Company Information

CIN
Status
Date of Incorporation
22 November 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
197,444,300
Authorised Capital
250,000,000

Directors

Naveen Bhatnagar
Naveen Bhatnagar
Manager/Secretary
almost 2 years ago
Rajiv Bansal
Rajiv Bansal
Director/Designated Partner
over 2 years ago
Kanta Kumari
Kanta Kumari
Manager/Secretary
over 3 years ago
Kaustubh Vinayak Sawkar
Kaustubh Vinayak Sawkar
Director/Designated Partner
about 6 years ago
Apoorva Misra
Apoorva Misra
Director
about 12 years ago
Ambar Auduth Timblo
Ambar Auduth Timblo
Director
about 12 years ago
Suman Goel
Suman Goel
Director
about 19 years ago
Naresh Goel
Naresh Goel
Director
about 19 years ago
Raj Kumar Goel
Raj Kumar Goel
Director
about 19 years ago

Past Directors

Om Prakash Nehra
Om Prakash Nehra
Director
about 6 years ago
Hans Goyal Raj
Hans Goyal Raj
Director
about 19 years ago

Registered Trademarks

Ubhp Uttar Bharat Hydro Power

[Class : 40] Electricity Generation, Production Of Hydroelectric Power, Production Of Electricity, Conversion Of Waste Energy Into Electricity; Generation Of Electricity Using Wave, Solar, Wind Energies.

Charges

163 Crore
31 January 2018
Srei Infrastructure Finance Limited
70 Crore
05 November 2008
State Bank Of India
69 Crore
23 July 2007
Punjab National Bank (lead Bank)
43 Crore
24 January 2017
Punjab National Bank
2 Crore
30 December 2013
Bank Of India
22 Crore
10 March 2008
State Bank Of India
30 Crore
05 June 2008
State Bank Of Saurashtra
15 Crore
25 March 2021
Indian Renewable Energy Development Agency Limited
35 Crore
22 October 2020
Indian Renewable Energy Development Agency Limited
128 Crore
25 March 2021
Others
0
31 January 2018
Others
0
24 January 2017
Others
0
22 October 2020
Others
0
23 July 2007
Punjab National Bank (lead Bank)
0
05 November 2008
State Bank Of India
0
10 March 2008
State Bank Of India
0
05 June 2008
State Bank Of Saurashtra
0
30 December 2013
Bank Of India
0
25 March 2021
Others
0
31 January 2018
Others
0
24 January 2017
Others
0
22 October 2020
Others
0
23 July 2007
Punjab National Bank (lead Bank)
0
05 November 2008
State Bank Of India
0
10 March 2008
State Bank Of India
0
05 June 2008
State Bank Of Saurashtra
0
30 December 2013
Bank Of India
0

Documents

Form DPT-3-19122020-signed
Form CHG-1-19122020_signed
Instrument(s) of creation or modification of charge;-19122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201219
Letter of the charge holder stating that the amount has been satisfied-17122020
Form CHG-4-17122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201217
Form DPT-3-20102020-signed
Evidence of cessation;-14032020
Notice of resignation;-14032020
Form DIR-12-14032020_signed
Optional Attachment-(1)-06032020
Optional Attachment-(3)-06032020
Optional Attachment-(4)-06032020
Optional Attachment-(2)-06032020
Form DIR-12-06032020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032020
Form MGT-7-03012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Form DIR-12-19122019_signed
Evidence of cessation;-17122019
Form CHG-1-07122019_signed
Form AOC-4(XBRL)-07122019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191201
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(1)-29112019
Instrument(s) of creation or modification of charge;-29112019