Company Information

CIN
Status
Date of Incorporation
25 May 2012
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,335,950
Authorised Capital
5,500,000

Directors

Akshay Sukdeo Avhad
Akshay Sukdeo Avhad
Director/Designated Partner
about 2 years ago
Shankar Tukaram Avhad
Shankar Tukaram Avhad
Director/Designated Partner
almost 3 years ago
Yuvraj Kachru Ghuge
Yuvraj Kachru Ghuge
Director/Designated Partner
almost 8 years ago
Savita Shankar Avhad
Savita Shankar Avhad
Director/Designated Partner
over 13 years ago

Past Directors

Sandip Tukaram Avhad
Sandip Tukaram Avhad
Director
over 13 years ago

Registered Trademarks

Shankar Avhad Group Avhad Builders And Developers

[Class : 37] Builders And Land Developers, Repairs And Installation Services

Charges

30 Lak
31 May 2018
Shree Mahesh Co-op Bank Ltd
30 Lak
22 January 2016
Shree Mahesh Co-op Bank Ltd
15 Lak
23 October 2023
Shree Mahesh Co-op Bank Ltd
0
31 May 2018
Shree Mahesh Co-op Bank Ltd
0
22 January 2016
Shree Mahesh Co-op Bank Ltd
0
23 October 2023
Shree Mahesh Co-op Bank Ltd
0
31 May 2018
Shree Mahesh Co-op Bank Ltd
0
22 January 2016
Shree Mahesh Co-op Bank Ltd
0
23 October 2023
Shree Mahesh Co-op Bank Ltd
0
31 May 2018
Shree Mahesh Co-op Bank Ltd
0
22 January 2016
Shree Mahesh Co-op Bank Ltd
0

Documents

Form DPT-3-25092020-signed
Form CHG-4-11092020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200911
Letter of the charge holder stating that the amount has been satisfied-08092020
List of share holders, debenture holders;-13122019
Form MGT-7-13122019_signed
Directors report as per section 134(3)-23112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Form AOC-4-23112019_signed
Form DPT-3-15072019
Form AOC-4-09012019_signed
Form MGT-7-09012019_signed
List of share holders, debenture holders;-29122018
Directors report as per section 134(3)-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Form CHG-1-07082018_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20180807
Instrument(s) of creation or modification of charge;-03082018
Form AOC-4-19042018_signed
Form MGT-7-19042018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12042018
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-12042018
Directors report as per section 134(3)-12042018
List of share holders, debenture holders;-12042018
Form ADT-1-28022018_signed
Copy of resolution passed by the company-28022018
Copy of the intimation sent by company-28022018
Optional Attachment-(1)-28022018
Copy of written consent given by auditor-28022018
Form DIR-11-07022018_signed