Company Information

CIN
Status
Date of Incorporation
29 January 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,914,960
Authorised Capital
50,000,000

Directors

Esha Shelly Agrawal
Esha Shelly Agrawal
Director/Designated Partner
over 7 years ago
Neha Ashish Agarwal
Neha Ashish Agarwal
Director/Designated Partner
over 7 years ago
Bharati Ritesh Agarwal
Bharati Ritesh Agarwal
Director/Designated Partner
over 7 years ago

Past Directors

Ashish Surajbhan Agarwal
Ashish Surajbhan Agarwal
Whole Time Director
about 9 years ago
Sushil Narsingdas Agarwal
Sushil Narsingdas Agarwal
Director
over 13 years ago
Surajbhan Ramsarandas Agarwal
Surajbhan Ramsarandas Agarwal
Managing Director
about 14 years ago
Jaiprakash Narsingdas Agarwal
Jaiprakash Narsingdas Agarwal
Whole Time Director
almost 21 years ago
Shelly Jaiprakash Agarwal
Shelly Jaiprakash Agarwal
Director
over 21 years ago
Ritesh Jaiprakash Agarwal
Ritesh Jaiprakash Agarwal
Director
over 21 years ago
Sameer Surajbhan Agrawal
Sameer Surajbhan Agrawal
Director
over 21 years ago

Charges

16 Crore
25 July 2018
Kotak Mahindra Bank Limited
16 Crore
21 June 2010
Kotak Mahindra Bank Limited
5 Lak
22 April 2015
Srei Equipment Finance Limited
6 Lak
22 January 2015
Srei Equipment Finance Limited
6 Lak
10 August 2005
State Bank Of Hyderabad
13 Crore
29 November 2010
State Bank Of Hyderabad
49 Crore
25 July 2018
Others
0
10 August 2005
Others
0
22 January 2015
Srei Equipment Finance Limited
0
21 June 2010
Kotak Mahindra Bank Limited
0
22 April 2015
Srei Equipment Finance Limited
0
29 November 2010
State Bank Of Hyderabad
0
25 July 2018
Others
0
10 August 2005
Others
0
22 January 2015
Srei Equipment Finance Limited
0
21 June 2010
Kotak Mahindra Bank Limited
0
22 April 2015
Srei Equipment Finance Limited
0
29 November 2010
State Bank Of Hyderabad
0

Documents

Form DPT-3-03122020-signed
Form DPT-3-14102020-signed
Form MGT-7-05012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-27112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112019
Form CHG-4-21112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191121
Letter of the charge holder stating that the amount has been satisfied-18112019
Form CHG-4-18112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Optional Attachment-(1)-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Optional Attachment-(1)-16052019
Instrument(s) of creation or modification of charge;-16052019
Form CHG-1-16052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190516
Form CHG-4-28032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190328
Letter of the charge holder stating that the amount has been satisfied-27032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122018
Copy of MGT-8-20122018
List of share holders, debenture holders;-20122018
Form MGT-7-20122018_signed
Form AOC-4(XBRL)-20122018_signed
Form DIR-12-26112018_signed
Evidence of cessation;-26112018