You are here

Certificates

Date

Title

₨ 149 Each

2006-12-01
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--011206.PDF
Add to Cart
2006-03-21
Cerificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-21
Optional Attachment-(1)-21102019
Add to Cart
2019-06-06
BR_Appointment and resignation_PBDL.pdf - 5 (720094039)
Add to Cart
2019-06-06
Consent to Act as Director_Rajan Jain.pdf - 2 (720094039)
Add to Cart
2019-06-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062019
Add to Cart
2019-06-06
Evidence of Cessation.pdf - 1 (720094039)
Add to Cart
2019-06-06
Evidence of cessation;-06062019
Add to Cart
2019-06-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-06
Interest in other entities;-06062019
Add to Cart
2019-06-06
Interest in other entities_Rajan Jain.pdf - 3 (720094039)
Add to Cart
2019-06-06
Notice of resignation;-06062019
Add to Cart
2019-06-06
Optional Attachment-(1)-06062019
Add to Cart
2019-06-06
Resignation Letter_Ritesh Gupta.pdf - 4 (720094039)
Add to Cart
2018-04-18
BR_Appointment Ritesh Gupta and Resignation Ayush_2018.pdf - 1 (327507612)
Add to Cart
2018-04-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18042018
Add to Cart
2018-04-18
DIR-2_Ritesh Gupta_PBDL_2018.pdf - 2 (327507612)
Add to Cart
2018-04-18
Evidence of cessation;-18042018
Add to Cart
2018-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-18
Interest in other entities;-18042018
Add to Cart
2018-04-18
Interest in Other Entities_Ritesh Gupta.pdf - 3 (327507612)
Add to Cart
2018-04-18
Notice of resignation;-18042018
Add to Cart
2018-04-18
Resignation letter_Ayush Chaturvedi_PBDL_2018.pdf - 4 (327507612)
Add to Cart
2007-11-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-27
resig.pdf - 1 (720094103)
Add to Cart
2006-12-29
AG.pdf - 3 (720094114)
Add to Cart
2006-12-29
CONSENT-LETTER.pdf - 1 (720094114)
Add to Cart
2006-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-29
SG.pdf - 2 (720094114)
Add to Cart
2006-09-14
DUMMY OFFLINE FILE.pdf - 1 (720094126)
Add to Cart
2006-09-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-03-21
Add to Cart
2006-03-21
Add to Cart
2006-03-21
Add to Cart
2006-03-21
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-30
Return of deposits
Add to Cart
2022-02-11
Return of deposits
Add to Cart
2021-06-28
Form CFSS-2020-28062021_signed
Add to Cart
2021-06-12
Return of deposits
Add to Cart
2020-12-02
Return of deposits
Add to Cart
2020-12-01
Return of deposits
Add to Cart
2020-04-14
Registration of resolution(s) and agreement(s)
Add to Cart
2020-02-03
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-30
Form BEN - 2-30122019_signed
Add to Cart
2019-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-01
Appointment Letter_Prudent Breweries.pdf - 1 (720094289)
Add to Cart
2019-06-01
Consent Letter_PBDL.pdf - 2 (720094289)
Add to Cart
2019-06-01
Extract of AGM_Prudent Breweries.pdf - 3 (720094289)
Add to Cart
2019-06-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-23
CTC_EGM_PBDL.pdf - 1 (720094297)
Add to Cart
2019-05-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-25
BR_Resignation_M Nandagopal.pdf - 1 (720094307)
Add to Cart
2015-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-25
Resignation letter_M. Nandagopal.pdf - 2 (720094307)
Add to Cart
2014-11-29
ADT-1_Prudent Breweries.pdf - 1 (720094314)
Add to Cart
2014-11-29
Appointment Letter_Prudent Breweries.pdf - 2 (720094314)
Add to Cart
2014-11-29
Consent Letter_PBDL.pdf - 4 (720094314)
Add to Cart
2014-11-29
Extract of AGM_Prudent Breweries.pdf - 3 (720094314)
Add to Cart
2014-11-29
Submission of documents with the Registrar
Add to Cart
2014-11-02
AGM Extract_PBDL.pdf - 1 (720094324)
Add to Cart
2014-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
BR_Annual Accounts Approval_PBDL.pdf - 1 (720094327)
