Company Information

CIN
Status
Date of Incorporation
14 May 2002
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
150,000
Authorised Capital
500,000

Directors

Abhishek Girish Vyas
Abhishek Girish Vyas
Director/Designated Partner
about 2 years ago
Girish Dinesh Vyas
Girish Dinesh Vyas
Director
almost 3 years ago

Past Directors

Nitin Sridhar Dixit
Nitin Sridhar Dixit
Director
over 23 years ago

Charges

93 Lak
20 November 2017
Bank Of Baroda
20 Lak
23 August 2017
Bank Of Baroda
28 Lak
06 December 2014
The Cosmos Co-op. Bank Limited
60 Lak
23 February 2012
The Cosmos Co-operative Bank Limited
10 Lak
12 November 2011
The Cosmos Co-op Bank Limited
40 Lak
18 July 2006
The Cosmos Co-operative Bank
2 Crore
16 November 2010
The Cosmos Co-operative Bank Limited
50 Lak
20 November 2019
The Cosmos Cooperative Bank Limited
45 Lak
21 July 2023
Others
0
22 July 2022
Hdfc Bank Limited
0
20 November 2019
Others
0
23 August 2017
Others
0
20 November 2017
Others
0
18 July 2006
The Cosmos Co-operative Bank
0
16 November 2010
The Cosmos Co-operative Bank Limited
0
12 November 2011
The Cosmos Co-op Bank Limited
0
23 February 2012
The Cosmos Co-operative Bank Limited
0
06 December 2014
The Cosmos Co-op. Bank Limited
0
21 July 2023
Others
0
22 July 2022
Hdfc Bank Limited
0
20 November 2019
Others
0
23 August 2017
Others
0
20 November 2017
Others
0
18 July 2006
The Cosmos Co-operative Bank
0
16 November 2010
The Cosmos Co-operative Bank Limited
0
12 November 2011
The Cosmos Co-op Bank Limited
0
23 February 2012
The Cosmos Co-operative Bank Limited
0
06 December 2014
The Cosmos Co-op. Bank Limited
0
21 July 2023
Others
0
22 July 2022
Hdfc Bank Limited
0
20 November 2019
Others
0
23 August 2017
Others
0
20 November 2017
Others
0
18 July 2006
The Cosmos Co-operative Bank
0
16 November 2010
The Cosmos Co-operative Bank Limited
0
12 November 2011
The Cosmos Co-op Bank Limited
0
23 February 2012
The Cosmos Co-operative Bank Limited
0
06 December 2014
The Cosmos Co-op. Bank Limited
0

Documents

Form MGT-14-30122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Optional Attachment-(1)-30122020
Optional Attachment-(2)-30122020
Optional Attachment-(3)-30122020
Supplementary or Test audit report under section 143-07022020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-07022020
Form AOC - 4 CFS-07022020_signed
Instrument(s) of creation or modification of charge;-03022020
Letter of the charge holder stating that the amount has been satisfied-03022020
Form CHG-4-03022020_signed
Form CHG-1-03022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200203
CERTIFICATE OF REGISTRATION OF CHARGE-20200203
Form AOC-4-05012020_signed
Form MGT-7-05012020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122019
Directors report as per section 134(3)-31122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
List of share holders, debenture holders;-31122019
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form AOC - 4 CFS-18012019_signed
Form MGT-7-17012019_signed
Form AOC-4-15012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Details of other Entity(s)-31122018