Company Information

CIN
Status
Date of Incorporation
07 December 2004
State / ROC
Chandigarh / ROC Chandigarh
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,500,000
Authorised Capital
2,500,000

Directors

Harjinder Singh
Harjinder Singh
Director/Designated Partner
over 2 years ago
Kuljeet Kaur
Kuljeet Kaur
Director
almost 14 years ago

Past Directors

Balwan Singh
Balwan Singh
Director
about 21 years ago

Registered Trademarks

Podin Avenue Remedies India

[Class : 5] Medicines Included In Class 05.

A,Avenue Remedies (India) Pvt. Ltd... Avenue Remedies India

[Class : 5] Medicines Included In Class 05.

Charges

25 Lak
11 August 2006
State Bank Of Patiala
1 Crore
07 December 2005
Vijaya Bank
25 Lak
10 March 2006
Vijaya Bank
24 Lak
07 December 2005
Vijaya Bank
60 Lak
07 December 2005
Vijaya Bank
60 Lak
30 September 2021
Hdfc Bank Limited
0
07 December 2005
Vijaya Bank
0
07 December 2005
Vijaya Bank
0
11 August 2006
State Bank Of Patiala
0
10 March 2006
Vijaya Bank
0
07 December 2005
Vijaya Bank
0
30 September 2021
Hdfc Bank Limited
0
07 December 2005
Vijaya Bank
0
07 December 2005
Vijaya Bank
0
11 August 2006
State Bank Of Patiala
0
10 March 2006
Vijaya Bank
0
07 December 2005
Vijaya Bank
0
30 September 2021
Hdfc Bank Limited
0
07 December 2005
Vijaya Bank
0
07 December 2005
Vijaya Bank
0
11 August 2006
State Bank Of Patiala
0
10 March 2006
Vijaya Bank
0
07 December 2005
Vijaya Bank
0
30 September 2021
Hdfc Bank Limited
0
07 December 2005
Vijaya Bank
0
07 December 2005
Vijaya Bank
0
11 August 2006
State Bank Of Patiala
0
10 March 2006
Vijaya Bank
0
07 December 2005
Vijaya Bank
0
30 September 2021
Hdfc Bank Limited
0
07 December 2005
Vijaya Bank
0
07 December 2005
Vijaya Bank
0
11 August 2006
State Bank Of Patiala
0
10 March 2006
Vijaya Bank
0
07 December 2005
Vijaya Bank
0
30 September 2021
Hdfc Bank Limited
0
07 December 2005
Vijaya Bank
0
07 December 2005
Vijaya Bank
0
11 August 2006
State Bank Of Patiala
0
10 March 2006
Vijaya Bank
0
07 December 2005
Vijaya Bank
0

Documents

Form AOC-5-09072020-signed
Form INC-22-09072020_signed
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09072020
Copy of board resolution-09072020
Copy of board resolution authorizing giving of notice-09072020
Copies of the utility bills as mentioned above (not older than two months)-09072020
Form MGT-7-28122019_signed
List of share holders, debenture holders;-21122019
Form AOC-4-05122019_signed
Directors report as per section 134(3)-29112019
Optional Attachment-(1)-29112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Form MGT-14-13122018-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20181213
Optional Attachment-(1)-08122018
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08122018
Altered memorandum of association-08122018
List of share holders, debenture holders;-19112018
Form MGT-7-19112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Optional Attachment-(1)-24102018
Directors report as per section 134(3)-24102018
Form AOC-4-24102018_signed
Optional Attachment-(1)-04112017
List of share holders, debenture holders;-04112017
Directors report as per section 134(3)-04112017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112017
Form AOC-4-04112017_signed
Form MGT-7-04112017_signed
List of share holders, debenture holders;-02112016