Company Information

CIN
Status
Date of Incorporation
22 April 2011
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
03 August 2023
Paid Up Capital
6,444,636,000
Authorised Capital
15,000,000,000

Directors

Sandeep Mehta
Sandeep Mehta
Director/Designated Partner
almost 3 years ago
Pranav Choudhary
Pranav Choudhary
Director/Designated Partner
over 3 years ago
Rajesh Shantilal Adani
Rajesh Shantilal Adani
Director/Designated Partner
almost 6 years ago
Gautam Shantilal Adani
Gautam Shantilal Adani
Director/Designated Partner
almost 6 years ago
Craig Edward Kelly
Craig Edward Kelly
Director/Designated Partner
over 7 years ago
Unmesh Madhusudan Abhyankar
Unmesh Madhusudan Abhyankar
Director
over 7 years ago
Ennarasu Karunesan
Ennarasu Karunesan
Director
over 10 years ago
Ravi Bhamidipaty
Ravi Bhamidipaty
Director
over 10 years ago
Mayur Kiritkumar Shah
Mayur Kiritkumar Shah
Director/Designated Partner
almost 13 years ago
Malay Ramesh Mahadevia
Malay Ramesh Mahadevia
Director
over 14 years ago

Past Directors

Jan Bert Alice Gommeren
Jan Bert Alice Gommeren
Director
over 11 years ago
Johannes Christianus Hubertus Schaffers
Johannes Christianus Hubertus Schaffers
Additional Director
over 12 years ago
Vikram Sharma
Vikram Sharma
Additional Director
over 12 years ago

Charges

2,168 Crore
10 August 2018
Idbi Trusteeship Services Limited
1,241 Crore
18 January 2016
Idbi Trusteeship Services Limited
344 Crore
18 July 2017
Idbi Trusteeship Services Limited
385 Crore
09 December 2012
Idbi Trusteeship Services Limited
700 Crore
28 March 2013
Axis Bank Limited
270 Crore
06 June 2014
Idbi Trusteeship Services Limited
801 Crore
25 April 2013
Axis Bank Limited
500 Crore
18 November 2011
Axis Bank Limited
338 Crore
24 February 2021
Catalyst Trusteeship Limited
2,168 Crore
18 January 2016
Idbi Trusteeship Services Limited
0
10 August 2018
Idbi Trusteeship Services Limited
0
24 February 2021
Others
0
18 July 2017
Idbi Trusteeship Services Limited
0
09 December 2012
Idbi Trusteeship Services Limited
0
06 June 2014
Idbi Trusteeship Services Limited
0
28 March 2013
Axis Bank Limited
0
25 April 2013
Axis Bank Limited
0
18 November 2011
Axis Bank Limited
0
18 January 2016
Idbi Trusteeship Services Limited
0
10 August 2018
Idbi Trusteeship Services Limited
0
24 February 2021
Others
0
18 July 2017
Idbi Trusteeship Services Limited
0
09 December 2012
Idbi Trusteeship Services Limited
0
06 June 2014
Idbi Trusteeship Services Limited
0
28 March 2013
Axis Bank Limited
0
25 April 2013
Axis Bank Limited
0
18 November 2011
Axis Bank Limited
0
18 January 2016
Idbi Trusteeship Services Limited
0
10 August 2018
Idbi Trusteeship Services Limited
0
24 February 2021
Others
0
18 July 2017
Idbi Trusteeship Services Limited
0
09 December 2012
Idbi Trusteeship Services Limited
0
06 June 2014
Idbi Trusteeship Services Limited
0
28 March 2013
Axis Bank Limited
0
25 April 2013
Axis Bank Limited
0
18 November 2011
Axis Bank Limited
0
18 January 2016
Idbi Trusteeship Services Limited
0
10 August 2018
Idbi Trusteeship Services Limited
0
24 February 2021
Others
0
18 July 2017
Idbi Trusteeship Services Limited
0
09 December 2012
Idbi Trusteeship Services Limited
0
06 June 2014
Idbi Trusteeship Services Limited
0
28 March 2013
Axis Bank Limited
0
25 April 2013
Axis Bank Limited
0
18 November 2011
Axis Bank Limited
0

Documents

List of share holders, debenture holders;-09092020
Copy of MGT-8-09092020
Form MGT-7-09092020_signed
Form AOC-4(XBRL)-05082020-signed
Form DPT-3-03082020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30072020
Form INC-22-10072020_signed
Copy of board resolution authorizing giving of notice-10072020
Copies of the utility bills as mentioned above (not older than two months)-10072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10072020
Optional Attachment-(1)-10072020
Form MGT-14-09072020_signed
Optional Attachment-(1)-09072020
Optional Attachment-(2)-09072020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072020
Form BEN - 2-26122019_signed
Declaration under section 90-26122019
Optional Attachment-(1)-26122019
Form DPT-3-14102019-signed
Copy of MGT-8-23092019
List of share holders, debenture holders;-23092019
Form MGT-7-23092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28082019
Form AOC-4(XBRL)-28082019_signed
Letter of the charge holder stating that the amount has been satisfied-28052019
Form CHG-4-28052019_signed
Form CHG-1-03052019_signed
Instrument(s) of creation or modification of charge;-03052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190503
Form CHG-1-30042019_signed