You are here

Certificates

Date

Title

₨ 149 Each

2022-04-06
CERTIFICATE OF REGISTRATION OF CHARGE-20220406
Add to Cart
2021-06-30
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210629
Add to Cart
2021-06-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210629 1
Add to Cart
2021-04-26
CERTIFICATE OF REGISTRATION OF CHARGE-20210426
Add to Cart
2021-03-10
CERTIFICATE OF REGISTRATION OF CHARGE-20210310
Add to Cart
2021-02-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210129
Add to Cart
2021-02-07
CERTIFICATE OF REGISTRATION OF CHARGE-20210129
Add to Cart
2020-12-23
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201223
Add to Cart
2020-08-07
CERTIFICATE OF REGISTRATION OF CHARGE-20200807
Add to Cart
2020-07-15
CERTIFICATE OF REGISTRATION OF CHARGE-20200715
Add to Cart
2020-05-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200519
Add to Cart
2020-05-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200519 1
Add to Cart
2020-05-18
CERTIFICATE OF REGISTRATION OF CHARGE-20200518
Add to Cart
2019-11-05
CERTIFICATE OF REGISTRATION OF CHARGE-20191105
Add to Cart
2019-09-07
CERTIFICATE OF REGISTRATION OF CHARGE-20190907
Add to Cart
2019-03-22
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190322
Add to Cart
2018-02-19
CERTIFICATE OF REGISTRATION OF CHARGE-20180219
Add to Cart
2017-01-11
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170111
Add to Cart
2016-11-16
CERTIFICATE OF SATISFACTION OF CHARGE-20161116
Add to Cart
2016-11-11
Add to Cart
2016-11-11
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161105
Add to Cart
2016-10-21
CERTIFICATE OF REGISTRATION OF CHARGE-20161021
Add to Cart
2016-01-26
Certificate of Registration for Modification of Mortgage-250116.PDF
Add to Cart
2013-12-26
Certificate of Registration of Mortgage-261213.PDF
Add to Cart
2012-08-13
Certificate of Incorporation-130812.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2023-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10112022
Add to Cart
2022-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-10
Interest in other entities;-10112022
Add to Cart
2022-11-10
Optional Attachment-(1)-10112022
Add to Cart
2022-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01102022
Add to Cart
2022-10-01
Interest in other entities;-01102022
Add to Cart
2022-10-01
Optional Attachment-(1)-01102022
Add to Cart
2022-09-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-15
Evidence of cessation;-15092022
Add to Cart
2019-05-23
Consent Letter to act as Company Secretary.pdf - 2 (649744639)
Add to Cart
2019-05-23
Evidence of cessation;-23052019
Add to Cart
2019-05-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-23
Optional Attachment-(1)-23052019
Add to Cart
2019-05-23
Optional Attachment-(2)-23052019
Add to Cart
2019-05-23
Optional Attachment-(3)-23052019
Add to Cart
2019-05-23
Resignation Letter from Ms Pinky Monish Shah.pdf - 1 (649744639)
Add to Cart
2019-05-23
Resolution no 8 Resignation of CS Pinky Shah.pdf - 3 (649744639)
Add to Cart
2019-05-23
Resolution no 9 Appointment of CS Megha M Mehta.pdf - 4 (649744639)
Add to Cart
2016-04-09
Consent Letter_SDIPL.pdf - 2 (196124385)
Add to Cart
2016-04-09
CTC_22.03.2016.pdf - 1 (196124385)
Add to Cart
2016-04-09
Declaration by first director-09042016
Add to Cart
2016-04-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09042016
Add to Cart
2016-04-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-09
Letter of appointment;-09042016
Add to Cart
2016-04-09
Letter of Appointment_Signed_02.04.2016.pdf - 3 (196124385)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-06-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-20
Instrument(s) of creation or modification of charge;-20062022
Add to Cart
2022-04-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-01
Instrument(s) of creation or modification of charge;-01042022
