Company Information

CIN
Status
Date of Incorporation
21 February 2013
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
2,500,000
Authorised Capital
3,000,000

Directors

Prashant Singh
Prashant Singh
Director
over 11 years ago
Parimal Kumar
Parimal Kumar
Director
about 12 years ago
Sony Singh
Sony Singh
Director
almost 13 years ago

Past Directors

Gautam Kumar
Gautam Kumar
Director
over 4 years ago
Amit Kumar Singh
Amit Kumar Singh
Director
almost 13 years ago

Charges

4 Crore
05 February 2019
Srei Equipment Finance Limited
34 Lak
22 May 2016
Srei Equipment Finance Limited
20 Lak
22 June 2015
Srei Equipment Finance Limited
69 Lak
07 July 2014
State Bank Of India
3 Crore
22 May 2016
Others
0
05 February 2019
Others
0
07 July 2014
State Bank Of India
0
22 June 2015
Srei Equipment Finance Limited
0
22 May 2016
Others
0
05 February 2019
Others
0
07 July 2014
State Bank Of India
0
22 June 2015
Srei Equipment Finance Limited
0
22 May 2016
Others
0
05 February 2019
Others
0
07 July 2014
State Bank Of India
0
22 June 2015
Srei Equipment Finance Limited
0

Documents

Annual return as per schedule V of the Companies Act,1956-15072020
Form 20B-15072020_signed
Instrument(s) of creation or modification of charge;-30062020
Form CHG-1-30062020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200630
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-31122019_signed
Directors report as per section 134(3)-30122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Form CHG-1-03062019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190603
Instrument(s) of creation or modification of charge;-03042019
Form AOC-4-25012019_signed
Form MGT-7-25012019_signed
List of share holders, debenture holders;-24012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24012019
Directors report as per section 134(3)-24012019
Form ADT-3-22012019_signed
Form ADT-1-22012019_signed
Copy of resolution passed by the company-22012019
Copy of the intimation sent by company-22012019
Copy of written consent given by auditor-22012019
Resignation letter-21012019
Optional Attachment-(2)-06122017
Optional Attachment-(3)-06122017
Form CHG-1-06122017_signed
Instrument(s) of creation or modification of charge;-06122017
Optional Attachment-(1)-06122017
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171206