Company Information

CIN
Status
Date of Incorporation
22 November 1971
State / ROC
Kolkata / ROC Kolkata
Last Balance Sheet
31 March 2023
Last Annual Meeting
07 September 2023
Paid Up Capital
9,977,700
Authorised Capital
50,000,000

Directors

Kishan Nagin Parikh
Kishan Nagin Parikh
Director/Designated Partner
over 2 years ago
Alpa Kishan Parikh
Alpa Kishan Parikh
Director/Designated Partner
almost 3 years ago
Shyamlendu Mohan Ghosh
Shyamlendu Mohan Ghosh
Manager/Secretary
over 5 years ago

Past Directors

Kirti Chunilal Adeshra
Kirti Chunilal Adeshra
Cfo(kmp)
over 11 years ago
Pinak Mahipatrai Ajmera
Pinak Mahipatrai Ajmera
Additional Director
over 11 years ago
Manoranjan Dash
Manoranjan Dash
Additional Director
over 18 years ago
Narinder Dev Relan
Narinder Dev Relan
Director
about 32 years ago

Registered Trademarks

Pebco Pebco Motors

[Class : 35] Advertising , Business Management , Business Administration And Office Functions In Relation To The Automobiles Includes In Class 35

Pebco Pebco Motors

[Class : 35] Advertising , Business Management , Business Administration , And Office Functions In Relation To The Automobiles Includes In Class 35

Charges

27 Crore
01 February 1996
State Bank Of India
27 Crore
16 January 2014
Hdfc Bank Limited
21 Lak
24 April 2009
Hdfc Bank Limited
20 Lak
01 February 1996
State Bank Of India
0
24 April 2009
Hdfc Bank Limited
0
16 January 2014
Hdfc Bank Limited
0
01 February 1996
State Bank Of India
0
24 April 2009
Hdfc Bank Limited
0
16 January 2014
Hdfc Bank Limited
0
01 February 1996
State Bank Of India
0
24 April 2009
Hdfc Bank Limited
0
16 January 2014
Hdfc Bank Limited
0

Documents

Form MGT-7-06012021_signed
List of share holders, debenture holders;-30122020
Copy of MGT-8-30122020
Form AOC-4(XBRL)-23122020_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
XBRL document in respect Consolidated financial statement-21122020
Form MGT-14-12112020_signed
Form MGT-15-11112020_signed
Optional Attachment-(1)-11112020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11112020
Form DIR-12-03082020_signed
Optional Attachment-(1)-02082020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02082020
Optional Attachment-(2)-02082020
Form DPT-3-29042020-signed
Optional Attachment-(1)-09012020
Form CHG-1-09012020_signed
Optional Attachment-(2)-09012020
Instrument(s) of creation or modification of charge;-09012020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200109
Evidence of cessation;-03012020
Form DIR-12-03012020_signed
Form MGT-7-12102019_signed
List of share holders, debenture holders;-11102019
Copy of MGT-8-11102019
XBRL document in respect Consolidated financial statement-24092019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24092019
Form AOC-4(XBRL)-24092019_signed
Form MR-1-18092019_signed
Optional Attachment-(2)-18092019