You are here

Certificates

Date

Title

₨ 149 Each

2011-11-08
Memorandum of satisfaction of Charge-081111.PDF
Add to Cart
2011-11-08
Memorandum of satisfaction of Charge-081111.PDF 1
Add to Cart
2009-12-01
Certificate of Registration of Mortgage-201109.PDF
Add to Cart
2009-12-01
Certificate of Registration of Mortgage-201109.PDF 1
Add to Cart
2009-01-07
Certificate of Incorporation-070109.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-03-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10032021
Add to Cart
2021-03-10
Optional Attachment-(1)-10032021
Add to Cart
2021-03-10
Optional Attachment-(2)-10032021
Add to Cart
2021-03-10
Optional Attachment-(3)-10032021
Add to Cart
2021-03-10
Optional Attachment-(4)-10032021
Add to Cart
2021-03-10
Optional Attachment-(5)-10032021
Add to Cart
2018-07-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10072018
Add to Cart
2018-07-10
Dir 2.pdf - 1 (350671619)
Add to Cart
2018-07-10
Dir 8.pdf - 2 (350671619)
Add to Cart
2018-07-10
Extract of resn.pdf - 3 (350671619)
Add to Cart
2018-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-10
id and address proof.pdf - 4 (350671619)
Add to Cart
2018-07-10
Optional Attachment-(1)-10072018
Add to Cart
2018-07-10
Optional Attachment-(2)-10072018
Add to Cart
2018-07-10
Optional Attachment-(3)-10072018
Add to Cart
2018-06-02
Evidence of cessation;-02062018
Add to Cart
2018-06-02
Optional Attachment-(1)-02062018
Add to Cart
2018-06-02
Optional Attachment-(3)-02062018
Add to Cart
2018-06-02
Optional Attachment-(4)-02062018
Add to Cart
2018-04-26
Evidence of cessation;-26042018
Add to Cart
2018-01-30
Aadhar and PAN-Anoop.pdf - 4 (324995697)
Add to Cart
2018-01-30
Anoop Intrest in other entities.pdf - 3 (324995697)
Add to Cart
2018-01-30
Declaration by first director-30012018
Add to Cart
2018-01-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30012018
Add to Cart
2018-01-30
Dir 2-Anoop.pdf - 2 (324995697)
Add to Cart
2018-01-30
Dir 8-Anoop.pdf - 1 (324995697)
Add to Cart
2018-01-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-30
Interest in other entities;-30012018
Add to Cart
2018-01-30
Optional Attachment-(1)-30012018
Add to Cart
2018-01-30
Optional Attachment-(2)-30012018
Add to Cart
2018-01-30
Resolution-Polymers.pdf - 5 (324995697)
Add to Cart
2016-10-05
Appointment Letter.pdf - 1 (324995712)
Add to Cart
2016-10-05
consent letter.pdf - 3 (324995712)
Add to Cart
2016-10-05
Extract of Board Meeting.pdf - 2 (324995712)
Add to Cart
2016-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-05
Letter of appointment;-05102016
Add to Cart
2016-10-05
Optional Attachment-(1)-05102016
Add to Cart
2016-10-05
Optional Attachment-(2)-05102016
Add to Cart
2016-04-13
Evidence of cessation;-13042016
Add to Cart
2016-04-13
Extract of BM.pdf - 2 (324995733)
Add to Cart
2016-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-13
Optional Attachment-(1)-13042016
Add to Cart
2016-04-13
Resignation letter.pdf - 1 (324995733)
Add to Cart
2014-07-07
Appointment letters.pdf - 1 (324995741)
Add to Cart
2014-07-07
Balaji Appointment.pdf - 2 (324995741)
Add to Cart
2014-07-07
Board Resolution_BALAJI.pdf - 5 (324995741)
Add to Cart
2014-07-07
Board resolution_HARISH.pdf - 6 (324995741)
Add to Cart
2014-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-07
Harish Appointment.pdf - 4 (324995741)
Add to Cart
2014-07-07
other directorships harish.pdf - 3 (324995741)
