Company Information

CIN
Status
Date of Incorporation
14 March 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
60,220,000,000
Authorised Capital
200,000,000,000

Directors

Geeta Kalyandas Fulwadaya
Geeta Kalyandas Fulwadaya
Director/Designated Partner
over 2 years ago
Kozhumam Chandrasekar Ganesh
Kozhumam Chandrasekar Ganesh
Director/Designated Partner
over 2 years ago
Devarajan Venkataramanan
Devarajan Venkataramanan
Director/Designated Partner
over 2 years ago
Suresh Subramaniam Ramamurthy
Suresh Subramaniam Ramamurthy
Director/Designated Partner
over 2 years ago
Jyothi Anil Menon
Jyothi Anil Menon
Director/Designated Partner
almost 3 years ago
Sanjeev Moreshwar Dandekar
Sanjeev Moreshwar Dandekar
Director/Designated Partner
almost 3 years ago
Samir Laxmanbhai Patel
Samir Laxmanbhai Patel
Director/Designated Partner
almost 3 years ago
Ritesh Shiyal
Ritesh Shiyal
Director/Designated Partner
almost 3 years ago
Forum Jay Sheth
Forum Jay Sheth
Company Secretary
over 3 years ago
Sundar Mathrubootheswaran
Sundar Mathrubootheswaran
Director/Designated Partner
almost 5 years ago
Anantharaman Seetharaman
Anantharaman Seetharaman
Director/Designated Partner
about 10 years ago
Natarajan Gnanaskandan Tanjore
Natarajan Gnanaskandan Tanjore
Director/Designated Partner
about 10 years ago
Raja Kolumum Ramachandran
Raja Kolumum Ramachandran
Director
almost 18 years ago
Raja Kolumum Ramachandran
Raja Kolumum Ramachandran
Director
almost 18 years ago
Satish Ramanlal Parikh
Satish Ramanlal Parikh
Director
almost 21 years ago
Ramesh Srinivasan
Ramesh Srinivasan
Director
about 26 years ago

Past Directors

Venkata Raajen Subramaniam
Venkata Raajen Subramaniam
Cfo(kmp)
about 11 years ago
Bhadri Prasad Yepuri
Bhadri Prasad Yepuri
Director
over 12 years ago
Sandeep Tandon
Sandeep Tandon
Director
over 23 years ago
Subhashchandra Anantram Malhotra
Subhashchandra Anantram Malhotra
Director
over 28 years ago
Sandeep Junnarkar
Sandeep Junnarkar
Director
over 28 years ago

