Company Information

CIN
Status
Date of Incorporation
03 May 1991
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,674,000
Authorised Capital
13,500,000

Directors

Editha Alba Khorakiwala
Editha Alba Khorakiwala
Director/Designated Partner
over 2 years ago
Adam Taizoon Khorakiwala
Adam Taizoon Khorakiwala
Director/Designated Partner
about 6 years ago

Past Directors

Pratima Basu
Pratima Basu
Additional Director
almost 7 years ago
Taizoon Fakhruddin Khorakiwala
Taizoon Fakhruddin Khorakiwala
Director
about 27 years ago
Arnab Sisir Kumar Basu
Arnab Sisir Kumar Basu
Whole Time Director
over 34 years ago

Registered Trademarks

Mio Amore Choco Fudge Cake... Switz Foods

[Class : 30] Cakes And Confectioneries.

Mio Amore Choco Cherry Cake... Switz Foods

[Class : 30] Cakes And Confectioneries.

Mio Amore Special Fruit Cake... Switz Foods

[Class : 30] Cakes And Confectioneries.
View +31 more Brands for Switz Foods Pvt Ltd.

Charges

10 Crore
30 March 2019
Hdfc Bank Limited
7 Lak
22 February 2019
Hdfc Bank Limited
8 Lak
25 October 2018
Hdfc Bank Limited
18 Lak
16 March 2017
Axis Bank Limited
4 Crore
20 August 2007
Axis Bank Limited
2 Crore
25 June 2007
Axis Bank Limited
2 Crore
09 November 2009
Small Industries Development Bank Of India
1 Crore
19 October 2004
Standard Chartered Bank
50 Lak
24 September 2004
Standard Chartered Bank
1 Crore
30 March 2005
Standard Chartered Bank
1 Crore
20 August 2020
Axis Bank Limited
10 Crore
30 June 2023
Others
0
17 February 2023
Hdfc Bank Limited
0
22 February 2019
Hdfc Bank Limited
0
30 March 2019
Hdfc Bank Limited
0
25 October 2018
Hdfc Bank Limited
0
16 March 2017
Axis Bank Limited
0
20 August 2020
Axis Bank Limited
0
25 June 2007
Axis Bank Limited
0
20 August 2007
Axis Bank Limited
0
30 March 2005
Standard Chartered Bank
0
09 November 2009
Small Industries Development Bank Of India
0
24 September 2004
Standard Chartered Bank
0
19 October 2004
Standard Chartered Bank
0
30 June 2023
Others
0
17 February 2023
Hdfc Bank Limited
0
22 February 2019
Hdfc Bank Limited
0
30 March 2019
Hdfc Bank Limited
0
25 October 2018
Hdfc Bank Limited
0
16 March 2017
Axis Bank Limited
0
20 August 2020
Axis Bank Limited
0
25 June 2007
Axis Bank Limited
0
20 August 2007
Axis Bank Limited
0
30 March 2005
Standard Chartered Bank
0
09 November 2009
Small Industries Development Bank Of India
0
24 September 2004
Standard Chartered Bank
0
19 October 2004
Standard Chartered Bank
0

Documents

Form DPT-3-17122020-signed
Instrument(s) of creation or modification of charge;-09112020
Optional Attachment-(1)-09112020
Form CHG-1-09112020
Letter of the charge holder stating that the amount has been satisfied-07112020
Optional Attachment-(1)-07112020
Instrument(s) of creation or modification of charge;-07112020
Form CHG-4-07112020_signed
Form CHG-1-07112020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20201107
Form MGT-14-05112020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112020
Form DIR-12-13082020_signed
Evidence of cessation;-12082020
Optional Attachment-(1)-12082020
Form DPT-3-10042020-signed
Form MGT-7-11122019_signed
List of share holders, debenture holders;-10122019
Copy of MGT-8-10122019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
XBRL document in respect Consolidated financial statement-25112019
Form AOC-4(XBRL)-25112019_signed
Form DIR-12-17112019_signed
Optional Attachment-(1)-24102019
Optional Attachment-(2)-24102019
Form BEN - 2-09082019_signed
Declaration under section 90-09082019
Form MGT-14-01072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01072019
Form DPT-3-28062019