You are here

Certificates

Date

Title

₨ 149 Each

2022-06-14
CERTIFICATE OF SATISFACTION OF CHARGE-20220614
Add to Cart
2022-06-14
CERTIFICATE OF SATISFACTION OF CHARGE-20220614 1
Add to Cart
2022-06-13
CERTIFICATE OF REGISTRATION OF CHARGE-20220613
Add to Cart
2022-06-13
CERTIFICATE OF SATISFACTION OF CHARGE-20220613
Add to Cart
2022-05-17
CERTIFICATE OF SATISFACTION OF CHARGE-20220517
Add to Cart
2022-05-17
CERTIFICATE OF SATISFACTION OF CHARGE-20220517 1
Add to Cart
2022-05-17
CERTIFICATE OF SATISFACTION OF CHARGE-20220517 2
Add to Cart
2022-05-17
CERTIFICATE OF SATISFACTION OF CHARGE-20220517 3
Add to Cart
2022-04-01
CERTIFICATE OF REGISTRATION OF CHARGE-20220328
Add to Cart
2022-03-02
CERTIFICATE OF SATISFACTION OF CHARGE-20220302
Add to Cart
2021-12-18
CERTIFICATE OF SATISFACTION OF CHARGE-20211218
Add to Cart
2021-12-18
CERTIFICATE OF SATISFACTION OF CHARGE-20211218 1
Add to Cart
2021-10-04
CERTIFICATE OF SATISFACTION OF CHARGE-20211004
Add to Cart
2021-09-17
CERTIFICATE OF SATISFACTION OF CHARGE-20210917
Add to Cart
2021-09-17
CERTIFICATE OF SATISFACTION OF CHARGE-20210917 1
Add to Cart
2021-09-01
CERTIFICATE OF REGISTRATION OF CHARGE-20210901
Add to Cart
2021-08-02
CERTIFICATE OF SATISFACTION OF CHARGE-20210802
Add to Cart
2021-07-28
CERTIFICATE OF SATISFACTION OF CHARGE-20210728
Add to Cart
2021-07-12
CERTIFICATE OF SATISFACTION OF CHARGE-20210712
Add to Cart
2021-07-09
CERTIFICATE OF SATISFACTION OF CHARGE-20210709
Add to Cart
2021-07-09
CERTIFICATE OF SATISFACTION OF CHARGE-20210709 1
Add to Cart
2021-07-09
CERTIFICATE OF SATISFACTION OF CHARGE-20210709 2
Add to Cart
2021-07-08
CERTIFICATE OF SATISFACTION OF CHARGE-20210708
Add to Cart
2021-02-24
CERTIFICATE OF SATISFACTION OF CHARGE-20210224
Add to Cart
2020-10-05
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Add to Cart
2020-10-05
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929 1
Add to Cart
2020-10-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929
Add to Cart
2020-10-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200929 1
Add to Cart
2020-09-23
CERTIFICATE OF REGISTRATION OF CHARGE-20200922
Add to Cart
2020-02-06
CERTIFICATE OF REGISTRATION OF CHARGE-20200206
Add to Cart
2019-12-06
CERTIFICATE OF REGISTRATION OF CHARGE-20191206
Add to Cart
2019-11-20
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191119
Add to Cart
2019-04-18
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190418
Add to Cart
2018-12-19
CERTIFICATE OF REGISTRATION OF CHARGE-20181219
Add to Cart
2018-08-08
CERTIFICATE OF REGISTRATION OF CHARGE-20180808
Add to Cart
2018-06-25
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180625
Add to Cart
2018-04-04
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180404
Add to Cart
2018-03-09
CERTIFICATE OF REGISTRATION OF CHARGE-20180309
Add to Cart
2017-03-31
CERTIFICATE OF REGISTRATION OF CHARGE-20170331
Add to Cart
2016-07-02
CERTIFICATE OF REGISTRATION OF CHARGE-20160702
Add to Cart
2016-01-05
Certificate of Registration of Mortgage-050116.PDF
Add to Cart
2015-11-23
Certificate of Registration for Modification of Mortgage-231115.PDF
Add to Cart
2015-10-06
Certificate of Registration for Modification of Mortgage-061015.PDF
Add to Cart
2015-08-20
Certificate of Registration for Modification of Mortgage-200815.PDF
Add to Cart
2015-02-09
Certificate of Registration of Mortgage-090215.PDF
Add to Cart
2014-09-11
Certificate of Registration of Mortgage-110914.PDF
Add to Cart
2014-03-19
Certificate of Registration of Mortgage-190314.PDF
Add to Cart
2013-06-04
Certificate of Registration for Modification of Mortgage-040613.PDF
Add to Cart
2013-04-30
Certificate of Registration for Modification of Mortgage-300413.PDF
Add to Cart
2013-02-28
Certificate of Registration of Mortgage-280213.PDF
Add to Cart
2013-02-26
Certificate of Registration of Mortgage-260213.PDF
Add to Cart
2012-12-26
Certificate of Registration for Modification of Mortgage-261212.PDF
Add to Cart
2012-11-23
Certificate of Registration for Modification of Mortgage-231112.PDF
Add to Cart
2012-04-03
Certificate of Registration of Mortgage-030412.PDF
Add to Cart
2012-01-25
Certificate of Registration of Mortgage-250112.PDF
Add to Cart
2012-01-25
Certificate of Registration of Mortgage-250112.PDF 1
Add to Cart
2011-10-01
Certificate of Registration for Modification of Mortgage-011011.PDF
Add to Cart
2011-07-06
Certificate of Registration of Mortgage-060711.PDF
Add to Cart
2011-04-11
Certificate of Registration for Modification of Mortgage-080411.PDF
Add to Cart
2011-04-11
Certificate of Registration of Mortgage-080411.PDF
Add to Cart
2010-12-22
Certificate of Registration for Modification of Mortgage-141210.PDF
Add to Cart
2010-08-04
Certificate of Registration of Mortgage-030810.PDF
Add to Cart
2010-04-19
Certificate of Registration of Mortgage-120410.PDF
Add to Cart
2010-04-19
Certificate of Registration of Mortgage-120410.PDF 1
Add to Cart
2009-05-26
Certificate of Registration for Modification of Mortgage-260509.PDF
Add to Cart
2009-05-15
Certificate of Registration for Modification of Mortgage-150509.PDF
Add to Cart
2009-02-05
Certificate of Registration for Modification of Mortgage-050209.PDF
Add to Cart
2009-01-05
Certificate of Registration for Modification of Mortgage-050109.PDF
Add to Cart
2008-08-25
Certificate of Registration of Mortgage-250808.PDF
Add to Cart
2008-08-01
Certificate of Registration of Mortgage-010808.PDF
Add to Cart
2008-07-22
Certificate of Registration of Mortgage-220708.PDF
Add to Cart
2008-01-11
Certificate of Registration for Modification of Mortgage-110108.PDF
Add to Cart
2007-12-19
Certificate of Registration of Mortgage-191207.PDF
Add to Cart
2006-12-18
Certificate of Registration of Mortgage-181206.PDF
Add to Cart
2006-09-15
Certificate of Registration for Modification of Mortgage-150906.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30082022
Add to Cart
2022-08-30
Interest in other entities;-30082022
Add to Cart
2022-04-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-13
Evidence of cessation;-13042022
Add to Cart
2022-04-13
Notice of resignation;-13042022
Add to Cart
2021-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-04
CESSATION.pdf - 1 (1012056323)
Add to Cart
2021-04-04
DPM-Resignation letter.pdf - 2 (1012056323)
Add to Cart
2021-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-24
Vikram Swarup - DIR 2.pdf - 1 (1012056330)
Add to Cart
2021-02-24
Vikram Swarup -MBP 1.pdf - 2 (1012056330)
Add to Cart
2021-02-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23022021
Add to Cart
2021-02-23
Interest in other entities;-23022021
Add to Cart
2020-10-20
CESSATION LETTER.pdf - 1 (988032328)
Add to Cart
2020-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-20
RESIGNATION LETTER.pdf - 2 (988032328)
Add to Cart
2020-10-19
Evidence of cessation;-19102020
Add to Cart
2020-10-19
Evidence of cessation;-19102020 1
Add to Cart
2020-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-19
Notice of resignation;-19102020
Add to Cart
2020-10-19
Notice of resignation;-19102020 1
Add to Cart
2019-09-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12092019
Add to Cart
2019-09-12
DIR-2.pdf - 1 (946028490)
Add to Cart
2019-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-12
Interest in other entities.pdf - 2 (946028490)
Add to Cart
2019-09-12
Optional Attachment-(1)-12092019
Add to Cart
2019-08-22
Demise of Shri BKBirla.pdf - 1 (946028489)
Add to Cart
2019-08-22
Evidence of cessation;-22082019
Add to Cart
2019-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11032019
Add to Cart
2019-03-11
DIR-2.pdf - 1 (946028486)
Add to Cart
2019-03-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-11
Interest in other entities.pdf - 2 (946028486)
Add to Cart
2019-03-11
Interest in other entities;-11032019
Add to Cart
2018-10-02
DIR 2.pdf - 1 (946030674)
Add to Cart
2018-10-02
Disclosure of Interest.pdf - 2 (946030674)
Add to Cart
2018-10-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28082018
Add to Cart
2018-08-28
Optional Attachment-(1)-28082018
Add to Cart
2018-06-18
Evidence of Cessation.pdf - 1 (330178354)
Add to Cart
