You are here

Certificates

Date

Title

₨ 149 Each

2017-07-27
CERTIFICATE OF SATISFACTION OF CHARGE-20170727
Add to Cart
2017-06-30
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170630
Add to Cart
2017-05-16
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20170516
Add to Cart
2017-04-20
CERTIFICATE OF SATISFACTION OF CHARGE-20170420
Add to Cart
2017-04-05
CERTIFICATE OF SATISFACTION OF CHARGE-20170405
Add to Cart
2017-03-02
CERTIFICATE OF SATISFACTION OF CHARGE-20170302
Add to Cart
2015-03-07
Certificate of Registration for Modification of Mortgage-070315.PDF
Add to Cart
2013-11-08
Memorandum of satisfaction of Charge-081113.PDF
Add to Cart
2013-11-08
Memorandum of satisfaction of Charge-081113.PDF 1
Add to Cart
2013-11-08
Memorandum of satisfaction of Charge-081113.PDF 2
Add to Cart
2012-09-12
Memorandum of satisfaction of Charge-120912.PDF
Add to Cart
2012-02-06
Certificate of Registration for Modification of Mortgage-060212.PDF
Add to Cart
2011-12-01
Certificate of Registration of Mortgage-011211.PDF
Add to Cart
2011-08-22
Certificate of Registration for Modification of Mortgage-220811.PDF
Add to Cart
2011-08-01
Certificate of Registration of Mortgage-010811.PDF
Add to Cart
2011-05-26
Certificate of Registration of Mortgage-240511.PDF
Add to Cart
2011-04-26
Certificate of Registration of Mortgage-230411.PDF
Add to Cart
2011-02-25
Certificate of Registration of Mortgage-030211.PDF
Add to Cart
2010-10-29
Certificate of Registration for Modification of Mortgage-251010.PDF
Add to Cart
2010-10-29
Certificate of Registration of Mortgage-251010.PDF
Add to Cart
2010-03-12
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-050310.PDF
Add to Cart
2009-07-15
Fresh Certificate of Incorporation Consequent upon Change of Name-150709.PDF
Add to Cart
2009-07-09
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--090709.PDF
Add to Cart
2009-06-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--240609.PDF
Add to Cart
2009-05-06
Certificate of Registration of Company Law Board order for Change of State-060509.PDF
Add to Cart
2008-03-07
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--070308.PDF
Add to Cart
2007-01-10
Certificate of Incorporation-100107.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-29
Optional Attachment-(1)-29092022
Add to Cart
2021-12-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09122021
Add to Cart
2021-12-09
Evidence of cessation;-09122021
Add to Cart
2021-12-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-09
Interest in other entities;-09122021
Add to Cart
2021-12-09
Notice of resignation;-09122021
Add to Cart
2021-12-09
Optional Attachment-(1)-09122021
Add to Cart
2019-06-15
BR-CS Resignation-Crescent.pdf - 1 (690284428)
Add to Cart
2019-06-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-14
Evidence of cessation;-14062019
Add to Cart
2019-01-14
AGM Resolution-2018-Crescent.pdf - 1 (523905101)
Add to Cart
2019-01-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-29
Optional Attachment-(1)-29122018
Add to Cart
2018-06-28
Acknoledgement of Resignation-Aprana reddy.pdf - 1 (373742974)
Add to Cart
2018-06-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28062018
Add to Cart
2018-06-28
DIR-2 and 8-DrPKRaju.pdf - 2 (373742974)
Add to Cart
2018-06-28
Evidence of cessation;-28062018
Add to Cart
2018-06-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-28
Interest in other entities;-28062018
Add to Cart
2018-06-28
MBP-1-DrPKRaju.pdf - 3 (373742974)
Add to Cart
2018-06-28
Notice of resignation;-28062018
Add to Cart
2018-06-28
Resignation of Mrs Aparna reddy.pdf - 4 (373742974)
Add to Cart
2017-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-25
Acknowledgement of Resignation-GVK PTSL.pdf - 1 (373747503)
Add to Cart
2016-07-25
BR-Appointment of Directors-PTSL.pdf - 1 (373747511)
Add to Cart
2016-07-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25072016
Add to Cart
2016-07-25
DIR-2-Consent ptsl.pdf - 2 (373747511)
Add to Cart
2016-07-25
Directorship List-PTSL.pdf - 3 (373747511)
Add to Cart
2016-07-25
Evidence of cessation;-25072016
Add to Cart
2016-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-25
Interest in other entities;-25072016
Add to Cart
2016-07-25
Letter of appointment;-25072016
Add to Cart
2016-07-25
Notice of resignation;-25072016
Add to Cart
2016-07-25
Resignation Letter-PTSL.pdf - 2 (373747503)
Add to Cart
2010-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-29
GVKPTS_Board ResolutionAppointmentGVKR.pdf - 2 (373747549)
Add to Cart
2010-03-29
GVKPTS_GVKR_ConsentLetter.pdf - 1 (373747549)
Add to Cart
2010-03-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-29
ubiquitous -resign letter.pdf - 1 (373747584)
Add to Cart
2009-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-07-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-07-27
NOC-INDUSIND BANK-CRESCENT-24072017.pdf - 1 (332941186)
Add to Cart
2017-07-26
Letter of the charge holder stating that the amount has been satisfied-26072017
Add to Cart
2017-04-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-04-20
No Dues Certificate-Dassault.pdf - 1 (332941183)
Add to Cart
2017-04-18
Letter of the charge holder stating that the amount has been satisfied-18042017
Add to Cart
2017-04-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-04-05
GVK NOC.pdf - 1 (332941179)
Add to Cart
2017-03-30
Letter of the charge holder stating that the amount has been satisfied-30032017
Add to Cart
2017-03-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-03-02
NOC-ICICI Bank Ltd.pdf - 1 (332941175)
Add to Cart
2017-03-01
Letter of the charge holder stating that the amount has been satisfied-01032017
Add to Cart
2015-03-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-03-07
Sanction cum undertaking- WC Limits.pdf - 1 (373747738)
Add to Cart
2013-11-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-11-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-11-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-11-08
Satisfaction letter-1.pdf - 1 (834968084)
Add to Cart
2013-11-08
Satisfaction letter-2.pdf - 1 (373747750)
Add to Cart
2013-11-08
Satisfaction letter-3.pdf - 1 (373747768)
Add to Cart
2012-09-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-09-12
GE Capital -NOC.pdf - 1 (373747778)
Add to Cart
2012-02-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-02-06
GVKPTSL - Master Agreement(f)2.CV02.pdf - 2 (373747786)
Add to Cart
2012-02-06
