You are here

Certificates

Date

Title

₨ 149 Each

2020-11-27
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20201127
Add to Cart
2020-11-25
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20201125
Add to Cart
2006-08-01
Certificate of Incorporation-010806.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-01-10
Acknowlegment of Resignation.pdf - 1 (1023524558)
Add to Cart
2020-01-10
Acknowlegment of Resignation.pdf - 3 (1023524557)
Add to Cart
2020-01-10
Board Resolution.pdf - 3 (1023524558)
Add to Cart
2020-01-10
Resignation of Director
Add to Cart
2020-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-10
Resignation Letter.pdf - 1 (1023524557)
Add to Cart
2020-01-10
Resignation Letter.pdf - 2 (1023524557)
Add to Cart
2020-01-10
Resignation Letter.pdf - 2 (1023524558)
Add to Cart
2020-01-06
Acknowledgement received from company-06012020
Add to Cart
2020-01-06
Evidence of cessation;-06012020
Add to Cart
2020-01-06
Notice of resignation filed with the company-06012020
Add to Cart
2020-01-06
Notice of resignation;-06012020
Add to Cart
2020-01-06
Optional Attachment-(1)-06012020
Add to Cart
2020-01-06
Proof of dispatch-06012020
Add to Cart
2019-12-07
CTC.pdf - 3 (1084184868)
Add to Cart
2019-12-07
DIR-2.pdf - 2 (1084184868)
Add to Cart
2019-12-07
DIR-8.pdf - 4 (1084184868)
Add to Cart
2019-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-07
MBP-1.pdf - 1 (1084184868)
Add to Cart
2019-11-27
Declaration by first director-27112019
Add to Cart
2019-11-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27112019
Add to Cart
2019-11-27
Optional Attachment-(1)-27112019
Add to Cart
2019-11-27
Optional Attachment-(2)-27112019
Add to Cart
2017-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-05
Resolution.pdf - 1 (1084184936)
Add to Cart
2017-11-28
Optional Attachment-(1)-28112017
Add to Cart
2017-02-06
Evidence of cessation;-06022017
Add to Cart
2017-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-06
Notice of resignation;-06022017
Add to Cart
2017-02-06
Reg. Letter-MANISH.pdf - 1 (1084185007)
Add to Cart
2017-02-06
REG. NOTICE PULKIT.pdf - 2 (1084185007)
Add to Cart
2017-02-04
chetan nanda Appoint.pdf - 1 (1084185069)
Add to Cart
2017-02-04
Chetan Nanda DIR 2.pdf - 2 (1084185069)
Add to Cart
2017-02-04
chetan nanda interest.pdf - 3 (1084185069)
Add to Cart
2017-02-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04022017
Add to Cart
2017-02-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-04
Interest in other entities;-04022017
Add to Cart
2017-02-04
Letter of appointment;-04022017
Add to Cart
2016-12-01
Acknwlgmnt.pdf - 1 (1084185491)
Add to Cart
2016-12-01
DIR 2 and PAN and ID.pdf - 2 (1084185121)
Add to Cart
2016-12-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-01
Interest Manish.pdf - 3 (1084185121)
Add to Cart
2016-12-01
manish bhola appoint letter 4.pdf - 1 (1084185121)
Add to Cart
2016-12-01
Resignation Letter.pdf - 2 (1084185491)
Add to Cart
2016-11-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112016
Add to Cart
2016-11-30
Evidence of cessation;-30112016
Add to Cart
2016-11-30
Letter of appointment;-30112016
Add to Cart
2016-11-30
Notice of resignation;-30112016
Add to Cart
2008-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-13
Bord Resoluction.pdf - 5 (1084185647)
Add to Cart
2007-02-13
Concent-Rajeev Behl, Yogesh Gupta, Pankaj Dayal.pdf - 1 (1084185647)
Add to Cart
