Company Information

CIN
Status
Date of Incorporation
23 May 1985
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
10,503,000
Authorised Capital
15,000,000

Directors

Anand Baldwa
Anand Baldwa
Director/Designated Partner
over 2 years ago
Anjali Baldwa
Anjali Baldwa
Director/Designated Partner
over 19 years ago
Priya Baldwa
Priya Baldwa
Director/Designated Partner
over 19 years ago
Rajeev Baldwa
Rajeev Baldwa
Director/Designated Partner
over 33 years ago
Raj Gopal Baldwa
Raj Gopal Baldwa
Director/Designated Partner
over 40 years ago

Charges

6 Crore
30 September 2019
Axis Bank Limited
16 Lak
30 June 2016
Citi Bank N.a.
6 Crore
20 August 1987
Syndicate Bank
1 Lak
28 March 2008
The Cosmos Co-operative Bank Limited
2 Crore
06 July 2009
The Cosmos Co-operative Bank Limited
10 Lak
29 August 2011
The Cosmos Co-operative Bank Limited
10 Lak
06 June 2011
The Cosmos Co-operative Bank Limited
1 Crore
17 September 2012
The Cosmos Co- Operative Bank Limited
2 Crore
05 November 1996
Tamilnad Mercantile Bank Limited
5 Lak
01 August 1991
Tamilnad Mercantile Bank Limited
6 Lak
20 July 2000
Tamilnad Mercantlle Bank Ltd.
40 Lak
12 May 2022
Hdfc Bank Limited
0
30 June 2016
Citi Bank N.a.
0
30 September 2019
Axis Bank Limited
0
06 July 2009
The Cosmos Co-operative Bank Limited
0
29 August 2011
The Cosmos Co-operative Bank Limited
0
05 November 1996
Tamilnad Mercantile Bank Limited
0
01 August 1991
Tamilnad Mercantile Bank Limited
0
28 March 2008
The Cosmos Co-operative Bank Limited
0
20 August 1987
Syndicate Bank
0
17 September 2012
The Cosmos Co- Operative Bank Limited
0
20 July 2000
Tamilnad Mercantlle Bank Ltd.
0
06 June 2011
The Cosmos Co-operative Bank Limited
0
12 May 2022
Hdfc Bank Limited
0
30 June 2016
Citi Bank N.a.
0
30 September 2019
Axis Bank Limited
0
06 July 2009
The Cosmos Co-operative Bank Limited
0
29 August 2011
The Cosmos Co-operative Bank Limited
0
05 November 1996
Tamilnad Mercantile Bank Limited
0
01 August 1991
Tamilnad Mercantile Bank Limited
0
28 March 2008
The Cosmos Co-operative Bank Limited
0
20 August 1987
Syndicate Bank
0
17 September 2012
The Cosmos Co- Operative Bank Limited
0
20 July 2000
Tamilnad Mercantlle Bank Ltd.
0
06 June 2011
The Cosmos Co-operative Bank Limited
0
12 May 2022
Hdfc Bank Limited
0
30 June 2016
Citi Bank N.a.
0
30 September 2019
Axis Bank Limited
0
06 July 2009
The Cosmos Co-operative Bank Limited
0
29 August 2011
The Cosmos Co-operative Bank Limited
0
05 November 1996
Tamilnad Mercantile Bank Limited
0
01 August 1991
Tamilnad Mercantile Bank Limited
0
28 March 2008
The Cosmos Co-operative Bank Limited
0
20 August 1987
Syndicate Bank
0
17 September 2012
The Cosmos Co- Operative Bank Limited
0
20 July 2000
Tamilnad Mercantlle Bank Ltd.
0
06 June 2011
The Cosmos Co-operative Bank Limited
0
12 May 2022
Hdfc Bank Limited
0
30 June 2016
Citi Bank N.a.
0
30 September 2019
Axis Bank Limited
0
06 July 2009
The Cosmos Co-operative Bank Limited
0
29 August 2011
The Cosmos Co-operative Bank Limited
0
05 November 1996
Tamilnad Mercantile Bank Limited
0
01 August 1991
Tamilnad Mercantile Bank Limited
0
28 March 2008
The Cosmos Co-operative Bank Limited
0
20 August 1987
Syndicate Bank
0
17 September 2012
The Cosmos Co- Operative Bank Limited
0
20 July 2000
Tamilnad Mercantlle Bank Ltd.
0
06 June 2011
The Cosmos Co-operative Bank Limited
0

Documents

Form DPT-3-11022021-signed
Form DPT-3-27072020-signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form MGT-7-28122019_signed
Form AOC-4-15122019_signed
Form AOC - 4 CFS-08122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
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
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Optional Attachment-(1)-19102019
Instrument(s) of creation or modification of charge;-19102019
Form CHG-1-19102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191019
Form ADT-1-15102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form BEN - 2-10092019_signed
Declaration under section 90-10092019
Form DPT-3-05082019
Form ADT-1-06062019_signed
Copy of resolution passed by the company-06062019
Copy of the intimation sent by company-06062019
Copy of written consent given by auditor-06062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190430