Company Information

CIN
Status
Date of Incorporation
16 May 1994
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2022
Last Annual Meeting
30 September 2022
Paid Up Capital
56,731,300
Authorised Capital
90,000,000

Directors

Vandana Gambhir
Vandana Gambhir
Director/Designated Partner
over 2 years ago
Suresh Manchanda
Suresh Manchanda
Director/Designated Partner
almost 3 years ago
Prem Manchanda
Prem Manchanda
Director/Designated Partner
about 19 years ago

Copyrights

Salaam Al Hind Ruby P.K. OVERSEAS PVT. LTD.

Salaam Al Hind Sapphire P.K. OVERSEAS PVT. LTD.

Salaam Al Hind Pearl P.K. OVERSEAS PVT. LTD.

Salaam Al Hind Emerald P.K. OVERSEAS PVT. LTD.

Tmt Tohfa M/S P.K OVERSEAS PVT LTD

Kayiri M/S P.K OVERSEAS PVT LTD

Registered Trademarks

India Salaam P. K. Overseas

[Class : 30] Coffee, Tea, Cocoa, Sugar & Jaggery, Honey, Sugar, Namkeen, Rice, Tapioca, Flour, Maida, Wheat Flour(atta), Suji, Sago, Asafoetida, Besan (Gram Flour), Papad, Spices, Bread, Ketchup, Vermicelli, Biscuits, And Namkeen, Bhujia, Dalia, Salt, Cakes, Chewing Gum, Pepper, Pepper Spice, Saffron, Yeast, Snacks, Mustard, Chocolates, Candy, Toffie, Pastry, Rusk, Confecti...

Abuhmaid P. K. Overseas

[Class : 30] Coffee, Tea, Cocoa And Artificial Coffee; Rice; Tapioca And Sago; Flour And Preparations Made From Cereals; Bread, Pastries And Confectionery; Edible Ices; Sugar, Honey, Treacle; Yeast, Baking Powder; Salt; Mustard; Vinegar, Sauces [Condiments]; Spices; Ice.

Sup With Device P. K. Overseas

[Class : 30] Coffee, Tea, Cocoa And Artificial Coffee; Rice; Tapioca And Sago; Flour And Preparations Made From Cereals; Bread, Pastries And Confectionery; Edible Ices; Sugar, Honey, Treacle; Yeast, Baking Powder; Salt; Mustard; Vinegar, Sauces [Condiments]; Spices; Ice.
View +24 more Brands for P K Overseas Private Limited.

Charges

67 Crore
20 December 2018
Kotak Mahindra Bank Limited
9 Crore
07 October 2004
State Bank Of Patiala
25 Lak
24 May 2002
State Bank Of India
57 Crore
10 March 1997
Syndicate Bank
10 Lak
27 November 1998
Syndicate Bank
25 Lak
30 March 2023
State Bank Of India
0
20 December 2018
Others
0
24 May 2002
State Bank Of India
0
27 November 1998
Syndicate Bank
0
07 October 2004
State Bank Of Patiala
0
10 March 1997
Syndicate Bank
0
30 March 2023
State Bank Of India
0
20 December 2018
Others
0
24 May 2002
State Bank Of India
0
27 November 1998
Syndicate Bank
0
07 October 2004
State Bank Of Patiala
0
10 March 1997
Syndicate Bank
0
30 March 2023
State Bank Of India
0
20 December 2018
Others
0
24 May 2002
State Bank Of India
0
27 November 1998
Syndicate Bank
0
07 October 2004
State Bank Of Patiala
0
10 March 1997
Syndicate Bank
0

Documents

Form DPT-3-30122020_signed
Form DPT-3-01122020-signed
Form CHG-1-25082020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200825
Instrument(s) of creation or modification of charge;-24082020
Form DIR-12-07072020_signed
Evidence of cessation;-07072020
Optional Attachment-(3)-29062020
Optional Attachment-(4)-29062020
Form CHG-1-29062020_signed
Optional Attachment-(5)-29062020
Instrument(s) of creation or modification of charge;-29062020
Optional Attachment-(1)-29062020
Optional Attachment-(2)-29062020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200629
Form MGT-7-31122019_signed
Copy of MGT-8-30122019
List of share holders, debenture holders;-30122019
Optional Attachment-(1)-30122019
Form AOC-4(XBRL)-20112019_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19112019
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-19112019
Form AOC-5-04102019-signed
Copy of board resolution-01102019
Form DIR-12-01102019_signed
Optional Attachment-(1)-30092019
Evidence of cessation;-30062019
Form DIR-12-02072019_signed
Form MGT-7-28022019_signed
Form AOC-4(XBRL)-28022019_signed