Company Information

CIN
Status
Date of Incorporation
24 February 2000
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,000,000
Authorised Capital
4,000,000

Directors

Ram Soni
Ram Soni
Director
over 23 years ago
Shri Niwas Modani
Shri Niwas Modani
Director
almost 26 years ago
Dhuleshwar Kalal
Dhuleshwar Kalal
Director
almost 26 years ago

Past Directors

Kanhaiya Lal Kalal
Kanhaiya Lal Kalal
Director
about 13 years ago
Nirmala Devi Kalal
Nirmala Devi Kalal
Additional Director
over 14 years ago

Charges

5 Crore
28 June 2018
Hdfc Bank Limited
2 Crore
18 November 2017
Canara Bank
2 Crore
02 April 2013
Hdfc Bank Limited
70 Lak
02 January 2013
Hdfc Bank Limited
1 Crore
05 May 2012
Srei Equipment Finance Private Limited
82 Lak
24 March 2007
Indian Bank
6 Crore
16 July 2013
Hdfc Bank Limited
83 Lak
25 January 2003
Centurian Bank Limited
41 Lak
01 March 2021
Canara Bank
22 Lak
01 March 2021
Canara Bank
41 Lak
01 March 2021
Canara Bank
0
01 March 2021
Canara Bank
0
18 November 2017
Canara Bank
0
16 July 2013
Hdfc Bank Limited
0
02 January 2013
Hdfc Bank Limited
0
28 June 2018
Hdfc Bank Limited
0
02 April 2013
Hdfc Bank Limited
0
05 May 2012
Srei Equipment Finance Private Limited
0
25 January 2003
Centurian Bank Limited
0
24 March 2007
Indian Bank
0
01 March 2021
Canara Bank
0
01 March 2021
Canara Bank
0
18 November 2017
Canara Bank
0
16 July 2013
Hdfc Bank Limited
0
02 January 2013
Hdfc Bank Limited
0
28 June 2018
Hdfc Bank Limited
0
02 April 2013
Hdfc Bank Limited
0
05 May 2012
Srei Equipment Finance Private Limited
0
25 January 2003
Centurian Bank Limited
0
24 March 2007
Indian Bank
0

Documents

Letter of the charge holder stating that the amount has been satisfied-17072020
Form CHG-4-17072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200717
Letter of the charge holder stating that the amount has been satisfied-27022020
Form CHG-4-27022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200227
Form CHG-4-11122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191211
Letter of the charge holder stating that the amount has been satisfied-10122019
Form ADT-1-26112019_signed
Copy of written consent given by auditor-26112019
Optional Attachment-(1)-26112019
List of share holders, debenture holders;-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Copy of the intimation sent by company-26112019
Copy of resolution passed by the company-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed
Form MGT-7-26112019_signed
Form MGT-7-30032019_signed
Form AOC-4-30032019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032019
Directors report as per section 134(3)-29032019
List of share holders, debenture holders;-29032019
Form CHG-1-08012019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190108
Optional Attachment-(2)-02012019
Instrument(s) of creation or modification of charge;-02012019
Optional Attachment-(1)-02012019
Form CHG-1-02102018_signed