Company Information

CIN
Status
Date of Incorporation
10 March 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
250,000
Authorised Capital
25,000,000

Directors

Ram Sharan Kushwaha
Ram Sharan Kushwaha
Director/Designated Partner
about 2 years ago
Jitendra Choudhuri
Jitendra Choudhuri
Director/Designated Partner
about 3 years ago

Past Directors

Rakesh Sharda
Rakesh Sharda
Additional Director
over 9 years ago
Pramod Kumar Nahata
Pramod Kumar Nahata
Director
almost 12 years ago
Abhimanyu Kejriwal
Abhimanyu Kejriwal
Additional Director
over 12 years ago
Abhijit Chatterjee
Abhijit Chatterjee
Director
over 15 years ago

Charges

5 Crore
28 March 2019
Cholamandalam Investment And Finance Company Limited
1 Crore
28 June 2018
Cholamandalam Investment And Finance Company Limited
2 Crore
16 October 2017
Axis Bank Limited
1 Crore
22 July 2016
Canara Bank
55 Lak
31 March 2016
Canara Bank
55 Lak
13 May 2015
Canara Bank
6 Lak
13 May 2014
Canara Bank
45 Lak
15 March 2020
Srei Equipment Finance Limited
3 Crore
28 June 2018
Others
0
15 March 2020
Others
0
28 March 2019
Others
0
22 July 2016
Canara Bank
0
13 May 2015
Canara Bank
0
16 October 2017
Others
0
13 May 2014
Canara Bank
0
31 March 2016
Canara Bank
0
28 June 2018
Others
0
15 March 2020
Others
0
28 March 2019
Others
0
22 July 2016
Canara Bank
0
13 May 2015
Canara Bank
0
16 October 2017
Others
0
13 May 2014
Canara Bank
0
31 March 2016
Canara Bank
0

Documents

Form CHG-1-01122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Form DIR-12-13102020_signed
Optional Attachment-(1)-10102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10102020
Instrument(s) of creation or modification of charge;-27082020
Form ADT-1-27062020_signed
Optional Attachment-(1)-25062020
Copy of the intimation sent by company-25062020
Copy of written consent given by auditor-25062020
Copy of resolution passed by the company-25062020
Form MGT-14-22062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062020
Form DPT-3-19062020-signed
Form ADT-3-16062020_signed
Resignation letter-16062020
Form INC-22-14022020_signed
Copy of board resolution authorizing giving of notice-13022020
Copies of the utility bills as mentioned above (not older than two months)-13022020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13022020
List of share holders, debenture holders;-29122019
Optional Attachment-(1)-29122019
Form MGT-7-29122019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-23102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102019
Optional Attachment-(1)-23102019
Form DPT-3-16072019
Form CHG-1-29052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190529