You are here

Certificates

Date

Title

₨ 149 Each

2019-02-15
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190215
Add to Cart
2016-04-28
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160428
Add to Cart
2012-07-06
Certificate of Registration for Modification of Mortgage-060712
Add to Cart
2012-07-06
Certificate of Registration for Modification of Mortgage-060712.PDF
Add to Cart
2011-04-26
Certificate of Registration of Mortgage-230411.PDF
Add to Cart
2010-09-07
Certificate of Incorporation-070910.PDF
Add to Cart
0000-00-00
Certificate of Incorporation-070910
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-22
Evidence of cessation;-22042021
Add to Cart
2021-04-22
Notice of resignation;-22042021
Add to Cart
2021-04-22
Optional Attachment-(1)-22042021
Add to Cart
2021-02-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-22
Declaration by first director-22012021
Add to Cart
2020-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-01
Evidence of cessation;-01102020
Add to Cart
2020-10-01
Notice of resignation;-01102020
Add to Cart
2020-02-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24022020
Add to Cart
2020-02-24
Evidence of cessation;-24022020
Add to Cart
2020-02-24
Interest in other entities;-24022020
Add to Cart
2020-02-24
Notice of resignation;-24022020
Add to Cart
2020-02-24
Optional Attachment-(1)-24022020
Add to Cart
2020-02-24
Optional Attachment-(2)-24022020
Add to Cart
2020-02-24
Optional Attachment-(3)-24022020
Add to Cart
2020-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-06
Evidence of cessation;-06012020
Add to Cart
2020-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-06
Notice of resignation;-06012020
Add to Cart
2019-12-30
Optional Attachment-(1)-30122019
Add to Cart
2019-12-30
Optional Attachment-(2)-30122019
Add to Cart
2019-12-13
Resignation of Director
Add to Cart
2019-12-13
Notice of resignation filed with the company-13122019
Add to Cart
2019-12-13
Proof of dispatch-13122019
Add to Cart
2019-06-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-06
Evidence of cessation;-06062019
Add to Cart
2019-06-06
Notice of resignation;-06062019
Add to Cart
2017-08-19
BR-CS-NJTPL.pdf - 2 (203967559)
Add to Cart
2017-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-19
NJTPL-App letter.pdf - 1 (203967559)
Add to Cart
2017-08-12
Letter of appointment;-12082017
Add to Cart
2017-08-12
Optional Attachment-(1)-12082017
Add to Cart
2017-02-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-02
Letter.pdf - 2 (195092054)
Add to Cart
2017-02-02
Resignation letter.pdf - 1 (195092054)
Add to Cart
2017-01-28
Evidence of cessation;-28012017
Add to Cart
2017-01-28
Notice of resignation;-28012017
Add to Cart
2011-04-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-07
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-10
BR-Sreerama Ganesh Sharma.pdf - 1 (65396898)
Add to Cart
2010-09-10
Consent of Sreerama Ganesh Sharma.pdf - 2 (65396898)
Add to Cart
2010-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-08
BR-CH S N Raju.pdf - 1 (195092267)
Add to Cart
2010-09-08
BR-CH S N Raju.pdf - 1 (65396899)
Add to Cart
2010-09-08
Consent of CH S N Raju.pdf - 2 (195092267)
Add to Cart
2010-09-08
Consent of CH S N Raju.pdf - 2 (65396899)
Add to Cart
2010-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-02-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-02-11
Instrument(s) of creation or modification of charge;-11022019
Add to Cart
2016-04-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-28
Instrument(s) of creation or modification of charge;-28042016
Add to Cart
2016-04-28
Letter to ROC.pdf - 2 (195092033)
Add to Cart
2016-04-28
Optional Attachment-(1)-28042016
Add to Cart
2016-04-28
Supplementary to the CLA.pdf - 1 (195092033)
Add to Cart
2012-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-07-06
Deed of Hypothecation.pdf - 1 (65396900)
Add to Cart
2012-07-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-07-06
