You are here

Certificates

Date

Title

₨ 149 Each

2020-11-04
CERTIFICATE OF SATISFACTION OF CHARGE-20201104
Add to Cart
2020-11-04
CERTIFICATE OF SATISFACTION OF CHARGE-20201104 1
Add to Cart
2020-11-03
CERTIFICATE OF SATISFACTION OF CHARGE-20201103
Add to Cart
2020-11-03
CERTIFICATE OF SATISFACTION OF CHARGE-20201103 1
Add to Cart
2020-02-17
CERTIFICATE OF REGISTRATION OF CHARGE-20200217
Add to Cart
2017-06-17
CERTIFICATE OF REGISTRATION OF CHARGE-20170616
Add to Cart
2014-02-12
Certificate of Registration for Modification of Mortgage-120214.PDF
Add to Cart
2014-01-22
Certificate of Registration for Modification of Mortgage-220114.PDF
Add to Cart
2011-01-04
Certificate of Registration of Mortgage-141210.PDF
Add to Cart
2010-11-24
Certificate of Registration of Mortgage-191110.PDF
Add to Cart
2009-12-21
Certificate of Registration of Mortgage-181209.PDF
Add to Cart
2007-01-23
Certificate of Registration for Modification of Mortgage-230107.PDF
Add to Cart
2006-04-13
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-09-28
Acknowledgment of cessation.pdf - 1 (377578199)
Add to Cart
2018-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-28
Resignation Letter - CVR Sir.pdf - 2 (377578199)
Add to Cart
2018-09-27
Evidence of cessation;-27092018
Add to Cart
2018-09-27
Notice of resignation;-27092018
Add to Cart
2010-10-19
Board Resolution.pdf - 1 (203972014)
Add to Cart
2010-10-19
Consent of Rajiv Ahuja.pdf - 2 (203972014)
Add to Cart
2010-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-02-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-02-09
Navayuga NOC.pdf - 1 (1013883080)
Add to Cart
2021-01-21
Letter of the charge holder stating that the amount has been satisfied-21012021
Add to Cart
2020-11-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-11-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-11-04
NOC for satisfaction of charges.pdf - 1 (991093869)
Add to Cart
2020-11-04
NOC for satisfaction of charges.pdf - 1 (991093881)
Add to Cart
2020-11-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-11-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-11-03
NOC for satisfaction of charges.pdf - 1 (991093877)
Add to Cart
2020-11-03
NOC for satisfaction of charges.pdf - 1 (991093879)
Add to Cart
2020-11-02
Letter of the charge holder stating that the amount has been satisfied-02112020
Add to Cart
2020-11-02
Letter of the charge holder stating that the amount has been satisfied-02112020 1
Add to Cart
2020-11-02
Letter of the charge holder stating that the amount has been satisfied-02112020 2
Add to Cart
2020-11-02
Letter of the charge holder stating that the amount has been satisfied-02112020 3
Add to Cart
2020-02-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-02-17
Loan cum hypothecation agreement.pdf - 1 (886115222)
Add to Cart
2019-10-01
Instrument(s) of creation or modification of charge;-01102019
Add to Cart
2017-06-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-06-17
NIT- DOH.pdf - 1 (203974478)
Add to Cart
2017-06-16
Instrument(s) of creation or modification of charge;-16062017
Add to Cart
2014-02-12
Details of joint charge holders - Navayuga Infotech.pdf - 2 (203974193)
Add to Cart
2014-02-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-12
NIPL EXTN OF MORT.pdf - 1 (203974193)
Add to Cart
2014-01-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-01-22
Memorandum of Deposit of Title Deeds - navayuga.pdf - 1 (203974201)
Add to Cart
2014-01-22
Saction Letter.pdf - 2 (203974201)
Add to Cart
2010-12-14
Agreement of Hypothecation of Goods & Assets.pdf - 1 (203973859)
Add to Cart
2010-12-14
Agreement of Loan for Overal limit.pdf - 3 (203973859)
