Company Information

CIN
Status
Date of Incorporation
13 January 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,090,000
Authorised Capital
20,000,000

Directors

Akshay Khurana
Akshay Khurana
Director/Designated Partner
over 2 years ago
Ambika Misra
Ambika Misra
Director/Designated Partner
over 2 years ago
Rajesh Kumar Misra
Rajesh Kumar Misra
Director/Designated Partner
over 3 years ago
Poonam Khurana
Poonam Khurana
Director/Designated Partner
about 16 years ago
Miralini Pandey
Miralini Pandey
Director
almost 20 years ago
Brijesh Chandra Misra
Brijesh Chandra Misra
Director/Designated Partner
almost 20 years ago

Past Directors

Rama Misra
Rama Misra
Director
almost 20 years ago
Manas Bajpai
Manas Bajpai
Director
almost 20 years ago

Charges

8 Crore
03 February 2011
Bank Of Baroda
2 Crore
15 November 2010
Srei Equipment Finance Private Limited
2 Crore
15 November 2009
Srei Equipment Finance Private Limited
2 Crore
03 February 2011
Bank Of Baroda
0
15 November 2009
Srei Equipment Finance Private Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
03 February 2011
Bank Of Baroda
0
15 November 2009
Srei Equipment Finance Private Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
03 February 2011
Bank Of Baroda
0
15 November 2009
Srei Equipment Finance Private Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0

Documents

Optional Attachment-(1)-31122020
Form DIR-12-31122020
Evidence of cessation;-31122020
Form DPT-3-08102020-signed
Auditor?s certificate-23092020
List of share holders, debenture holders;-16112019
Form MGT-7-16112019_signed
Directors report as per section 134(3)-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Company CSR policy as per section 135(4)-28102019
Form AOC-4-28102019_signed
Form DPT-3-04072019-signed
Form DPT-3-27062019
Auditor?s certificate-24062019
Form MGT-7-11012019_signed
List of share holders, debenture holders;-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102018
Directors report as per section 134(3)-30102018
Form AOC-4-30102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Directors report as per section 134(3)-21112017
Copy of MGT-8-21112017
List of share holders, debenture holders;-21112017
Optional Attachment-(1)-21112017
Optional Attachment-(2)-21112017
Form AOC-4-21112017_signed
Form MGT-7-21112017_signed
Form MGT-7-12112016_signed
List of share holders, debenture holders;-11112016
Form AOC-4-24102016_signed