Company Information

CIN
Status
Date of Incorporation
17 June 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Balakrishnan Chelakara Narayanan
Balakrishnan Chelakara Narayanan
Director/Designated Partner
about 2 years ago
Devang Jashwantraj Desai
Devang Jashwantraj Desai
Director/Designated Partner
almost 4 years ago

Past Directors

Balraj Manikandan
Balraj Manikandan
Additional Director
about 7 years ago
Gopalakrishnan Chelakara Ramaswamy
Gopalakrishnan Chelakara Ramaswamy
Director
over 23 years ago

Charges

4 Crore
27 March 2019
The Cosmos Co-operative Bank Limited
40 Lak
27 June 2017
Hdb Financial Services Limited
2 Crore
28 June 2011
The Cosmos Co-op Bank Ltd
10 Lak
29 January 2010
The Cosmos Co-op Bank Limited
2 Crore
29 March 2013
Deutsche Bank Ag
41 Lak
29 March 2013
Deutsche Bank Ag
1 Crore
25 May 2011
Reliance Capital Ltd
1 Crore
14 October 2015
The Cosmos Co-op Bank Limited
30 Lak
29 January 2010
The Cosmos Co-op Bank Limited
0
27 March 2019
Others
0
28 June 2011
The Cosmos Co-op Bank Ltd
0
27 June 2017
Others
0
29 March 2013
Deutsche Bank Ag
0
29 March 2013
Deutsche Bank Ag
0
14 October 2015
The Cosmos Co-op Bank Limited
0
25 May 2011
Reliance Capital Ltd
0
29 January 2010
The Cosmos Co-op Bank Limited
0
27 March 2019
Others
0
28 June 2011
The Cosmos Co-op Bank Ltd
0
27 June 2017
Others
0
29 March 2013
Deutsche Bank Ag
0
29 March 2013
Deutsche Bank Ag
0
14 October 2015
The Cosmos Co-op Bank Limited
0
25 May 2011
Reliance Capital Ltd
0
29 January 2010
The Cosmos Co-op Bank Limited
0
27 March 2019
Others
0
28 June 2011
The Cosmos Co-op Bank Ltd
0
27 June 2017
Others
0
29 March 2013
Deutsche Bank Ag
0
29 March 2013
Deutsche Bank Ag
0
14 October 2015
The Cosmos Co-op Bank Limited
0
25 May 2011
Reliance Capital Ltd
0

Documents

Form ADT-1-05022020_signed
Form ADT-3-05022020_signed
Copy of resolution passed by the company-05022020
Resignation letter-05022020
Copy of the intimation sent by company-05022020
-05022020
Copy of written consent given by auditor-05022020
Optional Attachment-(1)-05022020
Evidence of cessation;-22012020
Notice of resignation;-22012020
Form DIR-12-22012020_signed
Optional Attachment-(1)-18122019
List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form AOC-4-15122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Form MSME FORM I-08062019_signed
Form CHG-1-25042019_signed
Instrument(s) of creation or modification of charge;-25042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190425
Form MGT-7-10012019_signed
List of share holders, debenture holders;-03012019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03012019
Directors report as per section 134(3)-03012019
Optional Attachment-(1)-03012019
Form AOC-4-03012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26112018