Company Information

CIN
Status
Date of Incorporation
17 November 1989
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,637,500
Authorised Capital
7,000,000

Directors

Satyanarayan Chandmal Somani
Satyanarayan Chandmal Somani
Director
over 2 years ago
Ramdeo Madanlal Mantri
Ramdeo Madanlal Mantri
Director/Designated Partner
almost 3 years ago
Vishnugopal Surajkumar Somani
Vishnugopal Surajkumar Somani
Director
about 36 years ago

Past Directors

Taramani Vishnugopal Somani
Taramani Vishnugopal Somani
Director
about 10 years ago
Saritadevi Satyanarayan Somani
Saritadevi Satyanarayan Somani
Director
about 10 years ago

Charges

2 Crore
21 November 2017
Axis Bank Limited
6 Lak
10 November 2017
Axis Bank Limited
37 Lak
02 December 2008
Bank Of Baroda
2 Crore
07 May 1991
Rajasthan Financial Corp.
8 Lak
10 December 2016
Icici Bank Limited
16 Lak
06 May 1991
Bank Of Baroda
5 Lak
13 June 1995
Bank Of Baroda
5 Lak
24 March 1994
Bank Of Baroda
5 Lak
11 July 2000
State Bank Of Bikaner & Jaipur
30 Lak
10 September 1991
Bank Of Baroda
5 Lak
11 July 2000
State Bank Of Bikaner & Jaipur
30 Lak
26 April 2021
Bank Of Baroda
20 Lak
15 February 2022
Axis Bank Limited
0
10 December 2016
Others
0
26 April 2021
Others
0
10 November 2017
Axis Bank Limited
0
21 November 2017
Axis Bank Limited
0
24 March 1994
Bank Of Baroda
0
10 September 1991
Bank Of Baroda
0
11 July 2000
State Bank Of Bikaner & Jaipur
0
11 July 2000
State Bank Of Bikaner & Jaipur
0
02 December 2008
Bank Of Baroda
0
13 June 1995
Bank Of Baroda
0
07 May 1991
Rajasthan Financial Corp.
0
06 May 1991
Bank Of Baroda
0
15 February 2022
Axis Bank Limited
0
10 December 2016
Others
0
26 April 2021
Others
0
10 November 2017
Axis Bank Limited
0
21 November 2017
Axis Bank Limited
0
24 March 1994
Bank Of Baroda
0
10 September 1991
Bank Of Baroda
0
11 July 2000
State Bank Of Bikaner & Jaipur
0
11 July 2000
State Bank Of Bikaner & Jaipur
0
02 December 2008
Bank Of Baroda
0
13 June 1995
Bank Of Baroda
0
07 May 1991
Rajasthan Financial Corp.
0
06 May 1991
Bank Of Baroda
0
15 February 2022
Axis Bank Limited
0
10 December 2016
Others
0
26 April 2021
Others
0
10 November 2017
Axis Bank Limited
0
21 November 2017
Axis Bank Limited
0
24 March 1994
Bank Of Baroda
0
10 September 1991
Bank Of Baroda
0
11 July 2000
State Bank Of Bikaner & Jaipur
0
11 July 2000
State Bank Of Bikaner & Jaipur
0
02 December 2008
Bank Of Baroda
0
13 June 1995
Bank Of Baroda
0
07 May 1991
Rajasthan Financial Corp.
0
06 May 1991
Bank Of Baroda
0
15 February 2022
Axis Bank Limited
0
10 December 2016
Others
0
26 April 2021
Others
0
10 November 2017
Axis Bank Limited
0
21 November 2017
Axis Bank Limited
0
24 March 1994
Bank Of Baroda
0
10 September 1991
Bank Of Baroda
0
11 July 2000
State Bank Of Bikaner & Jaipur
0
11 July 2000
State Bank Of Bikaner & Jaipur
0
02 December 2008
Bank Of Baroda
0
13 June 1995
Bank Of Baroda
0
07 May 1991
Rajasthan Financial Corp.
0
06 May 1991
Bank Of Baroda
0

Documents

Form DPT-3-28042020-signed
Form MGT-7-25122019_signed
List of share holders, debenture holders;-23122019
Form AOC-4-12112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112019
Directors report as per section 134(3)-11112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11112019
Optional Attachment-(1)-11112019
Form DPT-3-26062019
Form MSME FORM I-08062019_signed
Form CHG-4-18122018_signed
Letter of the charge holder stating that the amount has been satisfied-17122018
Directors report as per section 134(3)-01102018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01102018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102018
Optional Attachment-(1)-01102018
Form MGT-7-01102018_signed
Form AOC-4-01102018_signed
List of share holders, debenture holders;-29092018
Evidence of cessation;-28072018
Form DIR-12-28072018_signed
Notice of resignation;-28072018
Form CHG-4-18052018_signed
Letter of the charge holder stating that the amount has been satisfied-18052018
CERTIFICATE OF SATISFACTION OF CHARGE-20180518
Letter of the charge holder stating that the amount has been satisfied-17052018
Optional Attachment-(1)-02122017
Instrument(s) of creation or modification of charge;-02122017
Form CHG-1-02122017_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20171202