Company Information

CIN
Status
Date of Incorporation
25 May 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Jayanta Barik
Jayanta Barik
Director/Designated Partner
over 2 years ago
Shyamal Banerjee
Shyamal Banerjee
Director/Designated Partner
over 2 years ago

Past Directors

Rohit Ashok Jaiswal
Rohit Ashok Jaiswal
Additional Director
over 8 years ago
Niladri Bihari Barik
Niladri Bihari Barik
Director
over 15 years ago
Shyam Sunder Chatterjee
Shyam Sunder Chatterjee
Director
over 15 years ago

Charges

309 Crore
28 January 2017
Srei Infrastructure Finance Limited
75 Crore
30 March 2016
Srei Infrastructure Finance Limited
42 Crore
06 September 2014
Srei Infrastructure Finance Limited
37 Crore
22 November 2013
Srei Infrastructure Finance Limited
155 Crore
30 March 2016
Others
0
28 January 2017
Others
0
22 November 2013
Srei Infrastructure Finance Limited
0
06 September 2014
Srei Infrastructure Finance Limited
0
30 March 2016
Others
0
28 January 2017
Others
0
22 November 2013
Srei Infrastructure Finance Limited
0
06 September 2014
Srei Infrastructure Finance Limited
0
30 March 2016
Others
0
28 January 2017
Others
0
22 November 2013
Srei Infrastructure Finance Limited
0
06 September 2014
Srei Infrastructure Finance Limited
0
30 March 2016
Others
0
28 January 2017
Others
0
22 November 2013
Srei Infrastructure Finance Limited
0
06 September 2014
Srei Infrastructure Finance Limited
0
30 March 2016
Others
0
28 January 2017
Others
0
22 November 2013
Srei Infrastructure Finance Limited
0
06 September 2014
Srei Infrastructure Finance Limited
0

Documents

Form DPT-3-17122020-signed
Form MGT-7-14122019_signed
List of share holders, debenture holders;-29112019
Form DPT-3-20112019-signed
Form AOC-4-17112019_signed
Form DPT-3-04112019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Directors report as per section 134(3)-24102019
Declaration by first director-22102019
Form DIR-12-22102019
Optional Attachment-(1)-22102019
Form INC-22-17042019_signed
Copies of the utility bills as mentioned above (not older than two months)-17042019
Copy of board resolution authorizing giving of notice-17042019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12042019
Evidence of cessation;-12042019
Form DIR-12-12042019_signed
Interest in other entities;-12042019
Notice of resignation;-12042019
Optional Attachment-(1)-12042019
Optional Attachment-(2)-12042019
Optional Attachment-(3)-12042019
Declaration by first director-12042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27032019
Directors report as per section 134(3)-27032019
Form AOC-4-27032019_signed
Form MGT-7-10012019_signed
List of share holders, debenture holders;-31122018
Form MGT-7-02012018_signed