Company Information

CIN
Status
Date of Incorporation
11 May 2001
State / ROC
Chennai / ROC Chennai
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
5,000,000
Authorised Capital
5,000,000

Directors

Sachin Vinayak Bhat
Sachin Vinayak Bhat
Director/Designated Partner
almost 3 years ago
Priyanka Vinayak Bhat
Priyanka Vinayak Bhat
Director/Designated Partner
almost 3 years ago
Sasidharan Mohan Kumar
Sasidharan Mohan Kumar
Director
over 7 years ago
Mathiyalagan .
Mathiyalagan .
Director
over 24 years ago

Past Directors

Manuel Kuttathiparambil Xavier
Manuel Kuttathiparambil Xavier
Director
over 6 years ago
Jose Gill
Jose Gill
Director
almost 14 years ago
Vinayak Vaikunth Bhat
Vinayak Vaikunth Bhat
Director
over 24 years ago

Registered Trademarks

Peercheck Mission Peerless Biotech

[Class : 5] Medical Diagnostic Reagents; Reagents For Use With Analysers [For Medical Purposes]; Medical Diagnostic Test Strips.

Peercheck On Call Plus Peerless Biotech

[Class : 10] Blood Glucose Monitoring Device; Blood Glucose Meters.

Peercheck On Call Plus Peerless Biotech

[Class : 5] Medical Diagnostic Test Strips
View +16 more Brands for Peerless Biotech Private Limited.

Charges

23 Crore
29 September 2016
Hdfc Bank Limited
11 Crore
31 May 2016
Hdfc Bank Limited
11 Crore
10 October 2001
Bank Of Maharashtra
7 Crore
29 September 2016
Hdfc Bank Limited
0
31 May 2016
Hdfc Bank Limited
0
10 October 2001
Bank Of Maharashtra
0
29 September 2016
Hdfc Bank Limited
0
31 May 2016
Hdfc Bank Limited
0
10 October 2001
Bank Of Maharashtra
0
29 September 2016
Hdfc Bank Limited
0
31 May 2016
Hdfc Bank Limited
0
10 October 2001
Bank Of Maharashtra
0

Documents

Form MGT-7-02122020_signed
Form AOC-4-02122020_signed
List of share holders, debenture holders;-30112020
Approval letter for extension of AGM;-30112020
Copy of MGT-8-30112020
Approval letter of extension of financial year or AGM-27112020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112020
Directors report as per section 134(3)-27112020
Copy of MGT-8-14122019
List of share holders, debenture holders;-14122019
Form MGT-7-14122019_signed
Form ADT-1-19112019_signed
Form AOC-4-17112019_signed
Directors report as per section 134(3)-24102019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102019
Copy of resolution passed by the company-14102019
Copy of written consent given by auditor-14102019
Form DPT-3-29072019-signed
Auditor?s certificate-25062019
Form CHG-1-15062019_signed
Instrument(s) of creation or modification of charge;-15062019
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190615
Instrument(s) of creation or modification of charge;-08052019
Form CHG-1-08052019_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190508
Form ADT-1-26042019_signed
Copy of written consent given by auditor-25042019
Copy of resolution passed by the company-25042019
Optional Attachment-(1)-03042019
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03042019