Company Information

CIN
Status
Date of Incorporation
27 September 1996
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
9,089,000
Authorised Capital
10,000,000

Directors

Suryakant Tarachand Bhatevara
Suryakant Tarachand Bhatevara
Director/Designated Partner
over 2 years ago
Manish Suryakant Bhatevara
Manish Suryakant Bhatevara
Director/Designated Partner
over 24 years ago
Vijayakrishnan Kizhakepatvariath
Vijayakrishnan Kizhakepatvariath
Director
over 28 years ago

Registered Trademarks

Hp (Label) High Power Engineering Company

[Class : 7] Agricultural And Industrial Pupms

Charges

1 Crore
01 March 2006
The Cosmos Co-operative Bank Ltd
15 Lak
27 March 2004
The Cosmos Co-operative Bank Limited
85 Lak
15 November 2003
The Cosmos Co-operative Bank Limited
11 Lak
30 April 2002
The Cosmos Co-operative Bank Limited
20 Lak
16 October 1999
The Cosmos Co-operative Bank Ltd
8 Lak
08 March 2006
Small Industries Development Bank Of India
47 Lak
03 February 1999
The Cosmos Co-operative Bank Limited
86 Lak
25 June 2004
Small Industries Development Bank Of India
50 Lak
08 March 2006
Small Industries Development Bank Of India
0
15 November 2003
The Cosmos Co-operative Bank Limited
0
03 February 1999
The Cosmos Co-operative Bank Limited
0
25 June 2004
Small Industries Development Bank Of India
0
27 March 2004
The Cosmos Co-operative Bank Limited
0
01 March 2006
The Cosmos Co-operative Bank Ltd
0
16 October 1999
The Cosmos Co-operative Bank Ltd
0
30 April 2002
The Cosmos Co-operative Bank Limited
0
08 March 2006
Small Industries Development Bank Of India
0
15 November 2003
The Cosmos Co-operative Bank Limited
0
03 February 1999
The Cosmos Co-operative Bank Limited
0
25 June 2004
Small Industries Development Bank Of India
0
27 March 2004
The Cosmos Co-operative Bank Limited
0
01 March 2006
The Cosmos Co-operative Bank Ltd
0
16 October 1999
The Cosmos Co-operative Bank Ltd
0
30 April 2002
The Cosmos Co-operative Bank Limited
0

Documents

Form ADT-1-30012020_signed
Copy of the intimation sent by company-24012020
Copy of written consent given by auditor-24012020
Copy of resolution passed by the company-24012020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form DPT-3-31102019-signed
Form ADT-1-13072019_signed
Copy of resolution passed by the company-13072019
Copy of written consent given by auditor-13072019
Auditor?s certificate-30062019
Auditor?s certificate-30062019
Form ADT-3-27062019_signed
Resignation letter-14062019
Form MSME FORM I-09062019_signed
Form ADT-1-08062019_signed
Form MSME FORM I-08062019_signed
Optional Attachment-(1)-30052019
Copy of resolution passed by the company-30052019
Copy of written consent given by auditor-30052019
Copy of the intimation sent by company-30052019
Form INC-22-05042019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05042019
Copies of the utility bills as mentioned above (not older than two months)-05042019
Form INC-22-08032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08032019
Copies of the utility bills as mentioned above (not older than two months)-08032019