Company Information

CIN
Status
Date of Incorporation
20 March 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,571,200
Authorised Capital
2,500,000

Directors

Rajesh Kishore Bhagat
Rajesh Kishore Bhagat
Director/Designated Partner
over 2 years ago
Sudha Kishore Bhagat
Sudha Kishore Bhagat
Beneficial Owner
about 7 years ago

Past Directors

Arti Rajesh Bhagat
Arti Rajesh Bhagat
Director Appointed In Casual Vacancy
about 8 years ago
Kishore Jaswantlal Bhagat
Kishore Jaswantlal Bhagat
Director
over 33 years ago

Charges

1 Crore
13 May 2019
The Cosmos Co-operative Bank Ltd.
20 Lak
21 April 2008
The Cosmos Co-op. Bank Ltd.
1 Crore
24 October 2011
The Cosmos Co-op Bank Ltd
7 Lak
01 February 2006
Bank Of India
3 Lak
11 July 1995
Bank Of India
28 Lak
01 February 2006
Bank Of India
3 Lak
11 July 1995
Bank Of India
3 Lak
01 January 2001
Bank Of India
5 Lak
13 May 2019
Others
0
21 April 2008
Others
0
24 October 2011
The Cosmos Co-op Bank Ltd
0
01 January 2001
Bank Of India
0
01 February 2006
Bank Of India
0
11 July 1995
Bank Of India
0
11 July 1995
Bank Of India
0
01 February 2006
Bank Of India
0
13 May 2019
Others
0
21 April 2008
Others
0
24 October 2011
The Cosmos Co-op Bank Ltd
0
01 January 2001
Bank Of India
0
01 February 2006
Bank Of India
0
11 July 1995
Bank Of India
0
11 July 1995
Bank Of India
0
01 February 2006
Bank Of India
0
13 May 2019
Others
0
21 April 2008
Others
0
24 October 2011
The Cosmos Co-op Bank Ltd
0
01 January 2001
Bank Of India
0
01 February 2006
Bank Of India
0
11 July 1995
Bank Of India
0
11 July 1995
Bank Of India
0
01 February 2006
Bank Of India
0

Documents

Form AOC - 4 CFS-23122020_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22122020
Supplementary or Test audit report under section 143-22122020
Optional Attachment-(2)-21122020
Directors report as per section 134(3)-21122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122020
Optional Attachment-(1)-21122020
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21122020
Approval letter for extension of AGM;-21122020
List of share holders, debenture holders;-21122020
Form MGT-7-21122020_signed
Form AOC-4-21122020_signed
Form DPT-3-07122020-signed
Form CHG-1-02032020_signed
Instrument(s) of creation or modification of charge;-02032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200302
Form AOC-4-17112019_signed
Form MGT-7-10112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
List of share holders, debenture holders;-23102019
Directors report as per section 134(3)-23102019
Optional Attachment-(1)-23102019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-23102019
Supplementary or Test audit report under section 143-23102019
Form AOC - 4 CFS-23102019_signed
Optional Attachment-(1)-11102019
Optional Attachment-(2)-11102019
Copy of written consent given by auditor-11102019