Company Information

CIN
Status
Date of Incorporation
14 December 1976
State / ROC
Delhi /
Last Balance Sheet
31 March 2020
Last Annual Meeting
30 September 2020
Paid Up Capital
147,363,780
Authorised Capital
150,000,000

Directors

Gyanendra Nath Gupta
Gyanendra Nath Gupta
Director
over 4 years ago
Yoav Lev
Yoav Lev
Director
over 7 years ago
Viney Singh
Viney Singh
Managing Director
over 9 years ago
William Nanda Bissell
William Nanda Bissell
Director
over 25 years ago

Registered Trademarks

Fabindia Experience Centre Celebrate India Fabindia Overseas

[Class : 35] Advertising; Business Management; Business Administration; Office Functions.[Class : 41] Education; Entertainment; Sporting And Cultural Activities.[Class : 43] Services For Providing Food And Drink; Temporary Accommodation.

Fabindia Experience Centre Fabindia Overseas

[Class : 35] Advertising; Business Management; Business Administration; Office Functions.[Class : 41] Education; Entertainment; Sporting And Cultural Activities.[Class : 43] Services For Providing Food And Drink; Temporary Accommodation.

Fabcafe Fabindia Overseas

[Class : 43] Services For Providing Food And Drink; Temporary Accommodation.
View +84 more Brands for Fabindia Overseas Private Limited.

Charges

756 Crore
25 May 2013
The Hongkong And Shanghai Banking Corporation Limited
100 Crore
07 March 2011
Kotak Mahindra Bank Limited
70 Crore
23 June 2006
Standard Chartered Bank
50 Crore
15 September 2004
Citi Bank N.a.
111 Crore
20 October 2001
The Sarswat Co-operative Bank Ltd
36 Lak
19 October 2001
The Saraswat Co-operative Bank Limited
40 Lak
11 October 2001
The Saraswat Co-operative Bank Ltd
13 Lak
01 August 2011
Hdfc Bank Limited
15 Crore
17 March 2006
The Hongkong And Shanghai Banking Corporation Limited
5 Crore
19 January 2009
Citibank N.a.
9 Crore
15 September 2002
Citi Bank
7 Crore
15 September 2004
Citibank Na
7 Crore
05 September 2004
Citibank N.a.
7 Crore
15 September 2004
Citi Bank
7 Crore
12 February 2007
Standard Chartered Bank
15 Crore
23 June 2006
Standard Chartered Bank
15 Crore
11 October 2002
The Bank Of Novascotia
8 Crore
06 September 2021
Vistra Itcl (india) Limited
250 Crore
02 March 2021
Standard Chartered Bank
40 Crore
08 December 2020
Hdfc Bank Limited
83 Crore
09 October 2020
Citi Bank N.a.
52 Crore

Documents

Form AOC-4 XBRL-130116.OCT
XBRL document in respect of consolidated financial statement 27-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
XBRL document in respect of financial statement 27-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Form MGT-7-301215.OCT
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--021115.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--021115.PDF
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--021115.PDF
Form MGT-14-021115.PDF
MoA - Memorandum of Association-021115.PDF
Optional Attachment 1-021115.PDF
Copy of resolution-021115.PDF
Optional Attachment 1-141015.PDF
Scheme of Arrangement- Amalgamation-141015.PDF
Copy of Board Resolution-141015.PDF
Form DIR-12-121015.OCT
Form MGT-14-071015.OCT
MoA - Memorandum of Association-071015.PDF
Copy of resolution-071015.PDF
Form MGT-14-160915.OCT
Copy of resolution-160915.PDF
Form MGT-14-160615.OCT
Copy of resolution-160615.PDF
Form MGT-14-210315.OCT
Copy of resolution-210315.PDF
Form MGT-14-160315.OCT
Copy of resolution-160315.PDF
Form MGT-14-050315.OCT
Copy of resolution-050315.PDF
Form MGT-14-090215.OCT
Copy of resolution-090215.PDF