Company Information

CIN
Status
Date of Incorporation
19 July 2012
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
102,000
Authorised Capital
1,000,000

Directors

Santhanam Elred Kumar
Santhanam Elred Kumar
Director/Designated Partner
over 2 years ago

Past Directors

Fabin Prakash Elred Kumar
Fabin Prakash Elred Kumar
Director
about 6 years ago
Elred Kumar Jeffrine Santhosh
Elred Kumar Jeffrine Santhosh
Director
about 7 years ago
Anista Gomez
Anista Gomez
Additional Director
about 12 years ago

Charges

4 Crore
01 July 2015
Srei Equipment Finance Limited
4 Crore
22 December 2014
Srei Equipment Finance Limited
4 Crore
08 December 2013
Srei Equipment Finance Limited
26 Lak
08 February 2013
Srei Equipment Finance Private Limited
8 Lak
27 November 2012
Srei Equipment Finance Private Limited
58 Lak
22 September 2012
Srei Equipment Finance Private Limited
2 Crore
15 February 2017
Srei Equipment Finance Limited
63 Lak
15 February 2017
Others
0
22 September 2012
Srei Equipment Finance Private Limited
0
01 July 2015
Srei Equipment Finance Limited
0
22 December 2014
Srei Equipment Finance Limited
0
08 December 2013
Srei Equipment Finance Limited
0
27 November 2012
Srei Equipment Finance Private Limited
0
08 February 2013
Srei Equipment Finance Private Limited
0
15 February 2017
Others
0
22 September 2012
Srei Equipment Finance Private Limited
0
01 July 2015
Srei Equipment Finance Limited
0
22 December 2014
Srei Equipment Finance Limited
0
08 December 2013
Srei Equipment Finance Limited
0
27 November 2012
Srei Equipment Finance Private Limited
0
08 February 2013
Srei Equipment Finance Private Limited
0
15 February 2017
Others
0
22 September 2012
Srei Equipment Finance Private Limited
0
01 July 2015
Srei Equipment Finance Limited
0
22 December 2014
Srei Equipment Finance Limited
0
08 December 2013
Srei Equipment Finance Limited
0
27 November 2012
Srei Equipment Finance Private Limited
0
08 February 2013
Srei Equipment Finance Private Limited
0

Documents

List of share holders, debenture holders;-29022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29022020
Directors report as per section 134(3)-29022020
Form MGT-7-29022020_signed
Form AOC-4-29022020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102019
Evidence of cessation;-19102019
Form DIR-12-19102019_signed
Notice of resignation;-19102019
Optional Attachment-(1)-19102019
Optional Attachment-(2)-19102019
Form INC-22-13032019_signed
Copies of the utility bills as mentioned above (not older than two months)-13032019
Copy of board resolution authorizing giving of notice-13032019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13032019
Optional Attachment-(1)-13032019
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-13032019
Optional Attachment-(1)-23112018
Form DIR-12-23112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112018
List of share holders, debenture holders;-21112018
Directors report as per section 134(3)-21112018
Form MGT-7-21112018_signed
Form AOC-4-21112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10052018
List of share holders, debenture holders;-10052018
Directors report as per section 134(3)-10052018
Form AOC-4-10052018_signed
Form MGT-7-10052018_signed
List of share holders, debenture holders;-16042018