Company Information

CIN
Status
Date of Incorporation
04 March 2013
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vishnu Swaroop Agarwal
Vishnu Swaroop Agarwal
Director/Designated Partner
about 2 years ago

Past Directors

Saurabh Goyal
Saurabh Goyal
Additional Director
almost 8 years ago
Kalpana Gupta
Kalpana Gupta
Additional Director
over 8 years ago
Ashok Kumar Agarwal
Ashok Kumar Agarwal
Director
about 9 years ago
Dilip Kumar Agarwal
Dilip Kumar Agarwal
Additional Director
almost 10 years ago
Rohit Agarwal
Rohit Agarwal
Additional Director
almost 10 years ago
Ravi Gupta
Ravi Gupta
Additional Director
almost 10 years ago
Sanjeev Mittal
Sanjeev Mittal
Additional Director
almost 10 years ago
Rahul Agarwal
Rahul Agarwal
Additional Director
almost 10 years ago
Umesh Garg
Umesh Garg
Director
almost 13 years ago

Charges

0
23 March 2013
Indiabulls Housing Finance Limited
1 Crore
23 March 2013
Indiabulls Housing Finance Limited
5 Crore
23 March 2013
Indiabulls Housing Finance Limited
0
23 March 2013
Indiabulls Housing Finance Limited
0
23 March 2013
Indiabulls Housing Finance Limited
0
23 March 2013
Indiabulls Housing Finance Limited
0
23 March 2013
Indiabulls Housing Finance Limited
0
23 March 2013
Indiabulls Housing Finance Limited
0
23 March 2013
Indiabulls Housing Finance Limited
0
23 March 2013
Indiabulls Housing Finance Limited
0

Documents

Form AOC-4-28102020_signed
Form MGT-7-28102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102020
Directors report as per section 134(3)-24102020
List of share holders, debenture holders;-24102020
Form DPT-3-20102020-signed
Form DPT-3-01052020-signed
Form AOC-4-23082019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21082019
Directors report as per section 134(3)-21082019
Form DIR-11-18082019_signed
Form DIR-12-18082019_signed
Form MGT-7-18082019_signed
List of share holders, debenture holders;-17082019
Optional Attachment-(1)-17082019
Optional Attachment-(1)-17082019
Proof of dispatch-17082019
Notice of resignation;-17082019
Acknowledgement received from company-17082019
Notice of resignation filed with the company-17082019
Evidence of cessation;-17082019
Form DPT-3-29062019
Optional Attachment-(1)-29062019
Letter of the charge holder stating that the amount has been satisfied-03052019
Form CHG-4-03052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190503
Optional Attachment-(1)-09042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09042019
Copies of the utility bills as mentioned above (not older than two months)-09042019
Copy of board resolution authorizing giving of notice-09042019