Company Information

CIN
Status
Date of Incorporation
14 March 1983
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
80,772,500
Authorised Capital
165,000,000

Directors

Chandra Kumar Rajgarhia
Chandra Kumar Rajgarhia
Director/Designated Partner
almost 3 years ago

Past Directors

Prerna Priya
Prerna Priya
Company Secretary
almost 11 years ago
Udit Agarwal
Udit Agarwal
Additional Director
almost 11 years ago
Pawan Kumar Rinwa
Pawan Kumar Rinwa
Additional Director
over 11 years ago
Arvind Siotia
Arvind Siotia
Director
almost 15 years ago
Kashinath Jhunjhunwala
Kashinath Jhunjhunwala
Director
almost 15 years ago
Seema Sharma
Seema Sharma
Company Secretary
over 15 years ago
Abhishek Jhunjhunwala
Abhishek Jhunjhunwala
Whole Time Director
about 16 years ago
Niket Saraf
Niket Saraf
Director
almost 17 years ago
Subhash Chandra Saraf
Subhash Chandra Saraf
Director
about 17 years ago
Rajesh Prasad Khaitan
Rajesh Prasad Khaitan
Director
about 17 years ago
Prabha Devi Saraf
Prabha Devi Saraf
Director
almost 26 years ago
Raja Ram Saraf
Raja Ram Saraf
Director
over 26 years ago

Registered Trademarks

Jbs J.B.Saraf

[Class : 14] Diamonds, Gold And Silver Ornaments , Silver Utensils And Jewellery

Charges

0
05 February 2008
State Bank Of India
82 Crore
05 February 2008
State Bank Of India
0
05 February 2008
State Bank Of India
0

Documents

Form PAS-6-20012021_signed
Form DPT-3-07012021-signed
Form DPT-3-06012021-signed
Form PAS-6-01012021_signed
Form DIR-12-23122020_signed
Evidence of cessation;-23122020
Form ADT-1-21122020_signed
Copy of resolution passed by the company-19122020
Optional Attachment-(1)-19122020
Copy of written consent given by auditor-19122020
Form DIR-12-18122020_signed
Optional Attachment-(3)-17122020
Optional Attachment-(4)-17122020
Optional Attachment-(2)-17122020
Optional Attachment-(1)-17122020
Form BEN - 2-03012020_signed
Form MGT-7-31122019_signed
List of share holders, debenture holders;-27122019
Copy of MGT-8-27122019
Declaration under section 90-26122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
List of share holders, debenture holders;-15052019
Copy of MGT-8-15052019
Form MGT-7-15052019_signed
Form CHG-4-08032019-signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190308
Letter of the charge holder stating that the amount has been satisfied-05032019
Letter of the charge holder stating that the amount has been satisfied-21022019