Company Information

CIN
Status
Date of Incorporation
18 March 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
17,785,700
Authorised Capital
45,000,000

Directors

Kalyan Kumar Ghosh
Kalyan Kumar Ghosh
Director/Designated Partner
over 2 years ago
Subir Dutta
Subir Dutta
Whole Time Director
over 2 years ago

Past Directors

Kunal Banerjee
Kunal Banerjee
Director
over 10 years ago
Biswajit Deb
Biswajit Deb
Director
over 13 years ago
Kalpana Dutta
Kalpana Dutta
Director
over 20 years ago

Charges

13 Crore
29 September 2014
State Bank Of India
3 Crore
16 November 2011
Srei Equipment Finance Private Limited
51 Lak
16 November 2011
Srei Equipment Finance Private Limited
82 Lak
17 October 2011
Srei Equipment Finance Private Limited
22 Lak
05 October 2011
Srei Equipment Finance Private Limited
1 Crore
23 September 2011
State Bank Of India
7 Crore
17 October 2011
Srei Equipment Finance Private Limited
0
16 November 2011
Srei Equipment Finance Private Limited
0
05 October 2011
Srei Equipment Finance Private Limited
0
29 September 2014
State Bank Of India
0
16 November 2011
Srei Equipment Finance Private Limited
0
23 September 2011
State Bank Of India
0
17 October 2011
Srei Equipment Finance Private Limited
0
16 November 2011
Srei Equipment Finance Private Limited
0
05 October 2011
Srei Equipment Finance Private Limited
0
29 September 2014
State Bank Of India
0
16 November 2011
Srei Equipment Finance Private Limited
0
23 September 2011
State Bank Of India
0
17 October 2011
Srei Equipment Finance Private Limited
0
16 November 2011
Srei Equipment Finance Private Limited
0
05 October 2011
Srei Equipment Finance Private Limited
0
29 September 2014
State Bank Of India
0
16 November 2011
Srei Equipment Finance Private Limited
0
23 September 2011
State Bank Of India
0

Documents

List of share holders, debenture holders;-29062020
Form MGT-7-29062020_signed
Form AOC-4-28062020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27062020
Optional Attachment-(1)-27062020
Directors report as per section 134(3)-27062020
Form DIR-12-16062020_signed
Optional Attachment-(1)-13062020
Evidence of cessation;-13062020
Notice of resignation;-13062020
Optional Attachment-(2)-12062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12062020
Form DIR-12-12062020_signed
Optional Attachment-(1)-12062020
Declaration by first director-27092019
Evidence of cessation;-27092019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27092019
Form DIR-12-27092019_signed
Optional Attachment-(1)-27092019
Notice of resignation;-27092019
List of share holders, debenture holders;-26092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092019
Directors report as per section 134(3)-26092019
Form AOC-4-26092019_signed
Form MGT-7-26092019_signed
Form ADT-1-25092019_signed
Copy of resolution passed by the company-24092019
Copy of written consent given by auditor-24092019
Evidence of cessation;-13092018
Notice of resignation;-13092018