To The Members
Jain Resource Recycling Limited
(Formerly Known as Jain Resource Recycling Private Limited
Your Directors are delighted to present the 04th Annual
Report of your Company along with the Audited Financial Statements for the Financial Year
2024-25.
1. Financial summary or highlights/Performance of the Company:
The Standalone and Consolidated Financial Results of the Company during
the Financial Year ended on 31st March, 2025 are as under:
| Particulars |
Standalone |
Consolidated |
|
Amount (Rs.) in Millions |
Amount (Rs.) in Millions |
Amount (Rs.) in Millions |
Amount (Rs.) in Millions |
|
31.03.2025 |
31.03.2024 * |
31.03.2025 |
31.03.2024 * |
| Sales and Other Income |
61,836.91 |
42,017.48 |
71,621.54 |
44,848.41 |
| Interest |
799.84 |
496.53 |
847.08 |
533.48 |
| Depreciation |
106.02 |
98.53 |
156.69 |
156.92 |
| Profit/ (Loss) before Tax |
2,889.23 |
2,095.63 |
3,045.93 |
2,146.02 |
| Current Tax |
(656.86) |
(516.06) |
(691.42) |
(530.46) |
| Deferred Tax |
(72.63) |
(16.05) |
(72.08) |
22.71 |
| Tax relating to ear her years |
(48.39) |
- |
(49.56) |
- |
| Profit after Tax |
2,111.35 |
1,595.62 |
2,232.87 |
1,638.27 |
*Restated figures pursuant to amalgamation of Jain Recycling Private
Limited with the Company.
2. State of Company's Affairs & Operations
During the year under review, your Company on a standalone basis
achieved a total revenue of Rs. 61,836.91 Millions and made a profit after tax of Rs
2,111.35 Millions during FY 2024-2025 as against a total income of Rs. 42,017.48 Millions
and Profit After Tax of Rs. 1,595.62 Millions during the Previous financial year. Further,
your Company on a consolidated basis achieved a total revenue of Rs. 71,621.54 Millions
and made a profit after tax of Rs. 2,232.87 Millions during FY 2024-2025 as against a
total income of Rs. 44,848.41 Millions and profit after tax of Rs. 1,638.27 Millions
during the previous financial year.
Major Events during the year:
The Company decided to convert into a Public Company i.e. from
Jain Resource Recycling Private Limited to Jain Resource Recycling Limited and the same
was approved by the Members at their Extra Ordinary General Meeting held on February 05,
2025 and accordingly the name clause in MOA and AOA has been changed and revised set has
been adopted. In this regard appropriate compliance as per Companies Act, 2013 has been
completed. The Company received the approval for conversion on February 25, 2025.
On 31st March 2025 the Company filed the Draft Red
Herring Prospectus ("DRHP") with the Securities and Exchange Board of India
(SEBI), BSE Limited and the National Stock Exchange of India Limited in connection with
the proposed Initial Public Offering (IPO) of its equity shares. The Company has received
in-principle approvals from both BSE and NSE on 03rd June 2025 for the IPO and
the Company has also received the observation letter from the Securities and Exchange
Board of India. In accordance with SEBI's observation letter, the Company is in the
process of incorporating the requisite changes and is preparing to file the Updated Draft
Red Herring Prospectus ("UDRHP") with SEBI and the Stock Exchanges shortly.
Following the completion of this process and receipt of necessary approvals, the Company
will proceed with the filing of the Red Herring Prospectus ("RHP") with SEBI,
the Stock Exchanges and with the Registrar of Companies (RoC) for the purpose of launching
the IPO.
3. Overview of the Company
With a rich legacy spanning seven decades, Jain Metal Group has
established itself as a pioneer in the recycling and production of non-ferrous metals in
India. We are the India's largest and fastest-growing non-ferrous metal recycling
business, in terms of revenue for Fiscal 2024, Fiscal 2023 and Fiscal 2022. The group's
success can be attributed to its state-of-the-art infrastructure and capabilities to
handle multiple products in recycling at a single location, as well as its extensive
global network for sourcing recyclable materials. Our Company was originally constituted
as a partnership firm in the year 1953 under the name of Jain Metal Rolling Mills
which was reconstituted vide partnership deed dated April 1, 1993, and subsequently
converted into our Company on February 25, 2022, as a private limited company under the
Companies Act, 2013. Subsequently the company converted from a Private Limited Company to
a Public Limited Company on 25th February 2025. We commenced our recycling operations
under our erstwhile partnership firm in the Fiscal year 2013.
We are primarily focused on manufacturing of non-ferrous metal products
by way of recycling of non-ferrous metal scrap. Our product portfolio comprises of (i)
lead and lead alloy ingots;
(ii) copper and copper ingots; and (iii) aluminium and aluminium
alloys. Our Company is amongst the two recycling companies in India to get its lead ingot
registered as a brand by the London Metal Exchange which provides the Company a distinct
advantage of access to a broader customer base by offering products compliant with
international quality standards along with the benefit of LME reference pricing with
respect to supply of its products in global markets.
We also partnered with M/s Ikon Square Limited UAE ("ISL"),
by way of acquiring 70% in Jain Ikon Global Ventures (FZC) a free zone company registered
in Sharjah, UAE (hereinafter referred as "JIGV"), resulting JIGV in becoming our
subsidiary. The acquisition was undertaken for the purposes of setting up our gold
refining facility at Sharjah UAE that commenced refining of gold in the month of August
2024. Based on a detailed review of the financial and operational position of Jain Ikon
Global Ventures, and after due consideration of the prevailing circumstances, it has been
decided to initiate voluntary liquidation proceedings in accordance with the applicable
laws and regulations of the United Arab Emirates and the SAIF Zone. The same has been
approved by the Board at its meeting held on August 24, 2025.
