Company Information

CIN
Status
Date of Incorporation
04 June 2010
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
1,000,000

Directors

Pabitra Kumar Nandi
Pabitra Kumar Nandi
Director
over 15 years ago
Parbati Priya Nandi
Parbati Priya Nandi
Managing Director
over 15 years ago

Charges

4 Crore
31 March 2014
Srei Equipment Finance Limited
26 Lak
15 May 2011
Srei Equipment Finance Private Limited
41 Lak
15 November 2010
Srei Equipment Finance Private Limited
41 Lak
30 May 2020
Cholamandalam Investment And Finance Company Limited
98 Lak
03 February 2023
Bank Of Baroda
1 Crore
04 August 2022
Icici Bank Limited
51 Lak
08 June 2022
Axis Bank Limited
50 Lak
03 February 2023
Others
0
04 August 2022
Others
0
08 June 2022
Axis Bank Limited
0
30 May 2020
Others
0
31 March 2014
Srei Equipment Finance Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0
03 February 2023
Others
0
04 August 2022
Others
0
08 June 2022
Axis Bank Limited
0
30 May 2020
Others
0
31 March 2014
Srei Equipment Finance Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0
03 February 2023
Others
0
04 August 2022
Others
0
08 June 2022
Axis Bank Limited
0
30 May 2020
Others
0
31 March 2014
Srei Equipment Finance Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0
20 November 2023
Axis Bank Limited
0
03 February 2023
Others
0
04 August 2022
Others
0
08 June 2022
Axis Bank Limited
0
30 May 2020
Others
0
31 March 2014
Srei Equipment Finance Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0

Documents

Form CHG-1-26062020_signed
Instrument(s) of creation or modification of charge;-26062020
CERTIFICATE OF REGISTRATION OF CHARGE-20200626
Form MGT-7-04012020_signed
Form AOC-4-03012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122019
Directors report as per section 134(3)-31122019
List of share holders, debenture holders;-31122019
Optional Attachment-(1)-31122019
Form MGT-7-14012019_signed
List of share holders, debenture holders;-01012019
Directors report as per section 134(3)-01012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01012019
Form AOC-4-01012019_signed
Form MGT-7-01012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Directors report as per section 134(3)-30122018
Form AOC-4-30122018_signed
List of share holders, debenture holders;-29122018
Form MGT-7-12012017_signed
List of share holders, debenture holders;-11012017
Directors report as per section 134(3)-10012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012017
Form AOC-4-10012017_signed
Directors report as per section 134(3)-06012017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06012017
List of share holders, debenture holders;-06012017
Form MGT-7-06012017_signed
Form AOC-4-06012017_signed
Form23AC-020415 for the FY ending on-310314.OCT