You are here

Certificates

Date

Title

₨ 149 Each

2016-08-25
CERTIFICATE OF SATISFACTION OF CHARGE-20160825
Add to Cart
2016-07-15
CERTIFICATE OF REGISTRATION OF CHARGE-20160715
Add to Cart
2016-07-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160714
Add to Cart
2015-03-20
Certificate of Registration of Mortgage-200315.PDF
Add to Cart
2014-05-30
Certificate of Registration for Modification of Mortgage-290514.PDF
Add to Cart
2014-02-07
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--050214.PDF
Add to Cart
2013-07-21
Certificate of Registration for Modification of Mortgage-190713.PDF
Add to Cart
2013-06-28
Certificate of Registration for Modification of Mortgage-270613.PDF
Add to Cart
2013-03-21
Certificate of Registration for Modification of Mortgage-190313.PDF
Add to Cart
2012-12-29
Certificate of Registration for Modification of Mortgage-291212.PDF
Add to Cart
2012-05-11
Certificate of Registration for Modification of Mortgage-110512.PDF
Add to Cart
2012-04-17
Certificate of Registration for Modification of Mortgage-170412.PDF
Add to Cart
2011-09-27
Certificate of Registration for Modification of Mortgage-270911.PDF
Add to Cart
2011-08-24
Certificate of Registration for Modification of Mortgage-240811.PDF
Add to Cart
2011-07-22
Certificate of Registration for Modification of Mortgage-220711.PDF
Add to Cart
2011-05-17
Certificate of Registration for Modification of Mortgage-090511.PDF
Add to Cart
2011-03-02
Certificate of Registration for Modification of Mortgage-160211.PDF
Add to Cart
2011-01-12
Certificate of Registration for Modification of Mortgage-241210.PDF
Add to Cart
2011-01-11
Certificate of Registration for Modification of Mortgage-201210.PDF
Add to Cart
2009-09-12
Memorandum of satisfaction of Charge-020909.PDF
Add to Cart
2009-08-14
Certificate of Registration for Modification of Mortgage-130809.PDF
Add to Cart
2009-06-24
Certificate of Registration for Modification of Mortgage-240609.PDF
Add to Cart
2008-05-12
Certificate of Registration for Modification of Mortgage-120508.PDF
Add to Cart
2007-08-23
Certificate of Registration for Modification of Mortgage-230807.PDF
Add to Cart
2007-04-20
Certificate of Registration for Modification of Mortgage-200407.PDF
Add to Cart
2006-11-11
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-01
Optional Attachment-(1)-01102022
Add to Cart
2022-06-01
Evidence of cessation;-01062022
Add to Cart
2022-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-21
Evidence of cessation;-21052022
Add to Cart
2022-05-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04052022
Add to Cart
2022-05-04
Interest in other entities;-04052022
Add to Cart
2022-05-04
Optional Attachment-(1)-04052022
Add to Cart
2022-05-04
Optional Attachment-(2)-04052022
Add to Cart
2022-05-04
Optional Attachment-(3)-04052022
Add to Cart
2022-04-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-15
Evidence of cessation;-15042022
Add to Cart
2022-04-15
Notice of resignation;-15042022
Add to Cart
2020-01-21
Board resolution.pdf - 4 (1010880275)
Add to Cart
2020-01-21
Consent letter.pdf - 3 (1010880275)
Add to Cart
2020-01-21
Evidence of Cessation.pdf - 1 (1010880275)
Add to Cart
2020-01-21
Evidence of cessation;-21012020
Add to Cart
2020-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-21
Notice of resignation;-21012020
Add to Cart
2020-01-21
Optional Attachment-(1)-21012020
Add to Cart
2020-01-21
Optional Attachment-(2)-21012020
Add to Cart
2020-01-21
Resignation letter.pdf - 2 (1010880275)
Add to Cart
2019-06-07
Consent Letter_Amit Shah.pdf - 1 (1010880425)
Add to Cart
2019-06-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-06
Optional Attachment-(1)-06062019
Add to Cart
2018-10-25
28 09 2018_AGM_Ratificaton_BB.pdf - 1 (1010880531)
Add to Cart
2018-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-25
Optional Attachment-(1)-25102018
Add to Cart
2018-05-05
Appt Letter_BB_C16.pdf - 5 (332422571)
Add to Cart
2018-05-05
C16_Letter to ROC.pdf - 6 (332422571)
Add to Cart
2018-05-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05052018
Add to Cart
2018-05-05
DIR-2_Bajrang B_C16_A.pdf - 2 (332422571)
Add to Cart
2018-05-05
Evidence of cessation;-05052018
Add to Cart
2018-05-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-05
Interest in other entities;-05052018
Add to Cart
2018-05-05
List of other entities_BB.pdf - 3 (332422571)
Add to Cart
2018-05-05
Notice of resignation;-05052018
Add to Cart
2018-05-05
Optional Attachment-(1)-05052018
Add to Cart
2018-05-05
Optional Attachment-(2)-05052018
Add to Cart
2018-05-05
Resignation Letter_HD_C16.pdf - 4 (332422571)
Add to Cart
2018-05-05
Resignation_Ack_C16.pdf - 1 (332422571)
Add to Cart
2017-04-19
Evidence of cessation;-19042017
Add to Cart
2017-04-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-19
Resignation Letter_Nupur.pdf - 1 (332422607)
Add to Cart
2016-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-29
Consent Letter_PSK.pdf - 2 (1010880841)
Add to Cart
2011-04-29
Consent_SRB.pdf - 1 (1010880841)
Add to Cart
2011-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-29
Resignation_MPM.pdf - 3 (1010880841)
Add to Cart
2010-09-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-14
