You are here

Certificates

Date

Title

₨ 149 Each

2022-02-23
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20211210
Add to Cart
2022-02-23
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20211210 1
Add to Cart
2022-01-03
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220103
Add to Cart
2021-11-02
CERTIFICATE OF REGISTRATION OF CHARGE-20211102
Add to Cart
2021-10-03
CERTIFICATE OF REGISTRATION OF CHARGE-20210928
Add to Cart
2021-03-24
CERTIFICATE OF SATISFACTION OF CHARGE-20210324
Add to Cart
2021-02-11
CERTIFICATE OF REGISTRATION OF CHARGE-20201125
Add to Cart
2021-01-15
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210115
Add to Cart
2020-09-23
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200923
Add to Cart
2020-08-13
CERTIFICATE OF REGISTRATION OF CHARGE-20200813
Add to Cart
2020-06-17
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Add to Cart
2020-03-04
CERTIFICATE OF REGISTRATION OF CHARGE-20200304
Add to Cart
2020-02-27
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200227
Add to Cart
2020-01-25
CERTIFICATE OF REGISTRATION OF CHARGE-20200125
Add to Cart
2019-12-14
CERTIFICATE OF REGISTRATION OF CHARGE-20191214
Add to Cart
2019-01-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190109
Add to Cart
2018-12-27
CERTIFICATE OF REGISTRATION OF CHARGE-20181227
Add to Cart
2018-07-28
CERTIFICATE OF SATISFACTION OF CHARGE-20180728
Add to Cart
2018-07-28
CERTIFICATE OF SATISFACTION OF CHARGE-20180728 1
Add to Cart
2018-07-28
CERTIFICATE OF SATISFACTION OF CHARGE-20180728 2
Add to Cart
2018-07-02
CERTIFICATE OF REGISTRATION OF CHARGE-20180702
Add to Cart
2018-06-13
CERTIFICATE OF REGISTRATION OF CHARGE-20180613
Add to Cart
2018-05-04
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180504
Add to Cart
2018-03-15
CERTIFICATE OF SATISFACTION OF CHARGE-20180315
Add to Cart
2018-01-10
CERTIFICATE OF REGISTRATION OF CHARGE-20180110
Add to Cart
2018-01-05
CERTIFICATE OF REGISTRATION OF CHARGE-20180105
Add to Cart
2017-12-26
CERTIFICATE OF SATISFACTION OF CHARGE-20171226
Add to Cart
2017-11-03
CERTIFICATE OF SATISFACTION OF CHARGE-20171103
Add to Cart
2017-09-01
CERTIFICATE OF REGISTRATION OF CHARGE-20170901
Add to Cart
2017-07-01
CERTIFICATE OF SATISFACTION OF CHARGE-20170701
Add to Cart
2016-11-30
CERTIFICATE OF REGISTRATION OF CHARGE-20161130
Add to Cart
2016-08-01
CERTIFICATE OF REGISTRATION OF CHARGE-20160801
Add to Cart
2016-07-18
CERTIFICATE OF SATISFACTION OF CHARGE-20160718
Add to Cart
2016-07-01
CERTIFICATE OF REGISTRATION OF CHARGE-20160701
Add to Cart
2016-06-18
CERTIFICATE OF SATISFACTION OF CHARGE-20160618
Add to Cart
2016-06-18
CERTIFICATE OF SATISFACTION OF CHARGE-20160618 1
Add to Cart
2016-04-21
CERTIFICATE OF REGISTRATION OF CHARGE-20160407
Add to Cart
2016-04-21
CERTIFICATE OF REGISTRATION OF CHARGE-20160407 1
Add to Cart
2016-03-18
Memorandum of satisfaction of Charge-180316
Add to Cart
2016-03-18
Memorandum of satisfaction of Charge-180316.PDF
Add to Cart
2016-03-10
Memorandum of satisfaction of Charge-100316
Add to Cart
2016-03-10
Memorandum of satisfaction of Charge-100316.PDF
Add to Cart
2016-02-18
Memorandum of satisfaction of Charge-180216
Add to Cart
2016-02-18
Memorandum of satisfaction of Charge-180216.PDF
Add to Cart
2015-08-21
Certificate of Registration of Mortgage-210815
Add to Cart
2015-08-21
Certificate of Registration of Mortgage-210815.PDF
Add to Cart
2015-07-25
Certificate of Registration of Mortgage-250715
Add to Cart
2015-07-25
Certificate of Registration of Mortgage-250715.PDF
Add to Cart
2015-01-03
Memorandum of satisfaction of Charge-030115
Add to Cart
2015-01-03
Memorandum of satisfaction of Charge-030115.PDF
Add to Cart
2014-09-04
Certificate of Registration of Mortgage-040914
Add to Cart
2014-09-04
Certificate of Registration of Mortgage-040914.PDF
Add to Cart
2012-10-17
Certificate of Registration for Modification of Mortgage-171012
Add to Cart
2012-10-17
Certificate of Registration for Modification of Mortgage-171012
Add to Cart
2012-10-17
Certificate of Registration for Modification of Mortgage-171012.PDF
Add to Cart
2012-10-17
Certificate of Registration for Modification of Mortgage-171012.PDF 1
Add to Cart
2012-08-16
Certificate of Registration for Modification of Mortgage-160812
Add to Cart
2012-08-16
Certificate of Registration for Modification of Mortgage-160812.PDF
Add to Cart
2012-03-30
Certificate of Registration for Modification of Mortgage-300312
Add to Cart
2012-03-30
Certificate of Registration for Modification of Mortgage-300312.PDF
Add to Cart
2011-09-16
Certificate of Registration of Mortgage-160911
Add to Cart
2011-09-16
Certificate of Registration of Mortgage-160911.PDF
Add to Cart
2011-06-09
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause(s)-080611
Add to Cart
2011-06-09
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--080611.PDF
Add to Cart
2010-08-04
Certificate of Registration of Mortgage-020810
Add to Cart
2010-08-04
Certificate of Registration of Mortgage-020810.PDF
Add to Cart
2009-06-21
Certificate of Registration for Modification of Mortgage-210609
Add to Cart
2009-06-21
Certificate of Registration for Modification of Mortgage-210609.PDF
Add to Cart
2008-10-06
Certificate of Registration for Modification of Mortgage-061008
Add to Cart
2008-10-06
Certificate of Registration for Modification of Mortgage-061008.PDF
Add to Cart
2008-08-21
Certificate of Registration for Modification of Mortgage-210808
Add to Cart
2008-08-21
Certificate of Registration for Modification of Mortgage-210808.PDF
Add to Cart
2007-12-31
Certificate of Registration for Modification of Mortgage-311207
Add to Cart
2007-12-31
Certificate of Registration for Modification of Mortgage-311207.PDF
Add to Cart
2007-09-24
Certificate of Registration for Modification of Mortgage-240907
Add to Cart
2007-09-24
Certificate of Registration for Modification of Mortgage-240907.PDF
Add to Cart
2006-12-28
Certificate of Registration for Modification of Mortgage-281206
Add to Cart
2006-12-28
Certificate of Registration for Modification of Mortgage-281206.PDF
Add to Cart
2006-04-12
Certificate of Incorporation
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-30
Evidence of cessation;-17122022
Add to Cart
2022-12-30
Evidence of cessation;-17122022 1
Add to Cart
2022-12-30
Optional Attachment-(1)-17122022
Add to Cart
2022-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-19
Evidence of cessation;-17122022
Add to Cart
2022-12-19
Evidence of cessation;-17122022 1
Add to Cart
2022-12-19
Notice of resignation;-17122022
Add to Cart
2020-09-18
Appointment of CS resolution PCTL.pdf - 1 (969970367)
Add to Cart
2020-09-18
CS Consent letter.pdf - 2 (969970367)
Add to Cart
2020-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-18
Optional Attachment-(1)-18092020
Add to Cart
2020-09-18
Optional Attachment-(2)-18092020
Add to Cart
2019-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-08
HG resignation letter.pdf - 1 (729581595)
Add to Cart
2019-12-08
HG resignation resolution.pdf - 2 (729581595)
Add to Cart
2019-12-03
Evidence of cessation;-03122019
Add to Cart
2019-12-03
Optional Attachment-(1)-03122019
Add to Cart
2015-09-08
AKS consent.pdf - 2 (183789712)
Add to Cart
2015-09-08
AKS consent.pdf - 2 (202223257)
Add to Cart
2015-09-08
CFO DIR 12 RESOLUTION.pdf - 1 (183789712)
Add to Cart
2015-09-08
CFO DIR 12 RESOLUTION.pdf - 1 (202223257)
Add to Cart
2015-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-06
B Resolution.pdf - 3 (202223247)
Add to Cart
2010-02-06
B Resolution.pdf - 3 (3614435)
Add to Cart
2010-02-06
Cons let SB G.pdf - 1 (202223247)
Add to Cart
2010-02-06
Cons let SB G.pdf - 1 (3614435)
Add to Cart
2010-02-06
Cons Letter S M.pdf - 2 (202223247)
Add to Cart
2010-02-06
Cons Letter S M.pdf - 2 (3614435)
Add to Cart
2010-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-24
Death Certificate_RM Mehta.pdf - 1 (202223244)
Add to Cart
2009-06-24
Death Certificate_RM Mehta.pdf - 1 (3614439)
Add to Cart
2009-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-20
Form DIN3-221008
Add to Cart
2008-10-20
Form DIN3-221008
Add to Cart
2008-10-20
GOURAV SWARUP.pdf - 1 (183789948)
Add to Cart
2008-10-20
MAHENDRA SWARUP.pdf - 2 (183789948)
Add to Cart
2008-10-20
P K MALLIK.pdf - 2 (183789977)
Add to Cart
2008-10-20
R L GAGGAR.pdf - 3 (183789977)
Add to Cart
2008-10-20
R M MEHTA.pdf - 1 (183789977)
Add to Cart
2007-07-18
DINApproval_Vikram Swarup.pdf - 1 (183790002)
Add to Cart
2007-07-18
Form DIN3-180707
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-03-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-03-31
Letter of the charge holder stating that the amount has been satisfied-31032022
Add to Cart
2022-03-31
No objection certificate hdfc dated 25032022.pdf - 1 (1105510975)
Add to Cart
2022-03-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-03-28
Letter of the charge holder stating that the amount has been satisfied-28032022
Add to Cart
2022-03-28
PCTL - Exim NOC.pdf - 1 (1105511011)
Add to Cart
2022-01-03
ADOH.pdf - 1 (1080313184)
Add to Cart
2022-01-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-01-03
Instrument(s) of creation or modification of charge;-03012022
Add to Cart
2022-01-03
Particulars of All Joint Charge Holders.pdf - 2 (1080313184)
Add to Cart
2022-01-03
Particulars of all joint charge holders;-03012022
Add to Cart
2021-12-26
ADOH.pdf - 1 (1080313439)
Add to Cart
2021-12-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-12-26
Particulars of All Joint Charge Holders.pdf - 2 (1080313439)
Add to Cart
2021-12-15
Particulars of all joint charge holders;-10122021
Add to Cart
2021-12-10
Instrument(s) of creation or modification of charge;-10122021
Add to Cart
2021-11-02
EXIM BANK-DEED OF HYPOTHECATION -20 PAGES_001-compressed.pdf - 2 (1068657831)
Add to Cart
2021-11-02
EXIM-Renewal of Guarantee Limit 001-compressed.pdf - 1 (1068657831)
Add to Cart
2021-11-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-11-02
Instrument(s) of creation or modification of charge;-02112021
Add to Cart
2021-11-02
Optional Attachment-(1)-02112021
Add to Cart
2021-10-03
BR.pdf - 3 (1051501443)
Add to Cart
2021-10-03
DOH.pdf - 1 (1051501443)
Add to Cart
2021-10-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-03
INTERSE AGREEMENT.pdf - 2 (1051501443)
Add to Cart
2021-10-01
Instrument(s) of creation or modification of charge;-28092021
Add to Cart
2021-10-01
Optional Attachment-(1)-28092021
Add to Cart
2021-10-01
Particulars of all joint charge holders;-28092021
Add to Cart
2021-09-29
BR.pdf - 3 (1051501431)
Add to Cart
2021-09-29
DOH.pdf - 1 (1051501431)
Add to Cart
2021-09-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-09-29
INTERSE AGREEMENT.pdf - 2 (1051501431)
Add to Cart
2021-08-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-08-16
Letter of the charge holder stating that the amount has been satisfied-16082021
Add to Cart
2021-08-16
Paharpur Cooling_RTL 600 Mn.pdf - 1 (1036503416)
Add to Cart
2021-05-12
exim noc.pdf - 1 (1013741572)
Add to Cart
2021-05-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-05-07
Letter of the charge holder stating that the amount has been satisfied-06052021
Add to Cart
2021-04-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-04-01
Letter of the charge holder stating that the amount has been satisfied-01042021
Add to Cart
2021-04-01
PCTL NOC BY ICICI 31032021.pdf - 1 (1012457129)
Add to Cart
2021-03-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-26
NO OBJECTION CERTIFICATE hdfc.pdf - 1 (1012457123)
Add to Cart
2021-03-24
EXIM NOC 90250794.pdf - 1 (1012457114)
Add to Cart
2021-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-24
Letter of the charge holder stating that the amount has been satisfied-24032021
Add to Cart
2021-03-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-21
NO OBJECTION CERTIFICATE hdfc.pdf - 1 (1012457110)
Add to Cart
2021-03-16
Letter of the charge holder stating that the amount has been satisfied-16032021
Add to Cart
2021-03-16
Letter of the charge holder stating that the amount has been satisfied-16032021 1
Add to Cart
2021-03-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-12
paharpur 0939.pdf - 1 (1012457093)
Add to Cart
2021-03-04
EXIM Deed of Hypothecation-291020 compressed final.pdf - 1 (1012608888)
Add to Cart
2021-03-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-04
Letter of the charge holder stating that the amount has been satisfied-04032021
Add to Cart
2021-01-15
BR-PAHARPUR COOLING TOWERS LIMITED.pdf - 4 (1010444991)
Add to Cart
2021-01-15
CANARA NO DUE.pdf - 5 (1010444991)
Add to Cart
2021-01-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-01-15
Instrument(s) of creation or modification of charge;-15012021
Add to Cart
2021-01-15
JDOH-PAHARPUR COOLING TOWERS LIMITED.pdf - 1 (1010444991)
Add to Cart
2021-01-15
Optional Attachment-(1)-15012021
Add to Cart
2021-01-15
Optional Attachment-(2)-15012021
Add to Cart
2021-01-15
Optional Attachment-(3)-15012021
Add to Cart
2021-01-15
Optional Attachment-(4)-15012021
Add to Cart
2021-01-15
PART2-PAHARPUR COOLING TOWERS LIMITED.pdf - 3 (1010444991)
Add to Cart
2021-01-15
Particulars of all joint charge holders;-15012021
Add to Cart
2021-01-15
PARTICULARS OF LENDERS.pdf - 2 (1010444991)
Add to Cart
2021-01-15
SBI NO DUE.pdf - 6 (1010444991)
Add to Cart
2020-11-25
EXIM Deed of Hypothecation-291020 compressed final.pdf - 1 (992954080)
Add to Cart
2020-11-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-11-25
Instrument(s) of creation or modification of charge;-25112020
Add to Cart
2020-09-24
Annexure.pdf - 2 (973141547)
Add to Cart
2020-09-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-24
Paharpur Cooling Towers-Supp.pdf - 1 (973141547)
Add to Cart
2020-09-23
Instrument(s) of creation or modification of charge;-23092020
Add to Cart
2020-09-23
Optional Attachment-(1)-23092020
Add to Cart
2020-08-13
BR.pdf - 2 (961052597)
Add to Cart
2020-08-13
DOH.pdf - 1 (961052597)
Add to Cart
2020-08-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-08-13
Instrument(s) of creation or modification of charge;-13082020
Add to Cart
2020-08-13
Optional Attachment-(1)-13082020
Add to Cart
2020-06-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-06-17
Instrument(s) of creation or modification of charge;-17062020
Add to Cart
2020-06-17
paharpur doh 1.pdf - 1 (949476482)
Add to Cart
2020-03-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-03-04
Instrument(s) of creation or modification of charge;-04032020
Add to Cart
2020-03-04
Paharpur Cooling-Hyp.pdf - 1 (908115907)
Add to Cart
2020-03-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-03-03
Letter of the charge holder stating that the amount has been satisfied-03032020
