Company Information

CIN
Status
Date of Incorporation
14 September 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2018
Last Annual Meeting
29 September 2018
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Directors

Mahidhar Reddy Seepareddy
Mahidhar Reddy Seepareddy
Director/Designated Partner
almost 6 years ago
Sukeshreddy Survareddy
Sukeshreddy Survareddy
Director
almost 8 years ago
Naresh Pamala
Naresh Pamala
Director/Designated Partner
about 8 years ago
Ravichandrababu Dumpala
Ravichandrababu Dumpala
Director/Designated Partner
over 14 years ago

Past Directors

Duvvuru Padmanabha Reddy
Duvvuru Padmanabha Reddy
Director
over 14 years ago

Charges

2 Crore
30 June 2017
Srei Equipment Finance Limited
60 Lak
22 December 2013
Srei Equipment Finance Limited
1 Crore
30 June 2017
Others
0
22 December 2013
Srei Equipment Finance Limited
0
30 June 2017
Others
0
22 December 2013
Srei Equipment Finance Limited
0

Documents

Optional Attachment-(1)-03032020
Optional Attachment-(2)-03032020
Notice of resignation;-03032020
Notice of resignation filed with the company-03032020
Form DIR-12-03032020_signed
Form DIR-11-03032020_signed
Evidence of cessation;-03032020
Acknowledgement received from company-03032020
Proof of dispatch-03032020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03032020
Form ADT-1-24112019_signed
Form MGT-7-08112019_signed
Form AOC-4-08112019_signed
Copy of written consent given by auditor-07112019
Copy of the intimation sent by company-07112019
Copy of resolution passed by the company-07112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112019
List of share holders, debenture holders;-06112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23052018
Form AOC-4-23052018_signed
Form GNL-2-14052018-signed
Form AOC-4-28122017_signed marked as defective by Registrar on 17-04-2018
Form AOC-4-01012018_signed marked as defective by Registrar on 17-04-2018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122017 marked as defective by Registrar on 17-04-2018
Optional Attachment-(2)-03042018
Optional Attachment-(3)-03042018
Optional Attachment-(1)-03042018
Optional Attachment-(4)-03042018
Form CHG-1-15022018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180215