Company Information

CIN
Status
Date of Incorporation
20 July 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
26 September 2019
Paid Up Capital
45,127,190
Authorised Capital
200,000,000

Directors

Lora Mitra Rath
Lora Mitra Rath
Director/Designated Partner
over 14 years ago
Suryakanta Acharya
Suryakanta Acharya
Director/Designated Partner
over 15 years ago
Prasanta Chandra Rath
Prasanta Chandra Rath
Director/Designated Partner
over 15 years ago

Past Directors

Sudhansu Bhusan Mishra
Sudhansu Bhusan Mishra
Additional Director
almost 14 years ago
Ramesh Chandra Roy
Ramesh Chandra Roy
Additional Director
about 14 years ago

Charges

40 Crore
15 September 2018
Srei Equipment Finance Limited
2 Crore
27 September 2014
Srei Equipment Finance Limited
33 Crore
19 March 2014
Allahabad Bank
3 Crore
05 April 2012
Srei Equipment Finance Private Limited
55 Lak
05 April 2012
Srei Equipment Finance Private Limited
44 Lak
05 April 2012
Srei Equipment Finance Private Limited
1 Crore
05 April 2012
Srei Equipment Finance Private Limited
18 Lak
15 September 2018
Others
0
27 September 2014
Srei Equipment Finance Limited
0
05 April 2012
Srei Equipment Finance Private Limited
0
19 March 2014
Allahabad Bank
0
05 April 2012
Srei Equipment Finance Private Limited
0
05 April 2012
Srei Equipment Finance Private Limited
0
05 April 2012
Srei Equipment Finance Private Limited
0
15 September 2018
Others
0
27 September 2014
Srei Equipment Finance Limited
0
05 April 2012
Srei Equipment Finance Private Limited
0
19 March 2014
Allahabad Bank
0
05 April 2012
Srei Equipment Finance Private Limited
0
05 April 2012
Srei Equipment Finance Private Limited
0
05 April 2012
Srei Equipment Finance Private Limited
0

Documents

Form ADT-1-22092020_signed
Form ADT-1-19092020_signed
Copy of written consent given by auditor-19092020
Copy of resolution passed by the company-19092020
Evidence of cessation;-29072020
Form DIR-12-29072020_signed
Notice of resignation;-29072020
Optional Attachment-(1)-29072020
Form MGT-7-29072020_signed
Form MGT-7-27072020_signed
List of share holders, debenture holders;-25072020
Form MGT-7-25072020_signed
Form AOC-4-25072020_signed
Form 23ACA-25072020_signed
Form 23AC-25072020_signed
Form 20B-25072020_signed
List of share holders, debenture holders;-23072020
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-23072020
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-23072020
Compliance certificate pursuant to rule 3 of the Companies (Compliance Certificate) Rules, 2001-23072020
Form 66-23072020_signed
List of share holders, debenture holders;-22072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22072020
Directors report as per section 134(3)-22072020
List of share holders, debenture holders;-21072020
Directors report as per section 134(3)-21072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21072020
Annual return as per schedule V of the Companies Act,1956-21072020
Form CHG-1-14032019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190314