Our key raw materials include: (i) lead scrap rains, lead scrap rinks,
lead scrap relay and lead scrap radio for lead products; (ii) copper scrap druid, copper
scrap berry and copper scrap birch for copper products; (iii) aluminium scrap tread,
aluminium scarp talon and aluminium scrap tense for aluminium products. Our recycling
operations are vertically integrated with end-to-end recycling processes wherein raw
materials are procured both domestically and internationally. Over the last three Fiscals,
the Jain Metal Group has sourced raw materials from more than 120 countries. As a process,
the raw material scrap is sorted based on type and quality followed by pre-processing
steps including sorting, stripping, smelting, shredding, granulation followed by melting
of scrap for alloying and refining to achieve the desired purity
levels and quality. The refined scrap is then cast into forms such as
ingots, billets, or other shapes and thereafter the final products undergo quality control
tests to ensure that they meet industry standards and customer specifications.
We operate through our three recycling facilities located at SIPCOT
Industrial Estate, Gummidipoondi, Chennai engaged in recycling: (i) copper scrap birch and
copper scrap druid (hereinafter known as "Facility 1"); (ii) lead scrap
including lead scrap radio, lead scrap relay, lead scrap rains, lead scrap rinks and
copper scrap including copper scrap birch, copper scrap druid, (hereinafter known as
"Facility 2"); and (iii) aluminium scrap including aluminium scrap tread,
aluminium scarp talon and aluminium scrap tense (hereinafter known as "Facility
3" and collectively with Facility 1 and Facility 2 referred to as "Recycling
Facilities"). Further, we have commenced gold refining operations through our
subsidiary, JIGV at the facility situated at Sharjah Airport International Free Zone
(SAIF-Zone), UAE from on August 19,2024 ("Refining Facility" and along with
Recycling Facilities collectively referred to as the "Facilities"). We operate
Facility 1 and Facility 2 through our Company and Facility 3 through our subsidiary JGTPL.
4. Transfer to Reserves
Pursuant to amalgamation of Jain Recycling Private Limited with the
Company during the year under review, the Company has created Amalgamation Reserve
amounting to Rs. (200.53) Millions.
5. Dividend
Though the Company has earned profits, your directors do not recommend
any dividend for the year under review, as they intend to retain the profit in the
business keeping in view the future growth plans of the Company.
6. Scheme of Arrangement and Amalgamation
During the year under review, the Hon'ble National Company Law Tribunal
(NCLT), Chennai Bench, vide its order dated 21st January 2025, sanctioned the
Composite Scheme of Arrangement and Amalgamation ("Scheme") under Sections 230
to 232 and other applicable provisions of the Companies Act, 2013, between Jain Recycling
Private Limited (Transferor Company), Jain Resource Recycling Limited (Formerly Known as
Jain Resource Recycling Private Limited) (Transferee Company) and their respective
shareholders. The Scheme, inter alia, provided for the amalgamation of the Transferor
Company with and into the Transferee Company, redemption of the Optionally Convertible and
Redeemable Preference Shares, allotment of equity shares to the shareholders of the
Transferor Company in accordance with the approved share exchange ratio, and consequential
revision of the authorised share capital of the Transferee Company.
Subsequent to the receipt of the NCLT order, the Board of Directors, in
its meeting held on 31st January 2025, approved the implementation of the
Scheme, which became effective on the same date.
7. Change in the Share capital of the Company.
During the year, the Company undertook several significant changes in
its share capital structure in compliance with the provisions of the Companies Act, 2013
and other applicable laws. The details are as follows:
Pursuant to the Composite Scheme of Arrangement and Amalgamation
("Scheme") between Jain Recycling Private Limited (Transferor Company) and Jain
Resource Recycling Limited (Formerly Known as Jain Resource Recycling Private Limited)
(Transferee Company), as sanctioned by the Hon'ble National Company Law Tribunal (NCLT),
Chennai Bench, vide its order dated January 21,2025, and made effective on January 31,
2025:
1. Redemption of Preference Shares:
The 0.01% Optionally Convertible and Redeemable Preference Shares
(OCRPS) held by KSJ Infrastructure Private Limited, being the sole OCRPS allottee, were
fully redeemed and cancelled by returning an amount of Rs. 30,00,16,000/- (Rupees Thirty
Crores and Sixteen Thousand Only) equivalent to Rs. 136/- (Rupees One Hundred and
Thirty-Six) per preference share.
2. Revision of Authorised Share Capital:
The authorised share capital of the Company was deemed to be increased
and altered, without any further act or deed, from Rs. 40,00,00,000 (Rupees Forty Crore)
to Rs. 42,50,00,00 (Forty- two Crore fifty Lakhs) comprising of Rs. 40,00,00,000 (Rupees
Forty Crore) divided into
4.00. 00.000 (Four Crore) equity shares of Rs. 10/- (Rupees Ten Only)
each and Rs. 2,50,00,000 (Rupees Two Crore Fifty Lakh) divided into 25,00,000 (Twenty-Five
Lakh) 0.01% Optionally Convertible and Redeemable Preference share Capital of Rs. 10
(Rupees Ten Only) each to Rs.
62.50.00. 000 (Rupees Sixty-Two Crores Fifty Lakhs only) divided into
6,25,00,000 (Six Crores Twenty-Five Lakhs only) Equity Shares of Rs. 10/- each (Rupees Ten
only) to Rs. 62,50,00,000 (Rupees Sixty-Two Crores Fifty Lakhs only) comprising of
6,25,00,000 equity shares of Rs. 10/- each.