Add to Cart
2020-03-03
Paharpur Cooling-Deed of Release.pdf - 1 (908115899)
Add to Cart
2020-02-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-02-27
Instrument(s) of creation or modification of charge;-27022020
Add to Cart
2020-02-27
Paharpur Cooling-Supp.pdf - 1 (905028977)
Add to Cart
2020-01-25
BR.pdf - 3 (838152478)
Add to Cart
2020-01-25
Document Verification Certificate.pdf - 2 (838152478)
Add to Cart
2020-01-25
DOH.pdf - 1 (838152478)
Add to Cart
2020-01-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-01-25
Instrument(s) of creation or modification of charge;-25012020
Add to Cart
2020-01-25
Optional Attachment-(1)-25012020
Add to Cart
2020-01-25
Optional Attachment-(2)-25012020
Add to Cart
2019-12-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-12-14
PCTL_DOH.pdf - 1 (730714123)
Add to Cart
2019-12-13
Instrument(s) of creation or modification of charge;-13122019
Add to Cart
2019-01-09
condonation of delay.pdf - 2 (487263265)
Add to Cart
2019-01-09
EXECUTED VERSION Walnut Axis Singapore Share Charge 1.pdf - 1 (487263265)
Add to Cart
2019-01-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-09
Instrument(s) of creation or modification of charge;-09012019
Add to Cart
2019-01-09
Optional Attachment-(1)-09012019
Add to Cart
2018-12-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-12-27
Instrument(s) of creation or modification of charge;-27122018
Add to Cart
2018-12-27
Pledge Agreement.pdf - 1 (475280811)
Add to Cart
2018-10-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-10-03
Letter of the charge holder stating that the amount has been satisfied-03102018
Add to Cart
2018-10-03
SCB NOC.pdf - 1 (378750663)
Add to Cart
2018-07-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-07-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-07-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-07-28
No due certificate from UBI.pdf - 1 (367859773)
Add to Cart
2018-07-28
No due certificate from UBI.pdf - 1 (367859778)
Add to Cart
2018-07-28
No due certificate from UBI.pdf - 1 (367859783)
Add to Cart
2018-07-27
Letter of the charge holder stating that the amount has been satisfied-27072018
Add to Cart
2018-07-27
Letter of the charge holder stating that the amount has been satisfied-27072018 1
Add to Cart
2018-07-27
Letter of the charge holder stating that the amount has been satisfied-27072018 2
Add to Cart
2018-07-02
Executed DOH 30 mio compressed.pdf - 1 (341434124)
Add to Cart
2018-07-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-07-02
Instrument(s) of creation or modification of charge;-02072018
Add to Cart
2018-06-13
Executed MOE 25052018.pdf - 1 (320598652)
Add to Cart
2018-06-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-06-13
Instrument(s) of creation or modification of charge;-13062018
Add to Cart
2018-06-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-06-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-06-12
Letter of the charge holder stating that the amount has been satisfied-12062018
Add to Cart
2018-06-12
Letter of the charge holder stating that the amount has been satisfied-12062018 1
Add to Cart
2018-06-12
NOC_05062018_Axis trustee.pdf - 1 (319180354)
Add to Cart
2018-06-12
NOC_05062018_Axis trustee.pdf - 1 (319180356)
Add to Cart
2018-05-04
ATSL NOC.pdf - 1 (271380127)
Add to Cart
2018-05-04
ATSL NOC.pdf - 1 (271380130)
Add to Cart
2018-05-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-05-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-04
Instrument(s) of creation or modification of charge;-04052018
Add to Cart
2018-05-04
Letter of the charge holder stating that the amount has been satisfied-04052018
Add to Cart
2018-03-15
Bank NOC.pdf - 1 (252647598)
Add to Cart
2018-03-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-03-15
Letter of the charge holder stating that the amount has been satisfied-15032018
Add to Cart
2018-01-10
Axis Trustee 25 mio MOE Form_CHG-1 01.01.2018.pdf - 1 (252647596)
Add to Cart
2018-01-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-01-10
Instrument(s) of creation or modification of charge;-10012018
Add to Cart
2018-01-10
SCB MOE 25mio Axis trustee.pdf - 1 (252647595)
Add to Cart
2018-01-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-01-05
Instrument(s) of creation or modification of charge;-05012018
Add to Cart
2018-01-05
SCB DOH for refinancing of USD 25 Mio Axis trustee-compressed.pdf - 1 (252647593)
Add to Cart
2017-12-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-12-26
Letter of the charge holder stating that the amount has been satisfied-26122017
Add to Cart
2017-12-26
Paharpur NOC.pdf - 1 (252647592)
Add to Cart
2017-11-03
AMEX_SCB_NOC 261017.pdf - 1 (252647590)
Add to Cart
2017-11-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-11-03
Letter of the charge holder stating that the amount has been satisfied-03112017
Add to Cart
2017-09-01
Deed of hypothecation 02.08.2017.pdf - 1 (203586967)
Add to Cart
2017-09-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-09-01
Instrument(s) of creation or modification of charge;-01092017
Add to Cart
2017-09-01
Particulars of all joint charge holders;-01092017
Add to Cart
2017-09-01
particulars of the joint charge holders.pdf - 2 (203586967)
Add to Cart
2017-07-01
Bank NOC.pdf - 1 (202223541)
Add to Cart
2017-07-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-07-01
Letter of the charge holder stating that the amount has been satisfied-01072017
Add to Cart
2016-12-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-01
SCB DOH.pdf - 1 (202223516)
Add to Cart
2016-11-30
Instrument(s) of creation or modification of charge;-30112016
Add to Cart
2016-08-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-08-01
Instrument(s) of creation or modification of charge;-01082016
Add to Cart
2016-08-01
PCTL DOH Term Loan.pdf - 1 (203586923)
Add to Cart
2016-07-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-07-18
Letter of the charge holder stating that the amount has been satisfied-18072016
Add to Cart
2016-07-18
NOC from CITI.pdf - 1 (183789661)
Add to Cart
2016-07-18
NOC from CITI.pdf - 1 (202223512)
Add to Cart
2016-07-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-07-01
Instrument(s) of creation or modification of charge;-01072016
Add to Cart
2016-07-01
Security agreemnt execution version SGP 15.06.pdf - 1 (183789671)
Add to Cart
2016-07-01
Security agreemnt execution version SGP 15.06.pdf - 1 (202223509)
Add to Cart
2016-06-18
CITI NOC FOR 2014 10M.pdf - 1 (183789688)
Add to Cart
2016-06-18
CITI NOC FOR 2014 10M.pdf - 1 (202223505)
Add to Cart
2016-06-18
CITI NOC FOR 2015 10M.pdf - 1 (183789700)
Add to Cart
2016-06-18
CITI NOC FOR 2015 10M.pdf - 1 (202223507)
Add to Cart
2016-06-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-06-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-06-18
Letter of the charge holder stating that the amount has been satisfied-18062016
Add to Cart
2016-06-18
Letter of the charge holder stating that the amount has been satisfied-18062016 1
Add to Cart
2016-04-07
DoH.pdf - 1 (183789720)
Add to Cart
2016-04-07
DoH.pdf - 1 (202223504)
Add to Cart
2016-04-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-07
Instrument(s) of creation or modification of charge;-07042016
Add to Cart
2016-04-07
Instrument(s) of creation or modification of charge;-07042016 1
Add to Cart
2016-04-07
Pledge Agreement.pdf - 1 (183789741)
Add to Cart
2016-04-07
Pledge Agreement.pdf - 1 (202223502)
Add to Cart
2016-03-18
Axis Trustee NOC for satisfaction of charge.pdf - 1 (183789776)
Add to Cart
2016-03-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-03-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-03-18
FRB no due certificate.pdf - 2 (183789776)
Add to Cart
2016-03-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-03-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-03-10
NOC.pdf - 1 (183789795)
Add to Cart
2016-03-10
NOC.pdf - 1 (202223517)
Add to Cart
2016-02-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-02-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-02-18
NOC letter from SC.pdf - 1 (173723023)
Add to Cart
2016-02-18
NOC letter from SC.pdf - 1 (202223519)
Add to Cart
2015-08-21
DOH dt 23Jul15.pdf - 1 (116137117)
Add to Cart
2015-08-21
DOH dt 23Jul15.pdf - 1 (202223457)
Add to Cart
2015-08-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-25
FCY Term Sheet.pdf - 2 (116137118)
Add to Cart
2015-07-25
FCY Term Sheet.pdf - 2 (202223455)
Add to Cart
2015-07-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-25
scanned deed of hypothecation.pdf - 1 (116137118)
Add to Cart
2015-07-25
scanned deed of hypothecation.pdf - 1 (202223455)
Add to Cart
2015-01-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-01-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-01-03
Release of Charge_PCTL.pdf - 1 (202223456)
Add to Cart
2015-01-03
Release of Charge_PCTL.pdf - 1 (72623290)
Add to Cart
2014-09-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-09-04
Deed of Hypothecation 1.pdf - 1 (3614476)
Add to Cart
2014-09-04
Deed of Hypothecation 2.pdf - 3 (3614476)
Add to Cart
2014-09-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-09-04
List of Joint chargeholders.pdf - 2 (3614476)
Add to Cart
2012-10-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-17
Annexure.pdf - 3 (3614467)
Add to Cart
2012-10-17
AXIS TRUSTEE SARVICES LIMITED0001.pdf - 1 (3614469)
Add to Cart
2012-10-17
Credit Arrangement Letter.pdf - 2 (3614467)
Add to Cart
2012-10-17
Deed of General Hypothecation.pdf - 1 (3614467)
Add to Cart
2012-10-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-08-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-08-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-08-16
Mortgage by deposit of title deed-AXIS.pdf - 1 (3614462)
Add to Cart
2012-04-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-03-30
Axis Trustee Services Declaration.pdf - 1 (3614458)
Add to Cart
2012-03-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-09-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-09-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-09-16
memo of charge.pdf - 1 (3614464)
Add to Cart
2010-08-02
DEED Paharpur.pdf - 1 (3614460)
Add to Cart
2010-08-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-08-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-05-28
ANNEXURE OF THE BANKS.pdf - 2 (3614474)
Add to Cart
2009-05-28
Deed of Hypothecation.pdf - 1 (3614474)
Add to Cart
2009-05-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-05-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-18
Paharpur Cooling Tower.pdf - 1 (3614466)
Add to Cart
2008-08-18
PARTICULARS OF JOINT CHARGE HOLDER.pdf - 2 (3614466)
Add to Cart
2007-12-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-19
GENEARL HYPOTHECATION AGREEMENT.pdf - 1 (3614471)
Add to Cart
2007-12-19
SANCTION LETTER NEW.pdf - 2 (3614471)
Add to Cart
2007-09-15
ANNEXURE_JOINTCHARGEHOLDER.pdf - 2 (183790000)
Add to Cart
2007-09-15
ANNEXURE_JOINTCHARGEHOLDER.pdf - 2 (183790010)
Add to Cart
2007-09-15
ANNEXURE_JOINTCHARGEHOLDER.pdf - 2 (183790024)
Add to Cart
2007-09-15
ANNEXURE_JOINTCHARGEHOLDER.pdf - 2 (183790033)
Add to Cart
2007-09-15
ANNEXURE_JOINTCHARGEHOLDER.pdf - 2 (3614461)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Paharpur_Supplemental Deed.pdf - 1 (183790000)
Add to Cart
2007-09-15
Paharpur_Supplemental Deed.pdf - 1 (183790010)
Add to Cart
2007-09-15
Paharpur_Supplemental Deed.pdf - 1 (183790024)
Add to Cart
2007-09-15
Paharpur_Supplemental Deed.pdf - 1 (183790033)
Add to Cart
2007-09-15
Paharpur_Supplemental Deed.pdf - 1 (3614461)
Add to Cart
2007-06-20
ANNEXURE_JOINTCHARGEHOLDER.pdf - 2 (3614472)
Add to Cart
2007-06-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-06-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-06-20
Supplemental Deed of Hypothecation_Paharpur.pdf - 1 (3614472)
Add to Cart
2007-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-27
FACILITY AGG.pdf - 4 (3614473)
Add to Cart
2006-12-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-27
GENERAL COUNTER GUATATEE.pdf - 3 (3614473)
Add to Cart
2006-12-27
GENERAL HYPOTHECATION AGG.pdf - 1 (3614473)
Add to Cart
2006-12-27
SANCTION LETTER.pdf - 2 (3614473)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Form 8.PDF
Add to Cart
2006-04-12
Form 8.PDF 1
Add to Cart
2006-04-12
Form 8.PDF 10
Add to Cart
2006-04-12
Form 8.PDF 11
Add to Cart
2006-04-12
Form 8.PDF 12
Add to Cart
2006-04-12
Form 8.PDF 13
Add to Cart
2006-04-12
Form 8.PDF 14
Add to Cart
2006-04-12
Form 8.PDF 15
Add to Cart
2006-04-12
Form 8.PDF 2
Add to Cart
2006-04-12
Form 8.PDF 3
Add to Cart
2006-04-12
Form 8.PDF 4
Add to Cart
2006-04-12
Form 8.PDF 5
Add to Cart
2006-04-12
Form 8.PDF 6
Add to Cart
2006-04-12
Form 8.PDF 7
Add to Cart
2006-04-12
Form 8.PDF 8
Add to Cart
2006-04-12
Form 8.PDF 9
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-08-01
Form MSME FORM I-01082023_signed
Add to Cart
2023-07-28
Form BEN - 2-22032023
Add to Cart
2023-07-28
Form BEN - 2-22032023 1
Add to Cart
2022-10-29
Add to Cart
2022-10-17
Add to Cart
2022-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-10-07
PCTL - intimation sent by company.pdf - 1 (1130942828)
Add to Cart
2022-10-07
PCTL AGM appointment of SRB Co LLP.pdf - 3 (1130942828)
Add to Cart
2022-10-07
PCTL Eligibility Letter.pdf - 2 (1130942828)
Add to Cart
2022-07-05
Add to Cart
2022-07-05
H2 MSME attachment.pdf - 1 (1130942895)
Add to Cart
2022-05-13
Form PAS-6-13052022_signed
Add to Cart
2022-04-19
Registration of resolution(s) and agreement(s)
Add to Cart
2022-04-19
PCTL Special resolution and ES.pdf - 1 (1105511691)
Add to Cart
2022-03-11
FORM DIR 2 - MR 1 VS.pdf - 3 (1092849468)
Add to Cart
2022-03-11
FORM DIR 2- MR 1 GS.pdf - 3 (1092849465)
Add to Cart
2022-03-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-03-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-03-11
PCT Special resolution.pdf - 1 (1092849465)
Add to Cart
2022-03-11
PCT Special resolution.pdf - 1 (1092849468)
Add to Cart
2022-03-11
PCTL - Board resolution.pdf - 2 (1092849465)
Add to Cart
2022-03-11
PCTL - Board resolution.pdf - 2 (1092849468)
Add to Cart
2022-03-10
Registration of resolution(s) and agreement(s)
Add to Cart
2022-03-10
PCT - SR.pdf - 1 (1092849461)
Add to Cart
2022-03-09
Registration of resolution(s) and agreement(s)
Add to Cart
2022-03-09
PCTL - Board resolution dated 11112021.pdf - 1 (1092849458)
Add to Cart
2022-03-08
Registration of resolution(s) and agreement(s)
Add to Cart
2022-03-08
PCT AOA MODIFICATION-compressed.pdf - 1 (1092849455)
Add to Cart
2022-03-08
PCTL AOA MODIFIED.pdf - 2 (1092849455)
Add to Cart
2022-01-03
Registration of resolution(s) and agreement(s)
