Company Information

CIN
Status
Date of Incorporation
26 April 2007
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
7,943,000
Authorised Capital
500,000,000

Directors

Ashok Kumar Goyal
Ashok Kumar Goyal
Director/Designated Partner
over 2 years ago
Prashant Kedarnath Goyal
Prashant Kedarnath Goyal
Director/Designated Partner
about 5 years ago
Sunil Kumar Singh
Sunil Kumar Singh
Director
about 10 years ago
Vijay Kumar Singh
Vijay Kumar Singh
Nominee Director
almost 11 years ago

Past Directors

Ragothaman Bhuvaragha Murthy
Ragothaman Bhuvaragha Murthy
Whole Time Director
over 9 years ago
Mahalingam Bharathi
Mahalingam Bharathi
Director
about 10 years ago
Avantika Gupta
Avantika Gupta
Director
over 13 years ago
Dhruv Narayan Prasad
Dhruv Narayan Prasad
Director
about 15 years ago
Arvind Gupta
Arvind Gupta
Managing Director
over 18 years ago
Swaminathan Padmanabhan .
Swaminathan Padmanabhan .
Director
over 18 years ago

Charges

3,635 Crore
17 December 2015
Punjab National Bank
565 Crore
30 March 2015
Punjab National Bank
76 Crore
29 January 2015
Rural Electrification Corporation Limited
1,497 Crore
03 May 2014
Vistra Itcl (india) Limited
1,497 Crore
12 November 2008
Punjab National Bank (lead Bank)
850 Crore
13 February 2012
Punjab National Bank (lead Bank)
318 Crore
03 May 2014
Others
0
29 January 2015
Others
0
17 December 2015
Others
0
30 March 2015
Punjab National Bank
0
13 February 2012
Punjab National Bank (lead Bank)
0
12 November 2008
Punjab National Bank (lead Bank)
0
03 May 2014
Others
0
29 January 2015
Others
0
17 December 2015
Others
0
30 March 2015
Punjab National Bank
0
13 February 2012
Punjab National Bank (lead Bank)
0
12 November 2008
Punjab National Bank (lead Bank)
0

Documents

Optional Attachment-(1)-30122020
Form DIR-12-30122020_signed
Form INC-28-29102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-20102020
Form MGT-14-17102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102020
Form DIR-12-17102020_signed
Optional Attachment-(1)-17102020
Optional Attachment-(1)-14102020
Form DIR-12-14102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102020
Interest in other entities;-09102020
Form DIR-12-09102020_signed
Optional Attachment-(1)-09102020
Form AOC-4(XBRL)-25022020_signed
Form INC-28-06022020-signed
List of share holders, debenture holders;-04022020
Copy of MGT-8-04022020
Optional Attachment-(1)-04022020
Form MGT-7-04022020_signed
Copy of court order or NCLT or CLB or order by any other competent authority.-29012020
Form DPT-3-12112019-signed
Proof of dispatch-21092019
Form DIR-11-21092019_signed
Notice of resignation filed with the company-21092019
Form MGT-14-16092019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190916
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10092019
Altered memorandum of association-10092019