Company Information

CIN
Status
Date of Incorporation
20 September 1989
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
73,292,520
Authorised Capital
100,000,000

Directors

Ratan Lall Baid
Ratan Lall Baid
Director/Designated Partner
about 2 years ago
Arvind Kumar Lohia
Arvind Kumar Lohia
Director/Designated Partner
almost 3 years ago
Bihari Lal Sharma
Bihari Lal Sharma
Director/Designated Partner
almost 3 years ago
Bachhraj Choraria
Bachhraj Choraria
Director/Designated Partner
almost 3 years ago

Past Directors

Santosh Kumar Jhunjhunwala
Santosh Kumar Jhunjhunwala
Additional Director
almost 9 years ago

Charges

8 Crore
15 February 2012
Srei Equipment Finance Private Limited
1 Crore
15 February 2012
Srei Equipment Finance Private Limited
1 Crore
01 June 2021
Kotak Mahindra Bank Limited
3 Crore
25 August 2020
Kotak Mahindra Bank Limited
2 Crore
23 May 2023
Others
0
14 February 2023
Others
0
17 February 2023
Others
0
19 January 2022
Others
0
01 June 2021
Others
0
25 August 2020
Others
0
15 February 2012
Srei Equipment Finance Private Limited
0
15 February 2012
Srei Equipment Finance Private Limited
0
23 May 2023
Others
0
14 February 2023
Others
0
17 February 2023
Others
0
19 January 2022
Others
0
01 June 2021
Others
0
25 August 2020
Others
0
15 February 2012
Srei Equipment Finance Private Limited
0
15 February 2012
Srei Equipment Finance Private Limited
0

Documents

Form BEN - 2-30122020_signed
Declaration under section 90-30122020
Form DPT-3-18122020-signed
Form PAS-6-04122020_signed
Form PAS-6-16092020_signed
Form CHG-1-14092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200914
Instrument(s) of creation or modification of charge;-12092020
Optional Attachment-(1)-19022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19022020
Form AOC-4(XBRL)-19022020_signed
List of share holders, debenture holders;-11022020
Optional Attachment-(1)-11022020
Form MGT-7-11022020_signed
Form DIR-12-16122019_signed
Optional Attachment-(1)-29112019
Evidence of cessation;-29112019
Form DPT-3-28112019-signed
Form ADT-1-17112019_signed
Copy of resolution passed by the company-23102019
Copy of written consent given by auditor-23102019
Form ADT-1-09102019_signed
Copy of written consent given by auditor-09102019
Copy of resolution passed by the company-09102019
Form DIR-12-31072019_signed
Evidence of cessation;-31072019
Form MGT-14-01062019_signed
Optional Attachment-(2)-31052019
Optional Attachment-(1)-31052019
Form DIR-12-31052019_signed