Company Information

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

Directors

Amit Agarwal
Amit Agarwal
Director/Designated Partner
over 2 years ago
Sumit Agarwal
Sumit Agarwal
Director/Designated Partner
over 2 years ago

Past Directors

Nawal Kishore Agarwal
Nawal Kishore Agarwal
Director
about 7 years ago
Debasish Chakrabarty
Debasish Chakrabarty
Director
about 10 years ago
Akash Saraf
Akash Saraf
Director
about 12 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
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23062020
Evidence of cessation;-23062020
Form DIR-12-23062020_signed
Interest in other entities;-23062020
Notice of resignation;-23062020
Optional Attachment-(1)-23062020
Optional Attachment-(2)-23062020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-30122019
Form CHG-4-14122019_signed
Letter of the charge holder stating that the amount has been satisfied-13122019
Form AOC-4-21112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112019
Directors report as per section 134(3)-20112019
Instrument(s) of creation or modification of charge;-06112019
Form CHG-1-06112019_signed
Optional Attachment-(1)-06112019
Optional Attachment-(2)-06112019
CERTIFICATE OF REGISTRATION OF CHARGE-20191106
Form DPT-3-24102019-signed
Form DPT-3-18102019-signed
Form MGT-7-15112018_signed
List of share holders, debenture holders;-14112018
Form DIR-12-28102018_signed