Company Information

CIN
Status
Date of Incorporation
29 November 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,382,000
Authorised Capital
4,000,000

Directors

Parmeswar Chandak
Parmeswar Chandak
Beneficial Owner
over 6 years ago
Manjushree Taparia
Manjushree Taparia
Director/Designated Partner
about 20 years ago

Past Directors

Radhe Sham Taparia
Radhe Sham Taparia
Director
about 20 years ago

Charges

3 Crore
20 November 2018
The Cosmos Co-operative Bank Ltd
14 Lak
05 May 2015
The Cosmos Cooperative Bank Ltd
5 Lak
03 March 2006
The Cosmos Co-operative Bank Limited
4 Crore
17 November 2017
The Cosmos Co-operative Bank Limited
1 Crore
16 April 2013
The Cosmos Co-operative Bank Limited
12 Lak
27 April 2012
The Cosmos Cooperative Bank Ltd
6 Lak
23 August 2010
The Cosmos Co-operative Bank Limited
9 Lak
20 May 2020
Axis Bank Limited
3 Crore
24 September 2021
Axis Bank Limited
0
20 May 2020
Axis Bank Limited
0
20 November 2018
Others
0
17 November 2017
Others
0
05 May 2015
The Cosmos Cooperative Bank Ltd
0
16 April 2013
The Cosmos Co-operative Bank Limited
0
27 April 2012
The Cosmos Cooperative Bank Ltd
0
03 March 2006
Others
0
23 August 2010
The Cosmos Co-operative Bank Limited
0
24 September 2021
Axis Bank Limited
0
20 May 2020
Axis Bank Limited
0
20 November 2018
Others
0
17 November 2017
Others
0
05 May 2015
The Cosmos Cooperative Bank Ltd
0
16 April 2013
The Cosmos Co-operative Bank Limited
0
27 April 2012
The Cosmos Cooperative Bank Ltd
0
03 March 2006
Others
0
23 August 2010
The Cosmos Co-operative Bank Limited
0
24 September 2021
Axis Bank Limited
0
20 May 2020
Axis Bank Limited
0
20 November 2018
Others
0
17 November 2017
Others
0
05 May 2015
The Cosmos Cooperative Bank Ltd
0
16 April 2013
The Cosmos Co-operative Bank Limited
0
27 April 2012
The Cosmos Cooperative Bank Ltd
0
03 March 2006
Others
0
23 August 2010
The Cosmos Co-operative Bank Limited
0

Documents

Form AOC-4-09122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122020
List of share holders, debenture holders;-08122020
Directors report as per section 134(3)-08122020
Form MGT-7-08122020_signed
Instrument(s) of creation or modification of charge;-19062020
Optional Attachment-(2)-19062020
Optional Attachment-(1)-19062020
Form CHG-1-19062020_signed
Optional Attachment-(3)-19062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200619
Letter of the charge holder stating that the amount has been satisfied-08062020
Form CHG-4-08062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200608
Form CHG-4-08122019_signed
Letter of the charge holder stating that the amount has been satisfied-05122019
CERTIFICATE OF SATISFACTION OF CHARGE-20191205
Form BEN - 2-25112019_signed
Declaration under section 90-25112019
Form AOC-4-17112019_signed
Form MGT-7-16112019_signed
Form DPT-3-04112019-signed
List of share holders, debenture holders;-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24102019
Directors report as per section 134(3)-24102019
Form ADT-3-22102019_signed
Resignation letter-14102019
Optional Attachment-(1)-12102019
Copy of resolution passed by the company-12102019