Company Information

CIN
Status
Date of Incorporation
01 November 2000
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2016
Last Annual Meeting
30 September 2016
Paid Up Capital
8,660,600
Authorised Capital
15,000,000

Directors

Hemachandra Subbarangaiah Maradi
Hemachandra Subbarangaiah Maradi
Director
about 25 years ago
Boodgur Venugopal Srikanth
Boodgur Venugopal Srikanth
Director
about 25 years ago
Sreenivasulu Yalavarthi .
Sreenivasulu Yalavarthi .
Managing Director
about 25 years ago

Past Directors

Rajesh Ravindran
Rajesh Ravindran
Director
about 12 years ago
Naveen Murugeppa Sanageri
Naveen Murugeppa Sanageri
Additional Director
about 13 years ago
Sagiraju Shakuntala
Sagiraju Shakuntala
Director
about 25 years ago

Charges

18 Crore
08 October 2015
Srei Equipment Finance Limited
22 Lak
26 September 2008
Corporation Bank
18 Crore
14 June 2003
Corporation Bank
17 Lak
20 November 2007
Corporation Bank
1 Crore
02 November 2006
Corporation Bank
25 Lak
17 August 2007
Corporation Bank
7 Lak
09 October 2009
Corporation Bank
55 Thousand
13 January 2009
Corporation Bank
4 Lak
09 February 2007
Corporation Bank
6 Lak
09 October 2009
Corporation Bank
0
13 January 2009
Corporation Bank
0
09 February 2007
Corporation Bank
0
17 August 2007
Corporation Bank
0
08 October 2015
Others
0
26 September 2008
Others
0
14 June 2003
Corporation Bank
0
02 November 2006
Corporation Bank
0
20 November 2007
Corporation Bank
0
09 October 2009
Corporation Bank
0
13 January 2009
Corporation Bank
0
09 February 2007
Corporation Bank
0
17 August 2007
Corporation Bank
0
08 October 2015
Others
0
26 September 2008
Others
0
14 June 2003
Corporation Bank
0
02 November 2006
Corporation Bank
0
20 November 2007
Corporation Bank
0
09 October 2009
Corporation Bank
0
13 January 2009
Corporation Bank
0
09 February 2007
Corporation Bank
0
17 August 2007
Corporation Bank
0
08 October 2015
Others
0
26 September 2008
Others
0
14 June 2003
Corporation Bank
0
02 November 2006
Corporation Bank
0
20 November 2007
Corporation Bank
0

Documents

Form DIR-12-07082019_signed
Evidence of cessation;-06082019
Notice of resignation;-06082019
Form DIR-11-20052019_signed
Proof of dispatch-16052019
Notice of resignation filed with the company-16052019
Acknowledgement received from company-16052019
Notice of resignation;-22032019
Evidence of cessation;-22032019
Form DIR-12-22032019_signed
Letter of the charge holder stating that the amount has been satisfied-08032019
Form CHG-4-08032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190308
Form SH-7-23062017-signed
Form MGT-14-20062017-signed
Altered memorandum of association-09062017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09062017
Altered articles of association-09062017
Altered articles of association;-09062017
Altered memorandum of assciation;-09062017
Copy of the resolution for alteration of capital;-09062017
Directors report as per section 134(3)-21032017
Copy of MGT-8-21032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21032017
Optional Attachment-(1)-21032017
List of share holders, debenture holders;-21032017
Form MGT-7-21032017_signed
Form AOC-4-21032017_signed