Company Information

CIN
Status
Date of Incorporation
29 September 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,040,200
Authorised Capital
20,000,000

Directors

Shrikrishna Khetan
Shrikrishna Khetan
Director/Designated Partner
about 2 years ago
Harshvardhan Khetan
Harshvardhan Khetan
Director/Designated Partner
almost 3 years ago
Vaibhav Poddar
Vaibhav Poddar
Director/Designated Partner
almost 23 years ago
Madhu Khetan
Madhu Khetan
Director/Designated Partner
about 31 years ago

Charges

3 Crore
27 March 2006
Anb Amro Bank N.v
1 Crore
08 November 2007
3i Infotech Trusteeship Services Limited
1 Crore
29 April 2015
Indiabulls Housing Finance Limited
1 Crore
20 December 2014
Indiabulls Housing Finance Limited
1 Crore
10 May 2013
Icici Bank Limited
3 Crore
31 October 2012
Icici Bank
1 Crore
16 July 2010
Deutsche Postbank Home Finance Limited
1 Crore
09 December 2006
Abn Amro Bank N.v
1 Crore
27 September 2023
Axis Bank Limited
0
03 November 2022
Hdfc Bank Limited
0
17 September 2022
Axis Bank Limited
0
12 November 2021
Axis Bank Limited
0
10 May 2013
Icici Bank Limited
0
29 April 2015
Indiabulls Housing Finance Limited
0
08 November 2007
3i Infotech Trusteeship Services Limited
0
16 July 2010
Deutsche Postbank Home Finance Limited
0
31 October 2012
Icici Bank
0
27 March 2006
Anb Amro Bank N.v
0
09 December 2006
Abn Amro Bank N.v
0
20 December 2014
Indiabulls Housing Finance Limited
0
27 September 2023
Axis Bank Limited
0
03 November 2022
Hdfc Bank Limited
0
17 September 2022
Axis Bank Limited
0
12 November 2021
Axis Bank Limited
0
10 May 2013
Icici Bank Limited
0
29 April 2015
Indiabulls Housing Finance Limited
0
08 November 2007
3i Infotech Trusteeship Services Limited
0
16 July 2010
Deutsche Postbank Home Finance Limited
0
31 October 2012
Icici Bank
0
27 March 2006
Anb Amro Bank N.v
0
09 December 2006
Abn Amro Bank N.v
0
20 December 2014
Indiabulls Housing Finance Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-16072020
Form CHG-4-16072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200716
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-30112019_signed
Form ADT-1-19042019_signed
Copy of written consent given by auditor-15042019
Copy of resolution passed by the company-15042019
Form AOC-4-29012019_signed
Form MGT-7-29012019_signed
Directors report as per section 134(3)-25012019
List of share holders, debenture holders;-25012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012019
Letter of the charge holder stating that the amount has been satisfied-29112018
Form CHG-4-29112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181129
Form AOC-4-30062018_signed
Form MGT-7-30062018_signed
List of share holders, debenture holders;-28062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
Directors report as per section 134(3)-28062018
Form MGT-7-15052017_signed
Form AOC-4-14052017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29042017
Directors report as per section 134(3)-29042017
List of share holders, debenture holders;-29042017
Form AOC-4-080116.OCT