King William Street
London
EC4N 7HR
50m at $1 | India Infrastructure Finance Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,448,632 |
Net Worth | £91,995,912 |
Cash | £448,532,581 |
Current Liabilities | £4,730,614 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
20 January 2020 | Delivered on: 30 January 2020 Persons entitled: Bank of India London Branch Classification: A registered charge Outstanding |
---|---|
4 July 2017 | Delivered on: 21 July 2017 Persons entitled: Bank of India London Branch Classification: A registered charge Outstanding |
28 September 2016 | Delivered on: 7 October 2016 Persons entitled: Bank of Baroda, 50 Swan Street, Manchester M4 5JU Classification: A registered charge Particulars: Memorandum of deposit. Outstanding |
1 April 2016 | Delivered on: 6 April 2016 Persons entitled: Bank of Baroda, 50 Swan Street, Manchester M4 5JU Classification: A registered charge Particulars: Memorandum of deposit (own account). Outstanding |
24 November 2015 | Delivered on: 4 December 2015 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: Memorandum of deposit (own account). Outstanding |
15 October 2015 | Delivered on: 16 October 2015 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: Memorandum of deposit (own account). Outstanding |
1 June 2015 | Delivered on: 2 June 2015 Persons entitled: Bank of Baroda Classification: A registered charge Outstanding |
10 July 2013 | Delivered on: 15 July 2013 Persons entitled: Bank of India London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 February 2023 | Delivered on: 20 February 2023 Persons entitled: Bank of India, London Branch Classification: A registered charge Particulars: For more information, please refer to the charging instrument. Outstanding |
29 December 2021 | Delivered on: 7 January 2022 Persons entitled: Bank of India, London Branch Classification: A registered charge Outstanding |
11 June 2020 | Delivered on: 25 June 2020 Persons entitled: Bank of India London Branch Classification: A registered charge Outstanding |
16 June 2020 | Delivered on: 22 June 2020 Persons entitled: State Bank of India, London Branch Classification: A registered charge Outstanding |
2 April 2013 | Delivered on: 23 April 2013 Satisfied on: 14 June 2014 Persons entitled: Bank of Baroda Classification: Memorandum of deposit (own account) Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Creation of lien/charge over the memorandum of deposit (own account) of the company. Fully Satisfied |
30 June 2023 | Full accounts made up to 31 March 2023 (60 pages) |
---|---|
16 March 2023 | Appointment of Mr. Sudhir Sharma as a director on 15 February 2023 (2 pages) |
20 February 2023 | Registration of charge 064966610013, created on 20 February 2023 (26 pages) |
14 February 2023 | Confirmation statement made on 7 February 2023 with updates (4 pages) |
14 February 2023 | Appointment of Kartikeya Misra as a director on 6 January 2023 (2 pages) |
13 February 2023 | Termination of appointment of Lalit Kumar Chandel as a director on 6 January 2023 (1 page) |
25 January 2023 | Termination of appointment of Sharad Satyanarayan Chandak as a director on 11 November 2022 (1 page) |
18 July 2022 | Full accounts made up to 31 March 2022 (59 pages) |
19 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
8 March 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
2 February 2022 | Appointment of Anand Kumar as a director on 26 January 2022 (2 pages) |
7 January 2022 | Registration of charge 064966610012, created on 29 December 2021 (26 pages) |
8 November 2021 | Termination of appointment of Manoj Kumar Ladwa as a director on 18 September 2021 (1 page) |
28 July 2021 | Full accounts made up to 31 March 2021 (63 pages) |
12 April 2021 | Termination of appointment of Naresh Goyal as a director on 4 April 2021 (1 page) |
12 April 2021 | Appointment of Rakesh Kumar as a director on 4 April 2021 (2 pages) |
19 February 2021 | Confirmation statement made on 7 February 2021 with updates (6 pages) |
6 January 2021 | Termination of appointment of Anand Madhukar as a director on 7 December 2020 (1 page) |
6 January 2021 | Appointment of Lalit Kumar Chandel as a director on 7 December 2020 (2 pages) |
18 December 2020 | Full accounts made up to 31 March 2020 (63 pages) |
30 June 2020 | Appointment of Padmanabhan Raja Jaishankar as a director on 29 May 2020 (2 pages) |
29 June 2020 | Termination of appointment of Pankaj Jain as a director on 29 May 2020 (1 page) |
25 June 2020 | Registration of charge 064966610011, created on 11 June 2020 (17 pages) |
22 June 2020 | Registration of charge 064966610010, created on 16 June 2020 (21 pages) |
31 March 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
14 February 2020 | Confirmation statement made on 7 February 2020 with updates (6 pages) |
