You are here

Certificates

Date

Title

₨ 149 Each

2021-07-29
CERTIFICATE OF REGISTRATION OF CHARGE-20210728
Add to Cart
2021-07-29
CERTIFICATE OF REGISTRATION OF CHARGE-20210728 1
Add to Cart
2021-02-11
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20210115
Add to Cart
2019-12-10
Certificate of registration of charge-20191210
Add to Cart
2019-11-06
CERTIFICATE OF SATISFACTION OF CHARGE-20191106
Add to Cart
2019-09-26
CERTIFICATE OF SATISFACTION OF CHARGE-20190926
Add to Cart
2015-10-19
Certificate of Registration for Modification of Mortgage-191015.PDF
Add to Cart
2015-08-07
Certificate of Registration for Modification of Mortgage-070815.PDF
Add to Cart
2015-01-14
Certificate of Registration of Company Law Board order for Change of State-130115.PDF
Add to Cart
2013-11-20
Certificate of Registration for Modification of Mortgage-191113.PDF
Add to Cart
2013-11-19
Certificate of Registration for Modification of Mortgage-191113.PDF 1
Add to Cart
2013-10-17
Certificate of Registration of Mortgage-171013.PDF
Add to Cart
2013-04-30
Certificate of Registration of Mortgage-300413.PDF
Add to Cart
2013-01-31
Fresh Certificate of Incorporation Consequent upon Change of Name-271212.PDF
Add to Cart
2010-10-01
Certificate of Incorporation-011010.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-16
Optional Attachment-(1)-16122021
Add to Cart
2021-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02042021
Add to Cart
2021-04-02
Evidence of cessation;-02042021
Add to Cart
2021-04-02
Interest in other entities;-02042021
Add to Cart
2021-04-02
Notice of resignation;-02042021
Add to Cart
2021-04-02
Optional Attachment-(1)-02042021
Add to Cart
2019-10-30
CTC_Appointment of Rama Gopal_Jaisalmer.pdf - 2 (935465357)
Add to Cart
2019-10-30
CTC_Appointment of Srinivas Chintapenta_Jaisalmer.pdf - 1 (935465357)
Add to Cart
2019-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-29
Optional Attachment-(1)-29102019
Add to Cart
2019-10-29
Optional Attachment-(2)-29102019
Add to Cart
2018-10-17
Board resolution_Jaisalmer.pdf - 1 (622015358)
Add to Cart
2018-10-17
Evidence of cessation;-17102018
Add to Cart
2018-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-17
Notice of resignation;-17102018
Add to Cart
2018-10-17
Resignation Letter_Jaisalmer_Robin Ankush.pdf - 2 (622015358)
Add to Cart
2018-10-09
Consent-OJW-min.pdf - 1 (622015362)
Add to Cart
2018-10-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09102018
Add to Cart
2018-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-09
Interest in other entities;-09102018
Add to Cart
2018-10-09
Interest in other-OJW-min.pdf - 2 (622015362)
Add to Cart
2018-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-27
CTC and Appointment letter.pdf - 3 (622015369)
Add to Cart
2018-09-27
DIR 2.pdf - 1 (622015369)
Add to Cart
2018-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-27
Interest in other entities.pdf - 2 (622015369)
Add to Cart
2018-09-19
Acknowledgement.pdf - 1 (622015374)
Add to Cart
2018-09-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092018
Add to Cart
2018-09-19
Evidence of cessation;-19092018
Add to Cart
2018-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-19
Notice of resignation;-19092018
Add to Cart
2018-09-19
Resignation letter.pdf - 2 (622015374)
Add to Cart
2018-09-14
Interest in other entities;-14092018
Add to Cart
2018-09-14
Optional Attachment-(1)-14092018
Add to Cart
2018-07-26
Appointment Letter.pdf - 2 (622015384)
Add to Cart
2018-07-26
CTC.pdf - 3 (622015384)
Add to Cart
2018-07-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26072018
Add to Cart
2018-07-26
DIR-2.pdf - 1 (622015384)
Add to Cart
2018-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-26
Optional Attachment-(1)-26072018
Add to Cart
2018-07-26
Optional Attachment-(2)-26072018
Add to Cart
2016-10-18
Acknowledgement received from company-18102016
Add to Cart
2016-10-18
Resignation of Director
Add to Cart
2016-10-18
Notice of resignation filed with the company-18102016
Add to Cart
2016-10-18
Proof of dispatch-18102016
Add to Cart
2016-10-18
Receipt of Resignation Letter- Deepak- Jaisalmer.pdf - 3 (622015389)
Add to Cart
2016-10-18
Resignation Letter- Deepak.pdf - 1 (622015389)
Add to Cart
2016-10-18
Resignation Letter- Deepak.pdf - 2 (622015389)
