Company NameIndia Infrastructure Finance Company (UK) Limited
Company StatusActive
Company Number06496661
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Contact

Websitewww.iifc.org.uk/
Email address[email protected]

Location

Registered AddressThird Floor 72
King William Street
London
EC4N 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

50m at $1India Infrastructure Finance Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,448,632
Net Worth£91,995,912
Cash£448,532,581
Current Liabilities£4,730,614

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Charges

20 January 2020Delivered on: 30 January 2020
Persons entitled: Bank of India London Branch

Classification: A registered charge
Outstanding
4 July 2017Delivered on: 21 July 2017
Persons entitled: Bank of India London Branch

Classification: A registered charge
Outstanding
28 September 2016Delivered 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 2016Delivered 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 2015Delivered on: 4 December 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: Memorandum of deposit (own account).
Outstanding
15 October 2015Delivered on: 16 October 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Particulars: Memorandum of deposit (own account).
Outstanding
1 June 2015Delivered on: 2 June 2015
Persons entitled: Bank of Baroda

Classification: A registered charge
Outstanding
10 July 2013Delivered 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 2023Delivered 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 2021Delivered on: 7 January 2022
Persons entitled: Bank of India, London Branch

Classification: A registered charge
Outstanding
11 June 2020Delivered on: 25 June 2020
Persons entitled: Bank of India London Branch

Classification: A registered charge
Outstanding
16 June 2020Delivered on: 22 June 2020
Persons entitled: State Bank of India, London Branch

Classification: A registered charge
Outstanding
2 April 2013Delivered 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

