Company Information

CIN
Status
Date of Incorporation
13 February 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,290,000
Authorised Capital
10,000,000

Directors

Yayati Sadanand Hajare
Yayati Sadanand Hajare
Director
over 2 years ago
Milind Manohar Deshpande
Milind Manohar Deshpande
Director/Designated Partner
about 3 years ago
Dilip Narahar Chandane
Dilip Narahar Chandane
Director/Designated Partner
about 3 years ago
Abhishek Sadanand Hajare
Abhishek Sadanand Hajare
Director
almost 20 years ago

Past Directors

Sadanand Pundalik Hajare
Sadanand Pundalik Hajare
Director
almost 20 years ago

Charges

127 Crore
07 December 2018
The Cosmos Co-op. Bank Ltd.
28 Lak
16 August 2018
The Cosmos Co-op. Bank Ltd.
5 Lak
19 August 2017
The Cosmos Co-op Bank Ltd
28 Lak
15 May 2017
Catalyst Trusteeship Limited
125 Crore
22 September 2015
Union Bank Of India
90 Lak
27 August 2015
The Cosmos Co-op Bank Ltd
12 Lak
25 February 2013
The Cosmos Co-op Bank Ltd
25 Lak
12 May 2011
The Cosmos Co-op Bank Ltd
57 Lak
09 September 2016
Jm Financial Credit Solutions Limited
100 Crore
04 July 2015
Sicom Limited
60 Crore
23 December 2020
The Cosmos Co-op. Bank Ltd.
43 Lak
05 March 2022
Others
0
29 November 2021
Others
0
19 August 2017
Others
0
16 August 2018
Others
0
07 December 2018
Others
0
23 December 2020
Others
0
09 September 2016
Others
0
15 May 2017
Others
0
04 July 2015
Sicom Limited
0
27 August 2015
The Cosmos Co-op Bank Ltd
0
12 May 2011
The Cosmos Co-op Bank Ltd
0
25 February 2013
The Cosmos Co-op Bank Ltd
0
22 September 2015
Union Bank Of India
0
05 March 2022
Others
0
29 November 2021
Others
0
19 August 2017
Others
0
16 August 2018
Others
0
07 December 2018
Others
0
23 December 2020
Others
0
09 September 2016
Others
0
15 May 2017
Others
0
04 July 2015
Sicom Limited
0
27 August 2015
The Cosmos Co-op Bank Ltd
0
12 May 2011
The Cosmos Co-op Bank Ltd
0
25 February 2013
The Cosmos Co-op Bank Ltd
0
22 September 2015
Union Bank Of India
0

Documents

Form DIR-12-09102020_signed
Optional Attachment-(1)-07102020
Optional Attachment-(2)-07102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07102020
Form DIR-12-01102020_signed
Optional Attachment-(1)-28092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-10122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DIR-12-22062019_signed
Notice of resignation;-14062019
Evidence of cessation;-14062019
List of share holders, debenture holders;-02012019
Form MGT-7-02012019_signed
Instrument(s) of creation or modification of charge;-27122018
Form CHG-1-27122018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181227
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Form AOC-4-14122018_signed
Form CHG-1-28092018_signed
Instrument(s) of creation or modification of charge;-28092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180928
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07022018
Form AOC-4-07022018_signed
Instrument(s) of creation or modification of charge;-20092017
Form CHG-1-20092017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170920
Optional Attachment-(1)-15062017