Company Information

CIN
Status
Date of Incorporation
14 March 2011
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2018
Last Annual Meeting
30 September 2018
Paid Up Capital
200,000
Authorised Capital
500,000

Directors

Yasas Chandra Ammanamanchi
Yasas Chandra Ammanamanchi
Director/Designated Partner
about 12 years ago
Sri Lakshmi Kothapalli
Sri Lakshmi Kothapalli
Director
over 14 years ago
Anitha Rao Chatti
Anitha Rao Chatti
Director
over 14 years ago
Hanumantha Rao Chatti
Hanumantha Rao Chatti
Managing Director
over 14 years ago

Past Directors

Sobha Musunuri
Sobha Musunuri
Director
about 12 years ago
Sarada Musunuri
Sarada Musunuri
Director
over 14 years ago

Charges

0
15 May 2011
Srei Equipment Finance Private Limited
48 Lak
05 February 2012
Srei Equipment Finance Private Limited
57 Lak
15 March 2012
Srei Equipment Finance Private Limited
10 Lak
15 May 2011
Srei Equipment Finance Private Limited
10 Lak
15 May 2011
Srei Equipment Finance Private Limited
0
05 February 2012
Srei Equipment Finance Private Limited
0
15 March 2012
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0
05 February 2012
Srei Equipment Finance Private Limited
0
15 March 2012
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0
05 February 2012
Srei Equipment Finance Private Limited
0
15 March 2012
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0

Documents

Form STK-2-08092021-signed
Optional Attachment-(4)-11072019
Optional Attachment-(3)-11072019
Optional Attachment-(2)-11072019
Optional Attachment-(1)-11072019
-11072019
Form CHG-4-09052019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190509
Form CHG-4-08052019_signed
Letter of the charge holder stating that the amount has been satisfied-08052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190508
Form MGT-7-07022019_signed
Form AOC-4-07022019_signed
Directors report as per section 134(3)-01022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01022019
List of share holders, debenture holders;-01022019
Notice of resignation;-16042018
Form DIR-12-16042018_signed
Optional Attachment-(1)-16042018
Evidence of cessation;-16042018
List of share holders, debenture holders;-07042018
Form MGT-7-07042018_signed
Form AOC-4-31032018_signed
Form ADT-1-30032018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30032018
Copy of the intimation sent by company-30032018
Annual return as per schedule V of the Companies Act,1956-30032018
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-30032018
List of share holders, debenture holders;-30032018
Optional Attachment-(1)-30032018