Add to Cart
2011-01-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-29
Resignation of CS.pdf - 1 (324995770)
Add to Cart
2011-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-21
Resignation Letters of J J and Harish.pdf - 1 (324995773)
Add to Cart
2010-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-20
NOTICE GIVING CONSENT TO ACT AS DIRECTOR OF POLYMERS BY A N PRAKASH RAO.pdf - 1 (324995778)
Add to Cart
2010-11-30
CS acceptance Letter.pdf - 1 (324995783)
Add to Cart
2010-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2011-11-08
Cash credit satisfaction letter.pdf - 1 (324995800)
Add to Cart
2011-11-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-11-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-11-08
Term loan closure letter.pdf - 1 (324995808)
Add to Cart
2009-11-20
bpipl - 02.pdf - 1 (324995811)
Add to Cart
2009-11-20
BPipl.pdf - 1 (324995816)
Add to Cart
2009-11-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-11-20
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-28
Return of deposits
Add to Cart
2021-06-17
Return of deposits
Add to Cart
2021-05-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-10-31
Consent Letter Bharathi Polymers.pdf - 1 (990722442)
Add to Cart
2020-10-31
Extract of resolution.pdf - 2 (990722442)
Add to Cart
2020-10-31
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-10-31
Resignation letter for Bharathi Polymers.pdf - 3 (990722442)
Add to Cart
2020-10-28
Notice of resignation by the auditor
Add to Cart
2020-10-28
Resignation letter for Bharathi Polymers.pdf - 1 (990722440)
Add to Cart
2020-08-13
Auditor certificate-polymers.pdf - 1 (960884655)
Add to Cart
2020-08-13
Return of deposits
Add to Cart
2019-12-28
Form BEN - 2-28122019_signed
Add to Cart
2019-12-28
Form_BEN-2 BCCPL bothsigned.pdf - 1 (901504740)
Add to Cart
2019-12-28
Holding co BEN 2 Payment action.pdf - 2 (901504740)
Add to Cart
2019-06-28
Return of deposits
Add to Cart
2019-06-28
Return of deposits
Add to Cart
2016-04-25
Bharathi Polymers Auditors Consent.pdf - 2 (324995824)
Add to Cart
2016-04-25
Extract of Minutes.pdf - 3 (324995824)
Add to Cart
2016-04-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-04-25
Intimation.pdf - 1 (324995824)
Add to Cart
2016-02-18
Bharathi Polymers CLB Order.pdf - 1 (324995826)
Add to Cart
2016-02-18
Notice of the court or the company law board order
Add to Cart
2015-12-25
Consent letter BPIPL.pdf - 1 (324995827)
Add to Cart
2015-12-25
Information by auditor to Registrar
Add to Cart
2015-06-27
BPIPL_Balaji.pdf - 1 (324995833)
Add to Cart
2015-06-27
BPIPL_Harish.pdf - 1 (324995834)
Add to Cart
2015-06-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-09
A N Prakash Resignation.pdf - 3 (324995836)
Add to Cart
2014-07-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-09
Resignation Resolutions.pdf - 1 (324995836)
Add to Cart
2014-07-09
T Vishwanadha Reddy Notice of resignation.pdf - 2 (324995836)
Add to Cart
2014-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-29
Appointment of CS.pdf - 1 (324995839)
Add to Cart
2014-01-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-14
BPIPL appointment letter FY 2013.pdf - 1 (324995844)
Add to Cart
2013-11-14
Information by auditor to Registrar
Add to Cart
2012-08-05
Information by auditor to Registrar
Add to Cart
2012-08-05
IVS auditors bpipl.pdf - 1 (324995845)
Add to Cart
2012-06-22
