Company Information

CIN
Status
Date of Incorporation
06 February 2012
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Sarath Ramamurthy
Sarath Ramamurthy
Director/Designated Partner
about 2 years ago
Subash Chandru
Subash Chandru
Director/Designated Partner
over 2 years ago
. Sai Vihari
. Sai Vihari
Director/Designated Partner
almost 5 years ago
. Sai Sumanth
. Sai Sumanth
Director/Designated Partner
almost 5 years ago

Past Directors

Muniswamy Ramamurthy
Muniswamy Ramamurthy
Director
almost 14 years ago
Jaya Ramamurthy
Jaya Ramamurthy
Director
almost 14 years ago

Charges

4 Crore
26 June 2017
Srei Equipment Finance Limited
13 Lak
17 September 2016
Reliance Capital Ltd
69 Lak
12 March 2014
Hdfc Bank Limited
5 Lak
06 September 2013
Srei Equipment Finance Private Limited
48 Lak
18 June 2013
Srei Equipment Finance Private Limited
48 Lak
31 October 2012
Icici Bank Limited
66 Lak
18 August 2012
State Bank Of India
10 Crore
02 July 2012
Hdfc Bank Limited
87 Lak
02 July 2012
Hdfc Bank Limited
66 Lak
29 March 2014
Icici Bank Limited
1 Crore
17 September 2016
Others
0
26 June 2017
Others
0
12 March 2014
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
18 August 2012
State Bank Of India
0
06 September 2013
Srei Equipment Finance Private Limited
0
29 March 2014
Icici Bank Limited
0
18 June 2013
Srei Equipment Finance Private Limited
0
31 October 2012
Icici Bank Limited
0
17 September 2016
Others
0
26 June 2017
Others
0
12 March 2014
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
18 August 2012
State Bank Of India
0
06 September 2013
Srei Equipment Finance Private Limited
0
29 March 2014
Icici Bank Limited
0
18 June 2013
Srei Equipment Finance Private Limited
0
31 October 2012
Icici Bank Limited
0
17 September 2016
Others
0
26 June 2017
Others
0
12 March 2014
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
18 August 2012
State Bank Of India
0
06 September 2013
Srei Equipment Finance Private Limited
0
29 March 2014
Icici Bank Limited
0
18 June 2013
Srei Equipment Finance Private Limited
0
31 October 2012
Icici Bank Limited
0
17 September 2016
Others
0
26 June 2017
Others
0
12 March 2014
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
18 August 2012
State Bank Of India
0
06 September 2013
Srei Equipment Finance Private Limited
0
29 March 2014
Icici Bank Limited
0
18 June 2013
Srei Equipment Finance Private Limited
0
31 October 2012
Icici Bank Limited
0
17 September 2016
Others
0
26 June 2017
Others
0
12 March 2014
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
18 August 2012
State Bank Of India
0
06 September 2013
Srei Equipment Finance Private Limited
0
29 March 2014
Icici Bank Limited
0
18 June 2013
Srei Equipment Finance Private Limited
0
31 October 2012
Icici Bank Limited
0
17 September 2016
Others
0
26 June 2017
Others
0
12 March 2014
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
02 July 2012
Hdfc Bank Limited
0
18 August 2012
State Bank Of India
0
06 September 2013
Srei Equipment Finance Private Limited
0
29 March 2014
Icici Bank Limited
0
18 June 2013
Srei Equipment Finance Private Limited
0
31 October 2012
Icici Bank Limited
0

Documents

Form CHG-4-07122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201207
Letter of the charge holder stating that the amount has been satisfied-03122020
Form MGT-7-21092020_signed
List of share holders, debenture holders;-19092020
Optional Attachment-(1)-19092020
Form AOC-4-16092020_signed
Directors report as per section 134(3)-15092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15092020
Form DIR-12-01072020_signed
Evidence of cessation;-30062020
Form ADT-1-14062019_signed
Copy of written consent given by auditor-11062019
Copy of resolution passed by the company-11062019
CERTIFICATE OF SATISFACTION OF CHARGE-20190218
Form AOC-4-11012019_signed
Form MGT-7-11012019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form CHG-4-15112018-signed
Letter of the charge holder stating that the amount has been satisfied-30102018
Form CHG-1-09072017_signed
Instrument(s) of creation or modification of charge;-09072017
CERTIFICATE OF REGISTRATION OF CHARGE-20170709
Form AOC-4-14032017_signed
Form MGT-7-14032017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13032017
List of share holders, debenture holders;-13032017