Add to Cart
2022-01-03
PCT - BR DATED 24072021 FEDERAL BANK.pdf - 1 (1080313647)
Add to Cart
2022-01-03
PCT - BR DATED 24072021 FINANCIAL ASSISTANCE TO STEP DOWN SUBSIDIARY.pdf - 2 (1080313647)
Add to Cart
2021-12-31
Form MSME FORM I-31122021_signed
Add to Cart
2021-12-31
PCT MSME attachment.pdf - 1 (1080313645)
Add to Cart
2021-12-30
Registration of resolution(s) and agreement(s)
Add to Cart
2021-12-30
PCT 11112021 enhancement of consortium finance.pdf - 1 (1080313643)
Add to Cart
2021-11-17
Auditors Resignation Branch.pdf - 1 (1074177710)
Add to Cart
2021-11-17
Notice of resignation by the auditor
Add to Cart
2021-11-01
Return of deposits
Add to Cart
2021-10-28
Form PAS-6-28102021_signed
Add to Cart
2021-08-03
BR DATED 24072021-compressed.pdf - 1 (1032996816)
Add to Cart
2021-08-03
Notice of the court or the company law board order
Add to Cart
2021-08-03
Notice of the court or the company law board order
Add to Cart
2021-08-03
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-03
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-03
Order by ROC-1.pdf - 1 (1032996820)
Add to Cart
2021-08-03
Order by ROC-2.pdf - 1 (1032996824)
Add to Cart
2021-08-03
RESOLUTION FOR FILING HDFC 06052021-compressed.pdf - 1 (1032996812)
Add to Cart
2021-08-03
RESOLUTION FOR INVESTING FUNDS.pdf - 2 (1032996812)
Add to Cart
2021-07-08
Form MSME FORM I-08072021_signed
Add to Cart
2021-07-08
MSME attachment.pdf - 2 (1023705167)
Add to Cart
2021-07-08
MSME details Half yearly Reporting for Oct20 to March21.pdf - 1 (1023705167)
Add to Cart
2021-06-29
Form CFSS-2020-29062021_signed
Add to Cart
2021-05-25
Form PAS-6-25052021_signed
Add to Cart
2021-05-07
Registration of resolution(s) and agreement(s)
Add to Cart
2021-05-07
resolutions revised.pdf - 1 (1012609106)
Add to Cart
2021-04-04
Form MSME FORM I-04042021_signed
Add to Cart
2021-04-04
Form PAS-6-04042021_signed
Add to Cart
2021-04-04
MSME - Attachment.pdf - 1 (1012609304)
Add to Cart
2021-04-03
Form PAS-6-03042021_signed
Add to Cart
2021-04-03
Form PAS-6-03042021_signed 1
Add to Cart
2021-01-18
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-18
PCTL AOA NEW 05122020 for mgt 14.pdf - 2 (1010445260)
Add to Cart
2021-01-18
PCTL Resolution and explanatory statement rev.pdf - 1 (1010445260)
Add to Cart
2021-01-08
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-08
PCTL - Resolutions as passed at AGM-compressed.pdf - 1 (1009666209)
Add to Cart
2021-01-07
Board Resolution_ 31102020.pdf - 1 (1009666356)
Add to Cart
2021-01-07
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-30
Add to Cart
2020-12-29
Add to Cart
2020-12-29
Form PAS-6-29122020 2
Add to Cart
2020-12-22
Return of deposits
Add to Cart
2020-12-19
Return of deposits
Add to Cart
2020-12-19
Return of deposits
Add to Cart
2020-11-09
Form MSME FORM I-09112020
Add to Cart
2020-11-09
Form MSME FORM I-09112020_signed
Add to Cart
2020-11-09
Form MSME FORM I-09112020_signed 1
Add to Cart
2020-11-09
Form MSME FORM I-09112020_signed 2
Add to Cart
2020-11-09
MSME - Attachment.pdf - 1 (992954307)
Add to Cart
2020-11-09
MSME - Attachment.pdf - 1 (992954311)
Add to Cart
2020-11-09
MSME - Attachment.pdf - 1 (992954316)
Add to Cart
2020-11-09
MSME - Attachment.pdf - 1 (992954322)
Add to Cart
2020-10-17
Form BEN - 2-17102020_signed
Add to Cart
2020-10-17
GMS _ BEN 1.pdf - 1 (983160209)
Add to Cart
2020-10-04
Board resolution.pdf - 2 (976693296)
Add to Cart
2020-10-04
Eligibility.pdf - 1 (976693296)
Add to Cart
2020-10-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-22
Baord resolutions dated 29082020.pdf - 1 (973142201)
Add to Cart
2020-09-22
Board resolutions dated 06052020.pdf - 1 (973142219)
Add to Cart
2020-09-22
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-22
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-22
Form MSME FORM I-22092020_signed
Add to Cart
2020-09-22
Form MSME FORM I-22092020_signed 1
Add to Cart
2020-09-22
Form MSME FORM I-22092020_signed 2
Add to Cart
2020-09-22
Form MSME FORM I-22092020_signed 3
Add to Cart
2020-09-22
Form MSME FORM I-22092020_signed 4
Add to Cart
2020-09-22
MSME declaration for upload.pdf - 1 (973142213)
Add to Cart
2020-09-22
MSME declaration for upload.pdf - 1 (973142225)
Add to Cart
2020-09-22
MSME declaration for upload.pdf - 1 (973142232)
Add to Cart
2020-09-22
MSME declaration for upload.pdf - 1 (973142243)
Add to Cart
2020-09-22
MSME declaration for upload.pdf - 1 (973142251)
Add to Cart
2020-02-04
Notice of the court or the company law board order
Add to Cart
2020-02-04
order_compressed.pdf - 1 (851954379)
Add to Cart
2019-10-23
Add to Cart
2019-10-23
MSME attachment.pdf - 1 (722395702)
Add to Cart
2019-07-12
EGM resolution with explanatory statement.pdf - 1 (716642456)
Add to Cart
2019-07-12
Registration of resolution(s) and agreement(s)
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2018-02-14
2.5mio equity contribution resolution.pdf - 1 (252647681)
Add to Cart
2018-02-14
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-12
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-12
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-12
RESOLUTIONS 20.05.2017 red.pdf - 1 (252647680)
Add to Cart
2018-02-12
STANDALONE RESOLUTION.pdf - 1 (252647678)
Add to Cart
2018-01-31
Copy of Auditor's written consent.pdf - 2 (252647677)
Add to Cart
2018-01-31
Copy of intimation sent by the Company.pdf - 1 (252647677)
Add to Cart
2018-01-31
Copy of resolution passed by the Company.pdf - 3 (252647677)
Add to Cart
2018-01-31
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-07-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-07-05
MD appointment BR VS.pdf - 2 (202223970)
Add to Cart
2017-07-05
VS appointment EGM.pdf - 1 (202223970)
Add to Cart
2017-07-05
VS dir 2.pdf - 3 (202223970)
Add to Cart
2017-07-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-06-30
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-09
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-14
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-14
HDFC export credit 25cr.pdf - 1 (183789546)
Add to Cart
2016-07-14
HSBC credit facility.pdf - 2 (183789546)
Add to Cart
2016-07-05
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-05
Resolutions.pdf - 1 (183789554)
Add to Cart
2016-04-19
Axis Facility BR.pdf - 1 (183789559)
Add to Cart
2016-04-19
DB resolution-compressed.pdf - 1 (183789569)
Add to Cart
2016-04-19
Registration of resolution(s) and agreement(s)
Add to Cart
2016-04-19
Registration of resolution(s) and agreement(s)
Add to Cart
2016-04-19
PCT singapore 180m.compressed.pdf - 2 (183789569)
Add to Cart
2016-04-19
PCT singapore SC USD 30m.compressed.pdf - 3 (183789569)
Add to Cart
2016-04-04
Form CRA-2-04042016_signed
Add to Cart
2016-04-04
PCTL_BR FOR APPOINTMENT OF COST AUDITOR.pdf - 1 (183789585)
Add to Cart
2016-03-02
Board Resolution dated 11.07.2015.pdf - 1 (173723206)
Add to Cart
2016-03-02
Board Resolution dated 11.07.2015.pdf - 1 (202223949)
Add to Cart
2016-03-02
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-02
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-22
Cost Auditor Resolution.pdf - 1 (183789619)
Add to Cart
2016-01-22
Form CRA-2-310116
Add to Cart
2015-09-09
01 CTC NoBroker AGM.pdf - 3 (202223921)
Add to Cart
2015-09-09
02 Auditor Reappointment letter.pdf - 1 (202223921)
Add to Cart
2015-09-09
03 Auditors Consent letter.pdf - 2 (202223921)
Add to Cart
2015-09-09
AKS consent.pdf - 2 (116137291)
Add to Cart
2015-09-09
CFO DIR 12 RESOLUTION.pdf - 1 (116137291)
Add to Cart
2015-09-09
CTC EGM Resolution-Preference.pdf - 2 (202223919)
Add to Cart
2015-09-09
CTC EGM Resolution.pdf - 1 (202223919)
Add to Cart
2015-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-09-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-09-08
AKS consent.pdf - 2 (116137287)
Add to Cart
2015-09-08
CFO DIR 12 RESOLUTION.pdf - 1 (116137287)
Add to Cart
2015-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-21
Certificate of Registration of Mortgage-210815.PDF
Add to Cart
2015-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-29
RESOLUTIONS.pdf - 1 (116137295)
Add to Cart
2015-07-25
Certificate of Registration of Mortgage-250715.PDF
Add to Cart
2015-07-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-21
PML 3.5m investment.pdf - 1 (202223915)
Add to Cart
2015-07-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-20
PML 3.5m investment.pdf - 1 (116137298)
Add to Cart
2015-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-21
half yrly accounts.pdf - 1 (202223911)
Add to Cart
2015-02-21
half yrly accounts.pdf - 1 (72625701)
Add to Cart
2015-02-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-20
Int aud.pdf - 2 (202223909)
Add to Cart
2015-02-20
Int aud.pdf - 2 (72625704)
Add to Cart
2015-02-20
Sec aud.pdf - 1 (202223909)
Add to Cart
2015-02-20
Sec aud.pdf - 1 (72625704)
Add to Cart
2015-02-11
FormIXBRL-130215
Add to Cart
2014-11-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-27
pctl acounts adoption.pdf - 1 (202223877)
Add to Cart
2014-11-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-26
pctl acounts adoption.pdf - 1 (72625706)
Add to Cart
2014-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-03
Resolution & MBP-1.pdf - 1 (202223882)
Add to Cart
2014-11-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-02
Resolution 180(1)(a) & 180(1) (c).pdf - 1 (202223884)
Add to Cart
2014-11-01
Submission of documents with the Registrar
Add to Cart
2014-11-01
Submission of documents with the Registrar
Add to Cart
2014-11-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-01
PCTL COST AUD.pdf - 1 (183789696)
Add to Cart
2014-11-01
PCTL COST AUD.pdf - 1 (202223883)
Add to Cart
2014-11-01
PCTL CRA 2.pdf - 2 (183789696)
Add to Cart
2014-11-01
PCTL CRA 2.pdf - 2 (202223883)
Add to Cart
2014-11-01
Resolution & MBP-1.pdf - 1 (72625708)
Add to Cart
2014-10-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-29
Resolution 180(1)(a) & 180(1) (c).pdf - 1 (72625710)
Add to Cart
2014-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-30
MGT 14 PCTL.pdf - 1 (202223880)
Add to Cart
2014-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-16
MGT 14 PCTL.pdf - 1 (3614482)
Add to Cart
2014-09-04
Certificate of Registration of Mortgage-040914.PDF
Add to Cart
2014-05-23
BR-H Ghosh(Company Secretory).pdf - 1 (202223879)
Add to Cart
2014-05-23
BR-H Ghosh(Company Secretory).pdf - 1 (3614480)
Add to Cart
2014-05-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-23
Resolution_paharpur.pdf - 1 (202223878)
Add to Cart
2014-05-23
Resolution_paharpur.pdf - 1 (3614478)
Add to Cart
2013-12-06
FormIXBRL-071213
Add to Cart
2013-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-28
SR WITH EXPLANATORY ST.pdf - 1 (183789799)
Add to Cart
2013-10-28
SR WITH EXPLANATORY ST.pdf - 1 (202223846)
Add to Cart
2013-10-25
Information by auditor to Registrar
Add to Cart
2013-10-25
PCTL 2013-14.pdf - 1 (202223845)
Add to Cart
2013-10-22
Information by auditor to Registrar
Add to Cart
2013-10-22
PCTL 2013-14.pdf - 1 (3614414)
Add to Cart
2013-08-21
Cost Auditor Appt Paharpur 13-14.pdf - 1 (202223844)
Add to Cart
2013-08-21
Cost Auditor Appt Paharpur 13-14.pdf - 1 (3614419)
Add to Cart
2013-08-21
Information by cost auditor to Central Government
Add to Cart
2013-08-21
Information by cost auditor to Central Government
Add to Cart
2013-06-29
2241B 13-14.pdf - 2 (183789863)
Add to Cart
2013-06-29
Board Resolution_2013-14.pdf - 1 (183789863)
Add to Cart
2013-06-29
Application to the Central Government for appointment of cost auditor
Add to Cart
2013-06-29
optional attachment.pdf - 3 (183789863)
Add to Cart
2013-03-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-02
PKM Death Certificate.pdf - 1 (202223847)
Add to Cart
2013-03-02
PKM Death Certificate.pdf - 1 (3614429)
Add to Cart
2013-03-02
PKM_Board Resolution.pdf - 2 (202223847)
Add to Cart
2013-03-02
PKM_Board Resolution.pdf - 2 (3614429)
Add to Cart
2013-01-31
FormAXBRL-160213
Add to Cart
2013-01-30
FormIXBRL-310113
Add to Cart
2012-12-14
Information by auditor to Registrar
Add to Cart
2012-12-14
Paharpur Colling Towers 2011-12.pdf - 1 (202223815)
Add to Cart
2012-12-12
Information by auditor to Registrar
Add to Cart
2012-12-12
Paharpur Cooling Towers 2012-13.pdf - 1 (202223819)
Add to Cart
2012-12-10
Information by auditor to Registrar
Add to Cart
2012-12-10
Paharpur Colling Towers 2011-12.pdf - 1 (3614412)
Add to Cart
2012-11-23
Information by auditor to Registrar
Add to Cart
2012-11-23
Paharpur Cooling Towers 2012-13.pdf - 1 (3614413)
Add to Cart
2012-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-27
GS-MD.pdf - 1 (202223800)
Add to Cart
2012-10-27
GS-MD.pdf - 1 (3614395)
Add to Cart
2012-10-27
VS-MD.pdf - 2 (202223800)
Add to Cart
2012-10-27
VS-MD.pdf - 2 (3614395)
Add to Cart
2012-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-23
GMS-Additional Director.pdf - 1 (202223798)
Add to Cart
2012-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-20
GMS-Additional Director.pdf - 1 (3614437)
Add to Cart
2012-10-17
Certificate of Registration for Modification of Mortgage-171012.PDF
Add to Cart
2012-10-17
Certificate of Registration for Modification of Mortgage-171012.PDF 1
Add to Cart
2012-08-16
Certificate of Registration for Modification of Mortgage-160812.PDF
Add to Cart
2012-08-02
2011-12.pdf - 1 (202223825)
Add to Cart
2012-08-02
2011-12.pdf - 1 (3614415)
Add to Cart
2012-08-02
2012-13.pdf - 1 (202223824)
Add to Cart
2012-08-02
2012-13.pdf - 1 (3614417)
Add to Cart
2012-08-02
Information by cost auditor to Central Government
Add to Cart
2012-08-02
Information by cost auditor to Central Government
Add to Cart
2012-08-02
Information by cost auditor to Central Government
Add to Cart
2012-08-02
Information by cost auditor to Central Government
Add to Cart
2012-06-15
2241B PAHARPUR 11-12.pdf - 2 (183790003)
Add to Cart
2012-06-15
2241B PAHARPUR 12-13.pdf - 2 (183790022)
Add to Cart
2012-06-15
BR FY 2011-12.pdf - 1 (183790003)
Add to Cart
2012-06-15
BR FY 2012-13.pdf - 1 (183790022)
Add to Cart
2012-06-15
Application to the Central Government for appointment of cost auditor
Add to Cart
2012-06-15
Application to the Central Government for appointment of cost auditor
Add to Cart
2012-06-02
APPOINTMENT LETTER0001.pdf - 2 (202223821)
Add to Cart
2012-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-02
LETTER.pdf - 1 (202223821)
Add to Cart
2012-05-31
APPOINTMENT LETTER0001.pdf - 1 (202223823)
Add to Cart
2012-05-31
CONSENT LETTER0001.pdf - 2 (202223823)
Add to Cart
2012-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-30
APPOINTMENT LETTER0001.pdf - 2 (3614431)
Add to Cart
2012-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-30
LETTER.pdf - 1 (3614431)
