You are here

Certificates

Date

Title

₨ 149 Each

2016-10-04
CERTIFICATE OF SATISFACTION OF CHARGE-20161004
Add to Cart
2014-07-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause(s)-120714
Add to Cart
2014-07-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--120714.PDF
Add to Cart
2011-07-26
Certificate of Registration of Mortgage-250711
Add to Cart
2011-07-26
Certificate of Registration of Mortgage-250711.PDF
Add to Cart
2010-10-28
Memorandum of satisfaction of Charge-191010
Add to Cart
2010-10-28
Memorandum of satisfaction of Charge-191010.PDF
Add to Cart
2010-09-23
Memorandum of satisfaction of Charge-070910
Add to Cart
2010-09-23
Memorandum of satisfaction of Charge-070910 1
Add to Cart
2010-09-23
Memorandum of satisfaction of Charge-070910.PDF
Add to Cart
2010-09-23
Memorandum of satisfaction of Charge-070910.PDF 1
Add to Cart
2006-04-22
Certificate of Incorporation
Add to Cart
2006-04-22
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-30
Declaration by first director-30042022
Add to Cart
2022-04-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042022
Add to Cart
2022-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-30
Optional Attachment-(1)-30042022
Add to Cart
2022-04-30
Optional Attachment-(2)-30042022
Add to Cart
2019-06-27
Evidence of cessation.pdf - 1 (708671556)
Add to Cart
2019-06-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-27
Proof of dispatch.pdf - 3 (708671556)
Add to Cart
2019-06-27
Resignation letter.pdf - 2 (708671556)
Add to Cart
2019-06-26
Evidence of cessation;-26062019
Add to Cart
2019-06-26
Notice of resignation;-26062019
Add to Cart
2019-06-26
Optional Attachment-(1)-26062019
Add to Cart
2017-02-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15022017
Add to Cart
2017-02-15
DIR-2-CONSENT-SUNIL AGARWAL.pdf - 2 (192881244)
Add to Cart
2017-02-15
EGM Resolution- Pensol Industries Limited.pdf - 3 (192881244)
Add to Cart
2017-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-15
Letter of Appointment- Sunil Agarwal.pdf - 1 (192881244)
Add to Cart
2017-02-15
Letter of appointment;-15022017
Add to Cart
2017-02-15
Optional Attachment-(1)-15022017
Add to Cart
2016-11-30
ACKNOWLDGEMENT_RAJKUMAR_PENSOL 28112016 -.pdf - 3 (192881446)
Add to Cart
2016-11-30
Acknowledgement received from company-30112016
Add to Cart
2016-11-30
Evidence of cessation;-30112016
Add to Cart
2016-11-30
EVIDENCE_RAJKUMAR_PENSOL 28112016.pdf - 1 (192881512)
Add to Cart
2016-11-30
Resignation of Director
Add to Cart
2016-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-30
Notice of resignation filed with the company-30112016
Add to Cart
2016-11-30
NOTICE OF RESIGNATION RAJKUMAR_PENSOL 26-11-2016.pdf - 1 (192881446)
Add to Cart
2016-11-30
NOTICE OF RESIGNATION RAJKUMAR_PENSOL 26-11-2016.pdf - 2 (192881512)
Add to Cart
2016-11-30
Notice of resignation;-30112016
Add to Cart
2016-11-30
Optional Attachment-(1)-30112016
Add to Cart
2016-11-30
Optional Attachment-(1)-30112016 1
Add to Cart
2016-11-30
Proof of dispatch-30112016
Add to Cart
2016-11-30
PROOF OF DISPATCH_RAJKUMAR_PENSOL 28112016.pdf - 2 (192881446)
Add to Cart
2016-11-30
resolution-rajkumar-pensol.pdf - 3 (192881512)
Add to Cart
2016-11-30
resolution-rajkumar-pensol.pdf - 4 (192881446)
Add to Cart
2016-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-03
Optional Attachment-(1)-03112016
Add to Cart
2016-11-03
RAJKUMAR CHAWWARIA_PENSOL 30.09.2015.pdf - 1 (192881748)
Add to Cart
2011-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-18
regination of arun khemkha.pdf - 1 (4051254)
Add to Cart
2009-01-28
consent of directors.pdf - 1 (4051255)
Add to Cart
2009-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-28
Resolution of Meeting.pdf - 2 (4051255)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2016-10-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-10-04
Letter of the charge holder stating that the amount has been satisfied-04102016
Add to Cart
2016-10-04
noc from Union Bank.pdf - 1 (192881208)
Add to Cart
2011-07-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-25
scan0003.pdf - 1 (4051268)
Add to Cart
2010-10-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-10-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-10-19
NoC.pdf - 1 (4051226)
Add to Cart
2010-09-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-09-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-09-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-09-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-09-07
Letter of Charge Satisfaction.pdf - 1 (4051224)
Add to Cart
2010-09-07
Letter of Charge Satisfaction.pdf - 1 (4051225)
