Company Information

CIN
Status
Date of Incorporation
05 May 2010
State / ROC
HimachalPradesh / ROC Himachal Pradesh
Last Balance Sheet
31 March 2023
Last Annual Meeting
24 July 2023
Paid Up Capital
233,000,000
Authorised Capital
233,500,000

Directors

Devang Vasanji Dedhia
Devang Vasanji Dedhia
Director/Designated Partner
almost 3 years ago
Jyoti Bajla
Jyoti Bajla
Director/Designated Partner
over 3 years ago
Sourav Mukherjee
Sourav Mukherjee
Director/Designated Partner
about 4 years ago
Ashish Swarup
Ashish Swarup
Director
over 14 years ago
Arvind Bansal
Arvind Bansal
Director/Designated Partner
over 14 years ago
Sutinder Kumar Mahajan
Sutinder Kumar Mahajan
Director
over 15 years ago

Past Directors

Krishnamurthy Ramakrishnan Iyer
Krishnamurthy Ramakrishnan Iyer
Additional Director
about 9 years ago
Mohmad Saleh Mutvalli
Mohmad Saleh Mutvalli
Additional Director
almost 10 years ago
Nikita Kevin Shah
Nikita Kevin Shah
Company Secretary
over 13 years ago
Ranjeet Kumar Sharma
Ranjeet Kumar Sharma
Additional Director
over 14 years ago

Charges

0
19 September 2019
Catalyst Trusteeship Limited
83 Crore
02 September 2013
Indian Renewable Energy Development Agen Cy Limited
23 Crore
16 May 2017
Indian Renewable Energy Development Agen Cy Limited
6 Crore
30 August 2011
State Bank Of India
37 Crore
04 September 2023
Others
0
02 September 2013
Others
0
16 May 2017
Others
0
19 September 2019
Others
0
30 August 2011
State Bank Of India
0
04 September 2023
Others
0
02 September 2013
Others
0
16 May 2017
Others
0
19 September 2019
Others
0
30 August 2011
State Bank Of India
0
04 September 2023
Others
0
02 September 2013
Others
0
16 May 2017
Others
0
19 September 2019
Others
0
30 August 2011
State Bank Of India
0

Documents

Form MGT-14-28092020_signed
Form MGT-14-28092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092020
Form DPT-3-22092020-signed
Form AOC-4(XBRL)-18092020_signed
List of share holders, debenture holders;-17092020
Copy of MGT-8-17092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17092020
Form MGT-7-17092020_signed
Instrument(s) of creation or modification of charge;-31102019
Optional Attachment-(1)-31102019
Form CHG-1-31102019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191031
Form DPT-3-17102019-signed
Form DPT-3-14102019-signed
Form MGT-14-04102019-signed
Instrument(s) of creation or modification of charge;-30092019
Optional Attachment-(1)-30092019
Form CHG-1-30092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190930
Form CHG-4-28082019_signed
Letter of the charge holder stating that the amount has been satisfied-28082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190828
Altered articles of association-15072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15072019
Optional Attachment-(1)-15072019
Optional Attachment-(2)-15072019
Copy of written consent given by auditor-08072019
Optional Attachment-(1)-08072019
Copy of the intimation sent by company-08072019