Company Information

CIN
Status
Date of Incorporation
06 September 2000
Listing Status
Unlisted
State
Delhi
ROC
ROC Delhi
Industry
Business And Management Consultancy Activities
Sub Category
Non-govt company
Last Balance Sheet
31 March 2014
Last Annual Meeting
30 September 2014
Paid Up Capital
150,000,000
Authorised Capital
150,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Brijgopal Madangopal Daga
Brijgopal Madangopal Daga
Director/Designated Partner
over 13 years ago
Shashi Kant Mishra
Shashi Kant Mishra
Director/Designated Partner
over 15 years ago
Padam Singhee
Padam Singhee
Director/Designated Partner
almost 21 years ago

Past Directors

Ashish Ravishankar Khemuka
Ashish Ravishankar Khemuka
Director
over 18 years ago

Charges

215 Crore
26 September 2013
Icici Bank Limited
25 Crore
12 August 2011
Punjab National Bank
31 Crore
24 January 2011
Bank Of India
81 Crore
14 February 2007
Punjab National Bank
65 Crore
11 November 2004
State Bank Of Mysore
13 Crore
22 September 2013
Srei Equipment Finance Limited
51 Crore
01 October 2007
State Bank Of Mysore
20 Crore
11 November 2004
State Bank Of Mysore
6 Crore
03 December 2004
State Bank Of Bikaner & Jaipur
5 Crore
01 October 2007
State Bank Of Mysore
0
24 January 2011
Bank Of India
0
03 December 2004
State Bank Of Bikaner & Jaipur
0
22 September 2013
Srei Equipment Finance Limited
0
11 November 2004
State Bank Of Mysore
0
11 November 2004
State Bank Of Mysore
0
12 August 2011
Punjab National Bank
0
14 February 2007
Punjab National Bank
0
26 September 2013
Icici Bank Limited
0
01 October 2007
State Bank Of Mysore
0
24 January 2011
Bank Of India
0
03 December 2004
State Bank Of Bikaner & Jaipur
0
22 September 2013
Srei Equipment Finance Limited
0
11 November 2004
State Bank Of Mysore
0
11 November 2004
State Bank Of Mysore
0
12 August 2011
Punjab National Bank
0
14 February 2007
Punjab National Bank
0
26 September 2013
Icici Bank Limited
0

Documents

Form INC-28-18072018-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-28062018
Form CHG-4-15102016_signed
Letter of the charge holder stating that the amount has been satisfied-15102016
CERTIFICATE OF SATISFACTION OF CHARGE-20161015
Form INC-22-28092016_signed
Optional Attachment-(1)-28092016
Optional Attachment-(3)-28092016
Optional Attachment-(2)-28092016
Copies of the utility bills as mentioned above (not older than two months)-28092016
Copy of board resolution authorizing giving of notice-28092016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28092016
XBRL document in respect of balance sheet 27-07-2015 for the financial year ending on 31-03-2014.pdf.PDF
Form 23AC XBRL-290715-270715 for the FY ending on-310314.OCT
Form ADT-1-280715.OCT
FormSchV-270715 for the FY ending on-310314.OCT
Form GNL.2-251114.OCT
XBRL document in respect of balance sheet 15-10-2014 for the financial year ending on 31-03-2013.pdf.PDF
FormSchV-151014 for the FY ending on-310313.OCT
Form 23AC XBRL-171014-151014 for the FY ending on-310313.OCT
Optional Attachment 1-131014.PDF
Certificate of Registration of Mortgage-131113.PDF
Instrument of creation or modification of charge-131113.PDF
Optional Attachment 2-131113.PDF
Certificate of Registration for Modification of Mortgage-131113.PDF
Optional Attachment 1-131113.PDF
Form 8-131113-ChargeId-10458835.OCT
Form 8-131113-ChargeId-10331651.OCT
Certificate of Registration for Modification of Mortgage-131113.PDF
Certificate of Registration of Mortgage-131113.PDF