Company Information

CIN
Status
Date of Incorporation
24 February 1989
State / ROC
Vijayawada / ROC Vijayawada
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
10,000,000
Authorised Capital
13,000,000

Directors

Vishnukumar Raju Penmetsa
Vishnukumar Raju Penmetsa
Managing Director
over 2 years ago
Murali Maheswara Raju Penmetsa
Murali Maheswara Raju Penmetsa
Director/Designated Partner
almost 3 years ago

Past Directors

Penmetsa Satyanarayana Raju
Penmetsa Satyanarayana Raju
Director
almost 37 years ago

Charges

41 Crore
11 November 2014
Hdb Financial Services Limited
3 Crore
22 November 2004
Kotak Mahindra Bank Limited
37 Crore
24 November 1999
State Financial Corporation
1 Crore
05 March 2012
Hdfc Bank Limited
2 Crore
17 December 2011
Kotak Mahindra Bank Limited
7 Crore
24 November 1999
State Financial Corporation
0
22 November 2004
Others
0
17 December 2011
Kotak Mahindra Bank Limited
0
11 November 2014
Hdb Financial Services Limited
0
05 March 2012
Hdfc Bank Limited
0
24 November 1999
State Financial Corporation
0
22 November 2004
Others
0
17 December 2011
Kotak Mahindra Bank Limited
0
11 November 2014
Hdb Financial Services Limited
0
05 March 2012
Hdfc Bank Limited
0

Documents

Form ADT-1-11012020_signed
Optional Attachment-(1)-10012020
Copy of the intimation sent by company-10012020
Copy of resolution passed by the company-10012020
Copy of written consent given by auditor-10012020
List of share holders, debenture holders;-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form MGT-7-23112019_signed
Form DPT-3-05072019
Auditor?s certificate-05072019
Form CHG-1-08022019_signed
Instrument(s) of creation or modification of charge;-08022019
Optional Attachment-(1)-08022019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190208
Form AOC-4-25012019_signed
Form MGT-7-25012019_signed
List of share holders, debenture holders;-22012019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012019
List of share holders, debenture holders;-13022018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022018
Form AOC-4-13022018_signed
Form MGT-7-13022018_signed
Optional Attachment-(1)-03032017
Form DIR-12-03032017_signed
Evidence of cessation;-03032017
Form AOC-4-251215.OCT
Form MGT-7-251215.OCT
Certificate of Registration for Modification of Mortgage-210515.PDF
Instrument of creation or modification of charge-210515.PDF