2007-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-13
Photo-Pankaj Dayal.pdf - 4 (1084185647)
Add to Cart
2007-02-13
Photo-Rajeev Behl.pdf - 3 (1084185647)
Add to Cart
2007-02-13
Resign-kavita Gupta.pdf - 2 (1084185647)
Add to Cart
2006-07-31
DUMMY OFFLINE FILE.pdf - 1 (1084185687)
Add to Cart
2006-07-31
DUMMY OFFLINE FILE.pdf - 2 (1084185687)
Add to Cart
2006-07-31
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-04
Return of deposits
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2020-11-27
AOA-MERAYA.pdf - 3 (1023524572)
Add to Cart
2020-11-27
CTC of EGM Resolution_Change in Object Clause.pdf - 1 (1023524572)
Add to Cart
2020-11-27
EGM Notice_Pulkit.pdf - 4 (1023524572)
Add to Cart
2020-11-27
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-27
MOA_Meraya.pdf - 2 (1023524572)
Add to Cart
2020-11-23
CTC of EGM Resolution_Change in Name.pdf - 1 (1023524571)
Add to Cart
2020-11-23
EGM Notice_Pulkit.pdf - 2 (1023524571)
Add to Cart
2020-11-23
Registration of resolution(s) and agreement(s)
Add to Cart
2019-04-28
ELECTRICITY BILL.pdf - 2 (1084186902)
Add to Cart
2019-04-28
Notice of situation or change of situation of registered office
Add to Cart
2019-04-28
NOC.pdf - 3 (1084186902)
Add to Cart
2019-04-28
SALE DEED.pdf - 1 (1084186902)
Add to Cart
2019-03-29
Consent from Auditor 010918 PULKIT .pdf - 2 (1084186914)
Add to Cart
2019-03-29
Consent from Auditor _ Pulkit Constructions.pdf - 2 (1084186939)
Add to Cart
2019-03-29
CTC Resolution _Pulkit 290918.pdf - 3 (1084186939)
Add to Cart
2019-03-29
CTC Resolution_Pulkit 010918.pdf - 3 (1084186914)
Add to Cart
2019-03-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-03-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-03-29
Intimation sent by Company _Pulkit 010918.pdf - 1 (1084186914)
Add to Cart
2019-03-29
Intimation Sent by Company _Pulkit 290918.pdf - 1 (1084186939)
Add to Cart
2019-03-28
Notice of resignation by the auditor
Add to Cart
2019-03-28
Resignation Letter _Pulkit Constructions.pdf - 1 (1084186967)
Add to Cart
2017-11-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-11-07
Pulkit Construction- Intimation Letter.pdf - 1 (1084187018)
Add to Cart
2017-11-07
Pulkit Construction- Resolution.pdf - 3 (1084187018)
Add to Cart
2017-11-07
Pulkit-Consent Letter.pdf - 2 (1084187018)
Add to Cart
2017-04-27
Electricity Bill.pdf - 2 (1084187046)
Add to Cart
2017-04-27
Notice of situation or change of situation of registered office
Add to Cart
2017-04-27
NOC.pdf - 1 (1084187046)
Add to Cart
2017-04-27
NOC.pdf - 3 (1084187046)
Add to Cart
2017-04-20
Consent Letter.pdf - 2 (1084187160)
Add to Cart
2017-04-20
Consent Letter_2016.pdf - 2 (1084187123)
Add to Cart
2017-04-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-04-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-04-20
Intimation Letter.pdf - 1 (1084187123)
Add to Cart
2017-04-20
Intimation Letter.pdf - 1 (1084187160)
Add to Cart
2017-04-20
RESOLUTION.pdf - 3 (1084187123)
Add to Cart
2017-04-20
Resolution.pdf - 3 (1084187160)
Add to Cart
2017-04-18
Consent Letter_2014.pdf - 2 (1084187270)
Add to Cart
2017-04-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-04-18
Intimation Letter.pdf - 1 (1084187270)
Add to Cart
2017-04-18
Resolution.pdf - 3 (1084187270)
Add to Cart
2015-09-18
challan_DIR 11.pdf - 1 (1084187322)
Add to Cart
2015-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-18