Add to Cart
2010-12-14
Fixed Assets Schedule.pdf - 6 (203973859)
Add to Cart
2010-12-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-14
Letter of Comfort.pdf - 4 (203973859)
Add to Cart
2010-12-14
Letter of the Overal limit.pdf - 2 (203973859)
Add to Cart
2010-12-14
SBH Pari passu.pdf - 5 (203973859)
Add to Cart
2010-11-19
Agreement of Hypothecation.pdf - 1 (203973857)
Add to Cart
2010-11-19
Agreement of Loan for overall Limit.pdf - 2 (203973857)
Add to Cart
2010-11-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-19
Grant of Individual Limits.pdf - 3 (203973857)
Add to Cart
2010-11-19
Letter of Comfort.pdf - 4 (203973857)
Add to Cart
2009-12-18
Agreement of Loan for overall limit.0001.pdf - 2 (203973726)
Add to Cart
2009-12-18
Counter indemnity.pdf - 3 (203973726)
Add to Cart
2009-12-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-18
Letter of confort.pdf - 4 (203973726)
Add to Cart
2009-12-18
Letter of grant.pdf - 5 (203973726)
Add to Cart
2009-12-18
Memorandum of agreement0001.pdf - 1 (203973726)
Add to Cart
2009-12-18
Saction Letter0001.pdf - 6 (203973726)
Add to Cart
2007-01-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-01-13
Nava_info_SME-1,2.pdf - 1 (203973444)
Add to Cart
2006-04-13
Form 8.PDF
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-12-16
Notice of the court or the company law board order
Add to Cart
2021-09-01
Return of deposits
Add to Cart
2021-08-30
Form CFSS-2020-30082021_signed
Add to Cart
2020-12-15
BR - Shifting of RO 2472020.pdf - 3 (1001433757)
Add to Cart
2020-12-15
Notice of situation or change of situation of registered office
Add to Cart
2020-12-15
NIPL Lease Deed.pdf - 1 (1001433757)
Add to Cart
2020-12-15
Telephone bill proof.pdf - 2 (1001433757)
Add to Cart
2020-10-29
BR_Allotment_21112019.pdf - 3 (991093907)
Add to Cart
2020-10-29
Debenture Subscription Agreement - NIT-NECL.pdf - 2 (991093907)
Add to Cart
2020-10-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-10-29
List of Allotees_21112019.pdf - 1 (991093907)
Add to Cart
2020-10-29
PAS-5_21112019.pdf - 4 (991093907)
Add to Cart
2020-09-07
Extract and EGM Notice.pdf - 1 (968401812)
Add to Cart
2020-09-07
Registration of resolution(s) and agreement(s)
Add to Cart
2020-03-17
04 - Extract ES.pdf - 1 (932909942)
Add to Cart
2020-03-17
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-18
Appt. Letter.pdf - 1 (204352269)
Add to Cart
2017-10-18
Consent Letter.pdf - 2 (204352269)
Add to Cart
2017-10-18
CTC.pdf - 3 (204352269)
Add to Cart
2017-10-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-06-15
CTC.pdf - 1 (203975295)
Add to Cart
2017-06-15
Explanatery Statement.pdf - 2 (203975295)
Add to Cart
2017-06-15
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-29
Acknowledgement Resignation.pdf - 1 (203975248)
Add to Cart
2016-01-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-29
Resignation Letter.pdf - 2 (203975248)
Add to Cart
2015-12-06
05 B Resol for allotment of CCDs.pdf - 2 (203975188)
Add to Cart
2015-12-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-12-06
List of Allottees.pdf - 1 (203975188)
Add to Cart
2015-12-06
PAS-4 Private Placement Offer Letter.pdf - 4 (203975188)
Add to Cart
2015-12-06
PAS-5 - Record on Private Placement.pdf - 3 (203975188)
Add to Cart
2015-12-02
02 Notice of EGM 102 Statement.pdf - 1 (203975185)
Add to Cart
2015-12-02
Submission of documents with the Registrar
Add to Cart
2015-12-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-02
PAS-5 - Record on Private Placement.pdf - 1 (203989154)
Add to Cart
2015-12-02
Record of a private placement offer to be kept by the company-261115.PDF
Add to Cart
2015-11-28
01 B Resol for issue of CCDs.pdf - 1 (203975179)
