You are here

Certificates

Date

Title

₨ 149 Each

2022-03-21
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20220315
Add to Cart
2021-07-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210701
Add to Cart
2020-08-12
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200812
Add to Cart
2019-11-16
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191116
Add to Cart
2016-01-05
Memorandum of satisfaction of Charge-050116.PDF
Add to Cart
2016-01-05
Memorandum of satisfaction of Charge-050116.PDF 1
Add to Cart
2016-01-05
Memorandum of satisfaction of Charge-050116.PDF 2
Add to Cart
2016-01-05
Memorandum of satisfaction of Charge-050116.PDF 3
Add to Cart
2015-12-12
Certificate of Registration of Mortgage-121215.PDF
Add to Cart
2006-04-10
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-29
CTC_Appointment of Susheel Todi.pdf - 4 (1101860678)
Add to Cart
2021-07-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29072021
Add to Cart
2021-07-29
DIR-2.pdf - 2 (1101860678)
Add to Cart
2021-07-29
Evidence of cessation.pdf - 1 (1101860678)
Add to Cart
2021-07-29
Evidence of cessation;-29072021
Add to Cart
2021-07-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-29
Notice of resignation.pdf - 3 (1101860678)
Add to Cart
2021-07-29
Notice of resignation;-29072021
Add to Cart
2021-07-29
Optional Attachment-(1)-29072021
Add to Cart
2021-01-08
Acknowledgement.pdf - 1 (1101860784)
Add to Cart
2021-01-08
Acknowledgement.pdf - 1 (1101860803)
Add to Cart
2021-01-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08012021
Add to Cart
2021-01-08
DIR-2_Consent of Director.pdf - 1 (1101860802)
Add to Cart
2021-01-08
Evidence of cessation;-08012021
Add to Cart
2021-01-08
Evidence of cessation;-08012021 1
Add to Cart
2021-01-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-08
Interest in other Entities.pdf - 2 (1101860802)
Add to Cart
2021-01-08
Notice of resignation;-08012021
Add to Cart
2021-01-08
Notice of resignation;-08012021 1
Add to Cart
2021-01-08
Optional Attachment-(1)-08012021
Add to Cart
2021-01-08
Resignation Letter_Ramesh Kumar.pdf - 2 (1101860803)
Add to Cart
2021-01-08
Resignation Letter_Sudhir Mathur.pdf - 2 (1101860784)
Add to Cart
2020-10-15
Acknowledgement received from company-15102020
Add to Cart
2020-10-15
Resignation of Director
Add to Cart
2020-10-15
Notice of resignation filed with the company-15102020
Add to Cart
2020-10-15
Proof of dispatch-15102020
Add to Cart
2020-10-15
proof.pdf - 2 (1101860897)
Add to Cart
2020-10-15
proof.pdf - 3 (1101860897)
Add to Cart
2020-10-15
Regination RR CG PPI.pdf - 1 (1101860897)
Add to Cart
2020-10-14
Acknowledgement.pdf - 1 (1101860927)
Add to Cart
2020-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-14
Regination RR CG PPI.pdf - 2 (1101860927)
Add to Cart
2020-10-13
CTC_AGM_ORDINARY RESOLUTIONS.pdf - 1 (1101860954)
Add to Cart
2020-10-13
Evidence of cessation;-13102020
Add to Cart
2020-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-13
Notice of resignation;-13102020
Add to Cart
2020-10-09
Optional Attachment-(1)-09102020
Add to Cart
2020-07-10
Evidence of cessation.pdf - 1 (1101861010)
Add to Cart
2020-07-10
Evidence of cessation;-10072020
Add to Cart
2020-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-07-10
Notice of resignation.pdf - 2 (1101861010)
Add to Cart
2020-07-10
Notice of resignation;-10072020
Add to Cart
2020-07-08
Acknowledgement received from company-08072020
Add to Cart
2020-07-08
Acknowledgement.pdf - 3 (1101861062)
Add to Cart
2020-07-08
Resignation of Director
Add to Cart
2020-07-08
Notice of resignation filed with the company-08072020
Add to Cart
2020-07-08
Proof of dispatch-08072020
Add to Cart
2020-07-08
Proof of dispatch.pdf - 2 (1101861062)
Add to Cart
2020-07-08
Resignation Letter.pdf - 1 (1101861062)
Add to Cart
2020-03-03
CTC_Appointment of Sagar Mohbe.pdf - 2 (1101861124)
Add to Cart
2020-03-03
CTC_Appointment of Sudhir Mathur.pdf - 3 (1101861124)
Add to Cart
2020-03-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03032020
Add to Cart
2020-03-03
DIR-2_Consent of Directors.pdf - 1 (1101861124)
Add to Cart
2020-03-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-03
Optional Attachment-(1)-03032020
Add to Cart
2020-03-03
Optional Attachment-(2)-03032020
Add to Cart
2019-09-10
Acknowlegment.pdf - 1 (1101861209)
Add to Cart
2019-09-10
APPT DIRECTOR.pdf - 4 (1101861209)
Add to Cart
2019-09-10
ConsentRR.pdf - 2 (1101861209)
Add to Cart
2019-09-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092019
Add to Cart
2019-09-10
Evidence of cessation;-10092019
Add to Cart
2019-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-10
Notice of resignation;-10092019
Add to Cart
2019-09-10
Optional Attachment-(1)-10092019
Add to Cart
2019-09-10
Resignation_VR.pdf - 3 (1101861209)
Add to Cart
2019-08-01
Acknowlegement of resignation.pdf - 1 (1101861280)
Add to Cart
2019-08-01
Evidence of cessation;-01082019
Add to Cart
2019-08-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-01
Notice of resignation;-01082019
Add to Cart
2019-08-01
Resignation letter.pdf - 2 (1101861280)
Add to Cart
2018-11-14
CTC of resolution for appointment of Mr Ramesh Kumar.pdf - 2 (1101861343)
Add to Cart
2018-11-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14112018
