You are here

Certificates

Date

Title

₨ 149 Each

2017-10-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171014
Add to Cart
2017-10-12
CERTIFICATE OF REGISTRATION OF CHARGE-20171012
Add to Cart
2017-10-12
CERTIFICATE OF REGISTRATION OF CHARGE-20171012 1
Add to Cart
2017-03-10
CERTIFICATE OF REGISTRATION OF CHARGE-20170310
Add to Cart
2017-03-10
CERTIFICATE OF REGISTRATION OF CHARGE-20170310 1
Add to Cart
2017-01-16
CERTIFICATE OF REGISTRATION OF CHARGE-20170116
Add to Cart
2016-04-20
CERTIFICATE OF REGISTRATION OF CHARGE-20160420
Add to Cart
2012-12-17
Certificate of Registration of Mortgage-171212.PDF
Add to Cart
2010-12-15
Certificate of Registration of Mortgage-101210.PDF
Add to Cart
2010-05-31
Memorandum of satisfaction of Charge-190510.PDF
Add to Cart
2010-05-12
Certificate of Registration of Mortgage-050510.PDF
Add to Cart
2010-04-19
Memorandum of satisfaction of Charge-150410.PDF
Add to Cart
2010-04-19
Memorandum of satisfaction of Charge-150410.PDF 1
Add to Cart
2010-04-19
Memorandum of satisfaction of Charge-150410.PDF 2
Add to Cart
2010-04-19
Memorandum of satisfaction of Charge-150410.PDF 3
Add to Cart
2010-04-19
Memorandum of satisfaction of Charge-150410.PDF 4
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-12-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122019
Add to Cart
2019-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-12
Optional Attachment-(1)-12122019
Add to Cart
2019-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-05
Evidence of cessation;-05122019
Add to Cart
2019-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03122019
Add to Cart
2019-12-03
Interest in other entities;-03122019
Add to Cart
2019-12-03
Optional Attachment-(1)-03122019
Add to Cart
2019-01-16
Evidence of cessation;-16012019
Add to Cart
2019-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-16
Notice of resignation;-16012019
Add to Cart
2019-01-16
Resignation of harpreet.pdf - 1 (621937646)
Add to Cart
2019-01-16
Resignation of harpreet.pdf - 2 (621937646)
Add to Cart
2018-11-20
Appointment of Harprit singh_DIR-8.pdf - 2 (621937666)
Add to Cart
2018-11-20
Appointment of Harprit singh_MBP-1.pdf - 3 (621937666)
Add to Cart
2018-11-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112018
Add to Cart
2018-11-20
DIR_2_Harpreet_Singh_15112018.pdf - 1 (621937666)
Add to Cart
2018-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-20
Optional Attachment-(1)-20112018
Add to Cart
2018-11-20
Optional Attachment-(2)-20112018
Add to Cart
2018-11-20
Optional Attachment-(3)-20112018
Add to Cart
2018-11-20
Resolution.pdf - 4 (621937666)
Add to Cart
2018-11-06
Evidence of cessation;-06112018
Add to Cart
2018-11-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-06
Kakade resolution removed 29092018.pdf - 1 (621937718)
Add to Cart
2018-09-28
Appointment Letter-NPSWL.pdf - 2 (621937730)
Add to Cart
2018-09-28
BR-NPSWL.pdf - 3 (621937730)
Add to Cart
2018-09-28
DIR-2-Rajendra Kakade.pdf - 1 (621937730)
Add to Cart
2018-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06092018
Add to Cart
2018-09-06
Optional Attachment-(1)-06092018
Add to Cart
2018-09-06
Optional Attachment-(2)-06092018
Add to Cart
2017-10-26
Annual General Meeting Resolution.pdf - 1 (330757640)
Add to Cart
2017-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-26
Optional Attachment-(1)-26102017
Add to Cart
2017-09-26
Acknowledgement Letter.pdf - 3 (330757634)
Add to Cart
2017-09-26
Acknowledgement received from company-26092017
Add to Cart
2017-09-26
Appointment Letter.pdf - 2 (330757630)
Add to Cart
2017-09-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092017
Add to Cart
2017-09-26
DIR-2 Consent to act as a Director.pdf - 3 (330757630)
Add to Cart
2017-09-26
Evidence of cessation.pdf - 1 (330757630)
Add to Cart
2017-09-26
Evidence of cessation;-26092017
Add to Cart
2017-09-26
Resignation of Director
Add to Cart