Further, considering the Company's proposal to undertake a rights
issue, and to ensure adequate headroom for issuance of additional equity shares, the Board
of Directors, in its meeting held on February 25,2025 and the shareholders in their
meeting held on February 26, 2025, approved an increase in the authorised share capital of
the Company from Rs. 62,50,00,000 (Rupees Sixty-Two Crores Fifty Lakhs only) divided into
6,25,00,000 (Six Crores Twenty-Five Lakhs only) Equity Shares of Rs. 10/- each (Rupees Ten
only) to Rs. 82,50,00,000 (Indian Rupees Eighty-Two Crores Fifty Lakhs only) divided into
8,25,00,000 (Eight Crores Twenty-Five Lakhs only) equity shares of Rs. 10/- each (Rupees
Ten only) by addition of 2,00,00,000 (Two Crores only) equity shares of Rs. 10/- each
(Rupees Ten only).
Further, the Board of Directors, in its meeting held on March 17,2025
and the shareholders in their meeting held on March 03, 2025, approved the sub-division of
authorised share capital from Rs. 82,50,00,000 (Rupees Eighty-Two Crores Fifty Lakhs only)
divided into 8,25,00,000 (Eight Crores Twenty-Five Lakhs only) Equity Shares of Rs. 2/-
each (Rupees Two only) to Rs. 82,50,00,000 (Rupees Eighty-Two Crores Fifty Lakhs only)
divided into 41,25,00,000 (Forty- One Crores Twenty-Five Lakhs only) equity shares of Rs.
2/- each (Rupees Two only).
3. Amalgamation of Transferor Company:
Jain Recycling Private Limited stood amalgamated with and into Jain
Resource Recycling Limited (Formerly Known as Jain Resource Recycling Private Limited) and
was dissolved without winding up, with effect from the appointed date (i.e. April 1,
2024).
4. Allotment of Equity Shares
a. Pursuant to the Scheme of Arrangement and Amalgamation: 2,12,14,393
equity shares of Rs. 10/- each were allotted as under:
2,11,93,200 shares to Mr. Kamlesh Jain
21,193 shares to Mr. Mayank Pareek.
b. Rights Issues:
On 11 March 2025, 2,40,776 equity shares of Rs. 10/- each were allotted
at an issue price of Rs. 78/- per share (Rs. 10 face value + Rs. 68 premium).
On 12 March 2025, 1,89,232 equity shares of Rs. 10/- each were allotted
at an issue price of Rs. 78/- per share (Rs. 10 face value + Rs. 68 premium).
5. Issue and Conversion of Optionally Fully Convertible Debentures
(OFCDs):
During the year under review, the Company raised funds through the
issue of unsecured, Optionally Fully Convertible Debentures ("OFCDs") on a
private placement basis. On 8th August 2024, the Company allotted 10,000 OFCDs
of face value Rs. 1,00,000/- (Rupees One Lakh only) each, aggregating to Rs. 100 crore
(Rupees One Hundred Crore only) 5,000 OFCDs to Suryavanshi Commotrade Private
Limited and 5,000 OFCDs to Bengal Finance and Investment Private Limited.
Subsequently, on 17th August 2024, a further 3,000 OFCDs of
face value Rs. 1,00,000/- (Rupees One Lakh only) each, aggregating to Rs. 30 crore (Rupees
Thirty Crore only), were allotted to Mcjain Infoservices Private Limited.
On 13th March 2025, pursuant to the exercise of the
conversion option by the respective holders, the Company allotted an aggregate of
20,36,776 fully paid-up equity shares of Rs. 10/- (Rupees Ten only) each at a conversion
price of Rs. 638.26 per share (comprising Rs. 10/- face value and Rs. 628.26 premium),
consisting of 15,66,750 shares on conversion of 10,000 OFCDs and 4,70,026 shares on
conversion of 3,000 OFCDs.
The details of changes in the capital structure are as below.
| Particulars |
No of Share |
Face value Rs. |
Total Paid-up Capital Rs. |
| Equity Shares |
|
|
|
| Equity share Capital as on April 1, 2024 |
4,10,25,641 |
10 |
41,02,56,410 |
| Allotment of Equity shares during the year |
2,36,81,177 |
10 |
23,68,11,770 |
| Sub-Division of Equity Shares |
33,45,64,090 |
2 |
64,70,68,180 |
| Paid-up Share Capital as on March 31, 2025 |
33,45,64,090 |
10 |
64,70,68,180 |
| 0.01% Optionally Convertible and Redeemable Preference
Shares* |
|
|
|
| Preference share Capital as on April 1, 2024 |
22,06,000 |
10 |
2,20,60,000 |
| Redemption of Preference shares during the year |
22,06,000 |
10 |
2,20,60,000 |
| Preference Share Capital as on March 31, 2025 |
NIL |
|
|
8. Public Deposits
During the year under review, the Company has not accepted any amount
falling within purview of the provisions of Section 73 of the Act read with the Companies
(Acceptance of Deposits) Rules, 2014 (as amended from time to time)
9. Transfer of Unclaimed Dividend to Investor Education and Protection
Fund
The Company has not declared any dividend in the past years and hence
no amount is due for transfer to the Investor Education and Protection Fund.
10. Annual Return
Pursuant to the provisions of Section 92(3) & 134(3) of the Act
read with Rule 12(1) of the Companies (Management and Administration) Rules, 2014 (as
amended from time to time), the Annual Return of the Company in prescribed e-Form MGT-7 is
placed on the website of the Company and is available at https:/
/www.jainmetalgroup.com.
11. Statutory Auditors and their Report
Pursuant to the provisions of Section 139 of the Act read with the
Companies (Audit and Auditors) Rules, 2014 (as amended from time to time), M/s. MSKC &
Associates LLP, Chartered Accountants, were appointed as the Statutory Auditors of the
Company by the Members at the 03rd Annual General Meeting of the Company held
on September 09, 2024 for a term of 5 (Five) years commencing from 03rd Annual
General Meeting till the conclusion of Annual General Meeting of the Company to be held on
2029.
