Company Information

CIN
Status
Date of Incorporation
07 February 2012
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
1,500,000
Authorised Capital
1,500,000

Directors

Amol Vrajlal Thakkar
Amol Vrajlal Thakkar
Director/Designated Partner
almost 3 years ago
Yogesh Chandulal Patel
Yogesh Chandulal Patel
Additional Director
over 6 years ago
Naga Hamir Kambaria
Naga Hamir Kambaria
Director
almost 14 years ago

Charges

1 Crore
01 October 2016
Hdfc Bank Limited
31 Lak
29 September 2016
Icici Bank Limited
65 Lak
10 August 2014
Icici Bank Limited
37 Lak
22 July 2014
Srei Equipment Finance Limited
47 Lak
29 September 2016
Others
0
01 October 2016
Hdfc Bank Limited
0
10 August 2014
Icici Bank Limited
0
22 July 2014
Srei Equipment Finance Limited
0
29 September 2016
Others
0
01 October 2016
Hdfc Bank Limited
0
10 August 2014
Icici Bank Limited
0
22 July 2014
Srei Equipment Finance Limited
0
29 September 2016
Others
0
01 October 2016
Hdfc Bank Limited
0
10 August 2014
Icici Bank Limited
0
22 July 2014
Srei Equipment Finance Limited
0
29 September 2016
Others
0
01 October 2016
Hdfc Bank Limited
0
10 August 2014
Icici Bank Limited
0
22 July 2014
Srei Equipment Finance Limited
0
29 September 2016
Others
0
01 October 2016
Hdfc Bank Limited
0
10 August 2014
Icici Bank Limited
0
22 July 2014
Srei Equipment Finance Limited
0
29 September 2016
Others
0
01 October 2016
Hdfc Bank Limited
0
10 August 2014
Icici Bank Limited
0
22 July 2014
Srei Equipment Finance Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
List of share holders, debenture holders;-29122020
Form MGT-7-29122020
Form AOC-4-29122020
Form DPT-3-11112020-signed
Declaration by first director-03022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03022020
Form DIR-12-03022020_signed
Optional Attachment-(1)-03022020
Form DIR-12-28062019_signed
Optional Attachment-(1)-14062019
Notice of resignation;-14062019
Evidence of cessation;-14062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-01052018
Form 23AC-01052018_signed
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-28042018
Form 66-28042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032018
Directors report as per section 134(3)-30032018
List of share holders, debenture holders;-30032018
Form AOC-4-30032018_signed
Form MGT-7-30032018_signed
Copy of resolution passed by the company-17032017