Company Information

CIN
Status
Date of Incorporation
31 January 1990
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Manish Suryakant Bhatevara
Manish Suryakant Bhatevara
Director/Designated Partner
about 6 years ago

Past Directors

Mandar Pramod Parkhi
Mandar Pramod Parkhi
Additional Director
over 6 years ago
Sunilkumar Parasmal Bohra
Sunilkumar Parasmal Bohra
Additional Director
over 16 years ago
Vimal Suryakant Bhatevara
Vimal Suryakant Bhatevara
Director
over 25 years ago
Nanda Pramod Parkhi
Nanda Pramod Parkhi
Director
almost 34 years ago

Registered Trademarks

Calrod Rashmi Heaters

[Class : 11] Electrical Heaters.

Charges

0
14 September 2012
The Cosmos Co-operative Bank Ltd
30 Lak
04 July 2012
The Cosmos Co-operative Bank Ltd
30 Lak
05 January 2007
Centurion Bank Of Punjab Limited
50 Lak
05 January 2007
Centurion Bank Of Punjab Limited
0
14 September 2012
The Cosmos Co-operative Bank Ltd
0
04 July 2012
The Cosmos Co-operative Bank Ltd
0
05 January 2007
Centurion Bank Of Punjab Limited
0
14 September 2012
The Cosmos Co-operative Bank Ltd
0
04 July 2012
The Cosmos Co-operative Bank Ltd
0
05 January 2007
Centurion Bank Of Punjab Limited
0
14 September 2012
The Cosmos Co-operative Bank Ltd
0
04 July 2012
The Cosmos Co-operative Bank Ltd
0
05 January 2007
Centurion Bank Of Punjab Limited
0
14 September 2012
The Cosmos Co-operative Bank Ltd
0
04 July 2012
The Cosmos Co-operative Bank Ltd
0

Documents

List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form DPT-3-31102019-signed
Form DIR-12-27102019_signed
Form MSME FORM I-29052019_signed
Declaration by first director-20042019
Evidence of cessation;-20042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20042019
Optional Attachment-(1)-20042019
Form DIR-12-20042019_signed
Notice of resignation;-20042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16012019
Optional Attachment-(2)-16012019
Declaration by first director-16012019
Interest in other entities;-16012019
Optional Attachment-(1)-16012019
Form DIR-12-16012019_signed
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form ADT-3-30102018-signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Optional Attachment-(1)-27102018
Form AOC-4-27102018_signed
Optional Attachment-(1)-24102018
Copy of resolution passed by the company-24102018
Copy of written consent given by auditor-24102018