You are here

Certificates

Date

Title

₨ 149 Each

2022-07-27
CERTIFICATE OF REGISTRATION OF CHARGE-20220727
Add to Cart
2022-04-12
CERTIFICATE OF REGISTRATION OF CHARGE-20220412
Add to Cart
2022-03-22
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220322
Add to Cart
2022-02-04
CERTIFICATE OF SATISFACTION OF CHARGE-20220204
Add to Cart
2022-01-04
CERTIFICATE OF SATISFACTION OF CHARGE-20220104
Add to Cart
2021-10-28
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20211028
Add to Cart
2021-10-22
CERTIFICATE OF REGISTRATION OF CHARGE-20211022
Add to Cart
2021-10-21
CERTIFICATE OF REGISTRATION OF CHARGE-20211021
Add to Cart
2021-08-31
CERTIFICATE OF REGISTRATION OF CHARGE-20210831
Add to Cart
2021-08-27
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210827
Add to Cart
2021-08-13
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210813
Add to Cart
2021-07-12
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210712
Add to Cart
2021-06-11
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210611
Add to Cart
2020-10-09
CERTIFICATE OF REGISTRATION OF CHARGE-20201009
Add to Cart
2020-08-20
CERTIFICATE OF REGISTRATION OF CHARGE-20200820
Add to Cart
2019-11-21
CERTIFICATE OF SATISFACTION OF CHARGE-20191121
Add to Cart
2019-08-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190809
Add to Cart
2019-08-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190809 1
Add to Cart
2019-08-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190809 2
Add to Cart
2019-05-17
CERTIFICATE OF REGISTRATION OF CHARGE-20190517
Add to Cart
2019-05-17
CERTIFICATE OF REGISTRATION OF CHARGE-20190517 1
Add to Cart
2019-05-09
CERTIFICATE OF REGISTRATION OF CHARGE-20190509
Add to Cart
2018-11-28
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181128
Add to Cart
2018-05-16
CERTIFICATE OF REGISTRATION OF CHARGE-20180516
Add to Cart
2018-05-15
CERTIFICATE OF SATISFACTION OF CHARGE-20180515
Add to Cart
2018-05-15
CERTIFICATE OF SATISFACTION OF CHARGE-20180515 1
Add to Cart
2018-05-15
CERTIFICATE OF SATISFACTION OF CHARGE-20180515 2
Add to Cart
2018-05-15
CERTIFICATE OF SATISFACTION OF CHARGE-20180515 3
Add to Cart
2018-05-15
CERTIFICATE OF SATISFACTION OF CHARGE-20180515 4
Add to Cart
2018-05-15
CERTIFICATE OF SATISFACTION OF CHARGE-20180515 5
Add to Cart
2018-05-15
CERTIFICATE OF SATISFACTION OF CHARGE-20180515 6
Add to Cart
2018-05-11
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180511
Add to Cart
2017-10-13
CERTIFICATE OF REGISTRATION OF CHARGE-20171013
Add to Cart
2017-06-02
CERTIFICATE OF REGISTRATION OF CHARGE-20170602
Add to Cart
2016-10-10
CERTIFICATE OF REGISTRATION OF CHARGE-20161010
Add to Cart
2015-08-10
Certificate of Registration for Modification of Mortgage-100815.PDF
Add to Cart
2015-05-16
Certificate of Registration for Modification of Mortgage-160515.PDF
Add to Cart
2015-03-11
Certificate of Registration of Mortgage-110315.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-260514.PDF
Add to Cart
2013-11-03
Certificate of Registration for Modification of Mortgage-031113.PDF
Add to Cart
2013-03-04
Certificate of Registration of Mortgage-010313.PDF
Add to Cart
2012-11-07
Certificate of Registration for Modification of Mortgage-081112.PDF
Add to Cart
2012-08-28
Certificate of Registration of Mortgage-280812.PDF
Add to Cart
2012-05-03
Certificate of Registration of Mortgage-030512.PDF
Add to Cart
2011-10-15
Certificate of Registration for Modification of Mortgage-151011.PDF
Add to Cart
2011-09-09
Certificate of Registration of Mortgage-090911.PDF
Add to Cart
2011-08-24
Certificate of Registration for Modification of Mortgage-240811.PDF
Add to Cart
2011-08-24
Certificate of Registration for Modification of Mortgage-240811.PDF 1
Add to Cart
2011-07-12
Certificate of Registration of Mortgage-120711.PDF
Add to Cart
2011-05-23
Certificate of Registration for Modification of Mortgage-180511.PDF
Add to Cart
2011-05-23
Certificate of Registration for Modification of Mortgage-180511.PDF 1
Add to Cart
2011-05-20
Certificate of Registration of Mortgage-130511.PDF
Add to Cart
2011-05-20
Certificate of Registration of Mortgage-130511.PDF 1
Add to Cart
2010-07-15
Certificate of Registration of Mortgage-080710.PDF
Add to Cart
2010-06-08
Certificate of Registration for Modification of Mortgage-110510.PDF
Add to Cart
2010-05-29
Certificate of Registration of Mortgage-110510.PDF
Add to Cart
2010-05-29
Certificate of Registration of Mortgage-110510.PDF 1
Add to Cart
2010-01-08
Certificate of Registration for Modification of Mortgage-171209.PDF
Add to Cart
2010-01-08
Certificate of Registration for Modification of Mortgage-171209.PDF 1
Add to Cart
2009-01-03
Certificate of Registration for Modification of Mortgage-030109.PDF
Add to Cart
2008-10-24
Certificate of Registration for Modification of Mortgage-241008.PDF
Add to Cart
2008-10-24
Certificate of Registration for Modification of Mortgage-241008.PDF 1
Add to Cart
2008-07-22
Certificate of Registration of Mortgage-220708.PDF
Add to Cart
2008-04-15
Certificate of Registration for Modification of Mortgage-150408.PDF
Add to Cart
2007-12-06
Certificate of Registration for Modification of Mortgage-061207.PDF
Add to Cart
2007-12-06
Certificate of Registration of Mortgage-061207.PDF
Add to Cart
2006-10-17
Certificate of Incorporation.PDF
Add to Cart
2006-10-17
Certificate of Incorporation.PDF 1
Add to Cart
2006-05-31
Certificate of Registration for Modification of Mortgage-310506.PDF
Add to Cart
2006-05-30
Certificate of Registration for Modification of Mortgage-300506.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-11-05
Evidence of cessation;-05112022
Add to Cart
2022-11-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-05
Notice of resignation;-05112022
Add to Cart
2021-03-22
Appointment letter CEO.pdf - 3 (1013895992)
Add to Cart
2021-03-22
Appointment letter CFO.pdf - 4 (1013895992)
Add to Cart
2021-03-22
CTC for appointment.pdf - 5 (1013895992)
Add to Cart
2021-03-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-22
HK Consent for appointment CEO.pdf - 1 (1013895992)
Add to Cart
2021-03-22
NK Consent for appointment CFO.pdf - 2 (1013895992)
Add to Cart
2021-03-16
Optional Attachment-(1)-16032021
Add to Cart
2021-03-16
Optional Attachment-(2)-16032021
Add to Cart
2021-03-16
Optional Attachment-(3)-16032021
Add to Cart
2021-03-16
Optional Attachment-(4)-16032021
Add to Cart
2021-03-16
Optional Attachment-(5)-16032021
Add to Cart
2021-02-07
BR Poornima Rao.pdf - 1 (1013895933)
Add to Cart
2021-02-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-07
Optional Attachment-(1)-28012021
Add to Cart
2020-08-20
Acknowledged Resignation letter.pdf - 1 (962327590)
Add to Cart
2020-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-19
Evidence of cessation;-19082020
Add to Cart
2020-08-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11082020
Add to Cart
2020-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-11
Optional Attachment-(2)-11082020
Add to Cart
2020-08-11
Purnima Rao Appointment Letter.pdf - 2 (960620380)
Add to Cart
2020-08-11
Purnima Rao DIR - 2 Consent.pdf - 1 (960620380)
Add to Cart
2020-01-02
Board Resolution_Resignation_R K Mittal_Nandan Petro.pdf - 1 (899723011)
Add to Cart
2020-01-02
Evidence of cessation;-02012020
Add to Cart
2020-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-02
Notice of resignation;-02012020
Add to Cart
2020-01-02
Resignation Letter_R K Mittal_Nandan Petro.pdf - 2 (899723011)
Add to Cart
2019-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-12
Board Resolutions_Appointment_NPL.pdf - 3 (717179664)
Add to Cart
2019-07-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12072019
Add to Cart
2019-07-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-12
Form DIR-2_Consent_NPL.pdf - 1 (717179664)
Add to Cart
2019-07-12
Interest in other entities;-12072019
Add to Cart
2019-07-12
Interest in Other Entities_R K Mittal_NPL.pdf - 2 (717179664)
Add to Cart
2019-07-12
Optional Attachment-(1)-12072019
Add to Cart
2019-05-25
Board Resolutions_Resignation_NPL.pdf - 1 (653544441)
Add to Cart
2019-05-25
Evidence of cessation;-25052019
Add to Cart
2019-05-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-25
Notice of resignation;-25052019
Add to Cart
2019-05-25
Resignation Letters.pdf - 2 (653544441)
Add to Cart
2018-12-29
