Company Information

CIN
Status
Date of Incorporation
13 August 2010
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
15,000,000
Authorised Capital
20,000,000

Directors

Minakshi Apat
Minakshi Apat
Director/Designated Partner
over 3 years ago

Past Directors

Adaramani Apat
Adaramani Apat
Director
over 15 years ago
Kusha Apat
Kusha Apat
Managing Director
over 15 years ago

Charges

9 Crore
20 July 2019
Cholamandalam Investment And Finance Company Limited
35 Lak
18 March 2014
Indusind Bank Ltd.
1 Crore
15 February 2014
Srei Equipment Finance Limited
1 Crore
30 May 2020
State Bank Of India
5 Crore
30 September 2021
Cholamandalam Investment And Finance Company Limited
14 Lak
28 September 2021
Cholamandalam Investment And Finance Company Limited
18 Lak
28 September 2021
Cholamandalam Investment And Finance Company Limited
44 Lak
27 September 2021
Cholamandalam Investment And Finance Company Limited
13 Lak
27 September 2021
Cholamandalam Investment And Finance Company Limited
43 Lak
30 September 2021
Others
0
28 September 2021
Others
0
27 September 2021
Others
0
27 September 2021
Others
0
28 September 2021
Others
0
30 May 2020
State Bank Of India
0
20 July 2019
Others
0
15 February 2014
Srei Equipment Finance Limited
0
18 March 2014
Indusind Bank Ltd.
0
30 September 2021
Others
0
28 September 2021
Others
0
27 September 2021
Others
0
27 September 2021
Others
0
28 September 2021
Others
0
30 May 2020
State Bank Of India
0
20 July 2019
Others
0
15 February 2014
Srei Equipment Finance Limited
0
18 March 2014
Indusind Bank Ltd.
0
30 September 2021
Others
0
28 September 2021
Others
0
27 September 2021
Others
0
27 September 2021
Others
0
28 September 2021
Others
0
30 May 2020
State Bank Of India
0
20 July 2019
Others
0
15 February 2014
Srei Equipment Finance Limited
0
18 March 2014
Indusind Bank Ltd.
0

Documents

Form CHG-1-24092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200924
Instrument(s) of creation or modification of charge;-23092020
Form AOC-4-05122019_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 CHG-1-30102019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191029
Instrument(s) of creation or modification of charge;-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01032019
Directors report as per section 134(3)-01032019
shareholderslist_H45984069_CSSUNIL86_20190301090609.xlsx
Form AOC-4-01032019_signed
Form MGT-7-28022019_signed
Directors report as per section 134(3)-23112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112017
List of share holders, debenture holders;-23112017
Form AOC-4-23112017_signed
Form MGT-7-23112017_signed
Form PAS-3-09122016_signed
Form SH-7-09122016-signed
Copy of Board or Shareholders? resolution-09122016
Copy of the special resolution authorizing the issue of bonus shares;-09122016
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-09122016
Altered articles of association;-08122016
Altered memorandum of assciation;-08122016
Copy of the resolution for alteration of capital;-08122016
Form MGT-14-02122016-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02122016
Altered memorandum of association-02122016