Company Information

CIN
Status
Date of Incorporation
16 October 1998
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
14,000,000

Directors

Ankamma Rao Boggavarapu
Ankamma Rao Boggavarapu
Director/Designated Partner
over 2 years ago
Sarath Prathipati
Sarath Prathipati
Director/Designated Partner
over 2 years ago

Past Directors

Rajagopalan Ramaswamy Tulazendrapuram
Rajagopalan Ramaswamy Tulazendrapuram
Director
about 25 years ago
Boggavarapu Markandeyulu
Boggavarapu Markandeyulu
Director
over 26 years ago
Bandarupalli Sree Devi
Bandarupalli Sree Devi
Director
about 27 years ago
Ranga Rao Bandarupalli
Ranga Rao Bandarupalli
Director
about 27 years ago
Bandarupalli Srinivas
Bandarupalli Srinivas
Managing Director
about 27 years ago
Prathipati Pulla Rao
Prathipati Pulla Rao
Director
about 27 years ago

Charges

0
20 October 1999
Central Bank Of India
19 Lak
07 September 1999
Indian Renewable Energy Development Agency Ltd
2 Crore
07 September 1999
Indian Renewable Energy Development Agency Ltd
2 Crore
07 September 1999
Indian Renewable Energy Development Agency Ltd
0
07 September 1999
Indian Renewable Energy Development Agency Ltd
0
20 October 1999
Central Bank Of India
0
07 September 1999
Indian Renewable Energy Development Agency Ltd
0
07 September 1999
Indian Renewable Energy Development Agency Ltd
0
20 October 1999
Central Bank Of India
0
07 September 1999
Indian Renewable Energy Development Agency Ltd
0
07 September 1999
Indian Renewable Energy Development Agency Ltd
0
20 October 1999
Central Bank Of India
0

Documents

Letter of the charge holder stating that the amount has been satisfied-03012020
Form CHG-4-03012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200103
Form DIR-12-27112019_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26112019
Evidence of cessation;-26112019
Interest in other entities;-26112019
Optional Attachment-(1)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
List of share holders, debenture holders;-27102019
Directors report as per section 134(3)-27102019
Form AOC-4-27102019_signed
Form MGT-7-27102019_signed
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Letter of the charge holder stating that the amount has been satisfied-12092019
Form CHG-4-12092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190912
Letter of the charge holder stating that the amount has been satisfied-04092019
Form CHG-4-04092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190904
Form DIR-12-18072019_signed
Evidence of cessation;-18072019
Notice of resignation;-18072019
Form INC-22-02072019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02072019
Copies of the utility bills as mentioned above (not older than two months)-02072019
Form DPT-3-28062019