Company Information

CIN
Status
Date of Incorporation
05 January 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Ramesh Kashmirilal Agarwal
Ramesh Kashmirilal Agarwal
Director
about 2 years ago
Rekha Ramesh Agarwal
Rekha Ramesh Agarwal
Director
almost 21 years ago

Charges

28 Crore
06 November 2017
The South Indian Bank Limited
7 Crore
01 June 2017
Federal Bank Ltd
1 Crore
29 April 2015
Federal Bank Ltd
8 Crore
16 December 2017
Federal Bank Ltd
1 Crore
02 August 2018
Ecl Finance Limited
10 Crore
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
1 Crore
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
2 Crore
12 April 2005
The Cosmos Co-operative Bank Limited
5 Crore
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
2 Crore
26 June 2006
The Cosmos Co-operative Bank Limited
2 Crore
04 July 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
30 Lak
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
1 Crore
30 March 2011
The Cosmos Co-operative Bank Limited ( Chinchwad Branch )
3 Crore
02 June 2005
The Cosmos Co-operative Bank Limited
4 Crore
22 January 2021
Axis Bank Limited
20 Crore
30 July 2023
Others
0
22 March 2022
Axis Bank Limited
0
29 April 2015
Others
0
16 December 2017
Others
0
06 November 2017
The South Indian Bank Limited
0
02 August 2018
Others
0
22 January 2021
Axis Bank Limited
0
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
02 June 2005
The Cosmos Co-operative Bank Limited
0
26 June 2006
The Cosmos Co-operative Bank Limited
0
04 July 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
12 April 2005
The Cosmos Co-operative Bank Limited
0
30 March 2011
The Cosmos Co-operative Bank Limited ( Chinchwad Branch )
0
01 June 2017
Others
0
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
30 July 2023
Others
0
22 March 2022
Axis Bank Limited
0
29 April 2015
Others
0
16 December 2017
Others
0
06 November 2017
The South Indian Bank Limited
0
02 August 2018
Others
0
22 January 2021
Axis Bank Limited
0
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
02 June 2005
The Cosmos Co-operative Bank Limited
0
26 June 2006
The Cosmos Co-operative Bank Limited
0
04 July 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
12 April 2005
The Cosmos Co-operative Bank Limited
0
30 March 2011
The Cosmos Co-operative Bank Limited ( Chinchwad Branch )
0
01 June 2017
Others
0
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
30 July 2023
Others
0
22 March 2022
Axis Bank Limited
0
29 April 2015
Others
0
16 December 2017
Others
0
06 November 2017
The South Indian Bank Limited
0
02 August 2018
Others
0
22 January 2021
Axis Bank Limited
0
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
02 June 2005
The Cosmos Co-operative Bank Limited
0
26 June 2006
The Cosmos Co-operative Bank Limited
0
04 July 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
12 April 2005
The Cosmos Co-operative Bank Limited
0
30 March 2011
The Cosmos Co-operative Bank Limited ( Chinchwad Branch )
0
01 June 2017
Others
0
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0
24 October 2008
The Cosmos Co-operative Bank Limited Chinchwad Branch
0

Documents

Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-22102019-signed
Form DPT-3-20102019-signed
Optional Attachment-(1)-01072019
Optional Attachment-(2)-01072019
Form CHG-4-18062019_signed
Letter of the charge holder stating that the amount has been satisfied-18062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190618
Form CHG-4-06062019_signed
Letter of the charge holder stating that the amount has been satisfied-06062019
Optional Attachment-(1)-08052019
List of share holders, debenture holders;-08052019
Directors report as per section 134(3)-08052019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-08052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08052019
Form AOC-4-08052019_signed
Form MGT-7-08052019_signed
Form ADT-1-07052019_signed
Optional Attachment-(2)-07052019
Copy of written consent given by auditor-07052019
Optional Attachment-(1)-07052019
Copy of resolution passed by the company-07052019
Optional Attachment-(1)-06052019
Copy of resolution passed by the company-06052019