Company Information

CIN
Status
Date of Incorporation
17 June 2010
State / ROC
Pune / ROC Pune
Last Balance Sheet
31 March 2021
Last Annual Meeting
30 November 2021
Paid Up Capital
20,000,000
Authorised Capital
20,000,000

Directors

Jyotsna Sachin Pethkar
Jyotsna Sachin Pethkar
Director/Designated Partner
almost 10 years ago
Sachin Chandrakant Pethkar
Sachin Chandrakant Pethkar
Director/Designated Partner
about 15 years ago

Past Directors

Nikhil Pradip Joshi
Nikhil Pradip Joshi
Director
about 15 years ago
Chandrakant Shankarrao Pethkar
Chandrakant Shankarrao Pethkar
Director
over 15 years ago
Kumudini Chandrakant Pethkar
Kumudini Chandrakant Pethkar
Director
over 15 years ago

Registered Trademarks

Tugmaxx Petkhar Motors

[Class : 37] Repair And Maintainance Of Tractors And Service Stations.,

Emotion Petkhar Motors

[Class : 35] Dealerships In The Field Of Automobile Namely Cars, Sports Utility Vehicle, Multiutility Vehicle

Emotion Petkhar Motors

[Class : 37] Automobile Repair And Maintainance And Service Stations.,
View +3 more Brands for Pethkar Motors Private Limited.

Charges

0
12 October 2013
Cosmos Co Operative Bank Limited
90 Lak
26 March 2013
The Cosmos Co-operative Bank Limited ( Paud Road Branch)
3 Crore
31 December 2014
The Cosmos Co-operative Bank Limited
90 Lak
07 August 2013
The Cosmos Co-op. Bank Ltd
90 Lak
14 May 2011
Union Bank Of India
2 Crore
12 October 2013
Cosmos Co Operative Bank Limited
0
26 March 2013
The Cosmos Co-operative Bank Limited ( Paud Road Branch)
0
31 December 2014
The Cosmos Co-operative Bank Limited
0
14 May 2011
Union Bank Of India
0
07 August 2013
The Cosmos Co-op. Bank Ltd
0
12 October 2013
Cosmos Co Operative Bank Limited
0
26 March 2013
The Cosmos Co-operative Bank Limited ( Paud Road Branch)
0
31 December 2014
The Cosmos Co-operative Bank Limited
0
14 May 2011
Union Bank Of India
0
07 August 2013
The Cosmos Co-op. Bank Ltd
0

Documents

Form ADT-1-29122020
Copy of resolution passed by the company-29122020
Copy of written consent given by auditor-29122020
Form AOC-4-29122020_signed
Form MGT-7-29122020_signed
List of share holders, debenture holders;-28122020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Directors report as per section 134(3)-28122020
List of share holders, debenture holders;-26122020
Form AOC-4-13042020_signed
Form MGT-7-10042020_signed
Directors report as per section 134(3)-03042020
Secretarial Audit Report-03042020
List of share holders, debenture holders;-03042020
Optional Attachment-(1)-03042020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03042020
Form DPT-3-06112019-signed
Form ADT-3-30092019_signed
Resignation letter-30092019
Form ADT-1-19092019_signed
Copy of resolution passed by the company-19092019
Copy of the intimation sent by company-19092019
Copy of written consent given by auditor-19092019
Form AOC-4-19092019_signed
Form MGT-7-19092019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17092019
Optional Attachment-(1)-17092019
List of share holders, debenture holders;-17092019
Optional Attachment-(2)-17092019
Directors report as per section 134(3)-17092019