The Auditors have confirmed that they are not disqualified to continue
as Auditors and are eligible to hold office as Auditors of the Company. The Audit
Committee reviews independence and objectivity of the Auditors and effectiveness of the
audit process.
The Statutory Auditor's Report issued by M/s. MSKC & Associates LLP
for the year under review does not contain any qualification, reservations, adverse
remarks or disclaimer. The Notes to Accounts referred to in the Auditors' Report are
self-explanatory, therefore, do not call for any further clarifications under Section
134(3)(f) of the Act.
12. Frauds Reported by the Auditors
No fraudulent activities were reported by the auditors of the Company
during the period under review pursuant to the provision of Section 143(12) of the
Companies Act, 2013.
13. Secretarial Audit
As per Section 204 (1) of the Companies Act, 2013 read with rule 9 of
the Companies (Appointment and Remuneration of Managerial Personnel) Rules, 2014
Secretarial Audit is applicable to the Company for the financial year 2023-24.
The company has appointed Mr. Krishnan Chandrasekaran, Practicing
Company Secretary (Membership No. A-63349 and Certificate of Practice No. 24015) as
Secretarial Auditor of the Company for the financial year 2024-25. The Company has taken
the necessary steps to comply with Secretarial Standards applicable to the Company.
Further, the Secretarial Auditor has confirmed that they have subjected
themselves to Peer Review process by the Institute of Company Secretaries of India
("ICSI") and hold valid certificate issued by the Peer Review Board of ICSI.
The Secretarial Audit Report is annexed herewith as "Annexure-
C". There are no qualification/ observations in the said Report.
14. Maintenance of cost records as specified under Section 148(1) of
the Companies Act, 2013
The Company is required to maintain cost records and to appoint Cost
auditors under Section 148(1) of the Companies Act, 2013 and Companies (Cost Records and
Audit) Rules, 2014. The provision of maintenance of cost audit records and filing the same
is applicable to the Company for the Financial year 2024-25 under review. Accordingly, Mr.
B. Venkateswar, Cost Accountants, (M. No.27622 Firm Registration Number -
100753) has been appointed as the Cost Auditors of the Company, to conduct the audit
of the cost records of the Company as prescribed under the Companies (Cost Records and
Audit) Rules 2014, for the Financial Year ending March 31, 2024.
The Board of Directors of the Company at their meeting held on 26th
April 2024 had appointed Mr. B. Venkateswar, Cost Accountants, (M. No.27622 Firm
Registration Number -100753) as the Cost Auditor of the Company to conduct audit of
cost records of the Company for relevant products as prescribed under the Companies (Cost
Records and Audit) Rules, 2014 for the Financial Year 2024-25.
15. Internal Audit
The company had appointed M/s SKK & Co., Chartered accountants and
M/s. Robin Kansal & Associates, Chartered accountants, as Internal Auditors of the
Company for the financial year 2024-2025.
16. Explanation or Comments by the Board on Qualifications,
Reservations or Adverse Remarks or Disclaimers made by the Auditors in their Report
There are no qualifications, reservations or adverse remarks or
disclaimer made by the Auditors in their report.
17. Details in respect of Adequacy of Internal Financial Controls with
Reference to the Financial Statements.
The Company has established and maintained adequate Internal Financial
Controls ("IFCs") commensurate with the size and nature of its operations. These
controls are designed to provide reasonable assurance regarding the reliability of
financial reporting, safeguarding of assets, prevention and detection of fraud and errors,
accuracy and completeness of accounting records, and the timely preparation of financial
statements in accordance with applicable accounting standards.
During the year under review, the IFCs were found to be operating
effectively. The Statutory Auditors have not reported any material weakness or significant
deficiency in the design or operation of such controls
18. Change in the Nature of Business
There was no change in the nature of business of the Company during the
Financial Year 2024- 2025.
19. Board, Committees of the Board & Key Managerial Personnel
a. Composition of the Board
The composition of the Board is in accordance with the provisions of
Section 149 of the Act and Regulation 17 of the Listing Regulations, with an optimum
combination of Executive, Non- Executive and Independent Directors.
The Board has 7 (Seven) Directors comprising seven Directors, of which
three are Executive Directors and four are Independent Directors (including one woman
independent director) as on March 31, 2025.
During the year under review,
a. Mr. Mayank Pareek (DIN: 00595657) was re-designated from
Non-Executive Director to Joint Managing Director, for a term of 5 (Five) years w.e.f.
February 25, 2025 to February 24, 2030, by the Members of the Company on February 26,
2025.
b. The Board at its Meeting held on February 25, 2025 and the
Shareholders at their meeting held on February 26, 2025 approved the re-designation of Mr.
Hemant Shantilal Jain (DIN: 06545627) from Non-Executive Director to Executive Director
& Chief Financial Officer of the Company for a term of 5 (Five) years from February
25, 2025 to February 24, 2030. The Directors on the Board are persons with proven
competency, integrity, experience, leadership qualities, financial and strategic insights.
They have a strong commitment to the Company and devote sufficient time to the Meetings.
c. Mr. Shreyansh Jain (DIN: 06918373) was resigned from the post of
directorship with effect from March 01, 2025
b. Composition of the Committees
In terms of the Companies Act, 2013 and SEBI Listing Regulations
following Committees are constituted by the Board:
Audit Committee
Nomination and Remuneration Committee
Stakeholders' Relationship Committee
Corporate Social Responsibility Committee
Borrowing and Investment Committee
Allotment and Transfer Committee
ESG Committee
In addition to the above, the Board had also constituted IPO Committee
to undertake decisions pertaining to IPO Process of our Company. Brief details pertaining
to composition, meetings held, attendance of the Directors at such Meetings and other
relevant details of the Committees of the Board are given below:
I. Composition of Audit Committee as on March 31, 2025
| Sr. NO. Name of Members |
Position in Committee |
Designation |
| 1. Ms. Revathi Raghunathan |
Chairman |
Independent Director |
| 2. Mr. Kandaswamy Paramasivan |
Member |
Independent Director |
| 3. Mr. Hemant Shantilal Jain* |
Member |
Director And Chief Financial Officer |
* Hemant Shantilal Jain ceased to be a member effective 24th June
2025, and Mayank Pareek, Joint Managing Director, was appointed as a member of the Audit
Committee on the same date.
