Company Information

CIN
Status
Date of Incorporation
14 August 2001
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
4,949,000
Authorised Capital
5,000,000

Directors

Abhay Shaligram Gorle
Abhay Shaligram Gorle
Managing Director
over 2 years ago
Abdehaque Abidbhai Chimthanwala
Abdehaque Abidbhai Chimthanwala
Director
about 9 years ago

Past Directors

Divya Abhay Gorle
Divya Abhay Gorle
Director
about 13 years ago
Rahul Tejsingh Parihar
Rahul Tejsingh Parihar
Director
over 14 years ago

Charges

0
22 November 2014
Srei Equipment Finance Limited
2 Crore
22 March 2015
Srei Equipment Finance Limited
35 Lak
04 November 2006
Industrial Development Bank Of India
34 Lak
22 March 2015
Srei Equipment Finance Limited
0
22 November 2014
Srei Equipment Finance Limited
0
04 November 2006
Industrial Development Bank Of India
0
22 March 2015
Srei Equipment Finance Limited
0
22 November 2014
Srei Equipment Finance Limited
0
04 November 2006
Industrial Development Bank Of India
0
22 March 2015
Srei Equipment Finance Limited
0
22 November 2014
Srei Equipment Finance Limited
0
04 November 2006
Industrial Development Bank Of India
0

Documents

Form AOC-4-14092020_signed
Form MGT-7-14092020_signed
List of share holders, debenture holders;-12092020
Directors report as per section 134(3)-12092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12092020
Form CHG-4-07012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190107
Letter of the charge holder stating that the amount has been satisfied-05012019
Form AOC-4-21122018_signed
Form MGT-7-21122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
List of share holders, debenture holders;-14122018
Directors report as per section 134(3)-14122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112017
Directors report as per section 134(3)-24112017
Form AOC-4-24112017_signed
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Proof of dispatch-18012017
Form DIR-11-18012017_signed
Acknowledgement received from company-18012017
Notice of resignation filed with the company-18012017
Form DIR-12-12012017_signed
Evidence of cessation;-12012017
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12012017
Notice of resignation;-12012017
Letter of appointment;-12012017
Form MGT-7-25112016_signed
Form AOC-4-24112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17112016