You are here

Certificates

Date

Title

₨ 149 Each

2018-12-04
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181204
Add to Cart
2017-11-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171129
Add to Cart
2017-02-07
CERTIFICATE OF REGISTRATION OF CHARGE-20170207
Add to Cart
2016-05-06
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160426
Add to Cart
2016-04-26
CERTIFICATE OF SATISFACTION OF CHARGE-20160426
Add to Cart
2012-12-14
Certificate of Registration for Modification of Mortgage-141212.PDF
Add to Cart
2012-04-18
Certificate of Registration for Modification of Mortgage-010212.PDF
Add to Cart
2010-09-20
Immunity Certificate under CLSS- 2010-200910.PDF
Add to Cart
2008-07-25
Certificate of Registration for Modification of Mortgage-250708.PDF
Add to Cart
2007-05-04
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-07-19
Evidence of cessation;-19072022
Add to Cart
2022-07-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-07-19
Optional Attachment-(1)-19072022
Add to Cart
2022-07-19
Optional Attachment-(2)-19072022
Add to Cart
2022-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-30
Evidence of cessation;-30032022
Add to Cart
2022-03-30
Notice of resignation;-30032022
Add to Cart
2022-03-30
Optional Attachment-(1)-30032022
Add to Cart
2022-03-30
Optional Attachment-(2)-30032022
Add to Cart
2022-03-30
Optional Attachment-(3)-30032022
Add to Cart
2022-03-21
Declaration by first director-21032022
Add to Cart
2022-03-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21032022
Add to Cart
2022-03-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-21
Interest in other entities;-21032022
Add to Cart
2022-03-21
Optional Attachment-(1)-21032022
Add to Cart
2021-08-24
Resignation of Director
Add to Cart
2021-08-18
Acknowledgement received from company-18082021
Add to Cart
2021-08-18
Notice of resignation filed with the company-18082021
Add to Cart
2021-08-18
Proof of dispatch-18082021
Add to Cart
2021-08-16
Acknowledgement received from company-16082021
Add to Cart
2021-08-16
Resignation of Director
Add to Cart
2021-08-16
Notice of resignation filed with the company-16082021
Add to Cart
2021-08-16
Proof of dispatch-16082021
Add to Cart
2021-01-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-23
Optional Attachment-(1)-23012021
Add to Cart
2020-02-15
ACKNOWLEDGEMENT FOR RESIGNATION LETTER.pdf - 2 (965322570)
Add to Cart
2020-02-15
EGPL BR.pdf - 1 (965322570)
Add to Cart
2020-02-15
Evidence of cessation;-15022020
Add to Cart
2020-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-15
Notice of resignation;-15022020
Add to Cart
2019-12-17
EGPL Board Resolution Resignation of CS.pdf - 1 (965322766)
Add to Cart
2019-12-17
Evidence of cessation;-17122019
Add to Cart
2019-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-17
Notice of resignation;-17122019
Add to Cart
2019-12-17
RESIGNATION LETTER CS SURESH J.pdf - 2 (965322766)
Add to Cart
2019-06-17
Acknowledgement received from company-17062019
Add to Cart
2019-06-17
Resignation of Director
Add to Cart
2019-06-17
New.pdf - 1 (696239432)
Add to Cart
2019-06-17
New.pdf - 2 (696239432)
Add to Cart
2019-06-17
New.pdf - 3 (696239432)
Add to Cart
2019-06-17
Notice of resignation filed with the company-17062019
Add to Cart
2019-06-17
Proof of dispatch-17062019
Add to Cart
2019-03-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09032019
Add to Cart
2019-03-09
Evidence of cessation;-09032019
Add to Cart
2019-03-09
EXTRACT OF AGM FOR APPT OF DIRECTOR EGPL.pdf - 4 (615298188)
Add to Cart
2019-03-09
EXTRACT OF BR FOR RESIGNATION.pdf - 1 (615298188)
Add to Cart
2019-03-09
FORM DIR 2 of Directors.pdf - 2 (615298188)
Add to Cart
2019-03-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-09
Notice of resignation;-09032019
