Company Information

CIN
Status
Date of Incorporation
03 January 2007
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
800,000,000
Authorised Capital
850,000,000

Directors

Bangalore Vijay Kumar Shruthi
Bangalore Vijay Kumar Shruthi
Director/Designated Partner
over 2 years ago
Shashikanth Nadig
Shashikanth Nadig
Director/Designated Partner
over 2 years ago
Ampalli Vasudevaraju Nitin Raju
Ampalli Vasudevaraju Nitin Raju
Director/Designated Partner
over 2 years ago
Ampalli Srinivasa Raju
Ampalli Srinivasa Raju
Director/Designated Partner
over 2 years ago
Ampalli Vasu Devaraju Sachin Raju
Ampalli Vasu Devaraju Sachin Raju
Director/Designated Partner
almost 3 years ago
Ramprasad Nagaraj Madhugiri
Ramprasad Nagaraj Madhugiri
Company Secretary
over 6 years ago

Past Directors

Soundararajan Venugopal Srinivasan
Soundararajan Venugopal Srinivasan
Company Secretary
over 11 years ago
Ampalli Muniswamy Raju Rama Raju
Ampalli Muniswamy Raju Rama Raju
Director
almost 19 years ago

Charges

683 Crore
11 June 2019
Housing Development Finance Corporation Limited
30 Crore
15 February 2019
Indiabulls Commercial Credit Limited
181 Crore
15 February 2019
Indiabulls Housing Finance Limited
382 Crore
28 May 2015
Idbi Trusteeship Services Limited
38 Crore
05 May 2015
Idbi Trusteeship Services Limited
38 Crore
29 August 2011
Phoenix Arc Private Limited
361 Crore
05 May 2015
Phoenix Arc Private Limited
31 Crore
06 December 2008
Phoenix Arc Private Limited
295 Crore
23 October 2020
Vistra Itcl (india) Limited
653 Crore
23 October 2020
Others
0
11 June 2019
Others
0
15 February 2019
Others
0
15 February 2019
Others
0
28 May 2015
Idbi Trusteeship Services Limited
0
05 May 2015
Phoenix Arc Private Limited
0
29 August 2011
Phoenix Arc Private Limited
0
05 May 2015
Idbi Trusteeship Services Limited
0
06 December 2008
Phoenix Arc Private Limited
0
23 October 2020
Others
0
11 June 2019
Others
0
15 February 2019
Others
0
15 February 2019
Others
0
28 May 2015
Idbi Trusteeship Services Limited
0
05 May 2015
Phoenix Arc Private Limited
0
29 August 2011
Phoenix Arc Private Limited
0
05 May 2015
Idbi Trusteeship Services Limited
0
06 December 2008
Phoenix Arc Private Limited
0
23 October 2020
Others
0
11 June 2019
Others
0
15 February 2019
Others
0
15 February 2019
Others
0
28 May 2015
Idbi Trusteeship Services Limited
0
05 May 2015
Phoenix Arc Private Limited
0
29 August 2011
Phoenix Arc Private Limited
0
05 May 2015
Idbi Trusteeship Services Limited
0
06 December 2008
Phoenix Arc Private Limited
0

Documents

Form CHG-9-01012021-signed
Certificate of registration of charge-20210101
Instrument of creation or modification of charge-14122020
Optional Attachment-(1)-14122020
Copy of the resolution authorising the issue of the debenture series.-14122020
Copy of the resolution authorising the issue of the debenture series.-21112020
Instrument of creation or modification of charge-21112020
Form CHG-4-10112020_signed
Letter of the charge holder stating that the amount has been satisfied-10112020
Letter of the charge holder stating that the amount has been satisfied-09112020
Form CHG-4-09112020
Form PAS-3-27102020_signed
Form MGT-14-27102020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-26102020
Copy of Board or Shareholders? resolution-26102020
Complete record of private placement offers and acceptances in Form PAS-5.-26102020
Form MGT-14-23102020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102020
Optional Attachment-(1)-15102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102020
Altered articles of association-15102020
Form DPT-3-08052020-signed
Form MGT-7-11122019_signed
Copy of MGT-8-09122019
List of share holders, debenture holders;-09122019
Form AOC-4(XBRL)-28112019_signed
Optional Attachment-(1)-27112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form DPT-3-21112019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191111