2018-06-18
Evidence of cessation;-18062018
Add to Cart
2018-06-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-18
Notice of resignation;-18062018
Add to Cart
2018-06-18
Resignation letter.pdf - 2 (330178354)
Add to Cart
2018-02-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28022018
Add to Cart
2018-02-28
DIR 2.pdf - 1 (330178350)
Add to Cart
2018-02-28
Disclosure of Interest.pdf - 2 (330178350)
Add to Cart
2018-02-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-28
Interest in other entities;-28022018
Add to Cart
2018-01-02
Evidence of Cessation.pdf - 1 (330178346)
Add to Cart
2018-01-02
Evidence of cessation;-02012018
Add to Cart
2018-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-02
Notice of Resignation.pdf - 2 (330178346)
Add to Cart
2018-01-02
Notice of resignation;-02012018
Add to Cart
2017-05-29
Evidence of cessation.pdf - 1 (330178385)
Add to Cart
2017-05-29
Evidence of cessation;-29052017
Add to Cart
2017-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-29
Notice of Resignation.pdf - 2 (330178385)
Add to Cart
2017-05-29
Notice of resignation;-29052017
Add to Cart
2017-05-22
BMK LETTER DT 2ND MAY 2017-PROOF OF DESPATCH0001.pdf - 2 (330178383)
Add to Cart
2017-05-22
BMK LETTER DT 2ND MAY 2017-PROOF OF DESPATCH0001.pdf - 3 (330178383)
Add to Cart
2017-05-22
BMK-RESIGNATION LETTER DT 2ND MAY 20170001.pdf - 1 (330178383)
Add to Cart
2017-05-22
Resignation of Director
Add to Cart
2017-05-14
Acknowledgement received from company-11052017
Add to Cart
2017-05-14
Notice of resignation filed with the company-11052017
Add to Cart
2017-05-14
Proof of dispatch-11052017
Add to Cart
2011-04-13
Cessation letter D.K.Pant.pdf - 1 (946030750)
Add to Cart
2011-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-07
Resignation of Asis Bandyopadhyay.pdf - 1 (946030756)
Add to Cart
2009-07-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-20
Jayshree Tea.pdf - 1 (946030758)
Add to Cart
2008-07-31
CONSENT.pdf - 1 (946030762)
Add to Cart
2008-07-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-31
RESOLUTION.pdf - 2 (946030762)
Add to Cart
2008-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-25
Pg-01.pdf - 2 (946030767)
Add to Cart
2008-07-25
Pg-02.pdf - 1 (946030767)
Add to Cart
2008-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-21
Asis.pdf - 1 (946030774)
Add to Cart
2008-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-21
PG-2.pdf - 2 (946030774)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-06-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-06-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-06-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-06-13
Letter of the charge holder stating that the amount has been satisfied-13062022
Add to Cart
2022-06-13
Letter of the charge holder stating that the amount has been satisfied-13062022 1
Add to Cart
2022-06-13
Letter of the charge holder stating that the amount has been satisfied-13062022 2
Add to Cart
2022-06-10
Instrument(s) of creation or modification of charge;-10062022
Add to Cart
2022-06-10
Optional Attachment-(1)-10062022
Add to Cart
2022-05-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-13
Letter of the charge holder stating that the amount has been satisfied-13052022
Add to Cart
2022-05-13
Letter of the charge holder stating that the amount has been satisfied-13052022 1
Add to Cart
2022-05-13
Letter of the charge holder stating that the amount has been satisfied-13052022 2
Add to Cart
2022-05-13
Letter of the charge holder stating that the amount has been satisfied-13052022 3
Add to Cart
2022-05-13
Letter of the charge holder stating that the amount has been satisfied-13052022 4
Add to Cart
2022-03-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-03-25
Instrument(s) of creation or modification of charge;-25032022
Add to Cart
2022-03-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-03-02
Letter of the charge holder stating that the amount has been satisfied-02032022
Add to Cart
2021-12-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-12-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-12-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-12-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-12-16
Letter of the charge holder stating that the amount has been satisfied-16122021
Add to Cart
2021-12-16
Letter of the charge holder stating that the amount has been satisfied-16122021 1
Add to Cart
2021-12-16
Letter of the charge holder stating that the amount has been satisfied-16122021 2
Add to Cart
2021-12-16
Letter of the charge holder stating that the amount has been satisfied-16122021 3
Add to Cart
2021-10-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-10-01
Letter of the charge holder stating that the amount has been satisfied-01102021
Add to Cart
2021-09-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-09-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-09-15
Letter of the charge holder stating that the amount has been satisfied-15092021
Add to Cart
2021-09-15
Letter of the charge holder stating that the amount has been satisfied-15092021 1
Add to Cart
2021-09-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-09-01
Instrument(s) of creation or modification of charge;-01092021
Add to Cart
2021-09-01
Optional Attachment-(1)-01092021
Add to Cart
2021-08-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-08-02
Letter of the charge holder stating that the amount has been satisfied-02082021
Add to Cart
2021-07-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-07-28
Letter of the charge holder stating that the amount has been satisfied-28072021
Add to Cart
2021-07-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-07-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-07-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-07-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-07-09
Letter of the charge holder stating that the amount has been satisfied-09072021
Add to Cart
2021-07-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-07-08
Letter of the charge holder stating that the amount has been satisfied-08072021
Add to Cart
2021-07-08
Letter of the charge holder stating that the amount has been satisfied-08072021 1
Add to Cart
2021-07-08
Letter of the charge holder stating that the amount has been satisfied-08072021 2
Add to Cart
2021-07-08
Letter of the charge holder stating that the amount has been satisfied-08072021 3
Add to Cart
2021-06-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-06-24
Letter of the charge holder stating that the amount has been satisfied-23062021
Add to Cart
2021-06-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-06-14
Letter of the charge holder stating that the amount has been satisfied-14062021
Add to Cart
2021-05-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-05-28
Letter of the charge holder stating that the amount has been satisfied-28052021
Add to Cart
2021-05-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-05-27
Letter of the charge holder stating that the amount has been satisfied-27052021
Add to Cart
2021-02-25
2491_001.pdf - 1 (1012057148)
Add to Cart
2021-02-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-02-24
Letter of the charge holder stating that the amount has been satisfied-24022021
Add to Cart
2020-10-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-05
Joint Deed of Hypothecation.pdf - 3 (977304340)
Add to Cart
2020-10-05
List of Joint Charge holders.pdf - 2 (977304340)
Add to Cart
2020-10-05
Working Capital Consortium Agreement.pdf - 1 (977304340)
Add to Cart
2020-10-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-01
Form- C10.pdf - 1 (977304335)
Add to Cart
2020-10-01
List of Joint Charge holders.pdf - 2 (977304335)
Add to Cart
2020-09-30
Instrument(s) of creation or modification of charge;-29092020
Add to Cart
2020-09-30
Optional Attachment-(1)-29092020
Add to Cart
2020-09-30
Particulars of all joint charge holders;-29092020
Add to Cart
2020-09-30
Particulars of all joint charge holders;-29092020 1
Add to Cart
2020-09-29
Instrument(s) of creation or modification of charge;-29092020 1
