Company Information

CIN
Status
Date of Incorporation
29 September 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Nirmal Raj Choudhary
Nirmal Raj Choudhary
Director/Designated Partner
almost 2 years ago
Manoj Kumar Srivastava
Manoj Kumar Srivastava
Director/Designated Partner
over 2 years ago
Gaurav Anthony Dodti
Gaurav Anthony Dodti
Director/Designated Partner
over 2 years ago
Abhinav Raj
Abhinav Raj
Director
about 14 years ago

Charges

5 Crore
28 May 2019
Icici Bank Limited
30 Lak
28 February 2019
Hdfc Bank Limited
1 Crore
11 May 2018
Hdfc Bank Limited
86 Lak
11 December 2017
Hdfc Bank Limited
21 Lak
23 November 2017
Hdfc Bank Limited
45 Lak
03 November 2017
Hdfc Bank Limited
20 Lak
12 October 2015
Hdfc Bank Limited
32 Lak
25 May 2015
Hdfc Bank Limited
7 Lak
10 April 2015
Hdfc Bank Limited
40 Lak
15 September 2013
Srei Equipment Finance Private Limited
59 Lak
27 July 2021
Bassein Catholic Co-operative Bank Limited
2 Lak
16 June 2021
Bassein Catholic Co-operative Bank Limited
5 Crore
27 July 2021
Others
0
23 November 2017
Hdfc Bank Limited
0
11 December 2017
Hdfc Bank Limited
0
28 February 2019
Hdfc Bank Limited
0
03 November 2017
Hdfc Bank Limited
0
11 May 2018
Hdfc Bank Limited
0
16 June 2021
Others
0
12 October 2015
Others
0
15 September 2013
Srei Equipment Finance Private Limited
0
10 April 2015
Hdfc Bank Limited
0
28 May 2019
Others
0
25 May 2015
Hdfc Bank Limited
0
27 July 2021
Others
0
23 November 2017
Hdfc Bank Limited
0
11 December 2017
Hdfc Bank Limited
0
28 February 2019
Hdfc Bank Limited
0
03 November 2017
Hdfc Bank Limited
0
11 May 2018
Hdfc Bank Limited
0
16 June 2021
Others
0
12 October 2015
Others
0
15 September 2013
Srei Equipment Finance Private Limited
0
10 April 2015
Hdfc Bank Limited
0
28 May 2019
Others
0
25 May 2015
Hdfc Bank Limited
0

Documents

Form DPT-3-26122020_signed
Letter of the charge holder stating that the amount has been satisfied-24112020
Form CHG-4-24112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201124
Form DPT-3-05102020-signed
Optional Attachment-(1)-11082020
Form DIR-12-11082020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11082020
Form AOC-4-07122019_signed
List of share holders, debenture holders;-05122019
Form MGT-7-05122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form DPT-3-23072019
Form CHG-1-12072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190712
Instrument(s) of creation or modification of charge;-08072019
Form ADT-1-18052019_signed
Copy of written consent given by auditor-23042019
Copy of the intimation sent by company-23042019
Copy of resolution passed by the company-23042019
Optional Attachment-(1)-06032019
Instrument(s) of creation or modification of charge;-06032019
Form CHG-1-06032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190306
Instrument(s) of creation or modification of charge;-05032019
Form CHG-1-05032019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190305
Form AOC-4-05122018_signed