Company Information

CIN
Status
Date of Incorporation
20 July 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
24,614,000
Authorised Capital
30,000,000

Directors

Vikas Bhati
Vikas Bhati
Director/Designated Partner
almost 5 years ago
Yogesh Kumar
Yogesh Kumar
Director
over 11 years ago
Vijay Varshney
Vijay Varshney
Director
about 13 years ago
Nagina Yadav
Nagina Yadav
Director
over 15 years ago

Past Directors

Abhishek Yadav
Abhishek Yadav
Additional Director
over 10 years ago
Anurag Chaturvedi
Anurag Chaturvedi
Additional Director
over 12 years ago
Avadhesh Kumar
Avadhesh Kumar
Managing Director
over 12 years ago
Sanjay Agarwal
Sanjay Agarwal
Director
about 13 years ago
Sanjeev Yadav
Sanjeev Yadav
Managing Director
about 13 years ago

Charges

5 Crore
09 January 2014
Axis Bank Limited
5 Crore
30 April 2013
Srei Equipment Finance Private Limited
42 Lak
07 September 2020
Axis Bank Limited
60 Lak
07 September 2020
Axis Bank Limited
0
09 January 2014
Axis Bank Limited
0
30 April 2013
Srei Equipment Finance Private Limited
0
07 September 2020
Axis Bank Limited
0
09 January 2014
Axis Bank Limited
0
30 April 2013
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-26102020-signed
Form DIR-11-07072020_signed
Evidence of cessation;-07072020
Notice of resignation;-07072020
Notice of resignation filed with the company-07072020
Proof of dispatch-07072020
Optional Attachment-(1)-07072020
Form DIR-12-07072020_signed
Form DPT-3-08052020-signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032020
Form DIR-12-06032020_signed
Optional Attachment-(1)-06032020
Optional Attachment-(5)-06032020
Optional Attachment-(2)-06032020
Optional Attachment-(3)-06032020
Optional Attachment-(4)-06032020
Form MGT-14-02032020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200302
Altered memorandum of association-28022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28022020
Altered articles of association-28022020
Directors report as per section 134(3)-21102019
List of share holders, debenture holders;-21102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Form AOC-4-21102019_signed
Form MGT-7-21102019_signed
Form ADT-1-12102019_signed
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019