Company Information

CIN
Status
Date of Incorporation
24 July 2002
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Subhangi Gorakh Phalke
Subhangi Gorakh Phalke
Director/Designated Partner
about 8 years ago
Gorakhnath Phalke
Gorakhnath Phalke
Director
over 16 years ago
Rajaram Kesarkar
Rajaram Kesarkar
Managing Director
over 23 years ago

Past Directors

Suresh Narayanrao Ahirrao
Suresh Narayanrao Ahirrao
Director
over 16 years ago
Ashok Choudhary
Ashok Choudhary
Managing Director
over 23 years ago

Charges

0
04 December 2002
The Cosmos Co-operative Bank Limited
3 Lak
16 February 2012
Bank Of Baroda(special Agriculture Finance Branch)
2 Lak
16 February 2012
Bank Of Baroda(special Agriculture Finance Branch)
11 Lak
16 February 2012
Bank Of Baroda(special Agriculture Finance Branch)
0
04 December 2002
The Cosmos Co-operative Bank Limited
0
16 February 2012
Bank Of Baroda(special Agriculture Finance Branch)
0
16 February 2012
Bank Of Baroda(special Agriculture Finance Branch)
0
04 December 2002
The Cosmos Co-operative Bank Limited
0
16 February 2012
Bank Of Baroda(special Agriculture Finance Branch)
0
16 February 2012
Bank Of Baroda(special Agriculture Finance Branch)
0
04 December 2002
The Cosmos Co-operative Bank Limited
0
16 February 2012
Bank Of Baroda(special Agriculture Finance Branch)
0

Documents

Form DIR-12-06032021_signed
Form DIR-12-30092020_signed
Evidence of cessation;-28092020
Notice of resignation;-28092020
Notice of resignation;-28092020
Evidence of cessation;-28092020
Form AOC-4-23092020_signed
Form AOC-4-21092020_signed
Form MGT-7-17092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15092020
List of share holders, debenture holders;-15092020
Form MGT-7-15092020
Form DIR-11-27112017_signed
Notice of resignation filed with the company-23112017
Acknowledgement received from company-23112017
Proof of dispatch-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112017
Optional Attachment-(1)-13112017
List of share holders, debenture holders;-13112017
Directors report as per section 134(3)-13112017
Optional Attachment-(1)-13112017
Proof of dispatch-13112017
Form DIR-12-13112017_signed
Letter of appointment;-13112017
Acknowledgement received from company-13112017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13112017
Notice of resignation filed with the company-13112017
Form DIR-11-13112017_signed
Form MGT-7-13112017_signed
Form AOC-4-13112017_signed