Company Information

CIN
Status
Date of Incorporation
01 October 2004
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
212,919,000
Authorised Capital
300,000,000

Directors

Alluri Krishnareddy
Alluri Krishnareddy
Beneficial Owner
about 21 years ago
Indira Alluri
Indira Alluri
Director/Designated Partner
about 21 years ago

Past Directors

Alluri Sashi Kumar Reddy
Alluri Sashi Kumar Reddy
Director
about 21 years ago

Charges

231 Crore
30 June 2018
Srei Equipment Finance Limited
64 Lak
31 December 2017
Srei Equipment Finance Limited
4 Crore
22 September 2014
Srei Equipment Finance Limited
15 Crore
11 March 2011
Ivrcl Limited
2 Crore
22 June 2009
Srei Equipment Finance Private Limited
3 Crore
22 June 2009
Srei Equipment Finance Private Limited
7 Crore
22 June 2009
Srei Equipment Finance Private Limited
1 Crore
22 June 2009
Srei Equipment Finance Private Limited
1 Crore
22 June 2009
Srei Equipment Finance Private Limited
4 Crore
03 April 2009
Bank Of Baroda
100 Crore
26 February 2009
Kotak Mahindra Bank Limited
40 Crore
19 August 2008
Axis Bank Limited
25 Crore
10 June 2009
Barclays Bank Plc
20 Crore
24 May 2008
Standard Chartered Bank
4 Crore
16 May 2008
3i Infotech Trusteeship Services Limited
20 Crore
30 September 2018
Srei Equipment Finance Limited
25 Crore
31 December 2017
Others
0
30 June 2018
Others
0
26 February 2009
Others
0
30 September 2018
Others
0
10 June 2009
Barclays Bank Plc
0
16 May 2008
3i Infotech Trusteeship Services Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0
11 March 2011
Ivrcl Limited
0
24 May 2008
Standard Chartered Bank
0
22 June 2009
Srei Equipment Finance Private Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0
22 September 2014
Srei Equipment Finance Limited
0
03 April 2009
Others
0
19 August 2008
Axis Bank Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0
31 December 2017
Others
0
30 June 2018
Others
0
26 February 2009
Others
0
30 September 2018
Others
0
10 June 2009
Barclays Bank Plc
0
16 May 2008
3i Infotech Trusteeship Services Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0
11 March 2011
Ivrcl Limited
0
24 May 2008
Standard Chartered Bank
0
22 June 2009
Srei Equipment Finance Private Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0
22 September 2014
Srei Equipment Finance Limited
0
03 April 2009
Others
0
19 August 2008
Axis Bank Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0
31 December 2017
Others
0
30 June 2018
Others
0
26 February 2009
Others
0
30 September 2018
Others
0
10 June 2009
Barclays Bank Plc
0
16 May 2008
3i Infotech Trusteeship Services Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0
11 March 2011
Ivrcl Limited
0
24 May 2008
Standard Chartered Bank
0
22 June 2009
Srei Equipment Finance Private Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0
22 September 2014
Srei Equipment Finance Limited
0
03 April 2009
Others
0
19 August 2008
Axis Bank Limited
0
22 June 2009
Srei Equipment Finance Private Limited
0

Documents

Form CHG-1-06032021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210306
Form MGT-7-18122019_signed
Form AOC-4(XBRL)-15122019_signed
Copy of MGT-8-14122019
List of share holders, debenture holders;-14122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Form AOC-4(XBRL)-27032019_signed
Form AOC-4(XBRL)-25032019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16032019
Instrument(s) of creation or modification of charge;-08012019
Optional Attachment-(1)-08012019
Form MGT-7-04012019_signed
Copy of MGT-8-29122018
List of share holders, debenture holders;-29122018
Form CHG-4-15122018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181215
Letter of the charge holder stating that the amount has been satisfied-14122018
Form CHG-1-07122018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181207
Instrument(s) of creation or modification of charge;-28112018
Form ADT-1-24092018_signed
Copy of resolution passed by the company-24092018
Copy of written consent given by auditor-24092018
Copy of the intimation sent by company-24092018
Form CHG-1-17052018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180517
Instrument(s) of creation or modification of charge;-14052018
Form AOC-4(XBRL)-09012018_signed