Company Information

CIN
Status
Date of Incorporation
12 February 1960
State / ROC
Cuttack / ROC Cuttack
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,176,530
Authorised Capital
4,000,000

Directors

Pinky Modi
Pinky Modi
Director/Designated Partner
over 2 years ago

Past Directors

Rajesh Kumar Modi
Rajesh Kumar Modi
Director
over 14 years ago
Sanjay Kumar Modi
Sanjay Kumar Modi
Managing Director
over 46 years ago

Registered Trademarks

Safeol Jagannath Chemical Pharmaceuticals Works

[Class : 5] Pharmaceutical And Medicinal Preperations.

Sinarid Jagannath Chemical And Pharmaceutical Works

[Class : 5] Medicinal And Pharmaceutical Preparation.

Metachlor Jagannath Chemical Pharmaceutical Works

[Class : 5] Pharmaceutical And Medicinal Preparations.
View +3 more Brands for Jagannath Chemical And Pharmaceutical Works Pvt Ltd.

Charges

3 Crore
10 June 1988
State Bank Of India
0
11 March 1996
State Bank Of India
0
11 March 1996
State Bank Of India
0
06 September 2013
Bank Of India
1 Crore
25 July 2009
Bank Of India
7 Lak
10 February 2006
Bank Of India
85 Lak
10 June 1988
State Bank Of India
0
19 March 1979
State Bank Of India
0
07 June 2021
Bank Of India
24 Lak
08 May 2020
Small Industries Development Bank Of India (sidbi)
30 Lak
08 November 2023
Sidbi
0
13 January 2023
Others
0
06 September 2013
Bank Of India
0
16 March 2022
Sidbi
0
18 February 2022
Others
0
07 June 2021
Bank Of India
0
25 July 2009
Bank Of India
0
10 February 2006
Bank Of India
0
08 May 2020
Others
0
11 March 1996
State Bank Of India
0
11 March 1996
State Bank Of India
0
19 March 1979
State Bank Of India
0
10 June 1988
State Bank Of India
0
10 June 1988
State Bank Of India
0
11 March 1996
State Bank Of India
0
08 November 2023
Sidbi
0
13 January 2023
Others
0
06 September 2013
Bank Of India
0
16 March 2022
Sidbi
0
18 February 2022
Others
0
07 June 2021
Bank Of India
0
25 July 2009
Bank Of India
0
10 February 2006
Bank Of India
0
08 May 2020
Others
0
11 March 1996
State Bank Of India
0
11 March 1996
State Bank Of India
0
19 March 1979
State Bank Of India
0
10 June 1988
State Bank Of India
0
10 June 1988
State Bank Of India
0
11 March 1996
State Bank Of India
0
08 November 2023
Sidbi
0
13 January 2023
Others
0
06 September 2013
Bank Of India
0
16 March 2022
Sidbi
0
18 February 2022
Others
0
07 June 2021
Bank Of India
0
25 July 2009
Bank Of India
0
10 February 2006
Bank Of India
0
08 May 2020
Others
0
11 March 1996
State Bank Of India
0
11 March 1996
State Bank Of India
0
19 March 1979
State Bank Of India
0
10 June 1988
State Bank Of India
0
10 June 1988
State Bank Of India
0
11 March 1996
State Bank Of India
0

Documents

Form MGT-7A-01112023_signed
Form AOC-4-01112023_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102023
List of share holders, debenture holders;-29102023
Directors report as per section 134(3)-29102023
List of Directors;-29102023
Form MGT-7A-28112022_signed
List of Directors;-19112022
List of share holders, debenture holders;-19112022
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102022
Directors report as per section 134(3)-30102022
Form AOC-4-30102022
CERTIFICATE OF SATISFACTION OF CHARGE-20220322
Form MGT-7A-31032022_signed
List of share holders, debenture holders;-29032022
List of Directors;-29032022
Form CHG-4-28032022_signed
Letter of the charge holder stating that the amount has been satisfied-18032022
Form CHG-4-22032022_signed
Form CHG-4-18032022
Letter of the charge holder stating that the amount has been satisfied-22032022
Letter of the charge holder stating that the amount has been satisfied-18032022
CERTIFICATE OF SATISFACTION OF CHARGE-20220322
CERTIFICATE OF SATISFACTION OF CHARGE-20220318
Form CHG-1-17032022_signed
Optional Attachment-(2)-17032022
Optional Attachment-(1)-17032022
Instrument(s) of creation or modification of charge;-17032022
CERTIFICATE OF REGISTRATION OF CHARGE-20220317
Form CHG-1-16032022_signed