Company Information

CIN
Status
Date of Incorporation
25 January 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 July 2023
Paid Up Capital
998,280,000
Authorised Capital
1,000,000,000

Directors

Pankaj Kumar Bhardwaj
Pankaj Kumar Bhardwaj
Director/Designated Partner
about 2 years ago
Anand Jagdish Prasad Singhal
Anand Jagdish Prasad Singhal
Director/Designated Partner
about 2 years ago
Sushant Kumar Mishra
Sushant Kumar Mishra
Director/Designated Partner
over 2 years ago
Sandeep Mehta
Sandeep Mehta
Director/Designated Partner
over 2 years ago
Pranav Vinod Adani
Pranav Vinod Adani
Director/Designated Partner
over 2 years ago
Vikram Rupchand Jaisinghani
Vikram Rupchand Jaisinghani
Director/Designated Partner
almost 3 years ago
Atul Chaturvedi
Atul Chaturvedi
Director
about 11 years ago
Sandeep Mehta
Sandeep Mehta
Director
over 14 years ago
Ashwani Kumar Kohli
Ashwani Kumar Kohli
Managing Director
over 20 years ago
Gautam Shantilal Adani
Gautam Shantilal Adani
Director
almost 21 years ago

Past Directors

Puneet Kumar Mehndiratta
Puneet Kumar Mehndiratta
Additional Director
about 3 years ago
Shyam Suresh Bodhankar
Shyam Suresh Bodhankar
Cfo(kmp)
about 6 years ago
Krishnakumar Chhaganlal Mishra
Krishnakumar Chhaganlal Mishra
Director
over 10 years ago
Vikram Nankani Shankar
Vikram Nankani Shankar
Director
over 12 years ago
Yogendra Sharma
Yogendra Sharma
Additional Director
about 18 years ago
Sanjay Gupta
Sanjay Gupta
Director
almost 21 years ago

Charges

475 Crore
29 March 2016
Icici Bank Limited
25 Crore
25 March 2013
Icici Bank Limited
450 Crore
09 March 2007
Yes Bank Limited
480 Crore
23 March 2012
Hdfc Bank Limited
18 Crore
25 August 2006
Infrastructure Development Finance Company Limited
200 Crore
19 March 2010
Hdfc Bank Limited
200 Crore
24 March 2011
Yes Bank Limited
439 Crore
14 December 2006
Bank Of India
50 Crore
02 March 2006
Icici Bank Limited
250 Crore
29 March 2016
Others
0
14 December 2006
Bank Of India
0
24 March 2011
Yes Bank Limited
0
02 March 2006
Icici Bank Limited
0
25 March 2013
Icici Bank Limited
0
23 March 2012
Hdfc Bank Limited
0
09 March 2007
Yes Bank Limited
0
25 August 2006
Infrastructure Development Finance Company Limited
0
19 March 2010
Hdfc Bank Limited
0
29 March 2016
Others
0
14 December 2006
Bank Of India
0
24 March 2011
Yes Bank Limited
0
02 March 2006
Icici Bank Limited
0
25 March 2013
Icici Bank Limited
0
23 March 2012
Hdfc Bank Limited
0
09 March 2007
Yes Bank Limited
0
25 August 2006
Infrastructure Development Finance Company Limited
0
19 March 2010
Hdfc Bank Limited
0
29 March 2016
Others
0
14 December 2006
Bank Of India
0
24 March 2011
Yes Bank Limited
0
02 March 2006
Icici Bank Limited
0
25 March 2013
Icici Bank Limited
0
23 March 2012
Hdfc Bank Limited
0
09 March 2007
Yes Bank Limited
0
25 August 2006
Infrastructure Development Finance Company Limited
0
19 March 2010
Hdfc Bank Limited
0

Documents

Form DIR-12-04092020_signed
Notice of resignation;-03092020
Evidence of cessation;-03092020
List of share holders, debenture holders;-17082020
Copy of MGT-8-17082020
Form MGT-7-17082020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10082020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-10082020
Form AOC-4(XBRL)-10082020_signed
Form DPT-3-31072020-signed
Form INC-22-15072020_signed
Optional Attachment-(1)-15072020
Copy of board resolution authorizing giving of notice-15072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15072020
Copies of the utility bills as mentioned above (not older than two months)-15072020
Form MGT-14-14072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14072020
Proof of dispatch-13032020
Form DIR-11-13032020_signed
Acknowledgement received from company-13032020
Notice of resignation filed with the company-13032020
Form DIR-12-12032020_signed
Evidence of cessation;-12032020
Notice of resignation;-12032020
Form DPT-3-30122019-signed
Form MR-1-15122019_signed
Form DIR-12-14122019_signed
Form DPT-3-12122019-signed
Copy of shareholders resolution-29112019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29112019