Company Information

CIN
Status
Date of Incorporation
30 August 2005
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
2,223,080
Authorised Capital
16,000,000

Past Directors

Rajkumar Chowdhury
Rajkumar Chowdhury
Director
about 12 years ago
Nitesh Sharaff
Nitesh Sharaff
Additional Director
over 12 years ago
Narayan Sharaff .
Narayan Sharaff .
Additional Director
almost 13 years ago
Ghanshyam Jaju
Ghanshyam Jaju
Director
over 20 years ago

Registered Trademarks

Studio Av (Label) Avinandan Fashions

[Class : 40] Printing On Sarees; Tailoring; Dressmaking; Embroidery; Cutting Of Fabrics; Cloth Dyeing; Treatment Of Cloth; Screen Printing On Textiles And Clothing; Shrink Proofing Of Fabric Cloth; Permanent, Press Treatment Of Fabrics Waterproofing Of Fabrics Fabric Bleaching; T Shirt Printing; Surfacing Of Textiles; Textile Finishing; Textile Printing; Application Of A...

Studio Av (Label) Avinandan Fashions

[Class : 35] Retail Outlets; Showrooms; Retailing; Trading; Whole Selling; Departmental Stores; Marketing & Distributions; Sales Promotion; Advertisement; Business Managements; Administrations; Office Functions; Franchising; Branching With Regards To Garments, Fashion Wear, Readymade Garments, Sarees, Fabrics, Suitings And Shirtings, Unstitched And Stitched Goods.

Studio Av (Label) Avinandan Fashions

[Class : 26] Articles For Use In Embroidery; Appliques Of Textile; Silk Flowers; Decorative Ribbons; Frills (Lacework); Zip Fasteners; Textile Piping; Ornaments For Clothing (Not Of Precious Metal); Textile Smallwares For Dressmaking; Dress Fastenings; Embroidery Laces; Buttons; Bows For Clothing; Brooches & Buckles (Clothing Accessories); Elastic For Use In Dressmaking.
View +13 more Brands for Avinandan Fashions Private Limited.

Charges

6 Crore
21 September 2017
Hdfc Bank Limited
6 Crore
16 August 2013
Standard Chartered Bank
8 Crore
25 May 2010
Ing Vysya Bank Limited
4 Crore
29 October 2007
Standard Chartered Bank
4 Crore
09 July 2007
Citi Bank N.a
1 Crore
21 September 2017
Hdfc Bank Limited
0
09 July 2007
Citi Bank N.a
0
16 August 2013
Standard Chartered Bank
0
25 May 2010
Ing Vysya Bank Limited
0
29 October 2007
Standard Chartered Bank
0
21 September 2017
Hdfc Bank Limited
0
09 July 2007
Citi Bank N.a
0
16 August 2013
Standard Chartered Bank
0
25 May 2010
Ing Vysya Bank Limited
0
29 October 2007
Standard Chartered Bank
0

Documents

Form DPT-3-15042020-signed
Form BEN - 2-23122019_signed
Declaration under section 90-23122019
List of share holders, debenture holders;-11122019
Form MGT-7-11122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Form AOC-4-29102019_signed
Evidence of cessation;-22082019
Form DIR-12-22082019_signed
Notice of resignation;-22082019
Proof of dispatch-21082019
Acknowledgement received from company-21082019
Form DIR-11-21082019_signed
Notice of resignation filed with the company-21082019
Form DPT-3-27062019
Auditor?s certificate-27062019
Form MSME FORM I-22052019_signed
Form INC-28-01042019-signed
Form MGT-14-30032019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30032019
Copy of court order or NCLT or CLB or order by any other competent authority.-30032019
Optional Attachment-(1)-30032019
Form ADT-3-27112018-signed
List of share holders, debenture holders;-21112018
Form MGT-7-21112018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20112018
Directors report as per section 134(3)-20112018
Form AOC-4-20112018_signed
Copy of written consent given by auditor-15112018
Copy of resolution passed by the company-15112018