Company Information

CIN
Status
Date of Incorporation
22 March 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,550,000
Authorised Capital
60,000,000

Directors

Manoharan Arunkumar
Manoharan Arunkumar
Director/Designated Partner
over 2 years ago
Mahaprabu Manogaran
Mahaprabu Manogaran
Director/Designated Partner
almost 3 years ago

Past Directors

. Monoharan Amutha
. Monoharan Amutha
Director
over 14 years ago
. Manoharan
. Manoharan
Managing Director
over 14 years ago

Charges

26 Crore
05 July 2018
Srei Equipment Finance Limited
36 Lak
05 July 2018
Srei Equipment Finance Limited
30 Lak
30 September 2016
Srei Equipment Finance Limited
22 Lak
30 September 2016
Srei Equipment Finance Limited
22 Lak
25 September 2015
Srei Equipment Finance Limited
51 Lak
15 November 2012
Indian Bank
20 Crore
30 April 2021
Sundaram Finance Limited
22 Lak
30 April 2021
Sundaram Finance Limited
22 Lak
30 April 2021
Sundaram Finance Limited
16 Lak
23 July 2020
Indian Bank
1 Crore
14 July 2020
Indian Bank
2 Crore
20 February 2020
Sundaram Finance Limited
24 Lak
31 December 2019
Sundaram Finance Limited
29 Lak
03 February 2023
Sundaram Finance Limited
21 Lak
03 February 2023
Sundaram Finance Limited
21 Lak
03 February 2023
Sundaram Finance Limited
21 Lak
03 February 2023
Sundaram Finance Limited
21 Lak
03 February 2023
Sundaram Finance Limited
21 Lak
03 February 2023
Sundaram Finance Limited
21 Lak
03 February 2023
Sundaram Finance Limited
21 Lak
19 November 2021
Sundaram Finance Limited
28 Lak
29 September 2023
Others
0
31 July 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
31 March 2023
Hdfc Bank Limited
0
23 March 2023
Hdfc Bank Limited
0
03 February 2023
Others
0
03 February 2023
Others
0
03 February 2023
Others
0
03 February 2023
Others
0
03 February 2023
Others
0
03 February 2023
Others
0
03 February 2023
Others
0
15 November 2012
Indian Bank
0
19 November 2021
Others
0
23 July 2020
Indian Bank
0
30 April 2021
Others
0
30 April 2021
Others
0
30 April 2021
Others
0
05 July 2018
Others
0
20 February 2020
Others
0
31 December 2019
Others
0
14 July 2020
Indian Bank
0
05 July 2018
Others
0
30 September 2016
Others
0
30 September 2016
Others
0
25 September 2015
Srei Equipment Finance Limited
0
29 September 2023
Others
0
31 July 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
02 September 2023
Others
0
31 March 2023
Hdfc Bank Limited
0
23 March 2023
Hdfc Bank Limited
0
03 February 2023
Others
0
03 February 2023
Others
0
03 February 2023
Others
0
03 February 2023
Others
0
03 February 2023
Others
0
03 February 2023
Others
0
03 February 2023
Others
0
15 November 2012
Indian Bank
0
19 November 2021
Others
0
23 July 2020
Indian Bank
0
30 April 2021
Others
0
30 April 2021
Others
0
30 April 2021
Others
0
05 July 2018
Others
0
20 February 2020
Others
0
31 December 2019
Others
0
14 July 2020
Indian Bank
0
05 July 2018
Others
0
30 September 2016
Others
0
30 September 2016
Others
0
25 September 2015
Srei Equipment Finance Limited
0

Documents

Instrument(s) of creation or modification of charge;-30102020
Form CHG-1-30102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201030
Form DIR-12-23102020_signed
Acknowledgement received from company-22102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22102020
Evidence of cessation;-22102020
Form DIR-11-22102020_signed
Notice of resignation filed with the company-22102020
Notice of resignation;-22102020
Optional Attachment-(1)-22102020
Proof of dispatch-22102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30092020
Optional Attachment-(2)-30092020
Form DIR-12-30092020_signed
Optional Attachment-(1)-30092020
Form DPT-3-27052020-signed
Directors report as per section 134(3)-25052020
List of share holders, debenture holders;-25052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25052020
Form AOC-4-25052020_signed
Form MGT-7-25052020_signed
Instrument(s) of creation or modification of charge;-19032020
Form CHG-1-19032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200319
Form INC-22-16052019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16052019
Optional Attachment-(1)-16052019
Copy of board resolution authorizing giving of notice-16052019
Copies of the utility bills as mentioned above (not older than two months)-16052019