Company Information

CIN
Status
Date of Incorporation
06 November 2003
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2021
Last Annual Meeting
31 December 2021
Paid Up Capital
91,876,000
Authorised Capital
100,000,000

Directors

Upputolla Bharatharaj
Upputolla Bharatharaj
Director/Designated Partner
about 7 years ago
Adapala Venku Reddy
Adapala Venku Reddy
Director
almost 22 years ago
Kondal Upputhula Rao
Kondal Upputhula Rao
Director/Designated Partner
about 22 years ago

Past Directors

Satishkumar Thati .
Satishkumar Thati .
Additional Director
over 16 years ago
Harischandra Prasad Valluri
Harischandra Prasad Valluri
Additional Director
about 17 years ago
Ramalinga Reddy Nukala
Ramalinga Reddy Nukala
Director
over 21 years ago
Ramalinga Reddy Thammareddy Nagaradona
Ramalinga Reddy Thammareddy Nagaradona
Director
almost 22 years ago
Vijayavalli Veeravalli
Vijayavalli Veeravalli
Director
about 22 years ago

Registered Trademarks

Amoda Amoda Iron And Steel

[Class : 37] Mining Services; Mining Extraction Services.

Amoda Amoda Iron And Steel

[Class : 6] Iron; Steel; Steel Alloys; Steel Sheets; Iron Ores; Iron Alloys; Iron Slabs; Cast Iron; Iron Strip; Sponge Iron; Iron Or Steel Scraps.

Charges

21 Crore
24 December 2013
Andhra Bank
1 Crore
28 June 2012
Andhra Bank
1 Crore
11 October 2011
Andhra Bank
1 Crore
18 June 2004
Andhra Bank
4 Crore
18 June 2004
Union Bank Of India
14 Crore
18 February 2005
Uco Bank
1 Crore
24 March 2011
Uco Bank
2 Crore
01 September 2012
Srei Equipment Finance Private Limited
16 Lak
02 March 2010
Hdfc Bank Limited
30 Lak
01 December 2014
Srei Equipment Finance Limited
41 Lak
31 August 2006
Indian Overseas Bank
5 Crore
18 June 2004
Others
0
11 October 2011
Andhra Bank
0
01 December 2014
Srei Equipment Finance Limited
0
24 December 2013
Andhra Bank
0
01 September 2012
Srei Equipment Finance Private Limited
0
24 March 2011
Uco Bank
0
28 June 2012
Andhra Bank
0
31 August 2006
Indian Overseas Bank
0
18 June 2004
Andhra Bank
0
18 February 2005
Uco Bank
0
02 March 2010
Hdfc Bank Limited
0
18 June 2004
Others
0
11 October 2011
Andhra Bank
0
01 December 2014
Srei Equipment Finance Limited
0
24 December 2013
Andhra Bank
0
01 September 2012
Srei Equipment Finance Private Limited
0
24 March 2011
Uco Bank
0
28 June 2012
Andhra Bank
0
31 August 2006
Indian Overseas Bank
0
18 June 2004
Andhra Bank
0
18 February 2005
Uco Bank
0
02 March 2010
Hdfc Bank Limited
0
18 June 2004
Others
0
11 October 2011
Andhra Bank
0
01 December 2014
Srei Equipment Finance Limited
0
24 December 2013
Andhra Bank
0
01 September 2012
Srei Equipment Finance Private Limited
0
24 March 2011
Uco Bank
0
28 June 2012
Andhra Bank
0
31 August 2006
Indian Overseas Bank
0
18 June 2004
Andhra Bank
0
18 February 2005
Uco Bank
0
02 March 2010
Hdfc Bank Limited
0

Documents

Form DPT-3-12042021-signed
Form DPT-3-31122020_signed
Auditor?s certificate-31122020
Form DIR-12-25122020_signed
Form MGT-7-07092020_signed
List of share holders, debenture holders;-05092020
Form AOC-4(XBRL)-28042020_signed
Form CHG-4-07082019_signed
Letter of the charge holder stating that the amount has been satisfied-07082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190807
Form MGT-7-02082019_signed
List of share holders, debenture holders;-31072019
Copy of MGT-8-31072019
Form CHG-4-27072019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190727
Letter of the charge holder stating that the amount has been satisfied-26072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04052019
Form AOC-4(XBRL)-04052019_signed
Form CHG-4-03112018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181103
Letter of the charge holder stating that the amount has been satisfied-02112018
Letter of the charge holder stating that the amount has been satisfied-27102018
Form CHG-4-27102018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20181027
Form MGT-14-09052018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180509
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07052018
Altered memorandum of association-07052018
Notice of resignation;-20022018
Form DIR-12-20022018_signed