You are here

Certificates

Date

Title

₨ 149 Each

2022-02-03
Certificate of registration of charge-20220203
Add to Cart
2017-07-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170719
Add to Cart
2017-07-14
CERTIFICATE OF SATISFACTION OF CHARGE-20170714
Add to Cart
2017-07-04
CERTIFICATE OF REGISTRATION OF CHARGE-20170704
Add to Cart
2015-10-23
Certificate of Registration of Mortgage-231015
Add to Cart
2015-10-23
Certificate of Registration of Mortgage-231015.PDF
Add to Cart
2015-10-19
Memorandum of satisfaction of Charge-191015
Add to Cart
2015-10-19
Memorandum of satisfaction of Charge-191015.PDF
Add to Cart
2014-03-29
Certificate of Registration of Mortgage-290314
Add to Cart
2014-03-29
Certificate of Registration of Mortgage-290314.PDF
Add to Cart
2014-01-15
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause(s)-100114
Add to Cart
2014-01-15
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--100114.PDF
Add to Cart
2013-09-26
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause(s)-240913
Add to Cart
2013-09-26
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--240913.PDF
Add to Cart
2006-10-17
Certificate of Incorporation
Add to Cart
2006-10-17
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-04-03
02 September 28 2018_Regularization of Drs_AGM_E41.pdf - 1 (1012453753)
Add to Cart
2021-04-03
CTC_alongwith Explanatory Statement - Final.pdf - 3 (1012453754)
Add to Cart
2021-04-03
DIR 2 and Declaration.pdf - 1 (1012453754)
Add to Cart
2021-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-03
List of Interested Enitties_SA.pdf - 2 (1012453754)
Add to Cart
2021-01-04
02 September 28 2018_Regularization of Drs_AGM_E41.pdf - 1 (1009477677)
Add to Cart
2021-01-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122020
Add to Cart
2021-01-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122020 1
Add to Cart
2021-01-01
Evidence of cessation;-31122020
Add to Cart
2021-01-01
Optional Attachment-(1)-31122020
Add to Cart
2021-01-01
Optional Attachment-(2)-31122020
Add to Cart
2020-12-31
02 September 28 2018_Regularization of Drs_AGM_E41.pdf - 1 (1008554240)
Add to Cart
2020-12-31
CTC_alongwith Explanatory Statement - Final.pdf - 3 (1008554230)
Add to Cart
2020-12-31
CTC_alongwith Explanatory Statement - Final.pdf - 3 (1008554245)
Add to Cart
2020-12-31
Declaration confirming Independence - Dynacraft Final.pdf - 2 (1008554230)
Add to Cart
2020-12-31
DIR 2 and Declaration.pdf - 1 (1008554245)
Add to Cart
2020-12-31
DIR-2 Dynacraft.pdf - 1 (1008554230)
Add to Cart
2020-12-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-31
Interest in other entities;-31122020
Add to Cart
2020-12-31
List of Interested Enitties_SA.pdf - 2 (1008554245)
Add to Cart
2020-12-31
Optional Attachment-(1)-31122020 1
Add to Cart
2020-12-28
Evidence of cessation;-28122020
Add to Cart
2019-10-24
E41-AGM_Regularisation of LJ.pdf - 1 (965482654)
Add to Cart
2019-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-24
Optional Attachment-(1)-24102019
Add to Cart
2018-10-25
03 28 09 2018_AGM_Ratificaton_SSA_CRM.pdf - 1 (1010867173)
Add to Cart
2018-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-25
Optional Attachment-(1)-25102018
Add to Cart
2018-10-16
Acknowledgement of Resignation_SD_E41.pdf - 1 (1010867382)
Add to Cart
2018-10-16
Appointment Letter.pdf - 5 (1010867382)
Add to Cart
2018-10-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102018
Add to Cart
2018-10-16
DIR 2.pdf - 2 (1010867382)
Add to Cart
2018-10-16
Evidence of cessation;-16102018
Add to Cart
2018-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-16
Interest in other entities;-16102018
Add to Cart
2018-10-16
Lokesh Jain_Interested in other entities_Final.pdf - 3 (1010867382)
Add to Cart
2018-10-16
Notice of resignation;-16102018
Add to Cart
2018-10-16
Optional Attachment-(1)-16102018
Add to Cart
2018-10-16
Resignation Letter_SD_E41.pdf - 4 (1010867382)
Add to Cart
2018-03-30
01 DIR-2_CM_.pdf - 9 (341014004)
Add to Cart
2018-03-30
01 List of Directorships_Siddharth.pdf - 3 (341014004)
Add to Cart
2018-03-30
02 Resignation Letter - LJ.pdf - 4 (341014004)
Add to Cart
2018-03-30
03 Evidence.pdf - 1 (341014004)
Add to Cart
2018-03-30
Acknowledgement received from company-30032018
Add to Cart
2018-03-30
Appt letter_CM_E41.pdf - 7 (341014004)
Add to Cart
2018-03-30
