Company Information

CIN
Status
Date of Incorporation
17 January 2012
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000,000
Authorised Capital
100,000,000

Directors

Dasavaraju Hema
Dasavaraju Hema
Director
about 14 years ago
Bavikatte Prasannakumar Adarsh
Bavikatte Prasannakumar Adarsh
Director
about 14 years ago
Bavikatte Prasannakumar Vikram
Bavikatte Prasannakumar Vikram
Director
about 14 years ago
Asha Prasannakumar
Asha Prasannakumar
Director
about 14 years ago
Bavikatte Nanjundaiah Prasannakumar
Bavikatte Nanjundaiah Prasannakumar
Managing Director
about 14 years ago

Past Directors

Keshavamurthy Shivane Niveditha
Keshavamurthy Shivane Niveditha
Director
about 14 years ago
Bavikatte Prasannakumar Akshay
Bavikatte Prasannakumar Akshay
Director
about 14 years ago

Charges

10 Crore
11 April 2018
The South Indian Bank Limited
7 Crore
22 May 2016
Srei Equipment Finance Limited
1 Crore
22 September 2015
Srei Equipment Finance Limited
1 Crore
28 June 2012
The South Indian Bank Limited
34 Crore
22 May 2016
Others
0
22 September 2015
Srei Equipment Finance Limited
0
28 June 2012
The South Indian Bank Limited
0
11 April 2018
The South Indian Bank Limited
0
22 May 2016
Others
0
22 September 2015
Srei Equipment Finance Limited
0
28 June 2012
The South Indian Bank Limited
0
11 April 2018
The South Indian Bank Limited
0
22 May 2016
Others
0
22 September 2015
Srei Equipment Finance Limited
0
28 June 2012
The South Indian Bank Limited
0
11 April 2018
The South Indian Bank Limited
0

Documents

Copy of MGT-8-22102020
List of share holders, debenture holders;-22102020
Form MGT-7-22102020_signed
Copy of MGT-8-20102020
List of share holders, debenture holders;-20102020
Form MGT-7-20102020_signed
Notice of resignation;-10032020
Form DIR-12-10032020_signed
Evidence of cessation;-10032020
Form CHG-1-04022019_signed
Instrument(s) of creation or modification of charge;-04022019
CERTIFICATE OF REGISTRATION OF CHARGE-20190204
Form e-CODS-01052018_signed
Copy of MGT-8-01052018
XBRL document in respect of balance sheet 01052018 for the financial year ending on 31032013
Annual return as per schedule V of the Companies Act,1956-01052018
List of share holders, debenture holders;-01052018
XBRL document in respect of balance sheet 01052018 for the financial year ending on 31032014
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01052018
Form MGT-7-01052018_signed
Form AOC-4(XBRL)-01052018_signed
Form 23AC-XBRL-01052018_signed
Form 20B-01052018_signed
List of share holders, debenture holders;-26022018
Copy of MGT-8-26022018
Form MGT-7-26022018_signed
Instrument(s) of creation or modification of charge;-13062016
Form CHG-1-13062016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160613
Form PAS-3-30052016_signed