You are here

Certificates

Date

Title

₨ 149 Each

2020-07-17
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Add to Cart
2020-07-10
CERTIFICATE OF REGISTRATION OF CHARGE-20200710
Add to Cart
2016-02-18
Memorandum of satisfaction of Charge-170216
Add to Cart
2016-02-18
Memorandum of satisfaction of Charge-170216.PDF
Add to Cart
2015-10-06
Certificate of Registration for Modification of Mortgage-011015
Add to Cart
2015-10-06
Certificate of Registration for Modification of Mortgage-011015.PDF
Add to Cart
2015-08-08
Memorandum of satisfaction of Charge-070815
Add to Cart
2015-08-08
Memorandum of satisfaction of Charge-070815.PDF
Add to Cart
2015-08-07
Certificate of Registration of Mortgage-070815
Add to Cart
2015-08-07
Certificate of Registration of Mortgage-070815.PDF
Add to Cart
2015-08-04
Memorandum of satisfaction of Charge-310715
Add to Cart
2015-08-04
Memorandum of satisfaction of Charge-310715 1
Add to Cart
2015-08-04
Memorandum of satisfaction of Charge-310715.PDF
Add to Cart
2015-08-04
Memorandum of satisfaction of Charge-310715.PDF 1
Add to Cart
2015-07-31
Memorandum of satisfaction of Charge-280715
Add to Cart
2015-07-31
Memorandum of satisfaction of Charge-280715.PDF
Add to Cart
2015-03-21
Certificate of Registration of Mortgage-210315
Add to Cart
2015-03-21
Certificate of Registration of Mortgage-210315.PDF
Add to Cart
2014-02-19
Certificate of Registration for Modification of Mortgage-190214
Add to Cart
2014-02-19
Certificate of Registration for Modification of Mortgage-190214.PDF
Add to Cart
2014-01-30
Memorandum of satisfaction of Charge-300114
Add to Cart
2014-01-30
Memorandum of satisfaction of Charge-300114.PDF
Add to Cart
2014-01-21
Memorandum of satisfaction of Charge-210114
Add to Cart
2014-01-21
Memorandum of satisfaction of Charge-210114.PDF
Add to Cart
2013-11-07
Certificate of Registration for Modification of Mortgage-071113
Add to Cart
2013-11-07
Certificate of Registration for Modification of Mortgage-071113.PDF
Add to Cart
2013-03-20
Certificate of Registration for Modification of Mortgage-200313
Add to Cart
2013-03-20
Certificate of Registration for Modification of Mortgage-200313.PDF
Add to Cart
2012-11-21
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause(s)-201112
Add to Cart
2012-11-21
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--201112.PDF
Add to Cart
2012-08-27
Certificate of Registration of Mortgage-270812
Add to Cart
2012-08-27
Certificate of Registration of Mortgage-270812.PDF
Add to Cart
2011-12-15
Certificate of Registration for Modification of Mortgage-151211
Add to Cart
2011-12-15
Certificate of Registration for Modification of Mortgage-151211.PDF
Add to Cart
2011-11-21
Certificate of Registration for Modification of Mortgage-211111
Add to Cart
2011-11-21
Certificate of Registration for Modification of Mortgage-211111.PDF
Add to Cart
2011-07-29
Certificate of Registration for Modification of Mortgage-290711
Add to Cart
2011-07-29
Certificate of Registration for Modification of Mortgage-290711.PDF
Add to Cart
2011-07-25
Certificate of Registration of Mortgage-230711
Add to Cart
2011-07-25
Certificate of Registration of Mortgage-230711.PDF
Add to Cart
2011-01-20
Certificate of Registration of Mortgage-130111
Add to Cart
2011-01-20
Certificate of Registration of Mortgage-130111.PDF
Add to Cart
2008-12-18
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause(s)-181208
Add to Cart
2008-12-18
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--181208.PDF
Add to Cart
2008-07-22
Certificate of Registration for Modification of Mortgage-220708
Add to Cart
2008-07-22
Certificate of Registration for Modification of Mortgage-220708.PDF
Add to Cart
2008-05-15
Certificate of Registration for Modification of Mortgage-150508
Add to Cart
2008-05-15
Certificate of Registration for Modification of Mortgage-150508.PDF
Add to Cart
2008-01-03
Certificate of Registration of Mortgage-030108
Add to Cart
2008-01-03
Certificate of Registration of Mortgage-030108.PDF
Add to Cart
2007-07-24
Certificate of Registration for Modification of Mortgage-240707
Add to Cart
2007-07-24
Certificate of Registration for Modification of Mortgage-240707 1
Add to Cart
2007-07-24
Certificate of Registration for Modification of Mortgage-240707.PDF
Add to Cart
2007-07-24
Certificate of Registration for Modification of Mortgage-240707.PDF 1
Add to Cart
2007-02-15
Certificate of Registration for Modification of Mortgage-150207.PDF
Add to Cart
2007-02-09
Certificate of Registration of Mortgage-090207.PDF
Add to Cart
2006-03-04
Certificate of Incorporation.PDF
Add to Cart
2006-03-04
Certificate of Incorporation.PDF 1
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-05-31
AADHAR.pdf - 2 (1018524664)
Add to Cart
2021-05-31
Consent.pdf - 1 (1018524664)
Add to Cart
2021-05-31
CTC APP.pdf - 4 (1018524664)
Add to Cart
2021-05-31
Evidence of cessation;-31052021
Add to Cart
2021-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-31
Optional Attachment-(1)-31052021
Add to Cart
2021-05-31
Optional Attachment-(3)-31052021
Add to Cart
2021-05-31
Optional Attachment-(4)-31052021
Add to Cart
2021-05-31
Optional Attachment-(5)-31052021
Add to Cart
2021-05-31
PAN.pdf - 3 (1018524664)
Add to Cart
2021-05-31
Resignation letter.pdf - 1 (1018524629)
Add to Cart
2020-10-03
BR_SONALI SEN.pdf - 2 (978298294)
Add to Cart
2020-10-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102020
Add to Cart
2020-10-03
DIR-2.pdf - 1 (978298294)
Add to Cart
2020-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-03
Optional Attachment-(1)-03102020
Add to Cart
2020-10-03
Optional Attachment-(2)-03102020
Add to Cart
2020-10-03
Optional Attachment-(3)-03102020
Add to Cart
2020-10-03
Proof of Identity.pdf - 3 (978298294)
Add to Cart
2020-10-03
proof of residence.pdf - 4 (978298294)
Add to Cart
2020-09-03
Evidence of cessation;-03092020
Add to Cart
2020-09-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-03
Relieving letter.pdf - 1 (965361092)
Add to Cart
2020-09-01
Board Resolution_Manager.pdf - 2 (965361088)
Add to Cart
2020-09-01
Consent Letter.pdf - 1 (965361088)
Add to Cart
2020-09-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-31
Declaration by first director-31082020
Add to Cart
2020-08-31
Optional Attachment-(1)-31082020
Add to Cart
2020-06-05
CTC_Appointment of Women Director.pdf - 2 (947942503)
Add to Cart
2020-06-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05062020
Add to Cart
2020-06-05
DIR-2.pdf - 1 (947942503)
Add to Cart
2020-06-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-05
Optional Attachment-(1)-05062020
Add to Cart
2020-06-05
Optional Attachment-(2)-05062020
Add to Cart
2020-06-05
Optional Attachment-(3)-05062020
Add to Cart
2020-06-05
Proof of Identity.pdf - 3 (947942503)
Add to Cart
2020-06-05
proof of residence.pdf - 4 (947942503)
Add to Cart
2020-02-06
Evidence of Cessation Mr Sanjay Kaul.pdf - 3 (897906036)
Add to Cart
2020-02-06
Evidence of cessation Ms Shivi Mohan.pdf - 1 (897906036)
Add to Cart
2020-02-06
Evidence of cessation;-06022020
Add to Cart
2020-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-06
Notice of resignation;-06022020
Add to Cart
2020-02-06
Optional Attachment-(1)-06022020
Add to Cart
2020-02-06
Optional Attachment-(2)-06022020
Add to Cart
2020-02-06
Order of Govt of kerala for withdrawal Mr Sanjay Kaul.pdf - 4 (897906036)
Add to Cart
2020-02-06
Resignation letter.pdf - 2 (897906036)
Add to Cart
2019-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-09
RESOLUTION.pdf - 1 (897906377)
Add to Cart
2019-08-05
Declaration by first director-05082019
Add to Cart
2019-05-14
Address Proof.pdf - 5 (633325383)
Add to Cart
2019-05-14
BR_Appointment.pdf - 3 (633325383)
Add to Cart
2019-05-14
Declaration by first director-14052019
Add to Cart
2019-05-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14052019
Add to Cart
2019-05-14
DIR-2.pdf - 2 (633325383)
Add to Cart
2019-05-14
DIR-8.pdf - 1 (633325383)
Add to Cart
2019-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-14
ID proof_Tapan Mitra.pdf - 4 (633325383)
Add to Cart
2019-05-14
Optional Attachment-(1)-14052019
Add to Cart
2019-05-14
Optional Attachment-(2)-14052019
Add to Cart
2019-05-14
Optional Attachment-(3)-14052019
Add to Cart
2019-02-18
Board resolution.pdf - 2 (528242831)
Add to Cart
2019-02-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18022019
Add to Cart
2019-02-18
DIR-2_Consent.pdf - 1 (528242831)
Add to Cart
2019-02-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-18
Optional Attachment-(1)-18022019
Add to Cart
2018-12-07
Evidence of cessation;-07122018
Add to Cart
2018-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-07
Notice of resignation;-07122018
Add to Cart
2018-12-07
Resignaiton Letter.pdf - 1 (452351657)
Add to Cart
2018-12-07
Resignaiton Letter.pdf - 2 (452351657)
Add to Cart
2018-06-14
Appointment_Resolution.pdf - 2 (321670383)
Add to Cart
2018-06-14
Consent letter_syamkumar.pdf - 1 (321670383)
Add to Cart
2018-06-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062018
Add to Cart
2018-06-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-14
Optional Attachment-(1)-14062018
Add to Cart
2018-06-14
PTL_Relived letter.pdf - 1 (321670374)
Add to Cart
2018-06-13
Evidence of cessation;-13062018
Add to Cart
2018-04-04
consent.pdf - 2 (249077499)
Add to Cart
2018-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-04
Optional Attachment-(1)-04042018
Add to Cart
2018-04-04
Optional Attachment-(2)-04042018
Add to Cart
2018-04-04
resolution.pdf - 1 (249077499)
Add to Cart
2017-10-25
acceptance of resignation_amit.pdf - 1 (249077547)
Add to Cart
2017-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-23
Evidence of cessation;-23102017
Add to Cart
2017-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-17
Ministry Of Corporate Affairs - MCA Services.pdf - 3 (194091876)
Add to Cart
2017-02-17
Oder from Industrial Department of Kerala.pdf - 1 (194091876)
Add to Cart
2017-02-17
PTL DIR 2 (1).pdf - 2 (194091876)
Add to Cart
2017-02-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16022017
Add to Cart
2017-02-16
Interest in other entities;-16022017
Add to Cart
2017-02-16
Letter of appointment;-16022017
Add to Cart
2016-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-05
Nomination withdrawn - Copy.pdf - 1 (194091931)
Add to Cart
2016-12-02
Evidence of cessation;-02122016
Add to Cart
2011-04-15
CONSENT AND LETTER OF GOVT OF KERALA.pdf - 1 (628386)
Add to Cart
2011-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-11
Copy of Board resolution.pdf - 3 (628375)
Add to Cart
2010-02-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-11
govt letter.pdf - 2 (628375)
Add to Cart
2010-02-11
ptl consent.pdf - 1 (628375)
Add to Cart
2009-11-16
consent.pdf - 1 (628387)
Add to Cart
2009-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-11
Resignation letter.pdf - 1 (628376)
Add to Cart
2008-12-05
Evidence of Cessation (Order)-PTL_Jose Cyriac.pdf - 1 (628368)
Add to Cart
2008-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-02
ORDER AND CONSENT LETTER.pdf - 1 (628366)
Add to Cart
2008-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-25
Resolution(Mrs. Palllavi Shroff).pdf - 1 (628389)
Add to Cart
2008-05-26
Consent Letter (PTL).pdf - 1 (628390)
Add to Cart
2008-05-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-05
photo.pdf - 1 (628367)
Add to Cart
2007-11-05
Resolution for appontment of manager.pdf - 2 (628367)
Add to Cart
2007-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-06
Resignation Letter.pdf - 1 (628369)
Add to Cart
2007-02-12
Consent of Mr. HB.pdf - 4 (194092023)
Add to Cart
2007-02-12
Consent of Mr. US Oberoi.pdf - 1 (194092023)
Add to Cart
2007-02-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-12
