Company Information

CIN
Status
Date of Incorporation
07 March 1996
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
9,017,000
Authorised Capital
10,000,000

Directors

Sri Harsha Koneru
Sri Harsha Koneru
Director/Designated Partner
about 6 years ago
Koneru Vijay Kumar
Koneru Vijay Kumar
Individual Promoter
almost 30 years ago
Koneru Lakshmi Neelima
Koneru Lakshmi Neelima
Director/Designated Partner
almost 30 years ago

Past Directors

Koneru Ramachandra Rao
Koneru Ramachandra Rao
Director
almost 30 years ago

Charges

0
30 December 2013
State Bank Of Hyderabad
10 Lak
16 September 2011
State Bank Of Hyderabad
1 Crore
30 November 2012
Srei Equipment Finance Private Limited
46 Lak
10 November 1998
A. P. State Financial Corporation
1 Crore
30 November 2012
Srei Equipment Finance Private Limited
0
10 November 1998
A. P. State Financial Corporation
0
30 December 2013
State Bank Of Hyderabad
0
16 September 2011
State Bank Of Hyderabad
0
30 November 2012
Srei Equipment Finance Private Limited
0
10 November 1998
A. P. State Financial Corporation
0
30 December 2013
State Bank Of Hyderabad
0
16 September 2011
State Bank Of Hyderabad
0
30 November 2012
Srei Equipment Finance Private Limited
0
10 November 1998
A. P. State Financial Corporation
0
30 December 2013
State Bank Of Hyderabad
0
16 September 2011
State Bank Of Hyderabad
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122020
Directors report as per section 134(3)-26122020
List of share holders, debenture holders;-26122020
Optional Attachment-(1)-26122020
Form AOC-4-26122020_signed
Form MGT-7-26122020_signed
Form SH-7-02112020-signed
Form MGT-14-05102020_signed
Copy of the resolution for alteration of capital;-05102020
Altered memorandum of assciation;-05102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05102020
Altered memorandum of association-05102020
Optional Attachment-(1)-05102020
Evidence of cessation;-03102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102020
Form DIR-12-03102020_signed
Letter of the charge holder stating that the amount has been satisfied-18102019
Form CHG-4-18102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191018
Optional Attachment-(1)-17052019
Directors report as per section 134(3)-17052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17052019
Form AOC-4-17052019_signed
Form ADT-1-16052019_signed
Copy of resolution passed by the company-16052019
Copy of written consent given by auditor-16052019
List of share holders, debenture holders;-16052019
Form MGT-7-16052019_signed
Form MGT-14-27112018-signed
Optional Attachment-(2)-20112018