Greenko Renewable Power Private Limited registered address on file is F-142, RICHMOND PARK, DLF PHASE-4, GURGAON - 110075, Delhi, .
Greenko Renewable Power Private Limited currently have 2 Active Directors / Partners: Srinivas Chintapenta, Dandamudi Nagendra, and there are no other Active Directors / Partners in the company except these 2 officials.
Greenko Renewable Power Private Limited is involved in Activity and currently company is in Active Status.
| Company Name | GREENKO RENEWABLE POWER PRIVATE LIMITED |
|---|---|
| CIN | U40106DL2010PTC275463 |
| Registration Date | 01 October, 2010 |
| Registeration No. | 275463 |
| RoC | ROC Delhi |
| State | Delhi |
| Registered Address | F-142, RICHMOND PARK, DLF PHASE-4, GURGAON - 110075, Delhi |
| Address other than Registered Address | 301B, 3rd Floor, D21 Corporate Park, Sector-21, Dwarka New Delhi 110075 DL |
| Category | Company limited by shares |
| Sub Category | Non-government company |
| Authorised Capital | Rs 100000000 INR |
| PaidUp Capital | Rs 92548620 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 |
| Active Directors | |
|---|---|
| Director Name | |
| Srinivas Chintapenta | |
| Dandamudi Nagendra | |
| Resigned Directors | |
|---|---|
| Director Name | |
| Hemant Tikoo | |
| Sanjay Kumar Bakliwal | |
| Suneet Puri | |
| Prashant Pandia | |
| Index of Charges | ||||
|---|---|---|---|---|
| Asset Name | Amount | Creation Date | Modification Date | Status |
| Rs 41100000 INR | 28 September, 2013 | 06 November, 2013 | Closed | |
| Rs 900000000 INR | 03 April, 2013 | 09 July, 2015 | Closed | |
| Pledge of Shares | Rs 1000000000 INR | 18 December, 2017 | - | Closed |
| Rs 1000000000 INR | 05 March, 2018 | 28 March, 2018 | Open | |
| Additional Pledge of Shares | Rs 1260000000 INR | 17 December, 2014 | 27 January, 2017 | Open |
| Pledge of Shares and CCDs | Rs 1320000000 INR | 17 December, 2014 | 07 June, 2017 | Closed |
| Pledge of equity shares and CCDs of Borrower | Rs 1919800000 INR | 16 February, 2017 | - | Closed |
| Pledge of Shares | Rs 1948500000 INR | 21 March, 2017 | - | Closed |
| Pledge of Shares | Rs 2550000000 INR | 30 December, 2016 | 27 March, 2018 | Closed |
| Pledge of atleast 51% Shares and CCDs of OBWPPL | Rs 3060000000 INR | 13 October, 2015 | 15 December, 2017 | Closed |
| Pledge of Shares on first ranking pari-passu | Rs 3470000000 INR | 04 May, 2017 | 23 June, 2017 | Closed |
| Pledge of Shares & CCDs of Borrower by Pledgor |
Rs 4500000000 INR | 26 December, 2016 | 18 October, 2017 | Closed |
| Rs 5667200000 INR | 06 November, 2015 | - | Open | |
| Rs 5854900000 INR | 19 February, 2016 | - | Closed | |
| Pledge of Shares as stated in attached Agreement | Rs 6200000000 INR | 20 March, 2017 | 17 April, 2017 | Closed |
| Pledge of Shares | Rs 8795000000 INR | 23 October, 2018 | - | Closed |
| Pledge of Equity shares of borrower | Rs 9418700000 INR | 11 May, 2018 | 14 May, 2019 | Open |