Add to Cart
2015-11-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-26
Submission of documents with the Registrar
Add to Cart
2015-11-26
PAS-5 - Record on Private Placement.pdf - 1 (203989191)
Add to Cart
2015-11-26
Record of a private placement offer to be kept by the company-261115.PDF 1
Add to Cart
2015-04-25
Board Resolution for Availing BG from ICICI - 13.3.15.pdf - 1 (203975172)
Add to Cart
2015-04-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-12
Extracts of Resolutions passed at the AGM - 30.09.2014.pdf - 1 (203975169)
Add to Cart
2015-03-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-09
Extracts of Resolutions passed at the AGM - 30.09.2014.pdf - 1 (203975170)
Add to Cart
2015-03-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-28
Disclosure CTC.pdf - 2 (203975167)
Add to Cart
2015-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-28
Resolution for Approval of Financial Statements & Boards Report.pdf - 1 (203975167)
Add to Cart
2014-10-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-18
NITPL resolution - Disclosure of Directors - 12.04.2014.pdf - 1 (203975103)
Add to Cart
2014-08-18
B resol for resignation of C Sridhar.pdf - 3 (203975097)
Add to Cart
2014-08-18
B resol for resignation of Sasidhar.pdf - 1 (203975097)
Add to Cart
2014-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-18
Resignation Letter - C Sasidhar.pdf - 2 (203975097)
Add to Cart
2014-08-18
Resignation Letter - C Sridhar.pdf - 4 (203975097)
Add to Cart
2014-02-12
Certificate of Registration for Modification of Mortgage-120214.PDF
Add to Cart
2014-01-22
Certificate of Registration for Modification of Mortgage-220114.PDF
Add to Cart
2013-12-26
Board Resolution.pdf - 3 (203975082)
Add to Cart
2013-12-26
Notice of situation or change of situation of registered office
Add to Cart
2013-12-26
Lease Deed.pdf - 1 (203975082)
Add to Cart
2013-12-26
No Objection Letter.pdf - 2 (203975082)
Add to Cart
2013-12-21
Board Resolution.pdf - 2 (203975080)
Add to Cart
2013-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-21
Resignation Letter.pdf - 1 (203975080)
Add to Cart
2013-04-01
AGM Resolution.pdf - 1 (203975083)
Add to Cart
2013-04-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-24
Information by auditor to Registrar
Add to Cart
2012-12-24
Navayuga Infotech _ Resolution.pdf - 1 (203975018)
Add to Cart
2012-10-10
consent letter.pdf - 2 (203975015)
Add to Cart
2012-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-10
Navayuga Infotech _ Board Resolution.pdf - 1 (203975015)
Add to Cart
2012-08-12
Information by auditor to Registrar
Add to Cart
2012-08-12
Navayuga Infotech _ Auditor Appointment.pdf - 1 (203975020)
Add to Cart
2011-05-12
Appointment of Auditors.pdf - 1 (203974913)
Add to Cart
2011-05-12
Information by auditor to Registrar
Add to Cart
2011-01-04
Certificate of Registration of Mortgage-141210.PDF
Add to Cart
2010-11-24
Certificate of Registration of Mortgage-191110.PDF
Add to Cart
2010-10-10
Appointment of Auditor.pdf - 1 (203974888)
Add to Cart
2010-10-10
Information by auditor to Registrar
Add to Cart
2010-01-12
Information by auditor to Registrar
Add to Cart
2010-01-12
Navayuga Infotech Auditor appointment-08.pdf - 1 (203974887)
Add to Cart
2009-12-21
Certificate of Registration of Mortgage-181209.PDF
Add to Cart
2009-06-11
EGM-Minutes.pdf - 3 (203974804)
Add to Cart
2009-06-11
Registration of resolution(s) and agreement(s)
Add to Cart
2009-06-11
Navayuga Infotech Articles of Association.pdf - 2 (203974804)
Add to Cart
2009-06-11
Notice-EGM.pdf - 1 (203974804)
Add to Cart
2009-01-25
Information by auditor to Registrar
Add to Cart
2009-01-25