resignation P Gupta and J K Gupta.pdf - 2 (1084187322)
Add to Cart
2015-06-26
DIR 4 Akhilesh kumar.pdf - 1 (1084187337)
Add to Cart
2015-06-26
DIR 4 Naaz Fatima.pdf - 2 (1084187337)
Add to Cart
2015-06-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-15
Information by auditor to Registrar
Add to Cart
2014-09-15
scan0001.3.pdf - 1 (1084187349)
Add to Cart
2013-11-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-29
pulkit.pdf.pdf - 1 (1084187376)
Add to Cart
2013-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-23
Pulkit Construction.pdf - 1 (1084187402)
Add to Cart
2013-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-20
KG-Resignation-Pulkit.pdf - 1 (1084187431)
Add to Cart
2013-06-20
PG-Appointment-Pulkit.pdf - 1 (1084187423)
Add to Cart
2012-12-19
Information by auditor to Registrar
Add to Cart
2012-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-19
Pulkit Const. consent.pdf - 1 (1084187534)
Add to Cart
2012-12-19
Pulkit Construction0001.pdf - 1 (1084187482)
Add to Cart
2012-07-27
Information by auditor to Registrar
Add to Cart
2012-07-27
Pulkit Construction0001.pdf - 1 (1084187557)
Add to Cart
2008-10-30
Information by auditor to Registrar
Add to Cart
2008-10-30
Information by auditor to Registrar
Add to Cart
2008-10-30
Information by auditor to Registrar
Add to Cart
2008-10-30
Information by auditor to Registrar
Add to Cart
2008-10-30
PULKIT CONSTRUCTIONS.pdf - 1 (1084187603)
Add to Cart
2008-10-30
PULKIT CONSTRUCTIONS.pdf - 1 (1084187637)
Add to Cart
2008-10-30
PULKIT CONSTRUCTIONS.pdf - 1 (1084187749)
Add to Cart
2008-10-30
PULKIT CONSTRUCTIONS.pdf - 1 (1084187779)
Add to Cart
2007-02-12
Bord Resoluction.pdf - 1 (1084187828)
Add to Cart
2007-02-12
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-09-11
Resignation of Director
Add to Cart
2015-09-11
R-Pulkit-Jitendra.pdf - 2 (1084189109)
Add to Cart
2015-09-11
R-Pulkit-Jitendra.pdf - 3 (1084189109)
Add to Cart
2015-09-11
Resig- Pulkit- Jitender K Gupta.pdf - 1 (1084189109)
Add to Cart
2015-07-31
Resignation of Director
Add to Cart
2015-07-31
R-Pulkit-Pradeep.pdf - 2 (1084189134)
Add to Cart
2015-07-31
R-Pulkit-Pradeep.pdf - 3 (1084189134)
Add to Cart
2015-07-31
Resig- Pulkit-Pradeep.pdf - 1 (1084189134)
Add to Cart
2006-08-01
Certificate of Incorporation-010806.PDF
Add to Cart
2006-07-31
Application and declaration for incorporation of a company
Add to Cart
2006-07-31
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-05
List of Directors;-05122022
Add to Cart
2022-12-05
List of share holders, debenture holders;-05122022
Add to Cart
2022-11-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112022
Add to Cart
2022-11-14
Directors report as per section 134(3)-14112022
Add to Cart
2022-11-14
Optional Attachment-(1)-14112022
Add to Cart
2022-03-30
List of Directors;-30032022
Add to Cart
2022-03-30
List of share holders, debenture holders;-30032022
Add to Cart
2022-03-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08032022
Add to Cart
2022-03-08
Directors report as per section 134(3)-08032022
Add to Cart
2022-03-08
Optional Attachment-(1)-08032022
Add to Cart
2022-03-08
Optional Attachment-(2)-08032022
Add to Cart
2021-02-25
Approval letter for extension of AGM;-25022021
Add to Cart
2021-02-25
List of share holders, debenture holders;-25022021
Add to Cart
2021-02-16
Approval letter of extension of financial year or AGM-15022021
Add to Cart
