Company Information

CIN
Status
Date of Incorporation
18 February 2013
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
27,000,000
Authorised Capital
27,000,000

Directors

Subba Rao Thanikella
Subba Rao Thanikella
Director/Designated Partner
over 2 years ago
Dondeti Brahmananda Reddy
Dondeti Brahmananda Reddy
Director/Designated Partner
almost 13 years ago

Past Directors

Muralidhar Gundavajjula
Muralidhar Gundavajjula
Director
almost 9 years ago
Valluri Venkateswara Rao
Valluri Venkateswara Rao
Director
almost 11 years ago

Charges

8 Crore
28 August 2021
Axis Bank Limited
8 Lak
11 September 2020
Axis Bank Limited
1 Crore
04 January 2022
Indian Renewable Energy Development Agency Limited
6 Crore
04 January 2022
Others
0
11 September 2020
Axis Bank Limited
0
28 August 2021
Axis Bank Limited
0
04 January 2022
Others
0
11 September 2020
Axis Bank Limited
0
28 August 2021
Axis Bank Limited
0
04 January 2022
Others
0
11 September 2020
Axis Bank Limited
0
28 August 2021
Axis Bank Limited
0
04 January 2022
Others
0
11 September 2020
Axis Bank Limited
0
28 August 2021
Axis Bank Limited
0
04 January 2022
Others
0
11 September 2020
Axis Bank Limited
0
28 August 2021
Axis Bank Limited
0

Documents

Form SH-7-11022021-signed
Form MGT-14-22012021-signed
Optional Attachment-(1)-19012021
Altered memorandum of assciation;-19012021
Copy of the resolution for alteration of capital;-19012021
Altered articles of association;-19012021
Altered articles of association;-30122020
Altered memorandum of assciation;-30122020
Copy of the resolution for alteration of capital;-30122020
Optional Attachment-(1)-30122020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Altered memorandum of association-30122020
Altered articles of association-30122020
Instrument(s) of creation or modification of charge;-05102020
Optional Attachment-(1)-05102020
Optional Attachment-(2)-05102020
Form CHG-1-05102020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201005
Form DPT-3-03082020-signed
Optional Attachment-(1)-21052020
Notice of resignation;-21052020
Interest in other entities;-21052020
Form DIR-12-21052020_signed
Evidence of cessation;-21052020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21052020
Form INC-22-31012020_signed
Optional Attachment-(1)-31012020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-31012020
Copies of the utility bills as mentioned above (not older than two months)-31012020
Form MGT-7-31122019_signed