Company Information

CIN
Status
Date of Incorporation
21 January 2010
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
50,000,000
Authorised Capital
50,000,000

Directors

Narainbhai Hundaldas Tolani
Narainbhai Hundaldas Tolani
Director/Designated Partner
about 2 years ago
Dipesh Vishnubhai Tolani
Dipesh Vishnubhai Tolani
Director/Designated Partner
over 15 years ago
Veenaben Narainbhai Tolani
Veenaben Narainbhai Tolani
Director
over 15 years ago

Past Directors

Pradeepbhai Kamalbhai Tolani
Pradeepbhai Kamalbhai Tolani
Additional Director
over 3 years ago
Deepak Naranbhai Tolani
Deepak Naranbhai Tolani
Director
over 9 years ago
Vijay Kamalbhai Tolani
Vijay Kamalbhai Tolani
Director
over 15 years ago
Preetiben Vishnubhai Tolani
Preetiben Vishnubhai Tolani
Director
over 15 years ago
Chetan Kamalbhai Tolani
Chetan Kamalbhai Tolani
Director
over 15 years ago

Charges

70 Crore
15 September 2018
Srei Equipment Finance Limited
25 Lak
15 May 2018
Srei Equipment Finance Limited
23 Lak
13 June 2016
State Bank Of India
18 Lak
16 June 2010
Canara Bank
25 Lak
12 March 2010
Canara Bank
31 Crore
11 March 2010
Canara Bank
66 Crore
22 March 2015
Srei Equipment Finance Limited
36 Lak
10 March 2023
Tata Capital Financial Services Limited
3 Crore
10 March 2023
Tata Capital Financial Services Limited
0
11 March 2010
Canara Bank
0
15 September 2018
Others
0
12 March 2010
Canara Bank
0
13 June 2016
State Bank Of India
0
16 June 2010
Canara Bank
0
22 March 2015
Srei Equipment Finance Limited
0
15 May 2018
Others
0
10 March 2023
Tata Capital Financial Services Limited
0
11 March 2010
Canara Bank
0
15 September 2018
Others
0
12 March 2010
Canara Bank
0
13 June 2016
State Bank Of India
0
16 June 2010
Canara Bank
0
22 March 2015
Srei Equipment Finance Limited
0
15 May 2018
Others
0

Documents

Form DPT-3-29122020_signed
Form INC-22-29082020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29082020
Copy of board resolution authorizing giving of notice-29082020
Copies of the utility bills as mentioned above (not older than two months)-29082020
Instrument(s) of creation or modification of charge;-15072020
Form CHG-1-15072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200715
Form CHG-4-09072020_signed
Letter of the charge holder stating that the amount has been satisfied-09072020
CERTIFICATE OF SATISFACTION OF CHARGE-20200709
Form DPT-3-06012020-signed
Form CHG-4-03012020_signed
Letter of the charge holder stating that the amount has been satisfied-03012020
Form MGT-7-01012020_signed
Optional Attachment-(1)-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-18122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17122019
Form ADT-1-18112019_signed
Copy of resolution passed by the company-23102019
-23102019
Copy of written consent given by auditor-23102019
Form DIR-12-09082019_signed
Notice of resignation;-08082019
Evidence of cessation;-08082019
Auditor?s certificate-30062019
Form CHG-1-15052019_signed
Instrument(s) of creation or modification of charge;-15052019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190515