Company Information

CIN
Status
Date of Incorporation
11 July 1997
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
2,000,000

Directors

Venkata Srikanth Reddy Pamuru
Venkata Srikanth Reddy Pamuru
Director/Designated Partner
over 2 years ago
Swathi Reddy Pamuru
Swathi Reddy Pamuru
Director/Designated Partner
over 2 years ago

Past Directors

Indira Alluri
Indira Alluri
Director
over 21 years ago

Charges

10 Crore
22 December 2012
Srei Equipment Finance Private Limited
9 Crore
14 February 2005
Bank Of Baroda
50 Lak
27 May 2003
Bank Of Baroda
30 Lak
21 May 2002
Indian Overseas Bank
10 Lak
22 July 2019
Axis Bank Limited
10 Lak
22 July 2019
Axis Bank Limited
0
27 May 2003
Bank Of Baroda
0
22 December 2012
Srei Equipment Finance Private Limited
0
14 February 2005
Bank Of Baroda
0
21 May 2002
Indian Overseas Bank
0
22 July 2019
Axis Bank Limited
0
27 May 2003
Bank Of Baroda
0
22 December 2012
Srei Equipment Finance Private Limited
0
14 February 2005
Bank Of Baroda
0
21 May 2002
Indian Overseas Bank
0
22 July 2019
Axis Bank Limited
0
27 May 2003
Bank Of Baroda
0
22 December 2012
Srei Equipment Finance Private Limited
0
14 February 2005
Bank Of Baroda
0
21 May 2002
Indian Overseas Bank
0

Documents

Form CHG-1-17022020-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200217
Form CHG-4-28012020_signed
Letter of the charge holder stating that the amount has been satisfied-28012020
CERTIFICATE OF SATISFACTION OF CHARGE-20200128
Form AOC-4-15122019_signed
Form ADT-1-06122019_signed
Form MGT-7-06122019_signed
Copy of resolution passed by the company-05122019
List of share holders, debenture holders;-05122019
Copy of written consent given by auditor-05122019
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
Optional Attachment-(1)-30082019
Instrument(s) of creation or modification of charge;-30082019
List of share holders, debenture holders;-15112018
Form MGT-7-15112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08112018
Directors report as per section 134(3)-08112018
Form AOC-4-08112018_signed
Form MGT-7-08122017_signed
List of share holders, debenture holders;-29112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Directors report as per section 134(3)-26112017
Form AOC-4-26112017_signed
List of share holders, debenture holders;-29112016
Form MGT-7-29112016_signed
Directors report as per section 134(3)-28112016
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Form AOC-4-28112016