Omkar Goswami, . Designation Director at IDFC LIMITED.
Serajulhaq Khan, . Designation Director at IDFC LIMITED.
Shardul Suresh Shroff, . Designation Director at IDFC LIMITED.
Mahendra Narandas Shah, . Designation Director at IDFC LIMITED.
Rajiv Behari Lall, . Designation Whole-time Director at IDFC LIMITED.
Donald Macinnes Peck, . Designation Director at IDFC LIMITED.
Surinder Singh Kohli, . Designation Director at IDFC LIMITED.
Anil Chandanmal Singhvi, . Designation Director at IDFC LIMITED.
Vikram Mukund Limaye, . Designation Managing Director at IDFC LIMITED.
Vinod Rai, . Designation Director at IDFC LIMITED.
Anita Belani, . Designation Director at IDFC LIMITED.
Ajay Sondhi, . Designation Director at IDFC LIMITED.
Gautam Subodh Kaji, . Designation Director at IDFC LIMITED.
Sunil Kakar, . Designation Director at IDFC LIMITED.
Marianne Tor Okland, . Designation Director at IDFC LIMITED.
Joseph Dominic Silva, . Designation Nominee Director at IDFC LIMITED.
Snehlata Shrivastava, . Designation Nominee Director at IDFC LIMITED.
Jaimini Bhagwati, . Designation Director at IDFC LIMITED.
Chintamani Aniruddha Bhagat, . Designation Director at IDFC LIMITED.
Manish Kumar Lal, . Designation Director at IDFC LIMITED.
Soumyajit Ghosh, . Designation Director at IDFC LIMITED.
Bipin Narandas Gemani, . Designation Director at IDFC LIMITED.
Shivangi Maheshkumar Mistry, . Designation Deputy Nodal Officer at IDFC LIMITED.
Bipin Narandas Gemani, . Designation Director at IDFC LIMITED.
Mahendra Narandas Shah, . Designation Secretary at IDFC LIMITED.
Vikram Mukund Limaye, . Designation Director at IDFC LIMITED.
Ketan Sachchidanand Kulkarni, . Designation Director at IDFC LIMITED.
Located at KRM Tower, 8th Floor, No. 1, Harrington Road, Chetpet,, Chennai, Tamil Nadu. .

Searching for a company ?

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

IDFC LIMITED

About Idfc Limited
Idfc Limited was registered at Registrar of Companies ROC Chennai on 30 January, 1997 and is categorised as Company limited by shares and an Non-government company.
Idfc Limited's Corporate Identification Number (CIN) is L65191TN1997PLC037415 and Registeration Number is 037415.

Idfc Limited registered address on file is KRM Tower, 8th Floor, No. 1, Harrington Road, Chetpet,, Chennai - 600031, Tamil Nadu, India.

Idfc Limited currently have 20 Active Directors / Partners: Mahendra Narandas Shah, Donald Macinnes Peck, Surinder Singh Kohli, Anil Chandanmal Singhvi, Vikram Mukund Limaye, Vinod Rai, Anita Belani, Ajay Sondhi, Gautam Subodh Kaji, Sunil Kakar, Marianne Tor Okland, Jaimini Bhagwati, Chintamani Aniruddha Bhagat, Manish Kumar Lal, Soumyajit Ghosh, Bipin Narandas Gemani, Shivangi Maheshkumar Mistry, Bipin Narandas Gemani, Vikram Mukund Limaye, Ketan Sachchidanand Kulkarni, and there are no other Active Directors / Partners in the company except these 20 officials.

Idfc Limited is involved in Activity and currently company is in Active Status.

