Company Information

CIN
Status
Date of Incorporation
26 September 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
40,000,000
Authorised Capital
50,000,000

Directors

Sujit Rao Juvvadi .
Sujit Rao Juvvadi .
Director/Designated Partner
over 2 years ago
Sujatha Juvvadi .
Sujatha Juvvadi .
Director/Designated Partner
over 16 years ago
Prashanth Rao Maknoor .
Prashanth Rao Maknoor .
Director/Designated Partner
over 18 years ago

Past Directors

Priyanka Rao Juvvadi .
Priyanka Rao Juvvadi .
Additional Director
about 9 years ago
Madan Mohan Rao Juvvadi
Madan Mohan Rao Juvvadi
Director
about 20 years ago

Charges

59 Crore
02 August 2017
The Cosmos Co-operative Bank Ltd.
66 Lak
15 April 2017
Cosmos Bank
45 Crore
22 February 2016
Reliance Capital Ltd
1 Crore
30 November 2015
Volvo Asset Finance India Private Limited
1 Crore
14 October 2014
Reliance Capital Ltd
75 Lak
31 January 2013
Reliance Capital Ltd
95 Lak
22 October 2012
Srei Equipment Finance Private Limited
1 Crore
06 June 2009
State Bank Of India
2 Crore
02 August 2008
Hdfc Bank Limited
10 Lak
28 July 2011
Oreintal Bank Of Commerce
18 Crore
09 April 2014
Oriental Bank Of Commerce
1 Crore
09 June 2008
State Bank Of India
3 Crore
18 July 2020
Cosmos Bank
5 Crore
28 July 2011
Others
0
15 April 2017
Others
0
09 June 2008
State Bank Of India
0
18 July 2020
Others
0
06 June 2009
State Bank Of India
0
31 January 2013
Reliance Capital Ltd
0
22 October 2012
Srei Equipment Finance Private Limited
0
30 November 2015
Volvo Asset Finance India Private Limited
0
09 April 2014
Oriental Bank Of Commerce
0
22 February 2016
Others
0
14 October 2014
Reliance Capital Ltd
0
02 August 2008
Hdfc Bank Limited
0
02 August 2017
Others
0
28 July 2011
Others
0
15 April 2017
Others
0
09 June 2008
State Bank Of India
0
18 July 2020
Others
0
06 June 2009
State Bank Of India
0
31 January 2013
Reliance Capital Ltd
0
22 October 2012
Srei Equipment Finance Private Limited
0
30 November 2015
Volvo Asset Finance India Private Limited
0
09 April 2014
Oriental Bank Of Commerce
0
22 February 2016
Others
0
14 October 2014
Reliance Capital Ltd
0
02 August 2008
Hdfc Bank Limited
0
02 August 2017
Others
0
28 July 2011
Others
0
15 April 2017
Others
0
09 June 2008
State Bank Of India
0
18 July 2020
Others
0
06 June 2009
State Bank Of India
0
31 January 2013
Reliance Capital Ltd
0
22 October 2012
Srei Equipment Finance Private Limited
0
30 November 2015
Volvo Asset Finance India Private Limited
0
09 April 2014
Oriental Bank Of Commerce
0
22 February 2016
Others
0
14 October 2014
Reliance Capital Ltd
0
02 August 2008
Hdfc Bank Limited
0
02 August 2017
Others
0

Documents

Form MGT-7-06012021_signed
Copy of MGT-8-31122020
List of share holders, debenture holders;-31122020
Optional Attachment-(1)-27072020
Form CHG-1-27072020_signed
Instrument(s) of creation or modification of charge;-27072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200727
Form AOC-4(XBRL)-30042019_signed
Form MGT-7-30042019_signed
List of share holders, debenture holders;-29042019
Copy of MGT-8-29042019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25042019
Form MGT-7-06012019_signed
Form AOC-4-06012019_signed
Copy of MGT-8-31122018
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018
Form DIR-12-30122018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122018
Instrument(s) of creation or modification of charge;-10052018
Optional Attachment-(2)-10052018
Optional Attachment-(1)-10052018
Form CHG-1-10052018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180510
Instrument(s) of creation or modification of charge;-22092017
Form CHG-1-22092017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170922
Form CHG-4-20092017_signed
Letter of the charge holder stating that the amount has been satisfied-20092017