2017-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-26
Letter of appointment;-26092017
Add to Cart
2017-09-26
Notice of resignation filed with the company-26092017
Add to Cart
2017-09-26
Proof of dispatch-26092017
Add to Cart
2017-09-26
Proof of Dispatch.pdf - 2 (330757634)
Add to Cart
2017-09-26
Resignation Letter.pdf - 1 (330757634)
Add to Cart
2017-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-01
Acknowledgement received from company-01092016
Add to Cart
2016-09-01
Resignation of Director
Add to Cart
2016-09-01
Notice of resignation filed with the company-01092016
Add to Cart
2016-09-01
Proof of dispatch-01092016
Add to Cart
2016-09-01
Resignation Letter_Acknowledgment_Mahesh Salunke Patil.pdf - 1 (621937866)
Add to Cart
2016-09-01
Resignation Letter_Acknowledgment_Mahesh Salunke Patil.pdf - 2 (621937866)
Add to Cart
2016-09-01
Resignation Letter_Acknowledgment_Mahesh Salunke Patil.pdf - 3 (621937866)
Add to Cart
2016-07-06
Appointment Letter.pdf - 2 (621937909)
Add to Cart
2016-07-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06072016
Add to Cart
2016-07-06
Evidence of cessation;-06072016
Add to Cart
2016-07-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-06
Form DIR-2_Madhuri Salunke Patil.pdf - 3 (621937909)
Add to Cart
2016-07-06
Letter of appointment;-06072016
Add to Cart
2016-07-06
Notice of resignation;-06072016
Add to Cart
2016-07-06
Resignation Letter_Acknowledgment_Mahesh Salunke Patil.pdf - 1 (621937909)
Add to Cart
2016-07-06
Resignation Letter_Acknowledgment_Mahesh Salunke Patil.pdf - 4 (621937909)
Add to Cart
2010-12-22
Consent of MD_New Phaltan.pdf - 2 (621937937)
Add to Cart
2010-12-22
CTC_board resolution_18.10.2009.pdf - 1 (621937937)
Add to Cart
2010-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-28
RESIGNATION_Maruti Madkar.pdf - 1 (621937948)
Add to Cart
2010-10-21
CONSENT MARUTI MADKAR.pdf - 1 (621937959)
Add to Cart
2010-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-26
AGM RESOLUTION FOR CESSATTION OF MR. BHOSALE.pdf - 1 (621937979)
Add to Cart
2009-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-23
scan_Board Resolution for Resignation of Mr.M.L.Apte.pdf - 2 (621937986)
Add to Cart
2009-07-23
scan_Resignation Letter of M.L.Apte.pdf - 1 (621937986)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-10-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-10-14
Instrument(s) of creation or modification of charge;-14102017
Add to Cart
2017-10-14
Mortgage by way of Deposit of Title Deeds.pdf - 1 (330757741)
Add to Cart
2017-10-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-10-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-10-12
Instrument(s) of creation or modification of charge;-12102017
Add to Cart
2017-10-12
Instrument(s) of creation or modification of charge;-12102017 1
Add to Cart
2017-10-12
Inter Corporate Deposit Agreement and Equitable Mortgage Deed.pdf - 1 (330757740)
Add to Cart
2017-10-12
Inter Corporate Deposit Agreement.pdf - 1 (330757739)
Add to Cart
2017-03-10
Advances Agreement R Zumomo Lotha03092017.pdf - 1 (330757731)
Add to Cart
2017-03-10
Castle Advance Agreement.pdf - 1 (330757732)
Add to Cart
2017-03-10
Certificate from GGP_Castle.pdf - 2 (330757732)
Add to Cart
2017-03-10
Certificate from GGP_Mr. R. Zumomo Lotha.pdf - 2 (330757731)
Add to Cart
2017-03-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-03-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-03-10
Instrument(s) of creation or modification of charge;-10032017
Add to Cart
2017-03-10
Instrument(s) of creation or modification of charge;-10032017 1
Add to Cart
2017-03-10
Optional Attachment-(1)-10032017
Add to Cart
2017-03-10
Optional Attachment-(1)-10032017 1
Add to Cart
2017-01-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-01-16
Instrument(s) of creation or modification of charge;-16012017
Add to Cart
2017-01-16
