Company Information

CIN
Status
Date of Incorporation
16 April 1996
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
17 May 2023
Paid Up Capital
19,166,700
Authorised Capital
52,500,000

Directors

Anshu Agarwal
Anshu Agarwal
Director/Designated Partner
over 2 years ago
Naman Goyal
Naman Goyal
Director/Designated Partner
over 2 years ago
Shikha Garg
Shikha Garg
Director/Designated Partner
almost 5 years ago
Vinod Agarwal
Vinod Agarwal
Director/Designated Partner
about 12 years ago
Ashish Verma
Ashish Verma
Additional Director
about 16 years ago

Past Directors

Vasu Goyal
Vasu Goyal
Additional Director
almost 5 years ago
Vinita Gupta
Vinita Gupta
Director
almost 13 years ago
Kanwar Chand Kadwal
Kanwar Chand Kadwal
Director
over 24 years ago

Registered Trademarks

Koko Nariyal Pani Avantika Elcon

[Class : 32] Fruit Juices, Fruit Syrups & Tender Coconut Water And Mineral Water.

Koko Nariyal Pani Avantika Elcon

[Class : 32] Fruit Juices, Fruit Syrups & Tender Coconut Water And Mineral Water.

Koko Nariyal Pani Avantika Elcon

[Class : 32] Fruit Juices, Fruit Syrups & Tender Coconut Water And Mineral Water.
View +16 more Brands for Avantika Elcon Private Limited.

Charges

5 Crore
22 August 2016
Bank Of India
1 Crore
25 February 2016
Bank Of India
11 Lak
25 June 2001
Canara Bank
25 Lak
04 September 2001
Canara Bank
1 Crore
23 June 1996
Bank Of Maharashtra
58 Thousand
01 June 1996
Bank Of Maharashtra
2 Lak
08 June 1999
Bank Of Maharashtra
1 Lak
04 June 2021
Consolidated Capital Investcare Private Limited
50 Lak
02 March 2021
Consolidated Capital Investcare Private Limited
3 Crore
09 October 2020
Bank Of India
19 Lak
25 June 2020
Bank Of India
10 Lak
28 December 2021
Others
0
22 August 2016
Bank Of India
0
25 June 2020
Bank Of India
0
09 October 2020
Bank Of India
0
02 March 2021
Others
0
25 February 2016
Others
0
04 June 2021
Others
0
08 June 1999
Bank Of Maharashtra
0
04 September 2001
Canara Bank
0
01 June 1996
Bank Of Maharashtra
0
23 June 1996
Bank Of Maharashtra
0
25 June 2001
Canara Bank
0
28 December 2021
Others
0
22 August 2016
Bank Of India
0
25 June 2020
Bank Of India
0
09 October 2020
Bank Of India
0
02 March 2021
Others
0
25 February 2016
Others
0
04 June 2021
Others
0
08 June 1999
Bank Of Maharashtra
0
04 September 2001
Canara Bank
0
01 June 1996
Bank Of Maharashtra
0
23 June 1996
Bank Of Maharashtra
0
25 June 2001
Canara Bank
0
28 December 2021
Others
0
22 August 2016
Bank Of India
0
25 June 2020
Bank Of India
0
09 October 2020
Bank Of India
0
02 March 2021
Others
0
25 February 2016
Others
0
04 June 2021
Others
0
08 June 1999
Bank Of Maharashtra
0
04 September 2001
Canara Bank
0
01 June 1996
Bank Of Maharashtra
0
23 June 1996
Bank Of Maharashtra
0
25 June 2001
Canara Bank
0

Documents

Form CHG-1-04112020_signed
Instrument(s) of creation or modification of charge;-04112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201104
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201104
Form CHG-1-21092020_signed
Instrument(s) of creation or modification of charge;-21092020
CERTIFICATE OF REGISTRATION OF CHARGE-20200921
Form DPT-3-18092020-signed
Form MGT-7-13122019_signed
Form AOC-4-13122019_signed
List of share holders, debenture holders;-22112019
Optional Attachment-(1)-22112019
Directors report as per section 134(3)-22112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112019
Form ADT-1-12102019_signed
Copy of written consent given by auditor-12102019
Copy of the intimation sent by company-12102019
Copy of resolution passed by the company-12102019
Form DPT-3-02072019
Copy of trust deed-02072019
Copy of instrument creating charge-02072019
Form MGT-14-10052019-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190510
Altered memorandum of association-04052019
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04052019
Optional Attachment-(1)-04052019
Form CHG-4-25042019_signed
Letter of the charge holder stating that the amount has been satisfied-22042019
List of share holders, debenture holders;-22122018
Form MGT-7-22122018_signed