Company Information

CIN
Status
Date of Incorporation
30 April 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
500,000
Authorised Capital
500,000

Directors

Venkat Krishna Jaladanki
Venkat Krishna Jaladanki
Director/Designated Partner
over 16 years ago
Vamsi Krishna Jaladanki
Vamsi Krishna Jaladanki
Director/Designated Partner
about 21 years ago

Past Directors

Bharathi Jaladanki
Bharathi Jaladanki
Director
over 16 years ago
Chilakapati Padmanabha Rao
Chilakapati Padmanabha Rao
Director
over 18 years ago
Palleboina Ranga Raju
Palleboina Ranga Raju
Director
almost 19 years ago
Ravindra Reddy Jaladanki
Ravindra Reddy Jaladanki
Director
almost 19 years ago

Charges

11 Crore
15 December 2011
Srei Equipment Finance Private Limited
93 Lak
09 February 2011
Kotak Mahindra Bank Limited
20 Lak
18 November 2010
Andhra Bank
1 Crore
18 November 2010
Andhara Bank
3 Crore
18 November 2010
Andhara Bank
3 Crore
18 August 2009
Vijayabank
1 Crore
21 March 2006
Andhra Bank
25 Lak
21 March 2006
Andhra Bank
0
18 November 2010
Andhara Bank
0
15 December 2011
Srei Equipment Finance Private Limited
0
18 August 2009
Vijayabank
0
09 February 2011
Kotak Mahindra Bank Limited
0
18 November 2010
Andhara Bank
0
18 November 2010
Andhra Bank
0
21 March 2006
Andhra Bank
0
18 November 2010
Andhara Bank
0
15 December 2011
Srei Equipment Finance Private Limited
0
18 August 2009
Vijayabank
0
09 February 2011
Kotak Mahindra Bank Limited
0
18 November 2010
Andhara Bank
0
18 November 2010
Andhra Bank
0

Documents

Form DPT-3-24042020-signed
List of share holders, debenture holders;-16122019
Form MGT-7-16122019_signed
Directors report as per section 134(3)-17102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Form AOC-4-17102019_signed
Form ADT-1-16102019_signed
Copy of resolution passed by the company-16102019
Copy of the intimation sent by company-16102019
Copy of written consent given by auditor-16102019
Form DPT-3-28062019
Evidence of cessation;-23012019
Notice of resignation;-23012019
Proof of dispatch-23012019
Notice of resignation filed with the company-23012019
Form DIR-12-23012019_signed
Form DIR-11-23012019_signed
List of share holders, debenture holders;-06122018
Form MGT-7-06122018_signed
Form AOC-4-21092018_signed
Directors report as per section 134(3)-29082018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29082018
Copy of the intimation sent by company-25082018
Form ADT-1-25082018_signed
Copy of written consent given by auditor-25082018
Copy of resolution passed by the company-25082018
Form DIR-11-16082018_signed
Proof of dispatch-14082018
Notice of resignation filed with the company-14082018
Form MGT-7-24112017_signed