Company Information

CIN
Status
Date of Incorporation
09 August 1989
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2022
Last Annual Meeting
31 March 2023
Paid Up Capital
61,343,000
Authorised Capital
90,000,000

Past Directors

Rajanikanta Senapati
Rajanikanta Senapati
Company Secretary
over 6 years ago
Saran Teja Kodavaluru
Saran Teja Kodavaluru
Director
over 23 years ago
Kodavaluru Shilpa
Kodavaluru Shilpa
Director
over 23 years ago
Balakrishna Reddy Koduru
Balakrishna Reddy Koduru
Director
almost 34 years ago
. Ksailaja
. Ksailaja
Director
over 36 years ago
Kodavaluru Subba Reddy
Kodavaluru Subba Reddy
Managing Director
over 36 years ago

Charges

91 Crore
19 April 2012
Srei Equipment Finance Private Limited
81 Lak
01 February 2012
Srei Equipment Finance Private Limited
67 Lak
15 May 2011
Srei Equipment Finance Private Limited
4 Crore
06 July 2010
Sundaram Finance Limited
4 Lak
03 April 2010
Sundaram Finance Limited
7 Lak
01 November 2008
Indian Overseas Bank
40 Crore
20 September 2008
Indian Overseas Bank
45 Crore
03 August 1995
Sundaram Finance Ltd.
33 Lak
08 June 1992
State Bank Of India
1 Crore
09 March 1994
State Bank Of India
1 Crore
08 June 1992
State Bank Of India
22 Crore
12 November 2021
Indian Overseas Bank
0
30 November 2021
Others
0
06 July 2010
Sundaram Finance Limited
0
09 March 1994
State Bank Of India
0
08 June 1992
State Bank Of India
0
08 June 1992
State Bank Of India
0
20 September 2008
Indian Overseas Bank
0
01 February 2012
Srei Equipment Finance Private Limited
0
19 April 2012
Srei Equipment Finance Private Limited
0
03 August 1995
Sundaram Finance Ltd.
0
03 April 2010
Sundaram Finance Limited
0
01 November 2008
Indian Overseas Bank
0
15 May 2011
Srei Equipment Finance Private Limited
0
12 November 2021
Indian Overseas Bank
0
30 November 2021
Others
0
06 July 2010
Sundaram Finance Limited
0
09 March 1994
State Bank Of India
0
08 June 1992
State Bank Of India
0
08 June 1992
State Bank Of India
0
20 September 2008
Indian Overseas Bank
0
01 February 2012
Srei Equipment Finance Private Limited
0
19 April 2012
Srei Equipment Finance Private Limited
0
03 August 1995
Sundaram Finance Ltd.
0
03 April 2010
Sundaram Finance Limited
0
01 November 2008
Indian Overseas Bank
0
15 May 2011
Srei Equipment Finance Private Limited
0

Documents

Form AOC-4(XBRL)-07122020_signed
Form MGT-7-09102020_signed
Copy of MGT-8-03102020
List of share holders, debenture holders;-03102020
Form DIR-12-11122019_signed
Optional Attachment-(1)-05122019
Evidence of cessation;-05122019
Form DIR-12-01082019_signed
Optional Attachment-(1)-31072019
Form MGT-14-24072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24072019
Form DIR-12-24072019_signed
Optional Attachment-(2)-24072019
Optional Attachment-(3)-24072019
Optional Attachment-(1)-24072019
Form DIR-12-22042019_signed
Evidence of cessation;-22042019
Form ADT-1-20042019_signed
Copy of the intimation sent by company-20042019
Copy of resolution passed by the company-20042019
Copy of written consent given by auditor-20042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10042019
List of share holders, debenture holders;-10042019
Optional Attachment-(1)-10042019
XBRL document in respect Consolidated financial statement-10042019
Copy of MGT-8-10042019
Form AOC-4(XBRL)-10042019_signed
Form MGT-7-10042019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02042019
XBRL document in respect Consolidated financial statement-02042019