You are here

Certificates

Date

Title

₨ 149 Each

2021-02-10
CERTIFICATE OF REGISTRATION OF CHARGE-20210210
Add to Cart
2020-08-21
CERTIFICATE OF REGISTRATION OF CHARGE-20200821
Add to Cart
2020-08-10
CERTIFICATE OF REGISTRATION OF CHARGE-20200810
Add to Cart
2019-05-08
CERTIFICATE OF REGISTRATION OF CHARGE-20190508
Add to Cart
2018-08-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180829
Add to Cart
2017-01-27
CERTIFICATE OF REGISTRATION OF CHARGE-20170127
Add to Cart
2013-02-06
Certificate of Incorporation-060213.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08022022
Add to Cart
2022-02-08
Evidence of cessation;-08022022
Add to Cart
2022-02-08
Optional Attachment-(1)-08022022
Add to Cart
2021-06-29
Appointment Letter.pdf - 2 (1022808452)
Add to Cart
2021-06-29
Declaration of the appointee director in Form No DIR2.pdf - 1 (1022808452)
Add to Cart
2021-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28062021
Add to Cart
2021-06-28
Optional Attachment-(1)-28062021
Add to Cart
2021-04-06
Appointmnet Letter.pdf - 4 (1022808428)
Add to Cart
2021-04-06
Declaration of the appointee director_compressed.pdf - 2 (1022808428)
Add to Cart
2021-04-06
Evidence of cessation.pdf - 1 (1022808428)
Add to Cart
2021-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-06
Notice of resignation.pdf - 3 (1022808428)
Add to Cart
2021-04-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05042021
Add to Cart
2021-04-05
Evidence of cessation;-05042021
Add to Cart
2021-04-05
Notice of resignation;-05042021
Add to Cart
2021-04-05
Optional Attachment-(1)-05042021
Add to Cart
2020-08-10
Declaration by first director-10082020
Add to Cart
2020-08-10
Evidence of Cessation.pdf - 1 (1022808727)
Add to Cart
2020-08-10
Evidence of cessation;-10082020
Add to Cart
2020-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-10
Notice of resignation.pdf - 2 (1022808727)
Add to Cart
2020-08-07
Evidence of cessation;-07082020
Add to Cart
2020-08-07
Evidence of Resignation.pdf - 1 (1022808702)
Add to Cart
2020-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-07
Notice of resignation.pdf - 2 (1022808702)
Add to Cart
2020-08-07
Notice of resignation;-07082020
Add to Cart
2020-05-14
Appointment Letter.pdf - 2 (1022808680)
Add to Cart
2020-05-14
ConsentLetter.pdf - 1 (1022808680)
Add to Cart
2020-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-05-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13052020
Add to Cart
2020-05-13
Optional Attachment-(1)-13052020
Add to Cart
2020-04-11
Consent letter.pdf - 3 (1022808639)
Add to Cart
2020-04-11
Evidence of cessation;-11042020
Add to Cart
2020-04-11
Evidence of Resignation.pdf - 1 (1022808639)
Add to Cart
2020-04-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-04-11
Letter of Appointment.pdf - 4 (1022808639)
Add to Cart
2020-04-11
Notice of resignation.pdf - 2 (1022808639)
Add to Cart
2020-04-11
Notice of resignation;-11042020
Add to Cart
2020-04-11
Optional Attachment-(1)-11042020
Add to Cart
2020-04-11
Optional Attachment-(2)-11042020
Add to Cart
2019-11-12
Appointment Letter.pdf - 2 (1023393733)
Add to Cart
2019-11-12
Board Resolution.pdf - 3 (1023393733)
Add to Cart
2019-11-12
Concent to Act as WTD.pdf - 1 (1023393733)
Add to Cart
2019-11-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11112019
Add to Cart
2019-11-11
Optional Attachment-(1)-11112019
Add to Cart
2019-11-11
Optional Attachment-(2)-11112019
Add to Cart
2019-11-09
Concent.pdf - 1 (1023393761)
Add to Cart
2019-11-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112019
Add to Cart
2019-11-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-09
Interest in other entities.pdf - 2 (1023393761)
Add to Cart
2019-11-09
Optional Attachment-(1)-09112019
Add to Cart
2019-04-25
Concent Letter_001.pdf - 1 (719964298)
Add to Cart
2019-04-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25042019
Add to Cart
2019-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-25
Letter of Appointment.pdf - 2 (719964298)
Add to Cart
2019-04-25
Optional Attachment-(1)-25042019
Add to Cart
2018-07-17