Add to Cart
2006-10-12
Form 8.PDF
Add to Cart
2006-10-12
Form 8.PDF 1
Add to Cart
2006-10-12
Form 8.PDF 2
Add to Cart
2006-10-12
Form 8.PDF 3
Add to Cart
2006-04-22
Form 8.PDF 4
Add to Cart
2006-04-22
Form 8.PDF 5
Add to Cart
2006-04-22
Form 8.PDF 6
Add to Cart
2006-04-22
Form 8.PDF 7
Add to Cart
2006-04-22
Form 8.PDF 8
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-28
Form MSME FORM I-28042023_signed
Add to Cart
2022-12-06
Form PAS-6-29112022
Add to Cart
2022-06-27
Return of deposits
Add to Cart
2022-06-02
Form BEN - 2-02062022_signed
Add to Cart
2022-06-02
Form BEN - 2-02062022_signed 1
Add to Cart
2022-06-02
Form BEN - 2-02062022_signed 2
Add to Cart
2022-05-31
Form PAS-6-31052022_signed
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2022-03-07
Registration of resolution(s) and agreement(s)
Add to Cart
2021-11-20
Form PAS-6-20112021_signed
Add to Cart
2021-08-30
Return of deposits
Add to Cart
2021-08-28
Form MSME FORM I-28082021_signed
Add to Cart
2021-08-03
Notice of address at which books of account are maintained
Add to Cart
2021-07-26
Form PAS-6-26072021_signed
Add to Cart
2021-06-29
Form CFSS-2020-29062021_signed
Add to Cart
2021-04-01
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-04-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-02-06
AGM RESOLUTION_PENSOL -binod.pdf - 3 (1011640463)
Add to Cart
2021-02-06
board resolution_binod.pdf - 1 (1011640463)
Add to Cart
2021-02-06
CONSENT TO ACT DIRECTOR-Binod Kumar Khemlka.pdf - 2 (1011640463)
Add to Cart
2021-02-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-02-05
AGM RESOLUTION_PENSOL -sanjay.pdf - 3 (1011640472)
Add to Cart
2021-02-05
board resolution_sanjay.pdf - 1 (1011640472)
Add to Cart
2021-02-05
DIR- 2SKK.pdf - 2 (1011640472)
Add to Cart
2021-02-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-01-29
AGM RESOLUTION_PENSOL.pdf - 1 (1011640560)
Add to Cart
2021-01-29
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-29
Form PAS-6-29122020_signed
Add to Cart
2020-12-28
Form PAS-6-28122020_signed
Add to Cart
2020-12-23
Return of deposits
Add to Cart
2020-12-11
Form PAS-6-11122020_signed
Add to Cart
2020-11-09
BR_INVESTMENT.pdf - 1 (992597844)
Add to Cart
2020-11-09
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-05
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-05
resolution_sec 186_pensol.pdf - 1 (991418532)
Add to Cart
2020-10-08
Return of deposits
Add to Cart
2020-01-06
BEN 1.pdf - 1 (901047694)
Add to Cart
2020-01-06
Form BEN - 2-06012020_signed
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed
Add to Cart
2019-10-13
Auditor Consent Lette_Pensol_.pdf - 2 (901047655)
Add to Cart
2019-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-13
Intimation letter of Auditor_.pdf - 1 (901047655)
Add to Cart
2019-10-13
Resolution of Auditor Reappointment_Pensol_.pdf - 3 (901047655)
Add to Cart
2019-06-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed 1
Add to Cart
2019-06-08
signed consent.pdf - 1 (676698635)
Add to Cart
2019-06-08
SIGNED RESOLUTION.pdf - 2 (676698635)
Add to Cart
2017-09-07
Board Resolution (Director report)_Pensol Industries_30.08.2017.pdf - 2 (210140019)
Add to Cart
2017-09-07
Board Resolution (FINANCIAL STATEMENT)_Pensol Industries_30.08.2017.pdf - 1 (210140019)
Add to Cart
2017-09-07
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-19
Board Resolution- Pensol Industries Limited.pdf - 1 (192881275)
Add to Cart
2017-02-19
Notice of address at which books of account are maintained
Add to Cart
2017-02-15
EGM Resolution- Pensol Industries Limited.pdf - 1 (192881354)
Add to Cart
2017-02-15
EGM RESOLUTION-KEEPING BOOK OF ACCOUNTS-pensol.pdf - 2 (192881354)
Add to Cart
2017-02-15
Registration of resolution(s) and agreement(s)
Add to Cart
2016-11-18
BOARD RESOLUTION FOR RE-APPOINMENT OF BINOD KHEMMKA.pdf - 2 (192881455)
Add to Cart
2016-11-18
CONSENT TO ACT DIRECTOR-Binod Kumar Khemlka.pdf - 3 (192881455)
Add to Cart
2016-11-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-11-18
WTD Binod Ji.pdf - 1 (192881455)
Add to Cart
2016-11-09
BOARD MEETING RESOLUTION RE-APPOINTMENT OF SANJAY KUMAR KHEMKA.pdf - 2 (192881533)
Add to Cart
2016-11-09
DIR- 2SKK.pdf - 3 (192881533)
Add to Cart
2016-11-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-11-09
WTD Sanjay ji.pdf - 1 (192881533)
Add to Cart
2016-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-20
resolution _Pensol 02.09.2016.pdf - 1 (192881612)
Add to Cart
2016-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-16
General Meeting Resolutions 26.02.2016.pdf - 1 (192881678)
Add to Cart
2016-03-07
Notice of situation or change of situation of registered office
