Company Information

CIN
Status
Date of Incorporation
22 October 2012
State / ROC
Coimbatore / ROC Coimbatore
Last Balance Sheet
31 March 2023
Last Annual Meeting
15 September 2023
Paid Up Capital
246,655,350
Authorised Capital
330,000,000

Directors

Vijayan Dev Anand
Vijayan Dev Anand
Director/Designated Partner
over 2 years ago
Karthikeyan Rajeev Akshay
Karthikeyan Rajeev Akshay
Director/Designated Partner
over 2 years ago
Ankit Goel
Ankit Goel
Director/Designated Partner
almost 3 years ago
Kavita Singh
Kavita Singh
Director/Designated Partner
almost 3 years ago
Rajiv Singh
Rajiv Singh
Director/Designated Partner
about 6 years ago
Kushal Pal Singh
Kushal Pal Singh
Director/Designated Partner
about 6 years ago
Manoj Khagendra Shah
Manoj Khagendra Shah
Company Secretary
over 6 years ago

Past Directors

Mukesh Kumar Soni
Mukesh Kumar Soni
Nominee Director
over 7 years ago

Charges

139 Crore
28 August 2015
State Bank Of India
100 Crore
27 August 2013
Ptc India Financial Services Limited
124 Crore
11 May 2015
Srei Infrastructure Finance Limited
92 Crore
28 March 2022
State Bank Of India
39 Crore
28 March 2022
State Bank Of India
0
27 August 2013
Others
0
28 August 2015
State Bank Of India
0
11 May 2015
Srei Infrastructure Finance Limited
0
28 March 2022
State Bank Of India
0
27 August 2013
Others
0
28 August 2015
State Bank Of India
0
11 May 2015
Srei Infrastructure Finance Limited
0
28 March 2022
State Bank Of India
0
27 August 2013
Others
0
28 August 2015
State Bank Of India
0
11 May 2015
Srei Infrastructure Finance Limited
0

Documents

Form MGT-7-03042021_signed
Form MGT-14-19012021-signed
Optional Attachment-(3)-06012021
Optional Attachment-(1)-06012021
Optional Attachment-(2)-06012021
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06012021
Copy of MGT-8-29122020
Optional Attachment-(1)-29122020
List of share holders, debenture holders;-29122020
Form AOC-4(XBRL)-21122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122020
Optional Attachment-(1)-03122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122020
Optional Attachment-(2)-03122020
Form DPT-3-27072020-signed
Optional Attachment-(1)-11062020
Notice of resignation;-11062020
Form DIR-12-11062020_signed
Evidence of cessation;-11062020
Interest in other entities;-11062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11062020
Form DPT-3-01042020-signed
Form AOC-4(XBRL)-13122019_signed
Optional Attachment-(1)-28112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form MGT-7-20112019_signed
Form ADT-1-13112019_signed
Copy of written consent given by auditor-13112019
Copy of resolution passed by the company-13112019
Copy of MGT-8-13112019