Resignation Letter_Satish Bhujbal.pdf - 1 (1010880865)
Add to Cart
2010-08-16
CONSENT LETTER.pdf - 1 (1010880912)
Add to Cart
2010-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-29
Resignation_NL_Manager.pdf - 1 (1010880936)
Add to Cart
2008-09-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-29
CTC Manager (BM) c16.pdf - 1 (1010881227)
Add to Cart
2008-05-29
CTC Manager (GM) c16.pdf - 2 (1010881227)
Add to Cart
2008-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-29
Pan Card NL.pdf - 3 (1010881227)
Add to Cart
2008-02-29
Consent Letter - SRB.pdf - 1 (1010881246)
Add to Cart
2008-02-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-29
Resignation Letter - PMM.pdf - 2 (1010881246)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-03-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-04
Revised NOC.pdf - 1 (1011352240)
Add to Cart
2021-03-03
Letter of the charge holder stating that the amount has been satisfied-03032021
Add to Cart
2016-08-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-08-25
K+S_No Dues.pdf - 1 (1011817665)
Add to Cart
2016-08-25
Letter of the charge holder stating that the amount has been satisfied-25082016
Add to Cart
2016-08-25
Mortgage Release Letter_KLSPL.pdf - 2 (1011817665)
Add to Cart
2016-07-15
Deed Hypothecation on 24th June 2016.pdf - 1 (1011817904)
Add to Cart
2016-07-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-07-15
Instrument(s) of creation or modification of charge;-15072016
Add to Cart
2016-07-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-07-14
HDFC Revised No Dues Certificate.pdf - 1 (1011817981)
Add to Cart
2016-07-14
Instrument(s) of creation or modification of charge;-14072016
Add to Cart
2015-03-20
Deed of Hypothecation_C16.pdf - 1 (1011818067)
Add to Cart
2015-03-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-30
25th Modification_30.04.2014_C16.pdf - 2 (1011818121)
Add to Cart
2014-05-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-30
No Dues Certificates_KLSPL.pdf - 1 (1011818121)
Add to Cart
2013-07-21
24th Modification_14.06.2013_C16.pdf - 5 (1011818152)
Add to Cart
2013-07-21
Annexure to Schedule I of UIOM I_II_III.pdf - 4 (1011818152)
Add to Cart
2013-07-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-07-21
UIOM III_K C Pune_Rs.60 Cr..pdf - 3 (1011818152)
Add to Cart
2013-07-21
UIOM II_K+S_Rs.90 Cr..pdf - 2 (1011818152)
Add to Cart
2013-07-21
UIOM I_Shravasti Property_Rs. 50 Cr..pdf - 1 (1011818152)
Add to Cart
2013-06-28
23rd Modification_29.05.2013_C16.pdf - 2 (1011818297)
Add to Cart
2013-06-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-06-28
No Due Letter_29.05.2013.pdf - 1 (1011818297)
Add to Cart
2013-03-21
22nd Modification_04.03.2013_C16.pdf - 2 (1011818300)
Add to Cart
2013-03-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-03-21
No dues certificate.pdf - 1 (1011818300)
Add to Cart
2012-12-29
21st Modification_27.12.2012_C16.pdf - 2 (1011818319)
Add to Cart
2012-12-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-12-29
No Dues Letter_27.12.2012.pdf - 1 (1011818319)
Add to Cart
2012-06-03
20th Modification_05.04.2012_C16.pdf - 2 (1011818324)
Add to Cart
2012-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-03
Indenture of Mortgage for Creation of Additional Security.pdf - 1 (1011818324)
Add to Cart
2012-06-03
Release Letter.pdf - 3 (1011818324)
Add to Cart
2012-05-31
19th Modification_29.03.2012_C16.pdf - 2 (1011818360)
Add to Cart
2012-05-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-05-31
Supplemental and Amendatory Agreement_29.03.2012.pdf - 1 (1011818360)
Add to Cart
2011-09-27
05.09.2011_ 18th Modification_C16.pdf - 2 (1011818378)
Add to Cart
2011-09-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-09-27
No Dues Letter .pdf - 1 (1011818378)
Add to Cart
2011-08-24
27.07.2011_17th Modification_C16.pdf - 2 (1011818411)
Add to Cart
2011-08-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-24
Indenture of Mortgage_KPPL Agile_HDFC_27 07 2011.pdf - 1 (1011818411)
Add to Cart
2011-07-26
23.06.2011_16th Modification_C16.pdf - 2 (1011818425)
Add to Cart
2011-07-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-26
Unilateral Indenture of Mortgage_23.06.2011.pdf - 1 (1011818425)
Add to Cart
2011-05-09
31.03.2011_15th Modification Attachment_C16.pdf - 3 (1011818448)
Add to Cart
2011-05-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-09
No Dues_Shravasti.pdf - 2 (1011818448)
Add to Cart
2011-05-09
Release Letter Guarantee_216 Crores.pdf - 1 (1011818448)
Add to Cart
2011-02-16
17.01.2011_14th Modification -Attachment_C16.pdf - 2 (1011818450)
Add to Cart
2011-02-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-02-16
Indenture of Mortage HDFC Rs. 180 Crore 001.pdf - 1 (1011818450)
Add to Cart
2010-12-24
30.11.2010_13th Modification Attachment_C16.pdf - 2 (1011818473)
Add to Cart
2010-12-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-24
Repayment certificates _HDFC_75 crs .pdf - 1 (1011818473)
Add to Cart
2010-12-20
26.11.2010_12th Modification Attachment_C16.pdf - 3 (1011818500)
Add to Cart
2010-12-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-20
Indenture of Mortgage_Facility No.1_For Rs. 75 Crs.pdf - 1 (1011818500)
Add to Cart
