Company Information

CIN
Status
Date of Incorporation
30 August 1991
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
2,992,500
Authorised Capital
50,000,000

Directors

Varanasi Soumini Reddy
Varanasi Soumini Reddy
Director/Designated Partner
over 2 years ago
Vikram Reddy Varanasi
Vikram Reddy Varanasi
Director/Designated Partner
over 2 years ago
Thamballapalle Shoba Nallappareddy
Thamballapalle Shoba Nallappareddy
Director/Designated Partner
almost 19 years ago

Past Directors

Venkireddy Surendranath Reddy
Venkireddy Surendranath Reddy
Director
about 14 years ago
Madhusudhan Reddy Varanasi
Madhusudhan Reddy Varanasi
Managing Director
about 31 years ago

Charges

28 October 2021
Others
0
09 May 2012
Sundaram Finance Limited
0
03 April 2019
Others
0
09 May 2012
Sundaram Finance Limited
0
24 September 2007
Union Bank Of India
0
23 July 2008
Sundaram Finance Limited
0
09 March 2007
Sundaram Finance Ltd
0
08 October 2012
Srei Equipment Finance Private Limited
0
23 July 2008
Sundaram Finance Limited
0
09 May 2012
Sundaram Finance Limited
0
09 May 2012
Sundaram Finance Limited
0
07 January 2011
Sundaram Finance Limited
0
15 December 2010
Srei Equipment Finance Private Limited
0
23 July 2008
Sundaram Finance Limited
0
23 July 2008
Sundaram Finance Limited
0
29 March 2007
Others
0
08 May 2006
Srei Infrastructure Finance Limited
0
22 April 2006
Srei Infrastructure Finance Limited
0
28 October 2021
Others
0
09 May 2012
Sundaram Finance Limited
0
03 April 2019
Others
0
09 May 2012
Sundaram Finance Limited
0
24 September 2007
Union Bank Of India
0
23 July 2008
Sundaram Finance Limited
0
09 March 2007
Sundaram Finance Ltd
0
08 October 2012
Srei Equipment Finance Private Limited
0
23 July 2008
Sundaram Finance Limited
0
09 May 2012
Sundaram Finance Limited
0
09 May 2012
Sundaram Finance Limited
0
07 January 2011
Sundaram Finance Limited
0
15 December 2010
Srei Equipment Finance Private Limited
0
23 July 2008
Sundaram Finance Limited
0
23 July 2008
Sundaram Finance Limited
0
29 March 2007
Others
0
08 May 2006
Srei Infrastructure Finance Limited
0
22 April 2006
Srei Infrastructure Finance Limited
0

Documents

Form ADT-1-22102020_signed
Copy of the intimation sent by company-21102020
Copy of written consent given by auditor-21102020
Copy of resolution passed by the company-21102020
Form ADT-3-20102020_signed
Resignation letter-20102020
Form DPT-3-28042020-signed
Form MGT-7-28112019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
List of share holders, debenture holders;-27112019
Optional Attachment-(1)-27112019
Directors report as per section 134(3)-27112019
Form ADT-1-29102019_signed
Copy of resolution passed by the company-29102019
Copy of written consent given by auditor-29102019
Form BEN - 2-09082019_signed
Declaration under section 90-03082019
Form DPT-3-30062019
Instrument(s) of creation or modification of charge;-22062019
Form CHG-1-22062019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190622
Optional Attachment-(2)-22122018
Optional Attachment-(1)-22122018
Directors report as per section 134(3)-22122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122018
Optional Attachment-(3)-22122018
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed
Form AOC-4-22122018_signed