Company Information

CIN
Status
Date of Incorporation
17 October 2001
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
90,000,000
Authorised Capital
140,000,000

Directors

Arjunpreet Singh Sahni
Arjunpreet Singh Sahni
Director/Designated Partner
over 2 years ago
Shiv Shankar Chowdhury
Shiv Shankar Chowdhury
Director/Designated Partner
over 2 years ago
Chetan Gaur
Chetan Gaur
Director/Designated Partner
almost 3 years ago
Rajiv Agarwal
Rajiv Agarwal
Director/Designated Partner
almost 3 years ago
Naresh Kumar Khaitan
Naresh Kumar Khaitan
Director/Designated Partner
almost 3 years ago
Rupesh Kumar Sardana
Rupesh Kumar Sardana
Director
almost 5 years ago
Deepak Aggarwal
Deepak Aggarwal
Director
about 17 years ago
Amit Bharana
Amit Bharana
Director
about 17 years ago
Hem Singh Bharana
Hem Singh Bharana
Director
almost 20 years ago

Past Directors

Ashok Kumar Jajodia
Ashok Kumar Jajodia
Additional Director
almost 7 years ago
Gautam Mishra
Gautam Mishra
Additional Director
over 9 years ago
Ganesh Prasad Bagree
Ganesh Prasad Bagree
Director
about 11 years ago
Atul Bhalla
Atul Bhalla
Director
about 11 years ago
Manisha Bharana
Manisha Bharana
Whole Time Director
over 12 years ago
Bijander Singh Chaprana
Bijander Singh Chaprana
Additional Director
over 13 years ago
Alok Khanna
Alok Khanna
Director
about 16 years ago
Vijay Pal Yadav
Vijay Pal Yadav
Director
about 24 years ago

Charges

305 Crore
20 December 2018
Srei Equipment Finance Limited
165 Crore
30 June 2010
Srei Infrastructure Finance Limited
140 Crore
28 June 2008
Bank Of India
140 Crore
20 December 2018
Others
0
28 June 2008
Bank Of India
0
30 June 2010
Srei Infrastructure Finance Limited
0
20 December 2018
Others
0
28 June 2008
Bank Of India
0
30 June 2010
Srei Infrastructure Finance Limited
0
20 December 2018
Others
0
28 June 2008
Bank Of India
0
30 June 2010
Srei Infrastructure Finance Limited
0

Documents

Form SH-7-28122020-signed
Optional Attachment-(1)-23122020
Altered memorandum of assciation;-23122020
Copy of the resolution for alteration of capital;-23122020
Form MGT-14-22122020_signed
Optional Attachment-(1)-22122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22122020
Form DPT-3-31102020-signed
Form DPT-3-22042020-signed
Evidence of cessation;-13032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13032020
Optional Attachment-(1)-13032020
Notice of resignation;-13032020
Interest in other entities;-13032020
Form DIR-12-13032020_signed
List of share holders, debenture holders;-17122019
Form MGT-7-17122019_signed
Form AOC-4(XBRL)-13122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form DIR-12-18112019_signed
Optional Attachment-(1)-23102019
Form CHG-1-03082019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190803
Instrument(s) of creation or modification of charge;-02082019
Optional Attachment-(1)-02082019
Form DPT-3-30062019
Form MSME FORM I-08062019_signed
Form MGT-6-04062019_signed
-04062019
Form DIR-12-03052019_signed