Company Information

CIN
Status
Date of Incorporation
22 November 1995
Listing Status
Unlisted
State
Pune
ROC
ROC Pune
Industry
Lead Property Real Estate Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
12 August 2023
Paid Up Capital
83,005,300
Authorised Capital
110,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Virendrasingh Shivkumar Thakur
Virendrasingh Shivkumar Thakur
Director/Designated Partner
almost 2 years ago
Siddharth Nawal
Siddharth Nawal
Director/Designated Partner
almost 2 years ago
Asheesh Mohta
Asheesh Mohta
Director/Designated Partner
about 2 years ago
Urvish Jayantilal Rambhia
Urvish Jayantilal Rambhia
Director/Designated Partner
over 2 years ago
Vikram Garg .
Vikram Garg .
Director
over 7 years ago
Kedar Kashinath Natu
Kedar Kashinath Natu
Company Secretary
over 7 years ago
Surendra Anant Brahme
Surendra Anant Brahme
Director
about 29 years ago

Past Directors

Ajay Charuchandra Kirtane
Ajay Charuchandra Kirtane
Director
over 7 years ago
Rohan Deepak Vaswani
Rohan Deepak Vaswani
Director
over 7 years ago
Shashank Vinod Pathak
Shashank Vinod Pathak
Ceo(kmp)
over 7 years ago
Avinash Madhav Mandke
Avinash Madhav Mandke
Additional Director
almost 11 years ago
Ashwini Hemchandra Oak
Ashwini Hemchandra Oak
Additional Director
over 15 years ago

Charges

320 Crore
27 October 2017
Idbi Trusteeship Services Limited
95 Crore
05 April 2017
Idbi Trusteeship Services Limited
235 Crore
30 November 2013
The Cosmos Co-op. Bank Ltd.
9 Crore
30 December 2015
Aditya Birla Finance Limited
101 Crore
29 April 2015
Tata Capital Financial Services Limited
5 Crore
10 December 2015
The Cosmos Co-operative Bank Ltd.
101 Crore
11 August 2015
The Cosmos Co-operative Bank Ltd.
60 Crore
13 January 2014
The Cosmos Co-operative Bank Ltd.
75 Lak
24 June 2011
The Cosmos Co-op. Bank Ltd.
105 Crore
29 October 2010
Standard Chartered Bank
83 Crore
01 December 2009
Kotak Mahindra Bank Limited
50 Crore
02 November 2011
Kotak Mahindra Bank Limited
30 Crore
02 July 2009
The Cosmos Co-operative Bank Limited
55 Crore
13 March 2009
The Saraswat Co-operative Bank Ltd
19 Crore
27 January 2009
Tata Capital Limited
46 Crore
27 January 2006
State Bank Of India
36 Crore
09 October 2019
Axis Trustee Services Limited
320 Crore
20 September 2019
Standard Chartered Bank
3 Crore
30 June 2022
Others
0
20 September 2019
Standard Chartered Bank
0
27 October 2017
Idbi Trusteeship Services Limited
0
05 April 2017
Idbi Trusteeship Services Limited
0
09 October 2019
Others
0
02 July 2009
The Cosmos Co-operative Bank Limited
0
13 March 2009
The Saraswat Co-operative Bank Ltd
0
27 January 2009
Tata Capital Limited
0
29 October 2010
Standard Chartered Bank
0
11 August 2015
The Cosmos Co-operative Bank Ltd.
0
02 November 2011
Kotak Mahindra Bank Limited
0
27 January 2006
State Bank Of India
0
30 November 2013
The Cosmos Co-op. Bank Ltd.
0
13 January 2014
The Cosmos Co-operative Bank Ltd.
0
29 April 2015
Tata Capital Financial Services Limited
0
10 December 2015
The Cosmos Co-operative Bank Ltd.
0
24 June 2011
The Cosmos Co-op. Bank Ltd.
0
30 December 2015
Aditya Birla Finance Limited
0
01 December 2009
Kotak Mahindra Bank Limited
0
30 June 2022
Others
0
20 September 2019
Standard Chartered Bank
0
27 October 2017
Idbi Trusteeship Services Limited
0
05 April 2017
Idbi Trusteeship Services Limited
0
09 October 2019
Others
0
02 July 2009
The Cosmos Co-operative Bank Limited
0
13 March 2009
The Saraswat Co-operative Bank Ltd
0
27 January 2009
Tata Capital Limited
0
29 October 2010
Standard Chartered Bank
0
11 August 2015
The Cosmos Co-operative Bank Ltd.
0
02 November 2011
Kotak Mahindra Bank Limited
0
27 January 2006
State Bank Of India
0
30 November 2013
The Cosmos Co-op. Bank Ltd.
0
13 January 2014
The Cosmos Co-operative Bank Ltd.
0
29 April 2015
Tata Capital Financial Services Limited
0
10 December 2015
The Cosmos Co-operative Bank Ltd.
0
24 June 2011
The Cosmos Co-op. Bank Ltd.
0
30 December 2015
Aditya Birla Finance Limited
0
01 December 2009
Kotak Mahindra Bank Limited
0

Documents

Optional Attachment-(1)-31122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Form AOC-4(XBRL)-31122020_signed
Form DIR-12-26062020_signed
Evidence of cessation;-25062020
Form MSME FORM I-19062020_signed
Form CHG-4-16032020_signed
Letter of the charge holder stating that the amount has been satisfied-13032020
Form CHG-1-31012020_signed
Instrument(s) of creation or modification of charge;-31012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200131
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191113
Optional Attachment-(2)-13112019
Instrument(s) of creation or modification of charge;-13112019
Form AOC-4(XBRL)-08112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112019
Form CHG-1-06112019_signed
Instrument(s) of creation or modification of charge;-06112019
Optional Attachment-(1)-06112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191106
Form MSME FORM I-30102019_signed
Letter of the charge holder stating that the amount has been satisfied-07102019
Form CHG-4-07102019_signed
Instrument(s) of creation or modification of charge;-26092019
Form CHG-1-26092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190926