Company Information

CIN
Status
Date of Incorporation
22 December 1986
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2020
Last Annual Meeting
21 December 2020
Paid Up Capital
20,772,820
Authorised Capital
311,200,000

Directors

Shri Kanti Verma
Shri Kanti Verma
Director/Designated Partner
about 5 years ago
Sita Ram Prajapati
Sita Ram Prajapati
Director/Designated Partner
about 5 years ago
Shiv Kishor
Shiv Kishor
Director/Designated Partner
almost 11 years ago

Past Directors

Bharat Subhash Prasad Maurya
Bharat Subhash Prasad Maurya
Additional Director
over 7 years ago
Prem Chandra Prajapati
Prem Chandra Prajapati
Director
almost 11 years ago
Ramendra Prasad Sharma
Ramendra Prasad Sharma
Additional Director
almost 11 years ago
Rajesh Kumar Sharma
Rajesh Kumar Sharma
Additional Director
almost 11 years ago
Pashupati Nath Dixit
Pashupati Nath Dixit
Additional Director
almost 11 years ago
Arvind Tiwari
Arvind Tiwari
Additional Director
almost 11 years ago
Mukesh Kumar Khare
Mukesh Kumar Khare
Additional Director
over 11 years ago
Deena Nath Maurya
Deena Nath Maurya
Additional Director
over 12 years ago
Kishan Pal Singh
Kishan Pal Singh
Additional Director
over 12 years ago
Vishwa Bandhu Vashistha
Vishwa Bandhu Vashistha
Additional Director
over 15 years ago
Manoj Kumar Joshi
Manoj Kumar Joshi
Additional Director
over 16 years ago
Prithi Paul Singh Sethi
Prithi Paul Singh Sethi
Additional Director
over 16 years ago
Shaukeen Pathak
Shaukeen Pathak
Director
over 19 years ago

Registered Trademarks

Scaven Jaig Polymers

[Class : 10] Scalp Veins Sets In Class 10.(Medical And Surgical).

Disposyn Jaig Polymers

[Class : 10] Syringes (Medical), Syringes For Injections, Ampoule Syringes, Hypodermic Syringes In Class 10.

Transven Jaig Polymers

[Class : 10] Blood Tanfusion Sets (Medical & Surgical).
View +2 more Brands for Jaig Polymers Limited.

Charges

10 Lak
09 December 1988
Bharat Overseas Bank Limited
10 Lak
09 December 1988
Bharat Overseas Bank Limited
0
09 December 1988
Bharat Overseas Bank Limited
0

Documents

List of share holders, debenture holders;-25122020
Form MGT-7-25122020_signed
Form ADT-1-24122020_signed
Copy of written consent given by auditor-24122020
Copy of resolution passed by the company-24122020
Form ADT-1-19122020_signed
Copy of resolution passed by the company-19122020
Optional Attachment-(1)-19122020
Copy of written consent given by auditor-19122020
Optional Attachment-(1)-11122020
Form AOC-4(XBRL)-11122020_signed
List of share holders, debenture holders;-07122020
Form MGT-7-07122020_signed
Annual return as per schedule V of the Companies Act,1956-06122020
Form 20B-06122020_signed
Evidence of cessation;-01122020
Form DIR-12-01122020_signed
Notice of resignation;-01122020
Form MGT-14-30112020_signed
Form INC-22-29112020_signed
Optional Attachment-(1)-29112020
Copy of board resolution authorizing giving of notice-29112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29112020
Optional Attachment-(3)-29112020
Optional Attachment-(2)-29112020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29112020
Form DIR-12-29112020_signed
Notice of resignation;-29112020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29112020
Evidence of cessation;-29112020