Add to Cart
2018-11-14
Form DIR 2_Ramesh Kumar.pdf - 1 (1101861343)
Add to Cart
2018-11-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-14
Optional Attachment-(1)-14112018
Add to Cart
2018-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-03
Evidence of cessation;-03102018
Add to Cart
2018-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-03
Notice of resignation;-03102018
Add to Cart
2018-10-03
Resignation Letter.pdf - 2 (1101861448)
Add to Cart
2018-10-03
Resignation Letter_Acceptance.pdf - 1 (1101861448)
Add to Cart
2017-11-23
Acknowledgement from Company.pdf - 3 (331199887)
Add to Cart
2017-11-23
Acknowledgement received from company-23112017
Add to Cart
2017-11-23
Resignation of Director
Add to Cart
2017-11-23
Notice of resignation filed with the company-23112017
Add to Cart
2017-11-23
Proof of dispatch-23112017
Add to Cart
2017-11-23
Proof of dispatch.pdf - 2 (331199887)
Add to Cart
2017-11-23
Resignation letter - M Acharya.pdf - 1 (331199887)
Add to Cart
2017-11-22
Appointment resolution.pdf - 2 (331199880)
Add to Cart
2017-11-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112017
Add to Cart
2017-11-22
DIR-2-VR Venkatesh and Sanjay Singh.pdf - 3 (331199880)
Add to Cart
2017-11-22
Evidence of cessation - M Acharya.pdf - 1 (331199880)
Add to Cart
2017-11-22
Evidence of cessation;-22112017
Add to Cart
2017-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-22
Interest in other entities - VR Venkatesh and Sanjay Singh.pdf - 4 (331199880)
Add to Cart
2017-11-22
Interest in other entities;-22112017
Add to Cart
2017-11-22
Letter of appointment;-22112017
Add to Cart
2017-11-22
Notice of resignation;-22112017
Add to Cart
2017-11-22
Resignation letter - M Acharya.pdf - 5 (331199880)
Add to Cart
2016-09-26
Extract - Shareholders Resolution - Appointment of Mr Acharya.pdf - 1 (1101861702)
Add to Cart
2016-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-26
Optional Attachment-(1)-26092016
Add to Cart
2011-01-31
CONSENT OF A K RAINA.pdf - 1 (1101861730)
Add to Cart
2011-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-31
RESIGNATION OF DIRECTOR.pdf - 2 (1101861730)
Add to Cart
2007-05-24
cg-ppi ces.pdf - 1 (1101861753)
Add to Cart
2007-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-07-01
BOB Sanction Letter.pdf - 2 (1101862127)
Add to Cart
2021-07-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-01
Instrument(s) of creation or modification of charge;-01072021
Add to Cart
2021-07-01
Letter of closure of BGECLS loan.pdf - 1 (1101862127)
Add to Cart
2021-07-01
Optional Attachment-(1)-01072021
Add to Cart
2020-08-12
Board Resolution.pdf - 3 (1101862177)
Add to Cart
2020-08-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-08-12
Hypothecation Agreement.pdf - 1 (1101862177)
Add to Cart
2020-08-12
Instrument(s) of creation or modification of charge;-12082020
Add to Cart
2020-08-12
Optional Attachment-(1)-12082020
Add to Cart
2020-08-12
Optional Attachment-(2)-12082020
Add to Cart
2020-08-12
Sanction letter.pdf - 2 (1101862177)
Add to Cart
2019-11-16
COMPOSITE HYPOTHECATION AGREEMENT_compressed.pdf - 1 (1101862246)
Add to Cart
2019-11-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-16
Instrument(s) of creation or modification of charge;-16112019
Add to Cart
2019-11-16
LETTER OF CONFIRMATION OF EXTENSION OF MORTGAGE.pdf - 2 (1101862246)
Add to Cart
2019-11-16
MEMORANDUM OF ENTRY.pdf - 3 (1101862246)
Add to Cart
2019-11-16
Optional Attachment-(1)-16112019
Add to Cart
2019-11-16
Optional Attachment-(2)-16112019
Add to Cart
2016-01-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-01-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-01-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-01-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-01-07
SATISFACTION LETTER- 1 CR 50 LACS.pdf - 1 (1101862353)
Add to Cart
2016-01-07
SATISFACTION LETTER- 15 LACS.pdf - 1 (1101862349)
Add to Cart
2016-01-07
SATISFACTION LETTER- 30 LACS.pdf - 1 (1101862329)
Add to Cart
2016-01-07
SATISFACTION LETTER-25 LACS.pdf - 1 (1101862306)
Add to Cart
2015-12-12
ANNEXURE -I.pdf - 4 (1101862372)
Add to Cart
2015-12-12
COMPOSITE HYPOTHECATION AGREEMENT.pdf - 1 (1101862372)
Add to Cart
2015-12-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-12-12
LETTER OF CONFIRMATION OF CREATION OF MORTGAG- EXTENSION NOT TO BE STAMPED.pdf - 2 (1101862372)
Add to Cart
2015-12-12
SANCTION LETTER.pdf - 3 (1101862372)
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-08-24
Notice of resignation by the auditor
Add to Cart
2023-07-18
Notice of resignation by the auditor
Add to Cart
2022-02-23
AOA.pdf - 3 (1101862872)
Add to Cart
2022-02-23
CG PPI_EGM Notice.pdf - 4 (1101862872)
Add to Cart
2022-02-23
CTC_Special Resolution_.pdf - 1 (1101862872)
Add to Cart
2022-02-23
Registration of resolution(s) and agreement(s)
Add to Cart
2022-02-23
MOA.pdf - 2 (1101862872)
Add to Cart
2022-02-23
Name Approval letter.pdf - 5 (1101862872)
Add to Cart
2021-12-01
Notice of the court or the company law board order
Add to Cart
2021-12-01
Letter-signed.pdf - 2 (1101862889)
Add to Cart
2021-12-01
NCLT Order dtd 26 10 2021.pdf - 1 (1101862889)
Add to Cart
2021-10-27
Add to Cart
2021-10-27
Shareholding Pattern_30092021.pdf - 1 (1101862902)
