Company Information

CIN
Status
Date of Incorporation
04 August 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
34,500,000
Authorised Capital
34,500,000

Directors

Jitendra Shantilal Peety
Jitendra Shantilal Peety
Director/Designated Partner
over 2 years ago
Surendra Shantilal Peety
Surendra Shantilal Peety
Director/Designated Partner
over 2 years ago
Ravindra Shantilal Peety
Ravindra Shantilal Peety
Director/Designated Partner
about 7 years ago

Past Directors

Rachana Jitendra Peety
Rachana Jitendra Peety
Director
over 8 years ago
Shantilal Govardhandas Peety
Shantilal Govardhandas Peety
Managing Director
over 12 years ago

Charges

177 Crore
16 December 2011
The Cosmos Co-operative Bank Limited
1 Crore
29 December 2010
The Cosmos Co-operative Bank Limited
1 Crore
01 September 2009
The Cosmos Co-operative Bank Limited
41 Crore
19 August 2009
The Cosmos Co-operative Bank Limited
132 Crore
23 March 2011
The Cosmos Co-operative Bank Limited
5 Crore
29 June 2000
Dena Bank
1 Crore
26 September 2000
Dena Bank
1 Crore
31 July 1998
Dena Bank
3 Crore
08 April 1996
Dena Bank
49 Lak
29 December 2010
The Cosmos Co-operative Bank Limited
0
31 July 1998
Dena Bank
0
08 April 1996
Dena Bank
0
19 August 2009
The Cosmos Co-operative Bank Limited
0
26 September 2000
Dena Bank
0
29 June 2000
Dena Bank
0
23 March 2011
The Cosmos Co-operative Bank Limited
0
01 September 2009
The Cosmos Co-operative Bank Limited
0
16 December 2011
The Cosmos Co-operative Bank Limited
0
29 December 2010
The Cosmos Co-operative Bank Limited
0
31 July 1998
Dena Bank
0
08 April 1996
Dena Bank
0
19 August 2009
The Cosmos Co-operative Bank Limited
0
26 September 2000
Dena Bank
0
29 June 2000
Dena Bank
0
23 March 2011
The Cosmos Co-operative Bank Limited
0
01 September 2009
The Cosmos Co-operative Bank Limited
0
16 December 2011
The Cosmos Co-operative Bank Limited
0

Documents

Form AOC-4(XBRL)-26122020_signed
Form MGT-7-26122020_signed
List of share holders, debenture holders;-25122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122020
Form MGT-7-29122019_signed
List of share holders, debenture holders;-27122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112019
Form AOC-4(XBRL)-16112019_signed
Form ADT-1-09102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Optional Attachment-(1)-09102019
Optional Attachment-(2)-09102019
Copy of the intimation sent by company-09102019
Form ADT-1-30032019_signed
Copy of written consent given by auditor-25032019
Copy of resolution passed by the company-25032019
Copy of the intimation sent by company-25032019
Optional Attachment-(1)-02112018
Evidence of cessation;-02112018
Notice of resignation;-02112018
Form DIR-12-02112018_signed
Form DIR-12-19102018_signed
Interest in other entities;-19102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102018
Optional Attachment-(1)-19102018
Optional Attachment-(2)-19102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11092018
Form AOC-4(XBRL)-11092018_signed
Form MGT-7-07092018_signed