Add to Cart
2022-04-01
Optional Attachment-(1)-01042022
Add to Cart
2022-04-01
Optional Attachment-(2)-01042022
Add to Cart
2022-04-01
Optional Attachment-(3)-01042022
Add to Cart
2021-06-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-06-30
Letter of arrangement.pdf - 2 (1023384658)
Add to Cart
2021-06-30
Loan cum hypothecation agreement.pdf - 1 (1023384658)
Add to Cart
2021-06-30
Mortgaged Property Details SDIPL.pdf - 3 (1023384658)
Add to Cart
2021-06-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-06-29
Instrument(s) of creation or modification of charge;-28062021
Add to Cart
2021-06-29
Letter of arrangement.pdf - 2 (1023384717)
Add to Cart
2021-06-29
Loan cum hypothecation agreement.pdf - 3 (1023384717)
Add to Cart
2021-06-29
Mortgage Deed.pdf - 1 (1023384717)
Add to Cart
2021-06-29
Mortgaged Property Details SDIPL.pdf - 4 (1023384717)
Add to Cart
2021-06-29
Optional Attachment-(1)-28062021
Add to Cart
2021-06-29
Optional Attachment-(2)-28062021
Add to Cart
2021-06-29
Optional Attachment-(3)-28062021
Add to Cart
2021-06-28
Instrument(s) of creation or modification of charge;-28062021 1
Add to Cart
2021-06-28
Optional Attachment-(1)-28062021 1
Add to Cart
2021-06-28
Optional Attachment-(2)-28062021 1
Add to Cart
2021-04-26
Accepted sanction shri dutt_compressed.pdf - 2 (1023384779)
Add to Cart
2021-04-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-04-26
pledge agreement shri dutt_compressed.pdf - 1 (1023384779)
Add to Cart
2021-04-23
Instrument(s) of creation or modification of charge;-23042021
Add to Cart
2021-04-23
Optional Attachment-(1)-23042021
Add to Cart
2021-03-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-12
MT LOAN SCAN FOR ROC.pdf - 1 (1023384822)
Add to Cart
2021-03-12
Property Details for Mortgage.pdf - 2 (1023384822)
Add to Cart
2021-03-10
Instrument(s) of creation or modification of charge;-10032021
Add to Cart
2021-03-10
Optional Attachment-(1)-10032021
Add to Cart
2021-03-01
fds infotech letter 1.pdf - 1 (1023384917)
Add to Cart
2021-03-01
fds infotech letter 2.pdf - 1 (1023384881)
Add to Cart
2021-03-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-01
Letter of the charge holder stating that the amount has been satisfied-01032021
Add to Cart
2021-03-01
Letter of the charge holder stating that the amount has been satisfied-01032021 1
Add to Cart
2021-03-01
NCLT ORDER.pdf - 2 (1023384881)
Add to Cart
2021-03-01
NCLT ORDER.pdf - 2 (1023384917)
Add to Cart
2021-02-27
Closure Letter.pdf - 1 (1015663784)
Add to Cart
2021-02-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-02-27
K N RESOURCES MA 3109 OF 2019.pdf - 3 (1015663784)
Add to Cart
2021-02-27
Letter of the charge holder stating that the amount has been satisfied-27022021
Add to Cart
2021-02-27
NCLT order.pdf - 2 (1015663784)
Add to Cart
2021-02-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-02-09
Mortgaged Property Details SDIPL.pdf - 3 (1015663776)
Add to Cart
2021-02-09
SBI Deed EPC.pdf - 1 (1015663776)
Add to Cart
2021-02-09
SBI Sanction Letter compressed.pdf - 2 (1015663776)
Add to Cart
2021-02-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-02-07
Hypothecation agreement.pdf - 1 (1015663691)
Add to Cart
2021-02-07
Instrument(s) of creation or modification of charge;-29012021
Add to Cart
2021-02-07
Instrument(s) of creation or modification of charge;-29012021 1
Add to Cart
2021-02-07
Optional Attachment-(1)-29012021
Add to Cart
2021-02-07
Optional Attachment-(1)-29012021 1
Add to Cart
2021-02-07
Optional Attachment-(2)-29012021
Add to Cart
2021-02-07
Optional Attachment-(2)-29012021 1
Add to Cart
2021-02-07
Resolation for acceptance-1.pdf - 2 (1015663691)
Add to Cart
2021-02-07
sanction letter-1.pdf - 3 (1015663691)
Add to Cart
2020-12-23
CCECL COVID 19 LOAN MORTGAGE DEED.pdf - 2 (1023385189)
Add to Cart
