Company Information

CIN
Status
Date of Incorporation
17 December 1984
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
500,000
Authorised Capital
600,000

Directors

Pradyumna Ghanashyam Pandit
Pradyumna Ghanashyam Pandit
Director/Designated Partner
about 3 years ago
Urmila Pramod Bhamburkar
Urmila Pramod Bhamburkar
Director
almost 41 years ago

Past Directors

Sachin Shrikant Purohit
Sachin Shrikant Purohit
Director
about 8 years ago
Pramod Govind Bhamburkar
Pramod Govind Bhamburkar
Managing Director
almost 41 years ago

Charges

0
15 February 2001
The Cosmos Co-opertive Bank Limited
1 Lak
27 January 2005
The Cosmos Co-opertive Bank Limited
7 Lak
03 March 1999
The Cosmos Co-opertive Bank Limited
1 Lak
24 September 1998
The Cosmos Co-opertive Bank Limited
4 Lak
06 August 1995
The Cosmos Co-opertive Bank Limited
2 Lak
06 January 1995
The Cosmos Co-opertive Bank Limited
2 Lak
06 January 1995
The Cosmos Co-opertive Bank Limited
0
27 January 2005
The Cosmos Co-opertive Bank Limited
0
03 March 1999
The Cosmos Co-opertive Bank Limited
0
15 February 2001
The Cosmos Co-opertive Bank Limited
0
06 August 1995
The Cosmos Co-opertive Bank Limited
0
24 September 1998
The Cosmos Co-opertive Bank Limited
0
06 January 1995
The Cosmos Co-opertive Bank Limited
0
27 January 2005
The Cosmos Co-opertive Bank Limited
0
03 March 1999
The Cosmos Co-opertive Bank Limited
0
15 February 2001
The Cosmos Co-opertive Bank Limited
0
06 August 1995
The Cosmos Co-opertive Bank Limited
0
24 September 1998
The Cosmos Co-opertive Bank Limited
0
06 January 1995
The Cosmos Co-opertive Bank Limited
0
27 January 2005
The Cosmos Co-opertive Bank Limited
0
03 March 1999
The Cosmos Co-opertive Bank Limited
0
15 February 2001
The Cosmos Co-opertive Bank Limited
0
06 August 1995
The Cosmos Co-opertive Bank Limited
0
24 September 1998
The Cosmos Co-opertive Bank Limited
0

Documents

Form STK-2-26102018-signed
Form MGT-14-28042018_signed
Optional Attachment-(3)-28042018
Optional Attachment-(2)-28042018
Optional Attachment-(1)-28042018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28042018
-28042018
Form CHG-4-25042018_signed
Letter of the charge holder stating that the amount has been satisfied-25042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180425
Notice of resignation;-22112017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112017
Evidence of cessation;-22112017
Form DIR-12-22112017_signed
Letter of appointment;-22112017
Form AOC-4-21112017_signed
Form MGT-7-21112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
List of share holders, debenture holders;-18112017
Directors report as per section 134(3)-18112017
Form DIR-12-06112017_signed
Evidence of cessation;-06112017
Interest in other entities;-26102017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102017
Form DIR-12-26102017_signed
Letter of appointment;-26102017
Directors report as per section 134(3)-15102016
List of share holders, debenture holders;-15102016
Form MGT-7-15102016_signed
Form AOC-4-15102016_signed