Company Information

CIN
Status
Date of Incorporation
03 January 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,062,500
Authorised Capital
1,100,000

Directors

Jayantilal Kalyanji Gada
Jayantilal Kalyanji Gada
Director/Designated Partner
over 2 years ago
Nayan Shantilal Gada
Nayan Shantilal Gada
Director
almost 5 years ago
Mahesh Chandulal Doshi
Mahesh Chandulal Doshi
Director
almost 17 years ago
Khushal Kalyanji Gada
Khushal Kalyanji Gada
Director/Designated Partner
almost 17 years ago
Vimal Jayantilal Gada
Vimal Jayantilal Gada
Director/Designated Partner
almost 17 years ago
Sharad Morarji Shah
Sharad Morarji Shah
Director
almost 17 years ago
Girish Javerchand Gada
Girish Javerchand Gada
Director
almost 17 years ago

Past Directors

Champaben Shantilal Gada
Champaben Shantilal Gada
Director
almost 17 years ago
Nathmall Sharma
Nathmall Sharma
Director
almost 20 years ago

Charges

9 Crore
26 August 2015
The Cosmos Co-op. Bank Ltd.
9 Crore
26 June 2013
The Cosmos Co-op Bank Ltd
4 Crore
19 July 2011
The Cosmos Co-op Bank Ltd
22 Crore
26 August 2015
Others
0
19 July 2011
The Cosmos Co-op Bank Ltd
0
26 June 2013
The Cosmos Co-op Bank Ltd
0
26 August 2015
Others
0
19 July 2011
The Cosmos Co-op Bank Ltd
0
26 June 2013
The Cosmos Co-op Bank Ltd
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
List of share holders, debenture holders;-16112019
Directors report as per section 134(3)-16112019
Form AOC-4-16112019_signed
Form MGT-7-16112019_signed
Optional Attachment-(1)-22122018
List of share holders, debenture holders;-22122018
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Form AOC-4-22122018_signed
Form MGT-7-22122018_signed
Form CHG-1-19052018_signed
Instrument(s) of creation or modification of charge;-19052018
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180519
Directors report as per section 134(3)-18112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Optional Attachment-(1)-18112017
List of share holders, debenture holders;-18112017
Form AOC-4-18112017_signed
Form MGT-7-18112017_signed
List of share holders, debenture holders;-11112016
Form MGT-7-11112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112016
Directors report as per section 134(3)-07112016
Optional Attachment-(1)-07112016
Form AOC-4-07112016_signed
Form MGT-14-29102016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102016
Form AOC-4-261215.OCT
Resignation Letter-211215.PDF