Add to Cart
2019-03-09
Optional Attachment-(1)-09032019
Add to Cart
2019-03-09
RESIGNATION LETTER OF DIRECTORS.pdf - 3 (615298188)
Add to Cart
2018-08-06
Consen Letter.pdf - 2 (615298199)
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
Evidence of cessation;-06082018
Add to Cart
2018-08-06
EXTRACT OF BM.pdf - 1 (615298199)
Add to Cart
2018-08-06
Form DIR 8 of Ms Maryam.pdf - 4 (615298199)
Add to Cart
2018-08-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-06
Form MBP 1 of Ms Mariyam.pdf - 5 (615298199)
Add to Cart
2018-08-06
Notice of resignation;-06082018
Add to Cart
2018-08-06
Optional Attachment-(1)-06082018
Add to Cart
2018-08-06
Optional Attachment-(2)-06082018
Add to Cart
2018-08-06
Resignation Letter of Mr Abdul Qadir.pdf - 3 (615298199)
Add to Cart
2018-05-02
BR Appointment of Mr TADASHI HASEGAWA.pdf - 4 (331651257)
Add to Cart
2018-05-02
BR APPT.pdf - 6 (331651257)
Add to Cart
2018-05-02
BR for Resignation of Mr HIROSHI IIJIMA.pdf - 1 (331651257)
Add to Cart
2018-05-02
BR RESIGNATION.pdf - 8 (331651257)
Add to Cart
2018-05-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02052018
Add to Cart
2018-05-02
Evidence of cessation;-02052018
Add to Cart
2018-05-02
Form DIR 2 Mr Hasegawa.pdf - 2 (331651257)
Add to Cart
2018-05-02
FORM DIR 2.pdf - 5 (331651257)
Add to Cart
2018-05-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-02
Notice of resignation;-02052018
Add to Cart
2018-05-02
Optional Attachment-(1)-02052018
Add to Cart
2018-05-02
Optional Attachment-(2)-02052018
Add to Cart
2018-05-02
Optional Attachment-(3)-02052018
Add to Cart
2018-05-02
Optional Attachment-(4)-02052018
Add to Cart
2018-05-02
Optional Attachment-(5)-02052018
Add to Cart
2018-05-02
Resignation Letter of Mr Iijima.pdf - 3 (331651257)
Add to Cart
2018-05-02
RESIGNATION LETTER.pdf - 7 (331651257)
Add to Cart
2017-12-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06122017
Add to Cart
2017-12-06
Evidence of cessation;-06122017
Add to Cart
2017-12-06
EXTRACT OF AGM.pdf - 1 (331651298)
Add to Cart
2017-12-06
EXTRACT OF AGM.pdf - 2 (331651298)
Add to Cart
2017-12-06
Form DIR 2 of Mr Ishikawa Kenchi.pdf - 3 (331651298)
Add to Cart
2017-12-06
FORM DIR 8 of Mr Ishikawa Kenchi.pdf - 5 (331651298)
Add to Cart
2017-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-06
FORM MBP 1 of Mr Ishikawa Kenchi.pdf - 6 (331651298)
Add to Cart
2017-12-06
Letter of appointment;-06122017
Add to Cart
2017-12-06
Notice of resignation;-06122017
Add to Cart
2017-12-06
Optional Attachment-(1)-06122017
Add to Cart
2017-12-06
Optional Attachment-(2)-06122017
Add to Cart
2017-12-06
Resignation Letter of Mr Kazoaka Letter.pdf - 4 (331651298)
Add to Cart
2017-01-27
Acknowledgement received from company-27012017
Add to Cart
2017-01-27
Acknowledgement.pdf - 3 (331651282)
Add to Cart
2017-01-27
AGM resolution_regularisation.pdf - 1 (331651286)
Add to Cart
2017-01-27
Airway Bill copy 5.9.16.pdf - 2 (331651282)
Add to Cart
2017-01-27
Extract of Board Meeting.pdf - 4 (331651282)
Add to Cart
2017-01-27
Resignation of Director
Add to Cart
2017-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-27
Letter of appointment;-27012017
Add to Cart
2017-01-27
Notice of resignation filed with the company-27012017
Add to Cart
2017-01-27
Optional Attachment-(1)-27012017
Add to Cart
2017-01-27
Proof of dispatch-27012017
Add to Cart
2017-01-27
Resignation Lr. - EGPL Board of Members.pdf - 1 (331651282)
Add to Cart
2016-10-21
Extract of Board Meeting.pdf - 1 (615299169)
Add to Cart
2016-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-21
Resignation Lr. - EGPL Board of Members.pdf - 2 (615299169)
Add to Cart
2016-10-20
Evidence of cessation;-20102016
Add to Cart
2016-10-20
Notice of resignation;-20102016
Add to Cart
2016-07-27
