Company Information

CIN
Status
Date of Incorporation
18 December 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
9,700,000
Authorised Capital
10,000,000

Directors

Vadde Srinivas Reddy .
Vadde Srinivas Reddy .
Director/Designated Partner
over 2 years ago
Vadde Mounika Reddy
Vadde Mounika Reddy
Director/Designated Partner
about 11 years ago

Past Directors

Dhanandhar Reddy Kamireddy
Dhanandhar Reddy Kamireddy
Managing Director
almost 36 years ago

Charges

9 Crore
29 August 2019
Axis Bank Limited
1 Crore
27 September 2017
Icici Bank Limited
12 Lak
24 May 2017
A.p State Financial Corporation
1 Crore
23 May 2017
Tata Capital Financial Services Limited
75 Lak
21 April 2017
Icici Bank Limited
94 Lak
06 August 2016
A.p State Financial Corporation
1 Crore
12 May 2016
Icici Bank Limited
44 Lak
01 February 2014
Srei Equipment Finance Limited
10 Lak
22 November 2013
Srei Equipment Finance Limited
47 Lak
27 February 2013
Andhra Pradesh State Financial Corporation
50 Lak
14 February 2008
Andhra Pradesh State Financial Corporation
99 Lak
05 July 1990
A.p. State Financial Corporation
23 Lak
22 December 2020
Yes Bank Limited
56 Lak
06 August 2020
Axis Bank Limited
13 Lak
16 January 2020
Axis Bank Limited
67 Lak
13 June 2023
Hdb Financial Services Limited
0
08 February 2023
Hdfc Bank Limited
0
24 May 2017
Others
0
21 April 2017
Others
0
23 May 2017
Tata Capital Financial Services Limited
0
27 September 2017
Others
0
06 August 2016
Others
0
12 May 2016
Others
0
29 August 2019
Axis Bank Limited
0
22 November 2013
Srei Equipment Finance Limited
0
22 December 2020
Yes Bank Limited
0
06 August 2020
Axis Bank Limited
0
16 January 2020
Axis Bank Limited
0
01 February 2014
Srei Equipment Finance Limited
0
14 February 2008
Andhra Pradesh State Financial Corporation
0
05 July 1990
A.p. State Financial Corporation
0
27 February 2013
Andhra Pradesh State Financial Corporation
0
13 June 2023
Hdb Financial Services Limited
0
08 February 2023
Hdfc Bank Limited
0
24 May 2017
Others
0
21 April 2017
Others
0
23 May 2017
Tata Capital Financial Services Limited
0
27 September 2017
Others
0
06 August 2016
Others
0
12 May 2016
Others
0
29 August 2019
Axis Bank Limited
0
22 November 2013
Srei Equipment Finance Limited
0
22 December 2020
Yes Bank Limited
0
06 August 2020
Axis Bank Limited
0
16 January 2020
Axis Bank Limited
0
01 February 2014
Srei Equipment Finance Limited
0
14 February 2008
Andhra Pradesh State Financial Corporation
0
05 July 1990
A.p. State Financial Corporation
0
27 February 2013
Andhra Pradesh State Financial Corporation
0
13 June 2023
Hdb Financial Services Limited
0
08 February 2023
Hdfc Bank Limited
0
24 May 2017
Others
0
21 April 2017
Others
0
23 May 2017
Tata Capital Financial Services Limited
0
27 September 2017
Others
0
06 August 2016
Others
0
12 May 2016
Others
0
29 August 2019
Axis Bank Limited
0
22 November 2013
Srei Equipment Finance Limited
0
22 December 2020
Yes Bank Limited
0
06 August 2020
Axis Bank Limited
0
16 January 2020
Axis Bank Limited
0
01 February 2014
Srei Equipment Finance Limited
0
14 February 2008
Andhra Pradesh State Financial Corporation
0
05 July 1990
A.p. State Financial Corporation
0
27 February 2013
Andhra Pradesh State Financial Corporation
0
13 June 2023
Hdb Financial Services Limited
0
08 February 2023
Hdfc Bank Limited
0
24 May 2017
Others
0
21 April 2017
Others
0
23 May 2017
Tata Capital Financial Services Limited
0
27 September 2017
Others
0
06 August 2016
Others
0
12 May 2016
Others
0
29 August 2019
Axis Bank Limited
0
22 November 2013
Srei Equipment Finance Limited
0
22 December 2020
Yes Bank Limited
0
06 August 2020
Axis Bank Limited
0
16 January 2020
Axis Bank Limited
0
01 February 2014
Srei Equipment Finance Limited
0
14 February 2008
Andhra Pradesh State Financial Corporation
0
05 July 1990
A.p. State Financial Corporation
0
27 February 2013
Andhra Pradesh State Financial Corporation
0

Documents

Form CHG-1-15092020_signed
Instrument(s) of creation or modification of charge;-15092020
Optional Attachment-(1)-15092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200915
Form CHG-1-12032020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200312
Instrument(s) of creation or modification of charge;-11032020
Form AOC-4-22012020_signed
Form MGT-7-22012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16012020
List of share holders, debenture holders;-16012020
Directors report as per section 134(3)-16012020
Form ADT-1-17102019_signed
Copy of written consent given by auditor-12102019
Copy of resolution passed by the company-12102019
Instrument(s) of creation or modification of charge;-24092019
Form CHG-1-24092019_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190924
Form ADT-1-15052019_signed
Copy of written consent given by auditor-15052019
Copy of resolution passed by the company-15052019
Directors report as per section 134(3)-04012019
List of share holders, debenture holders;-04012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012019
Form MGT-7-04012019_signed
Form AOC-4-04012019_signed
Directors report as per section 134(3)-26042018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042018
Form MGT-7-26042018_signed
Form AOC-4-26042018_signed