You are here

Certificates

Date

Title

₨ 149 Each

2020-09-21
CERTIFICATE OF SATISFACTION OF CHARGE-20200921
Add to Cart
2020-07-10
CERTIFICATE OF REGISTRATION OF CHARGE-20200710
Add to Cart
2019-08-31
CERTIFICATE OF REGISTRATION OF CHARGE-20190831
Add to Cart
2019-08-31
CERTIFICATE OF REGISTRATION OF CHARGE-20190831 1
Add to Cart
2018-05-23
CERTIFICATE OF SATISFACTION OF CHARGE-20180523
Add to Cart
2017-02-06
CERTIFICATE OF REGISTRATION OF CHARGE-20170206
Add to Cart
2016-07-26
CERTIFICATE OF REGISTRATION OF CHARGE-20160725
Add to Cart
2016-03-22
Certificate of Registration of Mortgage-220316.PDF
Add to Cart
2015-09-22
Memorandum of satisfaction of Charge-220915.PDF
Add to Cart
2015-09-22
Memorandum of satisfaction of Charge-220915.PDF 1
Add to Cart
2015-06-15
Certificate of Registration of Mortgage-150615.PDF
Add to Cart
2015-06-15
Certificate of Registration of Mortgage-150615.PDF 1
Add to Cart
2014-02-28
Certificate of Registration of Mortgage-260214.PDF
Add to Cart
2013-10-03
Certificate of Registration of Mortgage-031013.PDF
Add to Cart
2013-07-12
Fresh Certificate of Incorporation Consequent upon Change of Name-250513.PDF
Add to Cart
2012-08-16
Certificate of Incorporation-160812.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2016-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-21
NILESH SHAH RESOLUTION.pdf - 1 (376281929)
Add to Cart
2016-04-21
Optional Attachment-(1)-21042016
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-09-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-09-21
Letter of the charge holder stating that the amount has been satisfied-21092020
Add to Cart
2020-07-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-04-08
Instrument(s) of creation or modification of charge;-08042020
Add to Cart
2020-04-08
Optional Attachment-(1)-08042020
Add to Cart
2020-04-08
Optional Attachment-(2)-08042020
Add to Cart
2019-08-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-31
Instrument(s) of creation or modification of charge;-31082019
Add to Cart
2019-08-31
Instrument(s) of creation or modification of charge;-31082019 1
Add to Cart
2018-06-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-06-22
Letter of the charge holder stating that the amount has been satisfied-22062018
Add to Cart
2018-06-22
NOC - NKGSB BANK.pdf - 1 (340612801)
Add to Cart
2018-05-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-23
Letter of the charge holder stating that the amount has been satisfied-23052018
Add to Cart
2018-05-23
NOC - 10573697.pdf - 1 (340612795)
Add to Cart
2017-02-06
Finance agreement 1.pdf - 1 (340612838)
Add to Cart
2017-02-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-02-06
Instrument(s) of creation or modification of charge;-06022017
Add to Cart
2016-07-25
CHA Dt 30.06.16 Rs 45 L TL.pdf - 1 (376282641)
Add to Cart
2016-07-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-07-25
Instrument(s) of creation or modification of charge;-25072016
Add to Cart
2016-03-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-03-22
Hypothecation Agreement dated 26-02-2016.pdf - 1 (376282838)
Add to Cart
2015-09-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-09-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-09-22
noc new.pdf - 1 (376282866)
Add to Cart
2015-09-22
NOC.pdf - 1 (376282883)
Add to Cart
2015-06-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-15
Hypothecation Agreement Pulse Hitech 2.pdf - 1 (376282899)
Add to Cart
2015-06-15
Hypothecation Agreement Pulse Hitech.pdf - 1 (376282890)
