Company Information

CIN
Status
Date of Incorporation
04 January 2007
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
22 August 2023
Paid Up Capital
40,975,460
Authorised Capital
45,000,000

Directors

Vasundhara Harshavardhan
Vasundhara Harshavardhan
Director/Designated Partner
almost 3 years ago
Dwarakanath Chennur
Dwarakanath Chennur
Director
about 12 years ago
Kunju Kunju Yesodharan Gopikrishnan
Kunju Kunju Yesodharan Gopikrishnan
Director
almost 19 years ago
Jitendra Mohandas Virwani
Jitendra Mohandas Virwani
Director/Designated Partner
almost 19 years ago
Narpat Singh Choraria
Narpat Singh Choraria
Director
almost 19 years ago

Past Directors

Robert Christopher Heady
Robert Christopher Heady
Nominee Director
about 13 years ago
Maneyapanda Nachaiah Chittiappa
Maneyapanda Nachaiah Chittiappa
Director
almost 18 years ago
Vandana Virwani
Vandana Virwani
Director
almost 19 years ago

Charges

954 Crore
13 November 2019
Vistra Itcl (india) Limited
400 Crore
13 November 2019
Vistra Itcl (india) Limited
554 Crore
08 April 2013
Il & Fs Trust Company Limited
300 Crore
08 April 2013
Il & Fs Trust Company Limited
160 Crore
28 February 2011
Punjab National Bank
16 Crore
05 August 2009
Punjab National Bank
68 Crore
28 January 2009
State Bank Of India
62 Crore
30 June 2009
Punjab National Bank
29 Crore
13 November 2019
Others
0
13 November 2019
Others
0
30 June 2009
Punjab National Bank
0
05 August 2009
Punjab National Bank
0
08 April 2013
Il & Fs Trust Company Limited
0
08 April 2013
Il & Fs Trust Company Limited
0
28 February 2011
Punjab National Bank
0
28 January 2009
State Bank Of India
0
13 November 2019
Others
0
13 November 2019
Others
0
30 June 2009
Punjab National Bank
0
05 August 2009
Punjab National Bank
0
08 April 2013
Il & Fs Trust Company Limited
0
08 April 2013
Il & Fs Trust Company Limited
0
28 February 2011
Punjab National Bank
0
28 January 2009
State Bank Of India
0
13 November 2019
Others
0
13 November 2019
Others
0
30 June 2009
Punjab National Bank
0
05 August 2009
Punjab National Bank
0
08 April 2013
Il & Fs Trust Company Limited
0
08 April 2013
Il & Fs Trust Company Limited
0
28 February 2011
Punjab National Bank
0
28 January 2009
State Bank Of India
0

Documents

Form MGT-7-23102020_signed
List of share holders, debenture holders;-22102020
Form AOC-4(XBRL)-03102020_signed
Form ADT-1-01102020_signed
Form DIR-12-28092020_signed
Optional Attachment-(1)-25092020
Copy of resolution passed by the company-25092020
Copy of written consent given by auditor-25092020
Copy of the intimation sent by company-25092020
Form MSME FORM I-28042020_signed
Form DIR-12-12122019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11122019
Evidence of cessation;-11122019
Notice of resignation;-11122019
Interest in other entities;-11122019
Form CHG-1-29112019_signed
Instrument(s) of creation or modification of charge;-29112019
Optional Attachment-(1)-29112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191129
Form MGT-14-08112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07112019
Optional Attachment-(2)-07112019
Optional Attachment-(1)-07112019
List of share holders, debenture holders;-01102019
Form MGT-7-01102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09082019
Form AOC-4(XBRL)-09082019_signed
Form BEN - 2-24072019_signed
Declaration under section 90-24072019
Optional Attachment-(1)-24072019