Company Information

CIN
Status
Date of Incorporation
21 December 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Sanjay Jamnadas Thakrar
Sanjay Jamnadas Thakrar
Director
almost 3 years ago
Yogesh Nasibchand Mehta
Yogesh Nasibchand Mehta
Director
almost 15 years ago

Past Directors

Vaibhav Sanjay Thakrar
Vaibhav Sanjay Thakrar
Director
about 5 years ago
Pranesh Kalyansinh Rathod
Pranesh Kalyansinh Rathod
Director
about 14 years ago

Charges

2 Crore
18 March 2017
State Bank Of India
54 Lak
30 July 2016
Srei Equipment Finance Limited
59 Lak
03 October 2012
Srei Equipment Finance Private Limited
1 Crore
15 March 2017
Hdfc Bank Limited
31 Lak
17 April 2021
Hdfc Bank Limited
7 Lak
28 February 2021
Axis Bank Limited
98 Lak
27 September 2022
Hdfc Bank Limited
10 Lak
27 September 2022
Hdfc Bank Limited
0
18 March 2017
Others
0
30 July 2016
Others
0
15 March 2017
Others
0
28 February 2021
Others
0
17 April 2021
Hdfc Bank Limited
0
03 October 2012
Srei Equipment Finance Private Limited
0
27 September 2022
Hdfc Bank Limited
0
18 March 2017
Others
0
30 July 2016
Others
0
15 March 2017
Others
0
28 February 2021
Others
0
17 April 2021
Hdfc Bank Limited
0
03 October 2012
Srei Equipment Finance Private Limited
0
27 September 2022
Hdfc Bank Limited
0
18 March 2017
Others
0
30 July 2016
Others
0
15 March 2017
Others
0
28 February 2021
Others
0
17 April 2021
Hdfc Bank Limited
0
03 October 2012
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-27102020-signed
Form DIR-12-16102020_signed
Optional Attachment-(1)-16102020
Optional Attachment-(2)-16102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102020
Form DIR-12-05102020_signed
Optional Attachment-(1)-05102020
Optional Attachment-(2)-05102020
Copy of MGT-8-26122019
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form INC-22-19122019_signed
Form MGT-14-19122019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19122019
Optional Attachment-(1)-19122019
Copy of board resolution authorizing giving of notice-19122019
Copies of the utility bills as mentioned above (not older than two months)-19122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Form AOC-4-30112019
Form DPT-3-20112019-signed
Form ADT-1-14102019_signed
Copy of written consent given by auditor-14102019
Copy of the intimation sent by company-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-12072019
Form CHG-4-06052019_signed