INFORMATION FOR INVESTORS
51st Annual Report (2021-2022)Download
Board of Directors
- Mrs. Anju Timblo (Managing Director & CEO)
- Mr. Auduth Timblo (Director & Non Executive Chairman)
- Mr. Jamshed Delvadavala (Non Executive & Independent Director)
- Mr. Vinayak Manohar Padwal (Non Executive & Independent Director)
- Mr.Sujjain Talwar (Non Executive & Independent Director)
Company Secretary
- Ms. Asmeeta Matondkar
Committees
- Audit Committee
- Nomination & Remuneration Committee
- Stakeholders Relationship Committee
- Corporate Social Responsibility Committee
- Risk Management Committee
Registered Office address
Fomento Resorts and Hotels Limited
Unit: Cidade de Goa,
Vainguinim Beach,
Dona Paula,
Goa - 403004
Phone: +91- 832- 2454545 Fax: +91 -2454541/42
Email :shareholders@frhl.in
Investors
Investors Queries/ Grievances
Contact Person : Ms. Asmeeta Matondkar, Company Secretary
Registered Office address:
Fomento Resorts and Hotels Limited
Unit: Cidade de Goa,
Vainguinim beach,
Goa - 403004
Phone: +91- 832- 2454545 Fax: +91 -832- 2454541/42
Email id: shareholders@frhl.in
LISTING ON STOCK EXCHANGES:
Shares of the Company have been delisted from BSE with effect from November 2, 2020 and no longer traded on BSE with effect from October 26, 2020.
Registrar and Share Transfer Agents
Bigshare Services Private Limited (Address Changed w.e.f. May 16, 2022)
Unit: Fomento Resorts and Hotels Limited
Office No: S6-2 | 6th Floor | Pinnacle Business Park |
Next to Ahura Centre |Mahakali Caves Road|
Andheri (East) Mumbai - 400093|
Phone No. 022-62638200
Fax No. 022-62638299
Email id: investor@bigshareonline.com
Website: www.bigshareonline.com
- 51st Annual Report (2021-2022)Download
- 50th Annual Report (2020-2021)Download
- 49th Annual Report (2019-2020)Download
- 48th Annual Report (2018-2019)Download
- 47th Annual Report (2017-2018)Download
- 46th Annual Report (2016-2017)Download
- 45th Annual Report (2015-2016)Download
- Corrigendum to the 44th Annual Report Download
- 44th Annual Report (2014 - 2015) Download
- 43rd Annual Report (2013 - 2014) Download
- 42nd Annual Report (2012 - 2013) Download
- 41st Annual Report (2011 - 2012) Download
- 40th Annual Report (2010-2011)Download
- 39th Annual Report (2009 - 2010) Download
- Fomento Resorts and Hotels Limited ('The Company') was incorporated in the year 1971 and is engaged in the hotel business in India. The Company owns and operates Cidade de Goa, a 5 star deluxe beach resort comprising of 207 rooms at Vainguinim beach, Goa that showcase the unique Goan Portuguese architecture and ambience. The Company's resort is family oriented providing suites, restaurants, Spa, casino, health club and other recreational activities with good conferencing and business center facilities.
- Revised Code of ConductDownload
CSR
- CSR projects approved for FY 2020-21Download
- Composition of Board of Directors and its CommitteesDownload
- Credit Rating as on March 24, 2021Download
- Intimation of Resumption of HotelDownload
- Intimation regarding Resumption of operations of businessDownload
- submission of Offer letter , Bid Form and Securities Transfer FormDownload
- Extension of Annual General Meeting of the CompanyDownload
- extension of temporary suspension of operations of the hotels of the companyDownload
- Impact of COVID-19Download
- temporary closure of offices pursuant to lockdown in GoaDownload
- Compliance certificate under Reg 74(5) of SEBI , (DP)Regulations,for quarter ended June 30, 2020Download
- Postal Ballot Notice dated June 26, 2020Download
- Intimation to Shareholder(s)Download
- Intimation of continuation of Temporary Suspension of operations of hotelsDownload
- Letter of Intent to Delist Equity shares dated June 10, 2020Download
- Impact of Covid -19Download
- Intimation about continuation of temporary suspension of operations of hotelsDownload
- Intimation about continuation of temporary suspension of operations of hotelsDownload
- Intimation about continuation of temporary suspension of operations of hotels Download
- Intimation about continuation of temporary suspension of operations of hotels and officesDownload
- Intimation pertaining to temporary suspension of Hotels and officesDownload