2020-12-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-23
Mortgaged Property Details SDIPL.pdf - 3 (1023385189)
Add to Cart
2020-12-23
Sanction Letter Covid 19 11Cr compressed.pdf - 1 (1023385189)
Add to Cart
2020-12-22
Instrument(s) of creation or modification of charge;-22122020
Add to Cart
2020-12-22
Optional Attachment-(1)-22122020
Add to Cart
2020-12-22
Optional Attachment-(2)-22122020
Add to Cart
2020-08-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-08-07
Instrument(s) of creation or modification of charge;-07082020
Add to Cart
2020-08-07
Mortgage Deed.pdf - 1 (965855296)
Add to Cart
2020-07-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-15
Instrument(s) of creation or modification of charge;-15072020
Add to Cart
2020-07-15
SDCC 120 Crore Deed of Pledge.pdf - 1 (965856010)
Add to Cart
2020-06-03
Cosmos Cooperative Bank NOC.pdf - 1 (965856473)
Add to Cart
2020-06-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-06-03
NCLT ORDER.pdf - 2 (965856473)
Add to Cart
2020-06-01
Add to Cart
2020-06-01
Letter of the charge holder stating that the amount has been satisfied-01062020
Add to Cart
2020-05-19
1
Add to Cart
2020-05-19
2
Add to Cart
2020-05-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-05-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-05-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-05-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-05-19
Letter of Arrangement- Shri Dutta India.pdf - 2 (965858190)
Add to Cart
2020-05-19
Letter of Arrangement- Shri Dutta India.pdf - 2 (965858572)
Add to Cart
2020-05-19
Letter of the charge holder stating that the amount has been satisfied-19052020
Add to Cart
2020-05-19
Letter of the charge holder stating that the amount has been satisfied-19052020 1
Add to Cart
2020-05-19
NCLT ORDER.pdf - 2 (965859065)
Add to Cart
2020-05-19
NCLT ORDER.pdf - 2 (965862397)
Add to Cart
2020-05-19
SBI NOC.pdf - 1 (965859065)
Add to Cart
2020-05-19
SBI NOC.pdf - 1 (965862397)
Add to Cart
2020-05-19
SME 2.pdf - 1 (965858190)
Add to Cart
2020-05-19
SME 2.pdf - 1 (965858572)
Add to Cart
2020-05-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-05-18
Instrument(s) of creation or modification of charge;-18052020
Add to Cart
2020-05-18
Instrument(s) of creation or modification of charge;-18052020 1
Add to Cart
2020-05-18
Optional Attachment-(1)-18052020
Add to Cart
2020-05-18
Optional Attachment-(1)-18052020 1
Add to Cart
2020-05-18
Pledge Loan Agreement.pdf - 1 (965863751)
Add to Cart
2020-05-07
Bharati Sahkari NOC.pdf - 1 (965866567)
Add to Cart
2020-05-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-05-07
NCLT ORDER.pdf - 2 (965866567)
Add to Cart
2020-05-04
3
Add to Cart
2020-05-04
Letter of the charge holder stating that the amount has been satisfied-04052020
Add to Cart
2020-05-02
Instrument(s) of creation or modification of charge;-02052020
Add to Cart
2019-11-11
Deed of Mortgage 05112019.pdf - 1 (724486684)
Add to Cart
2019-11-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-11-11
Property details.pdf - 2 (724486684)
Add to Cart
2019-11-11
Reconveyance of Mortgae.pdf - 1 (724486683)
Add to Cart
2019-11-05
Instrument(s) of creation or modification of charge;-05112019
Add to Cart
2019-11-05
Letter of the charge holder stating that the amount has been satisfied-05112019
Add to Cart
2019-11-05
Optional Attachment-(1)-05112019
Add to Cart
2019-09-07
Deed of pledge.pdf - 1 (720015368)
Add to Cart
2019-09-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-09-07
Instrument(s) of creation or modification of charge;-07092019
Add to Cart
2018-02-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-02-19
Hypothecation Agreement.pdf - 1 (269457840)
Add to Cart
2018-02-17
Instrument(s) of creation or modification of charge;-17022018
Add to Cart
2016-11-16
Bank Letter for closing of Loan.pdf - 1 (196124424)
