Company Information

CIN
Status
Date of Incorporation
13 January 2005
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2019
Last Annual Meeting
30 September 2019
Paid Up Capital
99,488,910
Authorised Capital
102,000,000

Directors

Sanjeev Abrol
Sanjeev Abrol
Director/Designated Partner
about 7 years ago
Natthu Singh
Natthu Singh
Director/Designated Partner
almost 18 years ago

Past Directors

Vinod Kumar Katiyar
Vinod Kumar Katiyar
Director
about 10 years ago
Pramila Singh
Pramila Singh
Director
almost 21 years ago

Registered Trademarks

Avp Buildtech (P) Ltd (Label) Avp Buildtech

[Class : 37] Builders, Building Construction, Rental Of Construction Equipments, Repair Maintenance Of Building Supervision, Building Construction Painting Interior Exterior, Extraction (Mining), Group Housing, Commercial Space And All Being Included Class 37

Charges

5 Crore
28 August 2015
Religare Finvest Limited
5 Crore
28 August 2015
Religare Finvest Limited
0
28 August 2015
Religare Finvest Limited
0
28 August 2015
Religare Finvest Limited
0

Documents

Form DPT-3-07012021-signed
Form MGT-7-10092020_signed
List of share holders, debenture holders;-09092020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09092020
Form AOC-4(XBRL)-09092020_signed
List of share holders, debenture holders;-07092020
Form MGT-7-07092020_signed
Form PAS-3-05092020_signed
Optional Attachment-(1)-05092020
Copy of Board or Shareholders? resolution-05092020
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.-05092020
Form SH-7-06082020-signed
Copy of the resolution for alteration of capital;-01082020
Optional Attachment-(1)-01082020
Altered memorandum of assciation;-01082020
Optional Attachment-(2)-01082020
Form INC-22-27072020_signed
Optional Attachment-(1)-27072020
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27072020
Optional Attachment-(2)-27072020
Copy of board resolution authorizing giving of notice-27072020
Copies of the utility bills as mentioned above (not older than two months)-27072020
Form INC-28-16062020-signed
Copy of court order or NCLT or CLB or order by any other competent authority.-11062020
Form MGT-14-24012020_signed
Optional Attachment-(2)-21012020
Optional Attachment-(1)-21012020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21012020
Evidence of cessation;-19022019
Optional Attachment-(1)-19022019