Company Information

CIN
Status
Date of Incorporation
06 February 1995
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
9,612,950
Authorised Capital
12,500,000

Directors

Ashok Kumar Samdani
Ashok Kumar Samdani
Director/Designated Partner
over 2 years ago
Mohit Samdani
Mohit Samdani
Director
over 15 years ago

Past Directors

Gopal Samdani
Gopal Samdani
Director
over 29 years ago

Registered Trademarks

Jb J.B. Marmo

[Class : 19] Marble Slabs, Tiles, Blocks, Marble Handicrafts, Statue, Granite And Other Cut, Shaped And Finished Attractive And Alluring Stones Which Are Included In Class 19

Charges

6 Crore
02 November 2018
Canara Bank
39 Lak
10 January 2014
Canara Bank
1 Crore
10 January 2014
Canara Bank
98 Lak
24 December 2007
Hdfc Bank Limited
60 Lak
24 December 2007
Hdfc Bank Limited
1 Crore
12 September 2000
State Bank Of Bikaner & Jaipur
25 Lak
15 April 2020
Hdfc Bank Limited
6 Crore
15 April 2020
Hdfc Bank Limited
0
18 October 2021
Hdfc Bank Limited
0
10 January 2014
Canara Bank
0
02 November 2018
Canara Bank
0
12 September 2000
State Bank Of Bikaner & Jaipur
0
10 January 2014
Canara Bank
0
24 December 2007
Hdfc Bank Limited
0
24 December 2007
Hdfc Bank Limited
0
15 April 2020
Hdfc Bank Limited
0
18 October 2021
Hdfc Bank Limited
0
10 January 2014
Canara Bank
0
02 November 2018
Canara Bank
0
12 September 2000
State Bank Of Bikaner & Jaipur
0
10 January 2014
Canara Bank
0
24 December 2007
Hdfc Bank Limited
0
24 December 2007
Hdfc Bank Limited
0

Documents

Form DPT-3-07012021_signed
Form CHG-1-29072020_signed
Instrument(s) of creation or modification of charge;-29072020
Optional Attachment-(1)-29072020
Optional Attachment-(2)-29072020
Optional Attachment-(3)-29072020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200729
Letter of the charge holder stating that the amount has been satisfied-21052020
Form CHG-4-21052020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200521
Instrument(s) of creation or modification of charge;-13052020
Optional Attachment-(1)-13052020
Optional Attachment-(2)-13052020
Form CHG-1-13052020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200513
Form DPT-3-27012020-signed
Form MGT-7-20112019_signed
List of share holders, debenture holders;-19112019
Form AOC-4-18112019_signed
Directors report as per section 134(3)-14112019
Optional Attachment-(1)-14112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Form ADT-1-12102019_signed
Copy of resolution passed by the company-09102019
Copy of written consent given by auditor-09102019
Form PAS-3-20082019_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-20082019
Copy of Board or Shareholders? resolution-20082019
Form SH-7-08082019-signed
Altered memorandum of assciation;-07082019