Company Information

CIN
Status
Date of Incorporation
21 July 2014
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

Deanne Gayle Fernandes
Deanne Gayle Fernandes
Director/Designated Partner
almost 3 years ago
Jacqueline Keith Fernandes
Jacqueline Keith Fernandes
Director
over 11 years ago
Keith Anthony Fernandes
Keith Anthony Fernandes
Director
over 11 years ago

Charges

56 Lak
23 October 2018
Indian Overseas Bank
30 Lak
28 July 2017
Indian Overseas Bank
24 Lak
09 September 2020
Indian Overseas Bank
2 Lak
13 September 2023
Indian Overseas Bank
0
02 May 2023
Indian Overseas Bank
0
28 November 2022
Indian Overseas Bank
0
13 June 2022
Indian Overseas Bank
0
28 July 2017
Indian Overseas Bank
0
12 April 2022
Indian Overseas Bank
0
09 September 2020
Indian Overseas Bank
0
23 October 2018
Indian Overseas Bank
0
13 September 2023
Indian Overseas Bank
0
02 May 2023
Indian Overseas Bank
0
28 November 2022
Indian Overseas Bank
0
13 June 2022
Indian Overseas Bank
0
28 July 2017
Indian Overseas Bank
0
12 April 2022
Indian Overseas Bank
0
09 September 2020
Indian Overseas Bank
0
23 October 2018
Indian Overseas Bank
0
13 September 2023
Indian Overseas Bank
0
02 May 2023
Indian Overseas Bank
0
28 November 2022
Indian Overseas Bank
0
13 June 2022
Indian Overseas Bank
0
28 July 2017
Indian Overseas Bank
0
12 April 2022
Indian Overseas Bank
0
09 September 2020
Indian Overseas Bank
0
23 October 2018
Indian Overseas Bank
0

Documents

Instrument(s) of creation or modification of charge;-25112020
Form CHG-1-25112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201125
Form CHG-1-06102020_signed
Instrument(s) of creation or modification of charge;-06102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201006
Form INC-22-26072020_signed
Form MGT-14-26072020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26072020
Optional Attachment-(1)-26072020
Copy of board resolution authorizing giving of notice-26072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26072020
Copies of the utility bills as mentioned above (not older than two months)-26072020
Directors report as per section 134(3)-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
List of share holders, debenture holders;-07112019
Form MGT-7-07112019_signed
Form AOC-4-07112019_signed
Form DPT-3-25072019-signed
Form DPT-3-11072019-signed
Optional Attachment-(2)-22112018
Optional Attachment-(1)-22112018
Form CHG-1-22112018_signed
Instrument(s) of creation or modification of charge;-22112018
CERTIFICATE OF REGISTRATION OF CHARGE-20181122
Directors report as per section 134(3)-23102018
List of share holders, debenture holders;-23102018
Optional Attachment-(1)-23102018
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed