Company Information

CIN
Status
Date of Incorporation
07 July 2010
State / ROC
Jharkhand / ROC Jharkhand
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
14,599,120
Authorised Capital
20,000,000

Directors

Sumanta Kumar Das
Sumanta Kumar Das
Director/Designated Partner
over 2 years ago
Bimla Devi Agarwal
Bimla Devi Agarwal
Director/Designated Partner
over 2 years ago
Satyanarayan Agarwal
Satyanarayan Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Anjalee Agarwal
Anjalee Agarwal
Director
over 15 years ago
Anup Agarwal
Anup Agarwal
Director
over 15 years ago

Charges

0
15 August 2015
Srei Equipment Finance Limited
20 Lak
15 July 2015
Srei Equipment Finance Limited
20 Lak
11 November 2011
Central Bank Of India
5 Crore
26 September 2011
Hdfc Bank Limited
12 Lak
26 September 2011
Hdfc Bank Limited
45 Lak
26 September 2011
Hdfc Bank Limited
0
11 November 2011
Central Bank Of India
0
15 August 2015
Srei Equipment Finance Limited
0
15 July 2015
Srei Equipment Finance Limited
0
26 September 2011
Hdfc Bank Limited
0
26 September 2011
Hdfc Bank Limited
0
11 November 2011
Central Bank Of India
0
15 August 2015
Srei Equipment Finance Limited
0
15 July 2015
Srei Equipment Finance Limited
0
26 September 2011
Hdfc Bank Limited
0
26 September 2011
Hdfc Bank Limited
0
11 November 2011
Central Bank Of India
0
15 August 2015
Srei Equipment Finance Limited
0
15 July 2015
Srei Equipment Finance Limited
0
26 September 2011
Hdfc Bank Limited
0

Documents

Form DPT-3-31122020
Form BEN - 2-04032020_signed
Declaration under section 90-04032020
Form AOC-4-15122019_signed
Form MGT-7-07122019_signed
List of share holders, debenture holders;-02122019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form ADT-1-24112019_signed
Form CHG-4-24112019_signed
Form CHG-4-22112019_signed
Letter of the charge holder stating that the amount has been satisfied-21112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191121
Form MGT-14-17112019_signed
Form DIR-12-17112019_signed
Letter of the charge holder stating that the amount has been satisfied-16112019
Form CHG-4-16112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191116
Form DPT-3-07112019-signed
Form CHG-4-01112019_signed
Letter of the charge holder stating that the amount has been satisfied-01112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191101
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
Optional Attachment-(1)-24102019
Optional Attachment-(2)-24102019
Optional Attachment-(1)-24102019
Notice of resignation;-24102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24102019
Evidence of cessation;-24102019
Form DPT-3-19102019-signed