You are here

Certificates

Date

Title

₨ 149 Each

2019-06-21
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190621
Add to Cart
2019-05-31
CERTIFICATE OF SATISFACTION OF CHARGE-20190531
Add to Cart
2016-08-06
CERTIFICATE OF REGISTRATION OF CHARGE-20160806
Add to Cart
2015-08-25
Memorandum of satisfaction of Charge-170815
Add to Cart
2015-08-25
Memorandum of satisfaction of Charge-170815.PDF
Add to Cart
2012-01-19
Certificate of Registration of Mortgage-190112
Add to Cart
2012-01-19
Certificate of Registration of Mortgage-190112.PDF
Add to Cart
2011-12-20
Certificate of Registration of Mortgage-201211
Add to Cart
2011-12-20
Certificate of Registration of Mortgage-201211.PDF
Add to Cart
2011-04-18
Certificate of Registration for Modification of Mortgage-160 411
Add to Cart
2011-04-18
Certificate of Registration for Modification of Mortgage-160411.PDF
Add to Cart
2011-03-29
Certificate of Registration of Mortgage-240311
Add to Cart
2011-03-29
Certificate of Registration of Mortgage-240311.PDF
Add to Cart
2010-12-03
Certificate of Registration of Mortgage-031210
Add to Cart
2010-12-03
Certificate of Registration of Mortgage-031210.PDF
Add to Cart
2010-10-29
Certificate of Registration of Mortgage-261010
Add to Cart
2010-10-29
Certificate of Registration of Mortgage-261010.PDF
Add to Cart
2010-09-24
Immunity Certificate under CLSS, 2010-240910
Add to Cart
2010-09-24
Immunity Certificate under CLSS- 2010-240910.PDF
Add to Cart
2009-01-13
Certificate of Registration for Modification of Mortgage-130 109
Add to Cart
2009-01-13
Certificate of Registration for Modification of Mortgage-130109.PDF
Add to Cart
2008-08-18
Certificate of Registration of Mortgage-180808
Add to Cart
2008-08-18
Certificate of Registration of Mortgage-180808.PDF
Add to Cart
2006-11-04
Certificate of Incorporation
Add to Cart
2006-11-04
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-07-31
Resignation of Director
Add to Cart
2021-07-31
Notice of resignation filed with the company-31072021
Add to Cart
2021-07-31
Proof of dispatch-31072021
Add to Cart
2020-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-03
Evidence of cessation;-03102020
Add to Cart
2020-10-03
Optional Attachment-(1)-03102020
Add to Cart
2020-09-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-26
Evidence of cessation;-26082020
Add to Cart
2020-08-26
Notice of resignation;-26082020
Add to Cart
2019-11-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-23
Optional Attachment-(1)-23112019
Add to Cart
2019-11-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112019
Add to Cart
2019-11-04
Evidence of cessation;-04112019
Add to Cart
2019-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-04
Interest in other entities;-04112019
Add to Cart
2019-11-04
Notice of resignation;-04112019
Add to Cart
2019-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22052019
Add to Cart
2019-05-22
Evidence of cessation;-22052019
Add to Cart
2019-05-22
Notice of resignation;-22052019
Add to Cart
2019-05-22
Optional Attachment-(1)-22052019
Add to Cart
2018-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06082018
Add to Cart
2018-08-06
Optional Attachment-(1)-06082018
Add to Cart
2018-08-06
Optional Attachment-(2)-06082018
Add to Cart
2018-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-28
Evidence of cessation;-28072018
Add to Cart
2018-07-28
Notice of resignation;-28072018
Add to Cart
2018-01-02
Resignation of Director
Add to Cart
2018-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-27
Acknowledgement received from company-27122017
Add to Cart
2017-12-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122017
Add to Cart
2017-12-27
Evidence of cessation;-27122017
Add to Cart
2017-12-27
Interest in other entities;-27122017
Add to Cart
2017-12-27
Letter of appointment;-27122017
Add to Cart
2017-12-27
Notice of resignation filed with the company-27122017
Add to Cart
2017-12-27
Notice of resignation;-27122017
Add to Cart
2017-12-27
Optional Attachment-(1)-27122017
Add to Cart
2017-12-27
Proof of dispatch-27122017
Add to Cart
2016-11-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-13
BR CFO DOONVALLEY.pdf - 3 (189203217)
Add to Cart
2016-08-13
BR RESIGNATION MANOJ GOYAL.pdf - 1 (189203217)
Add to Cart
2016-08-13
CONSENT RAJESH GUPTA TO ACT AS CFO.pdf - 5 (189203217)
Add to Cart
2016-08-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13082016
Add to Cart
2016-08-13
Evidence of cessation;-13082016
Add to Cart
2016-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-13
LETTER OF APPOINTMENT.pdf - 2 (189203217)
Add to Cart
2016-08-13
Letter of appointment;-13082016
Add to Cart
2016-08-13
Optional Attachment-(1)-13082016
Add to Cart
2016-08-13
Optional Attachment-(2)-13082016
Add to Cart
2016-08-13
RESIGNATION LETTER OF MR. MANOJ GOYAL.pdf - 4 (189203217)
Add to Cart
2016-08-12
BR CEO DOONVALLEY.pdf - 5 (189203211)
Add to Cart
2016-08-12
BR RESIGNATION MANOJ GOYAL.pdf - 1 (189203211)
Add to Cart
2016-08-12