Navayuga Infotech 2008.pdf - 1 (203974808)
Add to Cart
2008-12-16
Information by auditor to Registrar
Add to Cart
2008-12-16
NIPL - auditors appointment.pdf - 1 (203974743)
Add to Cart
2008-12-16
NIPL - board resolution-for auditors.pdf - 2 (203974743)
Add to Cart
2007-09-05
Board Resolution.pdf - 1 (203974656)
Add to Cart
2007-09-05
Notice of situation or change of situation of registered office
Add to Cart
2007-01-23
Certificate of Registration for Modification of Mortgage-230107.PDF
Add to Cart
2006-04-13
Form 5.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-03-31
Appointment CTC.pdf - 3 (203975752)
Add to Cart
2015-03-31
Appointment Letter.pdf - 1 (203975752)
Add to Cart
2015-03-31
Consent Letter of Auditor.pdf - 2 (203975752)
Add to Cart
2015-03-31
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-10-14
Acknow - Resign - C Sasidhar.pdf - 2 (203975654)
Add to Cart
2014-10-14
Acknow - Resign - C Sasidhar.pdf - 3 (203975654)
Add to Cart
2014-10-14
Acknow - Resign -C Sridhar.pdf - 2 (203975657)
Add to Cart
2014-10-14
Acknow - Resign -C Sridhar.pdf - 3 (203975657)
Add to Cart
2014-10-14
Resignation of Director
Add to Cart
2014-10-14
Resignation of Director
Add to Cart
2014-10-14
Resignation Letter - C Sasidhar.pdf - 1 (203975654)
Add to Cart
2014-10-14
Resignation Letter - C Sridhar.pdf - 1 (203975657)
Add to Cart
2006-04-13
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-18
Copy of court order or NCLT or CLB or order by any other competent authority.-11112022
Add to Cart
2020-12-14
Copies of the utility bills as mentioned above (not older than two months)-14122020
Add to Cart
2020-12-14
Optional Attachment-(1)-14122020
Add to Cart
2020-12-14
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14122020
Add to Cart
2020-10-24
Complete record of private placement offers and acceptances in Form PAS-5.-24102020
Add to Cart
2020-10-24
Copy of Board or Shareholders? resolution-24102020
Add to Cart
2020-10-24
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-24102020
Add to Cart
2020-10-24
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.-24102020
Add to Cart
2020-09-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04092020
Add to Cart
2020-03-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13032020
Add to Cart
2020-03-03
List of share holders, debenture holders;-03032020
Add to Cart
2019-01-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Add to Cart
2019-01-04
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Add to Cart
2019-01-04
Directors report as per section 134(3)-31122018
Add to Cart
2019-01-04
List of share holders, debenture holders;-31122018
Add to Cart
2019-01-04
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018
Add to Cart
2018-12-31
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018 1
Add to Cart
2018-12-31
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018 2
Add to Cart
2018-12-31
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018 1
Add to Cart
2018-12-31
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018 2
Add to Cart
2018-12-31
Directors report as per section 134(3)-31122018 1
Add to Cart
2018-12-31
Directors report as per section 134(3)-31122018 2
Add to Cart
2018-12-31
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018 1
Add to Cart
2018-12-31
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018 2
Add to Cart
2018-12-29
List of share holders, debenture holders;-29122018
Add to Cart
2017-10-12
Copy of resolution passed by the company-12102017
Add to Cart
2017-10-12
Copy of the intimation sent by company-12102017
Add to Cart
2017-10-12
Copy of written consent given by auditor-12102017
Add to Cart
