Company Information

CIN
Status
Date of Incorporation
18 June 2003
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Madan Bhagwandas Lund
Madan Bhagwandas Lund
Director/Designated Partner
over 17 years ago
Rajesh Bhagwandas Lund
Rajesh Bhagwandas Lund
Director/Designated Partner
over 17 years ago
Bhagwandas Gopaldas Lund
Bhagwandas Gopaldas Lund
Director/Designated Partner
over 17 years ago
Kishore Gopaldas Lund
Kishore Gopaldas Lund
Director/Designated Partner
over 22 years ago

Past Directors

Rangaswamy Ramaswamy
Rangaswamy Ramaswamy
Director
over 22 years ago

Registered Trademarks

Srivari (Logo) Srivari Infrastructure

[Class : 36] Insurance, Financial Affairs, Monetary Affairs And Real Estate Affairs

Charges

7 Crore
20 November 2015
State Bank Of India
7 Crore
20 March 2014
Housing Development Finance Corporation Limited
8 Crore
24 July 2020
State Bank Of India
7 Crore
24 July 2020
State Bank Of India
0
20 November 2015
State Bank Of India
0
20 March 2014
Housing Development Finance Corporation Limited
0
24 July 2020
State Bank Of India
0
20 November 2015
State Bank Of India
0
20 March 2014
Housing Development Finance Corporation Limited
0
24 July 2020
State Bank Of India
0
20 November 2015
State Bank Of India
0
20 March 2014
Housing Development Finance Corporation Limited
0

Documents

Instrument(s) of creation or modification of charge;-21112020
Form CHG-1-21112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201121
Form ADT-1-26112019_signed
Directors report as per section 134(3)-25112019
List of share holders, debenture holders;-25112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Form AOC-4-25112019_signed
Form MGT-7-25112019_signed
Copy of resolution passed by the company-23112019
Copy of written consent given by auditor-23112019
Form DPT-3-22112019-signed
Form MGT-14-04042019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190404
Form MGT-14-30032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30032019
Altered memorandum of association-30032019
Altered articles of association-30032019
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
Optional Attachment-(1)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed
Directors report as per section 134(3)-28102017
List of share holders, debenture holders;-28102017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Form AOC-4-28102017_signed
Form MGT-7-28102017_signed
Form CHG-4-13102017_signed