Company Information

CIN
Status
Date of Incorporation
28 December 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Divya Reddy Mekapotula
Divya Reddy Mekapotula
Director/Designated Partner
about 9 years ago
Hanimi Reddy Mekapotula
Hanimi Reddy Mekapotula
Director/Designated Partner
almost 13 years ago

Past Directors

Kolli Sivanjini
Kolli Sivanjini
Additional Director
over 7 years ago
Chintal Manoj Akshay
Chintal Manoj Akshay
Director
over 7 years ago
Chintala Adithya Manoj
Chintala Adithya Manoj
Director
about 8 years ago
Sudhakar Vudara
Sudhakar Vudara
Additional Director
over 12 years ago
Surendra Gottipati
Surendra Gottipati
Director
almost 13 years ago

Charges

37 Lak
08 April 2019
Punjab National Bank
15 Lak
08 October 2016
Srei Equipment Finance Limited
22 Lak
14 August 2013
Srei Equipment Finance Private Limited
43 Lak
14 August 2013
Srei Equipment Finance Private Limited
43 Lak
14 August 2013
Srei Equipment Finance Private Limited
11 Lak
08 October 2016
Others
0
08 April 2019
Others
0
14 August 2013
Srei Equipment Finance Private Limited
0
14 August 2013
Srei Equipment Finance Private Limited
0
14 August 2013
Srei Equipment Finance Private Limited
0
08 October 2016
Others
0
08 April 2019
Others
0
14 August 2013
Srei Equipment Finance Private Limited
0
14 August 2013
Srei Equipment Finance Private Limited
0
14 August 2013
Srei Equipment Finance Private Limited
0
08 October 2016
Others
0
08 April 2019
Others
0
14 August 2013
Srei Equipment Finance Private Limited
0
14 August 2013
Srei Equipment Finance Private Limited
0
14 August 2013
Srei Equipment Finance Private Limited
0

Documents

Form MGT-7-15122019_signed
Form ADT-1-13122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
List of share holders, debenture holders;-30112019
Directors report as per section 134(3)-30112019
Form AOC-4-30112019_signed
Copy of the intimation sent by company-28112019
Copy of resolution passed by the company-28112019
Copy of written consent given by auditor-28112019
Optional Attachment-(1)-28112019
Form CHG-1-19062019_signed
Instrument(s) of creation or modification of charge;-19062019
CERTIFICATE OF REGISTRATION OF CHARGE-20190619
Form MGT-7-22012019_signed
Form AOC-4-22012019_signed
Directors report as per section 134(3)-19012019
List of share holders, debenture holders;-19012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19012019
Notice of resignation;-10122018
Optional Attachment-(1)-10122018
Form DIR-12-10122018_signed
Evidence of cessation;-10122018
Form DIR-12-20062018_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20062018
Optional Attachment-(1)-20062018
Optional Attachment-(1)-08062018
Notice of resignation;-08062018
Form DIR-12-08062018_signed
Evidence of cessation;-08062018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07062018