Bharathi Polymers - Board Resolution.pdf - 1 (324995847)
Add to Cart
2012-06-22
Notice of situation or change of situation of registered office
Add to Cart
2011-07-27
Board_resolution.pdf - 2 (324995851)
Add to Cart
2011-07-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-07-27
List_of_allottees.pdf - 1 (324995851)
Add to Cart
2010-12-24
Extracts of Minutes of Board of Directors for allotment of Shares.pdf - 1 (324995860)
Add to Cart
2010-12-24
Extracts of Minutes of Board of Directors for allotment of Shares.pdf - 2 (324995860)
Add to Cart
2010-12-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-09-29
extracts of the resolution.pdf - 1 (324995865)
Add to Cart
2010-09-29
Notice of situation or change of situation of registered office
Add to Cart
2010-03-31
Bharathi Polymers-Form2-Resolution(Modified).pdf - 1 (324995866)
Add to Cart
2010-03-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-02-09
Bharathi Polymers-AOA.pdf - 2 (324995867)
Add to Cart
2010-02-09
Bharathi Polymers-MOA.pdf - 1 (324995867)
Add to Cart
2010-02-09
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-02-04
Bharathi Polymers-Capital Incease-Resolution.pdf - 1 (324995870)
Add to Cart
2010-02-04
Registration of resolution(s) and agreement(s)
Add to Cart
2010-02-04
Moa & AoA.pdf - 2 (324995870)
Add to Cart
2009-12-01
Certificate of Registration of Mortgage-201109.PDF
Add to Cart
2009-12-01
Certificate of Registration of Mortgage-201109.PDF 1
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2018-06-26
Attendance sheet.pdf - 2 (335244306)
Add to Cart
2018-06-26
Dir 8.pdf - 4 (335244306)
Add to Cart
2018-06-26
Extract of BR-Polymers.pdf - 1 (335244306)
Add to Cart
2018-06-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-26
Notice and Agenda.pdf - 3 (335244306)
Add to Cart
2015-08-27
Company Letter to Auditor.pdf - 1 (324995879)
Add to Cart
2015-08-27
Consent Letter by Auditor.pdf - 2 (324995879)
Add to Cart
2015-08-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-27
General Meeting Resolution.pdf - 3 (324995879)
Add to Cart
2014-10-14
Resignation of Director
Add to Cart
2014-10-14
Proof.pdf - 3 (324995880)
Add to Cart
2014-10-14
Resignation Resolution.pdf - 2 (324995880)
Add to Cart
2014-10-14
T Vishwanadha Reddy Notice of resignation.pdf - 1 (324995880)
Add to Cart
2014-07-22
A N Prakash Resignation.pdf - 1 (324995881)
Add to Cart
2014-07-22
Resignation of Director
Add to Cart
2014-07-22
Resignationn Resolution.pdf - 2 (324995881)
Add to Cart
2014-07-22
Resignationn Resolution.pdf - 3 (324995881)
Add to Cart
2009-01-07
Certificate of Incorporation-070109.PDF
Add to Cart
2009-01-02
AOA.pdf - 2 (324995886)
Add to Cart
2009-01-02
Consent Letter.pdf - 1 (324995894)
Add to Cart
2009-01-02
Application and declaration for incorporation of a company
Add to Cart
2009-01-02
Notice of situation or change of situation of registered office
Add to Cart
2009-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-02
Form_1.pdf - 4 (324995886)
Add to Cart
2009-01-02
MOA.pdf - 1 (324995886)
Add to Cart
2009-01-02
POA.pdf - 3 (324995886)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-06-22
Copy of MGT-8-22062023
Add to Cart
2023-06-22
List of share holders, debenture holders;-22062023
Add to Cart
2022-07-01
Auditor?s certificate-28062022
Add to Cart
2022-06-18
Copy of MGT-8-18062022
Add to Cart
2022-06-18
List of share holders, debenture holders;-18062022