30 January 2020 | Registration of charge 064966610009, created on 20 January 2020 (17 pages) |
24 January 2020 | Satisfaction of charge 064966610008 in full (4 pages) |
17 January 2020 | Appointment of Anand Madhukar as a director on 8 January 2020 (2 pages) |
16 October 2019 | Auditor's resignation (1 page) |
2 September 2019 | Full accounts made up to 31 March 2019 (62 pages) |
19 August 2019 | Appointment of Mr Sharad Satyanarayan Chandak as a director on 6 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Sanjiv Chadha as a director on 6 August 2019 (1 page) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
11 March 2019 | Redenomination of shares. Statement of capital 20 February 2019
|
11 March 2019 | Resolutions
|
20 February 2019 | Director's details changed for Sanjiv Chadha on 20 February 2019 (2 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
5 February 2019 | Director's details changed for Sanjiv Chadha on 5 February 2019 (2 pages) |
5 February 2019 | Resolutions
|
5 February 2019 | Director's details changed for Naresh Goyal on 4 February 2019 (2 pages) |
15 October 2018 | Full accounts made up to 31 March 2018 (52 pages) |
7 March 2018 | Appointment of Naresh Goyal as a director on 1 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Krishnan Sriperumbudur Srinivasan as a director on 28 February 2018 (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
12 January 2018 | Termination of appointment of Sanjeev Kaushik as a director on 28 December 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
4 August 2017 | Resolutions
|
4 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
21 July 2017 | Registration of charge 064966610008, created on 4 July 2017 (16 pages) |
21 July 2017 | Registration of charge 064966610008, created on 4 July 2017 (16 pages) |
8 July 2017 | Satisfaction of charge 064966610002 in full (4 pages) |
8 July 2017 | Satisfaction of charge 064966610002 in full (4 pages) |
29 June 2017 | Termination of appointment of Santosh Balachandran Nayar as a director on 11 June 2017 (1 page) |
29 June 2017 | Appointment of Sanjeev Kaushik as a director on 12 June 2017 (2 pages) |
29 June 2017 | Appointment of Sanjeev Kaushik as a director on 12 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Santosh Balachandran Nayar as a director on 11 June 2017 (1 page) |
27 June 2017 | Full accounts made up to 31 March 2017 (43 pages) |
27 June 2017 | Full accounts made up to 31 March 2017 (43 pages) |
17 March 2017 | Satisfaction of charge 064966610003 in full (1 page) |
17 March 2017 | Satisfaction of charge 064966610004 in full (1 page) |
17 March 2017 | Satisfaction of charge 064966610005 in full (1 page) |
17 March 2017 | Satisfaction of charge 064966610006 in full (1 page) |
17 March 2017 | Satisfaction of charge 064966610006 in full (1 page) |
17 March 2017 | Satisfaction of charge 064966610005 in full (1 page) |
17 March 2017 | Satisfaction of charge 064966610003 in full (1 page) |
17 March 2017 | Satisfaction of charge 064966610004 in full (1 page) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (41 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (41 pages) |
17 October 2016 | Termination of appointment of Hasmukh Haridas Adhia as a director on 31 August 2015 (1 page) |
17 October 2016 | Appointment of Pankaj Jain as a director on 15 January 2016 (2 pages) |
17 October 2016 | Appointment of Pankaj Jain as a director on 15 January 2016 (2 pages) |
17 October 2016 | Termination of appointment of Hasmukh Haridas Adhia as a director on 31 August 2015 (1 page) |
10 October 2016 | Appointment of Manoj Kumar Ladwa as a director on 19 September 2016 (3 pages) |
10 October 2016 | Appointment of Manoj Kumar Ladwa as a director on 19 September 2016 (3 pages) |
7 October 2016 | Registration of charge 064966610007, created on 28 September 2016 (5 pages) |
7 October 2016 | Registration of charge 064966610007, created on 28 September 2016 (5 pages) |
19 April 2016 | Termination of appointment of Manoj Kumar Ladwa as a director on 22 January 2016 (1 page) |
19 April 2016 | Termination of appointment of Manoj Kumar Ladwa as a director on 22 January 2016 (1 page) |
6 April 2016 | Registration of charge 064966610006, created on 1 April 2016 (4 pages) |
6 April 2016 | Registration of charge 064966610006, created on 1 April 2016 (4 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
4 December 2015 | Registration of charge 064966610005, created on 24 November 2015 (4 pages) |
4 December 2015 | Registration of charge 064966610005, created on 24 November 2015 (4 pages) |
16 October 2015 | Registration of charge 064966610004, created on 15 October 2015 (4 pages) |
16 October 2015 | Registration of charge 064966610004, created on 15 October 2015 (4 pages) |
