Company Information

CIN
Status
Date of Incorporation
19 October 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
105,303,840
Authorised Capital
150,000,000

Past Directors

Dinakara Nandyappa Shetty
Dinakara Nandyappa Shetty
Director
over 20 years ago
Harish Shiva Shetty
Harish Shiva Shetty
Director
over 20 years ago

Charges

72 Crore
11 July 2019
Housing Development Finance Corporation Limited
4 Crore
11 July 2019
Housing Development Finance Corporation Limited
4 Crore
08 February 2019
The Cosmos Co-operative Bank Ltd
34 Lak
21 March 2018
The Cosmos Co- Operative Bank Ltd
7 Crore
31 August 2013
The Cosmos Co- Operative Bank Ltd
50 Lak
05 June 2013
Vijaya Bank
29 Lak
27 October 2012
The Cosmos Co-operative Bank Limited
50 Lak
05 October 2011
The Cosmos Co-op Bank Ltd
25 Lak
30 August 2011
The Cosmos Co-op Bank Ltd
25 Lak
26 July 2011
The Cosmos Co-op Bank Ltd
11 Lak
10 June 2011
The Cosmos Co-op Bank Ltd
5 Lak
30 November 2010
The Cosmos Co - Operative Bank Ltd
49 Crore
04 September 2006
Vijaya Bank
30 Crore
06 April 2021
The Cosmos Co Operative Bank Limited
1 Crore
17 January 2021
The Cosmos Co Operative Bank Limited
2 Crore
26 February 2020
The Cosmos Co-operative Bank Limited
17 Lak
23 May 2023
Others
0
18 May 2023
Others
0
24 January 2023
Others
0
17 January 2023
Others
0
30 November 2010
Others
0
06 December 2021
Others
0
11 July 2019
Others
0
11 July 2019
Others
0
08 February 2019
Others
0
21 March 2018
Others
0
17 January 2021
Others
0
06 April 2021
Others
0
05 June 2013
Vijaya Bank
0
27 October 2012
The Cosmos Co-operative Bank Limited
0
10 June 2011
The Cosmos Co-op Bank Ltd
0
26 February 2020
Others
0
31 August 2013
The Cosmos Co- Operative Bank Ltd
0
05 October 2011
The Cosmos Co-op Bank Ltd
0
26 July 2011
The Cosmos Co-op Bank Ltd
0
04 September 2006
Vijaya Bank
0
30 August 2011
The Cosmos Co-op Bank Ltd
0
23 May 2023
Others
0
18 May 2023
Others
0
24 January 2023
Others
0
17 January 2023
Others
0
30 November 2010
Others
0
06 December 2021
Others
0
11 July 2019
Others
0
11 July 2019
Others
0
08 February 2019
Others
0
21 March 2018
Others
0
17 January 2021
Others
0
06 April 2021
Others
0
05 June 2013
Vijaya Bank
0
27 October 2012
The Cosmos Co-operative Bank Limited
0
10 June 2011
The Cosmos Co-op Bank Ltd
0
26 February 2020
Others
0
31 August 2013
The Cosmos Co- Operative Bank Ltd
0
05 October 2011
The Cosmos Co-op Bank Ltd
0
26 July 2011
The Cosmos Co-op Bank Ltd
0
04 September 2006
Vijaya Bank
0
30 August 2011
The Cosmos Co-op Bank Ltd
0

Documents

Form CHG-1-01012021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210101
Optional Attachment-(1)-30122020
Instrument(s) of creation or modification of charge;-30122020
Evidence of cessation;-29062020
Optional Attachment-(2)-29062020
Optional Attachment-(1)-29062020
Form DIR-12-29062020_signed
Form CHG-1-12062020_signed
Instrument(s) of creation or modification of charge;-12062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200612
List of share holders, debenture holders;-09012020
Copy of MGT-8-09012020
Form MGT-7-09012020_signed
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form CHG-1-30102019_signed
Instrument(s) of creation or modification of charge;-30102019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191030
Form ADT-1-17102019_signed
Copy of the intimation sent by company-17102019
Copy of written consent given by auditor-17102019
Copy of resolution passed by the company-17102019
Optional Attachment-(1)-30072019
Optional Attachment-(2)-30072019
Instrument(s) of creation or modification of charge;-30072019
Form CHG-1-30072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190730
Optional Attachment-(1)-29072019
Optional Attachment-(2)-29072019