Company Information

CIN
Status
Date of Incorporation
20 December 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
2,835,000
Authorised Capital
20,000,000

Directors

Kaushal Kumar Srivastava
Kaushal Kumar Srivastava
Director/Designated Partner
over 2 years ago
Arun Kumar Jagatramka
Arun Kumar Jagatramka
Director/Designated Partner
over 2 years ago
Pawan Kumar Agrawal
Pawan Kumar Agrawal
Director
over 19 years ago

Past Directors

Kavita Jagatramka
Kavita Jagatramka
Director
about 8 years ago
Tanvee Jagatramka
Tanvee Jagatramka
Director
about 8 years ago
Bishwanath Agarwal
Bishwanath Agarwal
Director
about 15 years ago
Mona Jagatramka
Mona Jagatramka
Director
almost 20 years ago

Charges

50 Crore
12 March 2015
Axis Bank Limited
50 Crore
26 December 2013
Srei Infrastructure Finance Limited
50 Crore
01 June 2013
Srei Infrastructure Finance Limited
50 Crore
12 March 2015
Axis Bank Limited
0
01 June 2013
Srei Infrastructure Finance Limited
0
26 December 2013
Srei Infrastructure Finance Limited
0
12 March 2015
Axis Bank Limited
0
01 June 2013
Srei Infrastructure Finance Limited
0
26 December 2013
Srei Infrastructure Finance Limited
0
12 March 2015
Axis Bank Limited
0
01 June 2013
Srei Infrastructure Finance Limited
0
26 December 2013
Srei Infrastructure Finance Limited
0

Documents

List of share holders, debenture holders;-22112019
Optional Attachment-(1)-22112019
Form MGT-7-22112019_signed
Directors report as per section 134(3)-16102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102019
Form AOC-4-16102019_signed
Form ADT-1-04102019_signed
Copy of the intimation sent by company-04102019
Copy of resolution passed by the company-04102019
Copy of written consent given by auditor-04102019
Form BEN - 2-27072019_signed
Declaration under section 90-27072019
Form ADT-1-17052019_signed
Copy of resolution passed by the company-17052019
Copy of written consent given by auditor-17052019
List of share holders, debenture holders;-15112018
Optional Attachment-(1)-15112018
Form MGT-7-15112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102018
Directors report as per section 134(3)-04102018
Form AOC-4-04102018_signed
Notice of resignation filed with the company-11122017
Form DIR-11-11122017_signed
Proof of dispatch-11122017
Acknowledgement received from company-11122017
Form DIR-12-06122017_signed
Notice of resignation;-06122017
Evidence of cessation;-06122017
Form AOC-4-24102017_signed
Form MGT-7-24102017_signed