Company Information

CIN
Status
Date of Incorporation
23 November 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
204,000,010
Authorised Capital
210,000,000

Directors

Vidyut Saraf
Vidyut Saraf
Director/Designated Partner
over 2 years ago
Rahul Saraf
Rahul Saraf
Director/Designated Partner
over 2 years ago
Deepak Nemnath Jatia
Deepak Nemnath Jatia
Director
about 13 years ago

Charges

500 Crore
27 June 2018
Vistra Itcl (india) Limited
150 Crore
14 June 2016
Piramal Realty Private Limited
35 Crore
11 June 2015
Il & Fs Trust Company Limited
124 Crore
19 May 2015
Il & Fs Trust Company Limited
125 Crore
07 October 2014
Icici Bank Limited
45 Lak
16 October 2014
Icici Bank Limited
12 Lak
18 October 2014
Icici Bank Limited
12 Lak
24 October 2014
Icici Bank Limited
13 Lak
31 July 2015
Icici Bank Limited
7 Lak
22 May 2021
Vistra Itcl (india) Limited
26 Crore
22 May 2021
Vistra Itcl (india) Limited
25 Crore
07 September 2022
Vistra Itcl (india) Limited
13 Crore
05 October 2023
Others
0
07 September 2022
Others
0
22 May 2021
Others
0
22 May 2021
Others
0
27 June 2018
Others
0
31 July 2015
Icici Bank Limited
0
11 June 2015
Others
0
07 October 2014
Icici Bank Limited
0
24 October 2014
Icici Bank Limited
0
18 October 2014
Icici Bank Limited
0
16 October 2014
Icici Bank Limited
0
19 May 2015
Il & Fs Trust Company Limited
0
14 June 2016
Others
0
05 October 2023
Others
0
07 September 2022
Others
0
22 May 2021
Others
0
22 May 2021
Others
0
27 June 2018
Others
0
31 July 2015
Icici Bank Limited
0
11 June 2015
Others
0
07 October 2014
Icici Bank Limited
0
24 October 2014
Icici Bank Limited
0
18 October 2014
Icici Bank Limited
0
16 October 2014
Icici Bank Limited
0
19 May 2015
Il & Fs Trust Company Limited
0
14 June 2016
Others
0
05 October 2023
Others
0
07 September 2022
Others
0
22 May 2021
Others
0
22 May 2021
Others
0
27 June 2018
Others
0
31 July 2015
Icici Bank Limited
0
11 June 2015
Others
0
07 October 2014
Icici Bank Limited
0
24 October 2014
Icici Bank Limited
0
18 October 2014
Icici Bank Limited
0
16 October 2014
Icici Bank Limited
0
19 May 2015
Il & Fs Trust Company Limited
0
14 June 2016
Others
0

Documents

Form DPT-3-22122020_signed
Form MGT-14-07122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07122020
Optional Attachment-(1)-07122020
Form DPT-3-16092020-signed
Form BEN - 2-01012020_signed
Declaration under section 90-31122019
Form MGT-7-29122019_signed
Copy of MGT-8-27122019
Optional Attachment-(1)-27122019
List of share holders, debenture holders;-27122019
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122019
Form DPT-3-01072019
Optional Attachment-(1)-15022019
Form DIR-12-15022019_signed
Evidence of cessation;-15022019
Optional Attachment-(2)-15022019
Form MGT-7-13012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012019
Form AOC-4(XBRL)-08012019_signed
Optional Attachment-(2)-29122018
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Letter of the charge holder stating that the amount has been satisfied-01102018
Form CHG-4-01102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181001
Form CHG-4-25092018_signed
Letter of the charge holder stating that the amount has been satisfied-25092018