Company Information

CIN
Status
Date of Incorporation
29 November 1994
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
11,663,400
Authorised Capital
12,500,000

Directors

Tariq Ahmad
Tariq Ahmad
Director
about 2 years ago
Ajay Kumar Singh
Ajay Kumar Singh
Director
about 2 years ago

Past Directors

Mohammad Asim
Mohammad Asim
Additional Director
about 12 years ago
Aamir Ahmed
Aamir Ahmed
Director
almost 20 years ago
Sameena Ahmed
Sameena Ahmed
Director
over 20 years ago

Charges

8 Crore
07 September 2017
State Bank Of India
77 Lak
28 June 2014
Srei Equipment Finance Limited
3 Crore
01 May 2020
Srei Equipment Finance Limited
8 Crore
07 September 2017
State Bank Of India
0
01 May 2020
Others
0
28 June 2014
Srei Equipment Finance Limited
0
07 September 2017
State Bank Of India
0
01 May 2020
Others
0
28 June 2014
Srei Equipment Finance Limited
0
07 September 2017
State Bank Of India
0
01 May 2020
Others
0
28 June 2014
Srei Equipment Finance Limited
0
07 September 2017
State Bank Of India
0
01 May 2020
Others
0
28 June 2014
Srei Equipment Finance Limited
0
07 September 2017
State Bank Of India
0
01 May 2020
Others
0
28 June 2014
Srei Equipment Finance Limited
0

Documents

Form DPT-3-31122020
Form CHG-1-21092020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200921
Form DPT-3-02072020-signed
Instrument(s) of creation or modification of charge;-13062020
Optional Attachment-(2)-13062020
Optional Attachment-(1)-13062020
Form MGT-7-12122019_signed
Form AOC-4-12122019_signed
List of share holders, debenture holders;-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122019
Directors report as per section 134(3)-05122019
Optional Attachment-(1)-05122019
Form ADT-1-19102019_signed
Copy of the intimation sent by company-19102019
Copy of written consent given by auditor-19102019
Optional Attachment-(2)-19102019
Optional Attachment-(1)-19102019
Copy of resolution passed by the company-19102019
Optional Attachment-(1)-14122018
List of share holders, debenture holders;-14122018
Form AOC-4-14122018_signed
Form MGT-7-14122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122018
Optional Attachment-(1)-13122018
Directors report as per section 134(3)-13122018
Form MGT-14-24102018_signed
Altered memorandum of association-24102018
Optional Attachment-(2)-24102018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102018