Company Information

CIN
Status
Date of Incorporation
31 December 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,540,000
Authorised Capital
10,000,000

Directors

Sameer Gunvantrai Jhonsa
Sameer Gunvantrai Jhonsa
Director/Designated Partner
over 2 years ago
Amit Gunvantrai Jhonsa
Amit Gunvantrai Jhonsa
Director/Designated Partner
about 4 years ago
Chandrika Gunvantrai Jhonsa
Chandrika Gunvantrai Jhonsa
Director/Designated Partner
about 6 years ago

Past Directors

Rupa Amit Jhonsa
Rupa Amit Jhonsa
Director
about 6 years ago
Shilpa Sameer Jhonsa
Shilpa Sameer Jhonsa
Director
about 6 years ago
Gunvantrai Mohanlal Jhonsa
Gunvantrai Mohanlal Jhonsa
Director
almost 26 years ago

Charges

6 Crore
22 May 2017
Kotak Mahindra Bank Limited
6 Crore
30 April 2015
Reliance Capital Ltd
40 Lak
31 December 2015
The Cosmos Co-operative Bank Ltd
1 Crore
09 April 2010
The Cosmos Co-op Bank Ltd
3 Crore
23 July 2003
The Cosmos Co-op Bank Ltd
1 Crore
08 August 2003
The Cosmos Co-op Bank Ltd
45 Lak
29 July 2003
The Cosmos Co-op Bank Ltd
55 Lak
13 December 2004
The Cosmos Co-op Bank Ltd
90 Lak
22 May 2017
Others
0
13 December 2004
The Cosmos Co-op Bank Ltd
0
09 April 2010
The Cosmos Co-op Bank Ltd
0
29 July 2003
The Cosmos Co-op Bank Ltd
0
08 August 2003
The Cosmos Co-op Bank Ltd
0
23 July 2003
The Cosmos Co-op Bank Ltd
0
31 December 2015
Others
0
30 April 2015
Reliance Capital Ltd
0
22 May 2017
Others
0
13 December 2004
The Cosmos Co-op Bank Ltd
0
09 April 2010
The Cosmos Co-op Bank Ltd
0
29 July 2003
The Cosmos Co-op Bank Ltd
0
08 August 2003
The Cosmos Co-op Bank Ltd
0
23 July 2003
The Cosmos Co-op Bank Ltd
0
31 December 2015
Others
0
30 April 2015
Reliance Capital Ltd
0

Documents

Form DIR-12-26082020_signed
Evidence of cessation;-26082020
Optional Attachment-(1)-26082020
Form ADT-1-20122019_signed
Form DIR-12-20122019_signed
Form AOC-4-20122019_signed
Form MGT-7-20122019_signed
Copy of written consent given by auditor-18122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122019
List of share holders, debenture holders;-18122019
Directors report as per section 134(3)-18122019
Copy of the intimation sent by company-18122019
Optional Attachment-(1)-18122019
Copy of resolution passed by the company-18122019
Form ADT-1-15032019_signed
Form DIR-12-15032019_signed
Copy of resolution passed by the company-14032019
Copy of written consent given by auditor-14032019
Copy of the intimation sent by company-14032019
Evidence of cessation;-13032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12032019
Form DIR-12-12032019_signed
Optional Attachment-(1)-12032019
Form DIR-12-11032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08032019
Optional Attachment-(1)-08032019
Letter of the charge holder stating that the amount has been satisfied-05022019
Form CHG-4-05022019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190205
CERTIFICATE OF SATISFACTION OF CHARGE-20190122