Company Information

CIN
Status
Date of Incorporation
09 September 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,960,400
Authorised Capital
20,000,000

Directors

Rohit Arya
Rohit Arya
Director/Designated Partner
about 7 years ago
Vikas Arya
Vikas Arya
Director/Designated Partner
almost 10 years ago
Raj Rani Arya
Raj Rani Arya
Director
almost 23 years ago

Past Directors

Anil Kumar Arya
Anil Kumar Arya
Director
almost 10 years ago
Mukesh Arya
Mukesh Arya
Director
over 16 years ago
Sunil Arya Kumar
Sunil Arya Kumar
Director
almost 28 years ago

Charges

6 Crore
13 January 2014
Canara Bank
5 Crore
08 October 2013
Srei Equipment Finance Limited
42 Lak
29 August 2013
Canara Bank
4 Crore
07 June 2006
State Bank Of India
20 Lak
07 June 2006
State Bank Of India
95 Lak
13 January 2014
Canara Bank
0
29 August 2013
Canara Bank
0
07 June 2006
State Bank Of India
0
08 October 2013
Srei Equipment Finance Limited
0
07 June 2006
State Bank Of India
0
13 January 2014
Canara Bank
0
29 August 2013
Canara Bank
0
07 June 2006
State Bank Of India
0
08 October 2013
Srei Equipment Finance Limited
0
07 June 2006
State Bank Of India
0
13 January 2014
Canara Bank
0
29 August 2013
Canara Bank
0
07 June 2006
State Bank Of India
0
08 October 2013
Srei Equipment Finance Limited
0
07 June 2006
State Bank Of India
0
13 January 2014
Canara Bank
0
29 August 2013
Canara Bank
0
07 June 2006
State Bank Of India
0
08 October 2013
Srei Equipment Finance Limited
0
07 June 2006
State Bank Of India
0
13 January 2014
Canara Bank
0
29 August 2013
Canara Bank
0
07 June 2006
State Bank Of India
0
08 October 2013
Srei Equipment Finance Limited
0
07 June 2006
State Bank Of India
0

Documents

Form DPT-3-24112020-signed
Instrument(s) of creation or modification of charge;-29082020
Optional Attachment-(1)-29082020
Form CHG-1-29082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200829
Form CHG-1-15062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200615
Instrument(s) of creation or modification of charge;-12062020
Form MGT-7-02012020_signed
List of share holders, debenture holders;-27122019
Form AOC-4-03122019_signed
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-31102019
Form ADT-1-12102019_signed
Optional Attachment-(1)-12102019
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form ADT-1-11102019_signed
Form MGT-14-07102019_signed
Optional Attachment-(1)-07102019
Copy of written consent given by auditor-07102019
Copy of the intimation sent by company-07102019
Optional Attachment-(2)-07102019
Copy of resolution passed by the company-07102019
Optional Attachment-(2)-30092019
Optional Attachment-(3)-30092019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092019