Company Information

CIN
Status
Date of Incorporation
04 August 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,745,000
Authorised Capital
4,000,000

Past Directors

Sarika Baldi
Sarika Baldi
Director
over 15 years ago
Abhishek Baldi
Abhishek Baldi
Director
over 15 years ago
Daulat Raj Kothari
Daulat Raj Kothari
Director
over 15 years ago
Pavitra Kothari
Pavitra Kothari
Director
over 15 years ago

Charges

6 Crore
10 November 2014
Syndicate Bank
4 Crore
30 March 2012
State Bank Of India
1 Crore
22 October 2020
Srei Equipment Finance Limited
12 Lak
27 December 2019
Srei Equipment Finance Limited
70 Lak
27 September 2019
Srei Equipment Finance Limited
70 Lak
27 December 2019
Others
0
27 September 2019
Others
0
22 October 2020
Others
0
30 March 2012
State Bank Of India
0
10 November 2014
Syndicate Bank
0
27 December 2019
Others
0
27 September 2019
Others
0
22 October 2020
Others
0
30 March 2012
State Bank Of India
0
10 November 2014
Syndicate Bank
0
27 December 2019
Others
0
27 September 2019
Others
0
22 October 2020
Others
0
30 March 2012
State Bank Of India
0
10 November 2014
Syndicate Bank
0

Documents

Form CHG-1-19112020_signed
Instrument(s) of creation or modification of charge;-18112020
Optional Attachment-(2)-18112020
Optional Attachment-(1)-18112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201118
Form CHG-1-16042020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200416
Form CHG-1-13022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200213
Instrument(s) of creation or modification of charge;-10022020
Optional Attachment-(2)-26122019
Optional Attachment-(3)-26122019
Instrument(s) of creation or modification of charge;-26122019
Optional Attachment-(1)-26122019
List of share holders, debenture holders;-20122019
Form MGT-7-20122019_signed
Form AOC-4-27112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Form MGT-7-04012019_signed
Form AOC-4-04012019_signed
Directors report as per section 134(3)-31122018
Optional Attachment-(1)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Form AOC-4-05122017_signed
Form MGT-7-05122017_signed
List of share holders, debenture holders;-29112017
Directors report as per section 134(3)-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017