Add to Cart
2012-04-13
APPOINTMENT LETTER0001.pdf - 1 (3614440)
Add to Cart
2012-04-13
CONSENT LETTER0001.pdf - 2 (3614440)
Add to Cart
2012-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-03
Board Minutes-MS.pdf - 2 (202223816)
Add to Cart
2012-04-03
Board Minutes-MS.pdf - 2 (3614433)
Add to Cart
2012-04-03
DEATH CERTIFICATE OF MAHENDRA SWARUP0001.pdf - 1 (202223816)
Add to Cart
2012-04-03
DEATH CERTIFICATE OF MAHENDRA SWARUP0001.pdf - 1 (3614433)
Add to Cart
2012-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-03-30
Certificate of Registration for Modification of Mortgage-300312.PDF
Add to Cart
2012-03-23
Board Resolution-Gaurav Swarup.pdf - 1 (202223813)
Add to Cart
2012-03-23
Board Resolution-Gaurav Swarup.pdf - 1 (3614425)
Add to Cart
2012-03-23
Board Resolution-Vikram Swarup.pdf - 1 (202223812)
Add to Cart
2012-03-23
Board Resolution-Vikram Swarup.pdf - 1 (3614424)
Add to Cart
2012-03-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-03-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-03-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-03-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-03-15
Registration of resolution(s) and agreement(s)
Add to Cart
2012-03-15
Registration of resolution(s) and agreement(s)
Add to Cart
2012-03-15
GS RESOLUTION.pdf - 2 (202223814)
Add to Cart
2012-03-15
GS RESOLUTION.pdf - 2 (3614394)
Add to Cart
2012-03-15
VS RESOLUTION.pdf - 1 (202223814)
Add to Cart
2012-03-15
VS RESOLUTION.pdf - 1 (3614394)
Add to Cart
2012-03-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-03-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-03-02
Spcl Resolution & Expl. Stat.- 314.pdf - 1 (202223817)
Add to Cart
2012-03-02
Spcl Resolution & Expl. Stat.- 314.pdf - 1 (3614392)
Add to Cart
2012-02-02
BM GS[1].pdf - 1 (202223806)
Add to Cart
2012-02-02
BM GS[1].pdf - 1 (3614421)
Add to Cart
2012-02-02
BM GS[1].pdf - 3 (202223803)
Add to Cart
2012-02-02
BM GS[1].pdf - 3 (3614390)
Add to Cart
2012-02-02
BM MS[1].pdf - 1 (202223803)
Add to Cart
2012-02-02
BM MS[1].pdf - 1 (202223809)
Add to Cart
2012-02-02
BM MS[1].pdf - 1 (3614390)
Add to Cart
2012-02-02
BM MS[1].pdf - 1 (3614423)
Add to Cart
2012-02-02
BM VS[1].pdf - 1 (202223807)
Add to Cart
2012-02-02
BM VS[1].pdf - 1 (3614422)
Add to Cart
2012-02-02
BM VS[1].pdf - 2 (202223803)
Add to Cart
2012-02-02
BM VS[1].pdf - 2 (3614390)
Add to Cart
2012-02-02
EGM GS[1].pdf - 3 (202223810)
Add to Cart
2012-02-02
EGM GS[1].pdf - 3 (3614391)
Add to Cart
2012-02-02
EGM MS[1].pdf - 1 (202223810)
Add to Cart
2012-02-02
EGM MS[1].pdf - 1 (3614391)
Add to Cart
2012-02-02
EGM VS[1].pdf - 2 (202223810)
Add to Cart
2012-02-02
EGM VS[1].pdf - 2 (3614391)
Add to Cart
2012-02-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-02-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-02-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-02-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-02-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-02-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-09-16
Certificate of Registration of Mortgage-160911.PDF
Add to Cart
2011-07-01
Application with Registrar of Companies
Add to Cart
2011-07-01
PAHARPUR _PETITION US-19.pdf - 1 (183790192)
Add to Cart
2011-06-09
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--080611.PDF
Add to Cart
2011-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2011-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2011-06-08
memorandum_of_PCTL.pdf - 2 (202223762)
Add to Cart
2011-06-08
memorandum_of_PCTL.pdf - 2 (3614393)
Add to Cart
2011-06-08
SPECIAL RESOLUTION.pdf - 1 (202223762)
Add to Cart
2011-06-08
SPECIAL RESOLUTION.pdf - 1 (3614393)
Add to Cart
2011-04-29
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-29
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-29
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-29
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-29
Mr. Sidharth Swarup.pdf - 1 (202223763)
Add to Cart
2011-04-29
Mr. Sidharth Swarup.pdf - 1 (3614399)
Add to Cart
2011-04-29
Mr. Varun Swarup.pdf - 1 (202223764)
Add to Cart
2011-04-29
Mr. Varun Swarup.pdf - 1 (3614400)
Add to Cart
2010-09-28
1006-Form25C GAURAV SWARUP.pdf - 1 (202223744)
Add to Cart
2010-09-28
1006-Form25C GAURAV SWARUP.pdf - 1 (3614428)
Add to Cart
2010-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-28
G Swarup.pdf - 2 (202223743)
Add to Cart
2010-09-28
G Swarup.pdf - 2 (3614397)
Add to Cart
2010-09-28
M Swarup.pdf - 1 (202223743)
Add to Cart
2010-09-28
M Swarup.pdf - 1 (3614397)
Add to Cart
2010-09-28
MAhendra Swarup 05.02.2005.pdf - 1 (202223745)
Add to Cart
2010-09-28
MAhendra Swarup 05.02.2005.pdf - 1 (3614427)
Add to Cart
2010-09-28
RESOLUTION.pdf - 1 (202223746)
Add to Cart
2010-09-28
RESOLUTION.pdf - 1 (3614398)
Add to Cart
2010-09-28
V Swarup.pdf - 1 (202223739)
Add to Cart
2010-09-28
V Swarup.pdf - 1 (3614396)
Add to Cart
2010-09-28
Vikram Swarup 05.02.2005.pdf - 1 (202223741)
Add to Cart
2010-09-28
Vikram Swarup 05.02.2005.pdf - 1 (3614426)
Add to Cart
2010-08-04
Certificate of Registration of Mortgage-020810.PDF
Add to Cart
2009-08-20
CALCUTTA HIGH COURT ORDER.pdf - 1 (203587109)
Add to Cart
2009-08-20
CALCUTTA HIGH COURT ORDER.pdf - 1 (3614389)
Add to Cart
2009-08-20
Notice of the court or the company law board order
Add to Cart
2009-08-20
Notice of the court or the company law board order
Add to Cart
2009-06-21
Certificate of Registration for Modification of Mortgage-210609.PDF
Add to Cart
2008-10-06
Certificate of Registration for Modification of Mortgage-061008.PDF
Add to Cart
2008-08-21
Certificate of Registration for Modification of Mortgage-210808.PDF
Add to Cart
2007-12-31
Certificate of Registration for Modification of Mortgage-311207.PDF
Add to Cart
2007-09-24
Certificate of Registration for Modification of Mortgage-240907.PDF
Add to Cart
2006-12-28
Certificate of Registration for Modification of Mortgage-281206.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-10-31
-311014.OCT
Add to Cart
2014-10-31
copy of the written consent given by the auditor.pdf - 2 (202224102)
Add to Cart
2014-10-31
PCTL ADT APPO.pdf - 1 (202224102)
Add to Cart
2014-10-31
PCTL ADT1 resolution.pdf - 3 (202224102)
Add to Cart
2014-10-29
-311014
Add to Cart
2014-10-29
copy of the written consent given by the auditor.pdf - 2 (72627289)
Add to Cart
2014-10-29
PCTL ADT APPO.pdf - 1 (72627289)
Add to Cart
2014-10-29
PCTL ADT1 resolution.pdf - 3 (72627289)
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-03-23
Declaration under section 90-22032023
Add to Cart
2023-03-23
Declaration under section 90-22032023 1
Add to Cart
2022-11-23
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-23112022
Add to Cart
2022-10-07
Copy of resolution passed by the company-07102022
Add to Cart
2022-10-07
Copy of the intimation sent by company-07102022
Add to Cart
2022-10-07
Copy of written consent given by auditor-07102022
Add to Cart
2022-04-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19042022
Add to Cart
2022-03-28
Approval letter for extension of AGM;-28032022
Add to Cart
2022-03-28
Copy of MGT-8-28032022
Add to Cart
2022-03-28
List of share holders, debenture holders;-28032022
Add to Cart
2022-03-28
Optional Attachment-(1)-28032022
Add to Cart
2022-03-11
Copy of board resolution-11032022
Add to Cart
2022-03-11
Copy of board resolution-11032022 1
Add to Cart
2022-03-11
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -11032022
Add to Cart
2022-03-11
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -11032022 1
Add to Cart
2022-03-11
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -11032022
Add to Cart
2022-03-11
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -11032022 1
Add to Cart
2022-03-11
Copy of shareholders resolution-11032022
Add to Cart
2022-03-11
Copy of shareholders resolution-11032022 1
Add to Cart
2022-03-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10032022
Add to Cart
2022-03-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09032022
Add to Cart
2022-03-04
Altered articles of association-04032022
Add to Cart
2022-03-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04032022
Add to Cart
2022-03-02
Approval letter of extension of financial year of AGM-02032022
Add to Cart
2022-03-02
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-02032022
Add to Cart
2022-03-02
XBRL document in respect Consolidated financial statement-02032022
Add to Cart
2022-03-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02032022
Add to Cart
2021-11-16
Resignation letter-16112021
Add to Cart
2021-07-06
Copy of court order or NCLT or CLB or order by any other competent authority.-06072021
Add to Cart
2021-07-06
Copy of court order or NCLT or CLB or order by any other competent authority.-06072021 1
Add to Cart
2021-05-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06052021
Add to Cart
2021-02-15
Approval letter for extension of AGM;-15022021
Add to Cart
2021-02-15
Copy of MGT-8-15022021
Add to Cart
2021-02-15
List of share holders, debenture holders;-15022021
Add to Cart
2021-02-15
Optional Attachment-(1)-15022021
Add to Cart
2021-02-15
Optional Attachment-(2)-15022021
Add to Cart
2021-02-13
Approval letter of extension of financial year of AGM-13022021
Add to Cart
2021-02-13
Optional Attachment-(1)-13022021
Add to Cart
2021-02-13
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-13022021
Add to Cart
2021-02-13
XBRL document in respect Consolidated financial statement-13022021
Add to Cart
2021-02-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13022021
Add to Cart
2021-01-02
Altered articles of association-02012021
Add to Cart
2021-01-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02012021
Add to Cart
2021-01-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02012021 1
Add to Cart
2020-10-16
Declaration under section 90-16102020
Add to Cart
2020-10-01
Copy of resolution passed by the company-30092020
Add to Cart
2020-10-01
Copy of written consent given by auditor-30092020
Add to Cart
2020-09-26
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-25092020
Add to Cart
2020-09-26
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-25092020 1
Add to Cart
2020-08-01
Copy of MGT-8-01082020
Add to Cart
2020-08-01
List of share holders, debenture holders;-01082020
Add to Cart
2020-08-01
Optional Attachment-(1)-01082020
Add to Cart
2020-01-22
Copy of court order or NCLT or CLB or order by any other competent authority.-22012020
Add to Cart
2019-07-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072019
Add to Cart
2019-01-02
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-02012019
Add to Cart
2019-01-02
XBRL document in respect Consolidated financial statement-02012019
Add to Cart
2019-01-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012019
Add to Cart
2018-12-01
Copy of MGT-8-01122018
Add to Cart
2018-12-01
List of share holders, debenture holders;-01122018
Add to Cart
2018-12-01
Optional Attachment-(1)-01122018
Add to Cart
2018-05-11
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-11052018
Add to Cart
2018-05-11
XBRL document in respect Consolidated financial statement-11052018
Add to Cart
2018-05-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11052018
Add to Cart
2018-02-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14022018
Add to Cart
2018-02-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12022018
Add to Cart
2018-02-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12022018 1
Add to Cart
2018-02-07
Copy of MGT-8-07022018
Add to Cart
2018-02-07
List of share holders, debenture holders;-07022018
Add to Cart
2018-02-07
Optional Attachment-(1)-07022018
Add to Cart
2018-01-31
Copy of resolution passed by the company-31012018
Add to Cart
2018-01-31
Copy of the intimation sent by company-31012018
Add to Cart
2018-01-31
Copy of written consent given by auditor-31012018
Add to Cart
2017-07-14
XBRL document in respect Consolidated financial statement-14072017
Add to Cart
2017-07-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14072017
Add to Cart
2017-07-05
Copy of MGT-8-05072017
Add to Cart
2017-07-05
List of share holders, debenture holders;-05072017
Add to Cart
2017-07-05
Optional Attachment-(1)-05072017
Add to Cart
2017-07-03
Copy of board resolution-03072017
Add to Cart
2017-07-03
Copy of board resolution-03072017 1
Add to Cart
2017-07-03
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -03072017
Add to Cart
2017-07-03
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -03072017 1
Add to Cart
2017-07-03
Copy of shareholders resolution-03072017
Add to Cart
2017-07-03
Copy of shareholders resolution-03072017 1
Add to Cart
2017-06-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30062017
Add to Cart
2017-06-30
Optional Attachment-(1)-30062017
Add to Cart
2017-06-30
Optional Attachment-(2)-30062017
Add to Cart
2016-10-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102016
Add to Cart
2016-09-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09092016
Add to Cart
2016-07-27
Optional Attachment-(1)-27072016
Add to Cart
2016-07-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27072016
Add to Cart
2016-07-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14072016
Add to Cart
2016-07-14
Optional Attachment-(1)-14072016
Add to Cart
2016-07-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05072016
Add to Cart
2016-04-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19042016
Add to Cart
2016-04-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19042016 1
Add to Cart
2016-04-19
Optional Attachment-(1)-19042016
Add to Cart
2016-04-19
Optional Attachment-(2)-19042016
Add to Cart
2016-04-02
Copy of Board resolution of the company-02042016
Add to Cart
2016-03-18
Letter of the charge holder-180316
Add to Cart
2016-03-18
Letter of the charge holder-180316.PDF
Add to Cart
2016-03-18
Optional Attachment 1-180316
Add to Cart
2016-03-18
Optional Attachment 1-180316.PDF
Add to Cart
2016-03-10
Letter of the charge holder-100316
Add to Cart
2016-03-10
Letter of the charge holder-100316.PDF
Add to Cart
2016-03-02
Copy of resolution-020316
Add to Cart
2016-03-02
Copy of resolution-020316.PDF
Add to Cart
2016-02-18
Letter of the charge holder-180216
Add to Cart
2016-02-18
Letter of the charge holder-180216.PDF
Add to Cart
2016-01-22
Board resolution-220116
Add to Cart
2016-01-22
Board resolution-220116.PDF
Add to Cart
2015-09-09
Copy of Board Resolution-090915
Add to Cart
2015-09-09
Copy of Board Resolution-090915.PDF
Add to Cart
2015-09-09
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-090915.PDF
Add to Cart
2015-09-09
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-090915
Add to Cart
2015-09-09
