Company Information

CIN
Status
Date of Incorporation
20 February 2004
State / ROC
Bangalore /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 September 2020
Paid Up Capital
1,458,321,000
Authorised Capital
1,500,000,000

Directors

Muttur Nagaraj Gayathri
Muttur Nagaraj Gayathri
Additional Director
almost 5 years ago
Lalgudi Saptharishi Vaidyanathan
Lalgudi Saptharishi Vaidyanathan
Wholetime Director
over 14 years ago
Nitesh Shetty
Nitesh Shetty
Managing Director
almost 19 years ago
Mahesh Bhupathi
Mahesh Bhupathi
Director
over 20 years ago

Charges

630 Crore
02 November 2017
Vistra Itcl (india) Limited
190 Crore
09 August 2017
Vistra Itcl (india) Limited
170 Crore
28 April 2017
Housing Development Finance Corporation Limited
39 Crore
08 September 2016
Shriram City Union Finance Limited
18 Crore
24 March 2016
Housing Development Finance Corporation Limited
270 Crore
11 September 2015
Pnb Housing Finance Limited
2 Crore
18 June 2014
Idbi Trusteeship Services Limited
125 Crore
23 March 2016
Housing Development Finance Corporation Limited
80 Crore
23 November 2013
Corporation Bank
7 Crore
22 November 2013
Canara Bank
15 Crore
03 February 2015
Reliance Home Finance Limited
50 Crore
30 July 2012
Bank Of Baroda
10 Crore
30 November 2014
Religare Finvest Limited
3 Crore
12 April 2013
Religare Finvest Limited
12 Crore
28 January 2013
Idbi Trusteeship Services Limited
60 Crore
20 June 2011
Housing Development Finance Corporation Limited
35 Crore
29 June 2012
Religare Finvest Limited
10 Crore
12 April 2011
Dewan Housing Finance Corporation Limited
15 Crore
08 April 2011
Bank Of Baroda
30 Crore
24 December 2010
Housing Development Finance Corporation Limited
15 Crore
31 March 2009
Housing Development Finance Corporation Limited
20 Crore
18 April 2006
Housing Development Finance Corporation Limited
22 Crore
28 December 2007
Housing Development Finance Corporation Limited
50 Crore
31 March 2009
Housing Development Finance Corporation Limited
50 Crore
23 March 2009
Bank Of Baroda
23 Crore
01 December 2007
Housing Development Finance Corporation Limited
20 Crore
22 May 2008
Housing Development Finance Corporation Limited
10 Crore
05 October 2007
Housing Development Finance Corporation Limited
7 Crore
11 August 2006
Bank Of Maharashtra
2 Crore
29 September 2004
Corporation Bank
6 Crore

Documents

Form MGT-14-04032021_signed
NEPL3103_ShareholdingRegister_R81150377_PMTELLIS_20210108145921.xlsx
List of share holders, debenture holders;-31122020
Copy of MGT-8-31122020
Form MGT-7-31122020
Form AOC-4(XBRL)-28122020-signed
Form MSME FORM I-17122020_signed
Form MR-1-02122020_signed
Form MGT-14-02122020_signed
Copy of board resolution-01122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -01122020
Altered memorandum of association-01122020
XBRL document in respect Consolidated financial statement-01122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01122020
Optional Attachment-(1)-01122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01122020
Copy of shareholders resolution-01122020
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-01122020
Optional Attachment-(1)-30112020
Form DIR-12-30112020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112020
Evidence of cessation;-30112020
Form DPT-3-12112020_signed
Auditor?s certificate-11112020
Form MGT-15-09112020_signed
Optional Attachment-(1)-07112020
Evidence of cessation;-06102020
Optional Attachment-(1)-06102020
Form DIR-12-06102020_signed
Form DIR-12-27082020_signed