Company Information

CIN
Status
Date of Incorporation
09 December 1994
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2022
Last Annual Meeting
22 December 2022
Paid Up Capital
170,000,000
Authorised Capital
170,000,000

Past Directors

Davide Aiudi
Davide Aiudi
Additional Director
over 4 years ago
David Stevenson
David Stevenson
Managing Director
over 10 years ago
Alessandro Cartocci
Alessandro Cartocci
Managing Director
almost 12 years ago
Marco Giovannini
Marco Giovannini
Director
over 18 years ago
Paolo Maria Edilio Ferrari
Paolo Maria Edilio Ferrari
Director
about 31 years ago

Charges

48 Crore
25 May 2018
Yes Bank Limited
57 Crore
22 September 2017
Yes Bank Limited
48 Crore
22 January 2010
Hdfc Bank Limited
20 Crore
24 March 2006
Hdfc Bank Limited
3 Lak
04 March 2006
Hdfc Bank Limited
3 Lak
17 May 2005
Pyramid Finance Limited;
3 Lak
08 March 2008
State Bank Of India
15 Crore
07 May 2004
Pyramid Finance Limited
4 Lak
26 February 1997
State Bank Of India
1 Crore
03 October 2017
Yes Bank Limited
57 Crore
22 September 2017
Yes Bank Limited
0
28 December 2021
Hdfc Bank Limited
0
26 February 1997
State Bank Of India
0
07 May 2004
Pyramid Finance Limited
0
25 May 2018
Yes Bank Limited
0
03 October 2017
Yes Bank Limited
0
04 March 2006
Hdfc Bank Limited
0
24 March 2006
Hdfc Bank Limited
0
17 May 2005
Pyramid Finance Limited;
0
08 March 2008
State Bank Of India
0
22 January 2010
Hdfc Bank Limited
0
22 September 2017
Yes Bank Limited
0
28 December 2021
Hdfc Bank Limited
0
26 February 1997
State Bank Of India
0
07 May 2004
Pyramid Finance Limited
0
25 May 2018
Yes Bank Limited
0
03 October 2017
Yes Bank Limited
0
04 March 2006
Hdfc Bank Limited
0
24 March 2006
Hdfc Bank Limited
0
17 May 2005
Pyramid Finance Limited;
0
08 March 2008
State Bank Of India
0
22 January 2010
Hdfc Bank Limited
0

Documents

Form DPT-3-04012021_signed
Instrument(s) of creation or modification of charge;-23092020
Form CHG-1-24092020_signed
Optional Attachment-(1)-23092020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200924
Form MGT-7-27022020_signed
Approval letter for extension of AGM;-26022020
List of share holders, debenture holders;-26022020
Copy of MGT-8-26022020
Form MGT-14-31012020_signed
Form AOC-4(XBRL)-31012020_signed
Approval letter of extension of financial year of AGM-28012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012020
Form INC-28-31122019-signed
Form INC-28-28122019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-24122019
Optional Attachment-(1)-24122019
Form DPT-3-09072019-signed
Form MGT-14-31052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30052019
Optional Attachment-(2)-14052019
Copy of court order or NCLT or CLB or order by any other competent authority.-14052019
Optional Attachment-(1)-14052019
Optional Attachment-(4)-14052019
Optional Attachment-(3)-14052019
Optional Attachment-(1)-09042019
Optional Attachment-(2)-09042019
Copy of court order or NCLT or CLB or order by any other competent authority.-09042019
Optional Attachment-(3)-09042019