Letter of Appointment-080915
Add to Cart
2015-09-09
Letter of Appointment-080915.PDF
Add to Cart
2015-09-09
Optional Attachment 1-080915
Add to Cart
2015-09-09
Optional Attachment 1-080915.PDF
Add to Cart
2015-09-08
Letter of Appointment-080915
Add to Cart
2015-09-08
Letter of Appointment-080915.PDF
Add to Cart
2015-09-08
Optional Attachment 1-080915
Add to Cart
2015-09-08
Optional Attachment 1-080915.PDF 1
Add to Cart
2015-08-21
Certificate of Registration of Mortgage-210815.PDF
Add to Cart
2015-08-21
Instrument of creation or modification of charge-210815
Add to Cart
2015-08-21
Instrument of creation or modification of charge-210815.PDF
Add to Cart
2015-07-29
Copy of resolution-290715
Add to Cart
2015-07-29
Copy of resolution-290715.PDF
Add to Cart
2015-07-25
Certificate of Registration of Mortgage-250715.PDF
Add to Cart
2015-07-25
Instrument of creation or modification of charge-250715
Add to Cart
2015-07-25
Instrument of creation or modification of charge-250715.PDF
Add to Cart
2015-07-25
Optional Attachment 1-250715
Add to Cart
2015-07-25
Optional Attachment 1-250715.PDF
Add to Cart
2015-07-20
Copy of resolution-200715
Add to Cart
2015-07-20
Copy of resolution-200715.PDF
Add to Cart
2015-02-21
Copy of resolution-210215
Add to Cart
2015-02-21
Copy of resolution-210215.PDF
Add to Cart
2015-02-20
Copy of resolution-200215
Add to Cart
2015-02-20
Copy of resolution-200215.PDF
Add to Cart
2015-02-20
Optional Attachment 1-200215
Add to Cart
2015-02-20
Optional Attachment 1-200215.PDF
Add to Cart
2015-01-03
Letter of the charge holder-030115
Add to Cart
2015-01-03
Letter of the charge holder-030115.PDF
Add to Cart
2014-11-26
Copy of resolution-261114
Add to Cart
2014-11-26
Copy of resolution-261114.PDF
Add to Cart
2014-11-01
Copy of resolution-011114
Add to Cart
2014-11-01
Copy of resolution-011114.PDF
Add to Cart
2014-11-01
Optional Attachment 1-011114
Add to Cart
2014-11-01
Optional Attachment 1-011114.PDF
Add to Cart
2014-11-01
Optional Attachment 2-011114
Add to Cart
2014-11-01
Optional Attachment 2-011114.PDF
Add to Cart
2014-10-29
Copy of resolution-291014
Add to Cart
2014-10-29
Copy of resolution-291014.PDF
Add to Cart
2014-09-16
Copy of resolution-160914
Add to Cart
2014-09-16
Copy of resolution-160914.PDF
Add to Cart
2014-09-04
Certificate of Registration of Mortgage-040914.PDF
Add to Cart
2014-09-04
Instrument of creation or modification of charge-040914
Add to Cart
2014-09-04
Instrument of creation or modification of charge-040914.PDF
Add to Cart
2014-09-04
Optional Attachment 1-040914
Add to Cart
2014-09-04
Optional Attachment 1-040914.PDF
Add to Cart
2014-05-23
Evidence of cessation-230514
Add to Cart
2014-05-23
Evidence of cessation-230514.PDF
Add to Cart
2014-05-23
Letter of Appointment-230514
Add to Cart
2014-05-23
Letter of Appointment-230514.PDF
Add to Cart
2013-10-28
Copy of resolution-281013
Add to Cart
2013-10-28
Copy of resolution-281013.PDF
Add to Cart
2013-08-21
Copy of the intimation received from the company-210813
Add to Cart
2013-08-21
Copy of the intimation received from the company-210813.PDF
Add to Cart
2013-06-29
Certificate from cost auditor-290613
Add to Cart
2013-06-29
Copy of resulution of company -290613
Add to Cart
2013-06-29
Optional Attachment 1-290613
Add to Cart
2013-03-02
Evidence of cessation-020313
Add to Cart
2013-03-02
Evidence of cessation-020313.PDF
Add to Cart
2013-03-02
Optional Attachment 1-020313
Add to Cart
2013-03-02
Optional Attachment 1-020313.PDF
Add to Cart
2012-10-27
Copy of resolution-271012
Add to Cart
2012-10-27
Copy of resolution-271012.PDF
Add to Cart
2012-10-27
Optional Attachment 1-271012
Add to Cart
2012-10-27
Optional Attachment 1-271012.PDF
Add to Cart
2012-10-20
Optional Attachment 1-201012
Add to Cart
2012-10-20
Optional Attachment 1-201012.PDF
Add to Cart
2012-10-17
Certificate of Registration for Modification of Mortgage-171012.PDF
Add to Cart
2012-10-17
Certificate of Registration for Modification of Mortgage-171012.PDF 1
Add to Cart
2012-10-17
Instrument of creation or modification of charge-171012
Add to Cart
2012-10-17
Instrument of creation or modification of charge-171012
Add to Cart
2012-10-17
Instrument of creation or modification of charge-171012.PDF
Add to Cart
2012-10-17
Instrument of creation or modification of charge-171012.PDF 1
Add to Cart
2012-10-17
Optional Attachment 1-171012
Add to Cart
2012-10-17
Optional Attachment 1-171012.PDF
Add to Cart
2012-10-17
Optional Attachment 2-171012
Add to Cart
2012-10-17
Optional Attachment 2-171012.PDF
Add to Cart
2012-08-16
Certificate of Registration for Modification of Mortgage-160812.PDF
Add to Cart
2012-08-16
Instrument of creation or modification of charge-160812
Add to Cart
2012-08-16
Instrument of creation or modification of charge-160812.PDF
Add to Cart
2012-08-02
Copy of the intimation received from the company-020812
Add to Cart
2012-08-02
Copy of the intimation received from the company-020812
Add to Cart
2012-08-02
Copy of the intimation received from the company-020812.PDF
Add to Cart
2012-08-02
Copy of the intimation received from the company-020812.PDF 1
Add to Cart
2012-06-15
Certificate from cost auditor-150612
Add to Cart
2012-06-15
Certificate from cost auditor-150612
Add to Cart
2012-06-15
Copy of resulution of company -150612
Add to Cart
2012-06-15
Copy of resulution of company -150612
Add to Cart
2012-04-30
Optional Attachment 1-300412
Add to Cart
2012-04-30
Optional Attachment 1-300412.PDF
Add to Cart
2012-04-30
Optional Attachment 2-300412
Add to Cart
2012-04-30
Optional Attachment 2-300412.PDF
Add to Cart
2012-04-13
Consent Managing director-130412
Add to Cart
2012-04-13
Evidence of payment of stamp duty-130412
Add to Cart
2012-04-13
Evidence of payment of stamp duty-130412.PDF
Add to Cart
2012-04-03
Evidence of cessation-030412
Add to Cart
2012-04-03
Evidence of cessation-030412.PDF
Add to Cart
2012-04-03
Optional Attachment 1-030412
Add to Cart
2012-04-03
Optional Attachment 1-030412.PDF
Add to Cart
2012-03-30
Certificate of Registration for Modification of Mortgage-300312.PDF
Add to Cart
2012-03-30
Instrument of creation or modification of charge-300312
Add to Cart
2012-03-30
Instrument of creation or modification of charge-300312.PDF
Add to Cart
2012-03-23
Copy of Board Resolution-230312
Add to Cart
2012-03-23
Copy of Board Resolution-230312
Add to Cart
2012-03-23
Copy of Board Resolution-230312.PDF
Add to Cart
2012-03-23
Copy of Board Resolution-230312.PDF 1
Add to Cart
2012-03-15
Copy of resolution-150312
Add to Cart
2012-03-15
Copy of resolution-150312.PDF
Add to Cart
2012-03-15
Optional Attachment 1-150312
Add to Cart
2012-03-15
Optional Attachment 1-150312.PDF
Add to Cart
2012-03-02
Copy of resolution-020312
Add to Cart
2012-03-02
Copy of resolution-020312.PDF
Add to Cart
2012-02-02
Copy of Board Resolution-020212
Add to Cart
2012-02-02
Copy of Board Resolution-020212
Add to Cart
2012-02-02
Copy of Board Resolution-020212
Add to Cart
2012-02-02
Copy of Board Resolution-020212.PDF
Add to Cart
2012-02-02
Copy of Board Resolution-020212.PDF 1
Add to Cart
2012-02-02
Copy of Board Resolution-020212.PDF 2
Add to Cart
2012-02-02
Copy of resolution-020212
Add to Cart
2012-02-02
Copy of resolution-020212
Add to Cart
2012-02-02
Copy of resolution-020212.PDF
Add to Cart
2012-02-02
Copy of resolution-020212.PDF 1
Add to Cart
2012-02-02
Optional Attachment 1-020212
Add to Cart
2012-02-02
Optional Attachment 1-020212
Add to Cart
2012-02-02
Optional Attachment 1-020212.PDF
Add to Cart
2012-02-02
Optional Attachment 1-020212.PDF 1
Add to Cart
2012-02-02
Optional Attachment 2-020212
Add to Cart
2012-02-02
Optional Attachment 2-020212
Add to Cart
2012-02-02
Optional Attachment 2-020212.PDF
Add to Cart
2012-02-02
Optional Attachment 2-020212.PDF 1
Add to Cart
2011-09-16
Certificate of Registration of Mortgage-160911.PDF
Add to Cart
2011-09-16
Instrument of creation or modification of charge-160911
Add to Cart
2011-09-16
Instrument of creation or modification of charge-160911.PDF
Add to Cart
2011-07-01
Details of dir,mgrs & sec-past & present-010711
Add to Cart
2011-06-09
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--080611.PDF
Add to Cart
2011-06-08
Copy of resolution-080611
Add to Cart
2011-06-08
Copy of resolution-080611.PDF
Add to Cart
2011-06-08
MoA - Memorandum of Association-080611
Add to Cart
2011-06-08
MoA - Memorandum of Association-080611.PDF
Add to Cart
2011-04-29
Copy of resolution-290411
Add to Cart
2011-04-29
Copy of resolution-290411
Add to Cart
2011-04-29
Copy of resolution-290411.PDF
Add to Cart
2011-04-29
Copy of resolution-290411.PDF 1
Add to Cart
2010-09-28
Copy of Board Resolution-280910
Add to Cart
2010-09-28
Copy of Board Resolution-280910
Add to Cart
2010-09-28
Copy of Board Resolution-280910
Add to Cart
2010-09-28
Copy of Board Resolution-280910.PDF
Add to Cart
2010-09-28
Copy of Board Resolution-280910.PDF 1
Add to Cart
2010-09-28
Copy of Board Resolution-280910.PDF 2
Add to Cart
2010-09-28
Copy of resolution-280910
Add to Cart
2010-09-28
Copy of resolution-280910
Add to Cart
2010-09-28
Copy of resolution-280910
Add to Cart
2010-09-28
Copy of resolution-280910.PDF
Add to Cart
2010-09-28
Copy of resolution-280910.PDF 1
Add to Cart
2010-09-28
Copy of resolution-280910.PDF 2
Add to Cart
2010-09-28
Optional Attachment 1-280910
Add to Cart
2010-09-28
Optional Attachment 1-280910.PDF
Add to Cart
2010-08-04
Certificate of Registration of Mortgage-020810.PDF
Add to Cart
2010-08-02
Instrument of creation or modification of charge-020810
Add to Cart
2010-08-02
Instrument of creation or modification of charge-020810.PDF
Add to Cart
2010-02-06
Consent Managing director-060210
Add to Cart
2010-02-06
Optional Attachment 1-060210
Add to Cart
2010-02-06
Optional Attachment 1-060210.PDF
Add to Cart
2010-02-06
Optional Attachment 2-060210
Add to Cart
2010-02-06
Optional Attachment 2-060210.PDF
Add to Cart
2009-08-20
Copy of the Court-Company Law Board Order-200809.PDF
Add to Cart
2009-08-20
Copy of the Court/Company Law Board Order-200809
Add to Cart
2009-06-24
Evidence of cessation-240609
Add to Cart
2009-06-24
Evidence of cessation-240609.PDF
Add to Cart
2009-06-21
Certificate of Registration for Modification of Mortgage-210609.PDF
Add to Cart
2009-05-28
Instrument of details of the charge-280509
Add to Cart
2009-05-28
Instrument of details of the charge-280509.PDF
Add to Cart
2009-05-28
Particulars of all Joint charge holders-280509
Add to Cart
2009-05-28
Particulars of all Joint charge holders-280509.PDF
Add to Cart
2008-10-06
Certificate of Registration for Modification of Mortgage-061008.PDF
Add to Cart
2008-08-21
Certificate of Registration for Modification of Mortgage-210808.PDF
Add to Cart
2008-08-18
Instrument of details of the charge-180808
Add to Cart
2008-08-18
Instrument of details of the charge-180808.PDF
Add to Cart
2008-08-18
Particulars of all Joint charge holders-180808
Add to Cart
2008-08-18
Particulars of all Joint charge holders-180808.PDF
Add to Cart
2007-12-31
Certificate of Registration for Modification of Mortgage-311207.PDF
Add to Cart
2007-12-19
Instrument of details of the charge-191207
Add to Cart
2007-12-19
Instrument of details of the charge-191207.PDF
Add to Cart
2007-12-19
Optional Attachment 1-191207
Add to Cart
2007-12-19
Optional Attachment 1-191207.PDF
Add to Cart
2007-09-24
Certificate of Registration for Modification of Mortgage-240907.PDF
Add to Cart
2007-09-15
Instrument of details of the charge-150907
Add to Cart
2007-09-15
Instrument of details of the charge-150907
Add to Cart
2007-09-15
Instrument of details of the charge-150907
Add to Cart
2007-09-15
Instrument of details of the charge-150907
Add to Cart
2007-09-15
Instrument of details of the charge-150907
Add to Cart
2007-09-15
Instrument of details of the charge-150907.PDF
Add to Cart
2007-09-15
Instrument of details of the charge-150907.PDF 1
Add to Cart
2007-09-15
Instrument of details of the charge-150907.PDF 2
Add to Cart
2007-09-15
Instrument of details of the charge-150907.PDF 3
Add to Cart
2007-09-15
Instrument of details of the charge-150907.PDF 4
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907.PDF
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907.PDF 1
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907.PDF 2
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907.PDF 3
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907.PDF 4
Add to Cart
2007-06-20
Instrument of details of the charge-200607
Add to Cart
2007-06-20
Instrument of details of the charge-200607.PDF
Add to Cart
2007-06-20
Optional Attachment 1-200607
Add to Cart
2007-06-20
Optional Attachment 1-200607.PDF
Add to Cart
2006-12-28
Certificate of Registration for Modification of Mortgage-281206.PDF
Add to Cart
2006-12-27
Instrument of details of the charge-271206
Add to Cart
2006-12-27
Instrument of details of the charge-271206.PDF
Add to Cart
2006-12-27
Optional Attachment 1-271206
Add to Cart
2006-12-27
Optional Attachment 1-271206.PDF
Add to Cart
2006-12-27
Optional Attachment 2-271206
Add to Cart
2006-12-27
Optional Attachment 2-271206.PDF
Add to Cart
2006-12-27
Optional Attachment 3-271206
Add to Cart
2006-12-27
Optional Attachment 3-271206.PDF
Add to Cart
2006-04-12
AOA
Add to Cart
2006-04-12
AOA
Add to Cart
2006-04-12
AOA.PDF
Add to Cart
2006-04-12
AOA.PDF 1
Add to Cart
2006-04-12
MOA
Add to Cart
2006-04-12
MOA
Add to Cart
2006-04-12
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-23
Company financials including balance sheet and profit & loss
Add to Cart
2022-05-21
Form Addendum to AOC-4 CSR-21052022_signed
Add to Cart
2022-03-28
Annual Returns and Shareholder Information
Add to Cart
2022-03-28
list of committee meetings.pdf - 4 (1105512660)
Add to Cart
2022-03-28
MGT 8 PCTL.pdf - 3 (1105512660)
Add to Cart
2022-03-28
PCT-LIST OF SHAREHOLDERS-31 3 21_001.pdf - 1 (1105512660)
Add to Cart
2022-03-28
ROC West Bengal AGM extension notification - Kolkata.pdf - 2 (1105512660)
Add to Cart
2022-03-02
Details of foreign companies.pdf - 3 (1091232443)
Add to Cart
2022-03-02
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-02
PAHARPUR_COOLING_TOWERS_LTD_2020-21_INDAS_Consolidated Financial Statement.xml - 2 (1091232443)
Add to Cart
2022-03-02
PAHARPUR_COOLING_TOWERS_LTD_2020-21_INDAS_Financial Statement.xml - 1 (1091232443)
Add to Cart
2022-03-02
ROC West Bengal AGM extension notification - Kolkata.pdf - 4 (1091232443)
Add to Cart
2021-03-02
committee meetings.pdf - 4 (1012688355)
Add to Cart
2021-03-02
Annual Returns and Shareholder Information
Add to Cart
2021-03-02
GeneralCircularNo 02 14012021.pdf - 2 (1012688355)
Add to Cart
2021-03-02
LETTER_GRANTING_EXTENTION_OF_AGM.pdf - 5 (1012688355)
Add to Cart
2021-03-02
lists of shareholders.pdf - 1 (1012688355)