Photo of Mr. Harish Bahadur.pdf - 3 (194092023)
Add to Cart
2007-02-12
Photo of Mr.USO.pdf - 2 (194092023)
Add to Cart
2006-11-08
Consent of Rajagopal.pdf - 1 (194092035)
Add to Cart
2006-11-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-08
Photo of Rajagopal.pdf - 2 (194092035)
Add to Cart
2006-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-03
Resignation of Mr. U.S. Oberoi , Mr. P.N. Wahal & Mr. N. Sreekumar from Directorship .pdf - 1 (194092049)
Add to Cart
2006-10-03
Resignation of Mr. U.S. Oberoi , Mr. P.N. Wahal & Mr. N. Sreekumar from Directorship .pdf - 1 (194092055)
Add to Cart
2006-03-04
Form 32.PDF
Add to Cart
2006-03-04
Form 32.PDF 1
Add to Cart
2006-03-04
Form 32.PDF 2
Add to Cart
2006-03-04
Form 32.PDF 3
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-07-17
CTC of Resolution for creation of security_PTL.pdf - 2 (965361381)
Add to Cart
2020-07-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-17
Instrument(s) of creation or modification of charge;-17072020
Add to Cart
2020-07-17
MOE_compressed.pdf - 1 (965361381)
Add to Cart
2020-07-17
Optional Attachment-(1)-17072020
Add to Cart
2020-07-10
Deed Of Hypothecation_compressed.pdf - 1 (965361340)
Add to Cart
2020-07-10
Facility Agreement_compressed.pdf - 2 (965361340)
Add to Cart
2020-07-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-10
Instrument(s) of creation or modification of charge;-10072020
Add to Cart
2020-07-10
Optional Attachment-(1)-10072020
Add to Cart
2016-02-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-02-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-02-17
NOC FINAL.pdf - 1 (174267366)
Add to Cart
2015-10-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-01
DECLARATION CUM UNDERTAKING.pdf - 2 (111743939)
Add to Cart
2015-10-01
DEPOSIT OF TTILE DEED.pdf - 1 (111743939)
Add to Cart
2015-10-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-08-07
Assignment of Receivables_25.06.2015 (1).pdf - 1 (111743946)
Add to Cart
2015-08-07
CG Ackn_PTL charge release letter_05.02.2015.pdf - 1 (111743943)
Add to Cart
2015-08-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-08-07
PTL-release of charge.pdf - 2 (111743943)
Add to Cart
2015-08-07
Repayment Schedule.pdf - 2 (111743946)
Add to Cart
2015-08-07
YesBank No Dues Certificate.pdf - 3 (111743943)
Add to Cart
2015-08-06
Assignment of Receivables_25.06.2015 (1).pdf - 1 (194091929)
Add to Cart
2015-08-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-06
Repayment Schedule.pdf - 2 (194091929)
Add to Cart
2015-08-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-08-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-31
YesBank No Dues Certificate.pdf - 1 (111743950)
Add to Cart
2015-07-31
YesBank No Dues Certificate.pdf - 1 (111743953)
Add to Cart
2015-07-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-28
YesBank No Dues Certificate.pdf - 1 (111743956)
Add to Cart
2015-03-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-03-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-03-21
PTL - Accepted FL - Jan 5, 2015.pdf - 2 (74969539)
Add to Cart
2015-03-21
PTL DOH 05.03.2015.pdf - 1 (74969539)
Add to Cart
2014-02-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-19
List of Joint Charge Holders.pdf - 2 (628427)
Add to Cart
2014-02-19
PTL Enter NDC Dated 24 Jan 2014.pdf - 1 (628427)
Add to Cart
2014-01-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-01-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-01-30
PTL Enterprises NOC Dated 24.Jan,2014 ..pdf - 1 (628326)
Add to Cart
2014-01-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-01-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-01-21
PTL Enterprises NOC Dated 15 Jan 2014.pdf - 1 (628324)
Add to Cart
2013-11-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-07
List of Joint Charge Holders.pdf - 2 (628418)
Add to Cart
2013-11-07
No Dues Certificate_OCT 2013.pdf - 1 (628418)
Add to Cart
2013-11-07
SBI - Term Loan Sanction Letter (Dt. 21.01.08).pdf - 3 (628418)
Add to Cart
2013-03-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-03-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-03-20
List of Joint Charge Holders.pdf - 2 (628429)
Add to Cart
2013-03-20
PTL FormB 27.02.2013.pdf - 1 (628429)
Add to Cart
2013-03-20
Sanction Letter.pdf - 3 (628429)
Add to Cart
2013-03-20
SBI PARIPASSU- PTL.pdf - 4 (628429)
Add to Cart
2013-03-20
SBM PARIPASSU- PTL.pdf - 5 (628429)
Add to Cart
2012-09-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-08-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-08-27
PTL Enter DOH Dated 8 July 2012.pdf - 1 (628415)
Add to Cart
2012-08-27
PTL Enterprises Ltd DOH Dated 8 July 2012.pdf - 2 (628415)
Add to Cart
2011-12-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-15
Form B 22.10.2011.pdf - 1 (628425)
Add to Cart
2011-12-15
List of Joint Charge Holders.pdf - 2 (628425)
Add to Cart
2011-12-15
Pari Passu - PTL from SBI.pdf - 4 (628425)
Add to Cart
2011-12-15
PTL ENTERPRISES LTD.pdf - 5 (628425)
Add to Cart
2011-12-15
SBM_NOC pari passu.pdf - 3 (628425)
Add to Cart
2011-11-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-11-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-11-21
Form B 22.10.2011.pdf - 1 (628432)
Add to Cart
2011-11-21
List of Joint Charge Holders.pdf - 2 (628432)
Add to Cart
2011-11-21
Pari Passu - PTL from SBI.pdf - 4 (628432)
Add to Cart
2011-11-21
SBM_NOC pari passu.pdf - 3 (628432)
Add to Cart
2011-07-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-29
FORM B 02 06 11.pdf - 1 (628439)
Add to Cart
2011-07-29
List of Joint Charge Holders.pdf - 2 (628439)
Add to Cart
2011-07-29
NOC SBI.pdf - 3 (628439)
Add to Cart
2011-07-29
NOC SBM.pdf - 4 (628439)
Add to Cart
2011-07-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-24
DOH_PTL_Lease Rental.pdf - 2 (628434)
Add to Cart
2011-07-24
DOH_PTL_MFA & CA.pdf - 1 (628434)
Add to Cart
2011-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-13
DOH Date 18.11.10 _ PTL Enterpries Ltd.pdf - 1 (628423)
Add to Cart
2011-01-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-07-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-07-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-07-22
Instrument of Modification of Charge - Form B.pdf - 1 (628431)
Add to Cart
2008-07-22
Particulars of Joint Charge Holder.pdf - 2 (628431)
Add to Cart
2008-05-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-05-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-05-06
Instrument of modification of charge, FORM B dt. 03-02-08.pdf - 1 (628417)
Add to Cart
2008-05-06
Particulars of joint charge holders.pdf - 2 (628417)
Add to Cart
2008-01-02
Deed Of Hypothecation 9 Mar 2007.pdf - 1 (628414)
Add to Cart
2008-01-02
FL 26 Feb 2007.pdf - 2 (628414)
Add to Cart
2008-01-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-01-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-07-12
Ceding Pari Passu Charge.pdf - 3 (194092082)
Add to Cart
2007-07-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-07-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-07-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-07-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-07-12
Instrument of Modification of Charge dt. 18.5.07 - Rs. 80 cr. Form B dt. 19.5.07 Evidencing Mortgage Dt. 18.5.07.pdf - 1 (628421)
Add to Cart
2007-07-12
Instrument of Modification of Charges dt. 19.5.07 Form B dt. 21.5.07 Evidencing Morgage dt. 19.5.07.pdf - 1 (194092082)
Add to Cart
2007-07-12
Particulars of Joint Charge Holders.pdf - 2 (194092082)
Add to Cart
2007-02-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-02-13
Form B dt. 8.1.07 in the matter of equitable mortgage modification.pdf - 1 (194092090)
Add to Cart
2007-02-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-02-08
Form A dt. 8.1.07 in the matter of equitable mortgage dt. 20.12.06.pdf - 1 (194092098)
Add to Cart
2006-03-04
Form 8.PDF
Add to Cart
2006-03-04
Form 8.PDF 1
Add to Cart
2006-03-04
Form 8.PDF 10
Add to Cart
2006-03-04
Form 8.PDF 11
Add to Cart
2006-03-04
Form 8.PDF 12
Add to Cart
2006-03-04
Form 8.PDF 13
Add to Cart
2006-03-04
Form 8.PDF 14
Add to Cart
2006-03-04
Form 8.PDF 15
Add to Cart
2006-03-04
Form 8.PDF 16
Add to Cart
2006-03-04
Form 8.PDF 17
Add to Cart
2006-03-04
Form 8.PDF 18
Add to Cart
2006-03-04
Form 8.PDF 2
Add to Cart
2006-03-04
Form 8.PDF 3
Add to Cart
2006-03-04
Form 8.PDF 4
Add to Cart
2006-03-04
Form 8.PDF 5
Add to Cart
2006-03-04
Form 8.PDF 6
Add to Cart
2006-03-04
Form 8.PDF 7
Add to Cart
2006-03-04
Form 8.PDF 8
Add to Cart
2006-03-04
Form 8.PDF 9
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-21
CTC shareholder resolution.pdf - 1 (1120993048)
Add to Cart
2022-07-21
CTC shareholder resolution.pdf - 1 (1120993075)
Add to Cart
2022-07-21
Registration of resolution(s) and agreement(s)
Add to Cart
2022-07-21
Registration of resolution(s) and agreement(s)
Add to Cart
2022-07-20
Auditor Consent Letter.pdf - 1 (1120993094)
Add to Cart
2022-07-20
CTC shareholder resolution.pdf - 2 (1120993094)
Add to Cart
2022-07-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-20
Form for filing Report on Annual General Meeting
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2022-05-31
CTC FINANCIALS AND BOARD REPORT.pdf - 1 (1120993152)
Add to Cart
2022-05-31
CTC_SECRETARIAL AUDITOR.pdf - 1 (1120993154)
Add to Cart
2022-05-31
Registration of resolution(s) and agreement(s)
Add to Cart
2022-05-31
Registration of resolution(s) and agreement(s)
Add to Cart
2021-12-29
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2021-12-29
RESOLUTION.pdf - 1 (1080204101)
Add to Cart
2021-12-28
Altered MOA.pdf - 2 (1080204097)
Add to Cart
2021-12-28
Registration of resolution(s) and agreement(s)
Add to Cart
2021-12-28
RESOLUTION.pdf - 1 (1080204097)
Add to Cart
2021-08-17
Return of deposits
Add to Cart
2021-07-30
CTC of Resolution.pdf - 1 (1032067969)
Add to Cart
2021-07-30
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-30
ROC Complaince.pdf - 2 (1032067969)
Add to Cart
2021-07-27
Form for filing Report on Annual General Meeting
Add to Cart
2021-07-27
Form for filing Report on Annual General Meeting
Add to Cart
2021-07-01
Form CFSS-2020-01072021_signed
Add to Cart
2021-05-31
Consent Letter-PTL 20-21.pdf - 2 (1018525787)
Add to Cart
2021-05-31
CTC APPROVAL OF ACCOUNTS 2020-2021.pdf - 1 (1018525779)
Add to Cart
2021-05-31
CTC APPROVAL OF BOARD REPORT 2020-2021.pdf - 2 (1018525779)
Add to Cart
2021-05-31
CTC_SECRETARIAL AUDITOR.pdf - 1 (1018525787)
Add to Cart
2021-05-31
Registration of resolution(s) and agreement(s)
Add to Cart
2021-05-31
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-15
Return of deposits
Add to Cart
2020-10-14
ALL AGM RESOLUTION.pdf - 1 (982280088)
Add to Cart
2020-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-14
Letter for Compliance.pdf - 2 (982280088)
Add to Cart
2020-09-28
CTC of SR Mr Harish Bahadur.pdf - 1 (978299111)
Add to Cart
2020-09-28
CTC of SR Mr S Sujith.pdf - 2 (978299111)
Add to Cart
2020-09-28
CTC of SR Ms Sonali Sen.pdf - 3 (978299111)
Add to Cart
2020-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-27
Form for filing Report on Annual General Meeting
Add to Cart
2020-09-27
Form for filing Report on Annual General Meeting
Add to Cart
2020-09-27
Form for filing Report on Annual General Meeting
Add to Cart
2020-09-01
Board Resolution_Manager.pdf - 1 (965361613)
Add to Cart
2020-09-01
Consent Letter.pdf - 2 (965361613)
Add to Cart
2020-09-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2020-06-18
BR signed.pdf - 1 (965361608)
Add to Cart
2020-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2020-06-05
Consent letter Auditor_PTL For 2019-20.pdf - 2 (947943499)
Add to Cart
2020-06-05
CTC_Appointment of Secretarial Auditor.pdf - 1 (947943499)
Add to Cart
2020-06-05