Appt Ltter_SA_E41.pdf - 6 (341014004)
Add to Cart
2018-03-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30032018
Add to Cart
2018-03-30
Declaration under Companies Act 2013_CM.pdf - 8 (341014004)
Add to Cart
2018-03-30
Declaration under Companies Act 2013_SIDD.pdf - 5 (341014004)
Add to Cart
2018-03-30
DIR-2_SIDDHARTH_D02.pdf - 2 (341014004)
Add to Cart
2018-03-30
Evidence of cessation;-30032018
Add to Cart
2018-03-30
Evidence.pdf - 2 (341014016)
Add to Cart
2018-03-30
Evidence.pdf - 3 (341014016)
Add to Cart
2018-03-30
Resignation of Director
Add to Cart
2018-03-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-30
Interest in other entities;-30032018
Add to Cart
2018-03-30
Notice of resignation filed with the company-30032018
Add to Cart
2018-03-30
Notice of resignation;-30032018
Add to Cart
2018-03-30
Optional Attachment-(1)-30032018
Add to Cart
2018-03-30
Optional Attachment-(2)-30032018
Add to Cart
2018-03-30
Optional Attachment-(3)-30032018
Add to Cart
2018-03-30
Optional Attachment-(4)-30032018
Add to Cart
2018-03-30
Optional Attachment-(5)-30032018
Add to Cart
2018-03-30
Proof of dispatch-30032018
Add to Cart
2018-03-30
Resignation Letter - LJ.pdf - 1 (341014016)
Add to Cart
2006-10-17
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

2022-04-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-04-19
Letter of the charge holder stating that the amount has been satisfied-19042022
Add to Cart
2022-02-03
Registration of Debentures
Add to Cart
2022-01-27
Copy of the resolution authorising the issue of the debenture series.-27012022
Add to Cart
2022-01-27
Instrument of creation or modification of charge-27012022
Add to Cart
2022-01-27
Optional Attachment-(1)-27012022
Add to Cart
2017-07-19
Amendatory Deed of Mortgage_attached.pdf - 1 (341014027)
Add to Cart
2017-07-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-07-19
Instrument(s) of creation or modification of charge;-19072017
Add to Cart
2017-07-19
Optional Attachment-(1)-19072017
Add to Cart
2017-07-19
Working Attachment_1st Modification.pdf - 2 (341014027)
Add to Cart
2017-07-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-07-14
Letter of the charge holder stating that the amount has been satisfied-14072017
Add to Cart
2017-07-14
No Dues Certificate_HDFC_325crs.pdf - 1 (341014024)
Add to Cart
2017-07-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-07-04
Instrument(s) of creation or modification of charge;-04072017
Add to Cart
2017-07-04
IOM_KL_350crs.compressed.pdf - 1 (341014021)
Add to Cart
2015-10-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-23
Mortgage Deed.pdf - 1 (147513545)
Add to Cart
2015-10-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-10-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-10-19
No Dues Letter_Rs 200 00 Cr.pdf - 1 (147513546)
Add to Cart
2014-03-29
Annexure.pdf - 2 (63556610)
Add to Cart
2014-03-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-03-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-03-29
Mortgage Deed.pdf - 1 (63556610)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-27
Form MSME FORM I-27042023_signed
Add to Cart
2022-10-27
Form MSME FORM I-27102022
Add to Cart
2022-10-27
Form PAS-6-27102022
Add to Cart
2022-06-28
Return of deposits
Add to Cart
2022-05-19
Form PAS-6-19052022_signed
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2022-04-01
Notice of the court or the company law board order
Add to Cart
2021-12-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-10-30
Attachment_MSME E41.pdf - 1 (1065702215)
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-10-21
Form PAS-6-21102021_signed
Add to Cart
2021-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-06-27
Form CFSS-2020-27062021_signed
Add to Cart
2021-05-19
Notice of the court or the company law board order
Add to Cart
2021-05-19
Order dated 09-03-2021 IA No 311 of 2021_Certified Copy_Discharge of OL.pdf - 1 (1014395289)
Add to Cart
2021-04-23
Form PAS-6-23042021
Add to Cart
2021-04-03
CTC_alongwith Explanatory Statement - Final.pdf - 1 (1012453933)
Add to Cart
2021-04-03
Registration of resolution(s) and agreement(s)
Add to Cart
2021-02-05
Add to Cart
2020-12-31
CTC_alongwith Explanatory Statement - Final.pdf - 1 (1008554564)
Add to Cart
2020-12-31
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-22
