Company Information

CIN
Status
Date of Incorporation
22 October 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
25,000,000
Authorised Capital
25,000,000

Directors

Kunal Narendra Jajoo
Kunal Narendra Jajoo
Additional Director
over 2 years ago
Rachit Memani
Rachit Memani
Director
over 2 years ago
Narendra Kanmal Jajoo
Narendra Kanmal Jajoo
Additional Director
over 9 years ago
Mahavir Prayagchand Memani
Mahavir Prayagchand Memani
Director
about 12 years ago

Past Directors

Rahul Memani
Rahul Memani
Director
about 12 years ago

Charges

13 Crore
18 May 2017
The Cosmos Co-op Bank Limited
1 Crore
07 February 2017
The Cosmos Bank Co-op. Limited
9 Crore
10 October 2016
The Cosmos Co-op. Bank Limited
11 Lak
15 April 2021
Bank Of Maharashtra
5 Crore
04 March 2021
Bank Of Maharashtra
3 Crore
20 April 2021
Bank Of Maharashtra
1 Crore
21 January 2022
Bank Of Maharashtra
2 Crore
18 November 2021
Bank Of Maharashtra
1 Crore
31 May 2023
Yes Bank Limited
0
21 January 2022
Others
0
18 November 2021
Others
0
15 April 2021
Others
0
20 April 2021
Others
0
18 May 2017
Others
0
07 February 2017
Others
0
10 October 2016
Others
0
04 March 2021
Others
0
31 May 2023
Yes Bank Limited
0
21 January 2022
Others
0
18 November 2021
Others
0
15 April 2021
Others
0
20 April 2021
Others
0
18 May 2017
Others
0
07 February 2017
Others
0
10 October 2016
Others
0
04 March 2021
Others
0
31 May 2023
Yes Bank Limited
0
21 January 2022
Others
0
18 November 2021
Others
0
15 April 2021
Others
0
20 April 2021
Others
0
18 May 2017
Others
0
07 February 2017
Others
0
10 October 2016
Others
0
04 March 2021
Others
0

Documents

Form CHG-1-24082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200824
Instrument(s) of creation or modification of charge;-21082020
Optional Attachment-(1)-22012020
Instrument(s) of creation or modification of charge;-22012020
Form CHG-1-22012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200122
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Form AOC-4-11112019_signed
Evidence of cessation;-09112019
Notice of resignation;-09112019
Form DIR-12-09112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Form ADT-1-20052019_signed
Copy of written consent given by auditor-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Instrument(s) of creation or modification of charge;-25032019
Form CHG-1-25032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190325
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Form AOC-4-28102018_signed
List of share holders, debenture holders;-25112017
Form MGT-7-25112017_signed
Directors report as per section 134(3)-14112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
Form AOC-4-14112017_signed