Company Information

CIN
Status
Date of Incorporation
25 January 2005
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
2,514,000
Authorised Capital
3,000,000

Directors

Buddhadev Basu
Buddhadev Basu
Director
almost 21 years ago
Gouri Basu
Gouri Basu
Director
almost 21 years ago

Registered Trademarks

Basu With Device Of Be Basu Industrial Engineering Consultancy

[Class : 7] Materials Handling Machines

Charges

2 Crore
15 May 2017
Srei Equipment Finance Limited
41 Lak
15 May 2017
Srei Equipment Finance Limited
41 Lak
22 September 2016
Srei Equipment Finance Limited
18 Lak
15 December 2015
Srei Equipment Finance Limited
70 Lak
16 March 2013
State Bank Of India
72 Lak
16 April 2008
Small Industries Development Bank Of India(sidbi)
50 Lak
18 December 2006
Bank Of India
48 Lak
22 September 2016
Others
0
15 May 2017
Others
0
15 December 2015
Srei Equipment Finance Limited
0
16 April 2008
Small Industries Development Bank Of India(sidbi)
0
15 May 2017
Others
0
18 December 2006
Bank Of India
0
16 March 2013
State Bank Of India
0
22 September 2016
Others
0
15 May 2017
Others
0
15 December 2015
Srei Equipment Finance Limited
0
16 April 2008
Small Industries Development Bank Of India(sidbi)
0
15 May 2017
Others
0
18 December 2006
Bank Of India
0
16 March 2013
State Bank Of India
0
22 September 2016
Others
0
15 May 2017
Others
0
15 December 2015
Srei Equipment Finance Limited
0
16 April 2008
Small Industries Development Bank Of India(sidbi)
0
15 May 2017
Others
0
18 December 2006
Bank Of India
0
16 March 2013
State Bank Of India
0

Documents

Form DPT-3-11082020-signed
Form ADT-1-08082020_signed
Auditor?s certificate-08082020
Form AOC-4-08082020_signed
Form MGT-7-08082020_signed
Directors report as per section 134(3)-07082020
Copy of written consent given by auditor-07082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07082020
Copy of resolution passed by the company-07082020
List of share holders, debenture holders;-07082020
Copy of the intimation sent by company-07082020
Form CHG-4-10012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200110
Letter of the charge holder stating that the amount has been satisfied-09012020
Form CHG-4-24112019_signed
Letter of the charge holder stating that the amount has been satisfied-11112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191111
Form DPT-3-19072019-signed
Form MGT-7-28062019_signed
Form AOC-4-28062019_signed
Form ADT-1-14062019_signed
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13062019
List of share holders, debenture holders;-13062019
Directors report as per section 134(3)-13062019
Form AOC-4-20082018_signed
Form MGT-7-20082018_signed
List of share holders, debenture holders;-17082018