Company Information

CIN
Status
Date of Incorporation
18 August 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 August 2023
Paid Up Capital
19,210,000
Authorised Capital
19,500,000

Directors

Satish Kashmirilal Agrawal
Satish Kashmirilal Agrawal
Director/Designated Partner
over 2 years ago
Sunil Banarasidas Goyal
Sunil Banarasidas Goyal
Director
over 21 years ago

Past Directors

Miyalaram Bhagvanram Choudhary
Miyalaram Bhagvanram Choudhary
Director
over 14 years ago
Shivshankar Sanganath Khichade
Shivshankar Sanganath Khichade
Additional Director
almost 15 years ago

Charges

368 Crore
12 July 2007
The Cosmos Co-operative Bank Limited
323 Crore
13 June 2005
The Cosmos Bank Limited
1 Crore
10 February 2005
The Cosmos Co-operative Bank Ltd
16 Crore
19 March 2021
Hdfc Bank Limited
45 Crore
08 August 2022
Hdfc Bank Limited
0
10 February 2005
The Cosmos Co-operative Bank Ltd
0
13 June 2005
The Cosmos Bank Limited
0
19 March 2021
Hdfc Bank Limited
0
12 July 2007
Others
0
08 August 2022
Hdfc Bank Limited
0
10 February 2005
The Cosmos Co-operative Bank Ltd
0
13 June 2005
The Cosmos Bank Limited
0
19 March 2021
Hdfc Bank Limited
0
12 July 2007
Others
0
08 August 2022
Hdfc Bank Limited
0
10 February 2005
The Cosmos Co-operative Bank Ltd
0
13 June 2005
The Cosmos Bank Limited
0
19 March 2021
Hdfc Bank Limited
0
12 July 2007
Others
0

Documents

Form MGT-14-27122020_signed
Optional Attachment-(1)-27122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27122020
Form DPT-3-16122020_signed
Auditor?s certificate-16122020
List of share holders, debenture holders;-16122020
Form MGT-7-16122020_signed
Form AOC-4(XBRL)-14122020_signed
Instrument(s) of creation or modification of charge;-11122020
Form CHG-1-11122020_signed
Particulars of all joint charge holders;-11122020
Optional Attachment-(1)-11122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201211
Form DPT-3-01092020-signed
Form ADT-1-18062020_signed
Copy of resolution passed by the company-18062020
Copy of written consent given by auditor-18062020
Form MGT-7-11112019_signed
Form DIR-12-10112019_signed
List of share holders, debenture holders;-05112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05112019
Form AOC-4(XBRL)-05112019_signed
Instrument(s) of creation or modification of charge;-01082019
Form CHG-1-01082019_signed
Particulars of all joint charge holders;-01082019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190801
Form MGT-14-29072019_signed
Optional Attachment-(1)-29072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29072019
Form DPT-3-30062019