2021-02-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022021
Add to Cart
2021-02-16
Directors report as per section 134(3)-15022021
Add to Cart
2021-02-16
Optional Attachment-(1)-15022021
Add to Cart
2020-11-25
Altered articles of association-25112020
Add to Cart
2020-11-25
Altered memorandum of association-25112020
Add to Cart
2020-11-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112020
Add to Cart
2020-11-25
Optional Attachment-(1)-25112020
Add to Cart
2020-11-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17112020
Add to Cart
2020-11-17
Optional Attachment-(1)-17112020
Add to Cart
2019-12-27
List of share holders, debenture holders;-27122019
Add to Cart
2019-12-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10122019
Add to Cart
2019-12-10
Directors report as per section 134(3)-10122019
Add to Cart
2019-12-10
Optional Attachment-(1)-10122019
Add to Cart
2019-12-10
Optional Attachment-(2)-10122019
Add to Cart
2019-04-22
Copies of the utility bills as mentioned above (not older than two months)-22042019
Add to Cart
2019-04-22
Copy of board resolution authorizing giving of notice-22042019
Add to Cart
2019-04-22
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22042019
Add to Cart
2019-04-17
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17042019
Add to Cart
2019-04-17
Directors report as per section 134(3)-17042019
Add to Cart
2019-04-17
List of share holders, debenture holders;-17042019
Add to Cart
2019-04-17
Optional Attachment-(1)-17042019
Add to Cart
2019-03-29
Copy of resolution passed by the company-29032019
Add to Cart
2019-03-29
Copy of the intimation sent by company-29032019
Add to Cart
2019-03-29
Copy of written consent given by auditor-29032019
Add to Cart
2019-03-28
Copy of resolution passed by the company-28032019
Add to Cart
2019-03-28
Copy of the intimation sent by company-28032019
Add to Cart
2019-03-28
Copy of written consent given by auditor-28032019
Add to Cart
2019-03-19
Resignation letter-19032019
Add to Cart
2017-11-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Add to Cart
2017-11-29
Directors report as per section 134(3)-29112017
Add to Cart
2017-11-28
List of share holders, debenture holders;-28112017
Add to Cart
2017-11-06
Copy of resolution passed by the company-06112017
Add to Cart
2017-11-06
Copy of the intimation sent by company-06112017
Add to Cart
2017-11-06
Copy of written consent given by auditor-06112017
Add to Cart
2017-04-27
Copies of the utility bills as mentioned above (not older than two months)-27042017
Add to Cart
2017-04-27
Copy of board resolution authorizing giving of notice-27042017
Add to Cart
2017-04-27
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27042017
Add to Cart
2017-04-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20042017
Add to Cart
2017-04-20
Copy of resolution passed by the company-20042017
Add to Cart
2017-04-20
Copy of the intimation sent by company-20042017
Add to Cart
2017-04-20
Copy of written consent given by auditor-20042017
Add to Cart
2017-04-20
Directors report as per section 134(3)-20042017
Add to Cart
2017-04-20
List of share holders, debenture holders;-20042017
Add to Cart
2017-04-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18042017
Add to Cart
2017-04-18
Copy of resolution passed by the company-18042017
Add to Cart
2017-04-18
Copy of the intimation sent by company-18042017
Add to Cart
2017-04-18
Copy of written consent given by auditor-18042017