Add to Cart
2022-05-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20052022
Add to Cart
2021-06-16
Auditor?s certificate-16062021
Add to Cart
2021-06-12
List of share holders, debenture holders;-11062021
Add to Cart
2021-06-12
List of share holders, debenture holders;-11062021 1
Add to Cart
2021-06-11
Copy of MGT-8-11062021
Add to Cart
2021-06-11
List of share holders, debenture holders;-11062021
Add to Cart
2021-05-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25052021
Add to Cart
2021-05-10
Copy of resolution passed by the company-10052021
Add to Cart
2021-05-10
Copy of written consent given by auditor-10052021
Add to Cart
2020-10-30
Copy of resolution passed by the company-30102020
Add to Cart
2020-10-30
Copy of written consent given by auditor-30102020
Add to Cart
2020-10-30
Optional Attachment-(1)-30102020
Add to Cart
2020-10-27
Resignation letter-27102020
Add to Cart
2020-09-16
Copy of MGT-8-16092020
Add to Cart
2020-09-16
List of share holders, debenture holders;-16092020
Add to Cart
2020-08-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24082020
Add to Cart
2020-06-30
Auditor?s certificate-30062020
Add to Cart
2019-12-28
BEN 1 Guy Sidos.pdf - 1 (901507716)
Add to Cart
2019-12-28
BEN 1 YS Jagan.pdf - 2 (901507716)
Add to Cart
2019-12-28
Declaration under section 90-28122019
Add to Cart
2019-12-28
Optional Attachment-(1)-28122019
Add to Cart
2019-08-24
Copy of MGT-8-24082019
Add to Cart
2019-08-24
List of share holders, debenture holders;-24082019
Add to Cart
2019-07-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26072019
Add to Cart
2019-06-28
Auditor?s certificate-28062019
Add to Cart
2019-06-28
Auditor?s certificate-28062019 1
Add to Cart
2018-10-23
Copy of MGT-8-23102018
Add to Cart
2018-10-23
List of share holders, debenture holders;-23102018
Add to Cart
2018-10-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102018
Add to Cart
2018-01-04
Copy of MGT-8-04012018
Add to Cart
2018-01-04
List of share holders, debenture holders;-04012018
Add to Cart
2017-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
Add to Cart
2016-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
Add to Cart
2016-09-02
Copy of MGT-8-02092016
Add to Cart
2016-09-02
List of share holders, debenture holders;-02092016
Add to Cart
2016-04-25
Copy of resolution passed by the company-25042016
Add to Cart
2016-04-25
Copy of the intimation sent by company-25042016
Add to Cart
2016-04-25
Copy of written consent given by auditor-25042016
Add to Cart
2016-02-18
Copy of the Court-Company Law Board Order-180216.PDF
Add to Cart
2015-12-10
Copy of Board Resolution-101215.PDF
Add to Cart
2015-12-10
Optional Attachment 1-101215.PDF
Add to Cart
2015-12-10
Optional Attachment 2-101215.PDF
Add to Cart
2015-12-10
Optional Attachment 3-101215.PDF
Add to Cart
2015-12-10
Optional Attachment 4-101215.PDF
Add to Cart
2015-06-27
Optional Attachment 1-270615.PDF
Add to Cart
2015-06-27
Optional Attachment 1-270615.PDF 1
Add to Cart
2014-07-08
Evidence of cessation-080714.PDF
Add to Cart
2014-07-08
Optional Attachment 1-080714.PDF
Add to Cart
2014-07-07
Declaration of the appointee Director- in Form DIR-2-070714.PDF
Add to Cart
2014-07-07
Interest in other entities-070714.PDF
Add to Cart
2014-07-07
Letter of Appointment-070714.PDF
Add to Cart
2014-07-07
Optional Attachment 1-070714.PDF
Add to Cart
2014-07-07
Optional Attachment 2-070714.PDF
