Company Information

CIN
Status
Date of Incorporation
01 September 1997
State / ROC
Ahmedabad / ROC Ahmedabad
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
200,000,000
Authorised Capital
245,000,000

Directors

Arvindkumar Parshotambhai Pan
Arvindkumar Parshotambhai Pan
Director/Designated Partner
over 2 years ago
Alpesh Vallabhbhai Pan
Alpesh Vallabhbhai Pan
Director/Designated Partner
over 2 years ago
Mansukhbhai Parshotambhai Pan
Mansukhbhai Parshotambhai Pan
Beneficial Owner
about 6 years ago
Vallabhbhai Valjibhai Pan
Vallabhbhai Valjibhai Pan
Director
about 28 years ago
Sanjaykumar Vallabhbhai Pan
Sanjaykumar Vallabhbhai Pan
Director
about 28 years ago

Registered Trademarks

Jaycot Jaydeep Cotton Fibres

[Class : 22] Raw Fibrous Textile Material Including Cotton Bales, Cotton Seeds, Raw Cotton And Cotton Waste.

Jaycot Jaydeep Cotton Fibres

[Class : 22] Raw Fibrous Textile Material Including Cotton Bales, Cotton Seeds, Raw Cotton And Cotton Waste.

Jaydeep Jaydeep Cotton Fibres

[Class : 22] Raw Fibrous Textile Material Including Cotton Bales, Cotton Seeds, Raw Cotton And Cotton Waste.
View +1 more Brands for Jaydeep Cotton Fibres Private Limited.

Charges

390 Crore
27 April 2015
Kotak Mahindra Bank Limited
53 Crore
22 January 2009
State Bank Of India
168 Crore
22 October 2008
State Bank Of India
168 Crore
04 January 1999
The Lakshmi Vilas Bank Limited
41 Crore
31 March 2005
The Lakshmi Vilas Bank Ltd.
4 Crore
04 January 1999
The Lakshmi Vilas Bank Ltd.
2 Crore
06 January 1999
The Lakshmi Vilas Bank Limited
41 Crore
23 January 1998
Dena Bank
19 Lak
23 January 1998
Dena Bank
1 Crore
27 April 2015
Others
0
23 January 1998
Dena Bank
0
23 January 1998
Dena Bank
0
06 January 1999
The Lakshmi Vilas Bank Limited
0
31 March 2005
The Lakshmi Vilas Bank Ltd.
0
04 January 1999
The Lakshmi Vilas Bank Limited
0
04 January 1999
The Lakshmi Vilas Bank Ltd.
0
22 January 2009
State Bank Of India
0
22 October 2008
State Bank Of India
0
27 April 2015
Others
0
23 January 1998
Dena Bank
0
23 January 1998
Dena Bank
0
06 January 1999
The Lakshmi Vilas Bank Limited
0
31 March 2005
The Lakshmi Vilas Bank Ltd.
0
04 January 1999
The Lakshmi Vilas Bank Limited
0
04 January 1999
The Lakshmi Vilas Bank Ltd.
0
22 January 2009
State Bank Of India
0
22 October 2008
State Bank Of India
0
27 April 2015
Others
0
23 January 1998
Dena Bank
0
23 January 1998
Dena Bank
0
06 January 1999
The Lakshmi Vilas Bank Limited
0
31 March 2005
The Lakshmi Vilas Bank Ltd.
0
04 January 1999
The Lakshmi Vilas Bank Limited
0
04 January 1999
The Lakshmi Vilas Bank Ltd.
0
22 January 2009
State Bank Of India
0
22 October 2008
State Bank Of India
0
27 April 2015
Others
0
23 January 1998
Dena Bank
0
23 January 1998
Dena Bank
0
06 January 1999
The Lakshmi Vilas Bank Limited
0
31 March 2005
The Lakshmi Vilas Bank Ltd.
0
04 January 1999
The Lakshmi Vilas Bank Limited
0
04 January 1999
The Lakshmi Vilas Bank Ltd.
0
22 January 2009
State Bank Of India
0
22 October 2008
State Bank Of India
0
27 April 2015
Others
0
23 January 1998
Dena Bank
0
23 January 1998
Dena Bank
0
06 January 1999
The Lakshmi Vilas Bank Limited
0
31 March 2005
The Lakshmi Vilas Bank Ltd.
0
04 January 1999
The Lakshmi Vilas Bank Limited
0
04 January 1999
The Lakshmi Vilas Bank Ltd.
0
22 January 2009
State Bank Of India
0
22 October 2008
State Bank Of India
0

Documents

Form DPT-3-08012021-signed
Auditor?s certificate-01102020
Form CHG-1-01102020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Instrument(s) of creation or modification of charge;-29092020
Form MGT-7-18122019_signed
Optional Attachment-(1)-17122019
Copy of MGT-8-17122019
List of share holders, debenture holders;-17122019
XBRL document in respect Consolidated financial statement-26102019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-26102019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Form AOC-4(XBRL)-26102019_signed
Form DPT-3-23102019-signed
Form BEN - 2-17102019_signed
Declaration under section 90-17102019
Auditor?s certificate-27062019
Form DIR-12-19052019_signed
Optional Attachment-(1)-24042019
Optional Attachment-(4)-24042019
Optional Attachment-(3)-24042019
Optional Attachment-(2)-24042019
Form AOC-4(XBRL)-14012019_signed
Form MGT-7-30122018_signed
XBRL document in respect Consolidated financial statement-29122018
List of share holders, debenture holders;-29122018
Copy of MGT-8-29122018
Optional Attachment-(1)-29122018
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018