CTC_Approval of Board Report_2019-20.pdf - 2 (947943515)
Add to Cart
2020-06-05
CTC_Approval of Financial Statement_2019-20.pdf - 1 (947943515)
Add to Cart
2020-06-05
Registration of resolution(s) and agreement(s)
Add to Cart
2020-06-05
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-05
Return of deposits
Add to Cart
2019-12-05
Return of deposits
Add to Cart
2019-08-09
BEN-1.pdf - 1 (897907636)
Add to Cart
2019-08-09
BEN-2_SUNRAYS.pdf - 2 (897907636)
Add to Cart
2019-08-09
Form BEN - 2-09082019_signed
Add to Cart
2019-08-09
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-09
Form for filing Report on Annual General Meeting
Add to Cart
2019-08-09
SPECIAL RSEOLUTION.pdf - 1 (897907644)
Add to Cart
2019-07-19
BR FOR APPOINTMENT OF SECRETARIAL AUDITOR.pdf - 1 (718275235)
Add to Cart
2019-07-19
Consent letter Auditor_PTL.pdf - 2 (718275235)
Add to Cart
2019-07-19
Registration of resolution(s) and agreement(s)
Add to Cart
2019-06-21
Enclosure.pdf - 1 (700941834)
Add to Cart
2019-06-21
Form-IEPF-6-21062019_signed
Add to Cart
2019-06-01
CTC_DR.pdf - 1 (666605126)
Add to Cart
2019-06-01
CTC_FS.pdf - 2 (666605126)
Add to Cart
2019-06-01
Registration of resolution(s) and agreement(s)
Add to Cart
2019-02-06
altered Moa and Aoa.pdf - 2 (514589518)
Add to Cart
2019-02-06
Registration of resolution(s) and agreement(s)
Add to Cart
2019-02-06
PTL_resolution.pdf - 1 (514589518)
Add to Cart
2018-10-30
Form-IEPF-2-30102018_signed
Add to Cart
2018-08-13
consent letter_Statutory Auditor.pdf - 1 (378490619)
Add to Cart
2018-08-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-08-13
Form for filing Report on Annual General Meeting
Add to Cart
2018-08-13
RESOLUTION.pdf - 2 (378490619)
Add to Cart
2018-07-06
Form-IEPF-6-06072018_signed
Add to Cart
2018-06-29
Appointment_Resolution.pdf - 1 (334901174)
Add to Cart
2018-06-29
Consent letter_syamkumar.pdf - 2 (334901174)
Add to Cart
2018-06-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-06-18
Consent.pdf - 1 (329044544)
Add to Cart
2018-06-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-06-18
resolution.pdf - 2 (329044544)
Add to Cart
2018-06-12
Consent.pdf - 1 (318848078)
Add to Cart
2018-06-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-06-12
resolution.pdf - 2 (318848078)
Add to Cart
2018-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-28
Resolutions.pdf - 1 (301303013)
Add to Cart
2017-10-17
Form-IEPF-2-17102017_signed
Add to Cart
2017-07-21
agm resolution.pdf - 1 (249077718)
Add to Cart
2017-07-21
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-21
Form for filing Report on Annual General Meeting
Add to Cart
2017-07-20
consent letter of auditor.pdf - 2 (249077716)
Add to Cart
2017-07-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-07-20
Intimation letter.pdf - 1 (249077716)
Add to Cart
2017-07-20
resolution.pdf - 3 (249077716)
Add to Cart
2017-04-27
court order FORM 42.pdf - 1 (249077714)
Add to Cart
2017-04-27
Notice of the court or the company law board order
Add to Cart
2017-04-27
Letter of Clarification.pdf - 2 (249077714)
Add to Cart
2017-04-27
scheme of arrangement-il.pdf - 3 (249077714)
Add to Cart
2017-04-26
Affdavit that we have filed.pdf - 2 (249077712)
Add to Cart
2017-04-26
Notice of the court or the company law board order
Add to Cart
2017-04-26
Letter of Clarification.pdf - 3 (249077712)
Add to Cart
2017-04-26
PTL- Order in Co.Appl.199 of 16 in Company Petition No.34 of 2016 (1).pdf - 1 (249077712)
Add to Cart
2017-02-17
Notice of the court or the company law board order
Add to Cart
2017-02-17
kerala-HC-order-for-demerger.pdf - 1 (194091863)
Add to Cart
2016-09-02
COMPANY RESOLUTION.pdf - 1 (194091868)
Add to Cart
2016-09-02
COMPANY RESOLUTION.pdf - 3 (194091868)
Add to Cart
2016-09-02
CONSENT OF AUDITOR (2016-17).pdf - 2 (194091868)
Add to Cart
2016-09-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-08-16
Form for filing Report on Annual General Meeting
Add to Cart
2016-07-08
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-08
Shareholder.pdf - 1 (194091890)
Add to Cart
2016-07-08
Unsecured Creditors.pdf - 2 (194091890)
Add to Cart
2016-06-29
AIRTEL LETTER.pdf - 2 (194091896)
Add to Cart
2016-06-29
Notice of situation or change of situation of registered office
Add to Cart
2016-06-29
Lease Deed1.pdf - 1 (194091896)
Add to Cart
2016-06-02
EXTRACT.pdf - 1 (194091909)
Add to Cart
2016-06-02
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-12
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-12
SCHEME OF ARRANGEMENT.pdf - 1 (194091919)
Add to Cart
2016-04-27
EXTRACT.pdf - 1 (194091928)
Add to Cart
2016-04-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-02
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-29
EXTRACT.pdf - 1 (174267592)
Add to Cart
2016-02-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-06
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-11-09
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-10-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-12
RESOLUTION EXTRACT 12.05.2015 FOR MGT-14.pdf - 1 (111744266)
Add to Cart
2015-10-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-06
Certificate of Registration for Modification of Mortgage-011015.PDF
Add to Cart
2015-10-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-06
RESOLUTION & EXPLANATORY STAEMENT- PTL.pdf - 1 (111744271)
Add to Cart
2015-09-03
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-09-03
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-09-03
KMBT_195_00126.pdf - 1 (111744275)
Add to Cart
2015-09-03
TR 6 CHALLAN PTL-2007-2008.pdf - 2 (111744275)
Add to Cart
2015-08-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-28
PROCEEDINGS OF AGM-2015.pdf - 1 (111744278)
Add to Cart
2015-08-07
Certificate of Registration of Mortgage-070815.PDF
Add to Cart
2015-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-17
BR FOR APPOINTMENT.pdf - 2 (111744282)
Add to Cart
2015-07-17
DIR2.pdf - 1 (111744282)
Add to Cart
2015-07-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-19
Resignation Letter_K. Jacob Thomas_06.05.2015.pdf - 1 (111744285)
Add to Cart
2015-05-19
Resignation Letter_K. Jacob Thomas_06.05.2015.pdf - 2 (111744285)
Add to Cart
2015-03-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-30
PTL_Board Resolution_AHSL.pdf - 1 (111744288)
Add to Cart
2015-03-21
Certificate of Registration of Mortgage-210315.PDF
Add to Cart
2015-02-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-17
Amit Gautam_Appointment Letter_PTL.pdf - 1 (194092020)
Add to Cart
2015-02-17
Amit Gautam_Appointment Letter_PTL.pdf - 2 (111744324)
Add to Cart
2015-02-17
Form DIR 2_Birendra Kumar Singh_Address & PAN.pdf - 2 (111744290)
Add to Cart
2015-02-17
Form DIR 2_Shivi Mohan Rastogi_Address & PAN.pdf - 1 (111744290)
Add to Cart
2015-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-02-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-02-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-02-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-02-17
PTL_Appointment & Consent Letter_Pradeep Kumar.pdf - 1 (194092014)
Add to Cart
2015-02-17
PTL_Appointment & Consent Letter_Pradeep Kumar.pdf - 2 (194091998)
Add to Cart
2015-02-17
PTL_Board Resolution_Appointment of Pradeep Kumar_CS.pdf - 1 (194091998)
Add to Cart
2015-02-17
PTL_Board Resolution_Appointment of Pradeep Kumar_CS.pdf - 1 (194092050)
Add to Cart
2015-02-17
PTL_Board Resolution_Apptt_Amit Gautam.pdf - 1 (111744324)
Add to Cart
2015-02-17
PTL_Board Resolution_Apptt_Amit Gautam.pdf - 1 (194092053)
Add to Cart
2015-02-17
PTL_Board Resolution_Cessation of Seema Thapar & Anil Kumar V.M..pdf - 3 (111744317)
Add to Cart
2015-02-17
PTL_Board Resolution_Financial Results_31.12.2014.pdf - 2 (111744317)
Add to Cart
2015-02-17
PTL_Letter for re-designation.pdf - 2 (194092020)
Add to Cart
2015-02-17
PTL_Letter for re-designation.pdf - 3 (111744324)
Add to Cart
2015-02-17
PTL_Postal Ballot_Explanatory Statement.pdf - 2 (194092038)
Add to Cart
2015-02-17
PTL_Resolution_180(1)(a) & (c).pdf - 1 (194092038)
Add to Cart
2015-02-17
PTL_Take note_Directors Interest in entities.pdf - 1 (111744317)
Add to Cart
2015-02-17
RELIVEING_LETTER_ANIL KUMAR V.M..pdf - 1 (111744320)
Add to Cart
2015-02-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-16
PTL_Resignation of Seema Thapar.pdf - 1 (111744327)
Add to Cart
2015-02-05
Acknowledgement.pdf - 1 (111744329)
Add to Cart
2015-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-05
Resignation letter_U.S. Oberoi.pdf - 2 (111744329)
Add to Cart
2014-11-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-27
Resolutions of Interst Disclosure & approval of accounts.pdf - 1 (111744356)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-11-11
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-11-07
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-03
Evidence of Cessation.pdf - 1 (111744363)
Add to Cart
2014-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-03
Resignation Letter.pdf - 2 (111744363)
Add to Cart
2014-10-17
Annexure I.pdf - 2 (111744358)
Add to Cart
2014-10-17
Annexure II.pdf - 3 (111744358)
Add to Cart
2014-10-17
Submission of documents with the Registrar
Add to Cart
2014-10-17
Form MGT 15.pdf - 1 (111744358)
Add to Cart
2014-10-01
AGM Resolution & ADT -1 - PTL ENTERPRISES LTD..pdf - 1 (111744365)
Add to Cart
2014-10-01
Submission of documents with the Registrar
Add to Cart
2014-10-01
Submission of documents with the Registrar
Add to Cart
2014-09-19
Appointment letter - CFO.pdf - 3 (628450)
Add to Cart
2014-09-19
Board Resolution - Appointment.pdf - 1 (628450)
Add to Cart
2014-09-19
Consent - CFO.pdf - 2 (628450)
Add to Cart
2014-09-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-09-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-15
Board Resolution - Appointment of Manager under Companies Act 2013.pdf - 1 (628449)
Add to Cart
2014-09-15
Consent.pdf - 2 (628449)
Add to Cart
2014-09-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-09-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-09-04
Appointment letter - CFO.pdf - 2 (194092132)
Add to Cart
2014-09-04
Appointment letter - Manager.pdf - 1 (194092132)
Add to Cart
2014-09-04
Board Resolution - Appointment of CFO .pdf - 3 (194092132)
Add to Cart
2014-09-04
Board Resolution - Appointment of CFO .pdf - 4 (628447)
Add to Cart
2014-09-04
Board Resolution - Appointment of Internal Auditor.pdf - 5 (628447)
Add to Cart
2014-09-04
Board Resolution - Appointment of Manager under Companies Act 2013.pdf - 4 (194092132)
Add to Cart
2014-09-04
Board Resolution - Appointment of Manager.pdf - 1 (628447)
Add to Cart
2014-09-04
Board Resolution - Appointment of Secretarial Auditor.pdf - 6 (628447)
Add to Cart
2014-09-04
Board Resolution - Nomination of CS as KMP.pdf - 3 (628447)
Add to Cart
2014-09-04
Board Resolution - Quarterly Results.pdf - 7 (628447)
Add to Cart
2014-09-04
Board Resolution - Sale of Investment.pdf - 2 (628447)
Add to Cart
2014-09-04
Consent - CFO.pdf - 5 (194092132)
Add to Cart
2014-09-04
Consent Manager.pdf - 6 (194092132)
Add to Cart
2014-09-04
Evidence of Cessation.pdf - 1 (628441)
Add to Cart
2014-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-04
Resignation as Manager.pdf - 2 (628441)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
Board Resolution .pdf - 1 (628446)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-06
BOARD RESOLUTION DATE 12.02.2014 .pdf - 1 (628448)
Add to Cart
2014-06-06
Consent as per Companies Act 1956.pdf - 2 (628448)
Add to Cart
2014-06-06
Consent as per Companies Act 2013 FORM.pdf - 3 (628448)
Add to Cart
2014-06-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-06-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-06-02
BOARD RESOLUTION (PTL Enterprises Ltd).pdf - 1 (628445)
