Company Information

CIN
Status
Date of Incorporation
23 October 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
961,776,300
Authorised Capital
1,000,000,000

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
Twinkle Agrawal
Twinkle Agrawal
Director/Designated Partner
about 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 12 years ago
Mohan Gehlot
Mohan Gehlot
Wholetime Director
almost 16 years ago

Past Directors

Dayanand Singh
Dayanand Singh
Additional Director
about 13 years ago
Ramesh Chander Kapoor
Ramesh Chander Kapoor
Additional Director
about 16 years ago
Phul Jha
Phul Jha
Company Secretary
over 16 years ago

Charges

2,351 Crore
28 December 2018
Vistra Itcl (india) Limited
570 Crore
15 October 2018
Vistra Itcl (india) Limited
1,681 Crore
17 March 2017
Idbi Bank Limited
15 Crore
30 October 2015
Indiabulls Housing Finance Limited
815 Crore
10 December 2015
Indiabulls Housing Finance Limited
1,690 Crore
27 September 2016
Idbi Bank Limited
1,450 Crore
21 June 2011
Punjab National Bank
1,343 Crore
13 August 2010
Indiabulls Financial Services Limited
250 Crore
13 August 2010
Indiabulls Financial Services Limited
600 Crore
29 September 2008
Bank Of India
450 Crore
27 March 2008
Housing Development Finance Corporation Limited
150 Crore
10 September 2008
Allahabad Bank
75 Crore
31 March 2007
Housing Development Finance Corporation Limited
50 Crore
10 August 2005
Housing Development Finance Corporation Ltd.
75 Crore
19 September 2003
Housing Development Finance Corporation
30 Crore
12 February 2005
Allahabad Bank
75 Crore
20 August 2005
Allahabad Bank
75 Crore
29 September 2003
Punjab National Bank
50 Crore
10 October 2006
Punjab And Sind Bank
35 Crore
19 December 2003
Canara Bank
20 Crore
19 September 2003
Vijaya Bank
30 Crore
20 August 2021
Vistra Itcl (india) Limited
100 Crore
20 August 2021
Others
0
10 December 2015
Others
0
17 March 2017
Others
0
15 October 2018
Others
0
28 December 2018
Others
0
29 September 2003
Punjab National Bank
0
10 October 2006
Punjab And Sind Bank
0
13 August 2010
Indiabulls Financial Services Limited
0
10 August 2005
Housing Development Finance Corporation Ltd.
0
19 September 2003
Housing Development Finance Corporation
0
19 December 2003
Canara Bank
0
12 February 2005
Allahabad Bank
0
29 September 2008
Bank Of India
0
20 August 2005
Allahabad Bank
0
21 June 2011
Punjab National Bank
0
30 October 2015
Indiabulls Housing Finance Limited
0
19 September 2003
Vijaya Bank
0
13 August 2010
Indiabulls Financial Services Limited
0
27 September 2016
Others
0
31 March 2007
Housing Development Finance Corporation Limited
0
10 September 2008
Allahabad Bank
0
27 March 2008
Housing Development Finance Corporation Limited
0
20 August 2021
Others
0
10 December 2015
Others
0
17 March 2017
Others
0
15 October 2018
Others
0
28 December 2018
Others
0
29 September 2003
Punjab National Bank
0
10 October 2006
Punjab And Sind Bank
0
13 August 2010
Indiabulls Financial Services Limited
0
10 August 2005
Housing Development Finance Corporation Ltd.
0
19 September 2003
Housing Development Finance Corporation
0
19 December 2003
Canara Bank
0
12 February 2005
Allahabad Bank
0
29 September 2008
Bank Of India
0
20 August 2005
Allahabad Bank
0
21 June 2011
Punjab National Bank
0
30 October 2015
Indiabulls Housing Finance Limited
0
19 September 2003
Vijaya Bank
0
13 August 2010
Indiabulls Financial Services Limited
0
27 September 2016
Others
0
31 March 2007
Housing Development Finance Corporation Limited
0
10 September 2008
Allahabad Bank
0
27 March 2008
Housing Development Finance Corporation Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092020
Form DIR-12-09092020_signed
Optional Attachment-(1)-09092020
Form DIR-11-17072020_signed
Proof of dispatch-17072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17072020
Interest in other entities;-17072020
Optional Attachment-(1)-17072020
Acknowledgement received from company-17072020
Evidence of cessation;-17072020
Form DIR-12-17072020_signed
Notice of resignation filed with the company-17072020
Notice of resignation;-17072020
Form BEN - 2-23052020_signed
Declaration under section 90-23052020
Form AOC-4(XBRL)-11032020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09032020
Form DIR-12-21022020_signed
Optional Attachment-(1)-21022020
Form MGT-7-05012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Optional Attachment-(1)-31122019
Form MGT-14-20112019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20191120
Form DIR-12-11112019_signed
Evidence of cessation;-11112019
Altered memorandum of association-06112019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06112019
Form DIR-12-31102019_signed