Company Information

CIN
Status
Date of Incorporation
07 January 2004
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
4,150,220
Authorised Capital
50,000,000

Directors

Atul Ishwardas Chordia
Atul Ishwardas Chordia
Director/Designated Partner
over 2 years ago
Siddharth Nawal
Siddharth Nawal
Director/Designated Partner
over 2 years ago
Mohit Arora
Mohit Arora
Director/Designated Partner
almost 3 years ago
Lalit Goyal
Lalit Goyal
Director
about 15 years ago
Sagar Ishwardas Chordia
Sagar Ishwardas Chordia
Individual Subscriber
over 21 years ago

Past Directors

Stuart Morrison Grant
Stuart Morrison Grant
Additional Director
over 12 years ago
Anurag Bhargava
Anurag Bhargava
Director
about 20 years ago

Charges

1,600 Crore
22 March 2018
Sbicap Trustee Company Limited
1,600 Crore
16 June 2017
Standard Chartered Bank
20 Lak
28 June 2017
Sbicap Trustee Company Limited
1,026 Crore
19 December 2013
Idbi Trusteeship Services Limited
1,100 Crore
28 January 2013
Idbi Trusteeship Services Limited
190 Crore
27 December 2011
Idbi Trusteeship Services Limited
180 Crore
17 August 2010
Idbi Trusteeship Services Limited
97 Crore
30 June 2008
Infrastructure Development Finance Company Limited
170 Crore
04 September 2008
Infrastructure Development Finance Company Limited
100 Crore
05 September 2006
Infrastructure Development Finance Company Limited
181 Crore
26 November 2007
Infrastructure Development Finance Company Limited
8 Crore
12 November 2021
Sbicap Trustee Company Limited
0
22 March 2018
Sbicap Trustee Company Limited
0
17 August 2010
Idbi Trusteeship Services Limited
0
16 June 2017
Standard Chartered Bank
0
05 September 2006
Infrastructure Development Finance Company Limited
0
28 June 2017
Sbicap Trustee Company Limited
0
26 November 2007
Infrastructure Development Finance Company Limited
0
04 September 2008
Infrastructure Development Finance Company Limited
0
19 December 2013
Idbi Trusteeship Services Limited
0
27 December 2011
Idbi Trusteeship Services Limited
0
28 January 2013
Idbi Trusteeship Services Limited
0
30 June 2008
Infrastructure Development Finance Company Limited
0
12 November 2021
Sbicap Trustee Company Limited
0
22 March 2018
Sbicap Trustee Company Limited
0
17 August 2010
Idbi Trusteeship Services Limited
0
16 June 2017
Standard Chartered Bank
0
05 September 2006
Infrastructure Development Finance Company Limited
0
28 June 2017
Sbicap Trustee Company Limited
0
26 November 2007
Infrastructure Development Finance Company Limited
0
04 September 2008
Infrastructure Development Finance Company Limited
0
19 December 2013
Idbi Trusteeship Services Limited
0
27 December 2011
Idbi Trusteeship Services Limited
0
28 January 2013
Idbi Trusteeship Services Limited
0
30 June 2008
Infrastructure Development Finance Company Limited
0
12 November 2021
Sbicap Trustee Company Limited
0
22 March 2018
Sbicap Trustee Company Limited
0
17 August 2010
Idbi Trusteeship Services Limited
0
16 June 2017
Standard Chartered Bank
0
05 September 2006
Infrastructure Development Finance Company Limited
0
28 June 2017
Sbicap Trustee Company Limited
0
26 November 2007
Infrastructure Development Finance Company Limited
0
04 September 2008
Infrastructure Development Finance Company Limited
0
19 December 2013
Idbi Trusteeship Services Limited
0
27 December 2011
Idbi Trusteeship Services Limited
0
28 January 2013
Idbi Trusteeship Services Limited
0
30 June 2008
Infrastructure Development Finance Company Limited
0

Documents

Form MGT-14-29122020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201229
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122020
Altered memorandum of association-24122020
Optional Attachment-(1)-24122020
Optional Attachment-(2)-24122020
Form AOC-4(XBRL)-04122019-signed
Form MGT-7-24112019_signed
Form DPT-3-21112019-signed
Optional Attachment-(1)-19112019
List of share holders, debenture holders;-19112019
Copy of MGT-8-19112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Form BEN - 2-13082019_signed
Declaration under section 90-13082019
Form CHG-4-08012019_signed
Letter of the charge holder stating that the amount has been satisfied-07012019
Copy of MGT-8-03112018
List of share holders, debenture holders;-03112018
Form MGT-7-03112018_signed
Optional Attachment-(1)-24102018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
Form AOC-4(XBRL)-24102018_signed
Form CHG-4-19042018_signed
Letter of the charge holder stating that the amount has been satisfied-19042018
Instrument(s) of creation or modification of charge;-30032018
Form CHG-1-30032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180330
Form MGT-7-21112017_signed
Form AOC-4(XBRL)-21112017_signed