Company Information

CIN
Status
Date of Incorporation
19 March 2010
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2015
Last Annual Meeting
29 September 2015
Paid Up Capital
34,725,000
Authorised Capital
50,000,000

Directors

Rajshree Arya
Rajshree Arya
Director
over 15 years ago
Vishal Kumar Arya
Vishal Kumar Arya
Director
over 15 years ago

Past Directors

Mishal Kumar Arya
Mishal Kumar Arya
Director
over 15 years ago

Charges

15 Crore
19 April 2013
State Bank Of Hyderabad
15 Crore
11 August 2010
Uco Bank
4 Crore
02 August 2011
Srei Equipment Finance Private Limited
1 Crore
11 August 2010
Uco Bank
0
19 April 2013
State Bank Of Hyderabad
0
02 August 2011
Srei Equipment Finance Private Limited
0
11 August 2010
Uco Bank
0
19 April 2013
State Bank Of Hyderabad
0
02 August 2011
Srei Equipment Finance Private Limited
0
11 August 2010
Uco Bank
0
19 April 2013
State Bank Of Hyderabad
0
02 August 2011
Srei Equipment Finance Private Limited
0
11 August 2010
Uco Bank
0
19 April 2013
State Bank Of Hyderabad
0
02 August 2011
Srei Equipment Finance Private Limited
0

Documents

Form DIR-12-09062016_signed
Notice of resignation filed with the company-09062016
Notice of resignation;-09062016
Optional Attachment-(1)-09062016
Proof of dispatch-09062016
Form DIR-11-09062016_signed
Evidence of cessation;-09062016
Acknowledgement received from company-09062016
Certificate of Registration for Modification of Mortgage-090216.PDF
Certificate of Registration for Modification of Mortgage-090216.PDF
Instrument of creation or modification of charge-090216.PDF
Form CHG-1-090216.OCT
Certificate of Registration for Modification of Mortgage-090216.PDF
XBRL document in respect of financial statement 18-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-211215.OCT
Form ADT-1-181215.OCT
Form MGT-7-081215.OCT
XBRL document in respect of balance sheet 20-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
FormSchV-201014 for the FY ending on-310314.OCT
Form 23AC XBRL-211014-201014 for the FY ending on-310314.OCT
Form66-111014 for the FY ending on-310314.OCT
Form GNL.2-230714.PDF
Optional Attachment 1-230714.PDF
Letter of the charge holder-061213.PDF
Form 17-061213.OCT
Memorandum of satisfaction of Charge-061213.PDF
Form66-151013 for the FY ending on-310313.OCT
FormSchV-081013 for the FY ending on-310313.OCT
Form23AC-081013 for the FY ending on-310313.OCT
Form 23B for period 010412 to 310313-041012.OCT