Company Information

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

Directors

Rajesh Kumar Jha
Rajesh Kumar Jha
Director/Designated Partner
over 2 years ago
Soumen Das
Soumen Das
Director/Designated Partner
over 2 years ago
Manoj Seth
Manoj Seth
Director/Designated Partner
about 7 years ago
Shanti Devi
Shanti Devi
Director
about 10 years ago
Ashok Bansal
Ashok Bansal
Director
about 16 years ago
Subhash Chander Aggarwal
Subhash Chander Aggarwal
Director
about 16 years ago
Tarun Aggarwal
Tarun Aggarwal
Director
almost 20 years ago
Rajesh Bansal
Rajesh Bansal
Director
almost 20 years ago

Past Directors

Anil Sharma
Anil Sharma
Additional Director
about 8 years ago

Charges

254 Crore
03 October 2018
Icici Bank Limited
95 Crore
02 January 2018
Pnb Housing Finance Limited
485 Crore
23 June 2016
Icici Bank Limited
45 Crore
19 December 2013
Indiabulls Housing Finance Limited
446 Crore
22 February 2013
United Bank Of India (lead Bank)
75 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
03 September 2021
Icici Bank Limited
110 Crore
20 April 2021
Kotak Mahindra Bank Limited
49 Crore
03 October 2018
Others
0
02 January 2018
Others
0
03 September 2021
Others
0
20 April 2021
Others
0
19 December 2013
Indiabulls Housing Finance Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0
18 March 2013
Indiabulls Housing Finance Limited
0
24 January 2008
Idbi Trusteeship Services Limited
0
22 February 2013
United Bank Of India (lead Bank)
0
23 June 2016
Others
0
03 October 2018
Others
0
02 January 2018
Others
0
03 September 2021
Others
0
20 April 2021
Others
0
19 December 2013
Indiabulls Housing Finance Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0
18 March 2013
Indiabulls Housing Finance Limited
0
24 January 2008
Idbi Trusteeship Services Limited
0
22 February 2013
United Bank Of India (lead Bank)
0
23 June 2016
Others
0
03 October 2018
Others
0
02 January 2018
Others
0
03 September 2021
Others
0
20 April 2021
Others
0
19 December 2013
Indiabulls Housing Finance Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0
18 March 2013
Indiabulls Housing Finance Limited
0
24 January 2008
Idbi Trusteeship Services Limited
0
22 February 2013
United Bank Of India (lead Bank)
0
23 June 2016
Others
0

Documents

Form DPT-3-04012021-signed
Directors report as per section 134(3)-11122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122020
Form AOC-4-11122020_signed
Form MGT-7-05112020_signed
List of share holders, debenture holders;-04112020
Form ADT-1-17102020_signed
Copy of the intimation sent by company-17102020
Copy of resolution passed by the company-17102020
Copy of written consent given by auditor-17102020
Auditor?s certificate-27082020
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)-17102019
Directors report as per section 134(3)-17102019
Form DIR-12-17102019_signed
Form AOC-4-17102019_signed
Form DPT-3-19062019
Auditor?s certificate-19062019
Interest in other entities;-13122018
Evidence of cessation;-13122018
Form DIR-12-13122018_signed
Notice of resignation;-13122018
Optional Attachment-(1)-13122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13122018
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Instrument(s) of creation or modification of charge;-26102018
Form CHG-1-26102018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181026