- Intimation regarding opening of New Hotel of the CompanyDownload
- Proceedings and Outcome of the 48th Annual General MeetingDownload
- Newspaper Advertisement - Notice of Annual Gernral Meeting published on September 01, 2019Download
- Announcement Under Regulation 30(LODR), Regulations 2015 Agreement - UpdateDownload
- Intimation Of Change In Email Id Of The CompanyDownload
- Credit RatingDownload
- 46th AGM Minutes/ProceedingsDownload
- Proceedings and Outcome of the 46th AGMDownload
- Newspaper Advertisement - Notice of Annual General MeetingDownload
- AGM ProceedingsDownload
- Proceedings Related to Decclaration of the results of Postal BallotDownload
- http://www.iepf.gov.in/IEPF/corporates.html
- http://www.iepf.gov.in/IEPF/refund.html
- Newspaper Advertisement_Company Petition No 179 of 2022Download
Newspaper Advertisement of notice of AGM/Completion of dispatch of notice of AGM
- Newspaper Advertisement of Notice of 51st AGMDownload
- Newspaper Advertisement of notice of the 50th AGM Download
- Newspaper advertisement of notice of the 49th AGMDownload
- Newspaper advertisement of notice of the 47th AGMDownload
- Newspaper advertisement of notice of the 46th AGMDownload
Notice Of AGM
- Notice of 51st AGMDownload
- Notice of the 50th AGMDownload
- Notice of the 49th Annual General Meeting Download
- Notice of the 48th Annual General MeetingDownload
- Notice of the 47th Annual General MeetingDownload
- Notice of the 46th Annual General MeetingDownload
- Notice of the 45th Annual General MeetingDownload
- Notice of the 44th Annual General MeetingDownload
Notice Of Book Closure
- Notice of Book Closure/Record Date and Annual General MeetingDownload
- Notice of Book Closure/Record Dated July 13, 2018Download
- Book Closure for Board Meeting and AGMDownload
- Notice of Closure of Register of Members & Share Transfer Books: August 16, 2016Download
- Notice of Closure of Register of Members & Share Transfer Books: September 01, 2015Download
- Notice of Closure of Register of Members & Share Transfer Books: July 18, 2014Download
Postal Ballot Notice
- Related Party Transactions PolicyDownload
- Policy on Obligations of Directors and Senior Management PersonnelDownload
- Nomination and Remuneration PolicyDownload
- Vigil Mechanism/Whistle Blower PolicyDownload
- Policy for determining Material Subsidiaries Download
- Policy on Succession Planning for the Board and Senior ManagementDownload
- Corporate Social Responsibility PolicyDownload
Newpaper Advertisements
- Newspaper Advertisement dated April 30, 2022Download
- Completion of Dispatch of Notice of Postal Ballot dated September 6, 2021Download
- Result of postal ballot dated August 7, 2020Download
- Completion of Dispatch of Postal Ballot Notice dated June 26, 2020Download
- Newspaper advertisement dated February 17, 2018Download
- Newspaper Advertisement dated February 18, 2017Download
- Newspaper Advertisement dated November 24, 2015Download
- Completion of dispatch of Postal Ballot notice, dated November 19, 2014Download
- Newspaper advertisement of Notice of Postal Ballot dated October 22, 2015Download
- Newspaper publication - postal ballot results dated August 7, 2020Download
Notices/Results
- Result of Postal Ballot Notice dated April 21, 2022Download
- Postal Ballot Notice dated April 21, 2022Download
- Postal Ballot Notice of Preference Shareholder dated April 21, 2022Download
- Result of Postal Ballot Notice dated April 21, 2022 -Preference ShareholdersDownload
- Voting results of Postal Ballot Result of Download
- Postal Ballot Notice dated September 6, 2021Download
- postal ballot results - Notice dated June 26, 2020Download
- Postal Ballot Notice dated June 26, 2020Download
- Postal Ballot Notice dated February 10, 2018Download
- Voting results dated March 23, 2017Download
- Postal Ballot Notice dated February 11, 2017. Download
- Voting results of Postal Ballot Result November 23, 2015 Download
- Postal Ballot Notice as on 26.09.2015Download
- Voting Results of Postal Ballot Notice dated February 10, 2018Download
- Voting Result of Postal Ballot November 2014Download
- Postal Ballot Notice dated November 12, 2014Download
