Company Information

CIN
Status
Date of Incorporation
10 February 2012
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
31,000,000
Authorised Capital
40,000,000

Directors

Subrat Swain
Subrat Swain
Director
almost 3 years ago
Nirmal Kumar Swain
Nirmal Kumar Swain
Managing Director
almost 14 years ago

Charges

23 Crore
15 February 2017
Srei Equipment Finance Limited
14 Lak
15 January 2017
Srei Equipment Finance Limited
37 Lak
22 July 2016
Srei Equipment Finance Limited
49 Lak
22 July 2016
Srei Equipment Finance Limited
49 Lak
22 May 2016
Srei Equipment Finance Limited
17 Lak
22 August 2015
Srei Equipment Finance Limited
9 Lak
22 August 2015
Srei Equipment Finance Limited
9 Lak
10 August 2014
Union Bank Of India
20 Crore
29 March 2023
Union Bank
84 Lak
29 March 2023
Others
0
15 January 2017
Others
0
15 February 2017
Others
0
22 July 2016
Others
0
22 July 2016
Others
0
22 August 2015
Srei Equipment Finance Limited
0
10 August 2014
Others
0
22 August 2015
Srei Equipment Finance Limited
0
22 May 2016
Others
0
29 March 2023
Others
0
15 January 2017
Others
0
15 February 2017
Others
0
22 July 2016
Others
0
22 July 2016
Others
0
22 August 2015
Srei Equipment Finance Limited
0
10 August 2014
Others
0
22 August 2015
Srei Equipment Finance Limited
0
22 May 2016
Others
0
29 March 2023
Others
0
15 January 2017
Others
0
15 February 2017
Others
0
22 July 2016
Others
0
22 July 2016
Others
0
22 August 2015
Srei Equipment Finance Limited
0
10 August 2014
Others
0
22 August 2015
Srei Equipment Finance Limited
0
22 May 2016
Others
0

Documents

Form AOC-4-27012020_signed
Optional Attachment-(2)-21012020
Directors report as per section 134(3)-21012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012020
Optional Attachment-(1)-21012020
Form MGT-7-05012020_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form DPT-3-26072019-signed
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Optional Attachment-(1)-11062019
Optional Attachment-(2)-26032019
Optional Attachment-(1)-26032019
Notice of resignation;-26032019
Interest in other entities;-26032019
Form DIR-12-26032019_signed
Evidence of cessation;-26032019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26032019
Copy of MGT-8-24122018
Optional Attachment-(1)-24122018
List of share holders, debenture holders;-24122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Directors report as per section 134(3)-24122018
Form MGT-7-24122018_signed
Form AOC-4-24122018_signed
Form MGT-14-30102018_signed
Form ADT-1-30102018_signed
Copy of the intimation sent by company-30102018
Optional Attachment-(1)-30102018