Ack of Receipt VP.pdf - 1 (719964329)
Add to Cart
2018-07-17
BR Resignation.pdf - 3 (719964329)
Add to Cart
2018-07-17
Evidence of cessation;-17072018
Add to Cart
2018-07-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-17
Notice of resignation;-17072018
Add to Cart
2018-07-17
Optional Attachment-(1)-17072018
Add to Cart
2018-07-17
VP Res Letter AGSTPL.pdf - 2 (719964329)
Add to Cart
2017-03-08
Declaration of the appointee director in Form No. DIR-2.pdf - 2 (336597203)
Add to Cart
2017-03-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-08
Interest in other entities.pdf - 3 (336597203)
Add to Cart
2017-03-08
Letter of Appointment.pdf - 1 (336597203)
Add to Cart
2017-03-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07032017
Add to Cart
2017-03-07
Interest in other entities;-07032017
Add to Cart
2017-03-07
Letter of appointment;-07032017
Add to Cart
2016-10-28
AGM Resolution.pdf - 1 (719964398)
Add to Cart
2016-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-28
Optional Attachment-(1)-28102016
Add to Cart
2016-10-15
Declaration of the appointee director in Form No. DIR-2.pdf - 2 (719964431)
Add to Cart
2016-10-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102016
Add to Cart
2016-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-15
Interest in other entities.pdf - 3 (719964431)
Add to Cart
2016-10-15
Interest in other entities;-15102016
Add to Cart
2016-10-15
Letter of Appointment.pdf - 1 (719964431)
Add to Cart
2016-10-15
Letter of appointment;-15102016
Add to Cart
2016-07-10
Appointment letter.pdf - 1 (719964459)
Add to Cart
2016-07-10
Consent Letter C.pdf - 2 (719964459)
Add to Cart
2016-07-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10072016
Add to Cart
2016-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-10
Letter of appointment;-10072016
Add to Cart
2016-05-09
BR of Resignation.pdf - 1 (719964474)
Add to Cart
2016-05-09
Evidence of cessation;-09052016
Add to Cart
2016-05-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-09
Notice of Resignation.pdf - 2 (719964474)
Add to Cart
2016-05-09
Notice of resignation;-09052016
Add to Cart
2016-04-22
-22042016
Add to Cart
2016-04-22
Acknoledgement received from co..pdf - 3 (719964502)
Add to Cart
2016-04-22
Resignation of Director
Add to Cart
2016-04-22
Notice of Resignation.pdf - 1 (719964502)
Add to Cart
2016-04-22
Proof of Dispatch.pdf - 2 (719964502)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-05-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-10
Letter of the charge holder stating that the amount has been satisfied-10052022
Add to Cart
2021-02-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-02-12
Instrument(s) of creation or modification of charge;-10022021
Add to Cart
2021-02-12
Optional Attachment-(1)-10022021
Add to Cart
2020-08-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-08-26
Letter of the charge holder stating that the amount has been satisfied-26082020
Add to Cart
2020-08-26
Letter of the charge holder.pdf - 1 (1022809325)
Add to Cart
2020-08-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-08-21
Loan Agreement.pdf - 3 (1022809316)
Add to Cart
2020-08-21
Pledge Agreement.pdf - 1 (1022809316)
Add to Cart
2020-08-21
Sanction Letter.pdf - 2 (1022809316)
Add to Cart
2020-08-20
Instrument(s) of creation or modification of charge;-20082020
Add to Cart
2020-08-20
Optional Attachment-(1)-20082020
Add to Cart
2020-08-20
Optional Attachment-(2)-20082020
Add to Cart
2020-08-10
Deed of Hypothication.pdf - 2 (1022809267)
Add to Cart
2020-08-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-08-10
Instrument(s) of creation or modification of charge;-10082020
Add to Cart
2020-08-10
Loan Agreement.pdf - 1 (1022809267)
Add to Cart
2020-08-10
Optional Attachment-(1)-10082020
Add to Cart
2019-05-08
Deed of Hypothecation.pdf - 1 (719964553)
Add to Cart
2019-05-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-08
Instrument(s) of creation or modification of charge;-08052019
Add to Cart
2019-01-01
AGSTPL_NOC_SBI.pdf - 1 (719964569)
Add to Cart
2019-01-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-12-28
