Company Information

CIN
Status
Date of Incorporation
19 May 2006
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,000,000
Authorised Capital
27,000,000

Directors

Padinhare Peediyekkal Abdul Rasheed .
Padinhare Peediyekkal Abdul Rasheed .
Director/Designated Partner
about 2 years ago
Abdul Jaleel .
Abdul Jaleel .
Director/Designated Partner
over 2 years ago
Katheejabi .
Katheejabi .
Director/Designated Partner
almost 10 years ago
Parammal Ambadi Muhammed Nishad
Parammal Ambadi Muhammed Nishad
Director/Designated Partner
over 11 years ago
Mohammed Usman Pattanath .
Mohammed Usman Pattanath .
Director/Designated Partner
over 11 years ago
Muhamed Shaloob
Muhamed Shaloob
Director/Designated Partner
over 11 years ago
Musthafa P P Mohammed .
Musthafa P P Mohammed .
Director/Designated Partner
over 19 years ago

Past Directors

Pandinhare Peediyekkal Mohammed Kutty
Pandinhare Peediyekkal Mohammed Kutty
Director
over 19 years ago

Charges

0
20 December 2013
Srei Equipment Finance Limited
85 Lak
31 July 2012
Srei Equipment Finance Private Limited
2 Crore
20 December 2013
Srei Equipment Finance Limited
0
31 July 2012
Srei Equipment Finance Private Limited
0
20 December 2013
Srei Equipment Finance Limited
0
31 July 2012
Srei Equipment Finance Private Limited
0
20 December 2013
Srei Equipment Finance Limited
0
31 July 2012
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-27112020_signed
Form MGT-7-27112020_signed
Form AOC-4-27112020_signed
Directors report as per section 134(3)-20112020
List of share holders, debenture holders;-20112020
Approval letter of extension of financial year or AGM-20112020
Approval letter for extension of AGM;-20112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112020
Optional Attachment-(1)-20112020
Form DPT-3-27012020-signed
Form AOC-4-14122019_signed
Form MGT-7-29112019_signed
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-01072019
List of depositors-30062019
Auditor?s certificate-30062019
Form AOC-4-18122018_signed
Form MGT-7-18122018_signed
List of share holders, debenture holders;-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Directors report as per section 134(3)-13122018
Form AOC-4-16112017_signed
Form MGT-7-16112017_signed
Directors report as per section 134(3)-15112017