Company Information

CIN
Status
Date of Incorporation
27 June 2014
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Ravi Jaiswal
Ravi Jaiswal
Director/Designated Partner
over 2 years ago
Vinay Singh Yadav
Vinay Singh Yadav
Director/Designated Partner
over 2 years ago
Anurag Srivastava
Anurag Srivastava
Director/Designated Partner
over 2 years ago
Abhishek Kumar Singh
Abhishek Kumar Singh
Director/Designated Partner
over 2 years ago
Arpit Tripathi
Arpit Tripathi
Director/Designated Partner
about 9 years ago

Past Directors

Balbir Singh
Balbir Singh
Director
over 9 years ago
Dinesh Singh
Dinesh Singh
Director
over 9 years ago
Rajeshwar Saran Srivastava
Rajeshwar Saran Srivastava
Director
about 10 years ago
Amit Srivastava
Amit Srivastava
Director
about 10 years ago
Dharmendra Kumar Singh
Dharmendra Kumar Singh
Director
over 11 years ago

Charges

3 Crore
31 January 2017
Srei Equipment Finance Limited
27 Lak
22 March 2016
Srei Equipment Finance Limited
2 Crore
01 October 2019
Srei Equipment Finance Limited
1 Crore
22 March 2016
Others
0
01 October 2019
Others
0
31 January 2017
Others
0
22 March 2016
Others
0
01 October 2019
Others
0
31 January 2017
Others
0
22 March 2016
Others
0
01 October 2019
Others
0
31 January 2017
Others
0

Documents

Form DPT-3-31082020-signed
Form CHG-1-05022020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200205
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019_signed
Optional Attachment-(1)-13112019
Optional Attachment-(2)-13112019
Instrument(s) of creation or modification of charge;-13112019
Form MGT-7-17012019_signed
Form AOC-4-17012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Optional Attachment-(2)-31122018
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
Optional Attachment-(3)-31122018
Directors report as per section 134(3)-31122018
Form AOC-4-30032018_signed
Directors report as per section 134(3)-29032018
List of share holders, debenture holders;-29032018
Optional Attachment-(1)-29032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032018
Form MGT-7-29032018_signed
Form DIR-12-24112017_signed
Form DIR-11-24112017_signed
Evidence of cessation;-24112017
Acknowledgement received from company-24112017