Add to Cart
2016-03-07
Notice of situation or change of situation of registered office
Add to Cart
2016-03-07
mtnl bill.pdf - 2 (173739494)
Add to Cart
2016-03-07
MUMBAI OFFICE-AGREEMENT.pdf - 1 (173739494)
Add to Cart
2015-09-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-23
Resolution (2).pdf - 1 (112028756)
Add to Cart
2015-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-14
RESOLUTION.pdf - 1 (112028757)
Add to Cart
2015-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-19
consent letter.pdf - 1 (112028758)
Add to Cart
2015-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-08
APPOINTMENT LETTER-PDF.pdf - 1 (112028759)
Add to Cart
2015-05-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-02
Information by cost auditor to Central Government
Add to Cart
2014-12-02
Information by cost auditor to Central Government
Add to Cart
2014-12-02
Letter_for_Appointment_of_cost_auditor_F.Y.13-14.pdf - 1 (112028760)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-10-19
ADT 1.pdf - 1 (112028761)
Add to Cart
2014-10-19
AUDITOR'S CONSENT.pdf - 2 (112028761)
Add to Cart
2014-10-19
Submission of documents with the Registrar
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-01
BOARD RESOLUTIONS.pdf - 1 (112028762)
Add to Cart
2014-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--120714.PDF
Add to Cart
2014-07-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-12
pil 120720140001.pdf - 1 (4051273)
Add to Cart
2014-07-12
PILAMOA120720140001.pdf - 2 (4051273)
Add to Cart
2014-07-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-03
resolution..pdf - 1 (4051274)
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-10-23
Information by auditor to Registrar
Add to Cart
2013-10-23
Pensol-Appointment letter 13.pdf - 1 (4051243)
Add to Cart
2013-01-31
Information by cost auditor to Central Government
Add to Cart
2013-01-26
Information by cost auditor to Central Government
Add to Cart
2013-01-26
Information by cost auditor to Central Government
Add to Cart
2013-01-26
Information by cost auditor to Central Government
Add to Cart
2013-01-26
Intimation from company 2012-13.pdf - 1 (4051247)
Add to Cart
2013-01-26
Intimation from Company1.pdf - 1 (4051249)
Add to Cart
2012-11-09
Information by auditor to Registrar
Add to Cart
2012-11-08
Information by auditor to Registrar
Add to Cart
2012-11-08
Intimation.pdf - 1 (4051242)
Add to Cart
2012-07-22
Information by auditor to Registrar
Add to Cart
2012-07-21
Information by auditor to Registrar
Add to Cart
2012-07-21
intimation letter.pdf - 1 (4051241)
Add to Cart
2011-07-26
Certificate of Registration of Mortgage-250711.PDF
Add to Cart
2010-11-25
BOD Resolution.pdf - 2 (192882556)
Add to Cart
2010-11-25
BOD Resolution.pdf - 2 (4051252)
Add to Cart
2010-11-25
Registration of resolution(s) and agreement(s)
Add to Cart
2010-11-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-11-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-11-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-11-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-11-25
Resolution.pdf - 1 (192882454)
Add to Cart
2010-11-25
Resolution.pdf - 1 (192882556)
Add to Cart
2010-11-25
Resolution.pdf - 1 (4051252)
Add to Cart
2010-01-30
AOA of Pensol.pdf - 2 (4051256)
Add to Cart
2010-01-30
AOA of Pensol.pdf - 3 (4051232)
Add to Cart
2010-01-30
Registration of resolution(s) and agreement(s)
Add to Cart
2010-01-30
Registration of resolution(s) and agreement(s)
Add to Cart
2010-01-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-01-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-01-30
MOA of Pensol.pdf - 1 (4051256)
Add to Cart
2010-01-30
MOA of Pensol.pdf - 2 (4051232)
Add to Cart
2010-01-30
Special Resolution along with Explanantory Notes.pdf - 1 (4051232)
Add to Cart
2009-12-23
Information by auditor to Registrar
Add to Cart
2009-11-21
Information by auditor to Registrar
Add to Cart
2009-11-03
Information by auditor to Registrar
Add to Cart
2009-11-03
Intimation Letter- Pensol.pdf - 1 (4051245)
Add to Cart
2009-10-30
Information by auditor to Registrar
Add to Cart
2009-10-30
Scan0001.pdf - 1 (4051246)
Add to Cart
2009-03-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-03-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-03-31
list of allotees of pensol.pdf - 1 (4051228)
Add to Cart
2008-11-22
Board Resolution.pdf - 2 (4051231)
Add to Cart
2008-11-22
Board Resolution.pdf - 2 (4051251)
Add to Cart
2008-11-22
Certified Resolutions.pdf - 1 (4051231)
Add to Cart
