Company Information

CIN
Status
Date of Incorporation
23 November 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
60,873,400
Authorised Capital
65,000,000

Directors

Sakharam Sahadu Landge
Sakharam Sahadu Landge
Director/Designated Partner
about 20 years ago
Rahul Sakharam Landage
Rahul Sakharam Landage
Managing Director
about 20 years ago

Past Directors

Hitendra Dhanji Shah
Hitendra Dhanji Shah
Director
almost 20 years ago
Swati Rahul Landage
Swati Rahul Landage
Director
about 20 years ago
Asarabai Sakharam Landage
Asarabai Sakharam Landage
Director
about 20 years ago

Charges

12 Crore
30 June 2017
The Cosmos Cooperative Bank Limited
2 Crore
20 October 2014
The Cosmos Cooperative Bank Limited
22 Lak
20 October 2014
The Cosmos Cooperative Bank Limited
85 Lak
20 October 2014
The Cosmos Cooperative Bank Limited
1 Crore
03 April 2013
The Cosmos Cooperative Bank Limited
7 Crore
13 September 2006
State Bank Of India
6 Crore
23 January 2009
State Bank Of India
1 Crore
03 November 2010
State Bank Of India
50 Lak
18 August 2006
State Bank Of India
1 Crore
18 August 2006
State Bank Of India
2 Crore
20 October 2014
Others
0
18 August 2006
State Bank Of India
0
03 April 2013
Others
0
18 August 2006
State Bank Of India
0
20 October 2014
Others
0
03 November 2010
State Bank Of India
0
20 October 2014
The Cosmos Cooperative Bank Limited
0
13 September 2006
State Bank Of India
0
30 June 2017
Others
0
23 January 2009
State Bank Of India
0
20 October 2014
Others
0
18 August 2006
State Bank Of India
0
03 April 2013
Others
0
18 August 2006
State Bank Of India
0
20 October 2014
Others
0
03 November 2010
State Bank Of India
0
20 October 2014
The Cosmos Cooperative Bank Limited
0
13 September 2006
State Bank Of India
0
30 June 2017
Others
0
23 January 2009
State Bank Of India
0
20 October 2014
Others
0
18 August 2006
State Bank Of India
0
03 April 2013
Others
0
18 August 2006
State Bank Of India
0
20 October 2014
Others
0
03 November 2010
State Bank Of India
0
20 October 2014
The Cosmos Cooperative Bank Limited
0
13 September 2006
State Bank Of India
0
30 June 2017
Others
0
23 January 2009
State Bank Of India
0

Documents

Form MGT-14-07112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07112020
Form AOC-4(XBRL)-03012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122019
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
List of share holders, debenture holders;-15122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15122018
Form MGT-7-15122018_signed
Form AOC-4(XBRL)-15122018_signed
Notice of resignation;-08082018
Form DIR-12-08082018_signed
Evidence of cessation;-08082018
Optional Attachment-(1)-08082018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31032018
Form AOC-4(XBRL)-31032018_signed
Form MGT-7-30032018_signed
List of share holders, debenture holders;-29032018
Form CHG-1-18072017_signed
Instrument(s) of creation or modification of charge;-18072017
Optional Attachment-(2)-18072017
Optional Attachment-(1)-18072017
CERTIFICATE OF REGISTRATION OF CHARGE-20170718
Form MGT-14-07072017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072017
Form CHG-1-16052017_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170511
Instrument(s) of creation or modification of charge;-11052017
Optional Attachment-(1)-11052017
Instrument(s) of creation or modification of charge;-11052017