Company Information

CIN
Status
Date of Incorporation
26 May 2010
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Rajesh Sanjay Choughule
Rajesh Sanjay Choughule
Director
about 2 years ago
Manish Jagannath Churi
Manish Jagannath Churi
Director/Designated Partner
almost 3 years ago
Deepak Pranjivan Bosmiya
Deepak Pranjivan Bosmiya
Director
almost 3 years ago
Siddharth Deepak Bosmiya
Siddharth Deepak Bosmiya
Director/Designated Partner
almost 3 years ago
Dharmesh Arvindlal Gandhi
Dharmesh Arvindlal Gandhi
Additional Director
over 6 years ago

Past Directors

Ashok Bosmiya Pranjivan
Ashok Bosmiya Pranjivan
Director
over 15 years ago
Rajeev Yashavant Patil
Rajeev Yashavant Patil
Director
over 15 years ago
Devendra Rajnikant Ladhani
Devendra Rajnikant Ladhani
Director
over 15 years ago

Charges

57 Lak
22 November 2013
Srei Equipment Finance Limited
20 Lak
07 January 2013
Hdfc Bank Limited
39 Lak
08 December 2012
Srei Equipment Finance Private Limited
16 Lak
04 December 2012
Hdfc Bank Limited
17 Lak
22 November 2012
Srei Equipment Finance Private Limited
66 Lak
29 August 2023
Others
0
15 December 2022
Others
0
04 December 2012
Hdfc Bank Limited
0
22 November 2013
Srei Equipment Finance Limited
0
08 December 2012
Srei Equipment Finance Private Limited
0
07 January 2013
Hdfc Bank Limited
0
22 November 2012
Srei Equipment Finance Private Limited
0
29 August 2023
Others
0
15 December 2022
Others
0
04 December 2012
Hdfc Bank Limited
0
22 November 2013
Srei Equipment Finance Limited
0
08 December 2012
Srei Equipment Finance Private Limited
0
07 January 2013
Hdfc Bank Limited
0
22 November 2012
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-25082020-signed
Letter of the charge holder stating that the amount has been satisfied-01022020
Form CHG-4-01022020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200201
Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Form DPT-3-30062019
Form DIR-12-19052019_signed
Evidence of cessation;-23042019
Notice of resignation;-23042019
Evidence of cessation;-05042019
Form DIR-12-05042019_signed
Notice of resignation;-05042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04042019
Form DIR-12-04042019_signed
Form MGT-7-30032019_signed
List of share holders, debenture holders;-22032019
Form AOC-4-21032019_signed
Directors report as per section 134(3)-14032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14032019
Directors report as per section 134(3)-17052018
List of share holders, debenture holders;-17052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17052018
Form AOC-4-17052018_signed
Form MGT-7-17052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15052018
Directors report as per section 134(3)-15052018
Form AOC-4-15052018_signed
List of share holders, debenture holders;-14052018
Form MGT-7-14052018_signed