Company Information

CIN
Status
Date of Incorporation
18 December 1997
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 September 2020
Paid Up Capital
375,341,460
Authorised Capital
750,000,000

Directors

Sujit Laxman Tambat
Sujit Laxman Tambat
Nominee Director
about 5 years ago
Chandra Mowleeswar Reddy Ramireddy
Chandra Mowleeswar Reddy Ramireddy
Managing Director
almost 16 years ago
Kumar Krishnan Iyer
Kumar Krishnan Iyer
Nominee Director
almost 16 years ago

Charges

145 Crore
28 March 2018
Bank Of Bahrain & Kuwait B.s.c.
27 Crore
26 May 2015
Bank Of Bahrain & Kuwait B.s.c.
40 Crore
20 March 2015
Axis Bank Ltd.
75 Crore
09 February 2015
Idbi Trusteeship Services Limited
400 Crore
15 January 2015
Axis Bank Ltd.
150 Crore
25 September 2014
State Bank Of India
25 Crore
11 March 2014
Yes Bank Limited
45 Crore
12 August 2015
Infrastructure Leasing And Financial Services Limited
102 Crore
02 March 2015
Infrastructure Leasing And Financial Services Limited
50 Crore
17 October 2014
Axis Bank Ltd.
150 Crore
30 April 2014
Il & Fs Trust Company Limited
30 Crore
17 February 2012
Oriental Bank Of Commerce
50 Crore
19 September 2009
Yes Bank Limited
200 Crore
23 January 2013
Infrastructure Leasing And Financial Services Limited
10 Crore
28 November 2012
Infrastructure Leasing And Financial Services Limited
40 Crore
08 March 2004
Infrastructure Leasing And Financial Services Ltd.
5 Crore
27 March 2002
Infrastructure Leasing & Financial Services Ltd.
4 Crore
24 February 2004
Infrastructure Leasing & Financial Services Ltd.
3 Crore
11 February 2000
Infrastructure Leasing & Financial Services Ltd.
2 Crore
14 October 2002
Infrastructure Leasing & Financial Services Ltd.
5 Crore
17 December 2004
Infrastructure Leasing & Financial Services Ltd.
3 Crore
14 October 2002
Infrastructure Leasing & Financial Service Ltd.
5 Crore
16 December 2002
Infrastructure Leasing & Financial Services Ltd.
5 Crore
08 September 2004
Infrastructure Leasing & Financial Services Ltd.
4 Crore
20 March 2002
L&t Finance Ltd.
7 Crore
26 March 2010
Il & Fs Trust Company Limited
60 Crore
28 June 2006
Il & Fs Trust Company Limited
30 Crore

Documents

Form DPT-3-05012021_signed
Form DIR-12-31122020
Letter of the charge holder stating that the amount has been satisfied-26112020
Form CHG-4-26112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201126
Form INC-22-23102020_signed
Copies of the utility bills as mentioned above (not older than two months)-23102020
Optional Attachment-(1)-23102020
Copy of board resolution authorizing giving of notice-23102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23102020
Interest in other entities;-12092020
Optional Attachment-(1)-12092020
Evidence of cessation;-12092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12092020
Optional Attachment-(2)-12092020
Notice of resignation;-12092020
Form DIR-12-12092020_signed
Form AOC-4(XBRL)-19082020-signed
Form DPT-3-28052020-signed
Optional Attachment-(1)-07052020
Form DIR-12-07052020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07052020
Form MGT-7-26032020_signed
Copy of MGT-8-19032020
List of share holders, debenture holders;-19032020
Form ADT-1-10112019_signed
Copy of resolution passed by the company-04112019
Copy of written consent given by auditor-04112019
Declaration by first director-17092019
Evidence of cessation;-17092019