You are here

Certificates

Date

Title

₨ 149 Each

2013-11-08
Certificate of Incorporation-081113.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-03-05
BR for appointment of director Sanjay.pdf - 1 (1093439058)
Add to Cart
2022-03-05
Evidence of cessation;-05032022
Add to Cart
2022-03-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-05
Notice of resignation;-05032022
Add to Cart
2022-03-05
RESIGNATION_SANJAY.pdf - 2 (1093439058)
Add to Cart
2022-02-21
BR for appointment of director HIMADRI .pdf - 2 (1084853007)
Add to Cart
2022-02-21
Evidence of cessation;-21022022
Add to Cart
2022-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-21
Notice of resignation;-21022022
Add to Cart
2022-02-21
Resignation_HS Bhattacharjya.pdf - 1 (1084853007)
Add to Cart
2022-02-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07022022
Add to Cart
2022-02-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-07
Format-for-DIR-2-as-per-Companies-Act-2013.pdf - 1 (1084853003)
Add to Cart
2021-12-01
Email Copy_Resignation_HS Bhattacharjya.pdf - 2 (1076510978)
Add to Cart
2021-12-01
Resignation of Director
Add to Cart
2021-12-01
Notice of resignation filed with the company-01122021
Add to Cart
2021-12-01
Proof of dispatch-01122021
Add to Cart
2021-12-01
Resignation_HS Bhattacharjya.pdf - 1 (1076510978)
Add to Cart
2021-04-20
Resignation of Director
Add to Cart
2021-04-20
resignation letter .pdf - 1 (1012487070)
Add to Cart
2021-04-20
RESIGNATION_SANJAY.pdf - 2 (1012487070)
Add to Cart
2021-04-19
Notice of resignation filed with the company-19042021
Add to Cart
2021-04-19
Proof of dispatch-19042021
Add to Cart
2021-03-25
BR.pdf - 2 (1012487068)
Add to Cart
2021-03-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-25
Kolhapur Green Energy Private Limited-FORM DIR-2.pdf - 1 (1012487068)
Add to Cart
2021-03-25
Ministry Of Corporate Affairs - MCA Services.pdf - 3 (1012487068)
Add to Cart
2021-03-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18032021
Add to Cart
2021-03-18
Interest in other entities;-18032021
Add to Cart
2021-03-18
Optional Attachment-(1)-18032021
Add to Cart
2020-09-20
BR SIGNED .pdf - 2 (1012487124)
Add to Cart
2020-09-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20092020
Add to Cart
2020-09-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-20
HSB- Docs.pdf - 1 (1012487124)
Add to Cart
2020-09-20
Optional Attachment-(1)-20092020
Add to Cart
2019-07-23
Delivery proof.pdf - 2 (880289474)
Add to Cart
2019-07-23
doc.pdf - 1 (880289468)
Add to Cart
2019-07-23
Resignation of Director
Add to Cart
2019-07-23
Resignation of Director
Add to Cart
2019-07-23
Notice of resignation filed with the company-23072019
Add to Cart
2019-07-23
Notice of resignation filed with the company-23072019 1
Add to Cart
2019-07-23
Optional Attachment-(1)-23072019
Add to Cart
2019-07-23
Proof of dispatch-23072019
Add to Cart
2019-07-23
Proof of dispatch-23072019 1
Add to Cart
2019-07-23
Proof.pdf - 2 (880289468)
Add to Cart
2019-07-23
Resign letter.pdf - 1 (880289474)
Add to Cart
2019-07-23
Resignation_from_the_Board_of_Directorship_.pdf - 3 (880289468)
Add to Cart
2017-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-22
Optional Attachment-(1)-22112017
Add to Cart
2017-11-22
Resolution of Appt of ANM in AGM.pdf - 1 (332263455)
Add to Cart
2016-12-27
BR Appt Ashok Kolhapur.pdf - 2 (880298159)
Add to Cart
2016-12-27
BR Resign Prayas.pdf - 1 (880298159)
Add to Cart
2016-12-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122016
Add to Cart
2016-12-27
Dir 2 Ashok.pdf - 3 (880298159)
Add to Cart
2016-12-27
Evidence of cessation;-27122016
Add to Cart
2016-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-27
Interest in other entities;-27122016
Add to Cart
2016-12-27
Interest of Directors - Ashok Mahindrakar.pdf - 4 (880298159)
Add to Cart
2016-12-27
Letter of appointment;-27122016
Add to Cart
2016-12-27
Notice of resignation;-27122016
Add to Cart
2016-12-27
