Company Information

CIN
Status
Date of Incorporation
22 July 2011
Listing Status
Unlisted
State
Chandigarh
ROC
ROC Chandigarh
Industry
Lead Property Real Estate Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000
Financials All Documents available from MCA @Rs 499/-

Directors

Gurinder Kumar Garg
Gurinder Kumar Garg
Director
over 1 year ago
Naresh Kumar Gaba
Naresh Kumar Gaba
Director/Designated Partner
about 5 years ago
Aashutosh Garg
Aashutosh Garg
Director/Designated Partner
over 13 years ago

Past Directors

Aruna Garg
Aruna Garg
Director
over 13 years ago

Charges

23 Crore
25 September 2014
Srei Equipment Finance Limited
23 Crore
28 January 2013
Oreintal Bank Of Commerce
1 Crore
25 April 2012
Oriental Bank Of Commerce Limited
5 Crore
24 December 2011
State Bank Of Bikaner And Jaipur
55 Crore
22 March 2013
Srei Equipment Finance Private Limited
3 Crore
28 January 2013
Oreintal Bank Of Commerce
0
22 March 2013
Srei Equipment Finance Private Limited
0
24 December 2011
State Bank Of Bikaner And Jaipur
0
25 September 2014
Srei Equipment Finance Limited
0
25 April 2012
Oriental Bank Of Commerce Limited
0
28 January 2013
Oreintal Bank Of Commerce
0
22 March 2013
Srei Equipment Finance Private Limited
0
24 December 2011
State Bank Of Bikaner And Jaipur
0
25 September 2014
Srei Equipment Finance Limited
0
25 April 2012
Oriental Bank Of Commerce Limited
0
28 January 2013
Oreintal Bank Of Commerce
0
22 March 2013
Srei Equipment Finance Private Limited
0
24 December 2011
State Bank Of Bikaner And Jaipur
0
25 September 2014
Srei Equipment Finance Limited
0
25 April 2012
Oriental Bank Of Commerce Limited
0

Documents

Form CHG-4-26082020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200826
Letter of the charge holder stating that the amount has been satisfied-03082020
Form CHG-4-13032020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200313
Form CHG-4-05032020-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200305
Letter of the charge holder stating that the amount has been satisfied-15022020
Form MGT-14-13022020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13022020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13022020
Evidence of cessation;-13022020
Form DIR-12-13022020_signed
Optional Attachment-(1)-13022020
Notice of resignation;-13022020
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Optional Attachment-(1)-24122019
Form AOC-4-20112019_signed
Directors report as per section 134(3)-15112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112019
Form CHG-4-25072019_signed
Letter of the charge holder stating that the amount has been satisfied-25072019
CERTIFICATE OF SATISFACTION OF CHARGE-20190725
Form GNL-2-09052019-signed
Optional Attachment-(1)-04052019
Directors report as per section 134(3)-13042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13042019
Form MGT-7-13042019_signed
Form AOC-4-13042019_signed