Company Information

CIN
Status
Date of Incorporation
14 December 1998
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
89,719,620
Authorised Capital
90,000,000

Directors

Kiran Kumar Kakaraparthi
Kiran Kumar Kakaraparthi
Director/Designated Partner
over 23 years ago
Satyanarayana Chitikena
Satyanarayana Chitikena
Director/Designated Partner
over 25 years ago
Srinivasulu Badrinarayana Meda
Srinivasulu Badrinarayana Meda
Director/Designated Partner
over 26 years ago

Past Directors

Chenchaiah Vemuru
Chenchaiah Vemuru
Managing Director
almost 27 years ago

Charges

23 Crore
20 January 2016
Syndicate Bank
23 Crore
09 April 2013
Andhra Pradesh State Financial Corporation
50 Lak
12 July 2012
Ifci Venture Capital Funds Limited
4 Crore
02 May 2015
Indian Renewable Energy Development Agency Limited
8 Crore
25 March 2000
Indian Renewable Energy Development Agency Ltd
18 Crore
20 September 2001
Andhra Bank
10 Crore
13 June 2009
Andhra Bank
40 Lak
19 July 2007
Andhra Pradesh State Financial Corporation
1 Crore
25 March 2000
Indian Renewable Energy Development Agency Ltd
0
19 July 2007
Andhra Pradesh State Financial Corporation
0
13 June 2009
Andhra Bank
0
20 January 2016
Syndicate Bank
0
09 April 2013
Andhra Pradesh State Financial Corporation
0
02 May 2015
Indian Renewable Energy Development Agency Limited
0
20 September 2001
Andhra Bank
0
12 July 2012
Ifci Venture Capital Funds Limited
0
25 March 2000
Indian Renewable Energy Development Agency Ltd
0
19 July 2007
Andhra Pradesh State Financial Corporation
0
13 June 2009
Andhra Bank
0
20 January 2016
Syndicate Bank
0
09 April 2013
Andhra Pradesh State Financial Corporation
0
02 May 2015
Indian Renewable Energy Development Agency Limited
0
20 September 2001
Andhra Bank
0
12 July 2012
Ifci Venture Capital Funds Limited
0
25 March 2000
Indian Renewable Energy Development Agency Ltd
0
19 July 2007
Andhra Pradesh State Financial Corporation
0
13 June 2009
Andhra Bank
0
20 January 2016
Syndicate Bank
0
09 April 2013
Andhra Pradesh State Financial Corporation
0
02 May 2015
Indian Renewable Energy Development Agency Limited
0
20 September 2001
Andhra Bank
0
12 July 2012
Ifci Venture Capital Funds Limited
0
25 March 2000
Indian Renewable Energy Development Agency Ltd
0
19 July 2007
Andhra Pradesh State Financial Corporation
0
13 June 2009
Andhra Bank
0
20 January 2016
Syndicate Bank
0
09 April 2013
Andhra Pradesh State Financial Corporation
0
02 May 2015
Indian Renewable Energy Development Agency Limited
0
20 September 2001
Andhra Bank
0
12 July 2012
Ifci Venture Capital Funds Limited
0
25 March 2000
Indian Renewable Energy Development Agency Ltd
0
19 July 2007
Andhra Pradesh State Financial Corporation
0
13 June 2009
Andhra Bank
0
20 January 2016
Syndicate Bank
0
09 April 2013
Andhra Pradesh State Financial Corporation
0
02 May 2015
Indian Renewable Energy Development Agency Limited
0
20 September 2001
Andhra Bank
0
12 July 2012
Ifci Venture Capital Funds Limited
0

Documents

Form DPT-3-12042021-signed
Form DPT-3-13022021_signed
Form CHG-4-05122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201204
Form CHG-4-03122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201203
Letter of the charge holder stating that the amount has been satisfied-02122020
Form MGT-7-30112020_signed
Form AOC-4-30112020_signed
Letter of the charge holder stating that the amount has been satisfied-26112020
Form ADT-3-23112020_signed
Form ADT-1-23112020_signed
List of share holders, debenture holders;-23112020
Resignation letter-23112020
Copy of the intimation sent by company-23112020
Copy of resolution passed by the company-23112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112020
Directors report as per section 134(3)-23112020
Copy of written consent given by auditor-23112020
Form MGT-7-28042019_signed
Form AOC-4-28042019_signed
List of share holders, debenture holders;-17042019
Directors report as per section 134(3)-17042019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17042019
Form MGT-7-18022019_signed
Form AOC-4-18022019_signed
List of share holders, debenture holders;-11022019
Optional Attachment-(1)-11022019
Directors report as per section 134(3)-11022019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11022019