Add to Cart
2021-03-02
pctl sec audit report 2020.pdf - 3 (1012688355)
Add to Cart
2021-02-20
Foreign-Subsidiaries.pdf - 3 (1012688352)
Add to Cart
2021-02-20
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-20
GeneralCircularNo 02 14012021.pdf - 5 (1012688352)
Add to Cart
2021-02-20
LETTER_GRANTING_EXTENTION_OF_AGM.pdf - 4 (1012688352)
Add to Cart
2021-02-20
PAHARPUR_COOLING_TOWERS_LTD_2019-20_INDAS_Consolidated Financial Statement.xml - 2 (1012688352)
Add to Cart
2021-02-20
PAHARPUR_COOLING_TOWERS_LTD_2019-20_INDAS_Financial Statement.xml - 1 (1012688352)
Add to Cart
2020-09-27
AOC-1.pdf - 3 (973143174)
Add to Cart
2020-09-27
Company financials including balance sheet and profit & loss
Add to Cart
2020-09-27
PAHARPUR_COOLING_TOWERS_LTD_2018-19_INDAS_Consolidated Financial Statement.xml - 2 (973143174)
Add to Cart
2020-09-27
PAHARPUR_COOLING_TOWERS_LTD_2018-19_INDAS_Financial Statement.xml - 1 (973143174)
Add to Cart
2020-08-03
Committee meetings 2018-19.pdf - 3 (959889052)
Add to Cart
2020-08-03
Annual Returns and Shareholder Information
Add to Cart
2020-08-03
PAHARPUR MGT 8.pdf - 2 (959889052)
Add to Cart
2020-08-03
PCTL List of shareholders.pdf - 1 (959889052)
Add to Cart
2019-01-02
AOC-1.pdf - 3 (481859973)
Add to Cart
2019-01-02
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-02
PAHARPUR_COOLING_TOWERS_LTD_2017-18_INDAS_Consolidated Financial Statement.xml - 2 (481859973)
Add to Cart
2019-01-02
PAHARPUR_COOLING_TOWERS_LTD_2017-18_INDAS_Financial Statement.xml - 1 (481859973)
Add to Cart
2018-12-01
Committee Meetings 2017-18.pdf - 3 (442339225)
Add to Cart
2018-12-01
Annual Returns and Shareholder Information
Add to Cart
2018-12-01
List of shareholders 2017-18.pdf - 1 (442339225)
Add to Cart
2018-12-01
MGT-8_PaharpurCooling_17-18.pdf - 2 (442339225)
Add to Cart
2018-05-11
AOC-1.pdf - 3 (280452400)
Add to Cart
2018-05-11
Company financials including balance sheet and profit & loss
Add to Cart
2018-05-11
PAHARPUR_COOLING_TOWERS_LTD_2016-17_INDAS_Consolidated Financial Statement.xml - 2 (280452400)
Add to Cart
2018-05-11
PAHARPUR_COOLING_TOWERS_LTD_2016-17_INDAS_Financial Statement.xml - 1 (280452400)
Add to Cart
2018-02-07
Committee meetings 2016-17.pdf - 3 (252647886)
Add to Cart
2018-02-07
Annual Returns and Shareholder Information
Add to Cart
2018-02-07
MGT 8_Paharpur.pdf - 2 (252647886)
Add to Cart
2018-02-07
PCTL SH 31032017.pdf - 1 (252647886)
Add to Cart
2017-07-15
Company financials including balance sheet and profit & loss
Add to Cart
2017-07-15
PAHARPUR_COOLING_TOWERS_LTD_2015-16_Financial Statement.xml - 1 (202225455)
Add to Cart
2017-07-15
PAHARPUR_COOLING_TOWERS_LTD_2015-16_Financial Statement.xml - 2 (202225455)
Add to Cart
2017-07-05
Details of committee meetings held.pdf - 3 (202225454)
Add to Cart
2017-07-05
Annual Returns and Shareholder Information
Add to Cart
2017-07-05
List of SH 31032016.pdf - 1 (202225454)
Add to Cart
2017-07-05
MGT 8.pdf - 2 (202225454)
Add to Cart
2016-11-18
document in respect of document in respect of the cost audit report 06-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-09-30
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
2016-09-27
document in respect of balance sheet 28-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-07-27
PAHARPUR_COOLING_TOWERS_LTD_2014-15_Financial Statement.xml - 1 (203588817)
Add to Cart
2016-07-27
PCTL 14-15 CFS PDF.pdf - 2 (203588817)
Add to Cart
2016-07-27
PCTL_AOC-4__GS_signed_SORAVJ2012_20160727105933.pdf-27072016
Add to Cart
2015-12-30
Clarification note.pdf - 4 (202225422)
Add to Cart
2015-12-30
committee meeting details.pdf - 3 (202225422)
Add to Cart
2015-12-30
Annual Returns and Shareholder Information
Add to Cart
2015-12-30
MGT-8_PCTL.pdf - 2 (202225422)
Add to Cart
2015-12-30
Shareholding.pdf - 1 (202225422)
Add to Cart
2015-12-29
Clarification note.pdf - 4 (116137729)
Add to Cart
2015-12-29
committee meeting details.pdf - 3 (116137729)
Add to Cart
2015-12-29
Annual Returns and Shareholder Information
Add to Cart
2015-12-29
MGT-8_PCTL.pdf - 2 (116137729)
Add to Cart
2015-12-29
Shareholding.pdf - 1 (116137729)
Add to Cart
2015-10-02
document in respect of document in respect of the cost audit report 11-02-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2015-07-12
document in respect of balance sheet 07-05-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2015-07-12
document in respect of profit and loss account 07-05-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2015-07-11
document in respect of balance sheet 07-05-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-07-11
document in respect of profit and loss account 07-05-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-05-08
BS_PAHARPUR.xml - 1 (202225420)
Add to Cart
2015-05-08
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-05-07
BS_PAHARPUR.xml - 1 (72635467)
Add to Cart
2015-05-07
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-05-07
Profit & Loss Statement as on 31-03-14
Add to Cart
2015-05-07
Profit & Loss Statement as on 31-03-14
Add to Cart
2015-05-07
IS_PAHARPUR.xml - 1 (202225421)
Add to Cart
2015-05-07
IS_PAHARPUR.xml - 1 (72635468)
Add to Cart
2014-12-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-20
PCTL 2014_20B Signed.pdf - 1 (202225393)
Add to Cart
2014-12-20
PCTL 2014_20B Signed.pdf - 1 (72635469)
Add to Cart
2014-09-04
List of past and present members-040914
Add to Cart
2014-09-04
List of past and present members-040914.PDF
Add to Cart
2014-04-06
document in respect of balance sheet 24-03-2014 for the financial year ending on 31-03-2013.pdf
Add to Cart
2014-04-05
document in respect of balance sheet 24-03-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-04-04
BS_Paharpur.xml - 7 (202225391)
Add to Cart
2014-04-04
Floeter India 2013.pdf - 2 (202225391)
Add to Cart
2014-04-04
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-04-04
Paharpur USA_2013.pdf - 3 (202225391)
Add to Cart
2014-04-04
PAPPL-Balance Sheet-2013.pdf - 4 (202225391)
Add to Cart
2014-04-04
PCTL .pdf - 1 (202225391)
Add to Cart
2014-04-04
PPRPL-Balance Sheet-2013.pdf - 5 (202225391)
Add to Cart
2014-04-04
PPTPL-Balance Sheet-2013.pdf - 6 (202225391)
Add to Cart
2014-04-04
document in respect of profit and loss account 24-03-2014 for the financial year ending on 31-03-2013.pdf
Add to Cart
2014-04-03
document in respect of profit and loss account 24-03-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-04-02
Profit & Loss Statement as on 31-03-13
Add to Cart
2014-04-02
IS_Paharpur.xml - 1 (202225386)
Add to Cart
2014-03-24
BS_Paharpur.xml - 7 (3614402)
Add to Cart
2014-03-24
Floeter India 2013.pdf - 2 (3614402)
Add to Cart
2014-03-24
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-03-24
Profit & Loss Statement as on 31-03-13
Add to Cart
2014-03-24
IS_Paharpur.xml - 1 (3614408)
Add to Cart
2014-03-24
Paharpur USA_2013.pdf - 3 (3614402)
Add to Cart
2014-03-24
PAPPL-Balance Sheet-2013.pdf - 4 (3614402)
Add to Cart
2014-03-24
PCTL .pdf - 1 (3614402)
Add to Cart
2014-03-24
PPRPL-Balance Sheet-2013.pdf - 5 (3614402)
Add to Cart
2014-03-24
PPTPL-Balance Sheet-2013.pdf - 6 (3614402)
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-27
PCTL 2013.pdf - 1 (3614490)
Add to Cart
2013-03-01
Annual Report of Floeter_31.03.2012.pdf - 2 (202225358)
Add to Cart
2013-03-01
BS_Paharpur.xml - 6 (202225358)
Add to Cart
2013-03-01
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-03-01
Paharpur USA_2012.pdf - 1 (202225358)
Add to Cart
2013-03-01
PAPPL-2011-12.pdf - 3 (202225358)
Add to Cart
2013-03-01
PPTPL 2012.pdf - 4 (202225358)
Add to Cart
2013-03-01
SAFIND FOREST PRODUCTS (PTY) LTD_2011.pdf - 5 (202225358)
Add to Cart
2013-02-28
Annual Report of Floeter_31.03.2012.pdf - 2 (202225357)
Add to Cart
2013-02-28
Annual Report of Floeter_31.03.2012.pdf - 2 (3614401)
Add to Cart
2013-02-28
Annual Report of Floeter_31.03.2012.pdf - 2 (3614407)
Add to Cart
2013-02-28
BS_Paharpur.xml - 6 (3614401)
Add to Cart
2013-02-28
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-02-28
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-02-28
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-02-28
IS_Paharpur.xml - 6 (202225357)
Add to Cart
2013-02-28
IS_Paharpur.xml - 6 (3614407)
Add to Cart
2013-02-28
Paharpur USA_2012.pdf - 1 (202225357)
Add to Cart
2013-02-28
Paharpur USA_2012.pdf - 1 (3614401)
Add to Cart
2013-02-28
Paharpur USA_2012.pdf - 1 (3614407)
Add to Cart
2013-02-28
PAPPL-2011-12.pdf - 3 (202225357)
Add to Cart
2013-02-28
PAPPL-2011-12.pdf - 3 (3614401)
Add to Cart
2013-02-28
PAPPL-2011-12.pdf - 3 (3614407)
Add to Cart
2013-02-28
PPTPL 2012.pdf - 4 (202225357)
Add to Cart
2013-02-28
PPTPL 2012.pdf - 4 (3614401)
Add to Cart
2013-02-28
PPTPL 2012.pdf - 4 (3614407)
Add to Cart
2013-02-28
SAFIND FOREST PRODUCTS (PTY) LTD_2011.pdf - 5 (202225357)
Add to Cart
2013-02-28
SAFIND FOREST PRODUCTS (PTY) LTD_2011.pdf - 5 (3614401)
Add to Cart
2013-02-28
SAFIND FOREST PRODUCTS (PTY) LTD_2011.pdf - 5 (3614407)
Add to Cart
2013-02-16
document in respect of document in respect of compliance report 31-01-2013 for the financial year ending on 31-03-2012.pdf
Add to Cart
2013-01-31
document in respect of document in respect of the cost audit report 30-01-2013 for the financial year ending on 31-03-2012.pdf
Add to Cart
2012-11-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-15
PCTL Annual return 2011-2012.pdf - 1 (3614486)
Add to Cart
2012-03-06
document in respect of balance sheet 02-03-2012 for the financial year ending on 31-03-2011.pdf
Add to Cart
2012-03-06
document in respect of profit and loss account 02-03-2012 for the financial year ending on 31-03-2011.pdf
Add to Cart
2012-03-05
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-03-05
Profit & Loss Statement as on 31-03-11
Add to Cart
2012-03-05
PAHARPUR COOLING TOWERS LTD_BS.xml - 1 (202225325)
Add to Cart
2012-03-05
PAHARPUR COOLING TOWERS LTD_PL.xml - 1 (202225326)
Add to Cart
2012-03-05
document in respect of balance sheet 02-03-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-03-05
document in respect of profit and loss account 02-03-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-03-02
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-03-02
Profit & Loss Statement as on 31-03-11
Add to Cart
2012-03-02
PAHARPUR COOLING TOWERS LTD_BS.xml - 1 (3614403)
Add to Cart
2012-03-02
PAHARPUR COOLING TOWERS LTD_PL.xml - 1 (3614409)
Add to Cart
2012-01-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-01-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-01-24
PCTL - Annual Return 2011.pdf - 1 (3614489)
Add to Cart
2011-01-21
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-01-21
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-01-21
Frm23ACA-200111 for the FY ending on-310310.OCT
Add to Cart
2011-01-20
Annual Return 2010.pdf - 1 (3614487)
Add to Cart
2011-01-20
AUDIT REPORT.pdf - 3 (3614483)
Add to Cart
2011-01-20
BALANCE SHEET.pdf - 1 (3614483)
Add to Cart
2011-01-20
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-01-20
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-01-20
Frm23ACA-200111 for the FY ending on-310310
Add to Cart
2011-01-20
NOTICE ETC.pdf - 2 (3614483)
Add to Cart
2011-01-20
PROFIT & LOSS ACCOUNT 2010.pdf - 1 (3614492)
Add to Cart
2010-02-01
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-02-01
Frm23ACA-231209 for the FY ending on-310309.OCT
Add to Cart
2010-01-20
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-12-23
Accounts.pdf - 1 (3614484)
Add to Cart
2009-12-23
Annual Return Paharpur2009.pdf - 1 (3614488)
Add to Cart
2009-12-23
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-23
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-12-23
Frm23ACA-231209 for the FY ending on-310309
Add to Cart
2009-12-23
List of Shareholders.pdf - 2 (3614488)
Add to Cart
2009-12-23
Profit & Loss Account.pdf - 1 (3614493)
Add to Cart
2009-12-23
Statement of Subsidairies.pdf - 2 (3614484)
Add to Cart
2009-07-01
Accounts PCTL 2008.pdf - 1 (202225243)
Add to Cart
2009-07-01
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2009-07-01
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2009-07-01
Frm23ACA-300609 for the FY ending on-310308.OCT
Add to Cart
2009-07-01
Statement of Subsidiaries.pdf - 2 (202225243)
Add to Cart
2009-06-30
Accounts PCTL 2008.pdf - 1 (3614485)
Add to Cart
2009-06-30
Annual Return.pdf - 1 (3614491)
Add to Cart
2009-06-30
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2009-06-30
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2009-06-30
Frm23ACA-300609 for the FY ending on-310308
Add to Cart
2009-06-30
PROFIT AND LOSS ACCOUNT.pdf - 1 (3614494)
Add to Cart
2009-06-30
Statement of Subsidiaries.pdf - 2 (3614485)
Add to Cart
2008-12-30
Balance Sheet & Associated Schedules
Add to Cart
2008-12-30
Profit & Loss Statement
Add to Cart
2008-12-23
Balance Sheet.pdf - 1 (3614406)
Add to Cart
2008-12-23
Directors Report - 2004.pdf - 2 (3614406)
Add to Cart
2008-12-23
Balance Sheet & Associated Schedules
Add to Cart
2008-12-23
Profit & Loss Statement
Add to Cart
2008-12-23
Profit and Loss Account.pdf - 1 (3614411)
Add to Cart
2008-12-23
Schedule 1-20.pdf - 3 (3614406)
Add to Cart
2008-12-23
Schedule 21 -22.pdf - 4 (3614406)
Add to Cart
2008-12-23
Schedule 23.pdf - 6 (3614406)
Add to Cart
2008-12-23
Schedule 5.pdf - 5 (3614406)
Add to Cart
2008-11-05
Annual Returns and Shareholder Information
Add to Cart
2008-10-18
Annual Return.pdf - 1 (3614386)
Add to Cart
2008-10-18
Annual Returns and Shareholder Information
Add to Cart
2008-05-13
Annual Return.pdf - 1 (3614387)
Add to Cart
2008-05-13
Balance Sheet.pdf - 1 (3614404)
Add to Cart
2008-05-13
DIRECTORS REPORT.pdf - 2 (3614404)
Add to Cart
2008-05-13
Annual Returns and Shareholder Information
Add to Cart
2008-05-13
Annual Returns and Shareholder Information
Add to Cart
2008-05-13
Balance Sheet & Associated Schedules
Add to Cart
2008-05-13
Balance Sheet & Associated Schedules
Add to Cart
2008-05-13
Profit & Loss Statement
Add to Cart
2008-05-13
Profit & Loss Statement
Add to Cart
2008-05-13
Profit & Loss A_c.pdf - 1 (3614410)
Add to Cart
2008-05-13
Schedule 1-4.pdf - 4 (3614404)
Add to Cart
2008-05-13
Schedule 14 - 19.pdf - 2 (3614410)
Add to Cart
2008-05-13
Schedule 20-21.pdf - 3 (3614410)
Add to Cart
2008-05-13
Schedule 22.pdf - 4 (3614410)
Add to Cart
2008-05-13
Schedule 23 -31.pdf - 5 (3614410)
Add to Cart
2008-05-13
Schedule 32.pdf - 6 (3614410)
Add to Cart
2008-05-13
Schedule 5.pdf - 5 (3614404)
Add to Cart
2008-05-13
Schedule 6 -13.pdf - 6 (3614404)
Add to Cart
2008-05-13
Statement u_s Section 217.pdf - 3 (3614404)
Add to Cart
2007-09-19
Annual Return.pdf - 1 (3614388)
Add to Cart
2007-09-19
