Company Information

CIN
Status
Date of Incorporation
23 March 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
47,944,500
Authorised Capital
55,000,000

Directors

Sourav Gantait
Sourav Gantait
Individual Promoter
about 10 years ago
Santosh Anil Shah
Santosh Anil Shah
Director
over 15 years ago

Past Directors

Dilip Kumar Gantait
Dilip Kumar Gantait
Additional Director
over 10 years ago
Sunil Sachan
Sunil Sachan
Additional Director
almost 11 years ago
Vijay Tiwari
Vijay Tiwari
Additional Director
about 11 years ago
Shambhunath Biswas
Shambhunath Biswas
Additional Director
about 11 years ago
Shashank Raghunath Gokhale
Shashank Raghunath Gokhale
Director
over 15 years ago
Malay Chandra Biswas
Malay Chandra Biswas
Director
over 15 years ago
Pankaj Radhakrishna Yadav
Pankaj Radhakrishna Yadav
Director
over 15 years ago

Charges

106 Crore
27 May 2013
The Cosmos Co-op Bank Ltd
20 Crore
20 February 2013
The Cosmos Co-op Bank Ltd
16 Crore
17 November 2011
The Cosmos Co-operative Bank Limited
1 Crore
25 October 2011
Bank Of Maharashtra
9 Crore
24 August 2011
The Cosmos Co-op Bank Ltd
50 Crore
04 August 2011
Bank Of Baroda
8 Crore
04 August 2011
Bank Of Baroda
0
24 August 2011
The Cosmos Co-op Bank Ltd
0
20 February 2013
The Cosmos Co-op Bank Ltd
0
17 November 2011
The Cosmos Co-operative Bank Limited
0
27 May 2013
The Cosmos Co-op Bank Ltd
0
25 October 2011
Bank Of Maharashtra
0
04 August 2011
Bank Of Baroda
0
24 August 2011
The Cosmos Co-op Bank Ltd
0
20 February 2013
The Cosmos Co-op Bank Ltd
0
17 November 2011
The Cosmos Co-operative Bank Limited
0
27 May 2013
The Cosmos Co-op Bank Ltd
0
25 October 2011
Bank Of Maharashtra
0
04 August 2011
Bank Of Baroda
0
24 August 2011
The Cosmos Co-op Bank Ltd
0
20 February 2013
The Cosmos Co-op Bank Ltd
0
17 November 2011
The Cosmos Co-operative Bank Limited
0
27 May 2013
The Cosmos Co-op Bank Ltd
0
25 October 2011
Bank Of Maharashtra
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012017
Directors report as per section 134(3)-22012017
Form AOC-4-22012017_signed
Optional Attachment-(1)-21012017
List of share holders, debenture holders;-21012017
Form MGT-7-21012017_signed
Form DIR-12-18012017_signed
XBRL document in respect of profit and loss account 07-05-2015 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of balance sheet 07-05-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form DIR-12-020615.OCT
Optional Attachment 1-020615.PDF
Optional Attachment 2-020615.PDF
Evidence of cessation-020615.PDF
Form DIR-11-020615.OCT
Form 23AC XBRL-090515-070515 for the FY ending on-310314.OCT
Form 23ACA XBRL-080515-070515 for the FY ending on-310314.OCT
Form66-070515 for the FY ending on-310314.OCT
FormSchV-270415 for the FY ending on-310314.OCT
Form MGT-14-260415.OCT
Form ADT-1-260415.OCT
Copy of resolution-240415.PDF
Form DIR-12-010415.OCT
Letter of Appointment-310315.PDF
Declaration of the appointee Director- in Form DIR-2-310315.PDF
Form DIR-12-050315.OCT
Evidence of cessation-050315.PDF
Form DIR-12-030315.OCT
Letter of Appointment-030315.PDF
Declaration of the appointee Director- in Form DIR-2-030315.PDF
Evidence of cessation-030315.PDF