Company Information

CIN
Status
Date of Incorporation
12 March 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
70,090,000
Authorised Capital
71,000,000

Directors

Vinod Saluja
Vinod Saluja
Director/Designated Partner
almost 3 years ago
. Harshul Chuchra
. Harshul Chuchra
Director/Designated Partner
about 8 years ago
Ankush Saluja
Ankush Saluja
Director/Designated Partner
over 21 years ago

Past Directors

Prabhneet Singh
Prabhneet Singh
Director
about 8 years ago

Registered Trademarks

Aurum Lifestyle Buildcon

[Class : 37] Building Construction; Repair; Installation Services.

Charges

18 Crore
12 February 2014
Indiabulls Housing Finance Limited
6 Crore
07 November 2012
Indiabulls Housing Finance Limited
12 Crore
01 October 2009
Punjab & Sind Bank
7 Crore
30 July 2014
Sarswati Plaza Private Limited
5 Crore
24 September 2009
Kotak Mahindra Bank Limited
25 Crore
11 August 2005
Uco Bank
35 Crore
01 October 2009
Others
0
12 February 2014
Indiabulls Housing Finance Limited
0
30 July 2014
Sarswati Plaza Private Limited
0
24 September 2009
Kotak Mahindra Bank Limited
0
11 August 2005
Uco Bank
0
07 November 2012
Indiabulls Housing Finance Limited
0
01 October 2009
Others
0
12 February 2014
Indiabulls Housing Finance Limited
0
30 July 2014
Sarswati Plaza Private Limited
0
24 September 2009
Kotak Mahindra Bank Limited
0
11 August 2005
Uco Bank
0
07 November 2012
Indiabulls Housing Finance Limited
0
01 October 2009
Others
0
12 February 2014
Indiabulls Housing Finance Limited
0
30 July 2014
Sarswati Plaza Private Limited
0
24 September 2009
Kotak Mahindra Bank Limited
0
11 August 2005
Uco Bank
0
07 November 2012
Indiabulls Housing Finance Limited
0

Documents

Form AOC-4(XBRL)-20092020_signed
Form MGT-7-19092020_signed
Optional Attachment-(1)-18092020
List of share holders, debenture holders;-18092020
Form CHG-4-11042020_signed
Letter of the charge holder stating that the amount has been satisfied-11042020
CERTIFICATE OF SATISFACTION OF CHARGE-20200411
Form BEN - 2-30072019_signed
Declaration under section 90-30072019
Evidence of cessation;-12072019
Form DIR-12-12072019_signed
Optional Attachment-(1)-25042019
Form DIR-12-25042019_signed
Form AOC-4(XBRL)-22042019_signed
Form MGT-7-22042019_signed
List of share holders, debenture holders;-19042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19042019
Form CHG-1-05032019_signed
Optional Attachment-(1)-05032019
Instrument(s) of creation or modification of charge;-05032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190305
Form DIR-12-15012019_signed
Notice of resignation;-11012019
Optional Attachment-(1)-11012019
Evidence of cessation;-11012019
Form AOC-4(XBRL)-28062018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26062018
Form MGT-7-02052018_signed
List of share holders, debenture holders;-28042018
Form e-CODS-27032018_signed