Company Information

CIN
Status
Date of Incorporation
18 February 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
3,402,000
Authorised Capital
5,000,000

Directors

Rajesh Ahuja
Rajesh Ahuja
Director
about 2 years ago
Santosh Laxman Parab
Santosh Laxman Parab
Director/Designated Partner
over 7 years ago

Past Directors

Ravish Kumar Ahuja
Ravish Kumar Ahuja
Director
almost 28 years ago

Registered Trademarks

Freshna Adarsh Icecream Frozen Foods

[Class : 30] Dairy Product [Production Of Raw Milk, Ice Cream, Ice Lollies, Ice Candies And Ice Cream Powder]

Charges

0
31 March 2003
The Cosmos Co-operative Bank Ltd
2 Crore
07 September 1998
The Cosmos Co-operative Bank Ltd
25 Lak
02 April 2004
The Cosmos Co-operative Bank Ltd
4 Crore
22 March 2001
The Cosmos Co-operative Bank Ltd
20 Lak
22 March 2001
The Cosmos Co-operative Bank Ltd
0
31 March 2003
The Cosmos Co-operative Bank Ltd
0
02 April 2004
The Cosmos Co-operative Bank Ltd
0
07 September 1998
The Cosmos Co-operative Bank Ltd
0
22 March 2001
The Cosmos Co-operative Bank Ltd
0
31 March 2003
The Cosmos Co-operative Bank Ltd
0
02 April 2004
The Cosmos Co-operative Bank Ltd
0
07 September 1998
The Cosmos Co-operative Bank Ltd
0

Documents

Form DPT-3-22092020-signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-06122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-30062019
Form INC-22-20052019_signed
Copy of board resolution authorizing giving of notice-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Optional Attachment-(1)-24042019
Form AOC-4-27032019_signed
Form MGT-7-27032019_signed
Optional Attachment-(1)-22032019
List of share holders, debenture holders;-22032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22032019
Directors report as per section 134(3)-22032019
Form DIR-12-20032019_signed
Evidence of cessation;-15032019
Form DIR-12-11032019_signed
Optional Attachment-(1)-08032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08032019
Form CHG-4-03042018-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180403
Form MGT-7-29032018_signed
Form AOC-4-29032018_signed
List of share holders, debenture holders;-28032018
Directors report as per section 134(3)-28032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28032018