Company Information

CIN
Status
Date of Incorporation
06 June 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
1,557,190
Authorised Capital
2,000,000

Directors

Mohammad Asim
Mohammad Asim
Additional Director
about 3 years ago

Past Directors

Fatima Ahmed
Fatima Ahmed
Additional Director
almost 7 years ago
Mahe Rafat
Mahe Rafat
Director
about 13 years ago
Mohd Shah Nawaz
Mohd Shah Nawaz
Additional Director
over 15 years ago
Tariq Ahmad
Tariq Ahmad
Director Appointed In Casual Vacancy
almost 19 years ago
Ajay Kumar Singh
Ajay Kumar Singh
Director Appointed In Casual Vacancy
almost 19 years ago
Saadia Ahmed
Saadia Ahmed
Director
over 19 years ago
Aamir Ahmed
Aamir Ahmed
Director
over 19 years ago

Charges

9 Crore
05 January 2019
Srei Equipment Finance Limited
2 Crore
27 March 2018
Srei Equipment Finance Limited
50 Lak
07 September 2017
State Bank Of India
45 Lak
22 September 2016
Srei Equipment Finance Limited
2 Crore
13 May 2015
Syndicate Bank
3 Crore
13 May 2015
Syndicate Bank
0
07 September 2017
State Bank Of India
0
05 January 2019
Others
0
22 September 2016
Others
0
27 March 2018
Others
0
13 May 2015
Syndicate Bank
0
07 September 2017
State Bank Of India
0
05 January 2019
Others
0
22 September 2016
Others
0
27 March 2018
Others
0
13 May 2015
Syndicate Bank
0
07 September 2017
State Bank Of India
0
05 January 2019
Others
0
22 September 2016
Others
0
27 March 2018
Others
0

Documents

Form DPT-3-31122020
Form MGT-7-12122019_signed
Form AOC-4-12122019_signed
List of share holders, debenture holders;-11122019
Optional Attachment-(1)-11122019
Optional Attachment-(1)-04122019
Directors report as per section 134(3)-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122019
Form ADT-1-21102019_signed
Copy of the intimation sent by company-19102019
Optional Attachment-(2)-19102019
Copy of written consent given by auditor-19102019
Optional Attachment-(1)-19102019
Copy of resolution passed by the company-19102019
Optional Attachment-(1)-08042019
Optional Attachment-(3)-08042019
Form DIR-12-08042019_signed
Evidence of cessation;-08042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08042019
Optional Attachment-(2)-08042019
Notice of resignation;-08042019
Form CHG-1-13032019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190313
Optional Attachment-(1)-12032019
Instrument(s) of creation or modification of charge;-12032019
Form AOC-4-17122018_signed
Directors report as per section 134(3)-13122018
Optional Attachment-(1)-13122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Form MGT-7-13112018_signed