Company Information

CIN
Status
Date of Incorporation
06 May 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
825,200,000
Authorised Capital
830,000,000

Directors

Mohinder Singh Narula
Mohinder Singh Narula
Director/Designated Partner
over 2 years ago
Naginder Singh
Naginder Singh
Director/Designated Partner
almost 3 years ago
Ravi Kumar
Ravi Kumar
Manager/Secretary
about 5 years ago
Rajinder Kaur Narula
Rajinder Kaur Narula
Director/Designated Partner
over 6 years ago
Narinder Singh Narula
Narinder Singh Narula
Director/Designated Partner
about 18 years ago
Dhiraj Singh
Dhiraj Singh
Director
over 20 years ago
Harvinder Kohli Singh
Harvinder Kohli Singh
Director
over 20 years ago

Past Directors

Rakesh Bhalla
Rakesh Bhalla
Cfo
over 6 years ago

Charges

205 Crore
01 April 2009
Srei Equipment Finance Private Limited
87 Lak
22 September 2008
Srei Infrastructure Finance Limited
4 Crore
09 January 2007
Phoenix Arc Private Limited
200 Crore
20 October 2011
Srei Infrastructure Finance Limited
200 Crore
27 March 2023
Others
0
09 January 2007
Others
0
01 April 2009
Srei Equipment Finance Private Limited
0
20 October 2011
Srei Infrastructure Finance Limited
0
22 September 2008
Srei Infrastructure Finance Limited
0
27 March 2023
Others
0
09 January 2007
Others
0
01 April 2009
Srei Equipment Finance Private Limited
0
20 October 2011
Srei Infrastructure Finance Limited
0
22 September 2008
Srei Infrastructure Finance Limited
0
27 March 2023
Others
0
09 January 2007
Others
0
01 April 2009
Srei Equipment Finance Private Limited
0
20 October 2011
Srei Infrastructure Finance Limited
0
22 September 2008
Srei Infrastructure Finance Limited
0

Documents

Form DPT-3-01042021_signed
Form CHG-1-27112020_signed
Instrument(s) of creation or modification of charge;-27112020
Particulars of all joint charge holders;-27112020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201127
Form MGT-14-30092020_signed
Form DIR-12-30092020_signed
Optional Attachment-(3)-29092020
Optional Attachment-(2)-29092020
Optional Attachment-(1)-29092020
Form DPT-3-17092020-signed
Evidence of cessation;-25072020
Form DIR-12-25072020_signed
Optional Attachment-(1)-25072020
Form MGT-7-31122019_signed
Copy of MGT-8-29122019
List of share holders, debenture holders;-29122019
Form AOC-4(XBRL)-06122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MR-1-13082019_signed
Form MGT-14-08082019_signed
Copy of shareholders resolution-08082019
Copy of board resolution-08082019
Optional Attachment-(1)-08082019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08082019
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -08082019
Optional Attachment-(2)-30062019
Optional Attachment-(1)-30062019
Form DPT-3-29062019
Optional Attachment-(1)-29062019