Company Information

CIN
Status
Date of Incorporation
29 May 2000
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
92,363,560
Authorised Capital
140,000,000

Directors

Boyapati Venkateswarlu
Boyapati Venkateswarlu
Director/Designated Partner
about 2 years ago
Sarojini Medarametla
Sarojini Medarametla
Director/Designated Partner
about 9 years ago
Chandramohan Medarametla .
Chandramohan Medarametla .
Director/Designated Partner
almost 21 years ago

Past Directors

Chaitanya Medarametla
Chaitanya Medarametla
Additional Director
over 16 years ago
Subbaiah Medarmetla .
Subbaiah Medarmetla .
Director
over 18 years ago
Ramesh Talluri
Ramesh Talluri
Director
about 19 years ago
Subba Rao Sikhakolli
Subba Rao Sikhakolli
Director
over 20 years ago
Bombrana Sridhar Shetty
Bombrana Sridhar Shetty
Nominee Director
over 22 years ago

Registered Trademarks

Snc Rice Koppal Green Power

[Class : 30] Rice And Broken Rice

Akshara Koppal Green Power Limited

[Class : 30] Rice And Broken Rice.

Sowbhagya Koppal Green Power

[Class : 30] Rice And Broken Rice.
View +1 more Brands for Koppal Green Power Limited.

Charges

30 Crore
06 January 2014
State Bank Of India
30 Crore
09 February 2011
State Bank Of India
9 Crore
01 March 2010
State Bank Of India
14 Crore
28 November 2008
State Bank Of India
7 Crore
26 April 2002
Indian Renewable Energy Development Agency Limited
15 Crore
08 January 2005
Uco Bank
1 Crore
06 January 2014
State Bank Of India
0
26 April 2002
Indian Renewable Energy Development Agency Limited
0
28 November 2008
State Bank Of India
0
08 January 2005
Uco Bank
0
01 March 2010
State Bank Of India
0
09 February 2011
State Bank Of India
0
06 January 2014
State Bank Of India
0
26 April 2002
Indian Renewable Energy Development Agency Limited
0
28 November 2008
State Bank Of India
0
08 January 2005
Uco Bank
0
01 March 2010
State Bank Of India
0
09 February 2011
State Bank Of India
0

Documents

Form DPT-3-06022021-signed
Optional Attachment-(4)-02122020
Evidence of cessation;-02122020
Optional Attachment-(3)-02122020
Form DIR-12-02122020_signed
Optional Attachment-(2)-02122020
Optional Attachment-(1)-02122020
Optional Attachment-(1)-29092020
Form CHG-1-08072020_signed
Instrument(s) of creation or modification of charge;-08072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200708
Form DPT-3-26022020-signed
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Form AOC-4(XBRL)-15122019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form MGT-14-24112019_signed
Form ADT-1-17102019_signed
Copy of resolution passed by the company-17102019
Copy of the intimation sent by company-17102019
Copy of written consent given by auditor-17102019
Form DPT-3-27062019
Optional Attachment-(1)-27062019
Form ADT-1-22062019_signed
Copy of resolution passed by the company-15062019
Copy of written consent given by auditor-15062019
Form MSME FORM I-09062019_signed
Form DIR-12-25042019_signed
Optional Attachment-(1)-25042019