Add to Cart
2020-09-23
Annexure I_Mortgagor Letter.pdf - 1 (974258506)
Add to Cart
2020-09-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-21
Instrument(s) of creation or modification of charge;-21092020
Add to Cart
2020-02-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-02-06
Instrument(s) of creation or modification of charge;-06022020
Add to Cart
2020-02-06
Offer Letter.pdf - 2 (946028497)
Add to Cart
2020-02-06
Optional Attachment-(1)-06022020
Add to Cart
2020-02-06
Pledge Agreement.pdf - 1 (946028497)
Add to Cart
2019-12-06
composite deed of Hypothecation - Jay shree Tea0001.pdf - 1 (946028510)
Add to Cart
2019-12-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-12-06
Instrument(s) of creation or modification of charge;-06122019
Add to Cart
2019-11-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-20
Form-C10.pdf - 1 (946028506)
Add to Cart
2019-11-20
List of Joint Charge Holders.pdf - 2 (946028506)
Add to Cart
2019-11-19
Instrument(s) of creation or modification of charge;-19112019
Add to Cart
2019-11-19
Particulars of all joint charge holders;-19112019
Add to Cart
2019-04-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-04-18
Instrument(s) of creation or modification of charge;-18042019
Add to Cart
2019-04-18
STIL Instrument of Charge 25-03-2019.pdf - 1 (946028504)
Add to Cart
2018-12-19
Deed of Hypothecation.pdf - 1 (946030956)
Add to Cart
2018-12-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-12-19
Instrument(s) of creation or modification of charge;-19122018
Add to Cart
2018-08-08
Deed of Guarantee.pdf - 1 (946030974)
Add to Cart
2018-08-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-08-08
Instrument(s) of creation or modification of charge;-08082018
Add to Cart
2018-06-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-06-25
Form-C10.pdf - 1 (946030986)
Add to Cart
2018-06-25
Instrument(s) of creation or modification of charge;-25062018
Add to Cart
2018-06-25
List of Joint Charge Holders.pdf - 2 (946030986)
Add to Cart
2018-06-25
Particulars of all joint charge holders;-25062018
Add to Cart
2018-04-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-04-04
Instrument(s) of creation or modification of charge;-04042018
Add to Cart
2018-04-04
SDH.pdf - 1 (330178429)
Add to Cart
2018-03-09
AGREEMENT JAYSHREE TEA.pdf - 1 (330178405)
Add to Cart
2018-03-09
CA and BR JAYSHREE TEA.pdf - 2 (330178405)
Add to Cart
2018-03-09
DECLARATION.pdf - 3 (330178405)
Add to Cart
2018-03-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-03-09
Instrument(s) of creation or modification of charge;-09032018
Add to Cart
2018-03-09
Optional Attachment-(1)-09032018
Add to Cart
2018-03-09
Optional Attachment-(2)-09032018
Add to Cart
2018-03-09
Optional Attachment-(3)-09032018
Add to Cart
2018-03-09
Optional Attachment-(4)-09032018
Add to Cart
2018-03-09
Optional Attachment-(5)-09032018
Add to Cart
2018-03-09
POA JAYSHREE TEA.pdf - 4 (330178405)
Add to Cart
2018-03-09
SANCTION LETTER.pdf - 5 (330178405)
Add to Cart
2018-03-09
SD and PO .pdf - 6 (330178405)
Add to Cart
2017-03-31
-31032017
Add to Cart
2017-03-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-03-31
Jay shree DOH TL.pdf - 1 (330178486)
Add to Cart
2016-07-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-07-02
JAY SHREE TEA & INDUSTRIES HYPO. DT. 29.03.16 FOR RS. 20.00 CRS..pdf - 1 (946031039)
Add to Cart
2016-07-01
Instrument(s) of creation or modification of charge;-01072016
Add to Cart
2016-01-07
DOH.pdf - 1 (946031045)
Add to Cart
2016-01-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-23
Form-C.2-A.pdf - 1 (946031047)
Add to Cart
2015-11-23
Form-C.5.pdf - 2 (946031047)
Add to Cart
2015-10-06
Form C.2-A.pdf - 1 (946031064)
Add to Cart
2015-10-06
Form C.5.pdf - 2 (946031064)
Add to Cart
2015-10-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-20
List of Joint Charge Holders.pdf - 2 (946031104)
Add to Cart
2015-08-20
Memorandum of Entry.pdf - 1 (946031104)
Add to Cart
2015-02-09
DOH.pdf - 1 (946031107)
Add to Cart
2015-02-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-09-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-09-26
Form-C.2.pdf - 1 (946031124)
Add to Cart
2014-09-26
Form-C.5.pdf - 2 (946031124)
Add to Cart
2014-03-19
Deed of General Hypothecation.pdf - 1 (946031128)
Add to Cart
2014-03-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-06-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-06-04
List of Joint Charge Holders.pdf - 2 (946031142)
Add to Cart
2013-06-04
Memorandum of Entry.pdf - 1 (946031142)
Add to Cart
2013-04-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-30
List of Joint Charge Holders.pdf - 2 (946031147)
Add to Cart
2013-04-30
SUPLEMENTAL JOINT DEED OF HYPOTHYCATION.pdf - 1 (946031147)
Add to Cart
2013-04-30
SUPLEMENTAL WORKING CAPITAL CONSERTIUM.pdf - 3 (946031147)
Add to Cart
2013-02-28
01-ROBO BANK HONGKONG.pdf.PdfCompressor-2331.pdf - 1 (946031159)
Add to Cart
2013-02-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-26
01-ROBO BANK SINGAPORE.pdf.PdfCompressor-2332.pdf - 1 (946031186)
Add to Cart
2013-02-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-12-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-12-26
List of Joint Charge Holders.pdf - 2 (946031191)
Add to Cart
2012-12-26
Memorandum of Deposit.pdf - 1 (946031191)
Add to Cart
2012-12-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-12-19
SUPPLEMENTAL DEED OF HYPOTHECATION.pdf - 1 (946031204)
Add to Cart
2012-04-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-04-03
JAY SHREE-HYP.pdf - 1 (946031210)
Add to Cart
2012-01-25
Credit Arrangement Letter.pdf - 2 (946031259)
Add to Cart
2012-01-25
Deed of hypothecation.pdf - 1 (946031259)
Add to Cart
2012-01-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-25
Jay Shree_Tea_271211_scan.pdf - 1 (946031216)
Add to Cart
2011-10-01
deedofhypn._jya shree.pdf - 1 (946031261)
Add to Cart
2011-10-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-08
Accepted Sanction Letter.pdf - 2 (946031265)
Add to Cart
2011-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-08
General hypothecation Agreement.pdf - 1 (946031265)
Add to Cart
2011-04-08
AGREEMENT.pdf - 1 (946031270)
Add to Cart
2011-04-08
AGREEMENT.pdf - 1 (946031272)
Add to Cart
2011-04-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-14
supplagrmtformovablefixedassets_Jay Shree tea.pdf - 1 (946031290)
Add to Cart
2010-08-03
Credit Arrangement Letter.pdf - 2 (946031295)
Add to Cart
2010-08-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-08-03
General Hypothecation Agreement.pdf - 1 (946031295)
Add to Cart
2010-04-12
AXIS Bank.pdf - 2 (946031297)
Add to Cart
2010-04-12
AXIS Bank.pdf - 3 (946031298)
Add to Cart
2010-04-12
AXIS-Bank-MOE.pdf - 1 (946031297)
Add to Cart
2010-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-04-12
JSTIL-a.pdf - 2 (946031298)
Add to Cart
2010-04-12
JSTIL-a.pdf - 3 (946031297)
Add to Cart
2010-04-12
StampPaper.pdf - 1 (946031298)
Add to Cart
2009-04-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-24
LIST OF JOINT CHARGE HOLDERS.pdf - 2 (946031305)
Add to Cart
2009-04-24
MEMORANDUM OF DEPOSIT OF TITLE DEEDS FOR CREATION OF FURTHER CHARGE.pdf - 1 (946031305)
Add to Cart
2009-04-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-22
JOINT DEED OF HYPOTHECATION.pdf - 1 (946031332)
Add to Cart
2009-04-22
LIST OF JOINT CHARGE HOLDERS.pdf - 2 (946031332)
Add to Cart
2009-04-22
WORKING CAPITAL CONSORTIUM AGREEMENT.pdf - 3 (946031332)
Add to Cart
2009-01-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-01-12
JAY SHREE TEA.pdf - 1 (946031338)
Add to Cart
2008-12-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-12-29
Jay Shree Tea.pdf - 1 (946031356)
Add to Cart
2008-08-14
Deedofhypn._Jayshreetea.pdf - 1 (946031362)
Add to Cart
2008-08-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-07-31
DOH date 2.7.08 jay Shree.pdf - 1 (946031365)
Add to Cart
2008-07-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-07-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-07-17
Letterofhypn.ofstocks_Jayshreetea.pdf - 1 (946031367)
Add to Cart
