Company Information

CIN
Status
Date of Incorporation
16 March 1992
State / ROC
Hyderabad /
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
103,426,600
Authorised Capital
145,000,000

Directors

Ammani Ganesula
Ammani Ganesula
Director
over 18 years ago
Vamsi Vikas Ganesula
Vamsi Vikas Ganesula
Managing Director
over 19 years ago

Charges

32 Crore
01 February 2019
Sidbi
90 Lak
30 June 2015
Icici Bank Limited
12 Crore
27 March 2002
State Bank Of India
6 Crore
13 November 2020
Icici Bank Limited
1 Crore
19 October 2020
Icici Bank Limited
1 Crore
24 June 2020
Sidbi
15 Lak
30 September 2019
Sri Power Generation (india) Private Limited
15 Crore
26 August 2019
Tvs Credit Services Limited
1 Crore

Documents

Form MGT-14-08022021-signed
Form SH-7-04022021-signed
Altered articles of association;-24122020
Optional Attachment-(1)-24122020
Copy of the resolution for alteration of capital;-24122020
Altered memorandum of assciation;-24122020
Altered articles of association-23122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122020
Optional Attachment-(1)-23122020
Altered memorandum of association-23122020
Form DPT-3-26112020_signed
Form CHG-1-13072020_signed
Instrument(s) of creation or modification of charge;-13072020
CERTIFICATE OF REGISTRATION OF CHARGE-20200713
Form DIR-12-16062020_signed
Evidence of cessation;-16062020
Instrument(s) of creation or modification of charge;-19022020
Form CHG-1-19022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200219
Optional Attachment-(1)-23122019
List of share holders, debenture holders;-23122019
Form MGT-7-23122019_signed
Form CHG-1-14122019_signed
Optional Attachment-(1)-13122019
Instrument(s) of creation or modification of charge;-13122019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191213
Form DPT-3-12122019-signed
Form CHG-1-12122019_signed
Form DPT-3-11122019-signed
Instrument(s) of creation or modification of charge;-10122019