Company Information

CIN
Status
Date of Incorporation
13 April 1984
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,300,000
Authorised Capital
6,000,000

Directors

Gopal Samdani
Gopal Samdani
Director
over 2 years ago
Prakash Samdani
Prakash Samdani
Director
about 7 years ago
Kanchan Devi Samdani
Kanchan Devi Samdani
Director
over 10 years ago
Urmila Devi Samdani
Urmila Devi Samdani
Director
over 12 years ago

Past Directors

Krishna Devi Samdani
Krishna Devi Samdani
Director
over 23 years ago

Charges

4 Crore
20 August 2018
Canara Bank
49 Lak
26 February 2014
Canara Bank
2 Crore
24 December 2007
Hdfc Bank Limited
60 Lak
24 December 2007
Hdfc Bank Limited
1 Crore
14 February 2007
State Bank Of Bikaner & Jaipur
14 Lak
05 November 1996
Rajasthan Financial Corporation
23 Lak
31 March 1993
Bank Of Baroda
15 Lak
13 July 2020
Hdfc Bank Limited
4 Crore
13 July 2020
Hdfc Bank Limited
0
18 October 2021
Hdfc Bank Limited
0
20 August 2018
Canara Bank
0
26 February 2014
Canara Bank
0
24 December 2007
Hdfc Bank Limited
0
31 March 1993
Bank Of Baroda
0
24 December 2007
Hdfc Bank Limited
0
14 February 2007
State Bank Of Bikaner & Jaipur
0
05 November 1996
Rajasthan Financial Corporation
0
13 July 2020
Hdfc Bank Limited
0
18 October 2021
Hdfc Bank Limited
0
20 August 2018
Canara Bank
0
26 February 2014
Canara Bank
0
24 December 2007
Hdfc Bank Limited
0
31 March 1993
Bank Of Baroda
0
24 December 2007
Hdfc Bank Limited
0
14 February 2007
State Bank Of Bikaner & Jaipur
0
05 November 1996
Rajasthan Financial Corporation
0
13 July 2020
Hdfc Bank Limited
0
18 October 2021
Hdfc Bank Limited
0
20 August 2018
Canara Bank
0
26 February 2014
Canara Bank
0
24 December 2007
Hdfc Bank Limited
0
31 March 1993
Bank Of Baroda
0
24 December 2007
Hdfc Bank Limited
0
14 February 2007
State Bank Of Bikaner & Jaipur
0
05 November 1996
Rajasthan Financial Corporation
0

Documents

CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201109
Form SH-7-09112020-signed
Form MGT-14-09112020-signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09112020
Altered articles of association-09112020
Copy of the resolution for alteration of capital;-09112020
Altered memorandum of association-09112020
Optional Attachment-(1)-09112020
Altered memorandum of assciation;-09112020
Form CHG-4-03092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200903
Letter of the charge holder stating that the amount has been satisfied-02092020
Instrument(s) of creation or modification of charge;-04082020
Optional Attachment-(1)-04082020
Optional Attachment-(2)-04082020
Optional Attachment-(4)-04082020
Optional Attachment-(3)-04082020
Form CHG-1-04082020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200804
Form DPT-3-03052020-signed
Form MGT-7-12122019_signed
List of share holders, debenture holders;-10122019
Form AOC-4-07122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form ADT-1-11102019_signed
Copy of the intimation sent by company-08102019
Copy of written consent given by auditor-08102019
Copy of resolution passed by the company-08102019