Company Information

CIN
Status
Date of Incorporation
20 November 1997
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
16,916,900
Authorised Capital
20,000,000

Directors

Vinod Rajkumar Agarwal
Vinod Rajkumar Agarwal
Whole Time Director
about 2 years ago
Sachin Rajkumar Agarwal
Sachin Rajkumar Agarwal
Whole Time Director
over 2 years ago

Past Directors

Surendra Rajkumar Bansal
Surendra Rajkumar Bansal
Additional Director
about 16 years ago
Sandeep Rajkumar Agarwal
Sandeep Rajkumar Agarwal
Additional Director
about 16 years ago
Nitin Rajkumar Agarwal
Nitin Rajkumar Agarwal
Whole Time Director
about 21 years ago
Rajkumar Devichand Agarwal
Rajkumar Devichand Agarwal
Managing Director
about 28 years ago

Charges

89 Crore
15 October 2018
The Cosmos Co-operative Bank Ltd. (chinchwad Branch)
7 Lak
13 January 2014
The Cosmos Co-operative Bank Limited(chinchwad Branch)
4 Crore
09 April 2013
The Cosmos Co-operative Bank Limited (chinchwad Branch)
50 Lak
31 August 2012
The Cosmos Co-operative Bank Limited (chinchwad Branch)
2 Crore
30 November 2010
The Cosmos Co-operative Bank Limited (chinchwad Branch)
22 Crore
21 July 2010
The Cosmos Co-operative Bank Ltd. (chinchwad Branch)
3 Crore
20 February 2009
The Cosmos Co-operative Bank Ltd. (chinchwad Branch)
1 Crore
20 February 2009
The Cosmos Co-operative Bank Limited Chinchwad Branch
1 Crore
24 September 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
1 Crore
24 September 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
1 Crore
24 January 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
1 Crore
02 August 2005
The Cosmos Co-operative Bank Ltd. (chinchwad Branch)
17 Crore
24 November 2004
Hdfc Bank Ltd.
1 Crore
25 October 2002
The Cosmos Co-operative Bank Ltd.
1 Crore
27 April 2021
The Cosmos Co-operative Bank Ltd. (chinchwad Branch)
9 Crore
16 April 2021
Hdfc Bank Limited
20 Crore
15 June 2020
Bank Of Baroda
25 Lak
06 October 2023
Sidbi
0
14 August 2023
Sidbi
0
27 March 2023
Sidbi
0
27 June 2022
Others
0
15 June 2020
Others
0
16 April 2021
Hdfc Bank Limited
0
02 August 2005
Others
0
07 May 2022
Others
0
20 February 2009
Others
0
21 July 2010
Others
0
15 October 2018
Others
0
20 February 2009
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
27 April 2021
Others
0
24 January 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
25 October 2002
The Cosmos Co-operative Bank Ltd.
0
13 January 2014
The Cosmos Co-operative Bank Limited(chinchwad Branch)
0
24 September 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
09 April 2013
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
24 November 2004
Hdfc Bank Ltd.
0
31 August 2012
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
30 November 2010
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
24 September 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
06 October 2023
Sidbi
0
14 August 2023
Sidbi
0
27 March 2023
Sidbi
0
27 June 2022
Others
0
15 June 2020
Others
0
16 April 2021
Hdfc Bank Limited
0
02 August 2005
Others
0
07 May 2022
Others
0
20 February 2009
Others
0
21 July 2010
Others
0
15 October 2018
Others
0
20 February 2009
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
27 April 2021
Others
0
24 January 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
25 October 2002
The Cosmos Co-operative Bank Ltd.
0
13 January 2014
The Cosmos Co-operative Bank Limited(chinchwad Branch)
0
24 September 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
09 April 2013
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
24 November 2004
Hdfc Bank Ltd.
0
31 August 2012
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
30 November 2010
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
24 September 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0

Documents

Form DPT-3-14102020-signed
Form CHG-1-13102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201013
Optional Attachment-(1)-09102020
Instrument(s) of creation or modification of charge;-09102020
Optional Attachment-(1)-16122019
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Form DPT-3-19112019-signed
Directors report as per section 134(3)-12112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112019
Optional Attachment-(1)-12112019
Form AOC-4-12112019_signed
Form ADT-1-11102019_signed
Optional Attachment-(1)-11102019
Copy of resolution passed by the company-11102019
Copy of the intimation sent by company-11102019
Copy of written consent given by auditor-11102019
Form CHG-1-27062019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190614
Instrument(s) of creation or modification of charge;-14062019
Form ADT-1-12062019_signed
Copy of written consent given by auditor-12062019
Copy of resolution passed by the company-12062019
Optional Attachment-(1)-12062019
Form MSME FORM I-08062019_signed
Copy of MGT-8-17122018
Directors report as per section 134(3)-17122018
Form MGT-7-17122018_signed
Form AOC-4-17122018_signed