CONSENT RAJESH GUPTA TO ACT AS CEO.pdf - 3 (189203211)
Add to Cart
2016-08-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12082016
Add to Cart
2016-08-12
Evidence of cessation;-12082016
Add to Cart
2016-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-12
LETTER OF APPOINTMENT.pdf - 2 (189203211)
Add to Cart
2016-08-12
Letter of appointment;-12082016
Add to Cart
2016-08-12
Optional Attachment-(1)-12082016
Add to Cart
2016-08-12
Optional Attachment-(2)-12082016
Add to Cart
2016-08-12
RESIGNATION LETTER OF MR. MANOJ GOYAL.pdf - 4 (189203211)
Add to Cart
2016-07-05
BOARD RESOLUTION.pdf - 1 (183570874)
Add to Cart
2016-07-05
CONSENT POOJA JAIN.pdf - 2 (183570874)
Add to Cart
2016-07-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05072016
Add to Cart
2016-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-05
Letter of appointment;-05072016
Add to Cart
2016-06-13
Add & ID Proof_shailendra paliwal.pdf - 4 (183051147)
Add to Cart
2016-06-13
Appointment Letter_Doonvalley.pdf - 1 (183051147)
Add to Cart
2016-06-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13062016
Add to Cart
2016-06-13
DIR-2_Doonvalley.pdf - 2 (183051147)
Add to Cart
2016-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-13
Interest in other entities;-13062016
Add to Cart
2016-06-13
Interest in Other Entities_Doonvalley.pdf - 3 (183051147)
Add to Cart
2016-06-13
Letter of appointment;-13062016
Add to Cart
2016-06-13
Optional Attachment-(1)-13062016
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
Evidence of cessation (Board Resolution).pdf - 1 (182622227)
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
FORM DIR-2 ASHOK BHALLA.pdf - 3 (182622227)
Add to Cart
2016-06-02
Interest in other entities.pdf - 4 (182622227)
Add to Cart
2016-06-02
Interest in other entities;-02062016
Add to Cart
2016-06-02
Letter of Appointment.pdf - 2 (182622227)
Add to Cart
2016-06-02
Letter of appointment;-02062016
Add to Cart
2016-06-02
Notice of Resignation Mr. R.K. Arora.pdf - 5 (182622227)
Add to Cart
2016-06-02
Notice of resignation;-02062016
Add to Cart
2016-05-31
Acknowledgement received from company-31052016
Add to Cart
2016-05-31
Acknowledgement received from company.pdf - 3 (182509730)
Add to Cart
2016-05-31
Resignation of Director
Add to Cart
2016-05-31
Notice of resignation filed with the company-31052016
Add to Cart
2016-05-31
Notice of Resignation Mr. R.K. Arora.pdf - 1 (182509730)
Add to Cart
2016-05-31
Proof of dispatch-31052016
Add to Cart
2016-05-31
Proof of dispatch.pdf - 2 (182509730)
Add to Cart
2010-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-04
Form 32.PDF
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-06-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-06-20
Instrument(s) of creation or modification of charge;-20062019
Add to Cart
2019-06-20
Optional Attachment-(1)-20062019
Add to Cart
2019-05-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-05-30
Letter of the charge holder stating that the amount has been satisfied-30052019
Add to Cart
2016-08-04
doon valley158965_1000001a_1.pdf - 1 (184306617)
Add to Cart
2016-08-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-08-04
Instrument(s) of creation or modification of charge;-04082016
Add to Cart
2015-08-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-08-25
NOC - Karun Vysya Bank.pdf - 1 (201394603)
Add to Cart
2015-08-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-08-17
NOC - Karun Vysya Bank.pdf - 1 (102925001)
Add to Cart
2015-07-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-30
Noc- Bank.pdf - 1 (201394601)
Add to Cart
2015-07-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-14
Noc- Bank.pdf - 1 (201394602)
Add to Cart
2012-01-19
doon agreement.pdf - 1 (201394600)
Add to Cart
2012-01-19
doon agreement.pdf - 1 (25384398)
Add to Cart
2012-01-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-20
AGREEMENT.pdf - 1 (201394599)
Add to Cart
2011-12-20
AGREEMENT.pdf - 1 (25384399)
Add to Cart
2011-12-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-16
PARTICULAR OF CHARGE HOLDERS.pdf - 2 (201394597)
Add to Cart
2011-04-16
PARTICULAR OF CHARGE HOLDERS.pdf - 2 (25384400)
Add to Cart
2011-04-16
RESOLUTION.pdf - 3 (201394597)
Add to Cart
2011-04-16
RESOLUTION.pdf - 3 (25384400)
Add to Cart
2011-04-16
TITLE DEED.pdf - 1 (201394597)
Add to Cart
2011-04-16
TITLE DEED.pdf - 1 (25384400)
Add to Cart
2011-03-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-03-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-03-24
Hypothecation Agreement.pdf - 1 (201394598)
Add to Cart
2011-03-24
Hypothecation Agreement.pdf - 1 (25384401)
Add to Cart
2010-12-03
DOON Valley_DOH.pdf - 1 (201394595)
Add to Cart
2010-12-03
DOON Valley_DOH.pdf - 1 (25384402)
Add to Cart
2010-12-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-26
Hypothication Deed - Doonvalley Technopolis Pvt. Ltd..pdf - 1 (201394594)
Add to Cart
2010-10-26
Hypothication Deed - Doonvalley Technopolis Pvt. Ltd..pdf - 1 (25384403)
