You are here

Certificates

Date

Title

₨ 149 Each

2020-09-26
CERTIFICATE OF SATISFACTION OF CHARGE-20200924
Add to Cart
2020-09-26
CERTIFICATE OF SATISFACTION OF CHARGE-20200924 1
Add to Cart
2020-03-19
CERTIFICATE OF SATISFACTION OF CHARGE-20200319
Add to Cart
2019-05-10
CERTIFICATE OF SATISFACTION OF CHARGE-20190510
Add to Cart
2018-09-25
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180925
Add to Cart
2015-07-08
Memorandum of satisfaction of Charge-080715.PDF
Add to Cart
2014-10-07
Fresh Certificate of Incorporation Consequent upon Change of Name-071014.PDF
Add to Cart
2013-03-15
Certificate of Registration of Mortgage-150313.PDF
Add to Cart
2013-03-09
Certificate of Registration of Mortgage-090313.PDF
Add to Cart
2012-09-06
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--040912.PDF
Add to Cart
2012-06-14
Fresh Certificate of Incorporation Consequent upon Change of Name-130612.PDF
Add to Cart
2011-12-22
Certificate of Registration of Mortgage-221211.PDF
Add to Cart
2011-12-20
Certificate of Registration of Mortgage-201211.PDF
Add to Cart
2011-06-30
Certificate of Registration of Mortgage-300611.PDF
Add to Cart
2010-06-23
Certificate of Registration of Mortgage-210610.PDF
Add to Cart
2010-05-31
Certificate of Registration for Modification of Mortgage-240510.PDF
Add to Cart
2010-01-29
Certificate of Registration for Modification of Mortgage-280110.PDF
Add to Cart
2009-12-14
Certificate of Registration for Modification of Mortgage-111209.PDF
Add to Cart
2009-12-14
Certificate of Registration for Modification of Mortgage-111209.PDF 1
Add to Cart
2009-10-01
Certificate of Registration for Modification of Mortgage-240909.PDF
Add to Cart
2008-11-05
Fresh Certificate of Incorporation Consequent upon Change of Name-051108.PDF
Add to Cart
2008-07-15
Certificate of Registration of Mortgage-150708.PDF
Add to Cart
2008-07-07
Certificate of Registration of Mortgage-070708.PDF
Add to Cart
2008-03-03
Memorandum of satisfaction of Charge-030308.PDF
Add to Cart
2006-10-28
Certificate of Registration for Modification of Mortgage-281006.PDF
Add to Cart
2006-04-11
Certificate of Incorporation.PDF
Add to Cart
2006-04-11
Certificate of Incorporation.PDF 1
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-08-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-05
Optional Attachment-(1)-05082022
Add to Cart
2022-04-05
Evidence of cessation;-30032022
Add to Cart
2022-04-05
Optional Attachment-(1)-30032022
Add to Cart
2022-04-03
acceptance of retirement.pdf - 2 (1107510556)
Add to Cart
2022-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-03
retirement letter from CFO.pdf - 1 (1107510556)
Add to Cart
2022-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-06
Optional Attachment-(1)-06012022
Add to Cart
2022-01-06
RESOLUTION.pdf - 1 (1079996798)
Add to Cart
2022-01-05
BOARD RESOLUTION - raghunath.pdf - 1 (1079996793)
Add to Cart
2022-01-05
CONSENT LETTER.pdf - 2 (1079996793)
Add to Cart
2022-01-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05012022
Add to Cart
2022-01-05
Evidence of cessation;-05012022
Add to Cart
2022-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-05
INTEREST IN OTHER ENTITIES.pdf - 3 (1079996793)
Add to Cart
2022-01-05
Interest in other entities;-05012022
Add to Cart
2021-11-01
Evidence of cessation;-01112021
Add to Cart
2021-11-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-01
Optional Attachment-(1)-01112021
Add to Cart
2021-11-01
RESIGNATION LETTER - ACK.pdf - 2 (1068120595)
Add to Cart
2021-11-01
RESIGNATION LETTER.pdf - 1 (1068120595)
Add to Cart
2021-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-01
Optional Attachment-(1)-01102021
Add to Cart
2021-10-01
resolution.pdf - 1 (1054088180)
Add to Cart
2021-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-21
resolution.pdf - 1 (1015249293)
Add to Cart
2021-01-19
Optional Attachment-(1)-19012021
Add to Cart
2020-10-06
DIR-2 CONSENT LETTER.pdf - 1 (980866044)
Add to Cart
2020-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24092020
Add to Cart
2019-08-23
BOARD RESOLUTION - CS APPT.pdf - 1 (899961377)
Add to Cart
2019-08-23
CONSENT LETTER - CS.pdf - 2 (899961377)
Add to Cart
2019-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-23
Optional Attachment-(1)-23082019
Add to Cart
2019-08-23
Optional Attachment-(2)-23082019
Add to Cart
2019-07-15
Evidence of cessation;-15072019
Add to Cart
2019-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-15
resolution-CS.pdf - 1 (716723334)
Add to Cart
2018-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-14
Optional Attachment-(1)-14122018
Add to Cart
2018-12-14
RESOLUTION - SS.pdf - 1 (459951036)
Add to Cart
2018-06-26
consent letter.pdf - 1 (335032239)
Add to Cart
2018-06-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26062018
Add to Cart
2018-06-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-28
Evidence of cessation;-28122017
Add to Cart
2017-12-28
Optional Attachment-(1)-28122017
Add to Cart
2017-12-28
Optional Attachment-(2)-28122017
Add to Cart
2017-12-13
Evidence of cessation;-13122017
Add to Cart
2017-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-26
resolution.pdf - 1 (269963406)
Add to Cart
2017-10-25
Optional Attachment-(1)-25102017
Add to Cart
2017-05-19
Acknowledgement received from company-19052017
Add to Cart
2017-05-19
Evidence of cessation;-19052017
Add to Cart
2017-05-19
Resignation of Director
Add to Cart
2017-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-19
Notice of resignation filed with the company-19052017
Add to Cart
2017-05-19
Notice of resignation;-19052017
Add to Cart
2017-05-19
Proof of dispatch-19052017
Add to Cart
2017-05-19
Resignation letter - YRR - ACK.pdf - 2 (269963404)
Add to Cart
2017-05-19
Resignation letter - YRR - ACK.pdf - 3 (269963404)
Add to Cart
2017-05-19
Resignation letter - YRR.pdf - 1 (269963399)
Add to Cart
2017-05-19
Resignation letter - YRR.pdf - 1 (269963404)
Add to Cart
2017-05-19
Resignation letter - YRR.pdf - 2 (269963399)
Add to Cart
2017-01-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-25
Optional Attachment-(1)-25012017
Add to Cart
2017-01-25
RESOLUTION - ED.pdf - 1 (269963396)
Add to Cart
2017-01-24
CONSENT LETTER.pdf - 2 (269963392)
Add to Cart
2017-01-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24012017
Add to Cart
2017-01-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-24
Letter of appointment;-24012017
Add to Cart
2017-01-24
MBP-1 - RAGHU.pdf - 3 (269963392)
Add to Cart
2017-01-24
Optional Attachment-(1)-24012017
Add to Cart
2017-01-24
Optional Attachment-(2)-24012017
Add to Cart
2017-01-24
Resolution - raghu.pdf - 1 (269963392)
Add to Cart
2017-01-24
RESOLUTIONS.pdf - 4 (269963392)
Add to Cart
2016-11-15
Evidence of cessation;-15112016
Add to Cart
2016-11-15
Optional Attachment-(1)-15112016
Add to Cart
2016-11-15
Optional Attachment-(2)-15112016
Add to Cart
2016-10-24
Evidence of cessation;-24102016
Add to Cart
2016-06-15
Acknowledgement received from company-15062016
Add to Cart
2016-06-15
Resignation of Director
Add to Cart
2016-06-15
Notice of resignation filed with the company-15062016
Add to Cart
2016-06-15
Proof of dispatch-15062016
Add to Cart
2016-06-15
PROOF.pdf - 2 (1075712191)
Add to Cart
2016-06-15
PROOF.pdf - 3 (1075712191)
Add to Cart
2016-06-15
resignation letter - rajyalaxmireddy.pdf - 1 (1075712191)
Add to Cart
2016-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-03
Optional Attachment-(1)-03062016
Add to Cart
2016-06-03
RESOLUTION - RAMESH REDDY APPT AS ED AND GROUP CFO.pdf - 1 (1075712214)
Add to Cart
2016-06-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02062016
Add to Cart
2016-06-02
DIR-2 JAYALAKSHMI-RAMESHREDDY.pdf - 3 (1075712277)
Add to Cart
2016-06-02
Evidence of cessation;-02062016
Add to Cart
2016-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-02
Interest in other entities;-02062016
Add to Cart
2016-06-02
Letter of appointment;-02062016
Add to Cart
2016-06-02
MBP-1 JAYALAKSHMI-RAMESHREDDY.pdf - 4 (1075712277)
Add to Cart
2016-06-02
Notice of resignation;-02062016
Add to Cart
2016-06-02
resignation letters - rajyalaxmireddy-rameshreddy.pdf - 1 (1075712277)
Add to Cart
2016-06-02
RESOLUTION - APPTS.pdf - 2 (1075712277)
Add to Cart
2016-06-02
RESOLUTION - RESIGNATIONS.pdf - 5 (1075712277)
Add to Cart
2011-02-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-22
Resignation letters.pdf - 1 (1075712314)
Add to Cart
2011-02-10
Consent letters.pdf - 1 (1075712330)
Add to Cart
2011-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-04
Resignation letter - G Ramesh.pdf - 1 (1075712338)
Add to Cart
2009-12-16
BR 18.11.09 - MD, JMD -.pdf - 1 (1075712355)
Add to Cart
2009-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-16
resignation - asokan ganapaty.pdf - 1 (1075712363)
Add to Cart
2009-05-07
BR_RESIGN_TEJA.pdf - 2 (1075712378)
Add to Cart
2009-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-07
RESIGNATION-TEJA.pdf - 1 (1075712378)
Add to Cart
2008-10-14
AGM_Reso.pdf - 2 (1075712392)
Add to Cart
2008-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-14
F_32_Directrs AGM Resolutions.pdf - 1 (1075712392)
Add to Cart
2008-10-07
Ch,Co-Ch,VC_MD.pdf - 1 (1075712395)
Add to Cart
2008-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-23
RESIG_Anand CEO.pdf - 1 (1075712403)
Add to Cart
2008-05-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-05
RESIGN_PGK MURTHY.pdf - 1 (1075712415)
Add to Cart
2008-04-21
consent letters.pdf - 1 (1075712431)
Add to Cart
2008-04-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-21
RESIGNATION.pdf - 2 (1075712431)
Add to Cart
2008-02-29
CONSENT_JAGADEESH.pdf - 1 (1075712436)
Add to Cart
2008-02-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-28
CONSENT PGKM_20071229.pdf - 2 (1075712467)
Add to Cart
2008-01-28
CONSENT_GRAMESH_20071229.pdf - 3 (1075712467)
Add to Cart
2008-01-28
CONSENT_YANAND_20071229.pdf - 1 (1075712467)
