Company Information

CIN
Status
Date of Incorporation
15 November 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
500,000
Authorised Capital
5,000,000

Directors

Yagna Brahmam Chivukula
Yagna Brahmam Chivukula
Director/Designated Partner
over 2 years ago
Manish Kumar
Manish Kumar
Director/Designated Partner
over 2 years ago
Ajay Grewal
Ajay Grewal
Director/Designated Partner
over 2 years ago
Sanjeev Kumar
Sanjeev Kumar
Director/Designated Partner
over 2 years ago
Tej Pal Chauhan
Tej Pal Chauhan
Director/Designated Partner
over 2 years ago
Yogesh Goswami
Yogesh Goswami
Director/Designated Partner
over 2 years ago
Ashok Bhalla
Ashok Bhalla
Director/Designated Partner
almost 9 years ago
Sunita Agrawal
Sunita Agrawal
Director
almost 11 years ago
Sanjeev Agarwal
Sanjeev Agarwal
Director
about 12 years ago
Atul Jain
Atul Jain
Director
about 12 years ago
Yogesh Jain
Yogesh Jain
Director
about 12 years ago

Past Directors

Gulshan Lal Khera
Gulshan Lal Khera
Director
almost 11 years ago
Sanjeev Kumar Jain
Sanjeev Kumar Jain
Director
over 22 years ago

Charges

1,863 Crore
09 August 2018
Indiabulls Commercial Credit Limited
148 Crore
29 September 2014
Indiabulls Housing Finance Limited
700 Crore
26 November 2012
Idbi Trusteeship Services Limited
110 Crore
17 June 2005
State Bank Of India
100 Crore
28 November 2020
Indiabulls Commercial Credit Limited
315 Crore
27 November 2020
Indiabulls Housing Finance Limited
700 Crore
09 August 2018
Others
0
27 November 2020
Others
0
28 November 2020
Others
0
26 November 2012
Idbi Trusteeship Services Limited
0
29 September 2014
Others
0
17 June 2005
State Bank Of India
0
09 August 2018
Others
0
27 November 2020
Others
0
28 November 2020
Others
0
26 November 2012
Idbi Trusteeship Services Limited
0
29 September 2014
Others
0
17 June 2005
State Bank Of India
0
09 August 2018
Others
0
27 November 2020
Others
0
28 November 2020
Others
0
26 November 2012
Idbi Trusteeship Services Limited
0
29 September 2014
Others
0
17 June 2005
State Bank Of India
0

Documents

Form DPT-3-18032021-signed
Instrument(s) of creation or modification of charge;-30122020
Form CHG-1-30122020
Form CHG-1-23122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201223
Instrument(s) of creation or modification of charge;-18122020
Optional Attachment-(2)-18122020
Optional Attachment-(1)-18122020
Form CHG-1-01122020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Instrument(s) of creation or modification of charge;-30112020
Optional Attachment-(1)-30112020
Form DPT-3-25112020_signed
Form PAS-6-03112020_signed
Form AOC-4(XBRL)-13102020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08102020
XBRL document in respect Consolidated financial statement-08102020
Form MGT-14-01102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092020
Optional Attachment-(1)-24092020
Form PAS-6-21092020_signed
Form PAS-6-24082020_signed
Form DIR-12-24082020_signed
Optional Attachment-(1)-19082020
Form MGT-7-11082020_signed
List of share holders, debenture holders;-10082020
Form AOC-5-21042020-signed
Copy of board resolution-16032020
Form ADT-1-27092019_signed
Copy of written consent given by auditor-21092019