Abhijit Rao Penugonda, . Designation Whole-time Director at VENTURA TEXTILES LIMITED.
Mohan Rao Penugonda, . Designation Managing Director at VENTURA TEXTILES LIMITED.
Prakash Radhavalabh Bhargava, . Designation Director at VENTURA TEXTILES LIMITED.
Shyam Raghunath Karmarkar, . Designation Director at VENTURA TEXTILES LIMITED.
Abhijit Rao Penugonda, . Designation Director at VENTURA TEXTILES LIMITED.
Located at 313, MIDAS, SAHAR PLAZA, J B NAGAR, ANDHERI-KURLA ROAD,, MUMBAI, Maharashtra. .

Searching for a company ?

Find all the information about a company you are looking for!

VENTURA TEXTILES LIMITED

About Ventura Textiles Limited
Ventura Textiles Limited was registered at Registrar of Companies ROC Mumbai on 03 November, 1970 and is categorised as Company limited by shares and an Non-government company.
Ventura Textiles Limited's Corporate Identification Number (CIN) is L21091MH1970PLC014865 and Registeration Number is 014865.

Ventura Textiles Limited registered address on file is 313, MIDAS, SAHAR PLAZA, J B NAGAR, ANDHERI-KURLA ROAD,, MUMBAI - 400059, Maharashtra, India.

Ventura Textiles Limited currently have 5 Active Directors / Partners: Abhijit Rao Penugonda, Mohan Rao Penugonda, Prakash Radhavalabh Bhargava, Shyam Raghunath Karmarkar, Abhijit Rao Penugonda, and there are no other Active Directors / Partners in the company except these 5 officials.

Ventura Textiles Limited is involved in Activity and currently company is in Active Status.

Company Name VENTURA TEXTILES LIMITED
CIN L21091MH1970PLC014865
Registration Date 03 November, 1970
Registeration No. 014865
RoC ROC Mumbai
State Maharashtra
Registered Address 313, MIDAS, SAHAR PLAZA, J B NAGAR, ANDHERI-KURLA ROAD,, MUMBAI - 400059, Maharashtra, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 500000000 INR
PaidUp Capital Rs 194532890 INR
Company Class Public
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Record not found
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Rs 55000000 INR 28 August, 1997 21 October, 1997 Closed
Rs 50000000 INR 16 May, 2013 16 December, 2014 Closed
Rs 20000000 INR 05 February, 1996 08 September, 2000 Closed
Rs 36000000 INR 03 December, 1997 20 May, 1998 Closed
Immovable property or any interest therein
Book debts
Rs 210000000 INR 26 June, 2006 - Closed
Rs 424500000 INR 30 March, 2000 16 December, 2014 Closed
Rs 100000000 INR 28 September, 1998 30 March, 2000 Closed
Rs 424500000 INR 22 June, 1996 16 December, 2014 Closed
Rs 120000000 INR 05 February, 1996 22 November, 1996 Closed

Are you owner of this company?

Problem with this data ?

Click here