Add to Cart
2016-11-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-11-16
Letter of the charge holder stating that the amount has been satisfied-16112016
Add to Cart
2016-11-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-11-05
Indemnity bond.pdf - 4 (196124408)
Add to Cart
2016-11-05
Indenture of Mortgage.pdf - 1 (196124408)
Add to Cart
2016-11-05
Instrument(s) of creation or modification of charge;-05112016
Add to Cart
2016-11-05
Optional Attachment-(1)-05112016
Add to Cart
2016-11-05
Optional Attachment-(2)-05112016
Add to Cart
2016-11-05
Optional Attachment-(3)-05112016
Add to Cart
2016-11-05
Pledge Agreement.pdf - 2 (196124408)
Add to Cart
2016-11-05
pledge letter.pdf - 3 (196124408)
Add to Cart
2016-10-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-10-22
hypothecation agreement.pdf - 1 (196124398)
Add to Cart
2016-10-21
Instrument(s) of creation or modification of charge;-21102016
Add to Cart
2016-01-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-01-26
SHRI DUTT INDIA (INDENTURE OF MORTGAGE).pdf - 1 (199867304)
Add to Cart
2013-12-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-12-26
Shri Dutt India (Hyp Cum Loan Agmt).pdf - 1 (199867309)
Add to Cart
2013-12-26
Shri Dutt India (Hyp Loan & moe)-Annexure.pdf - 3 (199867309)
Add to Cart
2013-12-26
Shri Dutt India (Mortgage Deed).pdf - 2 (199867309)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-09-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-11-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-06
Return of deposits
Add to Cart
2022-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2022-03-28
Return of deposits
Add to Cart
2021-04-07
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-06
EGM Resolution Pref Shares.pdf - 5 (1015663826)
Add to Cart
2021-04-06
Final Report Valuation signed.pdf - 4 (1015663826)
Add to Cart
2021-04-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-04-06
PAS 5.pdf - 3 (1015663826)
Add to Cart
2021-04-06
Resolution for allotment of shares.pdf - 2 (1015663826)
Add to Cart
2021-04-06
Table A.pdf - 1 (1015663826)
Add to Cart
2021-03-31
EGM RESOLUTION FOR RECLASSIFICATION OF SHARES.pdf - 2 (1015663813)
Add to Cart
2021-03-31
Return of deposits
Add to Cart
2021-03-31
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2021-03-31
MOA final.pdf - 1 (1015663813)
Add to Cart
2020-12-09
AGM RESOLUTION 24112020.pdf - 3 (999434529)
Add to Cart
2020-12-09
Consent Letter Auditor Appointment 27102020.pdf - 2 (999434529)
Add to Cart
2020-12-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-12-09
Intimation to auditor.pdf - 1 (999434529)
Add to Cart
2020-06-29
Return of deposits
Add to Cart
2020-06-29
Return of deposits
Add to Cart
2020-03-06
01 NCLT Order Dtd 11112019.pdf - 1 (932791594)
Add to Cart
2020-03-06
02 Letter dated 3rd February 2020.pdf - 2 (932791594)
Add to Cart
2020-03-06
03 Condonation NCLT order.pdf - 3 (932791594)
Add to Cart
2020-03-06
04 Resolution Plan.pdf - 4 (932791594)
Add to Cart
2020-03-06
05 Letted dated 27th February 2020.pdf - 5 (932791594)
Add to Cart
2020-03-06
Notice of the court or the company law board order
Add to Cart
2019-12-31
Declaration.pdf - 1 (745378778)
Add to Cart
2019-12-31
Form BEN - 2-31122019_signed
Add to Cart
2019-03-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-03-26
Scan List of Allotee.pdf - 1 (571248254)
Add to Cart
2019-03-26
Scan resolution.pdf - 2 (571248254)
Add to Cart
2019-03-22
Registration of resolution(s) and agreement(s)
Add to Cart
2019-03-22
MOA final.pdf - 2 (566085708)
Add to Cart
2019-03-22
Resolution With Explanatory Statement_compressed.pdf - 1 (566085708)
Add to Cart
2019-01-10
Notice of situation or change of situation of registered office
Add to Cart
2019-01-10
mobile bill.pdf - 2 (488480144)
Add to Cart
2019-01-10
