Company Information

CIN
Status
Date of Incorporation
09 April 1992
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
28,750,000
Authorised Capital
40,000,000

Directors

Chennuru Gopala Reddy
Chennuru Gopala Reddy
Director/Designated Partner
over 2 years ago
Chennuru Lakshmi Pallavi
Chennuru Lakshmi Pallavi
Director/Designated Partner
over 2 years ago
Chennuru Devasena Reddy
Chennuru Devasena Reddy
Director/Designated Partner
over 18 years ago
Puttam Lakshmi Neelima
Puttam Lakshmi Neelima
Director/Designated Partner
over 26 years ago

Past Directors

Puttam Hemanth Reddy
Puttam Hemanth Reddy
Director
about 23 years ago
Venkatram Reddy Penubolu
Venkatram Reddy Penubolu
Director
over 26 years ago

Registered Trademarks

S & S Power S S Power Switchgear

[Class : 9] Electrical And Electronic Apparatus And Instruments, Such As, Fuses (Including Hrc Fuses), Switches, Switching Isolators, Circuit Breakers And Switchgear, Parts Of And Fittings For All The Aforementioned Goods.

Protec 25 S S Power Switchgear

[Class : 9] Circuit Breakers.

Protec 25 S S Power Switchgear

[Class : 9] Circuit Breakers.
View +1 more Brands for Gr Power Switchgear Limited.

Charges

36 Crore
31 October 1998
Union Bank Of India (e - Andhra Bank)
34 Crore
05 June 2006
Icici Bank Limited
7 Lak
12 December 1995
Indian Renewable Energy Development Agency Limited
1 Crore
09 September 2014
Andhra Bank
3 Crore
09 April 2010
Andhra Bank
1 Crore
17 July 1992
Andhra Bank
45 Lak
13 August 2015
Andhra Bank
4 Crore
13 May 2020
Union Bank Of India (e - Andhra Bank)
2 Crore
27 July 2023
Axis Bank Limited
0
18 February 2022
State Bank Of India
0
31 October 1998
Others
0
22 November 2021
Others
0
16 November 2021
Others
0
13 May 2020
Others
0
12 December 1995
Indian Renewable Energy Development Agency Limited
0
05 June 2006
Icici Bank Limited
0
17 July 1992
Andhra Bank
0
09 April 2010
Andhra Bank
0
09 September 2014
Andhra Bank
0
13 August 2015
Andhra Bank
0
27 July 2023
Axis Bank Limited
0
18 February 2022
State Bank Of India
0
31 October 1998
Others
0
22 November 2021
Others
0
16 November 2021
Others
0
13 May 2020
Others
0
12 December 1995
Indian Renewable Energy Development Agency Limited
0
05 June 2006
Icici Bank Limited
0
17 July 1992
Andhra Bank
0
09 April 2010
Andhra Bank
0
09 September 2014
Andhra Bank
0
13 August 2015
Andhra Bank
0
27 July 2023
Axis Bank Limited
0
18 February 2022
State Bank Of India
0
31 October 1998
Others
0
22 November 2021
Others
0
16 November 2021
Others
0
13 May 2020
Others
0
12 December 1995
Indian Renewable Energy Development Agency Limited
0
05 June 2006
Icici Bank Limited
0
17 July 1992
Andhra Bank
0
09 April 2010
Andhra Bank
0
09 September 2014
Andhra Bank
0
13 August 2015
Andhra Bank
0

Documents

Optional Attachment-(1)-24072020
Form CHG-1-24072020_signed
Instrument(s) of creation or modification of charge;-24072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200724
Instrument(s) of creation or modification of charge;-27052020
Form CHG-1-27052020_signed
Optional Attachment-(1)-27052020
CERTIFICATE OF REGISTRATION OF CHARGE-20200527
Form ADT-1-24012020_signed
Form MGT-14-24012020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012020
Copy of resolution passed by the company-24012020
Copy of written consent given by auditor-24012020
Optional Attachment-(1)-24012020
Form ADT-3-11122019_signed
Resignation letter-07122019
Form AOC-4-30102019_signed
Form MGT-7-30102019_signed
List of share holders, debenture holders;-25102019
Directors report as per section 134(3)-25102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Optional Attachment-(1)-25102019
Copy of MGT-8-25102019
Form MGT-14-25092019_signed
Form ADT-1-25092019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25092019
Optional Attachment-(2)-25092019
Copy of resolution passed by the company-25092019
Optional Attachment-(1)-25092019
Copy of written consent given by auditor-25092019