Company Information

CIN
Status
Date of Incorporation
13 September 1984
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
2,000,000
Authorised Capital
2,000,000

Directors

Nidhi Sarda
Nidhi Sarda
Director
over 5 years ago
Giriraj Sarda
Giriraj Sarda
Director
over 24 years ago
Dipak Sarda
Dipak Sarda
Director
over 24 years ago
Asok Kumar Sarda
Asok Kumar Sarda
Director
about 41 years ago

Charges

1 Crore
10 December 2010
Srei Equipment Finance Private Limited
18 Lak
15 November 2010
Srei Equipment Finance Private Limited
12 Lak
08 March 2010
Srei Equipment Finance Private Limited
20 Lak
14 August 2008
Corporation Bank
1 Crore
15 July 2000
Punjab National Bank
10 Lak
08 March 2010
Srei Equipment Finance Private Limited
0
15 July 2000
Punjab National Bank
0
14 August 2008
Corporation Bank
0
10 December 2010
Srei Equipment Finance Private Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
08 March 2010
Srei Equipment Finance Private Limited
0
15 July 2000
Punjab National Bank
0
14 August 2008
Corporation Bank
0
10 December 2010
Srei Equipment Finance Private Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0

Documents

Form MGT-7-02102020_signed
Form AOC-4-02102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092020
Directors report as per section 134(3)-28092020
List of share holders, debenture holders;-28092020
Form AOC-4-29092020_signed
List of share holders, debenture holders;-28092020
Directors report as per section 134(3)-27092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27092020
Form ADT-1-19092020_signed
Copy of resolution passed by the company-19092020
Copy of written consent given by auditor-19092020
List of share holders, debenture holders;-06052016
Form MGT-7-06052016_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042016
Directors report as per section 134(3)-25042016
Form AOC-4-25042016_signed
Form ADT-1-050116.OCT
Form23AC-281015 for the FY ending on-310314.OCT
Form66-070115 for the FY ending on-310314.OCT
Form DIR-12-311214.OCT
Evidence of cessation-301214.PDF
FormSchV-251214 for the FY ending on-310314.OCT
Form MGT-14-240814.OCT
Copy of resolution-220814.PDF
FormSchV-141113 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-301013.OCT
Form23AC-291013 for the FY ending on-310313.OCT
Form66-281013 for the FY ending on-310313.OCT
Form23AC-010313 for the FY ending on-310309.OCT