Add to Cart
2016-10-12
Evidence of cessation;-12102016
Add to Cart
2016-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-12
Notice of resignation;-12102016
Add to Cart
2016-10-12
Receipt of Resignation Letter- Deepak- Jaisalmer.pdf - 1 (622015393)
Add to Cart
2016-10-12
Resignation Letter- Deepak.pdf - 2 (622015393)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-07-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-28
Instrument(s) of creation or modification of charge;-28072021
Add to Cart
2021-07-28
Optional Attachment-(1)-28072021
Add to Cart
2019-12-10
Registration of Debentures
Add to Cart
2019-12-10
Orange Jaisalmer - DOH.pdf - 1 (935465597)
Add to Cart
2019-12-10
Reply Letter_Orange Jaisalmer.pdf - 4 (935465597)
Add to Cart
2019-12-10
Resolution_Jaisalmer.pdf - 2 (935465597)
Add to Cart
2019-12-10
Schedule I_Jaisalmer.pdf - 3 (935465597)
Add to Cart
2019-12-07
Copy of the resolution authorising the issue of the debenture series.-07122019
Add to Cart
2019-12-07
Instrument of creation or modification of charge-07122019
Add to Cart
2019-12-07
Optional Attachment-(1)-07122019
Add to Cart
2019-12-07
Optional Attachment-(2)-07122019
Add to Cart
2019-11-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-11-11
NOC for OJWEPL.pdf - 1 (935465552)
Add to Cart
2019-11-06
Letter of the charge holder stating that the amount has been satisfied-06112019
Add to Cart
2019-11-04
Copy of the resolution authorising the issue of the debenture series.-04112019
Add to Cart
2019-11-04
Instrument of creation or modification of charge-04112019
Add to Cart
2019-09-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-09-26
Letter of the charge holder stating that the amount has been satisfied-26092019
Add to Cart
2019-09-26
NOC.pdf - 1 (935465545)
Add to Cart
2015-10-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-19
Indenture of Mortgage.pdf - 1 (622015395)
Add to Cart
2015-08-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-07
Org Declaration Dated 09 July 2015.pdf - 1 (622015396)
Add to Cart
2013-11-20
Declaration By Murali Subramanian Dated 25-10-2013.pdf - 1 (622015397)
Add to Cart
2013-11-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-19
Declaration By Murali Subramanian Dated 25-10-2013.pdf - 1 (622015398)
Add to Cart
2013-11-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-17
Indenture of Mortgage - WC - OJWEPL.pdf - 1 (622015399)
Add to Cart
2013-10-17
Sanction letter WC_SBI.pdf - 2 (622015399)
Add to Cart
2013-04-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-30
Indenture of Mortgage.pdf - 1 (622015400)
Add to Cart
2013-04-30
IREDA_Sanction.pdf - 4 (622015400)
Add to Cart
2013-04-30
SBH_Sanction.pdf - 2 (622015400)
Add to Cart
2013-04-30
SBI_Sanction.pdf - 3 (622015400)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-17
Return of deposits
Add to Cart
2021-08-19
Notice of address at which books of account are maintained
Add to Cart
2021-08-06
Notice of situation or change of situation of registered office
Add to Cart
2021-07-31
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-05-20
Form CFSS-2020-20052021_signed
Add to Cart
2021-04-19
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-03
Registration of resolution(s) and agreement(s)
Add to Cart
2021-03-10
Return of deposits
Add to Cart
2021-01-15
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-07-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-07-09
Return of deposits
Add to Cart
2020-05-21
Notice of resignation by the auditor
Add to Cart
2020-02-04
CTC_Explanatory Statement_Jaisalmer.pdf - 1 (935465698)
Add to Cart
2020-02-04
EGM Notice_Jaisalmer.pdf - 2 (935465698)
Add to Cart
2020-02-04
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-23
Appointment Letter_Jaisalmer.pdf - 1 (935465789)
Add to Cart
2019-11-23
Auditor Appointment CTC_Jaisalmer.pdf - 3 (935465789)
Add to Cart
2019-11-23
Consent_jaisalmer.pdf - 2 (935465789)
Add to Cart
2019-11-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-08-07
Altered AOA and MOA Jaisalmer.pdf - 2 (935465783)
Add to Cart
2019-08-07
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-07
Jaisalmer.pdf - 1 (935465783)
Add to Cart
2019-08-06
CTC_ BR _ Allotment of Shares _ Jaisalmer.pdf - 2 (935465777)
Add to Cart
