Company Information

CIN
Status
Date of Incorporation
20 December 2004
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
83,835,000
Authorised Capital
90,000,000

Directors

Vikram Soni
Vikram Soni
Director/Designated Partner
about 2 years ago
Satish Mahajan
Satish Mahajan
Director/Designated Partner
about 4 years ago
Madhu Soni
Madhu Soni
Beneficial Owner
almost 6 years ago
Vinod Kumar Soni
Vinod Kumar Soni
Director/Designated Partner
over 20 years ago

Past Directors

Charanjit Singh
Charanjit Singh
Whole Time Director
almost 18 years ago

Charges

29 Crore
03 November 2017
Srei Equipment Finance Limited
32 Lak
30 August 2005
State Bank Of India
20 Crore
30 August 2005
State Bank Of India
9 Crore
03 November 2017
Others
0
30 August 2005
State Bank Of India
0
30 August 2005
State Bank Of India
0
03 November 2017
Others
0
30 August 2005
State Bank Of India
0
30 August 2005
State Bank Of India
0
03 November 2017
Others
0
30 August 2005
State Bank Of India
0
30 August 2005
State Bank Of India
0

Documents

Form DPT-3-28122020-signed
Auditor?s certificate-26122020
Form DIR-11-26062020_signed
Proof of dispatch-25062020
Notice of resignation filed with the company-25062020
Evidence of cessation;-19022020
Form DIR-12-19022020_signed
Form BEN - 2-27012020_signed
Declaration under section 90-27012020
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4(XBRL)-23112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Form MGT-14-17112019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102019
Form ADT-1-23102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form DPT-3-24092019-signed
Form ADT-1-18052019_signed
Copy of resolution passed by the company-18052019
Copy of written consent given by auditor-18052019
Form DIR-12-07052019_signed
Form DIR-12-10042019_signed
Evidence of cessation;-10042019
List of share holders, debenture holders;-11122018
Copy of MGT-8-11122018
Form MGT-7-11122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01122018