Board Resolution_Appointment of Company Secretary.pdf - 1 (479794280)
Add to Cart
2018-12-29
Consent Letter_Abhay Gandhi.pdf - 2 (479794280)
Add to Cart
2018-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-29
Optional Attachment-(1)-29122018
Add to Cart
2018-12-29
Optional Attachment-(2)-29122018
Add to Cart
2017-04-19
Acknowledgement received from company-19042017
Add to Cart
2017-04-19
Resignation of Director
Add to Cart
2017-04-19
Notice of resignation filed with the company-19042017
Add to Cart
2017-04-19
Proof of dispatch-19042017
Add to Cart
2017-04-19
Resignation Letter.pdf - 1 (200084256)
Add to Cart
2017-04-19
Resignation Letter_Receipt.pdf - 2 (200084256)
Add to Cart
2017-04-19
Resignation Letter_Receipt.pdf - 3 (200084256)
Add to Cart
2017-03-23
Board Resolution.pdf - 1 (200084319)
Add to Cart
2017-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-23
Resignation Letter.pdf - 2 (200084319)
Add to Cart
2017-03-22
Board Resolution.pdf - 1 (200084379)
Add to Cart
2017-03-22
Evidence of cessation;-22032017
Add to Cart
2017-03-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-22
Notice of resignation;-22032017
Add to Cart
2017-03-22
Resignation Letter.pdf - 2 (200084379)
Add to Cart
2017-01-28
APPOINTMENT LETTER.pdf - 1 (200084441)
Add to Cart
2017-01-28
BOARD RESOLUTION.pdf - 3 (200084441)
Add to Cart
2017-01-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28012017
Add to Cart
2017-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-28
FORM DIR-2.pdf - 2 (200084441)
Add to Cart
2017-01-28
Letter of appointment;-28012017
Add to Cart
2017-01-28
Optional Attachment-(1)-28012017
Add to Cart
2016-12-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-17
Consent Letter.pdf - 1 (200084531)
Add to Cart
2010-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-06
Censent Letter.pdf - 1 (200084556)
Add to Cart
2010-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-10
resignation letter pkd.pdf - 1 (200084578)
Add to Cart
2009-07-10
resignation letter skm.pdf - 2 (200084578)
Add to Cart
2008-05-17
Consent Letters.pdf - 1 (200084598)
Add to Cart
2008-05-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-17
Form 32.PDF
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-07-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-07-27
Instrument(s) of creation or modification of charge;-27072022
Add to Cart
2022-07-27
Optional Attachment-(1)-27072022
Add to Cart
2022-07-27
Particulars of all joint charge holders;-27072022
Add to Cart
2022-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-12
Instrument(s) of creation or modification of charge;-12042022
Add to Cart
2022-04-12
Optional Attachment-(1)-12042022
Add to Cart
2022-03-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-03-22
Instrument(s) of creation or modification of charge;-22032022
Add to Cart
2022-03-22
Optional Attachment-(1)-22032022
Add to Cart
2022-02-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-02-04
Letter of the charge holder stating that the amount has been satisfied-04022022
Add to Cart
2022-01-04
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
2021-10-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-27
Instrument(s) of creation or modification of charge;-27102021
Add to Cart
2021-10-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-21
Instrument(s) of creation or modification of charge;-21102021
Add to Cart
2021-10-21
Optional Attachment-(1)-21102021
Add to Cart
2021-10-21
Optional Attachment-(2)-21102021
Add to Cart
2021-10-21
Particulars of all joint charge holders;-21102021
Add to Cart
2021-10-20
Instrument(s) of creation or modification of charge;-20102021
Add to Cart
2021-10-20
Optional Attachment-(1)-20102021
Add to Cart
2021-10-20
Optional Attachment-(2)-20102021
Add to Cart
2021-10-20
Optional Attachment-(3)-20102021
Add to Cart
2021-10-20
Particulars of all joint charge holders;-20102021
Add to Cart
2021-09-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-09-15
Letter of the charge holder stating that the amount has been satisfied-15092021
Add to Cart
2021-09-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-08-31
Instrument(s) of creation or modification of charge;-31082021
Add to Cart
2021-08-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-08-27
Instrument(s) of creation or modification of charge;-27082021
Add to Cart
2021-08-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-08-13
Instrument(s) of creation or modification of charge;-13082021
Add to Cart
2021-08-13
Optional Attachment-(1)-13082021
Add to Cart
2021-08-13
Particulars of all joint charge holders;-13082021
Add to Cart
2021-07-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-07-30
Letter of the charge holder stating that the amount has been satisfied-30072021
Add to Cart
2021-07-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-12
Instrument(s) of creation or modification of charge;-12072021
Add to Cart
2021-07-12
Optional Attachment-(1)-12072021
Add to Cart
2021-06-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-06-11
Instrument(s) of creation or modification of charge;-11062021
Add to Cart
2020-10-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-09
Instrument(s) of creation or modification of charge;-09102020
Add to Cart
2020-10-09
Memorandum relating to charge over FD.pdf - 1 (980159093)
Add to Cart
2020-10-09
Optional Attachment-(1)-09102020
Add to Cart
2020-10-09
Sanction letter.pdf - 2 (980159093)
Add to Cart
2020-08-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-08-20
Memorandum of Charge.pdf - 1 (962327721)
Add to Cart
2020-08-20
Sanction letter HDFC.pdf - 2 (962327721)
Add to Cart
2020-08-19
Instrument(s) of creation or modification of charge;-19082020
Add to Cart
2020-08-19
Optional Attachment-(1)-19082020
Add to Cart
2019-11-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-11-22
No Dues Certificate_ICICI Bank.pdf - 1 (899724524)
Add to Cart
2019-11-21
Letter of the charge holder stating that the amount has been satisfied-21112019
Add to Cart
2019-08-09
Annexure_Immovable Property Details.pdf - 3 (899724342)
Add to Cart
2019-08-09
Board Resolution_NANDAN.pdf - 3 (899724324)
Add to Cart
2019-08-09
Board Resolution_NANDAN.pdf - 4 (899724342)
Add to Cart
2019-08-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-09
Instrument(s) of creation or modification of charge;-09082019
Add to Cart
2019-08-09
Instrument(s) of creation or modification of charge;-09082019 1
Add to Cart
2019-08-09
Instrument(s) of creation or modification of charge;-09082019 2
Add to Cart
2019-08-09
MOE_11-07-2019.pdf - 1 (899724507)
Add to Cart
2019-08-09
MOE_2019_.pdf - 1 (899724342)
Add to Cart
2019-08-09
Optional Attachment-(1)-09082019
Add to Cart
2019-08-09
Optional Attachment-(1)-09082019 1
Add to Cart
2019-08-09
Optional Attachment-(2)-09082019
Add to Cart
2019-08-09
Particulars of all joint charge holders;-09082019
Add to Cart
2019-08-09
Particulars of all joint charge holders;-09082019 1
Add to Cart
2019-08-09
Particulars of joint charge holders.pdf - 2 (899724324)
Add to Cart
2019-08-09
Particulars of joint charge holders.pdf - 2 (899724342)
Add to Cart
2019-08-09
Supplemental Deed Of Hypothecation_NANDAN.pdf - 1 (899724324)
Add to Cart
2019-05-17
Consent 180319.pdf - 2 (639863406)
Add to Cart
2019-05-17
Declaration LOSO 180319.pdf - 3 (639863406)
Add to Cart
2019-05-17
Declaration DOH 250319.pdf - 3 (639863408)
Add to Cart
2019-05-17
Details of Chargeholder.pdf - 2 (639863408)
Add to Cart
2019-05-17
DOH 250319.pdf - 1 (639863408)
Add to Cart
2019-05-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-17
LOSO 180319.pdf - 1 (639863406)
Add to Cart
2019-05-16
Instrument(s) of creation or modification of charge;-16052019
Add to Cart
2019-05-16
Instrument(s) of creation or modification of charge;-16052019 1
Add to Cart
2019-05-16
Optional Attachment-(1)-16052019
Add to Cart
2019-05-16
Optional Attachment-(1)-16052019 1
Add to Cart
2019-05-16
Optional Attachment-(2)-16052019
Add to Cart
2019-05-16
Particulars of all joint charge holders;-16052019
Add to Cart
2019-05-09
Board Resolution Final.pdf - 3 (624053771)
Add to Cart
2019-05-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-09
Instrument(s) of creation or modification of charge;-09052019
Add to Cart
2019-05-09
Optional Attachment-(1)-09052019
Add to Cart
