Company Information

CIN
Status
Date of Incorporation
18 February 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Narsimha Reddy Basireddy
Narsimha Reddy Basireddy
Director/Designated Partner
almost 10 years ago
Keerthi Reddy Gummadi
Keerthi Reddy Gummadi
Director/Designated Partner
almost 10 years ago

Past Directors

Chandrakumar Boddu
Chandrakumar Boddu
Director
about 10 years ago
Dumpala Rama Thulasi
Dumpala Rama Thulasi
Director
almost 15 years ago
Dumpala Madhusudhana Reddy
Dumpala Madhusudhana Reddy
Director
almost 15 years ago

Charges

15 Crore
22 February 2016
Srei Equipment Finance Limited
4 Crore
15 February 2018
Srei Equipment Finance Limited
4 Crore
23 March 2020
Shriram Transport Finance Co Ltd
11 Lak
23 March 2020
Shriram Transport Finance Co Ltd
11 Lak
23 March 2020
Shriram Transport Finance Co Ltd
11 Lak
23 March 2020
Shriram Transport Finance Co Ltd
11 Lak
02 January 2020
Srei Equipment Finance Limited
5 Crore
23 March 2020
Others
0
15 February 2018
Others
0
02 January 2020
Others
0
23 March 2020
Others
0
23 March 2020
Others
0
23 March 2020
Others
0
22 February 2016
Others
0
23 March 2020
Others
0
15 February 2018
Others
0
02 January 2020
Others
0
23 March 2020
Others
0
23 March 2020
Others
0
23 March 2020
Others
0
22 February 2016
Others
0
23 March 2020
Others
0
15 February 2018
Others
0
02 January 2020
Others
0
23 March 2020
Others
0
23 March 2020
Others
0
23 March 2020
Others
0
22 February 2016
Others
0

Documents

Form CHG-1-27022021-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20210227
Optional Attachment-(1)-31122020
Instrument(s) of creation or modification of charge;-31122020
Instrument(s) of creation or modification of charge;-30122020
Optional Attachment-(1)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122020
Directors report as per section 134(3)-29122020
List of share holders, debenture holders;-29122020
Form MGT-7-29122020_signed
Form AOC-4-29122020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Directors report as per section 134(3)-28122020
List of share holders, debenture holders;-28122020
Form AOC-4-28122020_signed
Form MGT-7-28122020_signed
Optional Attachment-(1)-07122020
List of share holders, debenture holders;-07122020
Directors report as per section 134(3)-07122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07122020
Form AOC-4-07122020_signed
Form MGT-7-07122020_signed
Directors report as per section 134(3)-06122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06122020
List of share holders, debenture holders;-06122020
Form MGT-7-06122020_signed
Form AOC-4-06122020_signed
Form CHG-1-06052020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200506
Optional Attachment-(2)-13022020