Company Information

CIN
Status
Date of Incorporation
04 May 1993
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,000,000
Authorised Capital
3,000,000

Directors

Govind Udharam Panjabi
Govind Udharam Panjabi
Director/Designated Partner
over 2 years ago
Manoj Ramchand Panjabi
Manoj Ramchand Panjabi
Director/Designated Partner
about 26 years ago
Ram Udharam Panjabi
Ram Udharam Panjabi
Director/Designated Partner
over 32 years ago

Charges

0
24 March 2008
The Cosmos Co-operative Bank Limited Pimpri Branch
2 Crore
26 March 2007
The Cosmos Co-op Bank Limited Pimpri Branch
50 Lak
26 March 2007
The Cosmos Co-op Bank Limited Pimpri Branch
50 Lak
09 October 2004
The Cosmos Co-operative Bank Ltd
20 Lak
30 September 1994
The Cosmos Co-operative Bank Ltd
15 Lak
30 March 1994
The Cosmos Co-operative Bank Ltd
5 Lak
30 March 1994
The Cosmos Co-operative Bank Ltd
0
26 March 2007
The Cosmos Co-op Bank Limited Pimpri Branch
0
30 September 1994
The Cosmos Co-operative Bank Ltd
0
09 October 2004
The Cosmos Co-operative Bank Ltd
0
26 March 2007
The Cosmos Co-op Bank Limited Pimpri Branch
0
24 March 2008
The Cosmos Co-operative Bank Limited Pimpri Branch
0
30 March 1994
The Cosmos Co-operative Bank Ltd
0
26 March 2007
The Cosmos Co-op Bank Limited Pimpri Branch
0
30 September 1994
The Cosmos Co-operative Bank Ltd
0
09 October 2004
The Cosmos Co-operative Bank Ltd
0
26 March 2007
The Cosmos Co-op Bank Limited Pimpri Branch
0
24 March 2008
The Cosmos Co-operative Bank Limited Pimpri Branch
0

Documents

List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Directors report as per section 134(3)-29102019
Form AOC-4-29102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Directors report as per section 134(3)-03112018
List of share holders, debenture holders;-03112018
Form MGT-7-03112018_signed
Form AOC-4-03112018_signed
Directors report as per section 134(3)-27112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112017
Form AOC-4-27112017_signed
List of share holders, debenture holders;-26112017
Form MGT-7-26112017_signed
Form MGT-7-24102016_signed
List of share holders, debenture holders;-21102016
Directors report as per section 134(3)-21102016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016
Form AOC-4-21102016
Form MGT-7-101115.OCT
Form AOC-4-061115.OCT
Form ADT-1-311015.OCT
-131114.OCT
Form MGT-14-021114.OCT
Form23AC-291014 for the FY ending on-310314.OCT
FormSchV-291014 for the FY ending on-310314.OCT
Form66-291014 for the FY ending on-310314.OCT
Copy of resolution-291014.PDF