Company Information

CIN
Status
Date of Incorporation
14 April 1988
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
3,910,000
Authorised Capital
4,250,000

Directors

Yogesh Gurnani
Yogesh Gurnani
Director/Designated Partner
almost 7 years ago
Manish Gurnani
Manish Gurnani
Director/Designated Partner
almost 7 years ago
Suresh Gurnani
Suresh Gurnani
Director
almost 17 years ago
Manohar Lal Gurnani
Manohar Lal Gurnani
Director
over 37 years ago

Past Directors

Nanak Ram Gurnani
Nanak Ram Gurnani
Director
over 37 years ago
Kanhiya Lal Gurnani
Kanhiya Lal Gurnani
Director
over 37 years ago
Mohan Lal Gurnani
Mohan Lal Gurnani
Director
over 37 years ago

Charges

5 Crore
17 March 2017
Reliance Home Finance Limited
4 Crore
29 September 2014
State Bank Of Bikaner & Jaipur
6 Lak
29 March 2008
State Bank Of Bikaner & Jaipur
35 Lak
04 March 2014
Gruh Finance Limited
5 Crore
29 March 2008
State Bank Of Bikaner & Jaipur
2 Crore
17 February 2010
Rajasthan Financial Corporation
3 Crore
30 June 2006
Punjab National Bank
15 Lak
12 December 2005
Rfc
50 Lak
09 May 2007
Rajasthan Financial Corporation
21 Lak
04 May 2004
Rfc
56 Lak
17 March 2017
Others
0
30 June 2006
Punjab National Bank
0
09 May 2007
Rajasthan Financial Corporation
0
29 March 2008
State Bank Of Bikaner & Jaipur
0
29 March 2008
State Bank Of Bikaner & Jaipur
0
04 May 2004
Rfc
0
29 September 2014
State Bank Of Bikaner & Jaipur
0
04 March 2014
Gruh Finance Limited
0
17 February 2010
Rajasthan Financial Corporation
0
12 December 2005
Rfc
0
17 March 2017
Others
0
30 June 2006
Punjab National Bank
0
09 May 2007
Rajasthan Financial Corporation
0
29 March 2008
State Bank Of Bikaner & Jaipur
0
29 March 2008
State Bank Of Bikaner & Jaipur
0
04 May 2004
Rfc
0
29 September 2014
State Bank Of Bikaner & Jaipur
0
04 March 2014
Gruh Finance Limited
0
17 February 2010
Rajasthan Financial Corporation
0
12 December 2005
Rfc
0

Documents

Form ADT-1-09012020_signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-28122019
Optional Attachment-(1)-28122019
Form AOC-4-04122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Copy of the intimation sent by company-30112019
Copy of written consent given by auditor-30112019
Copy of resolution passed by the company-30112019
Evidence of cessation;-28022019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022019
Optional Attachment-(3)-28022019
Form DIR-12-28022019_signed
Optional Attachment-(2)-28022019
Optional Attachment-(1)-28022019
Optional Attachment-(4)-28022019
Form AOC-4-02012019_signed
Form MGT-7-02012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Directors report as per section 134(3)-29122018
Form DIR-12-02102018_signed
Optional Attachment-(1)-30082018
Evidence of cessation;-30082018
List of share holders, debenture holders;-21112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112017
Directors report as per section 134(3)-21112017
Form MGT-7-21112017_signed
Form AOC-4-21112017_signed