Company Information

CIN
Status
Date of Incorporation
27 September 1989
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
10,000,000
Authorised Capital
15,000,000

Directors

Manthena Vijay Marutha Varma
Manthena Vijay Marutha Varma
Director/Designated Partner
about 17 years ago
Krishnam Raju Penmatcha
Krishnam Raju Penmatcha
Director
about 17 years ago
Penumatcha Aruna Rani
Penumatcha Aruna Rani
Director
over 26 years ago
Manthena Karuna Raju
Manthena Karuna Raju
Director/Designated Partner
over 26 years ago

Charges

1 Crore
03 April 2017
State Bank Of Hyderabad
1 Crore
21 January 2004
State Bank Of Hyderabad
10 Lak
15 April 1998
The Vysya Bank Ltd
50 Thousand
23 December 1996
A. P. S. F. C.
19 Lak
11 March 1996
The Vysya Bank Ltd
14 Lak
07 March 1994
The Vysya Bank
5 Lak
17 December 1992
A. P. State Financial Corporation
9 Lak
07 December 1992
A. P. State Financial Corporation
9 Lak
07 March 1990
A. P. State Financial Corporation
26 Lak
19 September 2011
Axis Bank Limited
2 Crore
05 January 2010
State Bank Of Hyderabad
1 Crore
23 September 2002
State Bank Of Hyderabad
7 Lak
03 April 2005
State Bank Of Hyderabad
17 Lak
23 September 2002
State Bank Of Hyderabad
0
15 April 1998
The Vysya Bank Ltd
0
11 March 1996
The Vysya Bank Ltd
0
07 March 1994
The Vysya Bank
0
07 December 1992
A. P. State Financial Corporation
0
07 March 1990
A. P. State Financial Corporation
0
23 December 1996
A. P. S. F. C.
0
03 April 2005
State Bank Of Hyderabad
0
17 December 1992
A. P. State Financial Corporation
0
21 January 2004
State Bank Of Hyderabad
0
19 September 2011
Axis Bank Limited
0
05 January 2010
State Bank Of Hyderabad
0
03 April 2017
Others
0
23 September 2002
State Bank Of Hyderabad
0
15 April 1998
The Vysya Bank Ltd
0
11 March 1996
The Vysya Bank Ltd
0
07 March 1994
The Vysya Bank
0
07 December 1992
A. P. State Financial Corporation
0
07 March 1990
A. P. State Financial Corporation
0
23 December 1996
A. P. S. F. C.
0
03 April 2005
State Bank Of Hyderabad
0
17 December 1992
A. P. State Financial Corporation
0
21 January 2004
State Bank Of Hyderabad
0
19 September 2011
Axis Bank Limited
0
05 January 2010
State Bank Of Hyderabad
0
03 April 2017
Others
0

Documents

Form DPT-3-18012021-signed
Form ADT-1-13112020_signed
Copy of written consent given by auditor-13112020
Copy of resolution passed by the company-13112020
Copy of the intimation sent by company-13112020
Form AOC-4-01102020_signed
Form MGT-7-01102020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092020
List of share holders, debenture holders;-29092020
Directors report as per section 134(3)-30092020
Form AOC-4-27122018_signed
Form MGT-7-27122018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Directors report as per section 134(3)-21122018
List of share holders, debenture holders;-21122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122017
List of share holders, debenture holders;-22122017
Directors report as per section 134(3)-22122017
Form AOC-4-22122017_signed
Form MGT-7-22122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20170509
Form CHG-1-09052017
Instrument(s) of creation or modification of charge;-09052017
Optional Attachment-(1)-09052017
Optional Attachment-(2)-09052017
Form CHG-4-25042017_signed
Letter of the charge holder stating that the amount has been satisfied-25042017
CERTIFICATE OF SATISFACTION OF CHARGE-20170425
Form DIR-12-02032017_signed
Evidence of cessation;-02032017