Natarajan Ranganathan, . Designation Alternate Director at AZURE POWER INDIA PRIVATE LIMITED.
Harkanwal Singh Wadhwa, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Sanjeev Aggarwal, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Inderpreet Singh Wadhwa, . Designation Managing Director at AZURE POWER INDIA PRIVATE LIMITED.
Ashmeet Singh Sidana, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Nakul Upadhaya, . Designation Secretary at AZURE POWER INDIA PRIVATE LIMITED.
Robert Douglas Kelly, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Barney Sheppard Rush, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Arno Lockheart Harris, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Cyril Sebastien Dominique Cabanes, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Kapil Sharma, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Ranjit Gupta, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Rajendra Prasad Singh, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Supriya Prakash Sen, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Deepak Malhotra, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Mangalath Unnikrishnan, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Kapil Sharma, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Sugata Sircar, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Delphine Voeltzel, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Richard Alan Rosling, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Jean Francois Joseph Boisvenu, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Harsh Dinesh Shah, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Christine Ann Mcnamara, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Sunil Kumar Gupta, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Richard Payette, . Designation Director at AZURE POWER INDIA PRIVATE LIMITED.
Located at 8, Local Shopping Complex Pushpvihar Madangir, New Delhi, Delhi. .

Searching for a company ?

Find all the information about a company you are looking for!

AZURE POWER INDIA PRIVATE LIMITED

About Azure Power India Private Limited
Azure Power India Private Limited was registered at Registrar of Companies ROC Delhi on 29 February, 2008 and is categorised as Company limited by shares and an Non-government company.
Azure Power India Private Limited's Corporate Identification Number (CIN) is U40106DL2008PTC174774 and Registeration Number is 174774.

Azure Power India Private Limited registered address on file is 8, Local Shopping Complex Pushpvihar Madangir, New Delhi - 110062, Delhi, India.

Azure Power India Private Limited currently have 19 Active Directors / Partners: Sanjeev Aggarwal, Barney Sheppard Rush, Arno Lockheart Harris, Cyril Sebastien Dominique Cabanes, Kapil Sharma, Ranjit Gupta, Rajendra Prasad Singh, Supriya Prakash Sen, Deepak Malhotra, Mangalath Unnikrishnan, Kapil Sharma, Sugata Sircar, Delphine Voeltzel, Richard Alan Rosling, Jean Francois Joseph Boisvenu, Harsh Dinesh Shah, Christine Ann Mcnamara, Sunil Kumar Gupta, Richard Payette, and there are no other Active Directors / Partners in the company except these 19 officials.

Azure Power India Private Limited is involved in Activity and currently company is in Active Status.

