Company Information

CIN
Status
Date of Incorporation
07 April 1993
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,072,000
Authorised Capital
2,500,000

Directors

Sarosh Jimmy Panthaki
Sarosh Jimmy Panthaki
Director
almost 31 years ago
Kareena Vandrevala Cyrus
Kareena Vandrevala Cyrus
Director
almost 31 years ago

Past Directors

Mayuri Ulhas Dhumal
Mayuri Ulhas Dhumal
Additional Director
over 8 years ago
Saurabh Ulhas Dhumal
Saurabh Ulhas Dhumal
Additional Director
almost 10 years ago
Sangita Ulhas Dhumal
Sangita Ulhas Dhumal
Additional Director
over 15 years ago
Ulhas Bhimrao Dhumal
Ulhas Bhimrao Dhumal
Additional Director
over 15 years ago
Mahalingam Venkatarama Sastry
Mahalingam Venkatarama Sastry
Director
almost 31 years ago
Jimmy Minoo Panthaki
Jimmy Minoo Panthaki
Director
about 31 years ago

Charges

0
02 May 2012
The Cosmos Co-operative Bank Limited (camp Branch)
60 Lak
02 May 2012
The Cosmos Co-operative Bank Limited (camp Branch)
0
02 May 2012
The Cosmos Co-operative Bank Limited (camp Branch)
0
02 May 2012
The Cosmos Co-operative Bank Limited (camp Branch)
0

Documents

Form INC-22-08022020_signed
Copy of board resolution authorizing giving of notice-08022020
Copies of the utility bills as mentioned above (not older than two months)-08022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08022020
Form ADT-1-07122019_signed
Form MGT-7-07122019_signed
Form AOC-4-07122019_signed
List of share holders, debenture holders;-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Copy of the intimation sent by company-30112019
Copy of resolution passed by the company-30112019
Copy of written consent given by auditor-30112019
Form DPT-3-24102019-signed
Form CHG-4-22022019_signed
Letter of the charge holder stating that the amount has been satisfied-22022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190222
List of share holders, debenture holders;-20122018
Directors report as per section 134(3)-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Form AOC-4-20122018_signed
Form MGT-7-20122018_signed
Directors report as per section 134(3)-31032018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31032018
List of share holders, debenture holders;-31032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032018
Form DIR-12-31032018_signed
Form AOC-4-31032018_signed
Form MGT-7-31032018_signed