Company Information

CIN
Status
Date of Incorporation
26 August 2005
State / ROC
Mumbai /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
220,108,000
Authorised Capital
270,000,000

Directors

Ajay Kumar Sahu
Ajay Kumar Sahu
Director
over 8 years ago
Gopeshwar Verma
Gopeshwar Verma
Director
over 10 years ago
Satyanarayan Yadav
Satyanarayan Yadav
Director
over 10 years ago

Charges

292 Crore
21 March 2011
Idbi Bank Limited
24 Crore
29 June 2012
Tata Capital Financial Services Limited
3 Crore
27 June 2012
Tata Capital Financial Services Limited
34 Lak
11 August 2012
Tata Capital Financial Services Limited
1 Crore
11 December 2012
Srei Equipment Finance Private Limited
1 Crore
22 November 2009
Srei Equipment Finance Private Limited
5 Crore
22 December 2010
Hdfc Bank Limited
2 Crore
22 December 2010
Hdfc Bank Limited
3 Crore
26 July 2012
Hdfc Bank Limited
2 Crore
29 December 2012
Icici Bank Limited
75 Lak
26 March 2012
Tata Motors Finance Limited
2 Crore
22 December 2009
Kotak Mahindra Bank Limited
2 Crore
22 March 2011
Kotak Mahindra Bank Limited
1 Crore
16 August 2006
Bank Of India
7 Crore
04 October 2012
Central Bank Of India
23 Crore
28 June 2012
Punjab National Bank
20 Crore
18 August 2011
Axis Bank Limited
4 Crore
26 June 2020
Union Bank Of India
17 Crore
14 February 2020
Union Bank Of India
275 Crore

Documents

Form DPT-3-23102020_signed
Auditor?s certificate-20102020
List of depositors-20102020
Form DPT-3-14102020-signed
Form CHG-1-11092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200911
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092020
Evidence of cessation;-10092020
Optional Attachment-(2)-10092020
Optional Attachment-(3)-10092020
Form DIR-12-10092020_signed
Optional Attachment-(1)-10092020
Instrument(s) of creation or modification of charge;-02092020
Form CHG-1-13032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200313
Instrument(s) of creation or modification of charge;-12032020
Particulars of all joint charge holders;-12032020
Optional Attachment-(2)-16012020
List of depositors-16012020
Auditor?s certificate-16012020
Optional Attachment-(1)-16012020
Copy of MGT-8-25122019
List of share holders, debenture holders;-25122019
Form MGT-7-25122019_signed
Form ADT-1-10122019_signed
Optional Attachment-(2)-06122019
Optional Attachment-(1)-06122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122019
Form AOC-4(XBRL)-06122019_signed
Copy of resolution passed by the company-29112019