Company Information

CIN
Status
Date of Incorporation
13 June 1966
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 September 2023
Paid Up Capital
31,012,180
Authorised Capital
100,000,000

Directors

Pragnya Seth
Pragnya Seth
Director/Designated Partner
almost 2 years ago
Kiritkumar Keshavlal Thakkar
Kiritkumar Keshavlal Thakkar
Director
over 2 years ago
Krishanavtar Jainarain Gupta
Krishanavtar Jainarain Gupta
Ceo
over 2 years ago
Rahul Nanubhai Amin
Rahul Nanubhai Amin
Director
over 2 years ago
Tejal Rahul Amin
Tejal Rahul Amin
Director/Designated Partner
over 17 years ago
Krishnan Puthanmatom Venkateswaran
Krishnan Puthanmatom Venkateswaran
Director
over 22 years ago

Past Directors

Jaydev Paneri Narbheshankar
Jaydev Paneri Narbheshankar
Additional Director
almost 11 years ago
Sudhir Vasantrao Chemburkar
Sudhir Vasantrao Chemburkar
Additional Director
almost 11 years ago
Yeswant Narayan Vinchurkar
Yeswant Narayan Vinchurkar
Director
about 26 years ago

Registered Trademarks

Jsl Jsl Industries

[Class : 9] Switchgear Products, Air Circuit Breakers, Contactors, Relay, Motor Starters, Power And Control Switches, Electric Switchboards, Low Tension Power Control Panels, High Tension/Low Tension Indoor/Outdoor Current Transformers, Potential Transformers, Instrument Transformers.

Jsl Industries Limited Jsl Industries

[Class : 9] Switchgear Products, Air Circuit Breakers, Contactors, Relay, Motor Starters, Power And Control Switches, Electric Switchboards, Low Tension Power Control Panels, High Tension/Low Tension Indoor/Outdoor Current Transformers, Potential Transformers, Instrument Transformers.

Charges

41 Crore
12 December 2018
Vijaya Bank
9 Lak
29 June 2018
Vijaya Bank
8 Lak
18 May 2018
Vijaya Bank
6 Lak
24 July 2017
Indian Bank
70 Lak
02 March 2017
Vijaya Bank
20 Lak
23 November 2016
Vijaya Bank
9 Lak
24 December 2012
Indian Bank
20 Crore
19 October 2012
Indian Bank
20 Crore
28 July 2016
Vijaya Bank
7 Lak
28 July 2016
Vijaya Bank
7 Lak
22 June 2015
Vijaya Bank
9 Lak
13 May 2015
Vijaya Bank
6 Lak
11 April 2014
Vijaya Bank
7 Lak
27 August 2013
Vijaya Bank
7 Lak
29 September 2009
Corporation Bank
20 Lak
21 January 1994
Corporation Bank
13 Crore
27 February 2010
Vijya Bank Raopura Branch
20 Lak
05 February 2010
Bank Of Maharashtra
91 Lak
24 July 2017
Indian Bank
0
23 November 2016
Vijaya Bank
0
18 May 2018
Vijaya Bank
0
12 December 2018
Vijaya Bank
0
29 June 2018
Vijaya Bank
0
02 March 2017
Vijaya Bank
0
21 January 1994
Corporation Bank
0
27 February 2010
Vijya Bank Raopura Branch
0
27 August 2013
Vijaya Bank
0
22 June 2015
Vijaya Bank
0
19 October 2012
Indian Bank
0
13 May 2015
Vijaya Bank
0
11 April 2014
Vijaya Bank
0
24 December 2012
Indian Bank
0
05 February 2010
Bank Of Maharashtra
0
29 September 2009
Corporation Bank
0
28 July 2016
Vijaya Bank
0
28 July 2016
Vijaya Bank
0
24 July 2017
Indian Bank
0
23 November 2016
Vijaya Bank
0
18 May 2018
Vijaya Bank
0
12 December 2018
Vijaya Bank
0
29 June 2018
Vijaya Bank
0
02 March 2017
Vijaya Bank
0
21 January 1994
Corporation Bank
0
27 February 2010
Vijya Bank Raopura Branch
0
27 August 2013
Vijaya Bank
0
22 June 2015
Vijaya Bank
0
19 October 2012
Indian Bank
0
13 May 2015
Vijaya Bank
0
11 April 2014
Vijaya Bank
0
24 December 2012
Indian Bank
0
05 February 2010
Bank Of Maharashtra
0
29 September 2009
Corporation Bank
0
28 July 2016
Vijaya Bank
0
28 July 2016
Vijaya Bank
0

Documents

Copy of MGT-8-09112023
List of share holders, debenture holders;-09112023
Optional Attachment-(1)-09112023
Form MGT-7-09112023_signed
Form AOC-4(XBRL)-20102023-signed
Optional Attachment-(3)-14102023
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102023
Optional Attachment-(2)-14102023
Optional Attachment-(1)-14102023
Form MGT-15-05102023_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05102023
Optional Attachment-(1)-05102023
Form MGT-7-23092023_signed
Form MGT-7-16112022
Copy of MGT-8-16112022
Optional Attachment-(1)-16112022
List of share holders, debenture holders;-16112022
Optional Attachment-(2)-16112022
Form AOC-4(XBRL)-21102022-signed
Form MGT-14-19102022_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18102022
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102022
Optional Attachment-(1)-18102022
Form MGT-15-06102022_signed
Form ADT-1-06102022_signed
Copy of written consent given by auditor-03102022
Copy of resolution passed by the company-03102022
Form DPT-3-20062022_signed
Form CHG-4-17062022_signed
Optional Attachment-(1)-13062022