Company Information

CIN
Status
Date of Incorporation
03 September 1980
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
8,000,000
Authorised Capital
8,000,000

Directors

Kusum Lata Vyas
Kusum Lata Vyas
Director
almost 22 years ago
Madhu Sudan Vyas
Madhu Sudan Vyas
Director
over 32 years ago

Past Directors

Sweta Vyas
Sweta Vyas
Director
almost 22 years ago
Rupesh Vyas
Rupesh Vyas
Director
over 22 years ago
Kamal Kishore Vyas
Kamal Kishore Vyas
Director
over 22 years ago
Lalita Vyas
Lalita Vyas
Director
about 34 years ago

Charges

0
26 August 1998
State Bank Of Bikaner And Jaipur
13 Lak
19 November 2015
Citicorp Finance India Limited
45 Lak
08 June 2011
State Bank Of Bikaner And Jaipur
13 Lak
08 June 2011
State Bank Of Bikaner And Jaipur
85 Lak
03 December 2012
Srei Equipment Finance Private Limited
45 Lak
03 August 2011
Citicorp Finance (i) Limited
20 Lak
07 December 1998
State Bank Of Bikaner And Jaipur
13 Lak
03 March 2008
Abn Amro Bank Nv
22 Lak
06 March 1990
Rajasthan Financial Corporation
30 Lak
08 June 2011
State Bank Of Bikaner And Jaipur
0
03 March 2008
Abn Amro Bank Nv
0
08 June 2011
State Bank Of Bikaner And Jaipur
0
03 August 2011
Citicorp Finance (i) Limited
0
26 August 1998
State Bank Of Bikaner And Jaipur
0
19 November 2015
Citicorp Finance India Limited
0
07 December 1998
State Bank Of Bikaner And Jaipur
0
06 March 1990
Rajasthan Financial Corporation
0
03 December 2012
Srei Equipment Finance Private Limited
0
08 June 2011
State Bank Of Bikaner And Jaipur
0
03 March 2008
Abn Amro Bank Nv
0
08 June 2011
State Bank Of Bikaner And Jaipur
0
03 August 2011
Citicorp Finance (i) Limited
0
26 August 1998
State Bank Of Bikaner And Jaipur
0
19 November 2015
Citicorp Finance India Limited
0
07 December 1998
State Bank Of Bikaner And Jaipur
0
06 March 1990
Rajasthan Financial Corporation
0
03 December 2012
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-06052020-signed
Form AOC-4-24112019_signed
Form MGT-7-23112019_signed
Directors report as per section 134(3)-15112019
List of share holders, debenture holders;-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Form DPT-3-26062019
Form INC-22-11042019_signed
Optional Attachment-(1)-11042019
Copy of board resolution authorizing giving of notice-11042019
Copies of the utility bills as mentioned above (not older than two months)-11042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11042019
Letter of the charge holder stating that the amount has been satisfied-22012019
Form CHG-4-22012019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190122
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102018
List of share holders, debenture holders;-02102018
Directors report as per section 134(3)-02102018
Form AOC-4-02102018_signed
Form MGT-7-02102018_signed
List of share holders, debenture holders;-22112017
Directors report as per section 134(3)-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Form MGT-7-22112017_signed
Form AOC-4-22112017_signed
Acknowledgement received from company-30052017
Optional Attachment-(1)-30052017
Notice of resignation;-30052017
Evidence of cessation;-30052017
Form DIR-12-30052017_signed