2010-12-20
Indenture of Mortgage_Facility No.2_For Rs.216 Crs.pdf - 2 (1011818500)
Add to Cart
2009-09-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-09-02
No Dues Letter.pdf - 1 (1011818721)
Add to Cart
2009-08-13
27.07.2009_11th Modification Attachment_C16.pdf - 2 (1011818780)
Add to Cart
2009-08-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-13
NO DUES_HDFC_27.7.2009_Final.pdf - 1 (1011818780)
Add to Cart
2009-06-23
26.05.2009_10th Modification Attachment_C16.pdf - 3 (1011818823)
Add to Cart
2009-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-06-23
MOE_K C Pune.pdf - 1 (1011818823)
Add to Cart
2009-06-23
MOE_K+S.pdf - 2 (1011818823)
Add to Cart
2008-05-12
08.04.2008_9th Modification Attachment_C16.pdf - 2 (1011818865)
Add to Cart
2008-05-12
08.04.2008_HDFC letter 40 crore_C01.pdf - 1 (1011818865)
Add to Cart
2008-05-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-08-16
Form 8 Att 140 Suart.pdf - 2 (1011818879)
Add to Cart
2007-08-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-08-16
IMO Final.pdf - 1 (1011818879)
Add to Cart
2007-04-18
Att form 8 Surat(f).pdf - 4 (1011819029)
Add to Cart
2007-04-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-04-18
Indenture of mortgage.pdf - 1 (1011819029)
Add to Cart
2007-04-18
Mem of Entry.pdf - 2 (1011819029)
Add to Cart
2007-04-18
Term loan agreement.pdf - 3 (1011819029)
Add to Cart
2006-11-11
Add to Cart
2006-11-11
Add to Cart
2006-11-11
Add to Cart
2006-11-11
Add to Cart
2006-11-11
Add to Cart
2006-04-25
Add to Cart
2006-04-25
Add to Cart
2006-04-25
Add to Cart
2006-04-25
Add to Cart
2006-04-25
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-26
Form MSME FORM I-26042023_signed
Add to Cart
2022-06-29
Return of deposits
Add to Cart
2022-04-27
Form MSME FORM I-27042022_signed
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-05-13
Attachment.pdf - 1 (1066254431)
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2021-02-12
Add to Cart
2020-12-09
Return of deposits
Add to Cart
2020-10-31
Add to Cart
2020-04-28
Return of deposits
Add to Cart
2019-10-12
Appointment Letter_C16.pdf - 4 (1011574088)
Add to Cart
2019-10-12
Consent Letter_C16.pdf - 1 (1011574088)
Add to Cart
2019-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-12
GR_Appt of Auditor_C16.pdf - 2 (1011574088)
Add to Cart
2019-10-12
Tenor of Auditors previous appointments.pdf - 3 (1011574088)
Add to Cart
2019-09-23
Add to Cart
2019-09-23
Letter received for declaration under Sectin 90.pdf - 1 (1011574122)
Add to Cart
2019-05-28
Auditors appointment letter_C16.pdf - 3 (1011574359)
Add to Cart
2019-05-28
C16.pdf - 2 (1011574359)
Add to Cart
2019-05-28
Certificate_2014_C16.pdf - 1 (1011574359)
Add to Cart
2019-05-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-28
Tenor of Auditors previous appointment.pdf - 4 (1011574359)
Add to Cart
2019-05-02
Altered AOA_C16.pdf - 2 (1011574376)
Add to Cart
2019-05-02
Registration of resolution(s) and agreement(s)
Add to Cart
2019-05-02
Special Resolution with Explanatory statement.pdf - 1 (1011574376)
Add to Cart
2016-02-27
Consent Letter.pdf - 1 (1011574400)
Add to Cart
2016-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-29
April.04.2015_Entering_ICD Agreements with KL_C16.pdf - 1 (1011574401)
Add to Cart
2016-01-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-22
Acknowledged_Resignation_NL_C16.pdf - 5 (1011574403)
Add to Cart
2015-11-22
DIR-2_LJ_C16.pdf - 2 (1011574403)
Add to Cart
2015-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-22
List of Directorships_LJ.pdf - 3 (1011574403)
Add to Cart
2015-11-22
Proof of Dispatch_Resignation_NL_C16.pdf - 1 (1011574403)
Add to Cart
2015-11-22
Resignation_NL_C16.pdf - 4 (1011574403)
Add to Cart
2015-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-04
Resignation_Ekta.pdf - 1 (1011574409)
Add to Cart
2015-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-20
September.30.2015_Re-Appointment of Directors_C16.pdf - 1 (1011574433)
Add to Cart
2015-10-20
September.30.2015_Re-Appointment of Directors_C16.pdf - 1 (1011574445)
Add to Cart
2015-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-01
September.05.2015_Approval of Accounts_C16.pdf - 1 (1011574647)
Add to Cart
2015-04-23
Acknowledged_Resignation_PSK_C16.pdf - 4 (1011574648)
Add to Cart
2015-04-23
Acknowledged_Resignation_SRB_C16.pdf - 2 (1011574648)
Add to Cart
2015-04-23
DIR-2_HD_C16.pdf - 3 (1011574649)
Add to Cart
2015-04-23
DIR-2_NL_C16.pdf - 1 (1011574649)
Add to Cart
2015-04-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-23
List of Directorships_HD_C16.pdf - 4 (1011574649)
Add to Cart
2015-04-23
List of Directorships_NL_C16.pdf - 2 (1011574649)
Add to Cart
2015-04-23
March.27.2015_Disclosure of Interests of Directors_C16.pdf - 1 (1011574653)
Add to Cart
2015-04-23
Resignation_PSK_C16.pdf - 3 (1011574648)
Add to Cart
2015-04-23
Resignation_SRB_C16.pdf - 1 (1011574648)
Add to Cart
2015-03-20
Certificate of Registration of Mortgage-200315.PDF
Add to Cart
2015-02-27
February.05.2015_Vehicle Loan_ICICI_C16.pdf - 1 (1011574707)
Add to Cart
2015-02-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-21
September.26.2014_CTC_Section 186_C16.pdf - 1 (1011574708)
Add to Cart
