Company Information

CIN
Status
Date of Incorporation
15 February 2007
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
518,195,870
Authorised Capital
550,000,000

Directors

Ramakrushna Das
Ramakrushna Das
Director/Designated Partner
almost 2 years ago
Sanidhya Agrawal
Sanidhya Agrawal
Director/Designated Partner
about 2 years ago
Murgesh Kumar Singh
Murgesh Kumar Singh
Director/Designated Partner
over 2 years ago
Nimish Gadodia
Nimish Gadodia
Director/Designated Partner
over 2 years ago
Rajesh Gadodia
Rajesh Gadodia
Director/Designated Partner
over 2 years ago
Kiran Dadhichi
Kiran Dadhichi
Director/Designated Partner
almost 5 years ago

Past Directors

Barada Prasad Mishra
Barada Prasad Mishra
Additional Director
over 8 years ago
Kapoor Chand Kewat
Kapoor Chand Kewat
Additional Director
over 9 years ago
Ajay Prasad
Ajay Prasad
Additional Director
almost 10 years ago
Prakash Chhajer
Prakash Chhajer
Company Secretary
almost 15 years ago
Ajit Kumar Keshri
Ajit Kumar Keshri
Director
almost 19 years ago

Charges

82 Crore
15 June 2018
Srei Equipment Finance Limited
38 Lak
22 October 2016
Srei Equipment Finance Limited
46 Lak
22 August 2016
Srei Equipment Finance Limited
24 Lak
17 May 2012
Hdfc Bank Limited
12 Lak
12 April 2012
Omkara Assets Reconstruction Private Limited
81 Crore
26 September 2011
Oriental Bank Of Commerce
86 Crore
10 November 2009
Allahabad Bank
62 Crore
15 February 2021
Mahindra And Mahindra Financial Services Limited
23 Lak
15 February 2021
Mahindra And Mahindra Financial Services Limited
23 Lak
24 November 2022
Others
0
12 April 2012
Others
0
15 June 2018
Others
0
22 August 2016
Others
0
15 February 2021
Others
0
15 February 2021
Others
0
22 October 2016
Others
0
10 November 2009
Allahabad Bank
0
26 September 2011
Oriental Bank Of Commerce
0
17 May 2012
Hdfc Bank Limited
0
24 November 2022
Others
0
12 April 2012
Others
0
15 June 2018
Others
0
22 August 2016
Others
0
15 February 2021
Others
0
15 February 2021
Others
0
22 October 2016
Others
0
10 November 2009
Allahabad Bank
0
26 September 2011
Oriental Bank Of Commerce
0
17 May 2012
Hdfc Bank Limited
0
24 November 2022
Others
0
12 April 2012
Others
0
15 June 2018
Others
0
22 August 2016
Others
0
15 February 2021
Others
0
15 February 2021
Others
0
22 October 2016
Others
0
10 November 2009
Allahabad Bank
0
26 September 2011
Oriental Bank Of Commerce
0
17 May 2012
Hdfc Bank Limited
0

Documents

Form PAS-6-30102020_signed
Optional Attachment-(1)-30102020
Form PAS-6-01102020_signed
Optional Attachment-(1)-01102020
Optional Attachment-(1)-14072020
Optional Attachment-(2)-14072020
Optional Attachment-(3)-14072020
Optional Attachment-(5)-14072020
Optional Attachment-(4)-14072020
Form DIR-12-14072020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14072020
Form DPT-3-30062020-signed
Optional Attachment-(1)-29062020
Form AOC-5-03042020-signed
Copy of board resolution-20032020
Form INC-22-25122019_signed
Optional Attachment-(1)-24122019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-24122019
Copy of board resolution authorizing giving of notice-24122019
Copies of the utility bills as mentioned above (not older than two months)-24122019
Form DIR-12-24122019_signed
Optional Attachment-(3)-23122019
Optional Attachment-(1)-23122019
Optional Attachment-(2)-23122019
Form MGT-7-20122019_signed
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form AOC-4(XBRL)-21112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Optional Attachment-(1)-20112019