You are here

Certificates

Date

Title

₨ 149 Each

2012-10-20
Memorandum of satisfaction of Charge-201012.PDF
Add to Cart
2007-07-16
Certificate of Registration of Mortgage-160707.PDF
Add to Cart
2006-09-15
Certificate of Incorporation-150906.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-07-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27072017
Add to Cart
2017-07-27
DIR- 2 Consent Letter.pdf - 2 (262544101)
Add to Cart
2017-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-27
Letter of Appointment.pdf - 1 (262544101)
Add to Cart
2017-07-27
Letter of appointment;-27072017
Add to Cart
2011-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-29
Resignation Letters of P.C.Gupta & B. Garg.pdf - 1 (262544077)
Add to Cart
2011-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2012-10-24
Charge Satisfaction Letter.pdf - 1 (262544107)
Add to Cart
2012-10-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-07-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-07-11
loan aggrement.pdf - 1 (262544104)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-25
Return of deposits
Add to Cart
2022-05-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-05-06
Notice of resignation by the auditor
Add to Cart
2021-12-14
Notice of situation or change of situation of registered office
Add to Cart
2021-09-01
Return of deposits
Add to Cart
2021-08-31
Form CFSS-2020-31082021_signed
Add to Cart
2021-02-24
Return of deposits
Add to Cart
2020-11-12
Return of deposits
Add to Cart
2019-07-27
Return of deposits
Add to Cart
2018-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-07-14
Notice of resignation by the auditor
Add to Cart
2018-06-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-05-15
Notice of situation or change of situation of registered office
Add to Cart
2017-08-01
Board Resolution.pdf - 1 (262544287)
Add to Cart
2017-08-01
Consent to act as WTD.pdf - 2 (262544287)
Add to Cart
2017-08-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-01-14
Copy of board resolution.pdf - 1 (262544274)
Add to Cart
2016-01-14
Copy of letter of consent to act as Whole Time Director.pdf - 2 (262544274)
Add to Cart
2016-01-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-01-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 102.pdf - 1 (262544259)
Add to Cart
2015-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-16
Copy(s) of resolution(s).pdf - 1 (262544258)
Add to Cart
2015-01-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-18
Copy of Board resolution..pdf - 2 (262544233)
Add to Cart
2014-11-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-11-18
List of allottees..pdf - 1 (262544233)
Add to Cart
2014-11-07
Submission of documents with the Registrar
Add to Cart
2014-11-07
Resolution Copy & Consent of Auditor.pdf - 1 (262544235)
Add to Cart
2014-10-14
Copy(s) of resolution(s).pdf - 1 (262544230)
Add to Cart
2014-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-31
DPT-4.pdf - 1 (262544231)
Add to Cart
2014-08-31
Submission of documents with the Registrar
Add to Cart
2014-08-05
Copy of Resolution.pdf - 1 (262544229)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-13
Information by auditor to Registrar
Add to Cart
2013-11-13
PC Developers - Auditor Intimation.pdf - 1 (262544211)
Add to Cart
2013-08-10
Altered Memorandum of Association.pdf - 1 (262544208)
Add to Cart
2013-08-10
Certified Copy of Shareholder's Resolution.pdf - 2 (262544208)
Add to Cart
2013-08-10
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-03-30
Notice of situation or change of situation of registered office
Add to Cart
2013-03-30
Permission to use.pdf - 2 (262544212)
Add to Cart
2013-03-30
Proof of Registered Office Address.pdf - 1 (262544212)
Add to Cart
2012-10-29
Information by auditor to Registrar
Add to Cart
2012-10-29
INTIMATION LETTER- PC DEVELOPERS.pdf - 1 (262544200)
Add to Cart
2011-11-25
Information by auditor to Registrar
Add to Cart
2011-11-25
Intimation Latter PC Developers.pdf - 1 (262544190)
Add to Cart
2011-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-13
Resignation Letter of nitin Gupta.pdf - 1 (262544189)
Add to Cart
2010-10-24
Information by auditor to Registrar
Add to Cart
2010-10-24
intimation letter.pdf - 1 (262544185)
Add to Cart
2009-12-31
Information by auditor to Registrar
Add to Cart