Resignation of Prayas Goel.pdf - 5 (880298159)
Add to Cart
2016-12-23
Resignation of Director
Add to Cart
2016-12-23
Letter with AD.pdf - 2 (880299511)
Add to Cart
2016-12-23
Notice of resignation filed with the company-23122016
Add to Cart
2016-12-23
Proof of dispatch-23122016
Add to Cart
2016-12-23
Resignation of Prayas.pdf - 1 (880299511)
Add to Cart
2016-09-08
Appointment of Director Venunath resolution.pdf - 1 (880300357)
Add to Cart
2016-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-08
Optional Attachment-(1)-08092016
Add to Cart
2016-06-14
BR.pdf - 1 (880301667)
Add to Cart
2016-06-14
Evidence of cessation;-14062016
Add to Cart
2016-06-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-14
Notice of resignation;-14062016
Add to Cart
2016-06-14
Resignation Letter.pdf - 2 (880301667)
Add to Cart
2016-05-26
Appointment Venunath.pdf - 1 (880303133)
Add to Cart
2016-05-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26052016
Add to Cart
2016-05-26
DIR 2 Venunath.pdf - 2 (880303133)
Add to Cart
2016-05-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-26
Letter of appointment;-26052016
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2019-04-19
CONSENT LETTER.pdf - 2 (880295155)
Add to Cart
2019-04-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-04-19
RESOLUTION.pdf - 1 (880295155)
Add to Cart
2017-10-06
Auditors Consent 2017-18 KGEPL.pdf - 2 (332263505)
Add to Cart
2017-10-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-06
Intimation to Auditors 2017-18 KGEPL.pdf - 1 (332263505)
Add to Cart
2017-10-06
Resolution Auditors Appointment 2017-18 KGEPL.pdf - 3 (332263505)
Add to Cart
2016-09-12
Auditors Consent 2016-17 KGEPL.pdf - 2 (880309254)
Add to Cart
2016-09-12
BR appointment of Auditor.pdf - 3 (880309254)
Add to Cart
2016-09-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-09-12
Kolhapur Appointment Letter.pdf - 1 (880309254)
Add to Cart
2015-06-04
Notice of situation or change of situation of registered office
Add to Cart
2015-06-04
KGEPL BR 01.06.15.compressed.pdf - 4 (880289835)
Add to Cart
2015-06-04
MET Telephone Bill new.pdf - 3 (880289835)
Add to Cart
2015-06-04
NOC KGEPL.compressed.pdf - 2 (880289835)
Add to Cart
2015-06-04
SHIIPL Leave & License ok.pdf - 1 (880289835)
Add to Cart
2014-10-27
ADT-1 Kgepl.pdf - 1 (880289850)
Add to Cart
2014-10-27
Auditor Ltr 1.pdf - 2 (880289850)
Add to Cart
2014-10-27
Submission of documents with the Registrar
Add to Cart
2014-10-27
Intimation Letter & Resolution KGEPL.pdf - 3 (880289850)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
KGE_BR 07.04.14.pdf - 1 (880289809)
Add to Cart
2014-07-21
BR_23.06.14.pdf - 1 (880289845)
Add to Cart
2014-07-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-21
KGE BR_10.05.2014.pdf - 1 (880289840)
Add to Cart
2014-06-18
Submission of documents with the Registrar
Add to Cart
2014-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-18
Form PAS 4.pdf - 1 (880289821)
Add to Cart
2014-06-18
Private placement offer letter-180614.PDF
Add to Cart
2014-06-18
Resolution & Explanatory statement.pdf - 1 (880289817)
Add to Cart
2014-06-13
Form PAS 5.pdf - 3 (880289805)
Add to Cart
2014-06-13
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-06-13
List of Allottees.pdf - 1 (880289805)
Add to Cart
2014-06-13
Resolution.pdf - 2 (880289805)
Add to Cart
2014-05-26
Final MoA Altered.pdf - 1 (880289813)
Add to Cart
2014-05-26
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-05-26
KGEPL Resolution & Notice.pdf - 2 (880289813)
Add to Cart
2014-05-21
Board Resolution_31.03.2014.pdf - 2 (880289801)
Add to Cart
2014-05-21
FORM PAS 5.pdf - 3 (880289801)
Add to Cart
2014-05-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-05-21
List of allottees_31.03.2014.pdf - 1 (880289801)
Add to Cart
2014-03-29
Board & Egm Resolution.pdf - 2 (880289856)
Add to Cart
2014-03-29
Final MoA Altered.pdf - 1 (880289856)
Add to Cart
2014-03-29
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-08-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-01
