Company Information

CIN
Status
Date of Incorporation
25 May 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Narendra Kanmal Jajoo
Narendra Kanmal Jajoo
Director
about 23 years ago
Sushma Narendra Jajoo
Sushma Narendra Jajoo
Director
over 23 years ago

Charges

0
28 April 2011
The Cosmos Co-op Bank Ltd
4 Crore
29 October 2010
The Cosmos Co-operative Bank Ltd.
25 Lak
12 February 2003
The Cusmus Co. Operative Bank Ltd
75 Lak
22 May 2010
The Cosmos Co-operative Bank Ltd.
25 Lak
13 December 2013
The Cosmos Co-op Bank Ltd
75 Lak
31 December 2014
The Cosmos Co-op Bank Ltd
1 Crore
22 January 2016
The Cosmos Co-op Bank Limited
1 Crore
09 February 2017
The Cosmos Co-op. Bank Limited
1 Crore
09 February 2017
Others
0
22 January 2016
The Cosmos Co-op Bank Limited
0
31 December 2014
The Cosmos Co-op Bank Ltd
0
13 December 2013
The Cosmos Co-op Bank Ltd
0
12 February 2003
The Cusmus Co. Operative Bank Ltd
0
29 October 2010
The Cosmos Co-operative Bank Ltd.
0
22 May 2010
The Cosmos Co-operative Bank Ltd.
0
28 April 2011
The Cosmos Co-op Bank Ltd
0
09 February 2017
Others
0
22 January 2016
The Cosmos Co-op Bank Limited
0
31 December 2014
The Cosmos Co-op Bank Ltd
0
13 December 2013
The Cosmos Co-op Bank Ltd
0
12 February 2003
The Cusmus Co. Operative Bank Ltd
0
29 October 2010
The Cosmos Co-operative Bank Ltd.
0
22 May 2010
The Cosmos Co-operative Bank Ltd.
0
28 April 2011
The Cosmos Co-op Bank Ltd
0
09 February 2017
Others
0
22 January 2016
The Cosmos Co-op Bank Limited
0
31 December 2014
The Cosmos Co-op Bank Ltd
0
13 December 2013
The Cosmos Co-op Bank Ltd
0
12 February 2003
The Cusmus Co. Operative Bank Ltd
0
29 October 2010
The Cosmos Co-operative Bank Ltd.
0
22 May 2010
The Cosmos Co-operative Bank Ltd.
0
28 April 2011
The Cosmos Co-op Bank Ltd
0

Documents

Form DPT-3-01082020-signed
List of share holders, debenture holders;-21122019
Form MGT-7-21122019_signed
Form AOC-4-17112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Form ADT-1-20102019_signed
Copy of resolution passed by the company-20102019
Copy of written consent given by auditor-20102019
Letter of the charge holder stating that the amount has been satisfied-10072019
Form CHG-4-10072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190710
Form DPT-3-27062019
Form INC-22-12062019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12062019
Optional Attachment-(1)-12062019
Copy of board resolution authorizing giving of notice-12062019
Copies of the utility bills as mentioned above (not older than two months)-12062019
Form AOC-4-14012019_signed
Form MGT-7-14012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Letter of the charge holder stating that the amount has been satisfied-08052018
Form CHG-4-08052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180508
List of share holders, debenture holders;-25112017
Copy of MGT-8-25112017
Form MGT-7-25112017_signed
Directors report as per section 134(3)-27102017