Add to Cart
2014-02-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-28
pulse 100 dpi.pdf - 1 (376282915)
Add to Cart
2013-10-03
Agreement-Pulse Hitech (Boisar CT)-A870.pdf - 1 (376282939)
Add to Cart
2013-10-03
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-23
Return of deposits
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2020-09-30
Return of deposits
Add to Cart
2019-07-18
Return of deposits
Add to Cart
2019-05-30
Form MSME FORM I-30052019_signed
Add to Cart
2019-05-30
Form MSME FORM I-30052019_signed 1
Add to Cart
2019-05-13
Form for submission of documents with the Registrar
Add to Cart
2019-03-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-03-13
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-03-08
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-09
confirmation letter.pdf - 1 (340612898)
Add to Cart
2017-10-09
Consent Letter.pdf - 2 (340612898)
Add to Cart
2017-10-09
ctc of BM.pdf - 3 (340612898)
Add to Cart
2017-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-07-04
CONSENT LETTER.pdf - 2 (340612897)
Add to Cart
2017-07-04
CTC of Bm.pdf - 3 (340612897)
Add to Cart
2017-07-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-07-04
letter of appointment.pdf - 1 (340612897)
Add to Cart
2017-06-21
Notice of resignation by the auditor
Add to Cart
2017-06-21
RESIGNATION LETTER.pdf - 1 (340612896)
Add to Cart
2016-10-19
AGM Resolution -Final.pdf - 3 (376283012)
Add to Cart
2016-10-19
Appointment Letter.pdf - 1 (376283012)
Add to Cart
2016-10-19
Consent Letter.pdf - 2 (376283012)
Add to Cart
2016-10-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-03-22
Certificate of Registration of Mortgage-220316.PDF
Add to Cart
2015-09-14
1.Extracts of Board Meeting 16.08.2015 PAS-4-final.pdf - 1 (376283063)
Add to Cart
2015-09-14
2.EGM Notice MGT-14-Final.pdf - 2 (376283081)
Add to Cart
2015-09-14
3.Extracts of EGM MGT-14 final.pdf - 1 (376283081)
Add to Cart
2015-09-14
4.PAS-4 GNL2.pdf - 1 (376283038)
Add to Cart
2015-09-14
5.Form PAS 5 GNL2-final.pdf - 1 (376283043)
Add to Cart
2015-09-14
5.Form PAS 5 GNL2-final.pdf - 3 (376283093)
Add to Cart
2015-09-14
6.CTC BR Allotment 26.08.2015 PAS-3-final.pdf - 2 (376283093)
Add to Cart
2015-09-14
7.list of allottees PAS-3 final.pdf - 1 (376283093)
Add to Cart
2015-09-14
8.CTC of Draft letter of Approval PAS-4- Final.pdf - 2 (376283043)
Add to Cart
2015-09-14
Submission of documents with the Registrar
Add to Cart
2015-09-14
Submission of documents with the Registrar
Add to Cart
2015-09-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-09-14
Private placement offer letter-140915.PDF
Add to Cart
2015-09-14
Record of a private placement offer to be kept by the company-140915.PDF
Add to Cart
2015-09-14
trackPaymentStatusAction PAS 5.pdf - 4 (376283093)
Add to Cart
2015-06-15
Certificate of Registration of Mortgage-150615.PDF
Add to Cart
2015-06-15
Certificate of Registration of Mortgage-150615.PDF 1
Add to Cart
2015-03-02
EGM RESOLUTIN EXTRACT.pdf - 5 (376283148)
Add to Cart
2015-03-02
Submission of documents with the Registrar
Add to Cart
2015-03-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-03-02
list of allottees.pdf - 1 (376283148)
Add to Cart
2015-03-02
PAS-5 & Board Resolution.pdf - 1 (376283142)
Add to Cart
2015-03-02
PAS-5.pdf - 3 (376283148)
Add to Cart
2015-03-02
paymentAction GNL-2 PAS-5.pdf - 4 (376283148)
Add to Cart
2015-03-02
Record of a private placement offer to be kept by the company-020315.PDF
Add to Cart
2015-03-02
Resolution For Allotments.pdf - 2 (376283148)
