Company Information

CIN
Status
Date of Incorporation
02 February 2007
State / ROC
Hyderabad / ROC Hyderabad
Last Balance Sheet
31 December 2022
Last Annual Meeting
30 June 2023
Paid Up Capital
225,000,000
Authorised Capital
225,000,000

Directors

Jaganmohan Reddy Soma
Jaganmohan Reddy Soma
Director/Designated Partner
almost 3 years ago
Meir Boukris
Meir Boukris
Director/Designated Partner
almost 19 years ago

Past Directors

Oren Hillinger
Oren Hillinger
Director
over 9 years ago
Ehud Elizur
Ehud Elizur
Additional Director
over 11 years ago
Nicholas Jeremy Thomas
Nicholas Jeremy Thomas
Additional Director
over 15 years ago
Zvi Laifer
Zvi Laifer
Director
over 16 years ago
Manoj Kumar Koyalkar
Manoj Kumar Koyalkar
Company Secretary
over 17 years ago
Zelman Mauer Mauer Gershon
Zelman Mauer Mauer Gershon
Director
about 18 years ago
Alagappan Annamalai
Alagappan Annamalai
Director
almost 19 years ago
Venkataraman Balaraman
Venkataraman Balaraman
Director
almost 19 years ago

Registered Trademarks

Pbel Pbel Property Development India

[Class : 37] Building Constructions, Civil Construction, Road Construction, Irrigation Work, Construction Of Bridges And All Other Civil Related Constructions & Infrastructures.

Pbel Pbel Property Development India

[Class : 42] Engineering, Construction Drafting, Architectural Consultation, Land Surveying, Interior Design.

Pbel City Pbel Property Development India

[Class : 37] Building Constructions, Civil Construction, Road Construction, Irrigation Work, Construction Of Bridges And All Other Civil Related Constructions & Infrastructures.
View +3 more Brands for Pbel Property Development (India) Private Limited.

Charges

0
27 July 2012
State Bank Of India
44 Crore
10 June 2011
State Bank Of India
15 Crore
02 August 2008
State Bank Of India
55 Crore
02 August 2008
State Bank Of India
0
27 July 2012
State Bank Of India
0
10 June 2011
State Bank Of India
0
02 August 2008
State Bank Of India
0
27 July 2012
State Bank Of India
0
10 June 2011
State Bank Of India
0
02 August 2008
State Bank Of India
0
27 July 2012
State Bank Of India
0
10 June 2011
State Bank Of India
0

Documents

Form DPT-3-06022021-signed
Form MGT-7-04112020_signed
Form AOC-4(XBRL)-04112020_signed
Optional Attachment-(1)-03112020
Optional Attachment-(2)-03112020
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03112020
Copy of MGT-8-03112020
List of share holders, debenture holders;-03112020
Form DIR-12-24032020_signed
Evidence of cessation;-23032020
Notice of resignation;-23032020
Form DPT-3-14022020-signed
List of share holders, debenture holders;-11072019
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11072019
Copy of MGT-8-11072019
Optional Attachment-(1)-11072019
Form MGT-7-11072019_signed
Form AOC-4(XBRL)-11072019_signed
Form DPT-3-27062019
Form ADT-1-25092018_signed
Copy of the intimation sent by company-18092018
Copy of resolution passed by the company-18092018
Copy of written consent given by auditor-18092018
Form MGT-7-17092018_signed
List of share holders, debenture holders;-15092018
Copy of MGT-8-15092018
Form DIR-12-23082018_signed
Form AOC-4(XBRL)-23082018_signed
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22082018
Notice of resignation;-22082018