Add to Cart
2009-01-09
AGREEMENT.pdf - 1 (194362025)
Add to Cart
2009-01-09
AGREEMENT.pdf - 1 (25384404)
Add to Cart
2009-01-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-01-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-11
AGREEMENT.pdf - 1 (201394592)
Add to Cart
2008-08-11
AGREEMENT.pdf - 1 (25384405)
Add to Cart
2008-08-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-11
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-16
Form PAS-6-16102022_signed
Add to Cart
2022-04-30
Form PAS-6-30042022_signed
Add to Cart
2021-10-07
Form PAS-6-07102021_signed
Add to Cart
2021-09-01
Form CFSS-2020-01092021_signed
Add to Cart
2021-08-31
Form CFSS-2020-31082021
Add to Cart
2021-04-16
Form PAS-6-16042021_signed
Add to Cart
2021-01-19
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-10
Return of deposits
Add to Cart
2020-11-03
Form MSME FORM I-03112020_signed
Add to Cart
2020-11-03
Form PAS-6-03112020_signed
Add to Cart
2020-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-22
Form PAS-6-22092020_signed
Add to Cart
2020-08-24
Form PAS-6-24082020_signed
Add to Cart
2020-03-31
Notice of address at which books of account are maintained
Add to Cart
2019-12-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-11-29
Notice of resignation by the auditor
Add to Cart
2019-11-19
Form BEN - 2-19112019_signed
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed
Add to Cart
2018-10-31
Registration of resolution(s) and agreement(s)
Add to Cart
2018-01-02
Registration of resolution(s) and agreement(s)
Add to Cart
2017-12-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-02-25
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-25
Special Resolution along with Explanatory Statement.pdf - 1 (192824257)
Add to Cart
2016-11-29
CTC of Board Resolutions - Doonvalley.pdf - 1 (191149815)
Add to Cart
2016-11-29
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-12
BR CEO DOONVALLEY.pdf - 2 (189203218)
Add to Cart
2016-08-12
BR CFO DOONVALLEY.pdf - 1 (189203218)
Add to Cart
2016-08-12
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-12
BOARD RESOLUTION.pdf - 1 (183748927)
Add to Cart
2016-07-12
CONSENT POOJA JAIN.pdf - 2 (183748927)
Add to Cart
2016-07-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-07-05
BOARD RESOLUTION.pdf - 1 (183570877)
Add to Cart
2016-07-05
Registration of resolution(s) and agreement(s)
Add to Cart
2016-04-16
Registration of resolution(s) and agreement(s)
Add to Cart
2016-04-16
SR Doonvalley 180(1)(a) and 180(1)(c) dated 19.03.2016.pdf - 1 (181397327)
Add to Cart
2015-12-02
BR-Doonvalley- sunita agrawal resignation.pdf - 1 (201394641)
Add to Cart
2015-12-02
BR-Doonvalley-CS Resignation.pdf - 4 (201394641)
Add to Cart
2015-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-02
Resignation Letter - CS Doonvalley.pdf - 2 (201394641)
Add to Cart
2015-12-02
Resignation Letter Sunital Agrawal.pdf - 3 (201394641)
Add to Cart
2015-11-23
BR-Doonvalley-Appointment of CS.pdf - 2 (201394640)
Add to Cart
2015-11-23
Consent letter - Swati Surhatia.pdf - 1 (201394640)
Add to Cart
2015-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-22
BR-Doonvalley-Appointment of CS.pdf - 1 (201394638)
Add to Cart
2015-11-22
Doonvalley-CTC_Appointment of Internal Auditor.pdf - 2 (201394639)
Add to Cart
2015-11-22
Doonvalley-CTC_Approval of Directors Report.pdf - 3 (201394639)
Add to Cart
2015-11-22
Doonvalley-CTC_Approval of Financial Statements.pdf - 1 (201394639)
Add to Cart
2015-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-07
Appointment letter - Manoj Goyal.pdf - 3 (201394636)
Add to Cart
2015-11-07
Appointment letter - Manoj Goyal.pdf - 3 (201394637)
Add to Cart
2015-11-07
BR_Doonvalley - Appointment of CEO.pdf - 1 (201394636)
Add to Cart
2015-11-07
BR_Doonvalley- Appointment of CFO.pdf - 1 (201394637)
Add to Cart
2015-11-07
Consent letter - Manoj Goyal (CEO).pdf - 2 (201394636)
Add to Cart
2015-11-07
Consent letter - Manoj Goyal (CFO).pdf - 2 (201394637)
Add to Cart
2015-11-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-11-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-11-01
Appointment letter - Manoj Goyal.pdf - 1 (201394632)
Add to Cart
2015-11-01
Appointment letter - Manoj Goyal.pdf - 1 (201394633)
Add to Cart
2015-11-01
BR - Doonvalley.pdf - 7 (201394632)
Add to Cart
2015-11-01
BR_Doonvalley- Appointment of CFO.pdf - 3 (201394633)
Add to Cart
2015-11-01
Consent letter - Manoj Goyal (CEO).pdf - 6 (201394632)
Add to Cart
2015-11-01
Consent letter - Manoj Goyal (CFO).pdf - 2 (201394633)
Add to Cart
2015-11-01
Doonvalley-CTC.pdf - 8 (201394632)
Add to Cart
2015-11-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-01
FORM DIR-2 GL KHERA (DOONVALLEY).pdf - 2 (201394632)
Add to Cart
2015-11-01
FORM DIR-2 SUNITA AGRAWAL (DOONVALLEY).pdf - 4 (201394632)
Add to Cart
2015-11-01
Interest_in_other_entities_Mr. G.l KHera.pdf - 3 (201394632)
Add to Cart
2015-11-01
Interest_in_other_entities_Mrs sunita.pdf - 5 (201394632)
Add to Cart
