Company Information

CIN
Status
Date of Incorporation
02 June 1994
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 December 2022
Paid Up Capital
182,030,000
Authorised Capital
300,000,000

Directors

Apeksha Uday Samant
Apeksha Uday Samant
Director/Designated Partner
over 2 years ago
Aniket Uday Samant
Aniket Uday Samant
Director/Designated Partner
over 2 years ago
Shashikant Bhikajirao Desai
Shashikant Bhikajirao Desai
Director/Designated Partner
over 8 years ago
Shyam Vaidya
Shyam Vaidya
Director/Designated Partner
about 20 years ago
Uday Anand Samant
Uday Anand Samant
Director/Designated Partner
almost 21 years ago
Vikram Vithal Rajadhyaksha
Vikram Vithal Rajadhyaksha
Director/Designated Partner
almost 21 years ago

Past Directors

Prem Somaji Paunikar
Prem Somaji Paunikar
Director
over 18 years ago
Chandrakumar Singh Kasliwal
Chandrakumar Singh Kasliwal
Director
over 30 years ago

Charges

125 Crore
12 January 2008
State Bank Of India (as Security Agent)
63 Crore
27 November 2006
State Bank Of India (as Security Agent)
62 Crore
26 June 2002
Indian Renewable Energy Development Agency Ltd.
8 Crore
14 January 2005
Indian Renewavle Energy Deveopment Agency Ltd.
77 Lak
27 November 2006
State Bank Of India (as Security Agent)
0
12 January 2008
State Bank Of India (as Security Agent)
0
14 January 2005
Indian Renewavle Energy Deveopment Agency Ltd.
0
26 June 2002
Indian Renewable Energy Development Agency Ltd.
0
27 November 2006
State Bank Of India (as Security Agent)
0
12 January 2008
State Bank Of India (as Security Agent)
0
14 January 2005
Indian Renewavle Energy Deveopment Agency Ltd.
0
26 June 2002
Indian Renewable Energy Development Agency Ltd.
0
27 November 2006
State Bank Of India (as Security Agent)
0
12 January 2008
State Bank Of India (as Security Agent)
0
14 January 2005
Indian Renewavle Energy Deveopment Agency Ltd.
0
26 June 2002
Indian Renewable Energy Development Agency Ltd.
0

Documents

Form DPT-3-12092020-signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-28122019
Copy of MGT-8-28122019
Form AOC-4-07122019_signed
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form DPT-3-28062019
Form AOC-4-01012019_signed
Form MGT-7-01012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Statement of Subsidiaries as per section 129 - Form AOC-1-28122018
Directors report as per section 134(3)-28122018
Form ADT-1-24112018_signed
Copy of resolution passed by the company-23112018
Copy of the intimation sent by company-23112018
Copy of written consent given by auditor-23112018
Form AOC-4 additional attachment-15072018_signed
Form AOC-4-28042018_signed
Directors? report as per section 134(3)-26042018
Directors report as per section 134(3)-26042018
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-26042018
Statement of Subsidiaries as per section 129 - Form AOC-1-26042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018
Form DIR-12-19032018_signed