Add to Cart
2017-04-18
Directors report as per section 134(3)-18042017
Add to Cart
2017-04-18
List of share holders, debenture holders;-18042017
Add to Cart
2017-04-17
Annual return as per schedule V of the Companies Act,1956-17042017
Add to Cart
2017-04-17
Copy of resolution passed by the company-17042017
Add to Cart
2017-04-17
Copy of the intimation sent by company-17042017
Add to Cart
2017-04-17
Copy of written consent given by auditor-17042017
Add to Cart
2017-04-14
Copy of the intimation received from the company - 2021.-14042017
Add to Cart
2017-04-14
Optional Attachment-(1)-14042017
Add to Cart
2017-04-14
Optional Attachment-(2)-14042017
Add to Cart
2015-09-17
Evidence of cessation-170915.PDF
Add to Cart
2015-06-26
Declaration by the first director-260615.PDF
Add to Cart
2015-06-26
Declaration of the appointee Director- in Form DIR-2-260615.PDF
Add to Cart
2013-11-28
Optional Attachment 1-281113.PDF
Add to Cart
2013-07-23
Evidence of cessation-230713.PDF
Add to Cart
2013-06-20
Evidence of cessation-200613.PDF
Add to Cart
2013-06-20
Optional Attachment 1-200613.PDF
Add to Cart
2012-11-23
Optional Attachment 1-231112.PDF
Add to Cart
2008-10-30
Copy of intimation received-301008.PDF
Add to Cart
2008-10-30
Copy of intimation received-301008.PDF 1
Add to Cart
2008-10-30
Copy of intimation received-301008.PDF 2
Add to Cart
2008-10-30
Copy of intimation received-301008.PDF 3
Add to Cart
2007-02-13
Evidence of cessation-130207.PDF
Add to Cart
2007-02-13
Optional Attachment 1-130207.PDF
Add to Cart
2007-02-13
Photograph3-130207.PDF
Add to Cart
2007-02-12
Optional Attachment 1-120207.PDF
Add to Cart
2006-07-15
MoA - Memorandum of Association-150706.PDF
Add to Cart
2006-07-15
Others-150706.PDF
Add to Cart
2006-07-15
Others-150706.PDF 1
Add to Cart
2006-07-14
Photograph1-140706.PDF
Add to Cart
2006-07-14
Photograph2-140706.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-05
Form MGT-7A-05122022
Add to Cart
2022-11-16
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-04
Form MGT-7A-04042022_signed
Add to Cart
2022-03-18
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-08
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-04
Extension DELHI.pdf - 2 (1023524623)
Add to Cart
2021-03-04
Annual Returns and Shareholder Information
Add to Cart
2021-03-04
List of Shareholder.pdf - 1 (1023524623)
Add to Cart
2021-02-17
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-04
Annual Returns and Shareholder Information
Add to Cart
2020-01-04
shareholders.pdf - 1 (1084194476)
Add to Cart
2019-12-16
BS.pdf - 1 (1084194509)
Add to Cart
2019-12-16
DR.pdf - 2 (1084194509)
Add to Cart
2019-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-16
MGT-9.pdf - 3 (1084194509)
Add to Cart
2019-12-16
Notice.pdf - 4 (1084194509)
Add to Cart
2019-05-15
DIRECTOR REPORT.pdf - 2 (1084194547)
Add to Cart
2019-05-15
Financial Statements.pdf - 1 (1084194547)
Add to Cart
2019-05-15
Company financials including balance sheet and profit & loss
Add to Cart
2019-05-15
Annual Returns and Shareholder Information
Add to Cart
2019-05-15
LIST OF SHAREHOLDER.pdf - 1 (1084194553)
Add to Cart
2019-05-15
MGT-9.pdf - 3 (1084194547)
Add to Cart
2017-12-05
Director Report and Notice.pdf - 2 (1084194588)
Add to Cart
2017-12-05
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-05
Annual Returns and Shareholder Information
Add to Cart
2017-12-05
