Company Information

CIN
Status
Date of Incorporation
22 January 2002
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
283,846,150
Authorised Capital
285,000,000

Directors

Kameswara Raju Vysyaraju
Kameswara Raju Vysyaraju
Director/Designated Partner
over 2 years ago
Mohan Kumar Podugu
Mohan Kumar Podugu
Director/Designated Partner
almost 19 years ago
Harikrishna Polavarapu
Harikrishna Polavarapu
Director/Designated Partner
over 19 years ago
Prashant Mupparapu
Prashant Mupparapu
Director/Designated Partner
over 19 years ago
Satyanarayana Malla
Satyanarayana Malla
Director/Designated Partner
over 19 years ago
Lakshmana Raju Vysyaraju
Lakshmana Raju Vysyaraju
Director/Designated Partner
almost 20 years ago

Past Directors

Ramesh Chander Chaudhary
Ramesh Chander Chaudhary
Nominee Director
almost 18 years ago

Charges

47 Crore
11 February 2016
Indounique Flame Ltd
7 Crore
15 May 2011
Srei Equipment Finance Private Limited
17 Lak
10 February 2010
Ptc India Financial Services Limited
4 Crore
21 November 2009
Srei Equipment Finance Private Limited
14 Lak
31 March 2009
State Bank Of India
11 Crore
09 February 2007
State Bank Of India
24 Crore
11 February 2016
Others
0
31 March 2009
State Bank Of India
0
10 February 2010
Ptc India Financial Services Limited
0
21 November 2009
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0
09 February 2007
State Bank Of India
0
11 February 2016
Others
0
31 March 2009
State Bank Of India
0
10 February 2010
Ptc India Financial Services Limited
0
21 November 2009
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0
09 February 2007
State Bank Of India
0
11 February 2016
Others
0
31 March 2009
State Bank Of India
0
10 February 2010
Ptc India Financial Services Limited
0
21 November 2009
Srei Equipment Finance Private Limited
0
15 May 2011
Srei Equipment Finance Private Limited
0
09 February 2007
State Bank Of India
0

Documents

Form GNL-2-17032021-signed
Optional Attachment-(1)-31122020
Form INC-28-07102020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-04092020
Form ADT-1-31032020_signed
Optional Attachment-(1)-31032020
Copy of resolution passed by the company-31032020
Copy of written consent given by auditor-31032020
Copy of the intimation sent by company-31032020
Form DIR-12-12122019_signed
Evidence of cessation;-05122019
Notice of resignation;-05122019
Form DIR-11-03102019_signed
Notice of resignation filed with the company-03102019
Proof of dispatch-03102019
Form ADT-3-09082019_signed
Resignation letter-09082019
Copy of MGT-8-17082017
Optional Attachment-(1)-17082017
List of share holders, debenture holders;-17082017
Form MGT-7-17082017_signed
Form ADT-1-16062016_signed
Copy of written consent given by auditor-16062016
Directors report as per section 134(3)-16062016
Copy of the intimation sent by company-16062016
Copy of resolution passed by the company-16062016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16062016
Form AOC-4-16062016_signed
Form CHG-1-15062016_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20160615