Company Information

CIN
Status
Date of Incorporation
07 March 2001
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
25 September 2023
Paid Up Capital
142,212,720
Authorised Capital
142,500,000

Directors

Rama Krishna Murthy Karpurapu
Rama Krishna Murthy Karpurapu
Director/Designated Partner
over 2 years ago
Subba Rao Pampana
Subba Rao Pampana
Director/Designated Partner
over 2 years ago
Tanmay Das
Tanmay Das
Director/Designated Partner
almost 3 years ago

Past Directors

Madhulita Das
Madhulita Das
Additional Director
over 13 years ago
Salil Kumar
Salil Kumar
Nominee Director
over 15 years ago
Santhibhushan Karpurapu .
Santhibhushan Karpurapu .
Director
almost 17 years ago
Sivarama Krishna Prasad Gabbita
Sivarama Krishna Prasad Gabbita
Director
almost 25 years ago
Parripati Suresh Kumar
Parripati Suresh Kumar
Director
almost 25 years ago
Ramachandra Raju Penumatsa
Ramachandra Raju Penumatsa
Director
almost 25 years ago

Charges

24 Crore
24 January 2017
Indian Renewable Energy Development Agen Cy Limited
24 Crore
04 April 2012
Uco Bank
1 Crore
13 January 2010
Rural Electrification Corporation Limited
30 Crore
13 January 2010
Rural Electrification Corporation Limited
30 Crore
30 January 2023
Others
0
03 December 2021
Others
0
24 January 2017
Others
0
13 January 2010
Rural Electrification Corporation Limited
0
04 April 2012
Uco Bank
0
13 January 2010
Rural Electrification Corporation Limited
0
30 January 2023
Others
0
03 December 2021
Others
0
24 January 2017
Others
0
13 January 2010
Rural Electrification Corporation Limited
0
04 April 2012
Uco Bank
0
13 January 2010
Rural Electrification Corporation Limited
0
30 January 2023
Others
0
03 December 2021
Others
0
24 January 2017
Others
0
13 January 2010
Rural Electrification Corporation Limited
0
04 April 2012
Uco Bank
0
13 January 2010
Rural Electrification Corporation Limited
0

Documents

Form DIR-12-10112020_signed
Optional Attachment-(1)-09112020
Evidence of cessation;-09112020
Optional Attachment-(2)-09112020
Form DPT-3-13082020-signed
Form DPT-3-01062020-signed
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Copy of MGT-8-31122019
Form AOC-4(XBRL)-09122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form DPT-3-01072019
Form DIR-12-21062019_signed
Optional Attachment-(1)-14062019
Notice of resignation;-14062019
Evidence of cessation;-14062019
Interest in other entities;-14062019
Optional Attachment-(1)-14062019
Evidence of cessation;-14062019
Form DIR-12-14062019_signed
Notice of resignation;-14062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062019
Form DIR-12-31012019_signed
Optional Attachment-(3)-31012019
Optional Attachment-(1)-31012019
Optional Attachment-(2)-31012019
Form MGT-7-14012019_signed
List of share holders, debenture holders;-27122018
Copy of MGT-8-27122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122018