Company Information

CIN
Status
Date of Incorporation
11 August 2000
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,522,520
Authorised Capital
10,000,000

Directors

Parminder Singh
Parminder Singh
Director
over 2 years ago
Rashpal Singh
Rashpal Singh
Managing Director
over 25 years ago

Past Directors

Swaran Kaur
Swaran Kaur
Director
over 25 years ago

Charges

7 Crore
27 October 2014
Srei Equipment Finance Limited
21 Lak
30 July 2013
Srei Equipment Finance Private Limited
28 Lak
01 March 2012
Oriental Bank Of Commerce
9 Lak
17 April 2010
Punjab And Sind Bank
25 Lak
24 February 2010
Punjab & Sind Bank
5 Crore
03 December 2003
Centurian Bank Ltd.
12 Lak
28 November 2003
Centurian Bank Ltd.
12 Lak
28 December 2002
Bank Of India
50 Lak
28 December 2002
Bank Of India
15 Lak
20 April 2023
Others
0
27 October 2014
Srei Equipment Finance Limited
0
28 December 2002
Bank Of India
0
03 December 2003
Centurian Bank Ltd.
0
28 December 2002
Bank Of India
0
28 November 2003
Centurian Bank Ltd.
0
01 March 2012
Oriental Bank Of Commerce
0
17 April 2010
Punjab And Sind Bank
0
24 February 2010
Punjab & Sind Bank
0
30 July 2013
Srei Equipment Finance Private Limited
0
20 April 2023
Others
0
27 October 2014
Srei Equipment Finance Limited
0
28 December 2002
Bank Of India
0
03 December 2003
Centurian Bank Ltd.
0
28 December 2002
Bank Of India
0
28 November 2003
Centurian Bank Ltd.
0
01 March 2012
Oriental Bank Of Commerce
0
17 April 2010
Punjab And Sind Bank
0
24 February 2010
Punjab & Sind Bank
0
30 July 2013
Srei Equipment Finance Private Limited
0
20 April 2023
Others
0
27 October 2014
Srei Equipment Finance Limited
0
28 December 2002
Bank Of India
0
03 December 2003
Centurian Bank Ltd.
0
28 December 2002
Bank Of India
0
28 November 2003
Centurian Bank Ltd.
0
01 March 2012
Oriental Bank Of Commerce
0
17 April 2010
Punjab And Sind Bank
0
24 February 2010
Punjab & Sind Bank
0
30 July 2013
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-26022020-signed
Form ADT-1-31122019_signed
Form AOC-4-26122019_signed
Form MGT-7-26122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Directors report as per section 134(3)-19122019
List of share holders, debenture holders;-19122019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-19122019
Copy of resolution passed by the company-19122019
Copy of written consent given by auditor-19122019
Copy of the intimation sent by company-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
List of share holders, debenture holders;-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
List of share holders, debenture holders;-27012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012018
Directors report as per section 134(3)-27012018
Form MGT-7-27012018_signed
Form AOC-4-27012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012017
Directors report as per section 134(3)-27012017
List of share holders, debenture holders;-27012017
Form AOC-4-27012017_signed
Form MGT-7-27012017_signed
Form AOC-4-061215.OCT
Form MGT-7-301115.OCT
Form MGT-14-231214.OCT
-241214.OCT