Company Information

CIN
Status
Date of Incorporation
10 February 2011
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
18 May 2023
Paid Up Capital
56,687,000
Authorised Capital
62,500,000

Directors

Ravi Gupta
Ravi Gupta
Director/Designated Partner
almost 3 years ago
Naveen Agrawal
Naveen Agrawal
Director/Designated Partner
about 6 years ago
Anil Kumar Misra
Anil Kumar Misra
Director
almost 15 years ago

Past Directors

Rahul Gaur
Rahul Gaur
Company Secretary
about 9 years ago
Sukant Kumar Nayak
Sukant Kumar Nayak
Director
about 9 years ago
Devi Parshan Garg
Devi Parshan Garg
Director
about 12 years ago
Nand Kishore Bansal
Nand Kishore Bansal
Additional Director
over 13 years ago

Charges

577 Crore
07 July 2018
Srei Infrastructure Finance Limited
100 Crore
25 June 2013
Bank Of India
477 Crore
11 June 2014
Andhra Bank
19 Crore
07 July 2018
Others
0
25 June 2013
Bank Of India
0
11 June 2014
Andhra Bank
0
07 July 2018
Others
0
25 June 2013
Bank Of India
0
11 June 2014
Andhra Bank
0
07 July 2018
Others
0
25 June 2013
Bank Of India
0
11 June 2014
Andhra Bank
0
07 July 2018
Others
0
25 June 2013
Bank Of India
0
11 June 2014
Andhra Bank
0
07 July 2018
Others
0
25 June 2013
Bank Of India
0
11 June 2014
Andhra Bank
0

Documents

Form DPT-3-06012021-signed
Form DPT-3-09112020-signed
Form AOC-4(XBRL)-20032020_signed
Approval letter of extension of financial year of AGM-19032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19032020
XBRL document in respect Consolidated financial statement-19032020
Form ADT-1-01012020_signed
Copy of written consent given by auditor-01012020
Copy of resolution passed by the company-01012020
Approval letter for extension of AGM;-27122019
List of share holders, debenture holders;-27122019
Form MGT-7-27122019_signed
Form DPT-3-19072019
Notice of resignation;-20062019
Form DIR-12-20062019_signed
Evidence of cessation;-20062019
Interest in other entities;-10052019
Form DIR-12-10052019_signed
Evidence of cessation;-10052019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10052019
Notice of resignation;-10052019
Optional Attachment-(1)-10052019
Optional Attachment-(2)-10052019
XBRL document in respect Consolidated financial statement-10042019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-10042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10042019
Form AOC-4(XBRL)-10042019_signed
List of share holders, debenture holders;-14122018
Form MGT-7-14122018_signed
Form DIR-12-02102018_signed