2008-01-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-01-08
JAYSHREE TEA- MOE-MOD.pdf - 1 (946031369)
Add to Cart
2007-12-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-18
JAYSHREE TEA- MOE.pdf - 1 (946031371)
Add to Cart
2006-12-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-18
JAYSHREETEA-HYP. AGREEMENTS.pdf - 1 (946031375)
Add to Cart
2006-10-17
Add to Cart
2006-09-15
DUMMY.pdf - 1 (946031396)
Add to Cart
2006-09-15
DUMMY.pdf - 2 (946031396)
Add to Cart
2006-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-08-31
Registration of resolution(s) and agreement(s)
Add to Cart
2022-08-31
Form for filing Report on Annual General Meeting
Add to Cart
2022-08-31
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-08-24
Notice of resignation by the auditor
Add to Cart
2022-08-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-01
Return of deposits
Add to Cart
2022-04-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-04-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-03-01
Notice of the court or the company law board order
Add to Cart
2021-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-28
Form for filing Report on Annual General Meeting
Add to Cart
2021-08-30
Return of deposits
Add to Cart
2021-07-01
Form CFSS-2020-01072021_signed
Add to Cart
2021-02-11
CONFIRMATION.pdf - 2 (1012057463)
Add to Cart
2021-02-11
Registration of resolution(s) and agreement(s)
Add to Cart
2021-02-11
Form for filing Report on Annual General Meeting
Add to Cart
2021-02-11
SPECIAL RESOLUTION.pdf - 1 (1012057463)
Add to Cart
2020-12-21
Return of deposits
Add to Cart
2020-09-03
Form-IEPF-1-03092020
Add to Cart
2020-05-11
Return of deposits
Add to Cart
2020-01-05
BEN1.pdf - 1 (946028519)
Add to Cart
2020-01-05
Form BEN - 2-05012020_signed
Add to Cart
2020-01-02
Form-IEPF-4-02012020
Add to Cart
2020-01-02
scan0001.pdf - 1 (946028511)
Add to Cart
2019-09-12
Form for filing Report on Annual General Meeting
Add to Cart
2019-08-29
Form-IEPF-1-29082019_signed
Add to Cart
2019-07-24
BM Extract.pdf - 2 (946028516)
Add to Cart
2019-07-24
DPM Consent.pdf - 3 (946028516)
Add to Cart
2019-07-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-07-24
Special Resolution.pdf - 1 (946028516)
Add to Cart
2019-06-29
Return of deposits
Add to Cart
2019-04-30
Board Resolution.pdf - 2 (946028514)
Add to Cart
2019-04-30
Consent.pdf - 3 (946028514)
Add to Cart
2019-04-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-04-30
Form-IEPF-6-30042019_signed
Add to Cart
2019-04-30
Special Resolution.pdf - 1 (946028514)
Add to Cart
2018-12-07
Add to Cart
2018-12-07
Add to Cart
2018-11-20
Add to Cart
2018-11-20
scan0005.pdf - 1 (946031772)
Add to Cart
2018-10-02
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-02
Form for filing Report on Annual General Meeting
Add to Cart
2018-10-02
Special Resolutions.pdf - 1 (946031781)
Add to Cart
2018-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-18
Jay Shree Tea Certified to be true copy.pdf - 1 (330178532)
Add to Cart
2018-05-21
Board Resolution.pdf - 2 (330178531)
Add to Cart
2018-05-21
Consent.pdf - 3 (330178531)
Add to Cart
2018-05-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-05-21
SHAREHOLDERS RESOLUTION.pdf - 1 (330178531)
Add to Cart
2018-04-27
Form-IEPF-6-27042018_signed
Add to Cart
2017-11-29
Form-IEPF-4-29112017
Add to Cart
2017-09-22
Form-IEPF-6-22092017
Add to Cart
2017-08-29
Registration of resolution(s) and agreement(s)
Add to Cart
2017-08-29
SPECIAL RESOLUTION 1.pdf - 1 (330178590)
Add to Cart
2017-08-29
SPECIAL RESOLUTION 2.pdf - 2 (330178590)
Add to Cart
2017-08-28
Form-IEPF-1-28082017_signed
Add to Cart
2017-08-28
scan0010.pdf - 1 (330178589)
Add to Cart
2017-08-22
Form for filing Report on Annual General Meeting
Add to Cart
2017-08-16
Notice of resignation by the auditor
Add to Cart
2017-08-16
Resignation Letter.pdf - 1 (330178587)
Add to Cart
2017-08-14
Consent.pdf - 2 (330178586)
Add to Cart
2017-08-14
Extract.pdf - 3 (330178586)
Add to Cart
2017-08-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-14
Intimation.pdf - 1 (330178586)
Add to Cart
2017-06-17
Challan.pdf - 1 (330178585)
Add to Cart
2017-06-17
Form-IEPF-1-17062017_signed
Add to Cart
2017-04-21
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-11-24
Add to Cart
2016-09-26
Court Order-001.pdf - 1 (946031867)
Add to Cart
2016-09-26
Notice of the court or the company law board order
Add to Cart
2016-08-23
Form for filing Report on Annual General Meeting
Add to Cart
2016-08-22
CONSENT.pdf - 3 (946031879)
Add to Cart
2016-08-22
EXTRACT.pdf - 2 (946031879)
Add to Cart
2016-08-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-08-22
SHAREHOLDERS RESOLUTION.pdf - 1 (946031879)
Add to Cart
2016-08-19
Consent.pdf - 2 (946031889)
Add to Cart
2016-08-19
Extract.pdf - 3 (946031889)
Add to Cart
2016-08-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-08-19
Intimation.pdf - 1 (946031889)
Add to Cart
2016-03-07
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-07
JSTIL RESOLUTION.pdf - 1 (946031893)
Add to Cart
2016-02-15
Evidence of cessation.pdf - 1 (946031906)
Add to Cart
2016-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-15
Notice of Resignation.pdf - 2 (946031906)
Add to Cart
2016-01-07
Statement of unclaimed and unpaid?amounts
Add to Cart
2016-01-05
Certificate of Registration of Mortgage-050116.PDF
Add to Cart
2015-11-23
Certificate of Registration for Modification of Mortgage-231115.PDF
Add to Cart
2015-10-06
Certificate of Registration for Modification of Mortgage-061015.PDF
Add to Cart
2015-08-21
CHALLAN.pdf - 1 (946031966)
Add to Cart
2015-08-21
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-08-20
Certificate of Registration for Modification of Mortgage-200815.PDF
Add to Cart
2015-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-18
SPECIAL RESOLUTION 3 & 4.pdf - 3 (946032009)
Add to Cart
2015-08-18
SPECIAL RESOLUTION 1.pdf - 1 (946032009)
Add to Cart
2015-08-18
SPECIAL RESOLUTION 2.pdf - 2 (946032009)
Add to Cart
2015-08-14
DIR 2.pdf - 1 (946032018)
Add to Cart
2015-08-14
DISCLOSURE OF INTEREST.pdf - 2 (946032018)
Add to Cart
2015-08-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-20
ATTACHMENT_SRN_JST.pdf - 2 (946032022)
Add to Cart
2015-07-20
Notice of the court or the company law board order
Add to Cart
2015-07-20
JST.pdf - 1 (946032022)
Add to Cart
2015-06-30
ATTACHMENT_SRN_JST.pdf - 2 (946032024)
Add to Cart
2015-06-30
Notice of the court or the company law board order
Add to Cart
2015-06-30
Order_JST.pdf - 1 (946032024)
Add to Cart
2015-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-29
JAYSHREE TEA & INDUSTRIES LTD._CERTIFIED TO BE TRUE COPY.pdf - 1 (946032062)
Add to Cart
2015-05-27
DISCLOSURE OF INTEREST.pdf - 2 (946032066)
Add to Cart
2015-05-27
FORM DIR 2.pdf - 1 (946032066)
Add to Cart
2015-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-16
BOARD RESOLUTION.pdf - 2 (946032073)
Add to Cart
2015-05-16
CONSENT.pdf - 3 (946032073)
Add to Cart
2015-05-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-05-16
SHAREHOLDERS RESOLUTION.pdf - 1 (946032073)
Add to Cart
2015-04-13
BOARDRESOLUTION.pdf - 2 (946032082)
Add to Cart
2015-04-13
Consent letter.pdf - 3 (946032082)
Add to Cart
2015-04-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-13
SHAREHOLDERSRESOLUTION.pdf - 1 (946032082)
Add to Cart
2015-02-10
Notice of the court or the company law board order
Add to Cart
2015-02-10
ORDER_227.pdf - 1 (946032104)
Add to Cart
2015-02-09
Certificate of Registration of Mortgage-090215.PDF
Add to Cart
2015-02-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-06
RSOLUTIONS.pdf - 1 (946032114)
Add to Cart
2015-01-31
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-22
RESOLUTION.pdf - 1 (946032189)
Add to Cart
2014-09-12
CHALLAN.pdf - 1 (946032193)
Add to Cart
2014-09-12
Statement of amounts credited to investor education and protection fund
Add to Cart
2014-09-11
Certificate of Registration of Mortgage-110914.PDF
Add to Cart
2014-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-23
Specialresolution..pdf - 1 (946032204)
Add to Cart
2014-08-23
Specialresolution..pdf - 1 (946032260)
