Company Information

CIN
Status
Date of Incorporation
10 June 2006
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,587,100,000
Authorised Capital
2,620,000,000

Directors

. Hirender
. Hirender
Director/Designated Partner
about 2 years ago
Ambar Maheshwari
Ambar Maheshwari
Director/Designated Partner
over 2 years ago
Ajay Sharma
Ajay Sharma
Director/Designated Partner
almost 3 years ago
Satpal Singh
Satpal Singh
Director/Designated Partner
almost 3 years ago
Ankur Arora
Ankur Arora
Director/Designated Partner
over 3 years ago
Amit Jain
Amit Jain
Director/Designated Partner
about 4 years ago
Ashish Jain
Ashish Jain
Director
about 9 years ago
Vivek Garg
Vivek Garg
Director
about 10 years ago
Pawan Gupta
Pawan Gupta
Director
about 16 years ago
Atul Jain
Atul Jain
Director
over 19 years ago

Past Directors

Aditya Cherukumudi
Aditya Cherukumudi
Director
about 4 years ago
Vishnukumar Yashwant Zingade
Vishnukumar Yashwant Zingade
Additional Director
almost 6 years ago
Raj Kumar Jain
Raj Kumar Jain
Additional Director
over 7 years ago
Sandeep Arora
Sandeep Arora
Additional Director
over 7 years ago
Rakesh Bhardwaj .
Rakesh Bhardwaj .
Additional Director
over 9 years ago
Pankaj Aggarwal
Pankaj Aggarwal
Director
about 10 years ago
Vipul Kumar Goel
Vipul Kumar Goel
Director
about 11 years ago
Sanjeev Kumar Jain
Sanjeev Kumar Jain
Director
about 17 years ago
Mukesh Chand Jain
Mukesh Chand Jain
Director
over 19 years ago

Charges

931 Crore
18 July 2016
Indiabulls Housing Finance Limited
810 Crore
20 November 2015
Indiabulls Housing Finance Limited
103 Crore
08 July 2011
Indiabulls Housing Finance Limited
486 Crore
27 October 2016
Indiabulls Commercial Credit Limited
72 Crore
21 March 2011
Srei Infrastructure Finance Limited
150 Crore
09 September 2020
Beacon Trusteeship Limited
280 Crore
07 September 2020
Beacon Trusteeship Limited
620 Crore
30 June 2021
Catalyst Trusteeship Limited
330 Crore
30 June 2021
Catalyst Trusteeship Limited
601 Crore
01 February 2022
Others
0
30 June 2021
Others
0
09 September 2020
Others
0
07 September 2020
Others
0
30 June 2021
Others
0
27 October 2016
Others
0
18 July 2016
Others
0
20 November 2015
Indiabulls Housing Finance Limited
0
21 March 2011
Srei Infrastructure Finance Limited
0
08 July 2011
Indiabulls Housing Finance Limited
0
01 February 2022
Others
0
30 June 2021
Others
0
09 September 2020
Others
0
07 September 2020
Others
0
30 June 2021
Others
0
27 October 2016
Others
0
18 July 2016
Others
0
20 November 2015
Indiabulls Housing Finance Limited
0
21 March 2011
Srei Infrastructure Finance Limited
0
08 July 2011
Indiabulls Housing Finance Limited
0
01 February 2022
Others
0
30 June 2021
Others
0
09 September 2020
Others
0
07 September 2020
Others
0
30 June 2021
Others
0
27 October 2016
Others
0
18 July 2016
Others
0
20 November 2015
Indiabulls Housing Finance Limited
0
21 March 2011
Srei Infrastructure Finance Limited
0
08 July 2011
Indiabulls Housing Finance Limited
0

Documents

Form PAS-3-09112020_signed
Copy of Board or Shareholders? resolution-09112020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-09112020
Form MGT-6-02102020_signed
-02102020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200929
Optional Attachment-(1)-29092020
Instrument(s) of creation or modification of charge;-29092020
Optional Attachment-(2)-29092020
Optional Attachment-(2)-29092020
Instrument(s) of creation or modification of charge;-29092020
Optional Attachment-(1)-29092020
Form PAS-3-04082020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-04082020
Copy of Board or Shareholders? resolution-04082020
Form MGT-14-03082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03082020
Optional Attachment-(1)-03082020
Form CHG-4-29052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200529
Letter of the charge holder stating that the amount has been satisfied-28052020
Form DIR-12-28052020_signed
Notice of resignation;-27052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27052020
Optional Attachment-(1)-27052020
Evidence of cessation;-27052020
Interest in other entities;-27052020
Form DIR-12-18022020_signed
Evidence of cessation;-18022020