Company Information

CIN
Status
Date of Incorporation
18 October 2000
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
23,000,000
Authorised Capital
32,000,000

Directors

Agnibesh Swain
Agnibesh Swain
Director/Designated Partner
over 2 years ago
Manoj Kumar Jena
Manoj Kumar Jena
Director/Designated Partner
over 2 years ago
Sangram Keshari Jena
Sangram Keshari Jena
Director
about 25 years ago

Past Directors

Jyoti Ranjan Das
Jyoti Ranjan Das
Director
almost 25 years ago

Charges

5 Crore
22 August 2015
Srei Equipment Finance Limited
47 Lak
11 September 2009
Bank Of Baroda
5 Crore
22 March 2011
Idbi Bank Limited
3 Crore
14 November 2007
Axis Bank Ltd.
3 Crore
23 December 2006
Bank Of India
1 Crore
23 December 2006
Bank Of India
0
11 September 2009
Bank Of Baroda
0
22 August 2015
Srei Equipment Finance Limited
0
22 March 2011
Idbi Bank Limited
0
14 November 2007
Axis Bank Ltd.
0
23 December 2006
Bank Of India
0
11 September 2009
Bank Of Baroda
0
22 August 2015
Srei Equipment Finance Limited
0
22 March 2011
Idbi Bank Limited
0
14 November 2007
Axis Bank Ltd.
0
23 December 2006
Bank Of India
0
11 September 2009
Bank Of Baroda
0
22 August 2015
Srei Equipment Finance Limited
0
22 March 2011
Idbi Bank Limited
0
14 November 2007
Axis Bank Ltd.
0

Documents

Form DPT-3-08012021-signed
Form DPT-3-02012021_signed
Form AOC-4-28122019_signed
Form MGT-7-28122019_signed
Directors report as per section 134(3)-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122019
List of share holders, debenture holders;-24122019
Evidence of cessation;-20042019
Form DIR-12-20042019_signed
Optional Attachment-(1)-20042019
Form ADT-1-19042019_signed
Copy of resolution passed by the company-16042019
Copy of written consent given by auditor-16042019
Form INC-22-10032019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10032019
Copy of board resolution authorizing giving of notice-10032019
Optional Attachment-(1)-10032019
Copies of the utility bills as mentioned above (not older than two months)-10032019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21022019
Directors report as per section 134(3)-21022019
Form AOC-4-21022019_signed
Form MGT-7-21022019_signed
List of share holders, debenture holders;-20022019
Form INC-22-14022019_signed
Optional Attachment-(1)-14022019
Copies of the utility bills as mentioned above (not older than two months)-14022019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14022019
Copy of board resolution authorizing giving of notice-14022019
Form MGT-7-05012018_signed
List of share holders, debenture holders;-29122017