Company Information

CIN
Status
Date of Incorporation
08 January 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,901,000
Authorised Capital
6,000,000

Directors

Manish Bharatkumar Poddar
Manish Bharatkumar Poddar
Director
over 2 years ago
Bharat Bajranglal Poddar
Bharat Bajranglal Poddar
Director
almost 25 years ago

Charges

2 Crore
05 December 2002
The Cosmos Co-operative Bank Ltd
20 Lak
29 July 2002
The Cosmos Co-operative Bank Ltd
1 Crore
14 March 2001
The Cosmos Co-operative Bank Ltd
93 Lak
10 February 2015
The Cosmos Co-op Bank Ltd
25 Lak
04 October 2014
The Cosmos Co-op Bank Ltd
30 Lak
11 November 2003
The Cosmos Co-operative Bank Ltd
28 Lak
09 October 2020
The Cosmos Co-operative Bank Ltd
22 Lak
22 August 2022
Others
0
09 October 2020
Others
0
29 July 2002
Others
0
05 December 2002
The Cosmos Co-operative Bank Ltd
0
11 November 2003
The Cosmos Co-operative Bank Ltd
0
14 March 2001
The Cosmos Co-operative Bank Ltd
0
04 October 2014
The Cosmos Co-op Bank Ltd
0
10 February 2015
The Cosmos Co-op Bank Ltd
0
22 August 2022
Others
0
09 October 2020
Others
0
29 July 2002
Others
0
05 December 2002
The Cosmos Co-operative Bank Ltd
0
11 November 2003
The Cosmos Co-operative Bank Ltd
0
14 March 2001
The Cosmos Co-operative Bank Ltd
0
04 October 2014
The Cosmos Co-op Bank Ltd
0
10 February 2015
The Cosmos Co-op Bank Ltd
0
22 August 2022
Others
0
09 October 2020
Others
0
29 July 2002
Others
0
05 December 2002
The Cosmos Co-operative Bank Ltd
0
11 November 2003
The Cosmos Co-operative Bank Ltd
0
14 March 2001
The Cosmos Co-operative Bank Ltd
0
04 October 2014
The Cosmos Co-op Bank Ltd
0
10 February 2015
The Cosmos Co-op Bank Ltd
0

Documents

Form CHG-1-09112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201109
Optional Attachment-(1)-08112020
Optional Attachment-(2)-08112020
Instrument(s) of creation or modification of charge;-08112020
Form DPT-3-06112020-signed
Form CHG-1-23092020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
Instrument(s) of creation or modification of charge;-22092020
List of share holders, debenture holders;-12122019
Form MGT-7-12122019_signed
Form AOC-4-19102019_signed
Optional Attachment-(1)-18102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Form DPT-3-27062019
Optional Attachment-(1)-27062019
Form ADT-1-16052019_signed
Optional Attachment-(1)-18042019
Copy of the intimation sent by company-18042019
Copy of written consent given by auditor-18042019
Form MGT-7-03112018_signed
List of share holders, debenture holders;-30102018
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Form AOC-4-27102018_signed
Form AOC-4-04122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-02122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122017
Directors report as per section 134(3)-02122017