Company Information

CIN
Status
Date of Incorporation
04 January 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Manish Jain
Manish Jain
Director/Designated Partner
over 2 years ago
Neeraj Kumar Jain
Neeraj Kumar Jain
Director/Designated Partner
over 20 years ago
Mohit Jain
Mohit Jain
Director/Designated Partner
over 21 years ago
Kirti Kumar Jain
Kirti Kumar Jain
Director/Designated Partner
almost 30 years ago

Past Directors

Prakash Chandra Shrimal
Prakash Chandra Shrimal
Director
almost 30 years ago

Charges

4 Crore
24 February 2007
State Bank Of Hyderabad
4 Crore
09 July 2007
State Bank Of Hyderabad
4 Crore
14 September 2004
The Cosmos Co Operative Bank Limited
1 Crore
14 September 2004
The Cosmos Co- Op. Bank Ltd.
1 Crore
18 July 2000
The Cosmos Co-operative Bank Ltd.
15 Lak
03 May 1999
The Cosmos Co-operative Bank Ltd.
35 Lak
28 August 2004
The Cosmos Co-operative Bank Ltd.
11 Lak
21 July 2004
The Cosmos Co-operative Bank Ltd.
11 Lak
14 September 2004
The Cosmos Co-operative Bank Limited
1 Crore
14 August 2023
State Bank Of India
0
24 February 2007
State Bank Of Hyderabad
0
09 July 2007
State Bank Of Hyderabad
0
28 August 2004
The Cosmos Co-operative Bank Ltd.
0
21 July 2004
The Cosmos Co-operative Bank Ltd.
0
18 July 2000
The Cosmos Co-operative Bank Ltd.
0
03 May 1999
The Cosmos Co-operative Bank Ltd.
0
14 September 2004
The Cosmos Co-operative Bank Limited
0
14 September 2004
The Cosmos Co- Op. Bank Ltd.
0
14 September 2004
The Cosmos Co Operative Bank Limited
0
14 August 2023
State Bank Of India
0
24 February 2007
State Bank Of Hyderabad
0
09 July 2007
State Bank Of Hyderabad
0
28 August 2004
The Cosmos Co-operative Bank Ltd.
0
21 July 2004
The Cosmos Co-operative Bank Ltd.
0
18 July 2000
The Cosmos Co-operative Bank Ltd.
0
03 May 1999
The Cosmos Co-operative Bank Ltd.
0
14 September 2004
The Cosmos Co-operative Bank Limited
0
14 September 2004
The Cosmos Co- Op. Bank Ltd.
0
14 September 2004
The Cosmos Co Operative Bank Limited
0
14 August 2023
State Bank Of India
0
24 February 2007
State Bank Of Hyderabad
0
09 July 2007
State Bank Of Hyderabad
0
28 August 2004
The Cosmos Co-operative Bank Ltd.
0
21 July 2004
The Cosmos Co-operative Bank Ltd.
0
18 July 2000
The Cosmos Co-operative Bank Ltd.
0
03 May 1999
The Cosmos Co-operative Bank Ltd.
0
14 September 2004
The Cosmos Co-operative Bank Limited
0
14 September 2004
The Cosmos Co- Op. Bank Ltd.
0
14 September 2004
The Cosmos Co Operative Bank Limited
0
14 August 2023
State Bank Of India
0
24 February 2007
State Bank Of Hyderabad
0
09 July 2007
State Bank Of Hyderabad
0
28 August 2004
The Cosmos Co-operative Bank Ltd.
0
21 July 2004
The Cosmos Co-operative Bank Ltd.
0
18 July 2000
The Cosmos Co-operative Bank Ltd.
0
03 May 1999
The Cosmos Co-operative Bank Ltd.
0
14 September 2004
The Cosmos Co-operative Bank Limited
0
14 September 2004
The Cosmos Co- Op. Bank Ltd.
0
14 September 2004
The Cosmos Co Operative Bank Limited
0
14 August 2023
State Bank Of India
0
24 February 2007
State Bank Of Hyderabad
0
09 July 2007
State Bank Of Hyderabad
0
28 August 2004
The Cosmos Co-operative Bank Ltd.
0
21 July 2004
The Cosmos Co-operative Bank Ltd.
0
18 July 2000
The Cosmos Co-operative Bank Ltd.
0
03 May 1999
The Cosmos Co-operative Bank Ltd.
0
14 September 2004
The Cosmos Co-operative Bank Limited
0
14 September 2004
The Cosmos Co- Op. Bank Ltd.
0
14 September 2004
The Cosmos Co Operative Bank Limited
0

Documents

Form MGT-7-03012021_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122020
Directors report as per section 134(3)-29122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Form AOC-4-29122020_signed
List of share holders, debenture holders;-28122020
Form DPT-3-01062020-signed
Form MGT-7-02112019_signed
List of share holders, debenture holders;-01112019
Form ADT-1-05102019_signed
Copy of written consent given by auditor-04102019
Copy of the intimation sent by company-04102019
Copy of resolution passed by the company-04102019
Form MGT-7-04102019_signed
Form AOC-4-04102019_signed
List of share holders, debenture holders;-28092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27092019
Directors report as per section 134(3)-27092019
Form DPT-3-01072019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10102018
Directors report as per section 134(3)-10102018
List of share holders, debenture holders;-10102018
Form AOC-4-10102018_signed
Form MGT-7-10102018_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20102017
Directors report as per section 134(3)-20102017
Form MGT-7-20102017_signed
Form AOC-4-20102017_signed