Company Information

CIN
Status
Date of Incorporation
21 March 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
03 July 2023
Paid Up Capital
1,000,000,000
Authorised Capital
1,100,000,000

Directors

Aditya Puri
Aditya Puri
Director/Designated Partner
over 2 years ago
Keiichiro Nagao
Keiichiro Nagao
Director/Designated Partner
over 2 years ago
Tomonori Terai
Tomonori Terai
Director/Designated Partner
over 2 years ago
Shalabh Singh
Shalabh Singh
Director/Designated Partner
over 2 years ago
Sanjay Gulati
Sanjay Gulati
Director/Designated Partner
almost 3 years ago
Takashi Ibe
Takashi Ibe
Director/Designated Partner
over 3 years ago
Tanupriya Puri
Tanupriya Puri
Beneficial Owner
over 5 years ago
Toshiya Takenaka
Toshiya Takenaka
Director/Designated Partner
over 13 years ago

Past Directors

Takahiro Nakagawa
Takahiro Nakagawa
Director
over 4 years ago
Takeshi Aboshi
Takeshi Aboshi
Director
over 6 years ago
Manish Kumar Dixit
Manish Kumar Dixit
Company Secretary
about 10 years ago
Tetsuzo Hirose
Tetsuzo Hirose
Additional Director
about 10 years ago
Roopa Garg
Roopa Garg
Director
over 10 years ago
Hideaki Horiuchi
Hideaki Horiuchi
Director
over 10 years ago
Peeyush Joardar
Peeyush Joardar
Additional Director
over 10 years ago
Eiji Moriya
Eiji Moriya
Director
over 13 years ago
Hisao Matsuwake
Hisao Matsuwake
Director
over 13 years ago
Ravi Jaidka
Ravi Jaidka
Director
over 13 years ago

Charges

682 Crore
30 August 2019
Icici Bank Ltd.
20 Crore
07 December 2018
Yes Bank Limited
55 Crore
21 August 2017
Icici Bank Ltd.
40 Crore
16 December 2016
Bnp Paribas
40 Crore
27 May 2016
Idfc First Bank Limited
100 Crore
19 February 2015
Standard Chartered Bank
2 Crore
09 February 2015
The Hongkong And Shanghai Banking Corporation Limited
40 Crore
20 September 2014
Hdfc Bank Limited
85 Crore
29 May 2014
Kotak Mahindra Bank Limited
75 Crore
10 January 2014
Standard Chartered Bank
75 Crore
30 April 2013
State Bank Of India
140 Crore
16 January 2014
Standard Chartered Bank
18 Crore
10 January 2014
Standard Chartered Bank
37 Crore
09 January 2023
The Federal Bank Limited
50 Crore
10 May 2023
Others
0
09 January 2023
Others
0
27 May 2016
Others
0
29 May 2014
Others
0
21 August 2017
Others
0
07 December 2018
Yes Bank Limited
0
30 August 2019
Others
0
09 February 2015
The Hongkong And Shanghai Banking Corporation Limited
0
20 September 2014
Hdfc Bank Limited
0
16 December 2016
Others
0
16 January 2014
Standard Chartered Bank
0
10 January 2014
Standard Chartered Bank
0
30 April 2013
State Bank Of India
0
19 February 2015
Standard Chartered Bank
0
10 January 2014
Others
0
10 May 2023
Others
0
09 January 2023
Others
0
27 May 2016
Others
0
29 May 2014
Others
0
21 August 2017
Others
0
07 December 2018
Yes Bank Limited
0
30 August 2019
Others
0
09 February 2015
The Hongkong And Shanghai Banking Corporation Limited
0
20 September 2014
Hdfc Bank Limited
0
16 December 2016
Others
0
16 January 2014
Standard Chartered Bank
0
10 January 2014
Standard Chartered Bank
0
30 April 2013
State Bank Of India
0
19 February 2015
Standard Chartered Bank
0
10 January 2014
Others
0
10 May 2023
Others
0
09 January 2023
Others
0
27 May 2016
Others
0
29 May 2014
Others
0
21 August 2017
Others
0
07 December 2018
Yes Bank Limited
0
30 August 2019
Others
0
09 February 2015
The Hongkong And Shanghai Banking Corporation Limited
0
20 September 2014
Hdfc Bank Limited
0
16 December 2016
Others
0
16 January 2014
Standard Chartered Bank
0
10 January 2014
Standard Chartered Bank
0
30 April 2013
State Bank Of India
0
19 February 2015
Standard Chartered Bank
0
10 January 2014
Others
0

Documents

Form DPT-3-07012021-signed
Form BEN - 2-05012021_signed
Optional Attachment-(3)-28122020
Optional Attachment-(2)-28122020
Optional Attachment-(1)-28122020
Optional Attachment-(4)-28122020
Declaration under section 90-28122020
Form MSME FORM I-19122020_signed
Letter of the charge holder stating that the amount has been satisfied-16102020
Form CHG-4-16102020_signed
Form AOC-4(XBRL)-27092020_signed
Form AOC-4(XBRL)-27092020_signed
Form MGT-7-27092020_signed
List of share holders, debenture holders;-25092020
Copy of MGT-8-25092020
Form MGT-14-17092020_signed
Optional Attachment-(4)-11092020
Altered memorandum of association-11092020
Optional Attachment-(5)-11092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11092020
Optional Attachment-(2)-11092020
Optional Attachment-(1)-11092020
Optional Attachment-(3)-11092020
Form MSME FORM I-07092020_signed
Form DIR-12-04092020_signed
Optional Attachment-(1)-30082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30082020
Form DPT-3-03082020-signed
Form ADT-1-29072020_signed
Copy of written consent given by auditor-29072020