Acknowledgement received from company-27072016
Add to Cart
2016-07-27
Authorisation Letter.pdf - 4 (615299292)
Add to Cart
2016-07-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27072016
Add to Cart
2016-07-27
Evidence of cessation;-27072016
Add to Cart
2016-07-27
Extract of BM.pdf - 1 (615299300)
Add to Cart
2016-07-27
Extract of BM.pdf - 2 (615299300)
Add to Cart
2016-07-27
Resignation of Director
Add to Cart
2016-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-27
Form DIR-2.pdf - 3 (615299300)
Add to Cart
2016-07-27
Letter of appointment;-27072016
Add to Cart
2016-07-27
Notice of resignation filed with the company-27072016
Add to Cart
2016-07-27
Notice of resignation;-27072016
Add to Cart
2016-07-27
Optional Attachment-(1)-27072016
Add to Cart
2016-07-27
Proof of dispatch-27072016
Add to Cart
2016-07-27
Resignation Letter_Acknowledgement.pdf - 2 (615299292)
Add to Cart
2016-07-27
Resignation Letter_Acknowledgement.pdf - 3 (615299292)
Add to Cart
2016-07-27
Resignation Letter_Mr.Ishikawa Kenchi.pdf - 1 (615299292)
Add to Cart
2016-07-27
Resignation Letter_Mr.Ishikawa Kenchi.pdf - 4 (615299300)
Add to Cart
2010-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-07
consent letter0001.pdf - 1 (615299401)
Add to Cart
2009-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-04
Add to Cart
2007-05-04
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-02-08
Charge Staisfaction Letter - 100075691.pdf - 1 (965322907)
Add to Cart
2020-02-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-02-08
Letter of the charge holder stating that the amount has been satisfied-08022020
Add to Cart
2018-12-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-12-04
HYPOTHICATION AGREEMENT.pdf - 1 (615298208)
Add to Cart
2018-12-04
rsd10.pdf - 3 (615298208)
Add to Cart
2018-12-04
SANCTION LETTER.pdf - 2 (615298208)
Add to Cart
2018-12-03
Instrument(s) of creation or modification of charge;-03122018
Add to Cart
2018-12-03
Optional Attachment-(1)-03122018
Add to Cart
2018-12-03
Optional Attachment-(2)-03122018
Add to Cart
2017-12-08
Board Resolution.pdf - 4 (331651333)
Add to Cart
2017-12-08
EGPL JK PARRIPASSU NOC TO INDUSIND.pdf - 2 (331651333)
Add to Cart
2017-12-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-08
Hypothication Agrement.pdf - 5 (331651333)
Add to Cart
2017-12-08
MOD REGISTRATION DOCUMENT - 21.11.2017.pdf - 1 (331651333)
Add to Cart
2017-12-08
Sanction letter.pdf - 3 (331651333)
Add to Cart
2017-11-29
Instrument(s) of creation or modification of charge;-29112017
Add to Cart
2017-11-29
Optional Attachment-(1)-29112017
Add to Cart
2017-11-29
Optional Attachment-(2)-29112017
Add to Cart
2017-11-29
Optional Attachment-(3)-29112017
Add to Cart
2017-11-29
Particulars of all joint charge holders;-29112017
Add to Cart
2017-02-07
Board Resolution.pdf - 3 (331651327)
Add to Cart
2017-02-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-02-07
Hypothication Agrement.pdf - 1 (331651327)
Add to Cart
2017-02-07
Instrument(s) of creation or modification of charge;-07022017
Add to Cart
2017-02-07
Optional Attachment-(1)-07022017
Add to Cart
2017-02-07
Optional Attachment-(2)-07022017
Add to Cart
2017-02-07
Sanction letter.pdf - 2 (331651327)
Add to Cart
2016-04-26
Error Screen Shot.pdf - 3 (615301743)
Add to Cart
2016-04-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-04-26
Hypothication Agreement.pdf - 1 (615301743)
Add to Cart
2016-04-26
Instrument(s) of creation or modification of charge;-26042016
Add to Cart
2016-04-26
Letter of the charge holder stating that the amount has been satisfied-26042016
Add to Cart
2016-04-26
MCA_HELP DESK.pdf - 4 (615301743)
Add to Cart
2016-04-26
No Due Certificate_18.04.2016.pdf - 1 (615301760)
Add to Cart
2016-04-26
Optional Attachment-(1)-26042016
Add to Cart
