Company Information

CIN
Status
Date of Incorporation
25 February 2011
State / ROC
Vijayawada /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 September 2020
Paid Up Capital
2,750,000
Authorised Capital
30,000,000

Directors

Venkata Sesha Reddy Yearabaka
Venkata Sesha Reddy Yearabaka
Director
almost 15 years ago
Janardhan Mannemala Reddy
Janardhan Mannemala Reddy
Director
almost 15 years ago
Ramesh Kumar Mulumudi
Ramesh Kumar Mulumudi
Director
almost 15 years ago
Suresh Kumar Reddy Timmireddy
Suresh Kumar Reddy Timmireddy
Managing Director
almost 15 years ago

Charges

148 Crore
11 July 2019
Yes Bank Limited
2 Crore
23 May 2019
Yes Bank Limited
1 Crore
21 May 2019
Hdfc Bank Limited
35 Crore
04 April 2018
Icici Bank Limited
34 Lak
30 October 2017
Kotak Mahindra Bank Limited
23 Crore
31 May 2016
Indudind Bank
5 Lak
22 August 2015
Srei Equipment Finance Limited
76 Lak
03 September 2013
Srei Equipment Finance Private Limited
52 Lak
27 June 2013
Uco Bank
74 Crore
13 June 2013
Srei Equipment Finance Private Limited
44 Lak
13 June 2013
Srei Equipment Finance Private Limited
5 Lak
31 May 2013
Reliance Capital Ltd
5 Lak
31 May 2013
Reliance Capital Ltd
12 Lak
31 May 2013
Reliance Capital Ltd
3 Lak
07 May 2013
Daimler Financial Services India Private Limited
83 Lak
19 April 2013
Karnataka Bank Ltd.
6 Lak
15 March 2013
Srei Equipment Finance Private Limited
18 Lak
02 September 2021
Axis Bank Limited
2 Crore
18 August 2021
Axis Bank Limited
81 Lak
23 June 2021
Hdfc Bank Limited
8 Lak
18 June 2021
Hdfc Bank Limited
16 Lak
17 June 2021
Kotak Mahindra Bank Limited
94 Lak
26 April 2021
Axis Bank Limited
1 Crore
23 December 2020
Icici Bank Limited
2 Crore
09 December 2019
Kotak Mahindra Bank Limited
79 Lak
23 October 2019
Icici Bank Limited
34 Lak

Documents

Form CHG-1-18122020_signed
Optional Attachment-(1)-18122020
Instrument(s) of creation or modification of charge;-18122020
Optional Attachment-(2)-18122020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201218
Instrument(s) of creation or modification of charge;-09102020
Optional Attachment-(1)-09102020
Form CHG-1-09102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201009
Form AOC-4(XBRL)-13052020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11052020
Instrument(s) of creation or modification of charge;-09012020
Form CHG-1-09012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200109
Form MGT-7-28122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122019
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Form AOC-4(XBRL)-27122019_signed
Form CHG-1-19122019_signed
Instrument(s) of creation or modification of charge;-19122019
CERTIFICATE OF REGISTRATION OF CHARGE-20191219
Form CHG-1-09092019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190909
Instrument(s) of creation or modification of charge;-07092019
Optional Attachment-(1)-07092019
Optional Attachment-(2)-07092019
Form CHG-1-05092019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190905
Form CHG-1-30072019_signed