Add to Cart
2008-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-10-31
CONSENT.pdf - 1 (1075712490)
Add to Cart
2007-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-10-31
RESIGNATION.pdf - 1 (1075712473)
Add to Cart
2007-09-19
CONSENT ANAND.pdf - 1 (1075712497)
Add to Cart
2007-09-19
CONSENT MURTHY.pdf - 2 (1075712497)
Add to Cart
2007-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-05
CONSENT.pdf - 1 (1075712513)
Add to Cart
2007-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-05
RESIGNATION.pdf - 2 (1075712513)
Add to Cart
2007-04-04
Annand photo.pdf - 2 (1075712540)
Add to Cart
2007-04-04
CONSENT ANAND 070130.pdf - 1 (1075712540)
Add to Cart
2007-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-02
RAVELLA_ARRIVAL070108.pdf - 1 (1075712560)
Add to Cart
2006-09-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-09-29
RESIGN_SRINIVASAN.pdf - 1 (1075712568)
Add to Cart
2006-09-12
ANAND CONSENT.pdf - 1 (1075712576)
Add to Cart
2006-09-12
Annand photo.pdf - 3 (1075712576)
Add to Cart
2006-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-09-12
VENKATESH BABU RESIGNATION.pdf - 2 (1075712576)
Add to Cart
2006-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-08-07
letter.pdf - 1 (1075712592)
Add to Cart
2006-08-07
photo.pdf - 2 (1075712592)
Add to Cart
2006-05-10
Form 32.PDF
Add to Cart
2006-05-10
Form 32.PDF 1
Add to Cart
2006-04-17
Form 32.PDF 2
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-09-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-09-26
NDC.pdf - 1 (972951997)
Add to Cart
2020-09-25
Letter of the charge holder stating that the amount has been satisfied-24092020
Add to Cart
2020-03-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-03-19
satisfaction letter.pdf - 1 (934024831)
Add to Cart
2020-03-18
Letter of the charge holder stating that the amount has been satisfied-18032020
Add to Cart
2019-05-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-05-10
Letter of the charge holder stating that the amount has been satisfied-10052019
Add to Cart
2019-05-10
satisfaction letter.pdf - 1 (627313505)
Add to Cart
2015-07-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-08
Satisfaction Letter - LVB.pdf - 1 (1075713714)
Add to Cart
2013-03-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-03-15
Loan docs-Ybrant.pdf - 1 (1075713732)
Add to Cart
2013-03-09
Board Resolution.pdf - 2 (1075713742)
Add to Cart
2013-03-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-03-09
Loan Agreement.pdf - 1 (1075713742)
Add to Cart
2011-12-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-22
loan agree 2 90 cr LGS logistice.pdf - 1 (1075713760)
Add to Cart
2011-12-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-20
LOAN- AGREEMENT.pdf - 1 (1075713793)
Add to Cart
2011-06-30
Common Hypothecation Agreement.pdf - 1 (1075713813)
Add to Cart
2011-06-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-06-21
C_2.pdf - 1 (1075713830)
Add to Cart
2010-06-21
C_5_1.pdf - 2 (1075713830)
Add to Cart
2010-06-21
C_9_1.pdf - 3 (1075713830)
Add to Cart
2010-06-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-24
FCL Agreement.pdf - 1 (1075713851)
Add to Cart
2010-05-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-24
Undertaking cum Indemnity.pdf - 2 (1075713851)
Add to Cart
2010-05-24
Undertaking.pdf - 3 (1075713851)
Add to Cart
2010-01-28
Counter Indemnity for Guarntee limit.pdf - 4 (1075713868)
Add to Cart
2010-01-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-28
General Undertaking-Indemnity for letter of Credit.pdf - 3 (1075713868)
Add to Cart
2010-01-28
Memorandum of Entry.pdf - 2 (1075713868)
Add to Cart
2010-01-28
Suppl. Deed of Hyp..pdf - 1 (1075713868)
Add to Cart
2009-12-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-11
MEMORANDUM OF ENTRY.pdf - 1 (1075713898)
Add to Cart
2009-12-11
SUPPLEMENTAL DEED.pdf - 1 (1075713887)
Add to Cart
2009-09-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-09-24
Letter of Hypothecation.pdf - 1 (1075713915)
Add to Cart
2009-09-24
Sanction Letters.pdf - 2 (1075713915)
Add to Cart
2009-09-24
SSI Certificate for exemption of Stamp Duty.pdf - 3 (1075713915)
Add to Cart
2008-07-10
COMPOSITE HYPOTHECATION DEED.pdf - 1 (1075713928)
Add to Cart
2008-07-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-07-10
INDEMNITY FOR EXPORT CREDIT.pdf - 2 (1075713928)
Add to Cart
2008-07-10
TERM LOAN AGREEMENT.pdf - 3 (1075713928)
Add to Cart
2008-07-10
UNDER TAKING FOR BILLS.pdf - 4 (1075713928)
Add to Cart
2008-07-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-07-03
Letter of Hypothecation.pdf - 1 (1075713949)
Add to Cart
2008-07-03
Sanction Letter.pdf - 2 (1075713949)
Add to Cart
2008-02-29
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-02-29
F_17_BR_20080130.pdf - 2 (1075713972)
Add to Cart
2008-02-29
lgs f17.pdf - 1 (1075713972)
Add to Cart
2006-10-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-10-28
LGS_BR.pdf - 4 (1075713993)
Add to Cart
2006-10-28
LGS_LOA.pdf - 3 (1075713993)
Add to Cart
2006-10-28
LGS_SAN.pdf - 5 (1075713993)
Add to Cart
2006-10-28
LGS_SME4.pdf - 1 (1075713993)
Add to Cart
2006-10-28
LGS_SME7.pdf - 2 (1075713993)
Add to Cart
2006-05-10
Form 8.PDF
Add to Cart
2006-05-10
Form 8.PDF 1
Add to Cart
2006-04-11
Form 8.PDF 2
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-07-29
Notice of resignation by the auditor
Add to Cart
2022-10-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-03-09
altered MOA.pdf - 1 (1093934468)
Add to Cart
2022-03-09
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2022-03-09
letter to ROC.pdf - 4 (1093934468)
Add to Cart
2022-03-09
notice of postal ballot.pdf - 3 (1093934468)
Add to Cart
2022-03-09
shareholders resolution.pdf - 2 (1093934468)
Add to Cart
2022-03-05
altered MOA.pdf - 2 (1093934462)
Add to Cart
2022-03-05
certified resolutions.pdf - 1 (1093934462)
Add to Cart
2022-03-05
Registration of resolution(s) and agreement(s)
Add to Cart
2022-03-05
notice of postal ballot.pdf - 3 (1093934462)
Add to Cart
2022-01-28
Registration of resolution(s) and agreement(s)
Add to Cart
2022-01-28
resolution.pdf - 1 (1079996953)
Add to Cart
2022-01-27
Form for filing Report on Annual General Meeting
Add to Cart
2021-11-05
Registration of resolution(s) and agreement(s)
Add to Cart
2021-11-05
POSTAL BALLOT NOTICE.pdf - 2 (1068121359)
Add to Cart
2021-11-05
resolutions.pdf - 1 (1068121359)
Add to Cart
2021-09-15
Board Resolution.pdf - 1 (1046192817)
Add to Cart
2021-09-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-09-15
Shareholders resolution.pdf - 2 (1046192817)
Add to Cart
2021-08-21
altered MoA.pdf - 1 (1040133613)
Add to Cart
2021-08-21
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2021-08-21
resolution.pdf - 2 (1040133613)
Add to Cart
2021-08-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-08-12
list of allottees.pdf - 1 (1036314939)
Add to Cart
2021-08-12
resolution.pdf - 2 (1036314939)
Add to Cart
2021-08-10
altered MoA.pdf - 2 (1034231911)
Add to Cart
2021-08-10
EGMNOTICE.pdf - 3 (1034231911)
Add to Cart
2021-08-10
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-10
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-10
postal ballot notice.pdf - 2 (1034231922)
Add to Cart
2021-08-10
resolutions.pdf - 1 (1034231911)
Add to Cart
2021-08-10
resolutions.pdf - 1 (1034231922)
Add to Cart
2021-08-06
BR30072021.pdf - 2 (1034231900)
Add to Cart
2021-08-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-08-06
listofallottees30072021.pdf - 1 (1034231900)
Add to Cart
2021-08-05
BR28072021.pdf - 2 (1034231889)
Add to Cart
2021-08-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-08-05
listofallottees28072021.pdf - 1 (1034231889)
Add to Cart
2021-07-29
BR23072021.pdf - 2 (1031904250)
Add to Cart
2021-07-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-07-29
list of allottees 23072021.pdf - 1 (1031904250)
Add to Cart
2021-07-10
BR01072021.pdf - 2 (1025111891)
Add to Cart
2021-07-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-07-10
list of allottees.pdf - 1 (1025111891)
Add to Cart
2021-07-01
Return of deposits
Add to Cart
2021-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2021-02-21
Resolutions.pdf - 1 (1015249552)
Add to Cart
2021-01-27
Form for filing Report on Annual General Meeting
Add to Cart
2020-08-12
Return of deposits
Add to Cart
2020-06-10
BR.pdf - 2 (948138819)
Add to Cart
2020-06-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-06-10
List of allottees.pdf - 1 (948138819)
Add to Cart
2020-03-13
Return of deposits
Add to Cart
2020-02-25
Registration of resolution(s) and agreement(s)
Add to Cart
2020-02-25
PBnotice.pdf - 1 (899962413)
Add to Cart
2020-02-25
RESOLUTION.pdf - 2 (899962413)
Add to Cart
2019-12-12
coshaving same regd office.pdf - 4 (899963149)
Add to Cart
2019-12-12
Notice of situation or change of situation of registered office
Add to Cart
2019-12-12
lease deed - gachibowli.pdf - 1 (899963149)
Add to Cart
2019-12-12
resolution.pdf - 3 (899963149)
Add to Cart
2019-12-12
utility bill.pdf - 2 (899963149)
Add to Cart
2019-10-04
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-04
Form for filing Report on Annual General Meeting
Add to Cart
2019-10-04
resolutions.pdf - 1 (899963135)
Add to Cart
2019-06-26
BRACCOUNTS.pdf - 1 (707504679)
Add to Cart
2019-06-26
Registration of resolution(s) and agreement(s)
Add to Cart
2019-06-06
AadhaarCardManjulaJ.pdf - 1 (1075714577)
Add to Cart
2019-06-06
Add to Cart
2019-05-13
BR-Suresh Reddy.pdf - 1 (632330690)
Add to Cart
2019-05-13
BR-Vijay Kancharla.pdf - 1 (632330693)
Add to Cart
2019-05-13
consent letter - ED.pdf - 2 (632330693)
Add to Cart
2019-05-13
consent letter - CMD.pdf - 2 (632330690)
Add to Cart
2019-05-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-05-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-04-29
Registration of resolution(s) and agreement(s)
Add to Cart
2019-04-29