Add to Cart
2021-05-26
Add to Cart
2021-05-26
LIST OF SHAREHOLDERS AS ON MARCH 31 2021.pdf - 1 (1101862920)
Add to Cart
2021-04-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2021-04-27
MGT-4.pdf - 1 (1101862921)
Add to Cart
2021-04-27
MGT-5.pdf - 2 (1101862921)
Add to Cart
2021-04-26
Form of return to be filed with the Registrar under section 89
Add to Cart
2021-04-26
MGT-4.pdf - 1 (1101862940)
Add to Cart
2021-04-26
MGT-5.pdf - 2 (1101862940)
Add to Cart
2020-10-28
Add to Cart
2020-10-23
Add to Cart
2020-10-23
List of Shareholders_30092020.pdf - 1 (1101862971)
Add to Cart
2020-09-14
Add to Cart
2020-09-14
List of Shareholder_30092019.pdf - 1 (1101863007)
Add to Cart
2020-09-12
Add to Cart
2020-09-12
List of Shareholder_31032020.pdf - 1 (1101863008)
Add to Cart
2020-07-10
Add to Cart
2019-10-31
Add to Cart
2019-08-01
Declaration by the Holding company.pdf - 2 (1101863095)
Add to Cart
2019-08-01
Add to Cart
2019-08-01
Killone Declaration.pdf - 1 (1101863095)
Add to Cart
2019-07-23
Registration of resolution(s) and agreement(s)
Add to Cart
2019-07-23
Resolution for approval of Buyback.pdf - 1 (1101863097)
Add to Cart
2019-07-03
Return of deposits
Add to Cart
2019-07-03
Return of deposits
Add to Cart
2019-06-09
Add to Cart
2019-05-31
Add to Cart
2019-04-16
ARTICLES.pdf - 2 (1101863232)
Add to Cart
2019-04-16
CTC of the shareholders resolution.pdf - 1 (1101863232)
Add to Cart
2019-04-16
EGM NOTICE.pdf - 3 (1101863232)
Add to Cart
2019-04-16
Registration of resolution(s) and agreement(s)
Add to Cart
2018-12-27
Add to Cart
2018-05-08
Form-IEPF-6-08052018_signed
Add to Cart
2017-12-06
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-12-06
MGT-4-CG-PPI.pdf - 1 (331200036)
Add to Cart
2017-12-06
MGT-5-CG-PPI.pdf - 2 (331200036)
Add to Cart
2017-10-27
Form-IEPF-2-27102017_signed
Add to Cart
2017-08-17
Auditor consent letter.pdf - 2 (331200032)
Add to Cart
2017-08-17
CG-PPI-AGM-Extract-04.08.2017-Appointment of Auditors.pdf - 3 (331200032)
Add to Cart
2017-08-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-17
Letter to Sharp & Tannan.pdf - 1 (331200032)
Add to Cart
2017-06-07
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-06-07
MGT 5 - 89(2) and 89(3).pdf - 2 (331200030)
Add to Cart
2017-06-07
MGT-4 - 89(1).pdf - 1 (331200030)
Add to Cart
2016-11-17
Add to Cart
2016-09-14
Form MGT-4.pdf - 1 (1101863394)
Add to Cart
2016-09-14
Form of return to be filed with the Registrar under section 89
Add to Cart
2016-09-14
MGT 5.pdf - 2 (1101863394)
Add to Cart
2016-09-14
Proof of identities.pdf - 3 (1101863394)
Add to Cart
2016-09-14
Share Transfer Deed - Final.pdf - 4 (1101863394)
Add to Cart
2016-08-24
Appointment letter.pdf - 1 (1101863408)
Add to Cart
2016-08-24
Consent letter - S&T.pdf - 2 (1101863408)
Add to Cart
2016-08-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-08-24
Resolution - Appointment of Auditors.pdf - 3 (1101863408)
Add to Cart
2016-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-03-23
Proof.pdf - 1 (1101863437)
Add to Cart
2016-03-23
Resignation Letter - Mr Demortier.pdf - 2 (1101863437)
Add to Cart
2016-02-20
DIR-2-MA-CGCPL.pdf - 2 (1101863469)
Add to Cart
2016-02-20
Evidence of cessation.pdf - 1 (1101863469)
Add to Cart
2016-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-20
Interest in other entities.pdf - 3 (1101863469)
Add to Cart
2016-02-20
Resignation-RGK.pdf - 4 (1101863469)
Add to Cart
2016-02-18
Statement of unclaimed and unpaid?amounts
Add to Cart
2016-01-29
Extract - Shareholders Resolution - Appointment of Mr Neelkant.pdf - 1 (1101863503)
Add to Cart
2016-01-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-21
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-12-21
RECEIPT 0708 IEPF.pdf - 1 (1101863533)
Add to Cart
2015-12-12
Certificate of Registration of Mortgage-121215.PDF
Add to Cart
2015-11-28
board resol - BOB banking facilities.pdf - 1 (1101863565)
Add to Cart
2015-11-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-25
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-11-25
MGT-4 - Manoj Koul - CGPPI.pdf - 1 (1101863610)
Add to Cart
2015-11-25
MGT-5 - CG and M Koul - CG PPI.pdf - 2 (1101863610)
Add to Cart
2015-11-25
Pan Card - M Koul.pdf - 3 (1101863610)
Add to Cart
2015-11-25
Proof of Identity - CG.pdf - 4 (1101863610)
Add to Cart
2015-11-25
share transfer form.pdf - 5 (1101863610)
Add to Cart
2015-06-24
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-05-30
Ack of the Comapny.pdf - 1 (1101863643)
Add to Cart
2015-05-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-28
Circ Resol appointment - Mr K N Neelkant.pdf - 1 (1101863687)
Add to Cart
2015-05-28
dir 2.pdf - 2 (1101863687)
Add to Cart
2015-05-28
Directorship of Mr KN Neelkant.pdf - 3 (1101863687)
Add to Cart
2015-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-05
DETAILS.pdf - 2 (1101863713)
Add to Cart
2015-05-05
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-05-05
RECEIPT OF AMT PAID TO IEPF.pdf - 1 (1101863713)
Add to Cart
2015-03-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-13
Resignation of Ranka Pollmeir.pdf - 1 (1101863718)
Add to Cart
2015-03-13
Resignation of Ranka Pollmeir.pdf - 2 (1101863718)
Add to Cart
2015-03-07
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-08-08
