Company Information

CIN
Status
Date of Incorporation
01 October 1997
State / ROC
Delhi /
Last Balance Sheet
31 March 2021
Last Annual Meeting
10 September 2021
Paid Up Capital
10,910,891,760
Authorised Capital
21,000,000,000

Directors

Jagdish Prasad
Jagdish Prasad
Director
about 3 years ago
Rakesh Kapoor
Rakesh Kapoor
Director
almost 6 years ago
Vijay Dhingra
Vijay Dhingra
Wholetime Director
almost 7 years ago
David Minol
David Minol
Director
over 8 years ago
Tomas Kocka
Tomas Kocka
Director
over 10 years ago
Pavel Maco
Pavel Maco
Wholetime Director
about 12 years ago
Pavel Rozehnal
Pavel Rozehnal
Director
over 12 years ago
Suneetaben Mehulkumar Kothari
Suneetaben Mehulkumar Kothari
Director
about 28 years ago
Chetankumar Bhogilal Doshi
Chetankumar Bhogilal Doshi
Director
about 28 years ago

Charges

3,245 Crore
05 August 2019
Catalyst Trusteeship Limited
175 Crore
29 July 2019
Northern Arc Capital Limited
50 Crore
29 June 2019
Venus India Asset-finance Private Limited
15 Crore
12 March 2019
Catalyst Trusteeship Limited
176 Crore
12 December 2018
Deutsche Bank Ag
220 Crore
14 November 2018
Indusind Bank Ltd.
50 Crore
26 September 2018
Venus India Asset-finance Private Limited
25 Crore
18 September 2018
Catalyst Trusteeship Limited
150 Crore
06 September 2018
Hdfc Bank Limited
50 Crore
25 July 2018
Catalyst Trusteeship Limited
40 Crore
22 May 2018
Piramal Trusteeship Services Private Limited
50 Crore
17 April 2018
Northern Arc Capital Limited
30 Crore
17 April 2018
Northern Arc Capital Limited
30 Crore
27 March 2018
Catalyst Trusteeship Limited
75 Crore
28 February 2018
Clix Capital Services Private Limited
150 Crore
15 February 2018
Catalyst Trusteeship Limited
400 Crore
22 December 2017
Catalyst Trusteeship Limited
222 Crore
13 October 2017
Catalyst Trusteeship Limited
375 Crore
13 October 2017
Catalyst Trusteeship Limited
225 Crore
24 July 2017
Catalyst Trusteeship Limited
350 Crore
17 May 2017
Axis Bank Limited
48 Crore
16 January 2017
Catalyst Trusteeship Limited
250 Crore
02 December 2016
Catalyst Trusteeship Limited
225 Crore
06 October 2016
Catalyst Trusteeship Limited
225 Crore
09 September 2016
Catalyst Trusteeship Limited
187 Crore
23 June 2016
Catalyst Trusteeship Limited
187 Crore
13 December 2017
Catalyst Trusteeship Limited
15 Crore
27 December 2017
Avanse Financial Services Limited
15 Crore
28 March 2018
Jm Financial Products Limited
25 Crore
29 March 2017
Ifmr Capital Finance Private Limited
28 Crore
29 March 2018
Tata Capital Financial Services Limited
15 Crore
22 December 2017
Venus India Asset-finance Private Limited
25 Crore
21 July 2017
Hdfc Bank Limited
10 Crore
03 May 2017
Hdfc Bank Limited
10 Crore
07 November 2016
Ifmr Capital Finance Private Limited
20 Crore
29 September 2016
Ifmr Capital Finance Private Limited
16 Crore
31 May 2017
Dcb Bank Limited
10 Crore
27 May 2015
Yes Bank Limited
10 Crore
10 February 2017
Reliance Capital Ltd
30 Crore
22 March 2016
Ifmr Capital Finance Private Limited
14 Crore
06 November 2015
Citibank N.a.
164 Crore
31 August 2015
Ifmr Capital Finance Private Limited
33 Crore
16 July 2021
Northern Arc Capital Limited
75 Crore
16 April 2021
Kisetsu Saison Finance (india) Private Limited
25 Crore
01 April 2021
Icici Bank Limited
5 Crore
24 February 2021
Northern Arc Capital Limited
75 Crore
15 February 2021
Dcb Bank Limited
1 Crore
31 December 2020
Kisetsu Saison Finance (india) Private Limited
25 Crore
12 November 2020
Catalyst Trusteeship Limited
50 Crore
02 March 2020
Catalyst Trusteeship Limited
440 Crore
27 January 2020
Catalyst Trusteeship Limited
550 Crore
10 December 2019
Catalyst Trusteeship Limited
500 Crore
10 December 2019
Catalyst Trusteeship Limited
300 Crore
14 October 2019
Catalyst Trusteeship Limited
300 Crore
10 October 2019
Catalyst Trusteeship Limited
350 Crore
06 July 2020
Dcb Bank Limited
20 Crore
10 July 2019
Catalyst Trusteeship Limited
65 Crore
26 March 2019
Catalyst Trusteeship Limited
50 Crore

Documents

Form MGT-7-09012021_signed
Form MGT-7-10022021_signed
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-31122020
Approval letter for extension of AGM;-31122020
Copy of MGT-8-31122020
Form CHG-9-04122020-signed
Certificate of registration of charge-20201204
Secretarial Audit Report-03122020
Approval letter of extension of financial year or AGM-03122020
Copy of Financial Statements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122020
Company CSR policy as per sub-section (4) of section 135-03122020
Directors report as per section 134(3)-03122020
Form AOC-4 NBFC(IND AS)-03122020_signed
Form CHG-4-24112020_signed
Letter of the charge holder stating that the amount has been satisfied-23112020
Optional Attachment-(2)-19112020
Instrument of creation or modification of charge-19112020
Optional Attachment-(1)-19112020
Optional Attachment-(3)-19112020
Copy of the resolution authorising the issue of the debenture series.-19112020
Optional Attachment-(2)-19112020
Optional Attachment-(1)-19112020
Form DIR-12-19112020_signed
Form PAS-3-12112020_signed
Complete record of private placement offers and acceptances in Form PAS-5.-12112020
Copy of Board or Shareholders? resolution-12112020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12112020
Form CHG-4-03112020_signed
Letter of the charge holder stating that the amount has been satisfied-03112020