Company Information

CIN
Status
Date of Incorporation
31 August 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,004,070
Authorised Capital
6,500,000,000

Directors

Mona Manubhai Shah
Mona Manubhai Shah
Director/Designated Partner
over 2 years ago
Sandeep Madhav Shikre
Sandeep Madhav Shikre
Director/Designated Partner
almost 3 years ago
Deepak Arun Lade
Deepak Arun Lade
Manager/Secretary
almost 7 years ago
Naresh Parbat Sasanwar
Naresh Parbat Sasanwar
Additional Director
almost 18 years ago
Rajan Ganesh Shirodkar
Rajan Ganesh Shirodkar
Nominee Director
over 20 years ago
Unmesh Manohar Joshi
Unmesh Manohar Joshi
Director
over 20 years ago

Past Directors

Saleh Taher Afimiwala
Saleh Taher Afimiwala
Nominee Director
over 7 years ago
Murli Khattar Dhar
Murli Khattar Dhar
Director
about 16 years ago
Mohan Madhusoodan Gadre
Mohan Madhusoodan Gadre
Additional Director
almost 17 years ago
Karunakaran Ramchand
Karunakaran Ramchand
Nominee Director
over 20 years ago

Charges

2,438 Crore
20 March 2018
Idbi Trusteeship Services Limited
650 Crore
20 March 2018
Edelweiss Asset Reconstruction Company Limited
550 Crore
29 September 2014
Vistra Itcl (india) Limited
295 Crore
01 June 2010
Vistra Itcl (india) Limited
936 Crore
27 November 2009
Il & Fs Trust Company Limited
410 Crore
11 March 2010
Il & Fs Trust Company Limited
100 Crore
11 March 2010
Il & Fs Trust Company Limited
86 Crore
18 August 2008
Il & Fs Trust Company Limited
100 Crore
11 October 2005
Il & Fs Trust Company Ltd.
300 Crore
16 October 2019
Syndicate Bank
7 Crore
29 September 2014
Others
0
20 March 2018
Others
0
01 June 2010
Others
0
16 October 2019
Syndicate Bank
0
11 October 2005
Il & Fs Trust Company Ltd.
0
27 November 2009
Il & Fs Trust Company Limited
0
11 March 2010
Il & Fs Trust Company Limited
0
18 August 2008
Il & Fs Trust Company Limited
0
20 March 2018
Idbi Trusteeship Services Limited
0
11 March 2010
Il & Fs Trust Company Limited
0
29 September 2014
Others
0
20 March 2018
Others
0
01 June 2010
Others
0
16 October 2019
Syndicate Bank
0
11 October 2005
Il & Fs Trust Company Ltd.
0
27 November 2009
Il & Fs Trust Company Limited
0
11 March 2010
Il & Fs Trust Company Limited
0
18 August 2008
Il & Fs Trust Company Limited
0
20 March 2018
Idbi Trusteeship Services Limited
0
11 March 2010
Il & Fs Trust Company Limited
0
29 September 2014
Others
0
20 March 2018
Others
0
01 June 2010
Others
0
16 October 2019
Syndicate Bank
0
11 October 2005
Il & Fs Trust Company Ltd.
0
27 November 2009
Il & Fs Trust Company Limited
0
11 March 2010
Il & Fs Trust Company Limited
0
18 August 2008
Il & Fs Trust Company Limited
0
20 March 2018
Idbi Trusteeship Services Limited
0
11 March 2010
Il & Fs Trust Company Limited
0

Documents

Form GNL-2-03112020-signed
Form MGT-7-22102020_signed
List of share holders, debenture holders;-21102020
Copy of MGT-8-21102020
Form DPT-3-20102020-signed
Form AOC-4(XBRL)-15102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102020
Form ADT-1-07102020_signed
Optional Attachment-(1)-07102020
Copy of resolution passed by the company-07102020
Copy of written consent given by auditor-07102020
Form DPT-3-28092020-signed
Form MGT-14-16092020_signed
Form PAS-3-16092020_signed
Optional Attachment-(1)-16092020
Complete record of private placement offers and acceptances in Form PAS-5.-16092020
Copy of Board or Shareholders? resolution-16092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16092020
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.-16092020
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-16092020
Form CHG-1-16112019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191113
Instrument(s) of creation or modification of charge;-13112019
Optional Attachment-(1)-13112019
Form AOC-4(XBRL)-10112019_signed
List of share holders, debenture holders;-06112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06112019
Copy of MGT-8-06112019
Form MGT-7-06112019_signed
Form ADT-1-10102019_signed