Company Information

CIN
Status
Date of Incorporation
20 April 2010
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2017
Last Annual Meeting
29 September 2017
Paid Up Capital
60,000,000
Authorised Capital
60,000,000

Directors

Dayananda .
Dayananda .
Director/Designated Partner
almost 2 years ago
Dayananda Bharath
Dayananda Bharath
Director/Designated Partner
about 2 years ago
Sridevi Pati
Sridevi Pati
Director/Designated Partner
over 10 years ago
Srinivasareddy Rameshkumar
Srinivasareddy Rameshkumar
Director/Designated Partner
almost 11 years ago
Prathibha Dayananda
Prathibha Dayananda
Individual Promoter
almost 11 years ago
Ranjitha Dayananda
Ranjitha Dayananda
Director/Designated Partner
almost 11 years ago
Neelamma .
Neelamma .
Director/Designated Partner
almost 11 years ago
Satyanarayan Reddy Pati
Satyanarayan Reddy Pati
Director/Designated Partner
over 15 years ago

Past Directors

Pati Vaishnavi Reddy
Pati Vaishnavi Reddy
Director
almost 11 years ago
Man Mohan Reddy Pati
Man Mohan Reddy Pati
Director
over 15 years ago

Charges

2 Crore
11 September 2013
L & T Finance Limited
5 Lak
10 July 2013
L & T Finance Limited
78 Lak
22 January 2013
Srei Equipment Finance Private Limited
71 Lak
08 September 2012
Srei Equipment Finance Private Limited
67 Lak
08 September 2012
Srei Equipment Finance Private Limited
0
11 September 2013
L & T Finance Limited
0
10 July 2013
L & T Finance Limited
0
22 January 2013
Srei Equipment Finance Private Limited
0
08 September 2012
Srei Equipment Finance Private Limited
0
11 September 2013
L & T Finance Limited
0
10 July 2013
L & T Finance Limited
0
22 January 2013
Srei Equipment Finance Private Limited
0
08 September 2012
Srei Equipment Finance Private Limited
0
11 September 2013
L & T Finance Limited
0
10 July 2013
L & T Finance Limited
0
22 January 2013
Srei Equipment Finance Private Limited
0

Documents

Form INC-22-20062019_signed
Copy of board resolution authorizing giving of notice-14062019
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14062019
Optional Attachment-(1)-14062019
Copies of the utility bills as mentioned above (not older than two months)-14062019
Form MGT-7-25072018_signed
List of share holders, debenture holders;-21072018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18072018
Form AOC-4(XBRL)-18072018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17072018
Form AOC-4(XBRL)-17072018_signed
Directors report as per section 134(3)-05032018
List of share holders, debenture holders;-05032018
Optional Attachment-(2)-05032018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05032018
Optional Attachment-(1)-05032018
Form AOC-4-05032018_signed
Form MGT-7-05032018_signed
Form CHG-1-110416.OCT
Form DIR-12-010116.OCT
Evidence of cessation-301215.PDF
Optional Attachment 1-301215.PDF
Form PAS-3-010815.OCT
Resltn passed by the BOD-010815.PDF
List of allottees-010815.PDF
Complete record of private placement offers and acceptences-010815.PDF
Optional Attachment 1-010815.PDF
Complete record of private placement offers and acceptences-290715.PDF
List of allottees-290715.PDF
Resltn passed by the BOD-290715.PDF