Add to Cart
2015-02-23
Submission of documents with the Registrar
Add to Cart
2015-02-23
FORM NO PAS-4 N.pdf - 1 (376283167)
Add to Cart
2015-02-23
Private placement offer letter-230215.PDF
Add to Cart
2015-02-03
AOA-PULSE HITECH.pdf - 3 (376283196)
Add to Cart
2015-02-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-03
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-02-03
MOA-PULSE HITECH altered.pdf - 1 (376283213)
Add to Cart
2015-02-03
MOA-PULSE HITECH altered.pdf - 2 (376283196)
Add to Cart
2015-02-03
RESOLUTIN EXTRACT.pdf - 2 (376283213)
Add to Cart
2015-02-03
Resolution along with Notice and Explanatory Statment.pdf - 1 (376283196)
Add to Cart
2014-02-28
Certificate of Registration of Mortgage-260214.PDF
Add to Cart
2013-11-25
CHANGE IN NAME CERTIFICATE.pdf - 4 (376283225)
Add to Cart
2013-11-25
ELECTRICITY BILL.pdf - 1 (376283225)
Add to Cart
2013-11-25
Notice of situation or change of situation of registered office
Add to Cart
2013-11-25
Leave and License Agreement.pdf - 2 (376283225)
Add to Cart
2013-11-25
Resolution.pdf - 3 (376283225)
Add to Cart
2013-11-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-03
Certificate of Registration of Mortgage-031013.PDF
Add to Cart
2013-08-27
Altered AOA Pulse 26.08.2013.pdf - 2 (376283245)
Add to Cart
2013-08-27
Altered AOA Pulse 26.08.2013.pdf - 2 (376283254)
Add to Cart
2013-08-27
Altered MOA Pulse 10 Lacs 26.08.2013.pdf - 1 (376283254)
Add to Cart
2013-08-27
CTC EGM Hitech10 Lacs 26.08.2013.pdf - 1 (376283245)
Add to Cart
2013-08-27
CTC EGM Hitech10 Lacs 26.08.2013.pdf - 3 (376283254)
Add to Cart
2013-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2013-08-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-08-27
Notice & Expl Stmt Pulse Hitech10 Lacs 26.08.2013.pdf - 3 (376283245)
Add to Cart
2013-08-27
Notice & Expl Stmt Pulse Hitech10 Lacs 26.08.2013.pdf - 4 (376283254)
Add to Cart
2013-06-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-11
Resignation letter Dinesh Shetty.pdf - 1 (376283263)
Add to Cart
2013-05-25
Altered AOA.pdf - 3 (376283271)
Add to Cart
2013-05-25
Altered MOA.pdf - 2 (376283271)
Add to Cart
2013-05-25
EGM Minutes Boisar CT.pdf - 4 (376283271)
Add to Cart
2013-05-25
Registration of resolution(s) and agreement(s)
Add to Cart
2013-05-25
List of SH & Directors Boisar CT.pdf - 6 (376283271)
Add to Cart
2013-05-25
Name Approval Letter Boisar CT.pdf - 5 (376283271)
Add to Cart
2013-05-25
Notice & Resolutions Boisar CT.pdf - 1 (376283271)
Add to Cart
2012-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-18
Appointment Letter.pdf - 1 (376283337)
Add to Cart
2015-10-18
Consent & Eligibility.pdf - 2 (376283337)
Add to Cart
2015-10-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-18
Resolution.pdf - 3 (376283337)
Add to Cart
2015-01-24
CA certificates.pdf - 1 (376283353)
Add to Cart
2015-01-24
Statement regarding deposits existing on the commencement of the Act
Add to Cart
2015-01-24
List of Deposit Holders as on 27.06.2014.pdf - 2 (376283353)
Add to Cart
2013-07-12
Fresh Certificate of Incorporation Consequent upon Change of Name-250513.PDF
Add to Cart
2012-08-16
Article of association.pdf - 2 (376283396)
Add to Cart
2012-08-16
Certificate of Incorporation-160812.PDF
Add to Cart
2012-08-16
Director Concern.pdf - 3 (376283396)
Add to Cart
2012-08-16
Application and declaration for incorporation of a company
Add to Cart
2012-08-16
Memorandum.pdf - 1 (376283396)
Add to Cart
2012-08-09
Director Concern.pdf - 1 (376283427)
Add to Cart