Return of deposits
Add to Cart
2020-11-04
Form PAS-6-04112020_signed
Add to Cart
2020-10-31
Form MSME FORM I-31102020_signed
Add to Cart
2020-09-30
Dynacraft_MSME.pdf - 1 (977202107)
Add to Cart
2020-09-30
Form MSME FORM I-30092020_signed
Add to Cart
2020-09-15
Form PAS-6-15092020_signed
Add to Cart
2020-07-28
Return of deposits
Add to Cart
2019-10-12
Consent_E41.pdf - 1 (965483064)
Add to Cart
2019-10-12
E41_Appt Letter_E41.pdf - 3 (965483064)
Add to Cart
2019-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-12
GR_Appt of Auditor_E41.pdf - 2 (965483064)
Add to Cart
2019-09-16
Form BEN - 2-16092019_signed
Add to Cart
2019-09-16
Form BEN-1_MPM.pdf - 1 (965483062)
Add to Cart
2019-06-08
Auditors appointment letter_E41.pdf - 1 (965483058)
Add to Cart
2019-06-08
E41.pdf - 3 (965483058)
Add to Cart
2019-06-08
E41_Dynacraft Machine Company Limited.pdf - 2 (965483058)
Add to Cart
2019-06-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-09-30
02.09.2016_Accounts Adoption_E41.pdf - 1 (190664943)
Add to Cart
2016-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-28
29.06.2016_Authority us 179_E41.pdf - 1 (190664995)
Add to Cart
2016-07-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-23
Certificate of Registration of Mortgage-231015.PDF
Add to Cart
2015-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-20
September.29.2015_Regularisation of Drs_AGM_E41.pdf - 1 (147513979)
Add to Cart
2015-10-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-01
05.09.2015_Accounts Adoption_E41.pdf - 1 (147513980)
Add to Cart
2015-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-16
Aug.31.2015_Mortgage for KPPL HDFC loan_E41.pdf - 1 (1010869676)
Add to Cart
2015-09-16
Consent for Shorter Notice.pdf - 2 (147513983)
Add to Cart
2015-09-16
CTC_BM_180_186_20.08.2015_E41.pdf - 1 (147513981)
Add to Cart
2015-09-16
CTC_EGM_21.08.2015_E41.pdf - 1 (147513983)
Add to Cart
2015-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-27
DIR-2_NL-E41.pdf - 2 (1010869684)
Add to Cart
2015-04-27
Evidence of Cessation_MM_E41.pdf - 1 (147513985)
Add to Cart
2015-04-27
Evidence of Cessation_PSK_E41.pdf - 1 (1010869684)
Add to Cart
2015-04-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-27
List of Directorships_NL_E41.pdf - 3 (1010869684)
Add to Cart
2015-04-27
Resignation_Madhu_E41.pdf - 2 (147513985)
Add to Cart
2015-04-27
Resignation_PSK_E41.pdf - 4 (1010869684)
Add to Cart
2014-10-06
E41_Dynacraft Machine Company Limited.pdf - 1 (63556611)
Add to Cart
2014-10-06
Form ADT-1_2014-15_E41.pdf - 2 (63556611)
Add to Cart
2014-10-06
Submission of documents with the Registrar
Add to Cart
2014-10-06
Submission of documents with the Registrar
Add to Cart
2014-10-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-23
Sep.01.2014_Accounts Adoption_E41.pdf - 1 (63556612)
Add to Cart
2014-06-19
CTC_EGM_10.06.2014_E41.pdf - 1 (63556613)
Add to Cart
2014-06-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-13
May.15.2014_Disclosure & Declaration_E41.pdf - 1 (63556614)
Add to Cart
2014-03-29
Certificate of Registration of Mortgage-290314.PDF
Add to Cart
2014-03-21
E41_FORM 22A_Shorter Consent_MPM & PMM.pdf - 2 (190665447)
Add to Cart
2014-03-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-21
March.13.2014_CTC along with Explanatory statement_372A_KPPL_E41.pdf - 1 (190665447)
Add to Cart
2014-01-15
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--100114.PDF
Add to Cart
2014-01-10
Altered MOA_27.11.2013_E41.pdf - 2 (63556615)
Add to Cart
2014-01-10
CTC alongwith Explanatory Statement_E41.pdf - 1 (63556615)
Add to Cart
2014-01-10
Declaration by Director_E41.pdf - 3 (63556615)
Add to Cart
2014-01-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-10
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-07
E41_FORM 22A_Shorter Consent.pdf - 2 (63556616)
Add to Cart
2013-12-07
EGM Resolution_Expl. Statement_23.09.2013_E41.pdf - 1 (63556616)
Add to Cart
2013-12-07
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-07
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-16
30.09.2013_Regularization of Lokesh Jain_E41.pdf - 1 (63556617)
Add to Cart
2013-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-06
Information by auditor to Registrar
Add to Cart
2013-10-04
E41_Dynacraft Machine Co Ltd_2013.pdf - 1 (63556618)
Add to Cart
2013-10-04
