You are here

Certificates

Date

Title

₨ 149 Each

2022-08-12
CERTIFICATE OF REGISTRATION OF CHARGE-20220812
Add to Cart
2022-08-12
CERTIFICATE OF REGISTRATION OF CHARGE-20220812 1
Add to Cart
2022-06-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220628
Add to Cart
2022-06-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220628 1
Add to Cart
2022-06-29
CERTIFICATE OF REGISTRATION OF CHARGE-20220623
Add to Cart
2022-04-06
CERTIFICATE OF REGISTRATION OF CHARGE-20220406
Add to Cart
2022-03-24
CERTIFICATE OF REGISTRATION OF CHARGE-20220324
Add to Cart
2022-02-04
CERTIFICATE OF REGISTRATION OF CHARGE-20220204
Add to Cart
2022-01-05
CERTIFICATE OF REGISTRATION OF CHARGE-20220105
Add to Cart
2021-08-05
CERTIFICATE OF REGISTRATION OF CHARGE-20210805
Add to Cart
2021-07-29
CERTIFICATE OF REGISTRATION OF CHARGE-20210729
Add to Cart
2021-07-29
CERTIFICATE OF REGISTRATION OF CHARGE-20210729 1
Add to Cart
2021-06-25
CERTIFICATE OF REGISTRATION OF CHARGE-20210624
Add to Cart
2021-03-24
CERTIFICATE OF REGISTRATION OF CHARGE-20210324
Add to Cart
2020-01-03
CERTIFICATE OF REGISTRATION OF CHARGE-20200103
Add to Cart
2020-01-03
CERTIFICATE OF REGISTRATION OF CHARGE-20200103 1
Add to Cart
2019-08-28
CERTIFICATE OF REGISTRATION OF CHARGE-20190828
Add to Cart
2019-08-28
CERTIFICATE OF REGISTRATION OF CHARGE-20190828 1
Add to Cart
2019-08-24
CERTIFICATE OF REGISTRATION OF CHARGE-20190422
Add to Cart
2019-08-23
CERTIFICATE OF REGISTRATION OF CHARGE-20190823
Add to Cart
2019-08-19
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190819
Add to Cart
2018-07-16
CERTIFICATE OF REGISTRATION OF CHARGE-20180716
Add to Cart
2018-07-16
CERTIFICATE OF REGISTRATION OF CHARGE-20180716 1
Add to Cart
2018-03-21
CERTIFICATE OF REGISTRATION OF CHARGE-20180321
Add to Cart
2017-12-26
CERTIFICATE OF REGISTRATION OF CHARGE-20171226
Add to Cart
2017-02-24
CERTIFICATE OF REGISTRATION OF CHARGE-20170224
Add to Cart
2016-08-18
CERTIFICATE OF REGISTRATION OF CHARGE-20160818
Add to Cart
2009-09-02
Memorandum of satisfaction of Charge-210809.PDF
Add to Cart
2006-12-01
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-11-02
Declaration by first director-28102022
Add to Cart
2022-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-01
Appointment letter- HD.pdf - 4 (1089872075)
Add to Cart
2022-03-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01032022
Add to Cart
2022-03-01
DIR-2_HD_C02.pdf - 2 (1089872075)
Add to Cart
2022-03-01
Evidence of cessation.pdf - 1 (1089872075)
Add to Cart
2022-03-01
Evidence of cessation;-01032022
Add to Cart
2022-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-01
Notice of resignation;-01032022
Add to Cart
2022-03-01
Optional Attachment-(1)-01032022
Add to Cart
2022-03-01
Resignation letter.pdf - 3 (1089872075)
Add to Cart
2022-02-07
Resignation of Director
Add to Cart
2022-02-07
Resignation from Directorship_Kalpataru Constructions.pdf - 1 (1085154482)
Add to Cart
2022-02-07
Resignation from Directorship_Kalpataru Constructions.pdf - 2 (1085154482)
Add to Cart
2022-02-04
Notice of resignation filed with the company-04022022
Add to Cart
2022-02-04
Proof of dispatch-04022022
Add to Cart
2020-03-17
Evidence of cessation;-17032020
Add to Cart
2020-03-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-17
Resignation letter_Dhiraj.pdf - 1 (932371702)
Add to Cart
2018-04-24
Consent Letter.pdf - 1 (332422870)
Add to Cart
2018-04-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-24
Optional Attachment-(1)-24042018
Add to Cart
2017-09-29
Evidence of cessation;-29092017
Add to Cart
2017-09-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-29
Resignation Letter_Supriti das.pdf - 1 (332422901)
Add to Cart
2009-12-15
Consent Letter.pdf - 1 (726361419)
Add to Cart
2009-12-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-09
Mihir Resignation letter.pdf - 1 (726361420)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-08-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-08-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-08-12
