Company Information

CIN
Status
Date of Incorporation
06 September 2013
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
284,988,440
Authorised Capital
1,200,000,000

Directors

Kamal Kamat
Kamal Kamat
Director/Designated Partner
over 2 years ago
Gunwant Bhatera
Gunwant Bhatera
Director/Designated Partner
over 2 years ago
Amit Agarwal
Amit Agarwal
Director/Designated Partner
over 2 years ago
Priyanka Jain
Priyanka Jain
Director/Designated Partner
over 2 years ago
Tarkeshwar Chourasia
Tarkeshwar Chourasia
Director/Designated Partner
almost 3 years ago
Bhupesh Chhajer
Bhupesh Chhajer
Director
almost 5 years ago
Gaurav Dhawan
Gaurav Dhawan
Director/Designated Partner
about 6 years ago

Past Directors

Atul Modi
Atul Modi
Additional Director
over 5 years ago
Raj Kumar Garg
Raj Kumar Garg
Additional Director
over 5 years ago
Sandeep Rustogi
Sandeep Rustogi
Director
about 10 years ago
. Ravikant
. Ravikant
Company Secretary
about 10 years ago
Nitin Navandher
Nitin Navandher
Director
about 12 years ago
Sudip Kumar Basu
Sudip Kumar Basu
Director
about 12 years ago

Registered Trademarks

The 1% Change Pcl Foods

[Class : 32] Beers; Mineral And Aerated Waters And Other Non Alcoholic Beverages; Fruit Beverages And Fruit Juices; Syrups And Other Preparations For Making Beverages

The 1% Change Pcl Foods

[Class : 31] Raw And Unprocessed Agricultural, Aquacultural, Horticultural And Forestry Products; Live Animals; Fresh Fruits And Vegetables, Fresh Herbs; Natural Plants And Flowers; Foodstuffs And Beverages For Animals; Malt; Raw And Unprocessed Grains And Seeds; Bulbs, Seedlings And Seeds For Planting

The 1% Change Pcl Foods

[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 +64 more Brands for Pcl Foods Private Limited.

Charges

0
06 June 2019
Hdfc Bank Limited
50 Crore
19 May 2017
Cooperatieve Rabobank Ua
100 Crore
04 March 2015
Standard Chartered Bank
30 Crore
09 December 2017
Yes Bank Limited
20 Crore
09 December 2017
Yes Bank Limited
5 Crore
19 May 2017
Others
0
09 December 2017
Yes Bank Limited
0
09 December 2017
Yes Bank Limited
0
06 June 2019
Hdfc Bank Limited
0
04 March 2015
Standard Chartered Bank
0
19 May 2017
Others
0
09 December 2017
Yes Bank Limited
0
09 December 2017
Yes Bank Limited
0
06 June 2019
Hdfc Bank Limited
0
04 March 2015
Standard Chartered Bank
0

Documents

Form ADT-3-16112020_signed
Resignation letter-13112020
-04082020
Evidence of cessation;-04082020
Form DIR-12-04082020_signed
Form DPT-3-28072020-signed
Form AOC-5-23072020-signed
Copy of board resolution-21072020
Letter of the charge holder stating that the amount has been satisfied-21072020
Form CHG-4-21072020_signed
Optional Attachment-(3)-21072020
Evidence of cessation;-21072020
Form DIR-12-21072020_signed
Optional Attachment-(2)-21072020
Declaration by first director-14072020
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14072020
Evidence of cessation;-14072020
Form DIR-12-14072020_signed
Notice of resignation;-14072020
Letter of the charge holder stating that the amount has been satisfied-06062020
Form CHG-4-06062020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200606
Proof of dispatch-30042020
Notice of resignation filed with the company-30042020
Form DIR-11-30042020_signed
Form PAS-3-07042020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-07042020
Copy of Board or Shareholders? resolution-07042020
Form PAS-3-30032020_signed
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30032020