Company Information

CIN
Status
Date of Incorporation
02 March 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000
Authorised Capital
2,000,000

Directors

Swapnil Dnyaneshwar Bhende
Swapnil Dnyaneshwar Bhende
Director/Designated Partner
over 3 years ago
Sunil Patil
Sunil Patil
Director/Designated Partner
over 3 years ago
Shoeb Mahmood Ali
Shoeb Mahmood Ali
Director/Designated Partner
over 8 years ago
Varun Sunil Patil
Varun Sunil Patil
Director/Designated Partner
almost 14 years ago

Past Directors

Sania Swapnil Bhende
Sania Swapnil Bhende
Director
over 8 years ago
Hemant Laxminarayn Sonapalli
Hemant Laxminarayn Sonapalli
Director
over 8 years ago

Charges

4 Crore
31 August 2019
Canara Bank
4 Crore
15 November 2017
Srei Equipment Finance Limited
34 Lak
15 November 2017
Srei Equipment Finance Limited
2 Crore
15 November 2017
Srei Equipment Finance Limited
95 Lak
31 August 2019
Canara Bank
0
15 November 2017
Others
0
15 November 2017
Others
0
15 November 2017
Others
0
31 August 2019
Canara Bank
0
15 November 2017
Others
0
15 November 2017
Others
0
15 November 2017
Others
0
31 August 2019
Canara Bank
0
15 November 2017
Others
0
15 November 2017
Others
0
15 November 2017
Others
0
31 August 2019
Canara Bank
0
15 November 2017
Others
0
15 November 2017
Others
0
15 November 2017
Others
0

Documents

Form MGT-7-11122019_signed
List of share holders, debenture holders;-09122019
Form AOC-4-30112019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form ADT-1-24112019_signed
Copy of the intimation sent by company-13112019
Copy of written consent given by auditor-13112019
Copy of resolution passed by the company-13112019
Form CHG-1-01112019_signed
Instrument(s) of creation or modification of charge;-01112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191101
Form CHG-4-08052019_signed
Letter of the charge holder stating that the amount has been satisfied-08052019
Form ADT-1-30032019_signed
Form MGT-7-30032019_signed
Form AOC-4-30032019_signed
Copy of resolution passed by the company-29032019
Copy of the intimation sent by company-29032019
Copy of written consent given by auditor-29032019
Directors report as per section 134(3)-23032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23032019
List of share holders, debenture holders;-23032019
Form SH-7-05092018-signed
Form MGT-14-29082018-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11082018
Optional Attachment-(1)-11082018
Copy of the resolution for alteration of capital;-11082018
Altered memorandum of assciation;-11082018
Altered articles of association;-11082018