Information by auditor to Registrar
Add to Cart
2013-09-26
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--240913.PDF
Add to Cart
2013-09-24
Altered MOA_26.08.2013.pdf - 2 (1010870234)
Add to Cart
2013-09-24
CTC Resolution_Explanatory Statement_26.08.2013.pdf - 1 (1010870234)
Add to Cart
2013-09-24
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-24
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-25
Auditors Apoointment Letter_E41.pdf - 1 (63556620)
Add to Cart
2013-04-25
CTC Resolution_Explanatory Statement_18.01.2013.pdf - 1 (190665816)
Add to Cart
2013-04-25
FORM 22A.pdf - 3 (190665816)
Add to Cart
2013-04-25
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-25
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-25
Information by auditor to Registrar
Add to Cart
2013-04-25
Information by auditor to Registrar
Add to Cart
2013-04-25
Substituted_AOA_E41.pdf - 2 (190665816)
Add to Cart
2013-01-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-01-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-01-19
Jan.19.2013_Allotment of Shares_E41.pdf - 2 (63556621)
Add to Cart
2013-01-19
Table 'A'_Details of Allotment_As per Annexure 'A'.pdf - 3 (63556621)
Add to Cart
2013-01-19
Table 'B'_List of Allottee_As per Annexure 'A'.pdf - 1 (63556621)
Add to Cart
2013-01-14
03.01.2013__CTC & Explanatory Statement.pdf - 1 (63556623)
Add to Cart
2013-01-14
03.01.2013__CTC & Explanatory Statement.pdf - 3 (63556622)
Add to Cart
2013-01-14
Altered AOA_Dynacraft_03.01.2013.pdf - 2 (63556622)
Add to Cart
2013-01-14
Altered AOA_Dynacraft_03.01.2013.pdf - 3 (63556623)
Add to Cart
2013-01-14
Altered MOA_Dynacraft_03.01.2013.pdf - 1 (63556622)
Add to Cart
2013-01-14
Altered MOA_Dynacraft_03.01.2013.pdf - 2 (63556623)
Add to Cart
2013-01-14
Form 22A_ Members Consent for Shorter Notice.pdf - 4 (63556622)
Add to Cart
2013-01-14
Form 22A_ Members Consent for Shorter Notice.pdf - 4 (63556623)
Add to Cart
2013-01-14
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-14
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-01-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-01-02
Consent Letter_LJ.pdf - 1 (63556624)
Add to Cart
2013-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-29
December.13.2012_Change in Registered Office.pdf - 3 (63556625)
Add to Cart
2012-12-29
Notice of situation or change of situation of registered office
Add to Cart
2012-12-29
Notice of situation or change of situation of registered office
Add to Cart
2012-12-29
Letter of NOC.pdf - 2 (63556625)
Add to Cart
2012-12-29
Proof of Address.pdf - 1 (63556625)
Add to Cart
2012-12-27
Consent Letter_PSK_Sanjay Daga_Madhu Mehta.pdf - 1 (63556626)
Add to Cart
2012-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-27
Resolution_EGM_13.12.2012.pdf - 2 (63556626)
Add to Cart
2012-12-05
1. Letter from Petitioner.pdf - 1 (63556627)
Add to Cart
2012-12-05
2. Letter from OL to ROC.pdf - 2 (63556627)
Add to Cart
2012-12-05
3. Certified Copy_High Court Order.pdf - 3 (63556627)
Add to Cart
2012-12-05
Notice of the court or the company law board order
Add to Cart
2012-12-05
Notice of the court or the company law board order
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-04-28
Ack_Received from Company_PSK_E41.pdf - 3 (1011379762)
Add to Cart
2015-04-28
Resignation of Director
Add to Cart
2015-04-28
Resignation of Director
Add to Cart
2015-04-28
Proof of Dispatch_PSK_E41.pdf - 2 (1011379762)
Add to Cart
2015-04-28
Resignation_PSK_E41.pdf - 1 (1011379762)
Add to Cart
2015-04-27
Ack_Received from Company_MM_E41.pdf - 3 (147514038)
Add to Cart
2015-04-27
Resignation of Director
Add to Cart
2015-04-27
Proof of Dispatch_MM_E41.pdf - 2 (147514038)
Add to Cart
2015-04-27
Resignation_Madhu_E41.pdf - 1 (147514038)
Add to Cart
2006-10-17
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-02-22
List of share holders, debenture holders;-22022023
Add to Cart
2022-11-03
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102022
Add to Cart
2022-11-03
Directors report as per section 134(3)-29102022
Add to Cart
2022-04-04
Copy of court order or NCLT or CLB or order by any other competent authority.-31032022
Add to Cart
2022-04-04
Optional Attachment-(1)-31032022
Add to Cart
2022-03-21
Copy of court order or NCLT or CLB or order by any other competent authority.-21032022
