Company Information

CIN
Status
Date of Incorporation
09 December 1998
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,930,000
Authorised Capital
10,000,000

Directors

Gursimran Singh
Gursimran Singh
Director/Designated Partner
almost 2 years ago
Simran Walia
Simran Walia
Director
over 9 years ago
Sarabpreet Kaur
Sarabpreet Kaur
Director
over 18 years ago
Saroj Kumar Biswas
Saroj Kumar Biswas
Director
about 23 years ago

Charges

22 Crore
01 November 2018
Indiabulls Housing Finance Limited
33 Lak
09 March 2017
Indiabulls Housing Finance Limited
3 Crore
29 September 2016
Hinduja Leyland Finance Limited
4 Crore
24 January 2015
Hdb Financial Services Limited
4 Crore
31 March 2014
Hdb Financial Services Limited
5 Crore
31 March 2014
Dewan Housing Finance Corporation Limited
1 Crore
15 March 2013
Religare Finvest Limited
48 Lak
01 February 2013
Religare Finvest Limited
92 Lak
21 December 2010
Tata Capital Limited
1 Crore
27 June 2007
Indiabulls Housing Finance Limited
82 Lak
29 September 2016
Others
0
24 January 2015
Others
0
09 March 2017
Others
0
01 February 2013
Religare Finvest Limited
0
27 June 2007
Indiabulls Housing Finance Limited
0
01 November 2018
Others
0
21 December 2010
Tata Capital Limited
0
31 March 2014
Dewan Housing Finance Corporation Limited
0
31 March 2014
Hdb Financial Services Limited
0
15 March 2013
Religare Finvest Limited
0
29 September 2016
Others
0
24 January 2015
Others
0
09 March 2017
Others
0
01 February 2013
Religare Finvest Limited
0
27 June 2007
Indiabulls Housing Finance Limited
0
01 November 2018
Others
0
21 December 2010
Tata Capital Limited
0
31 March 2014
Dewan Housing Finance Corporation Limited
0
31 March 2014
Hdb Financial Services Limited
0
15 March 2013
Religare Finvest Limited
0

Documents

Form MGT-7-16022021_signed
List of share holders, debenture holders;-28092020
Optional Attachment-(1)-23092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23092020
Directors report as per section 134(3)-23092020
Statement of Subsidiaries as per section 129 - Form AOC-1-23092020
Form AOC-4-23092020_signed
Form AOC-4-15062019_signed
Form MGT-7-22062019_signed
List of share holders, debenture holders;-15062019
Optional Attachment-(1)-15062019
Form MGT-7-17062019_signed
Form AOC-4-17062019_signed
Directors report as per section 134(3)-15062019
List of share holders, debenture holders;-15062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15062019
Statement of Subsidiaries as per section 129 - Form AOC-1-15062019
Form AOC-4-15062019
Form CHG-1-07012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190107
Optional Attachment-(1)-03012019
Instrument(s) of creation or modification of charge;-03012019
Form DIR-12-02072018_signed
Notice of resignation;-02072018
Evidence of cessation;-02072018
Instrument(s) of creation or modification of charge;-18032017
Form CHG-1-18032017_signed
Optional Attachment-(1)-18032017
CERTIFICATE OF REGISTRATION OF CHARGE-20170318
Form CHG-1-25022017_signed