Company Information

CIN
Status
Date of Incorporation
09 April 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
29 September 2022
Paid Up Capital
10,600,000
Authorised Capital
10,600,000

Directors

Venkateswarlu Kancharla
Venkateswarlu Kancharla
Director/Designated Partner
over 12 years ago
Balu Nagaraj
Balu Nagaraj
Director/Designated Partner
over 12 years ago

Past Directors

Ganesh Nagaraj
Ganesh Nagaraj
Director
over 12 years ago

Charges

3 Crore
15 May 2018
Srei Equipment Finance Limited
13 Lak
15 February 2018
Srei Equipment Finance Limited
22 Lak
15 February 2018
Srei Equipment Finance Limited
51 Lak
15 October 2016
Srei Equipment Finance Limited
47 Lak
22 July 2015
Srei Equipment Finance Limited
32 Lak
02 December 2014
Hdfc Bank Limited
28 Lak
22 June 2014
Srei Equipment Finance Limited
25 Lak
28 August 2013
Kotak Mahindra Bank Limited
1 Crore
15 October 2016
Others
0
15 February 2018
Others
0
15 February 2018
Others
0
15 May 2018
Others
0
28 August 2013
Kotak Mahindra Bank Limited
0
22 June 2014
Srei Equipment Finance Limited
0
02 December 2014
Hdfc Bank Limited
0
22 July 2015
Srei Equipment Finance Limited
0
15 October 2016
Others
0
15 February 2018
Others
0
15 February 2018
Others
0
15 May 2018
Others
0
28 August 2013
Kotak Mahindra Bank Limited
0
22 June 2014
Srei Equipment Finance Limited
0
02 December 2014
Hdfc Bank Limited
0
22 July 2015
Srei Equipment Finance Limited
0
15 October 2016
Others
0
15 February 2018
Others
0
15 February 2018
Others
0
15 May 2018
Others
0
28 August 2013
Kotak Mahindra Bank Limited
0
22 June 2014
Srei Equipment Finance Limited
0
02 December 2014
Hdfc Bank Limited
0
22 July 2015
Srei Equipment Finance Limited
0

Documents

Form DPT-3-15052020-signed
Form MGT-7-02012020_signed
List of share holders, debenture holders;-26122019
Copy of MGT-8-26122019
Optional Attachment-(1)-30112019
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Form AOC-4-02122019_signed
Form DPT-3-30062019
Form MSME FORM I-30052019_signed
Form MSME FORM I-29052019_signed
List of share holders, debenture holders;-29122018
Optional Attachment-(1)-29122018
Form MGT-7-29122018_signed
Form ADT-1-13122018_signed
Directors report as per section 134(3)-30112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112018
Copy of written consent given by auditor-30112018
Copy of the intimation sent by company-30112018
Copy of resolution passed by the company-30112018
Form AOC-4-30112018_signed
Form AOC-4 additional attachment-15072018_signed
Form ADT-1-09062018_signed
Copy of the intimation sent by company-05062018
Copy of resolution passed by the company-05062018
Copy of written consent given by auditor-05062018
CERTIFICATE OF REGISTRATION OF CHARGE-20180605
Instrument(s) of creation or modification of charge;-02062018
Form CHG-1-02062018
CERTIFICATE OF REGISTRATION OF CHARGE-20180515