Company Information

CIN
Status
Date of Incorporation
19 September 2013
State / ROC
Bangalore / ROC Bangalore
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
2,000,000
Authorised Capital
50,000,000

Directors

Swamy Shraddha Sri Gowda
Swamy Shraddha Sri Gowda
Director/Designated Partner
over 2 years ago
Kempegowda Rajanna
Kempegowda Rajanna
Director/Designated Partner
over 8 years ago

Past Directors

Raju Kempegowda
Raju Kempegowda
Additional Director
over 8 years ago
Siddegowda Nagarathna
Siddegowda Nagarathna
Additional Director
over 8 years ago
Mallikarjuna Ganganna
Mallikarjuna Ganganna
Director
over 12 years ago
Sadolalo Swamy Puttegowda
Sadolalo Swamy Puttegowda
Director
over 12 years ago

Charges

4 Crore
31 August 2018
Srei Equipment Finance Limited
59 Lak
15 July 2018
Srei Equipment Finance Limited
3 Crore
31 August 2018
Others
0
15 July 2018
Others
0
31 August 2018
Others
0
15 July 2018
Others
0
26 September 2023
Others
0
27 September 2023
Others
0
31 August 2018
Others
0
15 July 2018
Others
0

Documents

Form DIR-12-01012021_signed
Declaration by first director-31122020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122020
Optional Attachment-(1)-31122020
Form ADT-1-25102020_signed
Copy of resolution passed by the company-20102020
Copy of written consent given by auditor-20102020
Form DPT-3-14102020-signed
Form MGT-7-07012020_signed
List of share holders, debenture holders;-31122019
Form AOC-4-07122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Directors report as per section 134(3)-30112019
Optional Attachment-(1)-30112019
Form AOC-4-04012019_signed
Form MGT-7-04012019_signed
List of share holders, debenture holders;-30122018
Directors report as per section 134(3)-30122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Form CHG-1-21092018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180921
Instrument(s) of creation or modification of charge;-20092018
Form DIR-12-11092018_signed
Form CHG-1-07092018_signed
Instrument(s) of creation or modification of charge;-07092018
CERTIFICATE OF REGISTRATION OF CHARGE-20180907
Evidence of cessation;-06092018
Notice of resignation;-06092018
Optional Attachment-(1)-06092018