Company Information

CIN
Status
Date of Incorporation
15 March 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 December 2020
Paid Up Capital
100,000
Authorised Capital
500,000

Directors

Erraballi Rama Devi
Erraballi Rama Devi
Director/Designated Partner
over 11 years ago
Erraballi Gopal Rao
Erraballi Gopal Rao
Director/Designated Partner
over 11 years ago
Erraballi Srikanth
Erraballi Srikanth
Director
almost 12 years ago

Past Directors

Padma Arraballi
Padma Arraballi
Director
over 12 years ago

Charges

11 Crore
19 July 2019
Kotak Mahindra Bank Limited
1 Crore
15 September 2018
Srei Equipment Finance Limited
1 Crore
23 April 2018
Hdfc Bank Limited
8 Lak
31 January 2018
India Infoline Finance Limited
37 Lak
30 December 2017
India Infoline Finance Limited
1 Crore
29 December 2017
Axis Bank Limited
1 Crore
27 January 2016
Hdfc Bank Limited
1 Crore
08 March 2015
Srei Equipment Finance Limited
2 Crore
30 October 2020
Cholamandalam Investment And Finance Company Limited
7 Lak
05 June 2020
John Deere Financial India Private Limited
16 Lak
26 December 2019
Hdfc Bank Limited
2 Crore
27 January 2016
Others
0
23 April 2018
Hdfc Bank Limited
0
31 January 2018
Others
0
29 December 2017
Axis Bank Limited
0
30 December 2017
Others
0
15 September 2018
Others
0
19 July 2019
Others
0
26 December 2019
Hdfc Bank Limited
0
05 June 2020
Others
0
30 October 2020
Others
0
08 March 2015
Srei Equipment Finance Limited
0
27 January 2016
Others
0
23 April 2018
Hdfc Bank Limited
0
31 January 2018
Others
0
29 December 2017
Axis Bank Limited
0
30 December 2017
Others
0
15 September 2018
Others
0
19 July 2019
Others
0
26 December 2019
Hdfc Bank Limited
0
05 June 2020
Others
0
30 October 2020
Others
0
08 March 2015
Srei Equipment Finance Limited
0
27 January 2016
Others
0
23 April 2018
Hdfc Bank Limited
0
31 January 2018
Others
0
29 December 2017
Axis Bank Limited
0
30 December 2017
Others
0
15 September 2018
Others
0
19 July 2019
Others
0
26 December 2019
Hdfc Bank Limited
0
05 June 2020
Others
0
30 October 2020
Others
0
08 March 2015
Srei Equipment Finance Limited
0

Documents

Form DPT-3-30072020-signed
Optional Attachment-(1)-10072020
Instrument(s) of creation or modification of charge;-10072020
Form CHG-1-10072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200710
Form DIR-11-05022020_signed
Acknowledgement received from company-05022020
Notice of resignation filed with the company-05022020
Proof of dispatch-05022020
Form CHG-1-23012020_signed
Instrument(s) of creation or modification of charge;-23012020
Optional Attachment-(1)-23012020
CERTIFICATE OF REGISTRATION OF CHARGE-20200123
Form MGT-14-10122019-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05122019
Altered memorandum of association-05122019
Optional Attachment-(1)-05122019
Altered articles of association-05122019
Directors report as per section 134(3)-22112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form AOC-4-22112019_signed
List of share holders, debenture holders;-11112019
Form MGT-7-11112019_signed
Form DPT-3-16102019
Form ADT-1-16102019_signed
Copy of resolution passed by the company-16102019
Optional Attachment-(1)-16102019
Copy of written consent given by auditor-16102019
Instrument(s) of creation or modification of charge;-30072019