2017-06-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09062017
Add to Cart
2017-06-09
Optional Attachment-(2)-09062017
Add to Cart
2017-04-20
Copy of MGT-8-20042017
Add to Cart
2017-04-20
List of share holders, debenture holders;-20042017
Add to Cart
2016-01-23
Evidence of cessation-230116.PDF
Add to Cart
2015-11-26
Complete record of private placement offers and acceptences-261115.PDF
Add to Cart
2015-11-26
Copy of resolution-261115.PDF
Add to Cart
2015-11-26
Copy of resolution-261115.PDF 1
Add to Cart
2015-11-26
List of allottees-261115.PDF
Add to Cart
2015-11-26
Optional Attachment 1-261115.PDF
Add to Cart
2015-11-26
Resltn passed by the BOD-261115.PDF
Add to Cart
2015-04-17
Copy of resolution-170415.PDF
Add to Cart
2015-03-12
Copy of resolution-120315.PDF
Add to Cart
2015-03-09
Copy of resolution-090315.PDF
Add to Cart
2015-02-26
Copy of resolution-260215.PDF
Add to Cart
2015-02-26
Optional Attachment 1-260215.PDF
Add to Cart
2014-10-13
Copy of resolution-131014.PDF
Add to Cart
2014-08-11
Evidence of cessation-110814.PDF
Add to Cart
2014-08-11
Optional Attachment 1-110814.PDF
Add to Cart
2014-08-11
Optional Attachment 3-110814.PDF
Add to Cart
2014-02-12
Certificate of Registration for Modification of Mortgage-120214.PDF
Add to Cart
2014-02-12
Instrument of creation or modification of charge-120214.PDF
Add to Cart
2014-02-12
Particulars of all Joint charge holders-120214.PDF
Add to Cart
2014-01-22
Certificate of Registration for Modification of Mortgage-220114.PDF
Add to Cart
2014-01-22
Instrument of creation or modification of charge-220114.PDF
Add to Cart
2014-01-22
Optional Attachment 1-220114.PDF
Add to Cart
2013-12-21
Evidence of cessation-211213.PDF
Add to Cart
2013-12-21
Optional Attachment 1-211213.PDF
Add to Cart
2013-04-01
Optional Attachment 1-010413.PDF
Add to Cart
2012-10-09
Optional Attachment 1-091012.PDF
Add to Cart
2012-10-09
Optional Attachment 2-091012.PDF
Add to Cart
2011-01-04
Certificate of Registration of Mortgage-141210.PDF
Add to Cart
2010-12-14
Instrument of creation or modification of charge-141210.PDF
Add to Cart
2010-12-14
Optional Attachment 1-141210.PDF
Add to Cart
2010-12-14
Optional Attachment 2-141210.PDF
Add to Cart
2010-12-14
Optional Attachment 3-141210.PDF
Add to Cart
2010-12-14
Optional Attachment 4-141210.PDF
Add to Cart
2010-12-14
Optional Attachment 5-141210.PDF
Add to Cart
2010-11-24
Certificate of Registration of Mortgage-191110.PDF
Add to Cart
2010-11-19
Instrument of creation or modification of charge-191110.PDF
Add to Cart
2010-11-19
Optional Attachment 1-191110.PDF
Add to Cart
2010-11-19
Optional Attachment 2-191110.PDF
Add to Cart
2010-11-19
Optional Attachment 3-191110.PDF
Add to Cart
2010-10-19
Optional Attachment 1-191010.PDF
Add to Cart
2010-10-19
Optional Attachment 2-191010.PDF
Add to Cart
2009-12-21
Certificate of Registration of Mortgage-181209.PDF
Add to Cart
2009-12-18
Instrument of creation or modification of charge-181209.PDF
Add to Cart
2009-12-18
Optional Attachment 1-181209.PDF
Add to Cart
2009-12-18
Optional Attachment 2-181209.PDF
Add to Cart
2009-12-18
Optional Attachment 3-181209.PDF
Add to Cart
2009-12-18
Optional Attachment 4-181209.PDF
Add to Cart
2009-12-18
Optional Attachment 5-181209.PDF
Add to Cart
2009-06-11
AoA - Articles of Association-110609.PDF
Add to Cart
2009-06-11
Copy of resolution-110609.PDF
Add to Cart
2009-06-11
Optional Attachment 1-110609.PDF
Add to Cart
2008-12-16
Copy of intimation received-161208.PDF
Add to Cart
2008-12-16
Optional Attachment 1-161208.PDF
Add to Cart
2008-08-05
Others-050808.PDF
Add to Cart
2007-09-05
Optional Attachment 1-050907.PDF
Add to Cart
2007-01-23
Certificate of Registration for Modification of Mortgage-230107.PDF
