Company Information

CIN
Status
Date of Incorporation
21 March 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,500,000
Authorised Capital
5,000,000

Directors

Saroj Vinay Sharma
Saroj Vinay Sharma
Director
about 2 years ago
Vinaykumar Bansilal Sharma
Vinaykumar Bansilal Sharma
Director
almost 3 years ago
Arjun Vijaykumar Sharma
Arjun Vijaykumar Sharma
Director
almost 3 years ago
Santosh Vijaykumar Sharma
Santosh Vijaykumar Sharma
Director
about 14 years ago

Past Directors

Surinderkumar Bansilal Sharma
Surinderkumar Bansilal Sharma
Director
over 35 years ago

Charges

7 Crore
30 October 2019
The Cosmos Co-op Bank Ltd
60 Lak
30 October 2019
The Cosmos Co-op Bank Ltd
2 Crore
02 March 2019
The Cosmos Co-op Bank Ltd
2 Crore
06 August 2018
The Cosmos Co-op Bank Ltd
51 Lak
03 July 2006
The Cosmos Co-op Bank Ltd
1 Crore
02 September 2005
The Cosmos Co-op Bank Ltd
25 Lak
21 March 2017
The Cosmos Co-op Bank Ltd
15 Lak
26 October 2015
The Cosmos Co-op Bank Ltd
15 Lak
03 June 2014
The Cosmos Co-operative Bank Limited
15 Lak
23 October 2013
The Cosmos Co-op. Bank Ltd
15 Lak
11 November 2012
The Cosmos Co-op. Bank Ltd
15 Lak
27 February 2012
The Cosmos Co-op Bank Ltd
15 Lak
15 June 2010
The Cosmos Co-op Bank Ltd
20 Lak
05 August 1991
Canara Bank
2 Lak
05 March 1991
Canara Bank
13 Lak
30 April 2021
Hdfc Bank Limited
14 Lak
24 March 2021
The Cosmos Co-op Bank Ltd
15 Lak
03 July 2006
Others
0
06 August 2018
Others
0
30 October 2019
Others
0
30 October 2019
Others
0
24 March 2021
Others
0
02 March 2019
Others
0
30 April 2021
Hdfc Bank Limited
0
21 March 2017
Others
0
05 March 1991
Canara Bank
0
02 September 2005
The Cosmos Co-op Bank Ltd
0
26 October 2015
The Cosmos Co-op Bank Ltd
0
27 February 2012
The Cosmos Co-op Bank Ltd
0
11 November 2012
The Cosmos Co-op. Bank Ltd
0
23 October 2013
The Cosmos Co-op. Bank Ltd
0
03 June 2014
The Cosmos Co-operative Bank Limited
0
05 August 1991
Canara Bank
0
15 June 2010
The Cosmos Co-op Bank Ltd
0
03 July 2006
Others
0
06 August 2018
Others
0
30 October 2019
Others
0
30 October 2019
Others
0
24 March 2021
Others
0
02 March 2019
Others
0
30 April 2021
Hdfc Bank Limited
0
21 March 2017
Others
0
05 March 1991
Canara Bank
0
02 September 2005
The Cosmos Co-op Bank Ltd
0
26 October 2015
The Cosmos Co-op Bank Ltd
0
27 February 2012
The Cosmos Co-op Bank Ltd
0
11 November 2012
The Cosmos Co-op. Bank Ltd
0
23 October 2013
The Cosmos Co-op. Bank Ltd
0
03 June 2014
The Cosmos Co-operative Bank Limited
0
05 August 1991
Canara Bank
0
15 June 2010
The Cosmos Co-op Bank Ltd
0
03 July 2006
Others
0
06 August 2018
Others
0
30 October 2019
Others
0
30 October 2019
Others
0
24 March 2021
Others
0
02 March 2019
Others
0
30 April 2021
Hdfc Bank Limited
0
21 March 2017
Others
0
05 March 1991
Canara Bank
0
02 September 2005
The Cosmos Co-op Bank Ltd
0
26 October 2015
The Cosmos Co-op Bank Ltd
0
27 February 2012
The Cosmos Co-op Bank Ltd
0
11 November 2012
The Cosmos Co-op. Bank Ltd
0
23 October 2013
The Cosmos Co-op. Bank Ltd
0
03 June 2014
The Cosmos Co-operative Bank Limited
0
05 August 1991
Canara Bank
0
15 June 2010
The Cosmos Co-op Bank Ltd
0
03 July 2006
Others
0
06 August 2018
Others
0
30 October 2019
Others
0
30 October 2019
Others
0
24 March 2021
Others
0
02 March 2019
Others
0
30 April 2021
Hdfc Bank Limited
0
21 March 2017
Others
0
05 March 1991
Canara Bank
0
02 September 2005
The Cosmos Co-op Bank Ltd
0
26 October 2015
The Cosmos Co-op Bank Ltd
0
27 February 2012
The Cosmos Co-op Bank Ltd
0
11 November 2012
The Cosmos Co-op. Bank Ltd
0
23 October 2013
The Cosmos Co-op. Bank Ltd
0
03 June 2014
The Cosmos Co-operative Bank Limited
0
05 August 1991
Canara Bank
0
15 June 2010
The Cosmos Co-op Bank Ltd
0

Documents

Form ADT-1-12102020_signed
Copy of resolution passed by the company-12102020
Copy of written consent given by auditor-12102020
Copy of the intimation sent by company-12102020
Form DPT-3-24022020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-15122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191128
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form CHG-1-29112019_signed
Instrument(s) of creation or modification of charge;-28112019
Instrument(s) of creation or modification of charge;-27112019
Form CHG-1-27112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191127
Form MSME FORM I-31102019_signed
Form DPT-3-22062019
Instrument(s) of creation or modification of charge;-30032019
Optional Attachment-(1)-30032019
Form CHG-1-30032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190330
List of share holders, debenture holders;-19102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102018
Directors report as per section 134(3)-19102018
Form MGT-7-19102018_signed
Form AOC-4-19102018_signed
Form CHG-1-01102018_signed
Form CHG-1-24092018_signed
Instrument(s) of creation or modification of charge;-04092018