Company Information

CIN
Status
Date of Incorporation
15 June 1962
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
12,000,000
Authorised Capital
22,000,000

Directors

Chandra Bose
Chandra Bose
Director
about 9 years ago
Deborshi Sadhan Bose
Deborshi Sadhan Bose
Director
over 21 years ago
Partha Sadhan Bose
Partha Sadhan Bose
Director/Designated Partner
over 48 years ago

Past Directors

Shinjini Bose
Shinjini Bose
Additional Director
over 15 years ago

Charges

16 Crore
28 June 2012
Bank Of Baroda
24 Lak
15 March 2012
Srei Equipment Finance Private Limited
93 Lak
20 January 2012
Bank Of Baroda
15 Lak
17 September 2011
State Bank Of India
6 Crore
30 August 2011
State Bank Of India
6 Crore
15 February 2010
Srei Equipment Finance Private Limited
1 Crore
22 July 1999
Icici Bank Ltd
3 Crore
22 July 1999
Icici Bank Ltd
3 Crore
22 July 1999
Icici Bank Ltd
0
15 March 2012
Srei Equipment Finance Private Limited
0
15 February 2010
Srei Equipment Finance Private Limited
0
17 September 2011
State Bank Of India
0
30 August 2011
State Bank Of India
0
28 June 2012
Bank Of Baroda
0
20 January 2012
Bank Of Baroda
0
22 July 1999
Icici Bank Ltd
0
22 July 1999
Icici Bank Ltd
0
15 March 2012
Srei Equipment Finance Private Limited
0
15 February 2010
Srei Equipment Finance Private Limited
0
17 September 2011
State Bank Of India
0
30 August 2011
State Bank Of India
0
28 June 2012
Bank Of Baroda
0
20 January 2012
Bank Of Baroda
0
22 July 1999
Icici Bank Ltd
0

Documents

Form DIR-12-01032019_signed
Interest in other entities;-01032019
Optional Attachment-(2)-01032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01032019
Optional Attachment-(1)-01032019
Form ADT-1-13082017_signed
Copy of written consent given by auditor-13082017
Directors report as per section 134(3)-13082017
Copy of resolution passed by the company-13082017
Optional Attachment-(1)-13082017
Optional Attachment-(2)-13082017
Copy of the intimation sent by company-13082017
List of share holders, debenture holders;-13082017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13082017
Form MGT-7-13082017_signed
Form AOC-4-13082017_signed
FormSchV-191114 for the FY ending on-310314.OCT
Form66-191114 for the FY ending on-310314.OCT
Form23AC-191114 for the FY ending on-310314.OCT
Form 23B for period 010413 to 310314-250814.OCT
FormSchV-071113 for the FY ending on-310313.OCT
Form66-261013 for the FY ending on-310313.OCT
Form23AC-261013 for the FY ending on-310313.OCT
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--260813.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--260813.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--260813.PDF
Optional Attachment 1-070913.PDF
Form 67 -Addendum--070913 in respect of Form 23-260813.PDF
MoA - Memorandum of Association-260813.PDF
Optional Attachment 2-260813.PDF