Company Information

CIN
Status
Date of Incorporation
09 September 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
480,000,000
Authorised Capital
485,000,000

Directors

Gopal Ramkishor Sharma
Gopal Ramkishor Sharma
Director/Designated Partner
over 2 years ago
Bharatbhushan Krishnakant Shrikhande
Bharatbhushan Krishnakant Shrikhande
Director/Designated Partner
over 2 years ago
Pranavkumar Sureshkumar Sharma
Pranavkumar Sureshkumar Sharma
Director/Designated Partner
almost 3 years ago
Shriram Kannan
Shriram Kannan
Director/Designated Partner
about 7 years ago
Krishna Narayan Bhagwat Prasad Tiwari
Krishna Narayan Bhagwat Prasad Tiwari
Director
over 8 years ago
Rajesh Ramchandra Thakre
Rajesh Ramchandra Thakre
Director
over 8 years ago

Past Directors

Bharat Naresh Oberoi
Bharat Naresh Oberoi
Additional Director
about 11 years ago
Naresh Oberoi Chander
Naresh Oberoi Chander
Additional Director
about 11 years ago
Kharatiram Kharak Puri
Kharatiram Kharak Puri
Additional Director
about 11 years ago
Kety Pillo Mistry
Kety Pillo Mistry
Director
about 11 years ago
Ramesh Chandra Puri
Ramesh Chandra Puri
Director
about 11 years ago

Charges

245 Crore
13 September 2017
Axis Trustee Services Limited
245 Crore
22 June 2016
Tata Cleantech Capital Limited
70 Crore
16 September 2016
Ptc India Financial Services Limited
264 Crore
29 May 2023
Others
0
16 September 2016
Others
0
13 September 2017
Others
0
22 June 2016
Tata Cleantech Capital Limited
0
29 May 2023
Others
0
16 September 2016
Others
0
13 September 2017
Others
0
22 June 2016
Tata Cleantech Capital Limited
0
29 May 2023
Others
0
16 September 2016
Others
0
13 September 2017
Others
0
22 June 2016
Tata Cleantech Capital Limited
0

Documents

Form DPT-3-12112020-signed
Form DPT-3-08102020-signed
Form PAS-6-18092020_signed
Form ADT-1-25052020_signed
Form ADT-3-18052020_signed
Copy of resolution passed by the company-18052020
Copy of the intimation sent by company-18052020
Copy of written consent given by auditor-18052020
Resignation letter-13052020
Form MGT-14-17042020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14042020
Form BEN - 2-03012020_signed
Form MGT-7-03012020_signed
Declaration under section 90-30122019
Copy of MGT-8-27122019
List of share holders, debenture holders;-27122019
Form AOC-4(XBRL)-08122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DPT-3-09112019
Form MGT-6-23092019_signed
-18092019
Form CHG-1-18022019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190218
Optional Attachment-(3)-16022019
Instrument(s) of creation or modification of charge;-16022019
Optional Attachment-(1)-16022019
Optional Attachment-(2)-16022019
Optional Attachment-(4)-16022019
Form AOC-4(XBRL)-10122018_signed
Form MGT-7-10122018_signed