Company Information

CIN
Status
Date of Incorporation
20 November 2010
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Seema Das Patra
Seema Das Patra
Director/Designated Partner
over 1 year ago
Surendra Mohan Joshi
Surendra Mohan Joshi
Director/Designated Partner
almost 2 years ago
Gaurav Bhalla
Gaurav Bhalla
Director/Designated Partner
over 5 years ago
Amit Malhotra
Amit Malhotra
Director
over 13 years ago

Past Directors

Dipankar Ghosal
Dipankar Ghosal
Additional Director
almost 6 years ago
Vinay Wadhwa
Vinay Wadhwa
Director
over 7 years ago
Rajesh Gogia Kumar
Rajesh Gogia Kumar
Director
over 9 years ago
Balbir Singh
Balbir Singh
Additional Director
about 10 years ago
Tanu Handa
Tanu Handa
Additional Director
over 10 years ago
Rajesh Kumar Garg
Rajesh Kumar Garg
Director
about 14 years ago

Charges

796 Crore
10 June 2019
Idbi Trusteeship Services Limited
68 Crore
07 February 2019
Idbi Trusteeship Services Limited
499 Crore
09 February 2015
Icici Bank Limited
75 Crore
05 March 2014
Il & Fs Trust Company Limited
19 Crore
25 June 2013
Il & Fs Trust Company Limited
108 Crore
24 May 2013
Indiabulls Infrastructure Credit Limited
72 Crore
07 January 2013
Indiabulls Finance Company Private Limited
83 Crore
08 February 2013
Indiabulls Housing Finance Limited
950 Crore
07 January 2013
Indiabulls Housing Finance Limited
1,276 Crore
07 January 2013
Indiabulls Housing Finance Limited
62 Crore
23 August 2021
Idbi Trusteeship Services Limited
163 Crore
24 February 2021
Idbi Trusteeship Services Limited
138 Crore
03 February 2020
Idbi Trusteeship Services Limited
155 Crore
30 January 2020
Idbi Trusteeship Services Limited
340 Crore
23 August 2021
Idbi Trusteeship Services Limited
0
24 February 2021
Idbi Trusteeship Services Limited
0
03 February 2020
Idbi Trusteeship Services Limited
0
30 January 2020
Idbi Trusteeship Services Limited
0
10 June 2019
Idbi Trusteeship Services Limited
0
07 February 2019
Idbi Trusteeship Services Limited
0
25 June 2013
Il & Fs Trust Company Limited
0
05 March 2014
Il & Fs Trust Company Limited
0
24 May 2013
Indiabulls Infrastructure Credit Limited
0
08 February 2013
Indiabulls Housing Finance Limited
0
07 January 2013
Indiabulls Housing Finance Limited
0
07 January 2013
Indiabulls Finance Company Private Limited
0
09 February 2015
Icici Bank Limited
0
07 January 2013
Indiabulls Housing Finance Limited
0
23 August 2021
Idbi Trusteeship Services Limited
0
24 February 2021
Idbi Trusteeship Services Limited
0
03 February 2020
Idbi Trusteeship Services Limited
0
30 January 2020
Idbi Trusteeship Services Limited
0
10 June 2019
Idbi Trusteeship Services Limited
0
07 February 2019
Idbi Trusteeship Services Limited
0
25 June 2013
Il & Fs Trust Company Limited
0
05 March 2014
Il & Fs Trust Company Limited
0
24 May 2013
Indiabulls Infrastructure Credit Limited
0
08 February 2013
Indiabulls Housing Finance Limited
0
07 January 2013
Indiabulls Housing Finance Limited
0
07 January 2013
Indiabulls Finance Company Private Limited
0
09 February 2015
Icici Bank Limited
0
07 January 2013
Indiabulls Housing Finance Limited
0

Documents

Form DPT-3-04012021-signed
Form DPT-3-06112020-signed
Form CHG-4-26022020_signed
Letter of the charge holder stating that the amount has been satisfied-26022020
Instrument(s) of creation or modification of charge;-14022020
Optional Attachment-(1)-14022020
Optional Attachment-(2)-14022020
Form CHG-1-14022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200214
Optional Attachment-(2)-07022020
Optional Attachment-(1)-07022020
Instrument(s) of creation or modification of charge;-07022020
Form CHG-1-07022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200207
Form DIR-12-22012020_signed
Evidence of cessation;-22012020
Form ADT-1-06012020_signed
Copy of written consent given by auditor-30122019
Copy of resolution passed by the company-30122019
Form AOC-4(XBRL)-15122019_signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form DIR-12-31102019_signed
Optional Attachment-(1)-31102019
Optional Attachment-(2)-08082019
Optional Attachment-(1)-08082019
Form DIR-12-08082019_signed
Form BEN - 2-02082019_signed
Declaration under section 90-02082019