2019-08-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-08-06
List of Allottees_Jaisalmer.pdf - 1 (935465777)
Add to Cart
2019-08-06
PAS_5 Jaisalmer.pdf - 3 (935465777)
Add to Cart
2019-06-26
Return of deposits
Add to Cart
2019-02-13
Appointment Letter_Jaisalmer.pdf - 1 (622015401)
Add to Cart
2019-02-13
Consent - Jaisalmer.pdf - 2 (622015401)
Add to Cart
2019-02-13
CTC_Jaisalmer - EGM Auditor Appointment.pdf - 3 (622015401)
Add to Cart
2019-02-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-02-08
CTC_Change in registered office - Jaisalmer - 04022019.pdf - 4 (622015402)
Add to Cart
2019-02-08
Electricity Invoice.pdf - 6 (622015402)
Add to Cart
2019-02-08
Notice of situation or change of situation of registered office
Add to Cart
2019-02-08
NOC_BR.pdf - 5 (622015402)
Add to Cart
2019-02-08
Rent Agreement.pdf - 1 (622015402)
Add to Cart
2019-02-08
Rent Paid Receipt.pdf - 3 (622015402)
Add to Cart
2019-02-08
Utility Bill.pdf - 2 (622015402)
Add to Cart
2018-11-29
Notice of resignation by the auditor
Add to Cart
2018-11-29
Orange Jaisalmer.pdf - 1 (622015403)
Add to Cart
2018-11-02
AKC Aadhar Card.pdf - 3 (622015404)
Add to Cart
2018-11-02
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-11-02
MGT-4_Orange Jaisalmer.pdf - 1 (622015404)
Add to Cart
2018-11-02
Orange Jaisalmer MGT -5.pdf - 2 (622015404)
Add to Cart
2018-11-02
ORPPL.pdf - 4 (622015404)
Add to Cart
2017-04-21
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-04-21
MGT-4 Jaisalmer.pdf - 1 (332148468)
Add to Cart
2017-04-21
MGT-5 Jaisalmer.pdf - 2 (332148468)
Add to Cart
2017-04-21
SH-4-Suneet Puri-Jaisalmer.pdf - 3 (332148468)
Add to Cart
2017-04-21
Suneet Puri_PAN.pdf - 4 (332148468)
Add to Cart
2016-10-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-24
Letter of Appointment.pdf - 1 (622015405)
Add to Cart
2016-10-24
OR-AGM-Jaisalmer.pdf - 3 (622015405)
Add to Cart
2016-10-24
Orange Jaisalmer_Eligibility letter_ 4 years.pdf - 2 (622015405)
Add to Cart
2016-03-14
Evidence of Resign_Sanjay_Jaisalmer.pdf - 1 (622015406)
Add to Cart
2016-03-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-03-14
Resignation Letter_Sanajy_Jaisalmer.pdf - 2 (622015406)
Add to Cart
2015-10-19
Certificate of Registration for Modification of Mortgage-191015.PDF
Add to Cart
2015-08-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-08-24
MGT-4-Orange Jaisalmer.pdf - 1 (622015408)
Add to Cart
2015-08-24
MGT-5-Orange Jaisalmer.pdf - 2 (622015408)
Add to Cart
2015-08-07
Certificate of Registration for Modification of Mortgage-070815.PDF
Add to Cart
2015-03-26
BR_Orange Jaisalmer.pdf - 1 (622015410)
Add to Cart
2015-03-26
Notice of address at which books of account are maintained
Add to Cart
2015-01-14
Certificate of Registration of Company Law Board order for Change of State-130115.PDF
Add to Cart
2015-01-13
Board Resolution.pdf - 5 (622015414)
Add to Cart
2015-01-13
Notice of situation or change of situation of registered office
Add to Cart
2015-01-13
Orange jaisalmer wind_ MOA.pdf - 6 (622015414)
Add to Cart
2015-01-13
Orange jaisalmer.pdf - 2 (622015414)
Add to Cart
2015-01-13
orange Jaisalmer_order.pdf - 4 (622015414)
Add to Cart
2015-01-13
Purchase agreement.pdf - 1 (622015414)
Add to Cart
2015-01-13
utility bill.compressed.pdf - 3 (622015414)
Add to Cart
2015-01-06
Notice of the court or the company law board order
Add to Cart
2015-01-06
MOA .compressed_ orange Jaisalmer wind.pdf - 2 (622015415)
Add to Cart
2015-01-06
orange Jaisalmer_order.pdf - 1 (622015415)
Add to Cart
2014-11-25
ADT ORANGE JAISALMER.pdf - 2 (622015416)
Add to Cart
2014-11-25
ADT ORANGE JAISALMER.pdf - 2 (622015418)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-11-25
Orange Jaisalmer Wind Energy PL.pdf - 1 (622015416)
Add to Cart
2014-11-25
Orange Jaisalmer Wind Energy PL.pdf - 1 (622015418)
Add to Cart
2014-11-14
(a) MOA.CV01.pdf - 2 (622015419)
Add to Cart
2014-11-14
(c) CTC-SR.pdf - 3 (622015419)
Add to Cart
2014-11-14
(g) List of Creditors.pdf - 4 (622015419)
Add to Cart
2014-11-14
Advertisement.pdf - 5 (622015419)
Add to Cart
2014-11-14
Submission of documents with the Registrar
Add to Cart
2014-11-14
petition.CV01.pdf - 1 (622015419)
Add to Cart
2014-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-03
OR_AGM.pdf - 1 (622015420)
Add to Cart
2014-11-03
OR_AGM.pdf - 1 (622015421)
