Company Information

CIN
Status
Date of Incorporation
17 June 1992
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
300,000
Authorised Capital
1,000,000

Directors

Atish Antonio Fernandes
Atish Antonio Fernandes
Director
over 25 years ago
Adolfo Sebastiao Crisostomo Fernandes
Adolfo Sebastiao Crisostomo Fernandes
Director
over 33 years ago

Registered Trademarks

First Class Holidays (Label) Fernor Transportation And Tourism

[Class : 39] Travel Arrangement.

Charges

50 Lak
04 November 2016
Toyota Financial Services India Limited
15 Lak
03 May 2011
Hdfc Bank Limited
10 Lak
21 April 2005
H.d.f.c. Bank Ltd
6 Lak
18 August 2004
Union Bank Of India
5 Lak
15 February 2000
Union Ban Of India
67 Thousand
03 September 1998
Union Bank Of India
67 Thousand
12 April 1994
Union Bankof India
10 Lak
28 March 1994
Union Ban Of India
2 Lak
04 November 2016
Others
0
21 April 2005
H.d.f.c. Bank Ltd
0
18 August 2004
Union Bank Of India
0
15 February 2000
Union Ban Of India
0
28 March 1994
Union Ban Of India
0
12 April 1994
Union Bankof India
0
03 September 1998
Union Bank Of India
0
03 May 2011
Hdfc Bank Limited
0
04 November 2016
Others
0
21 April 2005
H.d.f.c. Bank Ltd
0
18 August 2004
Union Bank Of India
0
15 February 2000
Union Ban Of India
0
28 March 1994
Union Ban Of India
0
12 April 1994
Union Bankof India
0
03 September 1998
Union Bank Of India
0
03 May 2011
Hdfc Bank Limited
0
04 November 2016
Others
0
21 April 2005
H.d.f.c. Bank Ltd
0
18 August 2004
Union Bank Of India
0
15 February 2000
Union Ban Of India
0
28 March 1994
Union Ban Of India
0
12 April 1994
Union Bankof India
0
03 September 1998
Union Bank Of India
0
03 May 2011
Hdfc Bank Limited
0
04 November 2016
Others
0
21 April 2005
H.d.f.c. Bank Ltd
0
18 August 2004
Union Bank Of India
0
15 February 2000
Union Ban Of India
0
28 March 1994
Union Ban Of India
0
12 April 1994
Union Bankof India
0
03 September 1998
Union Bank Of India
0
03 May 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-04012021_signed
Optional Attachment-(1)-28122020
Directors report as per section 134(3)-19122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122020
Approval letter of extension of financial year or AGM-19122020
Form AOC-4-19122020_signed
Form MGT-7-19122020_signed
List of share holders, debenture holders;-11122020
Approval letter for extension of AGM;-11122020
Form DPT-3-01022020-signed
Form MGT-7-17122019_signed
Form AOC-4-14122019_signed
List of share holders, debenture holders;-09122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-29102019_signed
Copy of written consent given by auditor-29102019
Copy of resolution passed by the company-29102019
Copy of the intimation sent by company-29102019
Form MGT-7-29122018_signed
Form AOC-4-29122018_signed
List of share holders, debenture holders;-24122018
Directors report as per section 134(3)-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Form MGT-14-31102018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181031
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102018
Altered memorandum of association-27102018
Altered articles of association-27102018
Form AOC-4-08112017_signed