Company Information

CIN
Status
Date of Incorporation
18 August 1999
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2016
Last Annual Meeting
28 September 2016
Paid Up Capital
500,000
Authorised Capital
1,500,000

Directors

Chetan Jayantilal Sandesara
Chetan Jayantilal Sandesara
Director/Designated Partner
almost 19 years ago
Dipti Chetan Sandesara
Dipti Chetan Sandesara
Director/Designated Partner
almost 19 years ago

Past Directors

Nishithkumar Bhagwatprasad Brahmbhatt
Nishithkumar Bhagwatprasad Brahmbhatt
Additional Director
over 9 years ago
Manoj Keshrichand Sandesara
Manoj Keshrichand Sandesara
Additional Director
almost 10 years ago
Jayantilal Chunilal Sandesara
Jayantilal Chunilal Sandesara
Director
almost 19 years ago
Rajnikant Jayantilal Sandesara
Rajnikant Jayantilal Sandesara
Director
about 24 years ago

Charges

425 Crore
04 July 2015
Srei Infrastructure Finance Limited
275 Crore
25 May 2012
Srei Infrastructure Finance Limited
150 Crore
25 May 2012
Srei Infrastructure Finance Limited
0
04 July 2015
Srei Infrastructure Finance Limited
0
25 May 2012
Srei Infrastructure Finance Limited
0
04 July 2015
Srei Infrastructure Finance Limited
0
25 May 2012
Srei Infrastructure Finance Limited
0
04 July 2015
Srei Infrastructure Finance Limited
0
25 May 2012
Srei Infrastructure Finance Limited
0
04 July 2015
Srei Infrastructure Finance Limited
0
25 May 2012
Srei Infrastructure Finance Limited
0
04 July 2015
Srei Infrastructure Finance Limited
0

Documents

Form ADT-1-09122020_signed
Copy of resolution passed by the company-08122020
Copy of written consent given by auditor-08122020
Copy of the intimation sent by company-08122020
Form ADT-1-23102019_signed
Copy of written consent given by auditor-21102019
Copy of resolution passed by the company-21102019
Optional Attachment-(1)-04042018
Directors report as per section 134(3)-04042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04042018
Form AOC-4-04042018_signed
List of share holders, debenture holders;-02042018
Directors report as per section 134(3)-02042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02042018
Optional Attachment-(1)-02042018
Form AOC-4-02042018_signed
Form MGT-7-02042018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31032018
Interest in other entities;-31032018
Evidence of cessation;-31032018
Form DIR-12-31032018_signed
Notice of resignation;-31032018
List of share holders, debenture holders;-23062017
Form MGT-7-23062017_signed
Annual return as per schedule V of the Companies Act,1956-31012017
Form 20B-31012017_signed
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-25012017
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-25012017
Form 23AC-25012017_signed
Form 23ACA-25012017_signed