Add to Cart
2014-07-07
Optional Attachment 3-070714.PDF
Add to Cart
2014-01-29
Optional Attachment 1-290114.PDF
Add to Cart
2012-06-13
Optional Attachment 1-130612.PDF
Add to Cart
2011-11-08
Letter of the charge holder-081111.PDF
Add to Cart
2011-11-08
Letter of the charge holder-081111.PDF 1
Add to Cart
2011-07-27
List of allottees-270711.PDF
Add to Cart
2011-07-27
Resltn passed by the BOD-270711.PDF
Add to Cart
2011-01-29
Evidence of cessation-290111.PDF
Add to Cart
2011-01-21
Evidence of cessation-210111.PDF
Add to Cart
2010-12-24
List of allottees-241210.PDF
Add to Cart
2010-12-24
Resltn passed by the BOD-241210.PDF
Add to Cart
2010-12-20
Optional Attachment 1-201210.PDF
Add to Cart
2010-09-29
Optional Attachment 1-290910.PDF
Add to Cart
2010-03-31
List of allottees-310310.PDF
Add to Cart
2010-02-09
AoA - Articles of Association-090210.PDF
Add to Cart
2010-02-09
MoA - Memorandum of Association-090210.PDF
Add to Cart
2010-02-04
Copy of resolution-040210.PDF
Add to Cart
2010-02-04
MoA - Memorandum of Association-040210.PDF
Add to Cart
2009-12-01
Certificate of Registration of Mortgage-201109.PDF
Add to Cart
2009-12-01
Certificate of Registration of Mortgage-201109.PDF 1
Add to Cart
2009-11-20
Instrument of creation or modification of charge-201109.PDF
Add to Cart
2009-11-20
Instrument of creation or modification of charge-201109.PDF 1
Add to Cart
2009-01-02
AoA - Articles of Association-020109.PDF
Add to Cart
2009-01-02
MoA - Memorandum of Association-020109.PDF
Add to Cart
2009-01-02
Optional Attachment 1-020109.PDF
Add to Cart
2009-01-02
Optional Attachment 2-020109.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-06-22
Annual Returns and Shareholder Information
Add to Cart
2023-06-20
Company financials including balance sheet and profit & loss
Add to Cart
2022-06-18
Annual Returns and Shareholder Information
Add to Cart
2022-05-20
Company financials including balance sheet and profit & loss
Add to Cart
2021-06-11
Annual Returns and Shareholder Information
Add to Cart
2021-06-11
Annual Returns and Shareholder Information
Add to Cart
2021-05-27
Company financials including balance sheet and profit & loss
Add to Cart
2020-09-17
Annual Returns and Shareholder Information
Add to Cart
2020-09-17
MGT 8 Bharathi Polymers FY 31122019.pdf - 2 (969914554)
Add to Cart
2020-09-17
Polymers -shareholding pattern.pdf - 1 (969914554)
Add to Cart
2020-08-26
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-26
Instance_Bharathi polymers.xml - 1 (962305311)
Add to Cart
2019-08-24
Annual Returns and Shareholder Information
Add to Cart
2019-08-24
MGT 8 Bharathi Polymers FY 31122018.pdf - 2 (901508605)
Add to Cart
2019-08-24
Shareholding pattern-Polymers.pdf - 1 (901508605)
Add to Cart
2019-07-26
Company financials including balance sheet and profit & loss
Add to Cart
2019-07-26
Instance_Bharathi.xml - 1 (901508573)
Add to Cart
2018-10-23
Bharathi Polymers MGT - 8 for 2017.pdf - 2 (523670430)
Add to Cart
2018-10-23
Annual Returns and Shareholder Information
Add to Cart
2018-10-23
shareholding pattern.pdf - 1 (523670430)
Add to Cart
2018-10-17
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-17
Instance_Bharathi.xml - 1 (523670429)
Add to Cart
2018-01-05
Form MGT 8 - Certificate from CS In Practice - Bharathi Polymers.pdf - 2 (324995969)
Add to Cart
2018-01-05
Annual Returns and Shareholder Information
Add to Cart
2018-01-05
