Anil Kumar Chalamalasetty, . Designation Director at GREENKO ENERGIES PRIVATE LIMITED.
Purushotham Choppakatla, . Designation Director at GREENKO ENERGIES PRIVATE LIMITED.
Mahesh Kolli, . Designation Director at GREENKO ENERGIES PRIVATE LIMITED.
Vivekananda Nandamudi, . Designation Director at GREENKO ENERGIES PRIVATE LIMITED.
Kaipa Vasudeva Rao, . Designation Director at GREENKO ENERGIES PRIVATE LIMITED.
Purushotham Choppakatla, . Designation Director at GREENKO ENERGIES PRIVATE LIMITED.
Located at PLOT NO.1071, ROAD NO.44 JUBILEE HILLS, HYDERABAD, Telangana. .

Searching for a company ?

Find all the information about a company you are looking for!

GREENKO ENERGIES PRIVATE LIMITED

About Greenko Energies Private Limited
Greenko Energies Private Limited was registered at Registrar of Companies ROC Hyderabad on 26 July, 2000 and is categorised as Company limited by shares and an subsidiary of company incorporated outside India.
Greenko Energies Private Limited's Corporate Identification Number (CIN) is U40109TG2000FTC034990 and Registeration Number is 034990.

Greenko Energies Private Limited registered address on file is PLOT NO.1071, ROAD NO.44 JUBILEE HILLS, HYDERABAD - 500033, Telangana, India.

Greenko Energies Private Limited currently have 5 Active Directors / Partners: Anil Kumar Chalamalasetty, Purushotham Choppakatla, Mahesh Kolli, Vivekananda Nandamudi, Kaipa Vasudeva Rao, and there are no other Active Directors / Partners in the company except these 5 officials.

Greenko Energies Private Limited is involved in Activity and currently company is in Active Status.

Company Name GREENKO ENERGIES PRIVATE LIMITED
CIN U40109TG2000FTC034990
Registration Date 26 July, 2000
Registeration No. 034990
RoC ROC Hyderabad
State Telangana
Registered Address PLOT NO.1071, ROAD NO.44 JUBILEE HILLS, HYDERABAD - 500033, Telangana, India
Category Company limited by shares
Sub Category subsidiary of company incorporated outside India
Authorised Capital Rs 25000000000 INR
PaidUp Capital Rs 17312347650 INR
Company Class Private
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Purushotham Choppakatla
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 1470000000 INR 13 March, 2014 - Open
Rs 470000000 INR 30 May, 2013 - Closed
Rs 700000000 INR 27 September, 2013 - Closed
Rs 313000000 INR 29 January, 2011 - Closed
Rs 550000000 INR 28 October, 2013 - Closed
Rs 137000000 INR 29 March, 2011 - Closed
Rs 350000000 INR 22 March, 2011 - Closed
Rs 1148000000 INR 11 March, 2016 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 500000000 INR 21 September, 2010 - Closed
Pledge of Shares Rs 750000000 INR 11 March, 2016 - Closed
Rs 10000000 INR 06 June, 2002 28 April, 2007 Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 550000000 INR 16 September, 2010 - Closed
Pledge of Shares Rs 750000000 INR 14 March, 2016 - Closed
Rs 120000000 INR 20 May, 2004 21 March, 2013 Closed
Rs 10000000 INR 17 March, 2004 - Closed
Rs 340000000 INR 10 October, 2014 - Closed
Immovable property or any interest therein Rs 165000000 INR 10 March, 2003 - Closed
Uncalled Share Capital
Immovable property or any interest therein
Goodwill
Book debts
Book debts
Floating charge
Movable property (not being pledge)
Copyright
Rs 1250000000 INR 27 March, 2014 - Closed
Rs 1200000000 INR 10 July, 2015 - Closed
Immovable property or any interest therein Rs 194000000 INR 06 February, 2001 02 March, 2002 Closed
Rs 350000000 INR 28 October, 2013 - Closed
Rs 1000000000 INR 22 December, 2015 - Closed
Rs 630000000 INR 26 November, 2013 - Closed
Rs 1500000000 INR 19 May, 2015 - Closed
Rs 200000000 INR 29 January, 2011 - Closed
Pledge of 100% Equity &
CCDs of TH(I)PL
Rs 600000000 INR 27 June, 2016 - Closed
CORPORATE GURANTEE Rs 2600000000 INR 28 June, 2017 - Closed
Motor Vehicle (Hypothecation)
Goodwill
Book debts
Trademark
Floating charge
Movable property (not being pledge)
Copyright
Pledgeof 29.9% shares of Greenko Wind Projects PLT
Rs 8795000000 INR 09 July, 2018 23 October, 2018 Closed
Rs 6600000000 INR 06 May, 2015 - Closed
Uncalled Share Capital
Motor Vehicle (Hypothecation)
Goodwill
Book debts
Trademark
Patent, licence under a patent
Floating charge
Movable property (not being pledge)
Copyright
pledge of 30% shares&
NDU on21% equity of borrower
Rs 52113000000 INR 20 March, 2019 - Open
Motor Vehicle (Hypothecation)
Goodwill
Book debts
Trademark
Movable property (not being pledge)
Copyright
Rights under insurance contracts, loans &
advances
Rs 8410000000 INR 30 September, 2016 - Closed
Pledge of Shares Rs 8410000000 INR 01 October, 2016 - Closed
Uncalled Share Capital
Calls made but not paid
Motor Vehicle (Hypothecation)
Goodwill
Book debts
Trademark
Floating charge
Movable property (not being pledge)
Bank Accounts, Receivables and Insurance Proceeds
Rs 3500000000 INR 28 February, 2018 - Closed
Pledge-30,02,27,590 Class B Equity Shares of GWPPL Rs 3200000000 INR 09 December, 2016 - Closed
Pledge of Shares Rs 6000000000 INR 17 February, 2017 13 March, 2017 Closed
Pledge of shares as per Pledge Agmt dt 28.7.2020 Rs 7500000000 INR 28 July, 2020 - Open
Pledge 51% shares of Gangdari Hydro Power Pvt Ltd Rs 1050000000 INR 18 April, 2018 - Closed
Goodwill
Book debts
Trademark
Floating charge
Movable property (not being pledge)
Copyright
Accounts &
Others as per DOH
Rs 4290000000 INR 27 March, 2019 - Closed

Are you owner of this company?

Problem with this data ?

Click here