Company Information

CIN
Status
Date of Incorporation
12 September 2005
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,500,000
Authorised Capital
7,500,000

Directors

Sri Ramanadha Reddy Bomma Reddy
Sri Ramanadha Reddy Bomma Reddy
Director
about 20 years ago
Ramakrishnam Raju Sagi
Ramakrishnam Raju Sagi
Director
about 20 years ago

Past Directors

Mahalakshmi Tulasi Addepalli
Mahalakshmi Tulasi Addepalli
Additional Director
over 12 years ago
Venkata Subba Raju Addepalli
Venkata Subba Raju Addepalli
Director
about 18 years ago

Charges

31 Crore
20 February 2017
Corporation Bank Satyanarayanapuram Branch
15 Crore
08 November 2013
Corporation Bank
14 Crore
08 October 2013
Srei Equipment Finance Private Limited
56 Lak
22 August 2013
Srei Equipment Finance Private Limited
63 Lak
15 October 2011
Srei Equipment Finance Private Limited
57 Lak
18 February 2012
Corporation Bank
10 Crore
31 December 2007
State Bank Of India
3 Crore
20 February 2017
Others
0
18 February 2012
Corporation Bank
0
08 October 2013
Srei Equipment Finance Private Limited
0
15 October 2011
Srei Equipment Finance Private Limited
0
08 November 2013
Corporation Bank
0
22 August 2013
Srei Equipment Finance Private Limited
0
31 December 2007
State Bank Of India
0
20 February 2017
Others
0
18 February 2012
Corporation Bank
0
08 October 2013
Srei Equipment Finance Private Limited
0
15 October 2011
Srei Equipment Finance Private Limited
0
08 November 2013
Corporation Bank
0
22 August 2013
Srei Equipment Finance Private Limited
0
31 December 2007
State Bank Of India
0
20 February 2017
Others
0
18 February 2012
Corporation Bank
0
08 October 2013
Srei Equipment Finance Private Limited
0
15 October 2011
Srei Equipment Finance Private Limited
0
08 November 2013
Corporation Bank
0
22 August 2013
Srei Equipment Finance Private Limited
0
31 December 2007
State Bank Of India
0

Documents

Form DPT-3-04012021_signed
Auditor?s certificate-30122020
List of share holders, debenture holders;-25122020
Optional Attachment-(1)-25122020
Directors report as per section 134(3)-25122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122020
Optional Attachment-(1)-25122020
Form DIR-12-25122020_signed
Optional Attachment-(2)-25122020
Form AOC-4-25122020_signed
Form MGT-7-25122020_signed
Form ADT-1-15072019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15072019
Copy of resolution passed by the company-15072019
List of share holders, debenture holders;-15072019
Optional Attachment-(1)-15072019
Directors report as per section 134(3)-15072019
Copy of written consent given by auditor-15072019
Copy of the intimation sent by company-15072019
Form AOC-4-15072019_signed
Form MGT-7-15072019_signed
Form CHG-1-08092017_signed
Instrument(s) of creation or modification of charge;-08092017
CERTIFICATE OF REGISTRATION OF CHARGE-20170908
Form ADT-1-23122016_signed
Copy of the intimation sent by company-23122016
List of share holders, debenture holders;-23122016
Copy of resolution passed by the company-23122016
Copy of written consent given by auditor-23122016
Form AOC-4-23122016_signed