Add to Cart
2014-06-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-03-13
BOARD RESOLUTION DATE 12.02.2014 .pdf - 2 (628382)
Add to Cart
2014-03-13
CONSENT.pdf - 3 (628382)
Add to Cart
2014-03-13
Evidence of Cessation.pdf - 1 (628382)
Add to Cart
2014-03-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-19
Certificate of Registration for Modification of Mortgage-190214.PDF
Add to Cart
2013-12-12
Consent Letter.pdf - 1 (628378)
Add to Cart
2013-12-12
Evidence of Cessation.pdf - 2 (628378)
Add to Cart
2013-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-12
Resolution 11.11.13.pdf - 3 (628378)
Add to Cart
2013-12-09
Evidence of Cessation.pdf - 1 (628372)
Add to Cart
2013-12-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-09
Statement of unclaimed and unpaid?amounts
Add to Cart
2013-12-09
Resolution 11.11.13.pdf - 2 (628372)
Add to Cart
2013-12-05
Statement of unclaimed and unpaid?amounts
Add to Cart
2013-11-07
Certificate of Registration for Modification of Mortgage-071113.PDF
Add to Cart
2013-11-04
Statement of unclaimed and unpaid?amounts
Add to Cart
2013-08-20
Information by auditor to Registrar
Add to Cart
2013-08-19
Information by auditor to Registrar
Add to Cart
2013-08-19
PTL Letter.pdf - 1 (628354)
Add to Cart
2013-08-19
PTL Reso.pdf - 2 (628354)
Add to Cart
2013-03-20
Certificate of Registration for Modification of Mortgage-200313.PDF
Add to Cart
2013-02-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-13
Consent & Declaration.pdf - 1 (628380)
Add to Cart
2013-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-13
Kerala Govt. Letter.pdf - 2 (628380)
Add to Cart
2013-02-13
Resolution.pdf - 3 (628380)
Add to Cart
2012-11-21
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--201112.PDF
Add to Cart
2012-11-20
Altered MOA.pdf - 2 (194092195)
Add to Cart
2012-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2012-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2012-11-20
Minutes.pdf - 3 (194092195)
Add to Cart
2012-11-20
Resolution with explanatory statement.pdf - 1 (194092195)
Add to Cart
2012-11-05
Information by auditor to Registrar
Add to Cart
2012-11-01
2012 Reapopointment.pdf - 1 (628353)
Add to Cart
2012-11-01
Information by auditor to Registrar
Add to Cart
2012-10-24
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-10-20
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-09-13
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-09-11
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-09-05
Board Resolution-10.05.12.pdf - 2 (628358)
Add to Cart
2012-09-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-09-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-09-05
Shareholder's resolution-08.08.2012.pdf - 1 (628358)
Add to Cart
2012-08-27
Certificate of Registration of Mortgage-270812.PDF
Add to Cart
2012-02-14
Consent & Declaration PTL.pdf - 1 (628384)
Add to Cart
2012-02-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-14
Kerala Government Order.pdf - 2 (628384)
Add to Cart
2012-02-14
PTL Extract from the Board Meeting 09.02.2012.pdf - 3 (628384)
Add to Cart
2011-12-15
Certificate of Registration for Modification of Mortgage-151211.PDF
Add to Cart
2011-11-21
Certificate of Registration for Modification of Mortgage-211111.PDF
Add to Cart
2011-09-01
Information by auditor to Registrar
Add to Cart
2011-08-26
Information by auditor to Registrar
Add to Cart
2011-08-26
resolution.pdf - 1 (628352)
Add to Cart
2011-07-29
Certificate of Registration for Modification of Mortgage-290711.PDF
Add to Cart
2011-07-25
Certificate of Registration of Mortgage-230711.PDF
Add to Cart
2011-01-20
Certificate of Registration of Mortgage-130111.PDF
Add to Cart
2011-01-05
Registration of resolution(s) and agreement(s)
Add to Cart
2011-01-05
Registration of resolution(s) and agreement(s)
Add to Cart
2011-01-05
Notice of Postal Ballot.pdf - 2 (628332)
Add to Cart
2011-01-05
Resolutions alongwith Explanatory Statement.pdf - 1 (628332)
Add to Cart
2011-01-05
Results and Scrutinizer's Report.pdf - 3 (628332)
Add to Cart
2010-12-03
Calenar of Events of PTL.pdf - 1 (628393)
Add to Cart
2010-12-03
Submission of documents with the Registrar
Add to Cart
2010-12-03
Submission of documents with the Registrar
Add to Cart
2010-08-04
Information by auditor to Registrar
Add to Cart
2010-08-03
Information by auditor to Registrar
Add to Cart
2010-08-03
Intimation to PTL Auditors.pdf - 1 (628351)
Add to Cart
2009-08-11
AGM_Shareholders Resolution_PTL.pdf - 1 (628333)
Add to Cart
2009-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2009-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2009-08-11
Information by auditor to Registrar
Add to Cart
2009-08-10
Information by auditor to Registrar
Add to Cart
2009-08-10
Reappointment 2009.pdf - 1 (628350)
Add to Cart
2008-12-18
Altered Memorandum of Association.pdf - 2 (628334)
Add to Cart
2008-12-18
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--181208.PDF
Add to Cart
2008-12-18
Copy of Notice and Postal Ballot Form.pdf - 3 (628334)
Add to Cart
2008-12-18
Copy of Resolution With Explanatory Statement.pdf - 1 (628334)
Add to Cart
2008-12-18
Registration of resolution(s) and agreement(s)
Add to Cart
2008-12-18
Registration of resolution(s) and agreement(s)
Add to Cart
2008-12-18
Result of the Postal Ballot.pdf - 4 (628334)
Add to Cart
2008-07-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-25
Resolution (Investment in sub.).pdf - 2 (194092258)
Add to Cart
2008-07-25
Resolution (Mr.George Oommen).pdf - 1 (194092258)
Add to Cart
2008-07-25
Resolution for providing loan.pdf - 1 (628336)
Add to Cart
2008-07-25
Scrutineer's Report.pdf - 2 (628336)
Add to Cart
2008-07-24
Information by auditor to Registrar
Add to Cart
2008-07-24
Information by auditor to Registrar
Add to Cart
2008-07-24
PTL- Re-appointment of H N MEHTA Associates as Auditors - 2008-09- PDF Scanned Copy of the letter and Resolution.pdf - 1 (628357)
Add to Cart
2008-07-22
Certificate of Registration for Modification of Mortgage-220708.PDF
Add to Cart
2008-07-22
Information by auditor to Registrar
Add to Cart
2008-07-22
Information by auditor to Registrar
Add to Cart
2008-07-22
PTL- Re-appointment of H N MEHTA Associates as Auditors - 2008-09- PDF Scanned Copy of the letter and Resolution.pdf - 1 (628356)
Add to Cart
2008-05-15
Certificate of Registration for Modification of Mortgage-150508.PDF
Add to Cart
2008-02-26
Copy of Resolution passed through Postal Ballot.pdf - 1 (628338)
Add to Cart
2008-02-26
Copy of Resolution passed through Postal Ballot.pdf - 2 (628392)
Add to Cart
2008-02-26
Registration of resolution(s) and agreement(s)
Add to Cart
2008-02-26
Registration of resolution(s) and agreement(s)
Add to Cart
2008-02-26
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-02-26
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-02-26
MOA& AOA.pdf - 2 (628338)
Add to Cart
2008-02-26
MOA-PTL.pdf - 1 (628392)
Add to Cart
2008-02-26
notice of postal ballot.pdf - 3 (628338)
Add to Cart
2008-02-15
DOC080213.pdf - 1 (628355)
Add to Cart
2008-02-15
Information by auditor to Registrar
Add to Cart
2008-02-15
Information by auditor to Registrar
Add to Cart
2008-01-03
Certificate of Registration of Mortgage-030108.PDF
Add to Cart
2007-11-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-11-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-11-05
Resolution for appointment of Managar1.pdf - 1 (628359)
Add to Cart
2007-07-24
Certificate of Registration for Modification of Mortgage-240707.PDF
Add to Cart
2007-07-24
Certificate of Registration for Modification of Mortgage-240707.PDF 1
Add to Cart
2007-02-15
Certificate of Registration for Modification of Mortgage-150207.PDF
Add to Cart
2007-02-09
Certificate of Registration of Mortgage-090207.PDF
Add to Cart
2007-01-09
Particulars of person(s) or Key managerial personnel charged or specified for the purpose of sub-clause (iii) or (iv) of clause 60 of Section 2
Add to Cart
2006-12-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2006-09-25
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-01-28
Form for filing Report on Annual General Meeting
Add to Cart
2016-01-11
Form for filing Report on Annual General Meeting
Add to Cart
2015-06-26
Resignation of Director
Add to Cart
2015-06-26
Resignation of Director
Add to Cart
2015-06-26
Resignation Letter_K. Jacob Thomas_06.05.2015.pdf - 1 (111744395)
Add to Cart
2015-06-26
Resignation Letter_K. Jacob Thomas_06.05.2015.pdf - 2 (111744395)
Add to Cart
2015-06-26
Resingation Letter_Receiving-2.pdf - 3 (111744395)
Add to Cart
2015-02-19
Acknowledgement received from the Company.pdf - 3 (74983829)
Add to Cart
2015-02-19
Resignation of Director
Add to Cart
2015-02-19
Resignation of Director
Add to Cart
2015-02-19
Proof Of Dispatch.pdf - 2 (74983829)
Add to Cart
2015-02-19
Resignation letter.pdf - 1 (74983829)
Add to Cart
2006-03-04
Certificate of Incorporation.PDF
Add to Cart
2006-03-04
Certificate of Incorporation.PDF 1
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-05-17
Form Addendum to AOC-4 CSR-16052023_signed
Add to Cart
2022-07-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21072022
Add to Cart
2022-07-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21072022 1
Add to Cart
2022-07-20
Copy of resolution passed by the company-20072022
Add to Cart
2022-07-20
Copy of written consent given by auditor-20072022
Add to Cart
2022-05-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31052022
Add to Cart
2022-05-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31052022 1
Add to Cart
2021-12-24
Altered memorandum of association-24122021
Add to Cart
2021-12-24
Copy of the resolution for alteration of capital;-24122021
Add to Cart
2021-12-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122021
Add to Cart
2021-09-03
Copy of MGT-8-03092021
Add to Cart
2021-09-03
Optional Attachment-(1)-03092021
Add to Cart
2021-08-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14082021
Add to Cart
2021-07-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30072021
Add to Cart
2021-07-30
Optional Attachment-(1)-30072021
Add to Cart
2021-05-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31052021
Add to Cart
2021-05-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31052021 1
Add to Cart
2021-05-31
Optional Attachment-(1)-31052021
Add to Cart
2021-05-31
Optional Attachment-(1)-31052021 1
Add to Cart
2020-11-20
Copy of MGT-8-20112020
Add to Cart
2020-10-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102020
Add to Cart
2020-10-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14102020
Add to Cart
2020-10-14
Optional Attachment-(1)-14102020
Add to Cart
2020-09-30
Form for filing Report on Annual General Meeting
Add to Cart
2020-09-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25092020
Add to Cart
2020-09-26
Optional Attachment-(1)-25092020
Add to Cart
2020-09-26
Optional Attachment-(2)-25092020
Add to Cart
2020-09-26
Optional Attachment-(2)-25092020 1
Add to Cart
2020-08-31
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -31082020
Add to Cart
2020-08-31
Copy of shareholders resolution-31082020
Add to Cart
2020-06-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18062020
Add to Cart
2020-06-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05062020
Add to Cart
2020-06-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05062020 1
Add to Cart
2020-06-05
Optional Attachment-(1)-05062020
Add to Cart
2020-06-05
Optional Attachment-(1)-05062020 1
Add to Cart
2019-09-24
Copy of MGT-8-24092019
Add to Cart
2019-09-24
List of share holders, debenture holders;-24092019
Add to Cart
2019-08-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23082019
Add to Cart
2019-08-09
Declaration under section 90-09082019
Add to Cart
2019-08-09
Optional Attachment-(1)-09082019
