Company Information

CIN
Status
Date of Incorporation
12 November 2003
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
500,000
Authorised Capital
50,000,000

Directors

Deepak Joshi
Deepak Joshi
Director/Designated Partner
about 2 years ago
Omprakash Rawani
Omprakash Rawani
Director/Designated Partner
about 9 years ago
Kamal Kumar
Kamal Kumar
Director/Designated Partner
about 22 years ago

Past Directors

Shyam Kathuria .
Shyam Kathuria .
Additional Director
over 8 years ago
Rakesh Kashyap
Rakesh Kashyap
Director
over 12 years ago
Prem Prakash Puri
Prem Prakash Puri
Director
over 17 years ago
Shikha Madnani
Shikha Madnani
Director
about 22 years ago

Patents

An Air Conditioned Bus Queue Shelter With Sensored Glass Doors

An air-conditioned bus queue shelter (1) comprising a housing (2) provided with walls (3,4,5,6) and a roof (11), at least two of said walls having sliding doors disposed therein, said housing (2) being provided with at least one air-conditioning wall (10) and seats (8).

Charges

0
20 December 2011
Srei Equipment Finance Private Limited
85 Lak
20 December 2011
Srei Equipment Finance Private Limited
0
20 December 2011
Srei Equipment Finance Private Limited
0
20 December 2011
Srei Equipment Finance Private Limited
0

Documents

Form ADT-1-31122020
Copy of resolution passed by the company-31122020
Copy of written consent given by auditor-31122020
Optional Attachment-(2)-05082020
Optional Attachment-(1)-05082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05082020
Optional Attachment-(3)-05082020
Evidence of cessation;-05082020
Form DIR-12-05082020_signed
Interest in other entities;-05082020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
Form AOC-4-27112019_signed
Form AOC-4-15012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-30122018
Form MGT-7-30122018_signed
Form CHG-4-07122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171207
Letter of the charge holder stating that the amount has been satisfied-05122017
Form MGT-7-04122017_signed
Form AOC-4-04122017_signed
List of share holders, debenture holders;-28112017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Form MGT-7-17102017_signed
List of share holders, debenture holders;-14102017