Company Information

CIN
Status
Date of Incorporation
06 February 2004
State / ROC
Jaipur / ROC Jaipur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,000,000
Authorised Capital
1,000,000

Past Directors

Johari Lal Sodhani
Johari Lal Sodhani
Director
almost 22 years ago
Rajul Sodhani
Rajul Sodhani
Director
almost 22 years ago

Registered Trademarks

Sodhani Sodhani Sweets

[Class : 30] All Type Of Sweets, Namkeen, Coffee, Tea, Cocoa, Sugar, Rice, Tapioca,Sago, Artificial Coffee; Flour And Preparations Made From Cereals,Bread, Pastry And Confectionery, Ices; Honey, Treacle; Yeast, Baking Powder; Salt, Mustard; Vinegar, Sauces, (Condiments); Spices; Ice.

Sodhani Sodhani Sweets

[Class : 35] Retail, Wholesale And Franchies Business Of All Type Of Sweets Namkeen, Cold Drinks And Other Food Items.

Sodhani Sodhani Sweets

[Class : 29] Milk And Milk Products, And Products, Made Of Milk,Edible Oil And Fats.
View +1 more Brands for Sodhani Sweets Private Limited.

Charges

90 Lak
03 May 2019
Axis Bank Limited
9 Lak
13 July 2009
The Urban Co-operative Bank Limited
50 Lak
11 March 2008
The Urban Co-operative Bank Ltd
50 Lak
01 July 2010
The Urban Co-operative Bank Ltd
25 Lak
17 October 2014
Hdfc Bank Limited
1 Crore
08 February 2011
The Urban Co-operative Bank Ltd.
1 Crore
30 October 2012
Hdfc Bank Limited
30 Lak
25 January 2012
Ing Vysya Bank Ltd.
2 Crore
24 August 2004
The Urban Co-operative Bank Ltd
30 Lak
29 March 2010
Bajaj Auto Finance Ltd
1 Crore
09 October 2006
The Urban Co Operative Bank Limited
20 Lak
07 May 2008
The Urban Co-operative Bank Limited
40 Lak
26 March 2021
Au Small Finance Bank Limited
90 Lak
31 October 2023
Others
0
12 November 2021
Others
0
26 March 2021
Others
0
11 March 2008
The Urban Co-operative Bank Ltd
0
07 May 2008
The Urban Co-operative Bank Limited
0
24 August 2004
The Urban Co-operative Bank Ltd
0
03 May 2019
Axis Bank Limited
0
17 October 2014
Hdfc Bank Limited
0
01 July 2010
The Urban Co-operative Bank Ltd
0
30 October 2012
Hdfc Bank Limited
0
25 January 2012
Ing Vysya Bank Ltd.
0
08 February 2011
The Urban Co-operative Bank Ltd.
0
29 March 2010
Bajaj Auto Finance Ltd
0
13 July 2009
The Urban Co-operative Bank Limited
0
09 October 2006
The Urban Co Operative Bank Limited
0
31 October 2023
Others
0
12 November 2021
Others
0
26 March 2021
Others
0
11 March 2008
The Urban Co-operative Bank Ltd
0
07 May 2008
The Urban Co-operative Bank Limited
0
24 August 2004
The Urban Co-operative Bank Ltd
0
03 May 2019
Axis Bank Limited
0
17 October 2014
Hdfc Bank Limited
0
01 July 2010
The Urban Co-operative Bank Ltd
0
30 October 2012
Hdfc Bank Limited
0
25 January 2012
Ing Vysya Bank Ltd.
0
08 February 2011
The Urban Co-operative Bank Ltd.
0
29 March 2010
Bajaj Auto Finance Ltd
0
13 July 2009
The Urban Co-operative Bank Limited
0
09 October 2006
The Urban Co Operative Bank Limited
0
31 October 2023
Others
0
12 November 2021
Others
0
26 March 2021
Others
0
11 March 2008
The Urban Co-operative Bank Ltd
0
07 May 2008
The Urban Co-operative Bank Limited
0
24 August 2004
The Urban Co-operative Bank Ltd
0
03 May 2019
Axis Bank Limited
0
17 October 2014
Hdfc Bank Limited
0
01 July 2010
The Urban Co-operative Bank Ltd
0
30 October 2012
Hdfc Bank Limited
0
25 January 2012
Ing Vysya Bank Ltd.
0
08 February 2011
The Urban Co-operative Bank Ltd.
0
29 March 2010
Bajaj Auto Finance Ltd
0
13 July 2009
The Urban Co-operative Bank Limited
0
09 October 2006
The Urban Co Operative Bank Limited
0

Documents

Form ADT-1-08012021_signed
Form DPT-3-05012021_signed
Copy of the intimation sent by company-14122020
Copy of written consent given by auditor-14122020
Copy of resolution passed by the company-14122020
Optional Attachment-(1)-14122020
Form ADT-3-27102020_signed
Resignation letter-24102020
Form DPT-3-20022020-signed
List of share holders, debenture holders;-28112019
Form MGT-7-29112019_signed
Form AOC-4-24112019_signed
Form ADT-1-22112019_signed
Copy of resolution passed by the company-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Copy of the intimation sent by company-22112019
Copy of written consent given by auditor-22112019
Directors report as per section 134(3)-22112019
Form CHG-1-15072019-signed
CERTIFICATE OF REGISTRATION OF CHARGE-20190715
Form DPT-3-29062019
Optional Attachment-(1)-15062019
Instrument(s) of creation or modification of charge;-15062019
Form MGT-14-03062019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01062019
Form ADT-1-31052019_signed
Copy of written consent given by auditor-31052019
Copy of resolution passed by the company-31052019
List of share holders, debenture holders;-26122018
Form AOC-4-26122018_signed