Company Information

CIN
Status
Date of Incorporation
21 May 2016
State / ROC
Delhi /
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Charges

18 Crore
05 December 2017
Srei Equipment Finance Limited
2 Crore
30 January 2017
Srei Equipment Finance Limited
16 Crore

Documents

Optional Attachment-(2)-15032019
Optional Attachment-(1)-15032019
Notice of resignation;-15032019
Form DIR-12-15032019_signed
Evidence of cessation;-15032019
Optional Attachment-(2)-28022019
Optional Attachment-(3)-28022019
Optional Attachment-(4)-28022019
Optional Attachment-(5)-28022019
Optional Attachment-(1)-28022019
Form DIR-12-28022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022019
Directors report as per section 134(3)-13022019
List of share holders, debenture holders;-13022019
Optional Attachment-(1)-13022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022019
Form MGT-7-13022019_signed
Form AOC-4-13022019_signed
Form INC-22-13112018_signed
Copy of board resolution authorizing giving of notice-13112018
Optional Attachment-(1)-13112018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13112018
Copies of the utility bills as mentioned above (not older than two months)-13112018
Notice of resignation;-25092018
Interest in other entities;-25092018
Evidence of cessation;-25092018
Form DIR-12-25092018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25092018
Optional Attachment-(1)-25092018
Optional Attachment-(2)-25092018