Company Information

CIN
Status
Date of Incorporation
06 November 1990
Listing Status
Unlisted
State
Pune
ROC
ROC Pune
Industry
Radiators, Silencers, Exhaust Pipes, Steering Wheels, Steering Columns
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Achal Shirish Kotecha
Achal Shirish Kotecha
Managing Director
about 2 years ago
Shaila Shirish Kotecha
Shaila Shirish Kotecha
Additional Director
over 11 years ago
Shirish Ratanlal Kotecha
Shirish Ratanlal Kotecha
Director
almost 32 years ago

Past Directors

Bernhard Otto Peter Johannes Metzger
Bernhard Otto Peter Johannes Metzger
Director
almost 20 years ago
Shashwati Shirish Kotecha
Shashwati Shirish Kotecha
Director
almost 20 years ago

Charges

4 Crore
22 August 2016
Sidbi
1 Crore
23 June 2016
The Cosmos Co-operative Bank Limited (chinchwad Branch)
25 Lak
22 May 2012
The Cosmos Co-operative Bank Limited (chinchwad Branch)
45 Lak
26 June 2008
The Cosmos Coop Bank Ltd
76 Lak
05 June 2006
The Cosmos Co-op Bank Ltd
50 Lak
15 January 2005
The Cosmos Cooperative Bank Limited
40 Lak
11 January 2003
The Cosmos Co-operative Bank Limited
15 Lak
01 October 2010
The Cosmos Cooperative Bank Limited
22 Lak
04 February 2003
The Cosmos Co-operative Bank Limited
1 Crore
18 November 2003
The Cosmos Co-operative Bank Limited
34 Lak
23 January 2010
The Cosmos Cooperative Bank Limited
15 Lak
17 June 1999
Bank Of India
4 Lak
07 April 1994
Bank Of India
45 Lak
15 February 1994
Bank Of India
12 Lak
22 February 1994
Bank Of India
6 Lak
07 August 2020
Sidbi
20 Lak
22 February 1994
Bank Of India
0
22 August 2016
Sidbi
0
07 August 2020
Sidbi
0
23 June 2016
Others
0
07 April 1994
Bank Of India
0
01 October 2010
The Cosmos Cooperative Bank Limited
0
23 January 2010
The Cosmos Cooperative Bank Limited
0
26 June 2008
The Cosmos Coop Bank Ltd
0
05 June 2006
The Cosmos Co-op Bank Ltd
0
22 May 2012
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
15 February 1994
Bank Of India
0
04 February 2003
The Cosmos Co-operative Bank Limited
0
18 November 2003
The Cosmos Co-operative Bank Limited
0
15 January 2005
The Cosmos Cooperative Bank Limited
0
11 January 2003
The Cosmos Co-operative Bank Limited
0
17 June 1999
Bank Of India
0
22 February 1994
Bank Of India
0
22 August 2016
Sidbi
0
07 August 2020
Sidbi
0
23 June 2016
Others
0
07 April 1994
Bank Of India
0
01 October 2010
The Cosmos Cooperative Bank Limited
0
23 January 2010
The Cosmos Cooperative Bank Limited
0
26 June 2008
The Cosmos Coop Bank Ltd
0
05 June 2006
The Cosmos Co-op Bank Ltd
0
22 May 2012
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
15 February 1994
Bank Of India
0
04 February 2003
The Cosmos Co-operative Bank Limited
0
18 November 2003
The Cosmos Co-operative Bank Limited
0
15 January 2005
The Cosmos Cooperative Bank Limited
0
11 January 2003
The Cosmos Co-operative Bank Limited
0
17 June 1999
Bank Of India
0
22 February 1994
Bank Of India
0
22 August 2016
Sidbi
0
07 August 2020
Sidbi
0
23 June 2016
Others
0
07 April 1994
Bank Of India
0
01 October 2010
The Cosmos Cooperative Bank Limited
0
23 January 2010
The Cosmos Cooperative Bank Limited
0
26 June 2008
The Cosmos Coop Bank Ltd
0
05 June 2006
The Cosmos Co-op Bank Ltd
0
22 May 2012
The Cosmos Co-operative Bank Limited (chinchwad Branch)
0
15 February 1994
Bank Of India
0
04 February 2003
The Cosmos Co-operative Bank Limited
0
18 November 2003
The Cosmos Co-operative Bank Limited
0
15 January 2005
The Cosmos Cooperative Bank Limited
0
11 January 2003
The Cosmos Co-operative Bank Limited
0
17 June 1999
Bank Of India
0

Documents

Form MGT-14-04042021_signed
Form DPT-3-31122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Form CHG-1-13082020_signed
Instrument(s) of creation or modification of charge;-13082020
Optional Attachment-(1)-13082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
List of share holders, debenture holders;-21102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21102019
Directors report as per section 134(3)-21102019
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Form DPT-3-12072019-signed
Auditor?s certificate-27062019
Form MSME FORM I-08062019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Directors report as per section 134(3)-22102018
List of share holders, debenture holders;-22102018
Form AOC-4-22102018_signed
Form MGT-7-22102018_signed
Form DIR-12-27092018_signed
Notice of resignation;-08092018
Evidence of cessation;-08092018
Optional Attachment-(1)-08092018
List of share holders, debenture holders;-25012018
Form MGT-7-25012018_signed
Directors report as per section 134(3)-28122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017