Add to Cart
2014-08-23
Specialresolution.pdf - 2 (946032204)
Add to Cart
2014-08-23
Specialresolution.pdf - 2 (946032260)
Add to Cart
2014-08-23
Unauditedfinancialresults.pdf - 1 (946032284)
Add to Cart
2014-08-22
FORM ADT 1.pdf - 2 (946032327)
Add to Cart
2014-08-22
Submission of documents with the Registrar
Add to Cart
2014-08-22
REAPPOINTMENTOFAUDITORS..pdf - 1 (946032327)
Add to Cart
2014-08-19
Submission of documents with the Registrar
Add to Cart
2014-08-19
FORM MGT15.pdf - 1 (946032478)
Add to Cart
2014-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-07
FORM DIR2.pdf - 1 (946032483)
Add to Cart
2014-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-26
JSTIL_Certified True Copy of Resolutions_26.05.2014.pdf - 1 (946032488)
Add to Cart
2014-06-08
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-03-19
Certificate of Registration of Mortgage-190314.PDF
Add to Cart
2013-08-20
CHALLAN.pdf - 1 (946032508)
Add to Cart
2013-08-20
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-08-20
Information by auditor to Registrar
Add to Cart
2013-08-20
JAY SHREE TEA ROC 2013-14.pdf - 1 (946032520)
Add to Cart
2013-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2013-08-14
Ordinary Resolution.pdf - 1 (946032524)
Add to Cart
2013-08-14
Special Resolution.pdf - 2 (946032524)
Add to Cart
2013-06-27
Board resolution pdf.pdf - 2 (946032529)
Add to Cart
2013-06-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-06-27
Notice pdf.pdf - 1 (946032529)
Add to Cart
2013-06-26
AuditorsCertificate.pdf - 2 (946032537)
Add to Cart
2013-06-26
Submission of documents with the Registrar
Add to Cart
2013-06-26
FormRules1975.pdf - 1 (946032537)
Add to Cart
2013-06-04
Certificate of Registration for Modification of Mortgage-040613.PDF
Add to Cart
2013-04-30
Certificate of Registration for Modification of Mortgage-300413.PDF
Add to Cart
2013-02-28
Certificate of Registration of Mortgage-280213.PDF
Add to Cart
2013-02-26
Certificate of Registration of Mortgage-260213.PDF
Add to Cart
2012-12-26
Certificate of Registration for Modification of Mortgage-261212.PDF
Add to Cart
2012-12-20
Information by auditor to Registrar
Add to Cart
2012-12-20
Jay Shree Tea & Industries 2013.pdf - 1 (946032656)
Add to Cart
2012-11-23
Certificate of Registration for Modification of Mortgage-231112.PDF
Add to Cart
2012-10-24
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-09-11
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-08-27
Board Resolution. pdf.pdf - 2 (946032688)
Add to Cart
2012-08-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-08-27
Notice pdf.pdf - 1 (946032688)
Add to Cart
2012-08-21
Board resolution pdf.pdf - 1 (946032697)
Add to Cart
2012-08-21
Board Resolution. pdf.pdf - 2 (946032697)
Add to Cart
2012-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2012-08-21
Notice pdf.pdf - 3 (946032697)
Add to Cart
2012-08-16
CHALLAN.pdf - 1 (946032704)
Add to Cart
2012-08-16
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-08-10
Information by auditor to Registrar
Add to Cart
2012-08-10
JAY SHREE TEA ROC 2012-13.pdf - 1 (946032705)
Add to Cart
2012-07-28
Investor Complaint Form-280712.PDF
Add to Cart
2012-06-29
Form & Auditors Certificate.pdf - 1 (946032718)
Add to Cart
2012-06-29
Submission of documents with the Registrar
Add to Cart
2012-05-22
Court Order.pdf - 1 (946032726)
Add to Cart
2012-05-22
Notice of the court or the company law board order
Add to Cart
2012-04-03
Certificate of Registration of Mortgage-030412.PDF
Add to Cart
2012-01-25
Certificate of Registration of Mortgage-250112.PDF
Add to Cart
2012-01-25
Certificate of Registration of Mortgage-250112.PDF 1
Add to Cart
2011-11-02
Information by auditor to Registrar
Add to Cart
2011-11-02
JAY SHREE TEA ROC - 2011-12.pdf - 1 (946032760)
Add to Cart
2011-10-28
allotment registershares.pdf - 1 (946032765)
Add to Cart
2011-10-28
Board Resolution.pdf - 1 (946032767)
Add to Cart
2011-10-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-10-28
Particulars of contract relating to shares alloted as fully or partly paid-up otherwise than in cash
Add to Cart
2011-10-01
Certificate of Registration for Modification of Mortgage-011011.PDF
Add to Cart
2011-09-22
Submission of documents with the Registrar
Add to Cart
2011-09-22
JAY SHREE TEA FD.pdf - 1 (946032774)
Add to Cart
2011-09-20
Court Order jstil.pdf.PdfCompressor-428649.pdf - 1 (946032780)
Add to Cart
2011-09-20
Notice of the court or the company law board order
Add to Cart
2011-08-20
binder16[1].8.11.pdf - 1 (946032787)
Add to Cart
2011-08-20
Statement of amounts credited to investor education and protection fund
Add to Cart
2011-07-06
Certificate of Registration of Mortgage-060711.PDF
Add to Cart
2011-06-29
Form & Auditors Certificate.pdf - 1 (946032798)
Add to Cart
2011-06-29
Submission of documents with the Registrar
Add to Cart
2011-04-11
Certificate of Registration for Modification of Mortgage-080411.PDF
Add to Cart
2011-04-11
Certificate of Registration of Mortgage-080411.PDF
Add to Cart
2010-12-22
Certificate of Registration for Modification of Mortgage-141210.PDF
Add to Cart
2010-11-09
Registration of resolution(s) and agreement(s)
Add to Cart
2010-11-09
Special resolution -1.pdf - 1 (946032817)
Add to Cart
2010-11-09
Special Resolution-2.pdf - 2 (946032817)
Add to Cart
2010-09-13
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-13
shri D[1].P.Maheshwari- SR-1.pdf - 2 (946032837)
Add to Cart
2010-09-13
Smt[1]. Jayashree Mohta- SR-1.pdf - 1 (946032837)
Add to Cart
2010-09-02
Notice of the court or the company law board order
Add to Cart
2010-09-02
JSTI-HC order.pdf - 1 (946032842)
Add to Cart
2010-08-16
Doc-1.pdf - 1 (946032843)
Add to Cart
2010-08-16
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-08-04
Certificate of Registration of Mortgage-030810.PDF
Add to Cart
2010-07-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-07-30
JSTIL3.pdf - 1 (946032858)
Add to Cart
2010-07-06
Information by auditor to Registrar
Add to Cart
2010-07-06
JAY SHREE TEA - ROC 10-11.pdf - 1 (946032872)
Add to Cart
2010-06-29
AUDITORS CERTIFICATE.pdf - 2 (946032876)
Add to Cart
2010-06-29
Submission of documents with the Registrar
Add to Cart
2010-06-29
FORM.pdf - 1 (946032876)
Add to Cart
2010-06-25
Submission of documents with the Registrar
Add to Cart
2010-06-25
JAY SHREE TEA FD.pdf - 1 (946032878)
Add to Cart
2010-04-19
Certificate of Registration of Mortgage-120410.PDF
Add to Cart
2010-04-19
Certificate of Registration of Mortgage-120410.PDF 1
Add to Cart
2010-03-04
Notice of the court or the company law board order
Add to Cart
2010-03-04
jayshree high court.pdf - 1 (946032895)
Add to Cart
2010-01-21
Information by auditor to Registrar
Add to Cart
2010-01-21
JAY SHREE.pdf - 1 (946033135)
Add to Cart
2009-08-25
challan T.R.6.pdf - 1 (946033154)
Add to Cart
2009-08-25
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-07-20
Information by auditor to Registrar
Add to Cart
2009-07-20
JAY SHREE TEA REAPP. LET09.pdf - 1 (946033160)
Add to Cart
2009-06-30
Submission of documents with the Registrar
Add to Cart
2009-06-30
JAY SHREE TEA FD.pdf - 1 (946033166)
Add to Cart
2009-06-19
Allotment Register as on 09.06.09.pdf - 1 (946033175)
Add to Cart
2009-06-19
Board Resolution.pdf - 1 (946033183)
Add to Cart
2009-06-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-06-19
Particulars of contract relating to shares alloted as fully or partly paid-up otherwise than in cash
Add to Cart
2009-06-11
AUDITORS' CERTIFICATE.pdf - 2 (946033222)
Add to Cart
2009-06-11
Submission of documents with the Registrar
Add to Cart
2009-06-11
RETURN OF DEPOSIT.pdf - 1 (946033222)
Add to Cart
2009-05-26
Certificate of Registration for Modification of Mortgage-260509.PDF
Add to Cart
2009-05-15
Certificate of Registration for Modification of Mortgage-150509.PDF
Add to Cart
2009-04-24
Notice of the court or the company law board order
Add to Cart
2009-04-24
Jayshree.pdf - 1 (946033248)
Add to Cart
2009-02-05
Certificate of Registration for Modification of Mortgage-050209.PDF
Add to Cart
2009-01-05
Certificate of Registration for Modification of Mortgage-050109.PDF
