Company Information

CIN
Status
Date of Incorporation
14 October 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
150,000
Authorised Capital
500,000

Directors

Plamthottahil Samuel Mathew
Plamthottahil Samuel Mathew
Director/Designated Partner
over 2 years ago
Manoj Sharma
Manoj Sharma
Director/Designated Partner
over 2 years ago
Manoj Seth
Manoj Seth
Director/Designated Partner
about 7 years ago
Shanti Devi
Shanti Devi
Director
about 10 years ago
Ashok Bansal
Ashok Bansal
Director
about 16 years ago
Subhash Chander Aggarwal
Subhash Chander Aggarwal
Director
about 16 years ago
Tarun Aggarwal
Tarun Aggarwal
Director
about 20 years ago
Rajesh Bansal
Rajesh Bansal
Director
about 20 years ago

Charges

110 Crore
02 January 2018
Pnb Housing Finance Limited
485 Crore
19 December 2013
Indiabulls Housing Finance Limited
446 Crore
26 November 2010
Indiabulls Housing Finance Limited
525 Crore
18 March 2013
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
18 March 2013
Indiabulls Housing Finance Limited
0
26 November 2010
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
18 March 2013
Indiabulls Housing Finance Limited
0
26 November 2010
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
18 March 2013
Indiabulls Housing Finance Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0
19 December 2013
Indiabulls Housing Finance Limited
0

Documents

Form DPT-3-31122020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Directors report as per section 134(3)-15122020
Form AOC-4-15122020_signed
List of share holders, debenture holders;-09112020
Form MGT-7-09112020_signed
Form ADT-1-22102020_signed
Copy of written consent given by auditor-21102020
Copy of the intimation sent by company-21102020
Copy of resolution passed by the company-21102020
Auditor?s certificate-17082020
List of share holders, debenture holders;-03122019
Form MGT-7-03122019_signed
Form AOC-4-12112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
Auditor?s certificate-14062019
Form DPT-3-14062019
Form MGT-7-06112018_signed
List of share holders, debenture holders;-05112018
Directors report as per section 134(3)-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Form DIR-12-10102018_signed
Form AOC-4-10102018_signed
Optional Attachment-(1)-08012018
Form CHG-1-08012018_signed
Optional Attachment-(2)-08012018
Instrument(s) of creation or modification of charge;-08012018
CERTIFICATE OF REGISTRATION OF CHARGE-20180108