Instrument(s) of creation or modification of charge;-12082022
Add to Cart
2022-08-12
Instrument(s) of creation or modification of charge;-12082022 1
Add to Cart
2022-08-12
Third Party Agreement for Pledge of Securities.pdf - 1 (1124756107)
Add to Cart
2022-08-12
Third Party Agreement for Pledge of Securities_Shrav.pdf - 1 (1124756056)
Add to Cart
2022-06-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-29
Instrument(s) of creation or modification of charge;-28062022
Add to Cart
2022-06-29
Instrument(s) of creation or modification of charge;-28062022 1
Add to Cart
2022-06-29
Optional Attachment-(1)-28062022
Add to Cart
2022-06-29
SECOND MASTER AMENDMENT AGREEMENT.pdf - 1 (1124756259)
Add to Cart
2022-06-29
Shravasti Ventures LLP.pdf - 1 (1124756276)
Add to Cart
2022-06-29
Working Attachment_1st Modification_Suise.pdf - 2 (1124756259)
Add to Cart
2022-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-23
Note Signed.pdf - 2 (1124756464)
Add to Cart
2022-06-23
Pledge Agreement_KCPL.pdf - 1 (1124756464)
Add to Cart
2022-06-21
Instrument(s) of creation or modification of charge;-21062022
Add to Cart
2022-06-21
Optional Attachment-(1)-21062022
Add to Cart
2022-05-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-21
NOC_Neo Pharma.pdf - 1 (1112113682)
Add to Cart
2022-05-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-20
Letter of the charge holder stating that the amount has been satisfied-20052022
Add to Cart
2022-05-20
Letter of the charge holder stating that the amount has been satisfied-20052022 1
Add to Cart
2022-05-20
NOC_KPTPL.pdf - 1 (1112113676)
Add to Cart
2022-04-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-04-28
Letter of the charge holder stating that the amount has been satisfied-28042022
Add to Cart
2022-04-28
No Due Certificate Final.pdf - 1 (1108654410)
Add to Cart
2022-04-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-06
Share Pledge Agreement.pdf - 1 (1108654408)
Add to Cart
2022-04-05
Instrument(s) of creation or modification of charge;-05042022
Add to Cart
2022-04-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-02
Pledge Agreement.pdf - 1 (1108654399)
Add to Cart
2022-03-23
Instrument(s) of creation or modification of charge;-23032022
Add to Cart
2022-02-04
Addendum LAS.pdf - 1 (1085154600)
Add to Cart
2022-02-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-02-04
Instrument(s) of creation or modification of charge;-04022022
Add to Cart
2022-01-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-01-05
Instrument(s) of creation or modification of charge;-05012022
Add to Cart
2022-01-05
Share Pledge Agreement_.pdf - 1 (1081795419)
Add to Cart
2022-01-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-01-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-01-03
Letter of the charge holder stating that the amount has been satisfied-03012022
Add to Cart
2022-01-03
Letter of the charge holder stating that the amount has been satisfied-03012022 1
Add to Cart
2022-01-03
NOC.pdf - 1 (1081795416)
Add to Cart
2022-01-03
NOC_100162055.pdf - 1 (1081795412)
Add to Cart
2021-08-19
Letter of the charge holder stating that the amount has been satisfied-19082021
Add to Cart
2021-08-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-08-05
Instrument(s) of creation or modification of charge;-05082021
Add to Cart
2021-08-05
Share Pledge Agreement.pdf - 1 (1033673733)
Add to Cart
2021-07-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-29
Instrument(s) of creation or modification of charge;-29072021
Add to Cart
2021-07-29
Instrument(s) of creation or modification of charge;-29072021 1
Add to Cart
2021-07-29
spa_azure tree enviro.pdf - 1 (1033673718)
Add to Cart
2021-07-29
SPA_Azure Tree orchards.pdf - 1 (1033673722)
Add to Cart
2021-06-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-06-25
Pledge Agreement - Kalpatru Constructions.pdf - 1 (1020673111)
Add to Cart
2021-06-24
Instrument(s) of creation or modification of charge;-24062021
Add to Cart
2021-03-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-24