Letter of the charge holder stating that the amount has been satisfied-28122018
Add to Cart
2018-10-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-10-01
Org Suppl Agreement for Hypothecation dated 05 Jun 2018.pdf - 1 (719964586)
Add to Cart
2018-10-01
REVISED SANCTION LETTER SBI.pdf - 2 (719964586)
Add to Cart
2018-08-28
Instrument(s) of creation or modification of charge;-28082018
Add to Cart
2018-08-28
Optional Attachment-(1)-28082018
Add to Cart
2017-01-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-01-27
Instrument(s) of creation or modification of charge;-27012017
Add to Cart
2017-01-27
Org Form C2 Agreement of Hypothecation of Goods and Assets Dated 29 Dec 2016.pdf - 1 (336597253)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2021-04-02
Board Resolution.pdf - 1 (1022809557)
Add to Cart
2021-04-02
Registration of resolution(s) and agreement(s)
Add to Cart
2021-03-16
Copy of resolution along with copy of Explanatory.pdf - 1 (1022809550)
Add to Cart
2021-03-16
Registration of resolution(s) and agreement(s)
Add to Cart
2021-03-12
Form CFSS-2020-12032021_signed
Add to Cart
2020-12-17
Return of deposits
Add to Cart
2020-10-01
BR 7 and 9.pdf - 1 (1022809761)
Add to Cart
2020-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-17
Return of deposits
Add to Cart
2020-09-05
Copy of resolution along with copy of explanatory statement under section 102.pdf - 1 (1022809756)
Add to Cart
2020-09-05
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-04
BR- Alteration and Variation of Terms of Appoinmtemnt of MD_001.pdf - 1 (1022809750)
Add to Cart
2020-09-04
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-24
EGM Resolution final.pdf - 1 (1023394458)
Add to Cart
2019-11-24
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-19
Board Resolution.pdf - 2 (1023394591)
Add to Cart
2019-11-19
Board Resolution.pdf - 2 (1023394798)
Add to Cart
2019-11-19
Concent to Act as WTD.pdf - 3 (1023394591)
Add to Cart
2019-11-19
Concent to Act as WTD.pdf - 3 (1023394798)
Add to Cart
2019-11-19
EGM Resolution.pdf - 1 (1023394591)
Add to Cart
2019-11-19
EGM Resolution.pdf - 1 (1023394798)
Add to Cart
2019-11-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-11-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-11-19
Schedule V certificate.pdf - 4 (1023394591)
Add to Cart
2019-11-19
Schedule V certificate.pdf - 4 (1023394798)
Add to Cart
2019-07-04
Copy of Resolution_185.pdf - 1 (719964724)
Add to Cart
2019-07-04
Registration of resolution(s) and agreement(s)
Add to Cart
2019-05-22
Board Resolution.pdf - 1 (719964740)
Add to Cart
2019-05-22
Registration of resolution(s) and agreement(s)
Add to Cart
2018-11-30
Certificate by PCS.pdf - 4 (719964755)
Add to Cart
2018-11-30
Certificate by PCS.pdf - 4 (719964775)
Add to Cart
2018-11-30
Consent to act as a Director.pdf - 3 (719964755)
Add to Cart
2018-11-30
Consent to act as director.pdf - 3 (719964775)
Add to Cart
2018-11-30
Copy of Board Resolution.pdf - 2 (719964755)
Add to Cart
2018-11-30
Copy of board resolution.pdf - 2 (719964775)
Add to Cart
2018-11-30
Copy of shareholders resolution.pdf - 1 (719964755)
Add to Cart
2018-11-30
Copy of shareholders resolution.pdf - 1 (719964775)
Add to Cart
2018-11-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-11-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-06-25
BR_Sec 179.pdf - 1 (336597282)
Add to Cart
2018-06-25
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-25
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-25
Resolution.pdf - 1 (336597280)
Add to Cart
2017-10-25
Board Resolution - Appointment of Internal Auditor.pdf - 3 (336597306)
Add to Cart
2017-10-25
Board Resolution - Approval of Financial Statements.pdf - 1 (336597306)
Add to Cart
2017-10-25
Board Resolution- Approval of Directors Report.pdf - 2 (336597306)
Add to Cart
2017-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-26
Copy of resolution with explanatory statement.pdf - 1 (336597303)
Add to Cart
2017-06-26
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-15