Add to Cart
2022-03-11
Approval letter for extension of AGM;-11032022
Add to Cart
2022-03-11
List of share holders, debenture holders;-11032022
Add to Cart
2021-09-01
Altered articles of association-31082021
Add to Cart
2021-09-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31082021
Add to Cart
2021-09-01
Optional Attachment-(1)-31082021
Add to Cart
2021-09-01
Optional Attachment-(2)-31082021
Add to Cart
2021-09-01
Optional Attachment-(3)-31082021
Add to Cart
2021-04-03
Copy of court order or NCLT or CLB or order by any other competent authority.-03042021
Add to Cart
2021-02-05
Approval letter for extension of AGM;-05022021
Add to Cart
2021-02-05
List of share holders, debenture holders;-05022021
Add to Cart
2021-01-08
Approval letter of extension of financial year or AGM-08012021
Add to Cart
2021-01-08
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-08012021
Add to Cart
2021-01-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08012021
Add to Cart
2021-01-08
Directors report as per section 134(3)-08012021
Add to Cart
2021-01-08
Statement of Subsidiaries as per section 129 - Form AOC-1-08012021
Add to Cart
2021-01-08
Supplementary or Test audit report under section 143-08012021
Add to Cart
2020-12-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Add to Cart
2019-12-30
List of share holders, debenture holders;-30122019
Add to Cart
2019-11-20
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20112019
Add to Cart
2019-11-20
Supplementary or Test audit report under section 143-20112019
Add to Cart
2019-11-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112019
Add to Cart
2019-11-14
Directors report as per section 134(3)-14112019
Add to Cart
2019-11-14
Statement of Subsidiaries as per section 129 - Form AOC-1-14112019
Add to Cart
2019-10-11
Copy of resolution passed by the company-11102019
Add to Cart
2019-10-11
Copy of written consent given by auditor-11102019
Add to Cart
2019-10-11
Optional Attachment-(1)-11102019
Add to Cart
2019-09-14
Declaration under section 90-14092019
Add to Cart
2019-05-28
Copy of resolution passed by the company-27052019
Add to Cart
2019-05-28
Copy of the intimation sent by company-27052019
Add to Cart
2019-05-28
Copy of written consent given by auditor-27052019
Add to Cart
2019-01-04
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-31122018
Add to Cart
2019-01-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Add to Cart
2019-01-02
Directors report as per section 134(3)-31122018
Add to Cart
2019-01-02
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018
Add to Cart
2018-12-31
Supplementary or Test audit report under section 143-31122018
Add to Cart
2018-11-05
List of share holders, debenture holders;-05112018
Add to Cart
2017-12-30
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30122017
Add to Cart
2017-12-30
Supplementary or Test audit report under section 143-30122017
Add to Cart
2017-11-10
List of share holders, debenture holders;-10112017
Add to Cart
2017-10-31
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102017
Add to Cart
2017-10-31
Directors report as per section 134(3)-31102017
Add to Cart
2017-10-31
Statement of Subsidiaries as per section 129 - Form AOC-1-31102017
Add to Cart
2016-11-29
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29112016
Add to Cart
2016-11-29
Supplementary or Test audit report under section 143-29112016
Add to Cart
2016-11-22
List of share holders, debenture holders;-22112016
Add to Cart
2016-10-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Add to Cart
2016-10-26
Directors report as per section 134(3)-26102016
Add to Cart
2016-10-26
Statement of Subsidiaries as per section 129 - Form AOC-1-26102016
Add to Cart
2016-09-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092016
Add to Cart
2016-07-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28072016
Add to Cart
2015-10-23
Certificate of Registration of Mortgage-231015.PDF
Add to Cart
2015-10-23
Instrument of creation or modification of charge-231015
Add to Cart
2015-10-23
Instrument of creation or modification of charge-231015.PDF
Add to Cart
2015-10-20
Optional Attachment 1-201015
Add to Cart
2015-10-20
Optional Attachment 1-201015.PDF
Add to Cart
2015-10-19
Letter of the charge holder-191015
Add to Cart
2015-10-19
Letter of the charge holder-191015.PDF
Add to Cart
