Company Information

CIN
Status
Date of Incorporation
18 May 2012
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
230,000,000
Authorised Capital
230,000,000

Directors

Satish Kumar Reddy Madipally
Satish Kumar Reddy Madipally
Director/Designated Partner
over 13 years ago
Suresh Kumar Reddy Medipalli
Suresh Kumar Reddy Medipalli
Director/Designated Partner
over 13 years ago

Past Directors

Pratap Reddy Medipalli
Pratap Reddy Medipalli
Director
over 13 years ago

Charges

157 Crore
16 September 2015
Pfc Green Energy Limited
33 Crore
28 February 2013
Syndicate Bank
122 Crore
09 July 2012
Syndicate Bank
15 Crore
06 May 2022
Indusind Bank Ltd.
28 Lak
06 May 2022
Indusind Bank Ltd.
28 Lak
06 May 2022
Indusind Bank Ltd.
28 Lak
06 May 2022
Indusind Bank Ltd.
28 Lak
06 May 2022
Indusind Bank Ltd.
28 Lak
06 May 2022
Indusind Bank Ltd.
28 Lak
06 May 2022
Indusind Bank Ltd.
28 Lak
06 May 2022
Indusind Bank Ltd.
28 Lak
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
09 July 2012
Syndicate Bank
0
28 February 2013
Syndicate Bank
0
16 September 2015
Pfc Green Energy Limited
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
09 July 2012
Syndicate Bank
0
28 February 2013
Syndicate Bank
0
16 September 2015
Pfc Green Energy Limited
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
06 May 2022
Others
0
09 July 2012
Syndicate Bank
0
28 February 2013
Syndicate Bank
0
16 September 2015
Pfc Green Energy Limited
0

Documents

Letter of the charge holder stating that the amount has been satisfied-09052018
Form CHG-4-09052018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180509
List of share holders, debenture holders;-25042018
Copy of MGT-8-25042018
Form MGT-7-25042018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21042018
Form AOC-4(XBRL)-21042018_signed
Form MGT-14-25042017-signed
Form PAS-3-25042017_signed
Copy of Board or Shareholders? resolution-25042017
Complete record of private placement offers and acceptances in Form PAS-5.-25042017
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-25042017
Form SH-7-24042017-signed
Altered articles of association;-24042017
Altered memorandum of assciation;-24042017
Copy of the resolution for alteration of capital;-24042017
Altered memorandum of association-24042017
Altered articles of association-24042017
Optional Attachment-(1)-24042017
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042017
XBRL document in respect of financial statement 30-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-151215.OCT
Form MGT-7-051215.OCT
Form MGT-14-041215.OCT
Copy of resolution-041215.PDF
Certificate of Registration for Modification of Mortgage-271015.PDF
Instrument of creation or modification of charge-271015.PDF
Form CHG-1-271015.OCT
Certificate of Registration for Modification of Mortgage-271015.PDF