Company Information

CIN
Status
Date of Incorporation
20 September 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Chandrika Narayanan Hanumantha Rao
Chandrika Narayanan Hanumantha Rao
Director
almost 3 years ago
Surti Fakhruddin
Surti Fakhruddin
Director/Designated Partner
almost 3 years ago

Registered Trademarks

Fp Flexpower Avon Hydraulics Eng

[Class : 17] Hydraulic Hoses Of Rubber

Fp Flexpower Avon Hydraulics Eng

[Class : 7] Non Metallic Hydraulic Hoses Being Parts Of Machines

Fp Flexpower Avon Hydraulics Eng

[Class : 7] Non Metallic Hydraulic Hoses Being Parts Of Machines
View +1 more Brands for Avon Hydraulics & Eng. Private Limited.

Charges

0
10 June 2005
Sundaram Finance Ltd.
3 Lak
31 January 2023
Hdfc Bank Limited
0
10 June 2005
Sundaram Finance Ltd.
0
31 January 2023
Hdfc Bank Limited
0
10 June 2005
Sundaram Finance Ltd.
0
31 January 2023
Hdfc Bank Limited
0
10 June 2005
Sundaram Finance Ltd.
0

Documents

Form MSME FORM I-04042021_signed
Form PAS-3-10112020_signed
Copy of Board or Shareholders? resolution-10112020
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-10112020
Form MSME FORM I-06072020_signed
Form DPT-3-28012020-signed
Form MGT-7-30112019_signed
List of share holders, debenture holders;-28112019
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112019
Directors report as per section 134(3)-26112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Form AOC-4-26112019_signed
Form ADT-1-03102019_signed
Copy of written consent given by auditor-03102019
Copy of resolution passed by the company-03102019
Form ADT-1-23072019_signed
Copy of resolution passed by the company-23072019
Copy of written consent given by auditor-23072019
Form DPT-3-12072019
Form ADT-3-25062019_signed
Resignation letter-25062019
Form MSME FORM I-28052019_signed
Letter of the charge holder stating that the amount has been satisfied-11032019
Form CHG-4-11032019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20190311
Form ADT-1-05122018_signed
Copy of resolution passed by the company-05122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122018
List of share holders, debenture holders;-05122018
Optional Attachment-(1)-05122018