Add to Cart
2014-10-15
BR_Directors report_PBDL (2).pdf - 2 (720094327)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-23
APPOINTMENT LETTER_AYUSH CHATURVEDI.pdf - 2 (720094342)
Add to Cart
2014-08-23
BR_PBDL.pdf - 5 (720094342)
Add to Cart
2014-08-23
DIR-2_Ayush Chaturvedi.pdf - 3 (720094342)
Add to Cart
2014-08-23
Evidence of Cessation_Deepak Kukreja.pdf - 1 (720094342)
Add to Cart
2014-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-23
Resignation _Deepak Kukreja.pdf - 4 (720094342)
Add to Cart
2014-08-04
BR_PBDL_184.pdf - 1 (720094359)
Add to Cart
2014-08-04
EXTRACT OF EGM & EXPLANATORY STATEMENT_PBDL_180.pdf - 1 (720094364)
Add to Cart
2014-08-04
EXTRACT OF EGM & EXPLANATORY STATEMENT_PBDL_186.pdf - 1 (720094373)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
NOTICE_PBDL_180.pdf - 2 (720094364)
Add to Cart
2014-08-04
NOTICE_PBDL_186.pdf - 2 (720094373)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-20
PBDL.pdf - 1 (720094376)
Add to Cart
2013-04-24
al pbdl.pdf - 1 (720094379)
Add to Cart
2013-04-24
Information by auditor to Registrar
Add to Cart
2012-07-22
File.pdf - 1 (720094390)
Add to Cart
2012-07-22
Information by auditor to Registrar
Add to Cart
2011-11-16
Extract_AGM.pdf - 1 (720094393)
Add to Cart
2011-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-25
Consent Letter_Deepak Kukreja.pdf - 1 (720094414)
Add to Cart
2011-06-25
Extact_Appointment.pdf - 2 (720094414)
Add to Cart
2011-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-06
Extract_Rahul Jain.pdf - 2 (720094419)
Add to Cart
2011-06-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-06
Resignation_Rahul Jain.pdf - 1 (720094419)
Add to Cart
2009-07-09
Notice of situation or change of situation of registered office
Add to Cart
2008-04-07
Registration of resolution(s) and agreement(s)
Add to Cart
2008-04-07
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-04-07
form 5_pru.pdf - 3 (720094463)
Add to Cart
2008-04-07
MEMO_PRUDENT.pdf - 1 (720094463)
Add to Cart
2008-04-07
MEMO_PRUDENT.pdf - 2 (720094455)
Add to Cart
2008-04-07
Pro_Article.pdf - 2 (720094463)
Add to Cart
2008-04-07
Pro_Article.pdf - 3 (720094455)
Add to Cart
2008-04-07
pru_notice.pdf - 1 (720094455)
Add to Cart
2007-04-26
audtior.pdf - 2 (720094472)
Add to Cart
2007-04-26
Registration of resolution(s) and agreement(s)
Add to Cart
2007-04-26
prudent.pdf - 1 (720094472)
Add to Cart
2006-12-01
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--011206.PDF
Add to Cart
2006-12-01
EXPLAPRU.pdf - 1 (720094492)
Add to Cart
2006-12-01
Registration of resolution(s) and agreement(s)
Add to Cart
2006-12-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2006-12-01
PRUDENT.pdf - 2 (720094508)
Add to Cart
2006-12-01
RES1.pdf - 1 (720094508)
Add to Cart
2006-03-21
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-10-15
Resignation of Director
Add to Cart
2014-10-15
Resignation Acknowledgement_Deepak Kukreja.pdf - 2 (720094592)
Add to Cart
2014-10-15
Resignation Acknowledgement_Deepak Kukreja.pdf - 3 (720094592)
Add to Cart
2014-10-15
Resignation _Deepak Kukreja.pdf - 1 (720094592)
Add to Cart
2006-03-21
Cerificate of Incorporation.PDF
Add to Cart
2006-03-21
Add to Cart
2006-03-21
Add to Cart
2006-03-21
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122022
Add to Cart
2022-12-30
Directors report as per section 134(3)-24122022
Add to Cart
2022-12-29
List of Directors;-24122022
Add to Cart
2022-12-29
List of share holders, debenture holders;-24122022
Add to Cart
2022-03-26
Approval letter for extension of AGM;-26032022
Add to Cart
2022-03-26
List of Directors;-26032022
Add to Cart
2022-03-26
List of share holders, debenture holders;-26032022
Add to Cart
2022-02-16
Approval letter of extension of financial year or AGM-13022022
Add to Cart