2015-10-31
Appointment letter - Manoj Goyal.pdf - 3 (201394630)
Add to Cart
2015-10-31
BR_Doonvalley - Appointment of CEO.pdf - 2 (201394630)
Add to Cart
2015-10-31
BR_Doonvalley- Appointment of CFO.pdf - 1 (201394630)
Add to Cart
2015-10-31
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-05
Notice of address at which books of account are maintained
Add to Cart
2015-03-05
Notice of address at which books of account are maintained
Add to Cart
2015-03-05
Resolution-Doonvalley.pdf - 1 (102925011)
Add to Cart
2015-03-05
Resolution-Doonvalley.pdf - 1 (201394634)
Add to Cart
2015-02-06
Notice of situation or change of situation of registered office
Add to Cart
2015-02-06
No Objection Letter.pdf - 2 (201394635)
Add to Cart
2015-02-06
Ownership Proof.pdf - 1 (201394635)
Add to Cart
2015-02-06
Utility Bill.pdf - 3 (201394635)
Add to Cart
2015-02-05
Notice of situation or change of situation of registered office
Add to Cart
2015-02-05
No Objection Letter.pdf - 2 (102925012)
Add to Cart
2015-02-05
Ownership Proof.pdf - 1 (102925012)
Add to Cart
2015-02-05
Utility Bill.pdf - 3 (102925012)
Add to Cart
2015-01-25
Doonvalley- Board Resolution.pdf - 1 (201394629)
Add to Cart
2015-01-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-01-23
Board Resolution allotment- Doonvalley.pdf - 2 (102925014)
Add to Cart
2015-01-23
Doonvalley- Board Resolution.pdf - 1 (102925013)
Add to Cart
2015-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-01-23
List of allottee- Doonvaley.pdf - 1 (102925014)
Add to Cart
2015-01-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-01
Resolution_Doonvalley.pdf - 1 (201394631)
Add to Cart
2014-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-27
Resolution_Doonvalley.pdf - 1 (102925015)
Add to Cart
2014-12-08
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-08
Resolution_Doonvalley.pdf - 1 (201394627)
Add to Cart
2014-06-25
Disclosure of Interest of Directors_Doonvalley.pdf - 1 (201394626)
Add to Cart
2014-06-25
Registration of resolution(s) and agreement(s)
Add to Cart
2012-01-19
Certificate of Registration of Mortgage-190112.PDF
Add to Cart
2011-12-20
Certificate of Registration of Mortgage-201211.PDF
Add to Cart
2011-10-24
changeofaddress.pdf - 1 (201394622)
Add to Cart
2011-10-24
changeofaddress.pdf - 1 (25384406)
Add to Cart
2011-10-24
Notice of situation or change of situation of registered office
Add to Cart
2011-10-24
Notice of situation or change of situation of registered office
Add to Cart
2011-04-18
Certificate of Registration for Modification of Mortgage-160411.PDF
Add to Cart
2011-03-29
Certificate of Registration of Mortgage-240311.PDF
Add to Cart
2011-03-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-03-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-03-01
LIST OF ALLOTEE.pdf - 1 (201394623)
Add to Cart
2011-03-01
LIST OF ALLOTEE.pdf - 1 (25384407)
Add to Cart
2010-12-03
Certificate of Registration of Mortgage-031210.PDF
Add to Cart
2010-10-29
Certificate of Registration of Mortgage-261010.PDF
Add to Cart
2010-09-24
Immunity Certificate under CLSS- 2010-240910.PDF
Add to Cart
2010-09-20
Application for grant of immunity certificate under CLSS 201 0-200910
Add to Cart
2010-09-20
Application for grant of immunity certificate under CLSS 2010-200910.PDF
Add to Cart
2009-08-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-08-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-08-19
List of Allottees - Doonvalley technopolis.pdf - 1 (201394614)
Add to Cart
2009-08-19
List of Allottees - Doonvalley technopolis.pdf - 1 (25384409)
Add to Cart
2009-01-13
Certificate of Registration for Modification of Mortgage-130109.PDF
Add to Cart
2008-12-05
Articles of Association.pdf - 2 (201394612)
Add to Cart
2008-12-05
Articles of Association.pdf - 2 (25384410)
Add to Cart
2008-12-05
DVTPL MOA.pdf - 1 (201394612)
Add to Cart
2008-12-05
DVTPL MOA.pdf - 1 (25384410)
Add to Cart
2008-12-05
EGM Resolution.pdf - 3 (201394612)
Add to Cart
2008-12-05
EGM Resolution.pdf - 3 (25384410)
Add to Cart
2008-12-05
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-12-05
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-10-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-10-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-10-27
Resolution and List of allottees.pdf - 1 (201394613)
Add to Cart
2008-10-27
Resolution and List of allottees.pdf - 1 (25384411)
Add to Cart
2008-08-18
Certificate of Registration of Mortgage-180808.PDF
Add to Cart
2007-04-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-04-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-04-18
List_of_allottees_doon_valley.pdf - 1 (201394609)
Add to Cart
2007-04-18
List_of_allottees_doon_valley.pdf - 1 (25384413)
Add to Cart
2007-04-17
Articles Doonvalley.pdf - 2 (25384415)
Add to Cart
2007-04-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-04-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-04-17
Memorandum Doonvalley.pdf - 1 (25384415)
Add to Cart
