Company Information

CIN
Status
Date of Incorporation
09 November 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
7,680,148,840
Authorised Capital
10,000,000,000

Directors

Balbir Singh Narula
Balbir Singh Narula
Director/Designated Partner
over 2 years ago
Mohinder Singh Narula
Mohinder Singh Narula
Director/Designated Partner
over 2 years ago
Naginder Singh
Naginder Singh
Director/Designated Partner
almost 3 years ago
Gurvinder Kaur Narula
Gurvinder Kaur Narula
Director/Designated Partner
about 10 years ago
Ram Kumar Saini
Ram Kumar Saini
Director/Designated Partner
about 16 years ago
Harvinder Kohli Singh
Harvinder Kohli Singh
Managing Director
about 20 years ago

Past Directors

Nam Dhani Mehra
Nam Dhani Mehra
Director
about 20 years ago

Charges

1,156 Crore
01 April 2009
Srei Equipment Finance Private Limited
87 Lak
21 February 2009
Srei Equipment Finance Private Limited
2 Crore
22 September 2008
Srei Infrastructure Finance Limited
4 Crore
09 January 2007
Idbi Trusteeship Services Limited
1,149 Crore
20 October 2011
Srei Infrastructure Finance Limited
200 Crore
09 January 2007
Idbi Trusteeship Services Limited
0
22 September 2008
Srei Infrastructure Finance Limited
0
21 February 2009
Srei Equipment Finance Private Limited
0
01 April 2009
Srei Equipment Finance Private Limited
0
20 October 2011
Srei Infrastructure Finance Limited
0
09 January 2007
Idbi Trusteeship Services Limited
0
22 September 2008
Srei Infrastructure Finance Limited
0
21 February 2009
Srei Equipment Finance Private Limited
0
01 April 2009
Srei Equipment Finance Private Limited
0
20 October 2011
Srei Infrastructure Finance Limited
0
09 January 2007
Idbi Trusteeship Services Limited
0
22 September 2008
Srei Infrastructure Finance Limited
0
21 February 2009
Srei Equipment Finance Private Limited
0
01 April 2009
Srei Equipment Finance Private Limited
0
20 October 2011
Srei Infrastructure Finance Limited
0

Documents

Form DPT-3-04012021_signed
Form DPT-3-16092020-signed
Form AOC-4(XBRL)-25022020_signed
Form MGT-7-25022020_signed
Copy of MGT-8-21022020
List of share holders, debenture holders;-21022020
Optional Attachment-(1)-20022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20022020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form MGT-7-08122019_signed
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122019
Copy of MGT-8-05122019
List of share holders, debenture holders;-05122019
Form MR-1-13082019_signed
Form MGT-14-08082019_signed
Copy of board resolution-08082019
Optional Attachment-(1)-08082019
Copy of shareholders resolution-08082019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -08082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08082019
Optional Attachment-(2)-30062019
Optional Attachment-(1)-30062019
Form DPT-3-29062019
Optional Attachment-(2)-29062019
Optional Attachment-(1)-29062019
Form DIR-12-15062019_signed
Optional Attachment-(3)-15062019