Copy of board resolution.pdf - 1 (336597301)
Add to Cart
2017-03-15
Copy of certificate by the Nomination and Remuneration Committee of the company.pdf - 3 (336597301)
Add to Cart
2017-03-15
Copy of letter of consent to act as Managing Director.pdf - 2 (336597301)
Add to Cart
2017-03-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-03-15
Schedule V Compliance Certificate.pdf - 4 (336597301)
Add to Cart
2016-11-29
Board Resolution for Allotment.pdf - 2 (719964855)
Add to Cart
2016-11-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-11-29
List of Allotees.pdf - 1 (719964855)
Add to Cart
2016-11-29
Shareholder Resolution Authorising Bonus Issue.pdf - 3 (719964855)
Add to Cart
2016-11-28
Copy of Altered Memorandum of Association.pdf - 1 (719964869)
Add to Cart
2016-11-28
Copy of Resolution for Alteration of Capital Clause.pdf - 2 (719964869)
Add to Cart
2016-11-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-11-21
Copy of board resolution.pdf - 1 (719964877)
Add to Cart
2016-11-21
Notice of address at which books of account are maintained
Add to Cart
2016-11-18
Altered memorandum of association.pdf - 1 (719964897)
Add to Cart
2016-11-18
Copy of the resolution for alteration of capital.pdf - 2 (719964897)
Add to Cart
2016-11-18
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-10-13
Copy of resolution passed by the company.pdf - 3 (719964912)
Add to Cart
2016-10-13
Copy of the intimation sent by company.pdf - 1 (719964912)
Add to Cart
2016-10-13
Copy of written consent given by auditor.pdf - 2 (719964912)
Add to Cart
2016-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-08-26
Approval of Directors Report.pdf - 2 (719964925)
Add to Cart
2016-08-26
Approval of Financial Statement.pdf - 1 (719964925)
Add to Cart
2016-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-10
Copy of resolution alongwith the Explanatory Statement.pdf - 1 (719964939)
Add to Cart
2016-07-10
Copy of resolution alongwith the Explanatory Statement.pdf - 1 (719964956)
Add to Cart
2016-07-10
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-10
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-23
BR fo Appoint. of WTD.pdf - 2 (719964971)
Add to Cart
2016-02-23
Certificate by PCS.pdf - 5 (719964971)
Add to Cart
2016-02-23
Certificate of NRC.pdf - 4 (719964971)
Add to Cart
2016-02-23
Consent as WTD.pdf - 3 (719964971)
Add to Cart
2016-02-23
EGM Resolution.pdf - 1 (719964971)
Add to Cart
2016-02-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-01-30
Appointment Letter.pdf - 2 (719965003)
Add to Cart
2016-01-30
Board Resolution for Resignation.pdf - 1 (719965003)
Add to Cart
2016-01-30
Consent as WTD.pdf - 3 (719965003)
Add to Cart
2016-01-30
Consent Schedule V Part 1.pdf - 5 (719965003)
Add to Cart
2016-01-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-30
Letter of Resignation.pdf - 4 (719965003)
Add to Cart
2016-01-29
Board Reoslution.pdf - 1 (719965017)
Add to Cart
2016-01-29
Certificate by PCS.pdf - 4 (719965017)
Add to Cart
2016-01-29
Certificate from NRC.pdf - 3 (719965017)
Add to Cart
2016-01-29
Consent to act as WTD.pdf - 2 (719965017)
Add to Cart
2016-01-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-11-28
Consent Letter Schd V.pdf - 3 (719965036)
Add to Cart
2015-11-28
DIR 2.pdf - 2 (719965036)
Add to Cart
2015-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-28
VS Appointment Letter.pdf - 1 (719965036)
Add to Cart
2015-09-02
Approval of DR.pdf - 2 (719965052)
Add to Cart
2015-09-02
Approval of FS.pdf - 1 (719965052)
Add to Cart
2015-09-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-24
Resolution with Explanatory Statement.pdf - 1 (719965072)
Add to Cart
2015-01-24
AGSTPL Altered MOA.pdf - 2 (719965097)
Add to Cart
2015-01-24
AGSTPL Shorter Notice.pdf - 3 (719965097)
Add to Cart
2015-01-24
EGM Resl & exp stat.pdf - 1 (719965097)
Add to Cart
2015-01-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-24
AGSTPL Shorter Notice.pdf - 3 (719965116)
Add to Cart
2014-12-24
altered MOA.pdf - 2 (719965116)
Add to Cart
2014-12-24
EGM Resl & exp stat.pdf - 1 (719965116)
Add to Cart