Filing History

30 June 2023Full accounts made up to 31 March 2023 (60 pages)
16 March 2023Appointment of Mr. Sudhir Sharma as a director on 15 February 2023 (2 pages)
20 February 2023Registration of charge 064966610013, created on 20 February 2023 (26 pages)
14 February 2023Confirmation statement made on 7 February 2023 with updates (4 pages)
14 February 2023Appointment of Kartikeya Misra as a director on 6 January 2023 (2 pages)
13 February 2023Termination of appointment of Lalit Kumar Chandel as a director on 6 January 2023 (1 page)
25 January 2023Termination of appointment of Sharad Satyanarayan Chandak as a director on 11 November 2022 (1 page)
18 July 2022Full accounts made up to 31 March 2022 (59 pages)
19 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 50,000
  • USD 99,935,995
(3 pages)
8 March 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
2 February 2022Appointment of Anand Kumar as a director on 26 January 2022 (2 pages)
7 January 2022Registration of charge 064966610012, created on 29 December 2021 (26 pages)
8 November 2021Termination of appointment of Manoj Kumar Ladwa as a director on 18 September 2021 (1 page)
28 July 2021Full accounts made up to 31 March 2021 (63 pages)
12 April 2021Termination of appointment of Naresh Goyal as a director on 4 April 2021 (1 page)
12 April 2021Appointment of Rakesh Kumar as a director on 4 April 2021 (2 pages)
19 February 2021Confirmation statement made on 7 February 2021 with updates (6 pages)
6 January 2021Termination of appointment of Anand Madhukar as a director on 7 December 2020 (1 page)
6 January 2021Appointment of Lalit Kumar Chandel as a director on 7 December 2020 (2 pages)
18 December 2020Full accounts made up to 31 March 2020 (63 pages)
30 June 2020Appointment of Padmanabhan Raja Jaishankar as a director on 29 May 2020 (2 pages)
29 June 2020Termination of appointment of Pankaj Jain as a director on 29 May 2020 (1 page)
25 June 2020Registration of charge 064966610011, created on 11 June 2020 (17 pages)
22 June 2020Registration of charge 064966610010, created on 16 June 2020 (21 pages)
31 March 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 50,000
  • USD 74,935,995
(3 pages)
14 February 2020Confirmation statement made on 7 February 2020 with updates (6 pages)
30 January 2020Registration of charge 064966610009, created on 20 January 2020 (17 pages)
24 January 2020Satisfaction of charge 064966610008 in full (4 pages)
17 January 2020Appointment of Anand Madhukar as a director on 8 January 2020 (2 pages)
16 October 2019Auditor's resignation (1 page)
2 September 2019Full accounts made up to 31 March 2019 (62 pages)
19 August 2019Appointment of Mr Sharad Satyanarayan Chandak as a director on 6 August 2019 (2 pages)
19 August 2019Termination of appointment of Sanjiv Chadha as a director on 6 August 2019 (1 page)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
11 March 2019Redenomination of shares. Statement of capital 20 February 2019
  • GBP 50,000
  • USD 49,935,995
(6 pages)
11 March 2019Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(2 pages)
20 February 2019Director's details changed for Sanjiv Chadha on 20 February 2019 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
5 February 2019Director's details changed for Sanjiv Chadha on 5 February 2019 (2 pages)
5 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 February 2019Director's details changed for Naresh Goyal on 4 February 2019 (2 pages)
15 October 2018Full accounts made up to 31 March 2018 (52 pages)
7 March 2018Appointment of Naresh Goyal as a director on 1 March 2018 (2 pages)
7 March 2018Termination of appointment of Krishnan Sriperumbudur Srinivasan as a director on 28 February 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
12 January 2018Termination of appointment of Sanjeev Kaushik as a director on 28 December 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
4 August 2017Resolutions
  • RES13 ‐ Overdraft facility 25/02/2011
(1 page)
4 August 2017Resolutions
  • RES13 ‐ Overdraft facility 25/02/2011
(1 page)
2 August 2017Resolutions
  • RES13 ‐ Overdraft facility 25/02/2011
(1 page)
2 August 2017Resolutions
  • RES13 ‐ Overdraft facility 25/02/2011
(1 page)
21 July 2017Registration of charge 064966610008, created on 4 July 2017 (16 pages)
21 July 2017Registration of charge 064966610008, created on 4 July 2017 (16 pages)
8 July 2017Satisfaction of charge 064966610002 in full (4 pages)
8 July 2017Satisfaction of charge 064966610002 in full (4 pages)
29 June 2017Termination of appointment of Santosh Balachandran Nayar as a director on 11 June 2017 (1 page)
29 June 2017Appointment of Sanjeev Kaushik as a director on 12 June 2017 (2 pages)
29 June 2017Appointment of Sanjeev Kaushik as a director on 12 June 2017 (2 pages)
29 June 2017Termination of appointment of Santosh Balachandran Nayar as a director on 11 June 2017 (1 page)
27 June 2017Full accounts made up to 31 March 2017 (43 pages)
27 June 2017Full accounts made up to 31 March 2017 (43 pages)
17 March 2017Satisfaction of charge 064966610003 in full (1 page)
17 March 2017Satisfaction of charge 064966610004 in full (1 page)
17 March 2017Satisfaction of charge 064966610005 in full (1 page)
17 March 2017Satisfaction of charge 064966610006 in full (1 page)
17 March 2017Satisfaction of charge 064966610006 in full (1 page)
17 March 2017Satisfaction of charge 064966610005 in full (1 page)
17 March 2017Satisfaction of charge 064966610003 in full (1 page)
17 March 2017Satisfaction of charge 064966610004 in full (1 page)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
17 November 2016Full accounts made up to 31 March 2016 (41 pages)
17 November 2016Full accounts made up to 31 March 2016 (41 pages)
17 October 2016Termination of appointment of Hasmukh Haridas Adhia as a director on 31 August 2015 (1 page)
