Company Information

CIN
Status
Date of Incorporation
19 December 2006
State / ROC
Kanpur / ROC Kanpur
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
6,226,000
Authorised Capital
10,000,000

Directors

Joseph Kiran Reddy Basani
Joseph Kiran Reddy Basani
Director/Designated Partner
over 2 years ago
Hardik Chauhan
Hardik Chauhan
Director/Designated Partner
almost 5 years ago
Prashant Kumar
Prashant Kumar
Director/Designated Partner
about 6 years ago
Vijay Tomar
Vijay Tomar
Director/Designated Partner
almost 15 years ago
Kamlesh Kumari Tomar
Kamlesh Kumari Tomar
Director/Designated Partner
almost 19 years ago

Past Directors

Pratap Singh
Pratap Singh
Director
about 10 years ago
Devika Tomar
Devika Tomar
Additional Director
about 11 years ago
Mallika Tomar
Mallika Tomar
Additional Director
almost 12 years ago
Kushalpal Singh Tomar
Kushalpal Singh Tomar
Director
almost 19 years ago

Registered Trademarks

House Of Tomar Avs International

[Class : 25] Shoes, Clothing & Ready Made Clothing And Items Included In Class 25

Avs Avs International

[Class : 9] Fire Extinguishing Apparatus

Charges

8 Crore
22 August 2015
Hdfc Bank Limited
8 Crore
29 October 2013
Bank Of India
72 Lak
29 October 2013
Bank Of India
72 Lak
02 February 2010
Punjab National Bank
19 Lak
02 February 2010
Punjab National Bank
30 Lak
10 August 2010
Punjab National Bank
65 Lak
02 February 2010
Punjab National Bank
30 Lak
29 October 2013
Bank Of India
0
22 August 2015
Hdfc Bank Limited
0
02 February 2010
Punjab National Bank
0
29 October 2013
Bank Of India
0
02 February 2010
Punjab National Bank
0
02 February 2010
Punjab National Bank
0
10 August 2010
Punjab National Bank
0
29 October 2013
Bank Of India
0
22 August 2015
Hdfc Bank Limited
0
02 February 2010
Punjab National Bank
0
29 October 2013
Bank Of India
0
02 February 2010
Punjab National Bank
0
02 February 2010
Punjab National Bank
0
10 August 2010
Punjab National Bank
0
29 October 2013
Bank Of India
0
22 August 2015
Hdfc Bank Limited
0
02 February 2010
Punjab National Bank
0
29 October 2013
Bank Of India
0
02 February 2010
Punjab National Bank
0
02 February 2010
Punjab National Bank
0
10 August 2010
Punjab National Bank
0

Documents

Form AOC-4-07012021_signed
Form AOC - 4 CFS-01012021_signed
Statement of Subsidiaries as per section 129 - Form AOC-1-31122020
Optional Attachment-(1)-31122020
Directors report as per section 134(3)-31122020
Supplementary or Test audit report under section 143-31122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122020
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122020
Form AOC - 4 CFS-31122020
Form DPT-3-28102020-signed
Form CHG-1-25082020_signed
Optional Attachment-(1)-25082020
Instrument(s) of creation or modification of charge;-25082020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200825
Notice of resignation;-24072020
Evidence of cessation;-24072020
Form DIR-12-24072020_signed
Form DPT-3-12052020-signed
Form ADT-1-14012020_signed
Copy of the intimation sent by company-14012020
Copy of written consent given by auditor-14012020
Copy of resolution passed by the company-14012020
Form MGT-7-03012020_signed
List of share holders, debenture holders;-31122019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01112019
Form DIR-12-01112019_signed
Optional Attachment-(1)-01112019
Optional Attachment-(3)-01112019
Optional Attachment-(2)-01112019