2014-12-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-27
Acceptance Letter.pdf - 2 (719965130)
Add to Cart
2014-11-27
Ayodhya - F -ADT-1- datta kinage sign.pdf - 1 (719965130)
Add to Cart
2014-11-27
Submission of documents with the Registrar
Add to Cart
2014-10-16
attached -EGM Reso & EXplanatory statement.pdf - 1 (719965163)
Add to Cart
2014-10-16
Consent for shorter notice.pdf - 2 (719965163)
Add to Cart
2014-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Board Resolution.pdf - 1 (719965177)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
BR- Disclosure 184(1) Ayodhya Gorakhpur.pdf - 1 (719965184)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-04
BR Resolution.pdf - 2 (719965203)
Add to Cart
2014-07-04
Consent - WTD.pdf - 3 (719965203)
Add to Cart
2014-07-04
EGM Resolution.pdf - 1 (719965203)
Add to Cart
2014-07-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-07-04
Notice & Expt. Statment.pdf - 4 (719965203)
Add to Cart
2014-07-03
BR Resolution.pdf - 2 (719965228)
Add to Cart
2014-07-03
Consent - WTD.pdf - 3 (719965228)
Add to Cart
2014-07-03
EGM Resolution.pdf - 1 (719965228)
Add to Cart
2014-07-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-07-03
Notice & Expt. Statment.pdf - 4 (719965228)
Add to Cart
2014-06-11
APPOINT. LETTER new.pdf - 2 (719965245)
Add to Cart
2014-06-11
consent letters - TSN.pdf - 1 (719965245)
Add to Cart
2014-06-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-11
Resolution & Explanatory Statment.pdf - 1 (719965284)
Add to Cart
2014-06-11
Shorter Notice 22A.pdf - 2 (719965284)
Add to Cart
2014-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-03-19
Explanatory Statement & Resolution.pdf - 1 (719965319)
Add to Cart
2014-03-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-19
Shorter Notice.pdf - 2 (719965319)
Add to Cart
2014-03-03
Consent Letter Sunil Dwivedi.pdf - 2 (719965336)
Add to Cart
2014-03-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-03-03
Resigned Letter Anil Sancheti.pdf - 1 (719965336)
Add to Cart
2014-02-13
Appointment.pdf - 1 (719965354)
Add to Cart
2014-02-13
Information by auditor to Registrar
Add to Cart
2013-08-16
Appointment Letter.pdf - 1 (719965364)
Add to Cart
2013-08-16
Information by auditor to Registrar
Add to Cart
2013-04-17
Copy of Board Resolution.pdf - 1 (719965378)
Add to Cart
2013-04-17
Notice of address at which books of account are maintained
Add to Cart
2013-03-15
Form - I - 187 C (1).pdf - 1 (719965393)
Add to Cart
2013-03-15
FORM - II - 187C (2).pdf - 2 (719965393)
Add to Cart
2013-03-15
Form of return to be filed with the Registrar under section 89
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-02-23
Consent of auditor.pdf - 2 (719965481)
Add to Cart
2016-02-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-02-23
Intimation Sent by Company.pdf - 1 (719965481)
Add to Cart
2016-02-23
Resolution Passed by the Company.pdf - 3 (719965481)
Add to Cart
2015-11-23
Auditor Resignation Letter - AGSTPL.pdf - 1 (719965487)
Add to Cart
2015-11-23
Notice of resignation by the auditor
Add to Cart
2015-11-07
Resignation of Director
Add to Cart
2015-11-07
Resignation Letter - acceptence 28.09.pdf - 2 (719965501)
Add to Cart
2015-11-07
Resignation Letter - Acknowledgement-28.09.pdf - 3 (719965501)
Add to Cart
2015-11-07
Resignation Letter.pdf - 1 (719965501)
Add to Cart
2013-02-06
Certificate of Incorporation-060213.PDF
Add to Cart
2013-02-05
AOA- Resubmission.pdf - 2 (719965531)
Add to Cart
2013-02-05
Application and declaration for incorporation of a company
Add to Cart
2013-02-05
MOA -for Re-submission.pdf - 1 (719965531)
Add to Cart
2013-02-05
SMSIL Board Resolution.pdf - 3 (719965531)
Add to Cart
2013-01-30
Consent_Letters.pdf - 1 (719965554)
Add to Cart
2013-01-30
Notice of situation or change of situation of registered office
Add to Cart
2013-01-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-30
SMSIL Board Resolution.pdf - 3 (719965538)
Add to Cart
2013-01-30
SMSIL BR 26.12.12.pdf - 2 (719965538)
Add to Cart
2013-01-30
SMSIL-IT Park - Electricity Bill.pdf - 1 (719965538)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-26
