Company Information

CIN
Status
Date of Incorporation
07 December 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
45,000,000
Authorised Capital
50,000,000

Directors

Venkata Rao Naidu
Venkata Rao Naidu
Director/Designated Partner
over 2 years ago
Aruna Chandu
Aruna Chandu
Director
about 15 years ago
Naidu Nirmala Devi
Naidu Nirmala Devi
Director/Designated Partner
about 15 years ago
Rajendra Prasad Nayudu
Rajendra Prasad Nayudu
Director/Designated Partner
about 15 years ago

Past Directors

Anvesh Kumar Goyal
Anvesh Kumar Goyal
Director
about 15 years ago

Charges

15 Crore
17 October 2015
State Bank Of India
7 Crore
22 June 2015
Srei Equipment Finance Limited
2 Crore
22 March 2013
Srei Equipment Finance Private Limited
2 Crore
22 February 2013
Srei Equipment Finance Private Limited
3 Crore
17 October 2015
State Bank Of India
0
22 February 2013
Srei Equipment Finance Private Limited
0
22 June 2015
Srei Equipment Finance Limited
0
22 March 2013
Srei Equipment Finance Private Limited
0
17 October 2015
State Bank Of India
0
22 February 2013
Srei Equipment Finance Private Limited
0
22 June 2015
Srei Equipment Finance Limited
0
22 March 2013
Srei Equipment Finance Private Limited
0

Documents

Form CHG-1-24122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201224
Optional Attachment-(1)-23122020
Optional Attachment-(3)-23122020
Optional Attachment-(4)-23122020
Optional Attachment-(2)-23122020
Instrument(s) of creation or modification of charge;-23122020
Form ADT-1-31082020_signed
Optional Attachment-(1)-31082020
Copy of written consent given by auditor-31082020
Copy of resolution passed by the company-31082020
Form MGT-7-04062020_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03062020
Directors report as per section 134(3)-03062020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03062020
List of share holders, debenture holders;-03062020
Form AOC-4-03062020_signed
Form CHG-1-21012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200121
Optional Attachment-(4)-20012020
Optional Attachment-(3)-20012020
Instrument(s) of creation or modification of charge;-20012020
Optional Attachment-(2)-20012020
Optional Attachment-(1)-20012020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28022019
Directors report as per section 134(3)-28022019
List of share holders, debenture holders;-28022019
Form AOC-4-28022019_signed
Form MGT-7-28022019_signed
Directors report as per section 134(3)-26072018