Supplemental Deed of Hypothecation-Ind.pdf - 1 (373747786)
Add to Cart
2011-12-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-01
Hypothecation deed-ICICI Bank.pdf - 1 (373747818)
Add to Cart
2011-08-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-22
Hypothecation -Gvk ptsl.pdf - 1 (834968682)
Add to Cart
2011-08-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-01
LBF211 Asset list.pdf - 2 (834969480)
Add to Cart
2011-08-01
LBF211 GVK DOH.pdf - 1 (834969480)
Add to Cart
2011-08-01
LBF211 Repayment Schedule.pdf - 3 (834969480)
Add to Cart
2011-05-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-24
LBD351 VARIOUS.pdf - 2 (373747831)
Add to Cart
2011-05-24
LBD351.pdf - 1 (373747831)
Add to Cart
2011-04-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-23
LBD147 - ASSETS.pdf - 2 (373747842)
Add to Cart
2011-04-23
LBD147.pdf - 1 (373747842)
Add to Cart
2011-02-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-02-03
Hypothecation Agreement.pdf - 1 (373747863)
Add to Cart
2010-10-25
ammendment Laon Agreement.pdf - 1 (373747874)
Add to Cart
2010-10-25
Deed of Hypothecation.pdf - 1 (373747886)
Add to Cart
2010-10-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-25
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-01-03
Notice of address at which books of account are maintained
Add to Cart
2022-12-30
Form PAS-6-30122022
Add to Cart
2022-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2022-05-30
Form PAS-6-30052022_signed
Add to Cart
2021-11-17
Form PAS-6-17112021_signed
Add to Cart
2021-08-18
Auditor Consent V Gopinath Rao.pdf - 1 (1040276785)
Add to Cart
2021-08-18
EXTRACT AGM RESOLUTION APPT AUDITOR 31122020.pdf - 2 (1040276785)
Add to Cart
2021-08-18
EXTRACT BR 31122020 RESIGNATION AUDITOR.pdf - 2 (1040276792)
Add to Cart
2021-08-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-08-18
Notice of resignation by the auditor
Add to Cart
2021-08-18
Return of deposits
Add to Cart
2021-08-18
Management Certification FY 2019 20.pdf - 1 (1040276778)
Add to Cart
2021-08-18
Resignation of Auditor U Mahesh Gupta.pdf - 1 (1040276792)
Add to Cart
2021-05-28
Crescent Clarification letter 01102020 to 31032021.pdf - 1 (1015063512)
Add to Cart
2021-05-28
Form PAS-6-28052021_signed
Add to Cart
2021-03-25
Form CFSS-2020-25032021_signed
Add to Cart
2021-02-24
Return of deposits
Add to Cart
2021-02-24
Management Certificate FY 2018 19.pdf - 1 (1015063864)
Add to Cart
2021-01-31
EXTRACT BM 31122020.pdf - 1 (1015063489)
Add to Cart
2021-01-31
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-09
Return of deposits
Add to Cart
2021-01-09
Return of deposits
Add to Cart
2021-01-09
Management Certificate FY 2018 19.pdf - 1 (1009171731)
Add to Cart
2021-01-09
Management Certificate FY 2018 19.pdf - 1 (1009171732)
Add to Cart
2020-11-30
Crescent Clarification letter 01042020 to 30092020.pdf - 1 (995561587)
Add to Cart
2020-11-30
Form PAS-6-30112020_signed
Add to Cart
2020-10-31
AGM Resolution 30-09-2019-Crescent.pdf - 2 (991547791)
Add to Cart
2020-10-31
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-10-31
modified - auditors Appointment - Cresent.pdf - 1 (991547791)
Add to Cart
2020-09-11
Crescent Clarification letter 30092019.pdf - 1 (966828489)
Add to Cart
2020-09-11
Crescent Clarification letter 31032020.pdf - 1 (966828482)
Add to Cart
2020-09-11
Form PAS-6-11092020_signed
Add to Cart
2020-09-11
Form PAS-6-11092020_signed 1
Add to Cart
2020-03-17
crescent board resolution 030320.pdf - 2 (932840706)
Add to Cart
2020-03-17
crescent list of allottees 030320.pdf - 1 (932840706)
Add to Cart
2020-03-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-03-16
EXTRACT OF EGM EXPLANATORY STATEMENT LIST OF SHAREHOLDERS.pdf - 1 (932840699)
Add to Cart
2020-03-16
Registration of resolution(s) and agreement(s)
Add to Cart
2020-02-19
CRESCENT EPC BOARD RESOLUTION 150220.pdf - 4 (881007851)
Add to Cart
2020-02-19
crescent epc lease agreement 150220.pdf - 1 (881007851)
Add to Cart
2020-02-19
Notice of situation or change of situation of registered office
Add to Cart
2020-02-19
novopan industruies limited - NOC.pdf - 3 (881007851)
Add to Cart
2020-02-19
utility BILL NOVOPAN .pdf - 2 (881007851)
Add to Cart
2020-01-23
CRESCENT - BM - 21122019.pdf - 2 (834961448)
Add to Cart
2020-01-23
CRESCENT - LIST OF ALLOTEES - 21122019.pdf - 1 (834961448)
Add to Cart
2020-01-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-01-21
Extract of EGM Resolution 20122019 and Explanatory Statement.pdf - 1 (834961441)
Add to Cart
2020-01-21
Registration of resolution(s) and agreement(s)
Add to Cart
2020-01-21
Shorter consent Notice.pdf - 2 (834961441)
Add to Cart
2019-05-04
EGM Resolution and Explanatory-Crescent.pdf - 1 (624067193)
Add to Cart
2019-05-04
Registration of resolution(s) and agreement(s)
Add to Cart
2019-04-30
Annexure-B- Crescent-30-03-2019.pdf - 1 (624067191)
Add to Cart
2019-04-30
BR-Allotment-Preference Shares-30-03-2019.pdf - 2 (624067191)
Add to Cart
2019-04-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-04-30
PAS-4 and PAS-5-Crescent.pdf - 3 (624067191)
Add to Cart
2018-03-20
AGM Resolution -2017-Cresent.pdf - 3 (332941312)
Add to Cart
2018-03-20
Auditor Consent Letter - Cresent-2017.pdf - 2 (332941312)
Add to Cart
2018-03-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-03-20
Intimation to Auditor-Crescent.pdf - 1 (332941312)
Add to Cart
2017-06-30
Altered MOA-Crescent-22-06-2017.pdf - 2 (332941372)
Add to Cart
2017-06-30
Extract of EGM Resolution-Crescent-22-06-2017.pdf - 1 (332941372)
Add to Cart
2017-06-30
Registration of resolution(s) and agreement(s)
Add to Cart
2017-05-16
AGM-Resolution.pdf - 3 (332941370)
Add to Cart
2017-05-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-05-16
Request for consent-Auditor-PTSL-17.pdf - 1 (332941370)
Add to Cart
2017-05-16
VG RAO -Consent Letter-2016-17.pdf - 2 (332941370)
Add to Cart
2017-05-04
DGCA-approval.pdf - 5 (332941368)
Add to Cart
2017-05-04
EGM Notice-07-04-2017.pdf - 4 (332941368)
Add to Cart
2017-05-04
Extract of EGM resolution and explanatory-07-04-2017.pdf - 1 (332941368)
Add to Cart
2017-05-04
Registration of resolution(s) and agreement(s)
Add to Cart
2017-05-04
GVKPTSL_Altered _AOA-07-04-2017.pdf - 3 (332941368)
Add to Cart
2017-05-04
GVKPTSPL_Altered_MOA -07-04-2017.pdf - 2 (332941368)
Add to Cart
2016-02-27
DIR-2-Consent of Director-GVKPTSL.pdf - 2 (373748008)
Add to Cart
2016-02-27
Evidence of Cessation-GVKPTSL.pdf - 1 (373748008)
Add to Cart
