Company Information

CIN
Status
Date of Incorporation
04 December 1984
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
667,440,360
Authorised Capital
750,000,000

Directors

Sajjan Kumar Goenka
Sajjan Kumar Goenka
Director/Designated Partner
over 2 years ago
Krishan Kumar Bhageria
Krishan Kumar Bhageria
Director/Designated Partner
about 11 years ago

Past Directors

Siddharth Jain
Siddharth Jain
Additional Director
over 9 years ago
Venkateswarlu Nemali
Venkateswarlu Nemali
Additional Director
about 10 years ago
Amit Saraf
Amit Saraf
Additional Director
over 10 years ago
Rangachary Sampath Kumar .
Rangachary Sampath Kumar .
Director
about 11 years ago
Rajshree Jain
Rajshree Jain
Director
over 11 years ago
Ayush Poddar
Ayush Poddar
Director
over 16 years ago
Gobind Ram Saraf
Gobind Ram Saraf
Director
almost 17 years ago

Registered Trademarks

Jairaj Jai Raj Ispat

[Class : 6] High Strength Steel Bars (Rolled And Cast Building Materials) Included In Class 06.

Jr,Jai Raj Ispat Limited Jai Raj Ispat

[Class : 6] High Strength Deformed Turbo Tmt, Steel Bars, All Being Goods In Class 6

Charges

541 Crore
26 September 1996
State Bank Of India
41 Crore
04 November 2020
Axis Trustee Services Limited
500 Crore
26 August 2023
Others
0
26 September 1996
State Bank Of India
0
04 November 2020
Others
0
26 August 2023
Others
0
26 September 1996
State Bank Of India
0
04 November 2020
Others
0

Documents

Form MGT-14-01102020_signed
Form DPT-3-09012021_signed
Form DPT-3-31122020
Form CHG-1-31122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201229
Particulars of all joint charge holders;-29122020
Instrument(s) of creation or modification of charge;-29122020
Instrument(s) of creation or modification of charge;-01122020
Form CHG-1-01122020_signed
Particulars of all joint charge holders;-01122020
CERTIFICATE OF REGISTRATION OF CHARGE-20201201
Form MGT-14-01102020_signed
Optional Attachment-(1)-17082020
Form CHG-1-17082020_signed
Instrument(s) of creation or modification of charge;-17082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200817
Form DPT-3-24062020-signed
Form DIR-12-18052020_signed
Evidence of cessation;-18052020
Notice of resignation;-18052020
Form MGT-14-12032020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032020
Form MGT-7-21112019_signed
Form MGT-7-21112019_signed
Copy of MGT-8-20112019
List of share holders, debenture holders;-20112019
Optional Attachment-(1)-31102019
Auditor?s certificate-31102019
Optional Attachment-(1)-26102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019