Company Information

CIN
Status
Date of Incorporation
20 May 1996
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
13,266,250
Authorised Capital
15,000,000

Directors

Sunil Kumar Hawelia
Sunil Kumar Hawelia
Director
over 2 years ago
Anil Kumar Hawelia
Anil Kumar Hawelia
Director
over 2 years ago
Naveen Kumar Hawelia
Naveen Kumar Hawelia
Director
over 29 years ago
Rashmi Hawelia
Rashmi Hawelia
Director
over 29 years ago

Charges

35 Crore
30 October 2017
Hdfc Bank Limited
90 Lak
16 November 2016
Axis Bank Limited
27 Lak
06 June 2016
Hdfc Bank Limited
49 Lak
27 May 2016
Hdfc Bank Limited
57 Lak
26 April 2016
Hdfc Bank Limited
9 Crore
18 February 2016
Axis Bank Limited
32 Lak
29 June 2015
Hdfc Bank Limited
9 Crore
25 June 2015
Hdfc Bank Limited
9 Crore
21 June 2013
Hdfc Bank Limited
32 Lak
20 February 2012
Srei Equipment Finance Private Limited
1 Crore
20 February 2012
Srei Equipment Finance Private Limited
1 Crore
15 December 2011
Srei Equipment Finance Private Limited
30 Lak
12 April 2010
Kotak Mahindra Bank Limited
97 Lak
29 August 2007
Hdfc Bank Limited
35 Lak
17 August 2004
L&t Finance Ltd.
24 Lak
14 August 2001
Citicorp Finance India Ltd.
8 Lak
21 September 2010
Yes Bank Limited
7 Crore
28 September 2000
Bank Of Baroda
2 Crore
18 February 2016
Axis Bank Limited
0
30 October 2017
Hdfc Bank Limited
0
27 May 2016
Hdfc Bank Limited
0
21 September 2010
Yes Bank Limited
0
17 August 2004
L&t Finance Ltd.
0
29 June 2015
Hdfc Bank Limited
0
25 June 2015
Hdfc Bank Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0
14 August 2001
Citicorp Finance India Ltd.
0
28 September 2000
Bank Of Baroda
0
20 February 2012
Srei Equipment Finance Private Limited
0
20 February 2012
Srei Equipment Finance Private Limited
0
21 June 2013
Hdfc Bank Limited
0
26 April 2016
Hdfc Bank Limited
0
29 August 2007
Hdfc Bank Limited
0
06 June 2016
Hdfc Bank Limited
0
16 November 2016
Others
0
12 April 2010
Kotak Mahindra Bank Limited
0
18 February 2016
Axis Bank Limited
0
30 October 2017
Hdfc Bank Limited
0
27 May 2016
Hdfc Bank Limited
0
21 September 2010
Yes Bank Limited
0
17 August 2004
L&t Finance Ltd.
0
29 June 2015
Hdfc Bank Limited
0
25 June 2015
Hdfc Bank Limited
0
15 December 2011
Srei Equipment Finance Private Limited
0
14 August 2001
Citicorp Finance India Ltd.
0
28 September 2000
Bank Of Baroda
0
20 February 2012
Srei Equipment Finance Private Limited
0
20 February 2012
Srei Equipment Finance Private Limited
0
21 June 2013
Hdfc Bank Limited
0
26 April 2016
Hdfc Bank Limited
0
29 August 2007
Hdfc Bank Limited
0
06 June 2016
Hdfc Bank Limited
0
16 November 2016
Others
0
12 April 2010
Kotak Mahindra Bank Limited
0

Documents

Form DPT-3-31122020
Form DPT-3-08042020-signed
Form BEN - 2-20122019_signed
List of share holders, debenture holders;-20122019
Declaration under section 90-20122019
Copy of MGT-8-20122019
Form MGT-7-20122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112019
Supplementary or Test audit report under section 143-29112019
Form AOC - 4 CFS-29112019
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form ADT-1-15102019_signed
Copy of the intimation sent by company-12102019
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-27062019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Copy of resolution passed by the company-11062019
Copy of the intimation sent by company-11062019
List of share holders, debenture holders;-29112018
Copy of MGT-8-29112018
Form MGT-7-29112018_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20112018
Supplementary or Test audit report under section 143-20112018
Form AOC - 4 CFS-20112018_signed