You are here

Certificates

Date

Title

₨ 149 Each

2017-06-29
CERTIFICATE OF SHIFTING OF REGISTERED ADDRESS FROM JURISDICTION OF ONE STATE TO ANOTHER STATE-20170629
Add to Cart
2016-11-15
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20161115
Add to Cart
2010-03-23
Fresh Certificate of Incorporation Consequent upon Change of Name-180310.PDF
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-04-16
Acknowledgement received from company-16042018
Add to Cart
2018-04-16
Resignation of Director
Add to Cart
2018-04-16
Notice of resignation filed with the company-16042018
Add to Cart
2018-04-16
Proof of dispatch-16042018
Add to Cart
2018-04-12
Evidence of cessation;-12042018
Add to Cart
2018-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-12
Notice of resignation;-12042018
Add to Cart
2018-02-06
Declaration by first director-06022018
Add to Cart
2018-02-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06022018
Add to Cart
2018-02-06
Evidence of cessation;-06022018
Add to Cart
2018-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-06
Interest in other entities;-06022018
Add to Cart
2018-02-06
Notice of resignation;-06022018
Add to Cart
2018-02-06
Optional Attachment-(1)-06022018
Add to Cart
2018-02-06
Optional Attachment-(1)-06022018 1
Add to Cart
2018-02-06
Optional Attachment-(2)-06022018
Add to Cart
2018-02-06
Optional Attachment-(2)-06022018 1
Add to Cart
2018-02-06
Optional Attachment-(3)-06022018
Add to Cart
2018-02-06
Optional Attachment-(3)-06022018 1
Add to Cart
2018-02-06
Optional Attachment-(4)-06022018
Add to Cart
2018-02-02
Acknowledgement received from company-02022018
Add to Cart
2018-02-02
Acknowledgement received from company-02022018 1
Add to Cart
2018-02-02
Resignation of Director
Add to Cart
2018-02-02
Resignation of Director
Add to Cart
2018-02-02
Notice of resignation filed with the company-02022018
Add to Cart
2018-02-02
Notice of resignation filed with the company-02022018 1
Add to Cart
2018-02-02
Proof of dispatch-02022018
Add to Cart
2018-02-02
Proof of dispatch-02022018 1
Add to Cart
2017-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-07
Optional Attachment-(1)-07082017
Add to Cart
2016-11-16
Acknowledgement received from company-16112016
Add to Cart
2016-11-16
Resignation of Director
Add to Cart
2016-11-16
Notice of resignation filed with the company-16112016
Add to Cart
2016-11-16
Proof of dispatch-16112016
Add to Cart
2016-11-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112016
Add to Cart
2016-11-12
Evidence of cessation;-12112016
Add to Cart
2016-11-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-12
Interest in other entities;-12112016
Add to Cart
2016-11-12
Letter of appointment;-12112016
Add to Cart
2016-11-12
Notice of resignation;-12112016
Add to Cart
2016-11-12
Optional Attachment-(1)-12112016
Add to Cart
2016-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-19
Optional Attachment-(1)-19102016
Add to Cart
2010-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-04-13
Form 32.PDF
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-06-14
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-26
Registration of resolution(s) and agreement(s)
Add to Cart
2017-08-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-07
Form for filing Report on Annual General Meeting
Add to Cart
2017-06-27
Notice of situation or change of situation of registered office
Add to Cart
2017-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-12
Notice of the court or the company law board order
Add to Cart
2016-11-15
Registration of resolution(s) and agreement(s)
Add to Cart
2016-11-12
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-06
Form for filing Report on Annual General Meeting
Add to Cart
2016-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-30
Form_MGT-14_Pradyumna_Steels_Revised_RAUNAKKUMAR_20160530132933.pdf-30052016
Add to Cart
2015-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-06
Submission of documents with the Registrar
Add to Cart
2014-09-12
Submission of documents with the Registrar
Add to Cart
2014-08-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2012-12-25
Information by auditor to Registrar
Add to Cart
2011-09-27
Information by auditor to Registrar
Add to Cart
2010-09-18
Information by auditor to Registrar
Add to Cart
2010-09-13
Information by auditor to Registrar
Add to Cart
2010-03-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-03-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-03-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-03-12
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-24
Information by auditor to Registrar
Add to Cart
2008-10-13
Information by auditor to Registrar
Add to Cart
2008-10-13
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-07
Form for filing Report on Annual General Meeting
Add to Cart
2015-07-28
Resignation of Director
