Company Information

CIN
Status
Date of Incorporation
19 September 2014
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
100,000
Authorised Capital
100,000

Directors

Suresh Gundra
Suresh Gundra
Director/Designated Partner
over 2 years ago
Anitha Gundra
Anitha Gundra
Director/Designated Partner
over 7 years ago

Past Directors

Gundra Sulochana
Gundra Sulochana
Director
over 11 years ago

Charges

22 Crore
31 March 2018
Srei Equipment Finance Limited
7 Crore
31 March 2018
Hinduja Leyland Finance Limited
2 Crore
07 March 2018
Hinduja Leyland Finance Limited
29 Lak
15 June 2017
Srei Equipment Finance Limited
2 Crore
15 March 2017
Srei Equipment Finance Limited
2 Crore
01 January 2016
Srei Equipment Finance Limited
4 Crore
22 September 2016
Srei Equipment Finance Limited
1 Crore
16 August 2018
Srei Equipment Finance Limited
7 Crore
22 September 2016
Others
0
15 March 2017
Others
0
31 March 2018
Others
0
16 August 2018
Others
0
07 March 2018
Others
0
31 March 2018
Others
0
01 January 2016
Srei Equipment Finance Limited
0
15 June 2017
Others
0
22 September 2016
Others
0
15 March 2017
Others
0
31 March 2018
Others
0
16 August 2018
Others
0
07 March 2018
Others
0
31 March 2018
Others
0
01 January 2016
Srei Equipment Finance Limited
0
15 June 2017
Others
0
22 September 2016
Others
0
15 March 2017
Others
0
31 March 2018
Others
0
16 August 2018
Others
0
07 March 2018
Others
0
31 March 2018
Others
0
01 January 2016
Srei Equipment Finance Limited
0
15 June 2017
Others
0

Documents

Form DPT-3-02062020-signed
Form AOC-4-19122019_signed
Form MGT-7-16122019_signed
Directors report as per section 134(3)-13122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13122019
List of share holders, debenture holders;-13122019
Form CHG-1-05122019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20191205
Form DPT-3-01072019
Auditor?s certificate-01072019
Auditor?s certificate-30062019
Form AOC-4-18012019_signed
Form DIR-12-17012019_signed
Form MGT-7-17012019_signed
List of share holders, debenture holders;-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Directors report as per section 134(3)-31122018
Declaration by first director-31122018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122018
Instrument(s) of creation or modification of charge;-09102018
Form INC-22-13082018_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13082018
Optional Attachment-(1)-13082018
Copies of the utility bills as mentioned above (not older than two months)-13082018
Instrument(s) of creation or modification of charge;-13082018
Form CHG-1-13082018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180813
Form DIR-12-07082018_signed
Evidence of cessation;-07082018
Optional Attachment-(1)-07082018