Company Information

CIN
Status
Date of Incorporation
10 December 2002
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
308,000
Authorised Capital
1,000,000

Directors

Khalid Khan
Khalid Khan
Director/Designated Partner
over 2 years ago
Mahendra Nath Ranahandol
Mahendra Nath Ranahandol
Director/Designated Partner
over 2 years ago
Pramod Kumar Nandi
Pramod Kumar Nandi
Director/Designated Partner
about 23 years ago
Pravat Kumar Nandi
Pravat Kumar Nandi
Director/Designated Partner
about 23 years ago

Past Directors

Dhiren Ranahandol
Dhiren Ranahandol
Director
over 21 years ago

Charges

6 Crore
08 February 2014
Srei Equipment Finance Limited
1 Crore
28 June 2013
Srei Equipment Finance Private Limited
1 Crore
10 November 2012
Oriental Bank Of Commerce
6 Lak
20 July 2012
Oriental Bank Of Commerce
30 Lak
01 April 2011
Srei Equipment Finance Private Limited
78 Lak
01 April 2011
Srei Equipment Finance Private Limited
78 Lak
05 December 2010
Srei Equipment Finance Private Limited
55 Lak
20 November 2009
L & T Finance Limited
32 Lak
28 September 2009
L & T Finance Limited
78 Lak
28 September 2009
L & T Finance Limited
15 Lak
22 December 2005
Srei Infrastructur Finance Ltd.
71 Lak
23 September 2005
Icici Bank Ltd.
65 Lak
13 July 2004
Oriental Bank Of Commerce
3 Lak
16 January 2021
Axis Bank Limited
5 Lak
16 January 2021
Axis Bank Limited
0
08 February 2014
Srei Equipment Finance Limited
0
28 June 2013
Srei Equipment Finance Private Limited
0
05 December 2010
Srei Equipment Finance Private Limited
0
22 December 2005
Srei Infrastructur Finance Ltd.
0
10 November 2012
Oriental Bank Of Commerce
0
01 April 2011
Srei Equipment Finance Private Limited
0
20 November 2009
L & T Finance Limited
0
13 July 2004
Oriental Bank Of Commerce
0
20 July 2012
Oriental Bank Of Commerce
0
23 September 2005
Icici Bank Ltd.
0
28 September 2009
L & T Finance Limited
0
28 September 2009
L & T Finance Limited
0
01 April 2011
Srei Equipment Finance Private Limited
0
16 January 2021
Axis Bank Limited
0
08 February 2014
Srei Equipment Finance Limited
0
28 June 2013
Srei Equipment Finance Private Limited
0
05 December 2010
Srei Equipment Finance Private Limited
0
22 December 2005
Srei Infrastructur Finance Ltd.
0
10 November 2012
Oriental Bank Of Commerce
0
01 April 2011
Srei Equipment Finance Private Limited
0
20 November 2009
L & T Finance Limited
0
13 July 2004
Oriental Bank Of Commerce
0
20 July 2012
Oriental Bank Of Commerce
0
23 September 2005
Icici Bank Ltd.
0
28 September 2009
L & T Finance Limited
0
28 September 2009
L & T Finance Limited
0
01 April 2011
Srei Equipment Finance Private Limited
0
16 January 2021
Axis Bank Limited
0
08 February 2014
Srei Equipment Finance Limited
0
28 June 2013
Srei Equipment Finance Private Limited
0
05 December 2010
Srei Equipment Finance Private Limited
0
22 December 2005
Srei Infrastructur Finance Ltd.
0
10 November 2012
Oriental Bank Of Commerce
0
01 April 2011
Srei Equipment Finance Private Limited
0
20 November 2009
L & T Finance Limited
0
13 July 2004
Oriental Bank Of Commerce
0
20 July 2012
Oriental Bank Of Commerce
0
23 September 2005
Icici Bank Ltd.
0
28 September 2009
L & T Finance Limited
0
28 September 2009
L & T Finance Limited
0
01 April 2011
Srei Equipment Finance Private Limited
0

Documents

Form CHG-4-07122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201207
Letter of the charge holder stating that the amount has been satisfied-01122020
Letter of the charge holder stating that the amount has been satisfied-24112020
Form CHG-4-24112020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201124
Evidence of cessation;-24012020
Form DIR-12-24012020_signed
Notice of resignation;-24012020
Form MGT-7-21122019_signed
List of share holders, debenture holders;-14122019
Form AOC-4-07122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form ADT-1-29092019_signed
Copy of written consent given by auditor-29092019
Copy of the intimation sent by company-29092019
Optional Attachment-(1)-29092019
Copy of resolution passed by the company-29092019
Form ADT-3-25092019_signed
Resignation letter-24092019
Form MGT-7-31012019_signed
Form AOC-4-31012019_signed
List of share holders, debenture holders;-24012019
Directors report as per section 134(3)-24012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012019
Form MGT-7-04012018_signed
Form AOC-4-04012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122017
Directors report as per section 134(3)-28122017