resolutions.pdf - 1 (623010940)
Add to Cart
2018-12-11
Form for filing Report on Annual General Meeting
Add to Cart
2018-09-14
AOA.pdf - 3 (378657480)
Add to Cart
2018-09-14
Registration of resolution(s) and agreement(s)
Add to Cart
2018-09-14
MOA.pdf - 2 (378657480)
Add to Cart
2018-09-14
postal ballot notice.pdf - 4 (378657480)
Add to Cart
2018-09-14
resolution.pdf - 1 (378657480)
Add to Cart
2018-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-27
RESOLUTIONS.pdf - 1 (335032607)
Add to Cart
2018-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-08
RESOLUTION.pdf - 1 (314027546)
Add to Cart
2017-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-25
Form for filing Report on Annual General Meeting
Add to Cart
2017-10-25
resolution.pdf - 1 (269963720)
Add to Cart
2017-10-12
AGM-27.09.2017-AUDITOR RES.pdf - 3 (269963712)
Add to Cart
2017-10-12
consent letter auditor.pdf - 2 (269963712)
Add to Cart
2017-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-12
letter to auditors.pdf - 1 (269963712)
Add to Cart
2017-06-08
Notice of situation or change of situation of registered office
Add to Cart
2017-06-08
lease deed - gachibowli.pdf - 1 (269963707)
Add to Cart
2017-06-08
resolution.pdf - 3 (269963707)
Add to Cart
2017-06-08
utility bill.pdf - 2 (269963707)
Add to Cart
2017-01-20
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-20
Form for filing Report on Annual General Meeting
Add to Cart
2017-01-20
resolutions.pdf - 1 (269963703)
Add to Cart
2017-01-11
Consent.pdf - 2 (269963699)
Add to Cart
2017-01-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-01-11
Intimation by company.pdf - 1 (269963699)
Add to Cart
2017-01-11
Resolution - Appt. of Statutory Auditors.pdf - 3 (269963699)
Add to Cart
2016-07-21
consent letter.pdf - 2 (1075714748)
Add to Cart
2016-07-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-07-21
RESOLUTION - RAMESH REDDY APPT AS ED AND GROUP CFO.pdf - 1 (1075714748)
Add to Cart
2016-06-09
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-09
RESOLUTION - RAMESH REDDY APPT AS ED AND GROUP CFO.pdf - 1 (1075714756)
Add to Cart
2015-12-01
CHALLAN - deposit thru DD to IEPF.pdf - 3 (1075714764)
Add to Cart
2015-12-01
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-12-01
LIST OF UNCLAIMED DIVIDEND HOLDERS-F.Y.2007-08.pdf - 2 (1075714764)
Add to Cart
2015-12-01
RESOLUTION - IEPF.pdf - 1 (1075714764)
Add to Cart
2015-11-28
AGM-28.09.2015-DIR.RES.pdf - 1 (1075714787)
Add to Cart
2015-11-28
evidence of cessation.pdf - 1 (1075714768)
Add to Cart
2015-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-24
CONSENT LETTER.pdf - 1 (1075714808)
Add to Cart
2015-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-24
Interest in other entities.pdf - 2 (1075714808)
Add to Cart
2015-11-24
Resolution - audited financials.pdf - 1 (1075714821)
Add to Cart
2015-11-10
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-10
Resolutions - 24.08.2015.pdf - 1 (1075714845)
Add to Cart
2015-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-31
form-dir 2 - michael - subrato.pdf - 1 (1075714860)
Add to Cart
2015-10-14
AOA - LYCOS ALTERED-28.09.2015.pdf - 2 (1075714869)
Add to Cart
2015-10-14
certified copy of resolutions.pdf - 1 (1075714869)
Add to Cart
2015-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-14
NOTICE OF 16th AGM.pdf - 3 (1075714869)
Add to Cart
2015-10-12
Consent Letter.pdf - 2 (1075714887)
Add to Cart
2015-10-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-10-12
Resolution - Appointment of CS.pdf - 1 (1075714887)
Add to Cart
2015-09-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-24
Resolution - Appointment of CS.pdf - 1 (1075714898)
Add to Cart
2015-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-23
Resolution - Appointment of CS.pdf - 2 (1075714920)
Add to Cart
2015-09-23
Resolution - Resignation of CS.pdf - 1 (1075714920)
Add to Cart
2015-07-09
BR To appoint Secretarial auditor.pdf - 1 (1075714940)
Add to Cart
2015-07-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-09
Resolution - Appointment of CFO.pdf - 2 (1075714962)
Add to Cart
2015-07-09
Resolution - Approval of UFR for the q.e. Dec, 2014.pdf - 1 (1075714962)
Add to Cart
2015-05-26
Consent to act as CFO.pdf - 2 (1075714969)
Add to Cart
2015-05-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-26
Resg ltr.pdf - 2 (1075714965)
Add to Cart
2015-05-26
Resolution - Appointment of CFO.pdf - 1 (1075714969)
Add to Cart
2015-05-26
Resolution - Resignation of CFO.pdf - 1 (1075714965)
Add to Cart
2014-11-11
BOARD RESOLUTION 28.10.2014.pdf - 1 (1075714994)
Add to Cart
2014-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-23
Resolution - to appoint CFO.pdf - 1 (1075715017)
Add to Cart
2014-10-22
AGM REsolution ESOP and Explanatory statement.pdf - 1 (1075715022)
Add to Cart
2014-10-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-16
Consent Form-Appt. of SKR as CMD.pdf - 3 (1075715050)
Add to Cart
2014-10-16
Extract - Appt. of Mr. Suresh Reddy as CMD.pdf - 1 (1075715050)
Add to Cart
2014-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-10-16
Resolution - to appoint Mr. suresh reddy as CMD.pdf - 2 (1075715050)
Add to Cart
2014-10-16
RESOLUTIONS.pdf - 1 (1075715039)
Add to Cart
2014-10-15
ADT 1 and REsolution.pdf - 1 (1075715072)
Add to Cart
2014-10-15
Consent Form-Appt. of VK as ED.pdf - 3 (1075715078)
Add to Cart
2014-10-15
Extract - Appt. of Mr. Vijay Kancharla as ED.pdf - 1 (1075715078)
Add to Cart
2014-10-15
Submission of documents with the Registrar
Add to Cart
2014-10-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-10-15
Resolution - to appoint Mr. vijay kancharla as ED.pdf - 2 (1075715078)
Add to Cart
2014-10-01
AOA - YDL - final.pdf - 3 (1075715092)
Add to Cart
2014-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-01
MOA.pdf - 2 (1075715092)
Add to Cart
2014-10-01
Resoultions with Explanatory Statement.pdf - 1 (1075715092)
Add to Cart
2014-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-26
Resolution - Directors Report.pdf - 1 (1075715115)
Add to Cart
2014-09-26
Resolutions - Postal ballot along with Explanatory Statement.pdf - 1 (1075715107)
Add to Cart
2014-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-31
Resolution - Appt. of CS.pdf - 1 (1075715137)
Add to Cart
2014-08-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-29
Resolution - UFR for the q.e. June 2014.pdf - 1 (1075715145)
Add to Cart
2014-08-26
Consent Letter - CS.pdf - 2 (1075715162)
Add to Cart
2014-08-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-08-26
Resolution - Appt. of CS.pdf - 1 (1075715162)
Add to Cart
2013-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-16
Resignation letter - CS Jagadeesh.pdf - 1 (1075715174)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-20
Resolution - auditor appointment.pdf - 1 (1075715194)
Add to Cart
2013-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-27
Resignation letter.pdf - 1 (1075715202)
Add to Cart
2013-07-15
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-07-15
FORM I.pdf - 1 (1075715218)
Add to Cart
2013-07-15
FORM II.pdf - 2 (1075715218)
Add to Cart
2013-07-15
FORM III.pdf - 3 (1075715218)
Add to Cart
2013-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-25
Resignation letter - Pulla Reddy.pdf - 1 (1075715221)
Add to Cart
2013-03-15
Certificate of Registration of Mortgage-150313.PDF
Add to Cart
2013-03-09
Certificate of Registration of Mortgage-090313.PDF
Add to Cart
2013-01-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-30
Regularization of Directors.pdf - 1 (1075715263)
Add to Cart
2013-01-29
81(1A) AGM Resolution.pdf - 1 (1075715279)
Add to Cart
2013-01-29
Registration of resolution(s) and agreement(s)
Add to Cart
2012-11-28
BR - CMD - SURESH REDDY.pdf - 2 (1075715310)
Add to Cart
2012-11-28
BR - ED - RAO KARUSALA.pdf - 2 (1075715290)
Add to Cart
2012-11-28
BR - ED - VIJAY KANCHARLA.pdf - 2 (1075715313)
Add to Cart
2012-11-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-11-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-11-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-11-28
resolution passed in postal ballot for appt of RAO as ED.pdf - 1 (1075715290)
Add to Cart
2012-11-28
resolution passed in postal ballot for appt of suresh as CMD.pdf - 1 (1075715310)
Add to Cart
2012-11-28
resolution passed in postal ballot for appt of vijay as ED.pdf - 1 (1075715313)
Add to Cart
2012-09-06
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--040912.PDF
Add to Cart
2012-09-04
ALTERED MOA & AOA.pdf - 2 (1075715356)
Add to Cart
2012-09-04
BR - ED - RAO KARUSALA.pdf - 1 (1075715359)
Add to Cart
2012-09-04
Registration of resolution(s) and agreement(s)
Add to Cart
2012-09-04
Registration of resolution(s) and agreement(s)
Add to Cart
2012-09-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-09-04
Resolutions passed in EGM 20082012.pdf - 1 (1075715337)
Add to Cart
2012-09-04
RESOLUTIONS.pdf - 1 (1075715356)
Add to Cart
2012-09-04
Scrutinizer Report.pdf - 3 (1075715356)
Add to Cart
2012-07-23
24.12.2010.pdf - 1 (1075715413)
Add to Cart
2012-07-23
27.09.2011.pdf - 1 (1075715425)
Add to Cart
2012-07-23
30.12.2009.pdf - 1 (1075715410)
Add to Cart
2012-07-23
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-23
Information by auditor to Registrar
Add to Cart
2012-07-23
Information by auditor to Registrar
Add to Cart
2012-07-23
Information by auditor to Registrar
Add to Cart
2012-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-23
RESOLUTIONS.pdf - 1 (1075715393)
Add to Cart
2012-07-23
RESOLUTIONS.pdf - 1 (1075715438)
Add to Cart
2012-07-08
CONSENT LETTER - M VIJAYA BHASKER.pdf - 1 (1075715456)
Add to Cart
2012-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-05
CONSENT LETTER - RAO KARUSALA.pdf - 1 (1075715461)
Add to Cart
2012-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-05
RESIGNATION LETTERS.pdf - 2 (1075715461)
Add to Cart
2012-07-04