2007-04-17
Resolution_Doon_Valley.pdf - 3 (25384415)
Add to Cart
2007-03-28
Articles of Association.pdf - 2 (201394610)
Add to Cart
2007-03-28
Articles of Association.pdf - 2 (25384417)
Add to Cart
2007-03-28
DOON VALLEY Resolution increase capital.pdf - 3 (201394610)
Add to Cart
2007-03-28
DOON VALLEY Resolution increase capital.pdf - 3 (25384417)
Add to Cart
2007-03-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-03-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-03-28
Memorandum of Association.pdf - 1 (201394610)
Add to Cart
2007-03-28
Memorandum of Association.pdf - 1 (25384417)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-02-26
Copy of resolution passed by the company (Doon).pdf - 3 (201394649)
Add to Cart
2015-02-26
Copy of the intimation sent by company (Doon).pdf - 1 (201394649)
Add to Cart
2015-02-26
Copy of written consent given by auditor (DOON).pdf - 2 (201394649)
Add to Cart
2015-02-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-02-18
Copy of resolution passed by the company (Doon).pdf - 3 (102925025)
Add to Cart
2015-02-18
Copy of the intimation sent by company (Doon).pdf - 1 (102925025)
Add to Cart
2015-02-18
Copy of written consent given by auditor (DOON).pdf - 2 (102925025)
Add to Cart
2015-02-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2006-11-04
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2020-10-13
Copy of MGT-8-13102020
Add to Cart
2020-10-13
List of share holders, debenture holders;-13102020
Add to Cart
2020-10-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13102020
Add to Cart
2020-10-05
Copy of resolution passed by the company-05102020
Add to Cart
2020-10-05
Copy of the intimation sent by company-05102020
Add to Cart
2020-10-05
Copy of written consent given by auditor-05102020
Add to Cart
2020-09-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092020
Add to Cart
2020-09-24
Optional Attachment-(1)-24092020
Add to Cart
2020-03-16
Copy of board resolution-16032020
Add to Cart
2019-12-11
Copy of resolution passed by the company-11122019
Add to Cart
2019-12-11
Copy of the intimation sent by company-11122019
Add to Cart
2019-12-11
Copy of written consent given by auditor-11122019
Add to Cart
2019-11-23
Resignation letter-23112019
Add to Cart
2019-11-07
Declaration under section 90-07112019
Add to Cart
2019-06-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14062019
Add to Cart
2019-06-10
Copy of MGT-8-10062019
Add to Cart
2019-06-10
List of share holders, debenture holders;-10062019
Add to Cart
2018-10-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102018
Add to Cart
2018-04-19
Copy of MGT-8-19042018
Add to Cart
2018-04-19
List of share holders, debenture holders;-19042018
Add to Cart
2018-02-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23022018
Add to Cart
2017-12-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122017
Add to Cart
2017-11-25
Copy of resolution passed by the company-25112017
Add to Cart
2017-11-25
Copy of the intimation sent by company-25112017
Add to Cart
2017-11-25
Copy of written consent given by auditor-25112017
Add to Cart
2017-02-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20022017
Add to Cart
2016-12-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26122016
Add to Cart
2016-11-28
Copy of MGT-8-28112016
Add to Cart
2016-11-28
List of share holders, debenture holders;-28112016
Add to Cart
2016-11-28
Optional Attachment-(1)-28112016
Add to Cart
2016-11-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112016
Add to Cart
2016-08-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12082016
Add to Cart
2016-08-12
Optional Attachment-(1)-12082016
Add to Cart
2016-07-05
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -05072016
Add to Cart
2016-07-05
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -05072016
Add to Cart
2016-07-05
Copy of shareholders resolution-05072016
Add to Cart
2016-07-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05072016
Add to Cart
2016-04-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16042016
Add to Cart
2015-11-25
Evidence of cessation-251115.PDF
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
2015-11-21
Copy of resolution-211115.PDF
Add to Cart
2015-11-21
Optional Attachment 1-211115.PDF
Add to Cart
2015-11-21
Optional Attachment 2-211115.PDF
Add to Cart
2015-11-18
Copy of resolution-181115.PDF
Add to Cart
2015-11-18
Declaration of the appointee Director- in Form DIR-2-181115.PDF
Add to Cart
2015-11-18
Optional Attachment 1-181115.PDF
Add to Cart
2015-11-07
Copy of Board Resolution-071115.PDF
Add to Cart
2015-11-07
Copy of Board Resolution-071115.PDF 1
Add to Cart
2015-11-07
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-071115.PDF
Add to Cart
2015-11-07
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-071115.PDF 1
Add to Cart
2015-11-07
Optional Attachment 1-071115.PDF
Add to Cart
2015-11-07
Optional Attachment 1-071115.PDF 1
Add to Cart
2015-10-24
Copy of resolution-241015.PDF