2016-04-26
Optional Attachment-(2)-26042016
Add to Cart
2016-04-26
Optional Attachment-(3)-26042016
Add to Cart
2016-04-26
Sanction Letter.pdf - 2 (615301743)
Add to Cart
2012-12-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-12-22
loan agreement 1.pdf - 1 (615301849)
Add to Cart
2012-12-22
LOAN AGREEMENT JK BANK 2 - final.pdf - 2 (615301849)
Add to Cart
2012-02-01
bank proposal.pdf - 3 (615301867)
Add to Cart
2012-02-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-02-01
Hypothecation agreement.pdf - 2 (615301867)
Add to Cart
2012-02-01
letter of the mortgagor.pdf - 1 (615301867)
Add to Cart
2012-02-01
Letter of the mortgagor.pdf - 4 (615301867)
Add to Cart
2008-07-25
agreement0001.pdf - 1 (615301881)
Add to Cart
2008-07-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-07-25
Letter of Renewal.pdf - 2 (615301881)
Add to Cart
2008-07-25
power of attorney0001.pdf - 3 (615301881)
Add to Cart
2007-05-04
Add to Cart
2007-05-04
Add to Cart
2007-05-04
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-30
Particulars of person(s) or Key managerial personnel charged or specified for the purpose of sub-clause (iii) or (iv) of clause 60 of Section 2
Add to Cart
2022-05-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-08
ETA ORDER.pdf - 1 (331651356)
Add to Cart
2017-08-08
ETA PAID SRN.pdf - 2 (331651356)
Add to Cart
2017-08-08
ETA TO PAY 20000.pdf - 3 (331651356)
Add to Cart
2017-08-08
Notice of the court or the company law board order
Add to Cart
2016-01-01
EXTRACT OF AGM.pdf - 3 (615302089)
Add to Cart
2016-01-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-01
Form DIR-2 Consent Letter.pdf - 1 (615302089)
Add to Cart
2016-01-01
Form DIR-8_Mr. Khalid Buhari.pdf - 2 (615302089)
Add to Cart
2015-11-05
Board resolution _ EGPL.pdf - 1 (615302103)
Add to Cart
2015-11-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-05
Resignation Letter_EGPL.pdf - 2 (615302103)
Add to Cart
2015-10-16
Board Resolution.pdf - 1 (615302116)
Add to Cart
2015-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-16
Resignation Letter_09.02.2015.pdf - 2 (615302116)
Add to Cart
2015-07-25
Board Resolution_30.09.2014_ETA General.pdf - 1 (615302133)
Add to Cart
2015-07-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-27
Company Secretary Appoitnment Letter.pdf - 2 (615302140)
Add to Cart
2015-06-27
Consent Letter_28.05.2015.pdf - 4 (615302140)
Add to Cart
2015-06-27
Extract of the Board Meeting_29.05.2015.pdf - 3 (615302140)
Add to Cart
2015-06-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-27
Resignation Letter_POOJA_29.05.2015.pdf - 1 (615302140)
Add to Cart
2015-06-09
AGM Notice extracts-31.03.2012 (1).pdf - 1 (615302184)
Add to Cart
2015-06-09
AGM Notice extracts-31.03.2013 (1).pdf - 1 (615302163)
Add to Cart
2015-06-09
AGM Notice _ 31.03.2012.pdf - 2 (615302184)
Add to Cart
2015-06-09
AGM Notice _ 31.03.2013.pdf - 2 (615302163)
Add to Cart
2015-06-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-26
JYM - resignation letter - EGPL - Director.pdf - 2 (615302198)
Add to Cart
2014-05-26
resoln - resign JYM - EGPL.pdf - 1 (615302198)
Add to Cart
2014-02-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-01
Miyajima Resignation.pdf - 1 (615302210)
Add to Cart
2014-02-01
resoln - appt Iijima resign Miyajima.pdf - 2 (615302210)
Add to Cart
2013-11-17
ETA- Appointment Letter.pdf - 1 (615302233)
Add to Cart
2013-11-17
Information by auditor to Registrar
Add to Cart
2013-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-27
resoln - Ishikawa appt.pdf - 3 (615302239)
Add to Cart
2013-07-27
resoln - Shimomura resignation.pdf - 1 (615302239)
Add to Cart
2013-07-27
Shimomura Resignation.pdf - 2 (615302239)
Add to Cart
2013-01-16
Ebisawa Resignation.pdf - 2 (615302248)
Add to Cart