CONSENT LETTERS.pdf - 1 (1075715487)
Add to Cart
2012-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-04
RESIGNATION LETTER - RAO KARUSALA.pdf - 2 (1075715487)
Add to Cart
2012-07-02
BOARD RESOLUTION.pdf - 1 (1075715501)
Add to Cart
2012-07-02
Notice of situation or change of situation of registered office
Add to Cart
2012-06-26
BOARD RESOLUTION - ALLOTMENT.pdf - 1 (1075715524)
Add to Cart
2012-06-26
BOARD RESOLUTION - ALLOTMENT.pdf - 2 (1075715521)
Add to Cart
2012-06-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-06-26
Particulars of contract relating to shares alloted as fully or partly paid-up otherwise than in cash
Add to Cart
2012-06-26
LIST OF ALLOTTEES.pdf - 1 (1075715521)
Add to Cart
2012-06-13
Court convened Meeting of Equity Shareholders - LGS.pdf - 2 (1075715546)
Add to Cart
2012-06-13
Registration of resolution(s) and agreement(s)
Add to Cart
2012-06-13
REPORT BY CHAIRPERSON - LGS.pdf - 1 (1075715546)
Add to Cart
2012-05-10
Court Order.pdf - 1 (1075715551)
Add to Cart
2012-05-10
Notice of the court or the company law board order
Add to Cart
2012-03-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-03-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-03-20
RESOLUTION - JMD.pdf - 1 (1075715572)
Add to Cart
2012-03-20
RESOLUTION - MD.pdf - 1 (1075715578)
Add to Cart
2012-03-08
Certified copy - Resolution.pdf - 2 (1075715602)
Add to Cart
2012-03-08
Certified copy of altered MOA.pdf - 1 (1075715602)
Add to Cart
2012-03-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-28
Resolution.pdf - 1 (1075715622)
Add to Cart
2011-12-22
Certificate of Registration of Mortgage-221211.PDF
Add to Cart
2011-12-20
Certificate of Registration of Mortgage-201211.PDF
Add to Cart
2011-11-04
certified resolutions passed in Postal Ballot.pdf - 1 (1075715673)
Add to Cart
2011-11-04
Registration of resolution(s) and agreement(s)
Add to Cart
2011-11-04
SCRUTINIZER'S REPORT.pdf - 2 (1075715673)
Add to Cart
2011-10-04
Board Resolution - for reappointment of JMD.pdf - 2 (1075715727)
Add to Cart
2011-10-04
Board Resolution - for reappointment of MD.pdf - 2 (1075715698)
Add to Cart
2011-10-04
Certified Resolution - 12th AGM - for reappointment of JMD.pdf - 1 (1075715727)
Add to Cart
2011-10-04
Certified Resolution - 12th AGM - for reappointment of MD.pdf - 1 (1075715698)
Add to Cart
2011-10-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-10-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-10-03
Certified Resolutions passed in 12th AGM - MD & JMD.pdf - 1 (1075715743)
Add to Cart
2011-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2011-09-30
Certified Resolutions passed in 12th AGM - regularization.pdf - 1 (1075715752)
Add to Cart
2011-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-08-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-08-25
Resolution - JMD.pdf - 1 (1075715775)
Add to Cart
2011-08-25
Resolution - MD.pdf - 1 (1075715784)
Add to Cart
2011-08-22
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-22
Resolution.pdf - 1 (1075715811)
Add to Cart
2011-08-02
Certified copy of altered MOA.pdf - 2 (1075715838)
Add to Cart
2011-08-02
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-02
Notice - EGM 15.07.2011.pdf - 3 (1075715838)
Add to Cart
2011-08-02
Resolutions passed in EGM 15.07.2011.pdf - 1 (1075715838)
Add to Cart
2011-06-30
Certificate of Registration of Mortgage-300611.PDF
Add to Cart
2011-01-23
11TH AGM CERTIFIED RESOLUTIONS.pdf - 1 (1075715865)
Add to Cart
2011-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2010-06-23
Certificate of Registration of Mortgage-210610.PDF
Add to Cart
2010-05-31
Certificate of Registration for Modification of Mortgage-240510.PDF
Add to Cart
2010-02-05
BR 18.11.09 - JMD.pdf - 1 (1075715910)
Add to Cart
2010-02-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-02-05
User Clarification letter to RoC.pdf - 2 (1075715910)
Add to Cart
2010-01-29
Certificate of Registration for Modification of Mortgage-280110.PDF
Add to Cart
2010-01-23
Certified resolutions passed in 10th AGM.pdf - 1 (1075715933)
Add to Cart
2010-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2009-12-15
BR 18.11.09 - MD, JMD.pdf - 1 (1075715963)
Add to Cart
2009-12-15
BR 18.11.09 - MD.pdf - 1 (1075715984)
Add to Cart
2009-12-15
Registration of resolution(s) and agreement(s)
Add to Cart
2009-12-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-12-14
Certificate of Registration for Modification of Mortgage-111209.PDF
Add to Cart
2009-12-14
Certificate of Registration for Modification of Mortgage-111209.PDF 1
Add to Cart
2009-10-01
Certificate of Registration for Modification of Mortgage-240909.PDF
Add to Cart
2008-10-21
Information by auditor to Registrar
Add to Cart
2008-10-21
section 224 (1b).pdf - 1 (1075716068)
Add to Cart
2008-10-16
Addl resolution.pdf - 3 (1075716087)
Add to Cart
2008-10-16
ALTERED MOA.pdf - 2 (1075716087)
Add to Cart
2008-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-16
NOTICE_9AGM.pdf - 4 (1075716087)
Add to Cart
2008-10-16
RESOLUTIONS_9AGM.pdf - 1 (1075716087)
Add to Cart
2008-10-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-10-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-10-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-10-15
Rao_AGM_VC&MD_Reso.pdf - 1 (1075716125)
Add to Cart
2008-10-15
Rao_BR_VC&MD.pdf - 2 (1075716125)
Add to Cart
2008-10-15
Teja_AGM_Ch.pdf - 1 (1075716098)
Add to Cart
2008-10-15
Teja_BR_Ch.pdf - 2 (1075716098)
Add to Cart
2008-10-15
Venkat_AGM_CoCh_Reso.pdf - 1 (1075716115)
Add to Cart
2008-10-15
venkat_BR_CoCh.pdf - 2 (1075716115)
Add to Cart
2008-10-14
AGM_Reso.pdf - 3 (1075716138)
Add to Cart
2008-10-14
Ch,Co-Ch,VC_MD.pdf - 1 (1075716138)
Add to Cart
2008-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-14
NOTICE 30.09.2008.pdf - 2 (1075716138)
Add to Cart
2008-08-27
Ch,Co-Ch,VC_MD.pdf - 1 (1075716148)
Add to Cart
2008-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-15
Certificate of Registration of Mortgage-150708.PDF
Add to Cart
2008-07-07
Certificate of Registration of Mortgage-070708.PDF
Add to Cart
2008-01-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-01-25
Resolution Expln 080123.pdf - 1 (1075716181)
Add to Cart
2008-01-25
SCRUTINIZER REPORT.pdf - 2 (1075716181)
Add to Cart
2008-01-09
Registration of resolution(s) and agreement(s)
Add to Cart
2008-01-09
RES_20071229_269.pdf - 5 (1075716200)
Add to Cart
2008-01-09
RES_20071229_293(1)(d).pdf - 4 (1075716200)
Add to Cart
2008-01-09
RES_20071229_372A.pdf - 3 (1075716200)
Add to Cart
2008-01-09
RES_20071229_81(1A).pdf - 1 (1075716200)
Add to Cart
2008-01-09
RES_20071229_ART_S31.pdf - 2 (1075716200)
Add to Cart
2007-12-21
CR_CHANGE REGD.OFFICE.pdf - 1 (1075716230)
Add to Cart
2007-12-21
Notice of situation or change of situation of registered office
Add to Cart
2007-07-05
APPOINT_RES.pdf - 1 (1075716232)
Add to Cart
2007-07-05
APPOINT_RES.pdf - 1 (1075716250)
Add to Cart
2007-07-05
Registration of resolution(s) and agreement(s)
Add to Cart
2007-07-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2006-12-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2006-12-19
Particulars of contract relating to shares alloted as fully or partly paid-up otherwise than in cash
Add to Cart
2006-12-19
List of Allottees 061104.pdf - 1 (1075716254)
Add to Cart
2006-12-19
RESOLUTION.pdf - 1 (1075716268)
Add to Cart
2006-11-09
1moa.pdf - 1 (1075716273)
Add to Cart
2006-11-09
AOA.pdf - 2 (1075716273)
Add to Cart
2006-11-09
FEES.pdf - 3 (1075716273)
Add to Cart
2006-11-09
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2006-11-03
AOA.pdf - 2 (1075716289)
Add to Cart
2006-11-03
EGM_RESOLUTIONS.pdf - 1 (1075716289)
Add to Cart
2006-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2006-10-28
Certificate of Registration for Modification of Mortgage-281006.PDF
Add to Cart
2006-09-06
Notice of the court or the company law board order
Add to Cart
2006-09-06
MERGER DECREE.pdf - 1 (1075716313)
Add to Cart
2006-09-06
MERGER SCHEME.pdf - 2 (1075716313)
Add to Cart
2006-04-11
Form 5.PDF
Add to Cart
2006-04-11
Form 5.PDF 1
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2018-06-25
Attendance Sheets-min.pdf - 2 (335032878)
Add to Cart
2018-06-25
BDM NOTICES-min.pdf - 3 (335032878)
Add to Cart
2018-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-25
resolution-min.pdf - 1 (335032878)
Add to Cart
2016-12-01
ATTENDANCE SHEETS.pdf - 3 (1075716883)
Add to Cart
2016-12-01
BOARD RESOLUTION.pdf - 1 (1075716883)
Add to Cart
2016-12-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-01
RESOLUTION PASSED IN 16TH agm.pdf - 2 (1075716883)
Add to Cart
2015-10-25
Form for filing Report on Annual General Meeting
Add to Cart
2015-10-12
AGM-28.09.2015-AUDITOR APPOINMTNT RES..pdf - 3 (1075716925)
Add to Cart
2015-10-12
Appointment Letter by CO. to Statutory Auditor.pdf - 1 (1075716925)
Add to Cart
2015-10-12
Consent - Statutory Auditors.pdf - 2 (1075716925)
Add to Cart
2015-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-11-10
-111114.OCT
Add to Cart
2014-11-10
ADT 1.pdf - 4 (1075716936)
Add to Cart
2014-11-10
Appt. as Statutory Auditors - P. Murali & Co.,.pdf - 1 (1075716936)
Add to Cart
2014-11-10
Auditor Consent.pdf - 2 (1075716936)
Add to Cart
2014-11-10
Resolution.pdf - 3 (1075716936)
Add to Cart
2014-10-07
Fresh Certificate of Incorporation Consequent upon Change of Name-071014.PDF
Add to Cart
2012-06-14
Fresh Certificate of Incorporation Consequent upon Change of Name-130612.PDF
Add to Cart
2008-11-05
Fresh Certificate of Incorporation Consequent upon Change of Name-051108.PDF
Add to Cart
2006-04-11
Certificate of Incorporation.PDF
Add to Cart
2006-04-11
Certificate of Incorporation.PDF 1
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-07-29
Resignation letter-29072023
Add to Cart
2023-01-05
YDL_shareholders_ason_3103202_F55806210_LYCOSCORP_20230105105937.xlsm
Add to Cart
2023-01-03
Copy of MGT-8-03012023