Copy of MGT-8-25112022
Add to Cart
2022-11-26
List of share holders, debenture holders;-25112022
Add to Cart
2022-11-26
Optional Attachment-(1)-25112022
Add to Cart
2022-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102022
Add to Cart
2021-02-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18022021
Add to Cart
2020-10-27
Copy of MGT-8-27102020
Add to Cart
2020-10-27
List of share holders, debenture holders;-27102020
Add to Cart
2020-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102020
Add to Cart
2020-09-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03092020
Add to Cart
2020-09-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03092020 1
Add to Cart
2019-12-21
Copy of MGT-8-21122019
Add to Cart
2019-12-21
List of share holders, debenture holders;-21122019
Add to Cart
2019-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Add to Cart
2019-11-13
Copy of board resolution-13112019
Add to Cart
2019-11-13
Copy of board resolution-13112019 1
Add to Cart
2019-11-13
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -13112019
Add to Cart
2019-11-13
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -13112019 1
Add to Cart
2019-11-13
Copy of shareholders resolution-13112019
Add to Cart
2019-11-13
Copy of shareholders resolution-13112019 1
Add to Cart
2019-11-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13112019
Add to Cart
2019-11-13
Optional Attachment-(1)-13112019
Add to Cart
2019-11-13
Optional Attachment-(2)-13112019
Add to Cart
2019-07-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072019
Add to Cart
2019-05-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22052019
Add to Cart
2019-04-25
Copy of MGT-8-25042019
Add to Cart
2019-04-25
List of share holders, debenture holders;-25042019
Add to Cart
2019-04-25
Optional Attachment-(1)-25042019
Add to Cart
2019-04-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24042019
Add to Cart
2019-04-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24042019 1
Add to Cart
2018-11-30
Copy of board resolution-30112018
Add to Cart
2018-11-30
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -30112018
Add to Cart
2018-11-30
Copy of shareholders resolution-30112018
Add to Cart
2018-11-30
Optional Attachment-(1)-30112018
Add to Cart
2018-11-29
Copy of board resolution-29112018
Add to Cart
2018-11-29
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -29112018
Add to Cart
2018-11-29
Copy of shareholders resolution-29112018
Add to Cart
2018-11-29
Optional Attachment-(1)-29112018
Add to Cart
2018-06-30
Copy of MGT-8-30062018
Add to Cart
2018-06-30
List of share holders, debenture holders;-30062018
Add to Cart
2018-06-30
Optional Attachment-(1)-30062018
Add to Cart
2018-06-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062018
Add to Cart
2018-06-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062018 1
Add to Cart
2018-05-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31052018
Add to Cart
2017-10-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102017
Add to Cart
2017-10-25
Optional Attachment-(1)-25102017
Add to Cart
2017-10-25
Optional Attachment-(2)-25102017
Add to Cart
2017-06-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062017
Add to Cart
2017-03-07
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-07032017
Add to Cart
2017-03-07
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -07032017
Add to Cart
2017-03-07
Copy of shareholders resolution-07032017
Add to Cart
2017-03-07
Optional Attachment-(1)-07032017
Add to Cart
2016-12-27
Copy of MGT-8-27122016
Add to Cart
2016-12-27
List of share holders, debenture holders;-27122016
Add to Cart
2016-12-27
Optional Attachment-(1)-27122016
Add to Cart
2016-12-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122016
Add to Cart
2016-11-29
Copy of Board or Shareholders? resolution-29112016
Add to Cart
2016-11-29
Copy of the special resolution authorizing the issue of bonus shares;-29112016
Add to Cart
2016-11-29
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.-29112016
Add to Cart
2016-11-26
