Enel Green Power India Private Limited registered address on file is VASANT VIHAR, NEW DELHI - 110057, Delhi, India.
Enel Green Power India Private Limited currently have 9 Active Directors / Partners: Sandy Khera, Sandy Khera, Lamberto Dai Pra, Michele Calderoni, Matteo Cariglia, Shikha, Itiva Chopra, . Shikha, Matteo Cariglia, and there are no other Active Directors / Partners in the company except these 9 officials.
Enel Green Power India Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | ENEL GREEN POWER INDIA PRIVATE LIMITED |
|---|---|
| CIN | U40102DL2010PTC206875 |
| Registration Date | 09 August, 2010 |
| Registeration No. | 206875 |
| RoC | ROC Delhi |
| State | Delhi |
| Registered Address | VASANT VIHAR, NEW DELHI - 110057, Delhi, India |
| Address other than Registered Address | 14th Floor, Tower B, Vatika Towers, Golf Course Road, Suncity, Sector 54, Gurgaon Gurgaon 122003 HR IN |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 200000000 INR |
| PaidUp Capital | Rs 113429175 INR |
| Company Class | Private |
| Last Annual General Meeting Date | 21 November, 2022 |
| Date of Balance Sheet | 31 March, 2022 |
| Is Company Listed | Not Listed |
| Company Status | Active |
| Active Directors | |
|---|---|
| Director Name | |
| Sandy Khera | |
| Sandy Khera | |
| Lamberto Dai Pra | |
| Michele Calderoni | |
| Matteo Cariglia | |
| Shikha | |
| Itiva Chopra | |
| . Shikha | |
| Matteo Cariglia | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Balakrishnan Gopalan Iyer | |
| Tejpreet Singh Chopra | |
| Tejpreet Singh Chopra | |
| Simone Vercesi | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Book debts | Rs 1000000000 INR | 03 July, 2013 | - | Closed |
| Rs 50000000 INR | 19 March, 2015 | - | Closed | |
| Immovable property or any interest therein Book debts |
Rs 1000000000 INR | 14 May, 2013 | 19 September, 2015 | Closed |
| Motor Vehicle (Hypothecation) | Rs 4850000 INR | 02 January, 2017 | - | Closed |
| Pledge of 100 % in share capital of borrower | Rs 1000000000 INR | 17 September, 2019 | - | Open |
| Floating charge Promoters Loan & Pledge over shares of the Company |
Rs 3010000000 INR | 23 September, 2016 | 14 December, 2016 | Open |