2014-10-03
Certificate_KL(Surat)_2014..pdf - 2 (1011574722)
Add to Cart
2014-10-03
Form ADT-1_2014-15_C16.pdf - 1 (1011574722)
Add to Cart
2014-10-03
Submission of documents with the Registrar
Add to Cart
2014-09-19
August.12.2014_CTC_Accounts & Board Report_C16.pdf - 1 (1011574727)
Add to Cart
2014-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-06
April.07.2014_CTC_Disclosure of Interest_C16.pdf - 1 (1011574733)
Add to Cart
2014-06-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-30
Certificate of Registration for Modification of Mortgage-290514.PDF
Add to Cart
2014-02-20
Consent Letter.pdf - 1 (1011574763)
Add to Cart
2014-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-14
Resignation Letter.pdf - 1 (1011574778)
Add to Cart
2014-02-07
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--050214.PDF
Add to Cart
2014-02-05
Altered MOA_C16.pdf - 2 (1011574814)
Add to Cart
2014-02-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-05
January.10.2014_EGM_CTC_Alteration of MOA_C16.pdf - 1 (1011574814)
Add to Cart
2014-02-05
Undertaking by Directors_C16.pdf - 3 (1011574814)
Add to Cart
2013-12-05
Form 22A_Shorter Consent_C16.pdf - 2 (1011575063)
Add to Cart
2013-12-05
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-05
October.12.2013_EGM_CTC_Section 180(1)(a) & (c)_C16.pdf - 1 (1011575063)
Add to Cart
2013-09-28
Information by auditor to Registrar
Add to Cart
2013-09-28
Kalpataru Land (Surat).pdf - 1 (1011575073)
Add to Cart
2013-07-21
Certificate of Registration for Modification of Mortgage-190713.PDF
Add to Cart
2013-06-28
Certificate of Registration for Modification of Mortgage-270613.PDF
Add to Cart
2013-06-24
Form 22A_KL.pdf - 2 (1011575095)
Add to Cart
2013-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2013-06-24
June.05.2013_CTC_372A_for Shravasti.pdf - 1 (1011575095)
Add to Cart
2013-04-11
Form 22A_KL.pdf - 2 (1011575121)
Add to Cart
2013-04-11
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-11
March.19.2013_CTC_372A_for KPPL.pdf - 1 (1011575121)
Add to Cart
2013-03-21
Certificate of Registration for Modification of Mortgage-190313.PDF
Add to Cart
2012-12-29
Certificate of Registration for Modification of Mortgage-291212.PDF
Add to Cart
2012-11-08
Information by auditor to Registrar
Add to Cart
2012-11-08
Kalpataru Land Surat Pvt Ltd.pdf - 1 (1011575151)
Add to Cart
2012-10-05
Altered_AOA_29.09.2012.pdf - 2 (1011575170)
Add to Cart
2012-10-05
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-05
September.29.2012_CTC_Alteration of AOA.pdf - 1 (1011575170)
Add to Cart
2012-07-23
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-23
Sept.30.2010_Authority 293(1)(a).pdf - 1 (1011575175)
Add to Cart
2012-06-18
Form 22A_KL_C16.pdf - 2 (1011575185)
Add to Cart
2012-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2012-06-18
July.25.2011_CTC_EGM - 1050Cr_C16.pdf - 1 (1011575185)
Add to Cart
2012-05-11
Certificate of Registration for Modification of Mortgage-110512.PDF
Add to Cart
2012-04-17
Certificate of Registration for Modification of Mortgage-170412.PDF
Add to Cart
2011-11-13
Information by auditor to Registrar
Add to Cart
2011-11-13
Kalpataru Land (Surat) Pvt Ltd.pdf - 1 (1011575227)
Add to Cart
2011-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-27
Certificate of Registration for Modification of Mortgage-270911.PDF
Add to Cart
2011-08-24
Certificate of Registration for Modification of Mortgage-240811.PDF
Add to Cart
2011-07-22
Certificate of Registration for Modification of Mortgage-220711.PDF
Add to Cart
2011-05-18
CTC_Resolution_Explanatory Statement_26.04.2011_C16.pdf - 1 (1011575520)
Add to Cart
2011-05-18
Registration of resolution(s) and agreement(s)
Add to Cart
2011-05-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-18
Resignation IIK.pdf - 1 (1011575532)
Add to Cart
2011-05-17
Certificate of Registration for Modification of Mortgage-090511.PDF
Add to Cart
2011-05-16
CTC_372A.pdf - 1 (1011575701)
Add to Cart
2011-05-16
Registration of resolution(s) and agreement(s)
Add to Cart
2011-03-02
Certificate of Registration for Modification of Mortgage-160211.PDF
Add to Cart
2011-01-12
Certificate of Registration for Modification of Mortgage-241210.PDF
Add to Cart
2011-01-11
Certificate of Registration for Modification of Mortgage-201210.PDF
Add to Cart
2010-12-10
Information by auditor to Registrar
Add to Cart
2010-12-10
Kalpataru Land (Surat) Private Limited.pdf - 1 (1011576012)
Add to Cart
2010-10-07
CTC & Explanatory Statement.pdf - 1 (1011576030)
Add to Cart
2010-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2010-05-15
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-05-15
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-05-15
Form-II_(MPM_Monica_Rajesh).pdf - 2 (1011576126)
Add to Cart
2010-05-15
Form-II_(PMM_Sudha_Sunita).pdf - 2 (1011576138)
Add to Cart
2010-05-15
Form-I_(MPM_Monica_Rajesh).pdf - 1 (1011576126)
Add to Cart
2010-05-15
Form-I_(PMM_Sudha_Sunita).pdf - 1 (1011576138)
Add to Cart
2009-11-21
Information by auditor to Registrar
Add to Cart
2009-11-21
Kalpataru Land (Surat).pdf - 1 (1011576151)
Add to Cart
2009-08-14
Certificate of Registration for Modification of Mortgage-130809.PDF
Add to Cart
2009-06-24
