Company Information

CIN
Status
Date of Incorporation
06 April 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
94,609,130
Authorised Capital
100,000,000

Directors

Sangeeta Manojsingh Jadoun
Sangeeta Manojsingh Jadoun
Director/Designated Partner
about 2 years ago
Mahesh Himatlal Puj
Mahesh Himatlal Puj
Director/Designated Partner
over 2 years ago
Kapil Ladha
Kapil Ladha
Director/Designated Partner
over 2 years ago
Prashant Vinaykumar Sharma
Prashant Vinaykumar Sharma
Director/Designated Partner
over 2 years ago
Dhruv Mahendrakumar Patel
Dhruv Mahendrakumar Patel
Director/Designated Partner
over 2 years ago
Payal Kothari
Payal Kothari
Director/Designated Partner
almost 3 years ago
Jagruti Vinay Mehta
Jagruti Vinay Mehta
Director/Designated Partner
almost 7 years ago
Harmeetpal Singh Bindra
Harmeetpal Singh Bindra
Additional Director
over 14 years ago

Past Directors

Bhavesh Mohandas Bhojwani
Bhavesh Mohandas Bhojwani
Director
over 10 years ago
Badri Narayan Ladha
Badri Narayan Ladha
Director
almost 11 years ago
Cholaghatta Gopinath Srinivasamurthy
Cholaghatta Gopinath Srinivasamurthy
Whole Time Director
over 13 years ago
Bhuvan Kirtikumar Ajmera
Bhuvan Kirtikumar Ajmera
Director
over 13 years ago
Arvind Raoji Doshi
Arvind Raoji Doshi
Additional Director
over 13 years ago
Mangesh Revansidhappa Sholapure
Mangesh Revansidhappa Sholapure
Additional Director
over 14 years ago
Gurmeetpal Singh Bindra
Gurmeetpal Singh Bindra
Director
over 15 years ago

Charges

7 Crore
31 August 2018
Hdfc Bank Limited
5 Crore
30 March 2015
Dena Bank
12 Crore
10 May 2013
Pfc Green Energy Limited
8 Crore
23 January 2013
Power Finance Corporation Limited
7 Crore
25 November 2021
Kotak Mahindra Bank Limited
7 Crore
31 August 2018
Hdfc Bank Limited
0
25 November 2021
Others
0
30 March 2015
Dena Bank
0
23 January 2013
Power Finance Corporation Limited
0
10 May 2013
Pfc Green Energy Limited
0
31 August 2018
Hdfc Bank Limited
0
25 November 2021
Others
0
30 March 2015
Dena Bank
0
23 January 2013
Power Finance Corporation Limited
0
10 May 2013
Pfc Green Energy Limited
0
31 August 2018
Hdfc Bank Limited
0
25 November 2021
Others
0
30 March 2015
Dena Bank
0
23 January 2013
Power Finance Corporation Limited
0
10 May 2013
Pfc Green Energy Limited
0

Documents

Form DPT-3-08122020-signed
Form CHG-1-28022020_signed
Instrument(s) of creation or modification of charge;-28022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200228
Form AOC-4(XBRL)-17012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form CHG-4-22012019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190122
Optional Attachment-(1)-05012019
Form DIR-12-05012019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05012019
Form AOC-4(XBRL)-27122018_signed
Form MGT-7-27122018_signed
List of share holders, debenture holders;-22122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122018
Letter of the charge holder stating that the amount has been satisfied-15112018
Instrument(s) of creation or modification of charge;-30102018
Form CHG-1-30102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181030
Form AOC-4(XBRL)-27062018_signed
Form MGT-7-27062018_signed
List of share holders, debenture holders;-26062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25062018
Interest in other entities;-09052018
Form DIR-12-09052018_signed
Optional Attachment-(1)-09052018
Evidence of cessation;-09052018
Notice of resignation;-09052018