Company Information

CIN
Status
Date of Incorporation
18 April 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
73,851,800
Authorised Capital
100,000,000

Directors

Pritesh Futarmalji Mehta
Pritesh Futarmalji Mehta
Director
over 2 years ago
Ritesh Futarmalji Mehta
Ritesh Futarmalji Mehta
Director
over 20 years ago

Past Directors

Vipin Harikisanji Zavar
Vipin Harikisanji Zavar
Company Secretary
almost 9 years ago
Leeladevi Futermalji Mehta
Leeladevi Futermalji Mehta
Director
over 20 years ago
Futarmal Mulachandji Mehta
Futarmal Mulachandji Mehta
Director
over 20 years ago
Kamlesh Futarmal Mehta
Kamlesh Futarmal Mehta
Director
over 20 years ago

Charges

148 Crore
25 August 2016
The Cosmos Co-operative Bank Limited
3 Crore
25 June 2015
The Cosmos Co-operative Bank Limited (chinchwad Branch)
2 Crore
21 October 2014
The Cosmos Co-operative Bank Limited (chinchwad Branch)
2 Crore
22 October 2013
The Cosmos Co-operative Bank Limited (chinchwad Branch)
7 Crore
17 April 2013
The Cosmos Co-operative Bank Limited (chinchwad Branch)
98 Crore
18 June 2012
Bank Of India
40 Crore
18 June 2012
Bank Of India
1 Crore
18 June 2012
Bank Of India
2 Crore
21 May 2019
The Cosmos Co-operative Bank Limited
2 Crore
27 July 2018
Icici Bank Limited
1 Crore
01 June 2018
Icici Bank Limited
43 Lak
17 May 2018
Icici Bank Limited
82 Lak
20 March 2018
The Cosmos Co-operative Bank Limited (chinchwad Branch)
3 Crore
21 July 2017
Yes Bank Limited
25 Crore
27 March 2017
The Cosmos Co-operative Bank Limited
2 Crore
25 August 2016
Others
0
27 March 2017
Others
0
17 April 2013
Others
0
21 May 2019
Others
0
27 July 2018
Others
0
17 May 2018
Others
0
01 June 2018
Others
0
21 July 2017
Others
0
20 March 2018
Others
0
21 October 2014
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
18 June 2012
Bank Of India
0
18 June 2012
Bank Of India
0
18 June 2012
Bank Of India
0
22 October 2013
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
25 June 2015
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
25 August 2016
Others
0
27 March 2017
Others
0
17 April 2013
Others
0
21 May 2019
Others
0
27 July 2018
Others
0
17 May 2018
Others
0
01 June 2018
Others
0
21 July 2017
Others
0
20 March 2018
Others
0
21 October 2014
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
18 June 2012
Bank Of India
0
18 June 2012
Bank Of India
0
18 June 2012
Bank Of India
0
22 October 2013
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
25 June 2015
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
25 August 2016
Others
0
27 March 2017
Others
0
17 April 2013
Others
0
21 May 2019
Others
0
27 July 2018
Others
0
17 May 2018
Others
0
01 June 2018
Others
0
21 July 2017
Others
0
20 March 2018
Others
0
21 October 2014
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
18 June 2012
Bank Of India
0
18 June 2012
Bank Of India
0
18 June 2012
Bank Of India
0
22 October 2013
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
25 June 2015
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0

Documents

Form INC-22-18022020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18022020
Copies of the utility bills as mentioned above (not older than two months)-18022020
Copy of board resolution authorizing giving of notice-18022020
Form ADT-3-18012020_signed
Resignation letter-18012020
Form DIR-12-24062019_signed
Evidence of cessation;-24062019
Notice of resignation;-24062019
Optional Attachment-(1)-19062019
Instrument(s) of creation or modification of charge;-19062019
Form CHG-1-19062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190619
Evidence of cessation;-17062019
Form DIR-12-17062019_signed
Optional Attachment-(1)-12062019
Instrument(s) of creation or modification of charge;-12062019
Form CHG-1-12062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190612
Form AOC-4(XBRL)-14012019_signed
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Form MGT-7-29122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Optional Attachment-(3)-01112018
Optional Attachment-(2)-01112018
Optional Attachment-(1)-01112018
Form DIR-12-01112018_signed
Form ADT-1-26092018_signed
Copy of the intimation sent by company-24092018