Company Information

CIN
Status
Date of Incorporation
01 January 1992
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,035,000
Authorised Capital
20,000,000

Directors

Devjyoti Patnaik
Devjyoti Patnaik
Director/Designated Partner
about 3 years ago
Dipti Ranjan Patnaik
Dipti Ranjan Patnaik
Director/Designated Partner
almost 34 years ago

Charges

542 Crore
03 April 2014
Srei Equipment Finance Limited
81 Crore
25 October 2011
Hdfc Bank Limited
25 Crore
05 September 2011
Srei Equipment Finance Private Limited
43 Crore
05 March 2011
Srei Equipment Finance Private Limited
72 Crore
23 January 2004
Bank Of Baroda
25 Lak
15 November 2003
Bank Of Baroda
26 Lak
24 March 1999
Bank Of Baroda
24 Lak
07 February 1998
Orissa State Financial Corporation
43 Lak
23 November 2020
Icici Bank Limited
20 Crore
15 March 2019
Srei Equipment Finance Limited
300 Crore
15 March 2019
Others
0
23 November 2020
Others
0
05 March 2011
Srei Equipment Finance Private Limited
0
25 October 2011
Hdfc Bank Limited
0
15 November 2003
Bank Of Baroda
0
24 March 1999
Bank Of Baroda
0
03 April 2014
Srei Equipment Finance Limited
0
07 February 1998
Orissa State Financial Corporation
0
23 January 2004
Bank Of Baroda
0
05 September 2011
Srei Equipment Finance Private Limited
0
15 March 2019
Others
0
23 November 2020
Others
0
05 March 2011
Srei Equipment Finance Private Limited
0
25 October 2011
Hdfc Bank Limited
0
15 November 2003
Bank Of Baroda
0
24 March 1999
Bank Of Baroda
0
03 April 2014
Srei Equipment Finance Limited
0
07 February 1998
Orissa State Financial Corporation
0
23 January 2004
Bank Of Baroda
0
05 September 2011
Srei Equipment Finance Private Limited
0

Documents

Form CHG-1-27112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201127
Instrument(s) of creation or modification of charge;-26112020
List of share holders, debenture holders;-14012020
Copy of MGT-8-14012020
Form MGT-7-14012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10012020
Form AOC-4(XBRL)-10012020_signed
Form CHG-1-01012020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200101
Instrument(s) of creation or modification of charge;-30052019
Copy of MGT-8-18022019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18022019
List of share holders, debenture holders;-18022019
Form MGT-7-18022019_signed
Form AOC-4(XBRL)-18022019_signed
Form MGT-7-30092018_signed
Copy of MGT-8-23082018
List of share holders, debenture holders;-23082018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16082018
Form AOC-4(XBRL)-16082018_signed
Form ADT-1-13122017_signed
Copy of resolution passed by the company-13122017
Copy of written consent given by auditor-13122017
Copy of the intimation sent by company-13122017
Form MGT-7-28042017_signed
List of share holders, debenture holders;-27042017
Copy of MGT-8-27042017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31032017
Form AOC-4(XBRL)-31032017_signed