Add to Cart
2015-07-28
Resignation of Director
Add to Cart
2010-03-23
Fresh Certificate of Incorporation Consequent upon Change of Name-180310.PDF
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-06-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062018
Add to Cart
2018-04-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26042018
Add to Cart
2017-09-11
Copy of MGT-8-11092017
Add to Cart
2017-09-11
List of share holders, debenture holders;-11092017
Add to Cart
2017-09-11
Optional Attachment-(1)-11092017
Add to Cart
2017-08-17
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17082017
Add to Cart
2017-08-17
Directors report as per section 134(3)-17082017
Add to Cart
2017-08-17
Secretarial Audit Report-17082017
Add to Cart
2017-08-07
Copy of resolution passed by the company-07082017
Add to Cart
2017-08-07
Copy of the intimation sent by company-07082017
Add to Cart
2017-08-07
Copy of written consent given by auditor-07082017
Add to Cart
2017-06-26
Copies of the utility bills as mentioned above (not older than two months)-26062017
Add to Cart
2017-06-26
Copy of altered Memorandum of association-26062017
Add to Cart
2017-06-26
Copy of board resolution authorizing giving of notice-26062017
Add to Cart
2017-06-26
Copy of the duly attested latest financial statement-26062017
Add to Cart
2017-06-26
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26062017
Add to Cart
2017-06-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23062017
Add to Cart
2017-06-08
Copy of court order or NCLT or CLB or order by any other competent authority.-08062017
Add to Cart
2016-11-29
Copy of MGT-8-29112016
Add to Cart
2016-11-29
List of share holders, debenture holders;-29112016
Add to Cart
2016-11-29
Optional Attachment-(1)-29112016
Add to Cart
2016-11-12
Altered memorandum of association-12112016
Add to Cart
2016-11-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112016
Add to Cart
2016-11-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112016 1
Add to Cart
2016-11-12
Optional Attachment-(1)-12112016
Add to Cart
2016-10-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102016
Add to Cart
2016-10-24
Directors report as per section 134(3)-24102016
Add to Cart
2016-10-24
Secretarial Audit Report-24102016
Add to Cart
2016-06-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23062016
Add to Cart
2016-05-30
Altered memorandum of association-30052016
Add to Cart
2016-05-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30052016
Add to Cart
2016-05-30
Optional Attachment-(1)-30052016
Add to Cart
2015-10-19
Optional Attachment 1-191015.PDF
Add to Cart
2015-10-07
Optional Attachment 1-071015.PDF
Add to Cart
2015-10-06
Affidavit by directors about no retrenchment of the employees-061015.PDF
Add to Cart
2015-10-06
Affidavit by the company secretary of the company and the directors in regards to the correctness of list of creditors and affairs of the company-061015.PDF
Add to Cart
2015-10-06
Affidavit from Directors in terms of Rules-061015.PDF
Add to Cart
2015-10-06
Affidavit verifying the application-061015.PDF
Add to Cart
2015-10-06
Copy of Memorandum of Association and Articles of Association-061015.PDF
Add to Cart
2015-10-06
Copy of notice of the general meeting along with relevant explanatory statemen-061015.PDF
Add to Cart
2015-10-06
Copy of objections- -if received any--061015.PDF
Add to Cart
2015-10-06
Copy of objections- -if received any--061015.PDF 1
Add to Cart
2015-10-06
Copy of special resolution sanctioning alteration-061015.PDF
Add to Cart
2015-10-06
Copy of the minutes of the general meeting authorizing such alteration-061015.PDF
Add to Cart
2015-10-06
Optional Attachment 1-061015.PDF
Add to Cart
2015-10-06
Optional Attachment 2-061015.PDF
Add to Cart
2015-10-06
Optional Attachment 3-061015.PDF
Add to Cart
2015-10-06
Optional Attachment 4-061015.PDF
Add to Cart
2015-10-06
Optional Attachment 5-061015.PDF
Add to Cart
2015-10-06
Power of attorney-vakalatnama-Board resolution-061015.PDF
Add to Cart
2015-10-06
Proof of service of the application to the Registrar-Chief secretary of the state - SEBI or any other regulatory authority- -if applicable--061015.PDF
Add to Cart
2015-08-17
Copy of resolution-170815.PDF
Add to Cart
2015-08-17
Optional Attachment 1-170815.PDF
Add to Cart
2015-08-17
Optional Attachment 2-170815.PDF
Add to Cart
2015-07-27
Declaration of the appointee Director- in Form DIR-2-270715.PDF
Add to Cart
2015-07-27
Evidence of cessation-270715.PDF
Add to Cart
2015-07-27
Interest in other entities-270715.PDF
Add to Cart
2015-07-27
Letter of Appointment-270715.PDF
Add to Cart
2015-06-23
Copy of resolution-230615.PDF
Add to Cart
2015-05-26
Evidence of cessation-260515.PDF
Add to Cart
2015-04-07
Copy of resolution-070415.PDF
Add to Cart
2015-04-07
Declaration of the appointee Director- in Form DIR-2-070415.PDF
Add to Cart
2015-04-07
Letter of Appointment-070415.PDF