Particulars of Lenders.pdf - 2 (65396900)
Add to Cart
2011-04-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-07
Registration of resolution(s) and agreement(s)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-02-02
Return of deposits
Add to Cart
2021-06-29
Form CFSS-2020-29062021_signed
Add to Cart
2021-03-04
Registration of resolution(s) and agreement(s)
Add to Cart
2021-02-14
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-16
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-01-07
Return of deposits
Add to Cart
2020-08-04
Return of deposits
Add to Cart
2020-08-04
Return of deposits
Add to Cart
2020-07-14
Form MSME FORM I-14072020_signed
Add to Cart
2019-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-03-18
Registration of resolution(s) and agreement(s)
Add to Cart
2017-08-07
BR-CS-NJTPL.pdf - 1 (203968595)
Add to Cart
2017-08-07
Registration of resolution(s) and agreement(s)
Add to Cart
2017-08-07
NJTPL-Consent letter.pdf - 2 (203968595)
Add to Cart
2016-09-08
Board Resolution_Appr of FS & BR.pdf - 1 (195092032)
Add to Cart
2016-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-06
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-04
BR - Approval of FS & BR.pdf - 1 (113453746)
Add to Cart
2016-01-04
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-31
BR 26.11.2015 Appt of CS.pdf - 1 (176538064)
Add to Cart
2015-12-31
Consent for Appointment of CS.pdf - 2 (176538064)
Add to Cart
2015-12-31
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-12-31
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-12-23
BR 26.11.2015 Appt of CS.pdf - 1 (195092103)
Add to Cart
2015-12-23
BR 26.11.2015 Appt of CS.pdf - 1 (195092138)
Add to Cart
2015-12-23
Consent for Appointment of CS.pdf - 2 (195092103)
Add to Cart
2015-12-23
Consent for Appointment of CS.pdf - 2 (195092138)
Add to Cart
2015-12-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-12-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-12-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-12-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-19
BR - Approval of FS & BR.pdf - 1 (195092174)
Add to Cart
2015-12-19
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-19
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-15
BR 26.11.2015 Appt of CS.pdf - 1 (113453748)
Add to Cart
2015-12-15
BR 26.11.2015 Appt of CS.pdf - 1 (195092211)
Add to Cart
2015-12-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-14
BR 26.11.2015 Appt of CS.pdf - 1 (113453747)
Add to Cart
2015-12-14
Consent for Appointment of CS.pdf - 2 (113453747)
Add to Cart
2015-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-12
AGM Resolution for Regularisation.pdf - 1 (113453749)
Add to Cart
2015-12-12
BR - Approval of FS & BR.pdf - 1 (195092318)
Add to Cart
2015-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-16
Resignation Letter.pdf - 1 (113453750)
Add to Cart
2015-06-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-19
Declaration of Independance.pdf - 1 (113453751)
Add to Cart
2015-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-19
Form DIR-2 Consent.pdf - 2 (113453751)
Add to Cart
2015-06-19
FORM MBP-1.pdf - 3 (113453751)
Add to Cart
2015-06-19
Resolution for Appointment - 31.03.2015.pdf - 4 (113453751)
Add to Cart
2015-04-24
Consent to Act as a CS.pdf - 2 (113453753)
Add to Cart
2015-04-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-24
Resolution for Appointment.pdf - 1 (113453753)
Add to Cart
2015-04-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-17
Consent to Act as a CS.pdf - 2 (113453755)
Add to Cart
2015-04-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-17
Resolution for Appointment of Internal Auditor - 11.09.2014.pdf - 1 (113453752)
Add to Cart
2015-04-17
Resolution for Appointment.pdf - 1 (113453754)
Add to Cart
2015-04-17
Resolution for Appointment.pdf - 1 (113453755)
Add to Cart
2014-11-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-08
Explanatory Statements and Resolutions.pdf - 1 (65396902)
