Company Information

CIN
Status
Date of Incorporation
27 October 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
20,855,800
Authorised Capital
24,500,000

Directors

Kollareddy Ramachandra
Kollareddy Ramachandra
Director/Designated Partner
over 2 years ago
Prathyusha Nissankararao
Prathyusha Nissankararao
Director/Designated Partner
over 7 years ago
Venkateswara Rao Nissankararao
Venkateswara Rao Nissankararao
Director/Designated Partner
about 28 years ago

Past Directors

Purnavenkatahanumantha Rao Gudiwada
Purnavenkatahanumantha Rao Gudiwada
Director
over 23 years ago

Charges

1 Crore
15 May 2017
Srei Equipment Finance Limited
30 Lak
04 July 2013
Srei Equipment Finance Private Limited
8 Lak
03 December 2012
Srei Equipment Finance Private Limited
69 Lak
22 June 1998
State Bank Of Hyderabad
40 Lak
15 May 2017
Others
0
03 December 2012
Srei Equipment Finance Private Limited
0
04 July 2013
Srei Equipment Finance Private Limited
0
22 June 1998
State Bank Of Hyderabad
0
15 May 2017
Others
0
03 December 2012
Srei Equipment Finance Private Limited
0
04 July 2013
Srei Equipment Finance Private Limited
0
22 June 1998
State Bank Of Hyderabad
0

Documents

Form AOC-4-27112019_signed
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
List of share holders, debenture holders;-26112019
Form MGT-7-26112019_signed
Form MGT-7-06032019_signed
List of share holders, debenture holders;-26022019
Directors report as per section 134(3)-28122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Form DIR-12-28122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122018
Optional Attachment-(1)-28122018
Form AOC-4-28122018_signed
Directors report as per section 134(3)-22112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
List of share holders, debenture holders;-22112017
Form MGT-7-22112017_signed
Form AOC-4-22112017_signed
Instrument(s) of creation or modification of charge;-20052017
Form CHG-1-20052017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170520
Form ADT-1-01052017_signed
Directors report as per section 134(3)-01052017
Copy of resolution passed by the company-01052017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01052017
Copy of written consent given by auditor-01052017
Copy of the intimation sent by company-01052017
Form AOC-4-01052017_signed
Form23AC-291114 for the FY ending on-310314.OCT
Form66-291114 for the FY ending on-310314.OCT