Company Information

CIN
Status
Date of Incorporation
30 September 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
20,000,000
Authorised Capital
50,000,000

Directors

Kavisha Rahul Shroff
Kavisha Rahul Shroff
Director/Designated Partner
over 2 years ago
Ameya Shroff
Ameya Shroff
Director
over 11 years ago
Ram Niwas Sharma
Ram Niwas Sharma
Director/Designated Partner
about 17 years ago
Sanjiv Shroff
Sanjiv Shroff
Beneficial Owner
about 20 years ago

Past Directors

Narayan Shroff
Narayan Shroff
Additional Director
almost 5 years ago
Kamal Jain
Kamal Jain
Additional Director
over 6 years ago
Kishori Lal Sonthalia
Kishori Lal Sonthalia
Additional Director
almost 8 years ago
Rahul Shroff
Rahul Shroff
Additional Director
over 17 years ago
Ram Gopal Rajpuria
Ram Gopal Rajpuria
Director
almost 19 years ago
Shanker Lal Shroff
Shanker Lal Shroff
Director
about 20 years ago

Registered Trademarks

Camessi Logo Spell Fashions Private Limited

[Class : 25] Clothing Including Readymade Garments; Footwear; Headgear.

Camessi Collections Spell Fashions Private Limited

[Class : 25] Clothing Including Readymade Garments; Footwear; Headgear.

Cammessi Bespoke Spell Fashions

[Class : 25] All Kinds Of Clothing, Knitwear, Hosiery And Readymade Garments For Men And Women Including But Not Limited To Shirts, T Shirts, Trousers, Suits, Sports Wear, Jeans, Hosiery Goods All Included In Class 25
View +9 more Brands for Spell Fashions Private Limited.

Charges

1 Crore
24 June 2016
Icici Bank Limited
45 Lak
29 December 2008
Idbi Bank Limited
1 Crore
22 April 2008
Industrial Development Bank Of India Limited
2 Crore
25 August 2023
Others
0
24 June 2016
Others
0
22 April 2008
Industrial Development Bank Of India Limited
0
29 December 2008
Idbi Bank Limited
0
25 August 2023
Others
0
24 June 2016
Others
0
22 April 2008
Industrial Development Bank Of India Limited
0
29 December 2008
Idbi Bank Limited
0
25 August 2023
Others
0
24 June 2016
Others
0
22 April 2008
Industrial Development Bank Of India Limited
0
29 December 2008
Idbi Bank Limited
0

Documents

Form DPT-3-30122020_signed
Form DIR-12-11122020_signed
Evidence of cessation;-11122020
Form ADT-1-25112020_signed
Optional Attachment-(2)-25112020
Optional Attachment-(1)-25112020
Copy of written consent given by auditor-25112020
Copy of resolution passed by the company-25112020
Form ADT-3-21112020_signed
Resignation letter-21112020
Optional Attachment-(1)-24082020
Form CHG-1-24082020_signed
Instrument(s) of creation or modification of charge;-24082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200824
Form DPT-3-14052020-signed
Form CHG-4-27022020_signed
Letter of the charge holder stating that the amount has been satisfied-27022020
Form BEN - 2-31122019_signed
Declaration under section 90-28122019
Form MGT-7-25122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4-10122019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28112019
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DIR-12-17112019_signed
Declaration by first director-29102019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29102019
Form ADT-1-17102019_signed
Copy of resolution passed by the company-14102019