Company Information

CIN
Status
Date of Incorporation
27 September 2004
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
600,000,000
Authorised Capital
830,000,000

Directors

Noshir Naval Framjee
Noshir Naval Framjee
Director/Designated Partner
over 2 years ago
Khalil Ahmad Siddiqi
Khalil Ahmad Siddiqi
Director/Designated Partner
over 2 years ago
Subhasis Mitra
Subhasis Mitra
Director/Designated Partner
almost 3 years ago
Preeti Goenka
Preeti Goenka
Beneficial Owner
almost 6 years ago
Shashwat Goenka
Shashwat Goenka
Beneficial Owner
almost 6 years ago
Sanjiv Goenka
Sanjiv Goenka
Director/Designated Partner
almost 6 years ago
Kausik Biswas
Kausik Biswas
Director/Designated Partner
over 7 years ago
Rajendra Jha
Rajendra Jha
Director/Designated Partner
almost 21 years ago

Past Directors

Bhaskar Raychaudhuri
Bhaskar Raychaudhuri
Additional Director
over 10 years ago
Subrata Talukdar
Subrata Talukdar
Additional Director
over 16 years ago
Sunil Bhandari
Sunil Bhandari
Director
about 21 years ago

Charges

135 Crore
01 October 2018
Icici Bank Limited
100 Crore
15 February 2018
Icici Bank Limited
40 Crore
31 July 2015
Icici Bank Limited
85 Crore
08 January 2011
Standard Chartered Bank
10 Crore
15 February 2018
Icici Bank Limited
60 Crore
01 February 2016
Yes Bank Limited
66 Crore
25 August 2006
Infrastructure Development Finance Company Limited
133 Crore
29 March 2012
Idfc Limited
20 Crore
15 February 2018
Others
0
15 February 2018
Others
0
01 October 2018
Others
0
01 February 2016
Yes Bank Limited
0
08 January 2011
Standard Chartered Bank
0
29 March 2012
Idfc Limited
0
31 July 2015
Others
0
25 August 2006
Infrastructure Development Finance Company Limited
0
15 February 2018
Others
0
15 February 2018
Others
0
01 October 2018
Others
0
01 February 2016
Yes Bank Limited
0
08 January 2011
Standard Chartered Bank
0
29 March 2012
Idfc Limited
0
31 July 2015
Others
0
25 August 2006
Infrastructure Development Finance Company Limited
0
15 February 2018
Others
0
15 February 2018
Others
0
01 October 2018
Others
0
01 February 2016
Yes Bank Limited
0
08 January 2011
Standard Chartered Bank
0
29 March 2012
Idfc Limited
0
31 July 2015
Others
0
25 August 2006
Infrastructure Development Finance Company Limited
0

Documents

Form DIR-12-01102020_signed
Form MGT-7-05022021_signed
Form DPT-3-04122020-signed
Form PAS-6-09112020_signed
Form MGT-14-01102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092020
Form DIR-12-01102020_signed
Optional Attachment-(1)-30092020
List of share holders, debenture holders;-29092020
Copy of MGT-8-29092020
Form DIR-12-30092020_signed
Optional Attachment-(1)-28092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092020
Optional Attachment-(1)-25092020
Form PAS-6-17092020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08092020
Form AOC-4(XBRL)-08092020_signed
Form PAS-6-07092020_signed
Form DPT-3-05062020-signed
Form CHG-1-16012020_signed
Optional Attachment-(1)-16012020
Instrument(s) of creation or modification of charge;-16012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200116
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
Form GNL-2-27112019-signed
Optional Attachment-(2)-16102019
Optional Attachment-(1)-16102019
Optional Attachment-(4)-16102019
Optional Attachment-(3)-16102019