Company Information

CIN
Status
Date of Incorporation
15 September 1994
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
5,701,400
Authorised Capital
10,000,000

Past Directors

Mohd Shah Nawaz
Mohd Shah Nawaz
Director Appointed In Casual Vacancy
over 7 years ago
Tabassum Ahmed
Tabassum Ahmed
Director
about 14 years ago
Qamar Jalil Khan
Qamar Jalil Khan
Director
about 18 years ago
Ajay Kumar Singh
Ajay Kumar Singh
Director
about 18 years ago
Tariq Ahmad
Tariq Ahmad
Director Appointed In Casual Vacancy
almost 19 years ago
Saadia Ahmed
Saadia Ahmed
Director
about 20 years ago

Charges

40 Crore
07 September 2017
State Bank Of India
85 Lak
10 September 2014
Dbs Bank Ltd.
40 Crore
22 December 2013
Srei Equipment Finance Limited
5 Crore
07 September 2017
State Bank Of India
0
10 September 2014
Dbs Bank Ltd.
0
22 December 2013
Srei Equipment Finance Limited
0
07 September 2017
State Bank Of India
0
10 September 2014
Dbs Bank Ltd.
0
22 December 2013
Srei Equipment Finance Limited
0
07 September 2017
State Bank Of India
0
10 September 2014
Dbs Bank Ltd.
0
22 December 2013
Srei Equipment Finance Limited
0
07 September 2017
State Bank Of India
0
10 September 2014
Dbs Bank Ltd.
0
22 December 2013
Srei Equipment Finance Limited
0
07 September 2017
State Bank Of India
0
10 September 2014
Dbs Bank Ltd.
0
22 December 2013
Srei Equipment Finance Limited
0

Documents

Form DPT-3-07012021_signed
Form DIR-12-01122020_signed
Interest in other entities;-30112020
Optional Attachment-(3)-30112020
Notice of resignation;-30112020
Optional Attachment-(2)-30112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112020
Evidence of cessation;-30112020
Form DPT-3-02072020-signed
Form MGT-7-12122019_signed
Form AOC-4-12122019_signed
List of share holders, debenture holders;-10122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122019
Directors report as per section 134(3)-05122019
Optional Attachment-(1)-05122019
Form ADT-1-19102019_signed
Copy of the intimation sent by company-18102019
Copy of resolution passed by the company-18102019
Optional Attachment-(1)-18102019
Optional Attachment-(2)-18102019
Copy of written consent given by auditor-18102019
Form AOC-4-20122018_signed
Optional Attachment-(1)-19122018
Directors report as per section 134(3)-19122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122018
Form MGT-7-19122018_signed
Optional Attachment-(2)-18122018
List of share holders, debenture holders;-18122018
Optional Attachment-(1)-18122018
Form DIR-12-16102018_signed