Company Information

CIN
Status
Date of Incorporation
28 July 2003
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
46,333,500
Authorised Capital
50,000,000

Directors

Anant Lodha Kumar
Anant Lodha Kumar
Director
over 22 years ago
Anup Lodha Kumar
Anup Lodha Kumar
Director
over 22 years ago
Pradip Kumar Lodha
Pradip Kumar Lodha
Director
over 22 years ago
Madhav Lodha Kumar
Madhav Lodha Kumar
Director
over 22 years ago

Past Directors

Harshit Lodha .
Harshit Lodha .
Whole Time Director
over 15 years ago

Charges

0
19 January 2010
State Bank Of India
15 Crore
25 June 2012
Tata Capital Financial Services Limited
29 Lak
17 July 2014
Srei Equipment Finance Limited
16 Lak
05 November 2007
L & T Finance Limited
15 Lak
16 February 2004
Oriental Bank Of Commerce
26 Crore
16 February 2004
Oriental Bank Of Commerce
0
19 January 2010
State Bank Of India
0
17 July 2014
Srei Equipment Finance Limited
0
05 November 2007
L & T Finance Limited
0
25 June 2012
Tata Capital Financial Services Limited
0
16 February 2004
Oriental Bank Of Commerce
0
19 January 2010
State Bank Of India
0
17 July 2014
Srei Equipment Finance Limited
0
05 November 2007
L & T Finance Limited
0
25 June 2012
Tata Capital Financial Services Limited
0
16 February 2004
Oriental Bank Of Commerce
0
19 January 2010
State Bank Of India
0
17 July 2014
Srei Equipment Finance Limited
0
05 November 2007
L & T Finance Limited
0
25 June 2012
Tata Capital Financial Services Limited
0

Documents

Form DPT-3-22062020-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
List of share holders, debenture holders;-09102019
Directors report as per section 134(3)-09102019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09102019
Form MGT-7-09102019_signed
Form AOC-4-09102019_signed
Form DPT-3-28072019
Evidence of cessation;-19042019
Form DIR-12-19042019_signed
Notice of resignation;-19042019
Optional Attachment-(1)-19042019
Form CHG-4-18022019_signed
Letter of the charge holder stating that the amount has been satisfied-18022019
CERTIFICATE OF SATISFACTION OF CHARGE-20190218
List of share holders, debenture holders;-27122018
Directors report as per section 134(3)-27122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122018
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Form ADT-1-10102018_signed
Optional Attachment-(1)-09102018
Copy of resolution passed by the company-09102018
Copy of written consent given by auditor-09102018
Form CHG-4-04102018_signed
Letter of the charge holder stating that the amount has been satisfied-04102018
CERTIFICATE OF SATISFACTION OF CHARGE-20181004
List of share holders, debenture holders;-27042018
Form MGT-7-27042018_signed
Form AOC-4-23042018_signed