Company Information

CIN
Status
Date of Incorporation
18 September 2012
State / ROC
Ernakulam / ROC Ernakulam
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
15,000,000
Authorised Capital
15,000,000

Directors

Vinod Punnakkatharayil Balachandran
Vinod Punnakkatharayil Balachandran
Director/Designated Partner
over 2 years ago
Suresh Mullesseri Vasu
Suresh Mullesseri Vasu
Director
over 10 years ago
Chirakkal Madhavankutty
Chirakkal Madhavankutty
Director
over 10 years ago

Past Directors

Sunilkumar .
Sunilkumar .
Managing Director
over 9 years ago
Mullasseri Vasu Sunil
Mullasseri Vasu Sunil
Director
about 13 years ago
Sankaran Ramakrishnan
Sankaran Ramakrishnan
Director
about 13 years ago

Charges

2 Crore
11 December 2013
Canara Bank
30 Lak
23 September 2013
Kerala Financial Corporation
1 Crore
01 December 2013
Srei Equipment Finance Limited
13 Lak
22 November 2014
Srei Equipment Finance Limited
56 Lak
22 August 2014
Srei Equipment Finance Limited
19 Lak
29 December 2021
Kerala Financial Corporation
32 Lak
29 December 2021
Others
0
22 November 2014
Srei Equipment Finance Limited
0
11 December 2013
Canara Bank
0
22 August 2014
Srei Equipment Finance Limited
0
23 September 2013
Kerala Financial Corporation
0
01 December 2013
Srei Equipment Finance Limited
0
29 December 2021
Others
0
22 November 2014
Srei Equipment Finance Limited
0
11 December 2013
Canara Bank
0
22 August 2014
Srei Equipment Finance Limited
0
23 September 2013
Kerala Financial Corporation
0
01 December 2013
Srei Equipment Finance Limited
0
29 December 2021
Others
0
22 November 2014
Srei Equipment Finance Limited
0
11 December 2013
Canara Bank
0
22 August 2014
Srei Equipment Finance Limited
0
23 September 2013
Kerala Financial Corporation
0
01 December 2013
Srei Equipment Finance Limited
0

Documents

Form DPT-3-11032020-signed
Form MGT-7-24112019_signed
Form AOC-4-24112019_signed
Form DPT-3-13112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112019
List of share holders, debenture holders;-13112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-13112019
Directors report as per section 134(3)-13112019
Form AOC-4-20052019_signed
List of share holders, debenture holders;-25042019
Form MGT-7-25042019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-24042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042019
Directors report as per section 134(3)-24042019
Form CHG-4-20022019_signed
Letter of the charge holder stating that the amount has been satisfied-20022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190220
List of share holders, debenture holders;-21052018
Optional Attachment-(1)-21052018
Form MGT-7-21052018_signed
Directors report as per section 134(3)-14052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14052018
Form AOC-4-14052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19052017
List of share holders, debenture holders;-19052017
Directors report as per section 134(3)-19052017
Form AOC-4-19052017_signed
Form MGT-7-19052017_signed
Form MGT-7-29042017_signed
Form AOC-4-29042017_signed