PS GROUP FLAT 205 -KOLKATA REG AGREEMENT_opt.pdf - 1 (488480144)
Add to Cart
2019-01-10
Scan_Revised_NOC.pdf - 3 (488480144)
Add to Cart
2019-01-10
Scan_Revised_Resolution.pdf - 4 (488480144)
Add to Cart
2018-12-04
ALTERED MOA.pdf - 1 (446505015)
Add to Cart
2018-12-04
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2018-12-04
Ordinary Resolution.pdf - 2 (446505015)
Add to Cart
2017-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-28
Scan_SR_186.pdf - 1 (269458240)
Add to Cart
2017-02-20
Notice of address at which books of account are maintained
Add to Cart
2017-02-20
Resolution.pdf - 1 (196124430)
Add to Cart
2017-01-11
Affidavit_stamped.pdf - 4 (196124429)
Add to Cart
2017-01-11
CTC_Special Resolution.pdf - 1 (196124429)
Add to Cart
2017-01-11
Final MOA_12.12.2016.pdf - 2 (196124429)
Add to Cart
2017-01-11
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-11
Notice with explanatory statement.pdf - 3 (196124429)
Add to Cart
2016-02-02
Attachment to Allotement Return.pdf - 1 (199867328)
Add to Cart
2016-02-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-01-26
Certificate of Registration for Modification of Mortgage-250116.PDF
Add to Cart
2015-12-27
091215.pdf - 2 (199867336)
Add to Cart
2015-12-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-12-27
List.pdf - 1 (199867336)
Add to Cart
2015-12-23
261115.pdf - 1 (199867342)
Add to Cart
2015-12-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-20
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-03-20
MOA.pdf - 1 (199867348)
Add to Cart
2015-03-20
NOTICE NEW.pdf - 2 (199867348)
Add to Cart
2015-03-19
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-19
MOA.pdf - 2 (199867351)
Add to Cart
2015-03-19
NOTICE NEW.pdf - 1 (199867351)
Add to Cart
2013-12-26
Certificate of Registration of Mortgage-261213.PDF
Add to Cart
2013-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-02
SHRI DUTT- EXTRACT.pdf - 1 (199867361)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-20
Re-Appointment Letter.pdf - 1 (199867374)
Add to Cart
2013-04-10
Explanatory.pdf - 3 (199867379)
Add to Cart
2013-04-10
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-04-10
MOA_SDIPL.pdf - 1 (199867379)
Add to Cart
2013-04-10
Ressolution.pdf - 2 (199867379)
Add to Cart
2012-10-18
Appointment Letter.pdf - 1 (199867384)
Add to Cart
2012-10-18
Information by auditor to Registrar
Add to Cart
2012-09-04
Consent.pdf - 1 (199867389)
Add to Cart
2012-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-17
Consent Letter Scanned.pdf - 2 (199867413)
Add to Cart
2015-10-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-17
Intimation letter.pdf - 1 (199867413)
Add to Cart
2015-10-17
Resoulation.pdf - 3 (199867413)
Add to Cart
2015-05-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-05-19
SDIPL - Board Resolution.pdf - 3 (199867418)
Add to Cart
2015-05-19
SDIPL - Consent.pdf - 2 (199867418)
Add to Cart
2015-05-19
SDIPL - Intimation.pdf - 1 (199867418)
Add to Cart
2012-08-13
Certificate of Incorporation-130812.PDF
Add to Cart
2012-08-10
AOA.pdf - 2 (199867432)
Add to Cart
2012-08-10
Application and declaration for incorporation of a company
Add to Cart
2012-08-10
Notice of situation or change of situation of registered office
Add to Cart
2012-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-10
MOA.pdf - 1 (199867432)
Add to Cart
2012-08-10
Untitled.pdf - 3 (199867432)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-11-10
Copy of MGT-8-10112023
Add to Cart
2023-11-10
List of share holders, debenture holders;-10112023
Add to Cart
2023-11-10
Optional Attachment-(1)-10112023
Add to Cart
2023-10-26
Optional Attachment-(1)-26102023
Add to Cart
2023-10-26
Optional Attachment-(2)-26102023
Add to Cart
2023-02-22
Form Addendum to AOC-4 CSR-21022023_signed
Add to Cart
2022-11-29
Copy of MGT-8-27112022
Add to Cart
2022-11-29