2009-12-31
PC Developers Pvt. Ltd..pdf - 1 (262544184)
Add to Cart
2008-12-04
Information by auditor to Registrar
Add to Cart
2008-12-04
Information by auditor to Registrar
Add to Cart
2008-12-04
pc developers p ltd pdf.pdf - 1 (262544178)
Add to Cart
2008-12-04
pc developers p ltd pdf.pdf - 1 (262544179)
Add to Cart
2008-10-08
Information by auditor to Registrar
Add to Cart
2008-10-08
PC DEVELOPERS P LTD.pdf - 1 (262544180)
Add to Cart
2007-07-16
Certificate of Registration of Mortgage-160707.PDF
Add to Cart
2007-04-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-04-12
list of alloties.pdf - 1 (262544169)
Add to Cart
2007-03-14
F-5 attachements.pdf - 2 (262544168)
Add to Cart
2007-03-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-03-14
M O A for increasing capital.pdf - 1 (262544168)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-07
Copy of resolution passed by the company.pdf - 3 (262544402)
Add to Cart
2015-10-07
Copy of the intimation sent by company.pdf - 1 (262544402)
Add to Cart
2015-10-07
Copy of written consent given by auditor.pdf - 2 (262544402)
Add to Cart
2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2006-09-15
Certificate of Incorporation-150906.PDF
Add to Cart
2006-09-15
DUMMY OFFLINE FILE.pdf - 1 (262544317)
Add to Cart
2006-09-15
DUMMY OFFLINE FILE.pdf - 2 (262544317)
Add to Cart
2006-09-15
Application and declaration for incorporation of a company
Add to Cart
2006-09-15
Notice of situation or change of situation of registered office
Add to Cart
2006-09-15
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-26
List of Directors;-25112022
Add to Cart
2022-11-26
List of share holders, debenture holders;-25112022
Add to Cart
2022-11-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112022
Add to Cart
2022-11-05
Directors report as per section 134(3)-05112022
Add to Cart
2022-11-05
Optional Attachment-(1)-05112022
Add to Cart
2022-11-05
Optional Attachment-(2)-05112022
Add to Cart
2022-10-12
Copy of resolution passed by the company-11102022
Add to Cart
2022-10-12
Copy of written consent given by auditor-11102022
Add to Cart
2022-05-09
Copy of resolution passed by the company-09052022
Add to Cart
2022-05-09
Copy of written consent given by auditor-09052022
Add to Cart
2022-05-05
Resignation letter-05052022
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
2022-02-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09022022
Add to Cart
2022-02-09
Directors report as per section 134(3)-09022022
Add to Cart
2021-12-11
Copies of the utility bills as mentioned above (not older than two months)-11122021
Add to Cart
2021-12-11
Copy of board resolution authorizing giving of notice-11122021
Add to Cart
2021-12-11
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11122021
Add to Cart
2021-03-01
List of share holders, debenture holders;-01032021
Add to Cart
2021-03-01
Optional Attachment-(1)-01032021
Add to Cart
2021-02-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28012021
Add to Cart
2021-02-05
Directors report as per section 134(3)-28012021
Add to Cart
2021-01-28
Optional Attachment-(1)-28012021
Add to Cart
2019-12-30
List of share holders, debenture holders;-30122019
Add to Cart
2019-12-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Add to Cart
2019-12-01
Directors report as per section 134(3)-30112019
Add to Cart
2018-12-20
List of share holders, debenture holders;-20122018
Add to Cart
2018-11-15
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112018
Add to Cart
2018-11-15
Directors report as per section 134(3)-15112018
Add to Cart
2018-10-09
Copy of resolution passed by the company-09102018
Add to Cart
2018-10-09
Copy of written consent given by auditor-09102018
Add to Cart
2018-06-22
Resignation letter-22062018
Add to Cart
2018-06-20
Copy of resolution passed by the company-20062018
Add to Cart
2018-06-20
Copy of written consent given by auditor-20062018
Add to Cart
2018-05-15
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-15052018
Add to Cart
2018-05-15
Copies of the utility bills as mentioned above (not older than two months)-15052018
Add to Cart
2018-05-15
Copy of board resolution authorizing giving of notice-15052018
Add to Cart
2018-05-15
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15052018
Add to Cart
2017-12-19
Directors report as per section 134(3)-19122017