Add to Cart
2022-11-01
Copy of resolution passed by the company-27102022
Add to Cart
2022-11-01
Copy of the intimation sent by company-27102022
Add to Cart
2022-11-01
Copy of written consent given by auditor-27102022
Add to Cart
2022-11-01
Optional Attachment-(1)-27102022
Add to Cart
2022-05-20
shareholders_ason_31032021_F01692045_LYCOSCORP_20220520163809.xlsm
Add to Cart
2022-05-19
Approval letter for extension of AGM;-19052022
Add to Cart
2022-05-19
Copy of MGT-8-19052022
Add to Cart
2022-03-08
Altered memorandum of assciation;-08032022
Add to Cart
2022-03-08
Copy of the resolution for alteration of capital;-08032022
Add to Cart
2022-03-08
Optional Attachment-(1)-08032022
Add to Cart
2022-03-08
Optional Attachment-(2)-08032022
Add to Cart
2022-03-05
Altered memorandum of association-05032022
Add to Cart
2022-03-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05032022
Add to Cart
2022-03-05
Optional Attachment-(1)-05032022
Add to Cart
2022-03-03
Altered memorandum of assciation;-03032022
Add to Cart
2022-03-03
Copy of the resolution for alteration of capital;-03032022
Add to Cart
2022-01-29
Approval letter of extension of financial year of AGM-29012022
Add to Cart
2022-01-29
XBRL document in respect Consolidated financial statement-29012022
Add to Cart
2022-01-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29012022
Add to Cart
2022-01-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28012022
Add to Cart
2021-11-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112021
Add to Cart
2021-11-05
Optional Attachment-(1)-05112021
Add to Cart
2021-09-15
Copy of Board or Shareholders? resolution-15092021
Add to Cart
2021-09-15
Copy of the special resolution authorizing the issue of bonus shares;-15092021
Add to Cart
2021-08-18
Altered memorandum of assciation;-18082021
Add to Cart
2021-08-18
Copy of the resolution for alteration of capital;-18082021
Add to Cart
2021-08-12
Copy of Board or Shareholders? resolution-12082021
Add to Cart
2021-08-12
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.-12082021
Add to Cart
2021-08-10
Altered memorandum of association-10082021
Add to Cart
2021-08-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10082021
Add to Cart
2021-08-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10082021 1
Add to Cart
2021-08-10
Optional Attachment-(1)-10082021
Add to Cart
2021-08-10
Optional Attachment-(1)-10082021 1
Add to Cart
2021-08-06
Copy of Board or Shareholders? resolution-06082021
Add to Cart
2021-08-06
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.-06082021
Add to Cart
2021-08-05
Copy of Board or Shareholders? resolution-05082021
Add to Cart
2021-08-05
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.-05082021
Add to Cart
2021-07-29
Copy of Board or Shareholders? resolution-29072021
Add to Cart
2021-07-29
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.-29072021
Add to Cart
2021-07-10
Copy of Board or Shareholders? resolution-10072021
Add to Cart
2021-07-10
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.-10072021
Add to Cart
2021-02-23
Copy of MGT-8-23022021
Add to Cart
2021-02-07
Approval letter of extension of financial year of AGM-27012021
Add to Cart
2021-01-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19012021
Add to Cart
2020-06-10
Copy of Board or Shareholders? resolution-10062020
Add to Cart
2020-06-10
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.-10062020
Add to Cart
2020-02-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25022020
Add to Cart
2020-02-25
Optional Attachment-(1)-25022020
Add to Cart
2019-12-10
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-10122019
Add to Cart
2019-12-10
Copies of the utility bills as mentioned above (not older than two months)-10122019
Add to Cart
2019-12-10
Copy of board resolution authorizing giving of notice-10122019
Add to Cart
2019-12-10
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10122019
Add to Cart
2019-11-30
Optional Attachment-(1)-30112019
Add to Cart
2019-11-30
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-30112019
Add to Cart
2019-11-30
XBRL document in respect Consolidated financial statement-30112019
Add to Cart
2019-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Add to Cart
2019-11-26
Copy of MGT-8-26112019
Add to Cart
2019-10-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04102019
Add to Cart
2019-05-13
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -13052019
Add to Cart
2019-05-13
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -13052019 1
Add to Cart
2019-05-13
Copy of shareholders resolution-13052019
Add to Cart
2019-05-13
Copy of shareholders resolution-13052019 1
Add to Cart
2019-04-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23042019
Add to Cart
2019-01-11
Approval letter for extension of AGM;-11012019
Add to Cart
2019-01-11
Copy of MGT-8-11012019
Add to Cart
2019-01-11
Optional Attachment-(1)-11012019
Add to Cart
2018-12-25
Approval letter of extension of financial year of AGM-25122018
Add to Cart
2018-12-25
Optional Attachment-(1)-25122018
Add to Cart
2018-12-25
Optional Attachment-(2)-25122018
Add to Cart
2018-12-25
XBRL document in respect Consolidated financial statement-25122018
Add to Cart
2018-12-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122018
Add to Cart
2018-09-11
Altered articles of association-11092018
Add to Cart
2018-09-11
Altered memorandum of association-11092018
Add to Cart
2018-09-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11092018
Add to Cart
2018-09-11
Optional Attachment-(1)-11092018
Add to Cart
2018-06-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27062018
Add to Cart
2018-06-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08062018
Add to Cart
2018-04-24
Optional Attachment-(1)-24042018
Add to Cart
2018-04-24
Optional Attachment-(2)-24042018
Add to Cart
2018-04-24
XBRL document in respect Consolidated financial statement-24042018
Add to Cart
2018-04-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24042018
Add to Cart
2017-11-23
Copy of MGT-8-23112017
Add to Cart
2017-11-23
Optional Attachment-(1)-23112017
Add to Cart
2017-10-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102017
Add to Cart
2017-10-12
Copy of resolution passed by the company-12102017
Add to Cart
2017-10-12
Copy of the intimation sent by company-12102017
Add to Cart
2017-10-12
Copy of written consent given by auditor-12102017
Add to Cart
2017-06-08
Copies of the utility bills as mentioned above (not older than two months)-08062017
Add to Cart
2017-06-08
Optional Attachment-(1)-08062017
Add to Cart
2017-06-08
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08062017
Add to Cart
2017-02-20
Approval letter for extension of AGM;-20022017
Add to Cart
2017-02-20
Copy of MGT-8-20022017
Add to Cart
2017-02-20
Optional Attachment-(1)-20022017
Add to Cart
2017-01-25
Approval letter of extension of financial year of AGM-25012017
Add to Cart
2017-01-25
Optional Attachment-(1)-25012017
Add to Cart
2017-01-25
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-25012017
Add to Cart
2017-01-25
XBRL document in respect Consolidated financial statement-25012017
Add to Cart
2017-01-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25012017
Add to Cart
2017-01-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20012017
Add to Cart
2017-01-11
Copy of resolution passed by the company-11012017
Add to Cart
2017-01-11
Copy of the intimation sent by company-11012017
Add to Cart
2017-01-11
Copy of written consent given by auditor-11012017
Add to Cart
2016-06-30
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -30062016
Add to Cart
2016-06-30
Copy of shareholders resolution-30062016
Add to Cart
2016-06-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08062016
Add to Cart
2016-04-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20042016
Add to Cart
2015-12-01
Optional Attachment 1-011215.PDF
Add to Cart
2015-12-01
Optional Attachment 2-011215.PDF
Add to Cart
2015-12-01
Optional Attachment 3-011215.PDF
Add to Cart
2015-11-27
Optional Attachment 1-261115.PDF
Add to Cart
2015-11-26
Evidence of cessation-261115.PDF
Add to Cart
2015-11-24
Copy of resolution-241115.PDF
Add to Cart
2015-11-24
Declaration of the appointee Director- in Form DIR-2-241115.PDF
Add to Cart
2015-11-24
Interest in other entities-241115.PDF
Add to Cart
2015-11-10
Copy of resolution-101115.PDF
Add to Cart
2015-10-30
Declaration of the appointee Director- in Form DIR-2-301015.PDF
Add to Cart
2015-10-14
AoA - Articles of Association-141015.PDF
Add to Cart
2015-10-14
Copy of resolution-141015.PDF
Add to Cart
2015-10-14
Optional Attachment 1-141015.PDF
Add to Cart
2015-10-12
Copy of Board Resolution-121015.PDF
Add to Cart
2015-10-12
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-121015.PDF
Add to Cart
2015-09-24
Copy of resolution-230915.PDF
Add to Cart
2015-09-23
Evidence of cessation-230915.PDF
Add to Cart
2015-09-23
Optional Attachment 1-230915.PDF
Add to Cart
2015-07-09
Copy of resolution-090715.PDF
Add to Cart
2015-07-09
Copy of resolution-090715.PDF 1
Add to Cart
2015-07-09
Optional Attachment 1-090715.PDF
Add to Cart
2015-07-08
Letter of the charge holder-080715.PDF
Add to Cart
2015-05-25
Evidence of cessation-250515.PDF
Add to Cart
2015-05-25
Letter of Appointment-250515.PDF
Add to Cart
2015-05-25
Optional Attachment 1-250515.PDF
Add to Cart
2014-11-10
Copy of resolution-101114.PDF
Add to Cart
2014-10-22
Copy of resolution-221014.PDF
Add to Cart
2014-10-22
Letter of Appointment-221014.PDF
Add to Cart
2014-10-16
Copy of Board Resolution-151014.PDF
Add to Cart
2014-10-16
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-151014.PDF
Add to Cart
2014-10-16
Copy of shareholder resolution-151014.PDF
Add to Cart
2014-10-15
Copy of Board Resolution-151014.PDF 1
Add to Cart
2014-10-15
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-151014.PDF 1
Add to Cart
