Company Information

CIN
Status
Date of Incorporation
04 July 2003
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
50,000,000

Directors

Atul Malhotra
Atul Malhotra
Director/Designated Partner
over 2 years ago
Hiten Luthra
Hiten Luthra
Director/Designated Partner
over 5 years ago
Sidhant Malhotra
Sidhant Malhotra
Director/Designated Partner
over 5 years ago
Mehak Malhotra
Mehak Malhotra
Director/Designated Partner
over 22 years ago

Charges

1 Crore
15 December 2011
Srei Equipment Finance Private Limited
38 Lak
20 June 2011
Hdfc Bank Limited
36 Lak
31 January 2011
Hdfc Bank Limited
37 Lak
25 March 2021
Hdfc Bank Limited
49 Lak
22 October 2020
Hdfc Bank Limited
45 Lak
22 October 2020
Hdfc Bank Limited
11 Lak
21 March 2023
Hdfc Bank Limited
0
12 September 2022
Hdfc Bank Limited
0
31 August 2022
Hdfc Bank Limited
0
25 March 2021
Hdfc Bank Limited
0
22 October 2020
Hdfc Bank Limited
0
20 June 2011
Hdfc Bank Limited
0
22 October 2020
Hdfc Bank Limited
0
31 January 2011
Hdfc Bank Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0
21 March 2023
Hdfc Bank Limited
0
12 September 2022
Hdfc Bank Limited
0
31 August 2022
Hdfc Bank Limited
0
25 March 2021
Hdfc Bank Limited
0
22 October 2020
Hdfc Bank Limited
0
20 June 2011
Hdfc Bank Limited
0
22 October 2020
Hdfc Bank Limited
0
31 January 2011
Hdfc Bank Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0
21 March 2023
Hdfc Bank Limited
0
12 September 2022
Hdfc Bank Limited
0
31 August 2022
Hdfc Bank Limited
0
25 March 2021
Hdfc Bank Limited
0
22 October 2020
Hdfc Bank Limited
0
20 June 2011
Hdfc Bank Limited
0
22 October 2020
Hdfc Bank Limited
0
31 January 2011
Hdfc Bank Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-03042021_signed
Form CHG-4-13102020_signed
Letter of the charge holder stating that the amount has been satisfied-13102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201013
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22082020
Optional Attachment-(2)-22082020
Optional Attachment-(1)-22082020
Form DIR-12-22082020_signed
Form MGT-14-15062020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200615
Altered memorandum of association-13062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062020
Optional Attachment-(1)-13062020
Form MGT-14-08062020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200608
Altered memorandum of association-07062020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07062020
Altered articles of association-07062020
Form ADT-1-22112019_signed
Form MGT-7-22112019_signed
Form AOC-4-22112019_signed
Copy of resolution passed by the company-21112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Directors report as per section 134(3)-21112019
List of share holders, debenture holders;-21112019
Optional Attachment-(1)-21112019
Copy of written consent given by auditor-21112019
Copy of the intimation sent by company-21112019
Form DPT-3-10072019-signed
Auditor?s certificate-21062019