Company Information

CIN
Status
Date of Incorporation
20 July 2004
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
799,100,000
Authorised Capital
820,000,000

Directors

Ramjibhai Hirabhai Bharwad
Ramjibhai Hirabhai Bharwad
Director/Designated Partner
over 2 years ago
Hiren Pratap Ashar
Hiren Pratap Ashar
Director/Designated Partner
over 2 years ago
Narayan Anand Shelar
Narayan Anand Shelar
Director/Designated Partner
almost 3 years ago
Ankita Vaibhav Gandhi
Ankita Vaibhav Gandhi
Company Secretary
over 6 years ago
Pratap Uttam Purohit
Pratap Uttam Purohit
Director
almost 16 years ago
Natwarlal Shankerlal Purohit
Natwarlal Shankerlal Purohit
Director/Designated Partner
about 16 years ago

Past Directors

Raju Omprakash Bansal
Raju Omprakash Bansal
Director
almost 16 years ago
Vajubhai Madhabhai Vaghasia
Vajubhai Madhabhai Vaghasia
Director
almost 16 years ago
Pawankumar Murlidhar Saraf
Pawankumar Murlidhar Saraf
Director
about 16 years ago
Paresh Pratap Asher
Paresh Pratap Asher
Director
about 16 years ago
Nirmala Parshuram Shinde
Nirmala Parshuram Shinde
Director
over 21 years ago
Parshuram Ramchandra Shinde
Parshuram Ramchandra Shinde
Director
over 21 years ago

Charges

340 Crore
28 March 2018
State Bank Of India
140 Crore
29 March 2016
L&t Finance Limited
14 Crore
29 March 2016
L&t Housing Finance Limited
66 Crore
15 October 2014
Srei Equipment Finance Limited
2 Crore
03 December 2010
The Ratnakar Bank Limited
7 Crore
08 May 2020
Rbl Bank Limited
71 Lak
24 June 2021
Icici Bank Limited
93 Lak
25 May 2021
State Bank Of India
200 Crore
28 March 2018
State Bank Of India
0
29 March 2016
Others
0
29 March 2016
Others
0
08 May 2020
Others
0
25 May 2021
Sbicap Trustee Company Limited
0
24 June 2021
Others
0
03 December 2010
The Ratnakar Bank Limited
0
15 October 2014
Srei Equipment Finance Limited
0
28 March 2018
State Bank Of India
0
29 March 2016
Others
0
29 March 2016
Others
0
08 May 2020
Others
0
25 May 2021
Sbicap Trustee Company Limited
0
24 June 2021
Others
0
03 December 2010
The Ratnakar Bank Limited
0
15 October 2014
Srei Equipment Finance Limited
0
30 November 2023
Hdfc Bank Limited
0
28 March 2018
State Bank Of India
0
29 March 2016
Others
0
29 March 2016
Others
0
08 May 2020
Others
0
25 May 2021
Sbicap Trustee Company Limited
0
24 June 2021
Others
0
03 December 2010
The Ratnakar Bank Limited
0
15 October 2014
Srei Equipment Finance Limited
0

Documents

Form MGT-7-05012021_signed
Form AOC-4(XBRL)-04012021_signed
Form DPT-3-30122020_signed
Optional Attachment-(1)-29122020
List of share holders, debenture holders;-29122020
Approval letter for extension of AGM;-29122020
Copy of MGT-8-29122020
Approval letter of extension of financial year of AGM-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Form MSME FORM I-25122020_signed
Form DPT-3-22122020-signed
Form MSME FORM I-30092020_signed
Instrument(s) of creation or modification of charge;-01062020
Form CHG-1-01062020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200601
Form INC-22-07022020_signed
Copy of board resolution authorizing giving of notice-06022020
Copies of the utility bills as mentioned above (not older than two months)-06022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06022020
Optional Attachment-(1)-06022020
Form MSME FORM I-31102019_signed
Copy of MGT-8-10092019
Optional Attachment-(1)-10092019
List of share holders, debenture holders;-10092019
Form MGT-7-10092019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09092019
Form AOC-4(XBRL)-09092019_signed
Optional Attachment-(3)-05092019
Form DIR-12-05092019_signed
Optional Attachment-(2)-05092019