Instrument(s) of creation or modification of charge;-24032021
Add to Cart
2021-03-24
Share purchased Agreement.pdf - 1 (1015309234)
Add to Cart
2020-01-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-01-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-01-03
KPTPL - Revise - Compressed.pdf - 1 (783955519)
Add to Cart
2020-01-03
Neo_Deed Of Pledge_compressed.pdf - 1 (783955498)
Add to Cart
2020-01-02
Instrument(s) of creation or modification of charge;-02012020
Add to Cart
2020-01-02
Instrument(s) of creation or modification of charge;-02012020 1
Add to Cart
2019-08-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-28
Instrument(s) of creation or modification of charge;-28082019
Add to Cart
2019-08-28
Instrument(s) of creation or modification of charge;-28082019 1
Add to Cart
2019-08-28
Kalpataru Gardens Rs 45 Crore.pdf - 1 (726361545)
Add to Cart
2019-08-28
Optional Attachment-(1)-28082019
Add to Cart
2019-08-28
Optional Attachment-(1)-28082019 1
Add to Cart
2019-08-28
Sanctioned Letter KGPL.pdf - 2 (726361545)
Add to Cart
2019-08-28
Sanctioned Letter SE.pdf - 2 (726361542)
Add to Cart
2019-08-28
Shubham Enterprises Rs 17 Crore.pdf - 1 (726361542)
Add to Cart
2019-08-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-08-23
Instrument(s) of creation or modification of charge;-23082019
Add to Cart
2019-08-23
Letter of the charge holder stating that the amount has been satisfied-23082019
Add to Cart
2019-08-23
No Dues Certificate.pdf - 1 (726361561)
Add to Cart
2019-08-23
Optional Attachment-(1)-23082019
Add to Cart
2019-08-23
Sanction Letter.pdf - 2 (726361559)
Add to Cart
2019-08-23
Unattested Agreement for Pledge of Shares.pdf - 1 (726361559)
Add to Cart
2019-04-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-04-22
Instrument(s) of creation or modification of charge;-22042019
Add to Cart
2019-04-22
SPA.pdf - 1 (726361577)
Add to Cart
2018-12-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-12-03
Letter of the charge holder stating that the amount has been satisfied-03122018
Add to Cart
2018-12-03
No dues.pdf - 1 (726361585)
Add to Cart
2018-07-16
Azure Orchards Azure Tree and Amber Orchards Pledge Agreement.pdf - 1 (726361596)
Add to Cart
2018-07-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-07-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-07-16
Instrument(s) of creation or modification of charge;-16072018
Add to Cart
2018-07-16
Pledge_Agreement.pdf - 1 (726361598)
Add to Cart
2018-07-13
Instrument(s) of creation or modification of charge;-13072018
Add to Cart
2018-03-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-03-21
Share Pledge Agreement.pdf - 1 (332422948)
Add to Cart
2018-03-19
Instrument(s) of creation or modification of charge;-19032018
Add to Cart
2017-12-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-26
Instrument(s) of creation or modification of charge;-26122017
Add to Cart
2017-12-26
Share Pledge Agreement.pdf - 1 (332422984)
Add to Cart
2017-02-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-02-24
Instrument(s) of creation or modification of charge;-24022017
Add to Cart
2017-02-24
Share Pledge Agreement.pdf - 1 (332422981)
Add to Cart
2016-08-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-08-18
Instrument(s) of creation or modification of charge;-18082016
Add to Cart
2016-08-18
Pledge Agreement_04.08.2016.pdf - 1 (726361621)
Add to Cart
2009-08-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-08-21
No Dues Letter.pdf - 1 (726361626)
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-12-01
Add to Cart
2006-04-23
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-27
Form MSME FORM I-27042023_signed
Add to Cart
2022-11-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-10-27
Form MSME FORM I-27102022
Add to Cart
2022-10-06
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-27
Return of deposits
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2022-04-30
MSME Data_Kalpataru Construction Private Limited.pdf - 1 (1108654535)