2016-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-27
Interest in other entities-GVKPTSL.pdf - 3 (373748008)
Add to Cart
2016-02-27
Notice of Resignation-GVKPTSL.pdf - 4 (373748008)
Add to Cart
2015-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-26
BR-Resignation of CFO.pdf - 1 (373748041)
Add to Cart
2015-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-26
Resignation -CFO.pdf - 2 (373748041)
Add to Cart
2015-11-24
BR-05-09-2015-PTSL.pdf - 1 (373748060)
Add to Cart
2015-11-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-11
BR-PTSL-13-03-2015.pdf - 1 (373748068)
Add to Cart
2015-06-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-10
Consent-CFO.pdf - 4 (373748082)
Add to Cart
2015-06-10
DIR-2-Haq.pdf - 1 (373748082)
Add to Cart
2015-06-10
DIR-2-Praveen.pdf - 3 (373748082)
Add to Cart
2015-06-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-10
Interest on Other Entities.pdf - 2 (373748082)
Add to Cart
2015-06-01
Consent Letters - Keshav & Shriya.pdf - 2 (373748108)
Add to Cart
2015-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-01
Interest in other entities - Shriya & Keshav.pdf - 3 (373748108)
Add to Cart
2015-06-01
Resignation Letters - GVK & PKR.pdf - 1 (373748108)
Add to Cart
2015-06-01
Resignation Letters - GVK & PKR.pdf - 4 (373748108)
Add to Cart
2015-03-07
Certificate of Registration for Modification of Mortgage-070315.PDF
Add to Cart
2014-12-27
7th AGM Notice-2013-14.pdf - 2 (373748129)
Add to Cart
2014-12-27
AGM-Extract.pdf - 1 (373748129)
Add to Cart
2014-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-22
BR-PTSL -Resignation of Mrs GIKR.pdf - 1 (373748152)
Add to Cart
2014-11-22
BR-PTSL-Appointment of DR P K Raju.pdf - 5 (373748152)
Add to Cart
2014-11-22
BR-PTSL-Approval of FS and Directors Report-14-Final.pdf - 1 (373748168)
Add to Cart
2014-11-22
DIR-2 PTSL.pdf - 2 (373748152)
Add to Cart
2014-11-22
DIR-8.pdf - 3 (373748152)
Add to Cart
2014-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-22
Notice-Resignation.pdf - 4 (373748152)
Add to Cart
2014-10-31
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-10-31
Resolution for Redemption of NCRPS-GVL PTSL.pdf - 1 (373748183)
Add to Cart
2014-06-28
Extract of Board Resolution-MGT 14.pdf - 1 (373748195)
Add to Cart
2014-06-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-27
EGM Notice-02-04-2014- final.pdf - 2 (373748243)
Add to Cart
2014-06-27
Extract of EGM and Explanatory-Final.pdf - 1 (373748243)
Add to Cart
2014-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-13
Information by auditor to Registrar
Add to Cart
2013-11-13
GVK PTSL - Auditor app letter.pdf - 1 (373748265)
Add to Cart
2013-08-23
EGM Notice.pdf - 3 (373748282)
Add to Cart
2013-08-23
Extract of EGM resolution and explanatory.pdf - 1 (373748282)
Add to Cart
2013-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2013-08-23
GVKPTSL_Altered _AOA-03-08-2013-Final.pdf - 2 (373748282)
Add to Cart
2013-04-04
CLB Order-GVK PTSL.pdf - 1 (373748295)
Add to Cart
2013-04-04
CLB Order-GVK PTSL.pdf - 1 (373748308)
Add to Cart
2013-04-04
Notice of the court or the company law board order
Add to Cart
2013-04-04
Notice of the court or the company law board order
Add to Cart
2012-12-24
Auditors app letter - GVK PTSL.pdf - 1 (373748328)
Add to Cart
2012-12-24
Information by auditor to Registrar
Add to Cart
2012-08-10
Information by auditor to Registrar
Add to Cart
2012-08-10
GVK PROKECTS.pdf - 1 (373748337)
Add to Cart
2012-03-13
Board Resolution- allotment.pdf - 2 (373748348)
Add to Cart
2012-03-13
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-03-13
Table A-B-Allotment details -PTSL.pdf - 1 (373748348)
Add to Cart
2012-02-22
EGM Notice.pdf - 3 (373748370)
Add to Cart
2012-02-22
EGM Resolutions and Explanatory Statement.pdf - 2 (373748370)
Add to Cart
2012-02-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-02-22
GVKPTSPL_Altered_MOA -17-02-2012.pdf - 1 (373748370)
Add to Cart
2012-02-21
EGM Notice.pdf - 3 (373748381)
Add to Cart
2012-02-21
EGM Resolutions and Explanatory Statement.pdf - 1 (373748381)
Add to Cart
2012-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-21
GVKPTSPL_Altered_MOA -17-02-2012.pdf - 2 (373748381)
Add to Cart
2012-02-16
Extract of EGM resolutions Explanatory Statement.pdf - 1 (834975460)
Add to Cart
2012-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-16
GVKPTSL_Altered _AOA-24-01-2012 Revised.pdf - 2 (834975460)
Add to Cart
2012-02-16
GVKPTSL_EGM_Notice-24-01-2012.pdf - 3 (834975460)
Add to Cart
2012-02-06
Certificate of Registration for Modification of Mortgage-060212.PDF
Add to Cart
2012-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-18
Resignation Letter as Director-KRB.pdf - 1 (373748408)
Add to Cart
2011-12-01
Certificate of Registration of Mortgage-011211.PDF
Add to Cart
2011-11-23
Information by auditor to Registrar
Add to Cart
2011-11-23
GVK.pdf - 1 (373748429)
Add to Cart
2011-11-10
CS Appointment Resolution.pdf - 1 (373748446)
Add to Cart
2011-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-29
EGM Notice-Final.pdf - 2 (373748469)
Add to Cart
2011-08-29
EGM Resolution & Explanatory Statement-Final.pdf - 1 (373748469)
Add to Cart
2011-08-29
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-22
Certificate of Registration for Modification of Mortgage-220811.PDF
Add to Cart
2011-08-01
Certificate of Registration of Mortgage-010811.PDF
Add to Cart
2011-05-26
Certificate of Registration of Mortgage-240511.PDF
Add to Cart
2011-04-26
Certificate of Registration of Mortgage-230411.PDF
Add to Cart
2011-02-25
Certificate of Registration of Mortgage-030211.PDF
Add to Cart
2010-10-29
Certificate of Registration for Modification of Mortgage-251010.PDF
Add to Cart
2010-10-29
Certificate of Registration of Mortgage-251010.PDF
Add to Cart
2010-08-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-08-11
GVKPTSL_Board Resolution.pdf - 2 (834975898)
Add to Cart
2010-08-11
GVKPTSL_List of Allottees.pdf - 1 (834975898)
Add to Cart
2010-08-03
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-03
GVKPTSL_EXTRACTS_03.08.10.pdf - 2 (373748571)
Add to Cart
2010-08-03
GVKPTSL_MINUTES_03.08.10.pdf - 3 (373748571)
Add to Cart
2010-08-03
GVKPTSL_NOTICE_EXPLANATORY_03.08.10.pdf - 1 (373748571)
Add to Cart
2010-07-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-07-27
GVKPTS_Altered MOA.pdf - 1 (373748591)
Add to Cart
2010-07-27
GVKPTS_AOA.pdf-3.pdf - 2 (373748591)
Add to Cart
2010-07-27
GVKPTS_SPL Resolution.pdf - 3 (373748591)
