Company Information

CIN
Status
Date of Incorporation
13 April 2005
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
50,000,000
Authorised Capital
100,000,000

Directors

Mohit Deepak Jain
Mohit Deepak Jain
Director/Designated Partner
almost 3 years ago
Amit Ramkumar Goyal
Amit Ramkumar Goyal
Additional Director
over 9 years ago
Suresh Kumar Aggarwal
Suresh Kumar Aggarwal
Additional Director
over 12 years ago

Past Directors

Narinder Kumar Chugh
Narinder Kumar Chugh
Additional Director
over 13 years ago
Jagjitsingh Surendersingh Sodhi
Jagjitsingh Surendersingh Sodhi
Additional Director
almost 14 years ago
Sanjay Tiwari
Sanjay Tiwari
Additional Director
about 14 years ago
Gajanand Ramgopal Jangir
Gajanand Ramgopal Jangir
Director
almost 15 years ago
Sharad Ramdas Sangle
Sharad Ramdas Sangle
Director
over 20 years ago
Ramdas Shivram Sangale
Ramdas Shivram Sangale
Director
over 20 years ago

Charges

18 Crore
08 October 2012
The Cosmos Co-op Bank Ltd
1 Crore
25 November 2011
The Cosmos Co-op Bank Ltd
17 Crore
27 February 2008
State Bank Of India
7 Crore
27 February 2008
State Bank Of India
0
08 October 2012
The Cosmos Co-op Bank Ltd
0
25 November 2011
The Cosmos Co-op Bank Ltd
0
27 February 2008
State Bank Of India
0
08 October 2012
The Cosmos Co-op Bank Ltd
0
25 November 2011
The Cosmos Co-op Bank Ltd
0

Documents

Form DIR-12-02052016_signed
Notice of resignation;-02052016
Evidence of cessation;-02052016
Optional Attachment-(1)-02052016
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23042016
Form DIR-12-23042016_signed
Letter of appointment;-23042016
Optional Attachment-(1)-23042016
Form CHG-1-210715.OCT
Certificate of Registration for Modification of Mortgage-200715.PDF
Optional Attachment 1-200715.PDF
Certificate of Registration for Modification of Mortgage-200715.PDF
Instrument of creation or modification of charge-200715.PDF
Certificate of Registration for Modification of Mortgage-200715.PDF
Form MGT-14-290515.PDF
Form SH-7-290515.PDF
AoA - Articles of Association-290515.PDF
Optional Attachment 1-290515.PDF
Copy of the resolution for alteration of capital-290515.PDF
MoA - Memorandum of Association-290515.PDF
Copy of resolution-290515.PDF
Immunity Certificate under CLSS- 2014-100215.PDF
Immunity Certificate under CLSS- 2014-100215.PDF
Immunity Certificate under CLSS- 2014-100215.PDF
Application for grant of immunity certificate under CLSS 2014-060215.PDF
XBRL document in respect of balance sheet 23-12-2014 for the financial year ending on 31-03-2013.pdf.PDF
Form 23AC XBRL-241214-231214 for the FY ending on-310313.OCT
XBRL document in respect of balance sheet 10-12-2014 for the financial year ending on 31-03-2012.pdf.PDF
Form 23AC XBRL-171214-101214 for the FY ending on-310312.OCT
Form 23B for period 010412 to 310313-011012.OCT