17 October 2016Appointment of Pankaj Jain as a director on 15 January 2016 (2 pages)
17 October 2016Appointment of Pankaj Jain as a director on 15 January 2016 (2 pages)
17 October 2016Termination of appointment of Hasmukh Haridas Adhia as a director on 31 August 2015 (1 page)
10 October 2016Appointment of Manoj Kumar Ladwa as a director on 19 September 2016 (3 pages)
10 October 2016Appointment of Manoj Kumar Ladwa as a director on 19 September 2016 (3 pages)
7 October 2016Registration of charge 064966610007, created on 28 September 2016 (5 pages)
7 October 2016Registration of charge 064966610007, created on 28 September 2016 (5 pages)
19 April 2016Termination of appointment of Manoj Kumar Ladwa as a director on 22 January 2016 (1 page)
19 April 2016Termination of appointment of Manoj Kumar Ladwa as a director on 22 January 2016 (1 page)
6 April 2016Registration of charge 064966610006, created on 1 April 2016 (4 pages)
6 April 2016Registration of charge 064966610006, created on 1 April 2016 (4 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • USD 50,000,000
(8 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • USD 50,000,000
(8 pages)
4 December 2015Registration of charge 064966610005, created on 24 November 2015 (4 pages)
4 December 2015Registration of charge 064966610005, created on 24 November 2015 (4 pages)
16 October 2015Registration of charge 064966610004, created on 15 October 2015 (4 pages)
16 October 2015Registration of charge 064966610004, created on 15 October 2015 (4 pages)
6 July 2015Director's details changed for Krishnan Sriperumbudur Srinivasan on 30 April 2015 (3 pages)
6 July 2015Director's details changed for Krishnan Sriperumbudur Srinivasan on 30 April 2015 (3 pages)
24 June 2015Full accounts made up to 31 March 2015 (39 pages)
24 June 2015Full accounts made up to 31 March 2015 (39 pages)
2 June 2015Registration of charge 064966610003, created on 1 June 2015 (7 pages)
2 June 2015Registration of charge 064966610003, created on 1 June 2015 (7 pages)
2 June 2015Registration of charge 064966610003, created on 1 June 2015 (7 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • USD 50,000,000
(8 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • USD 50,000,000
(8 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • USD 50,000,000
(8 pages)
26 February 2015Termination of appointment of Mrutyunjay Mahapatra as a director on 22 January 2015 (1 page)
26 February 2015Termination of appointment of Mrutyunjay Mahapatra as a director on 22 January 2015 (1 page)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • USD 50,000,000
(7 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • USD 50,000,000
(7 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • USD 50,000,000
(7 pages)
23 February 2015Appointment of Sanjiv Chadha as a director on 22 January 2015 (3 pages)
23 February 2015Appointment of Manoj Kumar Ladwa as a director on 22 January 2015 (3 pages)
23 February 2015Appointment of Sanjiv Chadha as a director on 22 January 2015 (3 pages)
23 February 2015Appointment of Manoj Kumar Ladwa as a director on 22 January 2015 (3 pages)
16 January 2015Termination of appointment of Gurdial Singh Sandhu as a director on 3 December 2014 (2 pages)
16 January 2015Appointment of Dr Hasmukh Haridas Adhia as a director on 3 December 2014 (3 pages)
16 January 2015Termination of appointment of Gerard George as a director on 18 November 2014 (2 pages)
16 January 2015Appointment of Dr Hasmukh Haridas Adhia as a director on 3 December 2014 (3 pages)
16 January 2015Termination of appointment of Gurdial Singh Sandhu as a director on 3 December 2014 (2 pages)
16 January 2015Termination of appointment of Gerard George as a director on 18 November 2014 (2 pages)
16 January 2015Appointment of Dr Hasmukh Haridas Adhia as a director on 3 December 2014 (3 pages)
16 January 2015Termination of appointment of Gurdial Singh Sandhu as a director on 3 December 2014 (2 pages)
16 August 2014Full accounts made up to 31 March 2014 (38 pages)
16 August 2014Full accounts made up to 31 March 2014 (38 pages)
30 June 2014Appointment of Gurdial Singh Sandhu as a director (3 pages)
30 June 2014Termination of appointment of Rajiv Takru as a director (2 pages)
30 June 2014Termination of appointment of Rajiv Takru as a director (2 pages)
30 June 2014Appointment of Gurdial Singh Sandhu as a director (3 pages)
14 June 2014Satisfaction of charge 1 in full (4 pages)
14 June 2014Satisfaction of charge 1 in full (4 pages)
9 June 2014Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD on 9 June 2014 (2 pages)
9 June 2014Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD on 9 June 2014 (2 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • USD 50,000,000
(8 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • USD 50,000,000
(8 pages)
21 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • USD 50,000,000
(8 pages)
20 February 2014Appointment of Santosh Balachandran Nayar as a director (3 pages)
20 February 2014Appointment of Santosh Balachandran Nayar as a director (3 pages)
16 January 2014Termination of appointment of Harsh Bhanwala as a director (2 pages)
16 January 2014Termination of appointment of Harsh Bhanwala as a director (2 pages)
6 September 2013Appointment of Harsh Kumar Bhanwala as a director (3 pages)
6 September 2013Appointment of Harsh Kumar Bhanwala as a director (3 pages)
21 August 2013Director's details changed for Krishnan Sriperumbudur Srinivasan on 9 May 2013 (3 pages)
21 August 2013Termination of appointment of Subodh Goel as a director (2 pages)
21 August 2013Director's details changed for Krishnan Sriperumbudur Srinivasan on 9 May 2013 (3 pages)
21 August 2013Director's details changed for Krishnan Sriperumbudur Srinivasan on 9 May 2013 (3 pages)
21 August 2013Termination of appointment of Subodh Goel as a director (2 pages)
1 August 2013Full accounts made up to 31 March 2013 (38 pages)
