Company Information

CIN
Status
Date of Incorporation
23 November 2005
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
27 September 2023
Paid Up Capital
339,000,000
Authorised Capital
340,000,000

Directors

Prithvi Raj Penumatcha
Prithvi Raj Penumatcha
Director/Designated Partner
about 2 years ago
Venkatapathi Raj Penumatsa
Venkatapathi Raj Penumatsa
Director/Designated Partner
over 2 years ago
Suryanarayana Raj Penumatcha
Suryanarayana Raj Penumatcha
Manager/Secretary
over 8 years ago
Subramanya Varma Penmatcha
Subramanya Varma Penmatcha
Director/Designated Partner
about 20 years ago

Charges

53 Crore
31 August 2015
State Bank Of India
2 Crore
24 February 2014
State Bank Of India
27 Crore
24 February 2014
State Bank Of India
11 Crore
24 February 2014
Punjab National Bank
10 Crore
25 August 2006
State Bank Of India ( Lead Bank)
54 Crore
16 April 2010
State Bank Of India
15 Crore
24 September 2020
Punjab National Bank
2 Crore
31 August 2015
State Bank Of India
0
22 March 2022
Others
0
24 February 2014
State Bank Of India
0
24 February 2014
State Bank Of India
0
24 September 2020
Others
0
24 February 2014
Punjab National Bank
0
12 January 2022
State Bank Of India
0
16 April 2010
State Bank Of India
0
25 August 2006
State Bank Of India ( Lead Bank)
0
31 August 2015
State Bank Of India
0
22 March 2022
Others
0
24 February 2014
State Bank Of India
0
24 February 2014
State Bank Of India
0
24 September 2020
Others
0
24 February 2014
Punjab National Bank
0
12 January 2022
State Bank Of India
0
16 April 2010
State Bank Of India
0
25 August 2006
State Bank Of India ( Lead Bank)
0
31 August 2015
State Bank Of India
0
22 March 2022
Others
0
24 February 2014
State Bank Of India
0
24 February 2014
State Bank Of India
0
24 September 2020
Others
0
24 February 2014
Punjab National Bank
0
12 January 2022
State Bank Of India
0
16 April 2010
State Bank Of India
0
25 August 2006
State Bank Of India ( Lead Bank)
0

Documents

Instrument(s) of creation or modification of charge;-18122020
Optional Attachment-(1)-18122020
Form CHG-1-18122020_signed
Optional Attachment-(2)-18122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201218
Form AOC-4(XBRL)-08122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112020
Form MGT-14-20062020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18062020
Optional Attachment-(1)-18062020
Form MGT-7-16122019_signed
Copy of MGT-8-29112019
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 CHG-1-26092019_signed
Instrument(s) of creation or modification of charge;-26092019
Particulars of all joint charge holders;-26092019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190926
Form CHG-4-06092019_signed
Letter of the charge holder stating that the amount has been satisfied-06092019
CERTIFICATE OF SATISFACTION OF CHARGE-20190906
Form DPT-3-27062019
Form DPT-3-27062019
List of share holders, debenture holders;-30112018
Copy of MGT-8-30112018
Optional Attachment-(1)-30112018
Form DIR-12-30112018_signed
Form MGT-7-30112018_signed
Form AOC-4(XBRL)-13112018_signed