Company Information

CIN
Status
Date of Incorporation
22 November 1995
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
38,836,000
Authorised Capital
51,500,000

Directors

Sudhir Vasant Karnataki
Sudhir Vasant Karnataki
Director/Designated Partner
almost 3 years ago
Smita Sudhir Karnataki
Smita Sudhir Karnataki
Director/Designated Partner
almost 3 years ago
Tejas Sudhir Karnataki
Tejas Sudhir Karnataki
Director/Designated Partner
almost 3 years ago

Charges

6 Crore
16 November 2016
State Bank Of India
4 Crore
28 February 2015
Punjab National Bank
1 Crore
17 April 2015
The Cosmos Co-operative Bank Ltd. (paud Road Br)
4 Crore
28 September 2006
Punjab National Bank
7 Crore
13 December 2007
Punjab National Bank
5 Crore
29 July 2008
Punjab National Bank
5 Crore
03 December 2004
The Cosmos Co-operative Bank Limited
1 Crore
14 December 2000
The Cosmos Co-operative Bank Limited
20 Lak
05 January 2005
The Cosmos Co-operative Bank Limited
1 Crore
25 November 1999
The Cosmos Co-operative Bank Limited
6 Lak
29 April 1999
The Cosmos Co-operative Bank Limited
7 Lak
19 June 2006
The Cosmos Co-op Bank Ltd
50 Lak
02 December 2003
The Cosmos Co-operative Bank Limited
50 Lak
12 March 1999
The Cosmos Co-operative Bank Limited
15 Lak
19 August 1998
The Cosmos Co-operative Bank Limited
5 Lak
20 August 2022
Others
0
16 November 2016
State Bank Of India
0
19 June 2006
The Cosmos Co-op Bank Ltd
0
02 December 2003
The Cosmos Co-operative Bank Limited
0
19 August 1998
The Cosmos Co-operative Bank Limited
0
12 March 1999
The Cosmos Co-operative Bank Limited
0
29 July 2008
Punjab National Bank
0
13 December 2007
Punjab National Bank
0
25 November 1999
The Cosmos Co-operative Bank Limited
0
03 December 2004
The Cosmos Co-operative Bank Limited
0
29 April 1999
The Cosmos Co-operative Bank Limited
0
17 April 2015
The Cosmos Co-operative Bank Ltd. (paud Road Br)
0
28 February 2015
Punjab National Bank
0
05 January 2005
The Cosmos Co-operative Bank Limited
0
14 December 2000
The Cosmos Co-operative Bank Limited
0
28 September 2006
Punjab National Bank
0
20 August 2022
Others
0
16 November 2016
State Bank Of India
0
19 June 2006
The Cosmos Co-op Bank Ltd
0
02 December 2003
The Cosmos Co-operative Bank Limited
0
19 August 1998
The Cosmos Co-operative Bank Limited
0
12 March 1999
The Cosmos Co-operative Bank Limited
0
29 July 2008
Punjab National Bank
0
13 December 2007
Punjab National Bank
0
25 November 1999
The Cosmos Co-operative Bank Limited
0
03 December 2004
The Cosmos Co-operative Bank Limited
0
29 April 1999
The Cosmos Co-operative Bank Limited
0
17 April 2015
The Cosmos Co-operative Bank Ltd. (paud Road Br)
0
28 February 2015
Punjab National Bank
0
05 January 2005
The Cosmos Co-operative Bank Limited
0
14 December 2000
The Cosmos Co-operative Bank Limited
0
28 September 2006
Punjab National Bank
0
20 August 2022
Others
0
16 November 2016
State Bank Of India
0
19 June 2006
The Cosmos Co-op Bank Ltd
0
02 December 2003
The Cosmos Co-operative Bank Limited
0
19 August 1998
The Cosmos Co-operative Bank Limited
0
12 March 1999
The Cosmos Co-operative Bank Limited
0
29 July 2008
Punjab National Bank
0
13 December 2007
Punjab National Bank
0
25 November 1999
The Cosmos Co-operative Bank Limited
0
03 December 2004
The Cosmos Co-operative Bank Limited
0
29 April 1999
The Cosmos Co-operative Bank Limited
0
17 April 2015
The Cosmos Co-operative Bank Ltd. (paud Road Br)
0
28 February 2015
Punjab National Bank
0
05 January 2005
The Cosmos Co-operative Bank Limited
0
14 December 2000
The Cosmos Co-operative Bank Limited
0
28 September 2006
Punjab National Bank
0

Documents

Form AOC-4-15122020_signed
Form ADT-1-14122020_signed
Copy of resolution passed by the company-14122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Optional Attachment-(2)-14122020
Optional Attachment-(1)-14122020
Copy of the intimation sent by company-14122020
List of share holders, debenture holders;-14122020
Directors report as per section 134(3)-14122020
Copy of written consent given by auditor-14122020
Form AOC-4-14122020_signed
Form MGT-7-14122020_signed
Optional Attachment-(2)-16122019
Form DIR-12-16122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16122019
Optional Attachment-(1)-16122019
Optional Attachment-(1)-16012018
Directors report as per section 134(3)-16012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012018
List of share holders, debenture holders;-16012018
Form MGT-7-16012018_signed
Form AOC-4-16012018_signed
Form CHG-4-04102017_signed
Letter of the charge holder stating that the amount has been satisfied-04102017
CERTIFICATE OF SATISFACTION OF CHARGE-20171004
Optional Attachment-(1)-20022017
Directors report as per section 134(3)-20022017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-20022017
Form AOC-4-20022017_signed
Form MGT-7-20022017_signed