Company Information

CIN
Status
Date of Incorporation
08 May 2006
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
245,040,750
Authorised Capital
300,000,000

Directors

Neerav Nanavaty
Neerav Nanavaty
Director/Designated Partner
about 2 years ago
Kishor Kumar Atha
Kishor Kumar Atha
Director/Designated Partner
over 2 years ago
Vishal Atha
Vishal Atha
Director/Designated Partner
over 2 years ago
Kapil Kumar
Kapil Kumar
Director/Designated Partner
over 2 years ago
Desh Raj Dogra
Desh Raj Dogra
Director/Designated Partner
over 2 years ago
Abhishek Bansal
Abhishek Bansal
Director/Designated Partner
over 2 years ago
Dilip Kumar Atha
Dilip Kumar Atha
Director/Designated Partner
over 2 years ago
Bharat Atha
Bharat Atha
Director/Designated Partner
over 2 years ago
Ashish Agrawal
Ashish Agrawal
Director/Designated Partner
over 2 years ago
Ravi Thanvi
Ravi Thanvi
Director/Designated Partner
almost 3 years ago
Gaurav Atha
Gaurav Atha
Director/Designated Partner
almost 3 years ago
Bipin Ravikant Ghatta
Bipin Ravikant Ghatta
Individual Promoter
about 6 years ago

Past Directors

Ashok Kumar Parija
Ashok Kumar Parija
Director
about 8 years ago
Manisha Somani
Manisha Somani
Company Secretary
almost 9 years ago
Dipankar Palit
Dipankar Palit
Company Secretary
about 15 years ago

Charges

1,451 Crore
09 October 2019
Indusind Bank Ltd.
10 Crore
13 September 2019
Indian Renewable Energy Development Agency Limited
309 Crore
13 September 2019
Indian Renewable Energy Development Agency Limited
225 Crore
30 August 2019
Axis Trustee Services Limited
70 Crore
29 August 2019
Indian Renewable Energy Development Agency Limited
76 Crore
08 August 2019
Axis Trustee Services Limited
64 Crore
08 August 2019
Axis Trustee Services Limited
64 Crore
30 July 2019
Axis Trustee Services Limited
275 Crore
30 July 2019
Axis Trustee Services Limited
275 Crore
30 March 2019
Indian Renewable Energy Development Agency Limited
292 Crore
12 December 2017
Yes Bank Limited
20 Crore
10 November 2017
Axis Trustee Services Limited
92 Crore
27 October 2016
Ptc India Financial Services Limited
58 Crore
17 March 2017
L&t Infra Debt Fund Limited
82 Crore
10 February 2017
Ptc India Financial Services Limited
247 Crore
05 November 2014
Ptc India Financial Services Limited
55 Crore
16 March 2018
Yes Bank Limited
279 Crore
21 August 2015
State Bank Of India
72 Crore
10 November 2009
State Bank Of India
60 Crore
25 March 2011
Standard Chartered Bank
50 Crore
22 February 2021
Indian Renewable Energy Development Agency Limited
8 Crore
22 February 2021
Catalyst Trusteeship Limited
74 Crore
30 July 2021
Axis Trustee Services Limited
247 Crore
20 October 2023
Others
0
20 October 2023
Others
0
20 October 2023
Others
0
20 October 2023
Others
0
20 October 2023
Others
0
08 May 2023
Others
0
12 December 2017
Yes Bank Limited
0
11 March 2022
Axis Bank Limited
0
11 May 2022
Sbicap Trustee Company Limited
0
08 August 2019
Others
0
30 August 2019
Others
0
30 July 2021
Others
0
08 August 2019
Others
0
22 February 2021
Others
0
22 February 2021
Others
0
09 October 2019
Others
0
13 September 2019
Others
0
13 September 2019
Others
0
30 July 2019
Others
0
30 July 2019
Others
0
30 March 2019
Others
0
16 March 2018
Yes Bank Limited
0
10 November 2017
Others
0
10 February 2017
Others
0
27 October 2016
Others
0
29 August 2019
Others
0
10 November 2009
State Bank Of India
0
05 November 2014
Ptc India Financial Services Limited
0
25 March 2011
Standard Chartered Bank
0
21 August 2015
State Bank Of India
0
17 March 2017
Others
0
20 October 2023
Others
0
20 October 2023
Others
0
20 October 2023
Others
0
20 October 2023
Others
0
20 October 2023
Others
0
08 May 2023
Others
0
12 December 2017
Yes Bank Limited
0
11 March 2022
Axis Bank Limited
0
11 May 2022
Sbicap Trustee Company Limited
0
08 August 2019
Others
0
30 August 2019
Others
0
30 July 2021
Others
0
08 August 2019
Others
0
22 February 2021
Others
0
22 February 2021
Others
0
09 October 2019
Others
0
13 September 2019
Others
0
13 September 2019
Others
0
30 July 2019
Others
0
30 July 2019
Others
0
30 March 2019
Others
0
16 March 2018
Yes Bank Limited
0
10 November 2017
Others
0
10 February 2017
Others
0
27 October 2016
Others
0
29 August 2019
Others
0
10 November 2009
State Bank Of India
0
05 November 2014
Ptc India Financial Services Limited
0
25 March 2011
Standard Chartered Bank
0
21 August 2015
State Bank Of India
0
17 March 2017
Others
0
20 October 2023
Others
0
20 October 2023
Others
0
20 October 2023
Others
0
20 October 2023
Others
0
20 October 2023
Others
0
08 May 2023
Others
0
12 December 2017
Yes Bank Limited
0
11 March 2022
Axis Bank Limited
0
11 May 2022
Sbicap Trustee Company Limited
0
08 August 2019
Others
0
30 August 2019
Others
0
30 July 2021
Others
0
08 August 2019
Others
0
22 February 2021
Others
0
22 February 2021
Others
0
09 October 2019
Others
0
13 September 2019
Others
0
13 September 2019
Others
0
30 July 2019
Others
0
30 July 2019
Others
0
30 March 2019
Others
0
16 March 2018
Yes Bank Limited
0
10 November 2017
Others
0
10 February 2017
Others
0
27 October 2016
Others
0
29 August 2019
Others
0
10 November 2009
State Bank Of India
0
05 November 2014
Ptc India Financial Services Limited
0
25 March 2011
Standard Chartered Bank
0
21 August 2015
State Bank Of India
0
17 March 2017
Others
0

Documents

Form DPT-3-31032021_signed
Form CHG-1-10122020_signed
Instrument(s) of creation or modification of charge;-10122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201210
Form MGT-14-03122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122020
Instrument(s) of creation or modification of charge;-04112020
Form CHG-1-04112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201104
Form CHG-1-14052020_signed
Optional Attachment-(2)-14052020
Instrument(s) of creation or modification of charge;-14052020
Optional Attachment-(1)-14052020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200514
Instrument(s) of creation or modification of charge;-12022020
Form CHG-1-12022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200212
Letter of the charge holder stating that the amount has been satisfied-06022020
Form CHG-4-06022020_signed
Letter of the charge holder stating that the amount has been satisfied-20012020
Form CHG-4-20012020_signed
XBRL document in respect Consolidated financial statement-13012020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-13012020
Optional Attachment-(1)-13012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13012020
Form AOC-4(XBRL)-13012020_signed
Form MGT-7-05012020_signed
Form CHG-1-04012020_signed
List of share holders, debenture holders;-31122019
Instrument(s) of creation or modification of charge;-31122019