FORM ADT-1.pdf - 1 (1101863750)
Add to Cart
2014-08-08
Submission of documents with the Registrar
Add to Cart
2014-03-04
CHALLAN.pdf - 1 (1101863782)
Add to Cart
2014-03-04
DETAILS OF INCLAIMED DIVIDEND.pdf - 2 (1101863782)
Add to Cart
2014-03-04
Statement of amounts credited to investor education and protection fund
Add to Cart
2014-03-04
INTEREST PAID RECEIPT.pdf - 3 (1101863782)
Add to Cart
2013-09-03
CG-PPI-INTI-2013-14.pdf - 1 (1101863813)
Add to Cart
2013-09-03
Information by auditor to Registrar
Add to Cart
2012-12-05
CG-PPI DEPOSITS TO IEPF.pdf - 1 (1101863817)
Add to Cart
2012-12-05
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-12-05
RECEIPT- INTEREST PAID.pdf - 2 (1101863817)
Add to Cart
2012-12-05
UNCLAIMED DIVIDEND 04-05.pdf - 3 (1101863817)
Add to Cart
2012-11-03
CG-PPI-INTI-2012-13.pdf - 1 (1101863849)
Add to Cart
2012-11-03
Information by auditor to Registrar
Add to Cart
2012-01-24
CHALLAN OF INTEREST PAID.pdf - 2 (1101863922)
Add to Cart
2012-01-24
CHALLAN.pdf - 1 (1101863922)
Add to Cart
2012-01-24
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-01-24
UNCLAIMED DIVIDEND.pdf - 3 (1101863922)
Add to Cart
2011-10-18
CONSENT - RP.pdf - 1 (1101863966)
Add to Cart
2011-10-18
death cert - HP.pdf - 1 (1101863962)
Add to Cart
2011-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-10
CGPPI-INTI-2011-12.pdf - 1 (1101864167)
Add to Cart
2011-10-10
Information by auditor to Registrar
Add to Cart
2011-09-30
CONSENT - LD.pdf - 1 (1101864250)
Add to Cart
2011-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-30
SMT - RES.pdf - 2 (1101864250)
Add to Cart
2010-12-23
CGPPI-INTI-2010-11.pdf - 1 (1101864367)
Add to Cart
2010-12-23
Information by auditor to Registrar
Add to Cart
2010-11-01
CHALLAN COPY.pdf - 1 (1101864563)
Add to Cart
2010-11-01
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-06-18
2431_0001.pdf - 1 (1101864685)
Add to Cart
2010-06-18
2432_0001.pdf - 2 (1101864685)
Add to Cart
2010-06-18
2433_0001.pdf - 3 (1101864685)
Add to Cart
2010-06-18
Form of return to be filed with the Registrar under section 89
Add to Cart
2009-11-19
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-11-19
IEPF.pdf - 1 (1101864687)
Add to Cart
2009-11-19
UNCLAIMED DIVIDENDS.pdf - 2 (1101864687)
Add to Cart
2009-09-11
CG-PPI-INTI-09.pdf - 1 (1101864716)
Add to Cart
2009-09-11
Information by auditor to Registrar
Add to Cart
2008-11-03
CONT FORM II (187-C-2).pdf - 3 (1101864844)
Add to Cart
2008-11-03
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-11-03
FORM I (187-C-1).pdf - 1 (1101864844)
Add to Cart
2008-11-03
FORM II (187-C-2).pdf - 2 (1101864844)
Add to Cart
2008-10-21
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-10-21
IEPF CHALLAN.pdf - 1 (1101864895)
Add to Cart
2008-10-07
CG-PPI-INTI-08.pdf - 1 (1101864923)
Add to Cart
2008-10-07
Information by auditor to Registrar
Add to Cart
2008-08-08
Information by auditor to Registrar
Add to Cart
2008-08-08
Information by auditor to Registrar
Add to Cart
2008-08-08
Information by auditor to Registrar
Add to Cart
2008-08-08
INTI-2004.pdf - 1 (1101864955)
Add to Cart
2008-08-08
INTI-2004.pdf - 1 (1101864981)
Add to Cart
2008-08-08
INTI-2007.pdf - 1 (1101865012)
Add to Cart
2007-06-06
CHALLAN COPY_CGPPI.pdf - 1 (1101865037)
Add to Cart
2007-06-06
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-05-25
CHALLAN COPY.pdf - 1 (1101865061)
Add to Cart
2007-05-25
Statement of amounts credited to investor education and protection fund
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-03-23
Acknowlegement.pdf - 3 (1102038545)
Add to Cart
2016-03-23
Resignation of Director
Add to Cart
2016-03-23
Proof.pdf - 2 (1102038545)
Add to Cart
2016-03-23
Resignation Letter - Mr Demortier.pdf - 1 (1102038545)
Add to Cart
2016-02-23
Acknowledgment.pdf - 3 (1102038555)
Add to Cart
2016-02-23
Resignation of Director
Add to Cart
2016-02-23
Proof of dispatch.pdf - 2 (1102038555)
Add to Cart
2016-02-23
Resignation-RGK.pdf - 1 (1102038555)
Add to Cart
2015-12-13
Consent by Auditor.pdf - 2 (1102038579)
Add to Cart
2015-12-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-12-13
Intimation by Company.pdf - 1 (1102038579)
Add to Cart
2015-12-13
Resolution AGM-Appointing Auditor.pdf - 3 (1102038579)
Add to Cart
2015-11-01
Consent by Auditor.pdf - 2 (1102038605)
Add to Cart
2015-11-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-01
Intimation by Company.pdf - 1 (1102038605)
Add to Cart
2015-11-01
Resolution AGM-Appointing Auditor.pdf - 3 (1102038605)
Add to Cart
2006-04-10
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-02-17
Altered articles of association-17022022
Add to Cart
2022-02-17
Altered memorandum of association-17022022
Add to Cart
2022-02-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17022022
Add to Cart
2022-02-17
Optional Attachment-(1)-17022022
Add to Cart
2022-02-17
Optional Attachment-(2)-17022022
Add to Cart
2022-02-01
Altered articles of association-01022022
Add to Cart
2022-02-01
Altered memorandum of association-01022022
Add to Cart
2022-02-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01022022
Add to Cart
2022-02-01
Optional Attachment-(1)-01022022
Add to Cart
2021-12-13
Optional Attachment-(1)-13122021
Add to Cart