- Voting results of Postal Ballot Result May 13, 2013Download
- Postal Ballot Notice dated March 26, 2013Download
- Voting results of Postal Ballot Results, Notice dated January 14, 2013Download
- Postal Ballot Notice dated January 14, 2013Download
- Shares Due for Transfer to IEPF on Nov 2, 2022Download
- Unclaimed Dividend for the year 2014-15 due for transfer to IEPFDownload
- Newspaper Advertisement for transfer of equity shares to IEPF- June 26th/27th, 2022Download
- Intimation to shareholders pertaining to transfer of equity shares to IEPF published in newspapersDownload
- Unclaimed dividend for the year 2013 - 2014 due for transfer to IEPFDownload
- Shares Due for Transfer to IEPF on Nov 1, 2021Download
- Newspaper Advertisement for shares to be transferred to IEPFDownload
- Shares due to transfer to IEPF Suspense Act on November 4, 2020Download
- Unclaimed Dividend for the year 2012-13 due to transfer to IEPFDownload
- Details of Nodal Officer and Deputy Nodal Officer under IEPF Rules, 2016:Download
- Newspaper advertisement for transfer of equity shares to IEPF dated July 7, 2019Download
- Unclaimed Dividend for the yr. 2011-2012 due to transfer to IEPFDownload
- Shares due to be transfered to IEPF on November 3, 2019Download
- Shares due for transfer to IEPF Suspense AccountDownload
- Share Transfer Notice dated July 7, 2018Download
- Shares due for Transfer to IEPF A/c on October 3, 2018Download
- Share Transfer Notice dated May 14, 2017Download
- Shares due for transfer to IEPF Suspense Account - PDFDownload
- Procedure to file IEPF-5Download
- Application for claiming shares and uncliamed dividend out of IEPFDownload
- Unclaimed Dividend as on March 31, 2022Download
- Unclaimed Dividend as on March 31, 2020Download
- Unclaimed Dividend as on March 31, 2019Download
Unclaimed Dividend as on September 22, 2018
- Unclaimed Dividend for FY 2010-2011Download
- Unclaimed Dividend for FY 2011-2012Download
- Unclaimed Dividend for FY 2012-2013Download
- Unclaimed Dividend for the FY 2013-2014Download
- Unclaimed Dividend for FY 2014-2015Download
- Unclaimed Dividend for FY 2015-2016Download
- Unclaimed Dividend for FY 2016-2017Download
Unclaimed dividend as on September 23, 2016
- Unclaimed dividends - FY 2014-15Download
- Unclaimed dividends - FY 2013-14Download
- Unclaimed dividends - FY 2012-13Download
- Unclaimed dividends - FY 2011-12Download
- Unclaimed dividends - FY 2010-11Download
- Unclaimed dividends - FY 2009-10Download
- Unclaimed dividends - FY 2008-09Download
Unclaimed dividend as on September 29, 2017
- Unclaimed dividend for FY 2009-10 to 2015-16Download
Unclaimed Dividends as on 27/09/2014
- Unclaimed dividends - FY 2012-13Download
- Unclaimed dividends - FY 2011-12Download
- Unclaimed dividends - FY 2010-11Download
- Unclaimed dividends - FY 2009-10Download
- Unclaimed dividends - FY 2008-09Download
- Unclaimed dividends - FY 2007-08Download
- Unclaimed dividends - FY 2006-07Download
Unclaimed Dividends as on 28/09/2015
- Extension of Post Delisting Exit OfferDownload
- Submission of newspaper cuttings of Post Delisting Order Public AnnouncementDownload
- Submission of newspaper cuttings of post Offer Public AnnouncementDownload
- Letter of Offer, Bid Form and Securities Transfer FormDownload
- Newspaper Cuttings on Public AnnouncementDownload
- Letter of Intent to Delist Equity shares dated June 10, 2020Download
- Newspaper AdvertisementDownload
- UpdatesDownload
- Letter of IntentDownload
- Intimation letter to BSEDownload
- Documents filed with BSEDownload
- Intimation letter to BSEDownload
- Letter of Intent to BSEDownload
- Update as on October 28, 2015 Download
- Disclosure of Voting Result of 51st Annual General MeetingDownload
- Disclosure of Voting Results of 50th AGM Download
- Disclosure of Voting Results of the 49th AGM Download
- Disclosure of Voting Results of the 48th AGMDownload
- Disclosure of Voting Results of the 47th AGMDownload
- Disclosure of Voting Results of 46th AGMDownload
- Voting Results of the 45th AGMDownload
- Disclosure of Voting Results of 44th AGM Download
- Disclosure of Voting Results of the 43rd AGMDownload
- Voting Results by Postal Ballot Download