Company Information

CIN
Status
Date of Incorporation
16 September 1999
State / ROC
Chhattisgarh / ROC Chhattisgarh
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
50,647,000
Authorised Capital
100,000,000

Directors

Alok Agrawal
Alok Agrawal
Director/Designated Partner
over 2 years ago
Arun Poddar
Arun Poddar
Director/Designated Partner
over 6 years ago
Amit Agrawal
Amit Agrawal
Director/Designated Partner
over 6 years ago
Ajay Dubey
Ajay Dubey
Director
over 13 years ago
Vikas Agrawal
Vikas Agrawal
Director
about 15 years ago
Jagdish Prasad Agrawal
Jagdish Prasad Agrawal
Director
almost 21 years ago

Past Directors

Kailash Chand Agrawal
Kailash Chand Agrawal
Additional Director
over 5 years ago
Niket Khandelwal
Niket Khandelwal
Additional Director
over 9 years ago
Devendra Pratap Singh
Devendra Pratap Singh
Director
about 13 years ago
Omprakash Goyal
Omprakash Goyal
Director
about 13 years ago
Kamal Devraj Ghlati
Kamal Devraj Ghlati
Additional Director
over 13 years ago
Tamma Ramchandra Rao
Tamma Ramchandra Rao
Additional Director
almost 19 years ago

Charges

0
29 September 2003
Bank Of Baroda
3 Crore
04 October 2005
Bank Of Baroda
6 Crore
18 May 2011
Bank Of Baroda
16 Crore
04 October 2005
Bank Of Baroda
10 Crore
28 March 2007
Bank Of Baroda
4 Crore
04 October 2005
Bank Of Baroda
41 Crore
24 January 2011
Hdfc Bank Limited
27 Lak
04 May 2011
Hdfc Bank Limited
4 Lak
11 May 2011
Hdfc Bank Limited
34 Lak
11 May 2011
Hdfc Bank Limited
45 Lak
15 April 2011
Srei Equipment Finance Private Limited
5 Crore
18 May 2011
Bank Of Baroda
0
04 October 2005
Bank Of Baroda
0
04 October 2005
Bank Of Baroda
0
15 April 2011
Srei Equipment Finance Private Limited
0
04 May 2011
Hdfc Bank Limited
0
29 September 2003
Bank Of Baroda
0
04 October 2005
Bank Of Baroda
0
11 May 2011
Hdfc Bank Limited
0
24 January 2011
Hdfc Bank Limited
0
28 March 2007
Bank Of Baroda
0
11 May 2011
Hdfc Bank Limited
0
18 May 2011
Bank Of Baroda
0
04 October 2005
Bank Of Baroda
0
04 October 2005
Bank Of Baroda
0
15 April 2011
Srei Equipment Finance Private Limited
0
04 May 2011
Hdfc Bank Limited
0
29 September 2003
Bank Of Baroda
0
04 October 2005
Bank Of Baroda
0
11 May 2011
Hdfc Bank Limited
0
24 January 2011
Hdfc Bank Limited
0
28 March 2007
Bank Of Baroda
0
11 May 2011
Hdfc Bank Limited
0

Documents

Form PAS-6-30102020_signed
Optional Attachment-(1)-30102020
Form DPT-3-05102020-signed
Form PAS-6-01102020_signed
Optional Attachment-(1)-01102020
Form MGT-7-26092020_signed
List of share holders, debenture holders;-24092020
Copy of MGT-8-24092020
Form MGT-14-23092020-signed
Optional Attachment-(1)-16092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16092020
Form AOC-4(XBRL)-16092020_signed
Form MGT-14-27082020-signed
Form MGT-14-22082020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22082020
Optional Attachment-(1)-22082020
Optional Attachment-(2)-22082020
Optional Attachment-(1)-11082020
Altered articles of association-11082020
Optional Attachment-(2)-11082020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11082020
Interest in other entities;-11082020
Form DIR-12-11082020_signed
Optional Attachment-(1)-11082020
Optional Attachment-(2)-11082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11082020
Evidence of cessation;-23072020
Notice of resignation;-23072020
Form DIR-12-23072020_signed
Form MGT-7-15102019_signed