2008-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2008-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2008-11-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-11-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-11-22
Shareholders Resolutions.pdf - 1 (4051251)
Add to Cart
2008-10-21
Information by auditor to Registrar
Add to Cart
2008-10-21
Information by auditor to Registrar
Add to Cart
2008-10-21
pensol final.pdf - 1 (4051244)
Add to Cart
2006-10-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2006-09-14
DECLARATION SHEET.pdf - 2 (4051227)
Add to Cart
2006-09-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2006-09-14
FORM 2.pdf - 3 (4051227)
Add to Cart
2006-09-14
LIST OF ALLOTTEES.pdf - 1 (4051227)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2006-04-22
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-01-02
Optional Attachment-(1)-24122022
Add to Cart
2023-01-02
Optional Attachment-(2)-24122022
Add to Cart
2022-12-20
Copy of MGT-8-20122022
Add to Cart
2022-12-20
List of share holders, debenture holders;-20122022
Add to Cart
2022-12-20
Optional Attachment-(1)-20122022
Add to Cart
2022-12-20
Optional Attachment-(2)-20122022
Add to Cart
2022-05-26
Declaration under section 90-26052022
Add to Cart
2022-05-26
Declaration under section 90-26052022 1
Add to Cart
2022-05-26
Declaration under section 90-26052022 2
Add to Cart
2022-05-26
Optional Attachment-(1)-26052022
Add to Cart
2022-05-26
Optional Attachment-(2)-26052022
Add to Cart
2022-05-26
Optional Attachment-(3)-26052022
Add to Cart
2022-04-04
Approval letter for extension of AGM;-31032022
Add to Cart
2022-04-04
Copy of MGT-8-31032022
Add to Cart
2022-04-04
List of share holders, debenture holders;-31032022
Add to Cart
2022-04-04
Optional Attachment-(1)-31032022
Add to Cart
2022-04-04
Optional Attachment-(2)-31032022
Add to Cart
2022-04-04
Optional Attachment-(3)-31032022
Add to Cart
2022-03-04
Approval letter of extension of financial year of AGM-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
2022-03-04
Optional Attachment-(1)-04032022
Add to Cart
2022-03-04
Optional Attachment-(2)-04032022
Add to Cart
2022-03-04
XBRL document in respect Consolidated financial statement-04032022
Add to Cart
2022-03-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04032022
Add to Cart
2021-11-20
Optional Attachment-(1)-20112021
Add to Cart
2021-07-26
Optional Attachment-(2)-26072021
Add to Cart
2021-07-22
Copy of board resolution-22072021
Add to Cart
2021-02-24
Approval letter for extension of AGM;-24022021
Add to Cart
2021-02-24
Copy of MGT-8-24022021
Add to Cart
2021-02-24
List of share holders, debenture holders;-24022021
Add to Cart
2021-02-24
Optional Attachment-(1)-24022021
Add to Cart
2021-02-09
Approval letter of extension of financial year of AGM-09022021
Add to Cart
2021-02-09
Optional Attachment-(1)-09022021
Add to Cart
2021-02-09
Optional Attachment-(2)-09022021
Add to Cart
2021-02-09
XBRL document in respect Consolidated financial statement-09022021
Add to Cart
2021-02-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09022021
Add to Cart
2021-02-07
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -29012021
Add to Cart
2021-02-07
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29012021 1
Add to Cart
2021-02-07
Copy of shareholders resolution-29012021
Add to Cart
2021-02-07
Copy of shareholders resolution-29012021 1
Add to Cart
2021-02-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29012021
Add to Cart
2021-02-07
Optional Attachment-(1)-29012021
Add to Cart
2021-02-07
Optional Attachment-(1)-29012021 1
Add to Cart
2021-02-06
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -29012021 1
Add to Cart
2021-02-06
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29012021
Add to Cart
2021-02-06
Copy of shareholders resolution-29012021
Add to Cart
2021-02-06
Copy of shareholders resolution-29012021 1
Add to Cart
2021-02-06
Optional Attachment-(1)-29012021
Add to Cart
2021-02-06
Optional Attachment-(1)-29012021 1
Add to Cart
2020-11-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09112020
Add to Cart
2020-11-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112020
Add to Cart
2019-12-31
Declaration under section 90-31122019
Add to Cart
2019-12-27
Copy of MGT-8-27122019
Add to Cart
2019-12-27
List of share holders, debenture holders;-27122019
Add to Cart
2019-11-30
Optional Attachment-(1)-30112019
Add to Cart
2019-11-30
Optional Attachment-(2)-30112019
Add to Cart
2019-11-30
XBRL document in respect Consolidated financial statement-30112019
Add to Cart
2019-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Add to Cart
2019-10-13
Copy of resolution passed by the company-13102019
Add to Cart
2019-10-13
