Company Information

CIN
Status
Date of Incorporation
17 April 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
2,490,466,920
Authorised Capital
7,490,330,020

Directors

Rajeev Kalra
Rajeev Kalra
Director/Designated Partner
about 2 years ago
Vikram Manohar Munje
Vikram Manohar Munje
Director/Designated Partner
about 2 years ago
Ashok Kumar Kheny
Ashok Kumar Kheny
Director/Designated Partner
over 2 years ago
Balaji Naidu Nayanameni
Balaji Naidu Nayanameni
Director/Designated Partner
over 2 years ago
Kishore Mukund Saletore
Kishore Mukund Saletore
Director/Designated Partner
about 12 years ago
Bhalchandra Shankar Mitkari
Bhalchandra Shankar Mitkari
Manager/Secretary
about 14 years ago
Babasaheb Neelkanth Kalyani
Babasaheb Neelkanth Kalyani
Director
almost 20 years ago
Amit Babasaheb Kalyani
Amit Babasaheb Kalyani
Director
almost 22 years ago

Past Directors

Arehalli Subramanyam Basappa Shiva
Arehalli Subramanyam Basappa Shiva
Director
about 7 years ago
Deepti Rajeev Puranik
Deepti Rajeev Puranik
Additional Director
over 7 years ago
Thammineni Raj Kumar
Thammineni Raj Kumar
Additional Director
almost 8 years ago
Rudra Avula Goud
Rudra Avula Goud
Cfo(kmp)
about 8 years ago
Venkata Krishna Mogalapalli
Venkata Krishna Mogalapalli
Director
about 8 years ago
Jeewanprasad Govind Patwardhan
Jeewanprasad Govind Patwardhan
Additional Director
almost 9 years ago
Sanjivi Sundar
Sanjivi Sundar
Director
about 10 years ago
Subramanian Vijay Pattabhiraman
Subramanian Vijay Pattabhiraman
Director
over 14 years ago
Praveen Kumar Maheshwari
Praveen Kumar Maheshwari
Director
about 19 years ago
Anil Vithaldas Whabi
Anil Vithaldas Whabi
Director
almost 20 years ago
Sanjeev Joglekar
Sanjeev Joglekar
Director
almost 20 years ago
Sanjay Sharad Vaidya
Sanjay Sharad Vaidya
Director
almost 22 years ago
Prakash Chandrashekhar Bhalerao
Prakash Chandrashekhar Bhalerao
Director
almost 22 years ago

Charges

1,603 Crore
06 February 2015
Idbi Trusteeship Services Limited
1,560 Crore
25 May 2004
The Western India Trustee And Executor Company Limited
43 Crore
25 September 2010
Idbi Trusteeship Services Limited
1,650 Crore
23 April 2004
Idbi Trusteeship Services Limited
940 Crore
23 April 2004
Idbi Trusteeship Services Limited
29 Crore
04 December 2008
Axis Bank Limited
175 Crore
27 November 2002
The Western India Trustees And Excutors Co Ltd
0
06 February 2015
Idbi Trusteeship Services Limited
0
04 October 2021
Bank Of India
0
25 September 2010
Idbi Trusteeship Services Limited
0
23 April 2004
Idbi Trusteeship Services Limited
0
27 November 2002
The Western India Trustees And Excutors Co Ltd
0
04 December 2008
Axis Bank Limited
0
23 April 2004
Idbi Trusteeship Services Limited
0
25 May 2004
The Western India Trustee And Executor Company Limited
0
06 February 2015
Idbi Trusteeship Services Limited
0
04 October 2021
Bank Of India
0
25 September 2010
Idbi Trusteeship Services Limited
0
23 April 2004
Idbi Trusteeship Services Limited
0
27 November 2002
The Western India Trustees And Excutors Co Ltd
0
04 December 2008
Axis Bank Limited
0
23 April 2004
Idbi Trusteeship Services Limited
0
25 May 2004
The Western India Trustee And Executor Company Limited
0
06 February 2015
Idbi Trusteeship Services Limited
0
04 October 2021
Bank Of India
0
25 September 2010
Idbi Trusteeship Services Limited
0
23 April 2004
Idbi Trusteeship Services Limited
0
27 November 2002
The Western India Trustees And Excutors Co Ltd
0
04 December 2008
Axis Bank Limited
0
23 April 2004
Idbi Trusteeship Services Limited
0
25 May 2004
The Western India Trustee And Executor Company Limited
0

Documents

Form MGT-14-03042021_signed
Form PAS-6-03042021_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Form CHG-1-01122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201201
Optional Attachment-(1)-27112020
Instrument(s) of creation or modification of charge;-27112020
Form MGT-7-26112020_signed
List of share holders, debenture holders;-25112020
Copy of MGT-8-25112020
Form AOC-4(XBRL)-12112020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112020
Form DPT-3-03112020-signed
Form DIR-12-29102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28102020
Evidence of cessation;-28102020
Optional Attachment-(1)-28102020
Interest in other entities;-28102020
Optional Attachment-(2)-28102020
Form PAS-6-12102020_signed
Form MR-1-05102020_signed
Copy of board resolution-03102020
Optional Attachment-(2)-03102020
Copy of shareholders resolution-03102020
Optional Attachment-(1)-03102020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -03102020
Form MGT-14-01102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102020
Optional Attachment-(1)-01102020
Form MSME FORM I-24092020_signed