KGEPL Auditors intimation 2015.pdf - 1 (880295281)
Add to Cart
2015-08-01
Kolhapur CTC.pdf - 3 (880295281)
Add to Cart
2015-08-01
NOC.pdf - 2 (880295281)
Add to Cart
2013-11-08
Certificate of Incorporation-081113.PDF
Add to Cart
2013-11-07
BR - NOC for the use of premises.pdf - 2 (880295270)
Add to Cart
2013-11-07
Notice of situation or change of situation of registered office
Add to Cart
2013-11-07
TATA DOCOMO BILL- SHEL.pdf - 1 (880295270)
Add to Cart
2013-10-21
AOA-Final.pdf - 2 (880295293)
Add to Cart
2013-10-21
BR for investment- sunil hi-tech.pdf - 5 (880295293)
Add to Cart
2013-10-21
BR- NOC from RGE-with stamp.pdf - 6 (880295293)
Add to Cart
2013-10-21
BR- RSS for investment with stamp.pdf - 4 (880295293)
Add to Cart
2013-10-21
DECLARATIONS FROM DIRECTORS - SUBSCRIBERS.pdf - 3 (880295293)
Add to Cart
2013-10-21
Application and declaration for incorporation of a company
Add to Cart
2013-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-21
MOA - Final.pdf - 1 (880295293)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-02-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022022
Add to Cart
2022-02-14
Directors report as per section 134(3)-12022022
Add to Cart
2022-02-14
List of Directors;-14022022
Add to Cart
2022-02-14
List of share holders, debenture holders;-14022022
Add to Cart
2021-04-12
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12042021
Add to Cart
2021-04-12
Directors report as per section 134(3)-12042021
Add to Cart
2021-04-12
List of share holders, debenture holders;-12042021
Add to Cart
2021-04-12
Optional Attachment-(1)-12042021
Add to Cart
2021-03-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032021
Add to Cart
2021-03-21
Directors report as per section 134(3)-21032021
Add to Cart
2019-04-19
Copy of the intimation sent by company-19042019
Add to Cart
2019-04-19
Copy of written consent given by auditor-19042019
Add to Cart
2018-11-29
List of share holders, debenture holders;-29112018
Add to Cart
2018-10-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102018
Add to Cart
2018-10-04
Directors report as per section 134(3)-04102018
Add to Cart
2018-10-04
Optional Attachment-(1)-04102018
Add to Cart
2017-11-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
Add to Cart
2017-11-14
Directors report as per section 134(3)-14112017
Add to Cart
2017-11-09
List of share holders, debenture holders;-09112017
Add to Cart
2017-09-18
Copy of resolution passed by the company-18092017
Add to Cart
2017-09-18
Copy of the intimation sent by company-18092017
Add to Cart
2017-09-18
Copy of written consent given by auditor-18092017
Add to Cart
2016-09-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26092016
Add to Cart
2016-09-26
Directors report as per section 134(3)-26092016
Add to Cart
2016-09-26
List of share holders, debenture holders;-26092016
Add to Cart
2016-09-12
Copy of resolution passed by the company-12092016
Add to Cart
2016-09-12
Copy of the intimation sent by company-12092016
Add to Cart
2016-09-12
Copy of written consent given by auditor-12092016
Add to Cart
2015-06-04
Optional Attachment 1-040615.PDF
Add to Cart
2014-10-27
Optional Attachment 1-271014.PDF
Add to Cart
2014-10-27
Optional Attachment 2-271014.PDF
Add to Cart
2014-10-27
Optional Attachment 3-271014.PDF
Add to Cart
2014-07-21
Copy of resolution-210714.PDF
Add to Cart
2014-07-21
Copy of resolution-210714.PDF 1
Add to Cart
2014-07-04
Copy of resolution-040714.PDF
Add to Cart
2014-06-18
Copy of resolution-180614.PDF
Add to Cart
2014-06-13
Complete record of private placement offers and acceptences-130614.PDF
Add to Cart
2014-06-13
List of allottees-130614.PDF
Add to Cart
2014-06-13
Resltn passed by the BOD-130614.PDF
Add to Cart
2014-05-26
Copy of the resolution for alteration of capital-260514.PDF
Add to Cart
2014-05-26
MoA - Memorandum of Association-260514.PDF
Add to Cart
2014-05-21