Certificate of Registration for Modification of Mortgage-240609.PDF
Add to Cart
2009-05-06
Form II for Nominees.pdf - 2 (1011576176)
Add to Cart
2009-05-06
Form of return to be filed with the Registrar under section 89
Add to Cart
2009-05-06
Form I From Nominees.pdf - 1 (1011576176)
Add to Cart
2008-10-11
Information by auditor to Registrar
Add to Cart
2008-10-11
Kalpatrau Land (Surat) Pvt Ltd0001.pdf - 1 (1011576212)
Add to Cart
2008-05-29
CTC 293 (C16) 26.2.2008.pdf - 1 (1011576226)
Add to Cart
2008-05-29
CTC Manager (BM) c16.pdf - 2 (1011576237)
Add to Cart
2008-05-29
CTC Manager (GM) c16.pdf - 1 (1011576237)
Add to Cart
2008-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2008-05-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-05-29
Pan Card NL.pdf - 3 (1011576237)
Add to Cart
2008-05-12
Certificate of Registration for Modification of Mortgage-120508.PDF
Add to Cart
2008-03-03
Attachment Form 2.pdf - 1 (1011576283)
Add to Cart
2008-03-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-01-02
Final AOA Kalpataru Land Surat (26.12.2007).pdf - 2 (1011576418)
Add to Cart
2008-01-02
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-01-02
MOA Kalpataru Land Surat (26.12.2007).pdf - 1 (1011576418)
Add to Cart
2008-01-02
Resolution and Expl St.pdf - 4 (1011576418)
Add to Cart
2008-01-02
Scan Form 5 C16 Kalpataru Land (surat).pdf - 3 (1011576418)
Add to Cart
2007-12-27
Final AOA Kalpataru Land Surat (26.12.2007).pdf - 3 (1011576541)
Add to Cart
2007-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2007-12-27
MOA Kalpataru Land Surat (26.12.2007).pdf - 2 (1011576541)
Add to Cart
2007-12-27
Resolution and Expl St.pdf - 1 (1011576541)
Add to Cart
2007-11-07
Information by auditor to Registrar
Add to Cart
2007-11-07
kalpataru land surat pvt ltd_07-08.pdf - 1 (1011576552)
Add to Cart
2007-09-25
Information by auditor to Registrar
Add to Cart
2007-09-25
kalpataru land surat pvt ltd.pdf - 1 (1011576560)
Add to Cart
2007-08-23
Certificate of Registration for Modification of Mortgage-230807.PDF
Add to Cart
2007-04-20
Certificate of Registration for Modification of Mortgage-200407.PDF
Add to Cart
2006-10-16
C_16 Compliance Certificate.pdf - 1 (1011576730)
Add to Cart
2006-10-16
Submission of documents with the Registrar
Add to Cart
2006-08-30
Compliance Certificate Form-300806.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-29
Acknowledged_Resignation_NL_C16.pdf - 3 (1011577057)
Add to Cart
2015-11-29
Resignation of Director
Add to Cart
2015-11-29
Proof of Dispatch_Resignation_NL_C16.pdf - 2 (1011577057)
Add to Cart
2015-11-29
Resignation_NL_C16.pdf - 1 (1011577057)
Add to Cart
2015-04-23
Acknowledged_Resignation_PSK_C16.pdf - 3 (1011577235)
Add to Cart
2015-04-23
Acknowledged_Resignation_SRB_C16.pdf - 3 (1011577079)
Add to Cart
2015-04-23
Resignation of Director
Add to Cart
2015-04-23
Resignation of Director
Add to Cart
2015-04-23
Proof of Dispatch_Resignation_PSK_C16.pdf - 2 (1011577235)
Add to Cart
2015-04-23
Proof of Dispatch_Resignation_SRB_C16.pdf - 2 (1011577079)
Add to Cart
2015-04-23
Resignation_PSK_C16.pdf - 1 (1011577235)
Add to Cart
2015-04-23
Resignation_SRB_C16.pdf - 1 (1011577079)
Add to Cart
2006-11-11
Certificate of Incorporation.PDF
Add to Cart
2006-08-07
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-14
List of share holders, debenture holders;-14112022
Add to Cart
2022-10-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15102022
Add to Cart
2022-01-03
Approval letter for extension of AGM;-03012022
Add to Cart
2022-01-03
List of share holders, debenture holders;-03012022
Add to Cart
2021-10-27
Approval letter of extension of financial year of AGM-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
2021-02-04
Approval letter for extension of AGM;-04022021
Add to Cart
2021-02-04
List of share holders, debenture holders;-04022021
Add to Cart
2020-11-25
Approval letter of extension of financial year of AGM-25112020
Add to Cart
2020-11-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112020
Add to Cart
2019-12-02
List of share holders, debenture holders;-29112019
Add to Cart
2019-11-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20112019
Add to Cart
2019-10-11
Copy of resolution passed by the company-11102019
Add to Cart
2019-10-11
Copy of written consent given by auditor-11102019
Add to Cart
2019-10-11
Optional Attachment-(1)-11102019
Add to Cart
2019-10-11
Optional Attachment-(2)-11102019
Add to Cart
2019-09-20
Declaration under section 90-20092019
Add to Cart
2019-05-28
-28052019
Add to Cart
2019-05-28
Copy of resolution passed by the company-28052019
Add to Cart
2019-05-28
Copy of written consent given by auditor-28052019
Add to Cart
2019-05-28
Optional Attachment-(1)-28052019
Add to Cart
2019-04-26
Altered articles of association-26042019
Add to Cart
2019-04-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26042019
Add to Cart
2018-11-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112018
Add to Cart
2018-11-02
List of share holders, debenture holders;-02112018
Add to Cart
2018-04-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24042018
Add to Cart
2017-11-17
List of share holders, debenture holders;-17112017
Add to Cart
