Company Information

CIN
Status
Date of Incorporation
24 July 1996
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Ratan Bahubali Bhalwankar
Ratan Bahubali Bhalwankar
Director
almost 3 years ago
Ankit Ratan Bhalwankar
Ankit Ratan Bhalwankar
Director/Designated Partner
over 9 years ago
Rohit Ratan Bhalwankar
Rohit Ratan Bhalwankar
Additional Director
over 9 years ago
Varsha Ratan Bhalwankar
Varsha Ratan Bhalwankar
Director
over 29 years ago

Past Directors

Rahul Rajendra Chhapwale
Rahul Rajendra Chhapwale
Director
over 21 years ago

Charges

0
12 June 2013
Dewan Housing Finance Corporation Limited
10 Crore
26 October 2004
The Cosmos Co-o. Bank Ltd.
15 Crore
28 September 2004
The Cosmos Co-oprative Bank Limited
15 Crore
26 October 2004
The Cosmos Co-op Bank Ltd
34 Crore
28 September 2004
The Cosmos Co-o. Bank Ltd.
15 Crore
12 June 2013
Dewan Housing Finance Corporation Limited
0
28 September 2004
The Cosmos Co-o. Bank Ltd.
0
26 October 2004
The Cosmos Co-op Bank Ltd
0
28 September 2004
The Cosmos Co-oprative Bank Limited
0
26 October 2004
The Cosmos Co-o. Bank Ltd.
0
12 June 2013
Dewan Housing Finance Corporation Limited
0
28 September 2004
The Cosmos Co-o. Bank Ltd.
0
26 October 2004
The Cosmos Co-op Bank Ltd
0
28 September 2004
The Cosmos Co-oprative Bank Limited
0
26 October 2004
The Cosmos Co-o. Bank Ltd.
0
12 June 2013
Dewan Housing Finance Corporation Limited
0
28 September 2004
The Cosmos Co-o. Bank Ltd.
0
26 October 2004
The Cosmos Co-op Bank Ltd
0
28 September 2004
The Cosmos Co-oprative Bank Limited
0
26 October 2004
The Cosmos Co-o. Bank Ltd.
0

Documents

Form DPT-3-09122020-signed
List of depositors-29092020
Auditor?s certificate-29092020
Form DPT-3-15092020-signed
Form AOC-4 additional attachment-13022020_signed
Form AOC-4-13022020_signed
List of share holders, debenture holders;-12022020
Directors report as per section 134(3)-12022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022020
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-12022020
Form MGT-7-12022020_signed
Form DPT-3-01072019
Auditor?s certificate-01072019
List of depositors-01072019
Directors report as per section 134(3)-22042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22042019
List of share holders, debenture holders;-22042019
Form MGT-7-22042019_signed
Form AOC-4-22042019_signed
Form ADT-1-18042019_signed
Copy of written consent given by auditor-18042019
Copy of the intimation sent by company-18042019
Copy of resolution passed by the company-18042019
Form CHG-4-01102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180823
Letter of the charge holder stating that the amount has been satisfied-22082018
Form MGT-7-13082018_signed
Form AOC-4-13082018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11082018