Company Information

CIN
Status
Date of Incorporation
04 December 1980
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
88,528,200
Authorised Capital
90,000,000

Directors

Ramachandran Gopalkrishnan .
Ramachandran Gopalkrishnan .
Director
about 17 years ago
Marietta Barreto
Marietta Barreto
Director/Designated Partner
over 35 years ago

Past Directors

Peter Louisselson
Peter Louisselson
Additional Director
over 6 years ago
Gerard Michael Duggan
Gerard Michael Duggan
Director
about 13 years ago
Sushil Des Kharbanda
Sushil Des Kharbanda
Director
about 18 years ago
Brian Wilfred Barreto
Brian Wilfred Barreto
Director
over 23 years ago
Ramchandra Kuppuswami
Ramchandra Kuppuswami
Director
over 26 years ago

Charges

65 Crore
04 September 2010
Edelweiss Asset Reconstruction Company Limited
5 Crore
03 June 2009
Edelweiss Asset Reconstruction Company Limited
4 Crore
16 May 2009
Edelweiss Asset Reconstruction Company Limited
5 Crore
18 April 2009
Kotak Mahindra Bank Limited
3 Lak
02 May 2008
Edelweiss Asset Reconstruction Company Limited
3 Crore
12 February 2008
Oriental Bank Of Commerce
7 Crore
30 October 2007
Edelweiss Asset Reconstruction Company Limited
30 Lak
20 October 2006
Edelweiss Asset Reconstruction Company Limited
1 Crore
20 October 2006
Edelweiss Asset Reconstruction Company Limited
4 Crore
03 August 2006
Edelweiss Asset Reconstruction Company Limited
7 Crore
03 October 2005
Abn Amro Bank
34 Lak
18 March 2005
Edelweiss Asset Reconstruction Company Limited
1 Crore
18 October 1996
Edelweiss Asset Reconstruction Company Limited
25 Lak
22 November 1995
Edelweiss Asset Reconstruction Company Limited
23 Crore
28 February 1994
Edelweiss Asset Reconstruction Company Limited
1 Crore
27 October 2005
Abn Amro Bank N V
34 Lak
12 February 2008
Oriental Bank Of Commerce
0
03 June 2009
Edelweiss Asset Reconstruction Company Limited
0
18 March 2005
Edelweiss Asset Reconstruction Company Limited
0
28 February 1994
Edelweiss Asset Reconstruction Company Limited
0
16 May 2009
Edelweiss Asset Reconstruction Company Limited
0
02 May 2008
Edelweiss Asset Reconstruction Company Limited
0
27 October 2005
Abn Amro Bank N V
0
03 October 2005
Abn Amro Bank
0
22 November 1995
Edelweiss Asset Reconstruction Company Limited
0
04 September 2010
Edelweiss Asset Reconstruction Company Limited
0
18 April 2009
Kotak Mahindra Bank Limited
0
30 October 2007
Edelweiss Asset Reconstruction Company Limited
0
20 October 2006
Edelweiss Asset Reconstruction Company Limited
0
18 October 1996
Edelweiss Asset Reconstruction Company Limited
0
03 August 2006
Edelweiss Asset Reconstruction Company Limited
0
20 October 2006
Edelweiss Asset Reconstruction Company Limited
0
12 February 2008
Oriental Bank Of Commerce
0
03 June 2009
Edelweiss Asset Reconstruction Company Limited
0
18 March 2005
Edelweiss Asset Reconstruction Company Limited
0
28 February 1994
Edelweiss Asset Reconstruction Company Limited
0
16 May 2009
Edelweiss Asset Reconstruction Company Limited
0
02 May 2008
Edelweiss Asset Reconstruction Company Limited
0
27 October 2005
Abn Amro Bank N V
0
03 October 2005
Abn Amro Bank
0
22 November 1995
Edelweiss Asset Reconstruction Company Limited
0
04 September 2010
Edelweiss Asset Reconstruction Company Limited
0
18 April 2009
Kotak Mahindra Bank Limited
0
30 October 2007
Edelweiss Asset Reconstruction Company Limited
0
20 October 2006
Edelweiss Asset Reconstruction Company Limited
0
18 October 1996
Edelweiss Asset Reconstruction Company Limited
0
03 August 2006
Edelweiss Asset Reconstruction Company Limited
0
20 October 2006
Edelweiss Asset Reconstruction Company Limited
0

Documents

Form DIR-12-07012021_signed
Optional Attachment-(1)-28122020
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form ADT-1-17112019_signed
Form DPT-3-31102019-signed
Copy of written consent given by auditor-18102019
Copy of resolution passed by the company-18102019
Form DIR-12-28062019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Optional Attachment-(1)-14062019
Evidence of cessation;-15062019
Form DIR-12-15062019_signed
Notice of resignation;-15062019
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Details of other Entity(s)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Form MGT-7-11122017_signed
Form AOC-4-11122017_signed
Directors report as per section 134(3)-05122017
List of share holders, debenture holders;-05122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017
Form MGT-7-27112017_signed
List of share holders, debenture holders;-25112017