Copy of the intimation sent by company-13102019
Add to Cart
2019-10-13
Copy of written consent given by auditor-13102019
Add to Cart
2019-06-08
Copy of resolution passed by the company-08062019
Add to Cart
2019-06-08
Copy of written consent given by auditor-08062019
Add to Cart
2018-12-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122018
Add to Cart
2018-12-29
Copy of MGT-8-29122018
Add to Cart
2018-12-29
List of share holders, debenture holders;-29122018
Add to Cart
2017-11-28
Copy of MGT-8-28112017
Add to Cart
2017-11-28
List of share holders, debenture holders;-28112017
Add to Cart
2017-11-28
Optional Attachment-(1)-28112017
Add to Cart
2017-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112017
Add to Cart
2017-09-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07092017
Add to Cart
2017-09-07
Optional Attachment-(1)-07092017
Add to Cart
2017-02-15
Copy of board resolution-15022017
Add to Cart
2017-02-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15022017
Add to Cart
2017-02-15
Optional Attachment-(1)-15022017
Add to Cart
2016-11-30
Copy of MGT-8-30112016
Add to Cart
2016-11-30
List of share holders, debenture holders;-30112016
Add to Cart
2016-11-30
Optional Attachment-(1)-30112016
Add to Cart
2016-11-29
XBRL document in respect Consolidated financial statement-29112016
Add to Cart
2016-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
Add to Cart
2016-11-14
Copy of board resolution-14112016
Add to Cart
2016-11-14
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -14112016
Add to Cart
2016-11-14
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -14112016
Add to Cart
2016-11-14
Copy of shareholders resolution-14112016
Add to Cart
2016-11-02
Copy of board resolution-02112016
Add to Cart
2016-11-02
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -02112016
Add to Cart
2016-11-02
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -02112016
Add to Cart
2016-11-02
Copy of shareholders resolution-02112016
Add to Cart
2016-10-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102016
Add to Cart
2016-10-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102016
Add to Cart
2016-04-15
Copies of the utility bills as mentioned above (not older than two months)-15042016
Add to Cart
2016-04-15
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15042016
Add to Cart
2015-09-23
Copy of resolution-230915
Add to Cart
2015-09-23
Copy of resolution-230915.PDF
Add to Cart
2015-08-14
Copy of resolution-140815
Add to Cart
2015-08-14
Copy of resolution-140815.PDF
Add to Cart
2015-07-02
Board resolution-020715
Add to Cart
2015-06-30
Board resolution-300615
Add to Cart
2015-05-19
Declaration of the appointee Director, in Form DIR-2-190515
Add to Cart
2015-05-19
Declaration of the appointee Director- in Form DIR-2-190515.PDF
Add to Cart
2015-05-08
Declaration of the appointee Director, in Form DIR-2-080515
Add to Cart
2015-05-08
Declaration of the appointee Director- in Form DIR-2-080515.PDF
Add to Cart
2015-03-04
Board resolution-030315
Add to Cart
2014-12-02
Copy of the intimation received from the company-021214
Add to Cart
2014-12-02
Copy of the intimation received from the company-021214.PDF
Add to Cart
2014-10-19
Optional Attachment 1-191014
Add to Cart
2014-10-19
Optional Attachment 1-191014.PDF
Add to Cart
2014-10-19
Optional Attachment 2-191014
Add to Cart
2014-10-19
Optional Attachment 2-191014.PDF
Add to Cart
2014-10-01
Copy of resolution-011014
Add to Cart
2014-10-01
Copy of resolution-011014.PDF
Add to Cart
2014-07-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--120714.PDF
Add to Cart
2014-07-12
Copy of resolution-120714
Add to Cart
2014-07-12
Copy of resolution-120714.PDF
Add to Cart
2014-07-12
MoA - Memorandum of Association-120714
Add to Cart
2014-07-12
MoA - Memorandum of Association-120714.PDF
Add to Cart
2014-07-04
Copy of resolution-030714
Add to Cart
2014-07-03
Copy of resolution-030714.PDF
Add to Cart
2013-01-30
Copy of the intimation received from the company-260113
Add to Cart
2013-01-30
Copy of the intimation received from the company-260113.PDF
Add to Cart
2013-01-26
Copy of the intimation received from the company-260113 1
Add to Cart
2013-01-26
Copy of the intimation received from the company-260113.PDF 1
Add to Cart
2011-07-26
Certificate of Registration of Mortgage-250711.PDF
Add to Cart
2011-07-26
Instrument of creation or modification of charge-250711
Add to Cart
2011-07-26
Instrument of creation or modification of charge-250711.PDF
Add to Cart
2011-07-25
Instrument of creation or modification of charge-250711 1
Add to Cart
2011-07-25
Instrument of creation or modification of charge-250711 2
Add to Cart
