Company Information

CIN
Status
Date of Incorporation
06 August 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
11,065,856
Authorised Capital
13,493,300

Directors

Vishal Satinder Sood
Vishal Satinder Sood
Nominee Director
about 10 years ago
Nipun Katyal
Nipun Katyal
Director/Designated Partner
over 13 years ago
Varun Jhawar
Varun Jhawar
Director/Designated Partner
over 13 years ago

Past Directors

Manish Kumar Tirthani
Manish Kumar Tirthani
Director
about 12 years ago

Registered Trademarks

Colonel & Co Explorer... Fizzy Foodlabs

[Class : 30] Food Item In Pack, Ready To Prepare Food,Ready To Eat Food, Coffee, Tea, Cocoa, Sugar, Rice, Tapioca, Sago, Artificial Coffee; Flour And Preparations Made From Cereals, Bread, Pastry And Confectionery, Ices; Honey, Treacle; Yeast, Baking Powder; Salt, Mustard; Vinegar, Sauces, (Condiments); Spices; Ice

Recipe Kit Fizzy Foodlabs

[Class : 30] Manufacturer And Trader In Coffee, Tea, Cocoa, Sugar, Rice, Tapioca, Sago, Artificial Coffee; Flour And Preparations Made From Cereals, Bread, Pastry And Confectionery, Ices; Honey, Treacle; Yeast, Baking Powder; Salt, Mustard; Vinegar, Sauces, (Condiments); Spices; Ice

Recipe Kit Fizzy Foodlabs

[Class : 29] Manufacturer And Trader In Meat, Fish, Poultry And Game; Meat Extracts; Preserved, Dried And Cooked Fruits And Vegetables; Jellies, Jams, Fruit Sauces; Eggs, Milk And Milk Products; Edible Oils And Fats
View +3 more Brands for Fizzy Foodlabs Private Limited.

Charges

5 Crore
17 November 2016
Axis Trustee Services Limited
5 Crore
27 October 2015
Kotak Mahindra Bank Limited
1 Crore
05 July 2013
Dena Bank
25 Lak
15 July 2013
Dena Bank
25 Lak
17 November 2016
Others
0
15 July 2013
Dena Bank
0
05 July 2013
Dena Bank
0
27 October 2015
Kotak Mahindra Bank Limited
0
17 November 2016
Others
0
15 July 2013
Dena Bank
0
05 July 2013
Dena Bank
0
27 October 2015
Kotak Mahindra Bank Limited
0

Documents

CERTIFICATE OF SATISFACTION OF CHARGE-20200715
Form MGT-7-03012020_signed
List of share holders, debenture holders;-28122019
Form AOC-4-15122019_signed
Optional Attachment-(1)-30112019
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
Form SH-7-31082019-signed
Copy of Board resolution authorizing redemption of redeemable preference shares;-27082019
Form INC-22-20082019_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-20082019
Optional Attachment-(1)-20082019
Optional Attachment-(2)-20082019
Copies of the utility bills as mentioned above (not older than two months)-20082019
Form MGT-14-16082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16082019
Form PAS-3-22072019_signed
Form MGT-14-09072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072019
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-01072019
Copy of Board or Shareholders? resolution-01072019
Evidence of cessation;-15062019
Form DIR-12-15062019_signed
Notice of resignation;-15062019
Copy of Board resolution authorizing redemption of redeemable preference shares;-04062019
Form CHG-4-13052019_signed
Letter of the charge holder stating that the amount has been satisfied-13052019
CERTIFICATE OF SATISFACTION OF CHARGE-20190513
Form MGT-7-19012019_signed
Form AOC-4-03012019_signed