Company Information

CIN
Status
Date of Incorporation
02 April 2004
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
700,000
Authorised Capital
700,000

Directors

. Jeyakumar
. Jeyakumar
Director/Designated Partner
about 6 years ago
Ramachandran Harihara Mahadevan
Ramachandran Harihara Mahadevan
Director/Designated Partner
about 13 years ago
Subbiah Nadar Sukumar
Subbiah Nadar Sukumar
Managing Director
over 21 years ago

Past Directors

Vellaian .
Vellaian .
Director
about 6 years ago
Masanam Sudalai
Masanam Sudalai
Director
about 13 years ago
Sukumar Kalaiyarasi
Sukumar Kalaiyarasi
Director
over 21 years ago

Charges

8 Crore
16 December 2015
Indusind Bank Ltd.
76 Lak
25 August 2011
The Federal Bank Limited
1 Crore
22 March 2009
Srei Equipment Finance Private Limited
5 Crore
25 September 2006
The Federal Bank Ltd
1 Crore
25 August 2007
Abn Amro Bank Nv
25 Lak
25 September 2006
The Federal Bank Ltd
0
25 August 2007
Abn Amro Bank Nv
0
16 December 2015
Indusind Bank Ltd.
0
25 August 2011
The Federal Bank Limited
0
22 March 2009
Srei Equipment Finance Private Limited
0
25 September 2006
The Federal Bank Ltd
0
25 August 2007
Abn Amro Bank Nv
0
16 December 2015
Indusind Bank Ltd.
0
25 August 2011
The Federal Bank Limited
0
22 March 2009
Srei Equipment Finance Private Limited
0
25 September 2006
The Federal Bank Ltd
0
25 August 2007
Abn Amro Bank Nv
0
16 December 2015
Indusind Bank Ltd.
0
25 August 2011
The Federal Bank Limited
0
22 March 2009
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-31122020
Form DIR-12-25082020_signed
Evidence of cessation;-24082020
Notice of resignation;-24082020
Optional Attachment-(1)-31072020
Notice of resignation;-31072020
Evidence of cessation;-31072020
Form DIR-12-31072020_signed
Form DIR-12-12102019_signed
Declaration by first director-12102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12102019
Form ADT-1-14062019_signed
Copy of written consent given by auditor-14062019
Form AOC-4-29122018_signed
Form AOC-4 additional attachment-29122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-25122018
Form MGT-7-25122018_signed
List of share holders, debenture holders;-20122018
Form ADT-1-01052018_signed
-24042018
Copy of written consent given by auditor-24042018
Form AOC-4-05012018_signed
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-30122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122017
Form AOC-4 additional attachment-30122017
Form MGT-7-04122017_signed
List of share holders, debenture holders;-30112017
Form MGT-7-14042017_signed
List of share holders, debenture holders;-29032017