Company Information

CIN
Status
Date of Incorporation
12 November 1998
Listing Status
Unlisted
State
Kolkata
ROC
ROC Kolkata
Industry
Other Bakery Products
Sub Category
Non-govt company
Last Balance Sheet
31 March 2023
Last Annual Meeting
28 November 2022
Paid Up Capital
253,015,000
Authorised Capital
280,000,000
Financials All Documents available from MCA @Rs 499/-

Directors

Taizoon Fakhruddin Khorakiwala
Taizoon Fakhruddin Khorakiwala
Beneficial Owner
almost 2 years ago
Aseem Soni
Aseem Soni
Director
about 2 years ago
Partha Pratim Acharya
Partha Pratim Acharya
Director
about 2 years ago

Past Directors

Priyatosh Dey
Priyatosh Dey
Director
almost 26 years ago
Pratima Basu
Pratima Basu
Director
over 26 years ago

Registered Trademarks

Winkies, Love Bites (Label) Dream Bake

[Class : 30] Cakes And Confectioneries.

Winkies, English Tea Cake (Label) Dream Bake

[Class : 30] Cakes And Confectioneries.

Winkies, Authentic Plum Cake (Label) Dream Bake

[Class : 30] Cakes And Confectioneries.
View +63 more Brands for Dream Bake Private Limited.

Charges

97 Crore
31 January 2019
Hdfc Bank Limited
8 Lak
31 January 2019
Hdfc Bank Limited
9 Lak
31 January 2019
Hdfc Bank Limited
9 Lak
31 January 2019
Hdfc Bank Limited
9 Lak
20 November 2018
Hdfc Bank Limited
10 Lak
25 May 2017
Hdfc Bank Limited
6 Lak
25 May 2017
Hdfc Bank Limited
6 Lak
26 April 2013
Itc Limited
86 Lak
26 November 2009
Axis Bank Limited
38 Crore
25 November 2009
Axis Bank Limited
58 Crore
07 November 2016
Volkswagen Finance Private Limited
17 Lak
27 May 2016
Axis Bank Limited
27 Lak
29 March 2016
Volkswagen Finance Private Limited
19 Lak
10 May 2016
Hdfc Bank Limited
6 Lak
11 November 2014
Hdfc Bank Limited
8 Lak
28 October 2006
Uti Bank Ltd
50 Lak
05 August 2006
Axis Bank Limited
1 Crore
15 October 2007
Axis Bank Limited
20 Crore
24 July 2006
Axis Bank Limited
21 Crore
29 May 2000
The Hongkong And Shanghai Banking Corporation Limited
55 Lak
11 November 2020
Hdfc Bank Limited
14 Lak
18 December 2019
Hdfc Bank Limited
8 Lak
19 August 2022
Hdfc Bank Limited
0
31 January 2019
Hdfc Bank Limited
0
31 January 2019
Hdfc Bank Limited
0
31 January 2019
Hdfc Bank Limited
0
31 January 2019
Hdfc Bank Limited
0
20 November 2018
Hdfc Bank Limited
0
07 November 2016
Others
0
27 May 2016
Others
0
29 March 2016
Others
0
26 November 2009
Axis Bank Limited
0
25 November 2009
Axis Bank Limited
0
11 November 2020
Hdfc Bank Limited
0
18 December 2019
Hdfc Bank Limited
0
15 October 2007
Axis Bank Limited
0
24 July 2006
Axis Bank Limited
0
25 May 2017
Hdfc Bank Limited
0
11 November 2014
Hdfc Bank Limited
0
05 August 2006
Axis Bank Limited
0
10 May 2016
Hdfc Bank Limited
0
25 May 2017
Hdfc Bank Limited
0
26 April 2013
Itc Limited
0
28 October 2006
Uti Bank Ltd
0
29 May 2000
The Hongkong And Shanghai Banking Corporation Limited
0
19 August 2022
Hdfc Bank Limited
0
31 January 2019
Hdfc Bank Limited
0
31 January 2019
Hdfc Bank Limited
0
31 January 2019
Hdfc Bank Limited
0
31 January 2019
Hdfc Bank Limited
0
20 November 2018
Hdfc Bank Limited
0
07 November 2016
Others
0
27 May 2016
Others
0
29 March 2016
Others
0
26 November 2009
Axis Bank Limited
0
25 November 2009
Axis Bank Limited
0
11 November 2020
Hdfc Bank Limited
0
18 December 2019
Hdfc Bank Limited
0
15 October 2007
Axis Bank Limited
0
24 July 2006
Axis Bank Limited
0
25 May 2017
Hdfc Bank Limited
0
11 November 2014
Hdfc Bank Limited
0
05 August 2006
Axis Bank Limited
0
10 May 2016
Hdfc Bank Limited
0
25 May 2017
Hdfc Bank Limited
0
26 April 2013
Itc Limited
0
28 October 2006
Uti Bank Ltd
0
29 May 2000
The Hongkong And Shanghai Banking Corporation Limited
0

Documents

Form DPT-3-19122020-signed
Form MGT-14-08122020_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07122020
Form CHG-4-18072020_signed
Letter of the charge holder stating that the amount has been satisfied-18072020
Form DPT-3-04062020-signed
Instrument(s) of creation or modification of charge;-28012020
Form CHG-1-28012020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200128
Form MGT-7-07122019_signed
List of share holders, debenture holders;-05122019
Copy of MGT-8-05122019
XBRL document in respect Consolidated financial statement-29112019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Form AOC-4(XBRL)-29112019_signed
Form CHG-4-31102019_signed
Letter of the charge holder stating that the amount has been satisfied-31102019
Form MGT-14-17102019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102019
Form BEN - 2-30082019_signed
Declaration under section 90-30082019
Form CHG-1-25072019_signed
Optional Attachment-(1)-25072019
Instrument(s) of creation or modification of charge;-25072019
Optional Attachment-(2)-25072019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190725
Optional Attachment-(1)-30062019
Form DPT-3-30062019
Optional Attachment-(1)-30062019
Form CHG-4-09052019_signed