Company Information

CIN
Status
Date of Incorporation
10 April 2013
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
5,500,000

Directors

Rajeev Kumar Srivastava
Rajeev Kumar Srivastava
Director/Designated Partner
about 8 years ago
Shashi Pal Singh
Shashi Pal Singh
Director
over 12 years ago

Past Directors

Arvind Srivastava
Arvind Srivastava
Director
about 8 years ago
Samdar Singh
Samdar Singh
Director
over 12 years ago
Deepak Soni
Deepak Soni
Director
over 12 years ago
Tayyab Husen
Tayyab Husen
Director
over 12 years ago

Registered Trademarks

Arghya Engineering Pvt. Ltd. Arghya Engineering

[Class : 37] Mining And Crushing, Building Construction; Repair; Installation Services .

Charges

1 Crore
15 July 2018
Srei Equipment Finance Limited
8 Lak
15 June 2018
Srei Equipment Finance Limited
41 Lak
22 May 2015
Srei Equipment Finance Limited
80 Lak
01 June 2014
Srei Equipment Finance Limited
36 Lak
15 June 2018
Others
0
15 July 2018
Others
0
01 June 2014
Srei Equipment Finance Limited
0
22 May 2015
Srei Equipment Finance Limited
0
15 June 2018
Others
0
15 July 2018
Others
0
01 June 2014
Srei Equipment Finance Limited
0
22 May 2015
Srei Equipment Finance Limited
0
15 June 2018
Others
0
15 July 2018
Others
0
01 June 2014
Srei Equipment Finance Limited
0
22 May 2015
Srei Equipment Finance Limited
0
15 June 2018
Others
0
15 July 2018
Others
0
01 June 2014
Srei Equipment Finance Limited
0
22 May 2015
Srei Equipment Finance Limited
0

Documents

Form MGT-7-24122019_signed
List of share holders, debenture holders;-23122019
Form ADT-1-25112019_signed
Directors report as per section 134(3)-25112019
Copy of written consent given by auditor-25112019
Copy of the intimation sent by company-25112019
Copy of resolution passed by the company-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form DPT-3-26092019-signed
List of share holders, debenture holders;-27122018
Form MGT-7-27122018_signed
Directors report as per section 134(3)-26122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Form AOC-4-26122018_signed
Form CHG-1-06102018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181006
Evidence of cessation;-05102018
Form DIR-12-05102018_signed
Notice of resignation;-05102018
Instrument(s) of creation or modification of charge;-04102018
Form AOC-4-25112017_signed
Directors report as per section 134(3)-24112017
List of share holders, debenture holders;-24112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Form MGT-7-24112017_signed
Optional Attachment-(2)-12102017
Interest in other entities;-12102017
Form DIR-12-12102017_signed
Optional Attachment-(1)-12102017