2015-10-02
Copy of resolution-011015
Add to Cart
2015-10-02
Copy of resolution-011015.PDF
Add to Cart
2015-09-17
Copy of resolution-160915
Add to Cart
2015-09-16
Copy of resolution-160915
Add to Cart
2015-09-16
Copy of resolution-160915.PDF
Add to Cart
2015-09-16
Copy of resolution-160915.PDF 1
Add to Cart
2015-09-16
Copy of resolution-160915.PDF 2
Add to Cart
2015-09-16
Optional Attachment 1-160915
Add to Cart
2015-09-16
Optional Attachment 1-160915.PDF
Add to Cart
2015-04-27
Declaration of the appointee Director, in Form DIR-2-270415
Add to Cart
2015-04-27
Declaration of the appointee Director- in Form DIR-2-270415.PDF
Add to Cart
2015-04-27
Evidence of cessation-270415
Add to Cart
2015-04-27
Evidence of cessation-270415.PDF
Add to Cart
2015-04-27
Evidence of cessation-270415.PDF 1
Add to Cart
2015-04-27
Interest in other entities-270415
Add to Cart
2015-04-27
Interest in other entities-270415.PDF
Add to Cart
2014-10-06
Optional Attachment 1-061014
Add to Cart
2014-10-06
Optional Attachment 1-061014.PDF
Add to Cart
2014-10-06
Optional Attachment 2-061014
Add to Cart
2014-10-06
Optional Attachment 2-061014.PDF
Add to Cart
2014-09-23
Copy of resolution-230914
Add to Cart
2014-09-23
Copy of resolution-230914.PDF
Add to Cart
2014-06-19
Copy of resolution-190614
Add to Cart
2014-06-19
Copy of resolution-190614.PDF
Add to Cart
2014-06-13
Copy of resolution-130614
Add to Cart
2014-06-13
Copy of resolution-130614.PDF
Add to Cart
2014-03-29
Certificate of Registration of Mortgage-290314.PDF
Add to Cart
2014-03-29
Instrument of creation or modification of charge-290314
Add to Cart
2014-03-29
Instrument of creation or modification of charge-290314.PDF
Add to Cart
2014-03-29
Optional Attachment 1-290314
Add to Cart
2014-03-29
Optional Attachment 1-290314.PDF
Add to Cart
2014-03-21
Copy of resolution-210314
Add to Cart
2014-03-21
Copy of resolution-210314.PDF
Add to Cart
2014-03-21
Optional Attachment 1-210314
Add to Cart
2014-03-21
Optional Attachment 1-210314.PDF
Add to Cart
2014-01-15
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--100114.PDF
Add to Cart
2014-01-10
Copy of resolution-100114
Add to Cart
2014-01-10
Copy of resolution-100114.PDF
Add to Cart
2014-01-10
MoA - Memorandum of Association-100114
Add to Cart
2014-01-10
MoA - Memorandum of Association-100114.PDF
Add to Cart
2014-01-10
Optional Attachment 1-100114
Add to Cart
2014-01-10
Optional Attachment 1-100114.PDF
Add to Cart
2013-12-07
Copy of resolution-071213
Add to Cart
2013-12-07
Copy of resolution-071213.PDF
Add to Cart
2013-12-07
Optional Attachment 1-071213
Add to Cart
2013-12-07
Optional Attachment 1-071213.PDF
Add to Cart
2013-10-16
Optional Attachment 1-161013
Add to Cart
2013-10-16
Optional Attachment 1-161013.PDF
Add to Cart
2013-09-26
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--240913.PDF
Add to Cart
2013-09-24
Copy of resolution-240913
Add to Cart
2013-09-24
Copy of resolution-240913.PDF
Add to Cart
2013-09-24
MoA - Memorandum of Association-240913
Add to Cart
2013-09-24
MoA - Memorandum of Association-240913.PDF
Add to Cart
2013-04-25
AoA - Articles of Association-250413
Add to Cart
2013-04-25
AoA - Articles of Association-250413.PDF
Add to Cart
2013-04-25
Copy of resolution-250413
Add to Cart
2013-04-25
Copy of resolution-250413.PDF
Add to Cart
2013-04-25
Optional Attachment 1-250413
Add to Cart
2013-04-25
Optional Attachment 1-250413.PDF
Add to Cart
2013-01-19
List of allottees-190113
Add to Cart
2013-01-19
List of allottees-190113.PDF
Add to Cart
2013-01-19
Optional Attachment 1-190113
Add to Cart
2013-01-19
Optional Attachment 1-190113.PDF
Add to Cart
2013-01-19
Resltn passed by the BOD-190113
Add to Cart
2013-01-19
Resltn passed by the BOD-190113.PDF
Add to Cart
2013-01-14
AoA - Articles of Association-140113
Add to Cart
2013-01-14
AoA - Articles of Association-140113.PDF
Add to Cart
2013-01-14
AoA - Articles of Association-140113.PDF 1
Add to Cart
2013-01-14
Copy of resolution-140113
Add to Cart
2013-01-14
Copy of resolution-140113.PDF
Add to Cart
2013-01-14
MoA - Memorandum of Association-140113
Add to Cart
2013-01-14
MoA - Memorandum of Association-140113.PDF
Add to Cart
2013-01-14
MoA - Memorandum of Association-140113.PDF 1
Add to Cart
2013-01-14
Optional Attachment 1-140113
Add to Cart
2013-01-14
Optional Attachment 1-140113.PDF
Add to Cart
