Company Information

CIN
Status
Date of Incorporation
02 March 1993
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
52,200,000
Authorised Capital
70,000,000

Directors

Priyesh Prasad Singh
Priyesh Prasad Singh
Director/Designated Partner
almost 3 years ago
Prakash Chand Kothari
Prakash Chand Kothari
Director
over 31 years ago

Past Directors

Asha Chowdhary
Asha Chowdhary
Director
about 10 years ago
Sumeru Roychowdhury
Sumeru Roychowdhury
Additional Director
over 10 years ago
Gour Gopal Bhattacharjee
Gour Gopal Bhattacharjee
Additional Director
over 10 years ago
Anand Chowdhary
Anand Chowdhary
Director
almost 15 years ago
Anoop Bali
Anoop Bali
Nominee Director
over 15 years ago

Charges

13 Crore
29 March 2019
Canara Bank
6 Crore
30 June 2015
United Bank Of India
4 Crore
05 October 2010
Srei Equipment Finance Private Limited
27 Lak
06 March 2010
The Federal Bank Ltd
97 Lak
21 November 2005
Uco Bank
1 Crore
02 August 2000
Syndicate Bank
86 Lak
06 January 2005
Tourism Finance Corporation Of India Ltd.
2 Crore
26 June 1997
Tourism Finance Corporation Of India Ltd.
6 Crore
29 March 2019
Others
0
02 August 2000
Syndicate Bank
0
26 June 1997
Tourism Finance Corporation Of India Ltd.
0
05 October 2010
Srei Equipment Finance Private Limited
0
06 January 2005
Tourism Finance Corporation Of India Ltd.
0
21 November 2005
Uco Bank
0
06 March 2010
Others
0
30 June 2015
United Bank Of India
0
29 March 2019
Others
0
02 August 2000
Syndicate Bank
0
26 June 1997
Tourism Finance Corporation Of India Ltd.
0
05 October 2010
Srei Equipment Finance Private Limited
0
06 January 2005
Tourism Finance Corporation Of India Ltd.
0
21 November 2005
Uco Bank
0
06 March 2010
Others
0
30 June 2015
United Bank Of India
0
29 March 2019
Others
0
02 August 2000
Syndicate Bank
0
26 June 1997
Tourism Finance Corporation Of India Ltd.
0
05 October 2010
Srei Equipment Finance Private Limited
0
06 January 2005
Tourism Finance Corporation Of India Ltd.
0
21 November 2005
Uco Bank
0
06 March 2010
Others
0
30 June 2015
United Bank Of India
0

Documents

Form MGT-7-17022021_signed
Optional Attachment-(1)-07122020
Form AOC-4(XBRL)-07122020_signed
Form DPT-3-04122020-signed
Optional Attachment-(1)-28092020
List of share holders, debenture holders;-28092020
Copy of MGT-8-28092020
Form DIR-12-17112019_signed
Form INC-22-23102019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23102019
Copies of the utility bills as mentioned above (not older than two months)-23102019
Copy of board resolution authorizing giving of notice-23102019
Notice of resignation;-23102019
Evidence of cessation;-23102019
Form AOC-4(XBRL)-31052019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30052019
Form MGT-14-24052019_signed
Instrument(s) of creation or modification of charge;-22052019
Form CHG-1-22052019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190522
Copy of MGT-8-20052019
Optional Attachment-(1)-20052019
List of share holders, debenture holders;-20052019
Form MGT-7-20052019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042019
Evidence of cessation;-08122018
Optional Attachment-(1)-08122018
Form DIR-12-08122018_signed
Form MGT-15-04102018_signed
Optional Attachment-(1)-04102018