Company Information

CIN
Status
Date of Incorporation
24 March 1994
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,256,000
Authorised Capital
5,000,000

Directors

Jaybala Pankaj Shah
Jaybala Pankaj Shah
Director
over 31 years ago
Pankaj Hasmukhrai Shah
Pankaj Hasmukhrai Shah
Managing Director
over 31 years ago

Past Directors

Bhakti Darshak Shah
Bhakti Darshak Shah
Additional Director
over 5 years ago
Shamkant Janardan Wakchavre
Shamkant Janardan Wakchavre
Additional Director
over 12 years ago
Vikas Kantilal Gandhi
Vikas Kantilal Gandhi
Director
about 31 years ago

Charges

0
23 June 2006
The Cosmos Co-operative Bank Limited
96 Lak
02 June 2011
The Cosmos Co-operative Bank Limited (kasaba Branch )
20 Lak
21 March 1995
State Bank Of India
12 Lak
21 March 1995
State Bank Of India
9 Lak
02 June 2011
The Cosmos Co-operative Bank Limited (kasaba Branch )
0
21 March 1995
State Bank Of India
0
21 March 1995
State Bank Of India
0
23 June 2006
The Cosmos Co-operative Bank Limited
0
02 June 2011
The Cosmos Co-operative Bank Limited (kasaba Branch )
0
21 March 1995
State Bank Of India
0
21 March 1995
State Bank Of India
0
23 June 2006
The Cosmos Co-operative Bank Limited
0
02 June 2011
The Cosmos Co-operative Bank Limited (kasaba Branch )
0
21 March 1995
State Bank Of India
0
21 March 1995
State Bank Of India
0
23 June 2006
The Cosmos Co-operative Bank Limited
0
02 June 2011
The Cosmos Co-operative Bank Limited (kasaba Branch )
0
21 March 1995
State Bank Of India
0
21 March 1995
State Bank Of India
0
23 June 2006
The Cosmos Co-operative Bank Limited
0

Documents

Form ADT-1-29082020_signed
Copy of written consent given by auditor-29082020
Copy of resolution passed by the company-29082020
Copy of the intimation sent by company-29082020
Form ADT-3-14082020_signed
Resignation letter-13082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062020
Optional Attachment-(2)-10062020
Form DIR-12-10062020_signed
Optional Attachment-(1)-10062020
Form CHG-4-03022020_signed
Letter of the charge holder stating that the amount has been satisfied-03022020
CERTIFICATE OF SATISFACTION OF CHARGE-20200203
Form ADT-1-06012020_signed
Form MGT-7-19122019_signed
Optional Attachment-(1)-17122019
List of share holders, debenture holders;-17122019
Optional Attachment-(3)-17122019
Optional Attachment-(2)-17122019
Copy of resolution passed by the company-07122019
Copy of the intimation sent by company-07122019
Copy of written consent given by auditor-07122019
Form AOC-4-03122019_signed
Optional Attachment-(3)-28112019
Optional Attachment-(2)-28112019
Directors report as per section 134(3)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
Form DPT-3-01112019-signed