Add to Cart
2010-07-24
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-24
GVKPTS_Altered MOA.pdf - 2 (373748620)
Add to Cart
2010-07-24
GVKPTS_AOA.pdf-3.pdf - 3 (373748620)
Add to Cart
2010-07-24
GVKPTS_EGM Minutes.pdf - 5 (373748620)
Add to Cart
2010-07-24
GVKPTS_EGM Notice.pdf - 4 (373748620)
Add to Cart
2010-07-24
GVKPTS_SPL Resolution.pdf - 1 (373748620)
Add to Cart
2010-03-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-03-31
GVKPTSL_List of Allottees_24.03.10.pdf - 1 (834976079)
Add to Cart
2010-03-31
HIGH COURT ORDER.1.pdf - 2 (834976079)
Add to Cart
2010-03-13
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-03-13
GVKPTSPL_Altered_Memorandum(04.3.10).pdf - 1 (373748649)
Add to Cart
2010-03-13
GVKPTS_Altered _AOA_04.03.10.pdf - 2 (373748649)
Add to Cart
2010-03-13
GVKPTS_Resolution_ExplanatoryStatement.04.03.10.pdf - 3 (373748649)
Add to Cart
2010-03-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-03-05
Registration of resolution(s) and agreement(s)
Add to Cart
2010-03-05
Submission of documents with the Registrar
Add to Cart
2010-03-05
GVKPTSPL_Altered_Memorandum(04.3.10).pdf - 2 (373748705)
Add to Cart
2010-03-05
GVKPTS_Altered _AOA_04.03.10.pdf - 3 (373748705)
Add to Cart
2010-03-05
GVKPTS_EGM Notice_04.03.10.pdf - 4 (373748705)
Add to Cart
2010-03-05
GVKPTS_EGM.Minutes.04.03.10.pdf - 5 (373748705)
Add to Cart
2010-03-05
GVKPTS_FORM 24A_ShorterNotice_04.3.10.pdf - 6 (373748705)
Add to Cart
2010-03-05
GVKPTS_Resolution_ExplanatoryStatement.04.03.10.pdf - 1 (373748705)
Add to Cart
2010-03-05
GVKPTS_Statement_in_lieu_of_prospectus (2).pdf - 1 (373748746)
Add to Cart
2010-03-05
List of allottes.pdf - 1 (373748669)
Add to Cart
2010-03-03
Company_Petition_No_144_to_146_of_2009-GVK_Aviation.pdf - 1 (373748760)
Add to Cart
2010-03-03
Notice of the court or the company law board order
Add to Cart
2009-07-10
Registration of resolution(s) and agreement(s)
Add to Cart
2009-07-10
Form22A.GIKR(08.07.09).pdf - 6 (373748788)
Add to Cart
2009-07-10
Form22A.SomBhupal(08.07.09).pdf - 7 (373748788)
Add to Cart
2009-07-10
UIPL_Altered_Articles(08.7.09).pdf - 3 (373748788)
Add to Cart
2009-07-10
UIPL_Altered_Memorandum(08.7.09).pdf - 2 (373748788)
Add to Cart
2009-07-10
UIPL_EGM-Minutes(08.7.09).pdf - 5 (373748788)
Add to Cart
2009-07-10
UIPL_EGM-Notice(8.7.09).pdf - 4 (373748788)
Add to Cart
2009-07-10
UIPL_SpecialResolution_Expl.statement(8.7.09.pdf - 1 (373748788)
Add to Cart
2009-07-09
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--090709.PDF
Add to Cart
2009-07-03
Registration of resolution(s) and agreement(s)
Add to Cart
2009-07-03
UIPL.EGM.Minutes.Objects.pdf - 4 (373748838)
Add to Cart
2009-07-03
UIPL.EGM.Notice.Objects.pdf - 3 (373748838)
Add to Cart
2009-07-03
UIPL.Spl.Resolution.MainObjects.pdf - 1 (373748838)
Add to Cart
2009-07-03
UIPL_AlteredMemorandum.30.6.09.pdf - 2 (373748838)
Add to Cart
2009-06-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--240609.PDF
Add to Cart
2009-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2009-06-23
UIPL_Altered Memorandum.pdf - 2 (373748862)
Add to Cart
2009-06-23
UIPL_EGM_Minutes.pdf - 4 (373748862)
Add to Cart
2009-06-23
UIPL_EGM_Notice.pdf - 3 (373748862)
Add to Cart
2009-06-23
UIPL_SpeicalResolution.pdf - 1 (373748862)
Add to Cart
2009-05-06
Certificate of Registration of Company Law Board order for Change of State-060509.PDF
Add to Cart
2009-04-24
CLB Order - Ubiquitous.pdf - 1 (373748887)
Add to Cart
2009-04-24
Notice of situation or change of situation of registered office
Add to Cart
2009-04-22
CLB Order - Ubiquitous.pdf - 1 (373748900)
Add to Cart
2009-04-22
Notice of the court or the company law board order
Add to Cart
2009-04-22
MOA & AOA - Ubiquitous.pdf - 3 (373748900)
Add to Cart
2009-04-22
ROC Letter.pdf - 2 (373748900)
Add to Cart
2009-02-11
EGM Notice for change of redg office.pdf - 2 (373748923)
Add to Cart
2009-02-11
Extracts Resolution.pdf - 1 (373748923)
Add to Cart
2009-02-11
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-07
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--070308.PDF
Add to Cart
2008-03-03
AOA -Ubiquitous Infratech.pdf - 3 (373748981)
Add to Cart
2008-03-03
EGM Notice & Extract of Minutes.pdf - 1 (373748981)
Add to Cart
2008-03-03
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-03
MOA - Ubiquitous.pdf - 2 (373748981)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-28
AGM Resolution-Auditor.pdf - 3 (373749039)
Add to Cart
2015-10-28
Auditors Consent Letter-GVKPTSL.pdf - 2 (373749039)
Add to Cart
2015-10-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-28
Intimation letter to Auditors-GVK PTSL.pdf - 1 (373749039)
Add to Cart
2014-12-31
-311214.OCT
Add to Cart
2014-12-31
AGM-Resolution-Auditor Appointment.pdf - 3 (373749071)
Add to Cart
2014-12-31
Auditors Consent-PTSL-14.pdf - 2 (373749071)
Add to Cart
2014-12-31
Intimation for consent-VG Rao-PTSL.pdf - 1 (373749071)
Add to Cart
2014-11-22
Dispatch-Resignation.pdf - 2 (373749084)
Add to Cart
2014-11-22
Resignation of Director
Add to Cart
2014-11-22
Resignation-GIKR-PTSL.pdf - 1 (373749084)
Add to Cart
2010-03-12
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-050310.PDF
Add to Cart
2009-07-15
Fresh Certificate of Incorporation Consequent upon Change of Name-150709.PDF
Add to Cart
2007-01-10
Certificate of Incorporation-100107.PDF
Add to Cart
2006-12-20
AOA -Ubiquitous Infratech.pdf - 2 (373749145)
Add to Cart
2006-12-20
Application and declaration for incorporation of a company
Add to Cart
2006-12-20
Notice of situation or change of situation of registered office
Add to Cart
2006-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-20
GIKR-PHOTO.pdf - 3 (373749179)
Add to Cart
2006-12-20
MOA - UBIQUITOUS Infratech.pdf - 1 (373749145)
Add to Cart
2006-12-20
Photograph of Som Bhupal.pdf - 2 (373749179)
Add to Cart
2006-12-20
POA - ubiquitous.pdf - 3 (373749145)
Add to Cart
2006-12-20
Ubiquitous consent.pdf - 4 (373749145)
Add to Cart
2006-12-20
Ubiquitous%20Infratech.pdf - 1 (373749179)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-08-11
Copy of MGT-8-11082023
Add to Cart
2023-08-11
List of share holders, debenture holders;-11082023
Add to Cart
2022-12-30
Optional Attachment-(1)-30122022
Add to Cart
2022-11-03
-29102022
Add to Cart
2022-11-03
-29102022 1
Add to Cart
2022-11-03
Copy of board resolution-29102022
Add to Cart
2022-10-17
-13102022
Add to Cart
2022-10-17
Copy of board resolution-13102022
Add to Cart
2022-09-29
