Company Information

CIN
Status
Date of Incorporation
05 February 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
75,825,000
Authorised Capital
80,000,000

Directors

Mirza Taj Ahmed
Mirza Taj Ahmed
Director/Designated Partner
almost 2 years ago
Mirza Mushtag Ahmed
Mirza Mushtag Ahmed
Director/Designated Partner
about 19 years ago
Mirza Zeeshan Ahmed
Mirza Zeeshan Ahmed
Director/Designated Partner
over 19 years ago
Mirza Mohsin Ahmed
Mirza Mohsin Ahmed
Director/Designated Partner
almost 27 years ago
Hassan Ahmed Mirza
Hassan Ahmed Mirza
Director/Designated Partner
almost 27 years ago

Past Directors

Ashfaq Ahmed
Ashfaq Ahmed
Director
over 19 years ago

Charges

6 Crore
31 December 2001
State Bank Of India
4 Crore
31 December 2001
State Bank Of India
1 Crore
03 February 2001
Indian Renewable Energy Development Agency Ltd.
16 Crore
31 December 2001
State Bank Of India
0
31 December 2001
State Bank Of India
0
03 February 2001
Indian Renewable Energy Development Agency Ltd.
0
31 December 2001
State Bank Of India
0
31 December 2001
State Bank Of India
0
03 February 2001
Indian Renewable Energy Development Agency Ltd.
0
31 December 2001
State Bank Of India
0
31 December 2001
State Bank Of India
0
03 February 2001
Indian Renewable Energy Development Agency Ltd.
0
31 December 2001
State Bank Of India
0
31 December 2001
State Bank Of India
0
03 February 2001
Indian Renewable Energy Development Agency Ltd.
0
31 December 2001
State Bank Of India
0
31 December 2001
State Bank Of India
0
03 February 2001
Indian Renewable Energy Development Agency Ltd.
0

Documents

XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122019
Form AOC-4(XBRL)-20122019_signed
Optional Attachment-(1)-19122019
List of share holders, debenture holders;-19122019
Form MGT-7-19122019_signed
Letter of the charge holder stating that the amount has been satisfied-04102019
Form CHG-4-04102019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191004
Form AOC-4(XBRL)-13012019_signed
List of share holders, debenture holders;-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Form MGT-7-29122018_signed
List of share holders, debenture holders;-16082018
Copy of MGT-8-16082018
Form MGT-7-16082018_signed
Annual return as per schedule V of the Companies Act,1956-09082018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09082018
XBRL document in respect of balance sheet 09082018 for the financial year ending on 31032014
Form 20B-09082018_signed
Form 23ACA-XBRL-09082018_signed
Form AOC-4(XBRL)-09082018_signed
Form 23AC-XBRL-09082018_signed
XBRL document in respect of balance sheet 08082018 for the financial year ending on 31032013
Annual return as per schedule V of the Companies Act,1956-08082018
Form 20B-08082018_signed
Form 23AC-XBRL-08082018_signed
Form 23ACA-XBRL-08082018_signed
Form23AC-040107 for the FY ending on-310306.OCT
Frm23ACA-040107 for the FY ending on-310306.OCT
FormSchV-040107 for the FY ending on-310306-Revised-1.OCT