Company Information

CIN
Status
Date of Incorporation
12 August 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,100,000
Authorised Capital
50,000,000

Directors

Ulpi Gupta
Ulpi Gupta
Director/Designated Partner
almost 3 years ago
Punit Mahesh Desai
Punit Mahesh Desai
Director/Designated Partner
almost 3 years ago
Shonit Prakashchand Dalmia
Shonit Prakashchand Dalmia
Director/Designated Partner
almost 3 years ago
Anil Chaudhary
Anil Chaudhary
Director/Designated Partner
almost 3 years ago
Krishna Kumar Maskara
Krishna Kumar Maskara
Director
about 14 years ago
Gyanesh Chaudhary
Gyanesh Chaudhary
Director
about 14 years ago

Past Directors

Samujjal Ganguly .
Samujjal Ganguly .
Director
about 10 years ago
Satish Kamalakar Deshmukh
Satish Kamalakar Deshmukh
Director
about 12 years ago
Prakashchand Kishorilal Dalmia
Prakashchand Kishorilal Dalmia
Additional Director
over 14 years ago

Charges

46 Crore
10 March 2016
L&t Infrastructure Finance Company Limited
46 Crore
26 December 2014
Tourism Finance Corporation Of India Limited
27 Crore
15 December 2011
Srei Equipment Finance Private Limited
25 Crore
15 November 2011
Srei Equipment Finance Private Limited
10 Crore
10 March 2016
Others
0
15 November 2011
Srei Equipment Finance Private Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0
26 December 2014
Tourism Finance Corporation Of India Limited
0
10 March 2016
Others
0
15 November 2011
Srei Equipment Finance Private Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0
26 December 2014
Tourism Finance Corporation Of India Limited
0
10 March 2016
Others
0
15 November 2011
Srei Equipment Finance Private Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0
26 December 2014
Tourism Finance Corporation Of India Limited
0

Documents

Optional Attachment-(1)-26122020
List of share holders, debenture holders;-26122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Form AOC-4(XBRL)-26122020_signed
Form MGT-7-26122020_signed
Form DPT-3-16122020_signed
Form DPT-3-03062020-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Form AOC-4(XBRL)-19102019_signed
List of share holders, debenture holders;-17102019
Form MGT-7-17102019_signed
Form ADT-1-02102019_signed
Copy of written consent given by auditor-02102019
Copy of resolution passed by the company-02102019
Optional Attachment-(1)-02102019
Form DPT-3-26062019
Form ADT-1-16052019_signed
Copy of resolution passed by the company-16052019
Copy of written consent given by auditor-16052019
List of share holders, debenture holders;-19102018
Form MGT-7-19102018_signed
Optional Attachment-(1)-11102018
Form DIR-12-11102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04102018
Form AOC-4(XBRL)-04102018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23022018
Evidence of cessation;-23022018
Interest in other entities;-23022018
Notice of resignation;-23022018
Optional Attachment-(1)-23022018