Company Information

CIN
Status
Date of Incorporation
18 January 1999
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Shreyam Piyush Patel
Shreyam Piyush Patel
Director/Designated Partner
over 8 years ago
Piyushchandra Lavjibhai Patel
Piyushchandra Lavjibhai Patel
Director/Designated Partner
over 19 years ago

Past Directors

Bhupendra Bhurabhai Mavani
Bhupendra Bhurabhai Mavani
Director
about 8 years ago
Bharatbhai Bhurabhai Mavani
Bharatbhai Bhurabhai Mavani
Director
about 8 years ago
Elvira Andreevna Gorbacheva
Elvira Andreevna Gorbacheva
Director
over 8 years ago
Anastasiia Olegovna Kamanova
Anastasiia Olegovna Kamanova
Director
over 8 years ago
Viveksurya Singh Tomar
Viveksurya Singh Tomar
Director
over 8 years ago
Shrutiben Piyushkumar Patel
Shrutiben Piyushkumar Patel
Director
over 8 years ago
Saraswati Piyush Patel
Saraswati Piyush Patel
Director
over 11 years ago
Jitendra L. Patel
Jitendra L. Patel
Director
over 17 years ago
Rajesh L Patel
Rajesh L Patel
Director
about 19 years ago

Registered Trademarks

Coconut Grove Coconut Grove Beach Resorts Goa

[Class : 43] Resort Hotel Services; Cafe And Restaurant Services; Cocktail Lounges; Hotel, Bar And Restaurant Services

Coconut Grove Coconut Grove Beach Resorts Goa

[Class : 43] Resort Hotel Services; Cafe And Restaurant Services; Cocktail Lounges; Hotel, Bar And Restaurant Services

Charges

1 Crore
18 January 2018
Union Bank Of India
99 Lak
20 January 2011
Bank Of Baroda
6 Lak
24 July 2007
Bank Of Baroda
40 Lak
02 February 2005
Icici Bank
1 Lak
27 June 2003
Icici Bank
2 Lak
25 September 2002
Icici Bank
4 Lak
30 September 2003
Icici Bank
6 Lak
27 August 2003
Icici Bank
6 Lak
05 January 2001
Bank Of Baroda
84 Lak
03 January 2000
Bank Of Baroda
2 Lak
27 September 2002
Bank Of Baroda
25 Lak
18 April 2002
Bank Of Baroda
20 Lak
28 July 2004
Bank Of Baroda
38 Lak
30 September 2020
Union Bank Of India (e-corporation Bank)
5 Lak
18 January 2018
Others
0
30 September 2020
Others
0
27 September 2002
Bank Of Baroda
0
28 July 2004
Bank Of Baroda
0
30 September 2003
Icici Bank
0
27 August 2003
Icici Bank
0
27 June 2003
Icici Bank
0
18 April 2002
Bank Of Baroda
0
03 January 2000
Bank Of Baroda
0
02 February 2005
Icici Bank
0
25 September 2002
Icici Bank
0
05 January 2001
Bank Of Baroda
0
20 January 2011
Bank Of Baroda
0
24 July 2007
Bank Of Baroda
0
18 January 2018
Others
0
30 September 2020
Others
0
27 September 2002
Bank Of Baroda
0
28 July 2004
Bank Of Baroda
0
30 September 2003
Icici Bank
0
27 August 2003
Icici Bank
0
27 June 2003
Icici Bank
0
18 April 2002
Bank Of Baroda
0
03 January 2000
Bank Of Baroda
0
02 February 2005
Icici Bank
0
25 September 2002
Icici Bank
0
05 January 2001
Bank Of Baroda
0
20 January 2011
Bank Of Baroda
0
24 July 2007
Bank Of Baroda
0
18 January 2018
Others
0
30 September 2020
Others
0
27 September 2002
Bank Of Baroda
0
28 July 2004
Bank Of Baroda
0
30 September 2003
Icici Bank
0
27 August 2003
Icici Bank
0
27 June 2003
Icici Bank
0
18 April 2002
Bank Of Baroda
0
03 January 2000
Bank Of Baroda
0
02 February 2005
Icici Bank
0
25 September 2002
Icici Bank
0
05 January 2001
Bank Of Baroda
0
20 January 2011
Bank Of Baroda
0
24 July 2007
Bank Of Baroda
0

Documents

Form DIR-12-07012021_signed
Notice of resignation;-28122020
Evidence of cessation;-28122020
Form DPT-3-26122020_signed
Form CHG-1-09112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201109
Optional Attachment-(1)-03112020
Instrument(s) of creation or modification of charge;-03112020
Form AOC-4-24072020_signed
Form MGT-7-24072020_signed
Directors report as per section 134(3)-23072020
List of share holders, debenture holders;-23072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23072020
Notice of resignation;-24042019
Form DIR-12-24042019_signed
Evidence of cessation;-24042019
Form ADT-1-05022019_signed
Copy of written consent given by auditor-05022019
Copy of the intimation sent by company-05022019
Copy of resolution passed by the company-05022019
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Form ADT-3-29032018-signed
Form ADT-1-29032018_signed
Copy of written consent given by auditor-29032018
Copy of resolution passed by the company-29032018
Resignation letter-27032018