Add to Cart
2014-11-03
OR_AGM.pdf - 1 (622015422)
Add to Cart
2014-10-07
Appointment Letter_Orange Jaisalmer.pdf - 2 (622015423)
Add to Cart
2014-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-07
Interest in other companies.pdf - 4 (622015423)
Add to Cart
2014-10-07
Mobile bill _Sudhir.pdf - 7 (622015423)
Add to Cart
2014-10-07
OJWEPL DIR 2.pdf - 3 (622015423)
Add to Cart
2014-10-07
OJWEPL DIR 8.pdf - 6 (622015423)
Add to Cart
2014-10-07
Orange Jaisalmer.pdf - 1 (622015423)
Add to Cart
2014-10-07
Orange jaisalmer.pdf - 5 (622015423)
Add to Cart
2014-10-07
Pan card_Sudhir.pdf - 8 (622015423)
Add to Cart
2014-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-01
MOA .compressed (1).pdf - 2 (622015424)
Add to Cart
2014-10-01
NOTICE.pdf - 3 (622015424)
Add to Cart
2014-10-01
Special Reso.pdf - 1 (622015424)
Add to Cart
2014-07-26
Appointment Letter.pdf - 2 (622015425)
Add to Cart
2014-07-26
DIR-2.pdf - 3 (622015425)
Add to Cart
2014-07-26
DIR-8.pdf - 5 (622015425)
Add to Cart
2014-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-26
Receiving Resignation Letter.pdf - 1 (622015425)
Add to Cart
2014-07-26
resignation Letter.pdf - 4 (622015425)
Add to Cart
2013-11-20
Certificate of Registration for Modification of Mortgage-191113.PDF
Add to Cart
2013-11-19
Certificate of Registration for Modification of Mortgage-191113.PDF 1
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2013-11-15
Green Horse Renewable Pvt. Ltd..pdf - 1 (622015428)
Add to Cart
2013-11-15
Orange Jaisalmer wind.pdf - 1 (622015430)
Add to Cart
2013-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-17
Certificate of Registration of Mortgage-171013.PDF
Add to Cart
2013-09-25
Altered AOA.pdf - 2 (622015435)
Add to Cart
2013-09-25
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-25
Notice & Special Resolution.pdf - 1 (622015435)
Add to Cart
2013-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-30
Certificate of Registration of Mortgage-300413.PDF
Add to Cart
2013-04-02
Appt SB _OJWEPL.pdf - 2 (622015439)
Add to Cart
2013-04-02
DM Dir OJWPPL_001.pdf - 3 (622015439)
Add to Cart
2013-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-02
GPV resign _OJWEPL.pdf - 1 (622015439)
Add to Cart
2013-04-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-04-01
List of allottees _ OJWEPL _ 30.03.13.pdf - 1 (622015440)
Add to Cart
2013-03-18
Altered MOA.pdf - 1 (622015443)
Add to Cart
2013-03-18
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-03-18
NOTICE EGM ORPPL.pdf - 2 (622015443)
Add to Cart
2013-01-26
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-01-26
Form I.pdf - 1 (622015445)
Add to Cart
2013-01-26
Form II.pdf - 2 (622015445)
Add to Cart
2012-12-27
Altered AOA.pdf - 3 (622015447)
Add to Cart
2012-12-27
Altered MOA.pdf - 2 (622015447)
Add to Cart
2012-12-27
consent for shorter notice.pdf - 4 (622015447)
Add to Cart
2012-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2012-12-27
Notice & SR.pdf - 1 (622015447)
Add to Cart
2012-08-05
Information by auditor to Registrar
Add to Cart
2012-08-05
GHRPL(INTIMATION).pdf - 1 (622015449)
Add to Cart
2012-04-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-04-24
Renewable Form I.pdf - 1 (622015451)
Add to Cart
2012-04-24
Renewable Form II.pdf - 2 (622015451)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-03-14
Evidence of Resign_Sanjay_Jaisalmer.pdf - 2 (622015456)
Add to Cart
2016-03-14
Evidence of Resign_Sanjay_Jaisalmer.pdf - 3 (622015456)
Add to Cart
2016-03-14
Resignation of Director
Add to Cart
2016-03-14
Resignation Letter_Sanajy_Jaisalmer.pdf - 1 (622015456)
Add to Cart
2015-12-11
CTC-EGM-6.11.2015.pdf - 3 (622015457)
Add to Cart
2015-12-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-12-11
Request Letter.pdf - 1 (622015457)
Add to Cart
2015-12-11
SRB letter confirming eligibility_November 2015.pdf - 2 (622015457)
Add to Cart
2015-12-10
Notice of resignation by the auditor
Add to Cart
2015-12-10
orange jaisalmer wind energy private limited.pdf - 1 (622015458)
Add to Cart
2013-01-31
Fresh Certificate of Incorporation Consequent upon Change of Name-271212.PDF
Add to Cart
2010-10-01
Certificate of Incorporation-011010.PDF
Add to Cart
2010-09-25
Application and declaration for incorporation of a company
Add to Cart
2010-09-25