2013-01-14
Optional Attachment 1-140113.PDF 1
Add to Cart
2013-01-14
Optional Attachment 2-140113
Add to Cart
2013-01-14
Optional Attachment 2-140113.PDF
Add to Cart
2012-12-29
Optional Attachment 1-291212
Add to Cart
2012-12-29
Optional Attachment 1-291212.PDF
Add to Cart
2012-12-27
Optional Attachment 1-271212
Add to Cart
2012-12-27
Optional Attachment 1-271212.PDF
Add to Cart
2012-12-05
Copy of the Court-Company Law Board Order-051212.PDF
Add to Cart
2012-12-05
Copy of the Court/Company Law Board Order-051212
Add to Cart
2012-12-05
Optional Attachment 1-051212
Add to Cart
2012-12-05
Optional Attachment 1-051212.PDF
Add to Cart
2012-12-05
Optional Attachment 2-051212
Add to Cart
2012-12-05
Optional Attachment 2-051212.PDF
Add to Cart
2012-12-05
Others-051212.PDF
Add to Cart
2006-10-17
AOA.PDF
Add to Cart
2006-10-17
MOA.PDF
Add to Cart
2006-01-01
Others-051212
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

2023-02-22
Annual Returns and Shareholder Information
Add to Cart
2022-11-03
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-15
Annual Returns and Shareholder Information
Add to Cart
2021-12-18
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-18
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-07
E41 Shareholders-MGT_7.pdf - 1 (1011202781)
Add to Cart
2021-02-07
Extension_AGM_Letter_MCA.pdf - 2 (1011202781)
Add to Cart
2021-02-07
Annual Returns and Shareholder Information
Add to Cart
2021-01-08
E41_AOC 1.pdf - 2 (1009479370)
Add to Cart
2021-01-08
E41_AOC 1.pdf - 2 (1009479371)
Add to Cart
2021-01-08
E41_BR_Dynacraft Machine Co.pdf - 3 (1009479371)
Add to Cart
2021-01-08
E41_BR_Dynacraft Machine Co.pdf - 4 (1009479370)
Add to Cart
2021-01-08
E41_Dynacraft Machine Co Ltd19-20.pdf - 1 (1009479371)
Add to Cart
2021-01-08
E41_Dynacraft Machine Co Ltd_19-20.pdf - 1 (1009479370)
Add to Cart
2021-01-08
Extension_AGM_Letter_MCA.pdf - 3 (1009479370)
Add to Cart
2021-01-08
Extension_AGM_Letter_MCA.pdf - 4 (1009479371)
Add to Cart
2021-01-08
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-08
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-05
E41 Shareholders-MGT_7.pdf - 1 (965483993)
Add to Cart
2020-01-05
Annual Returns and Shareholder Information
Add to Cart
2019-11-23
E41_AOC -1.pdf - 2 (965483990)
Add to Cart
2019-11-23
E41_BR_Dynacraft Machine Co Ltd.pdf - 3 (965483990)
Add to Cart
2019-11-23
E41_Dynacraft Machine Company Ltd 18-19.pdf - 1 (965483990)
Add to Cart
2019-11-23
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-20
E41_AOC -1.pdf - 2 (965483988)
Add to Cart
2019-11-20
E41_BR_Dynacraft Machine Co Ltd.pdf - 3 (965483988)
Add to Cart
2019-11-20
E41_Dynacraft Machine Company Ltd 18-19.pdf - 1 (965483988)
Add to Cart
2019-11-20
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-16
E41_AOC-1_Dynacraft Machine Co Ltd.pdf - 2 (1011679150)
Add to Cart
2019-01-16
E41_BR_Dynacraft Machine Co Ltd.pdf - 3 (1011679150)
Add to Cart
2019-01-16
E41_BS_Dynacraft Machine Company Ltd 17-18.pdf - 1 (1011679150)
Add to Cart
2019-01-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-02
E41_AOC-1_Dynacraft Machine Co Ltd.pdf - 2 (1011679189)
Add to Cart
2019-01-02
E41_BR_Dynacraft Machine Co Ltd.pdf - 3 (1011679189)
Add to Cart
2019-01-02
E41_CFS_Dynacraft Machine Company Ltd 17-18.pdf - 1 (1011679189)
Add to Cart
2019-01-02
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-05
E41 Shareholders-MGT_7.pdf - 1 (1011679229)
Add to Cart
2018-11-05
Annual Returns and Shareholder Information
Add to Cart
2017-12-30
AOC-1.pdf - 2 (341014047)
Add to Cart
2017-12-30
Dynacraft Machine Company Ltd Consolidated 16-17.pdf - 1 (341014047)
Add to Cart
2017-12-30
E41_Dynacraft Machine Co Ltd_16-17_DR.pdf - 3 (341014047)
Add to Cart
2017-12-30
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-10
Annual Returns and Shareholder Information
Add to Cart
2017-11-10
Shareholders-MGT_7.pdf - 1 (341014046)
Add to Cart
2017-10-31
AOC-1.pdf - 2 (341014045)
Add to Cart
2017-10-31
E41_Dynacraft Machine Co Ltd_16-17_DR.pdf - 3 (341014045)
Add to Cart
2017-10-31
E41_Dynacraft Machine Company Ltd_16-17.pdf - 1 (341014045)
Add to Cart
2017-10-31
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-29
AOc-1_E41.pdf - 2 (1011679547)
Add to Cart
2016-11-29
E41_Dynacraft Machine Company Limited_15-16.pdf - 3 (1011679547)
Add to Cart
