Company Information

CIN
Status
Date of Incorporation
26 June 2006
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
43,310,500
Authorised Capital
200,000,000

Directors

Parvath Reddy Kotha .
Parvath Reddy Kotha .
Director/Designated Partner
over 2 years ago
Vanga Rajeshwar Reddy
Vanga Rajeshwar Reddy
Director/Designated Partner
about 8 years ago

Past Directors

Jayaram Reddy Aileni
Jayaram Reddy Aileni
Additional Director
almost 11 years ago
Aileni Shyam Sunder Reddy
Aileni Shyam Sunder Reddy
Director
about 11 years ago
Vaidhyanathan Jayaraman
Vaidhyanathan Jayaraman
Director
over 18 years ago
Soraiyur Veeravalli Kannan
Soraiyur Veeravalli Kannan
Director
over 18 years ago
Srinivasan Damal Seshagiri
Srinivasan Damal Seshagiri
Director
over 18 years ago
Swaminathan Muthukrishnan
Swaminathan Muthukrishnan
Director
about 19 years ago

Registered Trademarks

Green Energy M S Energetics

[Class : 40] Power Production, Production Of Energy, Generating Power From All Resources

Charges

21 Crore
14 February 2018
State Bank Of India
21 Crore
27 May 2009
Ifci Venture Capital Funds Limited
5 Crore
25 June 2022
Hdfc Bank Limited
0
14 February 2018
State Bank Of India
0
27 May 2009
Ifci Venture Capital Funds Limited
0
25 June 2022
Hdfc Bank Limited
0
14 February 2018
State Bank Of India
0
27 May 2009
Ifci Venture Capital Funds Limited
0
25 June 2022
Hdfc Bank Limited
0
14 February 2018
State Bank Of India
0
27 May 2009
Ifci Venture Capital Funds Limited
0

Documents

Form ADT-3-27122020_signed
Resignation letter-26122020
Form MGT-14-16102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201016
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12102020
Altered memorandum of association-12102020
Optional Attachment-(3)-07072020
Instrument(s) of creation or modification of charge;-07072020
Form CHG-1-07072020_signed
Optional Attachment-(1)-07072020
Optional Attachment-(2)-07072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200707
Form MGT-14-21062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21062020
Optional Attachment-(1)-19052020
List of share holders, debenture holders;-19052020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19052020
Directors report as per section 134(3)-19052020
Form MGT-7-19052020_signed
Form AOC-4-19052020_signed
Optional Attachment-(1)-22012020
Form DIR-12-22012020_signed
Form DPT-3-28102019
Form ADT-1-11062019_signed
Copy of written consent given by auditor-11062019
Copy of resolution passed by the company-11062019
List of share holders, debenture holders;-07022019
Optional Attachment-(1)-07022019
Form MGT-7-07022019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022019