Company Information

CIN
Status
Date of Incorporation
25 May 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
13,500,000
Authorised Capital
15,000,000

Directors

Prashanth Reddy Tadisina
Prashanth Reddy Tadisina
Director/Designated Partner
almost 3 years ago
Saritha Tadisina .
Saritha Tadisina .
Director/Designated Partner
over 20 years ago

Charges

8 Crore
31 October 2013
Bank Of Baroda
2 Crore
03 April 2012
Kotak Mahindra Bank Limited
27 Lak
15 June 2011
Srei Equipment Finance Private Limited
3 Crore
08 May 2009
Bank Of Baroda
2 Crore
22 June 2008
Srei Infrastructure Finance Limited
78 Lak
08 July 2008
Srei Infrastructure Finance Limited
2 Crore
08 September 2008
Srei Infrastructure Finance Limited
1 Crore
08 September 2008
Srei Infrastructure Finance Limited
66 Lak
22 May 2009
Srei Equipment Finance Private Limited
26 Lak
22 May 2009
Srei Equipment Finance Private Limited
0
22 June 2008
Srei Infrastructure Finance Limited
0
08 September 2008
Srei Infrastructure Finance Limited
0
08 September 2008
Srei Infrastructure Finance Limited
0
31 October 2013
Bank Of Baroda
0
08 May 2009
Bank Of Baroda
0
03 April 2012
Kotak Mahindra Bank Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
08 July 2008
Srei Infrastructure Finance Limited
0
22 May 2009
Srei Equipment Finance Private Limited
0
22 June 2008
Srei Infrastructure Finance Limited
0
08 September 2008
Srei Infrastructure Finance Limited
0
08 September 2008
Srei Infrastructure Finance Limited
0
31 October 2013
Bank Of Baroda
0
08 May 2009
Bank Of Baroda
0
03 April 2012
Kotak Mahindra Bank Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
08 July 2008
Srei Infrastructure Finance Limited
0
22 May 2009
Srei Equipment Finance Private Limited
0
22 June 2008
Srei Infrastructure Finance Limited
0
08 September 2008
Srei Infrastructure Finance Limited
0
08 September 2008
Srei Infrastructure Finance Limited
0
31 October 2013
Bank Of Baroda
0
08 May 2009
Bank Of Baroda
0
03 April 2012
Kotak Mahindra Bank Limited
0
15 June 2011
Srei Equipment Finance Private Limited
0
08 July 2008
Srei Infrastructure Finance Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11022020
Optional Attachment-(1)-11022020
Form AOC-4-11022020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-30122019
Form ADT-1-09052019_signed
Optional Attachment-(1)-09052019
Optional Attachment-(2)-09052019
List of share holders, debenture holders;-09052019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09052019
Copy of resolution passed by the company-09052019
Copy of written consent given by auditor-09052019
Form AOC-4-09052019_signed
Form MGT-7-09052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27062018
Directors report as per section 134(3)-27062018
Form AOC-4-27062018_signed
List of share holders, debenture holders;-25062018
Form MGT-7-25062018_signed
Optional Attachment-(1)-30032017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032017
List of share holders, debenture holders;-30032017
Directors report as per section 134(3)-30032017
Form MGT-7-30032017_signed
Form AOC-4-30032017_signed
Form INC-22-01072016_signed
Optional Attachment-(1)-01072016
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01072016
Copies of the utility bills as mentioned above (not older than two months)-01072016
Copy of board resolution authorizing giving of notice-01072016