Add to Cart
2007-01-13
Instrument of details of the charge-130107.PDF
Add to Cart
2006-04-13
AOA.PDF
Add to Cart
2006-04-13
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2020-03-10
details of Share and Debenture Holders_MGT-7.pdf - 1 (926351372)
Add to Cart
2020-03-10
Annual Returns and Shareholder Information
Add to Cart
2019-01-19
Annual report- 2016-17.pdf - 1 (494882299)
Add to Cart
2019-01-19
AOC 1.pdf - 2 (494882298)
Add to Cart
2019-01-19
AOC 2.pdf - 3 (494882298)
Add to Cart
2019-01-19
AOC-1.pdf - 2 (494882299)
Add to Cart
2019-01-19
AOC-2.pdf - 3 (494882299)
Add to Cart
2019-01-19
Board Report 2016-17.pdf - 4 (494882299)
Add to Cart
2019-01-19
Board s report.pdf - 4 (494882298)
Add to Cart
2019-01-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-19
Infotech - AR.pdf - 1 (494882298)
Add to Cart
2019-01-02
Annual Report 15-16.pdf - 1 (481751128)
Add to Cart
2019-01-02
AOC-1.pdf - 2 (481751128)
Add to Cart
2019-01-02
AOC-2 15-16.pdf - 3 (481751128)
Add to Cart
2019-01-02
Boards Report 15-16.pdf - 4 (481751128)
Add to Cart
2019-01-02
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-02
Annual Returns and Shareholder Information
Add to Cart
2019-01-02
Annual Returns and Shareholder Information
Add to Cart
2019-01-02
List of shareholders Debenture holders.pdf - 1 (481751130)
Add to Cart
2019-01-02
List_of_shareholders_Debenture_holders.pdf - 1 (481751134)
Add to Cart
2017-04-26
Form MGT 8 - NIT.pdf - 2 (203976608)
Add to Cart
2017-04-26
Annual Returns and Shareholder Information
Add to Cart
2017-04-26
List of shareholders Debenture holders.pdf - 1 (203976608)
Add to Cart
2016-03-23
Form MGT - 8.pdf - 2 (203976597)
Add to Cart
2016-03-23
Annual Returns and Shareholder Information
Add to Cart
2016-03-23
List of shareholder 31.03.2015.pdf - 1 (203976597)
Add to Cart
2016-03-22
Annual Report NITPL 2014-15.pdf - 1 (203976599)
Add to Cart
2016-03-22
AOC-1 NITPL.pdf - 2 (203976599)
Add to Cart
2016-03-22
Directors report 2014-15.pdf - 3 (203976599)
Add to Cart
2016-03-22
Company financials including balance sheet and profit & loss
Add to Cart
2015-05-07
Annual Return - NTPL - 2013 - 2014.pdf - 1 (203976584)
Add to Cart
2015-05-07
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-02-28
212 Statement.pdf - 2 (203976580)
Add to Cart
2015-02-28
Annual Report - NITPL - 2013-14.pdf - 1 (203976580)
Add to Cart
2015-02-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-02-28
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2015-02-28
Navayuga Infotech - Compliance Certificate - 2014.pdf - 1 (203976582)
Add to Cart
2014-01-25
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-01-25
Navayuga Infotech - Annual Report 2012-13.pdf - 1 (203976560)
Add to Cart
2014-01-25
Section 212 Statement.pdf - 2 (203976560)
Add to Cart
2014-01-04
CC - 2013 - Navayuga Infotech.pdf - 1 (203976559)
Add to Cart
2014-01-04
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-12-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-27
Navayuga Infotech - Annual Return 2012-13.pdf - 1 (203976530)
Add to Cart
2013-04-01
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-04-01
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-04-01
Navayuga Infotech _ Annual Report 2011-2012.pdf - 1 (203976529)
Add to Cart
2013-04-01
Navayuga Infotech _ Annual Return 2011-2012.pdf - 1 (203976528)
Add to Cart
2013-04-01
NIPL - Shareholding as at 27.09.2012.pdf - 2 (203976528)
Add to Cart
2013-04-01
Section 212 Statement.pdf - 2 (203976529)
Add to Cart
2013-03-30
Compliance Certificate - Navayuga.pdf - 1 (203976527)
Add to Cart
2013-03-30
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-11
