Company Information

CIN
Status
Date of Incorporation
17 October 2002
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
44,005,300
Authorised Capital
50,000,000

Directors

Asif .
Asif .
Director/Designated Partner
almost 5 years ago
Lakshminarayana Gubba
Lakshminarayana Gubba
Director
over 23 years ago

Past Directors

Ravikumar Mallappa Sogal
Ravikumar Mallappa Sogal
Additional Director
almost 10 years ago
Sujan Kolurmath
Sujan Kolurmath
Director
almost 15 years ago

Charges

40 Crore
01 January 2004
Canara Bank
12 Crore
01 January 2012
Srei Equipment Finance Private Limited
1 Crore
15 December 2010
Srei Equipment Finance Private Limited
50 Lak
15 November 2010
Srei Equipment Finance Private Limited
1 Crore
24 February 2007
Abn Amro Bank N.v.
13 Lak
24 February 2007
Abn Amro Bank Nv
1 Crore
20 February 2007
Abn Amro Bank N.v.
1 Crore
30 June 2006
Abm Amro Bank N.v
64 Lak
31 July 2005
Abn Amro Bank N.v.
52 Lak
02 May 2005
Abn Amro Bank N.v.
2 Crore
02 September 2004
Abn Amro N.v.
33 Lak
12 May 2004
Canara Bank
18 Crore
24 February 2007
Abn Amro Bank Nv
0
24 February 2007
Abn Amro Bank N.v.
0
12 May 2004
Canara Bank
0
01 January 2004
Canara Bank
0
01 January 2012
Srei Equipment Finance Private Limited
0
02 May 2005
Abn Amro Bank N.v.
0
02 September 2004
Abn Amro N.v.
0
31 July 2005
Abn Amro Bank N.v.
0
15 November 2010
Srei Equipment Finance Private Limited
0
20 February 2007
Abn Amro Bank N.v.
0
30 June 2006
Abm Amro Bank N.v
0
15 December 2010
Srei Equipment Finance Private Limited
0
24 February 2007
Abn Amro Bank Nv
0
24 February 2007
Abn Amro Bank N.v.
0
12 May 2004
Canara Bank
0
01 January 2004
Canara Bank
0
01 January 2012
Srei Equipment Finance Private Limited
0
02 May 2005
Abn Amro Bank N.v.
0
02 September 2004
Abn Amro N.v.
0
31 July 2005
Abn Amro Bank N.v.
0
15 November 2010
Srei Equipment Finance Private Limited
0
20 February 2007
Abn Amro Bank N.v.
0
30 June 2006
Abm Amro Bank N.v
0
15 December 2010
Srei Equipment Finance Private Limited
0
24 February 2007
Abn Amro Bank Nv
0
24 February 2007
Abn Amro Bank N.v.
0
12 May 2004
Canara Bank
0
01 January 2004
Canara Bank
0
01 January 2012
Srei Equipment Finance Private Limited
0
02 May 2005
Abn Amro Bank N.v.
0
02 September 2004
Abn Amro N.v.
0
31 July 2005
Abn Amro Bank N.v.
0
15 November 2010
Srei Equipment Finance Private Limited
0
20 February 2007
Abn Amro Bank N.v.
0
30 June 2006
Abm Amro Bank N.v
0
15 December 2010
Srei Equipment Finance Private Limited
0

Documents

Form ADT-1-16102018_signed
Directors report as per section 134(3)-15102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
List of share holders, debenture holders;-15102018
Form AOC-4-16102018_signed
Form MGT-7-16102018_signed
Copy of resolution passed by the company-15102018
Directors report as per section 134(3)-15102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102018
Copy of written consent given by auditor-15102018
List of share holders, debenture holders;-15102018
Form AOC-4-15102018_signed
Form MGT-7-15102018_signed
Form DIR-12-02052018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02052018
Evidence of cessation;-11042016
Form DIR-12-11042016_signed
Notice of resignation;-11042016
Letter of appointment;-01042016
Declaration by first director-01042016
Form DIR-12-01042016_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01042016
Form AOC-4-030116.OCT
Form MGT-7-010116.OCT
Copy Of Financial Statements as per section 134-301215.PDF
Directors- report as per section 134-3--301215.PDF
Form ADT-1-030915.OCT
Form66-020915 for the FY ending on-310314.OCT
FormSchV-010915 for the FY ending on-310314.OCT
Form23AC-310815 for the FY ending on-310314.OCT