Company Information

CIN
Status
Date of Incorporation
17 December 1979
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
28 September 2019
Paid Up Capital
100,000
Authorised Capital
200,000

Directors

Paresh Ramesh Kocharekar
Paresh Ramesh Kocharekar
Additional Director
about 5 years ago
Ishwar Sankar Tandlekar
Ishwar Sankar Tandlekar
Additional Director
about 5 years ago

Past Directors

Satyendrakumar Ramshankar Pandey
Satyendrakumar Ramshankar Pandey
Director
over 17 years ago
Niranjani Satyendrakumar Pandey
Niranjani Satyendrakumar Pandey
Director
over 19 years ago
Bhavesh Kantilal Gohil
Bhavesh Kantilal Gohil
Director
over 21 years ago

Charges

445 Crore
30 September 2016
Srei Infrastructure Finance Limited
10 Crore
25 April 2016
Srei Infrastructure Finance Limited
10 Crore
04 July 2015
Srei Infrastructure Finance Limited
275 Crore
27 April 2012
Srei Infrastructure Finance Limited
150 Crore
25 April 2016
Others
0
30 September 2016
Others
0
27 April 2012
Srei Infrastructure Finance Limited
0
04 July 2015
Srei Infrastructure Finance Limited
0
25 April 2016
Others
0
30 September 2016
Others
0
27 April 2012
Srei Infrastructure Finance Limited
0
04 July 2015
Srei Infrastructure Finance Limited
0
25 April 2016
Others
0
30 September 2016
Others
0
27 April 2012
Srei Infrastructure Finance Limited
0
04 July 2015
Srei Infrastructure Finance Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-19122020
Optional Attachment-(1)-19122020
Optional Attachment-(2)-19122020
Interest in other entities;-19122020
Form DIR-12-19122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102020
Directors report as per section 134(3)-08102020
Optional Attachment-(1)-08102020
Form AOC-4-08102020_signed
Optional Attachment-(1)-07102020
List of share holders, debenture holders;-07102020
Form MGT-7-07102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092020
Directors report as per section 134(3)-27092020
Form AOC-4-27092020_signed
Optional Attachment-(1)-26092020
List of share holders, debenture holders;-26092020
Form MGT-7-26092020_signed
Form e-CODS-28032018_signed
List of share holders, debenture holders;-26032018
Form MGT-7-26032018_signed
Directors report as per section 134(3)-25032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25032018
Form AOC-4-25032018_signed
Annual return as per schedule V of the Companies Act,1956-23032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-23032018
Optional Attachment-(1)-23032018
Form 20B-23032018_signed
Form 23AC-23032018_signed
Form MGT-7-23032018_signed