2013-01-16
Extract of Resolution0001.pdf - 1 (615302248)
Add to Cart
2013-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-16
Nurul Resignation.pdf - 3 (615302248)
Add to Cart
2012-12-14
Certificate of Registration for Modification of Mortgage-141212.PDF
Add to Cart
2012-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-02
Resignation Letter0001.pdf - 1 (615302284)
Add to Cart
2012-08-02
EGPL-APPOINTMENT.pdf - 1 (615302300)
Add to Cart
2012-08-02
Information by auditor to Registrar
Add to Cart
2012-04-18
Certificate of Registration for Modification of Mortgage-010212.PDF
Add to Cart
2012-04-18
CLB order.pdf - 1 (615302407)
Add to Cart
2012-04-18
Notice of the court or the company law board order
Add to Cart
2011-12-30
Appointment of auditors.pdf - 1 (615302418)
Add to Cart
2011-12-30
Information by auditor to Registrar
Add to Cart
2011-12-27
ETA general-resolution0001.pdf - 1 (615302426)
Add to Cart
2011-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-27
Resignation.pdf - 2 (615302426)
Add to Cart
2011-05-28
Amended AOA1.pdf - 4 (615302436)
Add to Cart
2011-05-28
Amendment Agreement for Share subscription Agreement0001.pdf - 6 (615302436)
Add to Cart
2011-05-28
Extracts of resolution.pdf - 1 (615302436)
Add to Cart
2011-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2011-05-28
minutes of extra ord. general meeting0001.pdf - 5 (615302436)
Add to Cart
2011-05-28
MOA0001.pdf - 3 (615302436)
Add to Cart
2011-05-28
Notice0001.pdf - 2 (615302436)
Add to Cart
2010-09-20
Immunity Certificate under CLSS- 2010-200910.PDF
Add to Cart
2010-09-18
Application for grant of immunity certificate under CLSS 2010-180910.PDF
Add to Cart
2009-06-28
Appointment Letter_EGPL.pdf - 1 (615302471)
Add to Cart
2009-06-28
Information by auditor to Registrar
Add to Cart
2009-02-05
EXTRACT ETA GENERAL.pdf - 1 (615302480)
Add to Cart
2009-02-05
Notice of address at which books of account are maintained
Add to Cart
2008-07-25
Certificate of Registration for Modification of Mortgage-250708.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-07
Resignation of Director
Add to Cart
2015-11-07
Proof of Dispatch_10.02.2015.pdf - 2 (615302548)
Add to Cart
2015-11-07
Resignation Letter_EGPL.pdf - 1 (615302548)
Add to Cart
2015-10-19
Resignation of Director
Add to Cart
2015-10-19
Resignation Letter.pdf - 2 (615302573)
Add to Cart
2015-10-19
Resignation Letter.pdf - 3 (615302573)
Add to Cart
2015-10-19
Resignation Letter_09.02.2015.pdf - 1 (615302573)
Add to Cart
2015-08-10
24 10 2014 - AGM.pdf - 3 (615302578)
Add to Cart
2015-08-10
Appointment letter - BSR & Co. LLP.pdf - 1 (615302578)
Add to Cart
2015-08-10
Audit Acceptance letter.pdf - 2 (615302578)
Add to Cart
2015-08-10
Certificate From B S R under Section 139_05.04.2014.pdf - 4 (615302578)
Add to Cart
2015-08-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-05-26
Resignation of Director
Add to Cart
2014-05-26
JYM - Resignation acceptance.pdf - 3 (615302587)
Add to Cart
2014-05-26
JYM - resignation letter - EGPL - Director.pdf - 1 (615302587)
Add to Cart
2014-05-26
POD - JYM - Resignation - ROC letter.pdf - 2 (615302587)
Add to Cart
2007-05-04
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-05-04
Copy of resolution passed by the company-04052022
Add to Cart
2022-05-04
Copy of written consent given by auditor-04052022
Add to Cart
2022-03-22
Copy of MGT-8-14032022
Add to Cart
2022-03-22
List of share holders, debenture holders;-14032022
Add to Cart
2022-03-01
Optional Attachment-(1)-01032022
Add to Cart
2022-03-01
Optional Attachment-(2)-01032022
Add to Cart
2022-03-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01032022
Add to Cart
2019-04-01
Copy of MGT-8-01042019
Add to Cart
2019-04-01
List of share holders, debenture holders;-01042019
Add to Cart
