Company Information

CIN
Status
Date of Incorporation
28 April 2010
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2020
Last Annual Meeting
07 October 2021
Paid Up Capital
300,000,000
Authorised Capital
300,000,000

Directors

Natesan Selvaraj Krishnammal Kalairaja
Natesan Selvaraj Krishnammal Kalairaja
Director
over 15 years ago
Natesan Selvaraj Krishnammal Karunairaja
Natesan Selvaraj Krishnammal Karunairaja
Director
over 15 years ago

Charges

49 Crore
31 December 2018
Srei Equipment Finance Limited
1 Crore
27 April 2015
Canara Bank
13 Crore
24 August 2012
Srei Equipment Finance Private Limited
34 Lak
26 May 2011
Oriental Bank Of Commerce
12 Crore
05 March 2011
Srei Equipment Finance Private Limited
3 Crore
21 August 2010
State Bank Of India
31 Crore
27 April 2015
Canara Bank
0
31 December 2018
Others
0
26 May 2011
Oriental Bank Of Commerce
0
21 August 2010
Others
0
05 March 2011
Srei Equipment Finance Private Limited
0
24 August 2012
Srei Equipment Finance Private Limited
0
27 April 2015
Canara Bank
0
31 December 2018
Others
0
26 May 2011
Oriental Bank Of Commerce
0
21 August 2010
Others
0
05 March 2011
Srei Equipment Finance Private Limited
0
24 August 2012
Srei Equipment Finance Private Limited
0
27 April 2015
Canara Bank
0
31 December 2018
Others
0
26 May 2011
Oriental Bank Of Commerce
0
21 August 2010
Others
0
05 March 2011
Srei Equipment Finance Private Limited
0
24 August 2012
Srei Equipment Finance Private Limited
0

Documents

Form CHG-1-29032019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190329
Instrument(s) of creation or modification of charge;-12032019
Form INC-22-05032019_signed
Copies of the utility bills as mentioned above (not older than two months)-05032019
Copy of board resolution authorizing giving of notice-05032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21062018
Optional Attachment-(1)-21062018
Form AOC-4(XBRL)-21062018_signed
Optional Attachment-(1)-08062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018
Optional Attachment-(2)-08062018
Form AOC-4(XBRL)-08062018_signed
Instrument(s) of creation or modification of charge;-11012017
Form CHG-1-11012017_signed
Optional Attachment-(1)-11012017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170111
Optional Attachment-(2)-02112016
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112016
Optional Attachment-(1)-02112016
NSK_Builders_Form_AOC4-XBRL_2015_final_CFCADM00801_20161102120305.pdf-02112016
Form ADT-1-12102016_signed
Copy of resolution passed by the company-12102016
Copy of written consent given by auditor-12102016
Copy of the intimation sent by company-12102016
Instrument of creation or modification of charge-190316.PDF
Certificate of Registration for Modification of Mortgage-190316.PDF
Optional Attachment 1-190316.PDF
Form CHG-1-190316-ChargeId-10296052.OCT