Company Information

CIN
Status
Date of Incorporation
29 November 2006
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,580,000
Authorised Capital
5,000,000

Directors

Sushil Kumar Agarwal
Sushil Kumar Agarwal
Director/Designated Partner
over 2 years ago
Manju Agrawal
Manju Agrawal
Director/Designated Partner
almost 9 years ago
Madhu Agrawal
Madhu Agrawal
Director/Designated Partner
almost 9 years ago

Past Directors

Ankit Agrawal
Ankit Agrawal
Additional Director
about 10 years ago
Pradip Kumar Agrawal
Pradip Kumar Agrawal
Director
over 16 years ago
Anil Kumar Agrawal
Anil Kumar Agrawal
Director
about 19 years ago
Sunita Devi Agarwal
Sunita Devi Agarwal
Director
about 19 years ago

Charges

17 Lak
10 June 2009
Sundaram Finance Limited
17 Lak
22 June 2009
Srei Equipment Finance Private Limited
1 Crore
22 August 2009
Srei Equipment Finance Private Limited
12 Lak
14 August 2007
State Bank Of India
1 Crore
14 August 2007
State Bank Of India
0
22 August 2009
Srei Equipment Finance Private Limited
0
10 June 2009
Sundaram Finance Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0
14 August 2007
State Bank Of India
0
22 August 2009
Srei Equipment Finance Private Limited
0
10 June 2009
Sundaram Finance Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0
14 August 2007
State Bank Of India
0
22 August 2009
Srei Equipment Finance Private Limited
0
10 June 2009
Sundaram Finance Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0

Documents

Form AOC - 4 CFS-15122019_signed
Supplementary or Test audit report under section 143-30112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Directors report as per section 134(3)-24112019
List of share holders, debenture holders;-24112019
Optional Attachment-(1)-24112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Form MGT-7-24112019_signed
Form AOC-4-24112019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27122018
Supplementary or Test audit report under section 143-27122018
Form AOC - 4 CFS-27122018_signed
List of share holders, debenture holders;-04122018
Directors report as per section 134(3)-04122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Optional Attachment-(1)-04122018
Form AOC-4-04122018_signed
Form MGT-7-04122018_signed
Form CHG-4-25082018_signed
Letter of the charge holder stating that the amount has been satisfied-25082018
CERTIFICATE OF SATISFACTION OF CHARGE-20180825
Letter of the charge holder stating that the amount has been satisfied-21082018
Form CHG-4-21082018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180821
List of share holders, debenture holders;-25122017
Optional Attachment-(1)-25122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122017
Directors report as per section 134(3)-25122017