Company Information

CIN
Status
Date of Incorporation
11 May 2007
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
2,000,000

Directors

Shesh Narayan Tiwari
Shesh Narayan Tiwari
Director/Designated Partner
over 2 years ago
Chintamani Dwivedi
Chintamani Dwivedi
Director/Designated Partner
almost 3 years ago
Vibha Dwivedi
Vibha Dwivedi
Director
about 13 years ago

Past Directors

Virendra Kumar Dubey
Virendra Kumar Dubey
Director
over 13 years ago
Rajmani Parasnath Dwivedi
Rajmani Parasnath Dwivedi
Director
over 18 years ago

Charges

69 Lak
15 March 2012
Srei Equipment Finance Private Limited
30 Lak
15 August 2010
Srei Equipment Finance Private Limited
39 Lak
17 January 2008
Oriental Bank Of Commerce
29 Lak
31 July 2022
Uco Bank
0
15 March 2012
Srei Equipment Finance Private Limited
0
17 January 2008
Oriental Bank Of Commerce
0
15 August 2010
Srei Equipment Finance Private Limited
0
31 July 2022
Uco Bank
0
15 March 2012
Srei Equipment Finance Private Limited
0
17 January 2008
Oriental Bank Of Commerce
0
15 August 2010
Srei Equipment Finance Private Limited
0
31 July 2022
Uco Bank
0
15 March 2012
Srei Equipment Finance Private Limited
0
17 January 2008
Oriental Bank Of Commerce
0
15 August 2010
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-14052020-signed
Form ADT-1-25012020_signed
Copy of resolution passed by the company-22012020
Copy of written consent given by auditor-22012020
Optional Attachment-(1)-22012020
Optional Attachment-(2)-22012020
Directors report as per section 134(3)-11012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012020
Form AOC-4-11012020_signed
Form MGT-7-11012020_signed
List of share holders, debenture holders;-07012020
List of share holders, debenture holders;-24112018
Form MGT-7-24112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112018
Directors report as per section 134(3)-19112018
Form AOC-4-19112018_signed
Form CHG-4-12032018_signed
Letter of the charge holder stating that the amount has been satisfied-12032018
CERTIFICATE OF SATISFACTION OF CHARGE-20180312
Form e-CODS-08032018_signed
Form ADT-1-05022018_signed
Form MGT-7-05022018_signed
Form AOC-4-05022018_signed
Form 23AC-05022018_signed
Form 20B-05022018_signed
Copy of resolution passed by the company-01022018
Directors report as per section 134(3)-01022018
Copy of written consent given by auditor-01022018
List of share holders, debenture holders;-01022018
Copy of the intimation sent by company-01022018