Add to Cart
2019-08-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05082019
Add to Cart
2019-07-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12072019
Add to Cart
2019-07-12
Optional Attachment-(1)-12072019
Add to Cart
2019-06-19
Optional Attachment-(1)-14062019
Add to Cart
2019-05-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31052019
Add to Cart
2019-05-31
Optional Attachment-(1)-31052019
Add to Cart
2019-01-30
Altered memorandum of association-30012019
Add to Cart
2019-01-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30012019
Add to Cart
2018-09-28
Copy of MGT-8-28092018
Add to Cart
2018-09-28
Optional Attachment-(1)-28092018
Add to Cart
2018-09-05
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05092018
Add to Cart
2018-08-13
Copy of resolution passed by the company-13082018
Add to Cart
2018-08-13
Copy of written consent given by auditor-13082018
Add to Cart
2018-06-18
Copy of resolution passed by the company-18062018
Add to Cart
2018-06-18
Copy of written consent given by auditor-18062018
Add to Cart
2018-06-14
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -14062018
Add to Cart
2018-06-14
Copy of shareholders resolution-14062018
Add to Cart
2018-06-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07062018
Add to Cart
2018-05-29
Copy of resolution passed by the company-29052018
Add to Cart
2018-05-29
Copy of written consent given by auditor-29052018
Add to Cart
2018-05-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21052018
Add to Cart
2017-09-02
Copy of MGT-8-02092017
Add to Cart
2017-09-02
Optional Attachment-(1)-02092017
Add to Cart
2017-08-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31082017
Add to Cart
2017-07-18
Copy of resolution passed by the company-18072017
Add to Cart
2017-07-18
Copy of the intimation sent by company-18072017
Add to Cart
2017-07-18
Copy of written consent given by auditor-18072017
Add to Cart
2017-07-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072017
Add to Cart
2017-04-26
Copy of court order or NCLT or CLB or order by any other competent authority.-26042017
Add to Cart
2017-04-26
Optional Attachment-(1)-26042017
Add to Cart
2017-04-26
Optional Attachment-(2)-26042017
Add to Cart
2017-04-20
Copy of court order or NCLT or CLB or order by any other competent authority.-20042017
Add to Cart
2017-04-20
Optional Attachment-(1)-20042017
Add to Cart
2017-04-20
Optional Attachment-(2)-20042017
Add to Cart
2017-03-17
Copy of court order or NCLT or CLB or order by any other competent authority.-17032017
Add to Cart
2017-03-17
Optional Attachment-(1)-17032017
Add to Cart
2017-03-17
Optional Attachment-(2)-17032017
Add to Cart
2017-02-16
Copy of court order or NCLT or CLB or order by any other competent authority.-16022017
Add to Cart
2017-02-16
Optional Attachment-(1)-16022017
Add to Cart
2017-02-10
Copy of court order or NCLT or CLB or order by any other competent authority.-10022017
Add to Cart
2016-11-02
XBRL document in respect Consolidated financial statement-02112016
Add to Cart
2016-11-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112016
Add to Cart
2016-09-02
Copy of resolution passed by the company-02092016
Add to Cart
2016-09-02
Copy of the intimation sent by company-02092016
Add to Cart
2016-09-02
Copy of written consent given by auditor-02092016
Add to Cart
2016-07-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08072016
Add to Cart
2016-07-08
Optional Attachment-(1)-08072016
Add to Cart
2016-06-29
Copies of the utility bills as mentioned above (not older than two months)-29062016
Add to Cart
2016-06-29
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29062016
Add to Cart
2016-06-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02062016
Add to Cart
2016-05-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12052016
Add to Cart
2016-04-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27042016
Add to Cart
2016-02-29
Copy of resolution-290216
Add to Cart
2016-02-29
Copy of resolution-290216.PDF
Add to Cart
2016-02-17
Letter of the charge holder-170216
Add to Cart
2016-02-17
Letter of the charge holder-170216.PDF
Add to Cart
2015-10-12
Copy of resolution-121015
Add to Cart
2015-10-12
Copy of resolution-121015.PDF
Add to Cart
2015-10-06
Certificate of Registration for Modification of Mortgage-011015.PDF
Add to Cart
2015-10-06
Copy of resolution-061015
Add to Cart
2015-10-06
Copy of resolution-061015.PDF
Add to Cart
2015-10-01
Instrument of creation or modification of charge-011015
Add to Cart
2015-10-01
Instrument of creation or modification of charge-011015.PDF
Add to Cart
2015-10-01
Optional Attachment 1-011015
Add to Cart
2015-10-01
Optional Attachment 1-011015.PDF
Add to Cart
2015-09-03
Optional Attachment 1-030915
Add to Cart
2015-09-03
Optional Attachment 1-030915.PDF
Add to Cart
2015-09-03
Optional Attachment 2-030915
Add to Cart
2015-09-03
Optional Attachment 2-030915.PDF
Add to Cart
2015-08-28
Optional Attachment 1-280815
Add to Cart
2015-08-28
Optional Attachment 1-280815.PDF
Add to Cart
2015-08-07
Certificate of Registration of Mortgage-070815.PDF
Add to Cart
2015-08-07
Instrument of creation or modification of charge-070815
Add to Cart
2015-08-07
Instrument of creation or modification of charge-070815.PDF
Add to Cart
2015-08-07
Letter of the charge holder-070815
Add to Cart
2015-08-07
Letter of the charge holder-070815.PDF
Add to Cart
2015-08-07
Optional Attachment 1-070815
Add to Cart
2015-08-07
Optional Attachment 1-070815 1
Add to Cart
2015-08-07
Optional Attachment 1-070815.PDF
Add to Cart
2015-08-07
Optional Attachment 1-070815.PDF 1
Add to Cart
2015-08-07
Optional Attachment 2-070815
Add to Cart
2015-08-07
Optional Attachment 2-070815.PDF
Add to Cart
2015-08-06
Instrument of creation or modification of charge-060815
Add to Cart
2015-08-06
Optional Attachment 1-060815
Add to Cart
2015-07-31
Letter of the charge holder-310715
Add to Cart
2015-07-31
Letter of the charge holder-310715 1
Add to Cart
2015-07-31
Letter of the charge holder-310715.PDF
Add to Cart
2015-07-31
Letter of the charge holder-310715.PDF 1
Add to Cart
2015-07-28
Letter of the charge holder-280715
Add to Cart
2015-07-28
Letter of the charge holder-280715.PDF
Add to Cart
2015-07-17
Declaration of the appointee Director, in Form DIR-2-170715
Add to Cart
2015-07-17
Declaration of the appointee Director- in Form DIR-2-170715.PDF
Add to Cart
2015-07-17
Interest in other entities-170715
Add to Cart
2015-07-17
Interest in other entities-170715.PDF
Add to Cart
2015-05-19
Evidence of cessation-190515
Add to Cart
2015-05-19
Evidence of cessation-190515.PDF
Add to Cart
2015-03-30
Copy of resolution-300315
Add to Cart
2015-03-30
Copy of resolution-300315.PDF
Add to Cart
2015-03-21
Certificate of Registration of Mortgage-210315.PDF
Add to Cart
2015-03-21
Instrument of creation or modification of charge-210315
Add to Cart
2015-03-21
Instrument of creation or modification of charge-210315.PDF
Add to Cart
2015-03-21
Optional Attachment 1-210315
Add to Cart
2015-03-21
Optional Attachment 1-210315.PDF
Add to Cart
2015-02-18
Declaration of the appointee Director, in Form DIR-2-170215
Add to Cart
2015-02-18
Optional Attachment 1-170215
Add to Cart
2015-02-17
Copy of Board Resolution-170215
Add to Cart
2015-02-17
Copy of Board Resolution-170215 1
Add to Cart
2015-02-17
Copy of Board Resolution-170215.PDF
Add to Cart
2015-02-17
Copy of Board Resolution-170215.PDF 1
Add to Cart
2015-02-17
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-170215.PDF
Add to Cart
2015-02-17
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-170215.PDF 1
Add to Cart
2015-02-17
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-170215
Add to Cart
2015-02-17
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-170215 1
Add to Cart
2015-02-17
Copy of resolution-170215
Add to Cart
2015-02-17
Copy of resolution-170215 1
Add to Cart
2015-02-17
Copy of resolution-170215 2
Add to Cart
2015-02-17
Copy of resolution-170215 3
Add to Cart
2015-02-17
Copy of resolution-170215.PDF
Add to Cart
2015-02-17
Copy of resolution-170215.PDF 1
Add to Cart
2015-02-17
Copy of resolution-170215.PDF 2
Add to Cart
2015-02-17
Copy of resolution-170215.PDF 3
Add to Cart
2015-02-17
Declaration of the appointee Director- in Form DIR-2-170215.PDF
Add to Cart
2015-02-17
Evidence of cessation-170215
Add to Cart
2015-02-17
Evidence of cessation-170215.PDF
Add to Cart
2015-02-17
Letter of Appointment-170215
Add to Cart
2015-02-17
Letter of Appointment-170215 1
Add to Cart
2015-02-17
Letter of Appointment-170215.PDF
Add to Cart
2015-02-17
Letter of Appointment-170215.PDF 1
Add to Cart
2015-02-17
Optional Attachment 1-170215 1
Add to Cart
2015-02-17
Optional Attachment 1-170215 2
Add to Cart
2015-02-17
Optional Attachment 1-170215 3
Add to Cart
2015-02-17
Optional Attachment 1-170215 4
Add to Cart
2015-02-17
Optional Attachment 1-170215.PDF
Add to Cart
2015-02-17
Optional Attachment 1-170215.PDF 1
Add to Cart
2015-02-17
Optional Attachment 1-170215.PDF 2
Add to Cart
2015-02-17
Optional Attachment 1-170215.PDF 3
Add to Cart
2015-02-17
Optional Attachment 1-170215.PDF 4
Add to Cart
2015-02-17
Optional Attachment 2-170215
Add to Cart
2015-02-17
Optional Attachment 2-170215.PDF
Add to Cart
2015-02-16
Evidence of cessation-160215
Add to Cart
2015-02-16
Evidence of cessation-160215.PDF
Add to Cart
2015-02-05
Evidence of cessation-050215
Add to Cart
2015-02-05
Evidence of cessation-050215.PDF
Add to Cart
2014-11-27
Copy of resolution-271114
Add to Cart
2014-11-27
Copy of resolution-271114.PDF
Add to Cart
2014-11-03
Evidence of cessation-031114
Add to Cart
2014-11-03
Evidence of cessation-031114.PDF
Add to Cart
2014-10-17
Optional Attachment 1-171014
Add to Cart
2014-10-17
Optional Attachment 1-171014.PDF
Add to Cart
2014-10-17
Optional Attachment 2-171014
Add to Cart
2014-10-17
Optional Attachment 2-171014.PDF
Add to Cart
2014-10-17
Optional Attachment 3-171014
Add to Cart
2014-10-17
Optional Attachment 3-171014.PDF
Add to Cart
2014-10-01
Optional Attachment 1-011014
Add to Cart
2014-10-01
Optional Attachment 1-011014.PDF
Add to Cart
2014-09-19
Copy of Board Resolution-190914
Add to Cart
2014-09-19
Copy of Board Resolution-190914.PDF
Add to Cart
2014-09-19
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-190914.PDF
Add to Cart
2014-09-19
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-190914
Add to Cart
2014-09-19
Optional Attachment 1-190914
Add to Cart
2014-09-19
Optional Attachment 1-190914.PDF
Add to Cart
2014-09-15
Copy of Board Resolution-150914
Add to Cart
2014-09-15
Copy of Board Resolution-150914.PDF
Add to Cart
2014-09-15
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-150914.PDF
Add to Cart
2014-09-15
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-150914
Add to Cart
2014-09-04
AoA - Articles of Association-040914
Add to Cart
2014-09-04
AoA - Articles of Association-040914.PDF
Add to Cart
2014-09-04
Copy of resolution-040914
Add to Cart
2014-09-04
Copy of resolution-040914.PDF
Add to Cart
2014-09-04
Evidence of cessation-040914
Add to Cart
2014-09-04
Evidence of cessation-040914.PDF
Add to Cart
2014-09-04
Letter of Appointment-040914
Add to Cart
2014-09-04
Letter of Appointment-040914.PDF
Add to Cart
2014-09-04
Optional Attachment 1-040914
Add to Cart
2014-09-04
Optional Attachment 1-040914 1
Add to Cart
2014-09-04
Optional Attachment 1-040914 2
Add to Cart
2014-09-04
Optional Attachment 1-040914.PDF
Add to Cart
2014-09-04
Optional Attachment 1-040914.PDF 1
Add to Cart
2014-09-04
Optional Attachment 1-040914.PDF 2
Add to Cart
2014-09-04
Optional Attachment 2-040914
Add to Cart
2014-09-04
Optional Attachment 2-040914 1
Add to Cart
2014-09-04
Optional Attachment 2-040914.PDF
Add to Cart
2014-09-04
Optional Attachment 2-040914.PDF 1
Add to Cart
2014-09-04
