Company Information

CIN
Status
Date of Incorporation
15 June 1992
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
84,930,000
Authorised Capital
100,000,000

Directors

Daggubati Nayudamma Choudary
Daggubati Nayudamma Choudary
Director/Designated Partner
over 2 years ago
Daggubati Shriharirao Sarath Kumar
Daggubati Shriharirao Sarath Kumar
Director
over 2 years ago
Venkaatesh Daggubati
Venkaatesh Daggubati
Managing Director
over 33 years ago

Registered Trademarks

Cosmo Marble Cosmo Granite

[Class : 19] Granites, Marble And Wood In Class 19185

Cosmo Granite Cosmo Granite

[Class : 19] Granite, Marble And Wood In Class 19

Cosmo Square Cosmo Granite

[Class : 19] Granite, Marble And Wood In Class 19

Charges

22 Crore
12 January 2016
Union Bank Of India
40 Lak
11 February 2015
Union Bank Of India
21 Crore
29 July 2013
Axis Bank Limited
21 Lak
03 August 2012
Axis Bank Limited
22 Crore
19 March 2012
Union Bank Of India
2 Crore
18 December 1998
Union Bank Of India
15 Crore
18 December 1998
Union Bank Of India
34 Lak
08 March 2004
Union Bank Of India
3 Lak
11 February 2015
Others
0
08 March 2004
Union Bank Of India
0
18 December 1998
Union Bank Of India
0
12 January 2016
Others
0
18 December 1998
Union Bank Of India
0
03 August 2012
Axis Bank Limited
0
19 March 2012
Union Bank Of India
0
29 July 2013
Axis Bank Limited
0
11 February 2015
Others
0
08 March 2004
Union Bank Of India
0
18 December 1998
Union Bank Of India
0
12 January 2016
Others
0
18 December 1998
Union Bank Of India
0
03 August 2012
Axis Bank Limited
0
19 March 2012
Union Bank Of India
0
29 July 2013
Axis Bank Limited
0

Documents

Form DIR-12-20102020_signed
Form DPT-3-19102020_signed
Optional Attachment-(1)-19102020
Evidence of cessation;-19102020
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4(XBRL)-26122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122019
Form ADT-1-13072019_signed
Copy of the intimation sent by company-13072019
Copy of resolution passed by the company-13072019
Copy of written consent given by auditor-13072019
Form DIR-12-05072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05072019
Optional Attachment-(1)-05072019
Copy of MGT-8-14122018
List of share holders, debenture holders;-14122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14122018
Optional Attachment-(1)-14122018
Form AOC-4(XBRL)-14122018_signed
Form MGT-7-14122018_signed
Letter of the charge holder stating that the amount has been satisfied-14102017
Form CHG-4-14102017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171014
Copy of MGT-8-31082017
List of share holders, debenture holders;-31082017
Form MGT-7-31082017_signed
List of share holders, debenture holders;-08082017
Form MGT-7-08082017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07072017