2011-07-25
Instrument of creation or modification of charge-250711.PDF
Add to Cart
2011-01-18
Evidence of cessation-180111
Add to Cart
2011-01-18
Evidence of cessation-180111.PDF
Add to Cart
2010-11-25
Copy of Board Resolution-251110
Add to Cart
2010-11-25
Copy of Board Resolution-251110 1
Add to Cart
2010-11-25
Copy of Board Resolution-251110.PDF
Add to Cart
2010-11-25
Copy of Board Resolution-251110.PDF 1
Add to Cart
2010-11-25
Copy of resolution-251110
Add to Cart
2010-11-25
Copy of shareholder resolution-251110
Add to Cart
2010-11-25
Copy of shareholder resolution-251110 1
Add to Cart
2010-11-25
Copy of shareholder resolution-251110.PDF
Add to Cart
2010-11-25
Copy of shareholder resolution-251110.PDF 1
Add to Cart
2010-10-19
Letter of the charge holder-191010
Add to Cart
2010-10-19
Letter of the charge holder-191010.PDF
Add to Cart
2010-09-07
Letter of the charge holder-070910
Add to Cart
2010-09-07
Letter of the charge holder-070910 1
Add to Cart
2010-09-07
Letter of the charge holder-070910.PDF
Add to Cart
2010-09-07
Letter of the charge holder-070910.PDF 1
Add to Cart
2010-01-30
AoA - Articles of Association-300110
Add to Cart
2010-01-30
AoA - Articles of Association-300110 1
Add to Cart
2010-01-30
AoA - Articles of Association-300110.PDF
Add to Cart
2010-01-30
AoA - Articles of Association-300110.PDF 1
Add to Cart
2010-01-30
Copy of resolution-300110
Add to Cart
2010-01-30
Copy of resolution-300110.PDF
Add to Cart
2010-01-30
MoA - Memorandum of Association-300110
Add to Cart
2010-01-30
MoA - Memorandum of Association-300110 1
Add to Cart
2010-01-30
MoA - Memorandum of Association-300110.PDF
Add to Cart
2010-01-30
MoA - Memorandum of Association-300110.PDF 1
Add to Cart
2009-03-31
List of allottees-310309
Add to Cart
2009-03-31
List of allottees-310309.PDF
Add to Cart
2009-01-28
Optional Attachment 1-280109
Add to Cart
2009-01-28
Optional Attachment 1-280109.PDF
Add to Cart
2008-11-22
Copy of Board Resolution-221108
Add to Cart
2008-11-22
Copy of Board Resolution-221108.PDF
Add to Cart
2008-11-22
Copy of resolution-221108
Add to Cart
2008-11-22
Copy of resolution-221108.PDF
Add to Cart
2008-11-22
Copy of shareholder resolution-221108
Add to Cart
2008-11-22
Copy of shareholder resolution-221108.PDF
Add to Cart
2008-11-22
Optional Attachment 1-221108
Add to Cart
2008-11-22
Optional Attachment 1-221108.PDF
Add to Cart
2008-10-21
Copy of intimation received-211008
Add to Cart
2008-10-21
Copy of intimation received-211008.PDF
Add to Cart
2006-09-14
List of allottees-140906
Add to Cart
2006-09-14
List of allottees-140906.PDF
Add to Cart
2006-09-14
Optional Attachment 1-140906
Add to Cart
2006-09-14
Optional Attachment 1-140906.PDF
Add to Cart
2006-09-14
Optional Attachment 2-140906
Add to Cart
2006-09-14
Optional Attachment 2-140906.PDF
Add to Cart
2006-04-22
AOA.PDF
Add to Cart
2006-04-22
MOA.PDF
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-30
Form Addendum to AOC-4 CSR-30032023
Add to Cart
2023-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-20
Annual Returns and Shareholder Information
Add to Cart
2022-05-11
Form Addendum to AOC-4 CSR-11052022_signed
Add to Cart
2022-04-04
Annual Returns and Shareholder Information
Add to Cart
2022-03-07
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-18
Annual Returns and Shareholder Information
Add to Cart
2021-02-24
extension letter_MH roc_2020.pdf - 2 (1011641750)
Add to Cart
2021-02-24
Annual Returns and Shareholder Information
Add to Cart
2021-02-24
mgt 8 _pensol_2020.pdf - 3 (1011641750)
Add to Cart
2021-02-24
shareholder list_pensol_2020 final.pdf - 1 (1011641750)
Add to Cart
2021-02-24
udin.pdf - 4 (1011641750)
Add to Cart
2021-02-11
extension letter_MH roc_2020.pdf - 3 (1011641756)
Add to Cart
2021-02-11
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-11
Instance_Pensol.xml - 1 (1011641756)
Add to Cart
2021-02-11
Instance_PENSOL_Consolidated.xml - 2 (1011641756)
Add to Cart
2021-02-11
xbrl_pensol_2020 final_pdf.pdf - 5 (1011641756)
Add to Cart
2021-02-11
xbrl_pensol_2020pdf final cfs.pdf - 4 (1011641756)
Add to Cart
2020-01-01
Annual Returns and Shareholder Information
Add to Cart
2020-01-01
List Of Shareholder_2019.pdf - 1 (901053009)
Add to Cart
2020-01-01
MGT-8_Pensol_2019.pdf - 2 (901053009)
Add to Cart
2019-12-16
Consolidated Pensol.pdf - 3 (901052987)
Add to Cart
2019-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-16
Instance_Pensol.xml - 1 (901052987)
Add to Cart
2019-12-16
Instance_PENSOL_Consolidated.xml - 2 (901052987)
Add to Cart
2019-12-16
Standalone Pensol.pdf - 4 (901052987)
Add to Cart
2019-01-13
Annual Returns and Shareholder Information
