Company Information

CIN
Status
Date of Incorporation
18 March 1997
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 November 2022
Paid Up Capital
65,503,000
Authorised Capital
70,000,000

Directors

Sachidananda Siddappa
Sachidananda Siddappa
Director/Designated Partner
over 9 years ago
Tejeshwar Pradeep Wodeyar
Tejeshwar Pradeep Wodeyar
Director/Designated Partner
over 9 years ago
Pradeep Somashekar Wodeyar
Pradeep Somashekar Wodeyar
Director/Designated Partner
over 9 years ago
Bollu Rammohan
Bollu Rammohan
Additional Director
over 9 years ago

Past Directors

Lakshminarayana Gubba
Lakshminarayana Gubba
Whole Time Director
over 9 years ago
Ravikumar Mallappa Sogal
Ravikumar Mallappa Sogal
Additional Director
over 9 years ago
Thyagaraj Naveen
Thyagaraj Naveen
Additional Director
over 9 years ago
Dombarahally Venkata Arasappa Thyagarajappa
Dombarahally Venkata Arasappa Thyagarajappa
Additional Director
over 9 years ago
Gabbur Surya Prakash
Gabbur Surya Prakash
Additional Director
over 9 years ago
Sujan Kolurmath
Sujan Kolurmath
Director
over 14 years ago

Charges

9 Crore
18 August 2014
The Karnataka Bank Limited
40 Lak
02 January 2014
Srei Equipment Finance Limited
38 Lak
25 June 2011
Hdfc Bank Limited
6 Crore
23 February 2011
Religare Finvest Limited
73 Lak
23 February 2011
Religare Finvest Limited
6 Lak
05 December 2010
Srei Equipment Finance Private Limited
39 Lak
24 September 1999
State Bank Of India
30 Lak
14 December 1998
Andhra Bank
15 Lak
11 December 1998
Andhra Bank
15 Lak
29 November 2008
State Bank Of Indore
11 Crore
29 November 2008
State Bank Of Indore
0
05 December 2010
Srei Equipment Finance Private Limited
0
23 February 2011
Religare Finvest Limited
0
25 June 2011
Hdfc Bank Limited
0
14 December 1998
Andhra Bank
0
02 January 2014
Srei Equipment Finance Limited
0
18 August 2014
The Karnataka Bank Limited
0
24 September 1999
State Bank Of India
0
11 December 1998
Andhra Bank
0
23 February 2011
Religare Finvest Limited
0
29 November 2008
State Bank Of Indore
0
05 December 2010
Srei Equipment Finance Private Limited
0
23 February 2011
Religare Finvest Limited
0
25 June 2011
Hdfc Bank Limited
0
14 December 1998
Andhra Bank
0
02 January 2014
Srei Equipment Finance Limited
0
18 August 2014
The Karnataka Bank Limited
0
24 September 1999
State Bank Of India
0
11 December 1998
Andhra Bank
0
23 February 2011
Religare Finvest Limited
0
29 November 2008
State Bank Of Indore
0
05 December 2010
Srei Equipment Finance Private Limited
0
23 February 2011
Religare Finvest Limited
0
25 June 2011
Hdfc Bank Limited
0
14 December 1998
Andhra Bank
0
02 January 2014
Srei Equipment Finance Limited
0
18 August 2014
The Karnataka Bank Limited
0
24 September 1999
State Bank Of India
0
11 December 1998
Andhra Bank
0
23 February 2011
Religare Finvest Limited
0

Documents

Form AOC-4-31032021_signed
Form INC-22-13022021_signed
Form SH-7-30122020-signed
Directors report as per section 134(3)-30122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Copy of the resolution for alteration of capital;-27122020
Altered memorandum of assciation;-27122020
Optional Attachment-(1)-27122020
Form DIR-12-05112020_signed
Evidence of cessation;-05112020
Optional Attachment-(1)-27102020
Copies of the utility bills as mentioned above (not older than two months)-27102020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27102020
Form MGT-14-23102020-signed
Altered articles of association-19102020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102020
Optional Attachment-(1)-19102020
Form MGT-7-01032020_signed
List of share holders, debenture holders;-28022020
Form AOC-4-27022020_signed
Directors report as per section 134(3)-26022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26022020
List of share holders, debenture holders;-20072018
Form MGT-7-20072018_signed
Form AOC-4-20072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13072018
Directors report as per section 134(3)-13072018
Form MGT-14-22042017_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22042017
Optional Attachment-(2)-22042017