2019-02-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26022019
Add to Cart
2017-08-02
Copy of court order or NCLT or CLB or order by any other competent authority.-02082017
Add to Cart
2017-08-02
Optional Attachment-(1)-02082017
Add to Cart
2017-08-02
Optional Attachment-(2)-02082017
Add to Cart
2017-05-14
Copy of MGT-8-09052017
Add to Cart
2017-05-14
List of share holders, debenture holders;-09052017
Add to Cart
2017-02-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20022017
Add to Cart
2015-12-31
Declaration of the appointee Director- in Form DIR-2-311215.PDF
Add to Cart
2015-12-31
Interest in other entities-311215.PDF
Add to Cart
2015-12-31
Optional Attachment 1-311215.PDF
Add to Cart
2015-11-04
Evidence of cessation-041115.PDF
Add to Cart
2015-10-16
Evidence of cessation-161015.PDF
Add to Cart
2015-09-25
Copy of Board Resolution-250915.PDF
Add to Cart
2015-07-25
Copy of resolution-250715.PDF
Add to Cart
2015-06-27
Evidence of cessation-270615.PDF
Add to Cart
2015-06-27
Letter of Appointment-270615.PDF
Add to Cart
2015-06-27
Optional Attachment 1-270615.PDF
Add to Cart
2015-06-27
Optional Attachment 2-270615.PDF
Add to Cart
2015-06-09
Optional Attachment 1-090615.PDF
Add to Cart
2015-06-09
Optional Attachment 1-090615.PDF 1
Add to Cart
2015-06-09
Optional Attachment 2-090615.PDF
Add to Cart
2015-06-09
Optional Attachment 2-090615.PDF 1
Add to Cart
2014-05-26
Evidence of cessation-260514.PDF
Add to Cart
2014-02-01
Evidence of cessation-010214.PDF
Add to Cart
2014-02-01
Optional Attachment 1-010214.PDF
Add to Cart
2013-09-28
Copy of Board Resolution-280913.PDF
Add to Cart
2013-09-19
AoA - Articles of Association-190913.PDF
Add to Cart
2013-09-19
Copy of Board Resolution-190913.PDF
Add to Cart
2013-09-19
Copy of proposed agreement-190913.PDF
Add to Cart
2013-09-19
MoA - Memorandum of Association-190913.PDF
Add to Cart
2013-09-19
Optional Attachment 1-190913.PDF
Add to Cart
2013-09-19
Optional Attachment 2-190913.PDF
Add to Cart
2013-09-19
Optional Attachment 3-190913.PDF
Add to Cart
2013-07-27
Evidence of cessation-270713.PDF
Add to Cart
2013-07-27
Optional Attachment 1-270713.PDF
Add to Cart
2013-07-27
Optional Attachment 2-270713.PDF
Add to Cart
2013-01-16
Evidence of cessation-160113.PDF
Add to Cart
2013-01-16
Optional Attachment 1-160113.PDF
Add to Cart
2013-01-16
Optional Attachment 2-160113.PDF
Add to Cart
2012-12-14
Certificate of Registration for Modification of Mortgage-141212.PDF
Add to Cart
2012-12-14
Instrument of creation or modification of charge-141212.PDF
Add to Cart
2012-12-14
Optional Attachment 1-141212.PDF
Add to Cart
2012-10-31
Evidence of cessation-311012.PDF
Add to Cart
2012-04-18
Certificate of Registration for Modification of Mortgage-010212.PDF
Add to Cart
2012-04-18
Copy of the Court-Company Law Board Order-180412.PDF
Add to Cart
2012-02-10
Optional Attachment 1-100212.PDF
Add to Cart
2012-02-10
Optional Attachment 2-100212.PDF
Add to Cart
2012-02-10
Optional Attachment 3-100212.PDF
Add to Cart
2012-02-01
Instrument evidencing creation or modification of charge in case of acquistion of property-010212.PDF
Add to Cart
2012-02-01
Instrument of creation or modification of charge-010212.PDF
Add to Cart
2012-02-01
Optional Attachment 1-010212.PDF
Add to Cart
2012-02-01
Particulars of all Joint charge holders-010212.PDF
Add to Cart
2012-01-11
Optional Attachment 1-100112.PDF
Add to Cart
2012-01-10
Optional Attachment 2-100112.PDF
Add to Cart
2012-01-10
Optional Attachment 3-100112.PDF
Add to Cart
2011-12-27
Evidence of payment of stamp duty-271211.PDF
Add to Cart
2011-12-27
Optional Attachment 1-271211.PDF
Add to Cart
2011-05-28
AoA - Articles of Association-280511.PDF
Add to Cart
2011-05-28
Copy of resolution-280511.PDF
Add to Cart
2011-05-28
