Company Information

CIN
Status
Date of Incorporation
29 September 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
150,000
Authorised Capital
500,000

Directors

Pinak Shankar Gupta
Pinak Shankar Gupta
Director/Designated Partner
over 2 years ago
Manoj Sharma
Manoj Sharma
Director/Designated Partner
over 2 years ago
Subhash Chander Aggarwal
Subhash Chander Aggarwal
Director
about 16 years ago
Tarun Aggarwal
Tarun Aggarwal
Director
about 20 years ago
Ashok Bansal
Ashok Bansal
Director
about 20 years ago

Past Directors

Harander Kumar
Harander Kumar
Director
about 10 years ago

Charges

110 Crore
02 January 2018
Pnb Housing Finance Limited
485 Crore
19 December 2013
Indiabulls Housing Finance Limited
446 Crore
26 November 2010
Indiabulls Housing Finance Limited
525 Crore
18 March 2013
Indiabulls Housing Finance Limited
525 Crore
24 January 2008
Idbi Trusteeship Services Limited
880 Crore
03 September 2021
Icici Bank Limited
110 Crore
02 January 2018
Others
0
03 September 2021
Others
0
19 December 2013
Indiabulls Housing Finance Limited
0
24 January 2008
Idbi Trusteeship Services Limited
0
18 March 2013
Indiabulls Housing Finance Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0
02 January 2018
Others
0
03 September 2021
Others
0
19 December 2013
Indiabulls Housing Finance Limited
0
24 January 2008
Idbi Trusteeship Services Limited
0
18 March 2013
Indiabulls Housing Finance Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0

Documents

Form DPT-3-30122020-signed
Directors report as per section 134(3)-17122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122020
Form AOC-4-17122020_signed
List of share holders, debenture holders;-04122020
Form MGT-7-04122020_signed
Form ADT-1-27102020_signed
Optional Attachment-(1)-26102020
Copy of resolution passed by the company-26102020
Copy of written consent given by auditor-26102020
Auditor?s certificate-13082020
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Form AOC-4-17102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Directors report as per section 134(3)-16102019
Auditor?s certificate-14062019
Form DPT-3-14062019
List of share holders, debenture holders;-16112018
Form MGT-7-16112018_signed
Directors report as per section 134(3)-18102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102018
Form AOC-4-18102018_signed
Instrument(s) of creation or modification of charge;-08012018
Optional Attachment-(2)-08012018
Form CHG-1-08012018_signed
Optional Attachment-(1)-08012018
CERTIFICATE OF REGISTRATION OF CHARGE-20180108
Letter of the charge holder stating that the amount has been satisfied-28122017