Company Information

CIN
Status
Date of Incorporation
12 June 1996
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
29,651,500
Authorised Capital
30,000,000

Directors

Sabyasachi Balsamant
Sabyasachi Balsamant
Director
over 13 years ago
Puspanjali Balsamant
Puspanjali Balsamant
Director
over 29 years ago

Past Directors

Pradeep Balsamant
Pradeep Balsamant
Managing Director
over 29 years ago

Charges

16 Crore
04 May 2018
Indusind Bank Ltd.
10 Lak
13 July 2016
Indusind Bank
25 Lak
20 May 2016
Indusind Bank
42 Lak
29 December 2015
Indusind Bank
87 Lak
11 June 2009
Bank Of Baroda
14 Crore
22 April 2007
Icici Bank Limited
1 Crore
31 July 2008
Icici Bank Limited
69 Lak
22 March 2010
Srei Equipment Finance Private Limited
1 Crore
22 April 2010
Srei Equipment Finance Private Limited
16 Lak
02 August 1996
State Bank Of India
3 Crore
08 June 2023
Hdfc Bank Limited
0
06 May 2023
Hdfc Bank Limited
0
29 December 2022
Hdfc Bank Limited
0
24 May 2022
Hdfc Bank Limited
0
20 May 2016
Others
0
04 May 2018
Others
0
11 June 2009
Others
0
02 August 1976
State Bank Of India
0
22 April 2007
Icici Bank Limited
0
29 December 2015
Indusind Bank
0
22 March 2010
Srei Equipment Finance Private Limited
0
02 August 1996
State Bank Of India
0
22 April 2010
Srei Equipment Finance Private Limited
0
02 August 1998
State Bank Of India
0
13 July 2016
Others
0
31 July 2008
Icici Bank Limited
0
08 June 2023
Hdfc Bank Limited
0
06 May 2023
Hdfc Bank Limited
0
29 December 2022
Hdfc Bank Limited
0
24 May 2022
Hdfc Bank Limited
0
20 May 2016
Others
0
04 May 2018
Others
0
11 June 2009
Others
0
02 August 1976
State Bank Of India
0
22 April 2007
Icici Bank Limited
0
29 December 2015
Indusind Bank
0
22 March 2010
Srei Equipment Finance Private Limited
0
02 August 1996
State Bank Of India
0
22 April 2010
Srei Equipment Finance Private Limited
0
02 August 1998
State Bank Of India
0
13 July 2016
Others
0
31 July 2008
Icici Bank Limited
0

Documents

Form MGT-7-24122019_signed
List of share holders, debenture holders;-19122019
Form AOC-4-08122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Form MGT-14-11072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072019
Form DIR-12-11072019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11072019
Optional Attachment-(1)-11072019
Interest in other entities;-11072019
Form ADT-1-12062019_signed
Copy of resolution passed by the company-12062019
Copy of written consent given by auditor-12062019
Copy of the intimation sent by company-12062019
Form DIR-11-27022019_signed
Form DIR-12-27022019_signed
Proof of dispatch-23022019
Optional Attachment-(1)-23022019
Notice of resignation filed with the company-23022019
Notice of resignation;-23022019
Evidence of cessation;-23022019
Acknowledgement received from company-23022019
Optional Attachment-(2)-23022019
Form MGT-7-24122018_signed
Form MGT-14-21122018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181221
List of share holders, debenture holders;-20122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17122018
Altered memorandum of association-17122018