Company Information

CIN
Status
Date of Incorporation
04 November 2010
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,160,100
Authorised Capital
5,000,000

Directors

Bupendra Singh
Bupendra Singh
Director/Designated Partner
over 2 years ago
Gurvinder Kaur
Gurvinder Kaur
Director/Designated Partner
over 2 years ago
Abhishek Pal Singh
Abhishek Pal Singh
Director/Designated Partner
over 2 years ago
Vibhishek Pal Singh
Vibhishek Pal Singh
Director/Designated Partner
over 6 years ago

Past Directors

Neeraj Moolrajani
Neeraj Moolrajani
Additional Director
over 6 years ago
Harcharan Singh
Harcharan Singh
Additional Director
over 10 years ago

Charges

42 Crore
24 September 2019
Srei Equipment Finance Limited
42 Crore
08 June 2018
Srei Equipment Finance Limited
12 Crore
08 June 2018
Srei Equipment Finance Limited
12 Crore
08 June 2018
Srei Equipment Finance Limited
12 Crore
08 June 2018
Srei Equipment Finance Limited
18 Crore
22 January 2015
Srei Equipment Finance Limited
25 Crore
08 June 2018
Others
0
08 June 2018
Others
0
08 June 2018
Others
0
08 June 2018
Others
0
24 September 2019
Others
0
22 January 2015
Srei Equipment Finance Limited
0
08 June 2018
Others
0
08 June 2018
Others
0
08 June 2018
Others
0
08 June 2018
Others
0
24 September 2019
Others
0
22 January 2015
Srei Equipment Finance Limited
0
08 June 2018
Others
0
08 June 2018
Others
0
08 June 2018
Others
0
08 June 2018
Others
0
24 September 2019
Others
0
22 January 2015
Srei Equipment Finance Limited
0

Documents

Form MSME FORM I-20012020_signed
List of share holders, debenture holders;-26122019
Form MGT-7-26122019_signed
Form DPT-3-19122019-signed
Form AOC-4-07122019_signed
Letter of the charge holder stating that the amount has been satisfied-03122019
Form CHG-4-03122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Directors report as per section 134(3)-28112019
Form CHG-4-22102019_signed
Letter of the charge holder stating that the amount has been satisfied-21102019
Form DIR-12-17102019_signed
Optional Attachment-(2)-16102019
Optional Attachment-(1)-16102019
Form CHG-1-13102019_signed
Optional Attachment-(2)-11102019
Instrument(s) of creation or modification of charge;-11102019
Optional Attachment-(1)-11102019
Form DIR-12-11102019_signed
Notice of resignation;-11102019
Evidence of cessation;-11102019
CERTIFICATE OF REGISTRATION OF CHARGE-20191011
Optional Attachment-(5)-10102019
Optional Attachment-(4)-10102019
Optional Attachment-(2)-10102019
Optional Attachment-(1)-10102019
Evidence of cessation;-10102019
Declaration by first director-10102019