2012-08-09
Notice of situation or change of situation of registered office
Add to Cart
2012-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102022
Add to Cart
2022-11-14
Directors report as per section 134(3)-31102022
Add to Cart
2022-11-10
List of Directors;-10112022
Add to Cart
2022-11-10
List of share holders, debenture holders;-10112022
Add to Cart
2022-10-19
-14102022
Add to Cart
2022-10-19
Copy of resolution passed by the company-14102022
Add to Cart
2022-10-19
Copy of the intimation sent by company-14102022
Add to Cart
2022-10-19
Copy of written consent given by auditor-14102022
Add to Cart
2022-06-23
Optional Attachment-(1)-23062022
Add to Cart
2022-02-02
Approval letter for extension of AGM;-02022022
Add to Cart
2022-02-02
Approval letter of extension of financial year or AGM-02022022
Add to Cart
2022-02-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02022022
Add to Cart
2022-02-02
Directors report as per section 134(3)-02022022
Add to Cart
2022-02-02
List of share holders, debenture holders;-02022022
Add to Cart
2022-02-02
Optional Attachment-(1)-02022022
Add to Cart
2021-03-01
List of share holders, debenture holders;-01032021
Add to Cart
2021-02-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10022021
Add to Cart
2021-02-10
Directors report as per section 134(3)-10022021
Add to Cart
2021-02-10
Optional Attachment-(1)-10022021
Add to Cart
2019-10-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Add to Cart
2019-10-29
Directors report as per section 134(3)-29102019
Add to Cart
2019-10-29
List of share holders, debenture holders;-29102019
Add to Cart
2019-10-29
Optional Attachment-(1)-29102019
Add to Cart
2019-03-18
Complete record of private placement offers and acceptances in Form PAS-5.-18032019
Add to Cart
2019-03-18
Copy of Board or Shareholders? resolution-18032019
Add to Cart
2019-03-18
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-18032019
Add to Cart
2019-03-18
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18032019
Add to Cart
2019-03-18
Optional Attachment-(1)-18032019
Add to Cart
2019-03-08
Altered memorandum of assciation;-08032019
Add to Cart
2019-03-08
Altered memorandum of association-08032019
Add to Cart
2019-03-08
Copy of the resolution for alteration of capital;-08032019
Add to Cart
2019-03-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08032019
Add to Cart
2019-03-08
Optional Attachment-(1)-08032019
Add to Cart
2018-10-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Add to Cart
2018-10-27
Directors report as per section 134(3)-27102018
Add to Cart
2018-10-27
List of share holders, debenture holders;-27102018
Add to Cart
2018-10-27
Optional Attachment-(1)-27102018
Add to Cart
2017-10-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11102017
Add to Cart
2017-10-11
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11102017
Add to Cart
2017-10-11
Directors report as per section 134(3)-11102017
Add to Cart
2017-10-11
List of share holders, debenture holders;-11102017
Add to Cart
2017-10-09
Copy of resolution passed by the company-09102017
Add to Cart
2017-10-09
Copy of the intimation sent by company-09102017
Add to Cart
2017-10-09
Copy of written consent given by auditor-09102017
Add to Cart
2017-07-04
Copy of the intimation sent by company-04072017
Add to Cart
2017-07-04
Copy of written consent given by auditor-04072017
Add to Cart
2017-07-04
Optional Attachment-(1)-04072017
Add to Cart
2017-06-19
Resignation letter-19062017
Add to Cart
2016-10-22
List of share holders, debenture holders;-22102016
