Company Information

CIN
Status
Date of Incorporation
11 December 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
33,736,900
Authorised Capital
35,000,000

Directors

Sripal Reddy Molugu
Sripal Reddy Molugu
Director/Designated Partner
almost 3 years ago
Dantu Anantarayasarma
Dantu Anantarayasarma
Director/Designated Partner
about 11 years ago

Past Directors

Kakulavaram Sushma
Kakulavaram Sushma
Director
over 6 years ago
Anand Mallipudi
Anand Mallipudi
Director
over 9 years ago

Charges

40 Crore
08 January 2019
Yes Bank Limited
17 Crore
20 May 2015
Andhra Bank
4 Crore
22 March 2015
Srei Equipment Finance Limited
19 Lak
08 February 2015
Srei Equipment Finance Limited
10 Lak
13 July 2016
The Federal Bank Ltd.
20 Lak
23 August 2014
The Federal Bank Ltd.
3 Crore
27 October 2020
Axis Bank Limited
94 Lak
15 June 2020
Axis Bank Limited
1 Crore
09 January 2020
Axis Bank Limited
33 Crore
01 February 2022
Hdfc Bank Limited
64 Lak
09 January 2020
Axis Bank Limited
0
01 February 2022
Hdfc Bank Limited
0
15 June 2020
Axis Bank Limited
0
20 May 2015
Others
0
23 August 2014
Others
0
08 January 2019
Yes Bank Limited
0
13 July 2016
Others
0
27 October 2020
Axis Bank Limited
0
22 March 2015
Srei Equipment Finance Limited
0
08 February 2015
Srei Equipment Finance Limited
0
09 January 2020
Axis Bank Limited
0
01 February 2022
Hdfc Bank Limited
0
15 June 2020
Axis Bank Limited
0
20 May 2015
Others
0
23 August 2014
Others
0
08 January 2019
Yes Bank Limited
0
13 July 2016
Others
0
27 October 2020
Axis Bank Limited
0
22 March 2015
Srei Equipment Finance Limited
0
08 February 2015
Srei Equipment Finance Limited
0
09 January 2020
Axis Bank Limited
0
01 February 2022
Hdfc Bank Limited
0
15 June 2020
Axis Bank Limited
0
20 May 2015
Others
0
23 August 2014
Others
0
08 January 2019
Yes Bank Limited
0
13 July 2016
Others
0
27 October 2020
Axis Bank Limited
0
22 March 2015
Srei Equipment Finance Limited
0
08 February 2015
Srei Equipment Finance Limited
0

Documents

Form DPT-3-20022021-signed
Form DPT-3-27122020_signed
Form CHG-1-23112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201123
Optional Attachment-(2)-21112020
Instrument(s) of creation or modification of charge;-21112020
Optional Attachment-(1)-21112020
Form DIR-12-02092020_signed
Evidence of cessation;-01092020
Notice of resignation;-01092020
Form DPT-3-07082020-signed
Form CHG-1-04082020_signed
Instrument(s) of creation or modification of charge;-04082020
CERTIFICATE OF REGISTRATION OF CHARGE-20200804
Instrument(s) of creation or modification of charge;-07022020
Optional Attachment-(2)-07022020
Optional Attachment-(1)-07022020
Form CHG-1-07022020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200207
Auditor?s certificate-26122019
Optional Attachment-(1)-26122019
Form MGT-7-26122019_signed
List of share holders, debenture holders;-24122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Form ADT-1-28102019_signed
Copy of the intimation sent by company-28102019
Copy of resolution passed by the company-28102019
Copy of written consent given by auditor-28102019
Instrument(s) of creation or modification of charge;-05102019