You are here

Certificates

Date

Title

₨ 149 Each

2021-08-21
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210821
Add to Cart
2017-01-04
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170104
Add to Cart
2014-09-26
Certificate of Registration for Modification of Mortgage-260914.PDF
Add to Cart
2014-03-11
Memorandum of satisfaction of Charge-110314.PDF
Add to Cart
2013-12-12
Certificate of Registration for Modification of Mortgage-121213.PDF
Add to Cart
2013-05-29
Certificate of Registration for Modification of Mortgage-290513.PDF
Add to Cart
2012-02-18
Certificate of Registration of Mortgage-180212.PDF
Add to Cart
2012-02-06
Certificate of Registration for Modification of Mortgage-040212.PDF
Add to Cart
2012-02-04
Certificate of Registration of Mortgage-040212.PDF
Add to Cart
2011-03-23
Certificate of Registration for Modification of Mortgage-230311.PDF
Add to Cart
2010-12-13
Certificate of Registration for Modification of Mortgage-261110.PDF
Add to Cart
2008-09-01
Certificate of Registration for Modification of Mortgage-010908.PDF
Add to Cart
2008-02-19
Certificate of Registration for Modification of Mortgage-190208.PDF
Add to Cart
2007-12-25
Certificate of Registration for Modification of Mortgage-251207.PDF
Add to Cart
2006-10-03
Certificate of Registration for Modification of Mortgage-031006.PDF
Add to Cart
2006-10-03
Certificate of Registration for Modification of Mortgage-031006.PDF 1
Add to Cart
2006-06-16
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160606.PDF
Add to Cart
2006-05-20
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--200506.PDF
Add to Cart
2006-04-15
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-09-15
Certified copy of the Resolution-cessation 14082017.pdf - 3 (327885252)
Add to Cart
2017-09-15
Evidence of cessation.pdf - 1 (327885252)
Add to Cart
2017-09-15
Evidence of cessation;-15092017
Add to Cart
2017-09-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-15
Notice of resignation.pdf - 2 (327885252)
Add to Cart
2017-09-15
Notice of resignation;-15092017
Add to Cart
2017-09-15
Optional Attachment-(1)-15092017
Add to Cart
2011-04-07
BM Resolution.pdf - 1 (435465533)
Add to Cart
2011-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-06
certified copy of resolution.pdf - 1 (435465532)
Add to Cart
2010-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-08
consent letter-Uday Shah.pdf - 1 (435465531)
Add to Cart
2010-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-08
Resolution-Uday Shah.pdf - 2 (435465531)
Add to Cart
2010-06-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-05
Resignation Letter-Sanjay Patel.pdf - 1 (435465528)
Add to Cart
2010-06-05
Resignation-Maninder Singh.pdf - 1 (435465529)
Add to Cart
2010-06-05
Resignation-Satis Patel.pdf - 2 (435465528)
Add to Cart
2010-06-05
Resignation-Vipod Topa.pdf - 1 (435465530)
Add to Cart
2010-06-05
Resolution-Maninder Singh.pdf - 2 (435465529)
Add to Cart
2010-06-05
Resolution-Satis Patel & Sanjay Patel.pdf - 3 (435465528)
Add to Cart
2010-06-05
Resolution-Vinod Topa.pdf - 2 (435465530)
Add to Cart
2009-11-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-11
Resignation-Nirmala Bhalani.pdf - 1 (435465524)
Add to Cart
2009-10-05
Appointment - Executive Director.pdf - 1 (435465522)
Add to Cart
2009-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-01
Certified Resolution.pdf - 1 (435465520)
Add to Cart
2009-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-30
Resignation - Prabha Patel.pdf - 1 (435465523)
Add to Cart
2009-03-30
Certified copy of Resolution.pdf - 1 (435465525)
Add to Cart
2009-03-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-03-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-03-05
letter.pdf - 1 (435465526)
Add to Cart
2009-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-13
resignation letter-babulal.pdf - 1 (435465527)
Add to Cart
2008-11-21
Certified Copy of resolution.pdf - 1 (435465519)
Add to Cart
2008-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-25
Consent Letter 6.2.2008_Sidmak.pdf - 1 (435465518)
Add to Cart
2008-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-11
Form 32.PDF
Add to Cart
2006-10-11
Form 32.PDF 1
Add to Cart
2006-10-11
Form 32.PDF 2
Add to Cart
2006-10-11
Form 32.PDF 3
Add to Cart
2006-09-26
consent_letter.pdf - 1 (435465512)
Add to Cart
2006-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-09-26
Photograph_Mr.Maninder Singh.pdf - 2 (435465512)
Add to Cart
2006-06-24
Form 32.PDF 4
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-08-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-08-21
Instrument(s) of creation or modification of charge;-21082021
Add to Cart
2021-08-21
Optional Attachment-(1)-21082021
Add to Cart
2017-01-04
Agreement-14.12.2016.pdf - 1 (327885307)
Add to Cart
2017-01-04
Annexure-A.pdf - 2 (327885307)
Add to Cart
2017-01-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-01-04
Instrument(s) of creation or modification of charge;-04012017