Add to Cart
2016-10-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016
Add to Cart
2016-10-21
Directors report as per section 134(3)-21102016
Add to Cart
2016-10-19
Copy of resolution passed by the company-19102016
Add to Cart
2016-10-19
Copy of the intimation sent by company-19102016
Add to Cart
2016-10-19
Copy of written consent given by auditor-19102016
Add to Cart
2016-03-22
Certificate of Registration of Mortgage-220316.PDF
Add to Cart
2016-03-22
Instrument of creation or modification of charge-220316.PDF
Add to Cart
2015-09-22
Letter of the charge holder-220915.PDF
Add to Cart
2015-09-22
Letter of the charge holder-220915.PDF 1
Add to Cart
2015-09-14
Complete record of private placement offers and acceptences-140915.PDF
Add to Cart
2015-09-14
Copy of resolution-140915.PDF
Add to Cart
2015-09-14
Copy of resolution-140915.PDF 1
Add to Cart
2015-09-14
List of allottees-140915.PDF
Add to Cart
2015-09-14
Optional Attachment 1-140915.PDF
Add to Cart
2015-09-14
Optional Attachment 1-140915.PDF 1
Add to Cart
2015-09-14
Optional Attachment 1-140915.PDF 2
Add to Cart
2015-09-14
Resltn passed by the BOD-140915.PDF
Add to Cart
2015-06-15
Certificate of Registration of Mortgage-150615.PDF
Add to Cart
2015-06-15
Certificate of Registration of Mortgage-150615.PDF 1
Add to Cart
2015-06-15
Instrument of creation or modification of charge-150615.PDF
Add to Cart
2015-06-15
Instrument of creation or modification of charge-150615.PDF 1
Add to Cart
2015-03-02
Complete record of private placement offers and acceptences-020315.PDF
Add to Cart
2015-03-02
List of allottees-020315.PDF
Add to Cart
2015-03-02
Optional Attachment 3-020315.PDF
Add to Cart
2015-03-02
Optional Attachment 4-020315.PDF
Add to Cart
2015-03-02
Resltn passed by the BOD-020315.PDF
Add to Cart
2015-02-03
AoA - Articles of Association-030215.PDF
Add to Cart
2015-02-03
Copy of resolution-030215.PDF
Add to Cart
2015-02-03
Copy of the resolution for alteration of capital-030215.PDF
Add to Cart
2015-02-03
MoA - Memorandum of Association-030215.PDF
Add to Cart
2015-02-03
MoA - Memorandum of Association-030215.PDF 1
Add to Cart
2015-01-24
Auditors certificate-240115.PDF
Add to Cart
2015-01-24
List of depositors-240115.PDF
Add to Cart
2014-02-28
Certificate of Registration of Mortgage-260214.PDF
Add to Cart
2014-02-26
Instrument of creation or modification of charge-260214.PDF
Add to Cart
2013-11-22
Optional Attachment 1-221113.PDF
Add to Cart
2013-11-22
Optional Attachment 2-221113.PDF
Add to Cart
2013-11-22
Optional Attachment 3-221113.PDF
Add to Cart
2013-10-03
Certificate of Registration of Mortgage-031013.PDF
Add to Cart
2013-10-03
Instrument of creation or modification of charge-031013.PDF
Add to Cart
2013-08-27
AoA - Articles of Association-270813.PDF
Add to Cart
2013-08-27
AoA - Articles of Association-270813.PDF 1
Add to Cart
2013-08-27
Copy of resolution-270813.PDF
Add to Cart
2013-08-27
MoA - Memorandum of Association-270813.PDF
Add to Cart
2013-08-27
Optional Attachment 1-270813.PDF
Add to Cart
2013-08-27
Optional Attachment 1-270813.PDF 1
Add to Cart
2013-08-27
Optional Attachment 2-270813.PDF
Add to Cart
2013-06-11
Evidence of cessation-110613.PDF
Add to Cart
2013-05-25
AoA - Articles of Association-250513.PDF
Add to Cart
2013-05-25
Copy of resolution-250513.PDF
Add to Cart
2013-05-25
Minutes of Meeting-250513.PDF
Add to Cart
2013-05-25
MoA - Memorandum of Association-250513.PDF
Add to Cart
2013-05-25
Optional Attachment 1-250513.PDF
Add to Cart
2013-05-25