Add to Cart
2019-01-13
List of Shareholders_Pensol_2018.pdf - 1 (489207804)
Add to Cart
2019-01-13
MGT-8_Pensol_2018.pdf - 2 (489207804)
Add to Cart
2018-12-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-30
Instance_Pensol.xml - 1 (480339410)
Add to Cart
2017-12-07
Dates of Board Meeting_Pensol_2017.pdf - 3 (210140127)
Add to Cart
2017-12-07
Annual Returns and Shareholder Information
Add to Cart
2017-12-07
List Of Shareholders_Pensol_2017.pdf - 1 (210140127)
Add to Cart
2017-12-07
MGT 8_Pensol_2017.pdf - 2 (210140127)
Add to Cart
2017-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-06
Instance_Pensol new.xml - 1 (210140128)
Add to Cart
2016-11-30
Annual Returns and Shareholder Information
Add to Cart
2016-11-30
list of shareholder 1.pdf - 1 (192881481)
Add to Cart
2016-11-30
list of transfer.pdf - 3 (192881481)
Add to Cart
2016-11-30
mgt-8 pensol.pdf - 2 (192881481)
Add to Cart
2016-11-29
Form_AOC4-_(1)_ASHISHKAR_20161129175109.pdf-29112016
Add to Cart
2016-11-29
Instance_Pensol.xml - 1 (192881632)
Add to Cart
2016-11-29
Instance_PENSOL_Consolidated.xml - 2 (192881632)
Add to Cart
2016-08-25
document in respect of balance sheet 29-11-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2016-08-25
document in respect of balance sheet 29-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-08-25
document in respect of profit and loss account 29-11-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2016-08-25
document in respect of profit and loss account 29-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-06-09
document in respect of financial statement 21-11-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-06-09
document in respect of financial statement 21-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-11
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
MGT-8.pdf - 2 (112029241)
Add to Cart
2015-11-27
SHAREHOLDER LIST_2015.pdf - 1 (112029241)
Add to Cart
2015-11-21
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-21
Instance_Pensol (1).xml - 1 (112029240)
Add to Cart
2014-12-01
document in respect of balance sheet 29-11-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-12-01
document in respect of profit and loss account 29-11-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-11-30
document in respect of balance sheet 29-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-30
document in respect of profit and loss account 29-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-29
BS_Pensol.xml - 1 (72964915)
Add to Cart
2014-11-29
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-29
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-29
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-11-29
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-11-29
IS_Pensol.xml - 1 (72964914)
Add to Cart
2014-10-31
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-30
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-30
ind ar0001.pdf - 1 (72964916)
Add to Cart
2014-10-21
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-21
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-21
Pensol Industries Ltd.Compliance 14.pdf - 1 (72964917)
Add to Cart
2013-11-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-30
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-11-29
BS_Pensol.xml - 1 (4051233)
Add to Cart
2013-11-29
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-29
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-11-29
IS_Pensol.xml - 1 (4051237)
Add to Cart
2013-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-30
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-29
comp. cert- pensol industries ltd..pdf - 1 (4051282)
Add to Cart
2013-10-29
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-29
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-29
indistries ar0001.pdf - 1 (4051286)
Add to Cart
2012-11-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-17
Frm23ACA-161112 for the FY ending on-310312.OCT
Add to Cart
2012-11-16
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-16
Frm23ACA-161112 for the FY ending on-310312
Add to Cart
2012-11-16
pensol balancesheet0001.pdf - 1 (4051275)
Add to Cart
2012-11-16
pensol pl0001.pdf - 1 (4051289)
Add to Cart
2012-11-02
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-29
annual return pensol ind0001.pdf - 1 (4051285)
Add to Cart
2012-10-29
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-27
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-10-26
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-10-26
pensol ind. compliance0001.pdf - 1 (4051280)
Add to Cart
2011-11-30