Optional Attachment 3-040914
Add to Cart
2014-09-04
Optional Attachment 3-040914 1
Add to Cart
2014-09-04
Optional Attachment 3-040914.PDF
Add to Cart
2014-09-04
Optional Attachment 3-040914.PDF 1
Add to Cart
2014-09-04
Optional Attachment 4-040914
Add to Cart
2014-09-04
Optional Attachment 4-040914 1
Add to Cart
2014-09-04
Optional Attachment 4-040914.PDF
Add to Cart
2014-09-04
Optional Attachment 4-040914.PDF 1
Add to Cart
2014-09-04
Optional Attachment 5-040914
Add to Cart
2014-09-04
Optional Attachment 5-040914 1
Add to Cart
2014-09-04
Optional Attachment 5-040914.PDF
Add to Cart
2014-09-04
Optional Attachment 5-040914.PDF 1
Add to Cart
2014-08-04
Copy of resolution-040814
Add to Cart
2014-08-04
Copy of resolution-040814.PDF
Add to Cart
2014-06-06
Copy of Board Resolution-060614
Add to Cart
2014-06-06
Copy of Board Resolution-060614.PDF
Add to Cart
2014-06-06
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-060614.PDF
Add to Cart
2014-06-06
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-060614
Add to Cart
2014-06-06
Optional Attachment 1-060614
Add to Cart
2014-06-06
Optional Attachment 1-060614.PDF
Add to Cart
2014-06-02
Copy of resolution-020614
Add to Cart
2014-06-02
Copy of resolution-020614.PDF
Add to Cart
2014-03-13
Evidence of cessation-130314
Add to Cart
2014-03-13
Evidence of cessation-130314.PDF
Add to Cart
2014-03-13
Optional Attachment 1-130314
Add to Cart
2014-03-13
Optional Attachment 1-130314.PDF
Add to Cart
2014-03-13
Optional Attachment 2-130314
Add to Cart
2014-03-13
Optional Attachment 2-130314.PDF
Add to Cart
2014-02-19
Certificate of Registration for Modification of Mortgage-190214.PDF
Add to Cart
2014-02-19
Instrument of creation or modification of charge-190214
Add to Cart
2014-02-19
Instrument of creation or modification of charge-190214.PDF
Add to Cart
2014-02-19
Particulars of all Joint charge holders-190214
Add to Cart
2014-02-19
Particulars of all Joint charge holders-190214.PDF
Add to Cart
2014-01-30
Letter of the charge holder-300114
Add to Cart
2014-01-30
Letter of the charge holder-300114.PDF
Add to Cart
2014-01-21
Letter of the charge holder-210114
Add to Cart
2014-01-21
Letter of the charge holder-210114.PDF
Add to Cart
2013-12-12
Evidence of cessation-121213
Add to Cart
2013-12-12
Evidence of cessation-121213.PDF
Add to Cart
2013-12-12
Optional Attachment 1-121213
Add to Cart
2013-12-12
Optional Attachment 1-121213.PDF
Add to Cart
2013-12-09
Evidence of cessation-091213
Add to Cart
2013-12-09
Evidence of cessation-091213.PDF
Add to Cart
2013-12-09
Optional Attachment 1-091213
Add to Cart
2013-12-09
Optional Attachment 1-091213.PDF
Add to Cart
2013-11-07
Certificate of Registration for Modification of Mortgage-071113.PDF
Add to Cart
2013-11-07
Instrument of creation or modification of charge-071113
Add to Cart
2013-11-07
Instrument of creation or modification of charge-071113.PDF
Add to Cart
2013-11-07
Optional Attachment 1-071113
Add to Cart
2013-11-07
Optional Attachment 1-071113.PDF
Add to Cart
2013-11-07
Particulars of all Joint charge holders-071113
Add to Cart
2013-11-07
Particulars of all Joint charge holders-071113.PDF
Add to Cart
2013-03-20
Certificate of Registration for Modification of Mortgage-200313.PDF
Add to Cart
2013-03-20
Instrument of creation or modification of charge-200313
Add to Cart
2013-03-20
Instrument of creation or modification of charge-200313.PDF
Add to Cart
2013-03-20
Optional Attachment 1-200313
Add to Cart
2013-03-20
Optional Attachment 1-200313.PDF
Add to Cart
2013-03-20
Optional Attachment 2-200313
Add to Cart
2013-03-20
Optional Attachment 2-200313.PDF
Add to Cart
2013-03-20
Optional Attachment 3-200313
Add to Cart
2013-03-20
Optional Attachment 3-200313.PDF
Add to Cart
2013-03-20
Particulars of all Joint charge holders-200313
Add to Cart
2013-03-20
Particulars of all Joint charge holders-200313.PDF
Add to Cart
2013-02-13
Evidence of cessation-130213
Add to Cart
2013-02-13
Evidence of cessation-130213.PDF
Add to Cart
2013-02-13
Optional Attachment 1-130213
Add to Cart
2013-02-13
Optional Attachment 1-130213.PDF
Add to Cart
2012-11-21
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--201112.PDF
Add to Cart
2012-11-20
Copy of resolution-201112
Add to Cart
2012-11-20
Copy of resolution-201112.PDF
Add to Cart
2012-11-20
MoA - Memorandum of Association-201112
Add to Cart
2012-11-20
MoA - Memorandum of Association-201112.PDF
Add to Cart
2012-11-20
Optional Attachment 1-201112
Add to Cart
2012-11-20
Optional Attachment 1-201112.PDF
Add to Cart
2012-09-05
Copy of Board Resolution-050912
Add to Cart
2012-09-05
Copy of Board Resolution-050912.PDF
Add to Cart
2012-09-05
Copy of shareholder resolution-050912
Add to Cart
2012-09-05
Copy of shareholder resolution-050912.PDF
Add to Cart
2012-08-27
Certificate of Registration of Mortgage-270812.PDF
Add to Cart
2012-08-27
Instrument of creation or modification of charge-270812
Add to Cart
2012-08-27
Instrument of creation or modification of charge-270812.PDF
Add to Cart
2012-08-27
Optional Attachment 1-270812
Add to Cart
2012-08-27
Optional Attachment 1-270812.PDF
Add to Cart
2012-02-14
Evidence of cessation-140212
Add to Cart
2012-02-14
Evidence of cessation-140212.PDF
Add to Cart
2012-02-14
Optional Attachment 2-140212
Add to Cart
2012-02-14
Optional Attachment 2-140212.PDF
Add to Cart
2011-12-15
Certificate of Registration for Modification of Mortgage-151211.PDF
Add to Cart
2011-12-15
Instrument of creation or modification of charge-151211
Add to Cart
2011-12-15
Instrument of creation or modification of charge-151211.PDF
Add to Cart
2011-12-15
Optional Attachment 1-151211
Add to Cart
2011-12-15
Optional Attachment 1-151211.PDF
Add to Cart
2011-12-15
Optional Attachment 2-151211
Add to Cart
2011-12-15
Optional Attachment 2-151211.PDF
Add to Cart
2011-12-15
Optional Attachment 3-151211
Add to Cart
2011-12-15
Optional Attachment 3-151211.PDF
Add to Cart
2011-12-15
Particulars of all Joint charge holders-151211
Add to Cart
2011-12-15
Particulars of all Joint charge holders-151211.PDF
Add to Cart
2011-11-21
Certificate of Registration for Modification of Mortgage-211111.PDF
Add to Cart
2011-11-21
Instrument of creation or modification of charge-211111
Add to Cart
2011-11-21
Instrument of creation or modification of charge-211111.PDF
Add to Cart
2011-11-21
Optional Attachment 1-211111
Add to Cart
2011-11-21
Optional Attachment 1-211111.PDF
Add to Cart
2011-11-21
Optional Attachment 2-211111
Add to Cart
2011-11-21
Optional Attachment 2-211111.PDF
Add to Cart
2011-11-21
Particulars of all Joint charge holders-211111
Add to Cart
2011-11-21
Particulars of all Joint charge holders-211111.PDF
Add to Cart
2011-07-29
Certificate of Registration for Modification of Mortgage-290711.PDF
Add to Cart
2011-07-29
Instrument of creation or modification of charge-290711
Add to Cart
2011-07-29
Instrument of creation or modification of charge-290711.PDF
Add to Cart
2011-07-29
Optional Attachment 1-290711
Add to Cart
2011-07-29
Optional Attachment 1-290711.PDF
Add to Cart
2011-07-29
Optional Attachment 2-290711
Add to Cart
2011-07-29
Optional Attachment 2-290711.PDF
Add to Cart
2011-07-29
Particulars of all Joint charge holders-290711
Add to Cart
2011-07-29
Particulars of all Joint charge holders-290711.PDF
Add to Cart
2011-07-25
Certificate of Registration of Mortgage-230711.PDF
Add to Cart
2011-07-25
Instrument of creation or modification of charge-230711
Add to Cart
2011-07-25
Optional Attachment 1-230711
Add to Cart
2011-07-24
Instrument of creation or modification of charge-230711 1
Add to Cart
2011-07-24
Instrument of creation or modification of charge-230711 2
Add to Cart
2011-07-24
Instrument of creation or modification of charge-230711 3
Add to Cart
2011-07-24
Instrument of creation or modification of charge-230711.PDF
Add to Cart
2011-07-24
Optional Attachment 1-230711 1
Add to Cart
2011-07-24
Optional Attachment 1-230711 2
Add to Cart
2011-07-24
Optional Attachment 1-230711 3
Add to Cart
2011-07-24
Optional Attachment 1-230711.PDF
Add to Cart
2011-01-20
Certificate of Registration of Mortgage-130111.PDF
Add to Cart
2011-01-13
Instrument of creation or modification of charge-130111
Add to Cart
2011-01-13
Instrument of creation or modification of charge-130111.PDF
Add to Cart
2011-01-05
Copy of resolution-050111
Add to Cart
2011-01-05
Copy of resolution-050111.PDF
Add to Cart
2011-01-05
Optional Attachment 1-050111
Add to Cart
2011-01-05
Optional Attachment 1-050111.PDF
Add to Cart
2011-01-05
Optional Attachment 2-050111
Add to Cart
2011-01-05
Optional Attachment 2-050111.PDF
Add to Cart
2010-12-03
Optional Attachment 1-031210
Add to Cart
2010-12-03
Optional Attachment 1-031210.PDF
Add to Cart
2010-02-11
Optional Attachment 1-110210
Add to Cart
2010-02-11
Optional Attachment 1-110210.PDF
Add to Cart
2010-02-11
Optional Attachment 2-110210
Add to Cart
2010-02-11
Optional Attachment 2-110210.PDF
Add to Cart
2009-11-11
Evidence of cessation-111109
Add to Cart
2009-11-11
Evidence of cessation-111109.PDF
Add to Cart
2009-08-24
Form 67 (Addendum)-240809 in respect of Form 23-110809
Add to Cart
2009-08-24
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-08-24
Optional Attachment 1-240809
Add to Cart
2009-08-24
Optional Attachment 1-240809.PDF
Add to Cart
2009-08-24
PTL_Reply.pdf - 1 (628394)
Add to Cart
2009-08-11
Copy of resolution-110809
Add to Cart
2009-08-11
Copy of resolution-110809.PDF
Add to Cart
2008-12-18
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--181208.PDF
Add to Cart
2008-12-18
Copy of resolution-181208
Add to Cart
2008-12-18
Copy of resolution-181208.PDF
Add to Cart
2008-12-18
MoA - Memorandum of Association-181208
Add to Cart
2008-12-18
MoA - Memorandum of Association-181208.PDF
Add to Cart
2008-12-18
Optional Attachment 1-181208
Add to Cart
2008-12-18
Optional Attachment 1-181208.PDF
Add to Cart
2008-12-18
Optional Attachment 2-181208
Add to Cart
2008-12-18
Optional Attachment 2-181208.PDF
Add to Cart
2008-12-11
Others-111208.PDF
Add to Cart
2008-12-05
Evidence of cessation-051208
Add to Cart
2008-12-05
Evidence of cessation-051208.PDF
Add to Cart
2008-07-28
Others-280708
Add to Cart
2008-07-28
Others-280708.PDF
Add to Cart
2008-07-25
Copy of resolution-250708
Add to Cart
2008-07-25
Copy of resolution-250708 1
Add to Cart
2008-07-25
Copy of resolution-250708.PDF
Add to Cart
2008-07-25
Copy of resolution-250708.PDF 1
Add to Cart
2008-07-25
Optional Attachment 1-250708
Add to Cart
2008-07-25
Optional Attachment 1-250708 1
Add to Cart
2008-07-25
Optional Attachment 1-250708 2
Add to Cart
2008-07-25
Optional Attachment 1-250708.PDF
Add to Cart
2008-07-25
Optional Attachment 1-250708.PDF 1
Add to Cart
2008-07-25
Optional Attachment 1-250708.PDF 2
Add to Cart
2008-07-24
Copy of intimation received-240708
Add to Cart
2008-07-24
Copy of intimation received-240708.PDF
Add to Cart
2008-07-22
Certificate of Registration for Modification of Mortgage-220708.PDF
Add to Cart
2008-07-22
Copy of intimation received-220708
Add to Cart
2008-07-22
Copy of intimation received-220708.PDF
Add to Cart
2008-07-22
Instrument of details of the charge-220708
Add to Cart
2008-07-22
Instrument of details of the charge-220708.PDF
Add to Cart
2008-07-22
Particulars of all Joint charge holders-220708
Add to Cart
2008-07-22
Particulars of all Joint charge holders-220708.PDF
Add to Cart
2008-05-15
Certificate of Registration for Modification of Mortgage-150508.PDF
Add to Cart
2008-05-06
Instrument of details of the charge-060508
Add to Cart
2008-05-06
Instrument of details of the charge-060508.PDF
Add to Cart
2008-05-06
Particulars of all Joint charge holders-060508
Add to Cart
2008-05-06
Particulars of all Joint charge holders-060508.PDF
Add to Cart
2008-03-03
Others-030308
Add to Cart
2008-03-03
Others-030308 1
Add to Cart
2008-03-03