shareholding-polymers.pdf - 1 (324995969)
Add to Cart
2017-12-10
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-10
Instance_Bharathi.xml - 1 (324995970)
Add to Cart
2016-11-28
Bharathi Polymers. FY 15.xml - 1 (324995971)
Add to Cart
2016-11-28
Form_AOC4-.Latest.BPL_signed_SUDHIRCS10_20161128190713.pdf-28112016
Add to Cart
2016-11-01
document in respect of balance sheet 27-08-2013 for the financial year ending on 31-12-2012.pdf.PDF
Add to Cart
2016-09-02
Annual Returns and Shareholder Information
Add to Cart
2016-09-02
MGT - 8 - BPIPL for F Y 2015.pdf - 2 (324995977)
Add to Cart
2016-09-02
shareholding pattern.pdf - 1 (324995977)
Add to Cart
2016-08-17
document in respect of balance sheet 11-12-2015 for the financial year ending on 31-12-2014.pdf.PDF
Add to Cart
2016-01-08
Balance Sheet & Associated Schedules as on 31-12-14
Add to Cart
2016-01-08
062486Standalone_BS.xml - 1 (324995979)
Add to Cart
2016-01-07
BPIPL Shareholding.pdf - 1 (324995980)
Add to Cart
2016-01-07
Annual Returns and Shareholder Information
Add to Cart
2016-01-07
MGT 8_BPIPL.pdf - 2 (324995980)
Add to Cart
2014-10-15
document in respect of balance sheet 16-07-2014 for the financial year ending on 31-12-2013.pdf.PDF
Add to Cart
2014-07-17
Balance Sheet & Associated Schedules as on 31-12-13
Add to Cart
2014-07-17
062486Standalone_BS.xml - 1 (324995985)
Add to Cart
2014-06-12
Annual Returns and Shareholder Information as on 31-12-13
Add to Cart
2014-06-12
Polymers Annual Return 2013.pdf - 1 (324995986)
Add to Cart
2013-08-27
Balance Sheet & Associated Schedules as on 31-12-12
Add to Cart
2013-08-27
062486Standalone_BS BPIPL.xml - 1 (324995992)
Add to Cart
2013-08-14
Annual return FY 2012 bpipl.pdf - 1 (324995993)
Add to Cart
2013-08-14
Annual Returns and Shareholder Information as on 31-12-12
Add to Cart
2013-06-19
document in respect of balance sheet 13-02-2013 for the financial year ending on 31-12-2011.pdf.PDF
Add to Cart
2013-02-15
Balance Sheet & Associated Schedules as on 31-12-11
Add to Cart
2013-02-15
062486Standalone_BS.xml - 1 (324995997)
Add to Cart
2012-09-06
Annual Returns and Shareholder Information as on 31-12-11
Add to Cart
2012-09-06
Polymers Annual return 2011.pdf - 1 (324995998)
Add to Cart
2011-12-26
document in respect of balance sheet 24-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-25
FY[2010-2011] U25209AP2009PTC062486 Standalone_BalanceSheet 24-12-2011.xml - 1 (324996007)
Add to Cart
2011-12-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-12-24
Polymers Annual return 10-11.pdf - 1 (324996008)
Add to Cart
2010-12-08
Annual Report of BPIPL for F Y 2009-10.pdf - 1 (324996013)
Add to Cart
2010-12-08
Annual Return 2009-10.pdf - 1 (324996025)
Add to Cart
2010-12-08
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-12-08
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-02-06
Bharathi Polymers-Annual Report 2009.pdf - 1 (324996027)
Add to Cart
2010-02-06
Bharathi Polymers-Annual Return 2009.pdf - 1 (324996032)
Add to Cart
2010-02-06
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-02-06
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 314 documents for ₹499 only

Download all 314 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 Bharathi Polymers India Private Limited

You will receive an alert whenever a document is filed by Bharathi Polymers India Private Limited.

Track this company
Top of page