Company Information

CIN
Status
Date of Incorporation
21 August 1986
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
12,500,000

Directors

Badri Ram Choudhary
Badri Ram Choudhary
Director/Designated Partner
over 2 years ago
Jugal Kishore Choudhary
Jugal Kishore Choudhary
Director/Designated Partner
over 2 years ago

Past Directors

Ram Jeewan Choudhary
Ram Jeewan Choudhary
Director
over 26 years ago
Ram Kishore Choudhary
Ram Kishore Choudhary
Director
over 26 years ago

Charges

8 Crore
02 February 2017
Rajasthan Financial Corporation
5 Crore
30 June 2015
Srei Equipment Finance Limited
49 Lak
15 May 2012
Srei Equipment Finance Private Limited
1 Crore
21 April 2010
Uco Bank
50 Lak
12 May 2008
Uco Bank
1 Crore
14 September 2011
Rajasthan Financial Corporation
4 Crore
21 August 2006
Rajasthan Financial Corporation
75 Lak
02 February 2017
Others
0
30 June 2015
Srei Equipment Finance Limited
0
14 September 2011
Rajasthan Financial Corporation
0
12 May 2008
Uco Bank
0
15 May 2012
Srei Equipment Finance Private Limited
0
21 August 2006
Rajasthan Financial Corporation
0
21 April 2010
Uco Bank
0
02 February 2017
Others
0
30 June 2015
Srei Equipment Finance Limited
0
14 September 2011
Rajasthan Financial Corporation
0
12 May 2008
Uco Bank
0
15 May 2012
Srei Equipment Finance Private Limited
0
21 August 2006
Rajasthan Financial Corporation
0
21 April 2010
Uco Bank
0

Documents

Form DPT-3-04042021_signed
Form MSME FORM I-03042021_signed
Form DPT-3-31122020
Form DPT-3-31122020
Form MSME FORM I-30122020
Form MSME FORM I-30122020_signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-16122019
Directors report as per section 134(3)-19112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112019
Form AOC-4-19112019_signed
Letter of the charge holder stating that the amount has been satisfied-26062019
Form CHG-4-26062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190626
Notice of resignation;-23052019
Optional Attachment-(1)-23052019
Optional Attachment-(2)-23052019
Evidence of cessation;-23052019
Form DIR-12-23052019_signed
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4-29122018_signed
Form MGT-7-29122018_signed
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Directors report as per section 134(3)-27112017
List of share holders, debenture holders;-27112017
Instrument(s) of creation or modification of charge;-01032017