Company Information

CIN
Status
Date of Incorporation
21 December 1995
State / ROC
Goa / ROC Goa
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Kezya De Braganca
Kezya De Braganca
Director/Designated Partner
over 2 years ago
Kathya Nadine Bragancade
Kathya Nadine Bragancade
Director/Designated Partner
about 4 years ago
Leao Francisco Marcos Machado Braganca
Leao Francisco Marcos Machado Braganca
Director
almost 21 years ago

Past Directors

Agnelo Andre Francisco Machado Braganca
Agnelo Andre Francisco Machado Braganca
Director
almost 21 years ago

Registered Trademarks

Riviera Riviera Constructions

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

Riviera Riviera Constructions

[Class : 37] Building Construction; Repair; Installation Services.

Riviera (Label) Riviera Constructions

[Class : 43] Temporary Accommodation
View +3 more Brands for Riviera Constructions Private Limited.

Charges

0
24 July 2013
Indian Overseas Bank
4 Lak
27 January 2005
Indian Overseas Bank
2 Lak
23 January 2012
Bank Of India
12 Crore
27 October 2022
Hdfc Bank Limited
0
27 January 2005
Indian Overseas Bank
0
23 January 2012
Bank Of India
0
24 July 2013
Indian Overseas Bank
0
27 October 2022
Hdfc Bank Limited
0
27 January 2005
Indian Overseas Bank
0
23 January 2012
Bank Of India
0
24 July 2013
Indian Overseas Bank
0

Documents

Form DPT-3-29122020_signed
Optional Attachment-(1)-28122020
Form AOC-4-17112019_signed
Form MGT-7-16112019_signed
Optional Attachment-(1)-25102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25102019
Directors report as per section 134(3)-25102019
Statement of Subsidiaries as per section 129 - Form AOC-1-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
List of share holders, debenture holders;-25102019
Form CHG-4-16072019_signed
Form DPT-3-10072019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190627
Letter of the charge holder stating that the amount has been satisfied-27062019
Form CHG-4-27062019
Letter of the charge holder stating that the amount has been satisfied-27062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190627
Form ADT-1-18042019_signed
Copy of written consent given by auditor-18042019
Copy of the intimation sent by company-18042019
Copy of resolution passed by the company-18042019
List of share holders, debenture holders;-24122018
Form AOC-4-24122018_signed
Form MGT-7-24122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Directors report as per section 134(3)-22122018
Optional Attachment-(1)-22122018
Statement of Subsidiaries as per section 129 - Form AOC-1-22122018
Form AOC-4-29122017-signed
Statement of Subsidiaries as per section 129 - Form AOC-1-28122017