Mortgage Deed_Final_New Phaltan.pdf - 1 (330757730)
Add to Cart
2017-01-16
Optional Attachment-(1)-16012017
Add to Cart
2017-01-16
Sanction Letter_New Phaltan.pdf - 2 (330757730)
Add to Cart
2016-04-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-20
Instrument(s) of creation or modification of charge;-20042016
Add to Cart
2016-04-20
Loan Agreement.pdf - 2 (621938177)
Add to Cart
2016-04-20
Optional Attachment-(1)-20042016
Add to Cart
2016-04-20
Pledge Agreement.pdf - 1 (621938177)
Add to Cart
2012-12-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-12-22
New Phaltan Sugar Composite deed 17.11.12.pdf - 1 (621938216)
Add to Cart
2010-12-10
Annexure I.pdf - 3 (621938228)
Add to Cart
2010-12-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-10
New Phaltan C.2.pdf - 1 (621938228)
Add to Cart
2010-12-10
New Phaltan C.5.pdf - 2 (621938228)
Add to Cart
2010-05-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-05-19
President_NOC Letter_27.04.10.pdf - 1 (621938237)
Add to Cart
2010-05-05
Annexure I.pdf - 3 (621938245)
Add to Cart
2010-05-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-05
Phaltan F C.2.pdf - 1 (621938245)
Add to Cart
2010-05-05
Phaltan F C.5.pdf - 2 (621938245)
Add to Cart
2010-05-05
Phaltan Mortgage Deed.pdf - 4 (621938245)
Add to Cart
2010-04-15
BOM -NOC LETTER.pdf - 1 (621938271)
Add to Cart
2010-04-15
BOM -NOC LETTER_13.04.10.pdf - 1 (621938341)
Add to Cart
2010-04-15
BOM -NOC LETTER_13.04.10.pdf - 1 (621938362)
Add to Cart
2010-04-15
BOM -NOC LETTER_13.04.10.pdf - 1 (621938382)
Add to Cart
2010-04-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-04-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-04-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-04-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-04-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-04-15
scan_BOM_Letter.pdf - 1 (621938349)
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2020-03-17
Notice of the court or the company law board order
Add to Cart
2020-02-14
Notice of the court or the company law board order
Add to Cart
2020-01-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-01-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-03-09
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-03-09
MGT - 4 DPS.pdf - 1 (330757828)
Add to Cart
2017-03-09
MGT 5 Castle.pdf - 2 (330757828)
Add to Cart
2017-03-09
MGT 5 RZL03092017.pdf - 3 (330757828)
Add to Cart
2017-03-09
Share Pladge Agreement.pdf - 4 (330757828)
Add to Cart
2017-02-13
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-13
New Phaltan_EOGM_CTC_16012017.pdf - 1 (330757827)
Add to Cart
2017-02-13
New Phaltan_EOGM_Notice_Explanatory Statement_16012017.pdf - 2 (330757827)
Add to Cart
2016-08-02
Board Resolution_A-1.pdf - 3 (621938749)
Add to Cart
2016-08-02
Cash Flow Statements_12-13,13-14,14-15.pdf - 5 (621938749)
Add to Cart
2016-08-02
Form for submission of documents with the Registrar
Add to Cart
2016-08-02
Form PAS-4.pdf - 1 (621938749)
Add to Cart
2016-08-02
Form PAS-5.pdf - 2 (621938749)
Add to Cart
2016-08-02
General Meeting_Resolution_A-2.pdf - 4 (621938749)
Add to Cart
2016-07-28
Board Resolution_Allotment_28032016.pdf - 2 (621938762)
Add to Cart
2016-07-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-07-28
Form PAS-5.pdf - 3 (621938762)
Add to Cart
2016-07-28
List of Allotees_28032016.pdf - 1 (621938762)
Add to Cart
2016-05-31
Articles of Association_Final_27012016.pdf - 2 (621938772)
Add to Cart
2016-05-31
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-05-31
General Meeting_Minutes_27012016.pdf - 4 (621938772)
Add to Cart
2016-05-31
General Meeting_Resolution_27012016.pdf - 3 (621938772)
Add to Cart
2016-05-31
Memorandum of Association_Final_27012016.pdf - 1 (621938772)
Add to Cart
2016-05-05
AGM Resolution_2014-2015.pdf - 3 (621938804)
Add to Cart
2016-05-05
Consent Letter of Auditor_2014-15.pdf - 2 (621938804)
Add to Cart
