Company Information

CIN
Status
Date of Incorporation
31 August 2010
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
40,000,000
Authorised Capital
50,000,000

Directors

Swapna Apat
Swapna Apat
Director/Designated Partner
over 2 years ago
Dinamani Apat
Dinamani Apat
Director
over 15 years ago

Past Directors

Naba Apat
Naba Apat
Managing Director
over 15 years ago

Charges

16 Crore
08 November 2018
Bank Of India
90 Lak
20 September 2017
Bank Of Baroda
1 Crore
13 June 2017
Bank Of Baroda
24 Lak
31 May 2017
Bank Of Baroda
30 Lak
22 July 2012
Srei Equipment Finance Private Limited
2 Crore
06 January 2021
State Bank Of India
9 Crore
11 April 2023
Bank Of Baroda
15 Lak
19 October 2022
Bank Of Baroda
10 Lak
14 October 2022
Bank Of Baroda
3 Crore
26 September 2022
Bank Of Baroda
25 Lak
29 September 2023
Others
0
11 April 2023
Others
0
14 October 2022
Others
0
19 October 2022
Others
0
26 September 2022
Others
0
06 January 2021
State Bank Of India
0
08 November 2018
Bank Of India
0
31 May 2017
Others
0
13 June 2017
Others
0
20 September 2017
Others
0
22 July 2012
Srei Equipment Finance Private Limited
0
29 September 2023
Others
0
11 April 2023
Others
0
14 October 2022
Others
0
19 October 2022
Others
0
26 September 2022
Others
0
06 January 2021
State Bank Of India
0
08 November 2018
Bank Of India
0
31 May 2017
Others
0
13 June 2017
Others
0
20 September 2017
Others
0
22 July 2012
Srei Equipment Finance Private Limited
0
29 September 2023
Others
0
11 April 2023
Others
0
14 October 2022
Others
0
19 October 2022
Others
0
26 September 2022
Others
0
06 January 2021
State Bank Of India
0
08 November 2018
Bank Of India
0
31 May 2017
Others
0
13 June 2017
Others
0
20 September 2017
Others
0
22 July 2012
Srei Equipment Finance Private Limited
0
29 September 2023
Others
0
11 April 2023
Others
0
14 October 2022
Others
0
19 October 2022
Others
0
26 September 2022
Others
0
06 January 2021
State Bank Of India
0
08 November 2018
Bank Of India
0
31 May 2017
Others
0
13 June 2017
Others
0
20 September 2017
Others
0
22 July 2012
Srei Equipment Finance Private Limited
0
29 September 2023
Others
0
11 April 2023
Others
0
14 October 2022
Others
0
19 October 2022
Others
0
26 September 2022
Others
0
06 January 2021
State Bank Of India
0
08 November 2018
Bank Of India
0
31 May 2017
Others
0
13 June 2017
Others
0
20 September 2017
Others
0
22 July 2012
Srei Equipment Finance Private Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122020
Form DIR-12-14122020_signed
Optional Attachment-(1)-14122020
Form DPT-3-09102020-signed
Form DPT-3-08102020-signed
Optional Attachment-(1)-07102020
Form AOC-4(XBRL)-13122019_signed
Optional Attachment-(1)-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122019
Form MGT-14-21082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21082019
Form DIR-12-21082019_signed
Optional Attachment-(1)-21082019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16082019
Evidence of cessation;-16082019
Form DIR-12-16082019_signed
Notice of resignation;-16082019
Optional Attachment-(1)-16082019
Shareholders-MGT_7_H37691185_CSSUNIL86_20190130090225.xlsm
Shareholders-MGT_7_H42166751_CSSUNIL86_20190130090657.xlsm
Form AOC-4(XBRL)-21012019_signed
Form 23AC-XBRL-21012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19012019
XBRL document in respect of balance sheet 19012019 for the financial year ending on 31032014
Form MGT-7-19012019_signed
Form AOC-4(XBRL)-29122018_signed
Form MGT-7-29122018_signed
Copy of MGT-8-28122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122018
Form CHG-1-27112018_signed