Company Information

CIN
Status
Date of Incorporation
11 June 2002
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
27 September 2022
Paid Up Capital
150,000
Authorised Capital
5,000,000

Directors

Binal Parag Shah
Binal Parag Shah
Director/Designated Partner
over 8 years ago
Parag Khimji Shah
Parag Khimji Shah
Director
over 23 years ago

Past Directors

Khimji Ramji Shah
Khimji Ramji Shah
Director
over 23 years ago

Charges

0
01 August 2012
The Cosmos Co-op Bank Ltd
18 Lak
17 January 2012
The Cosmos Co-op Bank Ltd
20 Lak
13 September 2011
The Cosmos Co-op Bank Ltd
20 Lak
02 July 2004
The Cosmos Co-operative Bank Ltd
16 Lak
02 July 2004
The Cosmos Co-op Bank Ltd
69 Lak
13 September 2011
The Cosmos Co-op Bank Ltd
0
17 January 2012
The Cosmos Co-op Bank Ltd
0
01 August 2012
The Cosmos Co-op Bank Ltd
0
02 July 2004
The Cosmos Co-op Bank Ltd
0
02 July 2004
The Cosmos Co-operative Bank Ltd
0
13 September 2011
The Cosmos Co-op Bank Ltd
0
17 January 2012
The Cosmos Co-op Bank Ltd
0
01 August 2012
The Cosmos Co-op Bank Ltd
0
02 July 2004
The Cosmos Co-op Bank Ltd
0
02 July 2004
The Cosmos Co-operative Bank Ltd
0
13 September 2011
The Cosmos Co-op Bank Ltd
0
17 January 2012
The Cosmos Co-op Bank Ltd
0
01 August 2012
The Cosmos Co-op Bank Ltd
0
02 July 2004
The Cosmos Co-op Bank Ltd
0
02 July 2004
The Cosmos Co-operative Bank Ltd
0

Documents

Form ADT-3-04042021_signed
Form AOC-4-04042021_signed
Form ADT-1-03042021_signed
Form MGT-7-03042021_signed
Form CHG-4-17022021_signed
Form AOC-4-13022021_signed
Copy of written consent given by auditor-31122020
Directors report as per section 134(3)-31122020
Copy of resolution passed by the company-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Copy of the intimation sent by company-31122020
Resignation letter-31122020
List of share holders, debenture holders;-31122020
Letter of the charge holder stating that the amount has been satisfied-31122020
Form DPT-3-31122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
List of share holders, debenture holders;-31122020
Directors report as per section 134(3)-31122020
CERTIFICATE OF SATISFACTION OF CHARGE-20201231
Form MGT-7-31122020
Form e-CODS-16032018_signed
Form ADT-1-15032018_signed
Directors report as per section 134(3)-15032018
List of share holders, debenture holders;-15032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032018
Form 20B-15032018_signed
Form 23AC-15032018_signed
Form AOC-4-15032018_signed
Form MGT-7-15032018_signed
Annual return as per schedule V of the Companies Act,1956-14032018