Company Information

CIN
Status
Date of Incorporation
09 March 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,600,000
Authorised Capital
50,000,000

Directors

Naveen Walia
Naveen Walia
Director/Designated Partner
over 2 years ago
Sandeep Agarwal
Sandeep Agarwal
Director/Designated Partner
about 13 years ago

Past Directors

Neeraj Gupta
Neeraj Gupta
Director
over 15 years ago
Naresh Gupta
Naresh Gupta
Director
over 15 years ago

Charges

3 Crore
15 March 2017
Srei Equipment Finance Limited
1 Crore
15 March 2017
Srei Equipment Finance Limited
1 Crore
31 January 2017
Hdb Financial Services Limited
1 Crore
22 February 2016
Srei Equipment Finance Limited
79 Lak
27 October 2011
Icici Bank Limited
3 Crore
22 February 2016
Srei Equipment Finance Limited
2 Crore
15 April 2016
Srei Equipment Finance Limited
2 Crore
31 July 2014
Hdb Financial Services Limited
1 Crore
30 June 2014
Hdb Financial Services Limited
1 Crore
30 March 2016
Reliance Capital Ltd
1 Crore
31 January 2017
Others
0
15 April 2016
Others
0
15 March 2017
Others
0
15 March 2017
Others
0
22 February 2016
Others
0
30 March 2016
Others
0
22 February 2016
Others
0
31 July 2014
Hdb Financial Services Limited
0
30 June 2014
Hdb Financial Services Limited
0
27 October 2011
Icici Bank Limited
0
31 January 2017
Others
0
15 April 2016
Others
0
15 March 2017
Others
0
15 March 2017
Others
0
22 February 2016
Others
0
30 March 2016
Others
0
22 February 2016
Others
0
31 July 2014
Hdb Financial Services Limited
0
30 June 2014
Hdb Financial Services Limited
0
27 October 2011
Icici Bank Limited
0
31 January 2017
Others
0
15 April 2016
Others
0
15 March 2017
Others
0
15 March 2017
Others
0
22 February 2016
Others
0
30 March 2016
Others
0
22 February 2016
Others
0
31 July 2014
Hdb Financial Services Limited
0
30 June 2014
Hdb Financial Services Limited
0
27 October 2011
Icici Bank Limited
0

Documents

Form INC-22-27122020_signed
Optional Attachment-(1)-27122020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27122020
Copy of board resolution authorizing giving of notice-27122020
Copies of the utility bills as mentioned above (not older than two months)-27122020
Form CHG-4-21122020_signed
Letter of the charge holder stating that the amount has been satisfied-21122020
List of share holders, debenture holders;-31102019
Form MGT-7-31102019_signed
Form AOC-4-30102019_signed
Optional Attachment-(1)-25102019
Directors report as per section 134(3)-25102019
Optional Attachment-(2)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Form INC-22-24052019_signed
Form ADT-1-23052019_signed
Copy of written consent given by auditor-24042019
Optional Attachment-(1)-24042019
Copy of the intimation sent by company-24042019
Copy of resolution passed by the company-24042019
Copy of board resolution authorizing giving of notice-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Copies of the utility bills as mentioned above (not older than two months)-24042019
Form MGT-7-24122018_signed
List of share holders, debenture holders;-22122018
Form CHG-4-16122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181216