Company Information

CIN
Status
Date of Incorporation
12 May 1992
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
84,528,000
Authorised Capital
110,000,000

Directors

Vinit Dipak Barai
Vinit Dipak Barai
Director/Designated Partner
over 2 years ago
Punit Dipak Barai
Punit Dipak Barai
Director/Designated Partner
almost 3 years ago
Dipak Jamnadas Barai
Dipak Jamnadas Barai
Director/Designated Partner
over 33 years ago

Past Directors

Kirti Dipak Barai
Kirti Dipak Barai
Director
over 33 years ago

Charges

1 Crore
31 October 2017
Srei Equipment Finance Limited
10 Lak
05 October 2017
Srei Equipment Finance Limited
1 Crore
05 August 2017
Srei Equipment Finance Limited
20 Lak
05 June 2017
Srei Equipment Finance Limited
9 Lak
05 June 2017
Srei Equipment Finance Limited
14 Lak
01 December 1994
Asset Reconstruction Company ( India) Ltd.
1 Crore
15 December 2000
Asset Reconstruction Company ( India) Ltd.
6 Crore
01 December 1994
Asset Reconstruction Company ( India) Ltd.
1 Crore
28 February 2001
Industrial Development Bank Of India
9 Crore
22 December 1997
Industrial Development Bank Of India
5 Crore
22 December 1997
Industrial Development Bank Ofindia
5 Crore
16 June 1997
Industrial Development Bank Ofindia
4 Crore
02 September 1996
Industrial Development Bank Ofindia
3 Crore
28 August 1998
Industrial Development Bank Ofindia
6 Crore
18 November 1993
State Bank Of India
3 Crore
05 June 2017
Others
0
05 June 2017
Others
0
28 August 1998
Industrial Development Bank Ofindia
0
01 December 1994
Asset Reconstruction Company ( India) Ltd.
0
31 October 2017
Others
0
05 October 2017
Others
0
05 August 2017
Others
0
15 December 2000
Asset Reconstruction Company ( India) Ltd.
0
18 November 1993
State Bank Of India
0
22 December 1997
Industrial Development Bank Of India
0
02 September 1996
Industrial Development Bank Ofindia
0
28 February 2001
Industrial Development Bank Of India
0
01 December 1994
Asset Reconstruction Company ( India) Ltd.
0
16 June 1997
Industrial Development Bank Ofindia
0
22 December 1997
Industrial Development Bank Ofindia
0
05 June 2017
Others
0
05 June 2017
Others
0
28 August 1998
Industrial Development Bank Ofindia
0
01 December 1994
Asset Reconstruction Company ( India) Ltd.
0
31 October 2017
Others
0
05 October 2017
Others
0
05 August 2017
Others
0
15 December 2000
Asset Reconstruction Company ( India) Ltd.
0
18 November 1993
State Bank Of India
0
22 December 1997
Industrial Development Bank Of India
0
02 September 1996
Industrial Development Bank Ofindia
0
28 February 2001
Industrial Development Bank Of India
0
01 December 1994
Asset Reconstruction Company ( India) Ltd.
0
16 June 1997
Industrial Development Bank Ofindia
0
22 December 1997
Industrial Development Bank Ofindia
0
05 June 2017
Others
0
05 June 2017
Others
0
28 August 1998
Industrial Development Bank Ofindia
0
01 December 1994
Asset Reconstruction Company ( India) Ltd.
0
31 October 2017
Others
0
05 October 2017
Others
0
05 August 2017
Others
0
15 December 2000
Asset Reconstruction Company ( India) Ltd.
0
18 November 1993
State Bank Of India
0
22 December 1997
Industrial Development Bank Of India
0
02 September 1996
Industrial Development Bank Ofindia
0
28 February 2001
Industrial Development Bank Of India
0
01 December 1994
Asset Reconstruction Company ( India) Ltd.
0
16 June 1997
Industrial Development Bank Ofindia
0
22 December 1997
Industrial Development Bank Ofindia
0

Documents

Form DIR-12-03122020_signed
Evidence of cessation;-02122020
Form DPT-3-28102020-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200303
Form MGT-14-12022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200212
Optional Attachment-(1)-07022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07022020
Altered articles of association-07022020
Altered memorandum of association-07022020
Altered memorandum of association-20012020
Optional Attachment-(1)-20012020
Altered articles of association-20012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20012020
Form DPT-3-15012020-signed
Form DPT-3-14012020-signed
Form MGT-7-20122019_signed
Optional Attachment-(2)-17122019
Optional Attachment-(1)-17122019
List of share holders, debenture holders;-17122019
Form ADT-1-13122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Copy of resolution passed by the company-21112019
Optional Attachment-(1)-21112019
Copy of written consent given by auditor-21112019
Form MSME FORM I-22102019_signed
Form ADT-1-11062019_signed
Copy of the intimation sent by company-11062019
Copy of written consent given by auditor-11062019