Company Information

CIN
Status
Date of Incorporation
13 January 2010
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Coalbased Thermal Power Plants
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
37,064,380
Authorised Capital
60,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Jugal Madnani
Jugal Madnani
Director/Designated Partner
over 1 year ago
Kunjachan Subash Velankovil
Kunjachan Subash Velankovil
Director/Designated Partner
almost 2 years ago
Srinivas Rao Prodduturi
Srinivas Rao Prodduturi
Director/Designated Partner
about 2 years ago
Arun Jyothi Prodduturi
Arun Jyothi Prodduturi
Director/Designated Partner
about 2 years ago
Sanjay Nachrani
Sanjay Nachrani
Director/Designated Partner
about 4 years ago
Tanguturu Reddy Rakesh
Tanguturu Reddy Rakesh
Director
over 4 years ago
. Rednam Phanendra Kumar
. Rednam Phanendra Kumar
Additional Director
over 14 years ago

Past Directors

Vasudeva Reddy Alluguvalli
Vasudeva Reddy Alluguvalli
Director
over 14 years ago
Gunasekharan Jayaraman Krishnaswamy
Gunasekharan Jayaraman Krishnaswamy
Director
about 15 years ago

Charges

0
07 October 2016
Idbi Bank Limited
65 Crore
07 March 2012
Bank Of Baroda
9 Lak
07 October 2016
Idbi Bank Limited
0
07 March 2012
Bank Of Baroda
0
07 October 2016
Idbi Bank Limited
0
07 March 2012
Bank Of Baroda
0
07 October 2016
Idbi Bank Limited
0
07 March 2012
Bank Of Baroda
0

Documents

Form DIR-12-03042021_signed
Form DIR-12-17022021_signed
Form ADT-1-05022021_signed
Form DIR-12-09012021_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122020
Optional Attachment-(1)-30122020
Interest in other entities;-30122020
Evidence of cessation;-28122020
Form DIR-12-28122020_signed
Notice of resignation;-28122020
Form DIR-11-22122020_signed
Notice of resignation filed with the company-21122020
Proof of dispatch-21122020
Letter of the charge holder stating that the amount has been satisfied-04122020
Form CHG-4-04122020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20201204
Letter of the charge holder stating that the amount has been satisfied-03122020
Form CHG-4-03122020_signed
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122020
Optional Attachment-(1)-02122020
Optional Attachment-(2)-02122020
Interest in other entities;-02122020
Form MGT-7-03102020_signed
List of share holders, debenture holders;-01102020
List of share holders, debenture holders;-30092020
Form MGT-7-01102020_signed
List of share holders, debenture holders;-30092020
Form AOC-4-23092020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22092020
Form AOC-4-22092020_signed