Company Information

CIN
Status
Date of Incorporation
12 April 2011
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
30,000,000
Authorised Capital
30,000,000

Directors

Sreenivasulu Nutheti
Sreenivasulu Nutheti
Director/Designated Partner
over 2 years ago
. Sheshi Kala Nutheti
. Sheshi Kala Nutheti
Director/Designated Partner
almost 5 years ago

Past Directors

Suryadevara Nagarjuna
Suryadevara Nagarjuna
Additional Director
almost 6 years ago
Sarveswara Rao Korada
Sarveswara Rao Korada
Director
almost 7 years ago

Charges

3 Crore
30 April 2019
Hdb Financial Services Limited
54 Lak
17 April 2019
Axis Bank Limited
64 Lak
15 April 2012
Srei Equipment Finance Private Limited
76 Lak
18 September 2020
Hinduja Leyland Finance Limited
1 Crore
27 June 2019
Axis Bank Limited
33 Lak
17 April 2019
Axis Bank Limited
0
30 April 2019
Others
0
27 June 2019
Axis Bank Limited
0
18 September 2020
Others
0
15 April 2012
Srei Equipment Finance Private Limited
0
17 April 2019
Axis Bank Limited
0
30 April 2019
Others
0
27 June 2019
Axis Bank Limited
0
18 September 2020
Others
0
15 April 2012
Srei Equipment Finance Private Limited
0
17 April 2019
Axis Bank Limited
0
30 April 2019
Others
0
27 June 2019
Axis Bank Limited
0
18 September 2020
Others
0
15 April 2012
Srei Equipment Finance Private Limited
0

Documents

Form CHG-1-12102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201012
Optional Attachment-(2)-09102020
Optional Attachment-(1)-09102020
Instrument(s) of creation or modification of charge;-09102020
Form INC-22-16072020_signed
Copies of the utility bills as mentioned above (not older than two months)-16072020
Copy of board resolution authorizing giving of notice-16072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16072020
Form ADT-1-06072020_signed
Copy of resolution passed by the company-06072020
Copy of written consent given by auditor-06072020
List of share holders, debenture holders;-06072020
Optional Attachment-(1)-06072020
Form MGT-7-06072020_signed
Directors report as per section 134(3)-05072020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05072020
Form AOC-4-05072020_signed
Evidence of cessation;-16032020
Form DIR-11-16032020_signed
Acknowledgement received from company-16032020
Notice of resignation;-16032020
Form DIR-12-16032020_signed
Notice of resignation filed with the company-16032020
Proof of dispatch-16032020
Optional Attachment-(1)-16032020
Form CHG-1-20012020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200120
Instrument(s) of creation or modification of charge;-31072019
Optional Attachment-(1)-31072019