Company Information

CIN
Status
Date of Incorporation
23 September 2005
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
11,700,000
Authorised Capital
30,000,000

Directors

Suresh Chandra Mohanty
Suresh Chandra Mohanty
Irp/Rp/Liquidator
about 2 years ago
Jitendra Kumar Apat
Jitendra Kumar Apat
Director
almost 14 years ago
Bhimsen Apat
Bhimsen Apat
Managing Director
about 20 years ago

Past Directors

Naba Apat
Naba Apat
Director
almost 14 years ago
Kusha Apat
Kusha Apat
Director
over 17 years ago
Ashok Kumar Das
Ashok Kumar Das
Director
about 20 years ago

Charges

7 Crore
31 December 2014
Srei Equipment Finance Limited
2 Crore
05 September 2011
Srei Equipment Finance Private Limited
1 Crore
15 August 2011
Srei Equipment Finance Private Limited
34 Lak
15 January 2011
Srei Equipment Finance Private Limited
21 Lak
15 November 2010
Srei Equipment Finance Private Limited
3 Crore
29 March 2007
Bank Of Baroda
5 Crore
05 September 2011
Srei Equipment Finance Private Limited
0
15 August 2011
Srei Equipment Finance Private Limited
0
31 December 2014
Srei Equipment Finance Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
29 March 2007
Bank Of Baroda
0
15 January 2011
Srei Equipment Finance Private Limited
0
05 September 2011
Srei Equipment Finance Private Limited
0
15 August 2011
Srei Equipment Finance Private Limited
0
31 December 2014
Srei Equipment Finance Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
29 March 2007
Bank Of Baroda
0
15 January 2011
Srei Equipment Finance Private Limited
0
05 September 2011
Srei Equipment Finance Private Limited
0
15 August 2011
Srei Equipment Finance Private Limited
0
31 December 2014
Srei Equipment Finance Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
29 March 2007
Bank Of Baroda
0
15 January 2011
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-01122020_signed
Form ADT-1-01122020_signed
Form AOC-4-01122020_signed
Form MGT-7-01122020_signed
List of share holders, debenture holders;-29112020
Copy of written consent given by auditor-29112020
Directors report as per section 134(3)-29112020
Copy of resolution passed by the company-29112020
Optional Attachment-(1)-29112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112020
Optional Attachment-(1)-24082020
Notice of resignation;-24082020
Form DIR-12-24082020_signed
Evidence of cessation;-24082020
Form DPT-3-08112019-signed
List of share holders, debenture holders;-08112019
Directors report as per section 134(3)-08112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112019
Form MGT-7-08112019_signed
Form AOC-4-08112019_signed
Form AOC-4-27112018_signed
Directors report as per section 134(3)-26112018
List of share holders, debenture holders;-26112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112018
Form MGT-7-26112018_signed
List of share holders, debenture holders;-23112017
Form MGT-7-23112017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Directors report as per section 134(3)-21112017
Form AOC-4-21112017_signed