Company Information

CIN
Status
Date of Incorporation
01 November 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
10,000,000

Directors

Hiten Hansraj Shah
Hiten Hansraj Shah
Director
almost 3 years ago
Surekh Hansraj Shah
Surekh Hansraj Shah
Director
almost 3 years ago

Past Directors

Kantilal Monshi Shah
Kantilal Monshi Shah
Director
about 31 years ago

Charges

20 Crore
01 August 2019
The Cosmos Co-op Bank Limited
3 Crore
21 January 2015
Kotak Mahindra Bank Limited
8 Crore
07 September 2013
Ing Vysya Bank Limited
8 Crore
24 October 2013
The Cosmos Co - Op Bank Ltd
1 Crore
01 September 2005
The Cosmos Co-op Bank Ltd
6 Crore
30 April 2013
The Cosmos Co - Op Bank Ltd
1 Crore
18 September 2012
The Cosmos Co - Op Bank Ltd
1 Crore
24 May 2011
The Cosmos Co-op Bank Ltd
75 Lak
02 February 2011
The Cosmos Co-op Bank Ltd
1 Crore
22 October 2020
The Cosmos Co-operative Bank Ltd.
60 Lak
26 May 2020
The Cosmos Co-operative Bank Ltd.
90 Lak
10 October 2022
Others
0
01 August 2019
Others
0
26 May 2020
Others
0
24 May 2011
The Cosmos Co-op Bank Ltd
0
07 September 2013
Ing Vysya Bank Limited
0
30 April 2013
The Cosmos Co - Op Bank Ltd
0
02 February 2011
The Cosmos Co-op Bank Ltd
0
01 September 2005
The Cosmos Co-op Bank Ltd
0
18 September 2012
The Cosmos Co - Op Bank Ltd
0
24 October 2013
The Cosmos Co - Op Bank Ltd
0
21 January 2015
Kotak Mahindra Bank Limited
0
22 October 2020
Others
0
10 October 2022
Others
0
01 August 2019
Others
0
26 May 2020
Others
0
24 May 2011
The Cosmos Co-op Bank Ltd
0
07 September 2013
Ing Vysya Bank Limited
0
30 April 2013
The Cosmos Co - Op Bank Ltd
0
02 February 2011
The Cosmos Co-op Bank Ltd
0
01 September 2005
The Cosmos Co-op Bank Ltd
0
18 September 2012
The Cosmos Co - Op Bank Ltd
0
24 October 2013
The Cosmos Co - Op Bank Ltd
0
21 January 2015
Kotak Mahindra Bank Limited
0
22 October 2020
Others
0

Documents

Form CHG-1-13112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201113
Instrument(s) of creation or modification of charge;-12112020
Form DPT-3-13102020-signed
Form CHG-4-09102020_signed
Letter of the charge holder stating that the amount has been satisfied-09102020
Form CHG-1-19062020_signed
Instrument(s) of creation or modification of charge;-19062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200619
Form MSME FORM I-07012020_signed
List of share holders, debenture holders;-20122019
Copy of MGT-8-20122019
Form MGT-7-20122019_signed
Form AOC-4(XBRL)-11122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09122019
Form CHG-1-30082019_signed
Instrument(s) of creation or modification of charge;-30082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190830
Form MSME FORM I-05072019_signed
Form MSME FORM I-24052019_signed
Form AOC-4(XBRL)-18012019_signed
Form MGT-7-15012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Form ADT-3-02112018-signed
Optional Attachment-(1)-24102018
Resignation letter-24102018
Form ADT-1-13102018_signed
Copy of the intimation sent by company-13102018