Company Information

CIN
Status
Date of Incorporation
04 February 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Sharad Garg
Sharad Garg
Director/Designated Partner
over 2 years ago
Sachin Garg
Sachin Garg
Director/Designated Partner
over 15 years ago

Charges

5 Crore
05 December 2015
Indiabulls Housing Finance Limited
33 Lak
29 June 2011
Hdfc Bank Limited
2 Crore
05 December 2015
Indiabulls Housing Finance Limited
36 Lak
05 December 2015
Indiabulls Housing Finance Limited
34 Lak
31 January 2021
Kotak Mahindra Bank Limited
5 Crore
31 January 2021
Others
0
05 December 2015
Indiabulls Housing Finance Limited
0
05 December 2015
Indiabulls Housing Finance Limited
0
05 December 2015
Indiabulls Housing Finance Limited
0
29 June 2011
Hdfc Bank Limited
0
31 January 2021
Others
0
05 December 2015
Indiabulls Housing Finance Limited
0
05 December 2015
Indiabulls Housing Finance Limited
0
05 December 2015
Indiabulls Housing Finance Limited
0
29 June 2011
Hdfc Bank Limited
0
31 January 2021
Others
0
05 December 2015
Indiabulls Housing Finance Limited
0
05 December 2015
Indiabulls Housing Finance Limited
0
05 December 2015
Indiabulls Housing Finance Limited
0
29 June 2011
Hdfc Bank Limited
0

Documents

Form CHG-4-21122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201221
Letter of the charge holder stating that the amount has been satisfied-19122020
Form DPT-3-06052020-signed
Form MGT-14-07012020-signed
Form MGT-7-06012020_signed
Form PAS-3-03012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03012020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-03012020
Optional Attachment-(1)-03012020
Optional Attachment-(2)-03012020
Copy of Board or Shareholders? resolution-03012020
List of share holders, debenture holders;-30122019
Form AOC-4-07122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Directors report as per section 134(3)-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
List of share holders, debenture holders;-21122018
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Form CHG-4-10102018_signed
Letter of the charge holder stating that the amount has been satisfied-10102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181010
Form MGT-14-15112017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15112017
Form ADT-1-24102017_signed
Form MGT-7-24102017_signed