Add to Cart
2015-02-17
Copy of resolution-170215.PDF
Add to Cart
2014-11-19
Copy of resolution-191114.PDF
Add to Cart
2014-11-06
Optional Attachment 1-061114.PDF
Add to Cart
2014-11-06
Optional Attachment 2-061114.PDF
Add to Cart
2014-09-12
Optional Attachment 1-120914.PDF
Add to Cart
2014-08-25
Copy of resolution-250814.PDF
Add to Cart
2014-06-24
Copy of resolution-240614.PDF
Add to Cart
2014-06-24
Optional Attachment 1-240614.PDF
Add to Cart
2014-06-23
Copy of resolution-230614.PDF
Add to Cart
2014-06-23
Optional Attachment 1-230614.PDF
Add to Cart
2010-09-27
Evidence of payment of stamp duty-270910.PDF
Add to Cart
2010-03-19
MoA - Memorandum of Association-170310.PDF
Add to Cart
2010-03-19
Optional Attachment 1-170310.PDF
Add to Cart
2010-03-18
Minutes of Meeting-180310.PDF
Add to Cart
2010-03-18
Optional Attachment 1-180310.PDF
Add to Cart
2010-03-17
AoA - Articles of Association-170310.PDF
Add to Cart
2010-03-12
AoA - Articles of Association-120310.PDF
Add to Cart
2010-03-12
Copy of resolution-120310.PDF
Add to Cart
2010-03-12
MoA - Memorandum of Association-120310.PDF
Add to Cart
2010-03-12
Optional Attachment 1-120310.PDF
Add to Cart
2010-01-23
Copy of Board Resolution-230110.PDF
Add to Cart
2009-02-19
Optional Attachment 1-190209.PDF
Add to Cart
2008-10-24
Copy of intimation received-241008.PDF
Add to Cart
2008-10-13
Copy of intimation received-131008.PDF
Add to Cart
2008-10-13
Copy of intimation received-131008.PDF 1
Add to Cart
2008-01-31
Optional Attachment 1-310108.PDF
Add to Cart
2007-07-30
Evidence of cessation-300707.PDF
Add to Cart
2007-02-21
Evidence of cessation-210207.PDF
Add to Cart
2007-02-21
Photograph1-210207.PDF
Add to Cart
2006-04-12
AOA.PDF
Add to Cart
2006-04-12
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-09-11
Annual Returns and Shareholder Information
Add to Cart
2017-08-17
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-30
Annual Returns and Shareholder Information
Add to Cart
2016-10-24
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-19
Annual Returns and Shareholder Information
Add to Cart
2015-11-02
Company financials including balance sheet and profit & loss
Add to Cart
2015-10-19
Copy Of Financial Statements as per section 134-191015.PDF
Add to Cart
2015-10-19
Directors- report as per section 134-3--191015.PDF
Add to Cart
2015-10-19
Secretarial Audit Report-191015.PDF
Add to Cart
2014-11-06
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-11
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-11
Frm23ACA-111014 for the FY ending on-310314.OCT
Add to Cart
2014-09-13
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-11-14
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-20
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-20
Frm23ACA-161013 for the FY ending on-310313.OCT
Add to Cart
2013-10-05
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-11-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-07
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-07
Frm23ACA-061112 for the FY ending on-310312.OCT
Add to Cart
2012-10-10
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-10-20
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-09-27
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-09-27
Frm23ACA-230911 for the FY ending on-310311.OCT
Add to Cart
2011-09-06
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-10-21
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-13
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-13
Frm23ACA-100910 for the FY ending on-310310.OCT
Add to Cart
2010-09-08
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-11-20
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-10
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-10
Frm23ACA-071009 for the FY ending on-310309.OCT
Add to Cart
2009-10-06
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2008-12-16
Annual Returns and Shareholder Information
Add to Cart
2008-11-01
Balance Sheet & Associated Schedules
Add to Cart
2008-11-01
Profit & Loss Statement
Add to Cart
2008-10-08
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-11-23
Annual Returns and Shareholder Information
Add to Cart
2007-10-21
Balance Sheet & Associated Schedules
Add to Cart
2007-10-21
Profit & Loss Statement
Add to Cart
2007-10-19
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-11-26
Annual Returns and Shareholder Information
Add to Cart
2006-11-15
Balance Sheet & Associated Schedules
Add to Cart
2006-11-15
Profit & Loss Statement
Add to Cart
2006-11-11
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-04-12
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 237 documents for ₹499 only

Download all 237 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 Pradyumna Steels Limited

You will receive an alert whenever a document is filed by Pradyumna Steels Limited.

Track this company
Top of page