Add to Cart
2014-11-08
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-30
ADT-1.pdf - 1 (65396903)
Add to Cart
2014-09-30
Appointment CTC.pdf - 3 (65396903)
Add to Cart
2014-09-30
Appointment Letter.pdf - 4 (65396903)
Add to Cart
2014-09-30
Auditor Consent-Jahnavi.pdf - 2 (65396903)
Add to Cart
2014-09-30
Submission of documents with the Registrar
Add to Cart
2014-09-30
Submission of documents with the Registrar
Add to Cart
2014-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-10
CTC - Approval of Boards Report - 10.06.2014.pdf - 2 (65396904)
Add to Cart
2014-09-10
CTC - Approval of Financials - 10.06.2014.pdf - 1 (65396904)
Add to Cart
2014-09-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-27
Navayuga Jahanavi - CTC.pdf - 1 (65396905)
Add to Cart
2013-11-06
Information by auditor to Registrar
Add to Cart
2013-11-05
Auditor appointment Letter - 07.10.2013.pdf - 1 (65396906)
Add to Cart
2013-11-05
Information by auditor to Registrar
Add to Cart
2013-05-20
Board Resolution - 30.03.2013 - NJTPL.pdf - 2 (65396907)
Add to Cart
2013-05-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-05-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-05-20
List of Allottes - 30.03.2013 - NJTPL..pdf - 1 (65396907)
Add to Cart
2013-05-04
EGM Resolution - 30.03.2013 -Final - NJTPL.pdf - 1 (65396908)
Add to Cart
2013-05-04
Registration of resolution(s) and agreement(s)
Add to Cart
2013-05-04
Registration of resolution(s) and agreement(s)
Add to Cart
2013-02-04
Notice of situation or change of situation of registered office
Add to Cart
2013-01-25
Notice of situation or change of situation of registered office
Add to Cart
2013-01-25
GHMC _ Bulding Permit Order.pdf - 1 (65396909)
Add to Cart
2013-01-25
Navayuga Jahnavi _ Board Resolution.pdf - 3 (65396909)
Add to Cart
2013-01-25
Navayuga Jahnavi _ No Objection Letter.pdf - 2 (65396909)
Add to Cart
2012-12-23
Information by auditor to Registrar
Add to Cart
2012-12-21
Information by auditor to Registrar
Add to Cart
2012-12-21
Navayuga Jahnavi _ Resolution.pdf - 1 (65396910)
Add to Cart
2012-08-12
Information by auditor to Registrar
Add to Cart
2012-08-11
Information by auditor to Registrar
Add to Cart
2012-08-11
Navayuga Jahnavi _ Auditor Appointment.pdf - 1 (65396911)
Add to Cart
2012-07-06
Certificate of Registration for Modification of Mortgage-060712.PDF
Add to Cart
2011-12-03
AOA- Navayuga Jahnavi.pdf - 2 (65396912)
Add to Cart
2011-12-03
EGM Resolutions.pdf - 3 (65396912)
Add to Cart
2011-12-03
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-12-03
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-12-03
MOA- Navayuga Jahnavi.pdf - 1 (65396912)
Add to Cart
2011-12-03
Notice.pdf - 4 (65396912)
Add to Cart
2011-11-26
AOA- Navayuga Jahnavi.pdf - 3 (65396913)
Add to Cart
2011-11-26
EGM Resolutions.pdf - 1 (65396913)
Add to Cart
2011-11-26
Registration of resolution(s) and agreement(s)
Add to Cart
2011-11-26
Registration of resolution(s) and agreement(s)
Add to Cart
2011-11-26
MOA- Navayuga Jahnavi.pdf - 2 (65396913)
Add to Cart
2011-11-26
Notice.pdf - 4 (65396913)
Add to Cart
2011-11-24
AGM Resolution.pdf - 1 (65396915)
Add to Cart
2011-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-12
Appointment of Auditors.pdf - 1 (195093473)
Add to Cart
2011-05-12
Appointment of Auditors.pdf - 1 (65396919)
Add to Cart
2011-05-12
Information by auditor to Registrar
Add to Cart
2011-05-12
Information by auditor to Registrar
Add to Cart
2011-05-12
Information by auditor to Registrar
Add to Cart
2011-05-12
Information by auditor to Registrar
Add to Cart
2011-04-26
Certificate of Registration of Mortgage-230411.PDF
Add to Cart
2011-04-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-07
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2011-04-23
Deed of Hypothecation.pdf - 1 (195092030)
Add to Cart
2011-04-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-23
Particulars of Lenders.pdf - 2 (195092030)
Add to Cart
2011-04-07