Optional Attachment 1-250513.PDF 1
Add to Cart
2013-05-25
Optional Attachment 2-250513.PDF
Add to Cart
2013-05-25
Optional Attachment 2-250513.PDF 1
Add to Cart
2013-05-25
Optional Attachment 3-250513.PDF
Add to Cart
2013-05-06
Copy of Board Resolution-060513.PDF
Add to Cart
2012-08-16
Acknowledgement of Stamp Duty AoA payment-160812.PDF
Add to Cart
2012-08-16
Acknowledgement of Stamp Duty MoA payment-160812.PDF
Add to Cart
2012-08-16
Annexure of subscribers-160812.PDF
Add to Cart
2012-08-16
AoA - Articles of Association-160812.PDF
Add to Cart
2012-08-16
MoA - Memorandum of Association-160812.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-13
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-10
Form MGT-7A-10112022_signed
Add to Cart
2022-02-03
Annual Returns and Shareholder Information
Add to Cart
2022-02-02
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-05
Annual Returns and Shareholder Information
Add to Cart
2021-02-26
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-17
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-17
Annual Returns and Shareholder Information
Add to Cart
2018-10-27
Director Report and MGT-9.pdf - 2 (503595584)
Add to Cart
2018-10-27
Financials.pdf - 1 (503595584)
Add to Cart
2018-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-27
Annual Returns and Shareholder Information
Add to Cart
2018-10-27
List of Directors.pdf - 2 (503595583)
Add to Cart
2018-10-27
List of Shareholders.pdf - 1 (503595583)
Add to Cart
2017-10-11
01-board report n mgt 9.pdf - 3 (340613056)
Add to Cart
2017-10-11
01-pulse financials and audit report.pdf - 1 (340613056)
Add to Cart
2017-10-11
AOC-2.pdf - 2 (340613056)
Add to Cart
2017-10-11
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-11
Annual Returns and Shareholder Information
Add to Cart
2017-10-11
list of shareholders.pdf - 1 (340613057)
Add to Cart
2016-10-23
Annual Returns and Shareholder Information
Add to Cart
2016-10-23
LIST OF SHAREHOLDERS-31.3.16.pdf - 1 (376284557)
Add to Cart
2016-10-22
01-Pulse-2015-16.pdf.PdfCompressor-1875984.pdf - 1 (376284570)
Add to Cart
2016-10-22
BOARD REPORT-2015-16.pdf - 2 (376284570)
Add to Cart
2016-10-22
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-06
board report- pulse hitech.pdf - 2 (376284590)
Add to Cart
2015-12-06
financial statements- FY14-15-pulse.pdf - 1 (376284590)
Add to Cart
2015-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-12-01
LIST OF DIRECTORS-31.3.15.pdf - 2 (376284604)
Add to Cart
2015-12-01
LIST OF SHAREHOLDERS-31.3.15.pdf - 1 (376284604)
Add to Cart
2014-11-29
ANNUAL RETURN-PULSE HITECH-2013-2014.pdf - 1 (376284642)
Add to Cart
2014-11-29
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-05
ANNUAL RETURN-PULSE HITECH-2013-2014.pdf - 1 (376284658)
Add to Cart
2014-11-05
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-11-05
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-05
PULSE-ANNUAL RETURN-2013.pdf - 1 (376284653)
Add to Cart
2014-11-03
AUR REPORT,DIR REPORT,B&L AND P&L-2012-2013-PULSE.pdf - 1 (376284660)
Add to Cart
2014-11-03
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-10-31
AUR REPORT,DIR REPORT,B&L-2013-2014-PULSE.pdf - 1 (376284674)
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 316 documents for ₹499 only

Download all 316 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 Pulse Hitech Health Services Private Limited

You will receive an alert whenever a document is filed by Pulse Hitech Health Services Private Limited.

Track this company
Top of page