Company Information

CIN
Status
Date of Incorporation
31 January 2011
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
229,326,630
Authorised Capital
230,000,000

Directors

Miguel Angel Mendive Aurrecoechea
Miguel Angel Mendive Aurrecoechea
Director/Designated Partner
over 6 years ago
Inigo Eduardo Lascurain Pagaegui
Inigo Eduardo Lascurain Pagaegui
Director
over 14 years ago

Past Directors

Ivan Ubeira Gonzalez
Ivan Ubeira Gonzalez
Ceo(kmp)
over 10 years ago
Alejandro Aranzabal Gomez
Alejandro Aranzabal Gomez
Additional Director
over 12 years ago
Jose Alberto Agirregomezkorta Arantzeta
Jose Alberto Agirregomezkorta Arantzeta
Director
almost 13 years ago
Rishi Kshettry
Rishi Kshettry
Director
almost 15 years ago
Bhuvan Kshettry
Bhuvan Kshettry
Director
almost 15 years ago

Charges

49 Crore
27 July 2015
Hdfc Bank Limited
2 Crore
25 May 2015
Indusind Bank Limited
24 Crore
25 April 2014
Hdfc Bank Limited
10 Crore
10 April 2014
Indusind Bank Limited
12 Crore
12 July 2011
State Bank Of India
41 Crore
10 April 2014
Others
0
25 April 2014
Hdfc Bank Limited
0
27 July 2015
Hdfc Bank Limited
0
25 May 2015
Others
0
12 July 2011
State Bank Of India
0
10 April 2014
Others
0
25 April 2014
Hdfc Bank Limited
0
27 July 2015
Hdfc Bank Limited
0
25 May 2015
Others
0
12 July 2011
State Bank Of India
0
10 April 2014
Others
0
25 April 2014
Hdfc Bank Limited
0
27 July 2015
Hdfc Bank Limited
0
25 May 2015
Others
0
12 July 2011
State Bank Of India
0
10 April 2014
Others
0
25 April 2014
Hdfc Bank Limited
0
27 July 2015
Hdfc Bank Limited
0
25 May 2015
Others
0
12 July 2011
State Bank Of India
0
10 April 2014
Others
0
25 April 2014
Hdfc Bank Limited
0
27 July 2015
Hdfc Bank Limited
0
25 May 2015
Others
0
12 July 2011
State Bank Of India
0

Documents

Form DPT-3-15062020-signed
Form MGT-7-18122019_signed
Optional Attachment-(1)-17122019
Optional Attachment-(2)-17122019
Copy of MGT-8-17122019
List of share holders, debenture holders;-17122019
Form AOC-4(XBRL)-17112019_signed
Form DPT-3-01112019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Copy of the intimation sent by company-10102019
Form DIR-12-14082019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13082019
Form DIR-12-13082019_signed
Optional Attachment-(1)-13082019
Optional Attachment-(2)-13082019
Optional Attachment-(2)-06082019
Optional Attachment-(1)-06082019
Notice of resignation;-06082019
Evidence of cessation;-06082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06082019
Form MGT-7-24112018_signed
Optional Attachment-(1)-23112018
Optional Attachment-(2)-23112018
List of share holders, debenture holders;-23112018
Copy of MGT-8-23112018
Form AOC-4(XBRL)-27102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018