Company Information

CIN
Status
Date of Incorporation
02 December 2005
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
11 December 2020
Paid Up Capital
9,197,500,000
Authorised Capital
30,000,000,000

Directors

Ramadas Kasaraneni
Ramadas Kasaraneni
Director
almost 10 years ago
Chinthapalli Lakshimikumari
Chinthapalli Lakshimikumari
Director
about 11 years ago
Seethaiah Nama
Seethaiah Nama
Director
over 18 years ago

Charges

4,978 Crore
27 December 2017
Srei Equipment Finance Limited
132 Crore
29 December 2016
Idbi Trusteeship Services Limited
327 Crore
28 August 2015
Ifci Limited
100 Crore
07 May 2015
Idbi Trusteeship Services Limited
327 Crore
12 January 2015
Axis Bank Limited
100 Crore
14 November 2014
State Bank Of India
176 Crore
13 June 2014
Idbi Trusteeship Services Limited
148 Crore
04 June 2014
Icici Bank Limited
75 Crore
11 June 2012
Idbi Trusteeship Services Limited
142 Crore
06 December 2010
Idbi Trusteeship Services Limited
1,204 Crore
30 January 2009
Idbi Trusteeship Services Limited
1,122 Crore
24 March 2008
Idbi Trusteeship Services Limited
1,122 Crore
22 November 2013
Srei Equipment Finance Limited
21 Crore
22 November 2013
Srei Equipment Finance Limited
28 Crore
03 April 2016
Srei Equipment Finance Limited
106 Crore
25 June 2013
L & T Finance Limited
1 Crore

Documents

Form AOC-4(XBRL)-13022021-signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122020
Optional Attachment-(1)-26122020
Form INC-28-22072020-signed
-15072020
Evidence of cessation;-21062020
Notice of resignation;-21062020
Form DIR-12-21062020_signed
Form INC-22-05062020_signed
Copies of the utility bills as mentioned above (not older than two months)-04062020
Copy of board resolution authorizing giving of notice-04062020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04062020
Form DPT-3-22112019-signed
Form AOC-4(XBRL)-20112019_signed
Optional Attachment-(1)-15112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112019
Optional Attachment-(2)-15112019
Optional Attachment-(1)-17092019
Form DIR-12-17092019_signed
Evidence of cessation;-17092019
Copy of MGT-8-09092019
List of share holders, debenture holders;-09092019
Form MGT-7-09092019_signed
Form DIR-12-14062019_signed
Optional Attachment-(1)-14062019
Optional Attachment-(2)-14062019
Form GNL-2-17052019-signed
Optional Attachment-(1)-30042019
Optional Attachment-(1)-28032019
Optional Attachment-(2)-28032019