Company Information

CIN
Status
Date of Incorporation
23 November 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2022
Paid Up Capital
1,250,000
Authorised Capital
2,000,000

Directors

Lakshminarasimhamurthy Mandapaka
Lakshminarasimhamurthy Mandapaka
Director/Designated Partner
about 2 years ago
Govada Sudhakar
Govada Sudhakar
Director/Designated Partner
over 2 years ago
Ashwin Kumar Madala
Ashwin Kumar Madala
Director/Designated Partner
over 2 years ago

Past Directors

Kannan Vasudevan
Kannan Vasudevan
Additional Director
over 6 years ago
Madala Rajendra
Madala Rajendra
Managing Director
almost 13 years ago
Saravanan Venugopal
Saravanan Venugopal
Director
over 13 years ago

Charges

8 Lak
18 July 2019
Axis Bank Limited
8 Lak
31 December 2013
Indian Bank
2 Crore
15 January 2013
Srei Equipment Finance Private Limited
2 Crore
15 October 2012
Srei Equipment Finance Private Limited
2 Crore
15 October 2012
Srei Equipment Finance Private Limited
1 Crore
18 July 2019
Axis Bank Limited
0
15 October 2012
Srei Equipment Finance Private Limited
0
31 December 2013
Indian Bank
0
15 January 2013
Srei Equipment Finance Private Limited
0
15 October 2012
Srei Equipment Finance Private Limited
0
18 July 2019
Axis Bank Limited
0
15 October 2012
Srei Equipment Finance Private Limited
0
31 December 2013
Indian Bank
0
15 January 2013
Srei Equipment Finance Private Limited
0
15 October 2012
Srei Equipment Finance Private Limited
0
18 July 2019
Axis Bank Limited
0
15 October 2012
Srei Equipment Finance Private Limited
0
31 December 2013
Indian Bank
0
15 January 2013
Srei Equipment Finance Private Limited
0
15 October 2012
Srei Equipment Finance Private Limited
0
18 July 2019
Axis Bank Limited
0
15 October 2012
Srei Equipment Finance Private Limited
0
31 December 2013
Indian Bank
0
15 January 2013
Srei Equipment Finance Private Limited
0
15 October 2012
Srei Equipment Finance Private Limited
0
18 July 2019
Axis Bank Limited
0
15 October 2012
Srei Equipment Finance Private Limited
0
31 December 2013
Indian Bank
0
15 January 2013
Srei Equipment Finance Private Limited
0
15 October 2012
Srei Equipment Finance Private Limited
0

Documents

Form CHG-4-31012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200131
Form CHG-4-30012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200130
Letter of the charge holder stating that the amount has been satisfied-29012020
Form ADT-3-22012020_signed
Resignation letter-22012020
Letter of the charge holder stating that the amount has been satisfied-20012020
Form CHG-4-20012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200120
Evidence of cessation;-03012020
Form DIR-12-03012020_signed
Notice of resignation;-03012020
Form MGT-7-09122019_signed
List of share holders, debenture holders;-07122019
Form AOC-4-30112019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27112019
Form DIR-12-24112019_signed
Optional Attachment-(1)-12112019
Form CHG-1-06082019_signed
Optional Attachment-(1)-06082019
Instrument(s) of creation or modification of charge;-06082019
CERTIFICATE OF REGISTRATION OF CHARGE-20190806
Form INC-22-10072019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08072019
Copies of the utility bills as mentioned above (not older than two months)-08072019
Form MGT-14-06072019_signed