Company Information

CIN
Status
Date of Incorporation
25 March 2013
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,649,060
Authorised Capital
10,000,000

Directors

Rajesh Dnyanoba Phate
Rajesh Dnyanoba Phate
Director
over 12 years ago
Sarika Vikas Phate
Sarika Vikas Phate
Director
over 12 years ago

Past Directors

Vaishali Balkrishna Phate
Vaishali Balkrishna Phate
Additional Director
over 11 years ago
Sujata Rajesh Phate
Sujata Rajesh Phate
Additional Director
over 11 years ago
Sandesh Dnyanoba Phate
Sandesh Dnyanoba Phate
Additional Director
over 11 years ago
Bebytai Sandesh Phate
Bebytai Sandesh Phate
Additional Director
over 11 years ago
Shantabai Dnyanoba Phate
Shantabai Dnyanoba Phate
Additional Director
over 11 years ago
Vikas Dnyanoba Phate
Vikas Dnyanoba Phate
Additional Director
over 11 years ago
Balkrishna Dnyanoba Phate
Balkrishna Dnyanoba Phate
Additional Director
over 11 years ago

Charges

1 Crore
28 October 2014
Bank Of Maharashtra
1 Crore
31 March 2014
The Cosmos Co-operative Bank Limited (dhankawadi Branch)
7 Lak
31 March 2014
The Cosmos Co-operative Bank Limited (dhankawadi Branch)
0
28 October 2014
Others
0
31 March 2014
The Cosmos Co-operative Bank Limited (dhankawadi Branch)
0
28 October 2014
Others
0
31 March 2014
The Cosmos Co-operative Bank Limited (dhankawadi Branch)
0
28 October 2014
Others
0
31 March 2014
The Cosmos Co-operative Bank Limited (dhankawadi Branch)
0
28 October 2014
Others
0
31 March 2014
The Cosmos Co-operative Bank Limited (dhankawadi Branch)
0
28 October 2014
Others
0
31 March 2014
The Cosmos Co-operative Bank Limited (dhankawadi Branch)
0
28 October 2014
Others
0

Documents

Form MGT-7-21122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form CHG-1-26042019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190426
Instrument(s) of creation or modification of charge;-25042019
Form MGT-7-05012019_signed
Form AOC-4-05012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29122018
Directors report as per section 134(3)-29122018
Form SH-7-22022018-signed
Form PAS-3-21022018_signed
Form MGT-14-21022018_signed
Copy of the resolution for alteration of capital;-21022018
Copy of Board or Shareholders? resolution-21022018
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-21022018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21022018
Altered memorandum of association-21022018
Altered memorandum of assciation;-21022018
Form SH-7-20022018-signed
Altered memorandum of assciation;-20022018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20022018
Copy of the resolution for alteration of capital;-20022018
Altered memorandum of association-20022018