Company Information

CIN
Status
Date of Incorporation
20 May 1992
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
1,060,395,250
Authorised Capital
1,065,000,000

Directors

Anil Passary
Anil Passary
Additional Director
almost 15 years ago
Manoj Kumar Agarwal
Manoj Kumar Agarwal
Director
almost 31 years ago
Nirmal Agarwal
Nirmal Agarwal
Director
over 33 years ago

Past Directors

Jugal Kishore Agarwal
Jugal Kishore Agarwal
Additional Director
over 7 years ago
Jaydeep Mukherjee
Jaydeep Mukherjee
Additional Director
over 7 years ago
Sushil Kumar Singhal
Sushil Kumar Singhal
Additional Director
over 7 years ago
Ghanshyam Das Agarwal
Ghanshyam Das Agarwal
Director
about 13 years ago
Ashok Bector
Ashok Bector
Additional Director
over 13 years ago
Nand Kishore Singhal
Nand Kishore Singhal
Additional Director
over 13 years ago
Mohan Lal Agarwal
Mohan Lal Agarwal
Director
about 14 years ago
Mahesh Kumar Agarwal
Mahesh Kumar Agarwal
Director
about 14 years ago

Charges

375 Crore
06 February 2017
Srei Infrastructure Finance Limited
40 Crore
06 February 2017
Srei Infrastructure Finance Limited
160 Crore
20 January 2016
Srei Infrastructure Finance Limited
20 Crore
20 January 2016
Srei Infrastructure Finance Limited
40 Crore
30 July 2015
Ifci Limited
110 Crore
28 March 2014
Srei Infrastructure Finance Limited
50 Crore
29 March 2011
Srei Infrastructure Finance Limited
150 Crore
23 August 2004
State Bank Of India
265 Crore
11 August 2003
State Bank Of India (lead Bank)
241 Crore
06 May 2004
State Bank Of India
12 Crore
21 July 2004
State Bank Of India
12 Crore
20 January 2016
Others
0
20 January 2016
Others
0
29 March 2011
Srei Infrastructure Finance Limited
0
28 March 2014
Srei Infrastructure Finance Limited
0
06 February 2017
Others
0
06 February 2017
Others
0
23 August 2004
State Bank Of India
0
21 July 2004
State Bank Of India
0
30 July 2015
Ifci Limited
0
11 August 2003
State Bank Of India (lead Bank)
0
06 May 2004
State Bank Of India
0
20 January 2016
Others
0
20 January 2016
Others
0
29 March 2011
Srei Infrastructure Finance Limited
0
28 March 2014
Srei Infrastructure Finance Limited
0
06 February 2017
Others
0
06 February 2017
Others
0
23 August 2004
State Bank Of India
0
21 July 2004
State Bank Of India
0
30 July 2015
Ifci Limited
0
11 August 2003
State Bank Of India (lead Bank)
0
06 May 2004
State Bank Of India
0

Documents

Form AOC-4(XBRL)-28022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26022019
XBRL document in respect Consolidated financial statement-26022019
Form DIR-12-31012019_signed
Optional Attachment-(5)-29012019
Optional Attachment-(2)-29012019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29012019
Optional Attachment-(1)-29012019
Optional Attachment-(4)-29012019
Optional Attachment-(3)-29012019
Form MGT-7-02012019_signed
Copy of MGT-8-30122018
List of share holders, debenture holders;-30122018
Form DIR-12-09082018_signed
Optional Attachment-(1)-08082018
Optional Attachment-(3)-08082018
Optional Attachment-(2)-08082018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082018
Evidence of cessation;-08082018
Interest in other entities;-08082018
Notice of resignation;-08082018
Form DIR-12-06072018_signed
Optional Attachment-(1)-06072018
Notice of resignation;-06072018
Evidence of cessation;-06072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06072018
Interest in other entities;-06072018
Optional Attachment-(2)-06072018
Form DIR-12-30062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062018