Add to Cart
2008-10-17
Information by auditor to Registrar
Add to Cart
2008-10-17
Letter for Reappt-JTea.pdf - 1 (946033258)
Add to Cart
2008-09-25
Court Order.pdf - 2 (946033260)
Add to Cart
2008-09-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-09-25
LIST OF ALLOTTEES.pdf - 1 (946033260)
Add to Cart
2008-08-25
Certificate of Registration of Mortgage-250808.PDF
Add to Cart
2008-08-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-08-07
Pg-01.pdf - 1 (946033275)
Add to Cart
2008-08-06
COPY OF CHALLAN.pdf - 1 (946033281)
Add to Cart
2008-08-06
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-08-01
Certificate of Registration of Mortgage-010808.PDF
Add to Cart
2008-07-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-25
Pg-01.pdf - 1 (946033289)
Add to Cart
2008-07-22
Certificate of Registration of Mortgage-220708.PDF
Add to Cart
2008-06-27
Submission of documents with the Registrar
Add to Cart
2008-06-27
Submission of documents with the Registrar
Add to Cart
2008-06-27
JAYSHREE TEA -AUDITOR CERTIFICATE.pdf - 2 (946033295)
Add to Cart
2008-06-27
JAYSHREE TEA- RETURN OF DEPOSIT.pdf - 1 (946033295)
Add to Cart
2008-06-27
JAYSHREE TEA- SLA.pdf - 1 (946033330)
Add to Cart
2008-05-19
COURT ORDER 76.pdf - 1 (946033334)
Add to Cart
2008-05-19
Notice of the court or the company law board order
Add to Cart
2008-01-11
Certificate of Registration for Modification of Mortgage-110108.PDF
Add to Cart
2007-12-19
Certificate of Registration of Mortgage-191207.PDF
Add to Cart
2007-10-12
Information by auditor to Registrar
Add to Cart
2007-10-12
JSTI appointment letter 07-08.pdf - 1 (946033340)
Add to Cart
2007-08-24
Information by auditor to Registrar
Add to Cart
2007-08-24
JSTI appointment letter 07-08.pdf - 1 (946033343)
Add to Cart
2007-07-16
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-07-16
JAYSHREE-UNPAID DIV-CHALLAN.pdf - 1 (946033346)
Add to Cart
2007-06-29
Submission of documents with the Registrar
Add to Cart
2007-06-29
Submission of documents with the Registrar
Add to Cart
2007-06-29
JAYSHREE - RETURN OF DEPOSITS.pdf - 1 (946033354)
Add to Cart
2007-06-29
JAYSHREE - SIL - ADVERTISEMENT.pdf - 1 (946033347)
Add to Cart
2006-12-18
Certificate of Registration of Mortgage-181206.PDF
Add to Cart
2006-11-28
Information by auditor to Registrar
Add to Cart
2006-11-28
JAY SHREE TEA appointment 06-07.pdf - 1 (946033359)
Add to Cart
2006-09-16
DUMMY.pdf - 1 (946033366)
Add to Cart
2006-09-16
DUMMY.pdf - 2 (946033366)
Add to Cart
2006-09-16
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-09-15
Certificate of Registration for Modification of Mortgage-150906.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-02-11
Acknowledgement of resignation.pdf - 3 (1012058257)
Add to Cart
2016-02-11
Resignation of Director
Add to Cart
2016-02-11
Notice of Resignation.pdf - 1 (1012058257)
Add to Cart
2016-02-11
Proof of dispatch.pdf - 2 (1012058257)
Add to Cart
2015-08-17
Form for filing Report on Annual General Meeting
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-09-29
Copy of MGT-8-29092022
Add to Cart
2022-09-29
List of share holders, debenture holders;-29092022
Add to Cart
2022-08-31
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-31082022
Add to Cart
2022-08-31
XBRL document in respect Consolidated financial statement-31082022
Add to Cart
2022-08-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31082022
Add to Cart
2022-08-30
Copy of board resolution-30082022
Add to Cart
2022-08-30
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -30082022
Add to Cart
2022-08-30
Copy of shareholders resolution-30082022
Add to Cart
2022-08-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30082022
Add to Cart
2022-08-23
Optional Attachment-(1)-23082022
Add to Cart
2022-08-23
Resignation letter-23082022
Add to Cart
2022-08-12
Copy of resolution passed by the company-12082022
Add to Cart
2022-08-12
Copy of the intimation sent by company-12082022
Add to Cart
2022-08-12
Copy of written consent given by auditor-12082022
Add to Cart
2022-04-12
Copy of the intimation sent by company-12042022
Add to Cart
2022-04-12
Copy of written consent given by auditor-12042022
Add to Cart
2022-04-11
Copy of board resolution-11042022
Add to Cart
2022-04-11
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -11042022
Add to Cart
2022-04-11
Copy of shareholders resolution-11042022
Add to Cart
2022-01-11
Copy of court order or NCLT or CLB or order by any other competent authority.-11012022
Add to Cart
2021-12-17
Copy of MGT-8-17122021
Add to Cart
2021-12-17
List of share holders, debenture holders;-17122021
Add to Cart
2021-10-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102021
Add to Cart
2021-10-27
Optional Attachment-(1)-27102021
Add to Cart
2021-10-27
Optional Attachment-(1)-27102021 1
Add to Cart
2021-10-27
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-27102021
Add to Cart
2021-10-27
XBRL document in respect Consolidated financial statement-27102021
Add to Cart
2021-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102021
Add to Cart
2021-02-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10022021
Add to Cart
2021-02-10
Optional Attachment-(1)-10022021
Add to Cart
2021-02-10
Optional Attachment-(1)-10022021 1
Add to Cart
2020-12-30
Copy of MGT-8-30122020
Add to Cart
2020-12-30
List of share holders, debenture holders;-30122020
Add to Cart
2020-12-30
Optional Attachment-(1)-30122020
Add to Cart
2020-12-25
Optional Attachment-(1)-25122020
Add to Cart
2020-12-25
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-25122020
Add to Cart
2020-12-25
XBRL document in respect Consolidated financial statement-25122020
Add to Cart
2020-12-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122020
Add to Cart
2020-11-07
Form IEPF-4_R28973717.xls
Add to Cart
2020-09-11
Form IEPF-1_R52846870.xls
Add to Cart
2020-01-02
-02012020
Add to Cart
2019-12-31
Declaration under section 90-31122019
Add to Cart
2019-10-03
Copy of MGT-8-03102019
Add to Cart
2019-10-03
List of share holders, debenture holders;-03102019
Add to Cart
2019-10-03
Optional Attachment-(1)-03102019
Add to Cart
2019-09-10
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-10092019
Add to Cart
2019-09-10
XBRL document in respect Consolidated financial statement-10092019
Add to Cart
2019-09-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10092019
Add to Cart
2019-09-06
Form IEPF-1_H85594059.xls
Add to Cart
2019-07-24
Copy of board resolution-24072019
Add to Cart
2019-07-24
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -24072019
Add to Cart
2019-07-24
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -24072019
Add to Cart
2019-07-24
Copy of shareholders resolution-24072019
Add to Cart
2019-04-29
Copy of board resolution-29042019
Add to Cart
2019-04-29
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -29042019
Add to Cart
2019-04-29
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29042019
Add to Cart
2019-04-29
Copy of shareholders resolution-29042019
Add to Cart
2018-12-12
Add to Cart
2018-09-24
Copy of MGT-8-24092018
Add to Cart
2018-09-24
List of share holders, debenture holders;-24092018
Add to Cart
2018-09-24
Optional Attachment-(1)-24092018
Add to Cart
2018-08-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30082018
Add to Cart
2018-08-30
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-30082018
Add to Cart
2018-08-30
XBRL document in respect Consolidated financial statement-30082018
Add to Cart
2018-08-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30082018
Add to Cart
2018-07-02
Add to Cart
2018-06-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18062018
Add to Cart
2018-06-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09062018
Add to Cart
2018-05-15
Copy of board resolution-15052018
Add to Cart
2018-05-15
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -15052018
Add to Cart
2018-05-15
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -15052018
Add to Cart
2018-05-15
Copy of shareholders resolution-15052018
Add to Cart
2017-09-26
Copy of MGT-8-26092017
Add to Cart
2017-09-26
List of share holders, debenture holders;-26092017
