Company Information

CIN
Status
Date of Incorporation
08 March 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 November 2020
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Rakesh Sharma
Rakesh Sharma
Director/Designated Partner
over 6 years ago
Rohit Tanwar .
Rohit Tanwar .
Director/Designated Partner
almost 14 years ago
Bhoop Singh
Bhoop Singh
Director
over 15 years ago

Past Directors

Ajit Tanwar
Ajit Tanwar
Director
over 12 years ago

Charges

79 Lak
07 May 2013
L & T Finance Limited
25 Lak
08 October 2012
Srei Equipment Finance Private Limited
54 Lak
22 August 2012
Srei Equipment Finance Private Limited
54 Lak
22 August 2012
Srei Equipment Finance Private Limited
0
07 May 2013
L & T Finance Limited
0
08 October 2012
Srei Equipment Finance Private Limited
0
22 August 2012
Srei Equipment Finance Private Limited
0
07 May 2013
L & T Finance Limited
0
08 October 2012
Srei Equipment Finance Private Limited
0
22 August 2012
Srei Equipment Finance Private Limited
0
07 May 2013
L & T Finance Limited
0
08 October 2012
Srei Equipment Finance Private Limited
0
22 August 2012
Srei Equipment Finance Private Limited
0
07 May 2013
L & T Finance Limited
0
08 October 2012
Srei Equipment Finance Private Limited
0
22 August 2012
Srei Equipment Finance Private Limited
0
07 May 2013
L & T Finance Limited
0
08 October 2012
Srei Equipment Finance Private Limited
0

Documents

Approval letter for extension of AGM;-28122020
List of share holders, debenture holders;-28122020
Form MGT-7-28122020_signed
Directors report as per section 134(3)-23122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122020
Approval letter of extension of financial year or AGM-23122020
Form AOC-4-23122020_signed
Form MGT-7-21122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122020
Optional Attachment-(1)-15122020
Directors report as per section 134(3)-15122020
List of share holders, debenture holders;-15122020
Form AOC-4-15122020_signed
Form DIR-12-12112020_signed
Evidence of cessation;-11112020
Form MGT-7-27102020_signed
Form MGT-7-23102020_signed
Form MGT-7-20102020_signed
List of share holders, debenture holders;-17102020
Form AOC-4-16102020_signed
Form AOC-4-15102020_signed
Directors report as per section 134(3)-10102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102020
Optional Attachment-(1)-10102020
Form DIR-12-30032019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30032019
Declaration by first director-30032019
FormSchV-070515 for the FY ending on-310314-Revised-1.OCT
Form23AC-070515 for the FY ending on-310314-Revised-1.OCT
Form MGT-14-031014.OCT