Company Information

CIN
Status
Date of Incorporation
04 March 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
100,000
Authorised Capital
10,000,000

Directors

Rajesh Lihala
Rajesh Lihala
Director
almost 15 years ago
Prashant Manikchand Dakle
Prashant Manikchand Dakle
Director
almost 15 years ago

Charges

51 Crore
22 November 2012
Srei Equipment Finance Private Limited
51 Crore
20 July 2012
Srei Infrastructure Finance Limited
50 Crore
13 October 2011
Srei Infrastructure Finance Limited
60 Crore
13 October 2011
Srei Infrastructure Finance Limited
0
20 July 2012
Srei Infrastructure Finance Limited
0
22 November 2012
Srei Equipment Finance Private Limited
0
13 October 2011
Srei Infrastructure Finance Limited
0
20 July 2012
Srei Infrastructure Finance Limited
0
22 November 2012
Srei Equipment Finance Private Limited
0
13 October 2011
Srei Infrastructure Finance Limited
0
20 July 2012
Srei Infrastructure Finance Limited
0
22 November 2012
Srei Equipment Finance Private Limited
0

Documents

List of share holders, debenture holders;-09102020
Directors report as per section 134(3)-09102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102020
Form MGT-7-09102020_signed
Form AOC-4-09102020_signed
Form MGT-7-31122018_signed
Form AOC-4-31122018_signed
List of share holders, debenture holders;-28122018
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form MGT-7-02072018_signed
Form AOC-4-02072018_signed
Form 23AC-02072018_signed
Form 20B-02072018_signed
Optional Attachment-(1)-29062018
Directors report as per section 134(3)-29062018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-29062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062018
Annual return as per schedule V of the Companies Act,1956-28062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28062018
Directors report as per section 134(3)-28062018
List of share holders, debenture holders;-28062018
Optional Attachment-(1)-28062018
Form 23B for period 010411 to 310312-031011.OCT
FormSchV-020313 for the FY ending on-310312.OCT
Form23AC-020313 for the FY ending on-310312.OCT
Instrument of creation or modification of charge-190113.PDF
Certificate of Registration of Mortgage-190113.PDF
Form 8-190113-221112-ChargeId-10397969.PDF
Certificate of Registration of Mortgage-190113.PDF