Company Information

CIN
Status
Date of Incorporation
14 March 2001
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
49,000,000
Authorised Capital
50,000,000

Directors

Pranati Das
Pranati Das
Director/Designated Partner
over 17 years ago

Past Directors

Puspanjali Balsamant
Puspanjali Balsamant
Director
over 21 years ago
Pradeep Balsamant
Pradeep Balsamant
Whole Time Director
over 21 years ago
Amiya Kanta Das
Amiya Kanta Das
Managing Director
over 24 years ago

Charges

121 Crore
22 August 2013
The Federal Bank Limited
53 Crore
07 February 2013
State Bank Of India
30 Crore
12 August 2011
The Federal Bank Limited
9 Lak
19 May 2011
The Federal Bank Limited
3 Lak
04 October 2010
Srei Equipment Finance Private Limited
14 Lak
29 June 2010
The Federal Bank Limited
4 Lak
03 June 2010
The Federal Bank Limited
1 Crore
27 March 2010
The Federal Bank Limited
2 Crore
02 February 2010
The Federal Bank Limited
1 Crore
09 November 2009
The Federal Bank Limited
7 Crore
08 April 2009
The Federal Bank Limited
55 Crore
17 June 2008
The Federal Bank Limited
14 Lak
01 November 2010
The Federal Bank Limited
14 Crore
24 July 2001
Industrial Promotion & Inv. Corp. Of Orissa Limited
1 Crore
17 August 2021
Union Bank Of India Limited
18 Lak
09 June 2022
Hdfc Bank Limited
0
07 March 2022
Hdfc Bank Limited
0
17 August 2021
Others
0
22 August 2013
Others
0
01 November 2010
The Federal Bank Limited
0
24 July 2001
Industrial Promotion & Inv. Corp. Of Orissa Limited
0
08 April 2009
The Federal Bank Limited
0
19 May 2011
The Federal Bank Limited
0
04 October 2010
Srei Equipment Finance Private Limited
0
29 June 2010
The Federal Bank Limited
0
27 March 2010
The Federal Bank Limited
0
17 June 2008
The Federal Bank Limited
0
07 February 2013
State Bank Of India
0
03 June 2010
The Federal Bank Limited
0
12 August 2011
The Federal Bank Limited
0
02 February 2010
The Federal Bank Limited
0
09 November 2009
The Federal Bank Limited
0
09 June 2022
Hdfc Bank Limited
0
07 March 2022
Hdfc Bank Limited
0
17 August 2021
Others
0
22 August 2013
Others
0
01 November 2010
The Federal Bank Limited
0
24 July 2001
Industrial Promotion & Inv. Corp. Of Orissa Limited
0
08 April 2009
The Federal Bank Limited
0
19 May 2011
The Federal Bank Limited
0
04 October 2010
Srei Equipment Finance Private Limited
0
29 June 2010
The Federal Bank Limited
0
27 March 2010
The Federal Bank Limited
0
17 June 2008
The Federal Bank Limited
0
07 February 2013
State Bank Of India
0
03 June 2010
The Federal Bank Limited
0
12 August 2011
The Federal Bank Limited
0
02 February 2010
The Federal Bank Limited
0
09 November 2009
The Federal Bank Limited
0
09 June 2022
Hdfc Bank Limited
0
07 March 2022
Hdfc Bank Limited
0
17 August 2021
Others
0
22 August 2013
Others
0
01 November 2010
The Federal Bank Limited
0
24 July 2001
Industrial Promotion & Inv. Corp. Of Orissa Limited
0
08 April 2009
The Federal Bank Limited
0
19 May 2011
The Federal Bank Limited
0
04 October 2010
Srei Equipment Finance Private Limited
0
29 June 2010
The Federal Bank Limited
0
27 March 2010
The Federal Bank Limited
0
17 June 2008
The Federal Bank Limited
0
07 February 2013
State Bank Of India
0
03 June 2010
The Federal Bank Limited
0
12 August 2011
The Federal Bank Limited
0
02 February 2010
The Federal Bank Limited
0
09 November 2009
The Federal Bank Limited
0

Documents

Form CHG-4-21072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200721
Letter of the charge holder stating that the amount has been satisfied-20072020
Form MGT-7-28112019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Directors report as per section 134(3)-27112019
List of share holders, debenture holders;-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012019
List of share holders, debenture holders;-23012019
Directors report as per section 134(3)-23012019
Form AOC-4-23012019_signed
Form MGT-7-23012019_signed
Form ADT-1-15082018_signed
Copy of resolution passed by the company-14082018
Copy of written consent given by auditor-14082018
Directors report as per section 134(3)-02052018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02052018
List of share holders, debenture holders;-02052018
Form AOC-4-02052018_signed
Form MGT-7-02052018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03042017
List of share holders, debenture holders;-03042017
Directors report as per section 134(3)-03042017
Form AOC-4-03042017_signed
Form MGT-7-03042017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112016
Directors report as per section 134(3)-03112016
List of share holders, debenture holders;-03112016
Form AOC-4-03112016_signed