Copy of the agreement-280511.PDF
Add to Cart
2011-05-28
MoA - Memorandum of Association-280511.PDF
Add to Cart
2011-05-28
Optional Attachment 1-280511.PDF
Add to Cart
2011-05-28
Optional Attachment 2-280511.PDF
Add to Cart
2010-09-20
Immunity Certificate under CLSS- 2010-200910.PDF
Add to Cart
2010-08-13
AoA - Articles of Association-130810.PDF
Add to Cart
2010-08-13
Copy of Board Resolution-130810.PDF
Add to Cart
2010-08-13
Copy of proposed agreement-130810.PDF
Add to Cart
2010-08-13
MoA - Memorandum of Association-130810.PDF
Add to Cart
2010-08-13
Optional Attachment 1-130810.PDF
Add to Cart
2010-08-13
Optional Attachment 2-130810.PDF
Add to Cart
2010-08-13
Optional Attachment 3-130810.PDF
Add to Cart
2010-08-13
Optional Attachment 4-130810.PDF
Add to Cart
2009-05-07
Optional Attachment 1-070509.PDF
Add to Cart
2009-02-05
Copy of Board Resolution-050209.PDF
Add to Cart
2008-07-25
Certificate of Registration for Modification of Mortgage-250708.PDF
Add to Cart
2008-07-25
Instrument of details of the charge-250708.PDF
Add to Cart
2008-07-25
Optional Attachment 1-250708.PDF
Add to Cart
2008-07-25
Optional Attachment 2-250708.PDF
Add to Cart
2007-05-04
AOA.PDF
Add to Cart
2007-05-04
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-09-27
Annual Returns and Shareholder Information
Add to Cart
2022-09-23
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-28
Annual Returns and Shareholder Information
Add to Cart
2022-03-15
Annual Returns and Shareholder Information
Add to Cart
2022-03-02
Company financials including balance sheet and profit & loss
Add to Cart
2019-04-05
ETA General MGT-8 2017.pdf - 2 (615298263)
Add to Cart
2019-04-05
Annual Returns and Shareholder Information
Add to Cart
2019-04-05
List of Shareholders EGPL 31032017.pdf - 1 (615298263)
Add to Cart
2019-02-28
Company financials including balance sheet and profit & loss
Add to Cart
2019-02-28
U29308PY1999PTC001499-FS-2016-2017.xml - 1 (615298262)
Add to Cart
2017-05-15
ETA GENERAL - MGT-80001.pdf - 2 (331651526)
Add to Cart
2017-05-15
Annual Returns and Shareholder Information
Add to Cart
2017-05-15
SHRESHOLDER LIST.pdf - 1 (331651526)
Add to Cart
2017-02-20
BigFilingFY 2015-2016ETA GENERAL PRIFinancialStatement.xml - 1 (331651525)
Add to Cart
2017-02-20
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-24
document in respect of financial statement 21-01-2016 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-21
BigFiling_[FY 2014-2015 ]_ETA GENERAL PRI.._FinancialStatement.xml - 1 (615299518)
Add to Cart
2016-01-21
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-21
Letters_Correspondence _ETA GENERAL.pdf - 2 (615299518)
Add to Cart
2015-12-31
eta general mgt-8.pdf - 3 (615299526)
Add to Cart
2015-12-31
Annual Returns and Shareholder Information
Add to Cart
2015-12-31
Letters_Correspondence _ Reminders-011015.pdf - 2 (615299526)
Add to Cart
2015-12-31
List of Shareholders_31.03.2015_EGPL.pdf - 1 (615299526)
Add to Cart
2015-07-11
document in respect of balance sheet 20-05-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-05-31
BigFiling_[FY 2013-2014 ]_ETA GENERAL PRI.._BalanceSheet.xml - 1 (615299536)
Add to Cart
2015-05-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-02
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-01-02
Sch V EGPL.pdf - 1 (615299549)
Add to Cart
2014-12-18
document in respect of balance sheet 06-12-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-12-17
ETA GENERAL PRI.._BalanceSheet (1).xml - 1 (615299575)
Add to Cart
2014-12-17
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-11-05
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-11-05
Sch V.pdf - 1 (615299578)
Add to Cart
2013-02-27
document in respect of balance sheet 25-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-02-26