Company Name AZURE POWER INDIA PRIVATE LIMITED
CIN U40106DL2008PTC174774
Registration Date 29 February, 2008
Registeration No. 174774
RoC ROC Delhi
State Delhi
Registered Address 8, Local Shopping Complex Pushpvihar Madangir, New Delhi - 110062, Delhi, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 1300000000 INR
PaidUp Capital Rs 69206190 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2021
Date of Balance Sheet 31 March, 2021
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Book debts Rs 400000000 INR 13 September, 2012 - Closed
Pledge of Shares Rs 1808000000 INR 31 May, 2017 - Closed
Pledge of Shares Rs 256625000 INR 21 March, 2016 - Closed
Book debts
Floating charge
Rs 1000000000 INR 09 October, 2015 - Closed
Book debts
Movable property (not being pledge)
Rs 500000000 INR 26 November, 2014 - Closed
Uncalled Share Capital
Calls made but not paid
Rs 1370000000 INR 29 September, 2015 - Closed
Rs 514500000 INR 17 December, 2015 - Closed
Rs 1500000000 INR 16 January, 2015 09 March, 2015 Closed
Rs 250000000 INR 25 July, 2015 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 290500000 INR 12 April, 2013 - Closed
104532 Equity Shares of Azure Urja Pvt Ltd Rs 1740000000 INR 01 November, 2016 - Closed
Rs 2049900000 INR 16 March, 2015 - Closed
Pledge over equity shares held by company Rs 2013000000 INR 03 August, 2016 - Closed
Rs 585000000 INR 03 November, 2014 - Closed
PLEDGE OF SHARES HELD BY COMPANY IN BORROWER Rs 558000000 INR 06 October, 2016 - Closed
Rs 1250000000 INR 02 March, 2015 20 January, 2016 Open
Rs 1942935645 INR 08 December, 2015 - Closed
Book debts
Movable property (not being pledge)
Rs 500000000 INR 30 December, 2013 - Closed
Uncalled Share Capital
Calls made but not paid
Rs 1000000000 INR 24 September, 2015 - Closed
Rs 1880000000 INR 02 September, 2014 - Closed
Rs 1980000000 INR 25 July, 2013 29 December, 2014 Closed
Uncalled Share Capital
Calls made but not paid
Rs 550000000 INR 19 September, 2014 - Closed
Rs 538100000 INR 17 May, 2016 19 May, 2016 Open
Pledge over equity shares held by company Rs 2009000000 INR 03 August, 2016 - Closed
Book debts
Floating charge
CASHFLOWS &
CURRENT ASSETS RELATED EPC WORK
Rs 1200000000 INR 28 April, 2016 - Closed
Immovable property or any interest therein
Goodwill
Book debts
Trademark
Patent, licence under a patent
Floating charge
Movable property (not being pledge)
Copyright
Rs 1601000000 INR 08 May, 2015 03 June, 2016 Open
268473 eq. shares of Azure Power Makemake Pvt Ltd Rs 1600000000 INR 07 September, 2016 10 March, 2017 Closed
100% shares of Azure Sunlight Pvt Ltd Rs 1336902000 INR 10 July, 2015 13 September, 2016 Open
Pledge of shares held by Azure Power India Pvt Ltd Rs 1653429083 INR 13 September, 2016 - Closed
PLEDGE OF SHARES AND CORPORATE GUARANTEE Rs 375000000 INR 29 September, 2016 16 March, 2018 Closed
Book debts
FIRST PARI PASSU CHARGE OVER EPC CURRENT ASSETS
Rs 1250000000 INR 06 April, 2015 24 June, 2016 Open
Rs 2600000000 INR 21 December, 2015 21 December, 2015 Closed
Movable property (not being pledge)
Equity Shares and preference shares pledge, DOH
Rs 490000000 INR 06 December, 2019 11 April, 2020 Open
Pledge of 51% of the total eq. shares of borrower Rs 5981800000 INR 06 July, 2016 31 March, 2017 Closed
Pledge of eq.shares &
CCDs of the Borrower
Rs 4610000000 INR 20 June, 2017 - Closed
Rs 2600000000 INR 29 December, 2015 - Closed
Rs 3503983505 INR 11 September, 2012 - Closed
Corporate Guarantee&
49%pledge over equity and CCD
Rs 19530000000 INR 20 July, 2020 - Open
Pledge over equity shares held by company Rs 2504000000 INR 03 August, 2016 - Closed
Pledge of 51% of Equity Shares of APTTPL Rs 4690000000 INR 08 January, 2020 - Open
Book debts