Charges

25 September 2023
Others
0
24 March 2023
Others
0
19 January 2023
Others
0
30 June 2020
Others
0
22 April 2021
Others
0
14 August 2018
Axis Bank Limited
0
13 February 2017
Others
0
24 January 2017
Others
0
22 June 2021
Others
0
26 December 2018
Axis Bank Limited
0
30 June 2020
Others
0
15 October 2011
Others
0
03 September 2013
Others
0
24 June 2020
Others
0
30 March 2007
Axis Bank Limited
0
26 December 2007
Canara Bank
0
26 December 2007
Idbi Bank Limited
0
19 April 2008
Axis Bank Limited
0
30 March 2001
Infrastructure Development Finance Company Ltd
0
19 March 1987
Indu. Finan. Corp. Of India
0
06 December 1986
Bank Of Baroda
0
09 May 1986
Bank Of Baroda
0
09 January 2001
Infrastructure Development Finance Company Ltd
0
29 December 2010
Axis Trustee Services Limited
0
22 May 1987
The Industrial Reconstruction Bank Of India
0
07 May 2002
Uti Bank Limited
0
24 June 2008
Allahabad Bank
0
24 June 2008
Indian Bank
0
04 March 2008
Axis Bank Limited
0
26 October 1989
Bank Of Baroda
0
10 July 2007
State Bank Of India
0
22 June 2007
Axis Bank Limited
0
23 June 2007
Axis Bank Limited
0
28 March 2006
Uti Bank Ltd
0
05 November 2007
Axis Bank Limited
0
25 September 2023
Others
0
24 March 2023
Others
0
19 January 2023
Others
0
30 June 2020
Others
0
22 April 2021
Others
0
14 August 2018
Axis Bank Limited
0
13 February 2017
Others
0
24 January 2017
Others
0
22 June 2021
Others
0
26 December 2018
Axis Bank Limited
0
30 June 2020
Others
0
15 October 2011
Others
0
03 September 2013
Others
0
24 June 2020
Others
0
30 March 2007
Axis Bank Limited
0
26 December 2007
Canara Bank
0
26 December 2007
Idbi Bank Limited
0
19 April 2008
Axis Bank Limited
0
30 March 2001
Infrastructure Development Finance Company Ltd
0
19 March 1987
Indu. Finan. Corp. Of India
0
06 December 1986
Bank Of Baroda
0
09 May 1986
Bank Of Baroda
0
09 January 2001
Infrastructure Development Finance Company Ltd
0
29 December 2010
Axis Trustee Services Limited
0
22 May 1987
The Industrial Reconstruction Bank Of India
0
07 May 2002
Uti Bank Limited
0
24 June 2008
Allahabad Bank
0
24 June 2008
Indian Bank
0
04 March 2008
Axis Bank Limited
0
26 October 1989
Bank Of Baroda
0
10 July 2007
State Bank Of India
0
22 June 2007
Axis Bank Limited
0
23 June 2007
Axis Bank Limited
0
28 March 2006
Uti Bank Ltd
0
05 November 2007
Axis Bank Limited
0
25 September 2023
Others
0
24 March 2023
Others
0
19 January 2023
Others
0
30 June 2020
Others
0
22 April 2021
Others
0
14 August 2018
Axis Bank Limited
0
13 February 2017
Others
0
24 January 2017
Others
0
22 June 2021
Others
0
26 December 2018
Axis Bank Limited
0
30 June 2020
Others
0
15 October 2011
Others
0
03 September 2013
Others
0
24 June 2020
Others
0
30 March 2007
Axis Bank Limited
0
26 December 2007
Canara Bank
0
26 December 2007
Idbi Bank Limited
0
19 April 2008
Axis Bank Limited
0
30 March 2001
Infrastructure Development Finance Company Ltd
0
19 March 1987
Indu. Finan. Corp. Of India
0
06 December 1986
Bank Of Baroda
0
09 May 1986
Bank Of Baroda
0
09 January 2001
Infrastructure Development Finance Company Ltd
0
29 December 2010
Axis Trustee Services Limited
0
22 May 1987
The Industrial Reconstruction Bank Of India
0
07 May 2002
Uti Bank Limited
0
24 June 2008
Allahabad Bank
0
24 June 2008
Indian Bank
0
04 March 2008
Axis Bank Limited
0
26 October 1989
Bank Of Baroda
0
10 July 2007
State Bank Of India
0
22 June 2007
Axis Bank Limited
0
23 June 2007
Axis Bank Limited
0
28 March 2006
Uti Bank Ltd
0
05 November 2007
Axis Bank Limited
0

Documents

Form SH-7-28122020-signed
Optional Attachment-(1)-18122020
Copy of Board resolution authorizing redemption of redeemable preference shares;-18122020
Form PAS-3-04122020_signed
Copy of Board or Shareholders? resolution-03122020
Optional Attachment-(1)-03122020
Optional Attachment-(2)-03122020
Optional Attachment-(3)-03122020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-03122020
Form MGT-14-02122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02122020
Optional Attachment-(1)-26112020
List of share holders, debenture holders;-26112020
Copy of MGT-8-26112020
Form MGT-7-26112020_signed
Form MGT-14-23112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112020
Optional Attachment-(1)-23112020
Optional Attachment-(2)-23112020
Interest in other entities;-30102020
Form DIR-12-30102020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102020
Form AOC-4(XBRL)-28102020_signed
Form MGT-15-27102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102020
Optional Attachment-(1)-27102020
Form CHG-4-09102020_signed
Letter of the charge holder stating that the amount has been satisfied-07102020
Form DIR-12-06102020_signed
Evidence of cessation;-01102020