Company Information

CIN
Status
Date of Incorporation
21 April 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,167,000
Authorised Capital
2,500,000

Directors

Krysh Kishore Bajaj
Krysh Kishore Bajaj
Director/Designated Partner
over 2 years ago
Kintu Kishore Bajaj
Kintu Kishore Bajaj
Director
over 2 years ago

Past Directors

Viswamani Raman Tarakad
Viswamani Raman Tarakad
Director
almost 23 years ago
Kishore Bhajandas Bajaj
Kishore Bhajandas Bajaj
Director
over 33 years ago

Charges

178 Crore
27 February 2019
Piramal Trusteeship Services Private Limited
35 Crore
22 September 2017
Piramal Trusteeship Services Private Limited
100 Crore
20 March 2012
Indiabulls Financial Services Limited
16 Crore
06 December 2013
Indiabulls Housing Finance Limited
5 Crore
06 January 2011
Indiabulls Financial Services Limited
16 Crore
26 July 2021
Piramal Trusteeship Services Private Limited
6 Crore
26 May 2021
Piramal Trusteeship Services Private Limited
3 Crore
26 May 2021
Piramal Trusteeship Services Private Limited
2 Crore
26 May 2021
Piramal Trusteeship Services Private Limited
2 Crore
26 May 2021
Piramal Trusteeship Services Private Limited
6 Crore
26 May 2021
Piramal Trusteeship Services Private Limited
1 Crore
26 May 2021
Piramal Trusteeship Services Private Limited
6 Crore
04 December 2020
Piramal Trusteeship Services Private Limited
14 Crore
04 December 2020
Others
0
22 September 2017
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
26 July 2021
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
27 February 2019
Others
0
06 January 2011
Indiabulls Financial Services Limited
0
20 March 2012
Indiabulls Financial Services Limited
0
06 December 2013
Indiabulls Housing Finance Limited
0
04 December 2020
Others
0
22 September 2017
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
26 July 2021
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
26 May 2021
Others
0
27 February 2019
Others
0
06 January 2011
Indiabulls Financial Services Limited
0
20 March 2012
Indiabulls Financial Services Limited
0
06 December 2013
Indiabulls Housing Finance Limited
0

Documents

Form DPT-3-25082020-signed
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Directors report as per section 134(3)-26102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102019
Form AOC-4-26102019_signed
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-12102019
Copy of written consent given by auditor-12102019
Form DPT-3-20072019
Form ADT-1-01062019_signed
Copy of the intimation sent by company-01062019
Copy of resolution passed by the company-01062019
Copy of written consent given by auditor-01062019
Optional Attachment-(1)-25032019
Form CHG-1-25032019_signed
Instrument(s) of creation or modification of charge;-25032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190325
Form MGT-14-22022019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022019
List of share holders, debenture holders;-27112018
Form MGT-7-27112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29102018
Directors report as per section 134(3)-29102018
Form AOC-4-30102018_signed
Form MGT-14-02102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06092018
Evidence of cessation;-20082018