Company Information

CIN
Status
Date of Incorporation
15 November 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Abhishek A Singh
Abhishek A Singh
Director/Designated Partner
over 2 years ago
Anil Ramchandra Gupta
Anil Ramchandra Gupta
Director/Designated Partner
over 2 years ago
Suhas Pandharinath Sankhe
Suhas Pandharinath Sankhe
Director/Designated Partner
over 13 years ago

Past Directors

Devendra Rajnikant Ladhani
Devendra Rajnikant Ladhani
Director
about 10 years ago
Hanumant Raghunath Sawant
Hanumant Raghunath Sawant
Additional Director
almost 13 years ago
Prasad Bhagwan Bhatkar
Prasad Bhagwan Bhatkar
Additional Director
almost 13 years ago
Arvind Navrang Singh
Arvind Navrang Singh
Director
about 14 years ago

Charges

8 Lak
19 November 2013
Bank Of India
26 Crore
09 March 2013
Hdfc Bank Limited
8 Lak
01 January 2013
Srei Equipment Finance Private Limited
71 Lak
21 May 2013
Srei Equipment Finance Private Limited
10 Lak
21 May 2013
Srei Equipment Finance Private Limited
0
19 November 2013
Bank Of India
0
01 January 2013
Srei Equipment Finance Private Limited
0
09 March 2013
Hdfc Bank Limited
0
21 May 2013
Srei Equipment Finance Private Limited
0
19 November 2013
Bank Of India
0
01 January 2013
Srei Equipment Finance Private Limited
0
09 March 2013
Hdfc Bank Limited
0
21 May 2013
Srei Equipment Finance Private Limited
0
19 November 2013
Bank Of India
0
01 January 2013
Srei Equipment Finance Private Limited
0
09 March 2013
Hdfc Bank Limited
0
21 May 2013
Srei Equipment Finance Private Limited
0
19 November 2013
Bank Of India
0
01 January 2013
Srei Equipment Finance Private Limited
0
09 March 2013
Hdfc Bank Limited
0
21 May 2013
Srei Equipment Finance Private Limited
0
19 November 2013
Bank Of India
0
01 January 2013
Srei Equipment Finance Private Limited
0
09 March 2013
Hdfc Bank Limited
0

Documents

List of share holders, debenture holders;-14112019
Form MGT-7-14112019_signed
Form AOC-4(XBRL)-14112019_signed
Optional Attachment-(1)-13112019
Optional Attachment-(4)-13112019
Optional Attachment-(2)-13112019
Optional Attachment-(3)-13112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112019
List of share holders, debenture holders;-21022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022019
Optional Attachment-(4)-21022019
Optional Attachment-(3)-21022019
Optional Attachment-(2)-21022019
Optional Attachment-(1)-21022019
Form AOC-4(XBRL)-21022019_signed
Form MGT-7-21022019_signed
Proof of dispatch-08062017
Notice of resignation filed with the company-08062017
Form DIR-11-08062017_signed
Acknowledgement received from company-08062017
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20170605
Form MGT-14-02062017-signed
Notice of resignation;-02062017
Form DIR-12-02062017_signed
Evidence of cessation;-02062017
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170602
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31052017
Optional Attachment-(3)-31052017
Altered articles of association-31052017
Altered memorandum of association-31052017