Balance Sheet.pdf - 1 (3614405)
Add to Cart
2007-09-19
CAsh Flow Statement.pdf - 5 (3614405)
Add to Cart
2007-09-19
Directors Report etc_2006.pdf - 4 (3614405)
Add to Cart
2007-09-19
Annual Returns and Shareholder Information
Add to Cart
2007-09-19
Annual Returns and Shareholder Information
Add to Cart
2007-09-19
Balance Sheet & Associated Schedules
Add to Cart
2007-09-19
Balance Sheet & Associated Schedules
Add to Cart
2007-09-19
Profit & Loss Statement
Add to Cart
2007-09-19
Profit & Loss Account 2006.pdf - 1 (183790149)
Add to Cart
2007-09-19
Schedule 20 & 21.pdf - 3 (3614405)
Add to Cart
2007-09-19
Schedule 5.pdf - 2 (3614405)
Add to Cart
2007-09-19
Segment Reporting.pdf - 6 (3614405)
Add to Cart
2006-04-12
Annual Return 2002_2003
Add to Cart
2006-04-12
Annual Return 2002_2003.PDF
Add to Cart
2006-04-12
Balance Sheet 2002_2003
Add to Cart

Limited liability partnership (LLP) forms

Date

Title

₨ 149 Each

2016-03-18
Axis Trustee NOC for satisfaction of charge.pdf - 1 (183789560)
Add to Cart
2016-03-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-03-18
FRB no due certificate.pdf - 2 (183789560)
Add to Cart
2016-03-18
Letter of the charge holder-180316
Add to Cart
2016-03-18
Memorandum of satisfaction of Charge-180316
Add to Cart
2016-03-18
Optional Attachment 1-180316
Add to Cart
2016-03-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-03-10
Letter of the charge holder-100316
Add to Cart
2016-03-10
Memorandum of satisfaction of Charge-100316
Add to Cart
2016-03-10
NOC.pdf - 1 (183789588)
Add to Cart
2016-03-02
Board Resolution dated 11.07.2015.pdf - 1 (183789623)
Add to Cart
2016-03-02
Copy of resolution-020316
Add to Cart
2016-03-02
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-02-18
Letter of the charge holder-180216
Add to Cart
2016-02-18
Memorandum of satisfaction of Charge-180216
Add to Cart
2016-02-18
NOC letter from SC.pdf - 1 (183789647)
Add to Cart
2016-01-22
Board resolution-220116
Add to Cart
2016-01-22
Cost Auditor Resolution.pdf - 1 (183789659)
Add to Cart
2016-01-22
Form CRA-2-310116
Add to Cart
2015-12-29
Clarification note.pdf - 4 (183789666)
Add to Cart
2015-12-29
committee meeting details.pdf - 3 (183789666)
Add to Cart
2015-12-29
Annual Returns and Shareholder Information
Add to Cart
2015-12-29
MGT-8_PCTL.pdf - 2 (183789666)
Add to Cart
2015-12-29
Shareholding.pdf - 1 (183789666)
Add to Cart
2015-10-02
XBRL document in respect of XBRL document in respect of the cost audit report 11-02-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2015-09-09
AKS consent.pdf - 2 (183789707)
Add to Cart
2015-09-09
CFO DIR 12 RESOLUTION.pdf - 1 (183789707)
Add to Cart
2015-09-09
Copy of Board Resolution-090915
Add to Cart
2015-09-09
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-090915
Add to Cart
2015-09-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-09-09
Letter of Appointment-080915
Add to Cart
2015-09-09
Optional Attachment 1-080915
Add to Cart
2015-09-08
AKS consent.pdf - 2 (183789744)
Add to Cart
2015-09-08
AKS consent.pdf - 2 (183789787)
Add to Cart
2015-09-08
CFO DIR 12 RESOLUTION.pdf - 1 (183789744)
Add to Cart
2015-09-08
CFO DIR 12 RESOLUTION.pdf - 1 (183789787)
Add to Cart
2015-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-08
Letter of Appointment-080915
Add to Cart
2015-09-08
Optional Attachment 1-080915
Add to Cart
2015-08-21
Certificate of Registration of Mortgage-210815
Add to Cart
2015-08-21
DOH dt 23Jul15.pdf - 1 (183789834)
Add to Cart
2015-08-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-21
Instrument of creation or modification of charge-210815
Add to Cart
2015-07-29
Copy of resolution-290715
Add to Cart
2015-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-29
RESOLUTIONS.pdf - 1 (183789868)
Add to Cart
2015-07-25
Certificate of Registration of Mortgage-250715
Add to Cart
2015-07-25
FCY Term Sheet.pdf - 2 (183789932)
Add to Cart
2015-07-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-25
Instrument of creation or modification of charge-250715
Add to Cart
2015-07-25
Optional Attachment 1-250715
Add to Cart
2015-07-25
scanned deed of hypothecation.pdf - 1 (183789932)
Add to Cart
2015-07-20
Copy of resolution-200715
Add to Cart
2015-07-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-20
PML 3.5m investment.pdf - 1 (183789972)
Add to Cart
2015-07-12
XBRL document in respect of balance sheet 07-05-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2015-07-12
XBRL document in respect of profit and loss account 07-05-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2015-05-07
BS_PAHARPUR.xml - 1 (183790052)
Add to Cart
2015-05-07
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-05-07
Profit & Loss Statement as on 31-03-14
Add to Cart
2015-05-07
IS_PAHARPUR.xml - 1 (183790034)
Add to Cart
2015-02-21
Copy of resolution-210215
Add to Cart
2015-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-21
half yrly accounts.pdf - 1 (183790084)
Add to Cart
2015-02-20
Copy of resolution-200215
Add to Cart
2015-02-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-20
Int aud.pdf - 2 (183790120)
Add to Cart
2015-02-20
Optional Attachment 1-200215
Add to Cart
2015-02-20
Sec aud.pdf - 1 (183790120)
Add to Cart
2015-02-11
FormIXBRL-130215
Add to Cart
2015-01-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-01-03
Letter of the charge holder-030115
Add to Cart
2015-01-03
Memorandum of satisfaction of Charge-030115
Add to Cart
2015-01-03
Release of Charge_PCTL.pdf - 1 (183790167)
Add to Cart
2014-12-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-20
PCTL 2014_20B Signed.pdf - 1 (183790173)
Add to Cart
2014-11-26
Copy of resolution-261114
Add to Cart
2014-11-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-26
pctl acounts adoption.pdf - 1 (183790187)
Add to Cart
2014-11-01
Copy of resolution-011114
Add to Cart
2014-11-01
Submission of documents with the Registrar
Add to Cart
2014-11-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-01
Optional Attachment 1-011114
Add to Cart
2014-11-01
Optional Attachment 2-011114
Add to Cart
2014-11-01
PCTL COST AUD.pdf - 1 (183790202)
Add to Cart
2014-11-01
PCTL CRA 2.pdf - 2 (183790202)
Add to Cart
2014-11-01
Resolution & MBP-1.pdf - 1 (183790219)
Add to Cart
2014-10-29
-311014
Add to Cart
2014-10-29
Copy of resolution-291014
Add to Cart
2014-10-29
copy of the written consent given by the auditor.pdf - 2 (183790232)
Add to Cart
2014-10-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-29
PCTL ADT APPO.pdf - 1 (183790232)
Add to Cart
2014-10-29
PCTL ADT1 resolution.pdf - 3 (183790232)
Add to Cart
2014-10-29
Resolution 180(1)(a) & 180(1) (c).pdf - 1 (183790241)
Add to Cart
2014-09-16
Copy of resolution-160914
Add to Cart
2014-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-16
MGT 14 PCTL.pdf - 1 (183790259)
Add to Cart
2014-09-04
Certificate of Registration of Mortgage-040914
Add to Cart
2014-09-04
Deed of Hypothecation 1.pdf - 1 (183790287)
Add to Cart
2014-09-04
Deed of Hypothecation 2.pdf - 3 (183790287)
Add to Cart
2014-09-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-09-04
Instrument of creation or modification of charge-040914
Add to Cart
2014-09-04
List of Joint chargeholders.pdf - 2 (183790287)
Add to Cart
2014-09-04
List of past and present members-040914
Add to Cart
2014-09-04
Optional Attachment 1-040914
Add to Cart
2014-05-23
BR-H Ghosh(Company Secretory).pdf - 1 (183790312)
Add to Cart
2014-05-23
Evidence of cessation-230514
Add to Cart
2014-05-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-23
Letter of Appointment-230514
Add to Cart
2014-05-23
Resolution_paharpur.pdf - 1 (183790307)
Add to Cart
2014-04-06
XBRL document in respect of balance sheet 24-03-2014 for the financial year ending on 31-03-2013.pdf
Add to Cart
2014-04-04
XBRL document in respect of profit and loss account 24-03-2014 for the financial year ending on 31-03-2013.pdf
Add to Cart
2014-03-24
BS_Paharpur.xml - 7 (183790330)
Add to Cart
2014-03-24
Floeter India 2013.pdf - 2 (183790330)
Add to Cart
2014-03-24
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-03-24
Profit & Loss Statement as on 31-03-13
Add to Cart
2014-03-24
IS_Paharpur.xml - 1 (183790325)
Add to Cart
2014-03-24
Paharpur USA_2013.pdf - 3 (183790330)
Add to Cart
2014-03-24
PAPPL-Balance Sheet-2013.pdf - 4 (183790330)
Add to Cart
2014-03-24
PCTL XBRL.pdf - 1 (183790330)
Add to Cart
2014-03-24
PPRPL-Balance Sheet-2013.pdf - 5 (183790330)
Add to Cart
2014-03-24
PPTPL-Balance Sheet-2013.pdf - 6 (183790330)
Add to Cart
2013-12-06
FormIXBRL-071213
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-27
PCTL 2013.pdf - 1 (183790344)
Add to Cart
2013-10-28
Copy of resolution-281013
Add to Cart
2013-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-28
SR WITH EXPLANATORY ST.pdf - 1 (183790346)
Add to Cart
2013-10-22
Information by auditor to Registrar
Add to Cart
2013-10-22
PCTL 2013-14.pdf - 1 (183790349)
Add to Cart
2013-08-21
Copy of the intimation received from the company-210813
Add to Cart
2013-08-21
Cost Auditor Appt Paharpur 13-14.pdf - 1 (183790352)
Add to Cart
2013-08-21
Information by cost auditor to Central Government
Add to Cart
2013-06-29
2241B 13-14.pdf - 2 (183790357)
Add to Cart
2013-06-29
Board Resolution_2013-14.pdf - 1 (183790357)
Add to Cart
2013-06-29
Certificate from cost auditor-290613
Add to Cart
2013-06-29
Copy of resulution of company -290613
Add to Cart
2013-06-29
Application to the Central Government for appointment of cost auditor
Add to Cart
2013-06-29
Optional Attachment 1-290613
Add to Cart
2013-06-29
optional attachment.pdf - 3 (183790357)
Add to Cart
2013-03-02
Evidence of cessation-020313
Add to Cart
2013-03-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-02
Optional Attachment 1-020313
Add to Cart
2013-03-02
PKM Death Certificate.pdf - 1 (183790363)
Add to Cart
2013-03-02
PKM_Board Resolution.pdf - 2 (183790363)
Add to Cart
2013-02-28
Annual Report of Floeter_31.03.2012.pdf - 2 (183790366)
Add to Cart
2013-02-28
Annual Report of Floeter_31.03.2012.pdf - 2 (183790373)
Add to Cart
2013-02-28
BS_Paharpur.xml - 6 (183790373)
Add to Cart
2013-02-28
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-02-28
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-02-28
IS_Paharpur.xml - 6 (183790366)
Add to Cart
2013-02-28
Paharpur USA_2012.pdf - 1 (183790366)
Add to Cart
2013-02-28
Paharpur USA_2012.pdf - 1 (183790373)
Add to Cart
2013-02-28
PAPPL-2011-12.pdf - 3 (183790366)
Add to Cart
2013-02-28
PAPPL-2011-12.pdf - 3 (183790373)
Add to Cart
2013-02-28
PPTPL 2012.pdf - 4 (183790366)
Add to Cart
2013-02-28
PPTPL 2012.pdf - 4 (183790373)
Add to Cart
2013-02-28
SAFIND FOREST PRODUCTS (PTY) LTD_2011.pdf - 5 (183790366)
Add to Cart
2013-02-28
SAFIND FOREST PRODUCTS (PTY) LTD_2011.pdf - 5 (183790373)
Add to Cart
2013-02-16
XBRL document in respect of XBRL document in respect of compliance report 31-01-2013 for the financial year ending on 31-03-2012.pdf
Add to Cart
2013-01-31
FormAXBRL-160213
Add to Cart
2013-01-31
XBRL document in respect of XBRL document in respect of the cost audit report 30-01-2013 for the financial year ending on 31-03-2012.pdf
Add to Cart
2013-01-30
FormIXBRL-310113
Add to Cart
2012-12-10
Information by auditor to Registrar
Add to Cart
2012-12-10
Paharpur Colling Towers 2011-12.pdf - 1 (183790384)
Add to Cart
2012-11-23
Information by auditor to Registrar
Add to Cart
2012-11-23
Paharpur Cooling Towers 2012-13.pdf - 1 (183790386)
Add to Cart
2012-11-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-15
PCTL Annual return 2011-2012.pdf - 1 (183790388)
Add to Cart
2012-10-27
Copy of resolution-271012
Add to Cart
2012-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-27
GS-MD.pdf - 1 (183790390)
Add to Cart
2012-10-27
Optional Attachment 1-271012
Add to Cart
2012-10-27
VS-MD.pdf - 2 (183790390)
Add to Cart
2012-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-20
GMS-Additional Director.pdf - 1 (183790396)
Add to Cart
2012-10-20
Optional Attachment 1-201012
Add to Cart
2012-10-17
Annexure.pdf - 3 (183790404)
Add to Cart
2012-10-17
AXIS TRUSTEE SARVICES LIMITED0001.pdf - 1 (183790408)
Add to Cart
2012-10-17
Certificate of Registration for Modification of Mortgage-171012
Add to Cart
2012-10-17
Certificate of Registration for Modification of Mortgage-171012
Add to Cart
2012-10-17
Credit Arrangement Letter.pdf - 2 (183790404)
Add to Cart
2012-10-17
Deed of General Hypothecation.pdf - 1 (183790404)
Add to Cart
2012-10-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-17
Instrument of creation or modification of charge-171012
Add to Cart
2012-10-17
Instrument of creation or modification of charge-171012
Add to Cart
2012-10-17
Optional Attachment 1-171012
Add to Cart
2012-10-17
Optional Attachment 2-171012
Add to Cart
2012-08-16
Certificate of Registration for Modification of Mortgage-160812
Add to Cart
2012-08-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-08-16
Instrument of creation or modification of charge-160812
Add to Cart
2012-08-16
Mortgage by deposit of title deed-AXIS.pdf - 1 (183790412)
Add to Cart
2012-08-02
2011-12.pdf - 1 (183790416)
Add to Cart
2012-08-02
2012-13.pdf - 1 (183790418)
Add to Cart
2012-08-02
Copy of the intimation received from the company-020812
Add to Cart
2012-08-02
Copy of the intimation received from the company-020812
Add to Cart
2012-08-02
Information by cost auditor to Central Government
Add to Cart
2012-08-02
Information by cost auditor to Central Government
Add to Cart
2012-06-15
2241B PAHARPUR 11-12.pdf - 2 (183790424)
Add to Cart
2012-06-15
2241B PAHARPUR 12-13.pdf - 2 (183790427)
Add to Cart
2012-06-15
BR FY 2011-12.pdf - 1 (183790424)
Add to Cart
2012-06-15
BR FY 2012-13.pdf - 1 (183790427)
Add to Cart
2012-06-15
Certificate from cost auditor-150612
Add to Cart
2012-06-15
Certificate from cost auditor-150612
Add to Cart
2012-06-15
Copy of resulution of company -150612
Add to Cart
2012-06-15
Copy of resulution of company -150612
Add to Cart
2012-06-15
Application to the Central Government for appointment of cost auditor
Add to Cart
2012-06-15
Application to the Central Government for appointment of cost auditor
Add to Cart
2012-04-30
APPOINTMENT LETTER0001.pdf - 2 (183790432)
Add to Cart
2012-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-30
LETTER.pdf - 1 (183790432)
Add to Cart
2012-04-30
Optional Attachment 1-300412
Add to Cart
2012-04-30
Optional Attachment 2-300412
Add to Cart
2012-04-13
APPOINTMENT LETTER0001.pdf - 1 (183790437)
Add to Cart
2012-04-13
CONSENT LETTER0001.pdf - 2 (183790437)
Add to Cart
2012-04-13
Consent Managing director-130412
Add to Cart
2012-04-13
Evidence of payment of stamp duty-130412
Add to Cart
2012-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-03
