Company Information

CIN
Status
Date of Incorporation
01 January 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Thumati Rajasekhar Reddy
Thumati Rajasekhar Reddy
Director/Designated Partner
almost 16 years ago
Talluru Usha Rani
Talluru Usha Rani
Director/Designated Partner
about 16 years ago
Pepalla Ramakrishna
Pepalla Ramakrishna
Director/Designated Partner
about 16 years ago

Past Directors

Sneha Talluru
Sneha Talluru
Director
about 16 years ago

Charges

2 Crore
25 January 2011
Kotak Mahindra Bank Limited
62 Lak
05 December 2010
Srei Equipment Finance Private Limited
1 Crore
24 November 2010
Bajaj Finance Limited
17 Lak
15 November 2010
Srei Equipment Finance Private Limited
39 Lak
05 December 2010
Srei Equipment Finance Private Limited
0
25 January 2011
Kotak Mahindra Bank Limited
0
24 November 2010
Bajaj Finance Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
05 December 2010
Srei Equipment Finance Private Limited
0
25 January 2011
Kotak Mahindra Bank Limited
0
24 November 2010
Bajaj Finance Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0
05 December 2010
Srei Equipment Finance Private Limited
0
25 January 2011
Kotak Mahindra Bank Limited
0
24 November 2010
Bajaj Finance Limited
0
15 November 2010
Srei Equipment Finance Private Limited
0

Documents

Form DPT-3-03022021-signed
Form ADT-3-29122020_signed
Resignation letter-22122020
Form MGT-7-03102020_signed
Form AOC-4-02102020_signed
Optional Attachment-(1)-26092020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092020
Directors report as per section 134(3)-26092020
List of share holders, debenture holders;-26092020
Form DPT-3-19082020-signed
Form ADT-1-19082020_signed
Form AOC-4-19082020_signed
Form MGT-7-19082020_signed
Optional Attachment-(1)-18082020
List of share holders, debenture holders;-18082020
Directors report as per section 134(3)-18082020
Copy of written consent given by auditor-18082020
Copy of resolution passed by the company-18082020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18082020
Form AOC-4-27062018_signed
Form MGT-7-27062018_signed
List of share holders, debenture holders;-22062018
Directors report as per section 134(3)-22062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22062018
Annual return as per schedule V of the Companies Act,1956-01062017
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-01062017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01062017
List of share holders, debenture holders;-01062017
Directors report as per section 134(3)-01062017
Form 20B-01062017_signed