Company Information

CIN
Status
Date of Incorporation
28 August 2002
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 December 2022
Paid Up Capital
56,046,500
Authorised Capital
57,000,000

Directors

Anand Kumar Agrawal
Anand Kumar Agrawal
Director/Designated Partner
almost 2 years ago
Pankaj Agrawal
Pankaj Agrawal
Director/Designated Partner
over 2 years ago
Shobhit Bagadiya
Shobhit Bagadiya
Director/Designated Partner
over 2 years ago
Omi Bagadiya
Omi Bagadiya
Director/Designated Partner
over 2 years ago
Anurag Agrawal
Anurag Agrawal
Director/Designated Partner
over 2 years ago
Saurabh Agrawal
Saurabh Agrawal
Director/Designated Partner
almost 3 years ago
Dipak Raheja
Dipak Raheja
Director
over 23 years ago

Charges

326 Crore
28 February 2007
Union Bank Of India
322 Crore
20 December 2007
Srei Infrastructure Finance Limited
11 Crore
22 January 2007
Srei Infrastructure Finance Limited
9 Crore
02 May 2007
Srei Infrastructure Finance Limited
8 Crore
04 January 2008
Srei Infrastructure Finance Limited
11 Crore
19 September 2005
Union Bank Of India
90 Crore
02 June 2005
Union Bank Of India
25 Crore
02 June 2003
Union Bank Of India
25 Crore
30 March 2003
Dena Bank
18 Crore
31 March 2003
Dena Bank
2 Crore
21 September 2005
Dena Bank
30 Crore
17 August 2021
Union Bank Of India
3 Crore
28 September 2023
Others
0
27 February 2023
Others
0
03 November 2022
Others
0
04 April 2022
Others
0
31 December 2021
Others
0
28 February 2007
Others
0
17 August 2021
Others
0
04 January 2008
Srei Infrastructure Finance Limited
0
31 March 2003
Dena Bank
0
30 March 2003
Dena Bank
0
02 June 2003
Union Bank Of India
0
02 June 2005
Union Bank Of India
0
21 September 2005
Dena Bank
0
19 September 2005
Union Bank Of India
0
22 January 2007
Srei Infrastructure Finance Limited
0
02 May 2007
Srei Infrastructure Finance Limited
0
20 December 2007
Srei Infrastructure Finance Limited
0
28 September 2023
Others
0
27 February 2023
Others
0
03 November 2022
Others
0
04 April 2022
Others
0
31 December 2021
Others
0
28 February 2007
Others
0
17 August 2021
Others
0
04 January 2008
Srei Infrastructure Finance Limited
0
31 March 2003
Dena Bank
0
30 March 2003
Dena Bank
0
02 June 2003
Union Bank Of India
0
02 June 2005
Union Bank Of India
0
21 September 2005
Dena Bank
0
19 September 2005
Union Bank Of India
0
22 January 2007
Srei Infrastructure Finance Limited
0
02 May 2007
Srei Infrastructure Finance Limited
0
20 December 2007
Srei Infrastructure Finance Limited
0
28 September 2023
Others
0
27 February 2023
Others
0
03 November 2022
Others
0
04 April 2022
Others
0
31 December 2021
Others
0
28 February 2007
Others
0
17 August 2021
Others
0
04 January 2008
Srei Infrastructure Finance Limited
0
31 March 2003
Dena Bank
0
30 March 2003
Dena Bank
0
02 June 2003
Union Bank Of India
0
02 June 2005
Union Bank Of India
0
21 September 2005
Dena Bank
0
19 September 2005
Union Bank Of India
0
22 January 2007
Srei Infrastructure Finance Limited
0
02 May 2007
Srei Infrastructure Finance Limited
0
20 December 2007
Srei Infrastructure Finance Limited
0

Documents

Form DPT-3-12102020-signed
Instrument(s) of creation or modification of charge;-15072020
Form CHG-1-15072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200715
Form DIR-12-10072020_signed
Evidence of cessation;-10072020
Form ADT-1-03022020_signed
Copy of resolution passed by the company-03022020
Copy of written consent given by auditor-03022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15012020
XBRL document in respect Consolidated financial statement-15012020
Approval letter of extension of financial year of AGM-15012020
Form AOC-4(XBRL)-15012020_signed
Form BEN - 2-25122019_signed
Declaration under section 90-25122019
Optional Attachment-(1)-25122019
Form MGT-7-07122019_signed
Approval letter for extension of AGM;-04122019
Copy of MGT-8-04122019
List of share holders, debenture holders;-04122019
Form DPT-3-09092019-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190426
Form CHG-1-26042019_signed
Instrument(s) of creation or modification of charge;-26042019
Form ADT-1-27032019_signed
Copy of the intimation sent by company-27032019
Copy of written consent given by auditor-27032019
XBRL document in respect Consolidated financial statement-30012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012019
Form AOC-4(XBRL)-30012019_signed