Company Information

CIN
Status
Date of Incorporation
01 August 2011
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
26 November 2021
Paid Up Capital
90,000,000
Authorised Capital
90,000,000

Directors

Rajasekaran Naveen Manimarran
Rajasekaran Naveen Manimarran
Director/Designated Partner
over 2 years ago
Shivagnanam Rajasekaran .
Shivagnanam Rajasekaran .
Director/Designated Partner
almost 12 years ago

Past Directors

Ramesh Gopi Nair
Ramesh Gopi Nair
Director
about 14 years ago

Registered Trademarks

Avigna (Logo) Avigna Properties

[Class : 37] Building Construction, Repair, Installation Services, Being Services

Avigna Avigna Properties

[Class : 24] Textiles And Textile Goods Not Included In Other Classes, Bed And Table Covers,

Avigna Avigna Properties

[Class : 36] Insurance Financial Affairs, Monetary Affairs, Real Estate Affairs Being Services
View +2 more Brands for Avigna Properties Private Limited.

Charges

0
28 April 2017
Pnb Housing Finance Limited
70 Crore
18 June 2015
Idbi Trusteeship Services Limited
42 Crore
11 June 2015
Idbi Trusteeship Services Limited
20 Crore
23 April 2013
Axis Bank Limited
25 Crore
28 April 2017
Others
0
11 June 2015
Idbi Trusteeship Services Limited
0
18 June 2015
Idbi Trusteeship Services Limited
0
23 April 2013
Axis Bank Limited
0
28 April 2017
Others
0
11 June 2015
Idbi Trusteeship Services Limited
0
18 June 2015
Idbi Trusteeship Services Limited
0
23 April 2013
Axis Bank Limited
0

Documents

Form ADT-1-29082020_signed
Copy of resolution passed by the company-29082020
Copy of written consent given by auditor-29082020
Form AOC-4(XBRL)-30032020_signed
Optional Attachment-(1)-24032020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24032020
Form MGT-7-27122019_signed
List of share holders, debenture holders;-24122019
Form AOC-4(XBRL)-05012019_signed
Form MGT-7-05012019_signed
Optional Attachment-(1)-29122018
List of share holders, debenture holders;-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Copy of MGT-8-29122018
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18062018
Form AOC-4(XBRL)-18062018_signed
Form MGT-7-18062018_signed
List of share holders, debenture holders;-16062018
Form AOC-4(XBRL)-05102017_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04102017
Form MGT-7-29092017_signed
Form MGT-7-28092017_signed
List of share holders, debenture holders;-22092017
Form CHG-1-17052017_signed
Letter of the charge holder stating that the amount has been satisfied-17052017
Optional Attachment-(4)-17052017
Optional Attachment-(1)-17052017
Optional Attachment-(2)-17052017
Instrument(s) of creation or modification of charge;-17052017
Form CHG-4-17052017_signed