Company Information

CIN
Status
Date of Incorporation
15 September 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
4,100,000
Authorised Capital
5,000,000

Directors

Gouse Mohammed
Gouse Mohammed
Director/Designated Partner
over 2 years ago
Rajesh Kumar Mallour
Rajesh Kumar Mallour
Director/Designated Partner
over 2 years ago
Naveen Kumar Agarwal .
Naveen Kumar Agarwal .
Director/Designated Partner
almost 3 years ago
Dinesh Kumar Gowlikar
Dinesh Kumar Gowlikar
Director
over 6 years ago
Ravindran Colanukuduru
Ravindran Colanukuduru
Additional Director
over 8 years ago
Suresh Kumar Potlacheruvu
Suresh Kumar Potlacheruvu
Additional Director
over 8 years ago
Pochendar Shenigarapu
Pochendar Shenigarapu
Director
almost 9 years ago
Dilip Satyanarayan Agrawal
Dilip Satyanarayan Agrawal
Additional Director
about 9 years ago
Archana Sunil Biyani
Archana Sunil Biyani
Director
about 11 years ago
Sunil Gopikishan Biyani
Sunil Gopikishan Biyani
Additional Director
about 11 years ago
Gopikishan Bansilal Biyani
Gopikishan Bansilal Biyani
Director
about 14 years ago

Past Directors

Vikas Jasrapuria
Vikas Jasrapuria
Director
almost 7 years ago
Suraj R Agrawal
Suraj R Agrawal
Additional Director
almost 7 years ago
. Ramesh Pasupuleti
. Ramesh Pasupuleti
Director
over 8 years ago
Punit Pramod Goyal
Punit Pramod Goyal
Additional Director
about 9 years ago
Neetu Gupta
Neetu Gupta
Director
over 13 years ago
Sukesh Gupta
Sukesh Gupta
Director
over 13 years ago
Dinanath Yadav
Dinanath Yadav
Director
about 15 years ago

Charges

20 Crore
25 June 2018
Srei Equipment Finance Limited
13 Crore
15 March 2018
Srei Equipment Finance Limited
7 Crore
25 June 2018
Others
0
15 March 2018
Others
0
25 June 2018
Others
0
15 March 2018
Others
0
25 June 2018
Others
0
15 March 2018
Others
0

Documents

Form AOC-4-27092020_signed
Form DIR-12-26092020_signed
Directors report as per section 134(3)-24092020
Optional Attachment-(1)-24092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24092020
Interest in other entities;-24092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24092020
Notice of resignation;-24092020
Form DIR-12-25092020_signed
Evidence of cessation;-24092020
Form ADT-1-24092020_signed
Copy of resolution passed by the company-24092020
Copy of written consent given by auditor-24092020
List of share holders, debenture holders;-24092020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24092020
Form MGT-7-24092020_signed
Form AOC-4-01122019_signed
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(2)-30112019
Form DIR-12-21082019_signed
Notice of resignation;-21082019
Evidence of cessation;-21082019
Form DIR-12-21022019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21022019
Interest in other entities;-21022019
Optional Attachment-(1)-21022019
Copy of board resolution authorizing giving of notice-17022019
Copies of the utility bills as mentioned above (not older than two months)-17022019