Company Information

CIN
Status
Date of Incorporation
20 June 1995
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Surendra Fanindranath Hambardikar
Surendra Fanindranath Hambardikar
Additional Director
about 10 years ago
Yogendra Phaninpranath Hambardikar
Yogendra Phaninpranath Hambardikar
Director
over 30 years ago

Past Directors

Karesh Yogendra Hambardikar
Karesh Yogendra Hambardikar
Additional Director
about 10 years ago
Asha Yogendra Hambardikar
Asha Yogendra Hambardikar
Director
over 30 years ago

Registered Trademarks

Image Image Printers

[Class : 40] Offset Printing.

Charges

2 Crore
22 January 2007
The Cosmos Cooperative Bank Limited
72 Lak
26 September 2005
The Cosmos Cooperative Bank Limited
17 Lak
14 July 2005
The Cosmos Cooperative Bank Limited
1 Crore
26 July 2000
Rupee Co-op. Bank Ltd.
6 Lak
30 June 2000
Rupee Co-op. Bank Ltd.
4 Lak
22 October 2003
The Vishweshwar Sahakari Bank Limited
37 Lak
04 November 2003
The Vishweshwar Sahakari Bank Limited
6 Lak
26 July 2000
Rupee Co-op. Bank Ltd.
0
04 November 2003
The Vishweshwar Sahakari Bank Limited
0
30 June 2000
Rupee Co-op. Bank Ltd.
0
26 September 2005
The Cosmos Cooperative Bank Limited
0
14 July 2005
The Cosmos Cooperative Bank Limited
0
22 January 2007
The Cosmos Cooperative Bank Limited
0
22 October 2003
The Vishweshwar Sahakari Bank Limited
0
26 July 2000
Rupee Co-op. Bank Ltd.
0
04 November 2003
The Vishweshwar Sahakari Bank Limited
0
30 June 2000
Rupee Co-op. Bank Ltd.
0
26 September 2005
The Cosmos Cooperative Bank Limited
0
14 July 2005
The Cosmos Cooperative Bank Limited
0
22 January 2007
The Cosmos Cooperative Bank Limited
0
22 October 2003
The Vishweshwar Sahakari Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018
List of share holders, debenture holders;-26042018
Optional Attachment-(1)-26042018
Form AOC-4-26042018_signed
Form MGT-7-26042018_signed
Form DIR-11-20102016_signed
Form DIR-12-20102016_signed
Acknowledgement received from company-19102016
Notice of resignation filed with the company-19102016
Proof of dispatch-19102016
Notice of resignation;-18102016
Evidence of cessation;-18102016
CERTIFICATE OF SATISFACTION OF CHARGE-20160714
Letter of the charge holder stating that the amount has been satisfied-13072016
Form CHG-4-13072016_signed
Form INC-22-160316.OCT
Optional Attachment 1-160316.PDF
Form MGT-7-211215.OCT
Form DIR-12-121215.OCT
Evidence of cessation-121215.PDF
Form AOC-4-061215.OCT
Form DIR-12-191115.OCT
Declaration of the appointee Director- in Form DIR-2-181115.PDF
Optional Attachment 1-181115.PDF
Optional Attachment 3-181115.PDF
Optional Attachment 2-181115.PDF
Form 23B for period 010413 to 310314-280913.OCT
Form23AC-280315 for the FY ending on-310314.OCT
FormSchV-280315 for the FY ending on-310314.OCT
Copy of resolution-170315.PDF