Company Information

CIN
Status
Date of Incorporation
13 September 2012
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 December 2020
Paid Up Capital
4,552,650
Authorised Capital
10,000,000

Directors

Manoj Kumar Biswal
Manoj Kumar Biswal
Director
about 13 years ago
Adarsh Kumar Agrawal
Adarsh Kumar Agrawal
Director
about 13 years ago

Charges

9 Crore
31 March 2016
Corporation Bank
9 Crore
25 April 2014
Srei Equipment Finance Limited
15 Lak
31 October 2013
Srei Equipment Finance Limited
14 Lak
30 August 2013
United Bank Of India
4 Crore
31 March 2016
Others
0
25 April 2014
Srei Equipment Finance Limited
0
30 August 2013
United Bank Of India
0
31 October 2013
Srei Equipment Finance Limited
0
31 March 2016
Others
0
25 April 2014
Srei Equipment Finance Limited
0
30 August 2013
United Bank Of India
0
31 October 2013
Srei Equipment Finance Limited
0
31 March 2016
Others
0
25 April 2014
Srei Equipment Finance Limited
0
30 August 2013
United Bank Of India
0
31 October 2013
Srei Equipment Finance Limited
0

Documents

Form DPT-3-06102020-signed
List of share holders, debenture holders;-09032020
Directors report as per section 134(3)-09032020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09032020
Form MGT-7-09032020_signed
Form AOC-4-09032020_signed
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Directors report as per section 134(3)-07122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122018
Form AOC-4-07122018_signed
Form MGT-7-03122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122017
Directors report as per section 134(3)-01122017
Form AOC-4-01122017_signed
List of share holders, debenture holders;-29112017
Form CHG-4-13092017_signed
Letter of the charge holder stating that the amount has been satisfied-13092017
CERTIFICATE OF SATISFACTION OF CHARGE-20170913
List of share holders, debenture holders;-11012017
Directors report as per section 134(3)-11012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11012017
Form MGT-7-11012017_signed
Form AOC-4-11012017_signed
Instrument(s) of creation or modification of charge;-09082016
Form CHG-1-09082016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160809
Form MGT-7-290216.OCT
Form AOC-4-061215.OCT
Form ADT-1-141115.OCT