BS.xml - 1 (615299593)
Add to Cart
2013-02-26
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-02-23
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-02-23
Sch V - EGPL.pdf - 1 (615299595)
Add to Cart
2012-05-28
BS__2654_U29308PY1999PTC001499_21_05_12 05_57.xml - 1 (615299598)
Add to Cart
2012-05-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-05-28
document in respect of balance sheet 28-05-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-04-20
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-04-20
SCH V.pdf - 1 (615299610)
Add to Cart
2011-05-20
Auditors report.10.pdf - 1 (615299615)
Add to Cart
2011-05-20
Balance sheet.10.pdf - 4 (615299615)
Add to Cart
2011-05-20
Directors report.10.pdf - 2 (615299615)
Add to Cart
2011-05-20
ETA General Schedule V.pdf - 1 (615299625)
Add to Cart
2011-05-20
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-05-20
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-05-20
Notice.10.pdf - 3 (615299615)
Add to Cart
2010-08-12
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-08-12
schedule V 2009.pdf - 1 (615299805)
Add to Cart
2010-08-07
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2010-08-07
schedule V-2008.pdf - 1 (615299812)
Add to Cart
2010-07-26
Auditors report & Accounts - 31.3.09.pdf - 1 (615299822)
Add to Cart
2010-07-26
Directors Report - 31.3.2009.pdf - 2 (615299822)
Add to Cart
2010-07-26
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-07-24
Auditors Report & Accounts - 31.3.08.pdf - 1 (615299855)
Add to Cart
2010-07-24
Directors Report - 31.3.2008.pdf - 2 (615299855)
Add to Cart
2010-07-24
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2008-07-08
ACC POLICY0001.pdf - 5 (615299901)
Add to Cart
2008-07-08
AUDIT REP 20050001.pdf - 4 (615299908)
Add to Cart
2008-07-08
AUDIT REP0001.pdf - 4 (615299941)
Add to Cart
2008-07-08
AUDIT REPORT 2006.pdf - 3 (615299924)
Add to Cart
2008-07-08
AUDIT REPORT-040001.pdf - 3 (615299901)
Add to Cart
2008-07-08
BAL SHEET0001.pdf - 1 (615299908)
Add to Cart
2008-07-08
BAL SHEET0001.pdf - 1 (615299924)
Add to Cart
2008-07-08
BAL SHEET0001.pdf - 1 (615299941)
Add to Cart
2008-07-08
BALANCE SHEET0001.pdf - 1 (615299901)
Add to Cart
2008-07-08
DIR REP-FINAL0001.pdf - 2 (615299924)
Add to Cart
2008-07-08
DIR REPORT0001.pdf - 3 (615299908)
Add to Cart
2008-07-08
Directors Report.pdf - 3 (615299941)
Add to Cart
2008-07-08
Directors Report.pdf - 4 (615299901)
Add to Cart
2008-07-08
Annual Returns and Shareholder Information
Add to Cart
2008-07-08
Annual Returns and Shareholder Information
Add to Cart
2008-07-08
Annual Returns and Shareholder Information
Add to Cart
2008-07-08
Annual Returns and Shareholder Information
Add to Cart
2008-07-08
Balance Sheet & Associated Schedules
Add to Cart
2008-07-08
Balance Sheet & Associated Schedules
Add to Cart
2008-07-08
Balance Sheet & Associated Schedules
Add to Cart
2008-07-08
Balance Sheet & Associated Schedules
Add to Cart
2008-07-08
NOTICE 2004.pdf - 2 (615299901)
Add to Cart
2008-07-08
NOTICE 2006.pdf - 4 (615299924)
Add to Cart
2008-07-08
NOTICE 2007.pdf - 2 (615299941)
Add to Cart
2008-07-08
NOTICE.pdf - 2 (615299908)
Add to Cart
2008-07-08
SCHEDULE V-04-FINAL.pdf - 1 (615299872)
Add to Cart
2008-07-08
SCHEDULE V-06.pdf - 1 (615299880)
Add to Cart
2008-07-08
SCHEDULE V-07.pdf - 1 (615299889)
Add to Cart
2008-07-08
SCHEDULE-V 05.pdf - 1 (615299877)
Add to Cart
2007-05-04
Annual Return.PDF
Add to Cart
2007-05-04
Balance Sheet.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 467 documents for ₹499 only

Download all 467 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 Eta General Private Limited

You will receive an alert whenever a document is filed by Eta General Private Limited.

Track this company
Top of page