II. Composition of Nomination and Remuneration Committee as on March
31,2025
| Name of Members |
Position in Committee |
Designation |
| 1. Mr. Kandaswamy Paramasivan |
Chairman |
Independent Director |
| 2. Mr. Revathi Raghunathan |
Member |
Independent Director |
| 3. Mr. Jayaramakrishnan Kannan |
Member |
Independent Director |
III. Composition of Stakeholders' Relationship Committee as on March
31, 2025
| Sr. NO. Name of Members |
Position in Committee |
Designation |
| 1. Mr. Rajendra Kumar Prasan |
Chairman |
Independent Director |
| 2. Mr. Hemant Shantilal Jain |
Member |
Director And Chief Financial Officer |
| 3. Mr. Mayank Pareek |
Member |
Joint Managing Director |
IV. Composition of Corporate Social Responsibility Committee as on March 31, 2025
| Name of Members |
Position in Committee |
Designation |
| 1. Mr. Jayaramakrishnan Kannan |
Chairman |
Independent Director |
| 2. Mr. Kamlesh Jain |
Member |
Managing Director |
| 3. Mr. Mayank Pareek |
Member |
Managing Director |
V. Composition of Borrowing and Investment Committee as on March 31,
2025
| Sr. NO. Name of Members |
Position in Committee |
Designation |
| 1. Mr. Kamlesh Jain |
Chairman |
Managing Director |
| 2. Mr. Mayank Pareek |
Member |
Joint Managing Director |
| 3. Mr. Hemant Shantilal Jain |
Member |
Director And Chief Financial Officer |
| VI. Composition of Allotment and Transfer Committee as on
March 31, 2025 |
|
|
| Sr. NO. Name of Members |
Position in Committee |
Designation |
| 1. Mr. Kamlesh Jain |
Chairman |
Managing Director |
| 2. Mr. Mayank Pareek |
Member |
Joint Managing Director |
| 3. Mr. Hemant Shantilal Jain |
Member |
Director And Chief Financial Officer |
VII. Composition of ESG Committee as on March 31, 2025
| Chairperson |
Mayank Pareek |
|
| ESG Committee Secretary |
Amit Parakh |
|
| ESG Working Group |
|
|
| Group |
Member |
Designation |
| Environment Working Group Head |
Vi jay Kumar |
|
| Environment Working Group |
Vijay Kumar |
Corporate Office |
|
Ashok Kumar |
JRR Plant Head |
|
Jitendra Kumar |
JRLP Plant Head |
|
Purushottam Kumar |
JGT Plant Head |
|
Kishan Maurya |
Admin & Planning Head |
| Employee Working Group Head |
P.V. Sathyamoorthy |
|
| Employee Working Group |
Karthik |
HR Head |
|
P.V.Sathya Moorthy |
Admin Head |
| Product Working Group Head |
Shreyansh Jain |
|
| Product Working Group |
Shreyansh Jain |
Supply Chain Head |
|
Amit Parakh |
Sales Head |
|
Anis Rehman |
IT Head |
| Product Working Group Head |
Hemant Jain |
|
| Governance Working Group |
Mukul Doshi |
Accounts Head |
|
Abhi Jain |
Finance Head |
|
Bibhu Kalyan Rauta |
Legal Head |
VIII. Composition of ESG Committee as on March 31, 2025
| Sr. NO. Name of Members |
Position in Committee |
Designation |
| 1. Mr. Kamlesh Jain |
Chairman |
Managing Director |
| 2. Mr. Mayank Pareek |
Member |
Joint Managing Director |
| 3. Mr. Jayaramakrishnan Kannan |
Member |
Independent Director |
20. Details of Board Meeting Conducted During the Financial Year ended
March 31, 2025
The Company had conducted 38 (Thirty-Eight) board meetings during the
financial year 2024- 2025 details of which are given below:
| Date of Board Meeting |
Board Strength |
No. of Directors Present |
| 01/04/2024 |
4 |
4 |
| 26/04/2024 |
4 |
4 |
| 11/05/2024 |
4 |
4 |
| 27/05/2024 |
4 |
4 |
| 28/05/2024 |
4 |
4 |
| 07/06/2024 |
4 |
4 |
| 24/06/2024 |
4 |
4 |
| 25/06/2024 |
4 |
4 |
| 27/06/2024 |
4 |
4 |
| 09/07/2024 |
4 |
4 |
| 16/07/2024 |
4 |
4 |
| 02/08/2024 |
4 |
4 |
| 06/08/2024 |
4 |
4 |
| 08/08/2024 |
4 |
4 |
| 13/08/2024 |
4 |
4 |
| 17/08/2024 |
4 |
4 |
| 30/08/2024 |
4 |
4 |
| 05/09/2024 |
4 |
4 |
| 23/09/2024 |
4 |
4 |
| 01/10/2024 |
4 |
4 |
| 08/10/2024 |
4 |
4 |
| 14/11/2024 |
4 |
4 |
| 04/12/2024 |
4 |
4 |
| 31/12/2024 |
4 |
4 |
| 02/01/2025 |
4 |
4 |
| 22/01/2025 |
4 |
4 |
| 31/01/2025 |
4 |
4 |
| 04/02/2025 |
4 |
4 |
| 05/02/2025 |
4 |
4 |
| 25/02/2025 |
4 |
4 |
| 26/02/2025 |
4 |
4 |
| 04/03/2025 |
3 |
3 |
| 11/03/2025 |
3 |
3 |
| 12/03/2025 |
3 |
3 |
| 13/03/2025 |
3 |
3 |
| 17/03/2025 |
3 |
3 |
| 21/03/2025 |
7 |
7 |
| 27/03/2025 |
7 |
7 |
21. Appointment of Independent Director
The provisions of Section 149 of the Companies Act, 2013, pertaining to
the appointment of Independent Directors, are applicable to the Company, and the Company
has complied with the same during the year under review.
