Company Information

CIN
Status
Date of Incorporation
20 December 2014
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
100,000
Authorised Capital
35,000,000,000

Directors

Sateesh Seth
Sateesh Seth
Director/Designated Partner
over 2 years ago
Partha Pratim Sarma
Partha Pratim Sarma
Director/Designated Partner
about 6 years ago
Lalit Jalan
Lalit Jalan
Director
almost 11 years ago

Past Directors

Paresh Purushottamlal Rathod
Paresh Purushottamlal Rathod
Additional Director
about 6 years ago

Charges

14,849 Crore
04 July 2019
Yes Bank Limited
44 Crore
04 July 2019
Yes Bank Limited
237 Crore
04 July 2019
Yes Bank Limited
850 Crore
04 July 2019
Yes Bank Limited
944 Crore
21 August 2018
Yes Bank Limited
1,550 Crore
24 March 2017
Vistra Itcl (india) Limited
11,222 Crore
30 March 2017
Srei Infrastructure Finance Limited
38 Crore
29 February 2016
Yes Bank Limited
1,500 Crore
26 July 2017
Yes Bank Limited
200 Crore
29 July 2016
Srei Equipment Finance Limited
40 Crore
29 February 2016
Yes Bank Limited
0
29 July 2016
Others
0
30 March 2017
Others
0
26 July 2017
Yes Bank Limited
0
04 July 2019
Yes Bank Limited
0
21 August 2018
Yes Bank Limited
0
04 July 2019
Yes Bank Limited
0
04 July 2019
Yes Bank Limited
0
04 July 2019
Yes Bank Limited
0
24 March 2017
Others
0
29 February 2016
Yes Bank Limited
0
29 July 2016
Others
0
30 March 2017
Others
0
26 July 2017
Yes Bank Limited
0
04 July 2019
Yes Bank Limited
0
21 August 2018
Yes Bank Limited
0
04 July 2019
Yes Bank Limited
0
04 July 2019
Yes Bank Limited
0
04 July 2019
Yes Bank Limited
0
24 March 2017
Others
0
29 February 2016
Yes Bank Limited
0
29 July 2016
Others
0
30 March 2017
Others
0
26 July 2017
Yes Bank Limited
0
04 July 2019
Yes Bank Limited
0
21 August 2018
Yes Bank Limited
0
04 July 2019
Yes Bank Limited
0
04 July 2019
Yes Bank Limited
0
04 July 2019
Yes Bank Limited
0
24 March 2017
Others
0

Documents

Optional Attachment-(1)-28122020
List of share holders, debenture holders;-28122020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Form MGT-7-28122020_signed
Form AOC-4(XBRL)-28122020_signed
Form ADT-1-15092020_signed
-14092020
Copy of written consent given by auditor-14092020
Copy of resolution passed by the company-14092020
Form DIR-12-20082020_signed
Form MGT-7-28012020_signed
List of share holders, debenture holders;-24012020
Optional Attachment-(1)-24012020
Form AOC-4(XBRL)-19122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06122019
Evidence of cessation;-06122019
Form DIR-12-06122019_signed
Notice of resignation;-06122019
Interest in other entities;-06122019
Form DIR-12-15112019_signed
Optional Attachment-(1)-27082019
Optional Attachment-(2)-27082019
Instrument(s) of creation or modification of charge;-27082019
Form CHG-1-27082019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190827
Letter of the charge holder stating that the amount has been satisfied-25012019
Form CHG-4-25012019_signed
Form AOC-4(XBRL)-11012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122018