Company Information

CIN
Status
Date of Incorporation
22 April 1991
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2020
Last Annual Meeting
15 December 2020
Paid Up Capital
450,000,000
Authorised Capital
798,500,000

Directors

Atul Kumar
Atul Kumar
Director/Designated Partner
about 2 years ago
Rajeev Garg
Rajeev Garg
Director/Designated Partner
almost 3 years ago
Kapil Arora
Kapil Arora
Director/Designated Partner
about 3 years ago
Vijay Kumar Bindlish
Vijay Kumar Bindlish
Director/Designated Partner
about 3 years ago
Arvind Kumar Gupta
Arvind Kumar Gupta
Director/Designated Partner
over 11 years ago
Yagya Vrat Singh
Yagya Vrat Singh
Director/Designated Partner
over 12 years ago
Udit Narayan Jha
Udit Narayan Jha
Director/Designated Partner
about 15 years ago
Gaurav Rathi
Gaurav Rathi
Director/Designated Partner
almost 34 years ago

Past Directors

Punam Kumari
Punam Kumari
Additional Director
about 10 years ago

Charges

532 Crore
09 November 1993
Dena Bank
532 Crore
15 February 2010
Srei Equipment Finance Private Limited
15 Lak
24 June 2006
Karnataka Bank
8 Crore
24 June 2006
Karnataka Bank
2 Crore
01 October 2004
Uttar Pradesh Financial Corp.
0
09 November 1993
Dena Bank
0
01 October 2004
Uttar Pradesh Financial Corp.
0
24 June 2006
Karnataka Bank
0
15 February 2010
Srei Equipment Finance Private Limited
0
24 June 2006
Karnataka Bank
0
09 November 1993
Dena Bank
0
01 October 2004
Uttar Pradesh Financial Corp.
0
24 June 2006
Karnataka Bank
0
15 February 2010
Srei Equipment Finance Private Limited
0
24 June 2006
Karnataka Bank
0
09 November 1993
Dena Bank
0
01 October 2004
Uttar Pradesh Financial Corp.
0
24 June 2006
Karnataka Bank
0
15 February 2010
Srei Equipment Finance Private Limited
0
24 June 2006
Karnataka Bank
0

Documents

Form INC-28-19082020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-16082020
Form INC-28-27042020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-18032020
Form AOC-4(XBRL)-26122019_signed
Form MGT-7-26122019_signed
Form ADT-1-25122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122019
Copy of MGT-8-23122019
List of share holders, debenture holders;-23122019
Copy of resolution passed by the company-18122019
Copy of written consent given by auditor-18122019
Form AOC-4(XBRL)-04022019_signed
Form MGT-7-04022019_signed
Form AOC-5-01022019-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012019
Approval letter of extension of financial year of AGM-31012019
Approval letter for extension of AGM;-30012019
Optional Attachment-(1)-30012019
List of share holders, debenture holders;-30012019
Copy of MGT-8-30012019
Form ADT-1-29012019_signed
Copy of board resolution-24012019
Copy of resolution passed by the company-18012019
Copy of written consent given by auditor-18012019
List of share holders, debenture holders;-17022018
Copy of MGT-8-17022018
Approval letter for extension of AGM;-17022018
Form AOC-4(XBRL)-17022018_signed
Form MGT-7-17022018_signed