Add to Cart
2015-10-24
Declaration of the appointee Director- in Form DIR-2-241015.PDF
Add to Cart
2015-10-24
Declaration of the appointee Director- in Form DIR-2-241015.PDF 1
Add to Cart
2015-10-24
Interest in other entities-241015.PDF
Add to Cart
2015-10-24
Letter of Appointment-241015.PDF
Add to Cart
2015-10-24
Letter of Appointment-241015.PDF 1
Add to Cart
2015-10-24
Optional Attachment 1-241015.PDF
Add to Cart
2015-10-24
Optional Attachment 1-241015.PDF 1
Add to Cart
2015-10-24
Optional Attachment 1-241015.PDF 2
Add to Cart
2015-10-24
Optional Attachment 2-241015.PDF
Add to Cart
2015-10-24
Optional Attachment 2-241015.PDF 1
Add to Cart
2015-10-24
Optional Attachment 3-241015.PDF
Add to Cart
2015-10-24
Optional Attachment 4-241015.PDF
Add to Cart
2015-10-24
Optional Attachment 5-241015.PDF
Add to Cart
2015-08-17
Letter of the charge holder-170815
Add to Cart
2015-08-17
Letter of the charge holder-170815.PDF
Add to Cart
2015-07-30
Letter of the charge holder-300715.PDF
Add to Cart
2015-07-14
Letter of the charge holder-140715.PDF
Add to Cart
2015-03-05
Copy of Board Resolution-040315
Add to Cart
2015-03-05
Copy of Board Resolution-040315.PDF
Add to Cart
2015-01-23
Copy of resolution-230115
Add to Cart
2015-01-23
Copy of resolution-230115.PDF
Add to Cart
2015-01-23
List of allottees-230115
Add to Cart
2015-01-23
List of allottees-230115.PDF
Add to Cart
2015-01-23
Resltn passed by the BOD-230115
Add to Cart
2015-01-23
Resltn passed by the BOD-230115.PDF
Add to Cart
2014-12-27
Copy of resolution-271214
Add to Cart
2014-12-27
Copy of resolution-271214.PDF
Add to Cart
2014-12-08
Copy of resolution-081214.PDF
Add to Cart
2014-06-25
Copy of resolution-250614.PDF
Add to Cart
2012-01-19
Certificate of Registration of Mortgage-190112.PDF
Add to Cart
2012-01-19
Instrument of creation or modification of charge-190112
Add to Cart
2012-01-19
Instrument of creation or modification of charge-190112.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
Add to Cart
2011-12-20
Instrument of creation or modification of charge-201211.PDF
Add to Cart
2011-10-24
Optional Attachment 1-241011
Add to Cart
2011-10-24
Optional Attachment 1-241011.PDF
Add to Cart
2011-04-18
Certificate of Registration for Modification of Mortgage-160411.PDF
Add to Cart
2011-04-16
Instrument of creation or modification of charge-160411
Add to Cart
2011-04-16
Instrument of creation or modification of charge-160411.PDF
Add to Cart
2011-04-16
Optional Attachment 1-160411
Add to Cart
2011-04-16
Optional Attachment 1-160411.PDF
Add to Cart
2011-04-16
Particulars of all Joint charge holders-160411
Add to Cart
2011-04-16
Particulars of all Joint charge holders-160411.PDF
Add to Cart
2011-04-06
Form 67 (Addendum)-060411 in respect of Form 2-010311
Add to Cart
2011-04-06
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-04-06
Letter of Clarification.pdf - 1 (201394675)
Add to Cart
2011-04-06
Letter of Clarification.pdf - 1 (25384427)
Add to Cart
2011-04-06
Optional Attachment 1-060411
Add to Cart
2011-04-06
Optional Attachment 1-060411.PDF
Add to Cart
2011-03-29
Certificate of Registration of Mortgage-240311.PDF
Add to Cart
2011-03-24
Instrument of creation or modification of charge-240311
Add to Cart
2011-03-24
Instrument of creation or modification of charge-240311.PDF
Add to Cart
2011-03-01
List of allottees-010311
Add to Cart
2011-03-01
List of allottees-010311.PDF
Add to Cart
2010-12-03
Certificate of Registration of Mortgage-031210.PDF
Add to Cart
2010-12-03
Instrument of creation or modification of charge-031210
Add to Cart
2010-12-03
Instrument of creation or modification of charge-031210.PDF
Add to Cart
2010-10-29
Certificate of Registration of Mortgage-261010.PDF
Add to Cart
2010-10-26
Instrument of creation or modification of charge-261010
Add to Cart
2010-10-26
Instrument of creation or modification of charge-261010.PDF
Add to Cart
2010-09-24
Immunity Certificate under CLSS- 2010-240910.PDF
Add to Cart
2009-08-19
List of allottees-190809
Add to Cart
2009-08-19
List of allottees-190809.PDF
Add to Cart
2009-01-13
Certificate of Registration for Modification of Mortgage-130109.PDF
Add to Cart
2009-01-09
Particulars of all Joint charge holders-090109
Add to Cart
2009-01-09
Particulars of all Joint charge holders-090109.PDF
Add to Cart
2008-12-05
AoA - Articles of Association-051208
Add to Cart
2008-12-05
AoA - Articles of Association-051208.PDF
Add to Cart
2008-12-05
MoA - Memorandum of Association-051208
Add to Cart
2008-12-05
MoA - Memorandum of Association-051208.PDF
Add to Cart
2008-12-05
Optional Attachment 1-051208
Add to Cart
2008-12-05
Optional Attachment 1-051208.PDF
Add to Cart
2008-10-27
List of allottees-271008
Add to Cart
2008-10-27
List of allottees-271008.PDF
Add to Cart
2008-08-18
Certificate of Registration of Mortgage-180808.PDF
Add to Cart
2008-08-11
Instrument of details of the charge-110808
Add to Cart
2008-08-11
Instrument of details of the charge-110808.PDF
Add to Cart
2007-04-18