Company Name IDFC LIMITED
CIN L65191TN1997PLC037415
Registration Date 30 January, 1997
Registeration No. 037415
RoC ROC Chennai
State Tamil Nadu
Registered Address KRM Tower, 8th Floor, No. 1, Harrington Road, Chetpet,, Chennai - 600031, Tamil Nadu, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 50000000000 INR
PaidUp Capital Rs 15999844360 INR
Company Class Public
Last Annual General Meeting Date 27 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Immovable property or any interest therein Rs 100000000 INR 17 April, 2007 - Closed
Book debts Rs 1500000000 INR 26 September, 2003 - Closed
Immovable property or any interest therein Rs 700000000 INR 03 October, 2008 17 September, 2012 Closed
Book debts Rs 500000000 INR 07 November, 2003 - Closed
Immovable property or any interest therein Rs 2000000000 INR 28 September, 2006 - Closed
Immovable property or any interest therein Rs 300000000 INR 17 April, 2007 - Closed
Immovable property or any interest therein Rs 400000000 INR 17 April, 2007 - Closed
Immovable property or any interest therein Rs 250000000 INR 17 April, 2007 17 June, 2010 Closed
Immovable property or any interest therein Rs 1200000000 INR 10 October, 2011 23 February, 2015 Closed
Immovable property or any interest therein Rs 250000000 INR 16 December, 2009 17 September, 2012 Closed
Book debts Rs 1500000000 INR 05 July, 2002 - Closed
Immovable property or any interest therein Rs 1500000000 INR 19 December, 2006 - Closed
Immovable property or any interest therein Rs 1250000000 INR 19 December, 2006 - Closed
Rs 2000000000 INR 03 September, 2010 29 September, 2012 Closed
Immovable property or any interest therein Rs 500000000 INR 25 March, 2003 10 June, 2009 Closed
Rs 1000000000 INR 03 November, 2014 20 August, 2015 Closed
Immovable property or any interest therein Rs 640000000 INR 19 December, 2006 - Closed
Rs 1400000000 INR 17 June, 2010 - Closed
Immovable property or any interest therein Rs 25000000 INR 20 May, 2004 31 March, 2004 Closed
Immovable property or any interest therein Rs 900000000 INR 06 July, 2007 - Closed
Immovable property or any interest therein Rs 1800000000 INR 10 April, 2012 - Closed
Immovable property or any interest therein Rs 500000000 INR 19 December, 2006 17 June, 2010 Closed
Immovable property or any interest therein Rs 500000000 INR 20 December, 2007 17 September, 2012 Closed
Immovable property or any interest therein Rs 1850000000 INR 28 September, 2006 - Closed
Rs 100000000 INR 17 June, 2010 - Closed
Immovable property or any interest therein Rs 1500000000 INR 06 July, 2007 17 June, 2010 Closed
Immovable property or any interest therein Rs 1000000000 INR 28 September, 2006 - Closed
Immovable property or any interest therein Rs 1600000000 INR 06 July, 2007 - Closed
Rs 1575000000 INR 18 April, 2011 20 August, 2015 Closed
Immovable property or any interest therein Rs 250000000 INR 02 December, 2009 17 June, 2010 Closed
Floating charge Rs 2000000000 INR 19 March, 2013 - Closed
Immovable property or any interest therein Rs 1000000000 INR 06 July, 2007 - Closed
Immovable property or any interest therein Rs 400000000 INR 06 July, 2007 17 June, 2010 Closed
Book debts Rs 500000000 INR 02 January, 2003 - Closed
Book debts Rs 1000000000 INR 16 September, 2003 - Closed
Floating charge Rs 1086800000 INR 30 April, 2013 - Closed
Immovable property or any interest therein Rs 450000000 INR 09 November, 2009 15 March, 2013 Closed
Book debts Rs 2000000000 INR 06 August, 2003 - Closed
Immovable property or any interest therein Rs 1290000000 INR 09 July, 2012 05 December, 2014 Closed
Immovable property or any interest therein Rs 1500000000 INR 16 August, 2004 23 July, 2004 Closed
Immovable property or any interest therein Rs 1750000000 INR 25 November, 2009 17 September, 2012 Closed
Book debts Rs 1000000000 INR 22 September, 2003 - Closed
Immovable property or any interest therein Rs 700000000 INR 06 July, 2007 17 June, 2010 Closed
Immovable property or any interest therein Rs 750000000 INR 06 July, 2007 - Closed
Rs 200000000 INR 30 April, 2012 12 August, 2014 Closed
Book debts Rs 500000000 INR 03 January, 2003 - Closed
Rs 500000000 INR 22 January, 2004 10 June, 2009 Closed
Immovable property or any interest therein Rs 1000000000 INR 26 March, 2004 23 January, 2004 Closed
Rs 1000000000 INR 04 July, 2003 10 August, 2009 Closed
Book debts Rs 500000000 INR 18 October, 2002 - Closed
Rs 1500000000 INR 30 January, 2012 29 September, 2012 Closed

Are you owner of this company?

Problem with this data ?

Click here