2016-05-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-05-05
Intimation Letter_2014-2015.pdf - 1 (621938804)
Add to Cart
2015-04-13
CTC_Disclosure of Interest.pdf - 1 (621938817)
Add to Cart
2015-04-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-13
Information by auditor to Registrar
Add to Cart
2014-02-13
NPSWL.pdf - 1 (621938849)
Add to Cart
2013-06-27
Notice of the court or the company law board order
Add to Cart
2013-06-27
New Phaltan Sugar Works Ltd_Sec. 297_Order.pdf - 1 (621938867)
Add to Cart
2013-06-27
NEW PHALTAN SUGAR WORKS_Compounding fees u_s 297_for company.pdf - 3 (621938867)
Add to Cart
2013-06-27
NEW PHALTAN SUGAR WORKS_Compounding fees u_s 297_for director.pdf - 2 (621938867)
Add to Cart
2013-06-27
newphaltan_explanation_scannd.pdf - 4 (621938867)
Add to Cart
2013-02-21
Consent to act as Company Secretary.pdf - 1 (621938876)
Add to Cart
2013-02-21
CTC_appointment of Company Secretary.pdf - 2 (621938876)
Add to Cart
2013-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-17
Certificate of Registration of Mortgage-171212.PDF
Add to Cart
2012-09-05
Consent Letter_Mahesh Salunkhe.pdf - 1 (621938898)
Add to Cart
2012-09-05
CTC_Mahesh Salunkhe_Appointment.pdf - 2 (621938898)
Add to Cart
2012-09-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-05
Resign Letter_Vaman Apte_New Phaltan.pdf - 1 (621938907)
Add to Cart
2012-06-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-06-05
New Phaltan Sugar Works Limited_List of Allottees.pdf - 1 (621938920)
Add to Cart
2012-06-05
New Phaltan Sugar Works Limited_Offers for allotment of shares.pdf - 2 (621938920)
Add to Cart
2012-02-07
Information by auditor to Registrar
Add to Cart
2012-02-07
Letter_of_appointment.pdf - 1 (621938936)
Add to Cart
2011-05-24
Altered Articles.pdf - 2 (621938969)
Add to Cart
2011-05-24
Altered Articles.pdf - 3 (621938950)
Add to Cart
2011-05-24
Altered Memorandum.pdf - 1 (621938969)
Add to Cart
2011-05-24
Altered Memorandum.pdf - 2 (621938950)
Add to Cart
2011-05-24
Registration of resolution(s) and agreement(s)
Add to Cart
2011-05-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-05-24
Resolutions along with Explanatory Statement.pdf - 1 (621938950)
Add to Cart
2010-12-15
Certificate of Registration of Mortgage-101210.PDF
Add to Cart
2010-11-16
Information by auditor to Registrar
Add to Cart
2010-11-16
NPSWL appoint 30 sept 10.pdf - 1 (621938994)
Add to Cart
2010-10-28
AGM CTC Special Resolution_Explanatory Statement.pdf - 1 (621939013)
Add to Cart
2010-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-05-12
Certificate of Registration of Mortgage-050510.PDF
Add to Cart
2009-11-21
Information by auditor to Registrar
Add to Cart
2009-11-21
NPSWL appointment.pdf - 1 (621939045)
Add to Cart
2009-03-10
Information by auditor to Registrar
Add to Cart
2009-03-10
NPSWL 26 09 08.pdf - 1 (621939055)
Add to Cart
2008-07-31
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-31
scan_new phaltan sugar works_notice_CTC.pdf - 1 (621939066)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2020-02-13
Copy of court order or NCLT or CLB or order by any other competent authority.-13022020
Add to Cart
2020-02-13
Optional Attachment-(1)-13022020
Add to Cart
2020-02-11
Copy of court order or NCLT or CLB or order by any other competent authority.-11022020
Add to Cart
2020-02-11
Optional Attachment-(1)-11022020
Add to Cart
2020-02-11
Optional Attachment-(2)-11022020
Add to Cart
2020-02-11
Optional Attachment-(3)-11022020
Add to Cart
2020-02-10
Copy of court order or NCLT or CLB or order by any other competent authority.-10022020
Add to Cart
2020-02-10
Optional Attachment-(1)-10022020
Add to Cart
2020-02-10
Optional Attachment-(2)-10022020
Add to Cart
2020-02-10
Optional Attachment-(3)-10022020
Add to Cart
2020-01-29
Copy of Board or Shareholders? resolution-29012020
Add to Cart
2020-01-29
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.-29012020
