Company Information

CIN
Status
Date of Incorporation
05 November 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
19 January 2022
Paid Up Capital
291,182,260
Authorised Capital
300,000,000

Directors

Bhargav Upputolla
Bhargav Upputolla
Director/Designated Partner
almost 3 years ago
Tirupataiah Phanithi
Tirupataiah Phanithi
Director/Designated Partner
almost 3 years ago
Venu Dandingi Gopal
Venu Dandingi Gopal
Individual Promoter
over 10 years ago
Mohd Gulam Murtuza
Mohd Gulam Murtuza
Wholetime Director
about 22 years ago

Past Directors

Anadish Srivastava
Anadish Srivastava
Company Secretary
over 5 years ago
Venkat Subramaniam Srinivasan
Venkat Subramaniam Srinivasan
Managing Director
over 12 years ago
Bhasker Gurram
Bhasker Gurram
Director
almost 13 years ago

Charges

36 Crore
22 August 2013
Canara Bank
36 Crore
01 December 2014
Srei Equipment Finance Limited
2 Crore
30 July 2006
Kotak Mahindra Bank Limited
33 Lak
22 September 2010
Andhra Bank
24 Crore
13 November 2000
Punjab National Bank
92 Lak
28 May 2008
Punjab National Bank
8 Crore
19 February 2003
Punjab National Bank
1 Crore
29 November 2002
Punjab National Bank
17 Crore
22 August 2013
Canara Bank
0
01 December 2014
Srei Equipment Finance Limited
0
30 July 2006
Kotak Mahindra Bank Limited
0
28 May 2008
Punjab National Bank
0
22 September 2010
Andhra Bank
0
19 February 2003
Punjab National Bank
0
29 November 2002
Punjab National Bank
0
13 November 2000
Punjab National Bank
0
22 August 2013
Canara Bank
0
01 December 2014
Srei Equipment Finance Limited
0
30 July 2006
Kotak Mahindra Bank Limited
0
28 May 2008
Punjab National Bank
0
22 September 2010
Andhra Bank
0
19 February 2003
Punjab National Bank
0
29 November 2002
Punjab National Bank
0
13 November 2000
Punjab National Bank
0
22 August 2013
Canara Bank
0
01 December 2014
Srei Equipment Finance Limited
0
30 July 2006
Kotak Mahindra Bank Limited
0
28 May 2008
Punjab National Bank
0
22 September 2010
Andhra Bank
0
19 February 2003
Punjab National Bank
0
29 November 2002
Punjab National Bank
0
13 November 2000
Punjab National Bank
0

Documents

Form DPT-3-03042021_signed
List of share holders, debenture holders;-07092020
Copy of MGT-8-07092020
Form MGT-7-07092020_signed
Form INC-22-26082020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25082020
Copy of board resolution authorizing giving of notice-25082020
Copies of the utility bills as mentioned above (not older than two months)-25082020
Form ADT-1-24082020_signed
Copy of the intimation sent by company-21082020
Copy of written consent given by auditor-21082020
Copy of resolution passed by the company-21082020
Form ADT-1-20082020_signed
Copy of written consent given by auditor-19082020
Copy of the intimation sent by company-19082020
Copy of resolution passed by the company-19082020
Form DIR-12-05082020_signed
Optional Attachment-(1)-05082020
Optional Attachment-(2)-05082020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16062020
Form AOC-4(XBRL)-16062020_signed
Letter of the charge holder stating that the amount has been satisfied-07082019
Form CHG-4-07082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190807
Form MGT-7-18062019_signed
List of share holders, debenture holders;-14062019
Copy of MGT-8-14062019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02052019
Form AOC-4(XBRL)-02052019_signed
Copy of MGT-8-26122017