List of Shareholders.pdf - 1 (1084194593)
Add to Cart
2017-12-05
Pulkit Finanials.pdf - 1 (1084194588)
Add to Cart
2017-04-20
Annual Return_2014.pdf - 1 (1084194621)
Add to Cart
2017-04-20
Financial Statement.pdf - 1 (1084194670)
Add to Cart
2017-04-20
Financials_2016.pdf - 1 (1084194708)
Add to Cart
2017-04-20
Annual Returns and Shareholder Information
Add to Cart
2017-04-20
Company financials including balance sheet and profit & loss
Add to Cart
2017-04-20
Company financials including balance sheet and profit & loss
Add to Cart
2017-04-20
Annual Returns and Shareholder Information
Add to Cart
2017-04-20
Annual Returns and Shareholder Information
Add to Cart
2017-04-20
Notice and Dir Report Pulkit 2015.pdf - 2 (1084194670)
Add to Cart
2017-04-20
Notice and Director Report_Pulkit Construction_2015-16-ilovepdf-compressed.pdf - 2 (1084194708)
Add to Cart
2017-04-20
SHAREHOLDER LIST.pdf - 1 (1084194741)
Add to Cart
2017-04-20
Shareholder List.pdf - 1 (1084194766)
Add to Cart
2017-04-14
Consnet Letter.pdf - 2 (1084194776)
Add to Cart
2017-04-14
Information by auditor to Registrar
Add to Cart
2017-04-14
Intimation Letter.pdf - 1 (1084194776)
Add to Cart
2017-04-14
Resolution.pdf - 3 (1084194776)
Add to Cart
2014-10-21
audit report0001.pdf - 2 (1084194813)
Add to Cart
2014-10-21
B S0001.pdf - 1 (1084194813)
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-09-15
Annual Return.pdf - 1 (1084194851)
Add to Cart
2014-09-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-12
Pulkit A R0001.pdf - 1 (1084194894)
Add to Cart
2012-12-11
Audit Report0001.pdf - 2 (1084194926)
Add to Cart
2012-12-11
B S0001.pdf - 1 (1084194926)
Add to Cart
2012-12-11
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-03-07
A R Pulkit Construction0001.pdf - 1 (1084194958)
Add to Cart
2012-03-07
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-02-23
Audit Report0001.pdf - 2 (1084194997)
Add to Cart
2012-02-23
B S0001.pdf - 1 (1084194997)
Add to Cart
2012-02-23
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-02-22
Annual Return 20090001.pdf - 1 (1084195020)
Add to Cart
2012-02-22
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-10-21
Audit Report.pdf - 2 (1084195023)
Add to Cart
2010-10-21
B S.pdf - 1 (1084195023)
Add to Cart
2010-10-21
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-21
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-21
Pulkit Construction.pdf - 1 (1084195061)
Add to Cart
2010-01-04
Balance sheet0001.pdf - 1 (1084195064)
Add to Cart
2010-01-04
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2008-11-29
Annual Return0001.pdf - 1 (1084195092)
Add to Cart
2008-11-29
Annual Returns and Shareholder Information
Add to Cart
2008-11-15
Balance Sheet0001.pdf - 1 (1084195128)
Add to Cart
2008-11-15
Balance Sheet & Associated Schedules
Add to Cart
2007-12-31
Financials_Pulkit_0607t.pdf - 1 (1084195158)
Add to Cart
2007-12-31
Balance Sheet & Associated Schedules
Add to Cart
2007-12-30
AR.pdf - 1 (1084195161)
Add to Cart
2007-12-30
Annual Returns and Shareholder Information
Add to Cart
2007-12-30
pulkit_sharehoder_list.pdf - 2 (1084195161)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 317 documents for ₹499 only

Download all 317 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 Meraya Distilleries Private Limited

You will receive an alert whenever a document is filed by Meraya Distilleries Private Limited.

Track this company
Top of page