Company Information

CIN
Status
Date of Incorporation
03 January 1989
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
20 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Pinak Shankar Gupta
Pinak Shankar Gupta
Director/Designated Partner
over 1 year ago
Manoj Sharma
Manoj Sharma
Director/Designated Partner
almost 2 years ago
Tarun Aggarwal
Tarun Aggarwal
Director
over 17 years ago
Ankit Goel
Ankit Goel
Director
over 21 years ago
Atul Goel
Atul Goel
Director
over 26 years ago
Subhash Chander Aggarwal
Subhash Chander Aggarwal
Director
over 26 years ago

Past Directors

Sangeeta Brar
Sangeeta Brar
Company Secretary
about 6 years ago
Harander Kumar
Harander Kumar
Director
over 9 years ago
Anil Jain
Anil Jain
Director
over 24 years ago

Charges

241 Crore
02 January 2018
Pnb Housing Finance Limited
485 Crore
11 September 2017
Vistra Itcl (india) Limited
95 Crore
14 August 2006
State Bank Of India
38 Crore
19 December 2013
Indiabulls Housing Finance Limited
446 Crore
27 September 2012
Kotak Mahindra Bank Limited
81 Crore
17 October 2008
Union Bank Of India
29 Crore
18 March 2013
Indiabulls Housing Finance Limited
525 Crore
26 November 2010
Indiabulls Housing Finance Limited
525 Crore
24 January 2008
Idbi Trusteeship Services Limited
880 Crore
20 June 2007
Icici Bank Limited
20 Crore
20 June 2007
Icici Bank Limited
20 Crore
16 June 2009
Icici Bank Limited
43 Lak
17 June 2009
Icici Bank Limited
43 Lak
08 October 2005
Icici Bank Ltd
10 Crore
17 May 2000
Housing Development Finance Corporation Ltd.
15 Crore
03 September 2021
Icici Bank Limited
110 Crore
09 February 2021
Indusind Bank Ltd
93 Crore
09 February 2021
Others
0
11 September 2017
Others
0
02 January 2018
Others
0
03 September 2021
Others
0
19 December 2013
Indiabulls Housing Finance Limited
0
24 January 2008
Idbi Trusteeship Services Limited
0
17 June 2009
Icici Bank Limited
0
18 March 2013
Indiabulls Housing Finance Limited
0
08 October 2005
Icici Bank Ltd
0
27 September 2012
Kotak Mahindra Bank Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0
16 June 2009
Icici Bank Limited
0
17 May 2000
Housing Development Finance Corporation Ltd.
0
20 June 2007
Icici Bank Limited
0
20 June 2007
Icici Bank Limited
0
14 August 2006
State Bank Of India
0
17 October 2008
Union Bank Of India
0
09 February 2021
Others
0
11 September 2017
Others
0
02 January 2018
Others
0
03 September 2021
Others
0
19 December 2013
Indiabulls Housing Finance Limited
0
24 January 2008
Idbi Trusteeship Services Limited
0
17 June 2009
Icici Bank Limited
0
18 March 2013
Indiabulls Housing Finance Limited
0
08 October 2005
Icici Bank Ltd
0
27 September 2012
Kotak Mahindra Bank Limited
0
26 November 2010
Indiabulls Housing Finance Limited
0
16 June 2009
Icici Bank Limited
0
17 May 2000
Housing Development Finance Corporation Ltd.
0
20 June 2007
Icici Bank Limited
0
20 June 2007
Icici Bank Limited
0
14 August 2006
State Bank Of India
0
17 October 2008
Union Bank Of India
0

Documents

Form MGT-7-04042021_signed
Form DPT-3-04012021-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122020
Form AOC-4(XBRL)-23122020_signed
List of share holders, debenture holders;-19112020
Optional Attachment-(1)-19112020
Form ADT-1-23102020_signed
Copy of resolution passed by the company-23102020
Copy of the intimation sent by company-23102020
Copy of written consent given by auditor-23102020
Auditor?s certificate-27082020
Evidence of cessation;-02062020
Notice of resignation;-02062020
Form DIR-12-02062020_signed
Form DPT-3-06032020-signed
Form MGT-7-13122019_signed
List of share holders, debenture holders;-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Form AOC-4(XBRL)-20112019_signed
Form DPT-3-24062019
Auditor?s certificate-24062019
Form DIR-12-13122018_signed
Optional Attachment-(1)-11122018
Form MGT-7-05122018_signed
List of share holders, debenture holders;-03122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102018
Form AOC-4(XBRL)-22102018_signed
Form DIR-12-28052018_signed
Evidence of cessation;-28052018
Optional Attachment-(1)-28052018