Complete record of private placement offers and acceptences-210514.PDF
Add to Cart
2014-05-21
List of allottees-210514.PDF
Add to Cart
2014-05-21
Resltn passed by the BOD-210514.PDF
Add to Cart
2014-03-29
MoA - Memorandum of Association-290314.PDF
Add to Cart
2014-03-29
Optional Attachment 1-290314.PDF
Add to Cart
2013-11-08
Acknowledgement of Stamp Duty AoA payment-081113.PDF
Add to Cart
2013-11-08
Acknowledgement of Stamp Duty MoA payment-081113.PDF
Add to Cart
2013-10-21
AoA - Articles of Association-211013.PDF
Add to Cart
2013-10-21
MoA - Memorandum of Association-211013.PDF
Add to Cart
2013-10-21
No Objection Certificate in case there is a change in promoters-211013.PDF
Add to Cart
2013-10-21
Optional Attachment 1-211013.PDF
Add to Cart
2013-10-21
Optional Attachment 2-211013.PDF
Add to Cart
2013-10-21
Optional Attachment 3-211013.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-02-16
Director Report_.pdf - 2 (1084853399)
Add to Cart
2022-02-16
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-16
Kolhapur GEPL_FINAL.pdf - 1 (1084853399)
Add to Cart
2022-02-14
Form MGT-7A-14022022_signed
Add to Cart
2022-02-14
List of Directors.pdf - 2 (1084853398)
Add to Cart
2022-02-14
List Shareholder.pdf - 1 (1084853398)
Add to Cart
2021-04-20
Director Report.pdf - 2 (1012244269)
Add to Cart
2021-04-20
financial and reprot.pdf - 1 (1012244269)
Add to Cart
2021-04-20
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-20
Annual Returns and Shareholder Information
Add to Cart
2021-04-20
List Shareholder.pdf - 1 (1012244285)
Add to Cart
2021-04-20
MGT-9 2019-20.pdf - 3 (1012244269)
Add to Cart
2021-03-22
Director Report kgepl.pdf - 2 (1012244305)
Add to Cart
2021-03-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-22
scanned fsKGEPL.pdf - 1 (1012244305)
Add to Cart
2018-11-29
Annual Returns and Shareholder Information
Add to Cart
2018-11-29
List of shareholder - kgepl.pdf - 1 (880339080)
Add to Cart
2018-10-05
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-05
KCPL DIRECTOR REPORT.pdf - 2 (880339490)
Add to Cart
2018-10-05
KCPL B PL.pdf - 1 (880339490)
Add to Cart
2018-10-05
NOTICE OF AGM KCPL.pdf - 3 (880339490)
Add to Cart
2017-11-14
Audited Financials - KGEPL2016-17.pdf - 1 (332263582)
Add to Cart
2017-11-14
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-14
Notice and Directors report - 2017.pdf - 2 (332263582)
Add to Cart
2017-11-10
Annual Returns and Shareholder Information
Add to Cart
2017-11-10
List of Shareholders - 2017.pdf - 1 (332263581)
Add to Cart
2016-09-26
Balance Sheet 2015-16 KGEPL.pdf - 1 (880340894)
Add to Cart
2016-09-26
Directors Report 2016.pdf - 2 (880340894)
Add to Cart
2016-09-26
Company financials including balance sheet and profit & loss
Add to Cart
2016-09-26
Annual Returns and Shareholder Information
Add to Cart
2016-09-26
LIST OF SHAREHOLDERS KGEPL - 2016.pdf - 1 (880341403)
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-12-01
List of Shareholders as on 21.07.2015.pdf.pdf - 1 (880295939)
Add to Cart
2015-11-28
Addendum to AGM Notice 2015 KGEPL.pdf - 3 (880295932)
Add to Cart
2015-11-28
Annual Report 2015 KGEPL.compressed.pdf - 1 (880295932)
Add to Cart
2015-11-28
Directors Report 2014-15 KGEPL.compressed.pdf - 2 (880295932)
Add to Cart
2015-11-28
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-18
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-18
KGEPl Annual Return 27.09.14.pdf - 1 (880295960)
Add to Cart
2014-10-11
CC-2014 KGEPL.pdf - 1 (880295946)
Add to Cart
2014-10-11
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-11
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-11
KGE Directors report & BS 2014.pdf - 1 (880295953)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 238 documents for ₹499 only

Download all 238 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 Kolhapur Green Energy Private Limited

You will receive an alert whenever a document is filed by Kolhapur Green Energy Private Limited.

Track this company
Top of page