Company Information

CIN
Status
Date of Incorporation
31 March 1962
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Aman Khemka
Aman Khemka
Director
over 2 years ago
Suresh Chandra Khemka
Suresh Chandra Khemka
Director
over 18 years ago
Mahesh Chandra Khemka
Mahesh Chandra Khemka
Director
over 40 years ago

Charges

137 Crore
22 December 2013
Srei Equipment Finance Limited
12 Crore
03 September 2012
Srei Equipment Finance Private Limited
4 Crore
22 July 2012
Srei Equipment Finance Private Limited
5 Crore
06 December 2011
Srei Equipment Finance Private Limited
5 Crore
13 October 2010
Icici Bank Limited
98 Crore
29 July 2010
Union Bank Of India
1 Crore
23 February 2007
Union Bank Of India
3 Crore
05 February 2001
Union Bank Of India
6 Crore
27 August 2007
Union Bank Of India
34 Crore
13 October 2010
Others
0
29 July 2010
Union Bank Of India
0
03 September 2012
Srei Equipment Finance Private Limited
0
22 July 2012
Srei Equipment Finance Private Limited
0
27 August 2007
Union Bank Of India
0
22 December 2013
Srei Equipment Finance Limited
0
05 February 2001
Union Bank Of India
0
23 February 2007
Union Bank Of India
0
06 December 2011
Srei Equipment Finance Private Limited
0
13 October 2010
Others
0
29 July 2010
Union Bank Of India
0
03 September 2012
Srei Equipment Finance Private Limited
0
22 July 2012
Srei Equipment Finance Private Limited
0
27 August 2007
Union Bank Of India
0
22 December 2013
Srei Equipment Finance Limited
0
05 February 2001
Union Bank Of India
0
23 February 2007
Union Bank Of India
0
06 December 2011
Srei Equipment Finance Private Limited
0
13 October 2010
Others
0
29 July 2010
Union Bank Of India
0
03 September 2012
Srei Equipment Finance Private Limited
0
22 July 2012
Srei Equipment Finance Private Limited
0
27 August 2007
Union Bank Of India
0
22 December 2013
Srei Equipment Finance Limited
0
05 February 2001
Union Bank Of India
0
23 February 2007
Union Bank Of India
0
06 December 2011
Srei Equipment Finance Private Limited
0

Documents

Directors report as per section 134(3)-24042024
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24042024
List of Directors;-24042024
List of share holders, debenture holders;-24042024
Form AOC-4-24042024_signed
Form MGT-7A-24042024_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09122022
Directors report as per section 134(3)-09122022
Form AOC-4-09122022_signed
Form ADT-1-01122022_signed
Copy of the intimation sent by company-01122022
Copy of resolution passed by the company-01122022
Copy of written consent given by auditor-01122022
List of share holders, debenture holders;-25112022
List of Directors;-25112022
Form MGT-7A-25112022
List of share holders, debenture holders;-25032022
List of Directors;-25032022
Form MGT-7A-25032022_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11022022
Directors report as per section 134(3)-11022022
Form AOC-4-15022022_signed
Form ADT-1-26122021_signed
Copy of resolution passed by the company-23122021
Copy of written consent given by auditor-23122021
Copy of the intimation sent by company-23122021
Form CFSS-2020-24072021_signed
SHAREHOLDERS_G21568654_RAVIKANT86_20210710170326.xlsm
SHAREHOLDERS_H36712487_RAVIKANT86_20210710164448.xlsm
SHAREHOLDERS_G67101998_RAVIKANT86_20210710164603.xlsm