Company Information

CIN
Status
Date of Incorporation
10 May 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2013
Last Annual Meeting
30 September 2013
Paid Up Capital
10,000,000
Authorised Capital
10,000,000

Directors

Gadde Sham Prasad
Gadde Sham Prasad
Director/Designated Partner
over 11 years ago
Mettu Sumanth Kumar Reddy
Mettu Sumanth Kumar Reddy
Director
over 11 years ago
Madhu Latha Kunaparaju
Madhu Latha Kunaparaju
Director/Designated Partner
over 14 years ago
Kunaparaju Rambabu
Kunaparaju Rambabu
Director/Designated Partner
over 14 years ago

Charges

3 Crore
20 September 2014
Srei Equipment Finance Limited
2 Crore
05 September 2012
Icici Bank Limited
1 Crore
20 September 2014
Srei Equipment Finance Limited
0
05 September 2012
Icici Bank Limited
0
20 September 2014
Srei Equipment Finance Limited
0
05 September 2012
Icici Bank Limited
0
20 September 2014
Srei Equipment Finance Limited
0
05 September 2012
Icici Bank Limited
0

Documents

Form DIR-12-110316.OCT
Evidence of cessation-110316.PDF
Form DIR-11-030116.OCT
-181114.OCT
Form MGT-14-151014.OCT
Form CHG-1-141014.OCT
Copy of resolution-011014.PDF
Certificate of Registration of Mortgage-290914.PDF
Certificate of Registration of Mortgage-290914.PDF
Instrument of creation or modification of charge-290914.PDF
Certificate of Registration of Mortgage-290914.PDF
Form DIR-12-300414.OCT
Declaration of the appointee Director- in Form DIR-2-290414.PDF
Letter of Appointment-290414.PDF
Optional Attachment 1-290414.PDF
FormSchV-271213 for the FY ending on-310313.OCT
Form23AC-271213 for the FY ending on-310313.OCT
Form66-271213 for the FY ending on-310313.OCT
Form 23B for period 010413 to 310314-071013.OCT
Form 2-191112.OCT
Form 3-191112.OCT
Optional Attachment 1-021112.PDF
Resltn passed by the BOD-021112.PDF
List of allottees-021112.PDF
Board resolution of approval-021112.PDF
Copy of contract- if any-021112.PDF
Form 2-121012.OCT
Copy of contract- if any-111012.PDF
Resltn passed by the BOD-111012.PDF
List of allottees-111012.PDF