Company Information

CIN
Status
Date of Incorporation
21 December 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
38,684,260
Authorised Capital
46,500,000

Directors

Abhiram Reddy Kasu
Abhiram Reddy Kasu
Director/Designated Partner
almost 3 years ago
Srinivas Kilambi
Srinivas Kilambi
Director/Designated Partner
over 25 years ago

Charges

0
12 January 2005
Andhra Bank
4 Crore
01 October 2011
Andhra Bank
1 Crore
14 August 2010
Andhra Bank
1 Crore
23 March 2004
Andhra Bank
11 Crore
02 February 2010
Andhra Bank
80 Lak
05 December 2008
Andhra Bank
80 Lak
18 August 2000
Indian Renewable Energy Development Agency Ltd
12 Crore
23 March 2004
Andhra Bank
0
18 August 2000
Indian Renewable Energy Development Agency Ltd
0
02 February 2010
Andhra Bank
0
12 January 2005
Andhra Bank
0
14 August 2010
Andhra Bank
0
05 December 2008
Andhra Bank
0
01 October 2011
Andhra Bank
0
23 March 2004
Andhra Bank
0
18 August 2000
Indian Renewable Energy Development Agency Ltd
0
02 February 2010
Andhra Bank
0
12 January 2005
Andhra Bank
0
14 August 2010
Andhra Bank
0
05 December 2008
Andhra Bank
0
01 October 2011
Andhra Bank
0
23 March 2004
Andhra Bank
0
18 August 2000
Indian Renewable Energy Development Agency Ltd
0
02 February 2010
Andhra Bank
0
12 January 2005
Andhra Bank
0
14 August 2010
Andhra Bank
0
05 December 2008
Andhra Bank
0
01 October 2011
Andhra Bank
0
23 March 2004
Andhra Bank
0
18 August 2000
Indian Renewable Energy Development Agency Ltd
0
02 February 2010
Andhra Bank
0
12 January 2005
Andhra Bank
0
14 August 2010
Andhra Bank
0
05 December 2008
Andhra Bank
0
01 October 2011
Andhra Bank
0
23 March 2004
Andhra Bank
0
18 August 2000
Indian Renewable Energy Development Agency Ltd
0
02 February 2010
Andhra Bank
0
12 January 2005
Andhra Bank
0
14 August 2010
Andhra Bank
0
05 December 2008
Andhra Bank
0
01 October 2011
Andhra Bank
0

Documents

Form DPT-3-04042021_signed
Form MGT-7-05012021_signed
Form AOC-4-05012021_signed
Directors report as per section 134(3)-31122020
List of share holders, debenture holders;-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Form DIR-12-20012020_signed
Optional Attachment-(1)-17012020
Form MGT-7-30122019_signed
List of share holders, debenture holders;-27122019
Form AOC-4-25122019_signed
Directors report as per section 134(3)-19122019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122019
Form DPT-3-27062019
Form AOC-4-23012019-signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Directors report as per section 134(3)-28122018
List of share holders, debenture holders;-28122018
Form MGT-7-28122018_signed
Letter of the charge holder stating that the amount has been satisfied-03022018
Form CHG-4-03022018_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20180203
Form ADT-1-09112017_signed
Directors report as per section 134(3)-09112017
Copy of the intimation sent by company-09112017
List of share holders, debenture holders;-09112017
Copy of written consent given by auditor-09112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112017
Form AOC-4-09112017_signed
Form MGT-7-09112017_signed