The Board, through a circular resolution passed on 18th
March 2025, approved the appointment of the following individuals as Additional Directors
(Non-Executive and Independent) in the capacity of Non-Executive Independent Directors:
a. Mrs. Revathi Raghunathan (DIN: 01254043) - Woman Independent
Director,
b. Mr. Jayaramakrishnan Kannan (DIN: 06551104),
c. Mr. Rajendra Kumar Prasan (DIN: 00835879), and
d. Mr. Kandaswamy Paramasivan (DIN: 10918218)
Subsequently, the Shareholders, at their meeting held on 19th
March 2025, approved and regularised their appointments as Independent Directors of the
Company for a term of three (3) consecutive years, commencing from 19th March
2025 and ending on 18th March 2028.
22. Director(s) liable to retirement by rotation
In accordance with the provisions of Section 152(6) of the Companies
Act, 2013 and the Articles of Association of the Company, Mr. Mayank Pareek (DIN:
00595657), Joint Managing Director of the Company, is liable to retire by rotation at the
ensuing Annual General Meeting and being eligible, offers himself for re-appointment.
The Board of Directors recommends his re-appointment for the approval
of the members at the Annual General Meeting.
23. Declaration by Independent Directors
All Independent Directors of your Company have submitted their
declaration of independence as required under provisions of Section 149(7) of the Act.
These declarations affirm that they meet the criteria of independence as provided in
Section 149(6) of the Act and are not disqualified from continuing as Independent
Directors of your Company.
The Board is of the opinion that Independent Directors of the Company
hold highest standards of integrity and possess requisite qualifications, expertise &
experience (including the proficiency) and competency in the business & industry
knowledge, financial expertise, digital & information technology, corporate
governance, legal and compliance, marketing & sales, risk management, leadership &
human resource development and general management as required to fulfil their duties as
Independent Directors.
Further, in terms of the provisions of Section 150 of the Act read with
Rule 6 of the Companies (Appointment and Qualification of Directors) Rules, 2014 (as
amended from time to time), all Independent Directors have confirmed that they have
registered themselves with databank maintained by the Indian Institute of Corporate
Affairs (TICA'). These declarations/ confirmations have been placed before the Board.
24. Directors and Key Managerial Personnel
During the year 2024-2025 under review, the details of the changes in
the Directors and Key Managerial Personnel of the Company are as follows:
| Name |
Designation |
Changes during the year, if any |
| 1. Mr. Kamlesh Jain |
Chairman Cum Managing Director |
Nil |
| 2. Mr. Hemant Shantilal Jain |
Executive Director and Chief Financial Officer |
Re-designated on 25th February 2025 |
| 3. Mr. Mayank Pareek |
Joint Managing Director |
Re-designated on 25th February 2025 |
| 4. Mr. Shreyansh Jain |
Director |
Resigned on 01st March 2025 |
| 5. Mrs. Revathi Ragunathan |
Additional Director |
Appointed on 19th March 2025 |
| 6. Mr. Jayaramakrishnan Kannan |
Additional Director |
Appointed on 19th March 2025 |
| 7. Mr. Rajendra Kumar Prasan |
Additional Director |
Appointed on 19th March 2025 |
| 8. Mr. Kandaswamy Paramasivan |
Additional Director |
Appointed on 19th March 2025 |
| 9. Mrs. Revathi Ragunathan |
Independent Director |
Regularised on 19th March 2025 |
| 10. Mr. Jayaramakrishnan Kannan |
Independent Director |
Regularised on 19th March 2025 |
| 11. Mr. Rajendra Kumar Prasan |
Independent Director |
Regularised on 19th March 2025 |
| 12. Mr. Kandaswamy Paramasivan |
Independent Director |
Regularised on 19th March 2025 |
| 13. Mr. Amit Kumar Parakh |
Company Secretary |
Resigned on 07lh October 2024 |
| 14. Mr. Bibhu Kalyan Rauta |
Company Secretary and Compliance Officer |
Appointed on 08th October 2024 |
Shareholding of Directors
| Name |
No. of Shares |
| 1. Kamlesh Jain |
25,81,15,160 |
| 2. Mayank Pareek |
62,68,030 |
The details of loan taken from Directors / given to Directors, is given
below:
| Name |
Designation |
Nature of Loan |
Loan outstanding as on March 31, 2025
(amount in Million Rs.) |
| 1. Kamlesh Jain |
Managing Director |
Loan taken from Director |
865.60 |
| 2. Hemant Shantilal Jain |
Director and Chief Financial Officer |
Loan taken from Director |
21.15 |
| 3. Mayank Pareek |
Joint Managing Director |
Loan taken from Director |
37.50 |
25. Key Managerial Personnel
As on the date of this report, the Company has four Key Managerial
Personnel as per the Companies Act, 2013 i.e., MD, Chief Financial Officer and Company
Secretary:
| Name of Key Managerial Personnel |
Designation |
| 1. Mr. Kamlesh Jain |
Managing Director |
| 2. Mr. Mayank Pareek |
Joint Managing Director |
| 3. Mr. Hemant Shantilal Jain |
Executive Director and Chief Financial Officer |
| 4. Mr. Bibhu Kalyan Rauta |
Company Secretary and Compliance Officer |
26. Director Responsibility Statement
Pursuant to the provisions of Section 134(5) of the Act, the Board, to
the best of their knowledge, belief and ability and explanations obtained by them, confirm
that:
1. in the preparation of the Annual Financial Statements for the
Financial Year ended March 31, 2025, the applicable accounting standards have been
followed along with proper explanation relating to material departures, if any;
2. the Directors have selected such accounting policies and applied
them consistently and made judgments and estimates that are reasonable and prudent so as
to give a true and fair view of the state of affairs of the Company as at March 31, 2025
and of the profit of the Company for that period;
3. the Directors have taken proper and sufficient care for the
maintenance of adequate accounting records in accordance with the provisions of the Act
for safeguarding the assets of the Company and for preventing and detecting fraud and
other irregularities;
4. the Directors have prepared the annual accounts on a going concern
basis;
5. the Directors have laid down internal financial controls to be
followed by the Company and that such internal financial controls are adequate and
operating effectively; and
6. the Directors have devised proper systems to ensure compliance with
the provisions of all applicable laws and that such systems were adequate and operating
effectively.
