Company Information

CIN
Status
Date of Incorporation
02 August 1989
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
50,000,000
Authorised Capital
100,000,000

Directors

Manojh Koomar Nayak
Manojh Koomar Nayak
Director/Designated Partner
over 20 years ago
Bamdev Nayak
Bamdev Nayak
Director/Designated Partner
over 36 years ago

Past Directors

Prabhakar Gundu Nayak
Prabhakar Gundu Nayak
Director
about 12 years ago
Mamatha Kumari Nayak
Mamatha Kumari Nayak
Additional Director
almost 14 years ago
Manohar Nayak
Manohar Nayak
Director
almost 14 years ago
Girish Kumar Krishnappa Reddy
Girish Kumar Krishnappa Reddy
Director
over 20 years ago
Biswanath Nayak
Biswanath Nayak
Director
over 36 years ago
Karunakar Nayak
Karunakar Nayak
Director
over 36 years ago

Charges

0
28 April 2012
State Bank Of India
38 Crore
19 November 2007
State Bank Of India
36 Crore
01 March 2007
Industrial Development Bank Of India
20 Crore
09 November 2004
Union Bank Of India
30 Crore
29 January 1996
Union Bank Of India
2 Crore
09 November 2004
Union Bank Of India
30 Crore
31 January 1996
Union Bank Of India
2 Crore
21 January 2009
Kotak Mahindra Bank Limited
76 Lak
20 March 2005
Hdfc Bank Ltd
39 Lak
15 May 2006
L & T Finance Limited
25 Lak
22 January 2010
Srei Equipment Finance Private Limited
3 Crore
15 May 2010
Srei Equipment Finance Private Limited
1 Crore
15 May 2010
Srei Equipment Finance Private Limited
0
28 April 2012
State Bank Of India
0
20 March 2005
Hdfc Bank Ltd
0
31 January 1996
Union Bank Of India
0
29 January 1996
Union Bank Of India
0
21 January 2009
Kotak Mahindra Bank Limited
0
22 January 2010
Srei Equipment Finance Private Limited
0
09 November 2004
Union Bank Of India
0
15 May 2006
L & T Finance Limited
0
01 March 2007
Industrial Development Bank Of India
0
09 November 2004
Union Bank Of India
0
19 November 2007
State Bank Of India
0
15 May 2010
Srei Equipment Finance Private Limited
0
28 April 2012
State Bank Of India
0
20 March 2005
Hdfc Bank Ltd
0
31 January 1996
Union Bank Of India
0
29 January 1996
Union Bank Of India
0
21 January 2009
Kotak Mahindra Bank Limited
0
22 January 2010
Srei Equipment Finance Private Limited
0
09 November 2004
Union Bank Of India
0
15 May 2006
L & T Finance Limited
0
01 March 2007
Industrial Development Bank Of India
0
09 November 2004
Union Bank Of India
0
19 November 2007
State Bank Of India
0
15 May 2010
Srei Equipment Finance Private Limited
0
28 April 2012
State Bank Of India
0
20 March 2005
Hdfc Bank Ltd
0
31 January 1996
Union Bank Of India
0
29 January 1996
Union Bank Of India
0
21 January 2009
Kotak Mahindra Bank Limited
0
22 January 2010
Srei Equipment Finance Private Limited
0
09 November 2004
Union Bank Of India
0
15 May 2006
L & T Finance Limited
0
01 March 2007
Industrial Development Bank Of India
0
09 November 2004
Union Bank Of India
0
19 November 2007
State Bank Of India
0

Documents

Form MGT-7-03022020_signed
List of share holders, debenture holders;-31012020
Copy of MGT-8-31012020
Form AOC-4(XBRL)-31012020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24012020
Form CHG-4-31102019_signed
Letter of the charge holder stating that the amount has been satisfied-31102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191031
Form ADT-1-15102019_signed
Copy of written consent given by auditor-15102019
Copy of resolution passed by the company-15102019
Form MGT-7-15022019_signed
Form AOC-4(XBRL)-15022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08022019
Copy of MGT-8-08022019
List of share holders, debenture holders;-08022019
Form DIR-12-30092018_signed
Optional Attachment-(1)-21082018
Notice of resignation;-21082018
Evidence of cessation;-21082018
Form INC-22-05062018_signed
Copies of the utility bills as mentioned above (not older than two months)-04062018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04062018
Copy of board resolution authorizing giving of notice-04062018
Form INC-22-24052018_signed
Copies of the utility bills as mentioned above (not older than two months)-18052018
Copy of board resolution authorizing giving of notice-18052018
Optional Attachment-(1)-18052018
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18052018
Copy of board resolution authorizing giving of notice-16052018