Company Information

CIN
Status
Date of Incorporation
04 October 1995
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
42,822,000
Authorised Capital
50,000,000

Directors

Bijay Kumar Kandoi
Bijay Kumar Kandoi
Director
over 2 years ago
Vinod Kumar Saraogi
Vinod Kumar Saraogi
Director
over 2 years ago

Past Directors

Sangita Kandoi
Sangita Kandoi
Director
about 22 years ago

Charges

46 Crore
31 October 2013
Bank Of India
20 Lak
31 October 2013
Bank Of India
20 Lak
14 September 2005
Alchemist Asset Reconstruction Company Limited
15 Crore
04 November 2004
Alchemist Asset Reconstruction Company Limited
15 Crore
02 August 2004
Alchemist Asset Reconstruction Company Limited
15 Crore
15 May 2010
Srei Equipment Finance Private Limited
17 Lak
04 March 2021
State Bank Of India
9 Lak
20 October 2022
Hdfc Bank Limited
0
25 July 2022
Hdfc Bank Limited
0
04 March 2021
State Bank Of India
0
04 November 2004
Others
0
14 September 2005
Others
0
02 August 2004
Others
0
31 October 2013
Bank Of India
0
15 May 2010
Srei Equipment Finance Private Limited
0
31 October 2013
Bank Of India
0
20 October 2022
Hdfc Bank Limited
0
25 July 2022
Hdfc Bank Limited
0
04 March 2021
State Bank Of India
0
04 November 2004
Others
0
14 September 2005
Others
0
02 August 2004
Others
0
31 October 2013
Bank Of India
0
15 May 2010
Srei Equipment Finance Private Limited
0
31 October 2013
Bank Of India
0
20 October 2022
Hdfc Bank Limited
0
25 July 2022
Hdfc Bank Limited
0
04 March 2021
State Bank Of India
0
04 November 2004
Others
0
14 September 2005
Others
0
02 August 2004
Others
0
31 October 2013
Bank Of India
0
15 May 2010
Srei Equipment Finance Private Limited
0
31 October 2013
Bank Of India
0
20 October 2022
Hdfc Bank Limited
0
25 July 2022
Hdfc Bank Limited
0
04 March 2021
State Bank Of India
0
04 November 2004
Others
0
14 September 2005
Others
0
02 August 2004
Others
0
31 October 2013
Bank Of India
0
15 May 2010
Srei Equipment Finance Private Limited
0
31 October 2013
Bank Of India
0

Documents

List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Form AOC-4(XBRL)-27112019_signed
Optional Attachment-(2)-24112019
Optional Attachment-(1)-24112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112019
Form DPT-3-02072019-signed
Auditor?s certificate-22062019
Form ADT-1-28042019_signed
Copy of resolution passed by the company-22042019
Copy of the intimation sent by company-22042019
Copy of written consent given by auditor-22042019
Form AOC-4(XBRL)-27122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122018
Optional Attachment-(2)-22122018
Optional Attachment-(1)-22122018
List of share holders, debenture holders;-27112018
Optional Attachment-(1)-27112018
Form MGT-7-27112018_signed
Form AOC-4(XBRL)-22062018_signed
Optional Attachment-(2)-19062018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19062018
Optional Attachment-(1)-19062018
Form CHG-4-21042018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180421
Letter of the charge holder stating that the amount has been satisfied-19042018
Form MGT-7-03122017_signed
Optional Attachment-(1)-29112017
List of share holders, debenture holders;-29112017
Form CHG-1-23022017-signed