2019-05-09
Optional Attachment-(2)-09052019
Add to Cart
2019-05-09
Sanction Letter Final.pdf - 2 (624053771)
Add to Cart
2019-05-09
SME 2 Final.pdf - 1 (624053771)
Add to Cart
2018-11-28
Details of the Property Secured.pdf - 3 (436822743)
Add to Cart
2018-11-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-11-28
Instrument(s) of creation or modification of charge;-28112018
Add to Cart
2018-11-28
MOE_13-11-2018.pdf - 1 (436822743)
Add to Cart
2018-11-28
Optional Attachment-(1)-28112018
Add to Cart
2018-11-28
Particulars of all joint charge holders;-28112018
Add to Cart
2018-11-28
Particulars of the Joint Charge Holders.pdf - 2 (436822743)
Add to Cart
2018-05-16
DOH Date _15-3-2018.pdf - 1 (286852388)
Add to Cart
2018-05-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-05-16
Instrument(s) of creation or modification of charge;-16052018
Add to Cart
2018-05-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-15
Letter of Satisfaction_100100894.pdf - 1 (285653005)
Add to Cart
2018-05-15
Letter of Satisfaction_100127473.pdf - 1 (285653023)
Add to Cart
2018-05-15
Letter of Satisfaction_10076421.pdf - 1 (285653026)
Add to Cart
2018-05-15
Letter of Satisfaction_10111786.pdf - 1 (285653017)
Add to Cart
2018-05-15
Letter of Satisfaction_10305158.pdf - 1 (285652997)
Add to Cart
2018-05-15
Letter of Satisfaction_10372302.pdf - 1 (285652999)
Add to Cart
2018-05-15
Letter of Satisfaction_10493007.pdf - 1 (285653021)
Add to Cart
2018-05-15
Letter of Satisfaction_80001928.pdf - 1 (285653013)
Add to Cart
2018-05-15
Letter of Satisfaction_80001930.pdf - 1 (285653027)
Add to Cart
2018-05-15
Letter of the charge holder stating that the amount has been satisfied-15052018
Add to Cart
2018-05-15
Letter of the charge holder stating that the amount has been satisfied-15052018 1
Add to Cart
2018-05-15
Letter of the charge holder stating that the amount has been satisfied-15052018 2
Add to Cart
2018-05-15
Letter of the charge holder stating that the amount has been satisfied-15052018 3
Add to Cart
2018-05-15
Letter of the charge holder stating that the amount has been satisfied-15052018 4
Add to Cart
2018-05-15
Letter of the charge holder stating that the amount has been satisfied-15052018 5
Add to Cart
2018-05-15
Letter of the charge holder stating that the amount has been satisfied-15052018 6
Add to Cart
2018-05-15
Letter of the charge holder stating that the amount has been satisfied-15052018 7
Add to Cart
2018-05-15
Letter of the charge holder stating that the amount has been satisfied-15052018 8
Add to Cart
2018-05-11
Board Resolution_NANDAN PETROCHEM.pdf - 2 (281035161)
Add to Cart
2018-05-11
Deed of Hypothecation_NANDAN PETROCHEM.pdf - 1 (281035161)
Add to Cart
2018-05-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-05-11
Instrument(s) of creation or modification of charge;-11052018
Add to Cart
2018-05-11
Optional Attachment-(1)-11052018
Add to Cart
2017-10-13
Compo Hypn Agree 140917.pdf - 1 (269925291)
Add to Cart
2017-10-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-10-13
Instrument(s) of creation or modification of charge;-13102017
Add to Cart
2017-10-13
Optional Attachment-(1)-13102017
Add to Cart
2017-10-13
Sanction Letter 080917.pdf - 2 (269925291)
Add to Cart
2017-06-02
Comp Hyp Agree 050517.pdf - 1 (200084666)
Add to Cart
2017-06-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-06-02
Instrument(s) of creation or modification of charge;-02062017
Add to Cart
2016-10-10
Board Resolution.pdf - 2 (200084731)
Add to Cart
2016-10-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-10-10
Goods Security Agreement_.pdf - 1 (200084731)
Add to Cart
2016-10-10
Instrument(s) of creation or modification of charge;-10102016
Add to Cart
2016-10-10
Optional Attachment-(1)-10102016
Add to Cart
2015-08-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-11
Supple Memo of Entry 290715.pdf - 1 (200084819)
Add to Cart
2015-05-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-05-16
Supple Comp Agree 310315.pdf - 1 (200084842)
Add to Cart
2015-03-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-03-11
Nandan_MOD.pdf - 1 (200084871)
Add to Cart
2014-05-26
Com Hypo 030414.pdf - 1 (200084895)
Add to Cart
2014-05-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-03
Supp Memo of Entry 040913.pdf - 1 (200084910)
Add to Cart
2013-03-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-03-04
INSTRU OF HYPO -050213.pdf - 1 (200084931)
Add to Cart
2012-11-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-11-15
Supple Compo Agree 021112.pdf - 1 (200084953)
Add to Cart
2012-09-03
Compo Hypn Agree 170812.pdf - 1 (200084978)
Add to Cart
2012-09-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-03
Memorandum of Entry.pdf - 1 (200085000)
Add to Cart
2012-06-03
Sanction letter.pdf - 2 (200085000)
Add to Cart
2011-10-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-10-16
Memo of Extn Mtg 28-9-11.pdf - 1 (200085021)
Add to Cart
2011-09-09
COMPO -HYPOT-02-08-11.pdf - 1 (200085060)
Add to Cart
2011-09-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-24
Agr for FCNR(B) Loan 010711.pdf - 1 (552823041)
Add to Cart
2011-08-24
Agre-FCNR_CC_2693602.69_010711.pdf - 1 (200085080)
Add to Cart
2011-08-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-13
Memorandum of Entry.pdf - 1 (200085095)
Add to Cart
2011-07-13
Sanction Letter.pdf - 2 (200085095)
Add to Cart
2011-05-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-18
SUPP COMPS 824.43 LACS-25-03-11.pdf - 1 (200085110)
Add to Cart
2011-05-18
SUPPL -COMP 2900 LACS_25-03-11.pdf - 1 (200085138)
Add to Cart
2011-05-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-13
INS -HYPO -19-03-11.pdf - 1 (200085161)
Add to Cart
2011-05-13
INSTR-HYPO-19-03-11.pdf - 1 (200085175)
Add to Cart
2010-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-08
Inst-Hyp-Veh-100510.pdf - 1 (200085197)
Add to Cart
2010-05-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-11
Inst-Hyp-Veh-Rs.4.48 lacs.pdf - 1 (200085216)
Add to Cart
2010-05-11
Inst-Hyp-Veh-Rs.8.25 lacs.pdf - 1 (200085228)
Add to Cart
2010-05-11
Inst-Hyp-Veh-Rs.8.25 lacs.pdf - 1 (200085236)
Add to Cart
2010-05-11
SUPP MEMO ENTRY-220410.pdf - 1 (200085254)
Add to Cart
2009-12-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-17
List of Plant & Machineries.pdf - 2 (200085267)
Add to Cart
2009-12-17
List of Plant & Machineries.pdf - 2 (200085282)
Add to Cart
2009-12-17
SUP -HYP -19-11-09 CC&LC.pdf - 1 (200085282)
Add to Cart
2009-12-17
SUPP -COMP -19-11-09 TLs&BG.pdf - 1 (200085267)
Add to Cart
2008-12-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-12-30
supp -memo -22-11-8.pdf - 1 (200085302)
Add to Cart
2008-10-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-10-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-10-20
supp -comp -020908.pdf - 1 (200085324)
Add to Cart
2008-10-20
supp -comp -hypo -020908.pdf - 1 (200085328)
Add to Cart
2008-07-04
ANNEXURE.pdf - 1 (200085340)
Add to Cart
2008-07-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-04-09
Annexure.pdf - 2 (200085345)
Add to Cart
2008-04-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-04-09
supp-mtg-180108.pdf - 1 (200085345)
Add to Cart
2007-11-28
ANNEXURE- TLs&BG.pdf - 1 (200085359)
Add to Cart
2007-11-28
ANNEXURE.pdf - 1 (200085367)
Add to Cart
2007-11-28
ANNEXURE.pdf - 1 (200085394)
Add to Cart
2007-11-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-11-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-11-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-10-17
Form 8.PDF
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-10-17
Add to Cart
2006-05-31
FILE.pdf - 1 (200085429)
Add to Cart
2006-05-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-05-30
FILE.pdf - 1 (200085438)
Add to Cart
2006-05-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-05-30
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-22
Add to Cart
2022-07-01
Return of deposits
Add to Cart
2022-05-21
Form PAS-6-21052022_signed
Add to Cart
2022-05-12
Registration of resolution(s) and agreement(s)
Add to Cart
2022-05-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-11-29
Notice of the court or the company law board order
Add to Cart
2021-11-29
Notice of the court or the company law board order
Add to Cart
2021-11-29
Notice of the court or the company law board order
