Company Information

CIN
Status
Date of Incorporation
06 July 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,712,000
Authorised Capital
5,000,000

Directors

Preeti Aggarwal
Preeti Aggarwal
Director/Designated Partner
over 2 years ago
Anil Agrawal
Anil Agrawal
Director/Designated Partner
over 30 years ago
Pankaj Aggarwal
Pankaj Aggarwal
Director/Designated Partner
over 30 years ago

Charges

5 Crore
28 July 2015
Indiabulls Housing Finance Limited
19 Lak
28 July 2015
Indiabulls Housing Finance Limited
22 Lak
28 July 2015
Deutsche Bank Ag
1 Crore
24 July 2015
Deutsche Bank Ag
76 Lak
18 February 2014
Oriental Bank Of Commerce
62 Lak
14 February 2013
Standard Chartered Bank
1 Crore
16 November 1998
Oriental Bank Of Commerce
25 Lak
16 November 1996
Oriental Bank Of Commerce
25 Lak
22 December 1995
Oriental Bank Of Commerce
5 Lak
21 November 1995
Oriental Bank Of Commerce
20 Lak
09 April 2003
Oriental Bank Of Commerce
1 Crore
09 April 2003
Oriental Bank Of Commerce
1 Crore
24 July 2015
Deutsche Bank Ag
0
16 November 1998
Oriental Bank Of Commerce
0
16 November 1996
Oriental Bank Of Commerce
0
28 July 2015
Deutsche Bank Ag
0
28 July 2015
Indiabulls Housing Finance Limited
0
09 April 2003
Oriental Bank Of Commerce
0
21 November 1995
Oriental Bank Of Commerce
0
09 April 2003
Oriental Bank Of Commerce
0
22 December 1995
Oriental Bank Of Commerce
0
28 July 2015
Indiabulls Housing Finance Limited
0
18 February 2014
Oriental Bank Of Commerce
0
14 February 2013
Standard Chartered Bank
0
24 July 2015
Deutsche Bank Ag
0
16 November 1998
Oriental Bank Of Commerce
0
16 November 1996
Oriental Bank Of Commerce
0
28 July 2015
Deutsche Bank Ag
0
28 July 2015
Indiabulls Housing Finance Limited
0
09 April 2003
Oriental Bank Of Commerce
0
21 November 1995
Oriental Bank Of Commerce
0
09 April 2003
Oriental Bank Of Commerce
0
22 December 1995
Oriental Bank Of Commerce
0
28 July 2015
Indiabulls Housing Finance Limited
0
18 February 2014
Oriental Bank Of Commerce
0
14 February 2013
Standard Chartered Bank
0

Documents

Form DPT-3-26112020_signed
Auditor?s certificate-25112020
Form DPT-3-24092020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-25122019
Form AOC-4-30112019_signed
Optional Attachment-(1)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form ADT-1-10102019_signed
Copy of written consent given by auditor-09102019
Optional Attachment-(1)-09102019
Copy of resolution passed by the company-09102019
Form DPT-3-29062019
Form ADT-1-05062019_signed
Copy of written consent given by auditor-05062019
Optional Attachment-(1)-05062019
Copy of resolution passed by the company-05062019
Form MGT-7-23112018_signed
List of share holders, debenture holders;-17112018
Form AOC-4-16112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
Directors report as per section 134(3)-14112018
Form MGT-7-01122017_signed
Form AOC-4-01122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Directors report as per section 134(3)-29112017
List of share holders, debenture holders;-28112017
Form AOC-4-26112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112016