Movable property (not being pledge)
As per the Deed of Hypothecation
Rs 2500000000 INR 23 February, 2017 - Closed
Uncalled Share Capital
Calls made but not paid
Book debts
Movable property (not being pledge)
As per DOH and Agreement of Pledge
Rs 5730000000 INR 07 February, 2017 07 February, 2017 Closed
Pledge of 51% of Equity Shares Rs 19500610000 INR 08 January, 2020 - Open
Pledge of 100% eq. shares of Confirming Party Rs 3730000000 INR 07 February, 2017 - Closed
Debt Service Reserve Account i.e. DSRA Rs 77900000 INR 26 September, 2017 - Open
Pledge of Equity Shares Rs 4690000000 INR 30 May, 2018 - Open
Pledge of 51% Equity Shares &
clause 2 of DOH
Rs 4000000000 INR 16 October, 2018 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 2500000000 INR 11 July, 2018 - Closed
Rs 3000000000 INR 25 July, 2019 09 September, 2019 Closed
Book debts
Floating charge
Movable property (not being pledge)
As per Schedule II of attached DOH
Rs 500000000 INR 17 March, 2018 20 December, 2019 Open
Motor Vehicle (Hypothecation)
Book debts
Movable property (not being pledge)
As mentioned in Schedule I of DOH attached
Rs 500000000 INR 19 September, 2018 - Closed
Pledge of Equity Shares Rs 3261717680 INR 15 November, 2017 19 December, 2018 Open
Pledge of Equity Shares and Debentures (CCDs) Rs 19258252871 INR 14 November, 2017 19 December, 2018 Open
Pledge of Equity Shares Rs 9176692103 INR 05 December, 2017 19 December, 2018 Open
Corporate Guarantee &
pledge of 100% equity shares
Rs 2300000000 INR 20 January, 2017 12 December, 2018 Closed
PLEDGE OF EQUITY SHARES,CONVERTIBLE SECURITIES &
O
Rs 1500000000 INR 25 February, 2019 - Closed
Motor Vehicle (Hypothecation)
Goodwill
Book debts
Trademark
Floating charge
Movable property (not being pledge)
As per Schedule II of SDOH dated 30.03.2019
Rs 3500000000 INR 22 May, 2018 30 March, 2019 Closed
Pledge of 49% of shares of APTTPL Rs 3500000000 INR 30 March, 2019 - Closed
Motor Vehicle (Hypothecation)
Book debts
Floating charge
Movable property (not being pledge)
As per Schedule II of SDOH dated 30.03.2019
Rs 3250000000 INR 02 March, 2015 30 March, 2019 Open
Corporate Guarantee Rs 5250000000 INR 12 June, 2019 12 June, 2019 Closed
Rs 6375000000 INR 01 October, 2018 02 July, 2020 Open
Book debts
Floating charge
Movable property (not being pledge)
As mentioned in Schedule I of attached Deed
Rs 1250000000 INR 05 April, 2018 15 May, 2019 Closed
PLEDGE OF SHARES AND CORPORATE GUARANTEE Rs 2287200000 INR 30 December, 2016 28 March, 2019 Closed
51% pledge over the Pledged Shares Rs 21650000000 INR 28 June, 2019 - Closed
Pledge of 49% Equity Shares of Azure Power Saturn Rs 5730000000 INR 28 September, 2017 28 June, 2019 Open
51% pledge over the Pledged Shares Rs 551600000 INR 25 July, 2019 - Open
Pledge of shares of the Borrower held by Pledgor Rs 2122367101 INR 21 January, 2020 - Open
Immovable property or any interest therein
As per Clause 5 of the IOM
Rs 6375000000 INR 16 August, 2019 04 October, 2019 Open
100% pledge over Equity Shares held by Pledgor Rs 3609900000 INR 30 December, 2019 - Open
51% pledge over Equity Shares &
CCDs
Rs 18090000000 INR 28 January, 2020 - Open
Book debts
Floating charge
Movable property (not being pledge)
FIRST PARI PASSU CH. ON C/ASS. &
MOV. F/ASS.
Rs 6000000000 INR 06 April, 2015 03 March, 2020 Open
Movable property (not being pledge)
Pledge of Shares &
Preference Shares,DOH
Rs 2830000000 INR 25 June, 2020 17 August, 2020 Open
As defined in Clause 3 of the attached DOH Rs 7179150000 INR 10 June, 2020 24 June, 2020 Open
First ranking charge in favour of the Debenture Tr Rs 1500000000 INR 23 December, 2019 01 June, 2020 Open

Are you owner of this company?

Problem with this data ?

Click here