2014-10-15
Copy of resolution-151014.PDF
Add to Cart
2014-10-15
Copy of shareholder resolution-151014.PDF 1
Add to Cart
2014-10-15
Optional Attachment 1-151014.PDF
Add to Cart
2014-10-07
Minutes of Meeting-071014.PDF
Add to Cart
2014-10-01
AoA - Articles of Association-011014.PDF
Add to Cart
2014-10-01
Copy of resolution-011014.PDF
Add to Cart
2014-10-01
MoA - Memorandum of Association-011014.PDF
Add to Cart
2014-09-12
Copy of resolution-120914.PDF
Add to Cart
2014-09-12
Copy of resolution-120914.PDF 1
Add to Cart
2014-08-26
Copy of Board Resolution-260814.PDF
Add to Cart
2014-08-26
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-260814.PDF
Add to Cart
2014-08-26
Letter of Appointment-260814.PDF
Add to Cart
2014-08-25
Copy of resolution-250814.PDF
Add to Cart
2014-08-14
Copy of Board resolution of the existing company-foreign holding company as a proof of no objection-140814.PDF
Add to Cart
2014-08-14
Copy of Board Resolution-140814.PDF
Add to Cart
2014-08-14
Optional Attachment 1-140814.PDF
Add to Cart
2013-12-16
Evidence of cessation-161213.PDF
Add to Cart
2013-09-27
Evidence of cessation-270913.PDF
Add to Cart
2013-07-15
Declaration by person-150713.PDF
Add to Cart
2013-07-15
Declaration by person-150713.PDF 1
Add to Cart
2013-07-15
Optional Attachment 1-150713.PDF
Add to Cart
2013-06-25
Evidence of cessation-250613.PDF
Add to Cart
2013-03-15
Certificate of Registration of Mortgage-150313.PDF
Add to Cart
2013-03-15
Instrument of creation or modification of charge-150313.PDF
Add to Cart
2013-03-09
Certificate of Registration of Mortgage-090313.PDF
Add to Cart
2013-03-09
Instrument of creation or modification of charge-090313.PDF
Add to Cart
2013-03-09
Optional Attachment 1-090313.PDF
Add to Cart
2013-01-29
Copy of resolution-290113.PDF
Add to Cart
2013-01-29
Optional Attachment 1-290113.PDF
Add to Cart
2012-11-28
Copy of Board Resolution-281112.PDF
Add to Cart
2012-11-28
Copy of Board Resolution-281112.PDF 1
Add to Cart
2012-11-28
Copy of Board Resolution-281112.PDF 2
Add to Cart
2012-11-28
Copy of shareholder resolution-281112.PDF
Add to Cart
2012-11-28
Copy of shareholder resolution-281112.PDF 1
Add to Cart
2012-11-28
Copy of shareholder resolution-281112.PDF 2
Add to Cart
2012-09-06
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--040912.PDF
Add to Cart
2012-09-04
Copy of Board Resolution-040912.PDF
Add to Cart
2012-09-04
Copy of resolution-040912.PDF
Add to Cart
2012-09-04
Copy of resolution-040912.PDF 1
Add to Cart
2012-09-04
MoA - Memorandum of Association-040912.PDF
Add to Cart
2012-09-04
Optional Attachment 1-040912.PDF
Add to Cart
2012-09-03
Copy of Board Resolution-030912.PDF
Add to Cart
2012-07-26
Copy of Board Resolution-260712.PDF
Add to Cart
2012-07-26
Optional Attachment 1-260712.PDF
Add to Cart
2012-07-23
Copy of resolution-230712.PDF
Add to Cart
2012-07-23
Optional Attachment 1-230712.PDF
Add to Cart
2012-07-05
Evidence of cessation-050712.PDF
Add to Cart
2012-07-04
Evidence of cessation-040712.PDF
Add to Cart
2012-07-02
Optional Attachment 1-020712.PDF
Add to Cart
2012-06-26
Board resolution of approval-260612.PDF
Add to Cart
2012-06-26
List of allottees-260612.PDF
Add to Cart
2012-06-26
Resltn passed by the BOD-260612.PDF
Add to Cart
2012-06-13
Copy of resolution-130612.PDF
Add to Cart
2012-06-13
Minutes of Meeting-130612.PDF
Add to Cart
2012-06-13
Optional Attachment 1-130612.PDF
Add to Cart
2012-06-12
Copy of Board Resolution-120612.PDF
Add to Cart
2012-06-12
Copy of the Court-Company Law Board Order-120612.PDF
Add to Cart
2012-06-05
AMALGAMATION_STAMP DUTY.pdf - 1 (1076944354)
Add to Cart
2012-06-05
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-06-05
Optional Attachment 1-050612.PDF
Add to Cart
2012-05-10
Copy of the Court-Company Law Board Order-100512.PDF
Add to Cart
2012-03-20
Copy of Board Resolution-200312.PDF
Add to Cart
2012-03-20
Copy of Board Resolution-200312.PDF 1
Add to Cart
2012-03-08
MoA - Memorandum of Association-080312.PDF
Add to Cart
2012-03-08
Optional Attachment 1-080312.PDF
Add to Cart
2012-02-28
Copy of resolution-280212.PDF
Add to Cart
2012-02-25
Copy of Board Resolution-250212.PDF
Add to Cart
2012-02-25
Scheme of Arrangement- Amalgamation-250212.PDF
Add to Cart
2011-12-22
Certificate of Registration of Mortgage-221211.PDF
Add to Cart
2011-12-22
Instrument of creation or modification of charge-221211.PDF
Add to Cart
2011-12-20
Certificate of Registration of Mortgage-201211.PDF
Add to Cart
2011-12-20
Instrument of creation or modification of charge-201211.PDF
Add to Cart
2011-11-04
Copy of resolution-041111.PDF
Add to Cart
2011-11-04
Optional Attachment 1-041111.PDF
Add to Cart
2011-10-04
Copy of Board Resolution-041011.PDF
Add to Cart
2011-10-04
Copy of Board Resolution-041011.PDF 1
Add to Cart
2011-10-04
Copy of shareholder resolution-041011.PDF
Add to Cart
2011-10-04
Copy of shareholder resolution-041011.PDF 1
Add to Cart
2011-10-03
Copy of resolution-031011.PDF
Add to Cart
2011-09-29
Optional Attachment 1-290911.PDF
Add to Cart
2011-09-23
Copy of Board Resolution-230911.PDF
Add to Cart
2011-09-23
Optional Attachment 1-230911.PDF
Add to Cart
2011-08-25
Copy of Board Resolution-250811.PDF
Add to Cart
2011-08-25
Copy of Board Resolution-250811.PDF 1
Add to Cart
2011-08-22
Copy of resolution-220811.PDF
Add to Cart
2011-08-02
Copy of resolution-020811.PDF
Add to Cart
2011-08-02
MoA - Memorandum of Association-020811.PDF
Add to Cart
2011-08-02
Optional Attachment 1-020811.PDF
Add to Cart
2011-06-30
Certificate of Registration of Mortgage-300611.PDF
Add to Cart
2011-06-30
Instrument of creation or modification of charge-300611.PDF
Add to Cart
2011-02-22
Evidence of cessation-220211.PDF
Add to Cart
2011-01-23
Copy of resolution-230111.PDF
Add to Cart
2010-08-16
Copy of Board Resolution-160810.PDF
Add to Cart
2010-06-23
Certificate of Registration of Mortgage-210610.PDF
Add to Cart
2010-06-21
Instrument of creation or modification of charge-210610.PDF
Add to Cart
2010-06-21
Optional Attachment 1-210610.PDF
Add to Cart
2010-06-21
Optional Attachment 2-210610.PDF
Add to Cart
2010-05-31
Certificate of Registration for Modification of Mortgage-240510.PDF
Add to Cart
2010-05-24
Instrument of creation or modification of charge-240510.PDF
Add to Cart
2010-05-24
Optional Attachment 1-240510.PDF
Add to Cart
2010-05-24
Optional Attachment 2-240510.PDF
Add to Cart
2010-05-04
Evidence of cessation-040510.PDF
Add to Cart
2010-03-12
Annual return as per schedule V of the Companies Act-1956-120310.PDF
Add to Cart
2010-03-12
Details of shares held on 30996.pdf - 1 (1076945447)
Add to Cart
2010-03-02
Optional Attachment 1-020310.PDF
Add to Cart
2010-03-02
Specific board resolution-020310.PDF
Add to Cart
2010-02-05
Copy of Board Resolution-050210.PDF
Add to Cart
2010-02-05
Optional Attachment 1-050210.PDF
Add to Cart
2010-01-29
Certificate of Registration for Modification of Mortgage-280110.PDF
Add to Cart
2010-01-28
Instrument of creation or modification of charge-280110.PDF
Add to Cart
2010-01-28
Optional Attachment 1-280110.PDF
Add to Cart
2010-01-28
Optional Attachment 2-280110.PDF
Add to Cart
2010-01-28
Optional Attachment 3-280110.PDF
Add to Cart
2010-01-23
Copy of resolution-230110.PDF
Add to Cart
2009-12-16
Optional Attachment 1-161209.PDF
Add to Cart
2009-12-15
Copy of Board Resolution-151209.PDF
Add to Cart
2009-12-15
Copy of resolution-151209.PDF
Add to Cart
2009-12-14
Certificate of Registration for Modification of Mortgage-111209.PDF
Add to Cart
2009-12-14
Certificate of Registration for Modification of Mortgage-111209.PDF 1
Add to Cart
2009-12-11
Instrument of creation or modification of charge-111209.PDF
Add to Cart
2009-12-11
Instrument of creation or modification of charge-111209.PDF 1
Add to Cart
2009-11-16
Evidence of cessation-161109.PDF
Add to Cart
2009-10-01
Certificate of Registration for Modification of Mortgage-240909.PDF
Add to Cart
2009-09-24
Instrument of creation or modification of charge-240909.PDF
Add to Cart
2009-09-24
Optional Attachment 1-240909.PDF
Add to Cart
2009-09-24
Optional Attachment 2-240909.PDF
Add to Cart
2009-08-20
Copy of Board Resolution-200809.PDF
Add to Cart
2009-07-30
Annual return as per schedule V of the Companies Act-1956-300709.PDF
Add to Cart
2009-07-30
Annual return as per schedule V of the Companies Act-1956-300709.PDF 1
Add to Cart
2009-07-30
Shareholders List.pdf - 1 (1076945845)
Add to Cart
2009-07-30
Shareholders List.pdf - 1 (1076945902)
Add to Cart
2009-05-07
Evidence of cessation-070509.PDF
Add to Cart
2009-05-07
Optional Attachment 1-070509.PDF
Add to Cart
2009-02-25
lglshh.pdf - 1 (1076945977)
Add to Cart
2009-02-25
lglsht.pdf - 1 (1076945992)
Add to Cart
2009-02-25
Others-250209.PDF
Add to Cart
2009-02-25
Others-250209.PDF 1
Add to Cart
2009-02-13
Optional Attachment 1-130209.PDF
Add to Cart
2009-02-13
Optional Attachment 2-130209.PDF
Add to Cart
2009-02-13
Specific board resolution-130209.PDF
Add to Cart
2008-12-04
lglsht.pdf - 1 (1076946032)
Add to Cart
2008-12-04
Others-041208.PDF
Add to Cart
2008-12-04
Others-041208.PDF 1
Add to Cart
2008-12-01
lglshh1.pdf - 1 (1076946079)
Add to Cart
2008-12-01
lglsht.pdf - 1 (1076946125)
Add to Cart
2008-12-01
Others-011208.PDF
Add to Cart
2008-12-01
Others-011208.PDF 1
Add to Cart
2008-10-21
Copy of intimation received-211008.PDF
Add to Cart
2008-10-17
Minutes of Meeting-171008.PDF
Add to Cart
2008-10-16
Altered Article of Association-161008.PDF
Add to Cart
2008-10-16
Copy of resolution-161008.PDF
Add to Cart
2008-10-16
MoA - Memorandum of Association-161008.PDF
Add to Cart
2008-10-16
Optional Attachment 1-161008.PDF
Add to Cart
2008-10-16
Optional Attachment 2-161008.PDF
Add to Cart
2008-10-15
Copy of Board Resolution-151008.PDF
Add to Cart
2008-10-15
Copy of Board Resolution-151008.PDF 1
Add to Cart
2008-10-15
Copy of Board Resolution-151008.PDF 2
Add to Cart
2008-10-15
Copy of shareholder resolution-151008.PDF
Add to Cart
2008-10-15