List of allottees-180407
Add to Cart
2007-04-18
List of allottees-180407.PDF
Add to Cart
2007-04-17
AoA - Articles of Association-170407
Add to Cart
2007-04-17
AoA - Articles of Association-170407.PDF
Add to Cart
2007-04-17
MoA - Memorandum of Association-170407
Add to Cart
2007-04-17
MoA - Memorandum of Association-170407.PDF
Add to Cart
2007-04-17
Optional Attachment 1-170407
Add to Cart
2007-04-17
Optional Attachment 1-170407.PDF
Add to Cart
2007-03-28
AoA - Articles of Association-280307
Add to Cart
2007-03-28
AoA - Articles of Association-280307.PDF
Add to Cart
2007-03-28
MoA - Memorandum of Association-280307
Add to Cart
2007-03-28
MoA - Memorandum of Association-280307.PDF
Add to Cart
2007-03-28
Optional Attachment 1-280307
Add to Cart
2007-03-28
Optional Attachment 1-280307.PDF
Add to Cart
2006-11-04
AOA.PDF
Add to Cart
2006-11-04
MOA.PDF
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2020-10-17
Annual Returns and Shareholder Information
Add to Cart
2020-10-13
Company financials including balance sheet and profit & loss
Add to Cart
2019-06-14
Company financials including balance sheet and profit & loss
Add to Cart
2019-06-12
Annual Returns and Shareholder Information
Add to Cart
2018-04-23
Annual Returns and Shareholder Information
Add to Cart
2018-03-01
Company financials including balance sheet and profit & loss
Add to Cart
2017-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2017-01-03
FY[2015-2016] U45201UP2006PTC031971 Standalone_BalanceSheet 26-12-2016.xml - 1 (191775873)
Add to Cart
2016-12-05
Annual Returns and Shareholder Information
Add to Cart
2016-12-05
MGT-8 - Doonvalley.pdf - 2 (191149820)
Add to Cart
2016-12-05
Remaining Board Meetings Details.pdf - 3 (191149820)
Add to Cart
2016-12-05
Shareholders List - Doonvalley 2015-16.pdf - 1 (191149820)
Add to Cart
2016-01-07
Annual Returns and Shareholder Information
Add to Cart
2016-01-07
List of Shareholder - Doonvalley.pdf - 1 (201394770)
Add to Cart
2016-01-07
MGT-8_Doonvalley Technopolis.pdf - 2 (201394770)
Add to Cart
2016-01-04
document in respect of financial statement 29-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-01
Financials Statements- Doonvalley. 2014-15.xml - 1 (201394771)
Add to Cart
2016-01-01
Company financials including balance sheet and profit & loss
Add to Cart
2015-02-21
Annual Return_2014.pdf - 1 (201394766)
Add to Cart
2015-02-21
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-02-20
Annual Return_2014.pdf - 1 (102925063)
Add to Cart
2015-02-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-02-19
Annual Report_DTPL_2014.pdf - 1 (201394765)
Add to Cart
2015-02-19
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-02-14
Compliance Certificate.pdf - 1 (201394764)
Add to Cart
2015-02-14
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2015-02-13
Annual Report_DTPL_2014.pdf - 1 (102925064)
Add to Cart
2015-02-13
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-02-07
Compliance Certificate.pdf - 1 (102925065)
Add to Cart
2015-02-07
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-11-14
DVTPL-Annual Return-2013.pdf - 1 (201394761)
Add to Cart
2013-11-14
DVTPL-Compliance Certificate-2013.pdf - 1 (201394763)
Add to Cart
2013-11-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-14
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-14
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-25
DVTPL-Notice, Directors Report, Auditors report & Balancesheet-2013.pdf - 1 (25384463)
Add to Cart
2013-10-25
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-24
DVTPL-Annual Return-2013.pdf - 1 (25384465)
Add to Cart
2013-10-24
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-23
DVTPL-Compliance Certificate-2013.pdf - 1 (25384467)
Add to Cart
2013-10-23
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-11-19
DVTPL-Annual Return-2012..pdf - 1 (201394760)
Add to Cart
2012-11-19
DVTPL-Annual Return-2012..pdf - 1 (25384469)
Add to Cart
2012-11-19
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-19
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-02
Balance Sheet DTPL..pdf - 1 (201394759)
Add to Cart
2012-11-02
DTPL-Compliance Certificate.pdf - 1 (201394758)
Add to Cart
2012-11-02
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-02
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-11-01
Balance Sheet DTPL..pdf - 1 (25384471)
Add to Cart
2012-11-01
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-31
DTPL-Compliance Certificate.pdf - 1 (25384473)
Add to Cart
2012-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-30
Doonvalley Technopolis AR.pdf - 1 (201394753)
Add to Cart
2011-11-30
Doonvalley Technopolis AR.pdf - 1 (25384475)
Add to Cart
2011-11-30
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-30
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-18
dtpl20110001.pdf - 1 (201394755)
Add to Cart
2011-10-18
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-17
dtpl20110001.pdf - 1 (25384477)
Add to Cart
2011-10-17
