Company Information

CIN
Status
Date of Incorporation
26 April 2011
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,597,390
Authorised Capital
10,000,000

Directors

Ujjwal Agarwal
Ujjwal Agarwal
Director/Designated Partner
over 2 years ago
Pramod Kumar Agarwal
Pramod Kumar Agarwal
Director/Designated Partner
over 2 years ago

Charges

4 Crore
28 February 2017
Hdfc Bank Limited
4 Crore
08 May 2013
Srei Equipment Finance Private Limited
42 Lak
22 December 2012
Srei Equipment Finance Private Limited
16 Lak
31 December 2011
Tata Capital Limited
17 Lak
31 December 2011
Tata Capital Limited
17 Lak
08 September 2011
Bank Of Baroda
7 Crore
31 October 2022
Punjab & Sind Bank
4 Crore
31 October 2022
Others
0
08 May 2013
Srei Equipment Finance Private Limited
0
22 December 2012
Srei Equipment Finance Private Limited
0
28 February 2017
Hdfc Bank Limited
0
31 December 2011
Tata Capital Limited
0
08 September 2011
Bank Of Baroda
0
31 December 2011
Tata Capital Limited
0
31 October 2022
Others
0
08 May 2013
Srei Equipment Finance Private Limited
0
22 December 2012
Srei Equipment Finance Private Limited
0
28 February 2017
Hdfc Bank Limited
0
31 December 2011
Tata Capital Limited
0
08 September 2011
Bank Of Baroda
0
31 December 2011
Tata Capital Limited
0
16 November 2023
Hdfc Bank Limited
0
31 October 2022
Others
0
08 May 2013
Srei Equipment Finance Private Limited
0
22 December 2012
Srei Equipment Finance Private Limited
0
28 February 2017
Hdfc Bank Limited
0
31 December 2011
Tata Capital Limited
0
08 September 2011
Bank Of Baroda
0
31 December 2011
Tata Capital Limited
0

Documents

Form CHG-4-06092021-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20210906
Letter of the charge holder stating that the amount has been satisfied-19072021
Form CHG-4-19072021-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20210719
Form CHG-4-18052021-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20210518
Letter of the charge holder stating that the amount has been satisfied-21102020
Letter of the charge holder stating that the amount has been satisfied-17102020
Form DPT-3-12102020-signed
Form MGT-7-13122019_signed
Form ADT-1-02122019_signed
Copy of resolution passed by the company-02122019
Copy of the intimation sent by company-02122019
Copy of written consent given by auditor-02122019
List of share holders, debenture holders;-28112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form AOC-4-27112019_signed
Form DPT-3-28062019
Form CHG-1-18122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181218
Instrument(s) of creation or modification of charge;-17122018
Optional Attachment-(1)-17122018
Optional Attachment-(2)-17122018
Optional Attachment-(3)-30112018
Optional Attachment-(1)-30112018
Form AOC-4-30112018_signed
Form MGT-7-30112018_signed