Altered AOA.pdf - 2 (195092050)
Add to Cart
2011-04-07
EGM Resolution.pdf - 1 (195092050)
Add to Cart
2011-04-07
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-07
Notice.pdf - 3 (195092050)
Add to Cart
2011-04-07
Shorter Notices.pdf - 4 (195092050)
Add to Cart
2010-09-07
AOA- Navayuga Jahnavi.pdf - 2 (65396923)
Add to Cart
2010-09-07
BSRDCL Letter.pdf - 3 (65396923)
Add to Cart
2010-09-07
Certificate of Incorporation-070910.PDF
Add to Cart
2010-09-07
Consent of C Sridhar.pdf - 2 (65396925)
Add to Cart
2010-09-07
Consent of C V Rao.pdf - 1 (65396925)
Add to Cart
2010-09-07
Application and declaration for incorporation of a company
Add to Cart
2010-09-07
Application and declaration for incorporation of a company
Add to Cart
2010-09-07
Notice of situation or change of situation of registered office
Add to Cart
2010-09-07
Notice of situation or change of situation of registered office
Add to Cart
2010-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-07
MOA- Navayuga Jahnavi.pdf - 1 (65396923)
Add to Cart
2010-09-07
NECL- BR.pdf - 4 (65396923)
Add to Cart
2010-09-07
No Objection Letter.pdf - 6 (65396923)
Add to Cart
2010-09-07
POA.pdf - 5 (65396923)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-06-23
List of share holders, debenture holders;-23062023
Add to Cart
2022-04-04
Approval letter for extension of AGM;-31032022
Add to Cart
2022-04-04
Copy of MGT-8-31032022
Add to Cart
2022-04-04
List of share holders, debenture holders;-31032022
Add to Cart
2022-04-04
Optional Attachment-(1)-31032022
Add to Cart
2022-03-18
Approval letter of extension of financial year of AGM-15032022
Add to Cart
2021-03-23
Copy of MGT-8-23032021
Add to Cart
2021-03-23
List of share holders, debenture holders;-23032021
Add to Cart
2021-02-14
Altered articles of association-12022021
Add to Cart
2021-02-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12022021
Add to Cart
2021-02-14
Optional Attachment-(1)-12022021
Add to Cart
2021-01-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22012021
Add to Cart
2021-01-21
Altered articles of association-21012021
Add to Cart
2021-01-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21012021
Add to Cart
2021-01-07
Copy of resolution passed by the company-07012021
Add to Cart
2021-01-07
Copy of written consent given by auditor-07012021
Add to Cart
2020-01-06
Copy of MGT-8-06012020
Add to Cart
2020-01-06
List of share holders, debenture holders;-06012020
Add to Cart
2019-12-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122019
Add to Cart
2019-11-28
Optional Attachment-(1)-28112019
Add to Cart
2019-11-28
Optional Attachment-(1)-28112019 1
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
2019-05-22
Copy of resolution passed by the company-22052019
Add to Cart
2019-05-22
Copy of written consent given by auditor-22052019
Add to Cart
2019-03-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032019
Add to Cart
2018-12-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122018
Add to Cart
2018-12-05
Copy of MGT-8-05122018
Add to Cart
2018-12-05
List of share holders, debenture holders;-05122018
Add to Cart
2018-04-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26042018
Add to Cart
2017-11-23
Copy of MGT-8-23112017
Add to Cart
2017-11-23
List of share holders, debenture holders;-23112017
Add to Cart
2017-02-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022017
Add to Cart
2017-01-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012017
Add to Cart
2016-12-19
List of share holders, debenture holders;-19122016
Add to Cart
2016-09-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08092016
Add to Cart
2016-01-04
Copy of resolution-040116
Add to Cart
2016-01-04
Copy of resolution-040116.PDF
Add to Cart
2015-12-31
Copy of Board Resolution-311215
Add to Cart
2015-12-31
Copy of Board Resolution-311215.PDF
Add to Cart
2015-12-31
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-311215.PDF
Add to Cart
2015-12-31