1 August 2013Full accounts made up to 31 March 2013 (38 pages)
15 July 2013Registration of charge 064966610002 (12 pages)
15 July 2013Registration of charge 064966610002 (12 pages)
23 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2013Termination of appointment of Dinesh Mittal as a director (2 pages)
27 March 2013Appointment of Rajiv Takru as a director (3 pages)
27 March 2013Termination of appointment of Dinesh Mittal as a director (2 pages)
27 March 2013Appointment of Rajiv Takru as a director (3 pages)
19 February 2013Director's details changed for Professor George Gerard on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Professor George Gerard on 19 February 2013 (2 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (8 pages)
18 January 2013Director's details changed for Professor Gerard George on 17 January 2013 (2 pages)
18 January 2013Director's details changed for Professor Gerard George on 17 January 2013 (2 pages)
14 January 2013Termination of appointment of Girish Tewari as a director (2 pages)
14 January 2013Appointment of Mrutyunjay Mahapatra as a director (3 pages)
14 January 2013Appointment of Mrutyunjay Mahapatra as a director (3 pages)
14 January 2013Termination of appointment of Girish Tewari as a director (2 pages)
9 January 2013Director's details changed for Krishnan Sriperumbudur Srinivasan on 3 November 2012 (2 pages)
9 January 2013Director's details changed for Krishnan Sriperumbudur Srinivasan on 3 November 2012 (2 pages)
9 January 2013Director's details changed for Krishnan Sriperumbudur Srinivasan on 3 November 2012 (2 pages)
10 October 2012Full accounts made up to 31 March 2012 (39 pages)
10 October 2012Full accounts made up to 31 March 2012 (39 pages)
26 September 2012Appointment of Krishnan Sriperumbudur Srinivasan as a director (3 pages)
26 September 2012Appointment of Krishnan Sriperumbudur Srinivasan as a director (3 pages)
17 September 2012Termination of appointment of Narinder Madan as a director (2 pages)
17 September 2012Termination of appointment of Narinder Madan as a director (2 pages)
31 July 2012Registered office address changed from 87 Gresham Street London EC2V 7NQ on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from 87 Gresham Street London EC2V 7NQ on 31 July 2012 (2 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (8 pages)
8 February 2012Appointment of Dinesh Kumar Mittal as a director (3 pages)
8 February 2012Appointment of Dinesh Kumar Mittal as a director (3 pages)
11 January 2012Appointment of Girish Chandra Tewari as a director (3 pages)
11 January 2012Termination of appointment of Narasipur Narasipur as a director (2 pages)
11 January 2012Appointment of Girish Chandra Tewari as a director (3 pages)
11 January 2012Termination of appointment of Narasipur Narasipur as a director (2 pages)
21 July 2011Full accounts made up to 31 March 2011 (32 pages)
21 July 2011Full accounts made up to 31 March 2011 (32 pages)
9 February 2011Director's details changed for Narinder Kumar Madan on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Narinder Kumar Madan on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Narinder Kumar Madan on 9 February 2011 (2 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
10 January 2011Appointment of Mr Narasipur Sitaramaiah Srinath Narasipur as a director (3 pages)
10 January 2011Appointment of Mr Narasipur Sitaramaiah Srinath Narasipur as a director (3 pages)
7 January 2011Appointment of Professor Gerard George as a director (3 pages)
7 January 2011Termination of appointment of Subhash Mundra as a director (2 pages)
7 January 2011Appointment of Professor Gerard George as a director (3 pages)
7 January 2011Termination of appointment of Subhash Mundra as a director (2 pages)
13 December 2010Full accounts made up to 31 March 2010 (25 pages)
13 December 2010Full accounts made up to 31 March 2010 (25 pages)
1 October 2010Termination of appointment of Ravneet Kaur as a director (2 pages)
1 October 2010Appointment of Subodh Kumar Goel as a director (3 pages)
1 October 2010Appointment of Subodh Kumar Goel as a director (3 pages)
1 October 2010Termination of appointment of Ravneet Kaur as a director (2 pages)
19 May 2010Appointment of Ravneet Kaur as a director (3 pages)
19 May 2010Termination of appointment of Surinder Kohli as a director (2 pages)
19 May 2010Appointment of Ravneet Kaur as a director (3 pages)
19 May 2010Termination of appointment of Surinder Kohli as a director (2 pages)
30 March 2010Statement of capital following an allotment of shares on 29 March 2010
  • USD 50,000,000
(2 pages)
30 March 2010Statement of capital following an allotment of shares on 29 March 2010
  • USD 50,000,000
(2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
5 May 2009Full accounts made up to 31 March 2009 (23 pages)
5 May 2009Full accounts made up to 31 March 2009 (23 pages)
17 February 2009Return made up to 07/02/09; full list of members (4 pages)
17 February 2009Return made up to 07/02/09; full list of members (4 pages)
13 February 2009Director's change of particulars / narinder madan / 12/10/2008 (1 page)
13 February 2009Director's change of particulars / narinder madan / 12/10/2008 (1 page)
30 January 2009Ad 07/01/09\usd si 20000000@1=20000000\usd ic 1000001/21000001\ (2 pages)
30 January 2009Ad 07/01/09\usd si 20000000@1=20000000\usd ic 1000001/21000001\ (2 pages)
15 August 2008Director appointed subhash sheoratan mundra (2 pages)
15 August 2008Director appointed subhash sheoratan mundra (2 pages)
23 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
23 May 2008Ad 13/05/08\usd si 1000000@1=1000000\usd ic 1/1000001\ (2 pages)
23 May 2008Ad 13/05/08\usd si 1000000@1=1000000\usd ic 1/1000001\ (2 pages)
23 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 February 2008Incorporation (17 pages)
7 February 2008Incorporation (17 pages)