Others-030308 2
Add to Cart
2008-03-03
Others-030308 3
Add to Cart
2008-03-03
Others-030308 4
Add to Cart
2008-03-03
Others-030308 5
Add to Cart
2008-03-03
Others-030308.PDF
Add to Cart
2008-03-03
Others-030308.PDF 1
Add to Cart
2008-02-26
Copy of resolution-260208
Add to Cart
2008-02-26
Copy of resolution-260208.PDF
Add to Cart
2008-02-26
MoA - Memorandum of Association-260208
Add to Cart
2008-02-26
MoA - Memorandum of Association-260208.PDF
Add to Cart
2008-02-26
Optional Attachment 1-260208
Add to Cart
2008-02-26
Optional Attachment 1-260208 1
Add to Cart
2008-02-26
Optional Attachment 1-260208.PDF
Add to Cart
2008-02-26
Optional Attachment 1-260208.PDF 1
Add to Cart
2008-02-26
Optional Attachment 2-260208
Add to Cart
2008-02-26
Optional Attachment 2-260208.PDF
Add to Cart
2008-02-15
Copy of intimation received-150208
Add to Cart
2008-02-15
Copy of intimation received-150208.PDF
Add to Cart
2008-01-03
Certificate of Registration of Mortgage-030108.PDF
Add to Cart
2008-01-02
Instrument of details of the charge-020108
Add to Cart
2008-01-02
Instrument of details of the charge-020108.PDF
Add to Cart
2008-01-02
Optional Attachment 1-020108
Add to Cart
2008-01-02
Optional Attachment 1-020108.PDF
Add to Cart
2007-11-05
Copy of Board Resolution-051107
Add to Cart
2007-11-05
Copy of Board Resolution-051107.PDF
Add to Cart
2007-11-05
Optional Attachment 1-051107
Add to Cart
2007-11-05
Optional Attachment 1-051107.PDF
Add to Cart
2007-11-05
Optional Attachment 2-051107
Add to Cart
2007-11-05
Optional Attachment 2-051107.PDF
Add to Cart
2007-08-06
Evidence of cessation-060807
Add to Cart
2007-08-06
Evidence of cessation-060807.PDF
Add to Cart
2007-07-24
Certificate of Registration for Modification of Mortgage-240707.PDF
Add to Cart
2007-07-24
Certificate of Registration for Modification of Mortgage-240707.PDF 1
Add to Cart
2007-07-12
Instrument of details of the charge-120707.PDF
Add to Cart
2007-07-12
Instrument of details of the charge-120707.PDF 1
Add to Cart
2007-07-12
Optional Attachment 1-120707.PDF
Add to Cart
2007-07-12
Particulars of all Joint charge holders-120707.PDF
Add to Cart
2007-02-15
Certificate of Registration for Modification of Mortgage-150207.PDF
Add to Cart
2007-02-13
Instrument of details of the charge-130207.PDF
Add to Cart
2007-02-12
Optional Attachment 1-120207.PDF
Add to Cart
2007-02-12
Photograph1-120207.PDF
Add to Cart
2007-02-12
Photograph2-120207.PDF
Add to Cart
2007-02-09
Certificate of Registration of Mortgage-090207.PDF
Add to Cart
2007-02-08
Instrument of details of the charge-080207.PDF
Add to Cart
2007-01-09
Board Resolution.pdf - 1 (194092401)
Add to Cart
2007-01-09
Particulars of person(s) or Key managerial personnel charged or specified for the purpose of sub-clause (iii) or (iv) of clause 60 of Section 2
Add to Cart
2007-01-09
Venkatraman Consent.pdf - 2 (194092401)
Add to Cart
2006-12-28
Copy of Board Resolution-281206.PDF
Add to Cart
2006-12-28
Optional Attachment 1-281206.PDF
Add to Cart
2006-12-21
Board Resolution for Manager.pdf - 1 (194092406)
Add to Cart
2006-12-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2006-12-20
Copy of Board Resolution-201206.PDF
Add to Cart
2006-11-08
Photograph1-081106.PDF
Add to Cart
2006-10-20
ANNUAL RETURN as on 25.08.06.pdf - 1 (194092410)
Add to Cart
2006-10-20
Annual Returns and Shareholder Information
Add to Cart
2006-10-20
List of Top 100 Shareholders.pdf - 2 (194092410)
Add to Cart
2006-10-13
Balance Sheet & Associated Schedules
Add to Cart
2006-10-13
PTL - Balance sheet as on 31.03.06.pdf - 1 (194092413)
Add to Cart
2006-10-13
PTL - P & L ACCOUNT AS ON 31.03.06.pdf - 2 (194092413)
Add to Cart
2006-09-27
Evidence of cessation-270906.PDF
Add to Cart
2006-09-27
Evidence of cessation-270906.PDF 1
Add to Cart
2006-09-25
Registration of resolution(s) and agreement(s)
Add to Cart
2006-09-25
PTL - Explanatory Statement 25.8.06.pdf - 1 (194092418)
Add to Cart
2006-09-20
Copy of resolution-200906.PDF
Add to Cart
2006-09-15
Balance sheet and Associated schedules-150906.PDF
Add to Cart
2006-09-15
Balance sheet and Associated schedules-150906.PDF 1
Add to Cart
2006-09-15
Balance sheet and Associated schedules-150906.PDF 2
Add to Cart
2006-09-15
Balance sheet and Associated schedules-150906.PDF 3
Add to Cart
2006-09-15
Balance sheet and Associated schedules-150906.PDF 4
Add to Cart
2006-09-15
Profit and Loss Account-150906.PDF
Add to Cart
2006-03-04
Annual Return 2003_2004.PDF
Add to Cart
2006-03-04
Annual Return 2004_2005.PDF
Add to Cart
2006-03-04
AOA.PDF
Add to Cart
2006-03-04
AOA.PDF 1
Add to Cart
2006-03-04
Balance Sheet 2003_2004.PDF
Add to Cart
2006-03-04
Balance Sheet 2004_2005.PDF
Add to Cart
2006-03-04
MOA.PDF
Add to Cart
0000-00-00
Others-111208
Add to Cart
0000-00-00
Others-111208 1
Add to Cart
0000-00-00
SHH.pdf - 1 (628566)
Add to Cart
0000-00-00
SHT.pdf - 1 (194092437)
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-05-16
Form Addendum to AOC-4 CSR-16052023
Add to Cart
2022-08-22
Company financials including balance sheet and profit & loss
Add to Cart
2022-07-01
Add to Cart
2021-09-03
Annual Returns and Shareholder Information
Add to Cart
2021-09-03
List of meeting dates .pdf - 2 (1046777559)
Add to Cart
2021-09-03
MGT 8 PTL.pdf - 1 (1046777559)
Add to Cart
2021-08-18
Company financials including balance sheet and profit & loss
Add to Cart
2021-08-18
-PTL-2021-009300Standalone.xml - 1 (1039584609)
Add to Cart
2021-04-04
Annual Returns and Shareholder Information
Add to Cart
2021-04-04
MGT-8.pdf - 1 (1014555468)
Add to Cart
2020-10-22
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-22
L25111KL1959PLC009300-FS-2019-2020.xml - 1 (988170033)
Add to Cart
2019-09-24
Annual Returns and Shareholder Information
Add to Cart
2019-09-24
LIST OF SHARTEHOLDERS.pdf - 1 (897909375)
Add to Cart
2019-09-24
Signed form MGT-8_PTL Enterprises 2018-19.pdf - 2 (897909375)
Add to Cart
2019-08-27
Final-Instance-PTL.xml - 1 (897909353)
Add to Cart
2019-08-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-01
COMMITTEE MEETINGS.pdf - 2 (378490852)
Add to Cart
2018-10-01
Annual Returns and Shareholder Information
Add to Cart
2018-10-01
PTL MGT-8 2017-2018.pdf - 1 (378490852)
Add to Cart
2018-09-29
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-29
Instance_PTL.xml - 1 (378490851)
Add to Cart
2017-09-02
Committee detail.pdf - 2 (249077913)
Add to Cart
2017-09-02
Annual Returns and Shareholder Information
Add to Cart
2017-09-02
MGT-8.pdf - 1 (249077913)
Add to Cart
2017-08-31
Company financials including balance sheet and profit & loss
Add to Cart
2017-08-31
Instance_PTL.xml - 1 (249077909)
Add to Cart
2016-11-02
Form_AOC4-__signed-PTL_ENTERPRISES_CSANUJSOOD_20161102162311.pdf-02112016
Add to Cart
2016-11-02
Instance_PTL.xml - 1 (194091866)
Add to Cart
2016-11-02
Instance_PTL_Consolidated.xml - 2 (194091866)
Add to Cart
2016-09-06
document in respect of balance sheet 04-09-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2016-09-06
document in respect of balance sheet 04-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-09-06
document in respect of consolidated balance sheet 04-09-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2016-09-06
document in respect of consolidated balance sheet 04-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-09-06
document in respect of consolidated profit and loss account 04-09-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2016-09-06
document in respect of consolidated profit and loss account 04-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-09-06
document in respect of profit and loss account 04-09-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2016-09-06
document in respect of profit and loss account 04-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-05-20
document in respect of consolidated financial statement 22-12-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-05-20
document in respect of consolidated financial statement 22-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-05-20
document in respect of financial statement 22-12-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-05-20
document in respect of financial statement 22-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-11
COMMITTEE MEETINGS.pdf - 2 (194091972)
Add to Cart
2016-02-11
Annual Returns and Shareholder Information
Add to Cart
2016-02-11
Annual Returns and Shareholder Information
Add to Cart
2016-02-11
MGT-8_PTL.pdf - 1 (194091972)
Add to Cart
2016-02-10
Details of shareholders-100216.PDF
Add to Cart
2016-02-10
Details of shareholders-100216.PDF 1
Add to Cart
2016-02-04
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-22
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-22
Instance_Ptl.xml - 1 (174267891)
Add to Cart
2015-12-22
Instance_PTL_Consolidated.xml - 2 (174267891)
Add to Cart
2014-12-16
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-15
Details of shareholders-151214.PDF
Add to Cart
2014-12-15
Details of shareholders-151214.PDF 1
Add to Cart
2014-12-15
Details of shareholders-151214.PDF 2
Add to Cart
2014-11-14
Annual Return (Schedule V).pdf - 1 (111745052)
Add to Cart
2014-11-14
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-28
document in respect of balance sheet 22-10-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-10-28
document in respect of balance sheet 22-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-28
document in respect of consolidated balance sheet 22-10-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-10-28
document in respect of consolidated balance sheet 22-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-28
document in respect of consolidated profit and loss account 22-10-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-10-28
document in respect of consolidated profit and loss account 22-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-28
document in respect of profit and loss account 22-10-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-10-28
document in respect of profit and loss account 22-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-24
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-24
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-22
CG and MDAR.pdf - 4 (111745056)
Add to Cart
2014-10-22
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-22
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-22
PTL Notice 2013-14.pdf - 1 (111745056)
Add to Cart
2014-10-22
009300Consolidated_BS.xml - 3 (111745056)
Add to Cart
2014-10-22
009300Consolidated_PL.xml - 2 (111745054)
Add to Cart
2014-10-22
009300Standalone_BS.xml - 2 (111745056)
Add to Cart
2014-10-22
009300Standalone_PL.xml - 1 (111745054)
Add to Cart
2014-03-26
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-02-28
Details of shareholders-280214.PDF
Add to Cart
2014-02-28
Details of shareholders-280214.PDF 1
Add to Cart
2014-02-28
Details of shareholders-280214.PDF 2
Add to Cart
2013-12-06
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-12-06
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-09-19
Details of shareholders-190913.PDF
Add to Cart
2013-09-19
Details of shareholders-190913.PDF 1
Add to Cart
2013-09-19
Details of shareholders-190913.PDF 2
Add to Cart
2013-09-04
ANNUAL RETURN 2013.pdf - 1 (628462)
Add to Cart
2013-09-04
CG Report Nad MDA_12-13_PTL.pdf - 4 (628339)
Add to Cart
2013-09-04
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-04
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-09-04
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-04
Notice For AGM_12-13_PTL.pdf - 1 (628339)
Add to Cart
2013-09-04
009300Consolidated_BS.xml - 3 (628339)
Add to Cart
2013-09-04
009300Consolidated_PL.xml - 2 (628345)
Add to Cart
2013-09-04
009300Standalone_BS.xml - 2 (628339)
Add to Cart
2013-09-04
