Company Information

CIN
Status
Date of Incorporation
14 July 2014
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
908,378,000
Authorised Capital
952,328,000

Directors

Maya Shankar Roy
Maya Shankar Roy
Director/Designated Partner
over 2 years ago
Kumud Niranjan Mishra
Kumud Niranjan Mishra
Director/Designated Partner
almost 3 years ago
Ram Swaroop Vij
Ram Swaroop Vij
Director/Designated Partner
almost 3 years ago
Pooja Paul
Pooja Paul
Company Secretary
about 3 years ago
Anuj Agarwal
Anuj Agarwal
Non Individual Subscriber
over 4 years ago
Harish Pant
Harish Pant
Director/Designated Partner
over 4 years ago
Sunil Jain
Sunil Jain
Director
about 10 years ago
Rahul Munjal
Rahul Munjal
Director
about 10 years ago

Past Directors

Jyotiprakash .
Jyotiprakash .
Additional Director
about 11 years ago

Charges

382 Crore
28 September 2018
Idbi Trusteeship Services Limited
140 Crore
09 December 2016
L&t Infra Debt Fund Limited
150 Crore
07 November 2014
L&t Infrastructure Finance Company Limited
134 Crore
24 April 2018
Indusind Bank Ltd.
2 Crore
14 November 2017
Axis Bank Limited
100 Crore
26 October 2020
Idbi Trusteeship Services Limited
382 Crore
16 December 2019
Idbi Trusteeship Services Limited
360 Crore
09 December 2016
Others
0
14 November 2017
Axis Bank Limited
0
24 April 2018
Others
0
07 November 2014
Others
0
16 December 2019
Idbi Trusteeship Services Limited
0
26 October 2020
Idbi Trusteeship Services Limited
0
28 September 2018
Idbi Trusteeship Services Limited
0
09 December 2016
Others
0
14 November 2017
Axis Bank Limited
0
24 April 2018
Others
0
07 November 2014
Others
0
16 December 2019
Idbi Trusteeship Services Limited
0
26 October 2020
Idbi Trusteeship Services Limited
0
28 September 2018
Idbi Trusteeship Services Limited
0
09 December 2016
Others
0
14 November 2017
Axis Bank Limited
0
24 April 2018
Others
0
07 November 2014
Others
0
16 December 2019
Idbi Trusteeship Services Limited
0
26 October 2020
Idbi Trusteeship Services Limited
0
28 September 2018
Idbi Trusteeship Services Limited
0

Documents

Form DPT-3-01012021-signed
Form MGT-6-29122020_signed
Optional Attachment-(1)-22122020
-22122020
Form CHG-1-03122020_signed
Instrument(s) of creation or modification of charge;-03122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201203
Letter of the charge holder stating that the amount has been satisfied-25112020
Form CHG-4-25112020_signed
Form DIR-12-10112020_signed
Evidence of cessation;-09112020
Notice of resignation;-09112020
Copy of MGT-8-29102020
List of share holders, debenture holders;-29102020
Form MGT-7-29102020_signed
Form AOC-4(XBRL)-09092020-signed
Form DIR-12-03092020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02092020
Evidence of cessation;-02092020
Interest in other entities;-02092020
Optional Attachment-(1)-02092020
Notice of resignation;-02092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31082020
Form DPT-3-12072020-signed
Form MSME FORM I-03072020_signed
Form CHG-1-12022020_signed
Instrument(s) of creation or modification of charge;-12022020
CERTIFICATE OF REGISTRATION OF CHARGE-20200212
Form CHG-4-31012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200131