Notice of situation or change of situation of registered office
Add to Cart
2010-09-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-25
ghpl board resolution subscriber.pdf - 4 (622015461)
Add to Cart
2010-09-25
GREEN HORSE RENEWABLES AOA.pdf - 2 (622015461)
Add to Cart
2010-09-25
GREEN HORSE RENEWABLES CONSENT LETTERS.pdf - 1 (622015464)
Add to Cart
2010-09-25
GREEN HORSE RENEWABLES MOA.pdf - 1 (622015461)
Add to Cart
2010-09-25
GREEN HORSE RENEWABLES POA.pdf - 3 (622015461)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-26
List of share holders, debenture holders;-25112022
Add to Cart
2022-04-04
Optional Attachment-(1)-30032022
Add to Cart
2022-01-07
Approval letter for extension of AGM;-07012022
Add to Cart
2022-01-07
List of share holders, debenture holders;-07012022
Add to Cart
2021-12-22
Approval letter of extension of financial year of AGM-22122021
Add to Cart
2021-12-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122021
Add to Cart
2021-08-12
-12082021
Add to Cart
2021-08-12
Copy of board resolution-12082021
Add to Cart
2021-08-08
Copy of board resolution-08082021
Add to Cart
2021-08-06
Copies of the utility bills as mentioned above (not older than two months)-06082021
Add to Cart
2021-08-06
Copy of board resolution authorizing giving of notice-06082021
Add to Cart
2021-08-06
Optional Attachment-(1)-06082021
Add to Cart
2021-08-06
Optional Attachment-(2)-06082021
Add to Cart
2021-08-06
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06082021
Add to Cart
2021-07-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31072021
Add to Cart
2021-07-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26072021
Add to Cart
2021-04-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16042021
Add to Cart
2021-04-16
Optional Attachment-(1)-16042021
Add to Cart
2021-04-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01042021
Add to Cart
2021-01-06
Altered articles of association-06012021
Add to Cart
2021-01-06
Altered memorandum of association-06012021
Add to Cart
2021-01-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06012021
Add to Cart
2021-01-06
Optional Attachment-(1)-06012021
Add to Cart
2020-12-30
List of share holders, debenture holders;-29122020
Add to Cart
2020-12-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122020
Add to Cart
2020-10-13
Copy of resolution passed by the company-13102020
Add to Cart
2020-10-13
Copy of written consent given by auditor-13102020
Add to Cart
2020-10-13
Optional Attachment-(1)-13102020
Add to Cart
2020-07-26
Copy of resolution passed by the company-26072020
Add to Cart
2020-07-26
Copy of written consent given by auditor-26072020
Add to Cart
2020-07-26
Optional Attachment-(1)-26072020
Add to Cart
2020-07-07
Auditor?s certificate-07072020
Add to Cart
2020-05-21
Resignation letter-21052020
Add to Cart
2020-02-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04022020
Add to Cart
2020-02-04
Optional Attachment-(1)-04022020
Add to Cart
2019-11-14
List of share holders, debenture holders;-14112019
Add to Cart
2019-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Add to Cart
2019-10-16
Copy of resolution passed by the company-14102019
Add to Cart
2019-10-16
Copy of the intimation sent by company-14102019
Add to Cart
2019-10-16
Copy of written consent given by auditor-14102019
Add to Cart
2019-08-05
Complete record of private placement offers and acceptances in Form PAS-5.-05082019
Add to Cart
2019-08-05
Copy of Board or Shareholders? resolution-05082019
Add to Cart
2019-08-05
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05082019
Add to Cart
2019-07-31
Altered articles of association-31072019
Add to Cart
2019-07-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31072019
Add to Cart
2019-02-08
Copy of resolution passed by the company-08022019
Add to Cart
2019-02-08
Copy of the intimation sent by company-08022019
Add to Cart
2019-02-08
Copy of written consent given by auditor-08022019
Add to Cart
2019-02-07
Copies of the utility bills as mentioned above (not older than two months)-07022019
Add to Cart
2019-02-07
Optional Attachment-(1)-07022019
Add to Cart
2019-02-07
Optional Attachment-(2)-07022019
Add to Cart
2019-02-07
Optional Attachment-(3)-07022019
Add to Cart
2019-02-07
Optional Attachment-(4)-07022019
Add to Cart
