Company Information

CIN
Status
Date of Incorporation
13 December 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
100,000,000
Authorised Capital
125,000,000

Directors

Pratik Sai Ramesh
Pratik Sai Ramesh
Director/Designated Partner
over 2 years ago
Siddharth Sai Ramesh
Siddharth Sai Ramesh
Director/Designated Partner
about 5 years ago
Majid Khalil Khalili
Majid Khalil Khalili
Director/Designated Partner
almost 18 years ago
Urvashi Ramesh
Urvashi Ramesh
Director/Designated Partner
almost 19 years ago
Ramesh Haridass
Ramesh Haridass
Director/Designated Partner
almost 19 years ago

Past Directors

Ali Reza Kamza
Ali Reza Kamza
Additional Director
almost 18 years ago

Charges

64 Crore
30 January 2013
Lakshmi Vilas Bank Limited
1 Crore
29 August 2011
Srei Equipment Finance Private Limited
6 Crore
29 December 2009
The Lakshmi Vilas Bank Limited
8 Crore
06 October 2009
The Lakshmi Vilas Bank Limited
8 Crore
28 August 2009
The Lakshmi Vilas Bank Limited
9 Crore
04 March 2008
State Bank Of India
32 Crore
08 June 2009
Srei Equipment Finance Private Limited
1 Crore
01 April 2009
Srei Equipment Finance Private Limited
1 Crore
15 February 2009
Srei Equipment Finance Private Limited
32 Lak
15 May 2009
Srei Equipment Finance Private Limited
66 Lak
22 April 2008
Srei Infrastructure Finance Limited
3 Crore
22 September 2009
Srei Equipment Finance Private Limited
1 Crore
28 August 2009
The Lakshmi Vilas Bank Limited
0
15 February 2009
Srei Equipment Finance Private Limited
0
15 May 2009
Srei Equipment Finance Private Limited
0
22 April 2008
Srei Infrastructure Finance Limited
0
22 September 2009
Srei Equipment Finance Private Limited
0
29 August 2011
Srei Equipment Finance Private Limited
0
29 December 2009
The Lakshmi Vilas Bank Limited
0
06 October 2009
The Lakshmi Vilas Bank Limited
0
30 January 2013
Lakshmi Vilas Bank Limited
0
01 April 2009
Srei Equipment Finance Private Limited
0
04 March 2008
State Bank Of India
0
08 June 2009
Srei Equipment Finance Private Limited
0
28 August 2009
The Lakshmi Vilas Bank Limited
0
15 February 2009
Srei Equipment Finance Private Limited
0
15 May 2009
Srei Equipment Finance Private Limited
0
22 April 2008
Srei Infrastructure Finance Limited
0
22 September 2009
Srei Equipment Finance Private Limited
0
29 August 2011
Srei Equipment Finance Private Limited
0
29 December 2009
The Lakshmi Vilas Bank Limited
0
06 October 2009
The Lakshmi Vilas Bank Limited
0
30 January 2013
Lakshmi Vilas Bank Limited
0
01 April 2009
Srei Equipment Finance Private Limited
0
04 March 2008
State Bank Of India
0
08 June 2009
Srei Equipment Finance Private Limited
0
28 August 2009
The Lakshmi Vilas Bank Limited
0
15 February 2009
Srei Equipment Finance Private Limited
0
15 May 2009
Srei Equipment Finance Private Limited
0
22 April 2008
Srei Infrastructure Finance Limited
0
22 September 2009
Srei Equipment Finance Private Limited
0
29 August 2011
Srei Equipment Finance Private Limited
0
29 December 2009
The Lakshmi Vilas Bank Limited
0
06 October 2009
The Lakshmi Vilas Bank Limited
0
30 January 2013
Lakshmi Vilas Bank Limited
0
01 April 2009
Srei Equipment Finance Private Limited
0
04 March 2008
State Bank Of India
0
08 June 2009
Srei Equipment Finance Private Limited
0

Documents

Form MGT-7-29122020_signed
Copy of MGT-8-28122020
List of share holders, debenture holders;-28122020
Form MGT-7-28122020_signed
Form AOC-4(XBRL)-19122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122020
Optional Attachment-(1)-18122020
Form AOC-4(XBRL)-18122020_signed
Form ADT-1-27102020_signed
Copy of resolution passed by the company-24102020
Copy of written consent given by auditor-24102020
Copy of the intimation sent by company-24102020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07102020
Form DIR-12-07102020_signed
Optional Attachment-(1)-07102020
Optional Attachment-(2)-07102020
Optional Attachment-(4)-07102020
Form e-CODS-31032018_signed
Optional Attachment-(1)-29032018
List of share holders, debenture holders;-29032018
Copy of the intimation received from the company - 2021.-29032018
Optional Attachment-(2)-29032018
Copy of MGT-8-29032018
Form 23AC-XBRL-29032018_signed
Form 23B-29032018_signed
Form AOC-4(XBRL)-29032018_signed
Form MGT-7-29032018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27032018
Form 20B-27032018_signed
Form MGT-7-27032018_signed