Company Information

CIN
Status
Date of Incorporation
21 January 2010
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 November 2021
Paid Up Capital
376,000
Authorised Capital
5,000,000

Directors

Rajesh Kumar Srivastava
Rajesh Kumar Srivastava
Director/Designated Partner
almost 2 years ago
Santosh Srivastava
Santosh Srivastava
Director/Designated Partner
almost 2 years ago
Satish Srivastava
Satish Srivastava
Director/Designated Partner
almost 3 years ago
Pratima Srivastava
Pratima Srivastava
Director/Designated Partner
almost 8 years ago
Madan Lal Rawat
Madan Lal Rawat
Director/Designated Partner
almost 8 years ago

Registered Trademarks

Nilansh Simply Reliable Nilansh Builders

[Class : 37] Construction.

Charges

28 Crore
05 August 2019
Axis Bank Limited
55 Lak
13 October 2018
Lic Housing Finance Ltd
3 Crore
28 September 2018
Lic Housing Finance Ltd
5 Crore
07 September 2018
Indiabulls Commercial Credit Limited
1 Crore
30 March 2015
Punjab National Bank
1 Crore
12 April 2013
Punjab National Bank
10 Lak
12 April 2013
Punjab National Bank
10 Lak
04 December 2012
Punjab Natioanal Bank
20 Lak
22 February 2013
Srei Equipment Finance Private Limited
15 Lak
01 March 2016
Punjab National Bank
4 Crore
13 February 2017
Punjab National Bank
2 Crore
26 March 2021
Lic Housing Finance Ltd
1 Crore
19 June 2020
Lic Housing Finance Ltd
6 Crore
19 May 2020
Punjab National Bank
2 Crore
18 March 2020
Axis Bank Limited
20 Lak
11 February 2020
Toyota Financial Services India Limited
19 Lak
14 March 2022
Axis Bank Limited
28 Lak
25 February 2022
Axis Bank Limited
30 Lak
11 February 2022
Axis Bank Limited
61 Lak
27 October 2021
Punjab National Bank
4 Crore
13 February 2017
Others
0
25 February 2022
Axis Bank Limited
0
14 March 2022
Axis Bank Limited
0
05 August 2019
Axis Bank Limited
0
18 March 2020
Axis Bank Limited
0
11 February 2022
Axis Bank Limited
0
27 October 2021
Others
0
26 March 2021
Others
0
11 February 2020
Others
0
19 May 2020
Others
0
13 October 2018
Others
0
28 September 2018
Others
0
07 September 2018
Others
0
01 March 2016
Others
0
19 June 2020
Others
0
12 April 2013
Punjab National Bank
0
30 March 2015
Punjab National Bank
0
04 December 2012
Punjab Natioanal Bank
0
22 February 2013
Srei Equipment Finance Private Limited
0
12 April 2013
Punjab National Bank
0
13 February 2017
Others
0
25 February 2022
Axis Bank Limited
0
14 March 2022
Axis Bank Limited
0
05 August 2019
Axis Bank Limited
0
18 March 2020
Axis Bank Limited
0
11 February 2022
Axis Bank Limited
0
27 October 2021
Others
0
26 March 2021
Others
0
11 February 2020
Others
0
19 May 2020
Others
0
13 October 2018
Others
0
28 September 2018
Others
0
07 September 2018
Others
0
01 March 2016
Others
0
19 June 2020
Others
0
12 April 2013
Punjab National Bank
0
30 March 2015
Punjab National Bank
0
04 December 2012
Punjab Natioanal Bank
0
22 February 2013
Srei Equipment Finance Private Limited
0
12 April 2013
Punjab National Bank
0

Documents

Form DPT-3-03122020-signed
Form DPT-3-30112020_signed
Form CHG-1-01112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201101
Instrument(s) of creation or modification of charge;-30102020
Instrument(s) of creation or modification of charge;-30072020
Form CHG-1-30072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200730
Form CHG-1-03062020_signed
Optional Attachment-(1)-03062020
Instrument(s) of creation or modification of charge;-03062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200603
Form CHG-1-29052020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200529
Optional Attachment-(1)-09052020
Instrument(s) of creation or modification of charge;-09052020
Form PAS-3-17012020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-17012020
Copy of Board or Shareholders? resolution-17012020
Letter of the charge holder stating that the amount has been satisfied-17012020
Form CHG-4-17012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200117
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
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 ADT-1-13102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019