Approval letter for extension of AGM;-29092022
Add to Cart
2022-09-29
Approval letter of extension of financial year of AGM-29092022
Add to Cart
2022-09-29
Copy of MGT-8-29092022
Add to Cart
2022-09-29
List of share holders, debenture holders;-29092022
Add to Cart
2022-09-29
Optional Attachment-(1)-29092022
Add to Cart
2022-09-29
Optional Attachment-(1)-29092022 1
Add to Cart
2022-08-25
Copy of board resolution-25082022
Add to Cart
2022-05-30
Optional Attachment-(1)-30052022
Add to Cart
2021-11-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112021
Add to Cart
2021-11-17
Optional Attachment-(1)-17112021
Add to Cart
2021-08-13
Optional Attachment-(1)-12082021
Add to Cart
2021-08-13
Optional Attachment-(1)-12082021 2
Add to Cart
2021-08-13
Resignation letter-12082021
Add to Cart
2021-08-12
Auditor?s certificate-12082021
Add to Cart
2021-08-12
Copy of MGT-8-12082021
Add to Cart
2021-08-12
Copy of resolution passed by the company-12082021
Add to Cart
2021-08-12
Copy of written consent given by auditor-12082021
Add to Cart
2021-08-12
List of share holders, debenture holders;-12082021
Add to Cart
2021-08-12
Optional Attachment-(1)-12082021
Add to Cart
2021-08-12
Optional Attachment-(1)-12082021 1
Add to Cart
2021-08-12
Optional Attachment-(1)-12082021 2
Add to Cart
2021-08-12
Optional Attachment-(2)-12082021
Add to Cart
2021-05-28
Optional Attachment-(1)-28052021
Add to Cart
2021-01-18
Return of deposits
Add to Cart
2021-01-18
Management Certificate FY 2018 19.pdf - 1 (1015064456)
Add to Cart
2020-12-30
Auditor?s certificate-30122020
Add to Cart
2020-12-30
Auditor?s certificate-30122020 1
Add to Cart
2020-11-27
Optional Attachment-(1)-27112020
Add to Cart
2020-10-27
Copy of MGT-8-27102020
Add to Cart
2020-10-27
Copy of resolution passed by the company-27102020
Add to Cart
2020-10-27
Copy of written consent given by auditor-27102020
Add to Cart
2020-10-27
List of share holders, debenture holders;-27102020
Add to Cart
2020-10-27
XBRL document in respect Consolidated financial statement-27102020
Add to Cart
2020-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102020
Add to Cart
2020-09-11
Optional Attachment-(1)-11092020
Add to Cart
2020-09-11
Optional Attachment-(1)-11092020 1
Add to Cart
2020-03-17
Copy of Board or Shareholders? resolution-17032020
Add to Cart
2020-03-17
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.-17032020
Add to Cart
2020-03-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11032020
Add to Cart
2020-02-19
Copies of the utility bills as mentioned above (not older than two months)-19022020
Add to Cart
2020-02-19
Copy of board resolution authorizing giving of notice-19022020
Add to Cart
2020-02-19
Optional Attachment-(1)-19022020
Add to Cart
2020-02-19
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19022020
Add to Cart
2020-01-23
Copy of Board or Shareholders? resolution-23012020
Add to Cart
2020-01-23
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.-23012020
Add to Cart
2020-01-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17012020
Add to Cart
2020-01-17
Optional Attachment-(1)-17012020
Add to Cart
2019-04-26
Complete record of private placement offers and acceptances in Form PAS-5.-26042019
Add to Cart
2019-04-26
Copy of Board or Shareholders? resolution-26042019
Add to Cart
2019-04-26
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.-26042019
Add to Cart
2019-04-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22042019
Add to Cart
2019-02-21
XBRL document in respect Consolidated financial statement-21022019
Add to Cart
2019-02-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022019
Add to Cart
2019-01-24
Copy of MGT-8-24012019
Add to Cart
2019-01-24
List of share holders, debenture holders;-24012019
Add to Cart
2018-03-23
XBRL document in respect Consolidated financial statement-23032018
Add to Cart
2018-03-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23032018
Add to Cart
2018-03-20
Copy of resolution passed by the company-20032018
Add to Cart
2018-03-20
Copy of the intimation sent by company-20032018
Add to Cart
2018-03-20
Copy of written consent given by auditor-20032018
Add to Cart
2018-03-19
Copy of MGT-8-19032018
Add to Cart
2018-03-19
List of share holders, debenture holders;-19032018
Add to Cart
2017-06-23
Altered memorandum of association-23062017
Add to Cart
2017-06-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23062017
Add to Cart
2017-05-15
Copy of MGT-8-10052017
Add to Cart
2017-05-15
Copy of resolution passed by the company-15052017
Add to Cart
2017-05-15
Copy of the intimation sent by company-15052017
Add to Cart
2017-05-15
Copy of written consent given by auditor-15052017
Add to Cart
2017-05-15
List of share holders, debenture holders;-10052017
Add to Cart
2017-05-15
Optional Attachment-(1)-10052017
Add to Cart
2017-05-14
XBRL document in respect Consolidated financial statement-13052017
Add to Cart
2017-05-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13052017
Add to Cart
2017-04-29
Altered articles of association-29042017
Add to Cart
2017-04-29
Altered memorandum of association-29042017
Add to Cart
2017-04-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29042017
Add to Cart
2017-04-29
Optional Attachment-(1)-29042017
Add to Cart
2017-04-29
Optional Attachment-(2)-29042017
Add to Cart
2016-02-26
Declaration of the appointee Director- in Form DIR-2-260216.PDF
Add to Cart
2016-02-26
Evidence of cessation-260216.PDF
Add to Cart
2016-02-26
Interest in other entities-260216.PDF
Add to Cart
2015-11-26
Evidence of cessation-261115.PDF
Add to Cart
2015-11-24
Copy of resolution-241115.PDF
Add to Cart
2015-06-11
Copy of resolution-110615.PDF
Add to Cart
2015-06-10
Declaration of the appointee Director- in Form DIR-2-100615.PDF
Add to Cart
2015-06-10
Interest in other entities-100615.PDF
Add to Cart
2015-06-10
Optional Attachment 1-100615.PDF
Add to Cart
2015-06-10
Optional Attachment 2-100615.PDF
Add to Cart
2015-06-01
Declaration of the appointee Director- in Form DIR-2-010615.PDF
Add to Cart
2015-06-01
Evidence of cessation-010615.PDF
Add to Cart
2015-06-01
Interest in other entities-010615.PDF
Add to Cart
2015-03-07
Certificate of Registration for Modification of Mortgage-070315.PDF
Add to Cart
2015-03-07
Instrument of creation or modification of charge-070315.PDF
Add to Cart
2014-12-27
Copy of resolution-271214.PDF
Add to Cart
2014-12-27
Optional Attachment 1-271214.PDF
Add to Cart
2014-11-22
Copy of resolution-221114.PDF
Add to Cart
2014-11-21
