Company Information

CIN
Status
Date of Incorporation
14 February 2007
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 September 2023
Paid Up Capital
6,200,000
Authorised Capital
10,000,000

Directors

Thirupalappa Chowdary Nageli
Thirupalappa Chowdary Nageli
Director
about 15 years ago
Krishnaiah Bollineni
Krishnaiah Bollineni
Director
almost 19 years ago
Dandamudi Anitha .
Dandamudi Anitha .
Director/Designated Partner
almost 19 years ago

Past Directors

Raviprasad Talluru
Raviprasad Talluru
Additional Director
almost 14 years ago

Charges

109 Crore
27 March 2017
Srei Equipment Finance Limited
4 Crore
11 September 2015
Gda Trusteeship Limited
60 Crore
24 September 2014
L&t Fincorp Limited
40 Crore
22 June 2014
Srei Equipment Finance Limited
4 Crore
27 March 2017
Others
0
11 September 2015
Gda Trusteeship Limited
0
24 September 2014
L&t Fincorp Limited
0
22 June 2014
Srei Equipment Finance Limited
0
27 March 2017
Others
0
11 September 2015
Gda Trusteeship Limited
0
24 September 2014
L&t Fincorp Limited
0
22 June 2014
Srei Equipment Finance Limited
0
27 March 2017
Others
0
11 September 2015
Gda Trusteeship Limited
0
24 September 2014
L&t Fincorp Limited
0
22 June 2014
Srei Equipment Finance Limited
0

Documents

Form DPT-3-08022021-signed
Form AOC-4-16122020_signed
Form MGT-7-16122020_signed
Optional Attachment-(1)-11122020
List of share holders, debenture holders;-11122020
Directors report as per section 134(3)-11122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122020
Form MGT-14-01102020_signed
Form DPT-3-29072020-signed
Form DPT-3-16102019-signed
Form AOC-4-20092019_signed
Form MGT-7-20092019_signed
List of share holders, debenture holders;-18092019
Directors report as per section 134(3)-18092019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092019
Auditor?s certificate-29082019
Auditor?s certificate-17082019
Directors report as per section 134(3)-10102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102018
Form AOC-4-10102018_signed
Form MGT-7-10102018_signed
List of share holders, debenture holders;-08102018
Form MGT-14-25062018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18062018
Form MGT-7-05022018_signed
List of share holders, debenture holders;-01022018
Form AOC-4-31012018_signed
Directors report as per section 134(3)-25012018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012018
Evidence of cessation;-05122017