2021-12-13
Optional Attachment-(1)-13122021 1
Add to Cart
2021-12-13
Optional Attachment-(1)-13122021 2
Add to Cart
2021-12-13
Optional Attachment-(1)-13122021 3
Add to Cart
2021-12-13
Optional Attachment-(2)-13122021
Add to Cart
2021-12-13
Optional Attachment-(2)-13122021 1
Add to Cart
2021-12-13
Optional Attachment-(2)-13122021 2
Add to Cart
2021-12-13
Optional Attachment-(2)-13122021 3
Add to Cart
2021-12-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122021
Add to Cart
2021-12-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122021 1
Add to Cart
2021-12-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122021 2
Add to Cart
2021-12-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13122021 3
Add to Cart
2021-12-11
Optional Attachment-(1)-11122021
Add to Cart
2021-12-11
Optional Attachment-(2)-11122021
Add to Cart
2021-12-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122021
Add to Cart
2021-12-02
Optional Attachment-(1)-02122021
Add to Cart
2021-12-01
Optional Attachment-(1)-01122021
Add to Cart
2021-12-01
Optional Attachment-(1)-01122021 1
Add to Cart
2021-12-01
Optional Attachment-(1)-01122021 2
Add to Cart
2021-12-01
Optional Attachment-(1)-01122021 3
Add to Cart
2021-11-22
List of share holders, debenture holders;-22112021
Add to Cart
2021-11-22
Optional Attachment-(1)-22112021
Add to Cart
2021-11-12
Copy of court order or NCLT or CLB or order by any other competent authority.-12112021
Add to Cart
2021-11-12
Optional Attachment-(1)-12112021
Add to Cart
2021-11-03
Copy of court order or NCLT or CLB or order by any other competent authority.-03112021
Add to Cart
2021-11-03
Optional Attachment-(1)-03112021
Add to Cart
2021-10-27
Optional Attachment-(1)-27102021
Add to Cart
2021-10-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102021
Add to Cart
2021-05-26
Optional Attachment-(1)-26052021
Add to Cart
2021-04-26
-26042021
Add to Cart
2021-04-26
-26042021 1
Add to Cart
2021-04-26
-26042021 2
Add to Cart
2021-04-26
-26042021 3
Add to Cart
2020-11-19
List of share holders, debenture holders;-19112020
Add to Cart
2020-11-19
Optional Attachment-(1)-19112020
Add to Cart
2020-10-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102020
Add to Cart
2020-10-22
Optional Attachment-(1)-22102020
Add to Cart
2020-09-12
Optional Attachment-(1)-12092020
Add to Cart
2020-09-12
Optional Attachment-(1)-12092020 1
Add to Cart
2019-10-15
List of share holders, debenture holders;-15102019
Add to Cart
2019-09-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14092019
Add to Cart
2019-08-01
Declaration under section 90-01082019
Add to Cart
2019-08-01
Optional Attachment-(1)-01082019
Add to Cart
2019-07-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072019
Add to Cart
2019-04-12
Altered articles of association-12042019
Add to Cart
2019-04-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12042019
Add to Cart
2019-04-12
Optional Attachment-(1)-12042019
Add to Cart
2019-01-04
Add to Cart
2018-12-27
List of share holders, debenture holders;-27122018
Add to Cart
2018-10-05
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05102018
Add to Cart
2018-07-04
Add to Cart
2018-07-04
Add to Cart
2018-07-04
Add to Cart
2018-04-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17042018
Add to Cart
2017-12-06
-06122017
Add to Cart
2017-12-06
-06122017 1
Add to Cart
2017-10-03
List of share holders, debenture holders;-03102017
Add to Cart
2017-08-17
Copy of resolution passed by the company-17082017
Add to Cart
2017-08-17
Copy of the intimation sent by company-17082017
Add to Cart
2017-08-17
Copy of written consent given by auditor-17082017
Add to Cart
2017-06-06
-06062017
Add to Cart
2017-06-06
-06062017 1
Add to Cart
2017-01-25
Optional Attachment-(1)-25012017
Add to Cart
2017-01-25
Optional Attachment-(2)-25012017
Add to Cart
2017-01-25
Optional Attachment-(3)-25012017
Add to Cart
2017-01-25
Optional Attachment-(4)-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
2016-10-28
List of share holders, debenture holders;-28102016
Add to Cart
2016-09-14
-14092016
Add to Cart
2016-09-14
Optional Attachment-(1)-14092016
Add to Cart
2016-09-14
Optional Attachment-(2)-14092016
Add to Cart
2016-08-24
Copy of resolution passed by the company-24082016
Add to Cart
2016-08-24
Copy of the intimation sent by company-24082016
Add to Cart
2016-08-24
Copy of written consent given by auditor-24082016
Add to Cart
2016-03-23
Evidence of cessation-230316.PDF
Add to Cart
2016-02-19
Declaration of the appointee Director- in Form DIR-2-190216.PDF
Add to Cart
2016-02-19
Evidence of cessation-190216.PDF
Add to Cart
2016-02-19
Interest in other entities-190216.PDF
Add to Cart
2016-01-29
Optional Attachment 1-290116.PDF
Add to Cart
2016-01-05
Letter of the charge holder-050116.PDF
Add to Cart
2016-01-05
Letter of the charge holder-050116.PDF 1
Add to Cart
2016-01-05
Letter of the charge holder-050116.PDF 2
Add to Cart
2016-01-05
Letter of the charge holder-050116.PDF 3
Add to Cart
2015-12-21
Optional Attachment 1-211215.PDF
Add to Cart
2015-12-12
Certificate of Registration of Mortgage-121215.PDF
Add to Cart
2015-12-12
Instrument of creation or modification of charge-121215.PDF
Add to Cart
2015-12-12
Optional Attachment 1-121215.PDF
Add to Cart
