Company Information

CIN
Status
Date of Incorporation
23 July 1998
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
12,242,510
Authorised Capital
15,000,000

Directors

Ravindrababu Murakonda
Ravindrababu Murakonda
Director/Designated Partner
about 25 years ago
Nagamani Devi Koneru
Nagamani Devi Koneru
Director/Designated Partner
over 27 years ago
Subramanyeswara Rao Koneru
Subramanyeswara Rao Koneru
Director/Designated Partner
over 27 years ago
Nagesh Babu Gottipati
Nagesh Babu Gottipati
Director/Designated Partner
over 27 years ago

Past Directors

Kesavarao Murakonda
Kesavarao Murakonda
Director
about 25 years ago
Chowdaraiah Gottipati
Chowdaraiah Gottipati
Director
over 27 years ago

Charges

0
18 May 2001
Uco Bank
20 Lak
14 September 1999
Inidian Renewable Energy Development Agency Ltd
70 Lak
13 January 1999
Inidian Renewable Energy Development Agency Ltd
2 Crore
13 January 1999
Inidian Renewable Energy Development Agency Ltd
0
18 May 2001
Uco Bank
0
14 September 1999
Inidian Renewable Energy Development Agency Ltd
0
13 January 1999
Inidian Renewable Energy Development Agency Ltd
0
18 May 2001
Uco Bank
0
14 September 1999
Inidian Renewable Energy Development Agency Ltd
0

Documents

Form CHG-4-04032020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200304
Letter of the charge holder stating that the amount has been satisfied-03032020
Form AOC-4-23112019_signed
Form MGT-7-20112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Directors report as per section 134(3)-14112019
Optional Attachment-(1)-14112019
List of share holders, debenture holders;-14112019
Form CHG-4-11112019_signed
Letter of the charge holder stating that the amount has been satisfied-05112019
CERTIFICATE OF SATISFACTION OF CHARGE-20191105
Form CHG-4-20092019_signed
Letter of the charge holder stating that the amount has been satisfied-20092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190920
Evidence of cessation;-26062019
Form DIR-12-26062019_signed
Optional Attachment-(1)-26062019
Form DIR-12-15062019_signed
Optional Attachment-(1)-13062019
Evidence of cessation;-13062019
List of share holders, debenture holders;-17112018
Form MGT-7-17112018_signed
Form AOC-4-17112018_signed
Directors report as per section 134(3)-16112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16112018
Form MGT-7-27112017_signed
Form AOC-4-27112017_signed
List of share holders, debenture holders;-26112017
Directors report as per section 134(3)-25112017