Company Information

CIN
Status
Date of Incorporation
06 April 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Babubhai Nanubhai Sanghani
Babubhai Nanubhai Sanghani
Director
over 15 years ago
Jayantibhai Nanubhai Sanghani
Jayantibhai Nanubhai Sanghani
Director
over 15 years ago
Jaysukhlal Kanjibhai Sanghani
Jaysukhlal Kanjibhai Sanghani
Director
over 15 years ago
Mukesh Nanubhai Sanghani
Mukesh Nanubhai Sanghani
Director
over 15 years ago

Past Directors

Chandulal Nanubhai Sanghani
Chandulal Nanubhai Sanghani
Director
over 15 years ago

Charges

0
14 June 2010
Punjab National Bank
10 Crore
11 June 2010
Punjab National Bank
10 Crore
22 February 2011
Hdfc Bank Limited
40 Lak
22 February 2011
Hdfc Bank Limited
33 Lak
22 February 2011
Hdfc Bank Limited
37 Lak
15 December 2010
Srei Equipment Finance Private Limited
1 Crore
15 December 2010
Srei Equipment Finance Private Limited
0
22 February 2011
Hdfc Bank Limited
0
14 June 2010
Punjab National Bank
0
22 February 2011
Hdfc Bank Limited
0
22 February 2011
Hdfc Bank Limited
0
11 June 2010
Punjab National Bank
0
15 December 2010
Srei Equipment Finance Private Limited
0
22 February 2011
Hdfc Bank Limited
0
14 June 2010
Punjab National Bank
0
22 February 2011
Hdfc Bank Limited
0
22 February 2011
Hdfc Bank Limited
0
11 June 2010
Punjab National Bank
0
15 December 2010
Srei Equipment Finance Private Limited
0
22 February 2011
Hdfc Bank Limited
0
14 June 2010
Punjab National Bank
0
22 February 2011
Hdfc Bank Limited
0
22 February 2011
Hdfc Bank Limited
0
11 June 2010
Punjab National Bank
0
15 December 2010
Srei Equipment Finance Private Limited
0
22 February 2011
Hdfc Bank Limited
0
14 June 2010
Punjab National Bank
0
22 February 2011
Hdfc Bank Limited
0
22 February 2011
Hdfc Bank Limited
0
11 June 2010
Punjab National Bank
0
15 December 2010
Srei Equipment Finance Private Limited
0
22 February 2011
Hdfc Bank Limited
0
14 June 2010
Punjab National Bank
0
22 February 2011
Hdfc Bank Limited
0
22 February 2011
Hdfc Bank Limited
0
11 June 2010
Punjab National Bank
0

Documents

Form CHG-4-30112020_signed
Letter of the charge holder stating that the amount has been satisfied-30112020
CERTIFICATE OF SATISFACTION OF CHARGE-20201130
Form ADT-1-02032020_signed
Form MGT-7-02032020_signed
Form AOC-4-02032020_signed
Directors report as per section 134(3)-01032020
Copy of written consent given by auditor-01032020
List of share holders, debenture holders;-01032020
Copy of resolution passed by the company-01032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01032020
Copy of the intimation sent by company-01032020
Optional Attachment-(1)-01032020
Optional Attachment-(1)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Form MGT-7-30122018_signed
Form AOC-4-30122018_signed
Form AOC-4-04062018_signed
Form MGT-7-04062018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01062018
Directors report as per section 134(3)-01062018
Optional Attachment-(1)-01062018
List of share holders, debenture holders;-01062018
Form CHG-4-15052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170511
Letter of the charge holder stating that the amount has been satisfied-09052017
Form CHG-4-06052017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20170506