Company Information

CIN
Status
Date of Incorporation
08 December 1998
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,899,440
Authorised Capital
5,000,000

Directors

Govind Singh
Govind Singh
Director/Designated Partner
almost 9 years ago
Archit Sud
Archit Sud
Director
about 15 years ago
Savita Chaudhry
Savita Chaudhry
Director
about 26 years ago
Ajay Chaudhry
Ajay Chaudhry
Individual Promoter
almost 27 years ago

Past Directors

Rushil Chaudhry
Rushil Chaudhry
Director
over 7 years ago
Jaiveer Singh
Jaiveer Singh
Director
over 12 years ago

Registered Trademarks

A Logo Fashion Flare International

[Class : 25] Readymade Garments, Kids Wear, Footwear.

A Label Fashion Flare International

[Class : 24] Textiles And Textile Goods, Not Included In Other Classes; Bed And Table Covers.

Anasazi (Label) Fashion Flare International

[Class : 43] Providing Food And Drinks And Temporary Accomodation.
View +4 more Brands for Fashion Flare International Private Limited..

Charges

18 Crore
31 December 2011
Central Bank Of India
18 Crore
30 March 2002
Central Bank Of India
12 Lak
14 July 2001
Central Bank Of India
50 Lak
31 December 2011
Central Bank Of India
0
30 March 2002
Central Bank Of India
0
14 July 2001
Central Bank Of India
0
31 December 2011
Central Bank Of India
0
30 March 2002
Central Bank Of India
0
14 July 2001
Central Bank Of India
0
31 December 2011
Central Bank Of India
0
30 March 2002
Central Bank Of India
0
14 July 2001
Central Bank Of India
0

Documents

Form DPT-3-16102020-signed
Form DIR-12-11032020_signed
Evidence of cessation;-05032020
Notice of resignation;-05032020
Form MGT-7-23122019_signed
List of share holders, debenture holders;-21122019
Form AOC-4 additional attachment-05122019_signed
Form AOC-4-05122019_signed
Directors report as per section 134(3)-30112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Optional Attachment-(1)-30112019
Optional attachment(s) - if any-30112019
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-30112019
Form DPT-3-28062019
List of share holders, debenture holders;-01112018
Form MGT-7-01112018_signed
Form AOC-4-01112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102018
Statement of Subsidiaries as per section 129 - Form AOC-1-29102018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16052018
Form DIR-12-16052018_signed
Form MGT-7-03122017_signed
List of share holders, debenture holders;-28112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Directors report as per section 134(3)-22112017
Form AOC-4-22112017_signed
Acknowledgement received from company-02012017
Proof of dispatch-02012017
Notice of resignation filed with the company-02012017
Form DIR-12-02012017_signed