Company Information

CIN
Status
Date of Incorporation
03 October 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
53,200,000
Authorised Capital
60,000,000

Directors

Naga Venkataramakrishna Kanmarlapudi
Naga Venkataramakrishna Kanmarlapudi
Director/Designated Partner
over 20 years ago
Ranga Rao Kanamarlapudi
Ranga Rao Kanamarlapudi
Director/Designated Partner
over 20 years ago
Dhanunjaya Sreeram
Dhanunjaya Sreeram
Director/Designated Partner
about 29 years ago
Venkatanaga Janardhana Rao Chinta
Venkatanaga Janardhana Rao Chinta
Director/Designated Partner
about 29 years ago
Sai Prasad Sreeram
Sai Prasad Sreeram
Director/Designated Partner
about 29 years ago

Past Directors

Raja Gopal Sreeram
Raja Gopal Sreeram
Director
about 29 years ago

Charges

20 Crore
13 December 2013
Andhra Bank
60 Lak
15 May 2010
Srei Equipment Finance Private Limited
95 Lak
15 May 2010
Srei Equipment Finance Private Limited
37 Lak
22 July 2008
Srei Infrastructure Finance Limited
43 Lak
26 September 2006
Andhra Bank
12 Crore
02 August 2005
Andhra Bank
5 Crore
26 September 2006
Andhra Bank
0
22 July 2008
Srei Infrastructure Finance Limited
0
02 August 2005
Andhra Bank
0
15 May 2010
Srei Equipment Finance Private Limited
0
13 December 2013
Andhra Bank
0
15 May 2010
Srei Equipment Finance Private Limited
0
26 September 2006
Andhra Bank
0
22 July 2008
Srei Infrastructure Finance Limited
0
02 August 2005
Andhra Bank
0
15 May 2010
Srei Equipment Finance Private Limited
0
13 December 2013
Andhra Bank
0
15 May 2010
Srei Equipment Finance Private Limited
0

Documents

Form MGT-7-08102020_signed
Form AOC-4(XBRL)-07102020_signed
Optional Attachment-(1)-02102020
List of share holders, debenture holders;-02102020
Form ADT-1-01102020_signed
Optional Attachment-(1)-01102020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01102020
Copy of written consent given by auditor-25092020
Copy of resolution passed by the company-25092020
Form DPT-3-16062020-signed
Form DPT-3-02072019
Optional Attachment-(1)-02072019
Form DIR-12-18032019_signed
Optional Attachment-(2)-16032019
Optional Attachment-(1)-16032019
Notice of resignation;-16032019
Evidence of cessation;-16032019
Form DIR-12-04012019_signed
Form MGT-7-04012019_signed
Form AOC-4(XBRL)-04012019_signed
List of share holders, debenture holders;-31122018
Optional Attachment-(1)-31122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Form AOC-4(XBRL)-26112018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112018
Optional Attachment-(1)-26102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102018
Form DIR-12-27102018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102018
Form AOC-4(XBRL)-16102018_signed