2015-12-12
Optional Attachment 2-121215.PDF
Add to Cart
2015-12-12
Optional Attachment 3-121215.PDF
Add to Cart
2015-11-26
Copy of resolution-261115.PDF
Add to Cart
2015-11-25
Declaration by person-251115.PDF
Add to Cart
2015-11-25
Declaration by person-251115.PDF 1
Add to Cart
2015-11-25
Optional Attachment 1-251115.PDF
Add to Cart
2015-11-25
Optional Attachment 2-251115.PDF
Add to Cart
2015-11-25
Optional Attachment 3-251115.PDF
Add to Cart
2015-05-29
Evidence of cessation-290515.PDF
Add to Cart
2015-05-28
Declaration of the appointee Director- in Form DIR-2-280515.PDF
Add to Cart
2015-05-28
Interest in other entities-280515.PDF
Add to Cart
2015-05-28
Letter of Appointment-280515.PDF
Add to Cart
2015-05-05
Optional Attachment 1-050515.PDF
Add to Cart
2015-05-05
Optional Attachment 2-050515.PDF
Add to Cart
2015-03-13
Evidence of cessation-130315.PDF
Add to Cart
2014-08-08
Optional Attachment 1-080814.PDF
Add to Cart
2014-03-04
Optional Attachment 1-040314.PDF
Add to Cart
2014-03-04
Optional Attachment 2-040314.PDF
Add to Cart
2014-03-04
Optional Attachment 3-040314.PDF
Add to Cart
2012-12-05
Optional Attachment 1-051212.PDF
Add to Cart
2012-12-05
Optional Attachment 2-051212.PDF
Add to Cart
2012-12-05
Optional Attachment 3-051212.PDF
Add to Cart
2012-02-02
CHALLAN OF INTEREST PAID.pdf - 1 (1102041446)
Add to Cart
2012-02-02
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-02-02
Optional Attachment 1-020212.PDF
Add to Cart
2012-01-24
Optional Attachment 1-240112.PDF
Add to Cart
2012-01-24
Optional Attachment 2-240112.PDF
Add to Cart
2012-01-24
Optional Attachment 3-240112.PDF
Add to Cart
2011-10-18
Evidence of cessation-181011.PDF
Add to Cart
2011-09-29
Evidence of cessation-290911.PDF
Add to Cart
2011-01-31
Evidence of cessation-310111.PDF
Add to Cart
2010-11-01
Optional Attachment 1-011110.PDF
Add to Cart
2010-06-18
Declaration by person-180610.PDF
Add to Cart
2010-06-18
Declaration by person-180610.PDF 1
Add to Cart
2010-06-18
Optional Attachment 1-180610.PDF
Add to Cart
2009-11-19
Optional Attachment 1-191109.PDF
Add to Cart
2009-11-19
Optional Attachment 2-191109.PDF
Add to Cart
2008-11-27
Others-271108.PDF
Add to Cart
2008-11-03
Declaration by person-031108.PDF
Add to Cart
2008-11-03
Optional Attachment 1-031108.PDF
Add to Cart
2008-10-21
Challan evidencing deposit of amount-211008.PDF
Add to Cart
2008-10-07
Copy of intimation received-071008.PDF
Add to Cart
2008-08-08
Copy of intimation received-080808.PDF
Add to Cart
2008-08-08
Copy of intimation received-080808.PDF 1
Add to Cart
2008-08-08
Copy of intimation received-080808.PDF 2
Add to Cart
2007-06-06
Challan evidencing deposit of amount-060607.PDF
Add to Cart
2007-05-25
Challan evidencing deposit of amount-250507.PDF
Add to Cart
2007-05-24
Evidence of cessation-240507.PDF
Add to Cart
2006-04-10
AOA.PDF
Add to Cart
2006-04-10
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2021-12-17
CG PPI xbrl 2014 15v 01.pdf - 3 (1102043814)
Add to Cart
2021-12-17
CG PPI xbrl 2015 16v 02.pdf - 3 (1102043828)
Add to Cart
2021-12-17
CG PPI xbrl 2016 17v 01.pdf - 3 (1102043667)
Add to Cart
2021-12-17
CG PPI xbrl 2018 19v 01.pdf - 3 (1102043767)
Add to Cart
2021-12-17
CG-PPI xbrl 2017 18v01.pdf - 3 (1102043716)
Add to Cart
2021-12-17
Clarification Letter-signed.pdf - 2 (1102043667)
Add to Cart
2021-12-17
Clarification Letter-signed.pdf - 2 (1102043716)
Add to Cart
2021-12-17
Clarification Letter-signed.pdf - 2 (1102043767)
Add to Cart
2021-12-17
Clarification Letter-signed.pdf - 2 (1102043814)
Add to Cart
2021-12-17
Clarification Letter-signed.pdf - 2 (1102043828)
Add to Cart
2021-12-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-17
Instance_Cg-Ppi_2014-15.xml - 1 (1102043814)
Add to Cart
2021-12-17
Instance_Cg-Ppi_2015-16.xml - 1 (1102043828)
Add to Cart
2021-12-17
Instance_Cg-Ppi_2016-17.xml - 1 (1102043667)
Add to Cart
2021-12-17
Instance_Cg-Ppi_2017-18.xml - 1 (1102043716)
Add to Cart
2021-12-17
Instance_Cg-Ppi_2018-19.xml - 1 (1102043767)
Add to Cart
2021-11-22
Annual Returns and Shareholder Information
Add to Cart
2021-11-22
List of Shareholder_31032021.pdf - 1 (1102043868)
Add to Cart
2021-11-22
UDIN-MGT-7-CG PPI-2021.pdf - 2 (1102043868)
Add to Cart
2021-10-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-22
Instance_Cg-Ppi_2020-21-v18.xml - 1 (1102043880)
Add to Cart
2021-04-04
Annual Returns and Shareholder Information
Add to Cart
2021-04-04
List of shareholders.pdf - 1 (1102043933)
Add to Cart
2021-04-04
MGT-7 UDIN CG PPI.pdf - 2 (1102043933)
Add to Cart
2020-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-27
Instance_Cg-Ppi_final 1.xml - 1 (1102043992)
Add to Cart
2019-10-15
Annual Returns and Shareholder Information
Add to Cart
2019-10-15
List of shareholders.pdf - 1 (1102044003)
Add to Cart
2019-09-14
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-14
Instance_Cg-Ppi v7.xml - 1 (1102044044)
Add to Cart
2018-12-27
Annual Returns and Shareholder Information
Add to Cart
2018-12-27
List of shareholders.pdf - 1 (1102044078)
Add to Cart
2018-10-05
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-05
Instance_Cg-Ppi v12 Final.xml - 1 (1102044093)
Add to Cart
2018-04-17
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-17