2019-02-07
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07022019
Add to Cart
2018-12-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Add to Cart
2018-11-29
Resignation letter-29112018
Add to Cart
2018-11-27
List of share holders, debenture holders;-27112018
Add to Cart
2018-11-02
-02112018
Add to Cart
2018-11-02
Optional Attachment-(1)-02112018
Add to Cart
2018-11-02
Optional Attachment-(2)-02112018
Add to Cart
2017-11-29
Company CSR policy as per section 135(4)-29112017
Add to Cart
2017-11-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Add to Cart
2017-11-29
Directors report as per section 134(3)-29112017
Add to Cart
2017-11-22
List of share holders, debenture holders;-22112017
Add to Cart
2017-11-22
Optional Attachment-(1)-22112017
Add to Cart
2017-04-21
-21042017
Add to Cart
2017-04-21
Optional Attachment-(1)-21042017
Add to Cart
2017-04-21
Optional Attachment-(2)-21042017
Add to Cart
2016-12-01
Add to Cart
2016-12-01
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-01122016
Add to Cart
2016-12-01
Supplementary or Test audit report under section 143-01122016
Add to Cart
2016-11-30
Company CSR policy as per section 135(4)-30112016
Add to Cart
2016-11-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Add to Cart
2016-11-30
Directors report as per section 134(3)-30112016
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2016-10-24
Copy of resolution passed by the company-24102016
Add to Cart
2016-10-24
Copy of the intimation sent by company-24102016
Add to Cart
2016-10-24
Copy of written consent given by auditor-24102016
Add to Cart
2016-03-14
Evidence of cessation-140316.PDF
Add to Cart
2015-12-10
Resignation Letter-101215.PDF
Add to Cart
2015-10-19
Certificate of Registration for Modification of Mortgage-191015.PDF
Add to Cart
2015-10-19
Instrument of creation or modification of charge-191015.PDF
Add to Cart
2015-08-24
Declaration by person-240815.PDF
Add to Cart
2015-08-24
Declaration by person-240815.PDF 1
Add to Cart
2015-08-07
Certificate of Registration for Modification of Mortgage-070815.PDF
Add to Cart
2015-08-07
Instrument of creation or modification of charge-070815.PDF
Add to Cart
2015-03-26
Copy of Board Resolution-260315.PDF
Add to Cart
2015-01-14
Certificate of Registration of Company Law Board order for Change of State-130115.PDF
Add to Cart
2015-01-13
Optional Attachment 1-130115.PDF
Add to Cart
2015-01-13
Optional Attachment 2-130115.PDF
Add to Cart
2015-01-06
Copy of the Court-Company Law Board Order-060115.PDF
Add to Cart
2015-01-06
Optional Attachment 1-060115.PDF
Add to Cart
2014-12-11
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2014-11-28
Others-281114.PDF
Add to Cart
2014-11-14
Optional Attachment 1-141114.PDF
Add to Cart
2014-11-14
Optional Attachment 2-141114.PDF
Add to Cart
2014-11-14
Optional Attachment 3-141114.PDF
Add to Cart
2014-11-14
Optional Attachment 4-141114.PDF
Add to Cart
2014-11-14
Optional Attachment 5-141114.PDF
Add to Cart
2014-10-31
Optional Attachment 1-301014.PDF
Add to Cart
2014-10-31
Optional Attachment 1-311014.PDF
Add to Cart
2014-10-30
Optional Attachment 1-301014.PDF 1
Add to Cart
2014-10-17
Optional Attachment 1-151014.PDF
Add to Cart
2014-10-17
Optional Attachment 2-151014.PDF
Add to Cart
2014-10-16
Optional Attachment 1-161014.PDF
Add to Cart
2014-10-16
Optional Attachment 2-161014.PDF
Add to Cart
2014-09-29
Affidavit by directors about no retrenchment of the employees-300914.PDF
Add to Cart
2014-09-29
Affidavit by the company secretary of the company and the directors in regards to the correctness of list of creditors and affairs of the company-300914.PDF
Add to Cart
2014-09-29
Affidavit from Directors in terms of Rules-300914.PDF
Add to Cart
2014-09-29
Affidavit verifying the application-300914.PDF
Add to Cart
2014-09-29
Affidavit verifying the list of creditors-300914.PDF
Add to Cart
2014-09-29
Copy of Memorandum of Association and Articles of Association-300914.PDF
Add to Cart
2014-09-29
Copy of notice of the general meeting along with relevant explanatory statemen-300914.PDF
Add to Cart
2014-09-29
Copy of special resolution sanctioning alteration-300914.PDF
Add to Cart
2014-09-29
Copy of the minutes of the general meeting authorizing such alteration-300914.PDF
Add to Cart
2014-09-29
