Company Information

CIN
Status
Date of Incorporation
22 April 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
43,015,000
Authorised Capital
50,000,000

Directors

Shiv Mohan Pathak
Shiv Mohan Pathak
Director/Designated Partner
over 14 years ago
Laxmi Rai
Laxmi Rai
Director/Designated Partner
over 14 years ago
Pradeep Bishnoi
Pradeep Bishnoi
Director/Designated Partner
about 16 years ago

Past Directors

Jayanti Bishnoi
Jayanti Bishnoi
Director
about 14 years ago
Vijay Kumar Jaiswal
Vijay Kumar Jaiswal
Director
about 16 years ago
Anju Gupta
Anju Gupta
Director
over 18 years ago
Jainarain Singh
Jainarain Singh
Director
over 21 years ago

Charges

13 Crore
11 June 2013
L & T Finance Limited
1 Crore
03 February 2013
Srei Equipment Finance Private Limited
2 Crore
15 December 2011
Srei Equipment Finance Private Limited
76 Lak
04 August 2011
Bank Of Baroda
58 Lak
18 May 2010
L & T Finance Limited
3 Crore
17 May 2010
L & T Finance Limited
45 Lak
22 January 2010
Srei Equipment Finance Private Limited
1 Crore
22 January 2010
Srei Equipment Finance Private Limited
2 Crore
16 March 2010
Allahabad Bank
11 Crore
18 May 2010
L & T Finance Limited
0
03 February 2013
Srei Equipment Finance Private Limited
0
16 March 2010
Allahabad Bank
0
11 June 2013
L & T Finance Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0
17 May 2010
L & T Finance Limited
0
04 August 2011
Bank Of Baroda
0
22 January 2010
Srei Equipment Finance Private Limited
0
22 January 2010
Srei Equipment Finance Private Limited
0
18 May 2010
L & T Finance Limited
0
03 February 2013
Srei Equipment Finance Private Limited
0
16 March 2010
Allahabad Bank
0
11 June 2013
L & T Finance Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0
17 May 2010
L & T Finance Limited
0
04 August 2011
Bank Of Baroda
0
22 January 2010
Srei Equipment Finance Private Limited
0
22 January 2010
Srei Equipment Finance Private Limited
0
18 May 2010
L & T Finance Limited
0
03 February 2013
Srei Equipment Finance Private Limited
0
16 March 2010
Allahabad Bank
0
11 June 2013
L & T Finance Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0
17 May 2010
L & T Finance Limited
0
04 August 2011
Bank Of Baroda
0
22 January 2010
Srei Equipment Finance Private Limited
0
22 January 2010
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-20012021-signed
Form DPT-3-07012021_signed
Auditor?s certificate-31122020
Form AOC-4-09112019_signed
Form MGT-7-09112019_signed
Optional Attachment-(1)-05112019
Directors report as per section 134(3)-05112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112019
List of share holders, debenture holders;-05112019
Optional Attachment-(2)-05112019
Optional Attachment-(3)-05112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-11102019
Copy of written consent given by auditor-11102019
Copy of the intimation sent by company-11102019
Directors report as per section 134(3)-23102018
List of share holders, debenture holders;-23102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Form MGT-7-23102018_signed
Form AOC-4-23102018_signed
Form CHG-4-26042018_signed
Letter of the charge holder stating that the amount has been satisfied-26042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180426
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102017
Directors report as per section 134(3)-25102017
List of share holders, debenture holders;-25102017
Optional Attachment-(1)-25102017
Form MGT-7-25102017_signed
Form AOC-4-25102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112016