Company Information

CIN
Status
Date of Incorporation
26 October 1992
State / ROC
Vijayawada /
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
3,220,218,580
Authorised Capital
10,000,000,000

Directors

Ramesh Shah
Ramesh Shah
Director
over 5 years ago
Srinivasa Rao Shanmukhi
Srinivasa Rao Shanmukhi
Wholetime Director
over 6 years ago
Saurabh Sindhu
Saurabh Sindhu
Director
about 8 years ago
Akash Khanna
Akash Khanna
Director
over 9 years ago

Charges

415 Crore
15 November 2019
Indusind Bank Ltd.
56 Crore
01 August 2019
Indusind Bank Ltd.
43 Crore
20 April 2011
Il & Fs Trust Company Limited
315 Crore
19 July 2017
Standard Chartered Bank
52 Crore
11 August 1994
Industrial Reconstruction Bank Of India
10 Crore
29 March 2000
Ifci Limited
20 Lak
25 February 2000
Asset Reconstruction Company (india) Limited
100 Crore
11 August 1994
Asset Reconstruction Company (india) Limited
30 Crore
23 June 2010
Shivalik Technologies Private Limited
9 Crore
11 August 1994
Asset Reconstruction Company (india) Limited
10 Crore
09 February 1995
Asset Reconstruction Company (india) Limited
69 Crore
17 May 1995
Asset Reconstruction Company (india) Limited
48 Crore
17 May 1995
Asset Reconstruction Company (india) Limited
26 Crore
09 February 1995
Asset Reconstruction Company (india) Limited
23 Crore
11 August 1994
Asset Reconstruction Company (india) Limited
5 Crore
09 February 1995
Asset Reconstruction Company (india) Limited
8 Crore
09 February 1995
Asset Reconstruction Company (india) Limited
144 Crore
09 February 1995
Asset Reconstruction Company (india) Limited
87 Crore
17 May 1995
Asset Reconstruction Company (india) Limited
97 Crore
09 February 1995
Asset Reconstruction Company (india) Limited
28 Lak
17 May 1995
Ifci Limited
49 Crore
09 February 1995
Asset Reconstruction Company (india) Limited
138 Crore
09 February 1995
Asset Reconstruction Company (india) Limited
43 Crore
11 August 1994
Ifci Limited
10 Crore
11 August 1994
United India Insurace Co. Ltd
1 Crore
11 August 1994
Unit Trust Of India
7 Crore
28 April 1994
State Bank Of India
5 Crore
11 August 1994
The New India Assurance Co Ltd
1 Crore
11 August 1994
Life Insurance Corporation Of India
7 Crore
11 August 1994
National Insurance Co. Ltd
75 Lak
11 August 1994
The Oriental Insutrance Co. Ltd
75 Lak
11 August 1994
General Insurance Corporation Of India
1 Crore
24 June 1997
Induslnd Bank Limited
5 Crore
20 March 1998
Indusind Bank Limited
15 Crore
04 January 2002
Indusind Bank
50 Crore
14 July 2001
Indian Overseas Bank
25 Crore
30 April 1997
Indian Overseas Bank
5 Crore
12 December 2008
Il & Fs Trust Company Limited
325 Crore
09 February 1995
The Vysya Bank Ltd
32 Crore

Documents

Form MR-1-01042021_signed
Form DPT-3-17022021_signed
Form MGT-14-17022021_signed
Form DIR-12-03012021_signed
Form MR-1-30122020
Optional Attachment-(1)-30122020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -30122020
Copy of shareholders resolution-30122020
Optional Attachment-(2)-30122020
Optional Attachment-(1)-30122020
Form PAS-6-27122020_signed
Form PAS-6-26122020_signed
Form AOC-4(XBRL)-26122020_signed
Form PAS-6-25122020_signed
Optional Attachment-(1)-25122020
XBRL document in respect Consolidated financial statement-25122020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-25122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122020
Optional Attachment-(1)-22092020
Form DIR-12-22092020_signed
Form DIR-12-21092020_signed
Evidence of cessation;-21092020
Notice of resignation;-21092020
Form DPT-3-25072020-signed
List of share holders, debenture holders;-30122019
Copy of MGT-8-30122019
Optional Attachment-(1)-30122019
Optional Attachment-(2)-30122019
Form MGT-7-30122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191121