Company Information

CIN
Status
Date of Incorporation
10 March 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 December 2022
Paid Up Capital
483,150,000
Authorised Capital
542,600,000

Directors

Anil Dhirajlal Ambani
Anil Dhirajlal Ambani
Director/Designated Partner
over 2 years ago
Rajendra Tejram Joshi
Rajendra Tejram Joshi
Director/Designated Partner
about 3 years ago
Paras Chandrakant Jani
Paras Chandrakant Jani
Director/Designated Partner
about 4 years ago

Past Directors

Pankaj Shardul Pandya
Pankaj Shardul Pandya
Additional Director
almost 5 years ago
Sanjay Kumar Dubey
Sanjay Kumar Dubey
Company Secretary
about 6 years ago
Pushkar Purushottam Marathe
Pushkar Purushottam Marathe
Company Secretary
over 6 years ago
Venkatarao Ponnada
Venkatarao Ponnada
Director
about 13 years ago
Surendra Kanmal Pipara
Surendra Kanmal Pipara
Director
about 17 years ago
Tina Anil Ambani
Tina Anil Ambani
Director
about 17 years ago
Hasit Navinchandra Shukla
Hasit Navinchandra Shukla
Director
about 17 years ago
Sunil Vinodrai Doshi
Sunil Vinodrai Doshi
Additional Director
over 18 years ago

Charges

2,520 Crore
24 May 2016
Credit Suisse Ag
840 Crore
23 May 2016
The Bank Of New York Mellon
840 Crore
23 May 2016
Credit Suisse Ag
840 Crore
05 October 2015
Indiabulls Housing Finance Limited
602 Crore
28 November 2016
Indiabulls Housing Finance Limited
306 Crore
23 August 2014
Indiabulls Housing Finance Limited
153 Crore
23 August 2014
Indiabulls Housing Finance Limited
153 Crore
23 May 2016
Others
0
24 May 2016
Others
0
23 May 2016
Others
0
28 November 2016
Others
0
23 August 2014
Indiabulls Housing Finance Limited
0
05 October 2015
Indiabulls Housing Finance Limited
0
23 August 2014
Indiabulls Housing Finance Limited
0
23 May 2016
Others
0
24 May 2016
Others
0
23 May 2016
Others
0
28 November 2016
Others
0
23 August 2014
Indiabulls Housing Finance Limited
0
05 October 2015
Indiabulls Housing Finance Limited
0
23 August 2014
Indiabulls Housing Finance Limited
0

Documents

Form MGT-7-28092020_signed
Form DPT-3-26122020_signed
Form BEN - 2-25122020_signed
Declaration under section 90-25122020
Form DIR-12-24122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23122020
Evidence of cessation;-23122020
Notice of resignation;-23122020
Interest in other entities;-23122020
Form MGT-7-28092020_signed
List of share holders, debenture holders;-25092020
Copy of MGT-8-25092020
Form DPT-3-24092020-signed
Form MGT-14-24092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092020
Form AOC-4(XBRL)-19082020_signed
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-13082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13082020
Optional Attachment-(1)-13082020
Form ADT-1-31122019_signed
Copy of resolution passed by the company-30122019
Copy of written consent given by auditor-30122019
Form ADT-3-24102019_signed
Resignation letter-24102019
Form DIR-12-23102019_signed
Evidence of cessation;-22102019
Form MGT-14-11092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11092019
Form CHG-1-14082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190814