Company Information

CIN
Status
Date of Incorporation
19 September 1990
State / ROC
Mumbai / ROC Mumbai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
1,200,000
Authorised Capital
2,000,000

Directors

Ramkishore Satyanarayan Khairari
Ramkishore Satyanarayan Khairari
Director/Designated Partner
over 2 years ago
Vijaykumar Purshottamlal Bhimrajka
Vijaykumar Purshottamlal Bhimrajka
Director
almost 19 years ago

Past Directors

Navin Laljibhai Nakrani
Navin Laljibhai Nakrani
Director
over 25 years ago

Registered Trademarks

Avenue Reliable Plywood Industries I

[Class : 19] Plywoods, Block Boards, Flush Doors, Timber, Decorative Veneer, Particle Boards, M. D. F., Liminates Being Goods Included In Class 19.

Charges

32 Crore
05 December 2018
The Kalyan Janata Sahakari Bank Ltd.
31 Crore
30 March 2001
The Kalyan Janata Sahakari Bank Ltd
15 Lak
05 March 2007
The Nav Jeevan Co-operative Bank Limited
3 Crore
05 December 2018
Others
0
30 March 2001
The Kalyan Janata Sahakari Bank Ltd
0
05 March 2007
The Nav Jeevan Co-operative Bank Limited
0
05 December 2018
Others
0
30 March 2001
The Kalyan Janata Sahakari Bank Ltd
0
05 March 2007
The Nav Jeevan Co-operative Bank Limited
0

Documents

Form DPT-3-03012021_signed
Form DPT-3-19092020-signed
Optional Attachment-(2)-04012020
Instrument(s) of creation or modification of charge;-04012020
Form CHG-1-04012020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200104
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Form AOC-4-02112019_signed
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102019
Form MGT-14-23082019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16082019
Form MGT-14-05072019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04072019
Form DPT-3-28062019
Form DIR-12-23052019_signed
Optional Attachment-(2)-24042019
Evidence of cessation;-24042019
Notice of resignation;-24042019
Optional Attachment-(1)-24042019
Form CHG-1-23032019_signed
Instrument(s) of creation or modification of charge;-23032019
CERTIFICATE OF REGISTRATION OF CHARGE-20190323
Form MGT-14-14012019_signed
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12012019
Form MGT-7-07122018_signed
List of share holders, debenture holders;-01122018
Form AOC-4-28102018_signed
Directors report as per section 134(3)-22102018