Add to Cart
2022-04-05
Registration of resolution(s) and agreement(s)
Add to Cart
2022-04-05
SR_186_C02.pdf - 1 (1108654533)
Add to Cart
2021-12-13
Registration of resolution(s) and agreement(s)
Add to Cart
2021-12-13
To provide Security and Guarantee 185 KCPL.pdf - 1 (1081795666)
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-02-24
Form CFSS-2020-23022021
Add to Cart
2020-12-02
Return of deposits
Add to Cart
2020-09-14
Return of deposits
Add to Cart
2019-09-06
Add to Cart
2019-09-06
Add to Cart
2019-09-06
Add to Cart
2019-09-06
Form BEN-1_Monica.pdf - 1 (726361652)
Add to Cart
2019-09-06
Form BEN-1_MPM.pdf - 1 (726361649)
Add to Cart
2019-09-06
Form BEN-1_PMM.pdf - 1 (726361655)
Add to Cart
2019-08-19
Altered AOA_C02.pdf - 2 (726361669)
Add to Cart
2019-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-19
Letter to MCA.pdf - 3 (726361669)
Add to Cart
2019-08-19
MOA - KCPL.pdf - 2 (726361659)
Add to Cart
2019-08-19
Resolutions.pdf - 1 (726361659)
Add to Cart
2019-08-19
SR_EGM_Alteration of AOA_C02_final.pdf - 1 (726361669)
Add to Cart
2018-10-29
01 CTC and Explanatory statement_Giving Loan_C02.pdf - 1 (726361674)
Add to Cart
2018-10-29
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-30
Altered AOA_KCPL.pdf - 2 (726361675)
Add to Cart
2018-06-30
Change of Articles of Association.pdf - 1 (726361675)
Add to Cart
2018-06-30
Clarification Note.pdf - 3 (726361675)
Add to Cart
2018-06-30
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-17
AOA KCPL 12 02 2018.pdf - 2 (332422988)
Add to Cart
2018-04-17
Clarification Letter for not attaching Explanatory Statement.pdf - 4 (332422988)
Add to Cart
2018-04-17
CTC_EGM resolution_Alteration_ICICI_Pru_C37_Final.pdf - 1 (332422988)
Add to Cart
2018-04-17
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-17
Notice of EGM_C02_Final 1.pdf - 3 (332422988)
Add to Cart
2018-01-10
11. Appointment Letter_C02.pdf - 3 (332422987)
Add to Cart
2018-01-10
12. Consent Letter_C02.pdf - 2 (332422987)
Add to Cart
2018-01-10
16. CTC_AGM_C02.pdf - 1 (332422987)
Add to Cart
2018-01-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-01-14
Consent Letter.pdf - 1 (726361686)
Add to Cart
2016-01-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-12
September.28.2015_Regularization of Drs_AGM_C02.pdf - 1 (726361692)
Add to Cart
2015-04-21
DIR-2_AAM_C02.pdf - 2 (726361697)
Add to Cart
2015-04-21
Evidence of Cessation_Monica_C02.pdf - 5 (726361697)
Add to Cart
2015-04-21
Evidence of Cessation_MPM_C02.pdf - 4 (726361697)
Add to Cart
2015-04-21
Evidence of Cessation_PMM_C02.pdf - 1 (726361697)
Add to Cart
2015-04-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-21
List of Directorships_AAM.pdf - 3 (726361697)
Add to Cart
2015-04-21
March.28.2015_Disclosure & Declaration_AAM_C02.pdf - 1 (726361700)
Add to Cart
2015-04-21
March.28.2015_Disclosure_MPM_PMM_C02.pdf - 2 (726361700)
Add to Cart
2015-03-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-26
March.10.2015_Discl by MPM_PMM_C02.pdf - 1 (726361703)
Add to Cart
2014-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-20
November.12.2014_Disclosure of interest_IIK_C02.pdf - 1 (726361710)
Add to Cart
2014-10-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-18
September.29.2014_Section 186_AGM_C02.pdf - 1 (726361714)
Add to Cart
2014-10-01
C02_Kalpataru Constructions Private Limited.pdf - 2 (726361718)
Add to Cart
2014-10-01
Form ADT-1_2014-15_C02.pdf - 1 (726361718)
Add to Cart
2014-10-01
Submission of documents with the Registrar
Add to Cart
2014-09-30
August.28.2014_Accounts Adoption & Disclosure_C02.pdf - 1 (726361812)
Add to Cart
2014-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-24
August.1.2014_Disclosure of interest_C02.pdf - 1 (726361927)
Add to Cart
2014-08-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-04
May.6.2014_Disclosure & Declaration_C02.pdf - 1 (726362075)
Add to Cart
2013-12-16
FORM 22A_Shorter Consent_C02.pdf - 2 (726362218)
Add to Cart
2013-12-16
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-16
