Company Information

CIN
Status
Date of Incorporation
18 August 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
150,000,000
Authorised Capital
150,000,000

Directors

Ajay Shrirang Agarwal
Ajay Shrirang Agarwal
Director/Designated Partner
about 4 years ago
Anil Surajbhan Agrawal
Anil Surajbhan Agrawal
Director/Designated Partner
over 9 years ago
Shardadevi Radhesham Agrawal
Shardadevi Radhesham Agrawal
Director
about 15 years ago

Past Directors

Rameshwar Madan Pawar
Rameshwar Madan Pawar
Director
almost 10 years ago
Manoj Dhruwkumar Peety
Manoj Dhruwkumar Peety
Director
over 17 years ago
Shriniwas Jayaram Palasuledesai
Shriniwas Jayaram Palasuledesai
Director
over 17 years ago
Radhesham Ratanlal Agrawal
Radhesham Ratanlal Agrawal
Managing Director
over 17 years ago
Deepak Ramkrishna Bharuka
Deepak Ramkrishna Bharuka
Director
over 17 years ago
Dhruwkumar Radhakishan Peety
Dhruwkumar Radhakishan Peety
Director
over 21 years ago

Charges

121 Crore
09 September 2014
Assets Care & Reconstruction Enterprise Limited
6 Crore
11 October 2011
The Cosmos Co-operative Bank Ltd
5 Crore
22 July 2010
Assets Care & Reconstruction Enterprise Limited
114 Crore
23 August 2012
The Cosmos Co - Operative Bank Limited
3 Crore
22 December 2011
The Cosmos Co - Operative Bank Limited
5 Crore
21 March 2011
The Cosmos Co-operative Bank Ltd
6 Crore
11 August 2010
The Cosmos Co-operative Bank Limited
2 Crore
20 August 2008
Union Bank Of India
49 Crore
14 June 2007
Union Bank Of India
20 Crore
03 January 2007
Union Bank Of India
41 Crore
03 November 2006
Union Bank Of India
6 Crore
29 September 2006
Small Industries Development Bank Of India
2 Crore
14 March 2005
Small Industries Development Bank Of India
7 Crore
31 May 2006
Bank Of Maharashtra
5 Crore
31 March 2023
Others
0
11 August 2010
The Cosmos Co-operative Bank Limited
0
22 July 2010
Others
0
03 November 2006
Union Bank Of India
0
14 June 2007
Union Bank Of India
0
03 January 2007
Union Bank Of India
0
09 September 2014
Others
0
14 March 2005
Small Industries Development Bank Of India
0
31 May 2006
Bank Of Maharashtra
0
21 March 2011
The Cosmos Co-operative Bank Ltd
0
11 October 2011
The Cosmos Co-operative Bank Ltd
0
22 December 2011
The Cosmos Co - Operative Bank Limited
0
23 August 2012
The Cosmos Co - Operative Bank Limited
0
29 September 2006
Small Industries Development Bank Of India
0
20 August 2008
Union Bank Of India
0
31 March 2023
Others
0
11 August 2010
The Cosmos Co-operative Bank Limited
0
22 July 2010
Others
0
03 November 2006
Union Bank Of India
0
14 June 2007
Union Bank Of India
0
03 January 2007
Union Bank Of India
0
09 September 2014
Others
0
14 March 2005
Small Industries Development Bank Of India
0
31 May 2006
Bank Of Maharashtra
0
21 March 2011
The Cosmos Co-operative Bank Ltd
0
11 October 2011
The Cosmos Co-operative Bank Ltd
0
22 December 2011
The Cosmos Co - Operative Bank Limited
0
23 August 2012
The Cosmos Co - Operative Bank Limited
0
29 September 2006
Small Industries Development Bank Of India
0
20 August 2008
Union Bank Of India
0
31 March 2023
Others
0
11 August 2010
The Cosmos Co-operative Bank Limited
0
22 July 2010
Others
0
03 November 2006
Union Bank Of India
0
14 June 2007
Union Bank Of India
0
03 January 2007
Union Bank Of India
0
09 September 2014
Others
0
14 March 2005
Small Industries Development Bank Of India
0
31 May 2006
Bank Of Maharashtra
0
21 March 2011
The Cosmos Co-operative Bank Ltd
0
11 October 2011
The Cosmos Co-operative Bank Ltd
0
22 December 2011
The Cosmos Co - Operative Bank Limited
0
23 August 2012
The Cosmos Co - Operative Bank Limited
0
29 September 2006
Small Industries Development Bank Of India
0
20 August 2008
Union Bank Of India
0

Documents

Optional Attachment-(1)-13012020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13012020
Evidence of cessation;-13012020
Notice of resignation;-13012020
Form DIR-12-13012020_signed
Declaration by first director-13012020
Form ADT-1-26102019_signed
Copy of written consent given by auditor-26102019
Optional Attachment-(2)-26102019
Copy of the intimation sent by company-26102019
Copy of MGT-8-26102019
Optional Attachment-(3)-26102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Optional Attachment-(1)-26102019
List of share holders, debenture holders;-26102019
Form AOC-4(XBRL)-26102019_signed
Form MGT-7-26102019_signed
Form ADT-1-17042019_signed
Copy of written consent given by auditor-17042019
Copy of resolution passed by the company-17042019
Copy of the intimation sent by company-17042019
Form DIR-12-17042019_signed
Optional Attachment-(1)-17042019
Optional Attachment-(1)-30112018
Optional Attachment-(2)-30112018
Copy of MGT-8-30112018
Optional Attachment-(3)-30112018
List of share holders, debenture holders;-30112018
Form MGT-7-30112018_signed
Form AOC-4(XBRL)-22112018_signed