Copy of shareholder resolution-151008.PDF 1
Add to Cart
2008-10-15
Copy of shareholder resolution-151008.PDF 2
Add to Cart
2008-10-14
Copy of resolution-141008.PDF
Add to Cart
2008-10-14
Optional Attachment 1-141008.PDF
Add to Cart
2008-10-14
Optional Attachment 1-141008.PDF 1
Add to Cart
2008-10-14
Optional Attachment 2-141008.PDF
Add to Cart
2008-10-14
Optional Attachment 2-141008.PDF 1
Add to Cart
2008-10-07
Optional Attachment 1-071008.PDF
Add to Cart
2008-10-03
Copy of Board Resolution-031008.PDF
Add to Cart
2008-09-23
Optional Attachment 1-230908.PDF
Add to Cart
2008-08-27
Copy of resolution-270808.PDF
Add to Cart
2008-08-08
Copy of Board Resolution-080808.PDF
Add to Cart
2008-08-08
Optional Attachment 1-080808.PDF
Add to Cart
2008-07-15
Certificate of Registration of Mortgage-150708.PDF
Add to Cart
2008-07-10
Instrument of details of the charge-100708.PDF
Add to Cart
2008-07-10
Optional Attachment 1-100708.PDF
Add to Cart
2008-07-10
Optional Attachment 2-100708.PDF
Add to Cart
2008-07-10
Optional Attachment 3-100708.PDF
Add to Cart
2008-07-07
Certificate of Registration of Mortgage-070708.PDF
Add to Cart
2008-07-03
Instrument of details of the charge-030708.PDF
Add to Cart
2008-07-03
Optional Attachment 1-030708.PDF
Add to Cart
2008-07-01
Copy of Board Resolution-010708.PDF
Add to Cart
2008-05-05
Evidence of cessation-050508.PDF
Add to Cart
2008-05-05
Others-050508.PDF
Add to Cart
2008-04-30
Copy of Board Resolution-300408.PDF
Add to Cart
2008-04-24
Others-240408.PDF
Add to Cart
2008-04-21
Evidence of cessation-210408.PDF
Add to Cart
2008-04-03
Optional Attachment 1-030408.PDF
Add to Cart
2008-04-03
Specific board resolution-030408.PDF
Add to Cart
2008-02-29
Letter of the charge holder-290208.PDF
Add to Cart
2008-02-29
Optional Attachment 1-290208.PDF
Add to Cart
2008-02-29
Optional Attachment 1-290208.PDF 1
Add to Cart
2008-01-28
Optional Attachment 1-280108.PDF
Add to Cart
2008-01-28
Optional Attachment 2-280108.PDF
Add to Cart
2008-01-25
Copy of resolution-250108.PDF
Add to Cart
2008-01-25
Optional Attachment 1-250108.PDF
Add to Cart
2008-01-24
Others-240108.PDF
Add to Cart
2008-01-11
Altered Article of Association-110108.PDF
Add to Cart
2008-01-11
Others-110108.PDF
Add to Cart
2008-01-09
Altered Article of Association-090108.PDF
Add to Cart
2008-01-09
AoA - Articles of Association-090108.PDF
Add to Cart
2008-01-09
AOA_200801.pdf - 1 (1076948425)
Add to Cart
2008-01-09
Copy of resolution-090108.PDF
Add to Cart
2008-01-09
Optional Attachment 1-090108.PDF
Add to Cart
2008-01-09
Optional Attachment 2-090108.PDF
Add to Cart
2008-01-09
Optional Attachment 3-090108.PDF
Add to Cart
2007-12-21
Copy of Board Resolution-211207.PDF
Add to Cart
2007-12-21
Optional Attachment 1-211207.PDF
Add to Cart
2007-12-21
Optional Attachment 1-211207.PDF 1
Add to Cart
2007-10-31
Evidence of cessation-311007.PDF
Add to Cart
2007-09-19
Optional Attachment 1-190907.PDF
Add to Cart
2007-08-03
CONSENT.pdf - 1 (1076948578)
Add to Cart
2007-08-03
Others-030807.PDF
Add to Cart
2007-08-03
RESIGNATION.pdf - 2 (1076948578)
Add to Cart
2007-08-02
Others-020807.PDF
Add to Cart
2007-08-02
Others-020807.PDF 1
Add to Cart
2007-08-01
Copy of Board Resolution-010807.PDF
Add to Cart
2007-07-26
Others-260707.PDF
Add to Cart
2007-07-09
Specific board resolution-090707.PDF
Add to Cart
2007-07-05
Copy of Board Resolution-050707.PDF
Add to Cart
2007-07-05
Copy of resolution-050707.PDF
Add to Cart
2007-07-05
Evidence of cessation-050707.PDF
Add to Cart
2007-04-04
Photograph1-040407.PDF
Add to Cart
2007-02-27
Copy of the Court-Company Law Board Order-270207.PDF
Add to Cart
2007-02-27
Copy of the Court-Company Law Board Order-270207.PDF 1
Add to Cart
2007-02-27
Evidence of cessation-270207.PDF
Add to Cart
2007-02-27
Evidence of payment of stamp duty-270207.PDF
Add to Cart
2007-02-19
Others-190207.PDF
Add to Cart
2007-02-12
Altered Article of Association-120207.PDF
Add to Cart
2007-02-12
Altered Memorandum of Association-120207.PDF
Add to Cart
2007-02-12
Others-120207.PDF
Add to Cart
2007-02-02
Evidence of cessation-020207.PDF
Add to Cart
2007-01-22
Altered Memorandum of Association-220107.PDF
Add to Cart
2007-01-22
Others-220107.PDF
Add to Cart
2007-01-22
Others-220107.PDF 1
Add to Cart
2006-12-19
Board resolution of approval-191206.PDF
Add to Cart
2006-12-19
List of allottees-191206.PDF
Add to Cart
2006-11-09
AoA - Articles of Association-091106.PDF
Add to Cart
2006-11-09
MoA - Memorandum of Association-091106.PDF
Add to Cart
2006-11-09
Optional Attachment 1-091106.PDF
Add to Cart
2006-11-03
Altered Memorandum of Association-031106.PDF
Add to Cart
2006-11-03
AoA - Articles of Association-031106.PDF
Add to Cart
2006-11-03
Copy of resolution-031106.PDF
Add to Cart
2006-11-03
Others-031106.PDF
Add to Cart
2006-10-28
Certificate of Registration for Modification of Mortgage-281006.PDF
Add to Cart
2006-10-26
Instrument of details of the charge-261006.PDF
Add to Cart
2006-10-26
Optional Attachment 1-261006.PDF
Add to Cart
2006-10-26
Optional Attachment 2-261006.PDF
Add to Cart
2006-10-26
Optional Attachment 3-261006.PDF
Add to Cart
2006-10-26
Optional Attachment 4-261006.PDF
Add to Cart
2006-09-11
Evidence of cessation-110906.PDF
Add to Cart
2006-08-29
Copy of the Court-Company Law Board Order-290806.PDF
Add to Cart
2006-08-29
Optional Attachment 1-290806.PDF
Add to Cart
2006-08-24
Others-240806.PDF
Add to Cart
2006-08-22
Evidence of cessation-220806.PDF
Add to Cart
2006-08-22
Photograph1-220806.PDF
Add to Cart
2006-08-19
Copy of Board Resolution-190806.PDF
Add to Cart
2006-08-19
Optional Attachment 1-190806.PDF
Add to Cart
2006-08-19
Optional Attachment 2-190806.PDF
Add to Cart
2006-06-13
Evidence of cessation-130606.PDF
Add to Cart
2006-06-13
Photograph1-130606.PDF
Add to Cart
2006-04-11
AOA.PDF
Add to Cart
2006-04-11
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-01-03
Annual Returns and Shareholder Information
Add to Cart
2022-11-13
Company financials including balance sheet and profit & loss
Add to Cart
2022-05-19
approval letter.pdf - 1 (1113081134)
Add to Cart
2022-05-19
Annual Returns and Shareholder Information
Add to Cart
2022-05-19
MGT-8.pdf - 2 (1113081134)
Add to Cart
2022-01-29
approval letter.pdf - 3 (1079997380)
Add to Cart
2022-01-29
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-29
Instance_Brightcom_2020-21_Consolidated.xml - 2 (1079997380)
Add to Cart
2022-01-29
Instance_Brightcom_2020-21_Standalone.xml - 1 (1079997380)
Add to Cart
2021-03-16
Annual Returns and Shareholder Information
Add to Cart
2021-03-16
MGT-8.pdf - 2 (1015250252)
Add to Cart
2021-03-16
ORDER ROC.pdf - 1 (1015250252)
Add to Cart
2021-02-08
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-08
Instance_Brightcom_Consolidated_2019-20.xml - 2 (1015250245)
Add to Cart
2021-02-08
Instance_Brightcom_Standalone_2019-20.xml - 1 (1015250245)
Add to Cart
2021-02-08
ROC ORDER.pdf - 3 (1015250245)
Add to Cart
2019-12-16
AGM Notice and Others.pdf - 4 (899966766)
Add to Cart
2019-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-16
Subsidiary Financials.pdf - 3 (899966766)
Add to Cart
2019-12-16
030996Consolidated_final.xml - 2 (899966766)
Add to Cart
2019-12-16
030996Standalone_final.xml - 1 (899966766)
Add to Cart
2019-11-27
Annual Returns and Shareholder Information
Add to Cart
2019-11-27
MGT 8.pdf - 1 (899966745)
Add to Cart
2019-01-11
AGM EXTENSION LETTER.pdf - 1 (488985561)
Add to Cart
2019-01-11
Brightcom MGT8 2018.pdf - 2 (488985561)
Add to Cart
2019-01-11
Annual Returns and Shareholder Information
Add to Cart
2019-01-11
sht.pdf - 3 (488985561)
Add to Cart
2018-12-25
AGM EXTENSION LETTER.pdf - 3 (474242128)
Add to Cart
2018-12-25
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-25
notice and others.pdf - 4 (474242128)
Add to Cart
2018-12-25
subsidiaries.pdf - 5 (474242128)
Add to Cart
2018-12-25
030996Consolidated.xml - 2 (474242128)
Add to Cart
2018-12-25
030996Standalone.xml - 1 (474242128)
Add to Cart
2018-04-24
AGMNOTICEOTHER.pdf - 3 (269964098)
Add to Cart
2018-04-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-24
SUBSIDIARIESDETAILS.pdf - 4 (269964098)
Add to Cart
2018-04-24
030996Consolidated.xml - 2 (269964098)
Add to Cart
2018-04-24
030996Standalone.xml - 1 (269964098)
Add to Cart
2017-11-23
Annual Returns and Shareholder Information
Add to Cart
2017-11-23
MGT-8.pdf - 1 (269964143)
Add to Cart
2017-11-23
Sht.pdf - 2 (269964143)
Add to Cart
2017-02-20
APPROVAL FOR EXTENSION OF AGM.pdf - 1 (269964142)
Add to Cart
2017-02-20
Annual Returns and Shareholder Information
Add to Cart
2017-02-20
MGT-8.pdf - 2 (269964142)
Add to Cart
2017-02-20
SHARE TRANSFERS 31-03-2016.pdf - 3 (269964142)
Add to Cart
2017-01-25
1-F.Y.2015-16-STANDALONE-FINAL.xml - 1 (269964141)
Add to Cart
2017-01-25
2-F.Y.2015-16-CONSOLIDATED-FINAL.xml - 2 (269964141)
Add to Cart
2017-01-25
AGM.NOTICE.DIR.MDA.C.G-2016.pdf - 5 (269964141)
Add to Cart
2017-01-25
APPROVAL-AGM-EXTENTION.F.Y.2015-16.pdf - 4 (269964141)
Add to Cart
2017-01-25
Form_AOC4--LYCOS_LYCOSCORP_20170125143813.pdf-25012017
Add to Cart
2017-01-25
SUBSIDARY DETAILS-2016.pdf - 3 (269964141)
Add to Cart
2016-11-15
AGM EXTENSION LETTER FROM ROC.pdf - 1 (1075805361)
Add to Cart
2016-11-15
BS_Ybrant.xml - 2 (1075805361)
Add to Cart
2016-11-15
BS_YBRANT_Consolidated.xml - 3 (1075805361)
Add to Cart
2016-11-15
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2016-11-15
Profit & Loss Statement as on 31-03-12
Add to Cart
2016-11-15
IS_Ybrant.xml - 1 (1075805374)
Add to Cart
2016-11-15
IS_YBRANT_Consolidated.xml - 2 (1075805374)
Add to Cart
2016-11-15
document in respect of balance sheet 27-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-11-15
document in respect of consolidated balance sheet 27-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-11-15
document in respect of consolidated profit and loss account 27-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-11-15