2016-11-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26112016
Add to Cart
2016-11-23
List of share holders, debenture holders;-23112016
Add to Cart
2016-02-26
Optional Attachment 1-260216.PDF
Add to Cart
2016-01-29
Copy of resolution-290116.PDF
Add to Cart
2015-11-22
Declaration of the appointee Director- in Form DIR-2-211115.PDF
Add to Cart
2015-11-22
Evidence of cessation-211115.PDF
Add to Cart
2015-11-22
Interest in other entities-211115.PDF
Add to Cart
2015-11-22
Optional Attachment 1-211115.PDF
Add to Cart
2015-11-03
Evidence of cessation-031115.PDF
Add to Cart
2015-10-20
Optional Attachment 1-201015.PDF
Add to Cart
2015-10-20
Optional Attachment 1-201015.PDF 1
Add to Cart
2015-10-01
Copy of resolution-011015.PDF
Add to Cart
2015-04-23
Copy of resolution-230415.PDF
Add to Cart
2015-04-23
Declaration of the appointee Director- in Form DIR-2-230415.PDF
Add to Cart
2015-04-23
Evidence of cessation-230415.PDF
Add to Cart
2015-04-23
Interest in other entities-230415.PDF
Add to Cart
2015-04-23
Optional Attachment 1-230415.PDF
Add to Cart
2015-04-23
Optional Attachment 1-230415.PDF 1
Add to Cart
2015-04-23
Optional Attachment 2-230415.PDF
Add to Cart
2015-04-23
Optional Attachment 2-230415.PDF 1
Add to Cart
2015-03-20
Certificate of Registration of Mortgage-200315.PDF
Add to Cart
2015-03-20
Instrument of creation or modification of charge-200315.PDF
Add to Cart
2015-02-27
Copy of resolution-270215.PDF
Add to Cart
2014-10-21
Copy of resolution-211014.PDF
Add to Cart
2014-10-03
Optional Attachment 1-031014.PDF
Add to Cart
2014-10-03
Optional Attachment 2-031014.PDF
Add to Cart
2014-09-09
Copy of resolution-090914.PDF
Add to Cart
2014-06-06
Copy of resolution-060614.PDF
Add to Cart
2014-05-30
Certificate of Registration for Modification of Mortgage-290514.PDF
Add to Cart
2014-05-29
Instrument of creation or modification of charge-290514.PDF
Add to Cart
2014-05-29
Optional Attachment 1-290514.PDF
Add to Cart
2014-02-13
Evidence of cessation-130214.PDF
Add to Cart
2014-02-07
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--050214.PDF
Add to Cart
2014-02-05
Copy of resolution-050214.PDF
Add to Cart
2014-02-05
MoA - Memorandum of Association-050214.PDF
Add to Cart
2014-02-05
Optional Attachment 1-050214.PDF
Add to Cart
2013-12-05
Copy of resolution-051213.PDF
Add to Cart
2013-12-05
Optional Attachment 1-051213.PDF
Add to Cart
2013-07-21
Certificate of Registration for Modification of Mortgage-190713.PDF
Add to Cart
2013-07-19
Instrument of creation or modification of charge-190713.PDF
Add to Cart
2013-07-19
Optional Attachment 1-190713.PDF
Add to Cart
2013-07-19
Optional Attachment 2-190713.PDF
Add to Cart
2013-07-19
Optional Attachment 3-190713.PDF
Add to Cart
2013-07-19
Optional Attachment 4-190713.PDF
Add to Cart
2013-06-28
Certificate of Registration for Modification of Mortgage-270613.PDF
Add to Cart
2013-06-27
Instrument of creation or modification of charge-270613.PDF
Add to Cart
2013-06-27
Optional Attachment 1-270613.PDF
Add to Cart
2013-06-24
Copy of resolution-240613.PDF
Add to Cart
2013-06-24
Optional Attachment 1-240613.PDF
Add to Cart
2013-04-11
Copy of resolution-110413.PDF
Add to Cart
2013-04-11
Optional Attachment 1-110413.PDF
Add to Cart
2013-03-21
Certificate of Registration for Modification of Mortgage-190313.PDF
Add to Cart
2013-03-19
Instrument of creation or modification of charge-190313.PDF
Add to Cart
2013-03-19
Optional Attachment 1-190313.PDF
Add to Cart
2012-12-29
Certificate of Registration for Modification of Mortgage-291212.PDF
Add to Cart
2012-12-29
Instrument of creation or modification of charge-291212.PDF
Add to Cart
2012-12-29
Optional Attachment 1-291212.PDF
Add to Cart
2012-10-05
AoA - Articles of Association-051012.PDF
Add to Cart
2012-10-05
Copy of resolution-051012.PDF
Add to Cart
2012-07-23
Copy of resolution-230712.PDF
Add to Cart
2012-06-18
Copy of resolution-180612.PDF
Add to Cart
2012-06-18
Optional Attachment 1-180612.PDF
Add to Cart
2012-05-11
Certificate of Registration for Modification of Mortgage-110512.PDF
Add to Cart
2012-05-11
Instrument of creation or modification of charge-110512.PDF
Add to Cart
2012-05-11
Optional Attachment 1-110512.PDF
Add to Cart
2012-05-11
Optional Attachment 2-110512.PDF
Add to Cart
2012-04-17
Certificate of Registration for Modification of Mortgage-170412.PDF
Add to Cart
2012-04-17
Instrument of creation or modification of charge-170412.PDF
Add to Cart
2012-04-17
Optional Attachment 1-170412.PDF
Add to Cart
2011-09-27
Certificate of Registration for Modification of Mortgage-270911.PDF
Add to Cart
2011-09-27
Instrument of creation or modification of charge-270911.PDF
Add to Cart
2011-09-27
Optional Attachment 1-270911.PDF
Add to Cart
2011-08-24
Certificate of Registration for Modification of Mortgage-240811.PDF
Add to Cart
2011-08-24
Instrument of creation or modification of charge-240811.PDF
Add to Cart
2011-08-24
Optional Attachment 1-240811.PDF
Add to Cart
2011-07-22
Certificate of Registration for Modification of Mortgage-220711.PDF
Add to Cart
2011-07-22
Instrument of creation or modification of charge-220711.PDF
Add to Cart
2011-07-22
Optional Attachment 1-220711.PDF
Add to Cart
2011-05-18
Copy of resolution-180511.PDF
