Company Information

CIN
Status
Date of Incorporation
21 September 1974
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,201,000
Authorised Capital
10,000,000

Directors

Honnurappa Yellappa
Honnurappa Yellappa
Director/Designated Partner
over 2 years ago
Venkateswar Rao Raavi
Venkateswar Rao Raavi
Director/Designated Partner
about 4 years ago
Prakash Raghuvalu Babu
Prakash Raghuvalu Babu
Director/Designated Partner
about 4 years ago

Past Directors

Nalbund Jeelan
Nalbund Jeelan
Additional Director
over 9 years ago
Jagannath Krishna Joshi
Jagannath Krishna Joshi
Additional Director
over 9 years ago
Narasimha Prabhu Bantawal Narayana
Narasimha Prabhu Bantawal Narayana
Additional Director
over 9 years ago
Manuel Madhukar Annavaram
Manuel Madhukar Annavaram
Director
almost 17 years ago
Kavaiah Ganesh
Kavaiah Ganesh
Director
almost 17 years ago
Mohammed Shafiulla
Mohammed Shafiulla
Whole Time Director
almost 43 years ago

Charges

2 Crore
05 April 1996
Karnataka State Financial Corporation
2 Crore
22 July 2011
Vijaya Bank
5 Lak
22 July 2011
Vijaya Bank
5 Lak
15 December 2010
Srei Equipment Finance Private Limited
62 Lak
22 April 2010
Srei Equipment Finance Private Limited
1 Crore
15 October 2010
Srei Equipment Finance Private Limited
1 Crore
15 June 2007
Srei Infrastructure Finance Limited
56 Lak
27 July 2007
Kotak Mahindra Bank Limited
58 Lak
15 July 2007
Srei Infrastructure Finance Limited
47 Lak
02 February 1994
Tungabadra Gramina Bank Ltd
6 Lak
25 March 1995
Shamrao Vithal Co-op Bank Ltd
9 Lak
15 October 2010
Srei Equipment Finance Private Limited
0
02 February 1994
Tungabadra Gramina Bank Ltd
0
22 July 2011
Vijaya Bank
0
22 July 2011
Vijaya Bank
0
27 July 2007
Kotak Mahindra Bank Limited
0
25 March 1995
Shamrao Vithal Co-op Bank Ltd
0
05 April 1996
Karnataka State Financial Corporation
0
22 April 2010
Srei Equipment Finance Private Limited
0
15 June 2007
Srei Infrastructure Finance Limited
0
15 July 2007
Srei Infrastructure Finance Limited
0
15 December 2010
Srei Equipment Finance Private Limited
0
15 October 2010
Srei Equipment Finance Private Limited
0
02 February 1994
Tungabadra Gramina Bank Ltd
0
22 July 2011
Vijaya Bank
0
22 July 2011
Vijaya Bank
0
27 July 2007
Kotak Mahindra Bank Limited
0
25 March 1995
Shamrao Vithal Co-op Bank Ltd
0
05 April 1996
Karnataka State Financial Corporation
0
22 April 2010
Srei Equipment Finance Private Limited
0
15 June 2007
Srei Infrastructure Finance Limited
0
15 July 2007
Srei Infrastructure Finance Limited
0
15 December 2010
Srei Equipment Finance Private Limited
0

Documents

Form DIR-12-31072020_signed
Evidence of cessation;-31072020
Notice of resignation;-31072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29072020
Form DIR-12-29072020_signed
Optional Attachment-(2)-29072020
Optional Attachment-(1)-29072020
Form MGT-7-11122019_signed
Optional Attachment-(1)-07122019
Approval letter of extension of financial year of AGM-07122019
Approval letter for extension of AGM;-07122019
XBRL document in respect Consolidated financial statement-07122019
List of share holders, debenture holders;-07122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07122019
Form AOC-4(XBRL)-07122019_signed
Form ADT-1-19112019_signed
Copy of the intimation sent by company-15112019
Copy of written consent given by auditor-15112019
Copy of resolution passed by the company-15112019
Form AOC-4-26102018_signed
Form AOC - 4 CFS-26102018_signed
Supplementary or Test audit report under section 143-25102018
Directors report as per section 134(3)-25102018
List of share holders, debenture holders;-25102018
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Form MGT-7-25102018_signed
Form CHG-4-25072018-signed
Form CHG-4-18072018-signed