Company Information

CIN
Status
Date of Incorporation
20 October 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Vishal Bhatnagar
Vishal Bhatnagar
Director/Designated Partner
over 2 years ago
Vaibhav Poonia
Vaibhav Poonia
Director/Designated Partner
almost 3 years ago
Sudeep Kumar
Sudeep Kumar
Director/Designated Partner
over 3 years ago
Vikram Bhambhu
Vikram Bhambhu
Director/Designated Partner
over 4 years ago
Deepak Rawat
Deepak Rawat
Director
about 8 years ago
Hitnder Kumar
Hitnder Kumar
Director
about 9 years ago

Past Directors

Sameer Hasmukhlal Darji
Sameer Hasmukhlal Darji
Director
about 9 years ago
Jai Singh
Jai Singh
Director
about 14 years ago

Charges

8 Crore
13 August 2014
Indiabulls Housing Finance Limited
4 Crore
30 September 2013
Indiabulls Housing Finance Limited
1 Crore
20 September 2012
Indiabulls Financial Services Limited
2 Crore
30 September 2013
Indiabulls Housing Finance Limited
0
13 August 2014
Indiabulls Housing Finance Limited
0
20 September 2012
Indiabulls Financial Services Limited
0
30 September 2013
Indiabulls Housing Finance Limited
0
13 August 2014
Indiabulls Housing Finance Limited
0
20 September 2012
Indiabulls Financial Services Limited
0
30 September 2013
Indiabulls Housing Finance Limited
0
13 August 2014
Indiabulls Housing Finance Limited
0
20 September 2012
Indiabulls Financial Services Limited
0
30 September 2013
Indiabulls Housing Finance Limited
0
13 August 2014
Indiabulls Housing Finance Limited
0
20 September 2012
Indiabulls Financial Services Limited
0

Documents

Form DPT-3-08032021-signed
Form MGT-7-24122020_signed
List of share holders, debenture holders;-22122020
Optional Attachment-(1)-22122020
Approval letter for extension of AGM;-22122020
Form AOC-4-28112020_signed
Approval letter of extension of financial year or AGM-26112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112020
Directors report as per section 134(3)-26112020
Form DIR-12-24112020_signed
Notice of resignation;-21112020
Evidence of cessation;-21112020
Form MGT-7-11022020_signed
List of share holders, debenture holders;-07022020
Form AOC-4-22102019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102019
Directors report as per section 134(3)-19102019
Form AOC-4-12012019_signed
Form MGT-7-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Form INC-22-20102018_signed
Form DIR-12-18102018_signed
Copies of the utility bills as mentioned above (not older than two months)-17102018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17102018
Copy of board resolution authorizing giving of notice-17102018
Form ADT-1-12102018_signed
Copy of written consent given by auditor-11102018
Copy of resolution passed by the company-11102018