Add to Cart
2017-07-27
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -27072017
Add to Cart
2017-07-27
Copy of shareholders resolution-27072017
Add to Cart
2017-01-24
Add to Cart
2017-01-24
Supplementary or Test audit report under section 143-24012017
Add to Cart
2016-12-10
List of share holders, debenture holders;-10122016
Add to Cart
2016-11-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112016
Add to Cart
2016-11-27
Copy of financial statements duly authenticated as per section 134(including Board?s report, auditors? report and other documents)-27112016
Add to Cart
2016-11-27
Directors report as per section 134(3)-27112016
Add to Cart
2016-11-27
Optional Attachment-(1)-27112016
Add to Cart
2016-01-14
Copy of Board Resolution-140116.PDF
Add to Cart
2016-01-14
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-140116.PDF
Add to Cart
2015-10-20
Copy of resolution-201015.PDF
Add to Cart
2015-01-16
Copy of resolution-160115.PDF
Add to Cart
2014-11-18
List of allottees-181114.PDF
Add to Cart
2014-11-18
Resltn passed by the BOD-181114.PDF
Add to Cart
2014-11-07
Optional Attachment 1-071114.PDF
Add to Cart
2014-09-29
Copy of resolution-290914.PDF
Add to Cart
2014-08-31
Optional Attachment 1-310814.PDF
Add to Cart
2014-07-30
Copy of resolution-300714.PDF
Add to Cart
2013-08-10
MoA - Memorandum of Association-100813.PDF
Add to Cart
2013-08-10
Optional Attachment 1-100813.PDF
Add to Cart
2012-10-20
Letter of the charge holder-201012.PDF
Add to Cart
2011-10-13
Evidence of cessation-131011.PDF
Add to Cart
2011-03-29
Evidence of cessation-290311.PDF
Add to Cart
2008-12-04
Copy of intimation received-041208.PDF
Add to Cart
2008-12-04
Copy of intimation received-041208.PDF 1
Add to Cart
2008-10-08
Copy of intimation received-081008.PDF
Add to Cart
2007-07-16
Certificate of Registration of Mortgage-160707.PDF
Add to Cart
2007-07-11
Instrument of details of the charge-110707.PDF
Add to Cart
2007-04-12
List of allottees-120407.PDF
Add to Cart
2007-03-14
MoA - Memorandum of Association-140307.PDF
Add to Cart
2007-03-14
Optional Attachment 1-140307.PDF
Add to Cart
2006-09-06
AoA - Articles of Association.PDF
Add to Cart
2006-09-06
COVERING_LETTER.PDF
Add to Cart
2006-09-06
Digital_Signature_Declaration.PDF
Add to Cart
2006-09-06
Form18_Scanned_Image.PDF
Add to Cart
2006-09-06
Form1_Scanned_Image.PDF
Add to Cart
2006-09-06
Form32_Scanned_Image.PDF
Add to Cart
2006-09-06
MoA - Memorandum of Association.PDF
Add to Cart
2006-09-06
NAME_APPROVAL.PDF
Add to Cart
2006-09-06
Photograph1-060906.PDF
Add to Cart
2006-09-06
Photograph1_PADAM_CHAND .PDF
Add to Cart
2006-09-06
Photograph2-060906.PDF
Add to Cart
2006-09-06
Photograph2_BALRAM_GARG .PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-26
Form MGT-7A-25112022
Add to Cart
2022-11-05
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-29
Annual Returns and Shareholder Information
Add to Cart
2022-02-09
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-02
Annual Returns and Shareholder Information
Add to Cart
2021-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-30
Annual Returns and Shareholder Information
Add to Cart
2019-12-01
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-20
Annual Returns and Shareholder Information
Add to Cart
2018-11-15
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-19
Directors Report_PC Dev.pdf - 2 (262544557)
Add to Cart
2017-12-19
Financial Statement_pc developer.pdf - 1 (262544557)
Add to Cart
2017-12-19
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-19
Annual Returns and Shareholder Information
Add to Cart
2017-12-19
List of Shareholders_PC dev.pdf - 1 (262544556)
Add to Cart
2017-01-24
Consolidated financial statements.pdf - 1 (262544555)
Add to Cart
2017-01-24
Directors? report_PCD.pdf - 3 (262544555)
Add to Cart
2017-01-24
Company financials including balance sheet and profit & loss
Add to Cart
2017-01-24
Statement of Subsidiaries as per section 129 - Form AOC-1_PCD.pdf - 2 (262544555)
Add to Cart
2016-12-10
Annual Returns and Shareholder Information
Add to Cart
2016-12-10
List of Shareholders_PCD.pdf - 1 (262544550)
Add to Cart
2016-11-27
AGM Notice_PCD.pdf - 3 (262544546)
Add to Cart
2016-11-27
AGM Notice_PCD.pdf - 3 (262544549)
Add to Cart
2016-11-27
Copy of financial statements_PCD_1.pdf - 1 (262544546)
Add to Cart