List of share holders, debenture holders;-27112022
Add to Cart
2022-11-18
Copy of resolution passed by the company-02112022
Add to Cart
2022-11-18
Copy of written consent given by auditor-02112022
Add to Cart
2022-11-01
Optional Attachment-(1)-28102022
Add to Cart
2022-11-01
Optional Attachment-(2)-28102022
Add to Cart
2022-06-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062022
Add to Cart
2022-03-27
Approval letter for extension of AGM;-27032022
Add to Cart
2022-03-27
Copy of MGT-8-27032022
Add to Cart
2022-03-27
List of share holders, debenture holders;-27032022
Add to Cart
2022-03-27
Optional Attachment-(1)-27032022
Add to Cart
2022-03-22
Approval letter of extension of financial year of AGM-13032022
Add to Cart
2022-03-22
Optional Attachment-(1)-13032022
Add to Cart
2021-03-30
Complete record of private placement offers and acceptances in Form PAS-5.-30032021
Add to Cart
2021-03-30
Copy of Board or Shareholders? resolution-30032021
Add to Cart
2021-03-30
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.-30032021
Add to Cart
2021-03-30
Optional Attachment-(1)-30032021
Add to Cart
2021-03-30
Optional Attachment-(2)-30032021
Add to Cart
2021-03-24
Altered articles of association-24032021
Add to Cart
2021-03-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24032021
Add to Cart
2021-03-24
Optional Attachment-(1)-24032021
Add to Cart
2021-03-11
Altered memorandum of assciation;-11032021
Add to Cart
2021-03-11
Copy of the resolution for alteration of capital;-11032021
Add to Cart
2021-01-20
Approval letter for extension of AGM;-20012021
Add to Cart
2021-01-20
Copy of MGT-8-20012021
Add to Cart
2021-01-20
List of share holders, debenture holders;-20012021
Add to Cart
2021-01-20
Optional Attachment-(1)-20012021
Add to Cart
2021-01-01
Approval letter of extension of financial year of AGM-01012021
Add to Cart
2021-01-01
Optional Attachment-(1)-01012021
Add to Cart
2021-01-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01012021
Add to Cart
2020-12-08
Copy of resolution passed by the company-08122020
Add to Cart
2020-12-08
Copy of the intimation sent by company-08122020
Add to Cart
2020-12-08
Copy of written consent given by auditor-08122020
Add to Cart
2020-03-03
Copy of court order or NCLT or CLB or order by any other competent authority.-03032020
Add to Cart
2020-03-03
Optional Attachment-(1)-03032020
Add to Cart
2020-03-03
Optional Attachment-(2)-03032020
Add to Cart
2020-03-03
Optional Attachment-(3)-03032020
Add to Cart
2020-03-03
Optional Attachment-(4)-03032020
Add to Cart
2020-02-10
Copy of court order or NCLT or CLB or order by any other competent authority.-10022020
Add to Cart
2020-02-10
Optional Attachment-(1)-10022020
Add to Cart
2020-02-10
Optional Attachment-(2)-10022020
Add to Cart
2020-02-10
Optional Attachment-(3)-10022020
Add to Cart
2019-12-26
Copy of MGT-8-26122019
Add to Cart
2019-12-26
Declaration under section 90-26122019
Add to Cart
2019-12-26
List of share holders, debenture holders;-26122019
Add to Cart
2019-12-26
Optional Attachment-(1)-26122019
Add to Cart
2019-11-28
Optional Attachment-(1)-28112019
Add to Cart
2019-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Add to Cart
2019-03-26
Copy of Board or Shareholders? resolution-26032019
Add to Cart
2019-03-26
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.-26032019
Add to Cart
2019-03-13
Altered memorandum of association-13032019
Add to Cart
2019-03-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13032019
Add to Cart
2019-01-10
Copies of the utility bills as mentioned above (not older than two months)-10012019
Add to Cart
2019-01-10
Copy of board resolution authorizing giving of notice-10012019
Add to Cart
2019-01-10
Optional Attachment-(1)-10012019
Add to Cart
2019-01-10
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10012019
Add to Cart
2018-11-19
