Company Information

CIN
Status
Date of Incorporation
30 May 2011
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Hardik Rajesh Agrawal
Hardik Rajesh Agrawal
Director/Designated Partner
about 2 years ago
Sanjay Gaurishankar Agrawal
Sanjay Gaurishankar Agrawal
Director/Designated Partner
over 2 years ago
Rajesh Navranglal Agarwal
Rajesh Navranglal Agarwal
Director/Designated Partner
almost 3 years ago

Past Directors

Manish Krishnamurari Agrawal
Manish Krishnamurari Agrawal
Director
almost 13 years ago
Hemant Sikandar Jhamb
Hemant Sikandar Jhamb
Director
over 14 years ago
Balkishan Mohanlal Gandhi
Balkishan Mohanlal Gandhi
Director
over 14 years ago
Sachin Ramdas Mittal
Sachin Ramdas Mittal
Director
over 14 years ago

Charges

5 Crore
26 March 2015
Kotak Mahindra Bank Limited
28 Lak
17 November 2014
Kotak Mahindra Bank Limited
37 Lak
18 September 2014
Dena Bank
10 Crore
15 July 2014
Srei Equipment Finance Limited
21 Lak
31 January 2013
Tata Capital Financial Services Limited
17 Lak
09 June 2020
State Bank Of India
3 Crore
08 December 2023
Others
0
09 June 2020
State Bank Of India
0
18 September 2014
Dena Bank
0
17 November 2014
Kotak Mahindra Bank Limited
0
26 March 2015
Kotak Mahindra Bank Limited
0
31 January 2013
Tata Capital Financial Services Limited
0
15 July 2014
Srei Equipment Finance Limited
0
08 December 2023
Others
0
09 June 2020
State Bank Of India
0
18 September 2014
Dena Bank
0
17 November 2014
Kotak Mahindra Bank Limited
0
26 March 2015
Kotak Mahindra Bank Limited
0
31 January 2013
Tata Capital Financial Services Limited
0
15 July 2014
Srei Equipment Finance Limited
0
08 December 2023
Others
0
09 June 2020
State Bank Of India
0
18 September 2014
Dena Bank
0
17 November 2014
Kotak Mahindra Bank Limited
0
26 March 2015
Kotak Mahindra Bank Limited
0
31 January 2013
Tata Capital Financial Services Limited
0
15 July 2014
Srei Equipment Finance Limited
0

Documents

Form DPT-3-10112020-signed
Form DIR-12-12092020_signed
Evidence of cessation;-10092020
Optional Attachment-(1)-10092020
Form DPT-3-10082020-signed
Form CHG-1-06072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200706
Instrument(s) of creation or modification of charge;-29062020
Form DIR-11-16122019_signed
Form DIR-12-14122019_signed
Evidence of cessation;-30112019
Proof of dispatch-30112019
Notice of resignation;-30112019
Notice of resignation filed with the company-30112019
Acknowledgement received from company-30112019
Form AOC-4(XBRL)-16112019_signed
Form MGT-7-16112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102019
List of share holders, debenture holders;-21102019
Optional Attachment-(1)-21102019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Form BEN - 2-04092019_signed
Declaration under section 90-28082019
Form MGT-14-30072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072019
Form DPT-3-21062019
Auditor?s certificate-21062019