DVPL Compliance.pdf - 1 (201394754)
Add to Cart
2011-10-17
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-17
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-10-15
DVPL Compliance.pdf - 1 (25384479)
Add to Cart
2011-10-15
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-02-03
Doonvalley Balance Sheet 2009-10.pdf - 1 (201394757)
Add to Cart
2011-02-03
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-02-03
Notice & Directors Report.pdf - 2 (201394757)
Add to Cart
2011-01-31
COMPLIANCE CERTIFICATE.pdf - 1 (201394756)
Add to Cart
2011-01-31
Doonvalley Balance Sheet 2009-10.pdf - 1 (25384481)
Add to Cart
2011-01-31
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-01-31
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2011-01-31
Notice & Directors Report.pdf - 2 (25384481)
Add to Cart
2011-01-28
COMPLIANCE CERTIFICATE.pdf - 1 (25384483)
Add to Cart
2011-01-28
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-12-08
Doonvalley Technopolis Pvt. Ltd. Annual Return-2010.pdf - 1 (201394747)
Add to Cart
2010-12-08
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-12-02
Doonvalley Technopolis Pvt. Ltd. Annual Return-2010.pdf - 1 (25384485)
Add to Cart
2010-12-02
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-06-26
ANNUAL RETURN-2009 DVTPL.pdf - 1 (201394748)
Add to Cart
2010-06-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-06-23
ANNUAL RETURN-2009 DVTPL.pdf - 1 (25384487)
Add to Cart
2010-06-23
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-06-19
Additional attachment to Form 23AC-170610 for the FY ending on-310309.OCT
Add to Cart
2010-06-19
Auditors Report.pdf - 1 (201394750)
Add to Cart
2010-06-19
Auditors Report.pdf - 2 (201394752)
Add to Cart
2010-06-19
Balance Sheet & PL account.pdf - 1 (201394752)
Add to Cart
2010-06-19
Balance Sheet.pdf - 2 (201394750)
Add to Cart
2010-06-19
Compliance DTPL - 2009.pdf - 1 (201394749)
Add to Cart
2010-06-19
Compliance DTPL - 2009.pdf - 2 (201394751)
Add to Cart
2010-06-19
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2010-06-19
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-06-19
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2010-06-19
Notice & Directors Report .pdf - 1 (201394751)
Add to Cart
2010-06-19
NOTICE AND DIRECTORS REPORT.pdf - 3 (201394750)
Add to Cart
2010-06-17
Additional attachment to Form 23AC-170610 for the FY ending on-310309
Add to Cart
2010-06-17
Auditors Report.pdf - 1 (25384493)
Add to Cart
2010-06-17
Auditors Report.pdf - 2 (25384489)
Add to Cart
2010-06-17
Balance Sheet & PL account.pdf - 1 (25384489)
Add to Cart
2010-06-17
Balance Sheet.pdf - 2 (25384493)
Add to Cart
2010-06-17
Compliance DTPL - 2009.pdf - 1 (25384495)
Add to Cart
2010-06-17
Compliance DTPL - 2009.pdf - 2 (25384491)
Add to Cart
2010-06-17
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2010-06-17
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-06-17
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2010-06-17
Notice & Directors Report .pdf - 1 (25384491)
Add to Cart
2010-06-17
NOTICE AND DIRECTORS REPORT.pdf - 3 (25384493)
Add to Cart
2009-01-06
Auditors Report.pdf - 2 (201394746)
Add to Cart
2009-01-06
Balance Sheet.pdf - 1 (201394746)
Add to Cart
2009-01-06
cc-doon[1].pdf - 1 (201394745)
Add to Cart
2009-01-06
Balance Sheet & Associated Schedules
Add to Cart
2009-01-06
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-12-31
Auditors Report.pdf - 2 (25384497)
Add to Cart
2008-12-31
Balance Sheet.pdf - 1 (25384497)
Add to Cart
2008-12-31
cc-doon[1].pdf - 1 (25384499)
Add to Cart
2008-12-31
Balance Sheet & Associated Schedules
Add to Cart
2008-12-31
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-12-02
AR 2008 DOONVALEEY.pdf - 1 (201394744)
Add to Cart
2008-12-02
Annual Returns and Shareholder Information
Add to Cart
2008-11-27
AR 2008 DOONVALEEY.pdf - 1 (25384501)
Add to Cart
2008-11-27
Annual Returns and Shareholder Information
Add to Cart
2008-03-04
cc doon vally.pdf - 1 (201394743)
Add to Cart
2008-03-04
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-03-01
cc doon vally.pdf - 1 (25384503)
Add to Cart
2008-03-01
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-12-16
ANNAUL RETURN2007.pdf - 1 (201394741)
Add to Cart
2007-12-16
doon valley technopolis p ltd- BS-2007.pdf - 1 (201394742)
Add to Cart
2007-12-16
Annual Returns and Shareholder Information
Add to Cart
2007-12-16
Balance Sheet & Associated Schedules
Add to Cart
2007-12-12
ANNAUL RETURN2007.pdf - 1 (25384507)
Add to Cart
2007-12-12
doon valley technopolis p ltd- BS-2007.pdf - 1 (25384505)
Add to Cart
2007-12-12
Annual Returns and Shareholder Information
Add to Cart
2007-12-12
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 622 documents for ₹499 only

Download all 622 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 Doonvalley Technopolis Private Limited

You will receive an alert whenever a document is filed by Doonvalley Technopolis Private Limited.

Track this company
Top of page