Declaration of the appointee Director- in Form DIR-2-211114.PDF
Add to Cart
2014-11-21
Evidence of cessation-211114.PDF
Add to Cart
2014-11-21
Interest in other entities-211114.PDF
Add to Cart
2014-11-21
Optional Attachment 1-211114.PDF
Add to Cart
2014-10-31
Copy of Board resolution authorizing redemption of redeemable preference shares-311014.PDF
Add to Cart
2014-06-28
Copy of resolution-280614.PDF
Add to Cart
2014-06-27
Copy of resolution-270614.PDF
Add to Cart
2014-06-27
Optional Attachment 1-270614.PDF
Add to Cart
2013-11-08
Letter of the charge holder-081113.PDF
Add to Cart
2013-11-08
Letter of the charge holder-081113.PDF 1
Add to Cart
2013-11-08
Letter of the charge holder-081113.PDF 2
Add to Cart
2013-08-23
AoA - Articles of Association-230813.PDF
Add to Cart
2013-08-23
Copy of resolution-230813.PDF
Add to Cart
2013-08-23
Optional Attachment 1-230813.PDF
Add to Cart
2013-04-04
Copy of the Court-Company Law Board Order-040413.PDF
Add to Cart
2013-04-04
Copy of the Court-Company Law Board Order-040413.PDF 1
Add to Cart
2012-09-12
Letter of the charge holder-120912.PDF
Add to Cart
2012-03-13
List of allottees-130312.PDF
Add to Cart
2012-03-13
Resltn passed by the BOD-130312.PDF
Add to Cart
2012-02-22
MoA - Memorandum of Association-220212.PDF
Add to Cart
2012-02-22
Optional Attachment 1-220212.PDF
Add to Cart
2012-02-22
Optional Attachment 2-220212.PDF
Add to Cart
2012-02-21
Copy of resolution-210212.PDF
Add to Cart
2012-02-21
MoA - Memorandum of Association-210212.PDF
Add to Cart
2012-02-21
Optional Attachment 1-210212.PDF
Add to Cart
2012-02-16
AoA - Articles of Association-160212.PDF
Add to Cart
2012-02-16
Copy of resolution-160212.PDF
Add to Cart
2012-02-16
Optional Attachment 1-160212.PDF
Add to Cart
2012-02-06
Certificate of Registration for Modification of Mortgage-060212.PDF
Add to Cart
2012-02-06
Instrument of creation or modification of charge-060212.PDF
Add to Cart
2012-02-06
Optional Attachment 1-060212.PDF
Add to Cart
2012-01-25
Copy of Board Resolution-250112.PDF
Add to Cart
2012-01-25
Copy of proposed agreement-250112.PDF
Add to Cart
2012-01-18
Evidence of cessation-180112.PDF
Add to Cart
2011-12-01
Certificate of Registration of Mortgage-011211.PDF
Add to Cart
2011-12-01
Instrument of creation or modification of charge-011211.PDF
Add to Cart
2011-11-10
Optional Attachment 1-101111.PDF
Add to Cart
2011-08-29
Copy of resolution-290811.PDF
Add to Cart
2011-08-29
Optional Attachment 1-290811.PDF
Add to Cart
2011-08-22
Certificate of Registration for Modification of Mortgage-220811.PDF
Add to Cart
2011-08-22
Instrument of creation or modification of charge-220811.PDF
Add to Cart
2011-08-01
Certificate of Registration of Mortgage-010811.PDF
Add to Cart
2011-08-01
Instrument of creation or modification of charge-010811.PDF
Add to Cart
2011-08-01
Optional Attachment 1-010811.PDF
Add to Cart
2011-08-01
Optional Attachment 2-010811.PDF
Add to Cart
2011-05-26
Certificate of Registration of Mortgage-240511.PDF
Add to Cart
2011-05-24
Instrument evidencing creation or modification of charge in case of acquistion of property-240511.PDF
Add to Cart
2011-05-24
Instrument of creation or modification of charge-240511.PDF
Add to Cart
2011-04-26
Certificate of Registration of Mortgage-230411.PDF
Add to Cart
2011-04-23
Instrument of creation or modification of charge-230411.PDF
Add to Cart
2011-04-23
Optional Attachment 1-230411.PDF
Add to Cart
2011-04-19
Copy of Board Resolution-190411.PDF
Add to Cart
2011-04-19
Optional Attachment 1-190411.PDF
Add to Cart
2011-04-05
Copy of Board Resolution-050411.PDF
Add to Cart
2011-04-05
Copy of proposed agreement-050411.PDF
Add to Cart
2011-03-28
Copy of Board Resolution-280311.PDF
Add to Cart
2011-03-28
Copy of Board Resolution-280311.PDF 1
Add to Cart
2011-03-28
Copy of Board Resolution-280311.PDF 2
Add to Cart
2011-03-28
Copy of Board Resolution-280311.PDF 3
Add to Cart
2011-03-28
Copy of Board Resolution-280311.PDF 4
Add to Cart
2011-03-28
Copy of Board Resolution-280311.PDF 5
Add to Cart
2011-03-28
Copy of proposed agreement-280311.PDF
Add to Cart
2011-03-28
Copy of proposed agreement-280311.PDF 1
Add to Cart
2011-03-28
Copy of proposed agreement-280311.PDF 2
Add to Cart
2011-03-28
Copy of proposed agreement-280311.PDF 3
Add to Cart
2011-03-28
Copy of proposed agreement-280311.PDF 4
Add to Cart
2011-03-28
Copy of proposed agreement-280311.PDF 5
Add to Cart
2011-03-22
Copy of Board Resolution-220311.PDF
Add to Cart
2011-03-22
Scheme of Arrangement- Amalgamation-220311.PDF
Add to Cart
2011-02-25
Certificate of Registration of Mortgage-030211.PDF
Add to Cart
2011-02-03
Instrument of creation or modification of charge-030211.PDF
Add to Cart
2010-11-08
Annexure I-081110.PDF
Add to Cart
2010-11-08
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-11-08
G.V. Krishna Reddy- Directorships.pdf - 1 (373750920)
Add to Cart
2010-10-29
Certificate of Registration for Modification of Mortgage-251010.PDF
Add to Cart
2010-10-29
Certificate of Registration of Mortgage-251010.PDF
Add to Cart
2010-10-25
Instrument of creation or modification of charge-251010.PDF
Add to Cart
2010-10-25
Instrument of creation or modification of charge-251010.PDF 1
Add to Cart
2010-08-11
List of allottees-110810.PDF
Add to Cart
2010-08-11
Resolution authorising bonus shares-110810.PDF
Add to Cart
2010-08-09
Copy of Board Resolution-090810.PDF
Add to Cart
2010-08-03
Copy of resolution-030810.PDF
Add to Cart
2010-08-03
Optional Attachment 1-030810.PDF
Add to Cart
2010-08-03
Optional Attachment 2-030810.PDF
Add to Cart
2010-07-27
AoA - Articles of Association-270710.PDF
Add to Cart
2010-07-27
MoA - Memorandum of Association-270710.PDF
Add to Cart
2010-07-27
Optional Attachment 1-270710.PDF
Add to Cart
2010-07-24
AoA - Articles of Association-240710.PDF
Add to Cart
2010-07-24
Copy of resolution-240710.PDF
Add to Cart
2010-07-24
MoA - Memorandum of Association-240710.PDF
Add to Cart
2010-07-24
Optional Attachment 1-240710.PDF
Add to Cart
2010-07-24
Optional Attachment 2-240710.PDF
Add to Cart
2010-06-08
Copy of Board Resolution-080610.PDF
Add to Cart
2010-06-08
Optional Attachment 1-080610.PDF
Add to Cart
2010-04-07
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-04-07
Form67_Clarification Letter.pdf - 1 (834982919)
Add to Cart
2010-04-07
Optional Attachment 1-070410.PDF
Add to Cart
2010-03-31
Copy of contract- if any-310310.PDF
Add to Cart
2010-03-31
List of allottees-310310.PDF
Add to Cart
2010-03-29
Optional Attachment 1-290310.PDF
