Company Information

CIN
Status
Date of Incorporation
01 July 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
476,000
Authorised Capital
500,000

Directors

Madhukar Sanjeeva Shetty
Madhukar Sanjeeva Shetty
Director
almost 3 years ago
Pramod Vasant Adarkar
Pramod Vasant Adarkar
Director
over 6 years ago
Sharad Sanjeeva Shetty
Sharad Sanjeeva Shetty
Director
over 23 years ago
Chandrakant Sanjeeva Shetty
Chandrakant Sanjeeva Shetty
Director
over 23 years ago

Charges

6 Crore
26 September 2014
Icici Bank Limited
6 Crore
11 November 2008
Vijaya Bank
4 Crore
22 March 2013
Vijaya Bank
5 Crore
06 August 2007
Vijaya Bank
3 Crore
12 July 2003
The Cosmos Co-op Bank Ltd.
94 Lak
16 March 2007
Corporation Bank
3 Crore
16 April 2007
Corporation Bank
3 Crore
12 July 2003
The Cosmos Co-oprative Bank Limited
94 Lak
12 July 2003
The Cosmos Co-oprative Bank Limited
0
26 September 2014
Icici Bank Limited
0
06 August 2007
Vijaya Bank
0
16 April 2007
Corporation Bank
0
22 March 2013
Vijaya Bank
0
12 July 2003
The Cosmos Co-op Bank Ltd.
0
16 March 2007
Corporation Bank
0
11 November 2008
Vijaya Bank
0
12 July 2003
The Cosmos Co-oprative Bank Limited
0
26 September 2014
Icici Bank Limited
0
06 August 2007
Vijaya Bank
0
16 April 2007
Corporation Bank
0
22 March 2013
Vijaya Bank
0
12 July 2003
The Cosmos Co-op Bank Ltd.
0
16 March 2007
Corporation Bank
0
11 November 2008
Vijaya Bank
0
12 July 2003
The Cosmos Co-oprative Bank Limited
0
26 September 2014
Icici Bank Limited
0
06 August 2007
Vijaya Bank
0
16 April 2007
Corporation Bank
0
22 March 2013
Vijaya Bank
0
12 July 2003
The Cosmos Co-op Bank Ltd.
0
16 March 2007
Corporation Bank
0
11 November 2008
Vijaya Bank
0

Documents

Form ADT-1-28102020_signed
List of share holders, debenture holders;-28102020
Copy of resolution passed by the company-28102020
Copy of written consent given by auditor-28102020
Copy of the intimation sent by company-28102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102020
Form AOC-4-28102020_signed
Form MGT-7-28102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24072018
List of share holders, debenture holders;-24072018
Form MGT-7-24072018_signed
Form AOC-4-24072018_signed
List of share holders, debenture holders;-21072018
Form MGT-7-21072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19072018
Form AOC-4-19072018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-12072018
Annual return as per schedule V of the Companies Act,1956-12072018
Form 23AC-12072018_signed
Form 20B-12072018_signed
Immunity Certificate under CLSS- 2014-090315.PDF
Immunity Certificate under CLSS- 2014-090315.PDF
Immunity Certificate under CLSS- 2014-090315.PDF
Application for grant of immunity certificate under CLSS 2014-010315.PDF
Form GNL.2-261114.OCT
Form CHG-4-041114.OCT
Letter of the charge holder-011114.PDF
Memorandum of satisfaction of Charge-011114.PDF
Form CHG-1-231014.OCT
Optional Attachment 2-221014.PDF