Company Information

CIN
Status
Date of Incorporation
29 November 2006
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
400,000
Authorised Capital
7,500,000

Directors

Hemlata Govindlal Agarwal
Hemlata Govindlal Agarwal
Director/Designated Partner
about 2 years ago
Sulochanadevi Govindlal Agarwal
Sulochanadevi Govindlal Agarwal
Director
over 2 years ago
Govindlal Ghisalal Agarwal
Govindlal Ghisalal Agarwal
Director
about 19 years ago

Past Directors

Mahendra Govindlal Agarwal
Mahendra Govindlal Agarwal
Director
about 19 years ago
Virendra Govindlal Agarwal
Virendra Govindlal Agarwal
Director
about 19 years ago

Charges

112 Crore
11 April 2019
The Cosmos Co-operative Bank Ltd.
1 Crore
02 September 2015
The Cosmos Co-operative Bank Ltd.
54 Crore
05 August 2015
The Cosmos Co-op. Bank Ltd.
57 Crore
25 May 2007
Bank Of Baroda
23 Crore
05 November 2022
Others
0
21 December 2022
Others
0
02 September 2015
Others
0
11 April 2019
Others
0
05 August 2015
Others
0
25 May 2007
Bank Of Baroda
0
05 November 2022
Others
0
21 December 2022
Others
0
02 September 2015
Others
0
11 April 2019
Others
0
05 August 2015
Others
0
25 May 2007
Bank Of Baroda
0
05 November 2022
Others
0
21 December 2022
Others
0
02 September 2015
Others
0
11 April 2019
Others
0
05 August 2015
Others
0
25 May 2007
Bank Of Baroda
0

Documents

Declaration by first director-18122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122020
Form DIR-12-18122020_signed
Form ADT-1-09012020_signed
Copy of the intimation sent by company-09012020
Copy of written consent given by auditor-09012020
Copy of resolution passed by the company-09012020
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019_signed
Instrument(s) of creation or modification of charge;-22052019
Form CHG-1-22052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190522
Directors report as per section 134(3)-18122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122018
List of share holders, debenture holders;-18122018
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed
Optional Attachment-(1)-27092018
Optional Attachment-(2)-27092018
Instrument(s) of creation or modification of charge;-27092018
Form CHG-1-27092018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180927
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017
List of share holders, debenture holders;-22122017
Directors report as per section 134(3)-22122017
Form MGT-7-22122017_signed
Form AOC-4-22122017_signed