Company Information

CIN
Status
Date of Incorporation
25 April 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
17,600,000
Authorised Capital
20,000,000

Directors

Vinay Kumar Bommana
Vinay Kumar Bommana
Director/Designated Partner
over 12 years ago
Vijay Mohan Reddy Meka
Vijay Mohan Reddy Meka
Director/Designated Partner
over 12 years ago
Srikanth Reddy Aduma
Srikanth Reddy Aduma
Director/Designated Partner
over 12 years ago
Joginipally Srinivas Rao
Joginipally Srinivas Rao
Director/Designated Partner
over 12 years ago

Past Directors

Anand Vithal Kadarakoppa
Anand Vithal Kadarakoppa
Director
over 12 years ago
Mahesh Rao Regulapati
Mahesh Rao Regulapati
Director
over 12 years ago

Charges

0
03 November 2014
Srei Equipment Finance Limited
16 Lak
01 March 2014
Srei Equipment Finance Limited
1 Crore
30 June 2013
Srei Equipment Finance Private Limited
1 Crore
30 June 2013
Srei Equipment Finance Private Limited
0
01 March 2014
Srei Equipment Finance Limited
0
03 November 2014
Srei Equipment Finance Limited
0
30 June 2013
Srei Equipment Finance Private Limited
0
01 March 2014
Srei Equipment Finance Limited
0
03 November 2014
Srei Equipment Finance Limited
0
30 June 2013
Srei Equipment Finance Private Limited
0
01 March 2014
Srei Equipment Finance Limited
0
03 November 2014
Srei Equipment Finance Limited
0
30 June 2013
Srei Equipment Finance Private Limited
0
01 March 2014
Srei Equipment Finance Limited
0
03 November 2014
Srei Equipment Finance Limited
0

Documents

Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24112019
Directors report as per section 134(3)-24112019
List of share holders, debenture holders;-24112019
Form MGT-7-24112019_signed
Form AOC-4-24112019_signed
Form ADT-1-14102019_signed
Copy of the intimation sent by company-14102019
Copy of written consent given by auditor-14102019
Copy of resolution passed by the company-14102019
Form DPT-3-29072019
Auditor?s certificate-29072019
Form AOC-4-16122018_signed
Form MGT-7-15122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
List of share holders, debenture holders;-14122018
Directors report as per section 134(3)-14122018
Acknowledgement received from company-27032018
Evidence of cessation;-27032018
Form DIR-11-27032018_signed
Proof of dispatch-27032018
Optional Attachment-(1)-27032018
Notice of resignation;-27032018
Notice of resignation filed with the company-27032018
Form DIR-12-27032018_signed
Form AOC-4-06122017_signed
Form MGT-7-05122017_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
List of share holders, debenture holders;-27112017
Directors report as per section 134(3)-27112017
Letter of the charge holder stating that the amount has been satisfied-20122016