Add to Cart
2021-11-29
Registration of resolution(s) and agreement(s)
Add to Cart
2021-11-10
Form PAS-6-10112021_signed
Add to Cart
2021-06-30
Form CFSS-2020-30062021_signed
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-06-10
Form PAS-6-10062021_signed
Add to Cart
2021-05-06
CTC BR _ Nandan Agrawal Reappointment.pdf - 1 (1013896750)
Add to Cart
2021-05-06
DIR-2 Consent Nandan Agrawal.pdf - 2 (1013896750)
Add to Cart
2021-05-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-05-06
PCS Certificate as per Schedule V Part III.pdf - 3 (1013896750)
Add to Cart
2021-04-03
Return of deposits
Add to Cart
2021-02-17
CTC of Board resolution passed on 15122020.pdf - 1 (1013896742)
Add to Cart
2021-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-01
Form PAS-6-01122020_signed
Add to Cart
2020-12-01
NPL Certificate AVS Sept 2020.pdf - 1 (994714213)
Add to Cart
2020-10-22
BEN 1 SNA Sir 30 09 2020.pdf - 1 (987696625)
Add to Cart
2020-10-22
Form BEN - 2-22102020_signed
Add to Cart
2020-09-21
Return of deposits
Add to Cart
2020-09-16
CS Certificate AVS Oct 2019.pdf - 2 (970578649)
Add to Cart
2020-09-16
Form PAS-6-16092020_signed
Add to Cart
2020-09-16
PAS 6 Clarification on ISIN.pdf - 1 (970578649)
Add to Cart
2020-09-14
Certificate AVS March 2020.pdf - 1 (970578644)
Add to Cart
2020-09-14
Form PAS-6-14092020_signed
Add to Cart
2020-02-25
CTC EoGM and Explanatory Statement.pdf - 1 (899725252)
Add to Cart
2020-02-25
Registration of resolution(s) and agreement(s)
Add to Cart
2020-02-23
CTC BM.pdf - 1 (899725230)
Add to Cart
2020-02-23
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-17
Certified Copy of AGM Resolutions_2019_NPL.pdf - 1 (899725958)
Add to Cart
2019-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-12
AGM Resolution_Nandan Petrochem.pdf - 2 (899725939)
Add to Cart
2019-10-12
Auditors Consent and Certificate_Nandan Petrochem.pdf - 1 (899725939)
Add to Cart
2019-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-07-27
Form BEN - 2-27072019_signed
Add to Cart
2019-07-27
Form BEN-1_Shreenaryan Agrawal_Nandan Petro.pdf - 1 (899725921)
Add to Cart
2019-06-27
Board Resolution_Shifting of Registered Office_Nandan Petrochem.pdf - 3 (708695258)
Add to Cart
2019-06-27
Notice of situation or change of situation of registered office
Add to Cart
2019-06-27
Leave and Licence Agreement_Nandan Petrochem.pdf - 1 (708695258)
Add to Cart
2019-06-27
Utility Bill_Nandan Petrochem.pdf - 2 (708695258)
Add to Cart
2019-06-05
AGM Resolution Nandan Petrochem.pdf - 2 (672414056)
Add to Cart
2019-06-05
Auditors Consent and Certificate_Nandan Petro.pdf - 1 (672414056)
Add to Cart
2019-06-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-25
Board Resolution_Reppointment_S N Agrawal_NPL.pdf - 1 (653544953)
Add to Cart
2019-05-25
Form DIR-2_Consent_Shreenarayan Agrawal_NPL.pdf - 2 (653544953)
Add to Cart
2019-05-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-04-29
Board Resolutions.pdf - 1 (624054004)
Add to Cart
2019-04-29
Registration of resolution(s) and agreement(s)
Add to Cart
2019-03-30
Registration of resolution(s) and agreement(s)
Add to Cart
2019-03-30
Resolution and Explanatory Statement_Reappointment of MD.pdf - 1 (578913021)
Add to Cart
2018-12-29
Board Resolution_Reappointment of MD_Nandan.pdf - 1 (479795226)
Add to Cart
2018-12-29
Form DIR-2_Consent_Nandan Agrawal.pdf - 2 (479795226)
Add to Cart
2018-12-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-11-30
Registration of resolution(s) and agreement(s)
Add to Cart
2018-11-30
Resolution and Explanatory Statement.pdf - 1 (440301535)
Add to Cart
2017-05-19
Board Resolution_Allotment.pdf - 2 (200085458)
Add to Cart
2017-05-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2017-05-19
List of Allottees.pdf - 1 (200085458)
Add to Cart
2017-05-19
Special Resolution.pdf - 3 (200085458)
Add to Cart
2017-05-17
Altered Memorandum of Associaion.pdf - 1 (200085471)
Add to Cart
2017-05-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2017-05-17
Resolution and Expl Stmt.pdf - 2 (200085471)
Add to Cart
2017-04-27
Altered Memorandum of Associaion.pdf - 2 (200085479)
Add to Cart
2017-04-27
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-27
Resolution and Expl Stmt.pdf - 1 (200085479)
Add to Cart
2016-12-18
Expl. Stmt. & Resolution.pdf - 1 (200085489)
Add to Cart
2016-12-18
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-09
Board Resolution_Appt. as WTD designated as Chairman_S N Agrawal.pdf - 1 (200085502)
Add to Cart
2016-12-09
Form DIR 2_S N Agrawal.pdf - 2 (200085502)
Add to Cart
2016-12-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-12-06
Board Resolutions.pdf - 1 (200085507)
Add to Cart
2016-12-06
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-26
Board Resolution_Reappt._G G Joshi.pdf - 1 (200085520)
Add to Cart
2016-10-26
DIR-2_G G Joshi.pdf - 2 (200085520)
Add to Cart
2016-10-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-10-23
Board Resolution_Approval of Accounts_NPL.pdf - 1 (200085529)
Add to Cart
2016-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-22
Board Resolutions.pdf - 1 (200085537)
Add to Cart
2016-10-22
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-22
Board Resolution_Approval of Accounts_NPL.pdf - 1 (200085547)
Add to Cart
2016-02-22
Expl. Stmt. & Resolution.pdf - 1 (552823121)
Add to Cart
2016-02-22
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-08
Address Proof.pdf - 1 (200085560)
Add to Cart
2015-12-08
Board Resolution.pdf - 3 (200085560)
Add to Cart
2015-12-08
Notice of situation or change of situation of registered office
Add to Cart
2015-12-08
Utility Bill.pdf - 2 (200085560)
Add to Cart
2015-08-10
Certificate of Registration for Modification of Mortgage-100815.PDF
Add to Cart
2015-05-19
Board Resolution-Nandan Agrawal.pdf - 1 (200085599)
Add to Cart
2015-05-19
DIR-2 Nandan Agarwal.pdf - 2 (200085599)
Add to Cart
2015-05-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-05-16
Certificate of Registration for Modification of Mortgage-160515.PDF
Add to Cart
2015-05-14
Board Resolution-Nandan Agrawal.pdf - 1 (200085622)
Add to Cart
2015-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-11
Certificate of Registration of Mortgage-110315.PDF
Add to Cart
2014-11-25
AGM Resolution Nandan Petro.pdf - 1 (200085640)
Add to Cart
2014-11-25
Form ADT-1 Nandan Petro.pdf - 2 (200085640)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-10-14
Board Resolution_Approval of Accounts.pdf - 1 (200085648)
Add to Cart
2014-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-10
Board Resolution.pdf - 1 (200085659)
Add to Cart
2014-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-260514.PDF
Add to Cart
2013-12-23
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-23
Notice of AGM -2012.pdf - 1 (200085677)
Add to Cart
2013-11-03
Certificate of Registration for Modification of Mortgage-031113.PDF
Add to Cart
2013-10-30
Appointment letter-npl.pdf - 1 (200085707)
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-09-28
Information by cost auditor to Central Government
Add to Cart
2013-09-28
Nandan Petro Appointment.pdf - 1 (200085723)
Add to Cart
2013-03-04
Certificate of Registration of Mortgage-010313.PDF
Add to Cart
2013-01-31
Appointment Letter to cost auditor 11-12.pdf - 1 (200085734)
Add to Cart
2013-01-31
Information by cost auditor to Central Government
Add to Cart
2013-01-25
Information by cost auditor to Central Government
Add to Cart
2013-01-23
Information by cost auditor to Central Government
Add to Cart
2013-01-12
Board Resolution.pdf - 1 (200085756)
Add to Cart
2013-01-12
Board Resolution.pdf - 1 (200085773)
Add to Cart
2013-01-12
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-12-24
Appointment Letter to cost auditor 11-12.pdf - 1 (200085781)
Add to Cart
2012-12-24
Information by cost auditor to Central Government
Add to Cart
2012-12-10
Information by auditor to Registrar
Add to Cart
2012-12-10
Nandan Petrochem.pdf - 1 (200085789)
Add to Cart
2012-11-07
Certificate of Registration for Modification of Mortgage-081112.PDF
Add to Cart
2012-08-28
Certificate of Registration of Mortgage-280812.PDF
Add to Cart
2012-05-03
Certificate of Registration of Mortgage-030512.PDF
Add to Cart
2012-04-26
Board Resolution.pdf - 1 (200085821)
Add to Cart
2012-04-26
Board Resolution.pdf - 1 (200085827)
