Company Information

CIN
Status
Date of Incorporation
28 July 1995
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
58,919,500
Authorised Capital
62,500,000

Directors

Vinay Kumar Agarwal
Vinay Kumar Agarwal
Director/Designated Partner
over 2 years ago
Tarun Sonthalia
Tarun Sonthalia
Director/Designated Partner
over 2 years ago
Girish Kumar Sontholia
Girish Kumar Sontholia
Director/Designated Partner
over 2 years ago
Mukundlal Agarwal
Mukundlal Agarwal
Director/Designated Partner
over 30 years ago

Past Directors

Nakka Rajeswara Rao
Nakka Rajeswara Rao
Director
about 17 years ago

Charges

15 Crore
12 February 2019
Indian Overseas Bank
20 Lak
16 October 2017
Indian Overseas Bank
12 Lak
03 October 2013
Srei Equipment Finance Private Limited
15 Lak
12 December 2003
Indian Overseas Bank
14 Crore
11 August 2022
Indian Overseas Bank
0
16 June 2022
Indian Overseas Bank
0
12 December 2003
Indian Overseas Bank
0
16 October 2017
Indian Overseas Bank
0
12 February 2019
Indian Overseas Bank
0
03 October 2013
Srei Equipment Finance Private Limited
0
11 August 2022
Indian Overseas Bank
0
16 June 2022
Indian Overseas Bank
0
12 December 2003
Indian Overseas Bank
0
16 October 2017
Indian Overseas Bank
0
12 February 2019
Indian Overseas Bank
0
03 October 2013
Srei Equipment Finance Private Limited
0
11 August 2022
Indian Overseas Bank
0
16 June 2022
Indian Overseas Bank
0
12 December 2003
Indian Overseas Bank
0
16 October 2017
Indian Overseas Bank
0
12 February 2019
Indian Overseas Bank
0
03 October 2013
Srei Equipment Finance Private Limited
0

Documents

Instrument(s) of creation or modification of charge;-11072020
Form CHG-1-11072020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200711
Form DPT-3-10042020-signed
Form ADT-1-20022020_signed
Copy of resolution passed by the company-19022020
Copy of the intimation sent by company-19022020
Copy of written consent given by auditor-19022020
Form MGT-7-29122019_signed
List of share holders, debenture holders;-25122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Form MGT-14-30072019-signed
Optional Attachment-(1)-17072019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17072019
Altered articles of association-17072019
Altered memorandum of association-17072019
Optional Attachment-(2)-17072019
Form DPT-3-28062019
Instrument(s) of creation or modification of charge;-14032019
Form CHG-1-14032019_signed
Optional Attachment-(1)-14032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190314
List of share holders, debenture holders;-29122018
Form AOC-4(XBRL)-29122018_signed
Form MGT-7-29122018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Instrument(s) of creation or modification of charge;-03052018
Form CHG-1-03052018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180503