Company Information

CIN
Status
Date of Incorporation
20 September 2005
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,850,000
Authorised Capital
5,000,000

Directors

Natwar Lal Bansal
Natwar Lal Bansal
Director/Designated Partner
over 2 years ago
Sanjay Bansal
Sanjay Bansal
Director/Designated Partner
about 20 years ago

Charges

25 Crore
30 November 2017
Hinduja Leyland Finance Limited
2 Crore
31 May 2014
Shriram Equipment Finance Company Limited
29 Lak
27 June 2013
Hdfc Bank Limited
52 Lak
04 February 2013
Hdfc Bank Limited
4 Crore
30 August 2011
Bank Of Baroda
14 Crore
03 May 2011
Bank Of Baroda
3 Crore
22 September 2009
Srei Equipment Finance Private Limited
18 Lak
22 February 2009
Srei Equipment Finance Private Limited
18 Lak
19 January 2009
Bank Of Baroda
3 Lak
21 June 2007
Bank Of Baroda
2 Crore
30 November 2017
Others
0
19 January 2009
Bank Of Baroda
0
22 February 2009
Srei Equipment Finance Private Limited
0
31 May 2014
Shriram Equipment Finance Company Limited
0
03 May 2011
Bank Of Baroda
0
21 June 2007
Bank Of Baroda
0
22 September 2009
Srei Equipment Finance Private Limited
0
04 February 2013
Hdfc Bank Limited
0
27 June 2013
Hdfc Bank Limited
0
30 August 2011
Bank Of Baroda
0
30 November 2017
Others
0
19 January 2009
Bank Of Baroda
0
22 February 2009
Srei Equipment Finance Private Limited
0
31 May 2014
Shriram Equipment Finance Company Limited
0
03 May 2011
Bank Of Baroda
0
21 June 2007
Bank Of Baroda
0
22 September 2009
Srei Equipment Finance Private Limited
0
04 February 2013
Hdfc Bank Limited
0
27 June 2013
Hdfc Bank Limited
0
30 August 2011
Bank Of Baroda
0
30 November 2017
Others
0
19 January 2009
Bank Of Baroda
0
22 February 2009
Srei Equipment Finance Private Limited
0
31 May 2014
Shriram Equipment Finance Company Limited
0
03 May 2011
Bank Of Baroda
0
21 June 2007
Bank Of Baroda
0
22 September 2009
Srei Equipment Finance Private Limited
0
04 February 2013
Hdfc Bank Limited
0
27 June 2013
Hdfc Bank Limited
0
30 August 2011
Bank Of Baroda
0

Documents

Form DPT-3-08022021-signed
Form CHG-4-06052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200506
Letter of the charge holder stating that the amount has been satisfied-01052020
Form BEN - 2-28122019_signed
Declaration under section 90-28122019
Form AOC - 4 CFS-15122019_signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-11122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form AOC-4-29112019
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Form DPT-3-22072019-signed
Form DPT-3-17072019-signed
Supplementary or Test audit report under section 143-22122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22122018
Form AOC - 4 CFS-22122018_signed
List of share holders, debenture holders;-20122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Directors report as per section 134(3)-20122018
Form MGT-7-20122018_signed
Form AOC-4-20122018_signed
Instrument(s) of creation or modification of charge;-13032018
Form CHG-1-13032018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180313
Form AOC - 4 CFS-25122017_signed