Company Information

CIN
Status
Date of Incorporation
05 October 2012
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
105,000,000
Authorised Capital
105,000,000

Directors

. Pogaku Pulla Reddy
. Pogaku Pulla Reddy
Director/Designated Partner
over 2 years ago
Ranga Rao Guddanti
Ranga Rao Guddanti
Director/Designated Partner
over 2 years ago
Yughandhar Gangireddy
Yughandhar Gangireddy
Director/Designated Partner
over 2 years ago
Sankara Reddy Chitte
Sankara Reddy Chitte
Director/Designated Partner
over 2 years ago

Past Directors

Krishna Murthy Aravapalli
Krishna Murthy Aravapalli
Director
about 11 years ago
Chandrakala Gonuguntla
Chandrakala Gonuguntla
Director
about 11 years ago

Charges

20 Crore
27 December 2017
State Bank Of India
20 Crore
17 March 2015
Indian Renewable Energy Development Agency Limited
24 Crore
14 October 2021
State Bank Of India
19 Crore
30 November 2021
State Bank Of India
20 Crore
27 December 2017
State Bank Of India
0
14 October 2021
State Bank Of India
0
30 November 2021
State Bank Of India
0
17 March 2015
Indian Renewable Energy Development Agency Limited
0
27 December 2017
State Bank Of India
0
14 October 2021
State Bank Of India
0
30 November 2021
State Bank Of India
0
17 March 2015
Indian Renewable Energy Development Agency Limited
0
27 December 2017
State Bank Of India
0
14 October 2021
State Bank Of India
0
30 November 2021
State Bank Of India
0
17 March 2015
Indian Renewable Energy Development Agency Limited
0

Documents

Form ADT-1-19112019_signed
Form MGT-7-19112019_signed
Copy of resolution passed by the company-18112019
Copy of the intimation sent by company-18112019
Copy of written consent given by auditor-18112019
List of share holders, debenture holders;-16112019
Copy of MGT-8-16112019
Statement of Subsidiaries as per section 129 - Form AOC-1-16112019
Supplementary or Test audit report under section 143-16112019
Directors report as per section 134(3)-16112019
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-16112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112019
Form AOC-4-16112019_signed
Form AOC - 4 CFS-16112019
Instrument(s) of creation or modification of charge;-11112019
Form CHG-1-11112019_signed
Optional Attachment-(1)-11112019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191111
Form AOC - 4 CFS-05012019_signed
Form MGT-7-05012019_signed
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018
Directors report as per section 134(3)-31122018
Supplementary or Test audit report under section 143-31122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Form AOC-4-31122018_signed
Copy of MGT-8-30122018
List of share holders, debenture holders;-30122018