2016-11-27
Copy of financial statements_PCD_1.pdf - 1 (262544549)
Add to Cart
2016-11-27
Directors? report_PCD.pdf - 2 (262544546)
Add to Cart
2016-11-27
Directors? report_PCD.pdf - 2 (262544549)
Add to Cart
2016-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-11
Copy of financial statements.pdf - 1 (262548514)
Add to Cart
2016-01-11
Directors? report as per sub-section (3) of section 134.pdf - 2 (262548514)
Add to Cart
2016-01-11
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-24
Annual Returns and Shareholder Information
Add to Cart
2015-12-24
List of Shareholders.pdf - 1 (262544545)
Add to Cart
2015-12-24
Note.pdf - 2 (262544545)
Add to Cart
2015-04-07
Balance Sheet and its attachments.pdf - 1 (262544542)
Add to Cart
2015-04-07
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-03-21
Compliance certificate.pdf - 1 (262544543)
Add to Cart
2015-03-21
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2015-02-21
Annual Return.pdf - 1 (262544544)
Add to Cart
2015-02-21
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-25
Annual Return.pdf - 1 (262544535)
Add to Cart
2013-11-25
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-14
Compliance Certificate.pdf - 1 (262544533)
Add to Cart
2013-11-14
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-03
Balance Sheet & Other attachments.pdf - 1 (262544532)
Add to Cart
2013-11-03
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-02-21
Annual Return.pdf - 1 (262544534)
Add to Cart
2013-02-21
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-23
Balance Sheet and other doc..pdf - 1 (262544527)
Add to Cart
2012-11-23
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-21
Compliance Certificate.pdf - 1 (262544526)
Add to Cart
2012-11-21
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-27
Annual Return.pdf - 1 (262544516)
Add to Cart
2011-11-27
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-21
Balance Sheet & Other Docs.pdf - 1 (262544518)
Add to Cart
2011-11-21
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-14
Compliance Certificate.pdf - 1 (262544517)
Add to Cart
2011-11-14
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-11-24
Annual Return.pdf - 1 (262544510)
Add to Cart
2010-11-24
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-20
Balance Sheet & Other Docs.pdf - 1 (262544511)
Add to Cart
2010-10-20
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-19
Compliance Certificate.pdf - 1 (262544512)
Add to Cart
2010-10-19
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-11-27
Annual Return.pdf - 1 (262544506)
Add to Cart
2009-11-27
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-22
Balance Sheet & Other Docs.pdf - 1 (262544508)
Add to Cart
2009-11-22
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-21
Compliance Certificate.pdf - 1 (262544507)
Add to Cart
2009-11-21
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2008-12-02
Annual Return.pdf - 1 (262544502)
Add to Cart
2008-12-02
Annual Returns and Shareholder Information
Add to Cart
2008-11-19
Balance Sheet & Other Docs.pdf - 1 (262544504)
Add to Cart
2008-11-19
Balance Sheet & Associated Schedules
Add to Cart
2008-11-15
Compliance Certificate.pdf - 1 (262544503)
Add to Cart
2008-11-15
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-11-16
ANNUAL_RETURN.pdf - 1 (262544499)
Add to Cart
2007-11-16
AUDITOR REPORT PC DEVELOPER.pdf - 5 (262544498)
Add to Cart
2007-11-16
BALANCE SHEET OF PC DEVELOPERS.pdf - 1 (262544498)
Add to Cart
2007-11-16
compliance certificate pc dev. pdf.pdf - 1 (262544497)
Add to Cart
2007-11-16
Annual Returns and Shareholder Information
Add to Cart
2007-11-16
Balance Sheet & Associated Schedules
Add to Cart
2007-11-16
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-11-16
NOTICE DIRECTOR REPORT.pdf - 4 (262544498)
Add to Cart
2007-11-16
SCHEDULE A,C&D OF BALANCE SHEET.pdf - 2 (262544498)
Add to Cart
2007-11-16
SCHEDULE B OF BALANCE SHEET.pdf - 3 (262544498)
Add to Cart
2007-11-16
SCHEDULE F OF BALANCE SHEET.pdf - 6 (262544498)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 262 documents for ₹499 only

Download all 262 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 Pc Developers Private Limited

You will receive an alert whenever a document is filed by Pc Developers Private Limited.

Track this company
Top of page