List of creditors and debenture holders-300914.PDF
Add to Cart
2014-09-29
Optional Attachment 1-300914.PDF
Add to Cart
2014-09-29
Optional Attachment 2-300914.PDF
Add to Cart
2014-09-29
Optional Attachment 3-300914.PDF
Add to Cart
2014-09-29
Power of attorney-vakalatnama-Board resolution-300914.PDF
Add to Cart
2014-09-24
Declaration of the appointee Director- in Form DIR-2-240914.PDF
Add to Cart
2014-09-24
Evidence of cessation-240914.PDF
Add to Cart
2014-09-24
Interest in other entities-240914.PDF
Add to Cart
2014-09-24
Letter of Appointment-240914.PDF
Add to Cart
2014-09-24
Optional Attachment 1-240914.PDF
Add to Cart
2014-09-24
Optional Attachment 4-240914.PDF
Add to Cart
2014-09-24
Optional Attachment 5-240914.PDF
Add to Cart
2014-09-17
Copy of resolution-170914.PDF
Add to Cart
2014-09-17
MoA - Memorandum of Association-170914.PDF
Add to Cart
2014-09-17
Optional Attachment 1-170914.PDF
Add to Cart
2014-07-23
Declaration of the appointee Director- in Form DIR-2-230714.PDF
Add to Cart
2014-07-23
Evidence of cessation-230714.PDF
Add to Cart
2014-07-23
Letter of Appointment-230714.PDF
Add to Cart
2014-07-23
Optional Attachment 1-230714.PDF
Add to Cart
2013-11-20
Certificate of Registration for Modification of Mortgage-191113.PDF
Add to Cart
2013-11-20
Instrument of creation or modification of charge-191113.PDF
Add to Cart
2013-11-19
Certificate of Registration for Modification of Mortgage-191113.PDF 1
Add to Cart
2013-11-19
Instrument of creation or modification of charge-191113.PDF 1
Add to Cart
2013-10-17
Certificate of Registration of Mortgage-171013.PDF
Add to Cart
2013-10-17
Instrument of creation or modification of charge-171013.PDF
Add to Cart
2013-10-17
Optional Attachment 1-171013.PDF
Add to Cart
2013-09-25
AoA - Articles of Association-250913.PDF
Add to Cart
2013-09-25
Copy of resolution-250913.PDF
Add to Cart
2013-04-30
Certificate of Registration of Mortgage-300413.PDF
Add to Cart
2013-04-30
Instrument of creation or modification of charge-300413.PDF
Add to Cart
2013-04-30
Optional Attachment 1-300413.PDF
Add to Cart
2013-04-30
Optional Attachment 2-300413.PDF
Add to Cart
2013-04-30
Optional Attachment 3-300413.PDF
Add to Cart
2013-04-02
Evidence of cessation-020413.PDF
Add to Cart
2013-04-02
Optional Attachment 1-020413.PDF
Add to Cart
2013-04-02
Optional Attachment 2-020413.PDF
Add to Cart
2013-04-01
List of allottees-010413.PDF
Add to Cart
2013-03-18
MoA - Memorandum of Association-180313.PDF
Add to Cart
2013-03-18
Optional Attachment 1-180313.PDF
Add to Cart
2013-01-26
Declaration by person-260113.PDF
Add to Cart
2013-01-26
Declaration by person-260113.PDF 1
Add to Cart
2013-01-09
Altered AOA _new.pdf - 2 (622015614)
Add to Cart
2013-01-09
Altered MOA_new.pdf - 1 (622015614)
Add to Cart
2013-01-09
Annexure I-090113.PDF
Add to Cart
2013-01-09
AoA - Articles of Association-090113.PDF
Add to Cart
2013-01-09
BR OPPL_187.pdf - 3 (622015614)
Add to Cart
2013-01-09
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-01-09
MoA - Memorandum of Association-090113.PDF
Add to Cart
2012-12-27
AoA - Articles of Association-271212.PDF
Add to Cart
2012-12-27
Copy of resolution-271212.PDF
Add to Cart
2012-12-27
Minutes of Meeting-271212.PDF
Add to Cart
2012-12-27
MoA - Memorandum of Association-271212.PDF
Add to Cart
2012-12-27
Optional Attachment 1-271212.PDF
Add to Cart
2012-12-27
Optional Attachment 1-271212.PDF 1
Add to Cart
2012-12-18
Copy of Board resolution of the existing company-foreign holding company as a proof of no objection-181212.PDF
Add to Cart
2012-12-18
Copy of Board Resolution-181212.PDF
Add to Cart
2012-04-24
Declaration by person-240412.PDF
Add to Cart
2010-10-01
Acknowledgement of Stamp Duty AoA payment-011010.PDF
Add to Cart
2010-10-01
Acknowledgement of Stamp Duty MoA payment-011010.PDF
Add to Cart
2010-09-25
AoA - Articles of Association-250910.PDF
Add to Cart
2010-09-25
MoA - Memorandum of Association-250910.PDF
Add to Cart
2010-09-25
Optional Attachment 1-250910.PDF
Add to Cart
2010-09-25
Optional Attachment 2-250910.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-28
Form Addendum to AOC-4 CSR-28032023
Add to Cart
2022-11-26
Annual Returns and Shareholder Information
Add to Cart
2022-11-14
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-30
Form Addendum to AOC-4 CSR-30032022