Add to Cart
2017-09-26
Optional Attachment-(1)-26092017
Add to Cart
2017-08-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29082017
Add to Cart
2017-08-29
Optional Attachment-(1)-29082017
Add to Cart
2017-08-29
XBRL document in respect Consolidated financial statement-29082017
Add to Cart
2017-08-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082017
Add to Cart
2017-08-25
Optional Attachment-(1)-25082017
Add to Cart
2017-08-14
Copy of resolution passed by the company-14082017
Add to Cart
2017-08-14
Copy of the intimation sent by company-14082017
Add to Cart
2017-08-14
Copy of written consent given by auditor-14082017
Add to Cart
2017-08-14
Resignation letter-14082017
Add to Cart
2017-06-16
Optional Attachment-(1)-16062017
Add to Cart
2016-11-24
XBRL document in respect Consolidated financial statement-24112016
Add to Cart
2016-09-28
Copy of MGT-8-28092016
Add to Cart
2016-09-28
List of share holders, debenture holders;-28092016
Add to Cart
2016-09-28
Optional Attachment-(1)-28092016
Add to Cart
2016-09-26
Copy of court order or NCLT or CLB or order by any other competent authority.-26092016
Add to Cart
2016-08-19
Copy of resolution passed by the company-19082016
Add to Cart
2016-08-19
Copy of the intimation sent by company-19082016
Add to Cart
2016-08-19
Copy of written consent given by auditor-19082016
Add to Cart
2016-08-16
Copy of board resolution-16082016
Add to Cart
2016-08-16
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -16082016
Add to Cart
2016-08-16
Copy of shareholders resolution-16082016
Add to Cart
2016-04-18
Copy of board resolution-18042016
Add to Cart
2016-04-18
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -18042016
Add to Cart
2016-04-18
Copy of shareholders resolution-18042016
Add to Cart
2016-03-07
Copy of resolution-070316.PDF
Add to Cart
2016-02-15
Evidence of cessation-150216.PDF
Add to Cart
2016-01-05
Certificate of Registration of Mortgage-050116.PDF
Add to Cart
2016-01-05
Instrument of creation or modification of charge-050116.PDF
Add to Cart
2015-11-23
Certificate of Registration for Modification of Mortgage-231115.PDF
Add to Cart
2015-11-23
Instrument of creation or modification of charge-231115.PDF
Add to Cart
2015-11-23
Optional Attachment 1-231115.PDF
Add to Cart
2015-10-06
Certificate of Registration for Modification of Mortgage-061015.PDF
Add to Cart
2015-10-06
Instrument of creation or modification of charge-061015.PDF
Add to Cart
2015-10-06
Optional Attachment 1-061015.PDF
Add to Cart
2015-08-21
Optional Attachment 1-210815.PDF
Add to Cart
2015-08-20
Certificate of Registration for Modification of Mortgage-200815.PDF
Add to Cart
2015-08-20
Instrument of creation or modification of charge-200815.PDF
Add to Cart
2015-08-17
Copy of resolution-170815.PDF
Add to Cart
2015-08-17
Optional Attachment 1-170815.PDF
Add to Cart
2015-08-17
Optional Attachment 2-170815.PDF
Add to Cart
2015-08-14
Declaration of the appointee Director- in Form DIR-2-140815.PDF
Add to Cart
2015-08-14
Interest in other entities-140815.PDF
Add to Cart
2015-07-20
Copy of the Court-Company Law Board Order-200715.PDF
Add to Cart
2015-07-20
Optional Attachment 1-200715.PDF
Add to Cart
2015-06-30
Copy of the Court-Company Law Board Order-300615.PDF
Add to Cart
2015-06-30
Optional Attachment 1-300615.PDF
Add to Cart
2015-05-29
Copy of resolution-290515.PDF
Add to Cart
2015-05-27
Declaration of the appointee Director- in Form DIR-2-270515.PDF
Add to Cart
2015-05-27
Interest in other entities-270515.PDF
Add to Cart
2015-05-16
Copy of Board Resolution-160515.PDF
Add to Cart
2015-05-16
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-160515.PDF
Add to Cart
2015-05-16
Copy of shareholder resolution-160515.PDF
Add to Cart
2015-04-13
Copy of Board Resolution-130415.PDF
Add to Cart
2015-04-13
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-130415.PDF
Add to Cart
2015-04-13
Copy of shareholder resolution-130415.PDF
Add to Cart
2015-02-10
Copy of the Court-Company Law Board Order-100215.PDF
Add to Cart
2015-02-09
Certificate of Registration of Mortgage-090215.PDF
Add to Cart
2015-02-09
Instrument of creation or modification of charge-090215.PDF
Add to Cart
2015-02-05
Copy of resolution-050215.PDF
Add to Cart
2014-11-20
Copy of resolution-201114.PDF
Add to Cart
2014-09-12
Optional Attachment 1-120914.PDF
Add to Cart
2014-09-11
Certificate of Registration of Mortgage-110914.PDF
Add to Cart
2014-09-11
Instrument of creation or modification of charge-110914.PDF
Add to Cart
2014-09-11
Optional Attachment 1-110914.PDF
Add to Cart
2014-08-22
Optional Attachment 1-220814.PDF
Add to Cart
2014-08-22
Optional Attachment 2-220814.PDF
Add to Cart
2014-08-19
Copy of resolution-190814.PDF
Add to Cart
2014-08-19
Copy of resolution-190814.PDF 1
Add to Cart
2014-08-19
Copy of resolution-190814.PDF 2
Add to Cart
2014-08-19
Optional Attachment 1-190814.PDF
Add to Cart
2014-08-19
Optional Attachment 1-190814.PDF 1
Add to Cart
2014-08-19
Optional Attachment 1-190814.PDF 2
Add to Cart
2014-08-04
Declaration of the appointee Director- in Form DIR-2-040814.PDF
Add to Cart
2014-07-24
Copy of resolution-240714.PDF
Add to Cart
2014-03-19
Certificate of Registration of Mortgage-190314.PDF
Add to Cart
2014-03-19
Instrument of creation or modification of charge-190314.PDF
Add to Cart
2013-08-20
Optional Attachment 1-200813.PDF
Add to Cart
2013-08-14
Copy of resolution-140813.PDF
Add to Cart
2013-08-14
Optional Attachment 1-140813.PDF
Add to Cart
2013-06-27
Copy of Board Resolution-270613.PDF
Add to Cart
2013-06-27
Copy of shareholder resolution-270613.PDF
Add to Cart
2013-06-26
Optional Attachment 1-260613.PDF
Add to Cart
2013-06-04
Certificate of Registration for Modification of Mortgage-040613.PDF
Add to Cart
2013-06-04
Instrument of creation or modification of charge-040613.PDF
Add to Cart
2013-06-04
Particulars of all Joint charge holders-040613.PDF
Add to Cart
2013-04-30
Certificate of Registration for Modification 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
Particulars of all Joint charge holders-300413.PDF
Add to Cart
2013-02-28
Certificate of Registration of Mortgage-280213.PDF
Add to Cart
2013-02-28
Instrument of creation or modification of charge-280213.PDF
Add to Cart
2013-02-26
Certificate of Registration of Mortgage-260213.PDF
Add to Cart
2013-02-26
Instrument of creation or modification of charge-260213.PDF
Add to Cart
2012-12-26
Certificate of Registration for Modification of Mortgage-261212.PDF
Add to Cart
2012-12-26
Instrument of creation or modification of charge-261212.PDF
Add to Cart
2012-12-26
Particulars of all Joint charge holders-261212.PDF
Add to Cart
2012-11-23
Certificate of Registration for Modification of Mortgage-231112.PDF
Add to Cart
2012-11-23
Instrument of creation or modification of charge-231112.PDF
Add to Cart
2012-08-27
Copy of Board Resolution-270812.PDF
Add to Cart
2012-08-27
Copy of shareholder resolution-270812.PDF
Add to Cart
2012-08-21
Copy of resolution-210812.PDF
Add to Cart
2012-08-21
Optional Attachment 1-210812.PDF
Add to Cart
2012-08-21
Optional Attachment 2-210812.PDF
Add to Cart
2012-08-16
Optional Attachment 1-160812.PDF
Add to Cart
2012-07-31
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-07-05
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-05-22
Copy of the Court-Company Law Board Order-220512.PDF
Add to Cart
2012-04-03
Certificate of Registration of Mortgage-030412.PDF
Add to Cart
2012-04-03
Instrument of creation or modification of charge-030412.PDF
Add to Cart
2012-01-25
Certificate of Registration of Mortgage-250112.PDF
Add to Cart
2012-01-25
Certificate of Registration of Mortgage-250112.PDF 1
Add to Cart
2012-01-25
Instrument of creation or modification of charge-250112.PDF
Add to Cart
2012-01-25
Instrument of creation or modification of charge-250112.PDF 1
Add to Cart
2012-01-25
Optional Attachment 1-250112.PDF
Add to Cart
2011-10-28
Board resolution of approval-281011.PDF
Add to Cart
2011-10-28
List of allottees-281011.PDF
Add to Cart
2011-10-13
capital13[1].10.11.pdf - 1 (1012063982)
Add to Cart
2011-10-13
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-10-13