Instance_Cg-Ppi Adhisive Products Limited.xml - 1 (331200224)
Add to Cart
2017-10-03
CG-PPI Shareholders list as on 31 March 2017.pdf - 1 (331200248)
Add to Cart
2017-10-03
Annual Returns and Shareholder Information
Add to Cart
2017-01-31
document in respect of profit and loss account 25-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2017-01-25
CG PPI Annual Accounts 2015-16.pdf - 2 (331200246)
Add to Cart
2017-01-25
CG PPI Auditors Report- 2015-16.pdf - 3 (331200246)
Add to Cart
2017-01-25
Directors Report - FY2015-2016.pdf - 5 (331200246)
Add to Cart
2017-01-25
Form_AOC4-_CG-PPI_-_Signed_F_HARLEEN01_20170125170223.pdf-25012017
Add to Cart
2017-01-25
Instance_Cg-Ppi.xml - 1 (331200246)
Add to Cart
2017-01-25
Letter to ROC 24.01.2017.pdf - 4 (331200246)
Add to Cart
2016-10-29
Annual Returns and Shareholder Information
Add to Cart
2016-10-29
List of Shareholders as on 31.03.2016.pdf - 1 (1102044229)
Add to Cart
2016-01-19
document in respect of financial statement 02-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-15
Declarations.pdf - 2 (1102044313)
Add to Cart
2015-12-15
Annual Returns and Shareholder Information
Add to Cart
2015-12-15
SHAREHOLDERS - 31 mar 15.pdf - 1 (1102044313)
Add to Cart
2015-11-26
CG PPI Revised_.xml - 1 (1102044330)
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2014-10-06
document in respect of balance sheet 29-08-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-06
document in respect of profit and loss account 29-08-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-08-30
2-BS_Cg-Ppi.xml - 1 (1102044394)
Add to Cart
2014-08-30
2-IS_Cg-Ppi.xml - 1 (1102044398)
Add to Cart
2014-08-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-08-30
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-08-21
annaul return.pdf - 1 (1102044432)
Add to Cart
2014-08-21
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-08-21
SHAREHOLDERS DETAILS 13-14.pdf - 2 (1102044432)
Add to Cart
2014-08-18
COMPLIANCE CERTIFICATE.pdf - 1 (1102044437)
Add to Cart
2014-08-18
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-12-13
ANNUAL RETURN.pdf - 1 (1102044470)
Add to Cart
2013-12-13
ANNUAL RETURN.pdf - 1 (1102044476)
Add to Cart
2013-12-13
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-13
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-13
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-13
SHAREHOLDERS DETAILS 12-13.pdf - 2 (1102044470)
Add to Cart
2013-12-13
SHAREHOLDERS DETAILS 12-13.pdf - 2 (1102044476)
Add to Cart
2013-09-14
document in respect of balance sheet 05-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-14
document in respect of profit and loss account 05-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-05
BS_Cg-Ppi.xml - 1 (1102044695)
Add to Cart
2013-09-05
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-05
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-09-05
IS_Cg-Ppi.xml - 1 (1102044735)
Add to Cart
2013-08-27
COMPLIANCE CERTIFICATE.pdf - 1 (1102044800)
Add to Cart
2013-08-27
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-01-01
Annual Return.pdf - 1 (1102044900)
Add to Cart
2013-01-01
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-01-01
SHAREHOLDERS DETAILS 11-12.pdf - 2 (1102044900)
Add to Cart
2012-12-25
document in respect of balance sheet 25-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-12-18
document in respect of balance sheet 11-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-18
document in respect of profit and loss account 11-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-15
BS_Cg-Ppi.xml - 1 (1102044995)
Add to Cart
2012-12-15
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-15
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-15
IS_Cg-Ppi.xml - 1 (1102045023)
Add to Cart
2012-12-14
document in respect of balance sheet 25-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2012-12-10
COMPLIANCE CERTIFICATE CG-PPI ADHESIVE PRODUCTS LIMITED.pdf - 1 (1102045065)
Add to Cart
2012-12-10
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-12-10
document in respect of balance sheet 25-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 2
Add to Cart
2011-12-10
document in respect of profit and loss account 25-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-11-30
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-30
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-30
U24295GA1988PLC000921-Std-BS-2011-03-31.xml - 1 (1102045284)
Add to Cart
2011-11-30
U24295GA1988PLC000921-Std-PL-2011-03-31.xml - 1 (1102045346)
Add to Cart
2011-11-18
ann returns.pdf - 1 (1102045409)
Add to Cart
2011-11-18
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-18
SHAREHOLDER DETAILS 10-11.pdf - 2 (1102045409)
Add to Cart
2011-10-15
AGM-NOTICE 23.pdf - 6 (1102045484)
Add to Cart
2011-10-15
AuditorsReport.pdf - 4 (1102045484)
Add to Cart
2011-10-15
BALANCE SHEET.pdf - 1 (1102045484)
Add to Cart
2011-10-15
CASH FLOW.pdf - 3 (1102045564)
Add to Cart
2011-10-15
Directors Report.pdf - 2 (1102045484)
Add to Cart
2011-10-15
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-15
Frm23ACA-141011 for the FY ending on-310311.OCT
Add to Cart
2011-10-15
NOTES TO THE FINANCIAL STATEMENTS.pdf - 4 (1102045564)
Add to Cart
2011-10-15