September.20.2013_EGM_CTC_Section 180(1)(a) & (c)_C02.pdf - 1 (726362218)
Add to Cart
2013-10-20
Appointment Letter Kalpataru Constructions Pvt Ltd.pdf - 1 (726362359)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2012-12-14
Information by auditor to Registrar
Add to Cart
2012-12-14
Kalpataru Construction.pdf - 1 (726362445)
Add to Cart
2011-11-16
Appointment letter- Kalpataru Const..pdf - 1 (726362503)
Add to Cart
2011-11-16
Information by auditor to Registrar
Add to Cart
2011-06-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-10
Resignation -Letter.docx.pdf - 1 (726362540)
Add to Cart
2010-11-17
Appointment-Kalpataru Cons..pdf - 1 (726362567)
Add to Cart
2010-11-17
Information by auditor to Registrar
Add to Cart
2009-11-17
Appoint-Auditor-Kalpataru Constructions.pdf - 1 (726362649)
Add to Cart
2009-11-17
Information by auditor to Registrar
Add to Cart
2008-10-17
Appoint-Auditor-Kalpataru Constructions.pdf - 1 (726362714)
Add to Cart
2008-10-17
Information by auditor to Registrar
Add to Cart
2007-11-08
Appoint-Auditors-Kalpataru Constructions.pdf - 1 (726362756)
Add to Cart
2007-11-08
Information by auditor to Registrar
Add to Cart
2006-11-09
Information by auditor to Registrar
Add to Cart
2006-11-09
Kalpataru Constructions.pdf - 1 (726362793)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-04-21
ACK received from Company_Monica_C02.pdf - 3 (726362830)
Add to Cart
2015-04-21
ACK received from Company_MPM_C02.pdf - 3 (726362832)
Add to Cart
2015-04-21
ACK received from Company_PMM_C02.pdf - 3 (726362833)
Add to Cart
2015-04-21
Evidence of Cessation_Monica_C02.pdf - 1 (726362830)
Add to Cart
2015-04-21
Evidence of Cessation_MPM_C02.pdf - 1 (726362832)
Add to Cart
2015-04-21
Evidence of Cessation_PMM_C02.pdf - 1 (726362833)
Add to Cart
2015-04-21
Resignation of Director
Add to Cart
2015-04-21
Resignation of Director
Add to Cart
2015-04-21
Resignation of Director
Add to Cart
2015-04-21
Proof of Dispatch_Monica_C02.pdf - 2 (726362830)
Add to Cart
2015-04-21
Proof of Dispatch_MPM_C02.pdf - 2 (726362832)
Add to Cart
2015-04-21
Proof of Dispatch_PMM_C02.pdf - 2 (726362833)
Add to Cart
2006-12-01
Certificate of Incorporation.PDF
Add to Cart
2006-08-16
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-09
Copy of resolution passed by the company-09112022
Add to Cart
2022-11-09
Copy of the intimation sent by company-09112022
Add to Cart
2022-11-09
Copy of written consent given by auditor-09112022
Add to Cart
2022-11-09
Optional Attachment-(1)-09112022
Add to Cart
2022-11-07
List of share holders, debenture holders;-07112022
Add to Cart
2022-10-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06102022
Add to Cart
2022-04-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04042022
Add to Cart
2022-02-24
Approval letter for extension of AGM;-24022022
Add to Cart
2022-02-24
List of share holders, debenture holders;-24022022
Add to Cart
2021-12-23
Approval letter of extension of financial year of AGM-23122021
Add to Cart
2021-12-23
XBRL document in respect Consolidated financial statement-23122021
Add to Cart
2021-12-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122021
Add to Cart
2021-12-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10122021
Add to Cart
2021-01-18
Approval letter for extension of AGM;-11012021
Add to Cart
2021-01-18
List of share holders, debenture holders;-11012021
Add to Cart
2021-01-07
Approval letter of extension of financial year of AGM-07012021
Add to Cart
2021-01-07
XBRL document in respect Consolidated financial statement-07012021
Add to Cart
2021-01-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07012021
Add to Cart
2019-11-30
List of share holders, debenture holders;-30112019
Add to Cart
2019-11-28
XBRL document in respect Consolidated financial statement-28112019
Add to Cart
2019-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Add to Cart
2019-09-06
Declaration under section 90-06092019
Add to Cart
2019-09-06
Declaration under section 90-06092019 1
Add to Cart
2019-09-06