Add to Cart
2011-05-18
Evidence of cessation-180511.PDF
Add to Cart
2011-05-17
Certificate of Registration for Modification of Mortgage-090511.PDF
Add to Cart
2011-05-16
Copy of resolution-160511.PDF
Add to Cart
2011-05-09
Instrument of creation or modification of charge-090511.PDF
Add to Cart
2011-05-09
Optional Attachment 1-090511.PDF
Add to Cart
2011-05-09
Optional Attachment 2-090511.PDF
Add to Cart
2011-04-29
Optional Attachment 1-290411.PDF
Add to Cart
2011-04-29
Optional Attachment 2-290411.PDF
Add to Cart
2011-04-29
Optional Attachment 3-290411.PDF
Add to Cart
2011-03-02
Certificate of Registration for Modification of Mortgage-160211.PDF
Add to Cart
2011-02-16
Instrument of creation or modification of charge-160211.PDF
Add to Cart
2011-02-16
Optional Attachment 1-160211.PDF
Add to Cart
2011-01-12
Certificate of Registration for Modification of Mortgage-241210.PDF
Add to Cart
2011-01-11
Certificate of Registration for Modification of Mortgage-201210.PDF
Add to Cart
2010-12-24
Instrument of creation or modification of charge-241210.PDF
Add to Cart
2010-12-24
Optional Attachment 1-241210.PDF
Add to Cart
2010-12-20
Instrument of creation or modification of charge-201210.PDF
Add to Cart
2010-12-20
Optional Attachment 1-201210.PDF
Add to Cart
2010-12-20
Optional Attachment 2-201210.PDF
Add to Cart
2010-10-07
Copy of resolution-071010.PDF
Add to Cart
2010-09-14
Evidence of cessation-140910.PDF
Add to Cart
2010-08-16
Optional Attachment 1-160810.PDF
Add to Cart
2010-05-15
Declaration by person-150510.PDF
Add to Cart
2010-05-15
Declaration by person-150510.PDF 1
Add to Cart
2010-05-15
Declaration by person-150510.PDF 2
Add to Cart
2010-05-15
Declaration by person-150510.PDF 3
Add to Cart
2009-10-29
Evidence of cessation-291009.PDF
Add to Cart
2009-09-02
Letter of the charge holder-020909.PDF
Add to Cart
2009-08-14
Certificate of Registration for Modification of Mortgage-130809.PDF
Add to Cart
2009-08-13
Instrument of creation or modification of charge-130809.PDF
Add to Cart
2009-08-13
Optional Attachment 1-130809.PDF
Add to Cart
2009-06-24
Certificate of Registration for Modification of Mortgage-240609.PDF
Add to Cart
2009-06-23
Instrument of details of the charge-230609.PDF
Add to Cart
2009-06-23
Optional Attachment 1-230609.PDF
Add to Cart
2009-06-23
Optional Attachment 2-230609.PDF
Add to Cart
2009-05-06
Declaration by person-060509.PDF
Add to Cart
2009-05-06
Declaration by person-060509.PDF 1
Add to Cart
2008-10-11
Copy of intimation received-111008.PDF
Add to Cart
2008-05-30
Others-300508.PDF
Add to Cart
2008-05-29
Copy of Board Resolution-290508.PDF
Add to Cart
2008-05-29
Copy of resolution-290508.PDF
Add to Cart
2008-05-29
Copy of shareholder resolution-290508.PDF
Add to Cart
2008-05-29
Optional Attachment 1-290508.PDF
Add to Cart
2008-05-29
Optional Attachment 1-290508.PDF 1
Add to Cart
2008-05-29
Optional Attachment 2-290508.PDF
Add to Cart
2008-05-29
Optional Attachment 3-290508.PDF
Add to Cart
2008-05-12
Certificate of Registration for Modification of Mortgage-120508.PDF
Add to Cart
2008-05-12
Instrument of details of the charge-120508.PDF
Add to Cart
2008-05-12
Optional Attachment 1-120508.PDF
Add to Cart
2008-03-03
List of allottees-030308.PDF
Add to Cart
2008-02-29
Optional Attachment 1-290208.PDF
Add to Cart
2008-01-08
Others-080108.PDF
Add to Cart
2008-01-02
AoA - Articles of Association-020108.PDF
Add to Cart
2008-01-02
MoA - Memorandum of Association-020108.PDF
Add to Cart
2008-01-02
Optional Attachment 1-020108.PDF
Add to Cart
2008-01-02
Optional Attachment 2-020108.PDF
Add to Cart
2007-12-27
AoA - Articles of Association-271207.PDF
Add to Cart
2007-12-27
Copy of resolution-271207.PDF
Add to Cart
2007-12-27
MoA - Memorandum of Association-271207.PDF
Add to Cart
2007-11-07
Copy of intimation received-071107.PDF
Add to Cart
2007-09-25
Copy of intimation received-250907.PDF
Add to Cart
2007-08-23
Certificate of Registration for Modification of Mortgage-230807.PDF
Add to Cart
2007-08-16
Instrument of details of the charge-160807.PDF
Add to Cart
2007-08-16
Optional Attachment 1-160807.PDF
Add to Cart
2007-04-20
Certificate of Registration for Modification of Mortgage-200407.PDF
Add to Cart
2007-04-18
Instrument of details of the charge-180407.PDF
Add to Cart
2007-04-18
Optional Attachment 1-180407.PDF
Add to Cart
2007-04-18
Optional Attachment 2-180407.PDF
Add to Cart
2007-04-18
Optional Attachment 3-180407.PDF
Add to Cart
2006-11-11
AOA.PDF
Add to Cart
2006-11-11
MOA.PDF
Add to Cart
2006-05-24
Others-240506.PDF
Add to Cart
2006-05-24
Others-240506.PDF 1
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-14
Annual Returns and Shareholder Information
Add to Cart
2022-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-03
Annual Returns and Shareholder Information
Add to Cart
2021-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-27
Instance_KALPATARU_2020-21_V3.xml - 1 (1066254443)
Add to Cart
2021-10-27
ROC Mumbai AGM extension notification.pdf - 2 (1066254443)
Add to Cart
2021-02-07
Extension_AGM_Letter_MCA.pdf - 2 (1011827189)
Add to Cart
2021-02-07
Annual Returns and Shareholder Information
Add to Cart
2021-02-07
List of shareholders.pdf - 1 (1011827189)
Add to Cart
2020-11-26
