Company Information

CIN
Status
Date of Incorporation
08 May 2002
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Manish Bhasin
Manish Bhasin
Director/Designated Partner
over 2 years ago

Past Directors

Usha Kiran Bhasin
Usha Kiran Bhasin
Additional Director
almost 10 years ago
Balraj Kumar Bhasin
Balraj Kumar Bhasin
Director
over 23 years ago

Charges

147 Crore
20 August 2018
Axis Bank Limited
68 Crore
29 January 2013
Axis Bank Limited
13 Crore
13 August 2011
Punjab National Bank
3 Crore
29 April 2010
State Bank Of India
54 Crore
29 April 2010
State Bank Of India
12 Crore
05 December 2006
Punjab National Bank
40 Lak
09 October 2006
Punjab National Bank
82 Lak
19 December 2014
Indiabulls Housing Finance Limited
7 Crore
09 October 2006
Punjab National Bank
10 Crore
20 August 2018
Axis Bank Limited
0
09 October 2006
Punjab National Bank
0
09 October 2006
Punjab National Bank
0
05 December 2006
Punjab National Bank
0
19 December 2014
Indiabulls Housing Finance Limited
0
29 April 2010
State Bank Of India
0
13 August 2011
Punjab National Bank
0
29 January 2013
Axis Bank Limited
0
29 April 2010
State Bank Of India
0
20 August 2018
Axis Bank Limited
0
09 October 2006
Punjab National Bank
0
09 October 2006
Punjab National Bank
0
05 December 2006
Punjab National Bank
0
19 December 2014
Indiabulls Housing Finance Limited
0
29 April 2010
State Bank Of India
0
13 August 2011
Punjab National Bank
0
29 January 2013
Axis Bank Limited
0
29 April 2010
State Bank Of India
0
20 August 2018
Axis Bank Limited
0
09 October 2006
Punjab National Bank
0
09 October 2006
Punjab National Bank
0
05 December 2006
Punjab National Bank
0
19 December 2014
Indiabulls Housing Finance Limited
0
29 April 2010
State Bank Of India
0
13 August 2011
Punjab National Bank
0
29 January 2013
Axis Bank Limited
0
29 April 2010
State Bank Of India
0

Documents

Form MGT-14-29102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201029
Optional Attachment-(1)-28102020
Altered memorandum of association-28102020
Optional Attachment-(2)-28102020
Altered articles of association-28102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102020
Form DPT-3-01102020-signed
Optional Attachment-(1)-29092020
Form MGT-14-15092020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200915
Optional Attachment-(2)-14092020
Optional Attachment-(1)-14092020
Altered memorandum of association-14092020
Altered articles of association-14092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14092020
Form DPT-3-23012020-signed
Form MGT-7-27122019_signed
List of share holders, debenture holders;-26122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Optional Attachment-(1)-24112019
Directors report as per section 134(3)-24112019
Form AOC-4-24112019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form BEN - 2-20072019_signed
Declaration under section 90-20072019
Auditor?s certificate-10072019