Company Information

CIN
Status
Date of Incorporation
03 November 1970
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
194,406,890
Authorised Capital
500,000,000

Directors

Lakshmimani Rao Penugonda
Lakshmimani Rao Penugonda
Director/Designated Partner
over 2 years ago
Abhijit Penugonda Rao
Abhijit Penugonda Rao
Director/Designated Partner
over 2 years ago
Abhinay Rao Penugonda
Abhinay Rao Penugonda
Director/Designated Partner
almost 6 years ago
Ratnakumari Maganti Girija
Ratnakumari Maganti Girija
Director/Designated Partner
about 7 years ago

Past Directors

Venu Natha Sadasivam Sarma
Venu Natha Sadasivam Sarma
Additional Director
over 4 years ago
Shyam Raghunath Karmarkar
Shyam Raghunath Karmarkar
Director
over 24 years ago
Prakash Radhavalabh Bhargava
Prakash Radhavalabh Bhargava
Director
over 24 years ago
Penugonda Mohan Rao
Penugonda Mohan Rao
Managing Director
over 32 years ago

Charges

31 Crore
30 March 2019
The Mogaveera Co-operative Bank Limited
4 Crore
28 March 2019
The Mogaveera Co-operative Bank Limited
2 Crore
04 August 2018
Janakalyan Sahakari Bank Limited
18 Crore
26 July 2018
Janakalyan Sahakari Bank Limited
2 Crore
26 July 2018
Janakalyan Sahakari Bank Limited
4 Crore
16 May 2013
Jm Financial Asset Reconstruction Company Private Limited
5 Crore
30 March 2000
Jm Financial Asset Reconstruction Company Private Limited
42 Crore
22 June 1996
Jm Financial Asset Reconstruction Company Private Limited
42 Crore
26 June 2006
Axis Bank Limited
21 Crore
28 August 1997
Idbi Ltd
5 Crore
05 February 1996
Idbi Ltd
2 Crore
03 December 1997
Idbi Ltd
3 Crore
28 September 1998
Idbi Ltd
10 Crore
05 February 1996
Idbi Ltd
12 Crore
29 December 2021
Others
0
29 December 2021
Others
0
30 March 2019
Others
0
28 March 2019
Others
0
04 August 2018
Others
0
26 July 2018
Others
0
26 July 2018
Others
0
05 February 1996
Idbi Ltd
0
22 June 1996
Jm Financial Asset Reconstruction Company Private Limited
0
28 September 1998
Idbi Ltd
0
26 June 2006
Axis Bank Limited
0
30 March 2000
Jm Financial Asset Reconstruction Company Private Limited
0
16 May 2013
Jm Financial Asset Reconstruction Company Private Limited
0
05 February 1996
Idbi Ltd
0
28 August 1997
Idbi Ltd
0
03 December 1997
Idbi Ltd
0
29 December 2021
Others
0
29 December 2021
Others
0
30 March 2019
Others
0
28 March 2019
Others
0
04 August 2018
Others
0
26 July 2018
Others
0
26 July 2018
Others
0
05 February 1996
Idbi Ltd
0
22 June 1996
Jm Financial Asset Reconstruction Company Private Limited
0
28 September 1998
Idbi Ltd
0
26 June 2006
Axis Bank Limited
0
30 March 2000
Jm Financial Asset Reconstruction Company Private Limited
0
16 May 2013
Jm Financial Asset Reconstruction Company Private Limited
0
05 February 1996
Idbi Ltd
0
28 August 1997
Idbi Ltd
0
03 December 1997
Idbi Ltd
0

Documents

Form MGT-7-19012024_signed
List of share holders, debenture holders;-12012024
Copy of MGT-8-12012024
Optional Attachment-(1)-12012024
Form AOC-4(XBRL)-14112023-signed
Form MGT-15-28102023
Optional Attachment-(1)-28102023
Optional Attachment-(1)-27102023
Form DPT-3-06092023_signed
Copy of MGT-8-21012023
Optional Attachment-(1)-21012023
List of share holders, debenture holders;-21012023
Form MGT-7-21012023_signed
Form AOC-4(XBRL)-19122022-signed
Form MGT-15-10122022_signed
Form MGT-14-10122022_signed
Optional Attachment-(1)-03122022
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122022
Optional Attachment-(1)-01112022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01112022
Form ADT-1-19102022_signed
Copy of written consent given by auditor-14102022
Copy of resolution passed by the company-14102022
Form DPT-3-29062022
Form MGT-7-07042022_signed
List of share holders, debenture holders;-31032022
Copy of MGT-8-31032022
Optional Attachment-(1)-31032022
Optional Attachment-(1)-20012022
Instrument(s) of creation or modification of charge;-20012022