Company Information

CIN
Status
Date of Incorporation
09 May 2011
State / ROC
Mumbai /
Last Balance Sheet
31 March 2019
Last Annual Meeting
27 September 2019
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Charges

100 Crore
28 November 2014
Srei Infrastructure Finance Limited
100 Crore

Documents

Form CHG-1-281214.OCT
Certificate of Registration of Mortgage-271214.PDF
Instrument of creation or modification of charge-271214.PDF
Certificate of Registration of Mortgage-271214.PDF
Certificate of Registration of Mortgage-271214.PDF
Form MGT-14-251214.OCT
Copy of resolution-241214.PDF
Form GNL.2-291114.OCT
Form GNL.2-271114.OCT
FormSchV-211114 for the FY ending on-310314.OCT
XBRL document in respect of profit and loss account 30-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
XBRL document in respect of balance sheet 30-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--311014.PDF
Form MGT-14-051114.OCT
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--311014.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--311014.PDF
Copy of resolution-041114.PDF
-041114.OCT
Form 23AC XBRL-021114-301014 for the FY ending on-310314.OCT
Form 23ACA XBRL-021114-301014 for the FY ending on-310314.OCT
Form MGT-14-311014.PDF
Optional Attachment 1-311014.PDF
MoA - Memorandum of Association-311014.PDF
Copy of resolution-311014.PDF
Form PAS-3-151014.OCT
Optional Attachment 2-141014.PDF
Optional Attachment 1-141014.PDF
Copy of special resolution sanctioning alteration-131014.PDF
Affidavit by directors about no retrenchment of the employees-131014.PDF
Copy of notice of the general meeting along with relevant explanatory statemen-131014.PDF