Company Information

CIN
Status
Date of Incorporation
02 November 1993
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2015
Last Annual Meeting
30 September 2015
Paid Up Capital
155,000,000
Authorised Capital
300,000,000

Directors

Diipesh Lakshman Bhagtani
Diipesh Lakshman Bhagtani
Director/Designated Partner
over 20 years ago
Lakshman Purshottam Bhagtani
Lakshman Purshottam Bhagtani
Director/Designated Partner
about 32 years ago

Past Directors

Mukesh Lakshman Bhagtani
Mukesh Lakshman Bhagtani
Additional Director
almost 13 years ago

Registered Trademarks

(Jc) Jaycee Homes Ltd (Label) Jaycee Homes

[Class : 36] Real Estate Affairs.

Charges

64 Crore
27 December 2016
The Saraswat Co-op Bank Ltd
4 Crore
19 June 2015
Cfm Asset Reconstruction Private Limited
40 Crore
25 September 2014
Xander Finance Private Limited
18 Crore
16 May 2012
One Capitall Limited
2 Crore
20 November 2015
State Bank Of India
12 Crore
25 June 2013
One Capitall Limited
4 Crore
22 May 2012
Icici Bank Limited
6 Crore
28 September 2011
Idbi Trusteeship Services Limited
117 Crore
01 June 2012
Icici Bank Limited
3 Crore
05 March 2012
One Capitall Limited
1 Crore
02 August 2010
Indiabulls Financial Services Limited
100 Crore
04 March 2009
State Bank Of India
40 Crore
15 October 2003
Indian Overseas Bank
5 Crore
19 June 2015
Others
0
05 March 2012
One Capitall Limited
0
04 March 2009
State Bank Of India
0
22 May 2012
Icici Bank Limited
0
16 May 2012
One Capitall Limited
0
25 June 2013
One Capitall Limited
0
25 September 2014
Xander Finance Private Limited
0
20 November 2015
State Bank Of India
0
15 October 2003
Indian Overseas Bank
0
28 September 2011
Idbi Trusteeship Services Limited
0
02 August 2010
Indiabulls Financial Services Limited
0
27 December 2016
Others
0
01 June 2012
Icici Bank Limited
0
19 June 2015
Others
0
05 March 2012
One Capitall Limited
0
04 March 2009
State Bank Of India
0
22 May 2012
Icici Bank Limited
0
16 May 2012
One Capitall Limited
0
25 June 2013
One Capitall Limited
0
25 September 2014
Xander Finance Private Limited
0
20 November 2015
State Bank Of India
0
15 October 2003
Indian Overseas Bank
0
28 September 2011
Idbi Trusteeship Services Limited
0
02 August 2010
Indiabulls Financial Services Limited
0
27 December 2016
Others
0
01 June 2012
Icici Bank Limited
0

Documents

Form CHG-1-22072020-signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200722
Instrument(s) of creation or modification of charge;-04052020
Form CHG-4-23042018_signed
Letter of the charge holder stating that the amount has been satisfied-23042018
CERTIFICATE OF SATISFACTION OF CHARGE-20180423
Form MGT-7-09032017_signed
Form AOC-4(XBRL)-09032017_signed
List of share holders, debenture holders;-06032017
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06032017
Copy of MGT-8-06032017
Form CHG-1-09012017_signed
Instrument(s) of creation or modification of charge;-09012017
CERTIFICATE OF REGISTRATION OF CHARGE-20170109
Form ADT-1-22092016_signed
Copy of the intimation sent by company-22092016
Copy of written consent given by auditor-22092016
Form ADT-3-31082016-signed
Resignation letter-30082016
Form CHG-4-02062016_signed
Letter of the charge holder stating that the amount has been satisfied-02062016
CERTIFICATE OF SATISFACTION OF CHARGE-20160602
Letter of the charge holder-181215.PDF
Form CHG-4-191215.OCT
Memorandum of satisfaction of Charge-181215.PDF
Certificate of Registration of Mortgage-271115.PDF
Certificate of Registration of Mortgage-271115.PDF
Instrument of creation or modification of charge-271115.PDF
Form CHG-1-291115-ChargeId-10604172.OCT
Certificate of Registration of Mortgage-271115.PDF