Company Information

CIN
Status
Date of Incorporation
22 September 2003
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
13 May 2022
Paid Up Capital
140,000,000
Authorised Capital
140,000,000

Directors

Kalidindi Prashanthi
Kalidindi Prashanthi
Director/Designated Partner
about 2 years ago
. Appalaraju
. Appalaraju
Director/Designated Partner
about 2 years ago
Maganoor Basavaraju
Maganoor Basavaraju
Director/Designated Partner
over 2 years ago
Sudhakar Kocherla
Sudhakar Kocherla
Director
about 11 years ago

Past Directors

Jyothi Thotakuri
Jyothi Thotakuri
Additional Director
over 3 years ago
Masthan Suryanarayana Raju Alluri .
Masthan Suryanarayana Raju Alluri .
Additional Director
over 8 years ago
Kalidindi Vijaya Kumar
Kalidindi Vijaya Kumar
Director
about 11 years ago

Charges

0
15 September 2018
Srei Equipment Finance Limited
5 Crore
22 March 2004
Uco Bank
5 Crore
15 September 2018
Others
0
22 March 2004
Uco Bank
0
15 September 2018
Others
0
22 March 2004
Uco Bank
0
15 September 2018
Others
0
22 March 2004
Uco Bank
0

Documents

Form DPT-3-18012021-signed
Form MGT-14-09012021_signed
Form MGT-14-29122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122020
Form DPT-3-19122020_signed
Form AOC-4(XBRL)-26022020_signed
Optional Attachment-(1)-20022020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20022020
Copy of MGT-8-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Form ADT-1-12112019_signed
Copy of resolution passed by the company-11112019
Copy of written consent given by auditor-11112019
Copy of the intimation sent by company-11112019
Form AOC-4(XBRL)-28012019_signed
Optional Attachment-(1)-21012019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21012019
Form CHG-1-15012019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190115
Form MGT-7-09012019_signed
List of share holders, debenture holders;-24122018
Copy of MGT-8-24122018
Instrument(s) of creation or modification of charge;-19122018
Form AOC-4-25102017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102017
Directors report as per section 134(3)-23102017
Form MGT-7-09102017_signed
Copy of MGT-8-07102017
Optional Attachment-(1)-07102017