Declaration under section 90-06092019 2
Add to Cart
2019-08-17
Altered memorandum of association-17082019
Add to Cart
2019-08-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17082019
Add to Cart
2019-08-02
Altered articles of association-02082019
Add to Cart
2019-08-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02082019
Add to Cart
2019-08-02
Optional Attachment-(1)-02082019
Add to Cart
2018-12-11
XBRL document in respect Consolidated financial statement-11122018
Add to Cart
2018-12-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122018
Add to Cart
2018-11-05
List of share holders, debenture holders;-05112018
Add to Cart
2018-10-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102018
Add to Cart
2018-06-21
Altered articles of association-21062018
Add to Cart
2018-06-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21062018
Add to Cart
2018-06-21
Optional Attachment-(1)-21062018
Add to Cart
2018-06-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018
Add to Cart
2018-03-28
Altered articles of association-28032018
Add to Cart
2018-03-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28032018
Add to Cart
2018-03-28
Optional Attachment-(1)-28032018
Add to Cart
2018-03-28
Optional Attachment-(2)-28032018
Add to Cart
2018-03-08
Altered articles of association-08032018
Add to Cart
2018-03-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08032018
Add to Cart
2018-02-05
XBRL document in respect Consolidated financial statement-05022018
Add to Cart
2018-02-05
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05022018
Add to Cart
2018-01-10
Copy of resolution passed by the company-10012018
Add to Cart
2018-01-10
Copy of the intimation sent by company-10012018
Add to Cart
2018-01-10
Copy of written consent given by auditor-10012018
Add to Cart
2017-11-21
List of share holders, debenture holders;-21112017
Add to Cart
2016-11-30
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-30112016
Add to Cart
2016-11-30
XBRL document in respect Consolidated financial statement-30112016
Add to Cart
2016-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112016
Add to Cart
2016-11-25
List of share holders, debenture holders;-25112016
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2016-01-13
Optional Attachment 1-130116.PDF
Add to Cart
2015-10-12
Optional Attachment 1-121015.PDF
Add to Cart
2015-04-21
Copy of resolution-210415.PDF
Add to Cart
2015-04-21
Declaration of the appointee Director- in Form DIR-2-210415.PDF
Add to Cart
2015-04-21
Evidence of cessation-210415.PDF
Add to Cart
2015-04-21
Interest in other entities-210415.PDF
Add to Cart
2015-04-21
Optional Attachment 1-210415.PDF
Add to Cart
2015-04-21
Optional Attachment 1-210415.PDF 1
Add to Cart
2015-03-25
Copy of resolution-250315.PDF
Add to Cart
2014-11-19
Copy of resolution-191114.PDF
Add to Cart
2014-10-17
Copy of resolution-171014.PDF
Add to Cart
2014-10-01
Optional Attachment 1-011014.PDF
Add to Cart
2014-10-01
Optional Attachment 2-011014.PDF
Add to Cart
2014-09-15
Copy of resolution-150914.PDF
Add to Cart
2014-08-22
Copy of resolution-220814.PDF
Add to Cart
2014-06-04
Copy of resolution-040614.PDF
Add to Cart
2013-12-16
Copy of resolution-161213.PDF
Add to Cart
2013-12-16
Optional Attachment 1-161213.PDF
Add to Cart
2011-06-10
Optional Attachment 1-100611.PDF
Add to Cart
2009-12-15
Optional Attachment 1-151209.PDF
Add to Cart
2009-08-21
Letter of the charge holder-210809.PDF
Add to Cart
2008-10-17
Copy of intimation received-171008.PDF
Add to Cart
2007-11-08
Copy of intimation received-081107.PDF
Add to Cart
2006-12-01
AOA.PDF
Add to Cart
2006-12-01
MOA.PDF
Add to Cart
2006-11-07
Copy of intimation received-071106.PDF
Add to Cart
2006-11-06
Evidence of cessation-061106.PDF
Add to Cart
2006-05-22
Others-220506.PDF
Add to Cart
2006-05-22
Others-220506.PDF 1
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-10
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-07
Annual Returns and Shareholder Information
Add to Cart
2022-02-24
C02_List of Shareholders_20-21.pdf - 1 (1085154989)
