Company Information

CIN
Status
Date of Incorporation
04 November 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Phani Sumanth Sarvabhatla
Phani Sumanth Sarvabhatla
Director/Designated Partner
over 2 years ago
Vikram Goud Chikka
Vikram Goud Chikka
Director/Designated Partner
almost 6 years ago
Shivakumar Reddy Poondla
Shivakumar Reddy Poondla
Director/Designated Partner
about 9 years ago
Sadashiva Goud Voganti
Sadashiva Goud Voganti
Director/Designated Partner
almost 12 years ago

Past Directors

Naveen Goud Mudimala .
Naveen Goud Mudimala .
Additional Director
about 10 years ago
Buregula Mukesh Goud
Buregula Mukesh Goud
Additional Director
over 10 years ago
Srinivas Manne
Srinivas Manne
Director
over 11 years ago
Madhu Kiran Indukury
Madhu Kiran Indukury
Director
over 12 years ago
Rambhupal Reddy Kolli
Rambhupal Reddy Kolli
Director
over 12 years ago

Charges

3 Crore
05 April 2018
Srei Equipment Finance Limited
61 Lak
15 March 2017
Srei Equipment Finance Limited
52 Lak
23 January 2017
Andhra Bank
2 Crore
23 January 2017
Others
0
15 March 2017
Others
0
05 April 2018
Others
0
23 January 2017
Others
0
15 March 2017
Others
0
05 April 2018
Others
0
23 January 2017
Others
0
15 March 2017
Others
0
05 April 2018
Others
0
23 January 2017
Others
0
15 March 2017
Others
0
05 April 2018
Others
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-27062020
Form DIR-12-27062020_signed
Optional Attachment-(1)-27062020
Optional Attachment-(2)-27062020
Form DIR-12-03012020_signed
Optional Attachment-(1)-02012020
Form MGT-7-02012020_signed
Optional Attachment-(1)-30122019
Optional Attachment-(2)-30122019
Optional Attachment-(3)-30122019
List of share holders, debenture holders;-30122019
Form AOC-4-14122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Optional Attachment-(1)-28112019
Directors report as per section 134(3)-28112019
Optional Attachment-(1)-20092019
Optional Attachment-(2)-20092019
List of share holders, debenture holders;-20092019
Form MGT-7-20092019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092019
Optional Attachment-(1)-17092019
Directors report as per section 134(3)-17092019
Form AOC-4-17092019_signed
Form ADT-1-30102018_signed
Copy of resolution passed by the company-30102018
Copy of the intimation sent by company-30102018
Copy of written consent given by auditor-30102018
Form CHG-1-06072018-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180706
Form MGT-7-01072018_signed