Altered memorandum of assciation;-26112016
Add to Cart
2016-11-26
Copy of the resolution for alteration of capital;-26112016
Add to Cart
2016-11-18
Altered memorandum of assciation;-18112016
Add to Cart
2016-11-18
Copy of board resolution-18112016
Add to Cart
2016-11-18
Copy of the resolution for alteration of capital;-18112016
Add to Cart
2016-10-13
Copy of resolution passed by the company-13102016
Add to Cart
2016-10-13
Copy of the intimation sent by company-13102016
Add to Cart
2016-10-13
Copy of written consent given by auditor-13102016
Add to Cart
2016-08-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26082016
Add to Cart
2016-08-26
Optional Attachment-(1)-26082016
Add to Cart
2016-07-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10072016
Add to Cart
2016-07-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10072016 1
Add to Cart
2016-05-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28042016
Add to Cart
2016-04-28
Copy of MGT-8-28042016
Add to Cart
2016-04-28
List of share holders, debenture holders;-28042016
Add to Cart
2016-02-23
Copy of Board Resolution-230216.PDF
Add to Cart
2016-02-23
Copy of certificate by the Nomination and Remuneration Committee of the company-230216.PDF
Add to Cart
2016-02-23
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-230216.PDF
Add to Cart
2016-02-23
Copy of shareholder resolution-230216.PDF
Add to Cart
2016-02-23
Optional Attachment 1-230216.PDF
Add to Cart
2016-01-29
Copy of Board Resolution-290116.PDF
Add to Cart
2016-01-29
Copy of certificate by the Nomination and Remuneration Committee of the company-290116.PDF
Add to Cart
2016-01-29
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-290116.PDF
Add to Cart
2016-01-29
Declaration of the appointee Director- in Form DIR-2-290116.PDF
Add to Cart
2016-01-29
Evidence of cessation-290116.PDF
Add to Cart
2016-01-29
Letter of Appointment-290116.PDF
Add to Cart
2016-01-29
Optional Attachment 1-290116.PDF
Add to Cart
2016-01-29
Optional Attachment 1-290116.PDF 1
Add to Cart
2015-11-28
Declaration of the appointee Director- in Form DIR-2-271115.PDF
Add to Cart
2015-11-28
Letter of Appointment-271115.PDF
Add to Cart
2015-11-28
Optional Attachment 1-271115.PDF
Add to Cart
2015-11-23
Resignation Letter-231115.PDF
Add to Cart
2015-09-02
Copy of resolution-020915.PDF
Add to Cart
2015-09-02
Optional Attachment 1-020915.PDF
Add to Cart
2015-08-24
Copy of resolution-240815.PDF
Add to Cart
2015-01-24
Copy of resolution-240115.PDF
Add to Cart
2015-01-24
MoA - Memorandum of Association-240115.PDF
Add to Cart
2015-01-24
Optional Attachment 1-240115.PDF
Add to Cart
2014-12-24
Copy of resolution-241214.PDF
Add to Cart
2014-12-24
MoA - Memorandum of Association-241214.PDF
Add to Cart
2014-12-24
Optional Attachment 1-241214.PDF
Add to Cart
2014-10-11
Optional Attachment 1-111014.PDF
Add to Cart
2014-10-11
Optional Attachment 2-111014.PDF
Add to Cart
2014-10-04
Copy of resolution-041014.PDF
Add to Cart
2014-10-04
Optional Attachment 1-041014.PDF
Add to Cart
2014-09-30
Copy of resolution-300914.PDF
Add to Cart
2014-07-26
Copy of resolution-260714.PDF
Add to Cart
2014-07-04
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-030714.PDF
Add to Cart
2014-07-04
Optional Attachment 1-030714.PDF
Add to Cart
2014-07-03
Copy of Board Resolution-030714.PDF
Add to Cart
2014-07-03
Copy of shareholder resolution-030714.PDF
Add to Cart
2014-06-11
Copy of resolution-110614.PDF
Add to Cart
2014-06-11
Declaration of the appointee Director- in Form DIR-2-110614.PDF
Add to Cart
2014-06-11
Letter of Appointment-110614.PDF
Add to Cart
2014-06-11
Optional Attachment 1-110614.PDF
Add to Cart
2014-03-19
Copy of resolution-190314.PDF
Add to Cart
2014-03-19
Optional Attachment 1-190314.PDF
Add to Cart
2014-03-03
Evidence of cessation-030314.PDF
Add to Cart
2014-03-03
Optional Attachment 2-030314.PDF
Add to Cart
2013-04-17
Copy of Board Resolution-170413.PDF
Add to Cart
2013-03-15
Declaration by person-150313.PDF
Add to Cart
2013-03-15
Declaration by person-150313.PDF 1
Add to Cart
2013-02-06
Acknowledgement of Stamp Duty AoA payment-060213.PDF