Optional Attachment 1-131011.PDF
Add to Cart
2011-10-01
Certificate of Registration for Modification of Mortgage-011011.PDF
Add to Cart
2011-10-01
Instrument of creation or modification of charge-011011.PDF
Add to Cart
2011-09-22
Optional Attachment 1-220911.PDF
Add to Cart
2011-09-20
Copy of the Court-Company Law Board Order-200911.PDF
Add to Cart
2011-08-20
Optional Attachment 1-200811.PDF
Add to Cart
2011-07-06
Certificate of Registration of Mortgage-060711.PDF
Add to Cart
2011-07-06
Instrument of creation or modification of charge-060711.PDF
Add to Cart
2011-07-06
Optional Attachment 1-060711.PDF
Add to Cart
2011-04-13
Evidence of cessation-130411.PDF
Add to Cart
2011-04-11
Certificate of Registration for Modification of Mortgage-080411.PDF
Add to Cart
2011-04-11
Certificate of Registration of Mortgage-080411.PDF
Add to Cart
2011-04-08
Instrument of creation or modification of charge-080411.PDF
Add to Cart
2011-04-08
Instrument of creation or modification of charge-080411.PDF 1
Add to Cart
2011-03-22
Board Resolution.pdf - 1 (1012064558)
Add to Cart
2011-03-22
Copy of Board Resolution-220311.PDF
Add to Cart
2011-03-22
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-12-22
Certificate of Registration for Modification of Mortgage-141210.PDF
Add to Cart
2010-12-14
Instrument of creation or modification of charge-141210.PDF
Add to Cart
2010-11-09
Copy of resolution-091110.PDF
Add to Cart
2010-11-09
Optional Attachment 1-091110.PDF
Add to Cart
2010-09-17
Optional Attachment 1-170910.PDF
Add to Cart
2010-09-17
Particular of employees about remuneration -170910.PDF
Add to Cart
2010-09-17
Resltn passed by the BOD-170910.PDF
Add to Cart
2010-09-13
Copy of resolution-130910.PDF
Add to Cart
2010-09-13
Optional Attachment 1-130910.PDF
Add to Cart
2010-09-02
Copy of the Court-Company Law Board Order-020910.PDF
Add to Cart
2010-08-16
Optional Attachment 1-160810.PDF
Add to Cart
2010-08-04
Certificate of Registration of Mortgage-030810.PDF
Add to Cart
2010-08-03
Instrument of creation or modification of charge-030810.PDF
Add to Cart
2010-08-03
Optional Attachment 1-030810.PDF
Add to Cart
2010-07-30
MoA - Memorandum of Association-300710.PDF
Add to Cart
2010-06-29
Optional Attachment 1-290610.PDF
Add to Cart
2010-06-25
Optional Attachment 1-250610.PDF
Add to Cart
2010-04-19
Certificate of Registration of Mortgage-120410.PDF
Add to Cart
2010-04-19
Certificate of Registration of Mortgage-120410.PDF 1
Add to Cart
2010-04-12
Instrument of creation or modification of charge-120410.PDF
Add to Cart
2010-04-12
Instrument of creation or modification of charge-120410.PDF 1
Add to Cart
2010-04-12
Optional Attachment 1-120410.PDF
Add to Cart
2010-04-12
Optional Attachment 1-120410.PDF 1
Add to Cart
2010-04-12
Optional Attachment 2-120410.PDF
Add to Cart
2010-04-12
Optional Attachment 2-120410.PDF 1
Add to Cart
2010-04-07
Evidence of cessation-070410.PDF
Add to Cart
2010-03-04
Copy of the Court-Company Law Board Order-040310.PDF
Add to Cart
2009-08-25
Optional Attachment 1-250809.PDF
Add to Cart
2009-07-20
Optional Attachment 1-200709.PDF
Add to Cart
2009-06-30
Optional Attachment 1-300609.PDF
Add to Cart
2009-06-19
Board resolution of approval-190609.PDF
Add to Cart
2009-06-19
List of allottees-190609.PDF
Add to Cart
2009-06-11
Optional Attachment 1-110609.PDF
Add to Cart
2009-05-26
Certificate of Registration for Modification of Mortgage-260509.PDF
Add to Cart
2009-05-15
Certificate of Registration for Modification of Mortgage-150509.PDF
Add to Cart
2009-04-24
Copy of the Court-Company Law Board Order-240409.PDF
Add to Cart
2009-04-24
Instrument of details of the charge-240409.PDF
Add to Cart
2009-04-24
Particulars of all Joint charge holders-240409.PDF
Add to Cart
2009-04-22
Instrument of details of the charge-220409.PDF
Add to Cart
2009-04-22
Optional Attachment 1-220409.PDF
Add to Cart
2009-04-22
Particulars of all Joint charge holders-220409.PDF
Add to Cart
2009-02-05
Certificate of Registration for Modification of Mortgage-050209.PDF
Add to Cart
2009-01-12
Instrument of details of the charge-120109.PDF
Add to Cart
2009-01-05
Certificate of Registration for Modification of Mortgage-050109.PDF
Add to Cart
2008-12-29
Instrument of details of the charge-291208.PDF
Add to Cart
2008-10-17
Copy of intimation received-171008.PDF
Add to Cart
2008-09-25
Copy of contract- if any-250908.PDF
Add to Cart
2008-09-25
List of allottees-250908.PDF
Add to Cart
2008-08-25
Certificate of Registration of Mortgage-250808.PDF
Add to Cart
2008-08-14
Instrument of details of the charge-140808.PDF
Add to Cart
2008-08-07
Copy of Board Resolution-070808.PDF
Add to Cart
2008-08-06
Challan evidencing deposit of amount-060808.PDF
Add to Cart
2008-08-01
Certificate of Registration of Mortgage-010808.PDF
Add to Cart
2008-07-31
Instrument of details of the charge-310708.PDF
Add to Cart
2008-07-31
Optional Attachment 1-310708.PDF
Add to Cart
2008-07-25
Copy of resolution-250708.PDF
Add to Cart
2008-07-25
Optional Attachment 1-250708.PDF
Add to Cart
2008-07-22
Certificate of Registration of Mortgage-220708.PDF
Add to Cart
2008-07-17
Instrument of details of the charge-170708.PDF
Add to Cart
2008-06-27
Optional Attachment 1-270608.PDF
Add to Cart
2008-06-27
Optional Attachment 1-270608.PDF 1
Add to Cart
2008-05-19
Copy of the Court-Company Law Board Order-190508.PDF
Add to Cart
2008-02-21
Optional Attachment 1-210208.PDF
Add to Cart
2008-01-11
Certificate of Registration for Modification of Mortgage-110108.PDF
Add to Cart
2008-01-11
Others-110108.PDF
Add to Cart
2008-01-08
Instrument of details of the charge-080108.PDF
Add to Cart
2007-12-19
Certificate of Registration of Mortgage-191207.PDF
Add to Cart
2007-12-18
Instrument of details of the charge-181207.PDF
Add to Cart
2007-10-12
Copy of intimation received-121007.PDF
Add to Cart
2007-08-24
Copy of intimation received-240807.PDF
Add to Cart
2007-07-16
Challan evidencing deposit of amount-160707.PDF
Add to Cart
2007-06-29
Optional Attachment 1-290607.PDF
Add to Cart
2006-12-18
Certificate of Registration of Mortgage-181206.PDF
Add to Cart
2006-12-14
Instrument of details of the charge-141206.PDF
Add to Cart
2006-11-27
Copy of intimation received-271106.PDF
Add to Cart
2006-09-15
Certificate of Registration for Modification of Mortgage-150906.PDF
Add to Cart
2006-09-13
Others-130906.PDF
Add to Cart
2006-09-12
Instrument of details of the charge-120906.PDF
Add to Cart
2006-09-12
Optional Attachment 1-120906.PDF
Add to Cart
2006-09-08
Others-080906.PDF
Add to Cart
2006-09-08
Others-080906.PDF 1
Add to Cart
2006-09-07
Challan evidencing deposit of amount-070906.PDF
Add to Cart
2006-09-07
Optional Attachment 1-070906.PDF
Add to Cart
2006-08-22
Annual return as per schedule V of the Companies Act-1956-220806.PDF
Add to Cart
2006-08-22
Others-220806.PDF
Add to Cart
2006-08-22
Others-220806.PDF 1
Add to Cart
2006-08-21
Optional Attachment 1-210806.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-02-22
Form Addendum to AOC-4 CSR-22022023_signed
Add to Cart
2022-09-29
Annual Returns and Shareholder Information
Add to Cart
2022-09-09
Form Addendum to AOC-4 CSR-09092022_signed
Add to Cart
2022-09-02
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-17
Annual Returns and Shareholder Information
Add to Cart
2021-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-04
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-08
Annual Returns and Shareholder Information
Add to Cart
2020-12-30
Annual Returns and Shareholder Information
Add to Cart
2019-10-03
Annual Returns and Shareholder Information
Add to Cart
2019-09-27
Company financials including balance sheet and profit & loss
Add to Cart
2017-09-26
Annual Returns and Shareholder Information
Add to Cart
2017-08-29
Company financials including balance sheet and profit & loss
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,013 documents for ₹499 only

Download all 1,013 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 Jay Shree Tea And Industries Limited

You will receive an alert whenever a document is filed by Jay Shree Tea And Industries Limited.

Track this company
Top of page