Company Information

CIN
Status
Date of Incorporation
01 June 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
30,600,000
Authorised Capital
32,000,000

Directors

Madhavi Shivakoti
Madhavi Shivakoti
Director/Designated Partner
over 2 years ago
Ummaleti Prasad
Ummaleti Prasad
Director/Designated Partner
about 4 years ago

Past Directors

Venkata Chary Shivakoti
Venkata Chary Shivakoti
Director
over 19 years ago

Registered Trademarks

Genesis Genesis Poweronics India

[Class : 7] Diesel Electric Generators; Electricity Generators

Charges

18 Crore
21 November 2017
State Bank Of India
6 Crore
15 July 2015
Indusind Bank Limited
12 Crore
21 June 2009
State Bank Of India
6 Crore
31 March 2009
State Bank Of India
10 Crore
30 June 2021
Hdfc Bank Limited
18 Lak
30 August 2023
Others
0
27 April 2022
Hdfc Bank Limited
0
15 July 2015
Others
0
30 June 2021
Hdfc Bank Limited
0
31 March 2009
State Bank Of India
0
21 June 2009
State Bank Of India
0
21 November 2017
State Bank Of India
0
30 August 2023
Others
0
27 April 2022
Hdfc Bank Limited
0
15 July 2015
Others
0
30 June 2021
Hdfc Bank Limited
0
31 March 2009
State Bank Of India
0
21 June 2009
State Bank Of India
0
21 November 2017
State Bank Of India
0
30 August 2023
Others
0
27 April 2022
Hdfc Bank Limited
0
15 July 2015
Others
0
30 June 2021
Hdfc Bank Limited
0
31 March 2009
State Bank Of India
0
21 June 2009
State Bank Of India
0
21 November 2017
State Bank Of India
0

Documents

Form ADT-3-30122020_signed
Resignation letter-29122020
Optional Attachment-(1)-29122020
Form CHG-1-21112020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201120
Instrument(s) of creation or modification of charge;-17112020
Optional Attachment-(1)-17112020
Form DPT-3-11082020-signed
List of share holders, debenture holders;-28022020
Copy of MGT-8-28022020
Directors report as per section 134(3)-28022020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28022020
Form MGT-7-28022020_signed
Form AOC-4-28022020_signed
Form MGT-14-23042019_signed
Optional Attachment-(1)-23042019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23042019
Form MGT-7-14012019_signed
Form AOC-4-14012019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of MGT-8-29122018
Optional Attachment-(1)-29122018
Form MGT-14-03102018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181003
Altered memorandum of association-27092018
Optional Attachment-(1)-27092018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27092018
Altered articles of association-27092018