Company Information

CIN
Status
Date of Incorporation
08 November 2004
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
10,595,000
Authorised Capital
20,000,000

Directors

Sandhya Rani Behera
Sandhya Rani Behera
Director
about 21 years ago
Surendra Kumar Behera
Surendra Kumar Behera
Managing Director
about 21 years ago

Charges

30 Crore
15 July 2018
Srei Equipment Finance Limited
64 Lak
15 July 2018
Srei Equipment Finance Limited
39 Lak
19 May 2018
Icici Bank Limited
88 Lak
05 September 2017
Srei Equipment Finance Limited
58 Lak
05 September 2017
Srei Equipment Finance Limited
1 Crore
22 August 2016
Srei Equipment Finance Limited
61 Lak
22 August 2016
Srei Equipment Finance Limited
53 Lak
04 March 2014
Small Industries Development Bank Of India
2 Crore
15 January 2012
Srei Equipment Finance Private Limited
1 Crore
16 February 2011
Small Industries Development Bank Of India
75 Lak
03 December 2010
State Bank Of India
15 Crore
15 September 2010
Bank Of Baroda
5 Crore
23 July 2008
Icici Bank Limited
99 Lak
21 November 2005
Small Industries Development Bank Of India
3 Crore
24 April 2005
Icici Bank Ltd.
25 Lak
29 March 2008
Bank Of Baroda
2 Crore
05 September 2017
Others
0
05 September 2017
Others
0
22 August 2016
Others
0
15 July 2018
Others
0
22 August 2016
Others
0
15 July 2018
Others
0
23 July 2008
Icici Bank Limited
0
21 November 2005
Small Industries Development Bank Of India
0
03 December 2010
State Bank Of India
0
19 May 2018
Others
0
16 February 2011
Small Industries Development Bank Of India
0
24 April 2005
Icici Bank Ltd.
0
04 March 2014
Small Industries Development Bank Of India
0
15 January 2012
Srei Equipment Finance Private Limited
0
15 September 2010
Bank Of Baroda
0
29 March 2008
Bank Of Baroda
0
05 September 2017
Others
0
05 September 2017
Others
0
22 August 2016
Others
0
15 July 2018
Others
0
22 August 2016
Others
0
15 July 2018
Others
0
23 July 2008
Icici Bank Limited
0
21 November 2005
Small Industries Development Bank Of India
0
03 December 2010
State Bank Of India
0
19 May 2018
Others
0
16 February 2011
Small Industries Development Bank Of India
0
24 April 2005
Icici Bank Ltd.
0
04 March 2014
Small Industries Development Bank Of India
0
15 January 2012
Srei Equipment Finance Private Limited
0
15 September 2010
Bank Of Baroda
0
29 March 2008
Bank Of Baroda
0
05 September 2017
Others
0
05 September 2017
Others
0
22 August 2016
Others
0
15 July 2018
Others
0
22 August 2016
Others
0
15 July 2018
Others
0
23 July 2008
Icici Bank Limited
0
21 November 2005
Small Industries Development Bank Of India
0
03 December 2010
State Bank Of India
0
19 May 2018
Others
0
16 February 2011
Small Industries Development Bank Of India
0
24 April 2005
Icici Bank Ltd.
0
04 March 2014
Small Industries Development Bank Of India
0
15 January 2012
Srei Equipment Finance Private Limited
0
15 September 2010
Bank Of Baroda
0
29 March 2008
Bank Of Baroda
0

Documents

List of share holders, debenture holders;-18122019
Form MGT-7-18122019_signed
Form AOC - 4 CFS-13122019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112019
Supplementary or Test audit report under section 143-28112019
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Statement of Subsidiaries as per section 129 - Form AOC-1-27112019
Form AOC-4-27112019_signed
Form CHG-4-21112019_signed
Letter of the charge holder stating that the amount has been satisfied-20112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191120
Form CHG-4-19102019_signed
Letter of the charge holder stating that the amount has been satisfied-19102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Copy of the intimation sent by company-12102019
Form AOC - 4 CFS-15012019_signed
Form AOC-4-10012019_signed
Form MGT-7-10012019_signed
Optional Attachment-(1)-31122018
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
List of share holders, debenture holders;-31122018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018