Company Information

CIN
Status
Date of Incorporation
26 March 1983
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,969,100
Authorised Capital
9,000,000

Directors

Tarun Kumar Agarwal
Tarun Kumar Agarwal
Director/Designated Partner
almost 3 years ago
Rishav Agarwal
Rishav Agarwal
Director/Designated Partner
about 8 years ago
Punit Agarwal
Punit Agarwal
Director/Designated Partner
about 17 years ago

Past Directors

Bhupesh Agarwal
Bhupesh Agarwal
Additional Director
almost 16 years ago

Charges

9 Crore
10 November 2012
Union Bank Of India
8 Crore
22 November 2012
Srei Equipment Finance Private Limited
11 Lak
15 December 2011
Srei Equipment Finance Private Limited
10 Lak
22 December 2012
Srei Equipment Finance Private Limited
11 Lak
15 May 1998
Punjab National Bank
1 Crore
23 March 2020
Axis Bank Limited
1 Crore
19 January 2023
Others
0
23 March 2020
Axis Bank Limited
0
24 November 2021
Others
0
10 November 2012
Others
0
15 May 1998
Punjab National Bank
0
22 December 2012
Srei Equipment Finance Private Limited
0
22 November 2012
Srei Equipment Finance Private Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0
19 January 2023
Others
0
23 March 2020
Axis Bank Limited
0
24 November 2021
Others
0
10 November 2012
Others
0
15 May 1998
Punjab National Bank
0
22 December 2012
Srei Equipment Finance Private Limited
0
22 November 2012
Srei Equipment Finance Private Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0

Documents

Form AOC-4-15122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122020
Directors report as per section 134(3)-14122020
Form MGT-7-14122020_signed
List of share holders, debenture holders;-11122020
Form DPT-3-10122020_signed
Form PAS-6-30092020_signed
Optional Attachment-(1)-28092020
Instrument(s) of creation or modification of charge;-16042020
Form CHG-1-16042020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200416
Form AOC-4-17112019_signed
Form MGT-7-11112019_signed
List of share holders, debenture holders;-06112019
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Form ADT-1-10102019_signed
Copy of written consent given by auditor-10102019
Copy of resolution passed by the company-10102019
Form DPT-3-28082019-signed
Auditor?s certificate-03072019
Auditor?s certificate-17062019
Form ADT-1-18052019
Copy of written consent given by auditor-18052019
Copy of resolution passed by the company-18052019
Optional Attachment-(1)-18052019
Form CHG-1-26032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190326
Optional Attachment-(1)-10102018
List of share holders, debenture holders;-10102018