Company Information

CIN
Status
Date of Incorporation
03 January 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
319,772,460
Authorised Capital
653,000,000

Directors

Himanshu Mathur
Himanshu Mathur
Director/Designated Partner
almost 2 years ago
Sandeep Mittal
Sandeep Mittal
Director/Designated Partner
almost 2 years ago
Gautam Wazir
Gautam Wazir
Director/Designated Partner
about 2 years ago
Asim Kumar De
Asim Kumar De
Director/Designated Partner
about 2 years ago
Jeevagan Narayana Swami Nadar
Jeevagan Narayana Swami Nadar
Director/Designated Partner
over 2 years ago
Lokesh Singh
Lokesh Singh
Director/Designated Partner
almost 4 years ago
Raghunandan Kumar Sharma
Raghunandan Kumar Sharma
Additional Director
over 5 years ago
Rahul Mutreja
Rahul Mutreja
Manager/Secretary
almost 11 years ago
Rajiv Rattan
Rajiv Rattan
Director
almost 16 years ago
Mukesh Kumar
Mukesh Kumar
Director
almost 16 years ago
Hitnder Kumar
Hitnder Kumar
Director
about 16 years ago
Kishor Kumar Srivastava
Kishor Kumar Srivastava
Director
over 18 years ago

Past Directors

Chandan Mishra
Chandan Mishra
Additional Director
almost 5 years ago
Pranab Kumar Sinha
Pranab Kumar Sinha
Nominee Director
about 13 years ago
Ranju Goyal
Ranju Goyal
Company Secretary
over 13 years ago
Amitabh Srivastava
Amitabh Srivastava
Manager
over 14 years ago
Bangesh Chakrabarti
Bangesh Chakrabarti
Director
almost 16 years ago

Charges

15,435 Crore
26 April 2017
Power Finance Corporation Limited
151 Crore
06 December 2016
Icici Bank Limited
200 Crore
30 November 2016
Vistra Itcl (india) Limited
7,540 Crore
28 December 2015
Axis Bank Limited
98 Crore
04 July 2013
Idbi Trusteeship Services Limited
30 Crore
04 July 2013
Idbi Trusteeship Services Limited
75 Crore
30 June 2010
Vistra Itcl (india) Limited
7,540 Crore
29 September 2011
Idbi Trusteeship Services Limited
220 Crore
28 December 2015
Axis Bank Limited
0
26 April 2017
Others
0
29 September 2011
Idbi Trusteeship Services Limited
0
06 December 2016
Others
0
04 July 2013
Idbi Trusteeship Services Limited
0
30 June 2010
Others
0
04 July 2013
Idbi Trusteeship Services Limited
0
30 November 2016
Others
0
28 December 2015
Axis Bank Limited
0
26 April 2017
Others
0
29 September 2011
Idbi Trusteeship Services Limited
0
06 December 2016
Others
0
04 July 2013
Idbi Trusteeship Services Limited
0
30 June 2010
Others
0
04 July 2013
Idbi Trusteeship Services Limited
0
30 November 2016
Others
0
28 December 2015
Axis Bank Limited
0
26 April 2017
Others
0
29 September 2011
Idbi Trusteeship Services Limited
0
06 December 2016
Others
0
04 July 2013
Idbi Trusteeship Services Limited
0
30 June 2010
Others
0
04 July 2013
Idbi Trusteeship Services Limited
0
30 November 2016
Others
0

Documents

Form DPT-3-26122020-signed
Form MGT-7-29112020_signed
List of share holders, debenture holders;-27112020
Copy of MGT-8-27112020
Form DIR-12-13112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112020
Notice of resignation;-12112020
Interest in other entities;-12112020
Evidence of cessation;-12112020
Form MGT-14-24092020_signed
Form DIR-12-28072020_signed
Evidence of cessation;-27072020
Notice of resignation;-27072020
Form MGT-14-23072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22072020
Form MGT-14-14072020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10072020
Form INC-22-25062020_signed
Copy of board resolution authorizing giving of notice-24062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24062020
Copies of the utility bills as mentioned above (not older than two months)-24062020
Form MGT-14-18052020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14052020
Form AOC-4(XBRL)-01012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-31122019
Form MGT-7-19122019_signed
Copy of MGT-8-18122019
List of share holders, debenture holders;-18122019
Optional Attachment-(1)-18122019