Company Information

CIN
Status
Date of Incorporation
16 May 1995
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
128,715,840
Authorised Capital
330,000,000

Directors

Varun Jajodia
Varun Jajodia
Director/Designated Partner
almost 2 years ago
Arijit Modi
Arijit Modi
Director/Designated Partner
over 2 years ago
Devendra Prasad Jajodia
Devendra Prasad Jajodia
Director
over 2 years ago
Ram Narain Goel
Ram Narain Goel
Director/Designated Partner
over 2 years ago
Sarvesh Kanodia
Sarvesh Kanodia
Beneficial Owner
almost 6 years ago
Aashish Jajodia
Aashish Jajodia
Director
over 22 years ago

Past Directors

Sweta Bhutra Bagri
Sweta Bhutra Bagri
Company Secretary
over 4 years ago
Om Prakash Sarawagi
Om Prakash Sarawagi
Director
about 12 years ago
Aditya Jajodia
Aditya Jajodia
Managing Director
over 14 years ago
Rajiv Jajodia
Rajiv Jajodia
Director
over 29 years ago

Charges

0
22 March 2015
Srei Equipment Finance Limited
2 Crore
28 September 2013
Uco Bank
664 Crore
22 December 2015
Srei Equipment Finance Limited
2 Crore
29 March 1996
The Federal Bank Limited
1 Crore
22 December 2015
Others
0
28 September 2013
Uco Bank
0
22 March 2015
Srei Equipment Finance Limited
0
29 March 1996
The Federal Bank Limited
0
22 December 2015
Others
0
28 September 2013
Uco Bank
0
22 March 2015
Srei Equipment Finance Limited
0
29 March 1996
The Federal Bank Limited
0
22 December 2015
Others
0
28 September 2013
Uco Bank
0
22 March 2015
Srei Equipment Finance Limited
0
29 March 1996
The Federal Bank Limited
0

Documents

Form DPT-3-24122020_signed
Form ADT-1-15122020_signed
Copy of resolution passed by the company-15122020
Copy of written consent given by auditor-15122020
Form DPT-3-12062020-signed
Form MSME FORM I-13032020_signed
Form BEN - 2-21122019_signed
Copy of MGT-8-21122019
List of share holders, debenture holders;-21122019
Declaration under section 90-21122019
Optional Attachment-(1)-21122019
Form MGT-7-21122019_signed
Form AOC-4(XBRL)-29112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Optional Attachment-(1)-28112019
XBRL document in respect Consolidated financial statement-28112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-28112019
Form DPT-3-22072019
Letter of the charge holder stating that the amount has been satisfied-14062019
Form CHG-4-14062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190614
Form DIR-12-28022019_signed
Form AOC-4(XBRL)-13012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
XBRL document in respect Consolidated financial statement-29122018
Optional Attachment-(1)-29122018
Form MGT-7-25122018_signed
Copy of MGT-8-24122018
List of share holders, debenture holders;-24122018
Form AOC-4(XBRL)-25102018_signed