Company Information

CIN
Status
Date of Incorporation
10 March 1998
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
564,600,000
Authorised Capital
250,000,000

Directors

Ajay Jogindernath Mehra
Ajay Jogindernath Mehra
Director/Designated Partner
over 2 years ago
Sudarshan Jogindernath Mehra
Sudarshan Jogindernath Mehra
Director/Designated Partner
almost 3 years ago
Jogindernath Mehra
Jogindernath Mehra
Director/Designated Partner
almost 3 years ago
Radhika Yogesh Mehra
Radhika Yogesh Mehra
Director
about 6 years ago
Sitakshi Bharat Khanna
Sitakshi Bharat Khanna
Director
about 10 years ago

Past Directors

Rajagopaul Venkatasubramanian Iyer
Rajagopaul Venkatasubramanian Iyer
Nominee Director
almost 19 years ago

Charges

904 Crore
11 January 2019
Idfc First Bank Limited
8 Lak
29 July 2016
Idbi Trusteeship Services Limited
150 Crore
15 June 2015
Idbi Trusteeship Services Limited
695 Crore
24 March 2007
Indian Renewable Energy Development Agency Ltd
8 Crore
11 November 2005
Indian Renewable Energy Development Agency Ltd.
51 Crore
11 January 2019
Others
0
29 July 2016
Idbi Trusteeship Services Limited
0
15 June 2015
Idbi Trusteeship Services Limited
0
11 November 2005
Indian Renewable Energy Development Agency Ltd.
0
24 March 2007
Indian Renewable Energy Development Agency Ltd
0
11 January 2019
Others
0
29 July 2016
Idbi Trusteeship Services Limited
0
15 June 2015
Idbi Trusteeship Services Limited
0
11 November 2005
Indian Renewable Energy Development Agency Ltd.
0
24 March 2007
Indian Renewable Energy Development Agency Ltd
0
11 January 2019
Others
0
29 July 2016
Idbi Trusteeship Services Limited
0
15 June 2015
Idbi Trusteeship Services Limited
0
11 November 2005
Indian Renewable Energy Development Agency Ltd.
0
24 March 2007
Indian Renewable Energy Development Agency Ltd
0

Documents

Form BEN - 2-03012021_signed
Declaration under section 90-29122020
Form DPT-3-04082020-signed
Form CHG-4-12032020_signed
Letter of the charge holder stating that the amount has been satisfied-05032020
Form AOC-4(XBRL)-14022020_signed
Optional Attachment-(1)-08022020
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-08022020
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-08022020
Optional Attachment-(4)-08022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08022020
Optional Attachment-(2)-08022020
Optional Attachment-(3)-08022020
XBRL document in respect Consolidated financial statement-08022020
Form MGT-7-16122019_signed
List of share holders, debenture holders;-13122019
Copy of MGT-8-13122019
Form DIR-12-08102019_signed
Optional Attachment-(1)-04102019
Form DIR-12-24072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23072019
Evidence of cessation;-23072019
Interest in other entities;-23072019
Notice of resignation;-23072019
Optional Attachment-(1)-23072019
Auditor?s certificate-28062019
Form DPT-3-28062019
Form AOC - 4 CFS-12052019_signed
Form MR-1-07052019_signed
Copy of shareholders resolution-07052019