Add to Cart
2020-01-29
Optional Attachment-(1)-29012020
Add to Cart
2020-01-24
Copy of resolution passed by the company-24012020
Add to Cart
2020-01-24
Copy of written consent given by auditor-24012020
Add to Cart
2020-01-22
Copy of MGT-8-22012020
Add to Cart
2020-01-22
List of share holders, debenture holders;-22012020
Add to Cart
2020-01-22
Optional Attachment-(1)-22012020
Add to Cart
2020-01-15
Optional Attachment-(1)-15012020
Add to Cart
2020-01-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15012020
Add to Cart
2017-12-23
Copy of MGT-8-23122017
Add to Cart
2017-12-23
List of share holders, debenture holders;-23122017
Add to Cart
2017-10-30
Optional Attachment-(1)-30102017
Add to Cart
2017-10-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30102017
Add to Cart
2017-03-09
-09032017
Add to Cart
2017-03-09
Optional Attachment-(1)-09032017
Add to Cart
2017-03-09
Optional Attachment-(2)-09032017
Add to Cart
2017-02-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13022017
Add to Cart
2017-02-13
Optional Attachment-(1)-13022017
Add to Cart
2017-02-10
Copy of MGT-8-10022017
Add to Cart
2017-02-10
List of share holders, debenture holders;-10022017
Add to Cart
2017-02-10
Optional Attachment-(1)-10022017
Add to Cart
2017-02-10
Optional Attachment-(2)-10022017
Add to Cart
2017-02-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03022017
Add to Cart
2016-11-12
XBRL document in respect of balance sheet 12112016 for the financial year ending on 31032013
Add to Cart
2016-11-12
XBRL document in respect of balance sheet 12112016 for the financial year ending on 31032014
Add to Cart
2016-07-28
Complete record of private placement offers and acceptances in Form PAS-5.-28072016
Add to Cart
2016-07-28
Copy of Board or Shareholders? resolution-28072016
Add to Cart
2016-07-28
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-28072016
Add to Cart
2016-07-28
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.-28072016
Add to Cart
2016-07-28
Optional Attachment-(1)-28072016
Add to Cart
2016-07-28
Optional Attachment-(2)-28072016
Add to Cart
2016-07-28
Optional Attachment-(3)-28072016
Add to Cart
2016-07-28
Optional Attachment-(4)-28072016
Add to Cart
2016-05-23
Altered articles of association;-23052016
Add to Cart
2016-05-23
Altered memorandum of assciation;-23052016
Add to Cart
2016-05-23
Copy of the resolution for alteration of capital;-23052016
Add to Cart
2016-05-23
Optional Attachment-(1)-23052016
Add to Cart
2016-05-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10052016
Add to Cart
2016-05-10
Altered articles of association-10052016
Add to Cart
2016-05-10
Altered memorandum of association-10052016
Add to Cart
2016-05-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052016
Add to Cart
2016-05-10
Optional Attachment-(1)-10052016
Add to Cart
2016-05-05
Copy of resolution passed by the company-05052016
Add to Cart
2016-05-05
Copy of the intimation sent by company-05052016
Add to Cart
2016-05-05
Copy of written consent given by auditor-05052016
Add to Cart
2015-04-13
Copy of resolution-130415.PDF
Add to Cart
2013-06-27
Copy of the Court-Company Law Board Order-270613.PDF
Add to Cart
2013-06-27
Optional Attachment 1-270613.PDF
Add to Cart
2013-06-27
Optional Attachment 2-270613.PDF
Add to Cart
2013-06-27
Optional Attachment 3-270613.PDF
Add to Cart
2013-02-21
Optional Attachment 1-210213.PDF
Add to Cart
2013-02-21
Optional Attachment 2-210213.PDF
Add to Cart
2012-12-17
Certificate of Registration of Mortgage-171212.PDF
Add to Cart
2012-12-17
Instrument of creation or modification of charge-171212.PDF
Add to Cart
2012-09-06
Copy of Board Resolution-060912.PDF
Add to Cart
2012-09-06
Optional Attachment 1-060912.PDF
Add to Cart
2012-09-05
Evidence of cessation-050912.PDF
Add to Cart
2012-09-05
Optional Attachment 1-050912.PDF
Add to Cart
2012-05-05
List of allottees-050512.PDF
