Company Information

CIN
Status
Date of Incorporation
17 December 1999
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
139,353,020
Authorised Capital
140,000,000

Directors

Grandhi China Venkata Raju
Grandhi China Venkata Raju
Director/Designated Partner
over 15 years ago
Grandhi Eswara Rao
Grandhi Eswara Rao
Director
almost 26 years ago

Past Directors

Immanni Vishnu Rao
Immanni Vishnu Rao
Director
over 15 years ago
China Sanyasi Raju Grandhi
China Sanyasi Raju Grandhi
Additional Director
over 15 years ago
Immani Venkata Rao
Immani Venkata Rao
Additional Director
over 15 years ago
Grandhi Butchi Raju
Grandhi Butchi Raju
Director
over 20 years ago
Krishna Murthy Badam
Krishna Murthy Badam
Director
almost 26 years ago

Charges

0
09 July 2010
State Bank Of India
32 Crore
30 March 2001
Indian Renewable Energy Development Agency Ltd
18 Crore
30 March 2001
Indian Renewable Energy Development Agency Ltd
0
09 July 2010
State Bank Of India
0
30 March 2001
Indian Renewable Energy Development Agency Ltd
0
09 July 2010
State Bank Of India
0

Documents

Form AOC-4(XBRL)-30122020_signed
Form MGT-7-29122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Copy of MGT-8-28122020
List of share holders, debenture holders;-28122020
Optional Attachment-(1)-28122020
Optional Attachment-(1)-04122020
List of share holders, debenture holders;-04122020
Copy of MGT-8-04122020
Optional Attachment-(2)-04122020
Form MGT-7-04122020_signed
Form AOC-4(XBRL)-04122020_signed
Form AOC-4(XBRL)-02032018_signed
Form MGT-7-02032018_signed
Copy of MGT-8-24022018
List of share holders, debenture holders;-24022018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24022018
List of share holders, debenture holders;-17032017
Copy of MGT-8-17032017
Form MGT-7-17032017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16032017
Form AOC-4(XBRL)-16032017_signed
XBRL document in respect of financial statement 27-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Form AOC-4 XBRL-290216.OCT
Form MGT-7-290216.OCT
Optional Attachment 3-170615.PDF
Optional Attachment 1-170615.PDF
Optional Attachment 2-170615.PDF
Form CHG-1-170615-ChargeId-10242658.OCT
Certificate of Registration for Modification of Mortgage-170615.PDF