2022-02-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022022
Add to Cart
2022-02-16
Directors report as per section 134(3)-13022022
Add to Cart
2021-06-11
Approval letter for extension of AGM;-11062021
Add to Cart
2021-06-11
Approval letter of extension of financial year or AGM-11062021
Add to Cart
2021-06-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11062021
Add to Cart
2021-06-11
Directors report as per section 134(3)-11062021
Add to Cart
2021-06-11
List of share holders, debenture holders;-11062021
Add to Cart
2020-04-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13042020
Add to Cart
2020-01-29
Altered articles of association-29012020
Add to Cart
2020-01-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29012020
Add to Cart
2019-12-26
Declaration under section 90-26122019
Add to Cart
2019-12-10
List of share holders, debenture holders;-10122019
Add to Cart
2019-10-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102019
Add to Cart
2019-10-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102019
Add to Cart
2019-10-21
Directors report as per section 134(3)-21102019
Add to Cart
2019-10-21
Optional Attachment-(1)-21102019
Add to Cart
2019-10-07
Copy of resolution passed by the company-07102019
Add to Cart
2019-10-07
Copy of written consent given by auditor-07102019
Add to Cart
2019-10-07
Optional Attachment-(1)-07102019
Add to Cart
2019-10-07
Optional Attachment-(2)-07102019
Add to Cart
2019-06-01
Copy of resolution passed by the company-01062019
Add to Cart
2019-06-01
Copy of the intimation sent by company-01062019
Add to Cart
2019-06-01
Copy of written consent given by auditor-01062019
Add to Cart
2019-04-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042019
Add to Cart
2018-11-16
List of share holders, debenture holders;-16112018
Add to Cart
2018-10-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018
Add to Cart
2018-10-23
Directors report as per section 134(3)-23102018
Add to Cart
2017-11-16
List of share holders, debenture holders;-16112017
Add to Cart
2017-11-13
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112017
Add to Cart
2017-11-13
Directors report as per section 134(3)-13112017
Add to Cart
2016-11-15
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15112016
Add to Cart
2016-11-15
Directors report as per section 134(3)-15112016
Add to Cart
2016-11-15
List of share holders, debenture holders;-15112016
Add to Cart
2015-07-25
Evidence of cessation-250715.PDF
Add to Cart
2014-10-30
Optional Attachment 1-301014.PDF
Add to Cart
2014-10-15
Optional Attachment 1-151014.PDF
Add to Cart
2014-10-15
Optional Attachment 2-151014.PDF
Add to Cart
2014-10-15
Optional Attachment 3-151014.PDF
Add to Cart
2014-10-15
Optional Attachment 4-151014.PDF
Add to Cart
2014-10-01
Copy of resolution-011014.PDF
Add to Cart
2014-10-01
Optional Attachment 1-011014.PDF
Add to Cart
2014-08-16
Declaration of the appointee Director- in Form DIR-2-160814.PDF
Add to Cart
2014-08-16
Evidence of cessation-160814.PDF
Add to Cart
2014-08-16
Letter of Appointment-160814.PDF
Add to Cart
2014-08-16
Optional Attachment 1-160814.PDF
Add to Cart
2014-07-18
Copy of resolution-180714.PDF
Add to Cart
2014-07-18
Copy of resolution-180714.PDF 1
Add to Cart
2014-07-18
Copy of resolution-180714.PDF 2
Add to Cart
2014-07-18
Optional Attachment 1-180714.PDF
Add to Cart
2014-07-18
Optional Attachment 1-180714.PDF 1
Add to Cart
2011-11-16
Optional Attachment 1-161111.PDF
Add to Cart
2011-06-25
Optional Attachment 1-250611.PDF
Add to Cart
2011-06-25
Optional Attachment 2-250611.PDF
Add to Cart
2011-06-06
Evidence of cessation-060611.PDF
Add to Cart
2011-06-06
Optional Attachment 1-060611.PDF
Add to Cart
2008-04-07
AoA - Articles of Association-070408.PDF
Add to Cart
2008-04-07
AoA - Articles of Association-070408.PDF 1
