Company Information

CIN
Status
Date of Incorporation
06 June 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Manish Kumar
Manish Kumar
Director/Designated Partner
over 2 years ago
Ajay Grewal
Ajay Grewal
Director/Designated Partner
over 2 years ago
Sanjeev Kumar
Sanjeev Kumar
Director/Designated Partner
over 2 years ago
Shyam Prasad Sahoo
Shyam Prasad Sahoo
Director/Designated Partner
over 2 years ago
Vishal Gupta
Vishal Gupta
Director/Designated Partner
almost 3 years ago
Sanjeev Agarwal
Sanjeev Agarwal
Director
over 11 years ago

Past Directors

Sudhir Kumar Choudhary
Sudhir Kumar Choudhary
Director
about 10 years ago
Mukesh Chand Jain
Mukesh Chand Jain
Director
over 20 years ago

Charges

1,863 Crore
09 August 2018
Indiabulls Commercial Credit Limited
148 Crore
29 September 2014
Indiabulls Housing Finance Limited
700 Crore
26 November 2012
Idbi Trusteeship Services Limited
110 Crore
28 November 2020
Indiabulls Commercial Credit Limited
315 Crore
27 November 2020
Indiabulls Housing Finance Limited
700 Crore
09 August 2018
Others
0
27 November 2020
Others
0
29 September 2014
Others
0
28 November 2020
Others
0
26 November 2012
Idbi Trusteeship Services Limited
0
09 August 2018
Others
0
27 November 2020
Others
0
29 September 2014
Others
0
28 November 2020
Others
0
26 November 2012
Idbi Trusteeship Services Limited
0
09 August 2018
Others
0
27 November 2020
Others
0
29 September 2014
Others
0
28 November 2020
Others
0
26 November 2012
Idbi Trusteeship Services Limited
0

Documents

Form DPT-3-18032021-signed
Form AOC-4-07012021_signed
Form CHG-1-06012021_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210106
Form MGT-7-06012021_signed
Approval letter for extension of AGM;-30122020
List of share holders, debenture holders;-30122020
Directors report as per section 134(3)-30122020
Approval letter of extension of financial year or AGM-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Instrument(s) of creation or modification of charge;-30122020
Form CHG-1-23122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201223
Form MGT-14-21122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21122020
Optional Attachment-(1)-21122020
Form DPT-3-18122020_signed
Optional Attachment-(2)-18122020
Optional Attachment-(1)-18122020
Instrument(s) of creation or modification of charge;-18122020
Form DIR-12-17122020_signed
Optional Attachment-(1)-15122020
Form DPT-3-10122020_signed
Form ADT-1-09122020_signed
Copy of written consent given by auditor-04122020
Copy of resolution passed by the company-04122020
Copy of the intimation sent by company-04122020
Form CHG-1-01122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Optional Attachment-(1)-30112020