009300Standalone_PL.xml - 1 (628345)
Add to Cart
2013-08-28
document in respect of balance sheet 08-01-2013 for the financial year ending on 31-03-2012.pdf
Add to Cart
2013-08-28
document in respect of balance sheet 08-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-08-28
document in respect of consolidated balance sheet 08-01-2013 for the financial year ending on 31-03-2012.pdf
Add to Cart
2013-08-28
document in respect of consolidated balance sheet 08-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-08-28
document in respect of consolidated profit and loss account 08-01-2013 for the financial year ending on 31-03-2012.pdf
Add to Cart
2013-08-28
document in respect of consolidated profit and loss account 08-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-08-28
document in respect of profit and loss account 08-01-2013 for the financial year ending on 31-03-2012.pdf
Add to Cart
2013-08-28
document in respect of profit and loss account 08-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-08-27
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-08-27
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-08
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-08
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-08
PTL-Directors Report_Certified True Copy.pdf - 4 (628341)
Add to Cart
2013-01-08
PTL-Notice_Certified True Copy.pdf - 1 (628341)
Add to Cart
2013-01-08
009300Consolidated_BS.xml - 3 (628341)
Add to Cart
2013-01-08
009300Consolidated_PL.xml - 2 (628347)
Add to Cart
2013-01-08
009300Standalone_BS.xml - 2 (628341)
Add to Cart
2013-01-08
009300Standalone_PL.xml - 1 (628347)
Add to Cart
2012-11-08
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-30
Details of shareholders-301012.PDF
Add to Cart
2012-10-30
Details of shareholders-301012.PDF 1
Add to Cart
2012-10-30
Details of shareholders-301012.PDF 2
Add to Cart
2012-10-05
annual return 2012-ptl.pdf - 1 (628463)
Add to Cart
2012-10-05
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-04-19
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-12-16
document in respect of balance sheet 12-12-2011 for the financial year ending on 31-03-2011.pdf
Add to Cart
2011-12-16
document in respect of balance sheet 12-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-16
document in respect of consolidated balance sheet 12-12-2011 for the financial year ending on 31-03-2011.pdf
Add to Cart
2011-12-16
document in respect of consolidated balance sheet 12-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-16
document in respect of consolidated profit and loss account 12-12-2011 for the financial year ending on 31-03-2011.pdf
Add to Cart
2011-12-16
document in respect of consolidated profit and loss account 12-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-16
document in respect of profit and loss account 12-12-2011 for the financial year ending on 31-03-2011.pdf
Add to Cart
2011-12-16
document in respect of profit and loss account 12-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-15
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-15
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-12
212_PTL Ent_2011.pdf - 1 (628340)
Add to Cart
2011-12-12
212_PTL Ent_2011.pdf - 1 (628346)
Add to Cart
2011-12-12
CGR_PTL Ent_2011.pdf - 6 (628340)
Add to Cart
2011-12-12
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-12
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-12
PTL AGM Notice.pdf - 2 (628340)
Add to Cart
2011-12-12
PTL Ent_BS Abstract_2011.pdf - 3 (628340)
Add to Cart
2011-12-12
PTL_Consol L25111KL1959PLC009300-Con-BS Tuples Instance.xml - 5 (628340)
Add to Cart
2011-12-12
PTL_Consol L25111KL1959PLC009300-Con-PL Tuples Instance.xml - 3 (628346)
Add to Cart
2011-12-12
PTL_Standalone L25111KL1959PLC009300-STD-BS Tuples Instance.xml - 4 (628340)
Add to Cart
2011-12-12
PTL_Standalone L25111KL1959PLC009300-STD-PL Tuples Instance.xml - 2 (628346)
Add to Cart
2011-11-09
Details of shareholders-091111
Add to Cart
2011-11-09
Details of shareholders-091111 1
Add to Cart
2011-11-09
Details of shareholders-091111 2
Add to Cart
2011-11-09
Details of shareholders-091111.PDF
Add to Cart
2011-11-09
Details of shareholders-091111.PDF 1
Add to Cart
2011-11-09
Details of shareholders-091111.PDF 2
Add to Cart
2011-11-09
shh.pdf - 1 (194092227)
Add to Cart
2011-11-09
sht.pdf - 1 (194092238)
Add to Cart
2011-11-09
top100.pdf - 1 (194092241)
Add to Cart
2011-09-19
annual return.pdf - 1 (628466)
Add to Cart
2011-09-19
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-09
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-08
Details of shareholders-081110
Add to Cart
2010-11-08
Details of shareholders-081110 1
Add to Cart
2010-11-08
Details of shareholders-081110 2
Add to Cart
2010-11-08
Details of shareholders-081110 3
Add to Cart
2010-11-08
Details of shareholders-081110.PDF
Add to Cart
2010-11-08
Details of shareholders-081110.PDF 1
Add to Cart
2010-11-08
Details of shareholders-081110.PDF 2
Add to Cart
2010-11-08
Details of shareholders-081110.PDF 3
Add to Cart
2010-11-08
shh.pdf - 1 (194092248)
Add to Cart
2010-11-08
SHH1.pdf - 1 (194092255)
Add to Cart
2010-11-08
sht.pdf - 1 (194092262)
Add to Cart
2010-11-08
TOP100.pdf - 1 (194092266)
Add to Cart
2010-09-15
Annual Return PTL 2010.pdf - 1 (628465)
Add to Cart
2010-09-15
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-08-18
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-08-18
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-08-18
Form_23_AC_Directors_Details.pdf - 3 (628452)
Add to Cart
2010-08-18
Form_23_AC_Directors_Details.pdf - 4 (628468)
Add to Cart
2010-08-18
Frm23ACA-180810 for the FY ending on-310310
Add to Cart
2010-08-18
Frm23ACA-180810 for the FY ending on-310310.OCT
Add to Cart
2010-08-18
P&L account with schedules.pdf - 1 (628468)
Add to Cart
2010-08-18
PTL-annual-report-2009-2010.pdf - 1 (628452)
Add to Cart
2010-08-18
statement under Section 212.pdf - 2 (628452)
Add to Cart
2010-08-18
statement under Section 212.pdf - 2 (628468)
Add to Cart
2010-08-18
statement under Section 212.pdf - 3 (628468)
Add to Cart
2010-08-18
statement under Section 212.pdf - 4 (628452)
Add to Cart
2009-10-06
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-29
Details of shareholders-290909
Add to Cart
2009-09-29
Details of shareholders-290909 1
Add to Cart
2009-09-29
Details of shareholders-290909 2
Add to Cart
2009-09-29
Details of shareholders-290909.PDF
Add to Cart
2009-09-29
Details of shareholders-290909.PDF 1
Add to Cart
2009-09-29
Details of shareholders-290909.PDF 2
Add to Cart
2009-09-29
PTLTOP100ALL.pdf - 1 (194092282)
Add to Cart
2009-09-29
SHH.pdf - 1 (194092287)
Add to Cart
2009-09-29
SHT.pdf - 1 (194092290)
Add to Cart
2009-09-14
Annual Return 2009_PTL.pdf - 1 (628464)
Add to Cart
2009-09-14
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-08-12
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-08-12
Frm23ACA-110809 for the FY ending on-310309.OCT
Add to Cart
2009-08-11
Additional detail of person siging the Annual Accounts.pdf - 3 (628451)
Add to Cart
2009-08-11
ANNUAL REPORT 2009.pdf - 1 (628451)
Add to Cart
2009-08-11
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-08-11
Frm23ACA-110809 for the FY ending on-310309
Add to Cart
2009-08-11
P&L Account.pdf - 1 (628467)
Add to Cart
2009-08-11
STATEMENT OF SUBSIDIARIES UNDER SEC. 212.pdf - 2 (628451)
Add to Cart
2009-08-11
STATEMENT OF SUBSIDIARIES UNDER SEC. 212.pdf - 2 (628467)
Add to Cart
2008-09-15
Annual Returns and Shareholder Information
Add to Cart
2008-09-09
Annual Return.pdf - 1 (628329)
Add to Cart
2008-09-09
Annual Returns and Shareholder Information
Add to Cart
2008-09-09
List of top 100 holders.pdf - 2 (628329)
Add to Cart
2008-08-15
Balance Sheet & Associated Schedules
Add to Cart
2008-08-15
Profit & Loss Statement
Add to Cart
2008-08-14
AUDITOR REPORT AND BALANCE SHEET-PTL.pdf - 1 (628342)
Add to Cart
2008-08-14
CONSOLIDATED BALANCE SHEET-PTL.pdf - 4 (628342)
Add to Cart
2008-08-14
Balance Sheet & Associated Schedules
Add to Cart
2008-08-14
Profit & Loss Statement
Add to Cart
2008-08-14
NOTICE AND DIRECTORS REPORT-PTL.pdf - 3 (628342)
Add to Cart
2008-08-14
P&L ACCOUNT -PTL.pdf - 1 (628348)
Add to Cart
2008-08-14
STATEMENT UNDER SECTION 212-PTL.pdf - 2 (628342)
Add to Cart
2008-08-14
STATEMENT UNDER SECTION 212-PTL.pdf - 2 (628348)
Add to Cart
2007-09-29
Annual Returns and Shareholder Information
Add to Cart
2007-09-26
Annual Return.pdf - 1 (628331)
Add to Cart
2007-09-26
Annual Returns and Shareholder Information
Add to Cart
2007-09-26
LIST OF 100 SHAREHOLDERS.pdf - 2 (628331)
Add to Cart
2007-08-18
Balance Sheet & Associated Schedules
Add to Cart
2007-08-18
Profit & Loss Statement
Add to Cart
2007-08-06
Balance sheet as on 31.03.07.pdf - 1 (628344)
Add to Cart
2007-08-06
Copy of Notice, Directors Report & Auditors Report etc..pdf - 4 (628344)
Add to Cart
2007-08-06
Balance Sheet & Associated Schedules
Add to Cart
2007-08-06
Profit & Loss Statement
Add to Cart
2007-08-06
Profit & Loss account as on 31.03.07.pdf - 1 (628349)
Add to Cart
2007-08-06
Profit & Loss account as on 31.03.07.pdf - 3 (628344)
Add to Cart
2007-08-06
Statement under section 212.pdf - 2 (628344)
Add to Cart
2007-08-06
Statement under section 212.pdf - 2 (628349)
Add to Cart
2006-10-20
Annual Returns and Shareholder Information
Add to Cart
2006-10-13
Balance Sheet & Associated Schedules
Add to Cart
2006-09-15
Balance sheet and Associated schedules-150906.PDF
Add to Cart
2006-09-15
Balance sheet and Associated schedules-150906.PDF 1
Add to Cart
2006-09-15
Balance sheet and Associated schedules-150906.PDF 2
Add to Cart
2006-09-15
Balance sheet and Associated schedules-150906.PDF 3
Add to Cart
2006-09-15
Balance sheet and Associated schedules-150906.PDF 4
Add to Cart
2006-09-15
Profit and Loss Account-150906.PDF
Add to Cart
2006-03-04
Annual Return 2003_2004.PDF
Add to Cart
2006-03-04
Annual Return 2004_2005.PDF
Add to Cart
2006-03-04
Balance Sheet 2003_2004.PDF
Add to Cart
2006-03-04
Balance Sheet 2004_2005.PDF
Add to Cart
2006-01-01
Details of shareholders-100216
Add to Cart
2006-01-01
Details of shareholders-100216 1
Add to Cart
2006-01-01
Details of shareholders-151214
Add to Cart
2006-01-01
Details of shareholders-151214 1
Add to Cart
2006-01-01
Details of shareholders-151214 2
Add to Cart
2006-01-01
Details of shareholders-190913
Add to Cart
2006-01-01
Details of shareholders-190913 1
Add to Cart
2006-01-01
Details of shareholders-190913 2
Add to Cart
2006-01-01
Details of shareholders-280214
Add to Cart
2006-01-01
Details of shareholders-280214 1
Add to Cart
2006-01-01
Details of shareholders-280214 2
Add to Cart
2006-01-01
Details of shareholders-301012
Add to Cart
2006-01-01
Details of shareholders-301012 1
Add to Cart
2006-01-01
Details of shareholders-301012 2
Add to Cart
2006-01-01
shh.pdf - 1 (194092324)
Add to Cart
2006-01-01
shh.pdf - 1 (194092330)
Add to Cart
2006-01-01
shh.pdf - 1 (194092339)
Add to Cart
2006-01-01
SHH.pdf - 1 (194092352)
Add to Cart
2006-01-01
shh.pdf - 1 (194092354)
Add to Cart
2006-01-01
sht.pdf - 1 (194092328)
Add to Cart
2006-01-01
sht.pdf - 1 (194092336)
Add to Cart
2006-01-01
sht.pdf - 1 (194092343)
Add to Cart
2006-01-01
SHT.pdf - 1 (194092350)
Add to Cart
2006-01-01
SHT.pdf - 1 (194092356)
Add to Cart
2006-01-01
top100.pdf - 1 (194092326)
Add to Cart
2006-01-01
top100.pdf - 1 (194092333)
Add to Cart
2006-01-01
top100.pdf - 1 (194092346)
Add to Cart
2006-01-01
TOP100.pdf - 1 (194092348)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,512 documents for ₹499 only

Download all 1,512 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 Ptl Enterprises Limited

You will receive an alert whenever a document is filed by Ptl Enterprises Limited.

Track this company
Top of page