27. Details of significant material orders passed by regulators/courts/
tribunals against the going concern status of the company.
No significant and material order has been passed by the regulators,
courts, tribunals impacting on the going concern status and Company's operations in
future.
28. Material Changes and commitment if any affecting the financial
position of the company occurred between the end of the financial year to which this
financial Statements relate and the date of the Report
There have been no material changes and commitments, affecting the
financial position of the Company, which have occurred between the end of the financial
year to which these financial statements relate and the date of the Board's Report.
29. Particulars of Loans, Guarantees or Investments made under Section
186 of the Companies Act, 2013
Details of loans, guarantees and investments covered under the
provisions of Section 186 of the Act are given in the notes to Financial Statements
30. Details of buyback, sweat equity, bonus issue and stock options
a. BUY BACK OF SECURITIES
The Company has not bought back any of its securities during the year
under review.
b. SWEAT EQUITY
The Company has not issued any Sweat Equity Shares during the year
under review.
c. BONUS SHARES
No Bonus Shares were issued during the year under review.
d. EMPLOYEES STOCK OPTION PLAN
The Company has not provided any Stock Option Scheme to the employees.
31. Subsidiaries, Joint Ventures and Associate Companies
As on March 31, 2025, the Company has three subsidiary, Jain Green
Technologies Private Limited, Jain Ikon Global Ventures (FZC) and Jain Investment
(Private) Limited and one associate company, Sun Minerals Mannar (Private) Limited. The
Company does not have any joint ventures.
The information as required under first proviso to sub-section (3) of
Section 129 is given in Form AOC-1 in Annexure - D
32. Investment in the Subsidiaries
During the year under review, the Company has made following investment
in the subsidiary by acquiring:
a. 51 Equity Shares of face value of DHS 1500/- each at the rate of DHS
1500/- each aggregating to 76,500 DHS from Ikon Square Limited, UAE of Jain Ikon Global
Venture (FZC).
b. 19 Equity Shares of face value of DHS 1500/- each at the rate of DHS
1500/- each aggregating to 28,500 DHS from Ikon Square Limited, UAE of Jain Ikon Global
Venture (FZC).
c. 28 Equity Shares of face value of DHS 1500/- each at the rate of DHS
1500/- each aggregating to 42,000 DHS from Ikon Square Limited, UAE of Jain Ikon Global
Venture (FZC).
33. Details of Conservation of Energy, Technology Absorption as
mentioned in Rule 8 Companies (Accounts) Rules, 2014
Statement giving the details of conservation of energy, technology
absorption and foreign exchange earning & outgo in accordance with requirements of
Section 134 (3)(m) of the Companies Act, 2013 read with Companies (Accounts) Rules, 2014,
is as follows:
| (A) CONSERVATION OF ENERGY |
|
| The steps taken or impact on conservation of energy |
The Company is taking adequate steps to
conserve the energy at all the levels and has also implemented various measures for
reduction in consumption of energy like: |
|
a. Installation of Energy Efficient
Machines. |
|
b. Education and Awareness for effective
energy control. |
|
c. Using LED lighting throughout the
facility. |
|
d. Installation of liquid oxygen plant for
better fuel management. e. Utilizing sky-lighting within the plant. |
| The steps taken by the company for utilizing alternate
sources of Energy |
The Company is procuring 2.6 MW of solar
power from third party suppliers towards its commitment to sustainability |
| The capital investment on energy conservation equipment |
NA |
| (B) TECHNOLOGY ABSORPTION |
|
| The efforts made towards technology absorption |
NA |
| The benefits derived like product improvement, cost
reduction, product development or import substitution |
NA |
| In case of imported technology (imported during the last
three years reckoned from the beginning of the financial year) |
NA |
| The expenditure incurred on research and development |
NA |
| (C) FOREIGN CURRENCY TRANSACTIONS |
|
| Total Income earned in Foreign Currency during the year |
Rs. 23,588.83 millions |
| Total expenditure incurred in Foreign Currency during the
year |
(Rs. 25,232.84) millions |
34. Disclosure Under Sexual Harassment of Women at Workplace
(Prevention, Prohibition and Redressal) Act, 2013
The Company is committed to uphold and maintain the dignity of women
employees and it has in place a policy which provides for protection against sexual
harassment of women at workplace and for prevention and redressal of such complaints.
During the year under review, no such complaints were received.
35. Disclosure under Maternity Benefits Act, 1961:
The Company has women employees in its employment, and therefore, the
provisions of the Maternity Benefit Act, 1961 are applicable to the Company during the
financial year 2024-25.
36. Particulars of Contracts or Arrangements Made with Related Parties
The details of transaction with Related Party in accordance with the
provisions of the Companies Act, 2013 are given in AOC-2 as an Annexure-B to this report.
All transactions with related parties are in the ordinary course of
business and on arms length basis.
