Company Information

CIN
Status
Date of Incorporation
14 December 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
1,870,000
Authorised Capital
10,000,000

Directors

Rajesh Ahuja
Rajesh Ahuja
Director
about 2 years ago
Santosh Laxman Parab
Santosh Laxman Parab
Director/Designated Partner
over 7 years ago

Past Directors

Ravish Kumar Ahuja
Ravish Kumar Ahuja
Director
almost 31 years ago

Charges

1 Crore
06 March 1990
State Bank Of India
4 Lak
04 January 1987
State Bank Of India
1 Crore
27 November 1984
Andhra Bank
7 Lak
26 December 1997
The Cosmos Co- Op. Bank Ltd.
30 Lak
29 May 1998
The Cosmos Co- Op. Bank Ltd.
31 Lak
31 March 2003
The Cosmos Co- Op. Bank Ltd.
50 Lak
30 May 1998
The Cosmos Co- Op. Bank Ltd.
44 Lak
30 May 1998
The Cosmos Co- Op. Bank Ltd.
0
27 November 1984
Andhra Bank
0
06 March 1990
State Bank Of India
0
31 March 2003
The Cosmos Co- Op. Bank Ltd.
0
29 May 1998
The Cosmos Co- Op. Bank Ltd.
0
04 January 1987
State Bank Of India
0
26 December 1997
The Cosmos Co- Op. Bank Ltd.
0
30 May 1998
The Cosmos Co- Op. Bank Ltd.
0
27 November 1984
Andhra Bank
0
06 March 1990
State Bank Of India
0
31 March 2003
The Cosmos Co- Op. Bank Ltd.
0
29 May 1998
The Cosmos Co- Op. Bank Ltd.
0
04 January 1987
State Bank Of India
0
26 December 1997
The Cosmos Co- Op. Bank Ltd.
0
30 May 1998
The Cosmos Co- Op. Bank Ltd.
0
27 November 1984
Andhra Bank
0
06 March 1990
State Bank Of India
0
31 March 2003
The Cosmos Co- Op. Bank Ltd.
0
29 May 1998
The Cosmos Co- Op. Bank Ltd.
0
04 January 1987
State Bank Of India
0
26 December 1997
The Cosmos Co- Op. Bank Ltd.
0
30 May 1998
The Cosmos Co- Op. Bank Ltd.
0
27 November 1984
Andhra Bank
0
06 March 1990
State Bank Of India
0
31 March 2003
The Cosmos Co- Op. Bank Ltd.
0
29 May 1998
The Cosmos Co- Op. Bank Ltd.
0
04 January 1987
State Bank Of India
0
26 December 1997
The Cosmos Co- Op. Bank Ltd.
0

Documents

Form DPT-3-22092020-signed
Form MGT-7-16012020_signed
List of share holders, debenture holders;-09012020
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-30062019
Form INC-22-23052019_signed
Optional Attachment-(1)-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Copy of board resolution authorizing giving of notice-24042019
Form AOC-4-27032019_signed
Form MGT-7-27032019_signed
Optional Attachment-(1)-22032019
Directors report as per section 134(3)-22032019
List of share holders, debenture holders;-22032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22032019
Form DIR-12-20032019_signed
Evidence of cessation;-15032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08032019
Optional Attachment-(1)-08032019
Form DIR-12-08032019_signed
Form CHG-4-31032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180331
Letter of the charge holder stating that the amount has been satisfied-28032018
Form AOC-4-28032018_signed
Form MGT-7-28032018_signed
Form CHG-4-27032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180327