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-11
Navayuga Infotech _ Annual Report 2010-2011.pdf - 1 (203976493)
Add to Cart
2011-11-11
NIPL - 212 statement.pdf - 2 (203976493)
Add to Cart
2011-11-08
CC-2011 Navayuga infotech.pdf - 1 (203976491)
Add to Cart
2011-11-08
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-11-04
Annual Return 2010-2011.pdf - 1 (203976494)
Add to Cart
2011-11-04
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-12-20
Annual Report 2009-10.pdf - 1 (203976478)
Add to Cart
2010-12-20
Annual Return 2009-10.pdf - 1 (203976479)
Add to Cart
2010-12-20
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-12-20
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-12-20
Statement as per sec212.pdf - 2 (203976478)
Add to Cart
2010-12-15
compliance certificate.pdf - 1 (203976477)
Add to Cart
2010-12-15
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-02-25
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-02-25
Navayuga Infotech Annual Report 2008-09.pdf - 1 (203976476)
Add to Cart
2010-02-25
Navayuga Infotech Section 212 Satement.pdf - 2 (203976476)
Add to Cart
2010-02-23
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-02-23
Navayuga Infotech Annual Return 2009.pdf - 1 (203976475)
Add to Cart
2010-02-19
CC OF NAVAYUGA INFOTECH.pdf - 1 (203976474)
Add to Cart
2010-02-19
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-02-05
Annual Returns and Shareholder Information
Add to Cart
2009-02-05
Balance Sheet & Associated Schedules
Add to Cart
2009-02-05
Form for submission of compliance certificate with the Registrar
Add to Cart
2009-02-05
Navayuga Infotech 2007-08 Annual Report .pdf - 1 (203976462)
Add to Cart
2009-02-05
Navayuga Infotech Annual Return 2008.pdf - 1 (203976460)
Add to Cart
2009-02-05
Navayuga Infotech Copliance Certificate.pdf - 1 (203976461)
Add to Cart
2009-02-05
Navayuga Infotech Statement.pdf - 3 (203976462)
Add to Cart
2009-02-05
Navtech LLC Balancesheet.pdf - 2 (203976462)
Add to Cart
2009-01-06
Annual Returns and Shareholder Information
Add to Cart
2009-01-06
Balance Sheet & Associated Schedules
Add to Cart
2009-01-06
Navayuga Europe Limited 2007.pdf - 1 (203976459)
Add to Cart
2009-01-06
Navayuga Infotech Annual Report 2006-2007.pdf - 4 (203976459)
Add to Cart
2009-01-06
Navayuga Infotech Annual Return 2007.pdf - 1 (203976458)
Add to Cart
2009-01-06
Navayuga Infotech LLC 2006.pdf - 2 (203976459)
Add to Cart
2009-01-06
NIPL - Sec 212 stmt.pdf - 3 (203976459)
Add to Cart
2009-01-06
NIPL - subsidiaries-financial information.pdf - 5 (203976459)
Add to Cart
2009-01-06
Shareholding 06-07.pdf - 2 (203976458)
Add to Cart
2008-12-31
Compliance Certificate Navayuga Infotech 2007.pdf - 1 (203976428)
Add to Cart
2008-12-31
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-10-02
Compliance Certificate Navayuga Infotech.pdf - 1 (203976436)
Add to Cart
2008-10-02
Digi Trans Annual Report 2005-06.pdf - 2 (203976431)
Add to Cart
2008-10-02
Annual Returns and Shareholder Information
Add to Cart
2008-10-02
Balance Sheet & Associated Schedules
Add to Cart
2008-10-02
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-10-02
Navayuga Infotech Annual Report 2005-06.pdf - 1 (203976431)
Add to Cart
2008-10-02
Navayuga Infotech Annual return 2006.pdf - 1 (203976433)
Add to Cart
2006-04-20
Annual Return 2004_2005.PDF
Add to Cart
2006-04-13
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 373 documents for ₹499 only

Download all 373 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 Navayuga Infotech Private Limited

You will receive an alert whenever a document is filed by Navayuga Infotech Private Limited.

Track this company
Top of page