Add to Cart
2022-02-24
Annual Returns and Shareholder Information
Add to Cart
2022-02-24
ROC Mumbai AGM extension notification.pdf - 2 (1085154989)
Add to Cart
2021-12-23
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-23
KCPL_20-21.xml - 1 (1081796025)
Add to Cart
2021-12-23
KCPL_Consol_20-21.xml - 2 (1081796025)
Add to Cart
2021-12-23
ROC Mumbai AGM extension notification.pdf - 3 (1081796025)
Add to Cart
2021-02-17
Consolidated_KCPL.xml - 2 (1015310886)
Add to Cart
2021-02-17
Extension_AGM_Letter_MCA.pdf - 2 (1015310878)
Add to Cart
2021-02-17
Extension_AGM_Letter_MCA.pdf - 3 (1015310886)
Add to Cart
2021-02-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-17
Annual Returns and Shareholder Information
Add to Cart
2021-02-17
KCPL_Standalone.xml - 1 (1015310886)
Add to Cart
2021-02-17
List of Shareholders.pdf - 1 (1015310878)
Add to Cart
2019-12-07
Annual Returns and Shareholder Information
Add to Cart
2019-12-07
List of Shareholders.pdf - 1 (729570199)
Add to Cart
2019-11-30
Annual Returns and Shareholder Information
Add to Cart
2019-11-30
List of Shareholders.pdf - 1 (728133929)
Add to Cart
2019-11-29
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-29
025516Consolidated.xml - 2 (728133927)
Add to Cart
2019-11-29
025516Standalone.xml - 1 (728133927)
Add to Cart
2018-12-13
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-13
Instance_Kalpataru.xml - 1 (726362936)
Add to Cart
2018-12-13
Instance_KALPATARU_Consolidated.xml - 2 (726362936)
Add to Cart
2018-11-05
Annual Returns and Shareholder Information
Add to Cart
2018-11-05
List of Shareholders.pdf - 1 (726362940)
Add to Cart
2018-02-05
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-05
Instance_Kalpataru.xml - 1 (332423053)
Add to Cart
2018-02-05
Instance_KALPATARU_Consolidated.xml - 2 (332423053)
Add to Cart
2017-11-21
Annual Returns and Shareholder Information
Add to Cart
2017-11-21
Shareholders-MGT_7_KCPL_C02.pdf - 1 (332423066)
Add to Cart
2016-11-30
Form AOC-1.pdf - 3 (726362953)
Add to Cart
2016-11-30
Add to Cart
2016-11-30
Instance_Kalpataru.xml - 1 (726362953)
Add to Cart
2016-11-30
Instance_KALPATARU_Consolidated.xml - 2 (726362953)
Add to Cart
2016-11-28
Annual Returns and Shareholder Information
Add to Cart
2016-11-28
Shareholders-MGT_7_KCPL_C02.pdf - 1 (726362959)
Add to Cart
2016-11-25
Annual Returns and Shareholder Information
Add to Cart
2016-11-25
Shareholders-MGT_7_KCPL_C02.pdf - 1 (726362966)
Add to Cart
2016-02-15
C02_Kalpataru Constructions Pvt. Ltd..pdf - 1 (726362971)
Add to Cart
2016-02-15
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2016-02-15
document in respect of financial statement 29-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-19
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-19
Instance_Kalpataru.xml - 2 (726362983)
Add to Cart
2016-01-19
KCPL - Consol 2015.pdf.pdf - 1 (726362983)
Add to Cart
2015-12-03
C02_List of Shareholders_2015.pdf - 1 (726362990)
Add to Cart
2015-12-03
Annual Returns and Shareholder Information
Add to Cart
2014-11-03
document in respect of balance sheet 28-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-30
BS_Kalpataru.xml - 1 (726362998)
Add to Cart
2014-10-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-06
C 02 Kalpataru Constructions Private Limited_Compliance Certificate_March 2014.pdf - 1 (726363002)
Add to Cart
2014-10-06
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-01-08
document in respect of balance sheet 25-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-06
C02_Kalpataru Constructions Pvt Ltd_AR_12-13.pdf - 1 (726363023)
Add to Cart
2013-11-06
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
BS_Kalpataru.xml - 1 (726363026)
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-20
C02_Kalpataru Constructions_31.03.2013.pdf - 1 (726363032)
Add to Cart
2013-10-20
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-01-02
document in respect of balance sheet 01-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-01
BS_Kalpataru.xml - 1 (726363039)
