Company Information

CIN
Status
Date of Incorporation
12 September 2006
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Mr Srichand Kukreja
Mr Srichand Kukreja
Director/Designated Partner
over 2 years ago
Harumal Rajaram Kukreja
Harumal Rajaram Kukreja
Director/Designated Partner
almost 5 years ago

Past Directors

Shahid Ahemad Khan
Shahid Ahemad Khan
Director
about 11 years ago
Mir Sahanawaj Ali
Mir Sahanawaj Ali
Additional Director
over 12 years ago
Mahesh Dunichand Nagrani
Mahesh Dunichand Nagrani
Director
about 19 years ago
Asha Srichand Kukreja
Asha Srichand Kukreja
Director
about 19 years ago
Mr Suryakant Kukreja
Mr Suryakant Kukreja
Director
about 19 years ago

Charges

62 Crore
27 July 2015
The Karur Vysya Bank Limited
27 Crore
20 June 2015
The Karur Vysya Bank Limited
2 Crore
30 September 2013
Karur Vysya Bank Limited
3 Crore
23 March 2013
Srei Equipment Finance Private Limited
31 Lak
23 March 2013
Srei Equipment Finance Private Limited
1 Crore
01 December 2012
Kotak Mahindra Bank Limited
5 Crore
27 April 2012
Sicom Limited
16 Crore
29 May 2009
The Nav Jeevan Co-operative Bank Limited
7 Crore
31 January 2007
Icici Bank Limited
17 Lak
20 June 2015
Others
0
27 April 2012
Sicom Limited
0
30 September 2013
Karur Vysya Bank Limited
0
31 January 2007
Icici Bank Limited
0
23 March 2013
Srei Equipment Finance Private Limited
0
01 December 2012
Kotak Mahindra Bank Limited
0
29 May 2009
The Nav Jeevan Co-operative Bank Limited
0
23 March 2013
Srei Equipment Finance Private Limited
0
27 July 2015
Others
0
20 June 2015
Others
0
27 April 2012
Sicom Limited
0
30 September 2013
Karur Vysya Bank Limited
0
31 January 2007
Icici Bank Limited
0
23 March 2013
Srei Equipment Finance Private Limited
0
01 December 2012
Kotak Mahindra Bank Limited
0
29 May 2009
The Nav Jeevan Co-operative Bank Limited
0
23 March 2013
Srei Equipment Finance Private Limited
0
27 July 2015
Others
0
20 June 2015
Others
0
27 April 2012
Sicom Limited
0
30 September 2013
Karur Vysya Bank Limited
0
31 January 2007
Icici Bank Limited
0
23 March 2013
Srei Equipment Finance Private Limited
0
01 December 2012
Kotak Mahindra Bank Limited
0
29 May 2009
The Nav Jeevan Co-operative Bank Limited
0
23 March 2013
Srei Equipment Finance Private Limited
0
27 July 2015
Others
0

Documents

Form MGT-7-05012021_signed
List of share holders, debenture holders;-30122020
Copy of MGT-8-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122020
Directors report as per section 134(3)-27122020
Form AOC-4-27122020
Form MGT-7-11112020_signed
Form AOC-4-04112020_signed
List of share holders, debenture holders;-03112020
Directors report as per section 134(3)-03112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112020
Form AOC-4-03112020_signed
Form MGT-7-03112020_signed
List of share holders, debenture holders;-28102020
Directors report as per section 134(3)-28102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102020
Form AOC-4-09102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08102020
Directors report as per section 134(3)-08102020
Form MGT-7-19072018_signed
Form AOC-4-19072018_signed
Directors report as per section 134(3)-12072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12072018
List of share holders, debenture holders;-12072018
Form MGT-7-08072018_signed
List of share holders, debenture holders;-06072018
Form DIR-12-12062018_signed
Optional Attachment-(1)-11062018
Notice of resignation;-11062018
Form DIR-12-11062018_signed