Company Information

CIN
Status
Date of Incorporation
08 January 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Sachin Govind Khanolkar
Sachin Govind Khanolkar
Director/Designated Partner
over 2 years ago
Mayur Naginadas Doshi
Mayur Naginadas Doshi
Director/Designated Partner
over 2 years ago
Shishir Ratnakar Agrawal
Shishir Ratnakar Agrawal
Director
almost 16 years ago

Past Directors

Kiran Narayan Mulki
Kiran Narayan Mulki
Director
almost 6 years ago
Babubhai Kanjibhai Shrimali
Babubhai Kanjibhai Shrimali
Additional Director
over 6 years ago
Manwant Johar
Manwant Johar
Additional Director
over 8 years ago
Ramasubramanian .
Ramasubramanian .
Director
about 14 years ago
Garigipati Subramanyam
Garigipati Subramanyam
Director
about 15 years ago
Anand Mimani
Anand Mimani
Director
almost 16 years ago

Charges

309 Crore
03 October 2018
Srei Equipment Finance Limited
7 Crore
03 October 2018
Srei Equipment Finance Limited
10 Crore
03 July 2018
Srei Equipment Finance Limited
5 Crore
03 August 2016
Srei Equipment Finance Limited
144 Crore
31 March 2016
Srei Equipment Finance Limited
47 Crore
22 May 2014
Srei Equipment Finance Limited
95 Crore
03 August 2016
Others
0
03 October 2018
Others
0
03 October 2018
Others
0
31 March 2016
Others
0
22 May 2014
Srei Equipment Finance Limited
0
03 July 2018
Others
0
03 August 2016
Others
0
03 October 2018
Others
0
03 October 2018
Others
0
31 March 2016
Others
0
22 May 2014
Srei Equipment Finance Limited
0
03 July 2018
Others
0
03 August 2016
Others
0
03 October 2018
Others
0
03 October 2018
Others
0
31 March 2016
Others
0
22 May 2014
Srei Equipment Finance Limited
0
03 July 2018
Others
0

Documents

Form DPT-3-12092020-signed
Form ADT-1-21022020_signed
Evidence of cessation;-21022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21022020
Optional Attachment-(1)-21022020
Optional Attachment-(2)-21022020
Notice of resignation;-21022020
Form DIR-12-21022020_signed
Copy of the intimation sent by company-20022020
Copy of resolution passed by the company-20022020
Copy of written consent given by auditor-20022020
Form MGT-7-06022020_signed
List of share holders, debenture holders;-04022020
Approval letter for extension of AGM;-04022020
Form DIR-12-31012020_signed
Form AOC-4-31012020_signed
Directors report as per section 134(3)-24012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012020
Approval letter of extension of financial year or AGM-24012020
Optional Attachment-(1)-24012020
Optional Attachment-(2)-24012020
Form DIR-12-18072019_signed
Notice of resignation;-17072019
Evidence of cessation;-17072019
Form DPT-3-28062019
Form DIR-12-30042019_signed
Interest in other entities;-25042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042019
Optional Attachment-(1)-25042019
Declaration by first director-25042019