Company Information

CIN
Status
Date of Incorporation
10 December 1990
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
33,338,100
Authorised Capital
35,000,000

Directors

Satyajit Mohanty
Satyajit Mohanty
Director/Designated Partner
about 2 years ago
Suryamani Das
Suryamani Das
Director
over 34 years ago
Biswajit Mohanty
Biswajit Mohanty
Managing Director
about 35 years ago

Charges

23 Crore
15 March 2015
Srei Equipment Finance Limited
7 Lak
16 February 2004
State Bank Of India
23 Crore
10 August 1988
State Bank Of India
3 Lak
24 July 1991
State Bank Of India
6 Crore
10 August 1998
State Bank Of India
3 Lak
04 March 1995
State Bank Of India
15 Crore
24 July 1991
State Bank Of India
7 Crore
16 January 1996
State Bank Of India
9 Lak
26 June 1997
Orissa State Financial Coropn.
29 Lak
25 September 2004
Centurion Bank Ltd.
6 Lak
16 February 2004
State Bank Of India
0
04 March 1995
State Bank Of India
0
26 June 1997
Orissa State Financial Coropn.
0
16 January 1996
State Bank Of India
0
10 August 1998
State Bank Of India
0
24 July 1991
State Bank Of India
0
25 September 2004
Centurion Bank Ltd.
0
24 July 1991
State Bank Of India
0
15 March 2015
Srei Equipment Finance Limited
0
10 August 1988
State Bank Of India
0
16 February 2004
State Bank Of India
0
04 March 1995
State Bank Of India
0
26 June 1997
Orissa State Financial Coropn.
0
16 January 1996
State Bank Of India
0
10 August 1998
State Bank Of India
0
24 July 1991
State Bank Of India
0
25 September 2004
Centurion Bank Ltd.
0
24 July 1991
State Bank Of India
0
15 March 2015
Srei Equipment Finance Limited
0
10 August 1988
State Bank Of India
0

Documents

Form CHG-1-09072020_signed
Instrument(s) of creation or modification of charge;-09072020
Optional Attachment-(1)-09072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200709
Form MGT-7-04012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-02122019_signed
Instrument(s) of creation or modification of charge;-14092019
Form CHG-1-14092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190914
Form MGT-14-26082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26082019
Optional Attachment-(1)-26082019
Form ADT-1-28062019_signed
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Letter of the charge holder stating that the amount has been satisfied-04042019
Form CHG-4-04042019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190404
Form CHG-4-03042019_signed
Letter of the charge holder stating that the amount has been satisfied-03042019
CERTIFICATE OF SATISFACTION OF CHARGE-20190403
Form AOC-4-07012019_signed
Form MGT-7-07012019_signed
List of share holders, debenture holders;-31122018