Company Information

CIN
Status
Date of Incorporation
22 August 1989
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,729,900
Authorised Capital
22,000,000

Directors

Manoj Kumar Jain
Manoj Kumar Jain
Director/Designated Partner
over 2 years ago
Seema Jain
Seema Jain
Director
over 15 years ago
Rahul Jain
Rahul Jain
Director/Designated Partner
over 17 years ago

Past Directors

Nihal Chand Jain
Nihal Chand Jain
Managing Director
over 15 years ago

Charges

25 Crore
30 September 2019
City Union Bank Limited
9 Crore
21 February 2006
Madhya Pradesh Financial Corporation
1 Crore
29 January 2011
The Madhya Pradesh Finance Corporation
1 Crore
22 July 2009
State Bank Of India
5 Crore
22 July 2009
State Bank Of India
3 Crore
21 February 2006
Madhya Pradesh Financial Corporation
1 Crore
06 February 2009
The Madhya Pradesh Financial Corporation
70 Lak
08 May 2010
Srei Equipment Finance Private Limited
12 Lak
26 September 2002
Indian Overseas Bank
1 Crore
26 September 2002
Indian Overseas Bank
35 Lak
26 September 2002
Indian Overseas Bank
1 Crore
22 August 2003
Indian Overseas Bank
30 Lak
07 November 2002
Indian Overseas Bank
40 Lak
31 January 1994
Indian Overseas Bank
1 Lak
18 December 2020
City Union Bank Limited
25 Lak
30 December 2019
Axis Bank Limited
21 Lak
19 November 2019
City Union Bank Limited
15 Crore
18 March 2023
City Union Bank Limited
0
19 November 2019
City Union Bank Limited
0
30 September 2019
City Union Bank Limited
0
30 December 2019
Axis Bank Limited
0
18 December 2020
City Union Bank Limited
0
07 November 2002
Indian Overseas Bank
0
31 January 1994
Indian Overseas Bank
0
21 February 2006
Madhya Pradesh Financial Corporation
0
26 September 2002
Indian Overseas Bank
0
29 January 2011
The Madhya Pradesh Finance Corporation
0
06 February 2009
The Madhya Pradesh Financial Corporation
0
22 July 2009
State Bank Of India
0
21 February 2006
Madhya Pradesh Financial Corporation
0
26 September 2002
Indian Overseas Bank
0
08 May 2010
Srei Equipment Finance Private Limited
0
26 September 2002
Indian Overseas Bank
0
22 August 2003
Indian Overseas Bank
0
22 July 2009
State Bank Of India
0
18 March 2023
City Union Bank Limited
0
19 November 2019
City Union Bank Limited
0
30 September 2019
City Union Bank Limited
0
30 December 2019
Axis Bank Limited
0
18 December 2020
City Union Bank Limited
0
07 November 2002
Indian Overseas Bank
0
31 January 1994
Indian Overseas Bank
0
21 February 2006
Madhya Pradesh Financial Corporation
0
26 September 2002
Indian Overseas Bank
0
29 January 2011
The Madhya Pradesh Finance Corporation
0
06 February 2009
The Madhya Pradesh Financial Corporation
0
22 July 2009
State Bank Of India
0
21 February 2006
Madhya Pradesh Financial Corporation
0
26 September 2002
Indian Overseas Bank
0
08 May 2010
Srei Equipment Finance Private Limited
0
26 September 2002
Indian Overseas Bank
0
22 August 2003
Indian Overseas Bank
0
22 July 2009
State Bank Of India
0
06 December 2023
Others
0
18 March 2023
City Union Bank Limited
0
19 November 2019
City Union Bank Limited
0
30 September 2019
City Union Bank Limited
0
30 December 2019
Axis Bank Limited
0
18 December 2020
City Union Bank Limited
0
07 November 2002
Indian Overseas Bank
0
31 January 1994
Indian Overseas Bank
0
21 February 2006
Madhya Pradesh Financial Corporation
0
26 September 2002
Indian Overseas Bank
0
29 January 2011
The Madhya Pradesh Finance Corporation
0
06 February 2009
The Madhya Pradesh Financial Corporation
0
22 July 2009
State Bank Of India
0
21 February 2006
Madhya Pradesh Financial Corporation
0
26 September 2002
Indian Overseas Bank
0
08 May 2010
Srei Equipment Finance Private Limited
0
26 September 2002
Indian Overseas Bank
0
22 August 2003
Indian Overseas Bank
0
22 July 2009
State Bank Of India
0

Documents

Form CHG-1-14102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201014
Instrument(s) of creation or modification of charge;-13102020
Form CHG-1-29082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200829
Instrument(s) of creation or modification of charge;-28082020
Form ADT-1-21022020_signed
Form AOC-4-21022020_signed
Form MGT-7-21022020_signed
Optional Attachment-(2)-15022020
Optional Attachment-(1)-15022020
Copy of resolution passed by the company-15022020
Copy of written consent given by auditor-15022020
Copy of the intimation sent by company-15022020
List of share holders, debenture holders;-15022020
Directors report as per section 134(3)-15022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022020
Form DPT-3-03022020-signed
Form CHG-1-07012020_signed
Instrument(s) of creation or modification of charge;-07012020
Optional Attachment-(1)-07012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200107
Form CHG-1-15122019_signed
Instrument(s) of creation or modification of charge;-29112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191129
Form CHG-4-28112019_signed
Letter of the charge holder stating that the amount has been satisfied-27112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191127
Letter of the charge holder stating that the amount has been satisfied-26112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191126