Company Information

CIN
Status
Date of Incorporation
26 April 1995
Listing Status
Unlisted
State
Ernakulam
ROC
ROC Ernakulam
Industry
Leased Residential Buildings Selling, Letting
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
14 September 2023
Paid Up Capital
58,000,000
Authorised Capital
58,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

John Francis Dsouza
John Francis Dsouza
Director/Designated Partner
over 1 year ago
Mridul Dsouza
Mridul Dsouza
Director/Designated Partner
over 1 year ago
Ayush John Dsouza
Ayush John Dsouza
Director/Designated Partner
over 1 year ago
Sherita John Dsouza
Sherita John Dsouza
Director/Designated Partner
over 1 year ago

Past Directors

Anita Atul Patel
Anita Atul Patel
Director
over 29 years ago
Maria Shrinivas
Maria Shrinivas
Director
almost 30 years ago
Poonghat Shrinivas
Poonghat Shrinivas
Managing Director
almost 30 years ago

Registered Trademarks

W Westway Hotel Sams Property Developers Hotels

[Class : 43] Hotel Service

Charges

5 Crore
28 October 1998
Tourism Finance Corporation Of India Ltd.
5 Crore
28 October 1998
Tourism Finance Corporation Of India Ltd.
0
28 October 1998
Tourism Finance Corporation Of India Ltd.
0

Documents

Form AOC-4(XBRL)-24112019_signed
Form DPT-3-22112019-signed
Form DPT-3-16112019-signed
Optional Attachment-(2)-15112019
List of share holders, debenture holders;-15112019
Optional Attachment-(1)-15112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Optional Attachment-(3)-15112019
Form MGT-7-15112019_signed
Form AOC-4(XBRL)-11012019_signed
Form MGT-7-10012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
List of share holders, debenture holders;-28122018
Optional Attachment-(1)-28122018
Form ADT-1-15022018_signed
Form AOC-4(XBRL)-15022018_signed
Copy of resolution passed by the company-10022018
Copy of the intimation sent by company-10022018
Copy of written consent given by auditor-10022018
Optional Attachment-(1)-10022018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10022018
List of share holders, debenture holders;-24112017
Form MGT-7-24112017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122016
Optional Attachment-(1)-03122016
Form_AOC4-XBRL_mmmmmmmmmm_SETHU2016_20161203171427.pdf-03122016
List of share holders, debenture holders;-15112016
Form MGT-7-15112016_signed
XBRL document in respect of financial statement 04-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-260316.OCT