Company Information

CIN
Status
Date of Incorporation
25 October 1990
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Abhijit Vikram Khanolkar
Abhijit Vikram Khanolkar
Director/Designated Partner
over 2 years ago

Past Directors

Supriya Khanolkar
Supriya Khanolkar
Director
over 18 years ago
Jyoti Vikram Khanolkar
Jyoti Vikram Khanolkar
Director
about 35 years ago
Vikram Prakash Khanolkar
Vikram Prakash Khanolkar
Managing Director
about 35 years ago

Registered Trademarks

Greenfields(device) Greenfields Management And Placement Consultants

[Class : 35] Personnel Recruitment & Personnel Management Consultancy.

Charges

1 Lak
24 September 1993
The Cosmos Co-op Bank Ltd
1 Lak
01 December 1999
The Saraswat Co-op Bank Ltd.
60 Thousand
14 September 2006
Canara Bank
12 Lak
05 June 2003
The Cosmos Co-op Bank Ltd
11 Lak
05 July 2003
The Cosmos Co-op Bank Ltd
1 Lak
20 July 2009
Bank Of Maharashtra
4 Lak
14 September 2006
Canara Bank
0
05 July 2003
The Cosmos Co-op Bank Ltd
0
01 December 1999
The Saraswat Co-op Bank Ltd.
0
05 June 2003
The Cosmos Co-op Bank Ltd
0
20 July 2009
Bank Of Maharashtra
0
24 September 1993
The Cosmos Co-op Bank Ltd
0
14 September 2006
Canara Bank
0
05 July 2003
The Cosmos Co-op Bank Ltd
0
01 December 1999
The Saraswat Co-op Bank Ltd.
0
05 June 2003
The Cosmos Co-op Bank Ltd
0
20 July 2009
Bank Of Maharashtra
0
24 September 1993
The Cosmos Co-op Bank Ltd
0

Documents

Form MGT-7-11122020_signed
Form AOC-4-11122020_signed
Form ADT-1-10122020_signed
List of share holders, debenture holders;-10122020
Copy of resolution passed by the company-10122020
Copy of the intimation sent by company-10122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122020
Copy of written consent given by auditor-10122020
Directors report as per section 134(3)-10122020
List of share holders, debenture holders;-02122019
Form MGT-7-02122019_signed
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
Form DPT-3-08112019-signed
Form MGT-14-29032019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25032019
Altered memorandum of association-25032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29092018
Directors report as per section 134(3)-29092018
List of share holders, debenture holders;-29092018
Form MGT-7-29092018_signed
Form AOC-4-29092018_signed
List of share holders, debenture holders;-17102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102017
Directors report as per section 134(3)-17102017
Form AOC-4-17102017_signed
Form MGT-7-17102017_signed
Form CHG-4-17022017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170217