Company Information

CIN
Status
Date of Incorporation
21 April 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
57,407,410
Authorised Capital
60,000,000

Directors

Sandeep Reddy Seelam
Sandeep Reddy Seelam
Director/Designated Partner
over 2 years ago
Dinesh Reddy Seelam
Dinesh Reddy Seelam
Director/Designated Partner
over 20 years ago
Jaya Lakshmi Seelam
Jaya Lakshmi Seelam
Director/Designated Partner
over 20 years ago

Past Directors

Seelam Vijay Kumar Reddy
Seelam Vijay Kumar Reddy
Director
over 20 years ago
Lakshma Reddy Seelam
Lakshma Reddy Seelam
Managing Director
over 20 years ago

Charges

16 Crore
21 January 2008
State Bank Of India
12 Crore
31 May 2007
Oriental Bank Of Commerce
2 Crore
05 August 2008
L & T Finance Limited
20 Lak
22 August 2008
Srei Infrastructure Finance Limited
3 Crore
22 June 2020
State Bank Of India
65 Lak
15 May 2020
Punjab National Bank
37 Lak
04 May 2020
State Bank Of India
35 Lak
27 June 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
23 March 2023
Hdfc Bank Limited
0
13 February 2023
Hdfc Bank Limited
0
18 October 2022
Others
0
18 October 2022
Others
0
23 March 2022
Others
0
14 March 2022
Axis Bank Limited
0
21 January 2008
State Bank Of India
0
31 May 2007
Others
0
22 June 2020
State Bank Of India
0
04 May 2020
State Bank Of India
0
15 May 2020
Others
0
05 August 2008
L & T Finance Limited
0
22 August 2008
Srei Infrastructure Finance Limited
0
27 June 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
23 March 2023
Hdfc Bank Limited
0
13 February 2023
Hdfc Bank Limited
0
18 October 2022
Others
0
18 October 2022
Others
0
23 March 2022
Others
0
14 March 2022
Axis Bank Limited
0
21 January 2008
State Bank Of India
0
31 May 2007
Others
0
22 June 2020
State Bank Of India
0
04 May 2020
State Bank Of India
0
15 May 2020
Others
0
05 August 2008
L & T Finance Limited
0
22 August 2008
Srei Infrastructure Finance Limited
0
27 June 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
05 June 2023
Others
0
23 March 2023
Hdfc Bank Limited
0
13 February 2023
Hdfc Bank Limited
0
18 October 2022
Others
0
18 October 2022
Others
0
23 March 2022
Others
0
14 March 2022
Axis Bank Limited
0
21 January 2008
State Bank Of India
0
31 May 2007
Others
0
22 June 2020
State Bank Of India
0
04 May 2020
State Bank Of India
0
15 May 2020
Others
0
05 August 2008
L & T Finance Limited
0
22 August 2008
Srei Infrastructure Finance Limited
0

Documents

Form CHG-1-23092020_signed
Instrument(s) of creation or modification of charge;-23092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200923
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200911
Instrument(s) of creation or modification of charge;-02092020
Form CHG-1-02092020
Instrument(s) of creation or modification of charge;-09072020
Optional Attachment-(1)-09072020
Form CHG-1-09072020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200709
Form DPT-3-20052020-signed
Form CHG-1-07012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200107
Instrument(s) of creation or modification of charge;-06012020
Particulars of all joint charge holders;-06012020
Form MGT-7-28122019_signed
List of share holders, debenture holders;-27122019
Form CHG-1-22122019_signed
Instrument(s) of creation or modification of charge;-22122019
Optional Attachment-(1)-22122019
Optional Attachment-(2)-22122019
Optional Attachment-(4)-22122019
Optional Attachment-(3)-22122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191222
Form AOC-4(XBRL)-07122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122019
Form CHG-4-08082019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190808
Letter of the charge holder stating that the amount has been satisfied-07082019
Form CHG-4-05072019_signed