Company Information

CIN
Status
Date of Incorporation
19 May 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
06 September 2023
Paid Up Capital
8,000,000
Authorised Capital
15,000,000

Directors

Nitin Venuprasad Bagadia
Nitin Venuprasad Bagadia
Director/Designated Partner
over 2 years ago
Raghavendra Omprakash Bagdiya
Raghavendra Omprakash Bagdiya
Director
over 21 years ago
Vipin Banwarilal Bagdia
Vipin Banwarilal Bagdia
Director/Designated Partner
over 21 years ago

Past Directors

Sandeep Satyanarayan Biyani
Sandeep Satyanarayan Biyani
Additional Director
about 12 years ago

Charges

16 Crore
16 July 2014
The Cosmos Co - Operative Bank Limited
30 Lak
24 September 2012
The Cosmos Co - Operative Bank Limited
50 Lak
23 December 2011
The Cosmos Co - Operative Bank Limited
75 Lak
05 April 2011
The Cosmos Co - Operative Bank Limited
9 Crore
16 April 2005
State Bank Of India
98 Lak
24 June 2008
Union Bank Of India
2 Crore
14 January 2005
Union Bank Of India
2 Crore
11 April 2005
State Bank Of Hyderabad
98 Lak
28 July 2020
The Cosmos Co-operative Bank Limited
70 Lak
04 May 2020
The Cosmos Co-operative Bank Limited
30 Lak
14 July 2021
Hdfc Bank Limited
4 Crore
14 July 2021
Hdfc Bank Limited
0
04 May 2020
Others
0
28 July 2020
Others
0
05 April 2011
The Cosmos Co - Operative Bank Limited
0
16 July 2014
The Cosmos Co - Operative Bank Limited
0
24 September 2012
The Cosmos Co - Operative Bank Limited
0
23 December 2011
The Cosmos Co - Operative Bank Limited
0
07 December 2021
Sidbi
0
11 April 2005
State Bank Of Hyderabad
0
16 April 2005
State Bank Of India
0
14 January 2005
Union Bank Of India
0
24 June 2008
Union Bank Of India
0
14 July 2021
Hdfc Bank Limited
0
04 May 2020
Others
0
28 July 2020
Others
0
05 April 2011
The Cosmos Co - Operative Bank Limited
0
16 July 2014
The Cosmos Co - Operative Bank Limited
0
24 September 2012
The Cosmos Co - Operative Bank Limited
0
23 December 2011
The Cosmos Co - Operative Bank Limited
0
07 December 2021
Sidbi
0
11 April 2005
State Bank Of Hyderabad
0
16 April 2005
State Bank Of India
0
14 January 2005
Union Bank Of India
0
24 June 2008
Union Bank Of India
0
14 July 2021
Hdfc Bank Limited
0
04 May 2020
Others
0
28 July 2020
Others
0
05 April 2011
The Cosmos Co - Operative Bank Limited
0
16 July 2014
The Cosmos Co - Operative Bank Limited
0
24 September 2012
The Cosmos Co - Operative Bank Limited
0
23 December 2011
The Cosmos Co - Operative Bank Limited
0
07 December 2021
Sidbi
0
11 April 2005
State Bank Of Hyderabad
0
16 April 2005
State Bank Of India
0
14 January 2005
Union Bank Of India
0
24 June 2008
Union Bank Of India
0

Documents

Form DPT-3-29102020_signed
Directors report as per section 134(3)-29102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102020
List of share holders, debenture holders;-29102020
Form AOC-4-29102020_signed
Form MGT-7-29102020_signed
Form CHG-1-24092020_signed
Optional Attachment-(1)-23092020
Instrument(s) of creation or modification of charge;-23092020
Optional Attachment-(2)-23092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
Form DPT-3-19092020-signed
Instrument(s) of creation or modification of charge;-28052020
Optional Attachment-(1)-28052020
Form CHG-1-28052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200528
Form SH-7-11022020-signed
Form MGT-14-30012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30012020
Altered articles of association;-30012020
Altered memorandum of assciation;-30012020
Altered articles of association-30012020
Copy of the resolution for alteration of capital;-30012020
Altered memorandum of association-30012020
Form MGT-7-28112019_signed
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Copy of written consent given by auditor-30072019