Board Minutes-MS.pdf - 2 (183790442)
Add to Cart
2012-04-03
DEATH CERTIFICATE OF MAHENDRA SWARUP0001.pdf - 1 (183790442)
Add to Cart
2012-04-03
Evidence of cessation-030412
Add to Cart
2012-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-03
Optional Attachment 1-030412
Add to Cart
2012-03-30
Axis Trustee Services Declaration.pdf - 1 (183790447)
Add to Cart
2012-03-30
Certificate of Registration for Modification of Mortgage-300312
Add to Cart
2012-03-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-03-30
Instrument of creation or modification of charge-300312
Add to Cart
2012-03-23
Board Resolution-Gaurav Swarup.pdf - 1 (183790452)
Add to Cart
2012-03-23
Board Resolution-Vikram Swarup.pdf - 1 (183790449)
Add to Cart
2012-03-23
Copy of Board Resolution-230312
Add to Cart
2012-03-23
Copy of Board Resolution-230312
Add to Cart
2012-03-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-03-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-03-15
Copy of resolution-150312
Add to Cart
2012-03-15
Registration of resolution(s) and agreement(s)
Add to Cart
2012-03-15
GS RESOLUTION.pdf - 2 (183790455)
Add to Cart
2012-03-15
Optional Attachment 1-150312
Add to Cart
2012-03-15
VS RESOLUTION.pdf - 1 (183790455)
Add to Cart
2012-03-06
XBRL document in respect of balance sheet 02-03-2012 for the financial year ending on 31-03-2011.pdf
Add to Cart
2012-03-06
XBRL document in respect of profit and loss account 02-03-2012 for the financial year ending on 31-03-2011.pdf
Add to Cart
2012-03-02
Copy of resolution-020312
Add to Cart
2012-03-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-03-02
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-03-02
Profit & Loss Statement as on 31-03-11
Add to Cart
2012-03-02
PAHARPUR COOLING TOWERS LTD_BS.xml - 1 (183790465)
Add to Cart
2012-03-02
PAHARPUR COOLING TOWERS LTD_PL.xml - 1 (183790467)
Add to Cart
2012-03-02
Spcl Resolution & Expl. Stat.- 314.pdf - 1 (183790462)
Add to Cart
2012-02-02
BM GS[1].pdf - 1 (183790476)
Add to Cart
2012-02-02
BM GS[1].pdf - 3 (183790469)
Add to Cart
2012-02-02
BM MS[1].pdf - 1 (183790469)
Add to Cart
2012-02-02
BM MS[1].pdf - 1 (183790482)
Add to Cart
2012-02-02
BM VS[1].pdf - 1 (183790479)
Add to Cart
2012-02-02
BM VS[1].pdf - 2 (183790469)
Add to Cart
2012-02-02
Copy of Board Resolution-020212
Add to Cart
2012-02-02
Copy of Board Resolution-020212
Add to Cart
2012-02-02
Copy of Board Resolution-020212
Add to Cart
2012-02-02
Copy of resolution-020212
Add to Cart
2012-02-02
Copy of resolution-020212
Add to Cart
2012-02-02
EGM GS[1].pdf - 3 (183790485)
Add to Cart
2012-02-02
EGM MS[1].pdf - 1 (183790485)
Add to Cart
2012-02-02
EGM VS[1].pdf - 2 (183790485)
Add to Cart
2012-02-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-02-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-02-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-02-02
Optional Attachment 1-020212
Add to Cart
2012-02-02
Optional Attachment 1-020212
Add to Cart
2012-02-02
Optional Attachment 2-020212
Add to Cart
2012-02-02
Optional Attachment 2-020212
Add to Cart
2012-01-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-01-24
PCTL - Annual Return 2011.pdf - 1 (183790492)
Add to Cart
2011-09-16
Certificate of Registration of Mortgage-160911
Add to Cart
2011-09-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-09-16
Instrument of creation or modification of charge-160911
Add to Cart
2011-09-16
memo of charge.pdf - 1 (183790496)
Add to Cart
2011-07-01
Details of dir,mgrs & sec-past & present-010711
Add to Cart
2011-07-01
Application with Registrar of Companies
Add to Cart
2011-07-01
PAHARPUR _PETITION US-19.pdf - 1 (183790498)
Add to Cart
2011-06-09
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause(s)-080611
Add to Cart
2011-06-08
Copy of resolution-080611
Add to Cart
2011-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2011-06-08
memorandum_of_PCTL.pdf - 2 (183790502)
Add to Cart
2011-06-08
MoA - Memorandum of Association-080611
Add to Cart
2011-06-08
SPECIAL RESOLUTION.pdf - 1 (183790502)
Add to Cart
2011-04-29
Copy of resolution-290411
Add to Cart
2011-04-29
Copy of resolution-290411
Add to Cart
2011-04-29
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-29
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-29
Mr. Sidharth Swarup.pdf - 1 (183790507)
Add to Cart
2011-04-29
Mr. Varun Swarup.pdf - 1 (183790510)
Add to Cart
2011-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-20
Annual Return 2010.pdf - 1 (183790520)
Add to Cart
2011-01-20
AUDIT REPORT.pdf - 3 (183790514)
Add to Cart
2011-01-20
BALANCE SHEET.pdf - 1 (183790514)
Add to Cart
2011-01-20
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-01-20
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-01-20
Frm23ACA-200111 for the FY ending on-310310
Add to Cart
2011-01-20
NOTICE ETC.pdf - 2 (183790514)
Add to Cart
2011-01-20
PROFIT & LOSS ACCOUNT 2010.pdf - 1 (183790518)
Add to Cart
2010-09-28
1006-Form25C GAURAV SWARUP.pdf - 1 (183790536)
Add to Cart
2010-09-28
Copy of Board Resolution-280910
Add to Cart
2010-09-28
Copy of Board Resolution-280910
Add to Cart
2010-09-28
Copy of Board Resolution-280910
Add to Cart
2010-09-28
Copy of resolution-280910
Add to Cart
2010-09-28
Copy of resolution-280910
Add to Cart
2010-09-28
Copy of resolution-280910
Add to Cart
2010-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-28
G Swarup.pdf - 2 (183790528)
Add to Cart
2010-09-28
M Swarup.pdf - 1 (183790528)
Add to Cart
2010-09-28
MAhendra Swarup 05.02.2005.pdf - 1 (183790533)
Add to Cart
2010-09-28
Optional Attachment 1-280910
Add to Cart
2010-09-28
RESOLUTION.pdf - 1 (183790539)
Add to Cart
2010-09-28
V Swarup.pdf - 1 (183790522)
Add to Cart
2010-09-28
Vikram Swarup 05.02.2005.pdf - 1 (183790525)
Add to Cart
2010-08-04
Certificate of Registration of Mortgage-020810
Add to Cart
2010-08-02
DEED Paharpur.pdf - 1 (183790543)
Add to Cart
2010-08-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-08-02
Instrument of creation or modification of charge-020810
Add to Cart
2010-02-06
B Resolution.pdf - 3 (183790546)
Add to Cart
2010-02-06
Cons let SB G.pdf - 1 (183790546)
Add to Cart
2010-02-06
Cons Letter S M.pdf - 2 (183790546)
Add to Cart
2010-02-06
Consent Managing director-060210
Add to Cart
2010-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-06
Optional Attachment 1-060210
Add to Cart
2010-02-06
Optional Attachment 2-060210
Add to Cart
2009-12-23
Accounts.pdf - 1 (183790556)
Add to Cart
2009-12-23
Annual Return Paharpur2009.pdf - 1 (183790553)
Add to Cart
2009-12-23
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-23
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-12-23
Frm23ACA-231209 for the FY ending on-310309
Add to Cart
2009-12-23
List of Shareholders.pdf - 2 (183790553)
Add to Cart
2009-12-23
Profit & Loss Account.pdf - 1 (183790559)
Add to Cart
2009-12-23
Statement of Subsidairies.pdf - 2 (183790556)
Add to Cart
2009-08-20
CALCUTTA HIGH COURT ORDER.pdf - 1 (183790561)
Add to Cart
2009-08-20
Copy of the Court/Company Law Board Order-200809
Add to Cart
2009-08-20
Notice of the court or the company law board order
Add to Cart
2009-06-30
Accounts PCTL 2008.pdf - 1 (183790564)
Add to Cart
2009-06-30
Annual Return.pdf - 1 (183790569)
Add to Cart
2009-06-30
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2009-06-30
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2009-06-30
Frm23ACA-300609 for the FY ending on-310308
Add to Cart
2009-06-30
PROFIT AND LOSS ACCOUNT.pdf - 1 (183790567)
Add to Cart
2009-06-30
Statement of Subsidiaries.pdf - 2 (183790564)
Add to Cart
2009-06-24
Death Certificate_RM Mehta.pdf - 1 (183790571)
Add to Cart
2009-06-24
Evidence of cessation-240609
Add to Cart
2009-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-21
Certificate of Registration for Modification of Mortgage-210609
Add to Cart
2009-05-28
ANNEXURE OF THE BANKS.pdf - 2 (183790575)
Add to Cart
2009-05-28
Deed of Hypothecation.pdf - 1 (183790575)
Add to Cart
2009-05-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-05-28
Instrument of details of the charge-280509
Add to Cart
2009-05-28
Particulars of all Joint charge holders-280509
Add to Cart
2008-12-23
Balance Sheet.pdf - 1 (183790581)
Add to Cart
2008-12-23
Directors Report - 2004.pdf - 2 (183790581)
Add to Cart
2008-12-23
Balance Sheet & Associated Schedules
Add to Cart
2008-12-23
Profit & Loss Statement
Add to Cart
2008-12-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-23
Profit and Loss Account.pdf - 1 (183790588)
Add to Cart
2008-12-23
Schedule 1-20.pdf - 3 (183790581)
Add to Cart
2008-12-23
Schedule 21 -22.pdf - 4 (183790581)
Add to Cart
2008-12-23
Schedule 23.pdf - 6 (183790581)
Add to Cart
2008-12-23
Schedule 5.pdf - 5 (183790581)
Add to Cart
2008-10-20
Form DIN3-221008
Add to Cart
2008-10-20
Form DIN3-221008
Add to Cart
2008-10-20
GOURAV SWARUP.pdf - 1 (183790590)
Add to Cart
2008-10-20
MAHENDRA SWARUP.pdf - 2 (183790590)
Add to Cart
2008-10-20
P K MALLIK.pdf - 2 (183790593)
Add to Cart
2008-10-20
R L GAGGAR.pdf - 3 (183790593)
Add to Cart
2008-10-20
R M MEHTA.pdf - 1 (183790593)
Add to Cart
2008-10-18
Annual Return.pdf - 1 (183790597)
Add to Cart
2008-10-18
Annual Returns and Shareholder Information
Add to Cart
2008-10-06
Certificate of Registration for Modification of Mortgage-061008
Add to Cart
2008-08-21
Certificate of Registration for Modification of Mortgage-210808
Add to Cart
2008-08-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-18
Instrument of details of the charge-180808
Add to Cart
2008-08-18
Paharpur Cooling Tower.pdf - 1 (183790601)
Add to Cart
2008-08-18
Particulars of all Joint charge holders-180808
Add to Cart
2008-08-18
PARTICULARS OF JOINT CHARGE HOLDER.pdf - 2 (183790601)
Add to Cart
2008-05-13
Annual Return.pdf - 1 (183790606)
Add to Cart
2008-05-13
Balance Sheet.pdf - 1 (183790608)
Add to Cart
2008-05-13
DIRECTORS REPORT.pdf - 2 (183790608)
Add to Cart
2008-05-13
Annual Returns and Shareholder Information
Add to Cart
2008-05-13
Balance Sheet & Associated Schedules
Add to Cart
2008-05-13
Profit & Loss Statement
Add to Cart
2008-05-13
Profit & Loss A_c.pdf - 1 (183790615)
Add to Cart
2008-05-13
Schedule 1-4.pdf - 4 (183790608)
Add to Cart
2008-05-13
Schedule 14 - 19.pdf - 2 (183790615)
Add to Cart
2008-05-13
Schedule 20-21.pdf - 3 (183790615)
Add to Cart
2008-05-13
Schedule 22.pdf - 4 (183790615)
Add to Cart
2008-05-13
Schedule 23 -31.pdf - 5 (183790615)
Add to Cart
2008-05-13
Schedule 32.pdf - 6 (183790615)
Add to Cart
2008-05-13
Schedule 5.pdf - 5 (183790608)
Add to Cart
2008-05-13
Schedule 6 -13.pdf - 6 (183790608)
Add to Cart
2008-05-13
Statement u_s Section 217.pdf - 3 (183790608)
Add to Cart
2007-12-31
Certificate of Registration for Modification of Mortgage-311207
Add to Cart
2007-12-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-19
GENEARL HYPOTHECATION AGREEMENT.pdf - 1 (183790623)
Add to Cart
2007-12-19
Instrument of details of the charge-191207
Add to Cart
2007-12-19
Optional Attachment 1-191207
Add to Cart
2007-12-19
SANCTION LETTER NEW.pdf - 2 (183790623)
Add to Cart
2007-09-24
Certificate of Registration for Modification of Mortgage-240907
Add to Cart
2007-09-19
Annual Return.pdf - 1 (183790629)
Add to Cart
2007-09-19
Balance Sheet.pdf - 1 (183790633)
Add to Cart
2007-09-19
CAsh Flow Statement.pdf - 5 (183790633)
Add to Cart
2007-09-19
Directors Report etc_2006.pdf - 4 (183790633)
Add to Cart
2007-09-19
Annual Returns and Shareholder Information
Add to Cart
2007-09-19
Balance Sheet & Associated Schedules
Add to Cart
2007-09-19
Profit & Loss Statement
Add to Cart
2007-09-19
Profit & Loss Account 2006.pdf - 1 (183790643)
Add to Cart
2007-09-19
Schedule 20 & 21.pdf - 3 (183790633)
Add to Cart
2007-09-19
Schedule 5.pdf - 2 (183790633)
Add to Cart
2007-09-19
Segment Reporting.pdf - 6 (183790633)
Add to Cart
2007-09-15
ANNEXURE_JOINTCHARGEHOLDER.pdf - 2 (183790651)
Add to Cart
2007-09-15
ANNEXURE_JOINTCHARGEHOLDER.pdf - 2 (183790659)
Add to Cart
2007-09-15
ANNEXURE_JOINTCHARGEHOLDER.pdf - 2 (183790668)
Add to Cart
2007-09-15
ANNEXURE_JOINTCHARGEHOLDER.pdf - 2 (183790674)
Add to Cart
2007-09-15
ANNEXURE_JOINTCHARGEHOLDER.pdf - 2 (183790681)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-15
Instrument of details of the charge-150907
Add to Cart
2007-09-15
Instrument of details of the charge-150907
Add to Cart
2007-09-15
Instrument of details of the charge-150907
Add to Cart
2007-09-15
Instrument of details of the charge-150907
Add to Cart
2007-09-15
Instrument of details of the charge-150907
Add to Cart
2007-09-15
Paharpur_Supplemental Deed.pdf - 1 (183790651)
Add to Cart
2007-09-15
Paharpur_Supplemental Deed.pdf - 1 (183790659)
Add to Cart
2007-09-15
Paharpur_Supplemental Deed.pdf - 1 (183790668)
Add to Cart
2007-09-15
Paharpur_Supplemental Deed.pdf - 1 (183790674)
Add to Cart
2007-09-15
Paharpur_Supplemental Deed.pdf - 1 (183790681)
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907
Add to Cart
2007-09-15
Particulars of all Joint charge holders-150907
Add to Cart
2007-07-18
DINApproval_Vikram Swarup.pdf - 1 (183790692)
Add to Cart
2007-07-18
Form DIN3-180707
Add to Cart
2007-06-20
ANNEXURE_JOINTCHARGEHOLDER.pdf - 2 (183790695)
Add to Cart
2007-06-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-06-20
Instrument of details of the charge-200607
Add to Cart
2007-06-20
Optional Attachment 1-200607
Add to Cart
2007-06-20
Supplemental Deed of Hypothecation_Paharpur.pdf - 1 (183790695)
Add to Cart
2007-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-28
Certificate of Registration for Modification of Mortgage-281206
Add to Cart
2006-12-27
FACILITY AGG.pdf - 4 (183790708)
Add to Cart
2006-12-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-27
GENERAL COUNTER GUATATEE.pdf - 3 (183790708)
Add to Cart
2006-12-27
GENERAL HYPOTHECATION AGG.pdf - 1 (183790708)
Add to Cart
2006-12-27
Instrument of details of the charge-271206
Add to Cart
2006-12-27
Optional Attachment 1-271206
Add to Cart
2006-12-27
Optional Attachment 2-271206
Add to Cart
2006-12-27
Optional Attachment 3-271206
Add to Cart
2006-12-27
SANCTION LETTER.pdf - 2 (183790708)
Add to Cart
2006-04-12
Annual Return 2002_2003
Add to Cart
2006-04-12
AOA
Add to Cart
2006-04-12
AOA
Add to Cart
2006-04-12
Balance Sheet 2002_2003
Add to Cart
2006-04-12
Certificate of Incorporation
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
MOA
Add to Cart
2006-04-12
MOA
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,925 documents for ₹499 only

Download all 1,925 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 Paharpur Cooling Towers Ltd

You will receive an alert whenever a document is filed by Paharpur Cooling Towers Ltd.

Track this company
Top of page