Company Information

CIN
Status
Date of Incorporation
22 February 2005
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
21,600,000
Authorised Capital
25,000,000

Directors

Praveen Nemani
Praveen Nemani
Director/Designated Partner
over 2 years ago
Prashant Nemani
Prashant Nemani
Director/Designated Partner
about 14 years ago

Past Directors

Aayushi Nemani
Aayushi Nemani
Additional Director
over 4 years ago
Kiran Nemani
Kiran Nemani
Additional Director
over 4 years ago
Manoj Nemani
Manoj Nemani
Additional Director
almost 15 years ago
Pradeep Nemani
Pradeep Nemani
Director
almost 21 years ago

Registered Trademarks

J. T. S Jai Tripati Steels

[Class : 6] Manufacturing And Marketing Of Erw Ms Black Pipe.

Charges

49 Crore
20 August 2011
Ing Vysya Bank Limited
26 Crore
30 June 2011
Kotak Mahindra Bank Limited
22 Crore
06 October 2005
State Bank Of Inidia
8 Crore
04 September 2020
Kotak Mahindra Bank Limited
1 Crore
30 June 2011
Others
0
04 September 2020
Others
0
06 October 2005
State Bank Of Inidia
0
20 August 2011
Ing Vysya Bank Limited
0
30 June 2011
Others
0
04 September 2020
Others
0
06 October 2005
State Bank Of Inidia
0
20 August 2011
Ing Vysya Bank Limited
0
30 June 2011
Others
0
04 September 2020
Others
0
06 October 2005
State Bank Of Inidia
0
20 August 2011
Ing Vysya Bank Limited
0

Documents

Form CHG-1-28022020_signed
Instrument(s) of creation or modification of charge;-28022020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200228
Instrument(s) of creation or modification of charge;-24022020
Form CHG-1-24022020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200224
Form DPT-3-07022020-signed
Form BEN - 2-01012020_signed
Form MGT-7-01012020_signed
Form AOC-4-01012020_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122019
Optional Attachment-(1)-30122019
Declaration under section 90-30122019
List of share holders, debenture holders;-30122019
Form ADT-1-04012019_signed
List of share holders, debenture holders;-25122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25122018
Optional Attachment-(1)-25122018
Copy of the intimation sent by company-25122018
Copy of resolution passed by the company-25122018
Copy of written consent given by auditor-25122018
Form MGT-7-25122018_signed
Form AOC-4-25122018_signed
Form AOC-4-05012018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012018
Form MGT-7-01012018_signed
List of share holders, debenture holders;-27122017
List of share holders, debenture holders;-13122016
Form MGT-7-13122016_signed
Form AOC-4-01122016_signed