PROFIT AND LOSS ACCOUNT.pdf - 1 (1102045564)
Add to Cart
2011-10-15
SCHEDULES TO BALANCE SHEET.pdf - 3 (1102045484)
Add to Cart
2011-10-15
SCHEDULES TO PROFIT AND LOSS ACCOUNT.pdf - 2 (1102045564)
Add to Cart
2011-10-15
SIGNIFICANT ACCOUNTING POLICIES.pdf - 5 (1102045484)
Add to Cart
2011-10-14
COMPLIANCE CERTIFICATE.pdf - 1 (1102045648)
Add to Cart
2011-10-14
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-11-19
ANNUAL RETURN.pdf - 1 (1102045689)
Add to Cart
2010-11-19
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-19
SHAREHOLDER DETAILS 09-10.pdf - 2 (1102045689)
Add to Cart
2010-10-21
AGM-NOTICE 22.pdf - 4 (1102045705)
Add to Cart
2010-10-21
BALANCE SHEET.pdf - 1 (1102045705)
Add to Cart
2010-10-21
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-21
SCHEDULE TO BALANCE SHEET.pdf - 2 (1102045705)
Add to Cart
2010-10-21
significant accounting policies.pdf - 3 (1102045705)
Add to Cart
2010-10-20
CASH FLOW.pdf - 2 (1102045752)
Add to Cart
2010-10-20
CGPPI-AuditorsReport.pdf - 6 (1102045752)
Add to Cart
2010-10-20
CGPPI-NotesTo Financial Statements.pdf - 4 (1102045752)
Add to Cart
2010-10-20
Directors Report.pdf - 5 (1102045752)
Add to Cart
2010-10-20
Frm23ACA-201010 for the FY ending on-310310.OCT
Add to Cart
2010-10-20
PROFIT & LOSS ACCOUNT.pdf - 1 (1102045752)
Add to Cart
2010-10-20
SCHEDULE TO PROFIT & LOSS ACCOUNT.pdf - 3 (1102045752)
Add to Cart
2010-10-19
compliance.pdf - 1 (1102045756)
Add to Cart
2010-10-19
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-05-31
allshareholders.pdf - 1 (1102045813)
Add to Cart
2010-05-31
Details of shareholders-310510.PDF
Add to Cart
2009-10-18
Annual return.pdf - 1 (1102045884)
Add to Cart
2009-10-18
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-18
SHAREHOLDER DETAILS 08-09.pdf - 2 (1102045884)
Add to Cart
2009-09-10
AGM-NOTICE.pdf - 2 (1102045999)
Add to Cart
2009-09-10
AUDITORS REPORT.pdf - 5 (1102046060)
Add to Cart
2009-09-10
BALANCE SHEET.pdf - 1 (1102045999)
Add to Cart
2009-09-10
CASH FLOW.pdf - 3 (1102046060)
Add to Cart
2009-09-10
DIRECTORS REPORT.pdf - 6 (1102046060)
Add to Cart
2009-09-10
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-10
Frm23ACA-090909 for the FY ending on-310309.OCT
Add to Cart
2009-09-10
NOTES ON ACCOUNTS.pdf - 4 (1102046060)
Add to Cart
2009-09-10
PROFIT AND LOSS.pdf - 1 (1102046060)
Add to Cart
2009-09-10
SCHEDULE TO BALANCE SHEET.pdf - 4 (1102045999)
Add to Cart
2009-09-10
SCHEDULE TO PROFIT & LOSS.pdf - 2 (1102046060)
Add to Cart
2009-09-10
SIGNIFICANT ACCOUNTING POLICIES.pdf - 3 (1102045999)
Add to Cart
2009-09-08
COMPLIANCE CERTIFICATE.pdf - 1 (1102046176)
Add to Cart
2009-09-08
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2008-12-21
ALL SHAREHOLDERS DETAILS.pdf - 2 (1102046239)
Add to Cart
2008-12-21
ANNUALRE.pdf - 1 (1102046239)
Add to Cart
2008-12-21
Annual Returns and Shareholder Information
Add to Cart
2008-11-09
AGM-NOTICE.pdf - 6 (1102046331)
Add to Cart
2008-11-09
AUDITORS REPORT.pdf - 5 (1102046331)
Add to Cart
2008-11-09
BALANCE SHEET.pdf - 1 (1102046331)
Add to Cart
2008-11-09
CASH FLOW.pdf - 2 (1102046472)
Add to Cart
2008-11-09
DIRECTORS REPORT.pdf - 3 (1102046331)
Add to Cart
2008-11-09
Balance Sheet & Associated Schedules
Add to Cart
2008-11-09
Profit & Loss Statement
Add to Cart
2008-11-09
NOTES ON ACCOUNTS.pdf - 3 (1102046472)
Add to Cart
2008-11-09
NOTES ON ACCOUNTS.pdf - 4 (1102046331)
Add to Cart
2008-11-09
PROFIT & LOSS.pdf - 1 (1102046472)
Add to Cart
2008-11-09
SCHEDULE TO BALANCE SHEET.pdf - 2 (1102046331)
Add to Cart
2008-11-09
SCHEDULE TO PROFIT & LOSS ACOUNT.pdf - 4 (1102046472)
Add to Cart
2008-11-09
SIGNIFICANT ACCOUNTING POLICIES.pdf - 5 (1102046472)
Add to Cart
2007-11-23
Annual return 06-07.pdf - 1 (1102046569)
Add to Cart
2007-11-23
BALANCE SHEET.pdf - 1 (1102046576)
Add to Cart
2007-11-23
FIXED ASSETS.pdf - 5 (1102046576)
Add to Cart
2007-11-23
Annual Returns and Shareholder Information
Add to Cart
2007-11-23
Balance Sheet & Associated Schedules
Add to Cart
2007-11-23
Profit & Loss Statement
Add to Cart
2007-11-23
NOTES.pdf - 4 (1102046576)
Add to Cart
2007-11-23
NOTICE & REPORTS.pdf - 2 (1102046576)
Add to Cart
2007-11-23
PROFIT & LOSS.pdf - 1 (1102046624)
Add to Cart
2007-11-23
SCHEDULES TO BALANCE SHEET.pdf - 3 (1102046576)
Add to Cart
2007-11-23
SCHEDULES TO PROFIT & LOSS.pdf - 2 (1102046624)
Add to Cart
2007-11-23
Top 100 share holders.pdf - 2 (1102046569)
Add to Cart
2006-11-11
Annul return final.pdf - 1 (1102046672)
Add to Cart
2006-11-11
Annual Returns and Shareholder Information
Add to Cart
2006-10-24
Auditors Report.pdf - 5 (1102046679)
Add to Cart
2006-10-24
Balance Sheet.pdf - 1 (1102046679)
Add to Cart
2006-10-24
Directors Report.pdf - 3 (1102046679)
Add to Cart
2006-10-24
Directors.pdf - 2 (1102046679)
Add to Cart
2006-10-24
Balance Sheet & Associated Schedules
Add to Cart
2006-10-24
Notice.pdf - 4 (1102046679)
Add to Cart
2006-04-10
Annual Return 2003_2004.PDF
Add to Cart
2006-04-10
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 681 documents for ₹499 only

Download all 681 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 Cg Adhesive Products Limited

You will receive an alert whenever a document is filed by Cg Adhesive Products Limited.

Track this company
Top of page