Company Information

CIN
Status
Date of Incorporation
09 September 2002
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Swapnil Rajesh Shah
Swapnil Rajesh Shah
Director
about 2 years ago
Rajesh Rajnikant Shah
Rajesh Rajnikant Shah
Director
over 2 years ago
Paresh Rajnikant Shah
Paresh Rajnikant Shah
Director
over 23 years ago

Past Directors

Amita Rajesh Shah
Amita Rajesh Shah
Director
about 15 years ago
Vihang Rajesh Shah
Vihang Rajesh Shah
Director
over 19 years ago

Charges

7 Crore
14 March 2019
Standard Chartered Bank
30 Lak
14 March 2019
Standard Chartered Bank
7 Crore
31 March 2005
The Cosmos Co-operative Bank Limited
15 Lak
20 March 2007
The Cosmos Co-op Bank Limited Laxmi Road Branch
25 Lak
24 January 2014
The Cosmos Co-operative Bank Limited(laxmi Road Branch)
1 Crore
08 May 2017
The Cosmos Co-operative Bank Ltd (laxmi Road Branch)
50 Lak
12 January 2004
The Cosmos Co-operative Bank Ltd. (laxmi Road Branch)
6 Crore
11 February 2010
The Cosmos Co-operative Bank Limited (laxmi Road Branch)
40 Lak
14 March 2011
The Cosmos Co-operative Bank Ltd.
60 Lak
04 August 2010
The Cosmos Co-operative Bank Ltd.
40 Lak
25 October 2010
The Cosmos Co-operative Bank Limited
40 Lak
31 March 2006
The Cosmos Co-op Bank Ltd
15 Lak
15 November 2014
The Cosmos Co-operative Bank Limited (laxmi Road Branch)
50 Lak
30 March 2013
The Cosmos Co-operative Bank Ltd.
40 Lak
14 May 2012
The Cosmos Co-operative Bank Ltd.
60 Lak
03 January 2011
The Cosmos Co-operative Bank Ltd.
50 Lak
08 October 2020
The Cosmos Co-operative Bank Limited (laxmi Road Branch)
30 Lak
20 February 2020
The Cosmos Co-operative Bank Limited
7 Crore
31 March 2023
Others
0
24 January 2014
The Cosmos Co-operative Bank Limited(laxmi Road Branch)
0
14 March 2019
Standard Chartered Bank
0
08 October 2020
Others
0
03 January 2011
The Cosmos Co-operative Bank Ltd.
0
08 May 2017
Others
0
14 May 2012
The Cosmos Co-operative Bank Ltd.
0
20 February 2020
Others
0
14 March 2019
Standard Chartered Bank
0
12 January 2004
Others
0
15 November 2014
The Cosmos Co-operative Bank Limited (laxmi Road Branch)
0
31 March 2006
The Cosmos Co-op Bank Ltd
0
30 March 2013
The Cosmos Co-operative Bank Ltd.
0
31 March 2005
The Cosmos Co-operative Bank Limited
0
14 March 2011
The Cosmos Co-operative Bank Ltd.
0
25 October 2010
The Cosmos Co-operative Bank Limited
0
11 February 2010
The Cosmos Co-operative Bank Limited (laxmi Road Branch)
0
20 March 2007
The Cosmos Co-op Bank Limited Laxmi Road Branch
0
04 August 2010
The Cosmos Co-operative Bank Ltd.
0
31 March 2023
Others
0
24 January 2014
The Cosmos Co-operative Bank Limited(laxmi Road Branch)
0
14 March 2019
Standard Chartered Bank
0
08 October 2020
Others
0
03 January 2011
The Cosmos Co-operative Bank Ltd.
0
08 May 2017
Others
0
14 May 2012
The Cosmos Co-operative Bank Ltd.
0
20 February 2020
Others
0
14 March 2019
Standard Chartered Bank
0
12 January 2004
Others
0
15 November 2014
The Cosmos Co-operative Bank Limited (laxmi Road Branch)
0
31 March 2006
The Cosmos Co-op Bank Ltd
0
30 March 2013
The Cosmos Co-operative Bank Ltd.
0
31 March 2005
The Cosmos Co-operative Bank Limited
0
14 March 2011
The Cosmos Co-operative Bank Ltd.
0
25 October 2010
The Cosmos Co-operative Bank Limited
0
11 February 2010
The Cosmos Co-operative Bank Limited (laxmi Road Branch)
0
20 March 2007
The Cosmos Co-op Bank Limited Laxmi Road Branch
0
04 August 2010
The Cosmos Co-operative Bank Ltd.
0

Documents

Form CHG-1-19122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201219
Instrument(s) of creation or modification of charge;-18122020
Optional Attachment-(1)-18122020
Letter of the charge holder stating that the amount has been satisfied-15062020
Form CHG-4-15062020_signed
Form CHG-1-20032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200320
Instrument(s) of creation or modification of charge;-19032020
Form ADT-1-27012020_signed
Copy of resolution passed by the company-20012020
Optional Attachment-(1)-20012020
Copy of the intimation sent by company-20012020
Copy of written consent given by auditor-20012020
Form CHG-1-12122019_signed
Instrument(s) of creation or modification of charge;-10122019
Optional Attachment-(1)-10122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191210
Form AOC-4-07122019_signed
Form MGT-7-06122019_signed
List of share holders, debenture holders;-28112019
Optional Attachment-(1)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Letter of the charge holder stating that the amount has been satisfied-22082019
Form CHG-4-22082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190822
Form CHG-1-08042019_signed
Instrument(s) of creation or modification of charge;-08042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190408