Company Information

CIN
Status
Date of Incorporation
09 September 1986
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
11,525,500
Authorised Capital
50,000,000

Directors

Chetanya Singhal
Chetanya Singhal
Director/Designated Partner
about 2 years ago
Mangi Lal Kandoi
Mangi Lal Kandoi
Director
over 2 years ago
Aditya Singhal
Aditya Singhal
Director/Designated Partner
over 2 years ago
Anand Singhal
Anand Singhal
Director
over 2 years ago
Vibhati Aditya Singhal
Vibhati Aditya Singhal
Director
over 6 years ago
Sadhana Anand Singhal
Sadhana Anand Singhal
Director
over 8 years ago

Past Directors

Narendra Kumar Kandoi
Narendra Kumar Kandoi
Director
about 22 years ago
Om Prakash Saini
Om Prakash Saini
Director
about 34 years ago
Raj Kumar Kandoi
Raj Kumar Kandoi
Director
about 39 years ago

Registered Trademarks

Fort Anandam Savitri Leasing And Finance

[Class : 41] Education Providing Of Training Entertainment Sporting And Cultural Activities

Fort Anandam Savitri Leasing And Finance

[Class : 37] Building Construction Repair Installation Services

Anand Fort Savitri Leasing And Finance

[Class : 37] Building Construction, Repair, Installation Services Only To Rajasthan.
View +2 more Brands for Savitri Leasing And Finance Limited.

Charges

0
26 February 2002
United Bank Of India
17 Crore
12 April 2007
Punjab National Bank
14 Crore
27 April 2005
Punjab National Bank
8 Crore
15 February 2023
Hdfc Bank Limited
0
15 October 2021
Hdfc Bank Limited
0
26 February 2002
United Bank Of India
0
12 April 2007
Punjab National Bank
0
27 April 2005
Punjab National Bank
0
15 February 2023
Hdfc Bank Limited
0
15 October 2021
Hdfc Bank Limited
0
26 February 2002
United Bank Of India
0
12 April 2007
Punjab National Bank
0
27 April 2005
Punjab National Bank
0
15 February 2023
Hdfc Bank Limited
0
15 October 2021
Hdfc Bank Limited
0
26 February 2002
United Bank Of India
0
12 April 2007
Punjab National Bank
0
27 April 2005
Punjab National Bank
0

Documents

Form DPT-3-07032020-signed
Form MGT-7-28122019_signed
List of share holders, debenture holders;-21122019
Form AOC-4-15122019_signed
Directors report as per section 134(3)-27112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112019
Form ADT-1-26102019_signed
Form ADT-1-25102019_signed
Copy of written consent given by auditor-25102019
Copy of the intimation sent by company-25102019
Copy of resolution passed by the company-25102019
Copy of written consent given by auditor-24102019
Copy of resolution passed by the company-24102019
Copy of the intimation sent by company-24102019
Form ADT-3-19102019_signed
Resignation letter-18102019
Form DPT-3-30062019
Form CHG-4-12062019_signed
Form DIR-12-12062019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190612
Letter of the charge holder stating that the amount has been satisfied-11062019
Optional Attachment-(1)-11062019
Notice of resignation;-11062019
Evidence of cessation;-11062019
Form ADT-1-06062019_signed
Copy of written consent given by auditor-06062019
Copy of resolution passed by the company-06062019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052019
Optional Attachment-(2)-24052019
Form DIR-12-24052019_signed