2016-11-29
E41_Dynacraft Machine Company Ltd. Consolidated.pdf - 1 (1011679547)
Add to Cart
2016-11-29
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-22
Annual Returns and Shareholder Information
Add to Cart
2016-11-22
Shareholders-MGT_7.pdf - 1 (1011679612)
Add to Cart
2016-10-26
AOC-1_E41.pdf - 2 (190664881)
Add to Cart
2016-10-26
E41_Dynacraft Machine Company Limited_15-16.pdf - 3 (190664881)
Add to Cart
2016-10-26
E41_Dynacraft Machine Company Ltd15-16.pdf - 1 (190664881)
Add to Cart
2016-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-16
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-15
AOC-1_E41.pdf - 3 (190665048)
Add to Cart
2016-02-15
Consolidated financial statements duly authenticated as per section 134 (including Board.s report, auditors. report and other documents)-150216
Add to Cart
2016-02-15
Consolidated financial statements duly authenticated as per section 134 -including Board.s report- auditors. report and other documents--150216.PDF
Add to Cart
2016-02-15
Directors- report as per section 134-3--150216.PDF
Add to Cart
2016-02-15
Directors? report as per section 134(3)-150216
Add to Cart
2016-02-15
Dynacraft Machine Co. L_Consolidated 2015.pdf - 2 (190665048)
Add to Cart
2016-02-15
E41_Dynacraft Machine Co L_Dir Rpt_14-15.pdf - 1 (190665048)
Add to Cart
2016-02-15
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-15
Statement of subsidiaries as per section 129 ? Form AOC-1-150216
Add to Cart
2016-02-15
Statement of subsidiaries as per section 129 ? Form AOC-1-150216.PDF
Add to Cart
2016-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-31
Copy Of Financial Statements as per section 134-301215
Add to Cart
2015-12-31
Copy Of Financial Statements as per section 134-301215.PDF
Add to Cart
2015-12-31
Directors- report as per section 134-3--301215.PDF
Add to Cart
2015-12-31
Directors? report as per section 134(3)-301215
Add to Cart
2015-12-31
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-31
Statement of subsidiaries as per section 129-301215
Add to Cart
2015-12-31
Statement of subsidiaries as per section 129-301215.PDF
Add to Cart
2015-12-30
AOC 1_E41.pdf - 2 (147515235)
Add to Cart
2015-12-30
E41_Dynacraft Machine Co L_14-15.pdf - 1 (147515235)
Add to Cart
2015-12-30
E41_Dynacraft Machine Co L_Dir Rpt_14-15.pdf - 3 (147515235)
Add to Cart
2015-12-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-21
Annual Returns and Shareholder Information
Add to Cart
2015-12-21
List of Shareholders_2015.pdf - 1 (1011679936)
Add to Cart
2014-12-01
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-01
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-01
Frm23ACA-281114 for the FY ending on-310314.OCT
Add to Cart
2014-11-28
E41_Dynacraft Machine Co. Ltd..pdf - 1 (147515239)
Add to Cart
2014-11-28
E41_Dynacraft Machine Company Limited_Compliance Certificate_March 2014.pdf - 1 (147515246)
Add to Cart
2014-11-28
E41_Dynacraft Machine Company Ltd 13-14.pdf - 1 (147515244)
Add to Cart
2014-11-28
E41_Dynacraft Machine Company Ltd _P&L_13-14.pdf - 1 (147515241)
Add to Cart
2014-11-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-28
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-28
Frm23ACA-281114 for the FY ending on-310314
Add to Cart
2014-01-10
E41_Dynacraft Machine _P & L _1213.pdf - 1 (63556659)
Add to Cart
2014-01-10
E41_Dynacraft Machine_Bsh & Sch_12-13.pdf - 1 (63556660)
Add to Cart
2014-01-10
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-01-10
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-01-10
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2014-01-10
Frm23ACA-100114 for the FY ending on-310313
Add to Cart
2014-01-10
Frm23ACA-100114 for the FY ending on-310313.OCT
Add to Cart
2014-01-08
E41_Dynacraft Machine Co. Ltd._12-13.pdf - 1 (63556661)
Add to Cart
2014-01-08
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-28
E41_Dynacraft Machine Co Ltd._12-13.pdf - 1 (63556662)
Add to Cart
2013-11-28
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-28
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 538 documents for ₹499 only

Download all 538 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 Dynacraft Machine Company Limited

You will receive an alert whenever a document is filed by Dynacraft Machine Company Limited.

Track this company
Top of page