Company Information

CIN
Status
Date of Incorporation
15 April 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,500,000
Authorised Capital
5,500,000

Directors

Hiren Biharilal Joshi
Hiren Biharilal Joshi
Director/Designated Partner
over 2 years ago
Vishalsinh Dilipsinh Jadeja
Vishalsinh Dilipsinh Jadeja
Director/Designated Partner
over 2 years ago
Bhupendra Dilipsinh Jadeja
Bhupendra Dilipsinh Jadeja
Director/Designated Partner
over 2 years ago
Vijay Manoharlal Narang
Vijay Manoharlal Narang
Director/Designated Partner
over 15 years ago
Rakesh Manilal Barai
Rakesh Manilal Barai
Director/Designated Partner
over 15 years ago

Charges

10 Crore
01 November 2016
Srei Equipment Finance Limited
4 Crore
26 December 2014
The Gandhidham Mercantile Co Op Bank Ltd
3 Crore
15 March 2011
Srei Equipment Finance Private Limited
60 Lak
05 June 2011
Srei Equipment Finance Private Limited
1 Crore
15 October 2011
Srei Equipment Finance Private Limited
1 Crore
23 April 2014
Axis Bank Limited
2 Crore
18 September 2021
Kotak Mahindra Bank Limited
7 Crore
14 July 2023
Hdfc Bank Limited
0
18 September 2021
Others
0
01 November 2016
Others
0
26 December 2014
The Gandhidham Mercantile Co Op Bank Ltd
0
05 June 2011
Srei Equipment Finance Private Limited
0
15 October 2011
Srei Equipment Finance Private Limited
0
23 April 2014
Axis Bank Limited
0
15 March 2011
Srei Equipment Finance Private Limited
0
14 July 2023
Hdfc Bank Limited
0
18 September 2021
Others
0
01 November 2016
Others
0
26 December 2014
The Gandhidham Mercantile Co Op Bank Ltd
0
05 June 2011
Srei Equipment Finance Private Limited
0
15 October 2011
Srei Equipment Finance Private Limited
0
23 April 2014
Axis Bank Limited
0
15 March 2011
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-08122020-signed
Form MSME FORM I-05112020_signed
Auditor?s certificate-29092020
Form MSME FORM I-17052020_signed
Form DPT-3-06022020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Directors report as per section 134(3)-22112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
Form MGT-7-22112019_signed
Form AOC-4-22112019_signed
List of share holders, debenture holders;-21112019
Form MSME FORM I-17112019_signed
Form ADT-1-25092019_signed
Form ADT-3-25092019_signed
Optional Attachment-(2)-25092019
Optional Attachment-(1)-25092019
Copy of written consent given by auditor-25092019
Copy of the intimation sent by company-25092019
Resignation letter-21092019
Form MSME FORM I-30052019_signed
Form MGT-7-30112018_signed
Form AOC-4-30112018_signed
List of share holders, debenture holders;-29112018
Directors report as per section 134(3)-29112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-29112018
Form CHG-4-13032018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180313
Letter of the charge holder stating that the amount has been satisfied-12032018
Form CHG-4-02012018_signed