Company Information

CIN
Status
Date of Incorporation
29 September 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Nutan Jain
Nutan Jain
Director/Designated Partner
about 2 years ago
Pranav Jain
Pranav Jain
Director/Designated Partner
over 2 years ago
Rajesh Kumar Pandey
Rajesh Kumar Pandey
Director/Designated Partner
over 2 years ago
Tej Pal Chauhan
Tej Pal Chauhan
Director/Designated Partner
over 2 years ago

Past Directors

Santosh Kumar Jain
Santosh Kumar Jain
Director
about 10 years ago

Charges

652 Crore
02 August 2016
Vistra Itcl (india) Limited
255 Crore
24 July 2015
Il & Fs Trust Company Limited
55 Crore
27 December 2013
Il & Fs Trust Company Limited
157 Crore
28 March 2011
Il & Fs Trust Company Limited
185 Crore
21 June 2013
Indiabulls Housing Finance Limited
486 Crore
13 March 2006
Bank Of Maharshtra
48 Crore
02 August 2016
Others
0
13 March 2006
Bank Of Maharshtra
0
28 March 2011
Il & Fs Trust Company Limited
0
21 June 2013
Indiabulls Housing Finance Limited
0
27 December 2013
Il & Fs Trust Company Limited
0
24 July 2015
Il & Fs Trust Company Limited
0
02 August 2016
Others
0
13 March 2006
Bank Of Maharshtra
0
28 March 2011
Il & Fs Trust Company Limited
0
21 June 2013
Indiabulls Housing Finance Limited
0
27 December 2013
Il & Fs Trust Company Limited
0
24 July 2015
Il & Fs Trust Company Limited
0
02 August 2016
Others
0
13 March 2006
Bank Of Maharshtra
0
28 March 2011
Il & Fs Trust Company Limited
0
21 June 2013
Indiabulls Housing Finance Limited
0
27 December 2013
Il & Fs Trust Company Limited
0
24 July 2015
Il & Fs Trust Company Limited
0

Documents

List of share holders, debenture holders;-28122020
Form MGT-7-28122020
Form AOC-4(XBRL)-14122020_signed
Form DPT-3-12102020-signed
Form MGT-7-06122019_signed
List of share holders, debenture holders;-04122019
Form AOC-4(XBRL)-05122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form ADT-1-16112019_signed
Copy of the intimation sent by company-21102019
Copy of written consent given by auditor-21102019
Copy of resolution passed by the company-21102019
Optional Attachment-(1)-21102019
Form BEN - 2-13082019_signed
Declaration under section 90-12082019
Form DPT-3-17072019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Form AOC-4(XBRL)-24102018_signed
Letter of the charge holder stating that the amount has been satisfied-21102018
Form CHG-4-21102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181021
Form DIR-12-19102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102018
Form DIR-11-01102018_signed
Form DIR-12-01102018_signed
Form DIR-11-01102018_signed
Interest in other entities;-29082018
Notice of resignation;-29082018
Notice of resignation filed with the company-29082018