Company Information

CIN
Status
Date of Incorporation
03 June 1988
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
31 October 2023
Paid Up Capital
44,067,860
Authorised Capital
50,000,000

Directors

Narottam Budhraja
Narottam Budhraja
Director/Designated Partner
about 2 years ago
Purshottam Budhraja
Purshottam Budhraja
Director/Designated Partner
over 2 years ago
Gautam Budhraja
Gautam Budhraja
Director/Designated Partner
almost 3 years ago

Charges

18 Crore
05 June 2014
Canara Bank
4 Crore
19 June 2013
State Bank Of India
3 Crore
15 October 2011
Srei Equipment Finance Private Limited
27 Lak
22 September 2010
State Bank Of Hyderabad Ggp Branch
4 Crore
22 August 2000
Canara Bank
1 Lak
28 January 2005
State Bank Of Hyderabad
3 Crore
22 April 2021
Icici Bank Limited
1 Crore
30 March 2021
Canara Bank
9 Crore
20 May 2023
Others
0
04 May 2023
Others
0
04 May 2023
Others
0
04 May 2023
Others
0
21 November 2022
Axis Bank Limited
0
01 June 2022
Others
0
31 May 2022
Others
0
08 July 2022
Others
0
17 December 2021
Others
0
25 May 2022
State Bank Of India
0
22 April 2021
Others
0
30 March 2021
Others
0
22 September 2010
State Bank Of Hyderabad Ggp Branch
0
19 June 2013
State Bank Of India
0
05 June 2014
Canara Bank
0
15 October 2011
Srei Equipment Finance Private Limited
0
22 August 2000
Canara Bank
0
28 January 2005
State Bank Of Hyderabad
0
20 May 2023
Others
0
04 May 2023
Others
0
04 May 2023
Others
0
04 May 2023
Others
0
21 November 2022
Axis Bank Limited
0
01 June 2022
Others
0
31 May 2022
Others
0
08 July 2022
Others
0
17 December 2021
Others
0
25 May 2022
State Bank Of India
0
22 April 2021
Others
0
30 March 2021
Others
0
22 September 2010
State Bank Of Hyderabad Ggp Branch
0
19 June 2013
State Bank Of India
0
05 June 2014
Canara Bank
0
15 October 2011
Srei Equipment Finance Private Limited
0
22 August 2000
Canara Bank
0
28 January 2005
State Bank Of Hyderabad
0

Documents

Supplementary or Test audit report under section 143-12122019
Directors report as per section 134(3)-12122019
Optional Attachment-(1)-12122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12122019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-12122019
Form AOC-4-12122019_signed
Form AOC - 4 CFS-12122019_signed
Form MGT-7-10122019_signed
List of share holders, debenture holders;-09122019
Form ADT-1-14102019_signed
Copy of resolution passed by the company-14102019
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Form ADT-1-21052019_signed
Copy of resolution passed by the company-21052019
Copy of the intimation sent by company-21052019
Copy of written consent given by auditor-21052019
List of share holders, debenture holders;-11032019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11032019
Optional Attachment-(1)-11032019
Directors report as per section 134(3)-11032019
Supplementary or Test audit report under section 143-11032019
Form AOC - 4 CFS-11032019_signed
Form AOC-4-11032019_signed
Form MGT-7-11032019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02072018