Company Information

CIN
Status
Date of Incorporation
07 December 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Girivardhan Reddy Mulamalla
Girivardhan Reddy Mulamalla
Director/Designated Partner
about 8 years ago
Vasumathi .
Vasumathi .
Director/Designated Partner
over 10 years ago
Shriharsha Busreddy
Shriharsha Busreddy
Director/Designated Partner
about 15 years ago

Past Directors

Pradeep Kumar Alpuri
Pradeep Kumar Alpuri
Director
about 15 years ago

Charges

2 Crore
18 September 2019
Indusind Bank Ltd.
76 Lak
18 September 2019
Indusind Bank Ltd.
76 Lak
02 April 2018
Indusind Bank Ltd.
1 Crore
28 February 2018
Indusind Bank Ltd.
47 Lak
04 January 2018
Indusind Bank Ltd.
1 Crore
03 January 2018
Indusind Bank Ltd.
50 Lak
03 November 2016
Indusind Bank Ltd.
3 Crore
27 October 2016
Canara Bank
14 Lak
30 September 2016
Indusind Bank Ltd.
48 Lak
16 September 2015
Canara Bank
3 Crore
15 January 2013
Srei Equipment Finance Private Limited
1 Crore
15 June 2013
Srei Equipment Finance Private Limited
94 Lak
22 August 2012
Srei Equipment Finance Private Limited
33 Lak
02 January 2012
Indian Bank
91 Lak
20 November 2019
Kotak Mahindra Bank Limited
1 Crore
30 December 2022
Kotak Mahindra Bank Limited
20 Lak
30 December 2022
Others
0
03 November 2016
Others
0
27 October 2016
Canara Bank
0
02 April 2018
Others
0
20 November 2019
Others
0
28 February 2018
Others
0
16 September 2015
Canara Bank
0
18 September 2019
Others
0
18 September 2019
Others
0
30 September 2016
Others
0
03 January 2018
Others
0
15 January 2013
Srei Equipment Finance Private Limited
0
22 August 2012
Srei Equipment Finance Private Limited
0
02 January 2012
Indian Bank
0
04 January 2018
Others
0
15 June 2013
Srei Equipment Finance Private Limited
0
30 December 2022
Others
0
03 November 2016
Others
0
27 October 2016
Canara Bank
0
02 April 2018
Others
0
20 November 2019
Others
0
28 February 2018
Others
0
16 September 2015
Canara Bank
0
18 September 2019
Others
0
18 September 2019
Others
0
30 September 2016
Others
0
03 January 2018
Others
0
15 January 2013
Srei Equipment Finance Private Limited
0
22 August 2012
Srei Equipment Finance Private Limited
0
02 January 2012
Indian Bank
0
04 January 2018
Others
0
15 June 2013
Srei Equipment Finance Private Limited
0
30 December 2022
Others
0
03 November 2016
Others
0
27 October 2016
Canara Bank
0
02 April 2018
Others
0
20 November 2019
Others
0
28 February 2018
Others
0
16 September 2015
Canara Bank
0
18 September 2019
Others
0
18 September 2019
Others
0
30 September 2016
Others
0
03 January 2018
Others
0
15 January 2013
Srei Equipment Finance Private Limited
0
22 August 2012
Srei Equipment Finance Private Limited
0
02 January 2012
Indian Bank
0
04 January 2018
Others
0
15 June 2013
Srei Equipment Finance Private Limited
0
30 December 2022
Others
0
03 November 2016
Others
0
27 October 2016
Canara Bank
0
02 April 2018
Others
0
20 November 2019
Others
0
28 February 2018
Others
0
16 September 2015
Canara Bank
0
18 September 2019
Others
0
18 September 2019
Others
0
30 September 2016
Others
0
03 January 2018
Others
0
15 January 2013
Srei Equipment Finance Private Limited
0
22 August 2012
Srei Equipment Finance Private Limited
0
02 January 2012
Indian Bank
0
04 January 2018
Others
0
15 June 2013
Srei Equipment Finance Private Limited
0
30 December 2022
Others
0
03 November 2016
Others
0
27 October 2016
Canara Bank
0
02 April 2018
Others
0
20 November 2019
Others
0
28 February 2018
Others
0
16 September 2015
Canara Bank
0
18 September 2019
Others
0
18 September 2019
Others
0
30 September 2016
Others
0
03 January 2018
Others
0
15 January 2013
Srei Equipment Finance Private Limited
0
22 August 2012
Srei Equipment Finance Private Limited
0
02 January 2012
Indian Bank
0
04 January 2018
Others
0
15 June 2013
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-04052020-signed
Form CHG-4-02012020_signed
Letter of the charge holder stating that the amount has been satisfied-02012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200102
Form MGT-7-23122019_signed
Instrument(s) of creation or modification of charge;-19122019
Form CHG-1-19122019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191219
List of share holders, debenture holders;-18122019
Form AOC-4-08112019_signed
Directors report as per section 134(3)-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112019
Optional Attachment-(1)-06112019
Form ADT-1-17102019_signed
Copy of written consent given by auditor-16102019
Copy of resolution passed by the company-16102019
-16102019
Optional Attachment-(1)-16102019
Form CHG-1-23092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190923
Instrument(s) of creation or modification of charge;-20092019
Form CHG-4-28082019_signed
Letter of the charge holder stating that the amount has been satisfied-28082019
CERTIFICATE OF SATISFACTION OF CHARGE-20190828
Form DPT-3-27062019
Form MSME FORM I-09062019_signed
Form ADT-1-01062019_signed
Copy of written consent given by auditor-01062019
Copy of the intimation sent by company-01062019
Copy of resolution passed by the company-01062019