Company Information

CIN
Status
Date of Incorporation
14 February 2000
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,700,000
Authorised Capital
10,000,000

Directors

Pierre Julian John Dsouza
Pierre Julian John Dsouza
Director
over 2 years ago
Joseph Anthonyneil Dsouza
Joseph Anthonyneil Dsouza
Director
almost 26 years ago

Registered Trademarks

Alf Farms (Label) Alf Farms

[Class : 30] (Food Production Human Consumption) Salami Clticicen, Cocktail Clticien, Smoked Sausages, Smoked Chicken, Herbed Chicken, Masterd Chicken, Saami Pork, Cocktail Pork, Bacwnpork, Hot Dog Sausages).

Charges

6 Crore
07 October 2016
Citizencredit Co-operative Bank Ltd. - Dadar Branch
21 Lak
26 November 2013
Citizencredit Co-operative Bank Ltd. - Dadar Branch
4 Crore
22 March 2013
Citizencredit Co-operative Bank Ltd. - Dadar Branch
10 Lak
26 November 2011
Citizencredit Co-operative Bank Ltd.-dadar Branch
40 Lak
19 November 2008
Citizencredit Co-operative Bank Ltd. - Dadar Branch
1 Crore
13 September 2023
The South Indian Bank Limited
0
26 November 2013
Others
0
26 November 2011
Citizencredit Co-operative Bank Ltd.-dadar Branch
0
22 March 2013
Citizencredit Co-operative Bank Ltd. - Dadar Branch
0
07 October 2016
Others
0
19 November 2008
Others
0
13 September 2023
The South Indian Bank Limited
0
26 November 2013
Others
0
26 November 2011
Citizencredit Co-operative Bank Ltd.-dadar Branch
0
22 March 2013
Citizencredit Co-operative Bank Ltd. - Dadar Branch
0
07 October 2016
Others
0
19 November 2008
Others
0
13 September 2023
The South Indian Bank Limited
0
26 November 2013
Others
0
26 November 2011
Citizencredit Co-operative Bank Ltd.-dadar Branch
0
22 March 2013
Citizencredit Co-operative Bank Ltd. - Dadar Branch
0
07 October 2016
Others
0
19 November 2008
Others
0

Documents

List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form ADT-1-13042019_signed
Copy of written consent given by auditor-13042019
Copy of resolution passed by the company-13042019
Form MGT-7-27122018_signed
List of share holders, debenture holders;-26122018
Directors report as per section 134(3)-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Form AOC-4-25122018_signed
List of share holders, debenture holders;-22062018
Form MGT-7-22062018_signed
Optional Attachment-(1)-22032018
Instrument(s) of creation or modification of charge;-22032018
Form CHG-1-22032018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180322
Instrument(s) of creation or modification of charge;-20012018
Optional Attachment-(1)-20012018
Form CHG-1-20012018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180120
Directors report as per section 134(3)-28122017
Optional Attachment-(1)-28122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Form AOC-4-28122017_signed
Form CHG-1-12122017_signed
Instrument(s) of creation or modification of charge;-12122017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171212