Add to Cart
2012-05-05
Optional Attachment 1-050512.PDF
Add to Cart
2011-05-24
AoA - Articles of Association-240511.PDF
Add to Cart
2011-05-24
AoA - Articles of Association-240511.PDF 1
Add to Cart
2011-05-24
Copy of resolution-240511.PDF
Add to Cart
2011-05-24
MoA - Memorandum of Association-240511.PDF
Add to Cart
2011-05-24
MoA - Memorandum of Association-240511.PDF 1
Add to Cart
2011-02-01
Certificate from the Auditor-010211.PDF
Add to Cart
2011-02-01
Certificate from the Auditor-010211.PDF 1
Add to Cart
2011-02-01
Copy of draft agreement-010211.PDF
Add to Cart
2011-02-01
Copy of draft agreement-010211.PDF 1
Add to Cart
2011-02-01
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -010211.PDF
Add to Cart
2011-02-01
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -010211.PDF 1
Add to Cart
2011-02-01
Copy-s- of resolution of remuneration committee along with its composition-010211.PDF
Add to Cart
2011-02-01
Copy-s- of resolution of remuneration committee along with its composition-010211.PDF 1
Add to Cart
2011-02-01
Copy-s- of resolution of shareholder-s--010211.PDF
Add to Cart
2011-02-01
Copy-s- of resolution of shareholder-s--010211.PDF 1
Add to Cart
2011-02-01
Copy-s- of the resolution of Board of directors-010211.PDF
Add to Cart
2011-02-01
Copy-s- of the resolution of Board of directors-010211.PDF 1
Add to Cart
2011-02-01
Newspaper clippings-010211.PDF
Add to Cart
2011-02-01
Newspaper clippings-010211.PDF 1
Add to Cart
2011-02-01
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-010211.PDF
Add to Cart
2011-02-01
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-010211.PDF 1
Add to Cart
2011-02-01
Optional Attachment 1-010211.PDF
Add to Cart
2011-02-01
Optional Attachment 1-010211.PDF 1
Add to Cart
2011-02-01
Optional Attachment 2-010211.PDF
Add to Cart
2011-02-01
Optional Attachment 2-010211.PDF 1
Add to Cart
2011-02-01
Optional Attachment 3-010211.PDF
Add to Cart
2011-02-01
Optional Attachment 3-010211.PDF 1
Add to Cart
2011-02-01
Optional Attachment 4-010211.PDF
Add to Cart
2011-02-01
Relevant resolution-010211.PDF
Add to Cart
2011-02-01
Relevant resolution-010211.PDF 1
Add to Cart
2011-02-01
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -010211.PDF
Add to Cart
2011-02-01
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -010211.PDF 1
Add to Cart
2010-12-22
Optional Attachment 1-221210.PDF
Add to Cart
2010-12-15
Certificate of Registration of Mortgage-101210.PDF
Add to Cart
2010-12-10
Instrument of creation or modification of charge-101210.PDF
Add to Cart
2010-12-10
Optional Attachment 1-101210.PDF
Add to Cart
2010-12-10
Optional Attachment 2-101210.PDF
Add to Cart
2010-10-28
Copy of resolution-281010.PDF
Add to Cart
2010-10-28
Evidence of cessation-281010.PDF
Add to Cart
2010-05-19
Letter of the charge holder-190510.PDF
Add to Cart
2010-05-12
Certificate of Registration of Mortgage-050510.PDF
Add to Cart
2010-05-05
Instrument of creation or modification of charge-050510.PDF
Add to Cart
2010-05-05
Optional Attachment 1-050510.PDF
Add to Cart
2010-05-05
Optional Attachment 2-050510.PDF
Add to Cart
2010-05-05
Optional Attachment 3-050510.PDF
Add to Cart
2010-04-15
Letter of the charge holder-150410.PDF
Add to Cart
2010-04-15
Letter of the charge holder-150410.PDF 1
Add to Cart
2010-04-15
Letter of the charge holder-150410.PDF 2
Add to Cart
2010-04-15
Letter of the charge holder-150410.PDF 3
Add to Cart
2010-04-15
Letter of the charge holder-150410.PDF 4
Add to Cart
2009-11-26
Evidence of cessation-261109.PDF
Add to Cart
2009-07-23
Evidence of cessation-230709.PDF
Add to Cart
2009-07-23
Optional Attachment 1-230709.PDF
Add to Cart
2008-07-31
Copy of resolution-310708.PDF
Add to Cart
2006-04-12
AOA.PDF
Add to Cart
2006-04-12
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2020-01-22
Annual Returns and Shareholder Information
Add to Cart
2020-01-15
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-23