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-30
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-30
Frm23ACA-291111 for the FY ending on-310311.OCT
Add to Cart
2011-11-29
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-29
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-11-29
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-29
Frm23ACA-291111 for the FY ending on-310311
Add to Cart
2011-11-29
P.L. PENSOL0001.pdf - 1 (4051292)
Add to Cart
2011-11-29
pensol ind anual return2011.pdf - 1 (4051287)
Add to Cart
2011-11-29
PENSOL INDISTRIES BALANCE SHEET0001.pdf - 1 (4051278)
Add to Cart
2011-11-28
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-11-28
pil compliance0001.pdf - 1 (4051281)
Add to Cart
2011-07-20
Balance Sheet.pdf - 1 (4051277)
Add to Cart
2011-07-20
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-07-20
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-07-20
Frm23ACA-200711 for the FY ending on-310310-Revised-1
Add to Cart
2011-07-20
Frm23ACA-200711 for the FY ending on-310310-Revised-1.OCT
Add to Cart
2011-07-20
P.L.pdf - 1 (4051291)
Add to Cart
2010-11-04
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-11-04
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-31
Annual Return.pdf - 1 (4051288)
Add to Cart
2010-10-31
Compliance.pdf - 1 (4051283)
Add to Cart
2010-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-10-31
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2009-11-22
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-22
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-11-22
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-22
Frm23ACA-181109 for the FY ending on-310309.OCT
Add to Cart
2009-11-18
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-18
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-11-18
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-18
Frm23ACA-181109 for the FY ending on-310309
Add to Cart
2009-11-18
PIL - Annual Return.pdf - 1 (4051284)
Add to Cart
2009-11-18
PIL - Balance Sheet.pdf - 1 (4051276)
Add to Cart
2009-11-18
PIL - P & L.pdf - 1 (4051290)
Add to Cart
2009-11-18
PIL_Com.Certificate.pdf - 1 (4051279)
Add to Cart
2008-12-30
Annual Returns and Shareholder Information
Add to Cart
2008-12-30
Balance Sheet & Associated Schedules
Add to Cart
2008-12-30
Profit & Loss Statement
Add to Cart
2008-12-30
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-10-27
ANNUAL RETURN.pdf - 1 (4051230)
Add to Cart
2008-10-27
BALANCE SHEET.pdf - 1 (4051236)
Add to Cart
2008-10-27
Annual Returns and Shareholder Information
Add to Cart
2008-10-27
Balance Sheet & Associated Schedules
Add to Cart
2008-10-27
Profit & Loss Statement
Add to Cart
2008-10-27
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-10-27
PIL_COMPLIANCE.pdf - 1 (4051258)
Add to Cart
2008-10-27
PROFIT AND LOSS ACCOUNT.pdf - 1 (4051240)
Add to Cart
2007-12-09
Annual Returns and Shareholder Information
Add to Cart
2007-12-08
Balance Sheet & Associated Schedules
Add to Cart
2007-12-08
Profit & Loss Statement
Add to Cart
2007-12-08
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-12-06
Annual Returns and Shareholder Information
Add to Cart
2007-12-06
PIL-ANUAL RETRUN.pdf - 1 (4051229)
Add to Cart
2007-12-06
PIL-DIRECTORREPORT.pdf - 2 (4051229)
Add to Cart
2007-11-30
Balance Sheet & Associated Schedules
Add to Cart
2007-11-30
Profit & Loss Statement
Add to Cart
2007-11-30
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-11-30
PIL-BALANCESHEET.pdf - 1 (4051235)
Add to Cart
2007-11-30
PIL-COMPLIANCE.pdf - 1 (4051257)
Add to Cart
2007-11-30
PIL-PROFIT&LOSS.pdf - 1 (4051239)
Add to Cart
2007-01-06
Balance Sheet & Associated Schedules
Add to Cart
2007-01-06
Profit & Loss Statement
Add to Cart
2006-12-19
Balance Sheet & Associated Schedules
Add to Cart
2006-12-19
Profit & Loss Statement
Add to Cart
2006-12-19
PIL_BALANCESHEET.pdf - 1 (4051234)
Add to Cart
2006-12-19
PIL_PROFIT&LOSS.pdf - 1 (4051238)
Add to Cart
2006-04-29
Annual Return 2004_2005.PDF
Add to Cart
2006-04-29
Balance Sheet 2004_2005.PDF
Add to Cart
2006-04-22
Annual Return 2003_2004.PDF
Add to Cart
2006-04-22
Balance Sheet 2003_2004.PDF
Add to Cart
0000-00-00
Annual Return 2003_2004
Add to Cart
0000-00-00
Annual Return 2004_2005
Add to Cart
0000-00-00
Balance Sheet 2003_2004
Add to Cart
0000-00-00
Balance Sheet 2004_2005
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 611 documents for ₹499 only

Download all 611 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 Pensol Industries Limited

You will receive an alert whenever a document is filed by Pensol Industries Limited.

Track this company
Top of page