Company Information

CIN
Status
Date of Incorporation
01 July 2004
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
32,042,070
Authorised Capital
32,500,000

Directors

Savio Dsouza
Savio Dsouza
Director/Designated Partner
over 2 years ago
Nilesh Kamaria
Nilesh Kamaria
Director/Designated Partner
about 4 years ago
Suhas Namdev Malewadkar
Suhas Namdev Malewadkar
Director/Designated Partner
about 7 years ago
Lumen Antoinette Dsouza
Lumen Antoinette Dsouza
Director/Designated Partner
about 7 years ago
Giles Knapton
Giles Knapton
Director/Designated Partner
about 11 years ago
Neil Knapton
Neil Knapton
Director
over 21 years ago

Past Directors

Lindsay Winston Dsouza
Lindsay Winston Dsouza
Director
about 11 years ago
Savio Diogo Dsouza
Savio Diogo Dsouza
Director
about 11 years ago

Registered Trademarks

Coco Shambhala With Device Driftwood Holidays

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation.

Coco Shambhala With Device Driftwood Holidays

[Class : 36] Insurance; Financial Affairs; Monetary Affairs; Real Estate Affairs.

Charges

13 Crore
12 April 2019
Yes Bank Limited
5 Crore
04 November 2017
Yes Bank Limited
5 Crore
26 September 2017
Yes Bank Limited
60 Lak
03 June 2016
Hdfc Bank Limited
3 Crore
22 December 2016
Hdfc Bank Limited
45 Lak
08 July 2020
Yes Bank Limited
1 Crore
06 August 2021
Hdfc Bank Limited
17 Lak
04 November 2017
Yes Bank Limited
0
08 July 2020
Yes Bank Limited
0
26 September 2017
Yes Bank Limited
0
06 August 2021
Hdfc Bank Limited
0
12 April 2019
Yes Bank Limited
0
22 December 2016
Hdfc Bank Limited
0
03 June 2016
Hdfc Bank Limited
0
04 November 2017
Yes Bank Limited
0
08 July 2020
Yes Bank Limited
0
26 September 2017
Yes Bank Limited
0
06 August 2021
Hdfc Bank Limited
0
12 April 2019
Yes Bank Limited
0
22 December 2016
Hdfc Bank Limited
0
03 June 2016
Hdfc Bank Limited
0

Documents

Form CHG-1-27082020_signed
Instrument(s) of creation or modification of charge;-27082020
Optional Attachment-(1)-27082020
Optional Attachment-(2)-27082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200827
Form ADT-3-06032020_signed
Resignation letter-06032020
List of share holders, debenture holders;-23112019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Form CHG-1-06052019_signed
Optional Attachment-(1)-06052019
Instrument(s) of creation or modification of charge;-06052019
CERTIFICATE OF REGISTRATION OF CHARGE-20190506
Form MGT-7-16012019_signed
Form AOC-4-16012019_signed
Form DIR-12-15012019_signed
Optional Attachment-(1)-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Form DIR-12-30092018_signed
Notice of resignation;-31082018
Evidence of cessation;-31082018
Optional Attachment-(2)-04072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04072018
Optional Attachment-(1)-04072018
Form DIR-12-04072018_signed