Company Information

CIN
Status
Date of Incorporation
29 December 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
55,725,000
Authorised Capital
100,000,000

Directors

Indrajit Roy
Indrajit Roy
Director/Designated Partner
over 2 years ago
Premjit Roy
Premjit Roy
Director
almost 3 years ago
Mala Roy
Mala Roy
Director/Designated Partner
almost 3 years ago

Past Directors

Amal Chandra Chakrabortti
Amal Chandra Chakrabortti
Director
about 14 years ago
Bipasha Banerjee
Bipasha Banerjee
Company Secretary
over 14 years ago

Charges

2 Crore
24 August 2017
Hdfc Bank Limited
2 Crore
19 January 2015
State Bank Of India
41 Crore
22 November 2009
Srei Equipment Finance Private Limited
3 Crore
22 July 2009
Srei Equipment Finance Private Limited
2 Crore
22 May 2009
Srei Equipment Finance Private Limited
1 Crore
26 October 2006
State Bank Of India
69 Crore
16 October 2007
State Bank Of India
69 Crore
07 January 2000
Allahabad Bank
15 Lak
24 August 2017
Hdfc Bank Limited
0
19 January 2015
State Bank Of India
0
16 October 2007
State Bank Of India
0
07 January 2000
Allahabad Bank
0
22 November 2009
Srei Equipment Finance Private Limited
0
22 July 2009
Srei Equipment Finance Private Limited
0
26 October 2006
State Bank Of India
0
22 May 2009
Srei Equipment Finance Private Limited
0
24 August 2017
Hdfc Bank Limited
0
19 January 2015
State Bank Of India
0
16 October 2007
State Bank Of India
0
07 January 2000
Allahabad Bank
0
22 November 2009
Srei Equipment Finance Private Limited
0
22 July 2009
Srei Equipment Finance Private Limited
0
26 October 2006
State Bank Of India
0
22 May 2009
Srei Equipment Finance Private Limited
0
24 August 2017
Hdfc Bank Limited
0
19 January 2015
State Bank Of India
0
16 October 2007
State Bank Of India
0
07 January 2000
Allahabad Bank
0
22 November 2009
Srei Equipment Finance Private Limited
0
22 July 2009
Srei Equipment Finance Private Limited
0
26 October 2006
State Bank Of India
0
22 May 2009
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-10062020-signed
Form AOC-4(XBRL)-03022020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27012020
Form ADT-1-18012020_signed
Copy of written consent given by auditor-18012020
Copy of the intimation sent by company-18012020
Copy of resolution passed by the company-18012020
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form DPT-3-29062019
Evidence of cessation;-13062019
Form DIR-12-13062019_signed
Optional Attachment-(1)-13062019
Form AOC-4(XBRL)-02012019_signed
Form MGT-7-01012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
List of share holders, debenture holders;-29122018
List of share holders, debenture holders;-12042018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12042018
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-12042018
Form MGT-7-12042018_signed
Form AOC-4(XBRL)-12042018_signed
Form ADT-1-13022018_signed
Copy of written consent given by auditor-13022018
Copy of the intimation sent by company-13022018
Form CHG-4-19122017_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20171219
Letter of the charge holder stating that the amount has been satisfied-18122017
Form ADT-1-16112017_signed
Optional Attachment-(1)-16112017