Company Information

CIN
Status
Date of Incorporation
01 November 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Surajit Saha
Surajit Saha
Director/Designated Partner
about 6 years ago
Gopal Chandra Kolay
Gopal Chandra Kolay
Individual Promoter
about 6 years ago
Mannu Kumar Jha
Mannu Kumar Jha
Director
over 6 years ago
Shyam Bihari Jha
Shyam Bihari Jha
Director
over 8 years ago

Past Directors

Pooja Vibhesh Jha
Pooja Vibhesh Jha
Director
over 6 years ago
Aloke Jain
Aloke Jain
Director
over 6 years ago
Sumit Kumar
Sumit Kumar
Director
about 12 years ago
Tamal Naskar .
Tamal Naskar .
Director
about 12 years ago
Shishir Mondal
Shishir Mondal
Director
about 12 years ago

Charges

27 Crore
05 March 2020
Srei Equipment Finance Limited
6 Crore
30 December 2019
Srei Equipment Finance Limited
21 Crore
05 March 2020
Others
0
30 December 2019
Others
0
05 March 2020
Others
0
30 December 2019
Others
0
05 March 2020
Others
0
30 December 2019
Others
0

Documents

Form CHG-1-02122020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201202
Optional Attachment-(1)-07092020
Instrument(s) of creation or modification of charge;-07092020
Form CHG-1-28012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200128
Instrument(s) of creation or modification of charge;-23012020
Optional Attachment-(1)-23012020
Form INC-22-11122019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09122019
Copy of board resolution authorizing giving of notice-09122019
Copies of the utility bills as mentioned above (not older than two months)-09122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04122019
Evidence of cessation;-04122019
Form DIR-12-04122019_signed
Optional Attachment-(1)-04122019
Notice of resignation;-04122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
List of share holders, debenture holders;-28102019
Directors report as per section 134(3)-28102019
Form MGT-7-28102019_signed
Form AOC-4-28102019_signed
Optional Attachment-(1)-17092019
Interest in other entities;-17092019
Notice of resignation;-17092019
Form DIR-12-17092019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17092019
Evidence of cessation;-17092019
Form DIR-12-11042019_signed
Notice of resignation;-11042019