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-311215
Add to Cart
2015-12-23
Copy of Board Resolution-231215
Add to Cart
2015-12-23
Copy of Board Resolution-231215 1
Add to Cart
2015-12-23
Copy of Board Resolution-231215.PDF
Add to Cart
2015-12-23
Copy of Board Resolution-231215.PDF 1
Add to Cart
2015-12-23
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-231215
Add to Cart
2015-12-23
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-231215 1
Add to Cart
2015-12-19
Copy of resolution-191215
Add to Cart
2015-12-19
Copy of resolution-191215.PDF
Add to Cart
2015-12-15
Copy of resolution-151215
Add to Cart
2015-12-15
Copy of resolution-151215 1
Add to Cart
2015-12-15
Copy of resolution-151215.PDF
Add to Cart
2015-12-15
Copy of resolution-151215.PDF 1
Add to Cart
2015-12-14
Optional Attachment 1-141215
Add to Cart
2015-12-14
Optional Attachment 1-141215.PDF
Add to Cart
2015-12-14
Optional Attachment 2-141215
Add to Cart
2015-12-14
Optional Attachment 2-141215.PDF
Add to Cart
2015-12-12
Copy of resolution-121215
Add to Cart
2015-12-12
Copy of resolution-121215.PDF
Add to Cart
2015-12-12
Optional Attachment 1-121215
Add to Cart
2015-12-12
Optional Attachment 1-121215.PDF
Add to Cart
2015-10-16
Evidence of cessation-161015
Add to Cart
2015-10-16
Evidence of cessation-161015.PDF
Add to Cart
2015-06-19
Declaration by the first director-190615
Add to Cart
2015-06-19
Declaration by the first director-190615.PDF
Add to Cart
2015-06-19
Declaration of the appointee Director, in Form DIR-2-190615
Add to Cart
2015-06-19
Declaration of the appointee Director- in Form DIR-2-190615.PDF
Add to Cart
2015-06-19
Interest in other entities-190615
Add to Cart
2015-06-19
Interest in other entities-190615.PDF
Add to Cart
2015-06-19
Optional Attachment 1-190615
Add to Cart
2015-06-19
Optional Attachment 1-190615.PDF
Add to Cart
2015-04-24
Copy of Board Resolution-240415
Add to Cart
2015-04-24
Copy of Board Resolution-240415.PDF
Add to Cart
2015-04-24
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-240415.PDF
Add to Cart
2015-04-24
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-240415
Add to Cart
2015-04-17
Copy of resolution-170415
Add to Cart
2015-04-17
Copy of resolution-170415 1
Add to Cart
2015-04-17
Copy of resolution-170415.PDF
Add to Cart
2015-04-17
Copy of resolution-170415.PDF 1
Add to Cart
2015-04-17
Optional Attachment 1-170415
Add to Cart
2015-04-17
Optional Attachment 1-170415.PDF
Add to Cart
2015-04-17
Optional Attachment 2-170415
Add to Cart
2015-04-17
Optional Attachment 2-170415.PDF
Add to Cart
2014-11-08
Copy of resolution-081114
Add to Cart
2014-11-08
Copy of resolution-081114.PDF
Add to Cart
2014-09-30
Optional Attachment 1-300914
Add to Cart
2014-09-30
Optional Attachment 1-300914.PDF
Add to Cart
2014-09-30
Optional Attachment 2-300914
Add to Cart
2014-09-30
Optional Attachment 2-300914.PDF
Add to Cart
2014-09-30
Optional Attachment 3-300914
Add to Cart
2014-09-30
Optional Attachment 3-300914.PDF
Add to Cart
2014-09-30
Optional Attachment 4-300914
Add to Cart
2014-09-30
Optional Attachment 4-300914.PDF
Add to Cart
2014-09-10
Copy of resolution-100914
Add to Cart
2014-09-10
Copy of resolution-100914.PDF
Add to Cart
2014-09-10
Optional Attachment 1-100914
Add to Cart
2014-09-10
Optional Attachment 1-100914.PDF
Add to Cart
2014-06-27
Copy of resolution-270614
Add to Cart
2014-06-27
Copy of resolution-270614.PDF
Add to Cart
2013-05-20
List of allottees-200513
Add to Cart
2013-05-20
List of allottees-200513.PDF
Add to Cart
2013-05-20
Resolution authorising bonus shares-200513
Add to Cart
2013-05-20
Resolution authorising bonus shares-200513.PDF
Add to Cart
2013-05-04
Copy of resolution-040513
Add to Cart
2013-05-04
Copy of resolution-040513.PDF
Add to Cart
2013-02-03
Optional Attachment 1-250113
Add to Cart
2013-02-03
Optional Attachment 1-250113.PDF
Add to Cart
2012-07-06
Certificate of Registration for Modification of Mortgage-060712.PDF
Add to Cart
2012-07-06
Instrument of creation or modification of charge-060712
