Company Information

CIN
Status
Date of Incorporation
06 April 1993
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
433,400
Authorised Capital
500,000

Directors

Shankar Subramoniam
Shankar Subramoniam
Director/Designated Partner
over 32 years ago

Past Directors

Ashwin Shankar
Ashwin Shankar
Director
about 7 years ago
Girija Shankar
Girija Shankar
Director
over 29 years ago

Charges

40 Lak
25 September 2019
The Cosmos Co-op Bank Limited
10 Lak
30 May 2005
The Cosmos Co-op Bank Limited
15 Lak
31 March 2005
The Cosmos Co-op Bank Limited
7 Lak
03 March 2005
The Cosmos Co-op Bank Limited
7 Lak
31 March 2005
The Cosmos Co-op Bank Limited
0
25 September 2019
Others
0
30 May 2005
The Cosmos Co-op Bank Limited
0
03 March 2005
The Cosmos Co-op Bank Limited
0
31 March 2005
The Cosmos Co-op Bank Limited
0
25 September 2019
Others
0
30 May 2005
The Cosmos Co-op Bank Limited
0
03 March 2005
The Cosmos Co-op Bank Limited
0
31 March 2005
The Cosmos Co-op Bank Limited
0
25 September 2019
Others
0
30 May 2005
The Cosmos Co-op Bank Limited
0
03 March 2005
The Cosmos Co-op Bank Limited
0

Documents

Form CHG-1-17112019_signed
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Directors report as per section 134(3)-26102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Optional Attachment-(1)-24102019
Instrument(s) of creation or modification of charge;-24102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191024
Optional Attachment-(1)-21122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21122018
Form DIR-12-21122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
List of share holders, debenture holders;-20122018
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
Optional Attachment-(1)-01032018
Form DIR-12-01032018_signed
Evidence of cessation;-01032018
Notice of resignation;-01032018
Optional Attachment-(2)-28022018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022018
Form ADT-1-12122017_signed
Directors report as per section 134(3)-12122017
Copy of resolution passed by the company-12122017
Copy of written consent given by auditor-12122017
List of share holders, debenture holders;-12122017
Form MGT-7-12122017_signed