6 July 2015 | Director's details changed for Krishnan Sriperumbudur Srinivasan on 30 April 2015 (3 pages) |
6 July 2015 | Director's details changed for Krishnan Sriperumbudur Srinivasan on 30 April 2015 (3 pages) |
24 June 2015 | Full accounts made up to 31 March 2015 (39 pages) |
24 June 2015 | Full accounts made up to 31 March 2015 (39 pages) |
2 June 2015 | Registration of charge 064966610003, created on 1 June 2015 (7 pages) |
2 June 2015 | Registration of charge 064966610003, created on 1 June 2015 (7 pages) |
2 June 2015 | Registration of charge 064966610003, created on 1 June 2015 (7 pages) |
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
26 February 2015 | Termination of appointment of Mrutyunjay Mahapatra as a director on 22 January 2015 (1 page) |
26 February 2015 | Termination of appointment of Mrutyunjay Mahapatra as a director on 22 January 2015 (1 page) |
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
23 February 2015 | Appointment of Sanjiv Chadha as a director on 22 January 2015 (3 pages) |
23 February 2015 | Appointment of Manoj Kumar Ladwa as a director on 22 January 2015 (3 pages) |
23 February 2015 | Appointment of Sanjiv Chadha as a director on 22 January 2015 (3 pages) |
23 February 2015 | Appointment of Manoj Kumar Ladwa as a director on 22 January 2015 (3 pages) |
16 January 2015 | Termination of appointment of Gurdial Singh Sandhu as a director on 3 December 2014 (2 pages) |
16 January 2015 | Appointment of Dr Hasmukh Haridas Adhia as a director on 3 December 2014 (3 pages) |
16 January 2015 | Termination of appointment of Gerard George as a director on 18 November 2014 (2 pages) |
16 January 2015 | Appointment of Dr Hasmukh Haridas Adhia as a director on 3 December 2014 (3 pages) |
16 January 2015 | Termination of appointment of Gurdial Singh Sandhu as a director on 3 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Gerard George as a director on 18 November 2014 (2 pages) |
16 January 2015 | Appointment of Dr Hasmukh Haridas Adhia as a director on 3 December 2014 (3 pages) |
16 January 2015 | Termination of appointment of Gurdial Singh Sandhu as a director on 3 December 2014 (2 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (38 pages) |
16 August 2014 | Full accounts made up to 31 March 2014 (38 pages) |
30 June 2014 | Appointment of Gurdial Singh Sandhu as a director (3 pages) |
30 June 2014 | Termination of appointment of Rajiv Takru as a director (2 pages) |
30 June 2014 | Termination of appointment of Rajiv Takru as a director (2 pages) |
30 June 2014 | Appointment of Gurdial Singh Sandhu as a director (3 pages) |
14 June 2014 | Satisfaction of charge 1 in full (4 pages) |
14 June 2014 | Satisfaction of charge 1 in full (4 pages) |
9 June 2014 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD on 9 June 2014 (2 pages) |
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 February 2014 | Appointment of Santosh Balachandran Nayar as a director (3 pages) |
20 February 2014 | Appointment of Santosh Balachandran Nayar as a director (3 pages) |
16 January 2014 | Termination of appointment of Harsh Bhanwala as a director (2 pages) |
16 January 2014 | Termination of appointment of Harsh Bhanwala as a director (2 pages) |
6 September 2013 | Appointment of Harsh Kumar Bhanwala as a director (3 pages) |
6 September 2013 | Appointment of Harsh Kumar Bhanwala as a director (3 pages) |
21 August 2013 | Director's details changed for Krishnan Sriperumbudur Srinivasan on 9 May 2013 (3 pages) |
21 August 2013 | Termination of appointment of Subodh Goel as a director (2 pages) |
21 August 2013 | Director's details changed for Krishnan Sriperumbudur Srinivasan on 9 May 2013 (3 pages) |
21 August 2013 | Director's details changed for Krishnan Sriperumbudur Srinivasan on 9 May 2013 (3 pages) |
21 August 2013 | Termination of appointment of Subodh Goel as a director (2 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (38 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (38 pages) |
15 July 2013 | Registration of charge 064966610002 (12 pages) |
15 July 2013 | Registration of charge 064966610002 (12 pages) |
23 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 April 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 March 2013 | Termination of appointment of Dinesh Mittal as a director (2 pages) |
27 March 2013 | Appointment of Rajiv Takru as a director (3 pages) |
27 March 2013 | Termination of appointment of Dinesh Mittal as a director (2 pages) |
27 March 2013 | Appointment of Rajiv Takru as a director (3 pages) |
19 February 2013 | Director's details changed for Professor George Gerard on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Professor George Gerard on 19 February 2013 (2 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Director's details changed for Professor Gerard George on 17 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Professor Gerard George on 17 January 2013 (2 pages) |
