Company Information

CIN
Status
Date of Incorporation
28 February 2007
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
23,420,000
Authorised Capital
50,000,000

Directors

Anu Gupta
Anu Gupta
Director/Designated Partner
almost 2 years ago
Nikunj Agarwal
Nikunj Agarwal
Director/Designated Partner
over 2 years ago
Kriti Agarwal
Kriti Agarwal
Director/Designated Partner
over 14 years ago
Sunita Devi Agarwal
Sunita Devi Agarwal
Director/Designated Partner
almost 19 years ago

Past Directors

Bharat Choudhary
Bharat Choudhary
Director
about 15 years ago
Bharat Kumar Agarwal
Bharat Kumar Agarwal
Director
over 17 years ago
Mukesh Kumar Agarwal
Mukesh Kumar Agarwal
Director
almost 19 years ago

Charges

35 Lak
15 July 2011
Srei Equipment Finance Private Limited
40 Lak
15 December 2009
Hdfc Bank Limited
21 Lak
06 June 2009
Hdfc Bank Limited
27 Lak
21 November 1997
Uco Bank
35 Lak
19 November 2009
Bank Of Baroda
37 Crore
23 July 2009
Uco Bank
34 Crore
28 July 2022
Others
0
06 June 2009
Hdfc Bank Limited
0
19 November 2009
Bank Of Baroda
0
15 December 2009
Hdfc Bank Limited
0
15 July 2011
Srei Equipment Finance Private Limited
0
21 November 1997
Uco Bank
0
23 July 2009
Uco Bank
0
28 July 2022
Others
0
06 June 2009
Hdfc Bank Limited
0
19 November 2009
Bank Of Baroda
0
15 December 2009
Hdfc Bank Limited
0
15 July 2011
Srei Equipment Finance Private Limited
0
21 November 1997
Uco Bank
0
23 July 2009
Uco Bank
0
28 July 2022
Others
0
06 June 2009
Hdfc Bank Limited
0
19 November 2009
Bank Of Baroda
0
15 December 2009
Hdfc Bank Limited
0
15 July 2011
Srei Equipment Finance Private Limited
0
21 November 1997
Uco Bank
0
23 July 2009
Uco Bank
0

Documents

Form PAS-6-23102020_signed
Optional Attachment-(1)-23102020
Form PAS-6-28092020_signed
Optional Attachment-(1)-28092020
Form PAS-6-21092020_signed
Optional Attachment-(1)-12092020
Form CHG-4-04082020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200804
Letter of the charge holder stating that the amount has been satisfied-01082020
Form CHG-4-24072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200724
Letter of the charge holder stating that the amount has been satisfied-22072020
Form SH-7-16042020-signed
Form MGT-14-16042020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15042020
Altered articles of association-15042020
Altered memorandum of assciation;-15042020
Altered articles of association;-15042020
Altered memorandum of association-15042020
Copy of the resolution for alteration of capital;-15042020
Optional Attachment-(1)-13042020
Altered articles of association-13042020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13042020
Altered memorandum of association-13042020
Copy of the resolution for alteration of capital;-30032020
Altered memorandum of assciation;-30032020
Altered articles of association;-30032020
Form MGT-7-30122019_signed
Copy of MGT-8-25122019
List of share holders, debenture holders;-25122019