Annual Returns and Shareholder Information
Add to Cart
2017-12-23
MGT 8_NPSW_2017.pdf - 2 (330758118)
Add to Cart
2017-12-23
N P S W Ltd Share List 2016 17.pdf - 1 (330758118)
Add to Cart
2017-10-30
Financial Statements -NPSWL 2016-17.pdf - 2 (330758117)
Add to Cart
2017-10-30
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-30
037450Standalone.xml - 1 (330758117)
Add to Cart
2017-02-10
Annual Returns and Shareholder Information
Add to Cart
2017-02-10
MGT 8_NPSW_2016.pdf - 2 (330758116)
Add to Cart
2017-02-10
NPSWL_List of Members_2016.pdf - 1 (330758116)
Add to Cart
2017-02-10
NPSWL_Share Transfer details_2016.pdf - 3 (330758116)
Add to Cart
2017-02-10
NPSWL_Share Transsimmion details_2016.pdf - 4 (330758116)
Add to Cart
2017-02-03
Form_AOC4-_NPSWL_2016_CS2009GGP_20170203124926.pdf-03022017
Add to Cart
2017-02-03
037450Standalone.xml - 1 (330758115)
Add to Cart
2016-11-12
Balance Sheet & Associated Schedules
Add to Cart
2016-11-12
Balance Sheet & Associated Schedules
Add to Cart
2016-11-12
037450Standalone_BS.xml - 1 (621940272)
Add to Cart
2016-11-12
037450Standalone_BS.xml - 1 (621940276)
Add to Cart
2016-09-29
document in respect of profit and loss account 28-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-09-28
document in respect of balance sheet 28-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-05-10
Financial Statements_New Phaltan_2014-2015_final.xml - 1 (621940291)
Add to Cart
2016-05-10
Add to Cart
2014-12-01
ANNUAL_RETURN 2014.pdf - 1 (621940297)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-12-11
ANNUAL_RETURN 2013.pdf - 1 (621940305)
Add to Cart
2013-12-11
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-10
Details of shareholders-101213.PDF
Add to Cart
2013-12-10
NewPhaltan.pdf - 1 (621940312)
Add to Cart
2013-04-07
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-04-07
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-04-07
ROC_Order for Extension for AGM_New Phaltan Sugar Works Ltd.pdf - 1 (621940316)
Add to Cart
2013-04-07
037450Standalone_BS.xml - 2 (621940316)
Add to Cart
2013-04-07
037450Standalone_PL.xml - 1 (621940323)
Add to Cart
2013-04-04
ANNUAL_RETURN 2012.pdf - 1 (621940339)
Add to Cart
2013-04-04
Details of shareholders-040413.PDF
Add to Cart
2013-04-04
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-04-04
NewPhaltan.pdf - 1 (621940331)
Add to Cart
2013-04-04
ROC_Order for Extension for AGM_New Phaltan Sugar Works Ltd.pdf - 2 (621940339)
Add to Cart
2011-11-01
Auditor's report.pdf - 3 (621940348)
Add to Cart
2011-11-01
Balance sheet and Schedules.pdf - 1 (621940348)
Add to Cart
2011-11-01
CERTIFICATION.pdf - 3 (621940359)
Add to Cart
2011-11-01
CERTIFICATION.pdf - 6 (621940348)
Add to Cart
2011-11-01
Compliance Certificate_2011.pdf - 1 (621940357)
Add to Cart
2011-11-01
Compliance Certificate_2011.pdf - 5 (621940348)
Add to Cart
2011-11-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-01
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-11-01
Frm23ACA-311011 for the FY ending on-310311.OCT
Add to Cart
2011-11-01
Notes to Accounts.pdf - 2 (621940359)
Add to Cart
2011-11-01
Notes to Accounts.pdf - 4 (621940348)
Add to Cart
2011-11-01
Notice Director's report.pdf - 2 (621940348)
Add to Cart
2011-11-01
P & L and Schedules.pdf - 1 (621940359)
Add to Cart
2011-07-26
ANNUAL_RETURN 2010.pdf - 1 (621940373)
Add to Cart
2011-07-26
Details of shareholders-260711.PDF
Add to Cart
2011-07-26
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-07-26
NewPhaltan.pdf - 1 (621940366)
Add to Cart
2010-11-29
Annual Report 2010.pdf - 1 (621940377)
Add to Cart
2010-11-29
Annual Report 2010.pdf - 1 (621940388)
Add to Cart
2010-11-29
Compliance Certificate 2010_New Phaltan Sugar Works Limited.pdf - 2 (621940377)
Add to Cart
2010-11-29
Compliance Certificate 2010_New Phaltan Sugar Works Limited.pdf - 2 (621940388)
Add to Cart
2010-11-29
