Company Information

CIN
Status
Date of Incorporation
18 May 1998
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
88,365,000
Authorised Capital
90,000,000

Directors

Mukthi Lengeswara Prasad Ganji
Mukthi Lengeswara Prasad Ganji
Additional Director
almost 5 years ago
Methku Satheesh Kumar
Methku Satheesh Kumar
Director
over 7 years ago
Devender Reddy Thudi
Devender Reddy Thudi
Managing Director
over 27 years ago

Charges

2 Crore
14 December 2017
Andhra Bank
1 Crore
18 November 2017
Andhra Bank
2 Crore
24 September 2012
Andhra Pradesh State Financial Corporation
4 Crore
28 July 2011
Andhra Bank
60 Crore
02 November 1999
Indian Renewable Energy Development Agency Ltd
1 Crore
16 March 2001
State Bank Of India
1 Crore
18 July 2006
Sundaram Finance Ltd
20 Lak
20 April 1999
Indian Renewable Energy Development Agency Ltd
17 Crore
22 November 2004
State Bank Of India
14 Crore
05 June 2003
Indian Renewable Energy Dev. Agency Ltd.
15 Crore

Documents

Form DPT-3-20012021-signed
Form ADT-1-13012020_signed
List of share holders, debenture holders;-29122019
Copy of resolution passed by the company-29122019
Copy of written consent given by auditor-29122019
Optional Attachment-(1)-29122019
Copy of the intimation sent by company-29122019
Form MGT-7-29122019_signed
Form CHG-4-24122019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191224
Letter of the charge holder stating that the amount has been satisfied-23122019
Form AOC-4(XBRL)-05122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
XBRL document in respect Consolidated financial statement-30112019
Form ADT-1-08062019_signed
Optional Attachment-(2)-08062019
Optional Attachment-(1)-08062019
Copy of written consent given by auditor-08062019
Copy of resolution passed by the company-08062019
Form AOC-4(XBRL)-15012019_signed
Form MGT-7-08012019_signed
List of share holders, debenture holders;-31122018
Form DIR-12-03012019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
XBRL document in respect Consolidated financial statement-29122018
Optional Attachment-(1)-28122018
Form MGT-14-29102018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102018
Form DIR-12-19062018_signed
Form DIR-11-18062018_signed