Company Information

CIN
Status
Date of Incorporation
05 February 1977
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Vicky Vishwamitra Kapur
Vicky Vishwamitra Kapur
Managing Director
almost 49 years ago

Past Directors

Sabita Pal
Sabita Pal
Director
about 9 years ago
Varun Vicky Kapur
Varun Vicky Kapur
Additional Director
over 11 years ago
Namita Vicky Kapur
Namita Vicky Kapur
Director
over 21 years ago
Gaurav Vinod Kapur
Gaurav Vinod Kapur
Whole Time Director
about 22 years ago
Vinod Vishwamitra Kapur
Vinod Vishwamitra Kapur
Managing Director
almost 49 years ago

Registered Trademarks

Garflux Gargi Chemical

[Class : 1] Chemicals Used In Industry Including Toundry Fluxes.

Carcobond Gargi Chemical

[Class : 1] Chemicals Used In Industry Including Foundry Fluxes.

Gargi Gargi Chemical

[Class : 1] Chemical Used In Industry Including Foundry Fiuxes.
View +4 more Brands for Gargi Chemicals Private Limited.

Charges

1 Crore
25 November 2010
The Cosmos Co-op Bank Ltd
1 Crore
22 April 2003
The Cosmos Co-op Bank Ltd.
30 Lak
15 October 1996
The Cosmos Co0op. Bank Ltd.
20 Lak
15 October 1995
The Cosmos Co-op Bank Ltd.
20 Lak
09 February 1987
Canara Bank
86 Thousand
10 January 1989
Canara Bank
1 Lak
07 August 1982
Canara Bank
63 Thousand
15 July 1991
Canara Bank
6 Lak
07 December 1978
Canara Bank
1 Lak
11 September 1996
Canara Bank
12 Lak
05 September 1977
Canara Bank
3 Lak
05 July 1980
Canara Bank
2 Lak
20 October 1984
Canara Bank
1 Lak
20 March 1995
Canara Bank
10 Lak
31 March 1993
Canara Bank
39 Lak
21 October 1980
Canara Bank
44 Thousand
28 February 2006
The Cosmos Co-operative Bank Limited
1 Crore
27 October 2008
The Cosmos Co-operative Bank Ltd
1 Crore
25 November 2010
The Cosmos Co-op Bank Ltd
0
15 October 1996
The Cosmos Co0op. Bank Ltd.
0
20 March 1995
Canara Bank
0
31 March 1993
Canara Bank
0
21 October 1980
Canara Bank
0
20 October 1984
Canara Bank
0
28 February 2006
The Cosmos Co-operative Bank Limited
0
05 July 1980
Canara Bank
0
11 September 1996
Canara Bank
0
09 February 1987
Canara Bank
0
10 January 1989
Canara Bank
0
15 October 1995
The Cosmos Co-op Bank Ltd.
0
27 October 2008
The Cosmos Co-operative Bank Ltd
0
07 December 1978
Canara Bank
0
05 September 1977
Canara Bank
0
15 July 1991
Canara Bank
0
22 April 2003
The Cosmos Co-op Bank Ltd.
0
07 August 1982
Canara Bank
0
25 November 2010
The Cosmos Co-op Bank Ltd
0
15 October 1996
The Cosmos Co0op. Bank Ltd.
0
20 March 1995
Canara Bank
0
31 March 1993
Canara Bank
0
21 October 1980
Canara Bank
0
20 October 1984
Canara Bank
0
28 February 2006
The Cosmos Co-operative Bank Limited
0
05 July 1980
Canara Bank
0
11 September 1996
Canara Bank
0
09 February 1987
Canara Bank
0
10 January 1989
Canara Bank
0
15 October 1995
The Cosmos Co-op Bank Ltd.
0
27 October 2008
The Cosmos Co-operative Bank Ltd
0
07 December 1978
Canara Bank
0
05 September 1977
Canara Bank
0
15 July 1991
Canara Bank
0
22 April 2003
The Cosmos Co-op Bank Ltd.
0
07 August 1982
Canara Bank
0
25 November 2010
The Cosmos Co-op Bank Ltd
0
15 October 1996
The Cosmos Co0op. Bank Ltd.
0
20 March 1995
Canara Bank
0
31 March 1993
Canara Bank
0
21 October 1980
Canara Bank
0
20 October 1984
Canara Bank
0
28 February 2006
The Cosmos Co-operative Bank Limited
0
05 July 1980
Canara Bank
0
11 September 1996
Canara Bank
0
09 February 1987
Canara Bank
0
10 January 1989
Canara Bank
0
15 October 1995
The Cosmos Co-op Bank Ltd.
0
27 October 2008
The Cosmos Co-operative Bank Ltd
0
07 December 1978
Canara Bank
0
05 September 1977
Canara Bank
0
15 July 1991
Canara Bank
0
22 April 2003
The Cosmos Co-op Bank Ltd.
0
07 August 1982
Canara Bank
0

Documents

Form DPT-3-13082020-signed
List of share holders, debenture holders;-04022020
Form MGT-7-04022020_signed
Directors report as per section 134(3)-29012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012020
Form AOC-4-29012020_signed
Form ADT-1-16122019_signed
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Form DPT-3-28062019
Form MSME FORM I-29052019_signed
Form MSME FORM I-28052019_signed
List of share holders, debenture holders;-12122018
Form MGT-7-12122018_signed
Directors report as per section 134(3)-21112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
Form AOC-4-21112018_signed
List of share holders, debenture holders;-18122017
Form MGT-7-18122017_signed
Directors report as per section 134(3)-09122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122017
Form AOC-4-09122017_signed
Form AOC - 4 CFS-03122016_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02122016
Supplementary or Test audit report under section 143-02122016
Form AOC-4-01122016_signed
Form MGT-7-01122016_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-29112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112016