Add to Cart
2013-01-01
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-12
C02_Kalpataru Constructions_AR_11-12.pdf - 1 (726363043)
Add to Cart
2012-11-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-10
C02_Kalpataru Constructions.pdf - 1 (726363046)
Add to Cart
2012-10-10
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-12-23
BS_Kalpataru.xml - 1 (726363051)
Add to Cart
2011-12-23
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-23
document in respect of balance sheet 23-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-09
C02_Kalpataru Construction_Annaul Return_10-11.pdf - 1 (726363063)
Add to Cart
2011-11-09
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-24
C02_Kalpataru Constructions P L_09-10_AR.pdf - 1 (726363069)
Add to Cart
2010-11-24
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-28
C02_Kalpataru Construction-09-10_BS.pdf - 1 (726363075)
Add to Cart
2010-10-28
C02_Kalpataru Construction-_212_Statement.pdf - 2 (726363075)
Add to Cart
2010-10-28
C93_Corp.Office Products_Subsidiary .pdf - 3 (726363075)
Add to Cart
2010-10-28
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-03-12
C02_Kalpataru Constructions Private Limited.pdf - 1 (726363081)
Add to Cart
2010-03-12
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-24
Additional attachment to Form 23AC-161009 for the FY ending on-310309.OCT
Add to Cart
2009-10-24
C02_Kalpataru Constructions Private Limited_212 Statement.pdf - 2 (726363102)
Add to Cart
2009-10-24
C02_Kalpataru Constructions Private Limited_Bsh.pdf - 1 (726363102)
Add to Cart
2009-10-24
C70_Databank Office Staples (India) Private Limited.pdf - 2 (726363096)
Add to Cart
2009-10-24
C93_Corporate Office Products (India) Private Limited.pdf - 1 (726363096)
Add to Cart
2009-10-24
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2008-11-01
C02_Kalpataru Constructions P L_2007-2008.pdf - 1 (726363112)
Add to Cart
2008-11-01
Annual Returns and Shareholder Information
Add to Cart
2008-10-25
C02 - Kalpataru Constructions Pvt. Ltd. - Bsh 2008.pdf - 1 (726363115)
Add to Cart
2008-10-25
C02 - KCPL Statement 212.pdf - 2 (726363115)
Add to Cart
2008-10-25
C70_Databank Office Staples (India) P L.pdf - 4 (726363115)
Add to Cart
2008-10-25
C93_Corporate Office Products (India) P.pdf - 3 (726363115)
Add to Cart
2008-10-25
Balance Sheet & Associated Schedules
Add to Cart
2007-11-13
Annual Returns and Shareholder Information
Add to Cart
2007-11-13
Kalpataru Constructions Pvt. Ltd..pdf - 1 (726363122)
Add to Cart
2007-10-26
C02 - Kalpataru Constructions - Bsh - 2007.pdf - 1 (726363133)
Add to Cart
2007-10-26
C02 - Staement 212 (Kalpataru Constructions).pdf - 2 (726363133)
Add to Cart
2007-10-26
Corporate Office Products (India) Pvt Ltd-0607.pdf - 3 (726363133)
Add to Cart
2007-10-26
Databank Office Staples (India) Pvt Ltd-0607.pdf - 4 (726363133)
Add to Cart
2007-10-26
Balance Sheet & Associated Schedules
Add to Cart
2007-10-26
Property Solutions (India) Pvt Ltd-0607.pdf - 5 (726363133)
Add to Cart
2006-12-01
Annual Return.PDF
Add to Cart
2006-12-01
Balance Sheet.PDF
Add to Cart
2006-11-24
C02_Annual Return.pdf - 1 (726363149)
Add to Cart
2006-11-24
Annual Returns and Shareholder Information
Add to Cart
2006-11-11
Corporate Office Products (India) Pvt Ltd-0506.pdf - 5 (726363153)
Add to Cart
2006-11-11
Databank Office Staples (India) Pvt Ltd-0506.pdf - 4 (726363153)
Add to Cart
2006-11-11
Balance Sheet & Associated Schedules
Add to Cart
2006-11-11
Kalpataru Constructions Pvt Ltd-BS506.pdf - 1 (726363153)
Add to Cart
2006-11-11
Property Solutions (India) Pvt Ltd-0506.pdf - 3 (726363153)
Add to Cart
2006-11-11
Statement us 212.pdf - 2 (726363153)
Add to Cart
2006-04-23
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 477 documents for ₹499 only

Download all 477 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 Kalpataru Constructions Private Limited

You will receive an alert whenever a document is filed by Kalpataru Constructions Private Limited.

Track this company
Top of page