Company Information

CIN
Status
Date of Incorporation
25 November 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Meenakshi Solanki
Meenakshi Solanki
Director/Designated Partner
over 2 years ago
Rajpal Singh Solanki
Rajpal Singh Solanki
Director/Designated Partner
about 34 years ago

Charges

17 Crore
10 April 2019
Hdfc Bank Limited
17 Crore
23 November 2017
Indiabulls Housing Finance Limited
13 Crore
01 August 2014
Indiabulls Housing Finance Limited
2 Crore
03 January 2015
Indiabulls Housing Finance Limited
2 Crore
17 June 2014
Indiabulls Housing Finance Limited
2 Crore
16 July 2018
Indiabulls Housing Finance Limited
2 Crore
26 February 2021
Hdfc Bank Limited
50 Lak
16 July 2018
Others
0
23 November 2017
Others
0
10 April 2019
Hdfc Bank Limited
0
17 June 2014
Indiabulls Housing Finance Limited
0
03 January 2015
Indiabulls Housing Finance Limited
0
26 February 2021
Hdfc Bank Limited
0
01 August 2014
Indiabulls Housing Finance Limited
0
16 July 2018
Others
0
23 November 2017
Others
0
10 April 2019
Hdfc Bank Limited
0
17 June 2014
Indiabulls Housing Finance Limited
0
03 January 2015
Indiabulls Housing Finance Limited
0
26 February 2021
Hdfc Bank Limited
0
01 August 2014
Indiabulls Housing Finance Limited
0

Documents

Form INC-28-16032020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-09032020
Form INC-28-04032020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-27022020
List of share holders, debenture holders;-19122019
Form AOC-4-19122019_signed
Form MGT-7-19122019_signed
Directors report as per section 134(3)-13122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122019
Instrument(s) of creation or modification of charge;-15042019
Optional Attachment-(1)-15042019
Form CHG-1-15042019_signed
Optional Attachment-(2)-15042019
Optional Attachment-(3)-15042019
CERTIFICATE OF REGISTRATION OF CHARGE-20190415
Form CHG-4-09042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190409
Letter of the charge holder stating that the amount has been satisfied-08042019
Form AOC-4-12012019-signed
Form MGT-7-26122018_signed
Form AOC-4-26122018_signed
List of share holders, debenture holders;-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Directors report as per section 134(3)-19122018
Form ADT-3-25082018-signed
Form ADT-1-08082018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08082018
Form AOC-4-08082018_signed
Form MGT-7-08082018_signed
Copy of written consent given by auditor-07082018