Investor Services Cell
Ind Bank Housing Limited
Khivraj Complex - I, Third Floor
480, Anna Salai, Nandanam
Chennai 600035
Phone: 24329235
email: indhouse@indbankhousing.com
Registrar and Share Transfer Agents
CAMEO CORPORATE SERVICES LTD
Subramaniam Building
1, Club House Road
Chennai 600 002
Phone: 2846 0390
email: cameo@cameoindia.com
Board Management - Composition of Board
SHRI IMRAN AMIN SIDDIQUI
SHRI SUNIL JAIN
SHRI V. HARIBABU
SMT. PADMA SRIDHARAN
SHRI T R CHANDRASEKARAN
SHRI G R SUNDARAVADIVEL
SHRI S THANGARAJU
STATUTORY AUDITORS:
Name: M/s N. C RAJAGOPAL & CO., Chartered Accountants
Address: 22, V.K Aveneue Luz Church Road , Mylapore Chennai-600004
SECRETARIAL AUDITORS : SPNP & ASSOCIATES,
PRACTISING COMPANY SECRETARIES.
CP No:22562,
M.No : 22470
Address: No. 10/17, Anandam Colony, South Canal Bank Road, Mandaveli,
Chennai- 600028
Email Id : info@prowiscorporate.com
Details of KMP:
Shri V. Haribabu(MD)
Ms Aakanchha Vyas Company Secretary
Smt Harene La CFO
Contact details :- indhouse1991@gmail.com
ANNUAL GENERAL MEETING
Secretarial Audit Report for the year ended 31.03.2023
Secretarial Compliance Report for the year ended 31.03.2023
Annual Return MGT-7
Scrutinizer Report - 2022
Notice of 31st Annual General Meeting
Annual Report for the FY 2021-2022
NOTICE OF BOARD MEETING
Notice of the Board Meeting held on 21.04.2023
Notice of Board Meeting - First Quarter
Notice of Board Meeting - Second Quarter
Notice of Board Meeting - Third Quarter 22-23
Report on Corporate Governance
Corporate Governance report for the March 2023
Corporate Governance Report Dec 2022
Corporate Governance September 2022
Corporate Governance June 2022
Corporate Governance Report March 2022
Composition of Board of Directors
Composition of Board of Directors
30.06.2019 Compliance Report of Corporate Governance as on 30.06.19
Composition of Board of Directors
Appointment Letter from Constitution of the Board - Shri.Damodaran
Appointment Letter from Constitution of the Board - Shri.T R Chandrasekaran
Corporate Governance Report -30.09.2019
Corporate Governance Report -31.12.2019
Notice of Postal Ballot
Scrutinizer Report and Results
Share Holding Pattern
Shareholding Pattern March 2023
Shareholding Pattern December 2022
Shareholding Pattern September 2022
Shareholding Pattern June 2022
Shareholding pattern March 2022
June 19 - Shareholding pattern as on 30.06.2019
Mar 19 - Declaration 31-03-2019
Mar 11 - Shareholding Pattern March 31.03.2012
Shareholding Pattern September 30.09.19
Shareholding Pattern on 31-12-2019
Announcement Under Regulation 30 of SEBI LODR
Reconciliation share capital audit report for march 2023
Certificate under regulation 7(3)
Certificate under regulation 40(9)
Investor grievances for march 2023
Resignation of Shri Arun Kumar Bansal
Resignation of Shri Infant Anto Jerald
Resignation of Independent Director Shri Rakesh Sethi
Appointment of Shri G R Sundaravadivel
Reconciliation of Share Capital Audit Report 31.12.2022
Reconciliation of Share Capital Audit Report September 2022
Investor Compliants Report September - 2022
Investor Compliants Report 2022
Reconciliation of Share Capital Audit Report June 2022
Reconciliation of share Capital Audit Report for the quarter ended 31.03.2022
Notice of Board Meeting April 2022
Investor Complaints Report 2022
Certificate under Regulation 7(3) of SEBI LODR 2015
Un-audited Financial Result for the quarter ended 31.12.2021
Outcome of 164th Board Meeting
Statutory Auditors Appointment
Intimation to BSE for Board Meeting
Un Audited financial results Quarter ended 30 June 2021
Reconciliation of Share Capital Audit
Composition of Board of Directors
Shareholding Pattern 30.06.2021