Add to Cart
2008-04-07
Copy of resolution-070408.PDF
Add to Cart
2008-04-07
MoA - Memorandum of Association-070408.PDF
Add to Cart
2008-04-07
MoA - Memorandum of Association-070408.PDF 1
Add to Cart
2008-04-07
Optional Attachment 1-070408.PDF
Add to Cart
2007-11-27
Evidence of cessation-271107.PDF
Add to Cart
2007-04-26
Copy of resolution-260407.PDF
Add to Cart
2007-04-26
Optional Attachment 1-260407.PDF
Add to Cart
2006-12-22
Photograph1-221206.PDF
Add to Cart
2006-12-22
Photograph2-221206.PDF
Add to Cart
2006-12-01
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--011206.PDF
Add to Cart
2006-11-27
Copy of Board Resolution-271106.PDF
Add to Cart
2006-11-27
Copy of resolution-271106.PDF
Add to Cart
2006-11-27
Copy of shareholder resolution-271106.PDF
Add to Cart
2006-09-22
Digital_Signature_Declaration.PDF
Add to Cart
2006-09-22
Add to Cart
2006-09-22
RESIGNATION.PDF
Add to Cart
2006-09-14
Evidence of cessation-140906.PDF
Add to Cart
2006-03-21
AOA.PDF
Add to Cart
2006-03-21
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-29
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-29
Form MGT-7A-24122022
Add to Cart
2022-04-02
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-26
Form MGT-7A-26032022_signed
Add to Cart
2022-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2021-06-14
Company financials including balance sheet and profit & loss
Add to Cart
2021-06-12
Annual Returns and Shareholder Information
Add to Cart
2019-12-10
Annual Returns and Shareholder Information
Add to Cart
2019-10-23
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-16
Annual Returns and Shareholder Information
Add to Cart
2018-11-16
List of Shareholders_PBDL_2018.pdf - 1 (720095072)
Add to Cart
2018-10-23
Directors Report_PBDL_2018.pdf - 2 (720095083)
Add to Cart
2018-10-23
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-23
PBDL 31 03 2018.pdf - 1 (720095083)
Add to Cart
2017-11-16
Annual Returns and Shareholder Information
Add to Cart
2017-11-16
List of Shareholders_PBDL_2016-17.pdf - 1 (327507784)
Add to Cart
2017-11-13
Auditors Report and BS_PBDL_2016-17.pdf - 1 (327507783)
Add to Cart
2017-11-13
Directors Report and MGT-9_2016-17_PBDL.pdf - 2 (327507783)
Add to Cart
2017-11-13
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-17
Auditor report & Balance sheet_PBDL_2016.....pdf - 1 (720095100)
Add to Cart
2016-11-17
DR & MGT-9_PBDL_2016.pdf - 2 (720095100)
Add to Cart
2016-11-17
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-15
Annual Returns and Shareholder Information
Add to Cart
2016-11-15
List of Shareholders_PBDL_2016.pdf - 1 (720095108)
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-12-01
List of Shareholders_PBDL.pdf - 1 (720095121)
Add to Cart
2015-11-17
Auditors Report & BS_PBDL.pdf - 1 (720095142)
Add to Cart
2015-11-17
DR_PBDL.pdf - 2 (720095142)
Add to Cart
2015-11-17
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-22
CC_PBDL 2014.pdf - 1 (720095154)
Add to Cart
2014-11-22
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-11-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-20
PBDL_AR_2014.pdf - 1 (720095163)
Add to Cart
2014-10-31
Auditor Report & Balance sheet_PBDL.pdf - 1 (720095168)
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-31
Notice & DR_PBDL.pdf - 2 (720095168)
Add to Cart
2013-11-18
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-18
PBDL- Annual Return 2013.pdf - 1 (720095175)
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Prudent Breweries Auditor Report & Balance Sheet 2013.pdf - 1 (720095181)
Add to Cart
2013-10-30
Prudent Breweries Notice & DR 2013.pdf - 2 (720095181)
Add to Cart
2013-10-25
CC 2013-PBDL.pdf - 1 (720095183)
Add to Cart
2013-10-25
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-12-12
Annual Return 2012.pdf - 1 (720095188)
