Company Information

CIN
Status
Date of Incorporation
08 May 2007
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
234,154,360
Authorised Capital
670,000,000

Directors

Harsh Bansal
Harsh Bansal
Director/Designated Partner
about 2 years ago
Manoj Kumar Tyagi
Manoj Kumar Tyagi
Director/Designated Partner
over 2 years ago
Sivaramakrishnan Vijayaraghavan
Sivaramakrishnan Vijayaraghavan
Director/Designated Partner
almost 3 years ago
Abishek . Goel
Abishek . Goel
Director/Designated Partner
almost 3 years ago
Guptajee Kedarisetty
Guptajee Kedarisetty

almost 3 years ago
Mahendra Gottipati
Mahendra Gottipati
Director/Designated Partner
almost 3 years ago
Bhuvnesh Sah
Bhuvnesh Sah
Director/Designated Partner
almost 3 years ago
Sameer Mathur
Sameer Mathur
Director/Designated Partner
almost 3 years ago
Thirunelloy Chellappa Pattabiraman
Thirunelloy Chellappa Pattabiraman
Director/Designated Partner
almost 6 years ago
Akshay .
Akshay .
Director
about 8 years ago
Vaibhav Poonia
Vaibhav Poonia
Director
about 10 years ago
Parmesh Ranjan
Parmesh Ranjan
Wholetime Director
over 15 years ago

Past Directors

Rakesh Kumar
Rakesh Kumar
Cfo(kmp)
over 8 years ago
Madhukar Bangia
Madhukar Bangia
Director
about 9 years ago
Tarun Kumar Prasad
Tarun Kumar Prasad
Director
about 9 years ago
Zeaul Arfin Khan
Zeaul Arfin Khan
Director
over 11 years ago
Ajay Thakur
Ajay Thakur
Whole Time Director
over 13 years ago
Audhesh Kumar Pandey
Audhesh Kumar Pandey
Additional Director
almost 17 years ago
Dimitrius John D'mello
Dimitrius John D'mello
Director
over 17 years ago
Ashwani Mittal
Ashwani Mittal
Director
over 17 years ago
Nihar Devendra Gandhi
Nihar Devendra Gandhi
Director
over 18 years ago

Charges

1,256 Crore
10 June 2019
Catalyst Trusteeship Limited
9 Crore
10 June 2019
Catalyst Trusteeship Limited
9 Crore
23 February 2017
Yes Bank Limited
15 Crore
31 January 2017
Milestone Trusteeship Services Private Limited
213 Crore
03 August 2016
Yes Bank Limited
15 Crore
03 August 2016
Yes Bank Limited
15 Crore
03 August 2016
Yes Bank Limited
20 Crore
03 August 2016
Yes Bank Limited
15 Crore
06 April 2011
L&t Infrastructure Finance Company Limited
20 Crore
21 May 2020
Axis Trustee Services Limited
218 Crore
21 May 2020
Axis Trustee Services Limited
10 Crore
21 May 2020
Axis Trustee Services Limited
10 Crore
21 May 2020
Axis Trustee Services Limited
577 Crore
04 March 2020
Axis Trustee Services Limited
199 Crore
29 June 2021
Axis Trustee Services Limited
19 Crore
29 June 2021
Axis Trustee Services Limited
581 Crore
29 June 2021
Axis Trustee Services Limited
197 Crore
29 June 2021
Axis Trustee Services Limited
197 Crore
29 June 2021
Axis Trustee Services Limited
16 Crore
29 June 2021
Axis Trustee Services Limited
227 Crore
21 May 2020
Others
0
21 May 2020
Others
0
04 March 2020
Others
0
21 May 2020
Others
0
21 May 2020
Others
0
10 June 2019
Others
0
10 June 2019
Others
0
23 February 2017
Yes Bank Limited
0
31 January 2017
Others
0
03 August 2016
Yes Bank Limited
0
03 August 2016
Others
0
03 August 2016
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
06 April 2011
L&t Infrastructure Finance Company Limited
0
03 August 2016
Yes Bank Limited
0
21 May 2020
Others
0
21 May 2020
Others
0
04 March 2020
Others
0
21 May 2020
Others
0
21 May 2020
Others
0
10 June 2019
Others
0
10 June 2019
Others
0
23 February 2017
Yes Bank Limited
0
31 January 2017
Others
0
03 August 2016
Yes Bank Limited
0
03 August 2016
Others
0
03 August 2016
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
29 June 2021
Others
0
06 April 2011
L&t Infrastructure Finance Company Limited
0
03 August 2016
Yes Bank Limited
0

Documents

Form DPT-3-12032021-signed
Form MGT-14-26122020_signed
Form DIR-12-26122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25122020
Optional Attachment-(1)-25122020
Form DIR-12-24122020_signed
Form MGT-14-23122020_signed
Evidence of cessation;-23122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122020
Form MGT-7-14122020_signed
Approval letter for extension of AGM;-11122020
Copy of MGT-8-11122020
List of share holders, debenture holders;-11122020
Optional Attachment-(1)-11122020
Optional Attachment-(2)-11122020
Form AOC-4(XBRL)-17112020_signed
Approval letter of extension of financial year of AGM-12112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12112020
Form ADT-1-27102020_signed
Copy of written consent given by auditor-27102020
Copy of resolution passed by the company-27102020
Form MGT-14-22102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102020
Form CHG-1-21102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201021
Instrument(s) of creation or modification of charge;-20102020
Form CHG-1-13102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201013
Instrument(s) of creation or modification of charge;-08102020
Form CHG-1-21082020_signed