Company Information

CIN
Status
Date of Incorporation
04 July 2002
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
6,000,000
Authorised Capital
40,000,000

Directors

Palash Sardar
Palash Sardar
Director/Designated Partner
over 2 years ago
Yash Jalan
Yash Jalan
Director/Designated Partner
almost 3 years ago
Ajay Jalan
Ajay Jalan
Director/Designated Partner
almost 3 years ago
Narender Kumar Tripathi
Narender Kumar Tripathi
Director/Designated Partner
almost 3 years ago

Past Directors

Swapna Basu
Swapna Basu
Director
over 23 years ago
Pradip Kumar Basu
Pradip Kumar Basu
Director
over 23 years ago

Charges

36 Crore
28 February 2019
Hdfc Bank Limited
20 Lak
28 May 2018
Hdfc Bank Limited
17 Crore
18 May 2018
Hdfc Bank Limited
17 Crore
27 December 2012
Srei Equipment Finance Private Limited
28 Lak
20 December 2012
Citicorp Finance (i) Limited
24 Lak
15 June 2011
Srei Equipment Finance Private Limited
17 Lak
15 June 2011
Srei Equipment Finance Private Limited
52 Lak
10 September 2007
State Bank Of India
16 Crore
17 March 2023
Others
0
18 May 2018
Hdfc Bank Limited
0
28 February 2019
Hdfc Bank Limited
0
10 September 2007
State Bank Of India
0
20 December 2012
Citicorp Finance (i) Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
27 December 2012
Srei Equipment Finance Private Limited
0
28 May 2018
Hdfc Bank Limited
0
17 March 2023
Others
0
18 May 2018
Hdfc Bank Limited
0
28 February 2019
Hdfc Bank Limited
0
10 September 2007
State Bank Of India
0
20 December 2012
Citicorp Finance (i) Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
27 December 2012
Srei Equipment Finance Private Limited
0
28 May 2018
Hdfc Bank Limited
0
17 March 2023
Others
0
18 May 2018
Hdfc Bank Limited
0
28 February 2019
Hdfc Bank Limited
0
10 September 2007
State Bank Of India
0
20 December 2012
Citicorp Finance (i) Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
27 December 2012
Srei Equipment Finance Private Limited
0
28 May 2018
Hdfc Bank Limited
0

Documents

Form INC-28-30032020-signed
Optional Attachment-(1)-11032020
Copy of court order or NCLT or CLB or order by any other competent authority.-11032020
Form CHG-1-27062019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190627
Optional Attachment-(2)-14062019
Optional Attachment-(1)-14062019
Instrument(s) of creation or modification of charge;-14062019
Form INC-22-22052019_signed
Copies of the utility bills as mentioned above (not older than two months)-24042019
Copy of board resolution authorizing giving of notice-24042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24042019
Optional Attachment-(1)-24042019
Instrument(s) of creation or modification of charge;-12032019
Form CHG-1-12032019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190312
Form CHG-1-07032019_signed
Instrument(s) of creation or modification of charge;-07032019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190307
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112018
Directors report as per section 134(3)-08112018
List of share holders, debenture holders;-08112018
Form AOC-4-08112018_signed
Form MGT-7-08112018_signed
Form CHG-1-02102018_signed
Form CHG-1-30092018_signed
Instrument(s) of creation or modification of charge;-31082018
CERTIFICATE OF REGISTRATION OF CHARGE-20180831
Letter of the charge holder stating that the amount has been satisfied-25072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180725