Company Information

CIN
Status
Date of Incorporation
11 March 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Nutan Jain
Nutan Jain
Director/Designated Partner
about 2 years ago
Pranav Jain
Pranav Jain
Director/Designated Partner
over 2 years ago
Kuldeep Sharma
Kuldeep Sharma
Director/Designated Partner
over 2 years ago
Tej Pal Chauhan
Tej Pal Chauhan
Director/Designated Partner
over 2 years ago

Past Directors

Sandeep Arora
Sandeep Arora
Director
about 11 years ago

Charges

652 Crore
02 August 2016
Vistra Itcl (india) Limited
255 Crore
24 July 2015
Il & Fs Trust Company Limited
55 Crore
27 December 2013
Il & Fs Trust Company Limited
157 Crore
28 March 2011
Il & Fs Trust Company Limited
185 Crore
21 June 2013
Indiabulls Housing Finance Limited
486 Crore
13 March 2006
Bank Of Maharshtra
48 Crore
02 August 2016
Others
0
13 March 2006
Bank Of Maharshtra
0
24 July 2015
Il & Fs Trust Company Limited
0
21 June 2013
Indiabulls Housing Finance Limited
0
27 December 2013
Il & Fs Trust Company Limited
0
28 March 2011
Il & Fs Trust Company Limited
0
02 August 2016
Others
0
13 March 2006
Bank Of Maharshtra
0
24 July 2015
Il & Fs Trust Company Limited
0
21 June 2013
Indiabulls Housing Finance Limited
0
27 December 2013
Il & Fs Trust Company Limited
0
28 March 2011
Il & Fs Trust Company Limited
0
02 August 2016
Others
0
13 March 2006
Bank Of Maharshtra
0
24 July 2015
Il & Fs Trust Company Limited
0
21 June 2013
Indiabulls Housing Finance Limited
0
27 December 2013
Il & Fs Trust Company Limited
0
28 March 2011
Il & Fs Trust Company Limited
0

Documents

Form MGT-7-04112020_signed
Form AOC-4(XBRL)-04112020_signed
List of share holders, debenture holders;-02112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102020
Form DPT-3-16102020-signed
Form MGT-7-18122019_signed
List of share holders, debenture holders;-11122019
Form AOC-4(XBRL)-17112019_signed
Form ADT-1-29102019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Copy of resolution passed by the company-23102019
Copy of the intimation sent by company-23102019
Optional Attachment-(1)-23102019
Copy of written consent given by auditor-23102019
Form BEN - 2-13082019_signed
Declaration under section 90-12082019
Form DPT-3-01072019
List of share holders, debenture holders;-10122018
Form MGT-7-10122018_signed
Form AOC-4(XBRL)-29102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102018
Form CHG-4-21102018_signed
Letter of the charge holder stating that the amount has been satisfied-21102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181021
Form DIR-12-19102018_signed
Form DIR-12-07092018_signed
Optional Attachment-(2)-06092018
Optional Attachment-(1)-06092018
Interest in other entities;-06092018
Notice of resignation;-06092018