Company Information

CIN
Status
Date of Incorporation
08 September 1997
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
28 December 2020
Paid Up Capital
555,806,150
Authorised Capital
557,500,000

Directors

Subbarao Mavilla
Subbarao Mavilla
Director
over 10 years ago
Kesava Rao Kodali
Kesava Rao Kodali
Director
over 10 years ago
Sujatha Bollineni
Sujatha Bollineni
Director
about 11 years ago
Punukollu Gurunadha Prasad Vittal
Punukollu Gurunadha Prasad Vittal
Director
over 15 years ago

Charges

3 Crore
22 September 2007
Abn Amro Bank Nv
16 Lak
31 August 2007
Srei Infrastructure Finance Limited
1 Crore
31 August 2007
Srei Infrastructure Finance Limited
68 Lak
31 August 2007
Srei Infrastructure Finance Limited
26 Lak
31 August 2007
Srei Infrastructure Finance Limited
32 Lak
31 August 2007
Srei Infrastructure Finance Limited
48 Lak
21 May 2007
State Bank Of Hyderabad
37 Crore
29 September 2007
State Bank Of Hyderabad
52 Crore
14 March 2008
State Bank Of Hyderabad
5 Crore
21 May 2007
Development Credit Bank Limited
17 Crore
21 May 2007
Power Finance Corporation Limited
7 Crore
21 May 2007
Allahabad Bank
4 Crore
05 February 2008
Andhra Bank
2 Crore
05 February 2008
Andhra Bank
79 Lak
16 July 2008
Andhra Bank
2 Crore

Documents

Form DPT-3-08122020_signed
Form PAS-6-18112020_signed
Optional Attachment-(1)-18112020
Form MGT-14-24092020_signed
Optional Attachment-(2)-23092020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23092020
Optional Attachment-(1)-23092020
Form PAS-6-10082020_signed
Form DPT-3-19052020-signed
Form MGT-7-24112019_signed
Optional Attachment-(1)-12112019
Copy of MGT-8-12112019
List of share holders, debenture holders;-12112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed
Form ADT-1-10102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Copy of the intimation sent by company-09102019
Form DPT-3-30062019
Form ADT-1-18012019_signed
Optional Attachment-(1)-18012019
Copy of resolution passed by the company-18012019
Copy of written consent given by auditor-18012019
Form MGT-7-14012019_signed
Form ADT-3-08012019_signed
Optional Attachment-(1)-03012019
Resignation letter-03012019
Optional Attachment-(2)-03012019
Form AOC-4(XBRL)-29122018_signed