Company Information

CIN
Status
Date of Incorporation
15 May 1946
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2020
Last Annual Meeting
31 December 2020
Paid Up Capital
110,000
Authorised Capital
300,000

Directors

Priya Paul
Priya Paul
Director/Designated Partner
over 2 years ago
Karan Paul
Karan Paul
Director/Designated Partner
over 2 years ago
Shouvik Mandal
Shouvik Mandal
Director/Designated Partner
about 3 years ago
Ashok Kumar Jain
Ashok Kumar Jain
Director/Designated Partner
about 3 years ago
Priti Paul
Priti Paul
Beneficial Owner
almost 6 years ago
Atul Khosla
Atul Khosla
Director/Designated Partner
over 15 years ago

Past Directors

Shrikrishna Lotlikar
Shrikrishna Lotlikar
Director
about 22 years ago

Registered Trademarks

Apeejay Flurys Swiss Confectionery

[Class : 30] Bread, Pastry And Confectionery Included In Class 30.

Chai Bar Flurys Swiss Confectionery

[Class : 31] Agricultural, Horticultural And Forestry Products And Grains Not Included In Other Classes, Living Animals Fresh, Fruits, And Vegetables Seeds, Live Plants, And Flowers, Foodestuffs For Animals Malt And All Goods In Class 31.

Chai Bar (Label) Flurys Swiss Confectionery

[Class : 29] Meat Fish, Poultry And Game, Meat Extracts; Preserved, Dried And Cooked Fruits And Vegetables; Jellies; Jams Eggs, Milk And Other Dairy Products Edible Oils And Fast; Preserves Pickles.
View +10 more Brands for Flury S Swiss Confectionery Private Limited.

Charges

4 Lak
07 November 2012
Axis Bank Limited
4 Lak
07 November 2012
Axis Bank Limited
0
07 November 2012
Axis Bank Limited
0

Documents

Form INC-28-20012022-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-22122021
Form CFSS-2020-15062021_signed
Form ADT-1-01042021_signed
Form AOC-4-13032021_signed
Form ADT-1-23022021
Copy of the intimation sent by company-23022021
Copy of resolution passed by the company-23022021
Copy of written consent given by auditor-23022021
Form MGT-7-04032021_signed
List of share holders, debenture holders;-01032021
Form ADT-3-22022021_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022021
Statement of Subsidiaries as per section 129 - Form AOC-1-15022021
Directors report as per section 134(3)-15022021
Copy of written consent given by auditor-25012021
Optional Attachment-(1)-25012021
Copy of resolution passed by the company-25012021
Optional Attachment-(2)-25012021
Resignation letter-21012021
Letter of the charge holder stating that the amount has been satisfied-20102020
Form CHG-4-20102020
CERTIFICATE OF SATISFACTION OF CHARGE-20201020
Form MGT-14-13102020-signed
Form CHG-4-13102020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201013
Form AOC-4-03102020_signed
Form DIR-12-02102020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092020
Altered memorandum of association-28092020