Date of Board Meeting Clause-29
Disclosure of Related Party Transactions
Composition of Board of Directors
Reconciliation of Share Capital Audit
Date of Board Meeting Clause-29
Shareholding Pattern 31.03.2021
Reconciliation of Share Capital Audit
Intimation to BSE for Board Meeting
Reconciliation of Share Capital Audit
29th Annual General Meeting Held on 29th September 2020
Intimation to BSE for Board Meeting
Notice of the closure of Trading Window
Newspaper publication of un-audited financial results for the quarter ended 30th June, 2019
IBHL Financial Results as on 31.03.2019 - Paper Publication
Outcome of Board Meeting on 19.07.2019
Proceeding of 28th AGM of the Company
28th Annual General Meeting of the Company
Audit Report September 30, 2019
Reconciliation of Share Capital Audit
Half Yearly Certificate by PCS-Q2
Reconciliation of Share Capital Audit
Investors Complaint Report 31-03-2020
Compliance Certificate Under Reg.7(3)
Shareholders Information
General awareness on availability of Dispute Resolution Mechanism at Stock Exchanges
SEBI Circular dated:25-01-2022
Request for issue of Duplicate Certificate and other Service Requests (Form ISR - 4)
SEBI Circular dated: 3rd November, 2021 read with clarification dated 14th December, 2021
KYC details updation (Form ISR - 1)
Confirmation of signature by banker (Form ISR - 2)
Opting out Nomination (Form ISR - 3)
Change in Nomination (Form SH - 14)
Financial Results and Annual Reports
Audited Financial results for the year ended 31.03.2023
Un-Audited Financial Results for the quarter ended 31.12.2022
Un- Audited Financial Results for the Quarter ended September, 2022
Un- Audited Financial Results for the Quarter ended 30th June, 2022
Audited Results for the year ended March 2022
Un-audited Financial Results for the Quarter ended 30 June, 2021
Audited Financial Result - 31-03-2021
Un-audited Financial Statements for the Quarter ended 31-12-2020
Unaudited financial results as on
30.09.2020
Audited financial Results-11.06.2020
Un-audited Financial Results for the Quarter ended 30.06.2019
Audited Financials - 31-03-2019
Unaudited Financial Results as on 31.12.2018
Audited Financial Results for 2017-18
Unaudited result as on 30/09/2017
Audited finance results for March- 2016
Unaudited Results for the Quarter and Nine Months Ended as on 31.12.2015
Audited financial results for the year ended - 31.03.2015
Unaudited Financial Results For The Quarted Ended 30.06.2011
Audited Financial Results For The Year Ended 31.03.2011
Un-Audited Financial Results For The Quarter / Half Year Ended 30.09.2019
Un-Audited Financial Results For The Quarter / Half Year Ended 31.12.2019
Date of Board Meeting - Clause 29
Outcome of Board Meeting of 157th Board Meeting
Outcome of the Board Meeting
Annual report - 2016- 2017
Annual Report- 2015 - 2016
Annual Report - 2014 -2015
Voting Results
Voting Results of 28th Annual General Meeting of the Company
Disclosure under Regulation 46 of SEBI (LODR) Regulations
DIRECTORS FAMILIARISATION PROGRAMME
Policy on Remuneration of Managerial Personnel
Policy for code of conduct for appointment of Independent Directors
Code of Conduct - Insider Trading
Code of Conduct and Ethics
Risk Management Policy
Whistle blower policy / Vigil Mechanism
Policy on disclosure of material events
Related Party Transactions Policy -2015
Policy on archaival of documents - 2015
Policy on Purchases, Services and Contracts
Policy on Prevention of Sexual Harassment
Disclosure under regulation 47 of SEBI LODR
Newspaper Publication of results for mar 2023
Newspaper Publication of Results for Dec 2022
Newspaper Publication of Results for Sept 2022
Newspaper Publication of Results for June 2022