Company Information

CIN
Status
Date of Incorporation
01 February 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
10,000,000

Directors

Narsi Reddy Samala
Narsi Reddy Samala
Director/Designated Partner
over 2 years ago
Padmaja Samala
Padmaja Samala
Director/Designated Partner
over 2 years ago

Past Directors

Sandeep Chakravarthi Polisetty
Sandeep Chakravarthi Polisetty
Director
about 8 years ago
Samala Sri Lakshmi
Samala Sri Lakshmi
Director
about 8 years ago
Venkata Ranga Reddy Kanumarla
Venkata Ranga Reddy Kanumarla
Director
over 14 years ago
Madhavi Kanumarla
Madhavi Kanumarla
Director
over 14 years ago

Charges

34 Crore
20 February 2016
Andhra Bank
4 Crore
19 February 2013
Corporation Bank
2 Crore
29 February 2012
Tata Capital Limited
61 Lak
15 April 2012
Srei Equipment Finance Limited
38 Lak
28 February 2023
Aditya Birla Finance Limited
30 Crore
30 December 2021
Icici Bank Limited
4 Crore
13 October 2021
Axis Bank Limited
32 Lak
28 February 2023
Others
0
20 February 2016
Others
0
19 February 2013
Corporation Bank
0
30 December 2021
Others
0
13 October 2021
Axis Bank Limited
0
29 February 2012
Tata Capital Limited
0
15 April 2012
Srei Equipment Finance Limited
0
28 February 2023
Others
0
20 February 2016
Others
0
19 February 2013
Corporation Bank
0
30 December 2021
Others
0
13 October 2021
Axis Bank Limited
0
29 February 2012
Tata Capital Limited
0
15 April 2012
Srei Equipment Finance Limited
0
28 February 2023
Others
0
20 February 2016
Others
0
19 February 2013
Corporation Bank
0
30 December 2021
Others
0
13 October 2021
Axis Bank Limited
0
29 February 2012
Tata Capital Limited
0
15 April 2012
Srei Equipment Finance Limited
0
28 February 2023
Others
0
20 February 2016
Others
0
19 February 2013
Corporation Bank
0
30 December 2021
Others
0
13 October 2021
Axis Bank Limited
0
29 February 2012
Tata Capital Limited
0
15 April 2012
Srei Equipment Finance Limited
0
28 February 2023
Others
0
20 February 2016
Others
0
19 February 2013
Corporation Bank
0
30 December 2021
Others
0
13 October 2021
Axis Bank Limited
0
29 February 2012
Tata Capital Limited
0
15 April 2012
Srei Equipment Finance Limited
0

Documents

List of share holders, debenture holders;-30122019
Form MGT-7-30122019_signed
Directors report as per section 134(3)-31102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Form AOC-4-31102019_signed
Form GNL-2-01082019-signed
Optional Attachment-(2)-22072019
Optional Attachment-(1)-22072019
Optional Attachment-(3)-22072019
Optional Attachment-(5)-22072019
Optional Attachment-(4)-22072019
Form ADT-1-16052019_signed
Copy of written consent given by auditor-16052019
Copy of resolution passed by the company-16052019
Optional Attachment-(1)-09052019
List of share holders, debenture holders;-09052019
Form AOC-4-09052019_signed
Form MGT-7-09052019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08052019
Directors report as per section 134(3)-08052019
Notice of resignation;-02102018
Form DIR-12-02102018_signed
Evidence of cessation;-02102018
Form AOC-4-20072018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18072018
Directors report as per section 134(3)-18072018
List of share holders, debenture holders;-27062018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27062018
Directors report as per section 134(3)-27062018
Form MGT-7-27062018_signed