Add to Cart
2013-02-06
Acknowledgement of Stamp Duty MoA payment-060213.PDF
Add to Cart
2013-02-05
AoA - Articles of Association-050213.PDF
Add to Cart
2013-02-05
MoA - Memorandum of Association-050213.PDF
Add to Cart
2013-02-05
Optional Attachment 1-050213.PDF
Add to Cart
2013-01-30
Optional Attachment 1-290113.PDF
Add to Cart
2013-01-30
Optional Attachment 2-290113.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-02-14
Form Addendum to AOC-4 CSR-14022023_signed
Add to Cart
2022-11-26
Annual Returns and Shareholder Information
Add to Cart
2022-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2022-05-25
Form Addendum to AOC-4 CSR-25052022_signed
Add to Cart
2020-10-29
AGSTPL 2019-20.xml - 1 (1022810633)
Add to Cart
2020-10-29
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-29
Annual Returns and Shareholder Information
Add to Cart
2020-10-29
List of Share Holders.pdf - 1 (1022810637)
Add to Cart
2020-10-29
MGT-8 -AGSTPL.pdf - 2 (1022810637)
Add to Cart
2019-12-21
Annual Returns and Shareholder Information
Add to Cart
2019-12-21
MGT-8.pdf - 2 (1023399830)
Add to Cart
2019-12-21
Share Holder List 2018-19.pdf - 1 (1023399830)
Add to Cart
2019-12-03
AYODHYAGORAKHPURSMSTOLLSPRIVATELIMITED_Standalone_FS_INDAS2018-2019.xml - 1 (1023399845)
Add to Cart
2019-12-03
Company financials including balance sheet and profit & loss
Add to Cart
2019-05-23
AYODHYAGORAKHPURSMSTOLLSPRIVATELIMITED_Standalone_FS_INDAS2017-2018.xml - 1 (719967473)
Add to Cart
2019-05-23
Company financials including balance sheet and profit & loss
Add to Cart
2019-04-25
Annual Returns and Shareholder Information
Add to Cart
2019-04-25
List of shareholders.pdf - 1 (719967490)
Add to Cart
2019-04-25
MGT-7 Attachment.pdf - 3 (719967490)
Add to Cart
2019-04-25
MGT-8 AGSTPL SD.pdf - 2 (719967490)
Add to Cart
2018-07-05
Annual Returns and Shareholder Information
Add to Cart
2018-07-05
MEM-LIST AGSTPL 31 03 2017.pdf - 1 (719967508)
Add to Cart
2018-07-05
MGT-7 Attachment.pdf - 3 (719967508)
Add to Cart
2018-07-05
MGT-8 AGSTPL.pdf - 2 (719967508)
Add to Cart
2018-06-04
AYODHYAGORAKHPURSMSTOLLSPRIVATELIMITED_Standalone_FS_INDAS2016-2017.xml - 1 (336597385)
Add to Cart
2018-06-04
Company financials including balance sheet and profit & loss
Add to Cart
2016-12-31
Attachment to MGT-7.pdf - 3 (719967570)
Add to Cart
2016-12-31
Copy of MGT-8.pdf - 2 (719967570)
Add to Cart
2016-12-31
Annual Returns and Shareholder Information
Add to Cart
2016-12-31
List of Shareholders.pdf - 1 (719967570)
Add to Cart
2016-12-27
AyodhyaGorakhpurSMSTollsPrivateLimited_Standalone_FS2015-2016.xml - 1 (719967583)
Add to Cart
2016-12-27
Add to Cart
2016-04-28
Balance Sheet And P & L.xml - 1 (719967640)
Add to Cart
2016-04-28
Annual Returns and Shareholder Information
Add to Cart
2016-04-28
Add to Cart
2016-04-28
List of Shareholders 31.03.2015.pdf - 1 (719967610)
Add to Cart
2016-04-28
MGT-8-.pdf - 2 (719967610)
Add to Cart
2014-11-28
ANNUAL RETURN AGSTPL.pdf - 1 (719967659)
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-25
AGSTPL BS & DR 2014.pdf - 1 (719967680)
Add to Cart
2014-10-25
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-03-24
Annual Return AGSTPL 13.pdf - 1 (719967711)
Add to Cart
2014-03-24
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-03-24
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-03-24
Notice ,DR & Balance Sheet.pdf - 1 (719967697)
Add to Cart
2014-03-24
Shorter Notice-AGM Dtd 2.08.2013.pdf - 2 (719967697)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 487 documents for ₹499 only

Download all 487 documents in one click

View graphical report containing historical financial performance. Click Here to view financial report of Infosys Ltd.

Lifetime access to all documents

View Events Timeline - List of all company events since inception. Click Here to view Events Timeline of Infosys Ltd.

₹ 499

Track Every Move of Ayodhya Gorakhpur Sms Tolls Private Limited

You will receive an alert whenever a document is filed by Ayodhya Gorakhpur Sms Tolls Private Limited.

Track this company
Top of page