Add to Cart
2012-07-06
Instrument of creation or modification of charge-060712.PDF
Add to Cart
2012-07-06
Particulars of all Joint charge holders-060712
Add to Cart
2012-07-06
Particulars of all Joint charge holders-060712.PDF
Add to Cart
2011-12-03
AoA - Articles of Association-031211
Add to Cart
2011-12-03
AoA - Articles of Association-031211.PDF
Add to Cart
2011-12-03
MoA - Memorandum of Association-031211
Add to Cart
2011-12-03
MoA - Memorandum of Association-031211.PDF
Add to Cart
2011-12-03
Optional Attachment 1-031211
Add to Cart
2011-12-03
Optional Attachment 1-031211.PDF
Add to Cart
2011-12-03
Proof of receipt of Central Government Order-031211
Add to Cart
2011-12-03
Proof of receipt of Central Government Order-031211.PDF
Add to Cart
2011-11-26
AoA - Articles of Association-261111
Add to Cart
2011-11-26
AoA - Articles of Association-261111.PDF
Add to Cart
2011-11-26
Copy of resolution-261111
Add to Cart
2011-11-26
Copy of resolution-261111.PDF
Add to Cart
2011-11-26
MoA - Memorandum of Association-261111
Add to Cart
2011-11-26
MoA - Memorandum of Association-261111.PDF
Add to Cart
2011-11-26
Optional Attachment 1-261111
Add to Cart
2011-11-26
Optional Attachment 1-261111.PDF
Add to Cart
2011-11-24
Optional Attachment 1-241111
Add to Cart
2011-11-24
Optional Attachment 1-241111.PDF
Add to Cart
2011-04-26
Certificate of Registration of Mortgage-230411.PDF
Add to Cart
2011-04-23
Instrument of creation or modification of charge-230411.PDF
Add to Cart
2011-04-23
Particulars of all Joint charge holders-230411.PDF
Add to Cart
2011-04-07
AoA - Articles of Association-070411.PDF
Add to Cart
2011-04-07
Copy of resolution-070411.PDF
Add to Cart
2011-04-07
Optional Attachment 1-070411.PDF
Add to Cart
2011-04-07
Optional Attachment 2-070411.PDF
Add to Cart
2010-09-10
Optional Attachment 1-100910
Add to Cart
2010-09-10
Optional Attachment 1-100910.PDF
Add to Cart
2010-09-10
Optional Attachment 2-100910
Add to Cart
2010-09-10
Optional Attachment 2-100910.PDF
Add to Cart
2010-09-08
Optional Attachment 1-080910
Add to Cart
2010-09-08
Optional Attachment 1-080910 1
Add to Cart
2010-09-08
Optional Attachment 1-080910.PDF
Add to Cart
2010-09-08
Optional Attachment 2-080910
Add to Cart
2010-09-08
Optional Attachment 2-080910 1
Add to Cart
2010-09-08
Optional Attachment 2-080910.PDF
Add to Cart
2010-09-07
Acknowledgement of Stamp Duty AoA payment-070910.PDF
Add to Cart
2010-09-07
Acknowledgement of Stamp Duty MoA payment-070910.PDF
Add to Cart
2010-09-07
AoA - Articles of Association-070910
Add to Cart
2010-09-07
AoA - Articles of Association-070910.PDF
Add to Cart
2010-09-07
MoA - Memorandum of Association-070910
Add to Cart
2010-09-07
MoA - Memorandum of Association-070910.PDF
Add to Cart
2010-09-07
No Objection Certificate in case there is a change in promoters-070910
Add to Cart
2010-09-07
No Objection Certificate in case there is a change in promoters-070910.PDF
Add to Cart
2010-09-07
Optional Attachment 1-070910
Add to Cart
2010-09-07
Optional Attachment 1-070910 1
Add to Cart
2010-09-07
Optional Attachment 1-070910 2
Add to Cart
2010-09-07
Optional Attachment 1-070910.PDF
Add to Cart
2010-09-07
Optional Attachment 2-070910
Add to Cart
2010-09-07
Optional Attachment 2-070910 1
Add to Cart
2010-09-07
Optional Attachment 2-070910 2
Add to Cart
2010-09-07
Optional Attachment 2-070910.PDF
Add to Cart
2010-09-07
Optional Attachment 3-070910
Add to Cart
2010-09-07
Optional Attachment 3-070910 1
Add to Cart
2010-09-07
Optional Attachment 3-070910.PDF
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-070910
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-070910
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-06-26
Company financials including balance sheet and profit & loss
Add to Cart
2023-06-23
Annual Returns and Shareholder Information
Add to Cart
2022-04-06
Annual Returns and Shareholder Information
Add to Cart
2022-03-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-29
