Company Information

CIN
Status
Date of Incorporation
10 February 2007
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
29 September 2016
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Yuvraj Dhananjay Gaikwad
Yuvraj Dhananjay Gaikwad
Director/Designated Partner
about 9 years ago
Chetan Jayantilal Sandesara
Chetan Jayantilal Sandesara
Director
almost 19 years ago

Past Directors

Prabhakar Narayan Pujari
Prabhakar Narayan Pujari
Additional Director
over 9 years ago
Nishithkumar Bhagwatprasad Brahmbhatt
Nishithkumar Bhagwatprasad Brahmbhatt
Additional Director
over 9 years ago
Hiteshkumar Narendrabhai Patel
Hiteshkumar Narendrabhai Patel
Additional Director
over 14 years ago
Nitin Jayantilal Sandesara
Nitin Jayantilal Sandesara
Director
almost 19 years ago
Dipti Chetan Sandesara
Dipti Chetan Sandesara
Director
almost 19 years ago

Charges

475 Crore
04 July 2015
Srei Infrastructure Finance Limited
275 Crore
25 May 2012
Srei Infrastructure Finance Limited
150 Crore
07 January 2010
Sicom Limited
50 Crore
19 September 2011
Sicom Limited
25 Crore
22 September 2014
Jm Financial Asset Reconstruction Company Limited
50 Crore
22 September 2014
Others
0
07 January 2010
Sicom Limited
0
04 July 2015
Srei Infrastructure Finance Limited
0
25 May 2012
Srei Infrastructure Finance Limited
0
19 September 2011
Sicom Limited
0
22 September 2014
Others
0
07 January 2010
Sicom Limited
0
04 July 2015
Srei Infrastructure Finance Limited
0
25 May 2012
Srei Infrastructure Finance Limited
0
19 September 2011
Sicom Limited
0
22 September 2014
Others
0
07 January 2010
Sicom Limited
0
04 July 2015
Srei Infrastructure Finance Limited
0
25 May 2012
Srei Infrastructure Finance Limited
0
19 September 2011
Sicom Limited
0

Documents

CERTIFICATE OF REGISTRATION OF CHARGE-20191220
Form CHG-1-11052019-signed
Optional Attachment-(1)-01022019
Optional Attachment-(2)-01022019
Instrument(s) of creation or modification of charge;-01022019
Form e-CODS-16042018_signed
List of share holders, debenture holders;-11042018
Optional Attachment-(1)-11042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042018
Directors report as per section 134(3)-11042018
Form MGT-7-11042018_signed
Form AOC-4-11042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24032018
Annual return as per schedule V of the Companies Act,1956-24032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-24032018
List of share holders, debenture holders;-24032018
Directors report as per section 134(3)-24032018
Optional Attachment-(1)-24032018
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-24032018
Optional Attachment-(2)-24032018
Form MGT-7-24032018_signed
Form AOC-4-24032018_signed
Form 23ACA-24032018_signed
Form 23AC-24032018_signed
Form 20B-24032018_signed
Form MGT-14-15052017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08052017
Form DIR-12-29102016_signed
Acknowledgement received from company-16052016
Proof of dispatch-16052016