Company Information

CIN
Status
Date of Incorporation
09 August 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
192,079,000
Authorised Capital
200,000,000

Directors

Appa Jujala Rao
Appa Jujala Rao
Director/Designated Partner
over 2 years ago
Himansu Bhusana Pattanaik
Himansu Bhusana Pattanaik
Director/Designated Partner
about 11 years ago
B S Peter
B S Peter
Director/Designated Partner
almost 23 years ago

Past Directors

Namburi Kumaraswamy
Namburi Kumaraswamy
Additional Director
over 8 years ago
Ganta Ambedkar Rajkumar
Ganta Ambedkar Rajkumar
Additional Director
over 8 years ago
Dumpala Madhusudhana Reddy
Dumpala Madhusudhana Reddy
Director
almost 20 years ago
Kanumuru Rama Devi
Kanumuru Rama Devi
Director
about 24 years ago
Kanumuru Raju Raghu Rama Krishna
Kanumuru Raju Raghu Rama Krishna
Director
about 24 years ago
Saraswatula Kalyana Narasimha Sastry
Saraswatula Kalyana Narasimha Sastry
Director
over 24 years ago

Charges

0
29 March 2017
Maximus Arc Limited
5 Crore
12 November 2009
Indian Renewable Energy Development Agency Limited
4 Crore
30 January 2006
Indian Renewable Energy Developmenet Agency Ltd.
19 Crore
02 July 2011
Axis Bank
200 Crore
31 July 2002
Indian Renewable Energy Development Agency Ltd.
15 Crore
25 March 2004
Punjab National Bank
3 Crore
24 July 2009
Uco Bank
5 Crore
29 March 2017
Others
0
24 July 2009
Uco Bank
0
02 July 2011
Axis Bank
0
31 July 2002
Indian Renewable Energy Development Agency Ltd.
0
25 March 2004
Punjab National Bank
0
30 January 2006
Indian Renewable Energy Developmenet Agency Ltd.
0
12 November 2009
Indian Renewable Energy Development Agency Limited
0
29 March 2017
Others
0
24 July 2009
Uco Bank
0
02 July 2011
Axis Bank
0
31 July 2002
Indian Renewable Energy Development Agency Ltd.
0
25 March 2004
Punjab National Bank
0
30 January 2006
Indian Renewable Energy Developmenet Agency Ltd.
0
12 November 2009
Indian Renewable Energy Development Agency Limited
0

Documents

Form MGT-14-07012021_signed
Form MGT-14-08122020_signed
Form MR-1-08122020_signed
Form DIR-12-08122020_signed
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -03122020
Copy of shareholders resolution-03122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122020
Optional Attachment-(1)-03122020
Form DIR-12-26102020_signed
Evidence of cessation;-23102020
Notice of resignation;-23102020
Instrument(s) of creation or modification of charge;-18082020
Form CHG-1-18082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200818
Copy of MGT-8-14072020
List of share holders, debenture holders;-14072020
Optional Attachment-(1)-14072020
Form MGT-7-14072020_signed
Form AOC-4(XBRL)-15062020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05062020
Form MGT-7-15032019_signed
List of share holders, debenture holders;-11032019
Optional Attachment-(1)-11032019
Copy of MGT-8-11032019
Form AOC-4(XBRL)-07022019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012019
Form MGT-7-04082018_signed
Copy of MGT-8-31072018
List of share holders, debenture holders;-31072018
Form MGT-7-30072018_signed