Annual Returns and Shareholder Information
Add to Cart
2021-03-16
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-11
Annual Returns and Shareholder Information
Add to Cart
2020-01-02
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-12
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-12
Annual Returns and Shareholder Information
Add to Cart
2018-12-12
Instance_Navayuga Janhnavi.xml - 1 (458880380)
Add to Cart
2018-12-12
Navyuga- Jahnavi MGT-8 201718.pdf - 2 (458880381)
Add to Cart
2018-12-12
Shareholders list-jahnavi.pdf - 1 (458880381)
Add to Cart
2018-05-03
Company financials including balance sheet and profit & loss
Add to Cart
2018-05-03
Instance_Navayuga Jahan.xml - 1 (269366552)
Add to Cart
2017-12-02
Annual Returns and Shareholder Information
Add to Cart
2017-12-02
Navayuga Jahnavi.pdf - 2 (249290298)
Add to Cart
2017-12-02
Shareholders list-jahnavi.pdf - 1 (249290298)
Add to Cart
2017-01-17
Form_AOC4--NJTPL-15-16_NAVAYUGA86_20170117155127.pdf-17012017
Add to Cart
2017-01-17
Instance_NJTPL.xml - 1 (195094794)
Add to Cart
2016-12-24
Annual Returns and Shareholder Information
Add to Cart
2016-12-24
Shareholders list-jahnavi.pdf - 1 (195094912)
Add to Cart
2016-10-23
document in respect of financial statement 03-02-2016 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-10-23
document in respect of financial statement 03-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-09-01
document in respect of balance sheet 11-11-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2016-09-01
document in respect of balance sheet 11-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-02-08
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-03
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-03
Instance - NJTBPL Final - 30.01.2016.xml - 1 (128521218)
Add to Cart
2016-01-28
Annual Returns and Shareholder Information
Add to Cart
2016-01-07
Annual Returns and Shareholder Information
Add to Cart
2016-01-07
N. Jahnavi Share holding 31.03.2015.pdf - 1 (128521219)
Add to Cart
2014-11-16
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-14
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-14
Sch - V Navayuga Jahnavi - 2013-14.pdf - 1 (65396974)
Add to Cart
2014-11-12
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-11
BS_Navayuga Jahnavi Toll Bridge Pvt Ltd.xml - 1 (65396975)
Add to Cart
2014-11-11
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-12-23
document in respect of balance sheet 29-11-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-12-23
document in respect of balance sheet 29-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-29
Balancesheet - 31.03.2013.xml - 1 (65396976)
Add to Cart
2013-11-29
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-29
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-26
Annual Return - 2012-13.pdf - 1 (65396977)
Add to Cart
2013-11-26
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-13
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-13
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-23
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-23
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-23
Navayuga Jahnavi _ Annual Report 2011-12.pdf - 1 (65396978)
Add to Cart
2012-11-23
Navayuga Jahnavi _ Annual Return 2011-12.pdf - 1 (65396979)
Add to Cart
2011-11-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-24
Navayuga Jahnavi _ Annual Return 2010-2011.pdf - 1 (65396981)
Add to Cart
2011-11-12
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-11
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-11
NAVAYUGA JAHNAVI _ Annual Report 2010-2011.pdf - 1 (65396983)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 460 documents for ₹499 only

Download all 460 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 Jahnavi Toll Bridge Private Limited

You will receive an alert whenever a document is filed by Navayuga Jahnavi Toll Bridge Private Limited.

Track this company
Top of page