Company Information

CIN
Status
Date of Incorporation
03 July 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
16,252,930
Authorised Capital
20,000,000

Directors

Srinivas Rao Saridana
Srinivas Rao Saridana
Director/Designated Partner
over 2 years ago
Surender Venkannagari Rao
Surender Venkannagari Rao
Director/Designated Partner
about 5 years ago
Koneru Subbiah Chowdry
Koneru Subbiah Chowdry
Director/Designated Partner
over 21 years ago
Koneru Uma Choudry
Koneru Uma Choudry
Director/Designated Partner
over 30 years ago

Past Directors

Koneru Punnaiah Choudary
Koneru Punnaiah Choudary
Director
over 30 years ago

Charges

229 Crore
11 February 2016
Andhra Bank
2 Crore
18 November 2013
Indian Overseas Bank
105 Crore
09 November 2012
Andhra Bank
118 Crore
24 April 2007
Ge Capital Transportation Financial Services Ltd
40 Lak
19 April 2007
Abn Amro Bank Nv
36 Lak
19 April 2007
Abn Amro Bank Nv
26 Lak
19 April 2007
Abn Amro Bank Nv
36 Lak
24 August 2005
Ge Capital Tfs Ltd.
25 Lak
16 June 2005
Andhra Bank
10 Lak
11 April 2005
Axis Bank Limited
2 Crore
30 March 2005
Ge Capital Transpotation Finance Services Ltd.
6 Lak
18 November 2004
Sundaram Finance Limited
13 Lak
28 October 2004
Ge Capital Tfs Ltd.
7 Lak
14 September 2004
Ge Capital Tfs Ltd.
7 Lak
31 August 2004
Ge Capital Transpotation Finance Services Ltd.
6 Lak
22 July 2003
Sundaram Finance Limited
5 Lak
31 May 2003
Ge Capital Transportation Financial Service Ltd.
14 Lak
28 September 2001
Andhra Bank
10 Lak
24 March 2014
Srei Equipment Finance Limited
3 Crore
11 February 2016
Others
0
24 April 2007
Ge Capital Transportation Financial Services Ltd
0
22 July 2003
Sundaram Finance Limited
0
11 April 2005
Axis Bank Limited
0
30 March 2005
Ge Capital Transpotation Finance Services Ltd.
0
28 October 2004
Ge Capital Tfs Ltd.
0
14 September 2004
Ge Capital Tfs Ltd.
0
19 April 2007
Abn Amro Bank Nv
0
19 April 2007
Abn Amro Bank Nv
0
18 November 2013
Indian Overseas Bank
0
16 June 2005
Andhra Bank
0
31 May 2003
Ge Capital Transportation Financial Service Ltd.
0
31 August 2004
Ge Capital Transpotation Finance Services Ltd.
0
18 November 2004
Sundaram Finance Limited
0
09 November 2012
Andhra Bank
0
28 September 2001
Andhra Bank
0
24 March 2014
Srei Equipment Finance Limited
0
19 April 2007
Abn Amro Bank Nv
0
24 August 2005
Ge Capital Tfs Ltd.
0
11 February 2016
Others
0
24 April 2007
Ge Capital Transportation Financial Services Ltd
0
22 July 2003
Sundaram Finance Limited
0
11 April 2005
Axis Bank Limited
0
30 March 2005
Ge Capital Transpotation Finance Services Ltd.
0
28 October 2004
Ge Capital Tfs Ltd.
0
14 September 2004
Ge Capital Tfs Ltd.
0
19 April 2007
Abn Amro Bank Nv
0
19 April 2007
Abn Amro Bank Nv
0
18 November 2013
Indian Overseas Bank
0
16 June 2005
Andhra Bank
0
31 May 2003
Ge Capital Transportation Financial Service Ltd.
0
31 August 2004
Ge Capital Transpotation Finance Services Ltd.
0
18 November 2004
Sundaram Finance Limited
0
09 November 2012
Andhra Bank
0
28 September 2001
Andhra Bank
0
24 March 2014
Srei Equipment Finance Limited
0
19 April 2007
Abn Amro Bank Nv
0
24 August 2005
Ge Capital Tfs Ltd.
0

Documents

Form MGT-14-04042021_signed
Evidence of cessation;-21112020
Form DIR-12-21112020_signed
Notice of resignation;-21112020
Optional Attachment-(1)-19112020
Form DIR-12-20112020_signed
Optional Attachment-(1)-19112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19112020
Optional Attachment-(2)-19112020
Optional Attachment-(1)-19112020
Interest in other entities;-19112020
Optional Attachment-(3)-19112020
Form ADT-1-12112020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12112020
Directors report as per section 134(3)-12112020
Copy of the intimation sent by company-12112020
Copy of resolution passed by the company-12112020
List of share holders, debenture holders;-12112020
Copy of written consent given by auditor-12112020
Form MGT-7-12112020_signed
Form AOC-4-12112020_signed
Directors report as per section 134(3)-01092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01092020
List of share holders, debenture holders;-01092020
Form MGT-7-01092020_signed
Form AOC-4-01092020_signed
Directors report as per section 134(3)-27072018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27072018
List of share holders, debenture holders;-27072018
Form AOC-4-27072018_signed