Company Information

CIN
Status
Date of Incorporation
05 September 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
216,840,350
Authorised Capital
250,000,000

Directors

Prashant Jain
Prashant Jain
Director/Designated Partner
almost 2 years ago
Mangesh Babu Devkar
Mangesh Babu Devkar
Director
over 13 years ago

Past Directors

Syed Sirajis Salikin Khadri
Syed Sirajis Salikin Khadri
Director
about 17 years ago
Gulnisa Syed Khadri
Gulnisa Syed Khadri
Additional Director
over 17 years ago
Anand Prakash Srivastava
Anand Prakash Srivastava
Director
over 19 years ago

Charges

108 Crore
22 December 2012
Srei Equipment Finance Private Limited
1 Crore
22 March 2010
State Bank Of India Commercial Branch
56 Crore
26 December 2008
Edelweiss Asset Reconstruction Company Limited
52 Crore
26 December 2008
Edelweiss Asset Reconstruction Company Limited
0
22 March 2010
State Bank Of India Commercial Branch
0
22 December 2012
Srei Equipment Finance Private Limited
0
26 December 2008
Edelweiss Asset Reconstruction Company Limited
0
22 March 2010
State Bank Of India Commercial Branch
0
22 December 2012
Srei Equipment Finance Private Limited
0

Documents

List of share holders, debenture holders;-11122019
Copy of MGT-8-11122019
Form MGT-7-11122019
Copy of MGT-8-06122019
List of share holders, debenture holders;-06122019
Form MGT-7-06122019_signed
Form AOC-4(XBRL)-19112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18112019
Optional Attachment-(1)-18112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122018
Optional Attachment-(1)-03122018
Form AOC-4(XBRL)-03122018_signed
Copy of MGT-8-02122018
List of share holders, debenture holders;-02122018
Form MGT-7-02122018_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-29112017
Copy of MGT-8-29112017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112017
Optional Attachment-(1)-25112017
Form AOC-4(XBRL)-25112017_signed
Form INC-22-06072017_signed
Copy of board resolution authorizing giving of notice-06072017
Copies of the utility bills as mentioned above (not older than two months)-06072017
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06072017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04122016
Form_AOC4-XBRL_2015-16_signed_SSSKHADRI_20161204122301.pdf-04122016
List of share holders, debenture holders;-23112016
Copy of MGT-8-23112016
Form MGT-7-23112016_signed