Company Information

CIN
Status
Date of Incorporation
04 March 2014
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Satyendra Kumar Mishra
Satyendra Kumar Mishra
Managing Director
almost 3 years ago
Arun Kumar Biswal
Arun Kumar Biswal
Director
over 8 years ago
Sanjay Kumar Dalmia
Sanjay Kumar Dalmia
Director
almost 9 years ago

Past Directors

Anima Mishra
Anima Mishra
Director
almost 12 years ago

Charges

17 Crore
25 March 2019
Kotak Mahindra Bank Limited
2 Crore
10 August 2018
Bank Of India
11 Lak
15 April 2018
Srei Equipment Finance Limited
45 Lak
30 June 2017
State Bank Of India
17 Lak
15 March 2017
Srei Equipment Finance Limited
19 Lak
15 January 2017
Srei Equipment Finance Limited
32 Lak
15 January 2017
Srei Equipment Finance Limited
29 Lak
15 November 2016
Srei Equipment Finance Limited
57 Lak
15 June 2016
Srei Equipment Finance Limited
42 Lak
06 October 2015
Bank Of India
13 Crore
25 March 2019
Others
0
15 November 2016
Others
0
15 January 2017
Others
0
15 January 2017
Others
0
06 October 2015
Bank Of India
0
30 June 2017
State Bank Of India
0
15 April 2018
Others
0
10 August 2018
Bank Of India
0
15 March 2017
Others
0
15 June 2016
Others
0
25 March 2019
Others
0
15 November 2016
Others
0
15 January 2017
Others
0
15 January 2017
Others
0
06 October 2015
Bank Of India
0
30 June 2017
State Bank Of India
0
15 April 2018
Others
0
10 August 2018
Bank Of India
0
15 March 2017
Others
0
15 June 2016
Others
0
25 March 2019
Others
0
15 November 2016
Others
0
15 January 2017
Others
0
15 January 2017
Others
0
06 October 2015
Bank Of India
0
30 June 2017
State Bank Of India
0
15 April 2018
Others
0
10 August 2018
Bank Of India
0
15 March 2017
Others
0
15 June 2016
Others
0

Documents

Optional Attachment-(1)-08052020
Instrument(s) of creation or modification of charge;-08052020
Form CHG-1-08052020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200508
Form DPT-3-07042020-signed
Optional Attachment-(1)-05042020
Auditor?s certificate-05042020
List of share holders, debenture holders;-19122019
Copy of MGT-8-19122019
Form MGT-7-19122019_signed
Form AOC-4(XBRL)-16122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Optional Attachment-(1)-30112019
Optional Attachment-(2)-30112019
Notice of resignation;-10072019
Form DIR-12-10072019_signed
Evidence of cessation;-10072019
Instrument(s) of creation or modification of charge;-18042019
Form CHG-1-18042019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190418
Form PAS-3-06032019_signed
Form MGT-14-06032019_signed
Copy of Board or Shareholders? resolution-06032019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032019
Optional Attachment-(3)-06032019
Optional Attachment-(2)-06032019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-06032019
Optional Attachment-(1)-06032019
Form AOC-4(XBRL)-30122018_signed
Form MGT-7-30122018_signed