Company Information

CIN
Status
Date of Incorporation
18 April 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
24 September 2022
Paid Up Capital
7,000,000
Authorised Capital
7,500,000

Directors

Jyotsana Prashant Ugemuge
Jyotsana Prashant Ugemuge
Director/Designated Partner
almost 3 years ago
Prashant Bhaurao Ugemuge
Prashant Bhaurao Ugemuge
Director/Designated Partner
almost 3 years ago

Past Directors

Shreyas Prashant Ugemuge
Shreyas Prashant Ugemuge
Director
about 10 years ago
Adwait Prafulla Vaidya
Adwait Prafulla Vaidya
Additional Director
over 13 years ago
Prafulla Shridhar Vaidya
Prafulla Shridhar Vaidya
Director
almost 24 years ago
Varsha Praful Vaidya
Varsha Praful Vaidya
Director
over 24 years ago

Registered Trademarks

Highland Park (Logo) Millenium Amusement Park

[Class : 41] Amusement Park Which Include Water Park.

Charges

0
03 March 2009
The Cosmos Co-operative Bank Ltd.
1 Crore
06 July 2007
The Cosmos Co-operative Bank Limited
35 Lak
19 October 2005
The Cosmos Co-operative Bank Limited
1 Crore
21 April 2012
The Cosmos Co-operative Bank Limited
1 Crore
29 June 2022
Others
0
21 April 2012
The Cosmos Co-operative Bank Limited
0
19 October 2005
The Cosmos Co-operative Bank Limited
0
06 July 2007
The Cosmos Co-operative Bank Limited
0
03 March 2009
The Cosmos Co-operative Bank Ltd.
0
29 June 2022
Others
0
21 April 2012
The Cosmos Co-operative Bank Limited
0
19 October 2005
The Cosmos Co-operative Bank Limited
0
06 July 2007
The Cosmos Co-operative Bank Limited
0
03 March 2009
The Cosmos Co-operative Bank Ltd.
0
29 June 2022
Others
0
21 April 2012
The Cosmos Co-operative Bank Limited
0
19 October 2005
The Cosmos Co-operative Bank Limited
0
06 July 2007
The Cosmos Co-operative Bank Limited
0
03 March 2009
The Cosmos Co-operative Bank Ltd.
0

Documents

Form DPT-3-06102020-signed
Form ADT-1-11012020_signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-26122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Copy of the intimation sent by company-30112019
Letter of the charge holder stating that the amount has been satisfied-02082019
Form CHG-4-02082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190802
Form DPT-3-30072019
List of share holders, debenture holders;-20112018
Form MGT-7-20112018_signed
Form INC-22-30102018_signed
Copies of the utility bills as mentioned above (not older than two months)-29102018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29102018
Optional Attachment-(1)-29102018
Copy of board resolution authorizing giving of notice-29102018
Directors report as per section 134(3)-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Form AOC-4-30102018_signed
Form e-CODS-17032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17032018
Form MGT-7-17032018_signed
Form AOC-4-17032018_signed
Form 20B-17032018_signed