Company Information

CIN
Status
Date of Incorporation
27 December 2005
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
3,814,911,520
Authorised Capital
10,000,000,000

Directors

Santosh Ramchandra Pujare
Santosh Ramchandra Pujare
Director/Designated Partner
over 2 years ago
Sanjay P Shinde
Sanjay P Shinde
Director/Designated Partner
over 2 years ago
Rajendra Tejram Joshi
Rajendra Tejram Joshi
Director/Designated Partner
about 3 years ago
Devang Ramanlal Desai
Devang Ramanlal Desai
Director/Designated Partner
about 3 years ago
Rachakonda Venkata Ramana
Rachakonda Venkata Ramana
Additional Director
over 4 years ago
Jai Anmol Anil Ambani
Jai Anmol Anil Ambani
Director
about 7 years ago
Anil Dhirajlal Ambani
Anil Dhirajlal Ambani
Director
about 19 years ago

Past Directors

Rajesh Barthwal
Rajesh Barthwal
Additional Director
over 3 years ago
Pankaj Shardul Pandya
Pankaj Shardul Pandya
Additional Director
over 3 years ago
Santosh Baburao Sonawane
Santosh Baburao Sonawane
Additional Director
about 4 years ago
Yogesh Vijay Deshpande
Yogesh Vijay Deshpande
Additional Director
over 4 years ago
Vikrant Virendra Pathak
Vikrant Virendra Pathak
Director
almost 6 years ago
Sunil Murlidhar Kakani
Sunil Murlidhar Kakani
Additional Director
about 9 years ago
Kamalkant Satyapal Gupta
Kamalkant Satyapal Gupta
Company Secretary
over 18 years ago
Tina Anil Ambani
Tina Anil Ambani
Director
about 19 years ago
Hasit Navinchandra Shukla
Hasit Navinchandra Shukla
Director
about 19 years ago
Himanshu Govindram Agarwal
Himanshu Govindram Agarwal
Company Secretary
about 19 years ago

Charges

1,650 Crore
10 April 2018
Axis Trustee Services Limited
650 Crore
17 October 2017
Axis Trustee Services Limited
400 Crore
24 November 2016
Axis Trustee Services Limited
511 Crore
13 April 2015
Yes Bank Limited
250 Crore
10 January 2015
Axis Trustee Services Limited
350 Crore
13 August 2009
Barclays Bank Plc
50 Thousand
23 March 2013
Yes Bank Limited
250 Crore
17 October 2017
Others
0
24 November 2016
Others
0
10 April 2018
Others
0
23 March 2013
Yes Bank Limited
0
13 April 2015
Others
0
13 August 2009
Barclays Bank Plc
0
10 January 2015
Axis Trustee Services Limited
0
17 October 2017
Others
0
24 November 2016
Others
0
10 April 2018
Others
0
23 March 2013
Yes Bank Limited
0
13 April 2015
Others
0
13 August 2009
Barclays Bank Plc
0
10 January 2015
Axis Trustee Services Limited
0
17 October 2017
Others
0
24 November 2016
Others
0
10 April 2018
Others
0
23 March 2013
Yes Bank Limited
0
13 April 2015
Others
0
13 August 2009
Barclays Bank Plc
0
10 January 2015
Axis Trustee Services Limited
0

Documents

Form DPT-3-25122020_signed
Form DIR-12-18122020_signed
Optional Attachment-(1)-17122020
Form DIR-12-17122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122020
Evidence of cessation;-17122020
Notice of resignation;-17122020
Form MGT-7-17122020_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-16122020
Copy of MGT-8-16122020
List of share holders, debenture holders;-16122020
Optional Attachment-(1)-16122020
Approval letter of extension of financial year of AGM-16122020
Approval letter for extension of AGM;-16122020
Form AOC-4(XBRL)-16122020_signed
Form ADT-3-22102020_signed
Resignation letter-21102020
Evidence of cessation;-21092020
Notice of resignation;-21092020
Form DIR-12-21092020_signed
Form DPT-3-12092020-signed
Form DIR-12-25072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27042020
Form DIR-12-27042020_signed
Evidence of cessation;-27042020
Notice of resignation;-27042020
Optional Attachment-(2)-27042020
Optional Attachment-(1)-27042020
Interest in other entities;-27042020
Form MGT-14-23032020_signed