Add to Cart
2022-01-07
Annual Returns and Shareholder Information
Add to Cart
2021-12-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-03
Annual Returns and Shareholder Information
Add to Cart
2020-12-29
Annual Returns and Shareholder Information
Add to Cart
2020-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-14
Annual Returns and Shareholder Information
Add to Cart
2019-11-14
List of Shareholders_Jaisalmer.pdf - 1 (935466363)
Add to Cart
2019-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-26
Instance_Jaisalmer.xml - 1 (935466362)
Add to Cart
2019-01-13
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-13
Instance_Orange jaisalmer.xml - 1 (622015645)
Add to Cart
2018-11-27
Annual Returns and Shareholder Information
Add to Cart
2018-11-27
Security HoldingPattern - Jaisalmer.pdf - 1 (622015648)
Add to Cart
2017-12-06
CSR Policy.pdf - 2 (332149232)
Add to Cart
2017-12-06
Directors report and annexures.pdf - 3 (332149232)
Add to Cart
2017-12-06
Financial with annexures.pdf - 1 (332149232)
Add to Cart
2017-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-22
Annual Returns and Shareholder Information
Add to Cart
2017-11-22
List of Securities Transfer-OJWEPL.pdf - 2 (332149231)
Add to Cart
2017-11-22
Security Holding Pattern-OJWEPL-31-03-2017.pdf - 1 (332149231)
Add to Cart
2016-12-01
1. Annx-A-AOC-1-Signed.pdf - 2 (622015653)
Add to Cart
2016-12-01
DR- Jaisalmer-2015-16.pdf - 3 (622015653)
Add to Cart
2016-12-01
Financials, DR, MGT-9, Proxy & Notice- Jaisalmer-2015-16.pdf - 1 (622015653)
Add to Cart
2016-12-01
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-30
CSR Policy-Jaisalmer-2015-16.pdf - 2 (622015654)
Add to Cart
2016-11-30
DR- Jaisalmer-2015-16.pdf - 3 (622015654)
Add to Cart
2016-11-30
Financials, DR, MGT-9, Proxy & Notice- Jaisalmer-2015-16.pdf - 1 (622015654)
Add to Cart
2016-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-24
Annual Returns and Shareholder Information
Add to Cart
2016-11-24
Shareholding Pattern_Jaisalmer_31.03.2016.pdf - 1 (622015655)
Add to Cart
2015-12-03
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-03
Notice, DR, MGT-9 & CSR.pdf - 2 (622015656)
Add to Cart
2015-12-03
OJWEPL_FY_2014-15.pdf - 1 (622015656)
Add to Cart
2015-11-26
Annual Returns and Shareholder Information
Add to Cart
2015-11-26
List of Shareholder.pdf - 1 (622015657)
Add to Cart
2014-11-20
AR_OJWEPL13.pdf - 1 (622015658)
Add to Cart
2014-11-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-01
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-01
Notice and Dr.pdf - 2 (622015660)
Add to Cart
2014-11-01
OJWEPL_BS_2013-14.pdf - 1 (622015660)
Add to Cart
2014-10-31
CC_OJWPL_2014.pdf - 1 (622015661)
Add to Cart
2014-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-11-23
AR_orange Jaisalmer.pdf - 1 (622015663)
Add to Cart
2013-11-23
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-15
CC_OJWEPL.pdf - 1 (622015665)
Add to Cart
2013-11-15
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-13
CC_OJWEPL.pdf - 1 (622015667)
Add to Cart
2013-11-13
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-03
CC_OJWEPL.pdf - 3 (622015669)
Add to Cart
2013-11-03
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-03
OJEPL.pdf - 4 (622015669)
Add to Cart
2013-11-03
OJWEPL.pdf - 1 (622015669)
Add to Cart
2013-11-03
OJWPL Board Report.pdf - 2 (622015669)
Add to Cart
2012-12-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-15
GHRPL12.pdf - 1 (622015671)
Add to Cart
2012-11-26
Balance sheet GH Renewable 12.pdf - 1 (622015672)
Add to Cart
2012-11-26
Dr rpt GH renewable 12.pdf - 2 (622015672)
Add to Cart
2012-11-26
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2011-08-25
ANNUAL RETURN.pdf - 1 (622015674)
Add to Cart
2011-08-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-25
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-08-25
GHRPLBOARDREPORT11.pdf - 2 (622015673)
Add to Cart
2011-08-25
GHRPLBS11.pdf - 1 (622015673)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 523 documents for ₹499 only

Download all 523 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 Greenko Jaisalmer Wind Energy Private Limited

You will receive an alert whenever a document is filed by Greenko Jaisalmer Wind Energy Private Limited.

Track this company
Top of page