Company Information

CIN
Status
Date of Incorporation
05 August 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

Arun Kumar Srivastava
Arun Kumar Srivastava
Director/Designated Partner
over 2 years ago
Raj Kumar Agarwal
Raj Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Shanti Devi
Shanti Devi
Director
about 10 years ago
Subhash Chander Aggarwal
Subhash Chander Aggarwal
Director
about 16 years ago
Ashok Bansal
Ashok Bansal
Director
over 20 years ago
Ajay Kumar Aggarwal
Ajay Kumar Aggarwal
Director
over 20 years ago

Past Directors

Anand Kumar
Anand Kumar
Director
about 8 years ago

Charges

110 Crore
02 January 2018
Pnb Housing Finance Limited
485 Crore
19 December 2013
Indiabulls Housing Finance Limited
446 Crore
18 March 2013
Indiabulls Housing Finance Limited
525 Crore
26 November 2010
Indiabulls Housing Finance Limited
525 Crore
24 January 2008
Idbi Trusteeship Services Limited
880 Crore
11 May 2006
Syndicate Bank
70 Crore
03 September 2021
Icici Bank Limited
110 Crore
03 September 2021
Others
0
02 January 2018
Others
0
18 March 2013
Indiabulls Housing Finance Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0
19 December 2013
Indiabulls Housing Finance Limited
0
11 May 2006
Syndicate Bank
0
24 January 2008
Idbi Trusteeship Services Limited
0
03 September 2021
Others
0
02 January 2018
Others
0
18 March 2013
Indiabulls Housing Finance Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0
19 December 2013
Indiabulls Housing Finance Limited
0
11 May 2006
Syndicate Bank
0
24 January 2008
Idbi Trusteeship Services Limited
0
03 September 2021
Others
0
02 January 2018
Others
0
18 March 2013
Indiabulls Housing Finance Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0
19 December 2013
Indiabulls Housing Finance Limited
0
11 May 2006
Syndicate Bank
0
24 January 2008
Idbi Trusteeship Services Limited
0

Documents

Form DPT-3-15032021-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
Form MGT-7-04122020_signed
List of share holders, debenture holders;-02122020
Form DPT-3-24112020-signed
Form ADT-1-28102020_signed
Copy of resolution passed by the company-27102020
Copy of the intimation sent by company-27102020
Copy of written consent given by auditor-27102020
Auditor?s certificate-30092020
Form AOC-4-17112019_signed
List of share holders, debenture holders;-02112019
Form MGT-7-02112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Directors report as per section 134(3)-21102019
Form DIR-12-21102019_signed
Form DPT-3-11102019
Auditor?s certificate-11102019
Form DIR-12-18072019_signed
Interest in other entities;-17072019
Notice of resignation;-17072019
Evidence of cessation;-17072019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17072019
Optional Attachment-(1)-17072019
Form MGT-7-20112018_signed
List of share holders, debenture holders;-19112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102018
Form AOC-4-18102018_signed