Add to Cart
2012-04-26
Registration of resolution(s) and agreement(s)
Add to Cart
2012-04-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-03-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-03-27
List of Allotees.pdf - 1 (200085831)
Add to Cart
2012-03-26
Registration of resolution(s) and agreement(s)
Add to Cart
2012-03-26
Notice, Expl stmt & Resolution.pdf - 1 (200085835)
Add to Cart
2012-01-06
Registration of resolution(s) and agreement(s)
Add to Cart
2012-01-06
Notice, Expl Stmt & Resolution.pdf - 1 (200085847)
Add to Cart
2011-11-29
Information by auditor to Registrar
Add to Cart
2011-11-29
nandan petrochem ltd.pdf - 1 (200085858)
Add to Cart
2011-10-15
Certificate of Registration for Modification of Mortgage-151011.PDF
Add to Cart
2011-09-09
Certificate of Registration of Mortgage-090911.PDF
Add to Cart
2011-08-24
Certificate of Registration for Modification of Mortgage-240811.PDF
Add to Cart
2011-08-24
Certificate of Registration for Modification of Mortgage-240811.PDF 1
Add to Cart
2011-07-12
Certificate of Registration of Mortgage-120711.PDF
Add to Cart
2011-06-14
Board Resolutions.pdf - 1 (200085890)
Add to Cart
2011-06-14
Registration of resolution(s) and agreement(s)
Add to Cart
2011-06-14
Reply to your observations.pdf - 2 (200085890)
Add to Cart
2011-05-28
Board Resolution-GJ.pdf - 1 (200085894)
Add to Cart
2011-05-28
Board Resolution-NA.pdf - 1 (552823124)
Add to Cart
2011-05-28
Board Resolution-SNA.pdf - 1 (552823126)
Add to Cart
2011-05-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-05-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-05-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-05-23
Certificate of Registration for Modification of Mortgage-180511.PDF
Add to Cart
2011-05-23
Certificate of Registration for Modification of Mortgage-180511.PDF 1
Add to Cart
2011-05-20
Certificate of Registration of Mortgage-130511.PDF
Add to Cart
2011-05-20
Certificate of Registration of Mortgage-130511.PDF 1
Add to Cart
2010-11-25
Information by auditor to Registrar
Add to Cart
2010-11-25
NANDAN PETROCHEM LTD..pdf - 1 (200085925)
Add to Cart
2010-11-17
Board Resolution.pdf - 1 (200085948)
Add to Cart
2010-11-17
Board Resolution.pdf - 1 (552823129)
Add to Cart
2010-11-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2010-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2010-11-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-11-17
List of Allottees.pdf - 1 (200085932)
Add to Cart
2010-11-17
Notice, Expl Stmt & Resolution.pdf - 1 (200085942)
Add to Cart
2010-07-15
Certificate of Registration of Mortgage-080710.PDF
Add to Cart
2010-06-08
Certificate of Registration for Modification of Mortgage-110510.PDF
Add to Cart
2010-05-29
Certificate of Registration of Mortgage-110510.PDF
Add to Cart
2010-05-29
Certificate of Registration of Mortgage-110510.PDF 1
Add to Cart
2010-04-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-04-21
Registration of resolution(s) and agreement(s)
Add to Cart
2010-04-21
List of Allottees.pdf - 1 (200085987)
Add to Cart
2010-04-21
Notice, Expl stmt & Resolution.pdf - 1 (200085996)
Add to Cart
2010-02-18
Board Resolution SNA.pdf - 1 (200086012)
Add to Cart
2010-02-18
Board Resolution SNA.pdf - 1 (552823131)
Add to Cart
2010-02-18
Registration of resolution(s) and agreement(s)
Add to Cart
2010-02-18
Registration of resolution(s) and agreement(s)
Add to Cart
2010-02-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-02-18
Notice, Expl stmt & Resolution.pdf - 1 (200086007)
Add to Cart
2010-02-17
Board Resolution.pdf - 1 (200086020)
Add to Cart
2010-02-17
Board Resolution.pdf - 1 (200086031)
Add to Cart
2010-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2010-02-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-01-08
Certificate of Registration for Modification of Mortgage-171209.PDF
Add to Cart
2010-01-08
Certificate of Registration for Modification of Mortgage-171209.PDF 1
Add to Cart
2009-12-23
Appointment Letter- Nandan Petrochem Ltd..pdf - 1 (200086052)
Add to Cart
2009-12-23
Information by auditor to Registrar
Add to Cart
2009-05-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-05-27
Registration of resolution(s) and agreement(s)
Add to Cart
2009-05-27
List of Allottees.pdf - 1 (200086063)
Add to Cart
2009-05-27
Notice, Expl Stmt Resolution.pdf - 1 (200086073)
Add to Cart
2009-01-03
Certificate of Registration for Modification of Mortgage-030109.PDF
Add to Cart
2008-12-12
Appointment of NPL.pdf - 1 (200086094)
Add to Cart
2008-12-12
Information by auditor to Registrar
Add to Cart
2008-10-24
Certificate of Registration for Modification of Mortgage-241008.PDF
Add to Cart
2008-10-24
Certificate of Registration for Modification of Mortgage-241008.PDF 1
Add to Cart
2008-07-22
Certificate of Registration of Mortgage-220708.PDF
Add to Cart
2008-05-28
Board Resolution Dattaroy.pdf - 2 (200086118)
Add to Cart
2008-05-28
Board Resolution Dattaroy.pdf - 2 (200086121)
Add to Cart
2008-05-28
Board Resolution Marathe.pdf - 1 (200086118)
Add to Cart
2008-05-28
Board Resolution Marathe.pdf - 2 (552823138)
Add to Cart
2008-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2008-05-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-05-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-05-28
Notice, Expl Stmt & resolution.pdf - 1 (200086121)
Add to Cart
2008-05-28
Notice, Expl Stmt & resolution.pdf - 1 (552823138)
Add to Cart
2008-04-15
Certificate of Registration for Modification of Mortgage-150408.PDF
Add to Cart
2008-02-19
Board Resolution.pdf - 2 (200086155)
Add to Cart
2008-02-19
Registration of resolution(s) and agreement(s)
Add to Cart
2008-02-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-02-19
Resolution & Expl Stmt.pdf - 1 (200086146)
Add to Cart
2008-02-19
Resolution & Expl Stmt.pdf - 1 (200086155)
Add to Cart
2007-12-06
Certificate of Registration for Modification of Mortgage-061207.PDF
Add to Cart
2007-12-06
Certificate of Registration of Mortgage-061207.PDF
Add to Cart
2007-10-09
Registration of resolution(s) and agreement(s)
Add to Cart
2007-10-09
Notice, Expl Stmt & Resolution.pdf - 1 (200086186)
Add to Cart
2007-02-08
Information by auditor to Registrar
Add to Cart
2007-02-08
NandanPetro..pdf - 1 (200086197)
Add to Cart
2006-11-21
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-21
Resolution alongwith Explanatory Statement.pdf - 1 (200086206)
Add to Cart
2006-11-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2006-11-17
List of Allottee.pdf - 1 (200086213)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2006-10-17
Certificate of Incorporation.PDF
Add to Cart
2006-10-17
Certificate of Incorporation.PDF 1
Add to Cart
2006-10-17
Form 18.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-10-31
Optional Attachment-(1)-29102023
Add to Cart
2022-12-01
Copy of MGT-8-28112022
Add to Cart
2022-12-01
List of share holders, debenture holders;-28112022
Add to Cart
2022-12-01
Optional Attachment-(1)-28112022
Add to Cart
2022-11-23
Optional Attachment-(1)-22112022
Add to Cart
2022-11-12
Optional Attachment-(1)-12112022
Add to Cart
2022-05-20
Optional Attachment-(1)-20052022
Add to Cart
2022-05-12
Copy of board resolution-12052022
Add to Cart
2022-05-12
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -12052022
Add to Cart
2022-05-12
Copy of shareholders resolution-12052022
Add to Cart
2022-05-12
Optional Attachment-(1)-12052022
Add to Cart
2022-05-04
Altered articles of association-04052022
Add to Cart
2022-05-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04052022
Add to Cart
2022-03-30
Approval letter for extension of AGM;-30032022
Add to Cart
2022-03-30
Copy of MGT-8-30032022
Add to Cart
2022-03-30
List of share holders, debenture holders;-30032022
Add to Cart
2022-03-30
Optional Attachment-(1)-30032022
Add to Cart
2022-03-30
Optional Attachment-(2)-30032022
Add to Cart
2022-02-09
Approval letter of extension of financial year of AGM-08022022
Add to Cart
2022-02-09
Optional Attachment-(1)-08022022
Add to Cart
2022-02-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08022022
Add to Cart
2021-11-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29112021
Add to Cart
2021-11-23
Copy of court order or NCLT or CLB or order by any other competent authority.-23112021
Add to Cart
2021-11-23
