Company Information

CIN
Status
Date of Incorporation
07 February 1997
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
370,000
Authorised Capital
1,000,000

Directors

Nivarani Sahoo
Nivarani Sahoo
Director
almost 3 years ago
Sanjib Kumar Sahoo
Sanjib Kumar Sahoo
Director
almost 3 years ago
Bhagya Laxmi Sahoo
Bhagya Laxmi Sahoo
Director
almost 12 years ago

Past Directors

Prakash Kumar Nangalia
Prakash Kumar Nangalia
Director
almost 20 years ago
Sanjay Kumar Bajaj
Sanjay Kumar Bajaj
Director
over 22 years ago

Charges

0
11 November 2003
Bank Of India
8 Lak
01 December 2011
Srei Equipment Finance Private Limited
18 Lak
19 March 2011
Srei Equipment Finance Private Limited
24 Lak
31 December 2022
Idbi Bank Limited
0
19 March 2011
Srei Equipment Finance Private Limited
0
01 December 2011
Srei Equipment Finance Private Limited
0
11 November 2003
Bank Of India
0
31 December 2022
Idbi Bank Limited
0
19 March 2011
Srei Equipment Finance Private Limited
0
01 December 2011
Srei Equipment Finance Private Limited
0
11 November 2003
Bank Of India
0
31 December 2022
Idbi Bank Limited
0
19 March 2011
Srei Equipment Finance Private Limited
0
01 December 2011
Srei Equipment Finance Private Limited
0
11 November 2003
Bank Of India
0
31 December 2022
Idbi Bank Limited
0
19 March 2011
Srei Equipment Finance Private Limited
0
01 December 2011
Srei Equipment Finance Private Limited
0
11 November 2003
Bank Of India
0

Documents

Form MGT-7-18012019_signed
Form AOC-4-17012019_signed
Directors report as per section 134(3)-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
List of share holders, debenture holders;-31122018
Form CHG-4-18072018_signed
Letter of the charge holder stating that the amount has been satisfied-18072018
CERTIFICATE OF SATISFACTION OF CHARGE-20180718
Form MGT-7-10072018_signed
Form AOC-4-10072018_signed
Optional Attachment-(1)-08072018
List of share holders, debenture holders;-08072018
Directors report as per section 134(3)-08072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08072018
Form CHG-4-05122017_signed
Letter of the charge holder stating that the amount has been satisfied-05122017
CERTIFICATE OF SATISFACTION OF CHARGE-20171205
Directors report as per section 134(3)-30112017
List of share holders, debenture holders;-30112017
Optional Attachment-(1)-30112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017
Form AOC-4-30112017_signed
Form MGT-7-30112017_signed
Annual return as per schedule V of the Companies Act,1956-16112016
Form 20B-16112016_signed
Form 32-050214.OCT
Form23AC-040214 for the FY ending on-310313.OCT
Form23AC-010214 for the FY ending on-310312.OCT
FormSchV-310114 for the FY ending on-310313.OCT
FormSchV-300114 for the FY ending on-310312.OCT