Company Information

CIN
Status
Date of Incorporation
26 December 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
235,673,000
Authorised Capital
400,000,000

Directors

Seenaiah Bollineni
Seenaiah Bollineni
Director/Designated Partner
over 2 years ago
Dayakar Talluru
Dayakar Talluru
Director/Designated Partner
over 2 years ago
Subbarao Mavilla
Subbarao Mavilla
Director/Designated Partner
over 10 years ago
Kesava Rao Kodali
Kesava Rao Kodali
Director/Designated Partner
over 10 years ago
Murali Krishna Parvathaneni
Murali Krishna Parvathaneni
Director
about 13 years ago
Kolappa Thanu Pillai
Kolappa Thanu Pillai
Director
almost 19 years ago
Krishnaiah Bollineni
Krishnaiah Bollineni
Director
almost 19 years ago

Past Directors

Jayakodi Uthandampillai
Jayakodi Uthandampillai
Additional Director
about 14 years ago

Charges

0
06 September 2017
Housing Development Finance Corporation Limited
281 Crore
29 December 2016
Srei Equipment Finance Limited
40 Crore
01 January 2017
Srei Equipment Finance Limited
60 Crore
21 January 2016
Icici Bank Ltd
200 Crore
22 June 2016
Srei Equipment Finance Limited
110 Crore
22 June 2016
Others
0
29 December 2016
Others
0
01 January 2017
Others
0
21 January 2016
Icici Bank Ltd
0
06 September 2017
Others
0
22 June 2016
Others
0
29 December 2016
Others
0
01 January 2017
Others
0
21 January 2016
Icici Bank Ltd
0
06 September 2017
Others
0
22 June 2016
Others
0
29 December 2016
Others
0
01 January 2017
Others
0
21 January 2016
Icici Bank Ltd
0
06 September 2017
Others
0

Documents

Form INC-28-30042019-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-10042019
XBRL document in respect Consolidated financial statement-15032019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15032019
Form AOC-4(XBRL)-15032019_signed
Form MGT-14-12032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032019
Optional Attachment-(1)-12032019
Form MGT-7-16012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Form CHG-4-16102018_signed
Letter of the charge holder stating that the amount has been satisfied-16102018
Form MGT-14-11092018_signed
Optional Attachment-(1)-05092018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05092018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28052018
XBRL document in respect Consolidated financial statement-28052018
Form AOC-4(XBRL)-28052018_signed
Form GNL-2-09042018-signed
Optional Attachment-(1)-21032018
Form MGT-7-13032018_signed
Optional Attachment-(2)-06032018
Optional Attachment-(1)-06032018
List of share holders, debenture holders;-06032018
Copy of MGT-8-06032018
Form CHG-1-08022018_signed
Instrument(s) of creation or modification of charge;-08022018
Optional Attachment-(1)-08022018
CERTIFICATE OF REGISTRATION OF CHARGE-20180208