Copy of court order or NCLT or CLB or order by any other competent authority.-23112021 1
Add to Cart
2021-11-23
Copy of court order or NCLT or CLB or order by any other competent authority.-23112021 2
Add to Cart
2021-11-10
Optional Attachment-(1)-10112021
Add to Cart
2021-06-10
Optional Attachment-(1)-10062021
Add to Cart
2021-05-06
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -06052021
Add to Cart
2021-05-06
Copy of shareholders resolution-06052021
Add to Cart
2021-05-06
Optional Attachment-(1)-06052021
Add to Cart
2021-02-27
Approval letter for extension of AGM;-27022021
Add to Cart
2021-02-27
Copy of MGT-8-27022021
Add to Cart
2021-02-27
List of share holders, debenture holders;-27022021
Add to Cart
2021-02-27
Optional Attachment-(1)-27022021
Add to Cart
2021-02-27
Optional Attachment-(2)-27022021
Add to Cart
2021-02-07
Approval letter of extension of financial year of AGM-29012021
Add to Cart
2020-11-30
Optional Attachment-(1)-30112020
Add to Cart
2020-10-22
Declaration under section 90-22102020
Add to Cart
2020-09-12
Optional Attachment-(1)-12092020
Add to Cart
2020-09-12
Optional Attachment-(1)-12092020 1
Add to Cart
2020-09-12
Optional Attachment-(2)-12092020
Add to Cart
2020-02-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022020
Add to Cart
2020-02-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022020 1
Add to Cart
2019-12-28
Copy of MGT-8-28122019
Add to Cart
2019-12-28
List of share holders, debenture holders;-28122019
Add to Cart
2019-12-28
Optional Attachment-(1)-28122019
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
2019-10-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102019
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
2019-07-27
Declaration under section 90-27072019
Add to Cart
2019-06-27
Copies of the utility bills as mentioned above (not older than two months)-27062019
Add to Cart
2019-06-27
Optional Attachment-(1)-27062019
Add to Cart
2019-06-27
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27062019
Add to Cart
2019-06-05
Copy of resolution passed by the company-05062019
Add to Cart
2019-06-05
Copy of written consent given by auditor-05062019
Add to Cart
2019-05-25
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -25052019
Add to Cart
2019-05-25
Copy of shareholders resolution-25052019
Add to Cart
2019-04-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29042019
Add to Cart
2019-03-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30032019
Add to Cart
2018-12-29
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -29122018
Add to Cart
2018-12-29
Copy of MGT-8-29122018
Add to Cart
2018-12-29
Copy of shareholders resolution-29122018
Add to Cart
2018-12-29
List of share holders, debenture holders;-29122018
Add to Cart
2018-12-29
Optional Attachment-(1)-29122018
Add to Cart
2018-12-29
Optional Attachment-(2)-29122018
Add to Cart
2018-12-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15122018
Add to Cart
2018-11-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112018
Add to Cart
2017-11-30
Copy of MGT-8-30112017
Add to Cart
2017-11-30
Copy of MGT-8-30112017 1
Add to Cart
2017-11-30
List of share holders, debenture holders;-30112017
Add to Cart
2017-11-30
List of share holders, debenture holders;-30112017 1
Add to Cart
2017-11-30
Optional Attachment-(1)-30112017
Add to Cart
2017-11-30
Optional Attachment-(1)-30112017 1
Add to Cart
2017-11-30
Optional Attachment-(2)-30112017
Add to Cart
2017-11-30
Optional Attachment-(2)-30112017 1
Add to Cart
2017-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102017
Add to Cart
2017-05-19
Copy of Board or Shareholders? resolution-19052017
Add to Cart
2017-05-19
Copy of the special resolution authorizing the issue of bonus shares;-19052017
Add to Cart
2017-05-19
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19052017
Add to Cart
2017-04-27
Altered memorandum of assciation;-27042017
Add to Cart
2017-04-27
Altered memorandum of association-27042017
Add to Cart
2017-04-27
Copy of the resolution for alteration of capital;-27042017
Add to Cart
2017-04-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27042017
Add to Cart
2016-12-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16122016
Add to Cart
2016-12-08
Copy of MGT-8-08122016
Add to Cart
2016-12-08
List of share holders, debenture holders;-08122016
Add to Cart
2016-12-08
Optional Attachment-(1)-08122016
Add to Cart
2016-12-08
Optional Attachment-(2)-08122016
Add to Cart
2016-12-08
Optional Attachment-(3)-08122016
Add to Cart
2016-12-06
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -06122016
Add to Cart
2016-12-06
Copy of shareholders resolution-06122016
Add to Cart
2016-12-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06122016
Add to Cart
2016-11-29
Copy of MGT-8-29112016
Add to Cart
2016-11-29
List of share holders, debenture holders;-29112016
Add to Cart
2016-11-29
Optional Attachment-(1)-29112016
Add to Cart
2016-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
Add to Cart
2016-10-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102016
Add to Cart
2016-10-21
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -21102016
Add to Cart
2016-10-21
Copy of shareholders resolution-21102016
Add to Cart
2016-10-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102016
Add to Cart
2016-02-22
Copy of resolution-220216.PDF
Add to Cart
2016-02-22
Copy of resolution-220216.PDF 1
Add to Cart
2016-02-13
Board resolution-130216.PDF
Add to Cart
2015-12-08
Optional Attachment 1-081215.PDF
Add to Cart
2015-08-10
Certificate of Registration for Modification of Mortgage-100815.PDF
Add to Cart
2015-08-10
Instrument of creation or modification of charge-100815.PDF
Add to Cart
2015-05-19
Copy of Board Resolution-190515.PDF
Add to Cart
2015-05-19
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-190515.PDF
Add to Cart
2015-05-16
Certificate of Registration for Modification of Mortgage-160515.PDF
Add to Cart
2015-05-16
Instrument of creation or modification of charge-160515.PDF
Add to Cart
2015-05-07
Copy of resolution-070515.PDF
Add to Cart
2015-03-11
Certificate of Registration of Mortgage-110315.PDF
Add to Cart
2015-03-11
Instrument of creation or modification of charge-110315.PDF
Add to Cart
2015-03-09
Board resolution-090315.PDF
Add to Cart
2014-10-16
Optional Attachment 1-151014.PDF
Add to Cart
2014-10-16
Optional Attachment 2-151014.PDF
Add to Cart
2014-09-29
Copy of resolution-290914.PDF
Add to Cart
2014-09-27
Copy of resolution-270914.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-260514.PDF
Add to Cart
2014-05-26
Instrument of creation or modification of charge-260514.PDF
Add to Cart
2013-12-23
Copy of resolution-231213.PDF
Add to Cart
2013-11-03
Certificate of Registration for Modification of Mortgage-031113.PDF
Add to Cart
2013-11-03
Instrument of creation or modification of charge-031113.PDF
Add to Cart
2013-09-28
Copy of the intimation received from the company-280913.PDF
Add to Cart
2013-03-04
Certificate of Registration of Mortgage-010313.PDF
Add to Cart
2013-03-04
Instrument of creation or modification of charge-010313.PDF
Add to Cart
2013-01-30
Copy of the intimation received from the company-230113.PDF
Add to Cart
2013-01-23
Copy of the intimation received from the company-230113.PDF
Add to Cart
2013-01-12
Copy of Board Resolution-120113.PDF
Add to Cart
2013-01-12
Copy of resolution-120113.PDF
Add to Cart
2012-12-12
Copy of the intimation received from the company-121212.PDF
Add to Cart
2012-11-07
Certificate of Registration for Modification of Mortgage-081112.PDF
Add to Cart
2012-11-07
Instrument of creation or modification of charge-081112.PDF
Add to Cart
2012-08-28
Certificate of Registration of Mortgage-280812.PDF
Add to Cart
2012-08-28
Instrument of creation or modification of charge-280812.PDF
Add to Cart
2012-05-03
Certificate of Registration of Mortgage-030512.PDF
Add to Cart
2012-05-03
Instrument of creation or modification of charge-030512.PDF
Add to Cart
2012-05-03
Optional Attachment 1-030512.PDF
Add to Cart
2012-04-26
Copy of Board Resolution-260412.PDF
Add to Cart
2012-04-26
Copy of resolution-260412.PDF
Add to Cart
2012-03-27
List of allottees-270312.PDF
Add to Cart
2012-03-26
Copy of resolution-260312.PDF
Add to Cart
2012-01-06
Copy of resolution-060112.PDF
Add to Cart
2011-10-15
Certificate of Registration for Modification of Mortgage-151011.PDF
