Company Information

CIN
Status
Date of Incorporation
15 July 2013
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
169,145,580
Authorised Capital
200,000,000

Directors

Ajay Jagdishnarain Agarwal
Ajay Jagdishnarain Agarwal
Director/Designated Partner
over 2 years ago
Meet Doshi
Meet Doshi
Director
almost 3 years ago
Jayeshkumar Vinaychand
Jayeshkumar Vinaychand
Director
almost 3 years ago
Vinay Vinayak Ambardekar
Vinay Vinayak Ambardekar
Nominee Director
over 8 years ago
Avi Harshad Shah
Avi Harshad Shah
Director/Designated Partner
about 10 years ago
Rohan Ajay Agarwal
Rohan Ajay Agarwal
Director/Designated Partner
over 12 years ago

Past Directors

Kiran Avi Shah
Kiran Avi Shah
Additional Director
almost 10 years ago
Tushar Dhanji Vira
Tushar Dhanji Vira
Director
about 10 years ago
Narendra Khetshi Rambhia
Narendra Khetshi Rambhia
Director
about 10 years ago
Sarla Ajay Agarwal
Sarla Ajay Agarwal
Additional Director
over 10 years ago
Sonam Rohan Agarwal
Sonam Rohan Agarwal
Additional Director
over 10 years ago

Charges

432 Crore
08 October 2018
Indiabulls Housing Finance Limited
1 Crore
09 May 2017
Assets Care & Reconstruction Enterprise Limited
105 Crore
09 May 2017
Assets Care & Reconstruction Enterprise Limited
105 Crore
09 May 2017
Assets Care & Reconstruction Enterprise Limited
105 Crore
09 May 2017
Assets Care & Reconstruction Enterprise Limited
105 Crore
08 June 2016
Indiabulls Housing Finance Limited
10 Crore
30 August 2016
Idbi Trusteeship Services Limited
28 Crore
31 December 2015
Dmi Finance Private Limited
35 Crore
30 November 2015
Samsara Finance Private Limited
20 Crore
17 February 2021
Indiabulls Housing Finance Limited
1 Crore
09 May 2017
Others
0
08 October 2018
Others
0
08 June 2016
Others
0
30 August 2016
Idbi Trusteeship Services Limited
0
17 February 2021
Others
0
09 May 2017
Others
0
09 May 2017
Others
0
09 May 2017
Others
0
30 November 2015
Others
0
31 December 2015
Others
0
09 May 2017
Others
0
08 October 2018
Others
0
08 June 2016
Others
0
30 August 2016
Idbi Trusteeship Services Limited
0
17 February 2021
Others
0
09 May 2017
Others
0
09 May 2017
Others
0
09 May 2017
Others
0
30 November 2015
Others
0
31 December 2015
Others
0
09 May 2017
Others
0
08 October 2018
Others
0
08 June 2016
Others
0
30 August 2016
Idbi Trusteeship Services Limited
0
17 February 2021
Others
0
09 May 2017
Others
0
09 May 2017
Others
0
09 May 2017
Others
0
30 November 2015
Others
0
31 December 2015
Others
0

Documents

Form DPT-3-15092020-signed
Form DIR-12-05022020_signed
Evidence of cessation;-29012020
Notice of resignation;-29012020
Form DIR-12-07122019_signed
Evidence of cessation;-27112019
Form BEN - 2-18092019_signed
Declaration under section 90-18092019
Form DPT-3-29062019
Optional Attachment-(2)-22042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22042019
Form DIR-12-22042019_signed
Optional Attachment-(1)-22042019
XBRL document in respect Consolidated financial statement-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form AOC-4(XBRL)-31122018_signed
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Instrument(s) of creation or modification of charge;-23102018
Form CHG-1-23102018_signed
Optional Attachment-(1)-23102018
CERTIFICATE OF REGISTRATION OF CHARGE-20181023
Form PAS-3-07062018_signed
Optional Attachment-(1)-07062018
Copy of Board or Shareholders? resolution-07062018
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.-07062018
Form DIR-12-06062018_signed
Notice of resignation;-06062018
Evidence of cessation;-06062018
Optional Attachment-(1)-02022018