Company Information

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

Directors

Amrit Kumar Shashi Goswami
Amrit Kumar Shashi Goswami
Director/Designated Partner
over 2 years ago
Amar Vishnu Dalvi
Amar Vishnu Dalvi
Director/Designated Partner
over 2 years ago
Meghna Mahendra Savla
Meghna Mahendra Savla
Director/Designated Partner
over 2 years ago
Ashish Rambali Yadav
Ashish Rambali Yadav
Director/Designated Partner
almost 4 years ago
Prasad Hemant Mankar
Prasad Hemant Mankar
Director/Designated Partner
almost 4 years ago
Arvind Navrang Singh
Arvind Navrang Singh
Managing Director
over 14 years ago

Past Directors

Aman Dilip Gupta
Aman Dilip Gupta
Additional Director
over 5 years ago
Prasad Bhagwan Bhatkar
Prasad Bhagwan Bhatkar
Managing Director
about 8 years ago
Abhishek A Singh
Abhishek A Singh
Additional Director
almost 11 years ago

Charges

21 Crore
10 December 2014
Bassein Catholic Co-operative Bank Limited
14 Crore
13 August 2014
Bassein Catholic Co-operative Bank Limited
5 Crore
08 August 2014
Hdfc Bank Limited
52 Lak
23 June 2014
Kotak Mahindra Bank Limited
20 Lak
04 June 2014
Bassein Catholic Co-operative Bank Limited
50 Lak
09 April 2014
Icici Bank Limited
1 Crore
21 March 2014
Icici Bank Limited
57 Lak
12 November 2013
Bank Of India
26 Crore
07 February 2012
Srei Equipment Finance Private Limited
50 Lak
15 December 2011
Srei Equipment Finance Private Limited
2 Crore
09 January 2013
Srei Equipment Finance Private Limited
62 Lak
09 January 2013
Srei Equipment Finance Private Limited
74 Lak
24 February 2023
Union Bank Of India
97 Lak
05 August 2023
Others
0
24 February 2023
Others
0
13 August 2014
Bassein Catholic Co-operative Bank Limited
0
23 June 2014
Kotak Mahindra Bank Limited
0
09 April 2014
Icici Bank Limited
0
21 March 2014
Icici Bank Limited
0
08 August 2014
Hdfc Bank Limited
0
10 December 2014
Bassein Catholic Co-operative Bank Limited
0
04 June 2014
Bassein Catholic Co-operative Bank Limited
0
09 January 2013
Srei Equipment Finance Private Limited
0
09 January 2013
Srei Equipment Finance Private Limited
0
07 February 2012
Srei Equipment Finance Private Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0
12 November 2013
Bank Of India
0
05 August 2023
Others
0
24 February 2023
Others
0
13 August 2014
Bassein Catholic Co-operative Bank Limited
0
23 June 2014
Kotak Mahindra Bank Limited
0
09 April 2014
Icici Bank Limited
0
21 March 2014
Icici Bank Limited
0
08 August 2014
Hdfc Bank Limited
0
10 December 2014
Bassein Catholic Co-operative Bank Limited
0
04 June 2014
Bassein Catholic Co-operative Bank Limited
0
09 January 2013
Srei Equipment Finance Private Limited
0
09 January 2013
Srei Equipment Finance Private Limited
0
07 February 2012
Srei Equipment Finance Private Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0
12 November 2013
Bank Of India
0

Documents

Form AOC-4(XBRL)-04032021_signed
Copy of MGT-8-01122020
List of share holders, debenture holders;-01122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01122020
Optional Attachment-(1)-01122020
Optional Attachment-(2)-01122020
Form MGT-7-01122020_signed
Form DIR-12-25072020_signed
Evidence of cessation;-23072020
Optional Attachment-(1)-23072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23072020
Form ADT-3-07092019_signed
Resignation letter-07092019
Form AOC-4(XBRL)-23052019_signed
Form MGT-7-21052019_signed
List of share holders, debenture holders;-24042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24042019
Optional Attachment-(1)-24042019
Copy of MGT-8-24042019
Optional Attachment-(1)-27112018
List of share holders, debenture holders;-27112018
Copy of MGT-8-27112018
Optional Attachment-(3)-27112018
Optional Attachment-(2)-27112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112018
Form AOC-4(XBRL)-27112018_signed
Form MGT-7-27112018_signed
Form MGT-14-08112017-signed
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20171108
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01112017