Company Information

CIN
Status
Date of Incorporation
15 November 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
2,640,640
Authorised Capital
80,000,000

Directors

Siddharth Vijay Gokhale
Siddharth Vijay Gokhale
Additional Director
almost 9 years ago
Vijay Shrikant Gokhale
Vijay Shrikant Gokhale
Director
about 14 years ago

Past Directors

Avinash Desai Anant
Avinash Desai Anant
Director
about 10 years ago
Nitin Prabhakar Kulkarni
Nitin Prabhakar Kulkarni
Additional Director
about 11 years ago
Avinash Shridhar Ghare
Avinash Shridhar Ghare
Director
over 12 years ago
Abhijit Shridhar Deshpande
Abhijit Shridhar Deshpande
Whole Time Director
over 12 years ago
Shirish Narayan Joshi
Shirish Narayan Joshi
Director
over 13 years ago

Charges

18 Crore
18 September 2015
The Cosmos Co-operative Bank Limited (sangli Branch)
18 Crore
27 February 2013
State Bank Of India Commercial Branch
20 Crore
18 September 2015
The Cosmos Co-operative Bank Limited (sangli Branch)
0
27 February 2013
State Bank Of India Commercial Branch
0
18 September 2015
The Cosmos Co-operative Bank Limited (sangli Branch)
0
27 February 2013
State Bank Of India Commercial Branch
0
18 September 2015
The Cosmos Co-operative Bank Limited (sangli Branch)
0
27 February 2013
State Bank Of India Commercial Branch
0
18 September 2015
The Cosmos Co-operative Bank Limited (sangli Branch)
0
27 February 2013
State Bank Of India Commercial Branch
0
18 September 2015
The Cosmos Co-operative Bank Limited (sangli Branch)
0
27 February 2013
State Bank Of India Commercial Branch
0

Documents

Form ADT-1-16022018_signed
Copy of written consent given by auditor-16022018
Form ADT-3-24012018-signed
Resignation letter-23012018
Form PAS-3-13042017_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-13042017
Copy of Board or Shareholders? resolution-13042017
Form DIR-11-30032017_signed
Evidence of cessation;-30032017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30032017
Acknowledgement received from company-30032017
Form DIR-12-30032017_signed
Interest in other entities;-30032017
Letter of appointment;-30032017
Notice of resignation filed with the company-30032017
Notice of resignation;-30032017
Proof of dispatch-30032017
Form MGT-7-24112016_signed
List of share holders, debenture holders;-23112016
Copy of MGT-8-23112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112016
Form_AOC4-XBRL_Sangli_1516_signed_PARKHIVAZE_20161121175445.pdf-21112016
Form MGT-14-15102016_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102016
Evidence of cessation;-24062016
Form DIR-11-24062016_signed
Form DIR-12-24062016_signed
Notice of resignation filed with the company-24062016
Notice of resignation;-24062016
Proof of dispatch-24062016