Company Information

CIN
Status
Date of Incorporation
27 September 1996
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
59,123,000
Authorised Capital
75,000,000

Directors

Prithvi Raj Penumatcha
Prithvi Raj Penumatcha
Director/Designated Partner
about 2 years ago
Suryanarayana Raj Penumatcha
Suryanarayana Raj Penumatcha
Manager/Secretary
over 28 years ago
Raghava Raju Penematsa
Raghava Raju Penematsa
Director/Designated Partner
over 28 years ago

Past Directors

Alluri Narasimha Raju
Alluri Narasimha Raju
Director
over 28 years ago
Subramanya Varma Penmatcha
Subramanya Varma Penmatcha
Director
over 28 years ago
Venkatapathi Raj Penumatsa
Venkatapathi Raj Penumatsa
Director
over 28 years ago

Charges

44 Crore
24 February 2014
State Bank Of India
11 Crore
30 December 2010
State Bank Of India
27 Crore
09 October 2000
Industrial Development Bank Of India
24 Crore
08 September 2000
State Bank Of India Industrial Finance Branch
8 Crore
19 January 1998
Punjab National Bank
3 Crore
09 January 1998
Punjab National Bank
3 Crore
14 September 2000
Andhra Bank
3 Crore
02 June 2005
Andhra Bank
6 Crore
16 April 2010
State Bank Of India
15 Crore
24 February 2014
State Bank Of India
0
14 September 2000
Andhra Bank
0
19 January 1998
Punjab National Bank
0
09 January 1998
Punjab National Bank
0
09 October 2000
Industrial Development Bank Of India
0
02 June 2005
Andhra Bank
0
08 September 2000
State Bank Of India Industrial Finance Branch
0
16 April 2010
State Bank Of India
0
30 December 2010
State Bank Of India
0
24 February 2014
State Bank Of India
0
14 September 2000
Andhra Bank
0
19 January 1998
Punjab National Bank
0
09 January 1998
Punjab National Bank
0
09 October 2000
Industrial Development Bank Of India
0
02 June 2005
Andhra Bank
0
08 September 2000
State Bank Of India Industrial Finance Branch
0
16 April 2010
State Bank Of India
0
30 December 2010
State Bank Of India
0

Documents

Form MGT-7-14122019_signed
List of share holders, debenture holders;-29112019
Form AOC-4(XBRL)-28112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Form ADT-1-23112019_signed
Copy of the intimation sent by company-18112019
Copy of resolution passed by the company-18112019
Copy of written consent given by auditor-18112019
Form CHG-4-09102019_signed
Letter of the charge holder stating that the amount has been satisfied-09102019
CERTIFICATE OF SATISFACTION OF CHARGE-20191009
Particulars of all joint charge holders;-26092019
Form CHG-1-26092019_signed
Letter of the charge holder stating that the amount has been satisfied-26092019
Instrument(s) of creation or modification of charge;-26092019
Form CHG-4-26092019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190926
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190926
Form MGT-7-19112018_signed
Form AOC-4(XBRL)-19112018_signed
List of share holders, debenture holders;-16112018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112018
Form MGT-14-05112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112018
Form MGT-14-02112018_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02112018
Form AOC-4(XBRL)-05122017_signed
Form MGT-7-04122017_signed
List of share holders, debenture holders;-27112017