Company Information

CIN
Status
Date of Incorporation
17 May 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
2,500,000

Directors

Arun Kumar Srivastava
Arun Kumar Srivastava
Director/Designated Partner
over 2 years ago
Raj Kumar Agarwal
Raj Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Manoj Seth
Manoj Seth
Director
about 10 years ago
Subhash Chander Aggarwal
Subhash Chander Aggarwal
Director
about 16 years ago
Ashok Bansal
Ashok Bansal
Director
over 20 years ago
Ajay Kumar Aggarwal
Ajay Kumar Aggarwal
Director
over 20 years ago

Past Directors

Anand Kumar
Anand Kumar
Additional Director
over 9 years ago

Charges

110 Crore
02 January 2018
Pnb Housing Finance Limited
485 Crore
19 December 2013
Indiabulls Housing Finance Limited
446 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
02 January 2018
Others
0
03 September 2021
Others
0
24 January 2008
Idbi Trusteeship Services Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0
18 March 2013
Indiabulls Housing Finance Limited
0
19 December 2013
Indiabulls Housing Finance Limited
0
02 January 2018
Others
0
03 September 2021
Others
0
24 January 2008
Idbi Trusteeship Services Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0
18 March 2013
Indiabulls Housing Finance Limited
0
19 December 2013
Indiabulls Housing Finance Limited
0
02 January 2018
Others
0
03 September 2021
Others
0
24 January 2008
Idbi Trusteeship Services Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0
18 March 2013
Indiabulls Housing Finance Limited
0
19 December 2013
Indiabulls Housing Finance Limited
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 resolution passed by the company-17102020
Copy of the intimation sent by company-17102020
Copy of written consent given by auditor-17102020
Auditor?s certificate-27082020
Form DPT-3-24022020-signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-02122019
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 DIR-12-18072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12072019
Evidence of cessation;-12072019
Interest in other entities;-12072019
Optional Attachment-(1)-12072019
Notice of resignation;-12072019
Form DPT-3-20062019
Auditor?s certificate-20062019
Form MGT-7-03112018_signed
List of share holders, debenture holders;-01112018
Form AOC-4-10102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102018