Add to Cart
2010-03-29
Others-290310.PDF
Add to Cart
2010-03-20
Annexure I-200310.PDF
Add to Cart
2010-03-20
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-03-20
ROC_Letter.pdf - 1 (834982938)
Add to Cart
2010-03-13
AoA - Articles of Association-130310.PDF
Add to Cart
2010-03-13
MoA - Memorandum of Association-130310.PDF
Add to Cart
2010-03-13
Optional Attachment 1-130310.PDF
Add to Cart
2010-03-05
AoA - Articles of Association-050310.PDF
Add to Cart
2010-03-05
Copy of resolution-050310.PDF
Add to Cart
2010-03-05
List of allottees-050310.PDF
Add to Cart
2010-03-05
MoA - Memorandum of Association-050310.PDF
Add to Cart
2010-03-05
Optional Attachment 1-050310.PDF
Add to Cart
2010-03-05
Optional Attachment 2-050310.PDF
Add to Cart
2010-03-05
Optional Attachment 3-050310.PDF
Add to Cart
2010-03-05
Stmnt in lieu of Prospectus-ScheduleIV--050310.PDF
Add to Cart
2010-03-03
Copy of the Court-Company Law Board Order-030310.PDF
Add to Cart
2009-08-31
Copy of Board Resolution-310809.PDF
Add to Cart
2009-07-29
Evidence of cessation-290709.PDF
Add to Cart
2009-07-10
AoA - Articles of Association-100709.PDF
Add to Cart
2009-07-10
Copy of resolution-100709.PDF
Add to Cart
2009-07-10
MoA - Memorandum of Association-100709.PDF
Add to Cart
2009-07-10
Optional Attachment 1-100709.PDF
Add to Cart
2009-07-10
Optional Attachment 2-100709.PDF
Add to Cart
2009-07-10
Optional Attachment 3-100709.PDF
Add to Cart
2009-07-10
Optional Attachment 4-100709.PDF
Add to Cart
2009-07-09
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--090709.PDF
Add to Cart
2009-07-03
Copy of resolution-030709.PDF
Add to Cart
2009-07-03
MoA - Memorandum of Association-030709.PDF
Add to Cart
2009-07-03
Optional Attachment 1-030709.PDF
Add to Cart
2009-07-03
Optional Attachment 2-030709.PDF
Add to Cart
2009-07-01
Minutes of Meeting-010709.PDF
Add to Cart
2009-06-27
Copy of Board Resolution-270609.PDF
Add to Cart
2009-06-27
Optional Attachment 1-270609.PDF
Add to Cart
2009-06-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--240609.PDF
Add to Cart
2009-06-23
Copy of resolution-230609.PDF
Add to Cart
2009-06-23
MoA - Memorandum of Association-230609.PDF
Add to Cart
2009-06-23
Optional Attachment 1-230609.PDF
Add to Cart
2009-06-23
Optional Attachment 2-230609.PDF
Add to Cart
2009-05-06
Certificate of Registration of Company Law Board order for Change of State-060509.PDF
Add to Cart
2009-04-24
Optional Attachment 1-240409.PDF
Add to Cart
2009-04-22
Copy of the Court-Company Law Board Order-220409.PDF
Add to Cart
2009-04-22
Optional Attachment 1-220409.PDF
Add to Cart
2009-04-22
Optional Attachment 2-220409.PDF
Add to Cart
2009-03-09
Optional Attachment 1-090309.PDF
Add to Cart
2009-02-11
Copy of resolution-110209.PDF
Add to Cart
2009-02-11
Optional Attachment 1-110209.PDF
Add to Cart
2008-03-07
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--070308.PDF
Add to Cart
2008-03-03
AoA - Articles of Association-030308.PDF
Add to Cart
2008-03-03
Copy of resolution-030308.PDF
Add to Cart
2008-03-03
MoA - Memorandum of Association-030308.PDF
Add to Cart
2006-12-20
AoA - Articles of Association-201206.PDF
Add to Cart
2006-12-20
MoA - Memorandum of Association-201206.PDF
Add to Cart
2006-12-20
Others-201206.PDF
Add to Cart
2006-12-19
AoA - Articles of Association-191206.PDF
Add to Cart
2006-12-19
MoA - Memorandum of Association-191206.PDF
Add to Cart
2006-12-19
Optional Attachment 1-191206.PDF
Add to Cart
2006-12-19
Optional Attachment 2-191206.PDF
Add to Cart
2006-12-19
Photograph1-191206.PDF
Add to Cart
2006-12-19
Photograph2-191206.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-08-11
Annual Returns and Shareholder Information
Add to Cart
2023-08-09
Company financials including balance sheet and profit & loss
Add to Cart
2022-10-03
Company financials including balance sheet and profit & loss
Add to Cart
2022-10-03
Annual Returns and Shareholder Information
Add to Cart
2021-08-18
Company financials including balance sheet and profit & loss
Add to Cart
2021-08-18
Annual Returns and Shareholder Information
Add to Cart
2021-08-18
FY 2019-2020 U45206TG2006PLC063563 -CFS Consolidated_BalanceSheet 12-08-2021.xml - 2 (1040278005)
Add to Cart
2021-08-18
FY 2019-2020 U45206TG2006PLC063563 Standalone_BalanceSheet 12-08-2021.xml - 1 (1040278005)
Add to Cart
2021-08-18
List of Shareholders 31032020.pdf - 1 (1040277997)
Add to Cart
2021-08-18
MGT 8 2020 Crescent.pdf - 2 (1040277997)
Add to Cart
2021-08-18
SAR-2020-Crescent.pdf - 4 (1040277997)
Add to Cart
2021-08-18
Shorter Consent Notice.pdf - 3 (1040277997)
Add to Cart
2021-08-18
Shorter Consent Notice.pdf - 3 (1040278005)
Add to Cart
2020-10-29
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-29
Annual Returns and Shareholder Information
Add to Cart
2020-10-29
FY 2018-2019 U45206TG2006PLC063563 -CFS Consolidated-BalanceSheet 27-10-2020.xml - 2 (991547892)
Add to Cart
2020-10-29
FY 2018-2019 U45206TG2006PLC063563 Standalone BalanceSheet 27-10-2020.xml - 1 (991547892)
Add to Cart
2020-10-29
MGT-8-cresent-2019.pdf - 2 (991547893)
Add to Cart
2020-10-29
Shareholding Pattern 31-03-2019-Crescent.pdf - 1 (991547893)
Add to Cart
2019-02-21
Company financials including balance sheet and profit & loss
Add to Cart
2019-02-21
FY 2017-2018 U45206TG2006PLC063563 - cfs Consolidated_BalanceSheet 21-02-2019.xml - 2 (528751941)
Add to Cart
2019-02-21
FY 2017-2018 U45206TG2006PLC063563 Standalone_BalanceSheet 21-02-2019.xml - 1 (528751941)
Add to Cart
2019-01-25
Annual Returns and Shareholder Information
Add to Cart
2019-01-25
List of Shareholders-Crescent-2018.pdf - 1 (523905692)
Add to Cart
2019-01-25
MGT-8-Crescent.pdf - 2 (523905692)
Add to Cart
2018-03-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-24
FY 2016-2017 U45206TG2006PLC063563 Standalone_BalanceSheet 23-03-2018.xml - 1 (332941462)
Add to Cart
2018-03-24
FY 2016-2017 U45206TG2006PLC063563-CFS Consolidated_BalanceSheet 23-03-2018.xml - 2 (332941462)
Add to Cart
2018-03-20
Annual Returns and Shareholder Information
Add to Cart
2018-03-20
List of Shareholders 2017-Cresent.pdf - 1 (332941461)
Add to Cart
2018-03-20
MGT-8-2017-Cresent.pdf - 2 (332941461)
Add to Cart
2017-05-22
Annual Returns and Shareholder Information
Add to Cart
2017-05-22
List of Share Transfers-2016-PTSL.pdf - 3 (332941479)
Add to Cart
2017-05-22
List of Shareholders-2016-PTSL.pdf - 1 (332941479)
Add to Cart
2017-05-22
MGT-8-GVKPTSL-2016.pdf - 2 (332941479)
Add to Cart
2017-05-15
