Company Information

CIN
Status
Date of Incorporation
07 November 2014
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
14 August 2023
Paid Up Capital
90,292,400,000
Authorised Capital
100,000,000,000

Directors

Mayank Goyal
Mayank Goyal
Manager/Secretary
over 2 years ago
Mahendra Narandas Shah
Mahendra Narandas Shah
Director/Designated Partner
over 2 years ago
Ajay Sondhi
Ajay Sondhi
Director/Designated Partner
over 2 years ago
Bipin Narandas Gemani
Bipin Narandas Gemani
Director/Designated Partner
over 2 years ago
Anita Belani
Anita Belani
Director/Designated Partner
about 3 years ago
Shivangi Maheshkumar Mistry
Shivangi Maheshkumar Mistry
Company Secretary
about 3 years ago
Vishwavir Saran Das
Vishwavir Saran Das
Director/Designated Partner
almost 4 years ago
Sudha Krishnan
Sudha Krishnan
Director/Designated Partner
about 4 years ago
Vinod Rai
Vinod Rai
Nominee Director
almost 10 years ago
Omkar Goswami
Omkar Goswami
Director
almost 10 years ago
Sunil Kakar
Sunil Kakar
Additional Director
over 10 years ago
Surinder Singh Kohli
Surinder Singh Kohli
Additional Director
over 10 years ago

Past Directors

Ritu Anand
Ritu Anand
Director
over 8 years ago
Jaimini Bhagwati
Jaimini Bhagwati
Director
almost 10 years ago
Serajulhaq Khan
Serajulhaq Khan
Director
almost 10 years ago
Gautam Subodh Kaji
Gautam Subodh Kaji
Additional Director
over 10 years ago
Marianne Tor Okland
Marianne Tor Okland
Additional Director
over 10 years ago
Donald Macinnes Peck
Donald Macinnes Peck
Additional Director
over 10 years ago
Rajiv Behari Lall
Rajiv Behari Lall
Director
about 11 years ago
Vikram Mukund Limaye
Vikram Mukund Limaye
Director
about 11 years ago

Charges

0
05 June 2020
Housing Development Finance Corporation Limited
200 Crore
05 June 2020
Others
0
05 June 2020
Others
0
05 June 2020
Others
0

Documents

Copy of MGT-8-09122020
Optional Attachment-(3)-09122020
Optional Attachment-(1)-09122020
List of share holders, debenture holders;-09122020
Optional Attachment-(2)-09122020
Form MGT-7-09122020_signed
Optional Attachment-(1)-28102020
Form DIR-12-28102020_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-26102020
Secretarial Audit Report-26102020
Details of other Entity(s)-26102020
Directors report as per section 134(3)-26102020
Company CSR policy as per sub-section (4) of section 135-26102020
Copy of Financial Statements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102020
Form AOC-4 NBFC(IND AS)-26102020_signed
Form MGT-14-20102020_signed
Optional Attachment-(1)-20102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20102020
Optional Attachment-(2)-20102020
Copy of Financial Statements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31072020
Company CSR policy as per sub-section (4) of section 135-31072020
Statement of Subsidiaries as per section 129 - Form AOC-1-31072020
Secretarial Audit Report-31072020
Directors report as per section 134(3)-31072020
Optional Attachment-(1)-31072020
Details of other Entity(s)-31072020
Form AOC-4 NBFC(IND AS)-31072020_signed
Form CHG-1-30072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200730
Optional Attachment-(1)-29072020