Company Information

CIN
Status
Date of Incorporation
11 May 2012
Listing Status
Listed
State
Ahmedabad
ROC
Industry
Power Plants Construction
Sub Category
Non-govt company
Last Balance Sheet
31 March 2020
Last Annual Meeting
22 September 2020
Paid Up Capital
1,286,199,270
Authorised Capital
1,520,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Venkatanarayanan Sankaranarayanan
Venkatanarayanan Sankaranarayanan
Director
over 10 years ago
Shanti Prashad Jain
Shanti Prashad Jain
Director
almost 11 years ago
Vineet Valentine Davis
Vineet Valentine Davis
Director
over 11 years ago
Manoj . Dixit
Manoj . Dixit
Wholetime Director
over 11 years ago

Registered Trademarks

Inox Wind Greening India Inox Wind Limited Iwl

[Class : 12] Hubs For Vehicle Wheels, Vehicle Wheel Hubs, Aircraft, Airships, Vehicles; Apparatus For Locomotion By Land, Air Or Water

Inox Wind Inox Wind Limited Iwl

[Class : 35] Advertising; Business Management; Business Administration; Office Functions, Commercial Information And Advice For Customer

Inox Wind Inox Wind Limited Iwl

[Class : 7] Machines And Machine Tools; Motors And Engines (Except For Land Vehicles); Machine Coupling And Transmission Components (Except For Land Vehicles); Hydraulic Turbines, Wind Turbines , Turbines Other Than For Land Vehicles, Turbocompressors, Generators Of Electricity, Current Generators, Emergency Power Generators, Blades [Parts Of Machines]

Charges

1,630 Crore
25 September 2019
Indusind Bank Ltd.
50 Crore
19 September 2019
Arka Fincap Limited
50 Crore
16 September 2019
Power Finance Corporation Limited
208 Crore
26 June 2019
Power Finance Corporation Limited
228 Crore
25 July 2018
Aditya Birla Finance Limited
100 Crore
25 June 2018
Vistra Itcl (india) Limited
150 Crore
22 September 2017
Axis Trustee Services Limited
300 Crore
22 June 2017
Yes Bank Limited
50 Crore
05 September 2016
Rbl Bank Limited
75 Crore
08 February 2017
Axis Trustee Services Limited
195 Crore
12 September 2014
Aditya Birla Finance Limited
50 Crore
25 March 2021
Power Finance Corporation Limited
198 Crore
29 January 2021
Icici Bank Limited
100 Crore
15 January 2021
Yes Bank Limited
24 Crore
24 December 2020
Catalyst Trusteeship Limited
195 Crore
21 September 2020
Arka Fincap Limited
30 Crore
08 June 2020
Power Finance Corporation Limited
250 Crore
04 August 2021
Icici Bank Limited
100 Crore
22 April 2021
Arka Fincap Limited
45 Crore

Documents

Form MR-1-04042021_signed
Form CHG-9-08022021-signed
Certificate of registration of charge-20210111
Optional Attachment-(1)-07012021
Optional Attachment-(2)-07012021
Instrument of creation or modification of charge-07012021
Optional Attachment-(3)-07012021
Copy of the resolution authorising the issue of the debenture series.-07012021
Copy of the resolution authorising the issue of the debenture series.-27122020
Optional Attachment-(2)-27122020
Instrument of creation or modification of charge-27122020
Optional Attachment-(1)-27122020
Form MSME FORM I-22122020_signed
Form CHG-4-07122020_signed
Letter of the charge holder stating that the amount has been satisfied-07122020
Form MGT-14-02122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02122020
Optional Attachment-(1)-27112020
Copy of MGT-8-27112020
List of share holders, debenture holders;-27112020
Optional Attachment-(2)-27112020
Form MGT-7-27112020_signed
Copy of shareholders resolution-19112020
Copy of board resolution-19112020
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -19112020
Form MGT-14-18112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17112020
Form MGT-15-21102020_signed
XBRL document in respect Consolidated financial statement-21102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102020