document in respect of profit and loss account 27-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-11-15
Ybrant Digital Annual Report FY12 - Email.pdf - 4 (1075805361)
Add to Cart
2016-11-02
Annual Return - year 2014.pdf - 1 (1075805401)
Add to Cart
2016-11-02
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2016-02-01
document in respect of consolidated financial statement 30-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-01
document in respect of financial statement 30-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-09
1-LYCOS-STANDALONE-2015.xml - 1 (1075805429)
Add to Cart
2015-12-09
2-LYCOS-CONSOLIDATED-2015.xml - 2 (1075805429)
Add to Cart
2015-12-09
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-09
NOTICE, DR, MDA, CG.pdf - 4 (1075805429)
Add to Cart
2015-12-09
STATEMENT OF SUBSIDARIES.pdf - 3 (1075805429)
Add to Cart
2015-11-30
Annual Returns and Shareholder Information
Add to Cart
2015-11-30
IX.C-DETAILS OF COMMITTEE MEETINGS.pdf - 3 (1075805437)
Add to Cart
2015-11-30
list of shareholders.pdf - 1 (1075805437)
Add to Cart
2015-11-30
MGT-8-2015.pdf - 2 (1075805437)
Add to Cart
2015-11-30
SHARE TRANSFERS.pdf - 4 (1075805437)
Add to Cart
2014-12-18
document in respect of balance sheet 28-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-18
document in respect of consolidated balance sheet 28-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-18
document in respect of consolidated profit and loss account 28-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-18
document in respect of profit and loss account 28-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-17
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-17
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-12-17
NOTICE, MDAR, CG Reports.pdf - 4 (1075805498)
Add to Cart
2014-12-17
Section 212.pdf - 1 (1075805498)
Add to Cart
2014-12-17
Section 212.pdf - 1 (1075805511)
Add to Cart
2014-12-17
030996Consolidated_BS.xml - 3 (1075805498)
Add to Cart
2014-12-17
030996Consolidated_PL.xml - 3 (1075805511)
Add to Cart
2014-12-17
030996Standalone_BS.xml - 2 (1075805498)
Add to Cart
2014-12-17
030996Standalone_PL.xml - 2 (1075805511)
Add to Cart
2013-11-22
ANNUAL RETURN - 31032013.pdf - 1 (1075805524)
Add to Cart
2013-11-22
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-22
LIST OF SHAREHOLDERS.pdf - 2 (1075805524)
Add to Cart
2013-10-29
document in respect of balance sheet 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-29
document in respect of consolidated balance sheet 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-29
document in respect of consolidated profit and loss account 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-29
document in respect of profit and loss account 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-27
BS_YBRANT.xml - 1 (1075805560)
Add to Cart
2013-10-27
BS_Ybrant_Consolidated.xml - 2 (1075805560)
Add to Cart
2013-10-27
CG REPORT AND FINANCIALS.pdf - 3 (1075805560)
Add to Cart
2013-10-27
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-27
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-27
IS_YBRANT.xml - 1 (1075805567)
Add to Cart
2013-10-27
IS_Ybrant_Consolidated.xml - 2 (1075805567)
Add to Cart
2013-02-14
AGM EXTENSION LETTER FROM ROC.pdf - 2 (1075805569)
Add to Cart
2013-02-14
ANNUAL RETURN.pdf - 1 (1075805569)
Add to Cart
2013-02-14
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-02-14
LIST OF SHAREHOLDERS.pdf - 3 (1075805569)
Add to Cart
2012-03-06
Annual-Report-2010-2011.pdf - 3 (1075805577)
Add to Cart
2012-03-06
B Sheet Consolidated.xml - 2 (1075805577)
Add to Cart
2012-03-06
B Sheet Standalone.xml - 1 (1075805577)
Add to Cart
2012-03-06
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-03-06
Profit & Loss Statement as on 31-03-11
Add to Cart
2012-03-06
Income Statement Consolidated.xml - 2 (1075805587)
Add to Cart
2012-03-06
Income Statement Standalone.xml - 1 (1075805587)
Add to Cart
2012-03-06
document in respect of balance sheet 06-03-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-03-06
document in respect of consolidated balance sheet 06-03-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-03-06
document in respect of consolidated profit and loss account 06-03-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-03-06
document in respect of profit and loss account 06-03-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-23
Annual Return.pdf - 1 (1075805620)
Add to Cart
2011-11-23
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-23
List of Share holders as on AGM date.pdf - 2 (1075805620)
Add to Cart
2011-02-17
AGM EOT Approval Letter.pdf - 2 (1075805627)
Add to Cart
2011-02-17
Annual Return 2010.pdf - 1 (1075805627)
Add to Cart
2011-02-17
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-02-17
LGLSHH.pdf - 3 (1075805627)
Add to Cart
2011-02-17
LGLSHT.pdf - 4 (1075805627)
Add to Cart
2011-01-24
Additional attachment to Form 23AC-230111 for the FY ending on-310310.OCT
Add to Cart
2011-01-24
Approval Letter under sec 212(8).pdf - 1 (1075805643)
Add to Cart
2011-01-24
EOT Approval Letter.pdf - 3 (1075805643)
Add to Cart
2011-01-24
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-01-24
Frm23ACA-230111 for the FY ending on-310310.OCT
Add to Cart
2011-01-24
LGS Annual Report 2010.pdf - 1 (1075805634)
Add to Cart
2011-01-24
Profit and Loss Account 2010.pdf - 1 (1075805644)
Add to Cart
2011-01-24
Statement pursuant to section 212.pdf - 2 (1075805643)
Add to Cart
2011-01-24
Subsidiary Financial Statements.pdf - 2 (1075805644)
Add to Cart
2010-11-10
AGM EOT Approval Letter.pdf - 2 (1075805651)
Add to Cart
2010-11-10
Annexures.pdf - 3 (1075805651)
Add to Cart
2010-11-10
AR_2009.pdf - 1 (1075805651)
Add to Cart
2010-11-10
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-01-30
Additional attachment to Form 23AC-280110 for the FY ending on-310309.OCT
Add to Cart
2010-01-30
approval under sec 212(8).pdf - 2 (1075805659)
Add to Cart
2010-01-30
Balance Sheet - 2009.pdf - 1 (1075805666)
Add to Cart
2010-01-30
EOT Approval Letter.pdf - 3 (1075805666)
Add to Cart
2010-01-30
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-01-30
Frm23ACA-280110 for the FY ending on-310309-Revised-1.OCT
Add to Cart
2010-01-30
LGS ANNUAL REPORT 2009.pdf - 1 (1075805659)
Add to Cart
2010-01-30
Profit and Loss Account - 2009.pdf - 1 (1075805679)
Add to Cart
2010-01-30
Statement pursuant to Section 212.pdf - 2 (1075805666)
Add to Cart
2010-01-30
Statement pursuant to Section 212.pdf - 2 (1075805679)
Add to Cart
2010-01-30
Subsidiary Financial Statements.pdf - 3 (1075805679)
Add to Cart
2009-02-25
Annexures.pdf - 2 (1075805686)
Add to Cart
2009-02-25
AR_2008.pdf - 1 (1075805686)
Add to Cart
2009-02-25
Annual Returns and Shareholder Information
Add to Cart
2008-11-05
Additional attachment to Form 23AC-051108.OCT
Add to Cart
2008-11-05
ANNUAL REPORT.pdf - 1 (1075805687)
Add to Cart
2008-11-05
APPROVAL LETTER 2008.pdf - 3 (1075805687)
Add to Cart
2008-11-05
BALANCE SHEET.pdf - 1 (1075805706)
Add to Cart
2008-11-05
Balance Sheet & Associated Schedules
Add to Cart
2008-11-05
Profit & Loss Statement
Add to Cart
2008-11-05
P & L.pdf - 1 (1075805707)
Add to Cart
2008-11-05
STATEMENT PURSUANT TO SECTION 212.pdf - 2 (1075805706)
Add to Cart
2008-11-05
STATEMENT PURSUANT TO SECTION 212.pdf - 2 (1075805707)
Add to Cart
2008-11-05
Subsidiary Financial Reports.pdf - 2 (1075805687)
Add to Cart
2008-11-05
Subsidiary Financial Reports.pdf - 3 (1075805707)
Add to Cart
2008-02-04
AGM_EXTEN_ROC_Lt-2007.pdf - 2 (1075805720)
Add to Cart
2008-02-04
Annual Returns and Shareholder Information
Add to Cart
2008-02-04
LGS_AR2007.pdf - 1 (1075805720)
Add to Cart
2008-02-04
TOP 100_SH_20071229.pdf - 3 (1075805720)
Add to Cart
2008-01-10
AGM_EXTEN_ROC_Lt-2007.pdf - 3 (1075805733)
Add to Cart
2008-01-10
APPROVAL_ U_S_212(8).pdf - 4 (1075805733)
Add to Cart
2008-01-10
APPROVAL_ U_S_212(8).pdf - 6 (1075805746)
Add to Cart
2008-01-10
ar032007.pdf - 3 (1075805746)
Add to Cart
2008-01-10
ar032007.pdf - 5 (1075805733)
Add to Cart
2008-01-10
bs032007.pdf - 1 (1075805733)
Add to Cart
2008-01-10
cfs032007.pdf - 4 (1075805746)
Add to Cart
2008-01-10
cfs032007.pdf - 6 (1075805733)
Add to Cart
2008-01-10
cgr032007.pdf - 5 (1075805746)
Add to Cart
2008-01-10
cgr032007.pdf - 7 (1075805733)
Add to Cart
2008-01-10
Balance Sheet & Associated Schedules
Add to Cart
2008-01-10
Profit & Loss Statement
Add to Cart
2008-01-10
pla032007.pdf - 1 (1075805746)
Add to Cart
2008-01-10
Statement 212_2006-07.pdf - 2 (1075805733)
Add to Cart
2008-01-10
Statement 212_2006-07.pdf - 2 (1075805746)
Add to Cart
2007-02-28
AGM EXTN.pdf - 2 (1075805761)
Add to Cart
2007-02-28
Annual Returns and Shareholder Information
Add to Cart
2007-02-28
LANCO_AR_06.pdf - 1 (1075805761)
Add to Cart
2007-02-28
TOP 100.pdf - 3 (1075805761)
Add to Cart
2007-01-31
AGM EXTENSION.pdf - 2 (1075805774)
Add to Cart
2007-01-31
ar032006.pdf - 2 (1075805793)
Add to Cart
2007-01-31
ar032006.pdf - 3 (1075805774)
Add to Cart
2007-01-31
bs032006.pdf - 1 (1075805774)
Add to Cart
2007-01-31
cfs032006.pdf - 3 (1075805793)
Add to Cart
2007-01-31
cfs032006.pdf - 4 (1075805774)
Add to Cart
2007-01-31
cgr032006.pdf - 4 (1075805793)
Add to Cart
2007-01-31
cgr032006.pdf - 5 (1075805774)
Add to Cart
2007-01-31
Balance Sheet & Associated Schedules
Add to Cart
2007-01-31
Profit & Loss Statement
Add to Cart
2007-01-31
pla032006.pdf - 1 (1075805793)
Add to Cart
2006-05-10
Annual Return 2004_2005.PDF
Add to Cart
2006-05-10
Balance Sheet 2004_2005.PDF
Add to Cart
2006-04-11
Annual Return 2003_2004.PDF
Add to Cart
2006-04-11
Balance Sheet 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,236 documents for ₹499 only

Download all 1,236 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 Brightcom Group Limited

You will receive an alert whenever a document is filed by Brightcom Group Limited.

Track this company
Top of page