Company Information

CIN
Status
Date of Incorporation
10 January 2014
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2017
Last Annual Meeting
30 September 2017
Paid Up Capital
314,477,390
Authorised Capital
400,000,000

Directors

Lakshmi Rajyam Kokku
Lakshmi Rajyam Kokku
Additional Director
over 4 years ago
Lakshmi Narayana Gajula
Lakshmi Narayana Gajula
Additional Director
about 7 years ago
Prabhu Venkata Anjani Kumar Kokku
Prabhu Venkata Anjani Kumar Kokku
Director/Designated Partner
almost 10 years ago

Past Directors

Chinna Vijaya Durga Devi Kokku
Chinna Vijaya Durga Devi Kokku
Director
almost 12 years ago

Charges

396 Crore
07 September 2018
Sbicap Trustee Company Limited
101 Crore
26 July 2018
Sbicap Trustee Company Limited
75 Crore
27 December 2017
Hdfc Bank Limited
75 Lak
18 July 2017
Hdfc Bank Limited
33 Lak
18 May 2017
Icici Bank Limited
1 Crore
04 May 2017
Hdfc Bank Limited
33 Lak
31 March 2017
Hdfc Bank Limited
85 Lak
17 March 2017
Sbicap Trustee Company Limited
205 Crore
27 February 2017
Hdfc Bank Limited
33 Lak
15 May 2016
Srei Equipment Finance Limited
1 Crore
29 February 2016
Srei Equipment Finance Limited
5 Crore
22 September 2015
Srei Equipment Finance Limited
5 Crore
22 March 2017
Andhra Bank
55 Crore
27 February 2017
Hdfc Bank Limited
0
26 July 2018
Others
0
07 September 2018
Others
0
27 December 2017
Hdfc Bank Limited
0
22 March 2017
Others
0
29 February 2016
Others
0
22 September 2015
Srei Equipment Finance Limited
0
17 March 2017
Others
0
18 May 2017
Others
0
31 March 2017
Hdfc Bank Limited
0
18 July 2017
Hdfc Bank Limited
0
15 May 2016
Others
0
04 May 2017
Hdfc Bank Limited
0
27 February 2017
Hdfc Bank Limited
0
26 July 2018
Others
0
07 September 2018
Others
0
27 December 2017
Hdfc Bank Limited
0
22 March 2017
Others
0
29 February 2016
Others
0
22 September 2015
Srei Equipment Finance Limited
0
17 March 2017
Others
0
18 May 2017
Others
0
31 March 2017
Hdfc Bank Limited
0
18 July 2017
Hdfc Bank Limited
0
15 May 2016
Others
0
04 May 2017
Hdfc Bank Limited
0
27 February 2017
Hdfc Bank Limited
0
26 July 2018
Others
0
07 September 2018
Others
0
27 December 2017
Hdfc Bank Limited
0
22 March 2017
Others
0
29 February 2016
Others
0
22 September 2015
Srei Equipment Finance Limited
0
17 March 2017
Others
0
18 May 2017
Others
0
31 March 2017
Hdfc Bank Limited
0
18 July 2017
Hdfc Bank Limited
0
15 May 2016
Others
0
04 May 2017
Hdfc Bank Limited
0

Documents

Declaration of the appointee director, Managing director, in Form No. DIR-2;-07022019
Evidence of cessation;-07022019
Form DIR-12-07022019_signed
Interest in other entities;-07022019
Optional Attachment-(1)-07022019
Instrument(s) of creation or modification of charge;-19122018
Form CHG-1-19122018_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181219
Form MGT-14-17122018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122018
Optional Attachment-(1)-14122018
Form CHG-1-10102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181010
Optional Attachment-(1)-09102018
Optional Attachment-(2)-09102018
Instrument(s) of creation or modification of charge;-09102018
Optional Attachment-(3)-09102018
Form MGT-14-15092018_signed
Instrument(s) of creation or modification of charge;-01102018
Form CHG-1-01102018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20181001
Optional Attachment-(2)-15092018
Altered articles of association-15092018
Optional Attachment-(1)-15092018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15092018
Form MGT-14-17092018-signed
Form MGT-14-15092018
Optional Attachment-(3)-15092018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15092018
Form MGT-7-30062018_signed