Details of transactions, contracts and arrangements entered into with
related parties by the Company during the FY 2024-25 are given in the Notes to the
Standalone Financial Statements, which forms part of the Annual Report.
37. Company's Policy Relating to Directors Appointment, Payment of
Remuneration and Discharge of their Duties
The Company has constituted a Nomination and Remuneration Committee in
accordance with the provisions of Section 178(1) of the Companies Act, 2013. The Committee
has formulated a policy on matters relating to the appointment of Directors, payment of
managerial remuneration, criteria for determining qualifications, positive attributes and
independence of Directors, and other related matters as provided under Section 178(3) of
the Act.
Remuneration to Non-Executive/ Independent Director
The Non-Executive/Independent Director may receive remuneration by way
of fees for attending meetings of Board or Committee thereof.
Provided that the amount of such fees shall not exceed the maximum
amount as provided in the Act, per meeting of the Board or Committees or such amount as
may be prescribed from time to time
Managerial Remuneration
The remuneration paid to Executive Directors is approved by the Board,
subject to the subsequent approval of the shareholders at the General Meeting and such
other authorities, as may be required. The remuneration is decided after considering
various factors such as qualification, experience, performance, responsibilities
shouldered, industry standards as well as financial position of the Company.
38. Particulars of Employees
Disclosures pertaining to remuneration and other details as required
under Section 197(12) of the Act, read with Rule 5(1) of the Companies (Appointment and
Remuneration of Managerial Personnel) Rules, 2014 ('Rules') forms part of the report.
In terms of the provisions of Section 197(12) of the Act read with
Rules 5(2) and 5(3) of the Rules, a statement showing the names and other particulars of
employees drawing remuneration in excess of the limits set out in the said Rules forms
part of this Report. Further, the Report and the Annual Accounts are being sent to the
Members excluding the aforesaid statement. In terms of Section 136 of the Act, the said
statement will be open for inspection upon request by the Members.
| Name of employee |
Mr. Mayank Pareek |
| Designation of Employee |
Joint Managing Director |
| Remuneration received (in Rs.) |
1,38,99,993 |
| Nature of Employment whether contractual or otherwise
qualifications and experience of the employee |
Engaged as whole-time key managerial
personnel in the capacity of Executive Director, on terms approved by shareholders B.Com,
Chartered Accountant |
| Date of Commencement of Employment |
23/05/2022 |
| Age of employee |
58 Years |
| Last employment held by such employee before joining the
company |
Fervent Global LLP |
| % of equity share capital held, if any |
1.94% |
| If he/she is a relative of director/manager, name of such
director/manager |
|
39. Vigil Mechanism
Pursuant to the provisions of Section 177(9) of the Companies Act,
2013, read with Rule 7 of the Companies (Meetings of Board and its Powers) Rules, 2014, as
amended from time to time, the Company has established a Vigil Mechanism/Whistle Blower
Policy. The policy enables Directors and employees to report genuine concerns or
grievances, significant deviations from key management policies, and any non-compliance or
wrongful practices, including but not limited to unethical behaviour, fraud, violation of
law, or inappropriate conduct.
The objective of this mechanism is to provide a structured redressal
system for addressing complaints related to questionable accounting practices,
deficiencies in internal controls, or fraudulent reporting of financial information.
The Whistle Blower Policy is in compliance with the provisions of the
Act and is available on the Company's website.
40. Board Evaluation
Pursuant to provisions of the Act, annual performance evaluation of the
Directors including the Chairperson, Board and its Committees has been carried out. As
part of the evaluation process, individual criteria for each of the exercise was
formulated. Each member of the Board/Committee/Director was sent a formal questionnaire to
evaluate different categories based on several parameters. According to the Act, they had
to rate each parameter individually.
41. Risk Management
Risk is an integral and unavoidable aspect of business. While risks
cannot be entirely eliminated, an effective risk management program ensures that they are
reduced, avoided, mitigated, or appropriately shared. The Company has implemented a
comprehensive risk management framework to proactively identify and address potential
risks, thereby enhancing risk management practices and strengthening the overall
resilience of its business operations.
42. Corporate Social Responsibility
The Company has developed and implemented CSR Policy and taken
initiatives during the year as per the Companies (Corporate Social Responsibility Policy),
Rules, 2014 and the Annual Report on CSR activities as required under the Companies
(Corporate Social Responsibility Policy) Rules, 2014 (as amended from time to time) has
been appended as Annexure-A to this Board's Report.
The Company's CSR Policy is displayed in the Company's website https:/
/www.jainmetalgroup.com. The Company spent around Rs. 2,93,48,631/- (Rupees Two Crore
Ninety-Three Lakh Forty-Eight Thousand Six Hundred and Thirty-One Only) towards its CSR
initiatives during the year.
43. Details of application made or any preceding pending under IBC,
2016 during the FY along with the current status.
No application has been filed or pending under IBC, 2016 against the
Company. Hence the said provision is not applicable to the Company.
44. The details of difference between amount of the valuation done at
the time of one-time settlement and the valuation done while taking loan from the Banks or
Financial Institutions along with the reasons thereof
The Company has not undergone any one-time settlement.
45. ACKNOWLEDGEMENTS
Your Director's place on record their sincere thanks to bankers,
business associates, consultants, employees and various Government Authorities for their
continued support extended to your Companies activities during the year under review. Your
directors also acknowledge gratefully the shareholders for their support and confidence
reposed on the Company.
| For and on behalf of the Board of Directors |
|
| JAIN RESOURCE RECYCLING LIMITED |
|
| (Formerly Known as Jain Resource Recycling Private
Limited) |
|
| Kamlesh Jain |
Mayank Pareek |
| Managing Director |
Joint Managing Director |
| DIN:01447952 |
DIN: 00595657 |
| Place: Chennai |
|
| Date: 24.08.2025 |
|
|