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-29
Frm23ACA-291110 for the FY ending on-310310.OCT
Add to Cart
2010-11-25
Compliance Certificate 2010_New Phaltan Sugar Works Limited.pdf - 1 (621940394)
Add to Cart
2010-11-25
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-11-20
abstract & cash flow.pdf - 4 (621940433)
Add to Cart
2009-11-20
Additional attachment to Form 23AC-161109 for the FY ending on-310309.OCT
Add to Cart
2009-11-20
Auditor report and annexure.pdf - 3 (621940433)
Add to Cart
2009-11-20
Auditor report and annexure.pdf - 3 (621940488)
Add to Cart
2009-11-20
balancesheet.pdf - 1 (621940470)
Add to Cart
2009-11-20
balancesheet_schedule A to G.pdf - 1 (621940433)
Add to Cart
2009-11-20
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-20
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-11-20
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-20
Frm23ACA-161109 for the FY ending on-310309.OCT
Add to Cart
2009-11-20
NEW PHALTAN_ANNUAL_RETURN_2009.pdf - 1 (621940483)
Add to Cart
2009-11-20
New Phlatan Members Register and Transfer Regsiter_upto 30.09.09.pdf - 2 (621940483)
Add to Cart
2009-11-20
notes to accounts.pdf - 4 (621940488)
Add to Cart
2009-11-20
Notic director report.pdf - 2 (621940433)
Add to Cart
2009-11-20
profit & loss.pdf - 1 (621940488)
Add to Cart
2009-11-20
profit & loss_schedule H to M.pdf - 2 (621940488)
Add to Cart
2009-11-20
scan_Compliance Certificate.pdf - 1 (621940479)
Add to Cart
2009-07-02
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2009-07-02
New Phaltan Sugar_AR_upto 26.09.08.pdf - 1 (621940491)
Add to Cart
2009-07-01
Details of shareholders-010709.PDF
Add to Cart
2009-07-01
NEW PHALTAN SHARE HOLDER LIST.pdf - 1 (621940528)
Add to Cart
2008-11-22
Additional attachment to Form 23AC-221108.OCT
Add to Cart
2008-11-22
Auditors Report and Annexures.pdf - 1 (621940610)
Add to Cart
2008-11-22
Auditors Report and Annexures.pdf - 3 (621940628)
Add to Cart
2008-11-22
Balance Sheet _31.03.08.pdf - 1 (621940619)
Add to Cart
2008-11-22
balance sheet_schedules_31.03.08.pdf - 2 (621940610)
Add to Cart
2008-11-22
cash flow_31.03.08.pdf - 4 (621940628)
Add to Cart
2008-11-22
Balance Sheet & Associated Schedules
Add to Cart
2008-11-22
Profit & Loss Statement
Add to Cart
2008-11-22
moblization and utilization of funds.pdf - 5 (621940628)
Add to Cart
2008-11-22
Notes to accounts_31.03.08.pdf - 6 (621940628)
Add to Cart
2008-11-22
Notice and Directors Report.pdf - 3 (621940610)
Add to Cart
2008-11-22
P&L_31.03.08.pdf - 1 (621940628)
Add to Cart
2008-11-22
P&L_Schedules_31.03.08.pdf - 2 (621940628)
Add to Cart
2008-02-06
ANNUAL_RETURN_2007.pdf - 1 (621940653)
Add to Cart
2008-02-06
Annual Returns and Shareholder Information
Add to Cart
2008-02-04
Balance Sheet & Associated Schedules
Add to Cart
2008-02-04
scan_Auditors Report_2007.pdf - 3 (621940656)
Add to Cart
2008-02-04
scan_Balance Sheet_New Sugar_2007.pdf - 1 (621940656)
Add to Cart
2008-02-04
scan_Notes to Accounts_2007.pdf - 2 (621940656)
Add to Cart
2008-02-04
scan_Notice & Director's Report_2007.pdf - 4 (621940656)
Add to Cart
2007-01-24
Auditor Report.pdf - 3 (621940707)
Add to Cart
2007-01-24
Balance sheet.pdf - 1 (621940707)
Add to Cart
2007-01-24
BS SCHEDULE.pdf - 4 (621940707)
Add to Cart
2007-01-24
Annual Returns and Shareholder Information
Add to Cart
2007-01-24
Balance Sheet & Associated Schedules
Add to Cart
2007-01-24
Notice & Director Report.pdf - 2 (621940707)
Add to Cart
2007-01-24
scan-annual return 2006.pdf - 1 (621940705)
Add to Cart
2006-04-13
Annual Return 2004_2005.PDF
Add to Cart
2006-04-12
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 486 documents for ₹499 only

Download all 486 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 New Phaltan Sugar Works Ltd

You will receive an alert whenever a document is filed by New Phaltan Sugar Works Ltd.

Track this company
Top of page