Company Information

CIN
Status
Date of Incorporation
31 July 1987
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,000,000
Authorised Capital
15,000,000

Directors

Manik Sabharwal
Manik Sabharwal
Director/Designated Partner
about 2 years ago
Gautam Sabharwal
Gautam Sabharwal
Director/Designated Partner
over 2 years ago
Rohit Sabharwal
Rohit Sabharwal
Director/Designated Partner
about 4 years ago
Preeti Sabharwal
Preeti Sabharwal
Director/Designated Partner
over 13 years ago
Vikram Sabharwal
Vikram Sabharwal
Director
over 35 years ago
Jagdish Chandra Sabharwal
Jagdish Chandra Sabharwal
Director
over 38 years ago

Registered Trademarks

Sabh Sabh Infrastructure

[Class : 36] Real Estate Affairs

Charges

5 Crore
29 December 2018
Housing Development Finance Corporation Limited
3 Crore
29 December 2018
Housing Development Finance Corporation Limited
70 Lak
29 December 2018
Housing Development Finance Corporation Limited
81 Lak
16 April 2013
Pnb Housing Finance Limited
1 Crore
08 April 2013
Pnb Housing Finance Limited
1 Crore
31 January 2008
Hdfc Bank Limited
2 Crore
05 October 2012
Hdfc Limited
5 Crore
17 June 2008
Housing Development Finance Corporation Limited
5 Crore
29 December 2018
Others
0
29 December 2018
Others
0
29 December 2018
Others
0
17 June 2008
Housing Development Finance Corporation Limited
0
16 April 2013
Pnb Housing Finance Limited
0
31 January 2008
Hdfc Bank Limited
0
08 April 2013
Pnb Housing Finance Limited
0
05 October 2012
Hdfc Limited
0
29 December 2018
Others
0
29 December 2018
Others
0
29 December 2018
Others
0
17 June 2008
Housing Development Finance Corporation Limited
0
16 April 2013
Pnb Housing Finance Limited
0
31 January 2008
Hdfc Bank Limited
0
08 April 2013
Pnb Housing Finance Limited
0
05 October 2012
Hdfc Limited
0

Documents

Form DIR-12-13112020_signed
Optional Attachment-(1)-10112020
Optional Attachment-(3)-10112020
Optional Attachment-(2)-10112020
Evidence of cessation;-10112020
Optional Attachment-(4)-10112020
Optional Attachment-(5)-10112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10112020
Notice of resignation;-10112020
Form ADT-3-22092020_signed
Form DPT-3-21092020-signed
Resignation letter-15092020
List of share holders, debenture holders;-21122019
Optional Attachment-(1)-21122019
Form MGT-7-21122019_signed
Form AOC-4-15122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-01122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Directors report as per section 134(3)-30112019
Supplementary or Test audit report under section 143-01122019
Form AOC - 4 CFS-01122019
Form DPT-3-05072019
Form CHG-1-17012019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190117
Instrument(s) of creation or modification of charge;-16012019
Optional Attachment-(2)-16012019
Optional Attachment-(1)-16012019