Altered memorandum of assciation;-19112018
Add to Cart
2018-11-19
Copy of the resolution for alteration of capital;-19112018
Add to Cart
2018-10-15
Copy of MGT-8-15102018
Add to Cart
2018-10-15
List of share holders, debenture holders;-15102018
Add to Cart
2018-10-10
Optional Attachment-(1)-10102018
Add to Cart
2018-10-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10102018
Add to Cart
2018-01-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012018
Add to Cart
2017-11-08
Copy of MGT-8-08112017
Add to Cart
2017-11-08
List of share holders, debenture holders;-08112017
Add to Cart
2017-10-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102017
Add to Cart
2017-10-28
Optional Attachment-(1)-28102017
Add to Cart
2017-10-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102017
Add to Cart
2017-02-17
Copy of board resolution-17022017
Add to Cart
2017-01-10
Altered memorandum of association-10012017
Add to Cart
2017-01-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10012017
Add to Cart
2017-01-10
Optional Attachment-(1)-10012017
Add to Cart
2017-01-10
Optional Attachment-(2)-10012017
Add to Cart
2016-11-14
Copy of MGT-8-14112016
Add to Cart
2016-11-14
List of share holders, debenture holders;-14112016
Add to Cart
2016-11-14
Optional Attachment-(1)-14112016
Add to Cart
2016-10-28
Optional Attachment-(1)-28102016
Add to Cart
2016-10-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102016
Add to Cart
2016-05-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23042016
Add to Cart
2016-04-23
Optional Attachment-(1)-23042016
Add to Cart
2016-04-11
Copy of MGT-8-11042016
Add to Cart
2016-04-11
List of share holders, debenture holders;-11042016
Add to Cart
2016-04-11
Optional Attachment-(1)-11042016
Add to Cart
2016-01-26
Certificate of Registration for Modification of Mortgage-250116.PDF
Add to Cart
2016-01-26
Instrument of creation or modification of charge-250116.PDF
Add to Cart
2015-12-24
List of allottees-241215.PDF
Add to Cart
2015-12-24
Resltn passed by the BOD-241215.PDF
Add to Cart
2015-12-23
Copy of resolution-231215.PDF
Add to Cart
2015-03-20
Copy of the resolution for alteration of capital-200315.PDF
Add to Cart
2015-03-20
MoA - Memorandum of Association-200315.PDF
Add to Cart
2015-03-19
Copy of resolution-190315.PDF
Add to Cart
2015-03-19
MoA - Memorandum of Association-190315.PDF
Add to Cart
2013-12-26
Certificate of Registration of Mortgage-261213.PDF
Add to Cart
2013-12-26
Instrument of creation or modification of charge-261213.PDF
Add to Cart
2013-12-26
Optional Attachment 1-261213.PDF
Add to Cart
2013-12-26
Optional Attachment 2-261213.PDF
Add to Cart
2013-12-02
Optional Attachment 1-021213.PDF
Add to Cart
2013-07-01
List of allottees-010713.PDF
Add to Cart
2013-04-10
MoA - Memorandum of Association-100413.PDF
Add to Cart
2013-04-10
Optional Attachment 1-100413.PDF
Add to Cart
2013-04-10
Optional Attachment 2-100413.PDF
Add to Cart
2012-09-03
Optional Attachment 1-030912.PDF
Add to Cart
2012-08-13
Acknowledgement of Stamp Duty AoA payment-130812.PDF
Add to Cart
2012-08-13
Acknowledgement of Stamp Duty MoA payment-130812.PDF
Add to Cart
2012-08-10
AoA - Articles of Association-100812.PDF
Add to Cart
2012-08-10
MoA - Memorandum of Association-100812.PDF
Add to Cart
2012-08-10
No Objection Certificate in case there is a change in promoters-100812.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-11-10
Annual Returns and Shareholder Information
Add to Cart
2023-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2023-10-08
Annual Returns and Shareholder Information
Add to Cart
2023-08-20
Add to Cart
2022-11-30
Annual Returns and Shareholder Information
Add to Cart
2022-11-08
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-05
Annual Returns and Shareholder Information
Add to Cart
2022-04-01
Form Addendum to AOC-4 CSR-31032022
