Company Information

CIN
Status
Date of Incorporation
10 May 2012
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,410,000
Authorised Capital
20,000,000

Directors

Bajrang Lal Goel
Bajrang Lal Goel
Director/Designated Partner
over 2 years ago
Rohan Hooda
Rohan Hooda
Director/Designated Partner
over 2 years ago
Devendra Kumar
Devendra Kumar
Director/Designated Partner
over 2 years ago

Past Directors

Prachi Tyagi
Prachi Tyagi
Additional Director
almost 10 years ago
Rohit Hooda
Rohit Hooda
Director
almost 13 years ago
Balwan Singh Hooda
Balwan Singh Hooda
Director
almost 13 years ago
Satpal Rana
Satpal Rana
Director
over 13 years ago
Anil Kumar
Anil Kumar
Director
over 13 years ago

Charges

3 Crore
30 November 2018
Axis Bank Limited
57 Lak
20 October 2018
Axis Bank Limited
55 Lak
15 June 2018
Srei Equipment Finance Limited
54 Lak
07 November 2017
Kotak Mahindra Bank Limited
24 Lak
21 September 2017
Kotak Mahindra Bank Limited
20 Lak
24 February 2017
Srei Equipment Finance Limited
18 Lak
03 September 2015
Srei Equipment Finance Limited
50 Lak
21 January 2020
Axis Bank Limited
31 Lak
24 February 2017
Others
0
20 October 2018
Others
0
21 January 2020
Axis Bank Limited
0
30 November 2018
Others
0
07 November 2017
Others
0
30 November 2018
Others
0
21 September 2017
Others
0
15 June 2018
Others
0
03 September 2015
Srei Equipment Finance Limited
0
24 February 2017
Others
0
20 October 2018
Others
0
21 January 2020
Axis Bank Limited
0
30 November 2018
Others
0
07 November 2017
Others
0
30 November 2018
Others
0
21 September 2017
Others
0
15 June 2018
Others
0
03 September 2015
Srei Equipment Finance Limited
0
24 February 2017
Others
0
20 October 2018
Others
0
21 January 2020
Axis Bank Limited
0
30 November 2018
Others
0
07 November 2017
Others
0
30 November 2018
Others
0
21 September 2017
Others
0
15 June 2018
Others
0
03 September 2015
Srei Equipment Finance Limited
0

Documents

Form DPT-3-19122020-signed
Form CHG-1-01082020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200801
Instrument(s) of creation or modification of charge;-01072020
Optional Attachment-(1)-01072020
Form DPT-3-16032020-signed
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Declaration by first director-14122019
Form DIR-12-14122019_signed
Form AOC-4-19112019_signed
Directors report as per section 134(3)-18112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112019
Form DPT-3-19062019
Notice of resignation;-22032019
Evidence of cessation;-22032019
Notice of resignation filed with the company-22032019
Form DIR-11-22032019_signed
Form DIR-12-22032019_signed
Proof of dispatch-22032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190119
Form CHG-1-03012019
Instrument(s) of creation or modification of charge;-03012019
Form CHG-1-14122018_signed
Instrument(s) of creation or modification of charge;-14122018
CERTIFICATE OF REGISTRATION OF CHARGE-20181214
Form AOC-4-02112018_signed
Form MGT-7-02112018_signed
List of share holders, debenture holders;-29102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018