Company Information

CIN
Status
Date of Incorporation
04 August 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Laxman Kotha
Laxman Kotha
Director/Designated Partner
over 9 years ago
Harichandan Suryadevara
Harichandan Suryadevara
Director/Designated Partner
over 9 years ago

Past Directors

Venkateswarlu Kotha
Venkateswarlu Kotha
Director
over 26 years ago
Balakrishnarao Suryadevara
Balakrishnarao Suryadevara
Managing Director
over 26 years ago

Charges

3 Crore
29 November 2017
Oriental Bank Of Commerce
2 Crore
19 February 2016
Federal Bank
1 Crore
05 August 2015
Hdfc Bank Limited
1 Crore
13 March 2013
Srei Equipment Finance Private Limited
47 Lak
13 March 2013
Srei Equipment Finance Private Limited
53 Lak
29 August 2022
Hdfc Bank Limited
0
29 November 2017
Others
0
13 March 2013
Srei Equipment Finance Private Limited
0
05 August 2015
Hdfc Bank Limited
0
13 March 2013
Srei Equipment Finance Private Limited
0
19 February 2016
Federal Bank
0
29 August 2022
Hdfc Bank Limited
0
29 November 2017
Others
0
13 March 2013
Srei Equipment Finance Private Limited
0
05 August 2015
Hdfc Bank Limited
0
13 March 2013
Srei Equipment Finance Private Limited
0
19 February 2016
Federal Bank
0
29 August 2022
Hdfc Bank Limited
0
29 November 2017
Others
0
13 March 2013
Srei Equipment Finance Private Limited
0
05 August 2015
Hdfc Bank Limited
0
13 March 2013
Srei Equipment Finance Private Limited
0
19 February 2016
Federal Bank
0

Documents

Form DPT-3-11062020-signed
Form MGT-7-17122019_signed
List of share holders, debenture holders;-12122019
Form AOC-4-06122019_signed
Directors report as per section 134(3)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form DPT-3-08072019
Auditor?s certificate-08072019
Form AOC-4-21122018_signed
Form MGT-7-18122018_signed
Directors report as per section 134(3)-15122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122018
List of share holders, debenture holders;-11122018
Form CHG-1-29122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171229
Instrument(s) of creation or modification of charge;-28122017
Optional Attachment-(1)-28122017
Form AOC-4-06122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122017
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-02122017
Directors report as per section 134(3)-02122017
Form MGT-7-02122017_signed
List of share holders, debenture holders;-27112017
Form MGT-7-27112016_signed
Copy of MGT-8-26112016
List of share holders, debenture holders;-26112016
Copy of written consent given by auditor-25112016
Copy of the intimation sent by company-25112016
Directors report as per section 134(3)-25112016
Form AOC-4-25112016_signed