Company Information

CIN
Status
Date of Incorporation
09 February 2012
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
28 September 2022
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Vinod Kumar Agarwal
Vinod Kumar Agarwal
Director/Designated Partner
over 2 years ago
Ritesh Kanhaiyalal Roongta
Ritesh Kanhaiyalal Roongta
Director/Designated Partner
almost 3 years ago
Indu Patodia
Indu Patodia
Director
about 12 years ago

Past Directors

Yash Agarwal .
Yash Agarwal .
Director
about 8 years ago
Ajay Banerjee
Ajay Banerjee
Director
almost 14 years ago
Kirti Vardhan Patodia
Kirti Vardhan Patodia
Director
almost 14 years ago

Charges

0
01 October 2019
Srei Equipment Finance Limited
4 Crore
22 April 2017
Srei Equipment Finance Limited
5 Crore
01 October 2019
Others
0
22 April 2017
Others
0
01 October 2019
Others
0
22 April 2017
Others
0
01 October 2019
Others
0
22 April 2017
Others
0
01 October 2019
Others
0
22 April 2017
Others
0
01 October 2019
Others
0
22 April 2017
Others
0
01 October 2019
Others
0
22 April 2017
Others
0

Documents

Form DPT-3-09122020-signed
Form INC-22-29082020_signed
Copy of board resolution authorizing giving of notice-29082020
Copies of the utility bills as mentioned above (not older than two months)-29082020
Optional Attachment-(1)-29082020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29082020
Form DIR-12-14012020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13012020
Evidence of cessation;-13012020
Notice of resignation;-13012020
Optional Attachment-(1)-13012020
Optional Attachment-(2)-13012020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form CHG-4-13122019_signed
Letter of the charge holder stating that the amount has been satisfied-11122019
Form AOC-4-22112019_signed
Directors report as per section 134(3)-20112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Optional Attachment-(2)-06112019
Instrument(s) of creation or modification of charge;-06112019
Form CHG-1-06112019_signed
Optional Attachment-(1)-06112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191106
Form DPT-3-24102019-signed
Form DPT-3-18102019-signed
Form MGT-7-13112018_signed
List of share holders, debenture holders;-12112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092018
Directors report as per section 134(3)-28092018