Add to Cart
2012-12-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-09
Auditor Report & Balancesheet 2012.pdf - 1 (720095192)
Add to Cart
2012-12-09
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-09
Notice & Director Report 2012.pdf - 2 (720095192)
Add to Cart
2012-10-28
CC 2012-PBDL.pdf - 1 (720095194)
Add to Cart
2012-10-28
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-02-24
Annual Return_PBDL.pdf - 1 (720095202)
Add to Cart
2012-02-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-11
Auditors report & Balance Sheet_PBDL.pdf - 1 (720095243)
Add to Cart
2011-11-11
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-11
Notice & Director Report 2011.pdf - 2 (720095243)
Add to Cart
2011-10-31
CC-PBDL-2011.pdf - 1 (720095248)
Add to Cart
2011-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-02-12
Ar 2010.pdf - 1 (720095250)
Add to Cart
2011-02-12
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-01-27
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-01-27
Prudent breweries Auditors report & BSpdf.pdf - 1 (720095255)
Add to Cart
2011-01-27
Prudent breweries Notice & DR.pdf - 2 (720095255)
Add to Cart
2011-01-25
ComplianceCertificate-prudent breweries 2010 NEW.pdf - 1 (720095258)
Add to Cart
2011-01-25
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-11-22
annual_return[1].pdf - 1 (720095260)
Add to Cart
2009-11-22
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-23
AUDITOR REPORT 08-09 PBDL.pdf - 1 (720095270)
Add to Cart
2009-10-23
compliance.pdf - 1 (720095274)
Add to Cart
2009-10-23
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-23
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-10-23
PBDL 2008-09 BS.pdf - 2 (720095270)
Add to Cart
2009-10-23
PBDL 2008-09 SCH 5,6.pdf - 4 (720095270)
Add to Cart
2009-10-23
PBDL 2008-09 SCH7,8.pdf - 5 (720095270)
Add to Cart
2009-10-23
PBDL 2008-09S SCH3.pdf - 6 (720095270)
Add to Cart
2009-10-23
PBDL_2008-09_SCH1,2,3,4(REVISED)_GSK.pdf - 3 (720095270)
Add to Cart
2009-02-14
AUDITOR REPORT 2007-08 PBDL.pdf - 4 (720095278)
Add to Cart
2009-02-14
Balance Sheet . P & L Account.1pdf.pdf - 2 (720095278)
Add to Cart
2009-02-14
Balance Sheet . P & L Account.pdf - 1 (720095278)
Add to Cart
2009-02-14
Balance Sheet & Associated Schedules
Add to Cart
2009-02-14
notice and directors report.pdf - 3 (720095278)
Add to Cart
2009-01-04
annual return.pdf - 1 (720095280)
Add to Cart
2009-01-04
Annual Returns and Shareholder Information
Add to Cart
2009-01-03
cc prudent.pdf - 1 (720095283)
Add to Cart
2009-01-03
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-02-22
AUDITOR REPORT pbdl.pdf - 2 (720095294)
Add to Cart
2008-02-22
CC PRUDENTBREWERIES.pdf - 1 (720095303)
Add to Cart
2008-02-22
Balance Sheet & Associated Schedules
Add to Cart
2008-02-22
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-02-22
PBDL FY2006-07(FINAL).pdf - 1 (720095294)
Add to Cart
2007-12-01
annual return.pdf - 1 (720095306)
Add to Cart
2007-12-01
Annual Returns and Shareholder Information
Add to Cart
2006-12-28
ANN-RET.pdf - 1 (720095309)
Add to Cart
2006-12-28
Annual Returns and Shareholder Information
Add to Cart
2006-12-17
BS05_06.pdf - 1 (720095317)
Add to Cart
2006-12-17
compliance.pdf - 1 (720095319)
Add to Cart
2006-12-17
Balance Sheet & Associated Schedules
Add to Cart
2006-12-17
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-12-17
notice&dir-rep.pdf - 2 (720095317)
Add to Cart
2006-03-09
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 304 documents for ₹499 only

Download all 304 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 Prudent Breweries And Distilleries Private Limited

You will receive an alert whenever a document is filed by Prudent Breweries And Distilleries Private Limited.

Track this company
Top of page