Extension_AGM_Letter_MCA.pdf - 2 (1011827203)
Add to Cart
2020-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-26
Instance_KLSurat_V3.xml - 1 (1011827203)
Add to Cart
2019-12-01
Annual Returns and Shareholder Information
Add to Cart
2019-12-01
Shareholders-MGT_7.pdf - 1 (1011827220)
Add to Cart
2019-11-20
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-20
Instance_KALPATARU.xml - 1 (1011827267)
Add to Cart
2018-11-21
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-21
Instance_KALPATARU.xml - 1 (1011827288)
Add to Cart
2018-11-02
Annual Returns and Shareholder Information
Add to Cart
2018-11-02
Shareholders-MGT_7.pdf - 1 (1011827549)
Add to Cart
2018-04-25
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-25
Instance_KALPATARU.xml - 1 (332422844)
Add to Cart
2017-11-17
Annual Returns and Shareholder Information
Add to Cart
2017-11-17
Shareholders-MGT_7.pdf - 1 (332422876)
Add to Cart
2016-11-26
AOC4-_KLSPL_final_KDHIRAJ12_20161126170318.pdf-26112016
Add to Cart
2016-11-26
Instance_KALPATARU.xml - 1 (1011827685)
Add to Cart
2016-11-23
Annual Returns and Shareholder Information
Add to Cart
2016-11-23
Shareholders-MGT_7.pdf - 1 (1011827708)
Add to Cart
2016-01-01
document in respect of financial statement 29-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-31
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-31
Instance_KALPATARU.xml - 1 (1011827757)
Add to Cart
2015-11-27
C16_List of Shareholders_2015.pdf - 1 (1011827761)
Add to Cart
2015-11-27
Annual Returns and Shareholder Information
Add to Cart
2014-11-07
C16_KLSPL.pdf - 1 (1011827796)
Add to Cart
2014-11-07
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-20
document in respect of balance sheet 18-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-18
BS_KALPATARU.xml - 1 (1011827857)
Add to Cart
2014-10-18
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-10-20
C16_KLSPL_AR_12-13.pdf - 1 (1011827931)
Add to Cart
2013-10-20
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-29
document in respect of balance sheet 27-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-28
BS_KALPATARU.xml - 1 (1011827991)
Add to Cart
2013-09-28
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-28
document in respect of balance sheet 27-09-2013 for the financial year ending on 31-03-2013.pdf.PDF 1
Add to Cart
2013-09-27
BS_KALPATARU.xml - 1 (1011828072)
Add to Cart
2013-09-27
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2012-12-31
document in respect of balance sheet 17-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-18
BS_KALPATARU.xml - 1 (1011828101)
Add to Cart
2012-12-18
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-15
C16_Kalpataru Land Surat_AR_2011-12.pdf - 1 (1011828117)
Add to Cart
2012-11-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-20
BS_Kalpataru.xml - 1 (1011828141)
Add to Cart
2011-12-20
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-20
document in respect of balance sheet 20-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-10-20
C16_Kalpataru Land Surat_Annual Return_10-11.pdf - 1 (1011828188)
Add to Cart
2011-10-20
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-13
C16_Kalpataru Land(S)P L_AR_09-10.pdf - 1 (1011828205)
Add to Cart
2010-11-13
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-31
C16_Kalpataru Land(Surat) P L_Bsh_09-10.pdf - 1 (1011828245)
Add to Cart
2010-10-31
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-26
C16_Kalpataru Land (Surat) Pvt. Ltd_CC_09-10.pdf - 1 (1011828293)
Add to Cart
2010-10-26
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-11-07
C16_Kalpataru Land (Surat) Private Limited.pdf - 1 (1011828320)
Add to Cart
2009-11-07
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-28
C16_Kalpataru Land (Surat) Pvt. Ltd._Bsh.pdf - 1 (1011828346)
Add to Cart
2009-10-28
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2008-10-25
C16_Kalpataru Land (Surat) P L_2007-2008.pdf - 1 (1011828384)
Add to Cart
2008-10-25
Annual Returns and Shareholder Information
Add to Cart
2008-10-04
C16 - Kalpataru Land (Surat) Pvt. Ltd. - Bsh 2008.pdf - 1 (1011828637)
Add to Cart
2008-10-04
Balance Sheet & Associated Schedules
Add to Cart
2007-11-13
Annual Returns and Shareholder Information
Add to Cart
2007-11-13
Kalpataru Land (Surat) Pvt. Ltd..pdf - 1 (1011828682)
Add to Cart
2007-11-03
C16- Kalpataru Land Surat - Bsh -2007.pdf - 1 (1011828709)
Add to Cart
2007-11-03
Balance Sheet & Associated Schedules
Add to Cart
2007-11-03
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-11-03
Kalpataru Land (Surat) Pvt. Ltd..pdf - 1 (1011828786)
Add to Cart
2006-11-11
Annual Return.PDF
Add to Cart
2006-11-11
Balance Sheet.PDF
Add to Cart
2006-10-12
C_16 Annual Return.pdf - 1 (1011829026)
Add to Cart
2006-10-12
Annual Returns and Shareholder Information
Add to Cart
2006-08-30
Details of shareholders-300806.PDF
Add to Cart
2006-04-25
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 625 documents for ₹499 only

Download all 625 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 Land (surat) Private Limited

You will receive an alert whenever a document is filed by Kalpataru Land (surat) Private Limited.

Track this company
Top of page