Company Information

CIN
Status
Date of Incorporation
14 September 1989
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
26,110,000
Authorised Capital
30,000,000

Directors

Shahista Gehlot
Shahista Gehlot
Director/Designated Partner
almost 2 years ago
Raj Singh Gehlot
Raj Singh Gehlot
Director/Designated Partner
almost 2 years ago
Aman Gehlot
Aman Gehlot
Director/Designated Partner
over 2 years ago
Sheela Gehlot
Sheela Gehlot
Director/Designated Partner
over 2 years ago
Surabhi Gehlot
Surabhi Gehlot
Director/Designated Partner
almost 3 years ago
Arjun Gehlot
Arjun Gehlot
Director/Designated Partner
almost 3 years ago
Shekhar Singh
Shekhar Singh
Director
about 10 years ago

Past Directors

Dayanand Singh
Dayanand Singh
Director
over 23 years ago

Charges

1,089 Crore
30 May 2017
Oriental Bank Of Commerce
75 Crore
04 April 2017
Sbicap Trustee Company Limited
1,014 Crore
24 April 2017
Indiabulls Housing Finance Limited
2,010 Crore
24 April 2017
Indiabulls Commercial Credit Limited
160 Crore
10 December 2015
Indiabulls Housing Finance Limited
1,690 Crore
30 October 2015
Indiabulls Housing Finance Limited
815 Crore
21 October 2015
Il & Fs Trust Company Limited
70 Crore
28 September 2010
Icici Bank Limited
350 Crore
09 June 2011
Allahabad Bank
100 Crore
12 January 2015
Icici Bank Limited
200 Crore
16 February 2015
Allahabad Bank
100 Crore
23 September 2008
Bank Of Baroda
95 Crore
30 December 2009
Uco Bank
225 Crore
13 February 2009
Punjab National Bank
325 Crore
31 March 2008
Punjab National Bank
50 Crore
03 January 2009
Punjab National Bank
75 Crore
30 August 2008
Bank Of India
75 Crore
04 April 2017
Others
0
30 May 2017
Others
0
24 April 2017
Others
0
24 April 2017
Others
0
31 March 2008
Punjab National Bank
0
13 February 2009
Punjab National Bank
0
21 October 2015
Il & Fs Trust Company Limited
0
30 October 2015
Indiabulls Housing Finance Limited
0
16 February 2015
Allahabad Bank
0
03 January 2009
Punjab National Bank
0
23 September 2008
Bank Of Baroda
0
28 September 2010
Icici Bank Limited
0
30 December 2009
Uco Bank
0
10 December 2015
Others
0
12 January 2015
Icici Bank Limited
0
09 June 2011
Allahabad Bank
0
30 August 2008
Bank Of India
0
04 April 2017
Others
0
30 May 2017
Others
0
24 April 2017
Others
0
24 April 2017
Others
0
31 March 2008
Punjab National Bank
0
13 February 2009
Punjab National Bank
0
21 October 2015
Il & Fs Trust Company Limited
0
30 October 2015
Indiabulls Housing Finance Limited
0
16 February 2015
Allahabad Bank
0
03 January 2009
Punjab National Bank
0
23 September 2008
Bank Of Baroda
0
28 September 2010
Icici Bank Limited
0
30 December 2009
Uco Bank
0
10 December 2015
Others
0
12 January 2015
Icici Bank Limited
0
09 June 2011
Allahabad Bank
0
30 August 2008
Bank Of India
0

Documents

Form BEN - 2-05082020_signed
Declaration under section 90-05082020
Acknowledgement received from company-17072020
Proof of dispatch-17072020
Notice of resignation filed with the company-17072020
Form DIR-11-17072020_signed
Interest in other entities;-17072020
Form DIR-12-17072020_signed
Optional Attachment-(1)-17072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17072020
Notice of resignation;-17072020
Evidence of cessation;-17072020
Form DIR-12-08062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08062020
Optional Attachment-(1)-08062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012020
Directors report as per section 134(3)-09012020
Form AOC-4-09012020_signed
Form MGT-7-04012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Optional Attachment-(1)-31122019
Form ADT-1-07122019_signed
Copy of the intimation sent by company-03122019
Copy of resolution passed by the company-03122019
Copy of written consent given by auditor-03122019
Form DIR-12-31102019_signed
Notice of resignation;-20032019
Optional Attachment-(1)-20032019
Interest in other entities;-20032019