Add to Cart
2022-03-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-27
extensionofagm_mumbai_10092020.pdf - 2 (1015664934)
Add to Cart
2021-01-27
Annual Returns and Shareholder Information
Add to Cart
2021-01-27
list of board meeting .pdf - 4 (1015664934)
Add to Cart
2021-01-27
MGT-8.pdf - 3 (1015664934)
Add to Cart
2021-01-27
SHAREHOLDERS.pdf - 1 (1015664934)
Add to Cart
2021-01-01
Directors Report SDIPL.pdf - 3 (1008567817)
Add to Cart
2021-01-01
extensionofagm_mumbai_10092020.pdf - 2 (1008567817)
Add to Cart
2021-01-01
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-01
184651Standalone.xml - 1 (1008567817)
Add to Cart
2020-01-03
Annual Returns and Shareholder Information
Add to Cart
2020-01-03
List of Board Meetings_2018-2019.pdf - 3 (745382994)
Add to Cart
2020-01-03
List of Shareholders.pdf - 1 (745382994)
Add to Cart
2020-01-03
MGT-8 SHRI DUTT PVT LTD.pdf - 2 (745382994)
Add to Cart
2019-11-29
Director Report.pdf - 2 (727973902)
Add to Cart
2019-11-29
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-29
184651Standalone.xml - 1 (727973902)
Add to Cart
2018-10-15
Form MGT 8.pdf - 2 (377851805)
Add to Cart
2018-10-15
Annual Returns and Shareholder Information
Add to Cart
2018-10-15
list of shareholder.pdf - 1 (377851805)
Add to Cart
2018-10-10
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-10
Shri Dutt Director Report.pdf - 2 (377851803)
Add to Cart
2018-10-10
184651Standalone.xml - 1 (377851803)
Add to Cart
2017-11-09
Annual Returns and Shareholder Information
Add to Cart
2017-11-09
list of shareholder.pdf - 1 (269458709)
Add to Cart
2017-11-09
MGT-8.pdf - 2 (269458709)
Add to Cart
2017-10-28
Final Director Report.pdf - 2 (269458708)
Add to Cart
2017-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-28
184651Standalone.xml - 1 (269458708)
Add to Cart
2016-11-14
Annual Returns and Shareholder Information
Add to Cart
2016-11-14
List of Board Meeting during the year.pdf - 3 (196124472)
Add to Cart
2016-11-14
List of Shareholders.pdf - 1 (196124472)
Add to Cart
2016-11-14
MGT-8_Shri Dutt India.pdf - 2 (196124472)
Add to Cart
2016-10-28
Director's Report_Shri Dutt.pdf - 2 (196124471)
Add to Cart
2016-10-28
Form_AOC4-_SDIPL_MRG12345_20161028095239.pdf-28102016
Add to Cart
2016-10-28
184651Standalone.xml - 1 (196124471)
Add to Cart
2016-04-23
Clarification Note.pdf - 2 (196124468)
Add to Cart
2016-04-23
Form_AOC-4__23042016_MRG12345_20160423180104.pdf-23042016
Add to Cart
2016-04-23
184651Standalone.xml - 1 (196124468)
Add to Cart
2016-04-11
Annual Returns and Shareholder Information
Add to Cart
2016-04-11
List of Shareholders_Shri Dutt.pdf - 1 (196124467)
Add to Cart
2016-04-11
MGT8_Shri Dutt.pdf - 2 (196124467)
Add to Cart
2016-04-11
Remuneration to Director_SDPL.pdf - 3 (196124467)
Add to Cart
2015-07-14
document in respect of balance sheet 23-05-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-05-23
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-05-23
FY[2013-2014] U51909WB2012PTC184651 Standalone_BalanceSheet 22-05-2015.xml - 1 (199867814)
Add to Cart
2015-03-21
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-03-21
SDIPL Annual return.pdf - 1 (199867822)
Add to Cart
2013-11-13
Anuual Return Scan.pdf - 1 (199867833)
Add to Cart
2013-11-13
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-27
Auditors Report.pdf - 1 (199867837)
Add to Cart
2013-10-27
Balance Sheet.pdf - 3 (199867837)
Add to Cart
2013-10-27
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-27
SDIPL Director Report.pdf - 2 (199867837)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 463 documents for ₹499 only

Download all 463 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 Shri Dutt India Private Limited

You will receive an alert whenever a document is filed by Shri Dutt India Private Limited.

Track this company
Top of page