Company Information

CIN
Status
Date of Incorporation
22 June 1965
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,500,000
Authorised Capital
2,000,000

Directors

Cecilia Menezes
Cecilia Menezes
Director/Designated Partner
about 2 years ago
Dean Wilfred Menezes
Dean Wilfred Menezes
Director/Designated Partner
over 2 years ago
Dale Maxie De Lopes Menezes
Dale Maxie De Lopes Menezes
Director/Designated Partner
over 2 years ago

Registered Trademarks

Cmm Arena Cosme Matias Menezes

[Class : 35] Trading, Displaying, Supplying, Retailing In Electrical And Electronic Appliances / Products And Furniture.

Oona (Label) Cosme Matias Menezes

[Class : 21] Household Items And Crockery.

Cofamol Cosme Matias Menezes

[Class : 5] Pharmaceutical Preparations Containing Paracetamol.
View +4 more Brands for Cosme Matias Menezes Private Limited.

Charges

28 Crore
30 September 2016
Hdfc Bank Limited
18 Crore
15 September 2016
The Goa Urban Co- Operative Bank Ltd
1 Crore
04 November 2015
Hdfc Bank Limited
8 Crore
18 December 2014
The Goa Urban Co-operative Bank Limited
50 Lak
22 October 2008
The Goa Urban Co-operative Bank Ltd
60 Lak
01 October 2009
The Goa Urban Co-operative Bank Limited
4 Crore
01 December 2000
The Goa Urban Co-op. Bank Limited
25 Lak
23 April 1999
The Goa Urban Co-op. Bank Limited
2 Crore
19 April 1999
The Goa Urban Co-operative Bank Ltd.
2 Crore
03 October 2000
The Goa Urban Co-op Bank Limited
6 Lak
07 July 2014
Citizencredit Co-op.bank Ltd.-panaji Branch
7 Crore
15 December 2007
Citizen Credit Co-operative Bank Limited
11 Lak
17 January 1967
Union Bank Of India Limited
5 Lak
14 October 1965
Union Bank Of India
5 Lak
12 November 1971
Union Bank Of India
3 Lak
03 February 1966
Union Bank Of India Limited
5 Lak
28 June 1973
Union Bank Of India
2 Lak
20 October 1987
Union Bank Of India
17 Lak
16 February 2021
The Goa Urban Co-operative Bank Limited
11 Lak
16 February 2021
The Goa Urban Co-operative Bank Limited
25 Lak
15 September 2016
Others
0
30 September 2016
Hdfc Bank Limited
0
16 February 2021
Others
0
16 February 2021
Others
0
04 November 2015
Hdfc Bank Limited
0
03 October 2000
The Goa Urban Co-op Bank Limited
0
20 October 1987
Union Bank Of India
0
28 June 1973
Union Bank Of India
0
01 October 2009
The Goa Urban Co-operative Bank Limited
0
19 April 1999
The Goa Urban Co-operative Bank Ltd.
0
01 December 2000
The Goa Urban Co-op. Bank Limited
0
14 October 1965
Union Bank Of India
0
03 February 1966
Union Bank Of India Limited
0
23 April 1999
The Goa Urban Co-op. Bank Limited
0
15 December 2007
Citizen Credit Co-operative Bank Limited
0
18 December 2014
The Goa Urban Co-operative Bank Limited
0
07 July 2014
Citizencredit Co-op.bank Ltd.-panaji Branch
0
22 October 2008
The Goa Urban Co-operative Bank Ltd
0
12 November 1971
Union Bank Of India
0
17 January 1967
Union Bank Of India Limited
0
15 September 2016
Others
0
30 September 2016
Hdfc Bank Limited
0
16 February 2021
Others
0
16 February 2021
Others
0
04 November 2015
Hdfc Bank Limited
0
03 October 2000
The Goa Urban Co-op Bank Limited
0
20 October 1987
Union Bank Of India
0
28 June 1973
Union Bank Of India
0
01 October 2009
The Goa Urban Co-operative Bank Limited
0
19 April 1999
The Goa Urban Co-operative Bank Ltd.
0
01 December 2000
The Goa Urban Co-op. Bank Limited
0
14 October 1965
Union Bank Of India
0
03 February 1966
Union Bank Of India Limited
0
23 April 1999
The Goa Urban Co-op. Bank Limited
0
15 December 2007
Citizen Credit Co-operative Bank Limited
0
18 December 2014
The Goa Urban Co-operative Bank Limited
0
07 July 2014
Citizencredit Co-op.bank Ltd.-panaji Branch
0
22 October 2008
The Goa Urban Co-operative Bank Ltd
0
12 November 1971
Union Bank Of India
0
17 January 1967
Union Bank Of India Limited
0

Documents

Form MGT-7-18012024_signed
Form AOC-4-11012024_signed
Optional Attachment-(1)-27112023
Copy of MGT-8-27112023
List of share holders, debenture holders;-27112023
Form MGT-7-27112023
Form AOC - 4 CFS-20112023_signed
Directors report as per section 134(3)-26102023
Statement of Subsidiaries as per section 129 - Form AOC-1-26102023
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102023
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27102023
Supplementary or Test audit report under section 143-27102023
Form AOC-4-26102023
Form AOC - 4 CFS-27102023
Form MGT-7-06102023_signed
Form MGT-7-26112022
Copy of MGT-8-26112022
List of share holders, debenture holders;-26112022
Optional Attachment-(1)-26112022
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16112022
Supplementary or Test audit report under section 143-16112022
Form AOC - 4 CFS-16112022
Directors report as per section 134(3)-28102022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102022
Statement of Subsidiaries as per section 129 - Form AOC-1-28102022
Form AOC-4-28102022
Form DPT-3-28062022_signed
Form MGT-14-11042022_signed