Company Information

CIN
Status
Date of Incorporation
04 April 1984
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
5,735,300
Authorised Capital
7,500,000

Directors

Swati Srivastava
Swati Srivastava
Director/Designated Partner
over 2 years ago
Suvam Maji
Suvam Maji
Director/Designated Partner
over 2 years ago

Past Directors

Barendra Nath Talapatra
Barendra Nath Talapatra
Director
almost 12 years ago
Ankit Aditya
Ankit Aditya
Director
over 15 years ago
Anirban Aditya
Anirban Aditya
Director
over 19 years ago
Bhaskar Aditya
Bhaskar Aditya
Director
almost 26 years ago
Deepsikha Aditya
Deepsikha Aditya
Director
almost 26 years ago

Charges

0
24 May 2017
West Bengal Financial Corporation
7 Crore
22 August 2013
Srei Equipment Finance Private Limited
6 Lak
31 October 2000
Bank Of India
8 Lak
24 April 2012
Reliance Capital Ltd
2 Crore
28 September 2005
Ing Vysya Bank Ltd.
90 Lak
24 May 2017
Others
0
31 October 2000
Bank Of India
0
28 September 2005
Ing Vysya Bank Ltd.
0
24 April 2012
Reliance Capital Ltd
0
22 August 2013
Srei Equipment Finance Private Limited
0
24 May 2017
Others
0
31 October 2000
Bank Of India
0
28 September 2005
Ing Vysya Bank Ltd.
0
24 April 2012
Reliance Capital Ltd
0
22 August 2013
Srei Equipment Finance Private Limited
0
24 May 2017
Others
0
31 October 2000
Bank Of India
0
28 September 2005
Ing Vysya Bank Ltd.
0
24 April 2012
Reliance Capital Ltd
0
22 August 2013
Srei Equipment Finance Private Limited
0

Documents

Form CHG-4-25092020
Form DIR-12-09102020_signed
Evidence of cessation;-09102020
Optional Attachment-(1)-09102020
Form AOC-4-09102020_signed
Form MGT-7-09102020_signed
Form INC-22-08102020_signed
Form MGT-14-08102020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08102020
Optional Attachment-(1)-08102020
Copies of the utility bills as mentioned above (not older than two months)-08102020
List of share holders, debenture holders;-08102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08102020
List of share holders, debenture holders;-07102020
Directors report as per section 134(3)-07102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102020
Form MGT-7-07102020_signed
Form CHG-4-03102020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201003
Form CHG-4-01102020_signed
Letter of the charge holder stating that the amount has been satisfied-01102020
Letter of the charge holder stating that the amount has been satisfied-30092020
CERTIFICATE OF SATISFACTION OF CHARGE-20201001
Letter of the charge holder stating that the amount has been satisfied-25092020
Optional Attachment-(1)-02062020
Form DIR-12-02062020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02062020
Form AOC-4-15012020_signed
Directors report as per section 134(3)-13012020