Company Information

CIN
Status
Date of Incorporation
29 April 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
10,550,070
Authorised Capital
15,000,000

Directors

Sreenivasulu Reddi Patur
Sreenivasulu Reddi Patur
Director/Designated Partner
over 14 years ago
Gali Sirisha
Gali Sirisha
Director/Designated Partner
over 15 years ago
Bhanu Prakash Gali
Bhanu Prakash Gali
Director/Designated Partner
over 15 years ago

Past Directors

Saraswathi Gali
Saraswathi Gali
Director
over 15 years ago

Charges

3 Crore
05 February 2012
Srei Equipment Finance Private Limited
64 Lak
17 March 2011
Lakshmi Vilas Bank Limited
2 Crore
05 February 2012
Srei Equipment Finance Private Limited
0
17 March 2011
Lakshmi Vilas Bank Limited
0
05 February 2012
Srei Equipment Finance Private Limited
0
17 March 2011
Lakshmi Vilas Bank Limited
0
05 February 2012
Srei Equipment Finance Private Limited
0
17 March 2011
Lakshmi Vilas Bank Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Directors report as per section 134(3)-25112019
Form AOC-4-25112019_signed
Form INC-22-07052019_signed
Copy of board resolution authorizing giving of notice-07052019
Copies of the utility bills as mentioned above (not older than two months)-07052019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21022019
List of share holders, debenture holders;-21022019
Directors report as per section 134(3)-21022019
Form AOC-4-21022019_signed
Form MGT-7-21022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18022019
Directors report as per section 134(3)-18022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23082017
List of share holders, debenture holders;-23082017
Directors report as per section 134(3)-23082017
Form MGT-7-23082017_signed
Form AOC-4-23082017_signed
Form MGT-7-271215.OCT
Form AOC-4-271215.OCT
Form ADT-1-051215.OCT
FormSchV-301214 for the FY ending on-310312.OCT
FormSchV-301214 for the FY ending on-310313.OCT
Form23AC-301214 for the FY ending on-310312.OCT
Form23AC-301214 for the FY ending on-310313.OCT
FormSchV-291214 for the FY ending on-310314.OCT
Form23AC-241214 for the FY ending on-310314.OCT
Form 23B for period 010413 to 310314-031013.OCT
Form 8-090813.OCT