Company Information

CIN
Status
Date of Incorporation
08 October 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,230,000
Authorised Capital
50,000,000

Directors

Rakesh Jain
Rakesh Jain
Director/Designated Partner
over 2 years ago
Gagandeep Shahi
Gagandeep Shahi
Director/Designated Partner
about 16 years ago
Jiwan Jain
Jiwan Jain
Director/Designated Partner
about 21 years ago
Sawarn Dev Arya
Sawarn Dev Arya
Director/Designated Partner
about 21 years ago

Charges

35 Lak
15 May 2011
Srei Equipment Finance Private Limited
35 Lak
15 May 2010
Srei Equipment Finance Private Limited
36 Lak
01 March 2010
Srei Equipment Finance Private Limited
72 Lak
15 March 2010
Srei Equipment Finance Private Limited
30 Lak
15 March 2010
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0
01 March 2010
Srei Equipment Finance Private Limited
0
15 May 2010
Srei Equipment Finance Private Limited
0
15 March 2010
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0
01 March 2010
Srei Equipment Finance Private Limited
0
15 May 2010
Srei Equipment Finance Private Limited
0
15 March 2010
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0
01 March 2010
Srei Equipment Finance Private Limited
0
15 May 2010
Srei Equipment Finance Private Limited
0

Documents

Form MGT-7-14122019_signed
List of share holders, debenture holders;-29112019
Form AOC-4-17112019_signed
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Form ADT-1-22062019_signed
Copy of the intimation sent by company-15062019
Copy of written consent given by auditor-15062019
Copy of resolution passed by the company-15062019
List of share holders, debenture holders;-21122018
Optional Attachment-(1)-21122018
Form MGT-7-21122018_signed
Form AOC-4-28102018_signed
Directors report as per section 134(3)-27102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Optional Attachment-(1)-20112017
List of share holders, debenture holders;-20112017
Form MGT-7-20112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112017
Directors report as per section 134(3)-16112017
Form AOC-4-16112017_signed
List of share holders, debenture holders;-18112016
Form MGT-7-18112016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102016
Directors report as per section 134(3)-22102016
Form AOC-4-22102016