Company Information

CIN
Status
Date of Incorporation
09 May 2001
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
100,000
Authorised Capital
300,000

Directors

Ashish Karhana
Ashish Karhana
Director/Designated Partner
over 9 years ago
Mohammad Shariq
Mohammad Shariq
Director/Designated Partner
almost 10 years ago
Faisal Aleem
Faisal Aleem
Director/Designated Partner
almost 10 years ago
Saba Tanveer
Saba Tanveer
Director/Designated Partner
almost 16 years ago
Tanveer Alam
Tanveer Alam
Director/Designated Partner
over 24 years ago

Past Directors

Kamal Mustafa
Kamal Mustafa
Director
over 24 years ago

Charges

2 Crore
15 June 2011
Srei Equipment Finance Private Limited
1 Crore
15 June 2011
Srei Equipment Finance Private Limited
76 Lak
15 May 2010
Srei Equipment Finance Private Limited
18 Lak
31 March 2010
Srei Equipment Finance Private Limited
65 Lak
31 March 2010
Srei Equipment Finance Private Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
15 May 2010
Srei Equipment Finance Private Limited
0
31 March 2010
Srei Equipment Finance Private Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
15 May 2010
Srei Equipment Finance Private Limited
0
31 March 2010
Srei Equipment Finance Private Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
15 May 2010
Srei Equipment Finance Private Limited
0

Documents

Form AOC-4-31082020_signed
Form MGT-7-31082020_signed
Form ADT-1-29082020_signed
List of share holders, debenture holders;-29082020
Optional Attachment-(1)-29082020
Directors report as per section 134(3)-29082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29082020
Copy of written consent given by auditor-29082020
Copy of the intimation sent by company-29082020
Copy of resolution passed by the company-29082020
Form AOC-4-29082020_signed
Proof of dispatch-02052019
Acknowledgement received from company-02052019
Form DIR-11-02052019_signed
Notice of resignation filed with the company-02052019
Form MGT-7-07122017_signed
List of share holders, debenture holders;-27112017
Form MGT-7-25112017_signed
Form AOC-4-25112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
List of share holders, debenture holders;-24112017
Directors report as per section 134(3)-24112017
Form ADT-1-23112017_signed
Form INC-22-23112017_signed
Copies of the utility bills as mentioned above (not older than two months)-22112017
Copy of board resolution authorizing giving of notice-22112017
Copy of resolution passed by the company-22112017
Copy of written consent given by auditor-22112017
Copy of the intimation sent by company-22112017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22112017