Company financials including balance sheet and profit & loss
Add to Cart
2017-05-15
FY2015-2016 U45206TG2006PLC063563 Standalone_BalanceSheet 13-05-2017.xml - 1 (332941478)
Add to Cart
2017-05-15
FY2015-2016 U45206TG2006PLC063563-CFS Consolidated_BalanceSheet 13-05-2017.xml - 2 (332941478)
Add to Cart
2016-09-16
document in respect of balance sheet 30-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-09-16
document in respect of consolidated balance sheet 30-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-09-16
document in respect of consolidated profit and loss account 30-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-09-16
document in respect of profit and loss account 30-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-08-08
AGM Notice & Directors Report-15-PTSL.pdf - 2 (373747072)
Add to Cart
2016-08-08
Annexures to Directors Report-15-PTSL.pdf - 5 (373747072)
Add to Cart
2016-08-08
Authenticated FS-15-PTSL.pdf - 1 (373747072)
Add to Cart
2016-08-08
Company financials including balance sheet and profit & loss
Add to Cart
2016-08-08
FY[2014-2015] U45206TG2006PLC063563 Standalone_BalanceSheet 17-03-2016.xml - 3 (373747072)
Add to Cart
2016-08-08
FY[2014-2015] U45206TG2006PLC063563-CFS Consolidated_BalanceSheet 17-03-2016.xml - 4 (373747072)
Add to Cart
2016-08-08
document in respect of consolidated financial statement 17-03-2016 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-08-08
document in respect of financial statement 17-03-2016 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-03-11
Complete List of shareholders as on 31-03-2015-GVK PTSL.pdf - 1 (373747114)
Add to Cart
2016-03-11
Form -MGT-8-PTSL-15.pdf - 2 (373747114)
Add to Cart
2016-03-11
Annual Returns and Shareholder Information
Add to Cart
2015-01-01
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-01
Profit & Loss Statement as on 31-03-14
Add to Cart
2015-01-01
FY[2013-2014] U45206TG2006PLC063563 Standalone_BalanceSheet 27-12-2014.xml - 1 (373747123)
Add to Cart
2015-01-01
FY[2013-2014] U45206TG2006PLC063563 Standalone_PL 27-12-2014.xml - 1 (373747125)
Add to Cart
2015-01-01
FY[2013-2014] U45206TG2006PLC063563-CFS Consolidated_BalanceSheet 30-12-2014.xml - 2 (373747123)
Add to Cart
2015-01-01
FY[2013-2014] U45206TG2006PLC063563-CFS Consolidated_PL 30-12-2014.xml - 2 (373747125)
Add to Cart
2014-11-21
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-21
Schedule-V-PTSL-2014.pdf - 1 (373747131)
Add to Cart
2014-10-07
document in respect of balance sheet 07-04-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-10-07
document in respect of profit and loss account 07-04-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-04-15
Consolidated Financial Statements -PTSL-13.pdf - 1 (373747224)
Add to Cart
2014-04-15
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-04-15
FY[2012-2013] U45206AP2006PLC063563 Standalone_BalanceSheet 04-04-2014.xml - 2 (373747224)
Add to Cart
2014-04-14
Profit & Loss Statement as on 31-03-13
Add to Cart
2014-04-14
FY[2012-2013] U45206AP2006PLC063563 Standalone_PL 04-04-2014.xml - 1 (373747231)
Add to Cart
2013-11-25
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-25
Schedule-V-PTSL-13.pdf - 1 (373747235)
Add to Cart
2013-02-14
document in respect of balance sheet 04-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-02-13
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-02-13
GVK PROJECTS AND TECHNICAL SERVICES LIMITED_BS.xml - 2 (373747243)
Add to Cart
2013-02-13
GVK PTSL AR_2012.pdf - 1 (373747243)
Add to Cart
2013-02-05
document in respect of profit and loss account 04-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-02-04
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-02-04
GVK PROJECTS AND TECHNICAL SERVICES LIMITED_PL.xml - 2 (373747253)
Add to Cart
2013-02-04
GVK PTSL AR_2012.pdf - 1 (373747253)
Add to Cart
2012-12-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-12
GVK PTSL - Annual Return - 2011-12.pdf - 1 (373747261)
Add to Cart
2012-12-11
document in respect of balance sheet 24-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-12-11
document in respect of profit and loss account 24-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-01-21
document in respect of profit and loss account 24-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-12-10
document in respect of balance sheet 24-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-11-24
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-24
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-24
GVK PROJECTS AND TECHNICAL SERVICES LIMITED_BS.xml - 1 (373747281)
Add to Cart
2011-11-24
GVK PROJECTS AND TECHNICAL SERVICES LIMITED_PL.xml - 1 (835027294)
Add to Cart
2011-10-28
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-28
GVK PTSL Annual Return 2010-11.pdf - 1 (373747287)
Add to Cart
2011-04-19
3rd Annual Report of- GVK PTSL-2009-10.pdf - 1 (373747318)
Add to Cart
2011-04-19
3rd Annual Report of- GVK PTSL-2009-10.pdf - 1 (835027615)
Add to Cart
2011-04-19
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-04-19
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-04-19
Frm23ACA-190411 for the FY ending on-310310.OCT
Add to Cart
2011-04-19
Schedule V-GVKPTS-10.pdf - 1 (373747301)
Add to Cart
2011-04-15
Compliance certifcate -GVK PTSL 2010.pdf - 1 (373747333)
Add to Cart
2011-04-15
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-03-03
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-03-03
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-03-03
GVKPTS_Annual Return 08-09.pdf - 1 (373747377)
Add to Cart
2010-03-03
ROC Approval Letter for Extn. of AGM.pdf - 2 (373747338)
Add to Cart
2010-03-03
ROC Approval Letter for Extn. of AGM.pdf - 2 (373747377)
Add to Cart
2010-03-03
Ubiquitous_AnnualReport_08-09.pdf - 1 (373747338)
Add to Cart
2009-02-14
Annual Return.pdf - 1 (373747387)
Add to Cart
2009-02-14
Annual Returns and Shareholder Information
Add to Cart
2009-02-14
Balance Sheet & Associated Schedules
Add to Cart
2009-02-14
List of Shareholders_13.06.2008.pdf - 2 (373747387)
Add to Cart
2009-02-14
Ubiquitous Balance sheet.pdf - 1 (373747391)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 745 documents for ₹499 only

Download all 745 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 Crescent Epc Projects And Technical Services Limited

You will receive an alert whenever a document is filed by Crescent Epc Projects And Technical Services Limited.

Track this company
Top of page