Company Information

CIN
Status
Date of Incorporation
20 May 1999
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2021
Last Annual Meeting
18 August 2021
Paid Up Capital
87,969,860
Authorised Capital
200,000,000

Directors

Palas Bag
Palas Bag
Director/Designated Partner
about 7 years ago
Jyoti Kumar Poddar
Jyoti Kumar Poddar
Director
over 13 years ago
Vikram Singh Mehta
Vikram Singh Mehta
Director
over 26 years ago

Past Directors

Shrikant Sharma
Shrikant Sharma
Additional Director
over 8 years ago
Partha Pratim Chatterjee
Partha Pratim Chatterjee
Director
over 11 years ago
Keshavarao Giridhara Rao .
Keshavarao Giridhara Rao .
Additional Director
about 18 years ago
Chakravarthy Anand Narasimhan
Chakravarthy Anand Narasimhan
Director
almost 19 years ago
Soumendra Kishore Chakraborty
Soumendra Kishore Chakraborty
Director
about 19 years ago

Registered Trademarks

Bhaskar Solar, Sun De. Environ Energy Corporation India

[Class : 11] Apparatus For Lighting, Heating, Steam Generating, Cooking, Refrigerating, Drying, Ventilating, Water Supply And Sanitary Purposes, Air Conditioning Apparatus; Bedwarmers, Hot Water Bottles, Warming Pans, Electric Or Non Electric; Electrically Heated Cushions And Blankets, Not For Medical Purposes; Electri Kettles; Electric Cooking Utensils.

Bhaskar (Dev. Of Sun) Environ Energy Corporation India

[Class : 11] Solar Home Lighting Systems, (Different Capacities), Solar Torch, Solar Lantern, Solar Hot Water Systems, Solar Street Light, Solar Refrigerator, Solar Water Purification Systems, Included In Class 11.

Charges

1,676 Crore
30 June 2017
Srei Equipment Finance Limited
40 Crore
15 October 2016
Srei Equipment Finance Limited
50 Crore
30 January 2015
Icici Bank Limited
20 Crore
29 January 2015
Srei Infrastructure Finance Limited
700 Crore
06 October 2014
Srei Infrastructure Finance Limited
400 Crore
16 April 2013
Srei Infrastructure Finance Limited
100 Crore
05 March 2013
Srei Equipment Finance Private Limited
14 Crore
05 August 2011
Srei Infrastructure Finance Limited
300 Crore
01 July 2008
Srei Infrastructure Finance Limited
2 Crore
04 April 2012
Srei Equipment Finance Limited
18 Crore
03 December 2012
Srei Equipment Finance Private Limited
1 Crore
22 September 2012
Srei Equipment Finance Private Limited
1 Crore
22 November 2012
Srei Equipment Finance Private Limited
45 Lak
27 December 2019
Srei Equipment Finance Limited
50 Crore
30 June 2017
Others
0
15 October 2016
Others
0
27 December 2019
Others
0
05 August 2011
Srei Infrastructure Finance Limited
0
01 July 2008
Srei Infrastructure Finance Limited
0
22 September 2012
Srei Equipment Finance Private Limited
0
30 January 2015
Icici Bank Limited
0
16 April 2013
Srei Infrastructure Finance Limited
0
22 November 2012
Srei Equipment Finance Private Limited
0
05 March 2013
Srei Equipment Finance Private Limited
0
03 December 2012
Srei Equipment Finance Private Limited
0
06 October 2014
Srei Infrastructure Finance Limited
0
29 January 2015
Srei Infrastructure Finance Limited
0
04 April 2012
Srei Equipment Finance Limited
0
30 June 2017
Others
0
15 October 2016
Others
0
27 December 2019
Others
0
05 August 2011
Srei Infrastructure Finance Limited
0
01 July 2008
Srei Infrastructure Finance Limited
0
22 September 2012
Srei Equipment Finance Private Limited
0
30 January 2015
Icici Bank Limited
0
16 April 2013
Srei Infrastructure Finance Limited
0
22 November 2012
Srei Equipment Finance Private Limited
0
05 March 2013
Srei Equipment Finance Private Limited
0
03 December 2012
Srei Equipment Finance Private Limited
0
06 October 2014
Srei Infrastructure Finance Limited
0
29 January 2015
Srei Infrastructure Finance Limited
0
04 April 2012
Srei Equipment Finance Limited
0

Documents

Form INC-28-10022021-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-20102020
Form INC-28-07102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-22062020
Form CHG-1-14022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200214
Instrument(s) of creation or modification of charge;-13022020
Optional Attachment-(2)-15012020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15012020
Optional Attachment-(1)-15012020
Form AOC-4(XBRL)-15012020_signed
Form MGT-7-08122019_signed
List of share holders, debenture holders;-01122019
Evidence of cessation;-13062019
Form DIR-12-13062019_signed
Optional Attachment-(2)-29122018
Optional Attachment-(1)-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
List of share holders, debenture holders;-29122018
Form AOC-4(XBRL)-29122018_signed
Form MGT-7-29122018_signed
Optional Attachment-(2)-06112018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06112018
Optional Attachment-(1)-06112018
Form DIR-12-06112018_signed
Interest in other entities;-04072018
Evidence of cessation;-04072018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04072018
Notice of resignation;-04072018
Form DIR-12-04072018_signed