14 January 2013 | Termination of appointment of Girish Tewari as a director (2 pages) |
14 January 2013 | Appointment of Mrutyunjay Mahapatra as a director (3 pages) |
14 January 2013 | Appointment of Mrutyunjay Mahapatra as a director (3 pages) |
14 January 2013 | Termination of appointment of Girish Tewari as a director (2 pages) |
9 January 2013 | Director's details changed for Krishnan Sriperumbudur Srinivasan on 3 November 2012 (2 pages) |
9 January 2013 | Director's details changed for Krishnan Sriperumbudur Srinivasan on 3 November 2012 (2 pages) |
9 January 2013 | Director's details changed for Krishnan Sriperumbudur Srinivasan on 3 November 2012 (2 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (39 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (39 pages) |
26 September 2012 | Appointment of Krishnan Sriperumbudur Srinivasan as a director (3 pages) |
26 September 2012 | Appointment of Krishnan Sriperumbudur Srinivasan as a director (3 pages) |
17 September 2012 | Termination of appointment of Narinder Madan as a director (2 pages) |
17 September 2012 | Termination of appointment of Narinder Madan as a director (2 pages) |
31 July 2012 | Registered office address changed from 87 Gresham Street London EC2V 7NQ on 31 July 2012 (2 pages) |
31 July 2012 | Registered office address changed from 87 Gresham Street London EC2V 7NQ on 31 July 2012 (2 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
9 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Appointment of Dinesh Kumar Mittal as a director (3 pages) |
8 February 2012 | Appointment of Dinesh Kumar Mittal as a director (3 pages) |
11 January 2012 | Appointment of Girish Chandra Tewari as a director (3 pages) |
11 January 2012 | Termination of appointment of Narasipur Narasipur as a director (2 pages) |
11 January 2012 | Appointment of Girish Chandra Tewari as a director (3 pages) |
11 January 2012 | Termination of appointment of Narasipur Narasipur as a director (2 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (32 pages) |
21 July 2011 | Full accounts made up to 31 March 2011 (32 pages) |
9 February 2011 | Director's details changed for Narinder Kumar Madan on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Narinder Kumar Madan on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Narinder Kumar Madan on 9 February 2011 (2 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Appointment of Mr Narasipur Sitaramaiah Srinath Narasipur as a director (3 pages) |
10 January 2011 | Appointment of Mr Narasipur Sitaramaiah Srinath Narasipur as a director (3 pages) |
7 January 2011 | Appointment of Professor Gerard George as a director (3 pages) |
7 January 2011 | Termination of appointment of Subhash Mundra as a director (2 pages) |
7 January 2011 | Appointment of Professor Gerard George as a director (3 pages) |
7 January 2011 | Termination of appointment of Subhash Mundra as a director (2 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (25 pages) |
1 October 2010 | Termination of appointment of Ravneet Kaur as a director (2 pages) |
1 October 2010 | Appointment of Subodh Kumar Goel as a director (3 pages) |
1 October 2010 | Appointment of Subodh Kumar Goel as a director (3 pages) |
1 October 2010 | Termination of appointment of Ravneet Kaur as a director (2 pages) |
19 May 2010 | Appointment of Ravneet Kaur as a director (3 pages) |
19 May 2010 | Termination of appointment of Surinder Kohli as a director (2 pages) |
19 May 2010 | Appointment of Ravneet Kaur as a director (3 pages) |
19 May 2010 | Termination of appointment of Surinder Kohli as a director (2 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
5 May 2009 | Full accounts made up to 31 March 2009 (23 pages) |
5 May 2009 | Full accounts made up to 31 March 2009 (23 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
13 February 2009 | Director's change of particulars / narinder madan / 12/10/2008 (1 page) |
13 February 2009 | Director's change of particulars / narinder madan / 12/10/2008 (1 page) |
30 January 2009 | Ad 07/01/09\usd si 20000000@1=20000000\usd ic 1000001/21000001\ (2 pages) |
30 January 2009 | Ad 07/01/09\usd si 20000000@1=20000000\usd ic 1000001/21000001\ (2 pages) |
15 August 2008 | Director appointed subhash sheoratan mundra (2 pages) |
15 August 2008 | Director appointed subhash sheoratan mundra (2 pages) |
23 May 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
23 May 2008 | Ad 13/05/08\usd si 1000000@1=1000000\usd ic 1/1000001\ (2 pages) |
23 May 2008 | Ad 13/05/08\usd si 1000000@1=1000000\usd ic 1/1000001\ (2 pages) |
23 May 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 February 2008 | Incorporation (17 pages) |
7 February 2008 | Incorporation (17 pages) |