Add to Cart
2011-10-15
Instrument of creation or modification of charge-151011.PDF
Add to Cart
2011-09-09
Certificate of Registration of Mortgage-090911.PDF
Add to Cart
2011-09-09
Instrument of creation or modification of charge-090911.PDF
Add to Cart
2011-08-24
Certificate of Registration for Modification of Mortgage-240811.PDF
Add to Cart
2011-08-24
Certificate of Registration for Modification of Mortgage-240811.PDF 1
Add to Cart
2011-08-24
Instrument of creation or modification of charge-240811.PDF
Add to Cart
2011-08-24
Instrument of creation or modification of charge-240811.PDF 1
Add to Cart
2011-07-12
Certificate of Registration of Mortgage-120711.PDF
Add to Cart
2011-07-12
Instrument of creation or modification of charge-120711.PDF
Add to Cart
2011-07-12
Optional Attachment 1-120711.PDF
Add to Cart
2011-06-14
Copy of resolution-140611.PDF
Add to Cart
2011-06-14
Optional Attachment 1-140611.PDF
Add to Cart
2011-05-28
Copy of Board Resolution-280511.PDF
Add to Cart
2011-05-28
Copy of Board Resolution-280511.PDF 1
Add to Cart
2011-05-28
Copy of Board Resolution-280511.PDF 2
Add to Cart
2011-05-23
Certificate of Registration for Modification of Mortgage-180511.PDF
Add to Cart
2011-05-23
Certificate of Registration for Modification of Mortgage-180511.PDF 1
Add to Cart
2011-05-20
Certificate of Registration of Mortgage-130511.PDF
Add to Cart
2011-05-20
Certificate of Registration of Mortgage-130511.PDF 1
Add to Cart
2011-05-18
Instrument of creation or modification of charge-180511.PDF
Add to Cart
2011-05-18
Instrument of creation or modification of charge-180511.PDF 1
Add to Cart
2011-05-13
Instrument of creation or modification of charge-130511.PDF
Add to Cart
2011-05-13
Instrument of creation or modification of charge-130511.PDF 1
Add to Cart
2011-01-13
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-01-13
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-01-06
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-01-06
LIST OF ALLOTEES 001.pdf - 1 (200087836)
Add to Cart
2011-01-06
List of allottees-060111.PDF
Add to Cart
2010-11-17
Copy of Board Resolution-171110.PDF
Add to Cart
2010-11-17
Copy of resolution-171110.PDF
Add to Cart
2010-11-17
Copy of resolution-171110.PDF 1
Add to Cart
2010-11-17
List of allottees-171110.PDF
Add to Cart
2010-07-15
Certificate of Registration of Mortgage-080710.PDF
Add to Cart
2010-07-08
Instrument of creation or modification of charge-080710.PDF
Add to Cart
2010-06-08
Certificate of Registration for Modification of Mortgage-110510.PDF
Add to Cart
2010-05-29
Certificate of Registration of Mortgage-110510.PDF
Add to Cart
2010-05-29
Certificate of Registration of Mortgage-110510.PDF 1
Add to Cart
2010-05-11
Instrument of creation or modification of charge-110510.PDF
Add to Cart
2010-05-11
Instrument of creation or modification of charge-110510.PDF 1
Add to Cart
2010-05-11
Instrument of creation or modification of charge-110510.PDF 2
Add to Cart
2010-04-21
Copy of resolution-210410.PDF
Add to Cart
2010-04-21
List of allottees-210410.PDF
Add to Cart
2010-02-18
Copy of Board Resolution-180210.PDF
Add to Cart
2010-02-18
Copy of resolution-180210.PDF
Add to Cart
2010-02-18
Copy of resolution-180210.PDF 1
Add to Cart
2010-02-17
Copy of Board Resolution-170210.PDF
Add to Cart
2010-02-17
Copy of resolution-170210.PDF
Add to Cart
2010-01-08
Certificate of Registration for Modification of Mortgage-171209.PDF
Add to Cart
2010-01-08
Certificate of Registration for Modification of Mortgage-171209.PDF 1
Add to Cart
2009-12-17
Instrument of creation or modification of charge-171209.PDF
Add to Cart
2009-12-17
Instrument of creation or modification of charge-171209.PDF 1
Add to Cart
2009-12-17
Optional Attachment 1-171209.PDF
Add to Cart
2009-12-17
Optional Attachment 1-171209.PDF 1
Add to Cart
2009-07-10
Evidence of cessation-100709.PDF
Add to Cart
2009-07-10
Optional Attachment 1-100709.PDF
Add to Cart
2009-05-27
Copy of resolution-270509.PDF
Add to Cart
2009-05-27
List of allottees-270509.PDF
Add to Cart
2009-01-03
Certificate of Registration for Modification of Mortgage-030109.PDF
Add to Cart
2008-12-30
Instrument of details of the charge-301208.PDF
Add to Cart
2008-12-12
Copy of intimation received-121208.PDF
Add to Cart
2008-10-24
Certificate of Registration for Modification of Mortgage-241008.PDF
Add to Cart
2008-10-24
Certificate of Registration for Modification of Mortgage-241008.PDF 1
Add to Cart
2008-10-20
Instrument of details of the charge-201008.PDF
Add to Cart
2008-10-20
Instrument of details of the charge-201008.PDF 1
Add to Cart
2008-07-22
Certificate of Registration of Mortgage-220708.PDF
Add to Cart
2008-07-12
Copy of the agreement-120708.PDF
Add to Cart
2008-07-04
Instrument of details of the charge-040708.PDF
Add to Cart
2008-05-28
Copy of Board Resolution-280508.PDF
Add to Cart
2008-05-28
Copy of Board Resolution-280508.PDF 1
Add to Cart
2008-05-28
Copy of resolution-280508.PDF
Add to Cart
2008-05-28
Copy of shareholder resolution-280508.PDF
Add to Cart
2008-05-28
Copy of shareholder resolution-280508.PDF 1
Add to Cart
2008-05-28
Optional Attachment 1-280508.PDF
Add to Cart
2008-04-15
Certificate of Registration for Modification of Mortgage-150408.PDF
Add to Cart
2008-04-09
Instrument of details of the charge-090408.PDF
Add to Cart
2008-04-09
Optional Attachment 1-090408.PDF
Add to Cart
2008-02-19
Copy of Board Resolution-190208.PDF
Add to Cart
2008-02-19
Copy of resolution-190208.PDF
Add to Cart
2008-02-19
Copy of shareholder resolution-190208.PDF
Add to Cart
2007-12-06
Certificate of Registration for Modification of Mortgage-061207.PDF
Add to Cart
2007-12-06
Certificate of Registration of Mortgage-061207.PDF
Add to Cart
2007-12-06
Copy of the agreement-061207.PDF
Add to Cart
2007-12-06
Copy of the agreement-061207.PDF 1
Add to Cart
2007-11-28
Optional Attachment 1-281107.PDF
Add to Cart
2007-11-28
Optional Attachment 1-281107.PDF 1
Add to Cart
2007-10-19
Copy of resolution-191007.PDF
Add to Cart
2007-10-09
Copy of resolution-091007.PDF
Add to Cart
2007-02-08
Copy of intimation received-080207.PDF
Add to Cart
2006-11-03
Copy of resolution-031106.PDF
Add to Cart
2006-11-03
List of allottees-031106.PDF
Add to Cart
2006-10-17
AOA.PDF
Add to Cart
2006-10-17
MOA.PDF
Add to Cart
2006-05-12
Copy of the agreement-120506.PDF
Add to Cart
2006-05-12
Others-120506.PDF
Add to Cart
2006-05-12
Others-120506.PDF 1
Add to Cart
2006-05-12
Others-120506.PDF 2
Add to Cart
2006-05-12
Others-120506.PDF 3
Add to Cart
2006-05-08
Instrument of details of the charge-080506.PDF
Add to Cart
2006-05-08
Instrument of details of the charge-080506.PDF 1
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-11-01
Company financials including balance sheet and profit & loss
Add to Cart
2023-10-03
Annual Returns and Shareholder Information
Add to Cart
2023-09-02
Add to Cart
2023-03-31
Add to Cart
2022-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-06
Annual Returns and Shareholder Information
Add to Cart
2022-04-01
Form Addendum to AOC-4 CSR-31032022
Add to Cart
2022-03-30
Annual Returns and Shareholder Information
Add to Cart
2022-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-28
13th Board Meeting.pdf - 4 (1013898061)
Add to Cart
2021-02-28
Extension of AGM_Mumbai_10092020.pdf - 2 (1013898061)
Add to Cart
2021-02-28
Annual Returns and Shareholder Information
Add to Cart
2021-02-28
NANDAN PETROCHEM UDIN CS.pdf - 5 (1013898061)
Add to Cart
2021-02-28
NPL List of Shareholders 2020.pdf - 1 (1013898061)
Add to Cart
2021-02-28
NPL MGT 8 2020.pdf - 3 (1013898061)
Add to Cart
2021-02-07
Extension of AGM_Mumbai_10092020.pdf - 2 (1013898054)
Add to Cart
2021-02-07
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-07
067089Standalone.xml - 1 (1013898054)
Add to Cart
2020-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-03
067089Standalone.xml - 1 (899729634)
Add to Cart
2019-12-28
Board Meetings_2018-19_Nandan Petrochem.pdf - 3 (899729619)
Add to Cart
2019-12-28
Annual Returns and Shareholder Information
Add to Cart
2019-12-28
List of Shareholders_2019_NPL.pdf - 1 (899729619)
Add to Cart
2019-12-28
MGT-8_2019_NPL.pdf - 2 (899729619)
Add to Cart
2018-12-29
Board Meetings_2017-18_Nandan Petrochem.pdf - 3 (479796273)
Add to Cart
2018-12-29
Declaration_Nandan Petrochem.pdf - 4 (479796273)
Add to Cart
