Company Information

CIN
Status
Date of Incorporation
26 August 1993
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
1,492,700
Authorised Capital
1,500,000

Directors

Saileshkumar Kantilal Patel
Saileshkumar Kantilal Patel
Director/Designated Partner
over 2 years ago
Raj Dineshkumar Patel
Raj Dineshkumar Patel
Director/Designated Partner
over 2 years ago
Arunaben Dineshkumar Patel
Arunaben Dineshkumar Patel
Director
almost 3 years ago
Manishkumar Jasvantlal Patel
Manishkumar Jasvantlal Patel
Additional Director
over 15 years ago
Nipam Prakshchandra Patel
Nipam Prakshchandra Patel
Additional Director
over 15 years ago

Past Directors

Deep Shaileshkumar Patel
Deep Shaileshkumar Patel
Additional Director
about 9 years ago
Smit Dineshkumar Patel
Smit Dineshkumar Patel
Director
about 10 years ago
Shaileshbhai Shankerbhai Patel
Shaileshbhai Shankerbhai Patel
Director
almost 21 years ago
Dineshkumar Kantilal Patel
Dineshkumar Kantilal Patel
Director
almost 21 years ago

Registered Trademarks

Cosmos Dye Chem Pvt. Ltd. Cosmos Dye Chem

[Class : 2] Dyestuff Intermediates

Charges

3 Crore
16 August 2017
Kotak Mahindra Bank Limited
1 Crore
31 May 2017
Kotak Mahindra Bank Limited
1 Crore
29 March 2010
Punjab National Bank
60 Lak
17 February 2010
Punjab National Bank
4 Crore
06 November 1999
Oriental Bank Of Commerce
10 Lak
16 August 2017
Others
0
17 February 2010
Punjab National Bank
0
06 November 1999
Oriental Bank Of Commerce
0
31 May 2017
Others
0
29 March 2010
Punjab National Bank
0
16 August 2017
Others
0
17 February 2010
Punjab National Bank
0
06 November 1999
Oriental Bank Of Commerce
0
31 May 2017
Others
0
29 March 2010
Punjab National Bank
0
16 August 2017
Others
0
17 February 2010
Punjab National Bank
0
06 November 1999
Oriental Bank Of Commerce
0
31 May 2017
Others
0
29 March 2010
Punjab National Bank
0
16 August 2017
Others
0
17 February 2010
Punjab National Bank
0
06 November 1999
Oriental Bank Of Commerce
0
31 May 2017
Others
0
29 March 2010
Punjab National Bank
0
16 August 2017
Others
0
17 February 2010
Punjab National Bank
0
06 November 1999
Oriental Bank Of Commerce
0
31 May 2017
Others
0
29 March 2010
Punjab National Bank
0

Documents

Form DPT-3-05022021-signed
Optional Attachment-(1)-05102020
Form DPT-3-18022020-signed
Form MGT-7-12122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122019
Directors report as per section 134(3)-09122019
Optional Attachment-(1)-09122019
List of share holders, debenture holders;-09122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09122019
Form AOC-4-09122019
Form ADT-1-24102019
Copy of the intimation sent by company-24102019
Copy of resolution passed by the company-24102019
Copy of written consent given by auditor-24102019
Form DPT-3-10072019
Auditor?s certificate-10072019
Form ADT-1-26052019_signed
Copy of the intimation sent by company-25042019
Copy of resolution passed by the company-25042019
Copy of written consent given by auditor-25042019
Optional Attachment-(1)-25042019
Optional Attachment-(1)-05022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05022019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-05022019
Directors report as per section 134(3)-05022019
Form AOC-4-05022019_signed
List of share holders, debenture holders;-04022019
Form MGT-7-04022019_signed
Instrument(s) of creation or modification of charge;-04072018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180704