Company Information

CIN
Status
Date of Incorporation
27 September 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Past Directors

Bhagawantha Reddy Kandadi
Bhagawantha Reddy Kandadi
Director
about 13 years ago
Srikanth Goud Panjala
Srikanth Goud Panjala
Director
about 13 years ago
Mohan Reddy Mettu
Mohan Reddy Mettu
Director
about 13 years ago
Harsha Vardhan Gaddam
Harsha Vardhan Gaddam
Additional Director
about 14 years ago
Vivekananda Reddy Katepally
Vivekananda Reddy Katepally
Additional Director
over 14 years ago
Ram Mohan Rao Gaddam
Ram Mohan Rao Gaddam
Additional Director
over 14 years ago
Mattu Srinivas Reddy
Mattu Srinivas Reddy
Director
over 14 years ago

Charges

11 Crore
25 July 2019
Kotak Mahindra Bank Limited
4 Crore
15 July 2018
Srei Equipment Finance Limited
39 Lak
15 June 2018
Srei Equipment Finance Limited
2 Crore
15 September 2012
Srei Equipment Finance Private Limited
49 Lak
15 January 2012
Srei Equipment Finance Private Limited
27 Lak
01 October 2011
Srei Equipment Finance Private Limited
3 Crore
28 February 2023
Caterpillar Financial Services India Private Limited
66 Lak
28 February 2023
Others
0
25 July 2019
Others
0
15 July 2018
Others
0
15 June 2018
Others
0
15 January 2012
Srei Equipment Finance Private Limited
0
01 October 2011
Srei Equipment Finance Private Limited
0
15 September 2012
Srei Equipment Finance Private Limited
0
28 February 2023
Others
0
25 July 2019
Others
0
15 July 2018
Others
0
15 June 2018
Others
0
15 January 2012
Srei Equipment Finance Private Limited
0
01 October 2011
Srei Equipment Finance Private Limited
0
15 September 2012
Srei Equipment Finance Private Limited
0

Documents

CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200203
Form MGT-14-18012020-signed
Altered articles of association-08012020
Altered memorandum of association-08012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08012020
Form CHG-1-05122019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191205
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Optional Attachment-(1)-26112019
Directors report as per section 134(3)-26112019
List of share holders, debenture holders;-26112019
Form MGT-7-26112019_signed
Form AOC-4-26112019_signed
Instrument(s) of creation or modification of charge;-26072019
Form CHG-1-26072019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190726
Form ADT-1-21062019_signed
Copy of resolution passed by the company-14062019
Copy of written consent given by auditor-14062019
Copy of the intimation sent by company-14062019
Form INC-22-25052019_signed
Copies of the utility bills as mentioned above (not older than two months)-25052019
Copy of board resolution authorizing giving of notice-25052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25052019
Optional Attachment-(1)-30122018
Directors report as per section 134(3)-30122018
List of share holders, debenture holders;-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form AOC-4-30122018_signed
Form MGT-7-30122018_signed