2018-12-29
Annual Returns and Shareholder Information
Add to Cart
2018-12-29
List of Shareholders_2018_NPL.pdf - 1 (479796273)
Add to Cart
2018-12-29
MGT-8_2018_Nandan Petrochem.pdf - 2 (479796273)
Add to Cart
2018-12-21
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-21
067089Standalone.xml - 1 (466100442)
Add to Cart
2017-11-30
Board Meetings_Nandan Petro.pdf - 4 (269925618)
Add to Cart
2017-11-30
Board Meetings_Nandan Petro.pdf - 4 (927762680)
Add to Cart
2017-11-30
Declaration_Nandan Petro.pdf - 3 (269925618)
Add to Cart
2017-11-30
Declaration_Nandan Petrochem_2016.pdf - 3 (927762680)
Add to Cart
2017-11-30
Annual Returns and Shareholder Information
Add to Cart
2017-11-30
Annual Returns and Shareholder Information
Add to Cart
2017-11-30
List of Shareholders_Nandan Petro.pdf - 1 (269925618)
Add to Cart
2017-11-30
List of Shareholders_Nandan Petrochem_2016.pdf - 1 (927762680)
Add to Cart
2017-11-30
MGT-8_Nandan Petro.pdf - 2 (269925618)
Add to Cart
2017-11-30
MGT-8_Nandan Petrochem_2016.pdf - 2 (927762680)
Add to Cart
2017-11-17
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-17
067089Standalone.xml - 1 (269925615)
Add to Cart
2016-12-08
Board Meetings_Nandan Petro.pdf - 4 (200083142)
Add to Cart
2016-12-08
Declaration_Nandan Petro.pdf - 5 (200083142)
Add to Cart
2016-12-08
Annual Returns and Shareholder Information
Add to Cart
2016-12-08
List of Shareholders_Nandan Petro.pdf - 1 (200083142)
Add to Cart
2016-12-08
List of Transfers_Nandan Petro.pdf - 3 (200083142)
Add to Cart
2016-12-08
MGT-8_Nandan Petro.pdf - 2 (200083142)
Add to Cart
2016-12-05
Company financials including balance sheet and profit & loss
Add to Cart
2016-12-05
067089Standalone.xml - 1 (200083178)
Add to Cart
2016-11-29
Declaration_Nandan Petrochem_2016.pdf - 3 (200083197)
Add to Cart
2016-11-29
Annual Returns and Shareholder Information
Add to Cart
2016-11-29
List of Shareholders_Nandan Petrochem_2016.pdf - 1 (200083197)
Add to Cart
2016-11-29
MGT-8_Nandan Petrochem_2016.pdf - 2 (200083197)
Add to Cart
2016-10-21
document in respect of document in respect of the cost audit report 08-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2015-12-31
FmFS__9100.pdf.PDF
Add to Cart
2015-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-30
067089Standalone.xml - 1 (200083255)
Add to Cart
2015-01-29
document in respect of balance sheet 28-01-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-01-29
document in respect of profit and loss account 28-01-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-01-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-28
Profit & Loss Statement as on 31-03-14
Add to Cart
2015-01-28
067089Standalone_BS.xml - 1 (200083311)
Add to Cart
2015-01-28
067089Standalone_PL.xml - 1 (200083326)
Add to Cart
2014-12-01
Annual return.pdf - 1 (200083344)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-31
Compliance Certificate 2014.pdf - 1 (200083365)
Add to Cart
2014-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-01-09
document in respect of balance sheet 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-09
document in respect of profit and loss account 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-13
Annual Return 2013.pdf - 1 (200083407)
Add to Cart
2013-11-13
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-01
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-01
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-11-01
067089Standalone_BS.xml - 1 (200083423)
Add to Cart
2013-11-01
067089Standalone_PL.xml - 1 (200083432)
Add to Cart
2013-10-30
Compliance Certificate 2013.pdf - 1 (200083446)
Add to Cart
2013-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-12-31
document in respect of balance sheet 08-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-31
document in respect of profit and loss account 08-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-17
067089Standalone_BS.xml - 1 (200083493)
Add to Cart
2012-12-14
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-14
067089Standalone_PL.xml - 1 (200083525)
Add to Cart
2012-12-10
Annual return.pdf - 1 (200083538)
Add to Cart
2012-12-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-04
Compliance Certificate.pdf - 1 (200083562)
Add to Cart
2012-11-04
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-01-05
Annual return 2011.pdf - 1 (200083576)
Add to Cart
2012-01-05
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-12-30
Comp Cert.pdf - 1 (200083618)
Add to Cart
2011-12-30
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-30
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-30
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-12-30
document in respect of balance sheet 30-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-30
document in respect of profit and loss account 30-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-30
067089Standalone_BS.xml - 1 (200083595)
Add to Cart
2011-12-30
067089Standalone_PL.xml - 1 (200083608)
Add to Cart
2011-03-08
Annual return.pdf - 1 (200083679)
Add to Cart
2011-03-08
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-12-08
Balance Sheet.pdf - 1 (200083692)
Add to Cart
2010-12-08
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-12-08
Frm23ACA-021210 for the FY ending on-310310.OCT
Add to Cart
2010-12-08
Profit and Loss.pdf - 1 (200083705)
Add to Cart
2010-11-30
Compliance.pdf - 1 (200083715)
Add to Cart
2010-11-30
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-12-23
Annual return 2009.pdf - 1 (200083726)
Add to Cart
2009-12-23
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-12-03
Auditors Remarks & Mgmt. Reply.pdf - 2 (200083734)
Add to Cart
2009-12-03
Auditors Remarks & Mgmt. Reply.pdf - 2 (200083770)
Add to Cart
2009-12-03
BALANCESHEET-09-NANDAN PETROCHEM.pdf - 1 (200083734)
Add to Cart
2009-12-03
Compliance.pdf - 1 (200083747)
Add to Cart
2009-12-03
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-03
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-12-03
Frm23ACA-301109 for the FY ending on-310309.OCT
Add to Cart
2009-12-03
PROFIT AND LOSS-2009-NANDAN PETRO CHEM.pdf - 1 (200083770)
Add to Cart
2009-02-28
Annual return.pdf - 1 (200083800)
Add to Cart
2009-02-28
Auditors Remarks & Mgmt. Reply.pdf - 2 (200083850)
Add to Cart
2009-02-28
Auditors Remarks & Mgmt. Reply.pdf - 2 (200083872)
Add to Cart
2009-02-28
Balance Sheet.pdf - 1 (200083850)
Add to Cart
2009-02-28
Compliance.pdf - 1 (200083891)
Add to Cart
2009-02-28
Annual Returns and Shareholder Information
Add to Cart
2009-02-28
Balance Sheet & Associated Schedules
Add to Cart
2009-02-28
Profit & Loss Statement
Add to Cart
2009-02-28
Form for submission of compliance certificate with the Registrar
Add to Cart
2009-02-28
Profit &Loss.pdf - 1 (200083872)
Add to Cart
2007-12-08
Annual returna.pdf - 1 (200083903)
Add to Cart
2007-12-08
Balance Sheet.pdf - 1 (200083915)
Add to Cart
2007-12-08
Compliance.pdf - 1 (200083958)
Add to Cart
2007-12-08
Annual Returns and Shareholder Information
Add to Cart
2007-12-08
Balance Sheet & Associated Schedules
Add to Cart
2007-12-08
Profit & Loss Statement
Add to Cart
2007-12-08
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-12-08
Profit & Loss Account.pdf - 1 (200083935)
Add to Cart
2006-11-30
Compliance Certificate.pdf - 1 (200083984)
Add to Cart
2006-11-30
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-11-26
Annual return.pdf - 1 (200083995)
Add to Cart
2006-11-26
Auditors Qualifications.pdf - 2 (200084046)
Add to Cart
2006-11-26
Auditors Qualifications.pdf - 2 (200084063)
Add to Cart
2006-11-26
Balance Sheet NPL 2006.pdf - 1 (200084046)
Add to Cart
2006-11-26
final Profit & Loss 2006.pdf - 1 (200084063)
Add to Cart
2006-11-26
Annual Returns and Shareholder Information
Add to Cart
2006-11-26
Balance Sheet & Associated Schedules
Add to Cart
2006-11-26
Profit & Loss Statement
Add to Cart
2006-04-29
Annual Return 2003_2004.PDF
Add to Cart
2006-04-29
Balance Sheet 2003_2004.PDF
Add to Cart
2006-04-27
Annual Return 2004_2005.PDF
Add to Cart
2006-04-27
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,022 documents for ₹499 only

Download all 1,022 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 Nandan Petrochem Limited

You will receive an alert whenever a document is filed by Nandan Petrochem Limited.

Track this company
Top of page