Company Information

CIN
Status
Date of Incorporation
20 November 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
3,397,466,440
Authorised Capital
3,500,000,000

Directors

Pradeep Kumar Pandya
Pradeep Kumar Pandya
Director/Designated Partner
over 3 years ago
David Austin Dunworth
David Austin Dunworth
Director/Designated Partner
about 7 years ago
Akhil Jindal
Akhil Jindal
Nominee Director
about 12 years ago
Sandeep Garg
Sandeep Garg
Director
almost 13 years ago
Balkrishan Gopiram Goenka
Balkrishan Gopiram Goenka
Director
almost 13 years ago
Parvez Keki Umrigar
Parvez Keki Umrigar
Director
about 14 years ago

Past Directors

Pedro Vicente Maese
Pedro Vicente Maese
Additional Director
about 9 years ago
Fraser Jeremy Truebridge
Fraser Jeremy Truebridge
Whole Time Director
over 10 years ago
Venkatesan Sankaranarayanan
Venkatesan Sankaranarayanan
Whole Time Director
over 10 years ago
Mark Ronald Griffiths
Mark Ronald Griffiths
Whole Time Director
over 11 years ago
Malcolm Ashcroft Robert
Malcolm Ashcroft Robert
Alternate Director
over 12 years ago
Peter Geoffrey Pollard
Peter Geoffrey Pollard
Additional Director
over 13 years ago
Sunil Bhalchandra Shinde
Sunil Bhalchandra Shinde
Director
about 14 years ago
Peter Allan Gregg
Peter Allan Gregg
Additional Director
over 14 years ago

Charges

3,189 Crore
12 September 2019
Standard Chartered Bank
178 Crore
13 October 2011
Axis Trustee Services Limited
2,091 Crore
05 September 2013
Ge Money Financial Services Private Limited
75 Crore
17 October 2013
Icici Bank Limited
150 Crore
29 November 2019
Kotak Mahindra Bank Limited
920 Crore
15 May 2023
Others
0
29 November 2019
Others
0
12 September 2019
Standard Chartered Bank
0
05 September 2013
Ge Money Financial Services Private Limited
0
17 October 2013
Icici Bank Limited
0
13 October 2011
Others
0
15 May 2023
Others
0
29 November 2019
Others
0
12 September 2019
Standard Chartered Bank
0
05 September 2013
Ge Money Financial Services Private Limited
0
17 October 2013
Icici Bank Limited
0
13 October 2011
Others
0
15 May 2023
Others
0
29 November 2019
Others
0
12 September 2019
Standard Chartered Bank
0
05 September 2013
Ge Money Financial Services Private Limited
0
17 October 2013
Icici Bank Limited
0
13 October 2011
Others
0

Documents

Form MSME FORM I-27102020_signed
Form DPT-3-20082020-signed
Form MSME FORM I-28042020_signed
Form CHG-1-27012020_signed
Instrument(s) of creation or modification of charge;-27012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200127
Form CHG-1-02012020_signed
Instrument(s) of creation or modification of charge;-02012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200102
Instrument(s) of creation or modification of charge;-18122019
Form CHG-1-18122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191218
Form MGT-7-07122019_signed
List of share holders, debenture holders;-03122019
Copy of MGT-8-03122019
Form MGT-14-17112019_signed
Form MSME FORM I-27102019_signed
Optional Attachment-(1)-27102019
XBRL document in respect Consolidated financial statement-27102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102019
Form AOC-4(XBRL)-27102019_signed
Optional Attachment-(1)-23102019
Optional Attachment-(3)-23102019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102019
Optional Attachment-(2)-23102019
Form ADT-1-11102019_signed
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Copy of resolution passed by the company-11102019
CERTIFICATE OF REGISTRATION OF CHARGE-20190917