Company Information

CIN
Status
Date of Incorporation
09 February 1995
Listing Status
Unlisted
State
Hyderabad
ROC
ROC Hyderabad
Industry
Residential Contract General Construction
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2022
Paid Up Capital
50,000,000
Authorised Capital
50,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Satyanarayana Raju Penmetcha
Satyanarayana Raju Penmetcha
Director/Designated Partner
almost 2 years ago
Pooja Kalidindi
Pooja Kalidindi
Director/Designated Partner
about 2 years ago
Madhu Kalidindi
Madhu Kalidindi
Director/Designated Partner
over 4 years ago
Raghunadh Guntupalli
Raghunadh Guntupalli
Director/Designated Partner
almost 27 years ago

Past Directors

Vikranth Vasireddy
Vikranth Vasireddy
Director
about 8 years ago

Charges

100 Crore
08 September 2017
The Karur Vysya Bank Limited
17 Crore
07 June 2017
Hero Fincorp Limited
45 Crore
12 November 1998
Vasavi Co-operative Urban Bank Limited
50 Lak
20 January 2016
Idbi Trusteeship Services Limited
325 Crore
21 July 2010
Kotak Mahindra Bank Limited
1 Crore
23 December 2014
Ifci Limited
25 Crore
31 December 2015
Religare Finvest Limited
6 Crore
21 April 2006
State Bank Of India
15 Crore
21 October 2004
Uco Bank
3 Crore
06 March 2004
A. P. State Financial Corporation
15 Thousand
18 February 2021
Mr. Sudhakar Nallapaneni
55 Crore
30 September 2020
The Karur Vysya Bank Limited
1 Crore
27 January 2020
The Karur Vysya Bank Limited
34 Crore
18 February 2021
Others
0
07 June 2017
Others
0
08 September 2017
Others
0
12 November 1998
Vasavi Co-operative Urban Bank Limited
0
27 January 2020
Others
0
30 September 2020
Others
0
23 December 2014
Ifci Limited
0
06 March 2004
A. P. State Financial Corporation
0
21 July 2010
Kotak Mahindra Bank Limited
0
21 October 2004
Uco Bank
0
31 December 2015
Religare Finvest Limited
0
21 April 2006
State Bank Of India
0
20 January 2016
Idbi Trusteeship Services Limited
0
18 February 2021
Others
0
07 June 2017
Others
0
08 September 2017
Others
0
12 November 1998
Vasavi Co-operative Urban Bank Limited
0
27 January 2020
Others
0
30 September 2020
Others
0
23 December 2014
Ifci Limited
0
06 March 2004
A. P. State Financial Corporation
0
21 July 2010
Kotak Mahindra Bank Limited
0
21 October 2004
Uco Bank
0
31 December 2015
Religare Finvest Limited
0
21 April 2006
State Bank Of India
0
20 January 2016
Idbi Trusteeship Services Limited
0

Documents

Form MGT-14-30122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122020
Optional Attachment-(1)-30122020
Form DIR-12-30122020_signed
Form ADT-1-10112020_signed
Copy of written consent given by auditor-09112020
Copy of resolution passed by the company-09112020
Copy of the intimation sent by company-09112020
Instrument(s) of creation or modification of charge;-21102020
Optional Attachment-(1)-21102020
Optional Attachment-(2)-21102020
Form CHG-1-21102020
CERTIFICATE OF REGISTRATION OF CHARGE-20201021
Form MGT-14-16092020_signed
Form DIR-12-16092020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14092020
Evidence of cessation;-14092020
Optional Attachment-(1)-14092020
Interest in other entities;-05062020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05062020
Form DIR-12-05062020_signed
Optional Attachment-(2)-05062020
Optional Attachment-(1)-05062020
Form DPT-3-16042020-signed
Instrument(s) of creation or modification of charge;-13032020
Form CHG-1-13032020_signed
Optional Attachment-(2)-13032020
Optional Attachment-(1)-13032020
CERTIFICATE OF REGISTRATION OF CHARGE-20200313
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08012020