Add to Cart
2017-01-04
Optional Attachment-(1)-04012017
Add to Cart
2014-10-09
Annexure-A.pdf - 2 (435465575)
Add to Cart
2014-10-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-09
n o c.pdf - 1 (435465575)
Add to Cart
2014-03-11
Axis Bank_NOC_85 Lacs.pdf - 1 (435465574)
Add to Cart
2014-03-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-12-12
Acceptance of sanction letter for one time LC.pdf - 2 (435465571)
Add to Cart
2013-12-12
Annexure-A.pdf - 3 (435465571)
Add to Cart
2013-12-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-12-12
Hypothecation-18.11.2013.pdf - 1 (435465571)
Add to Cart
2013-05-29
Annexure-A.pdf - 3 (435465572)
Add to Cart
2013-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-05-29
Hypothecation Agreement.pdf - 1 (435465572)
Add to Cart
2013-05-29
sanction letter.f.pdf - 2 (435465572)
Add to Cart
2012-02-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-02-19
Hypothecation Agreement.pdf - 1 (435465570)
Add to Cart
2012-02-19
Sanction letter.pdf - 2 (435465570)
Add to Cart
2012-02-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-02-06
Link Document for Sub Limit.pdf - 1 (435465568)
Add to Cart
2012-02-06
Sanction Letter -15122011.pdf - 2 (435465568)
Add to Cart
2012-02-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-02-05
Hypothecation (17.01.2012).pdf - 1 (435465569)
Add to Cart
2012-02-05
Sanction Letter -15122011.pdf - 2 (435465569)
Add to Cart
2011-03-23
Annexure A.pdf - 3 (435465567)
Add to Cart
2011-03-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-03-23
Sanction letter 270111.pdf - 2 (435465567)
Add to Cart
2011-03-23
Supplementary Hyp. Deed.pdf - 1 (435465567)
Add to Cart
2010-11-26
Annexure-A.pdf - 2 (435465565)
Add to Cart
2010-11-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-26
Letter confirming release of charge.pdf - 1 (435465565)
Add to Cart
2010-11-26
No due Certificate.pdf - 3 (435465565)
Add to Cart
2010-11-26
Sanction Letter.pdf - 4 (435465565)
Add to Cart
2008-08-28
Annexture - A dt. 14.8.2008_sidmak.pdf - 1 (435465564)
Add to Cart
2008-08-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-02-19
Annexure A_21.1.2008_Sidmak.pdf - 2 (435465563)
Add to Cart
2008-02-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-02-19
Letter vacating charge from Bank.pdf - 1 (435465563)
Add to Cart
2007-12-24
Annexure A_27.11.2007_Sidmak .pdf - 3 (435465559)
Add to Cart
2007-12-24
Annexure B_27.11.2007_Sidmak.pdf - 4 (435465559)
Add to Cart
2007-12-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-24
Memorandum of Entry.pdf - 2 (435465559)
Add to Cart
2007-12-24
Supplemental Deed of Hypothecation.pdf - 1 (435465559)
Add to Cart
2006-10-03
Annexure A & B.pdf - 2 (435465558)
Add to Cart
2006-10-03
Annexure A&B.pdf - 3 (435465556)
Add to Cart
2006-10-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-10-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-10-03
Memorandum of Entry_Sidmak.pdf - 1 (435465558)
Add to Cart
2006-10-03
Supplemental Deed of Hypothecation_Sidmak.pdf - 1 (435465556)
Add to Cart
2006-10-03
Term Loan Agreement_Sidmak.pdf - 2 (435465556)
Add to Cart
2006-04-15
Form 8.PDF
Add to Cart
2006-04-15
Form 8.PDF 1
Add to Cart
2006-04-15
Form 8.PDF 10
Add to Cart
2006-04-15
Form 8.PDF 11
Add to Cart
2006-04-15
Form 8.PDF 12
Add to Cart
2006-04-15
Form 8.PDF 13
Add to Cart
2006-04-15
Form 8.PDF 14
Add to Cart
2006-04-15
Form 8.PDF 15
Add to Cart
2006-04-15
Form 8.PDF 16
Add to Cart
2006-04-15
Form 8.PDF 17
Add to Cart
2006-04-15
Form 8.PDF 18
Add to Cart
2006-04-15
Form 8.PDF 2
Add to Cart
2006-04-15
Form 8.PDF 3
Add to Cart
2006-04-15
Form 8.PDF 4
Add to Cart
2006-04-15
Form 8.PDF 5
Add to Cart
2006-04-15
Form 8.PDF 6
Add to Cart
2006-04-15
Form 8.PDF 7
Add to Cart
2006-04-15
Form 8.PDF 8
Add to Cart
2006-04-15
Form 8.PDF 9
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-30
Return of deposits
Add to Cart
2021-06-23
Return of deposits
Add to Cart
2020-07-25
Return of deposits
Add to Cart
2019-12-24
BEN-1_Simak.pdf - 1 (905373797)
Add to Cart
2019-12-24
Form BEN - 2-24122019_signed
Add to Cart
2019-10-18
Return of deposits
Add to Cart
2019-10-18
Return of deposits
Add to Cart
2019-09-30
Board Resolution 17 08 2019 sidmak.pdf - 3 (905373743)
Add to Cart
2019-09-30
Notice of situation or change of situation of registered office
Add to Cart
2019-09-30
Invoice from DGVCL SIDMAK.pdf - 1 (905373743)
Add to Cart
2019-09-30
Invoice from DGVCL SIDMAK.pdf - 2 (905373743)
Add to Cart
2019-09-28
Appointment Letter.pdf - 1 (905373725)
Add to Cart
2019-09-28
Certified copy of Resolution.pdf - 3 (905373725)
Add to Cart
2019-09-28
Eligibility Certificate.pdf - 2 (905373725)
Add to Cart
2019-09-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-07-23
Board Resolution - Appointment of Whole-time Director - Commercial and Finance.pdf - 1 (905373708)
Add to Cart
2019-07-23
Registration of resolution(s) and agreement(s)
Add to Cart
2019-05-08
Form MSME FORM I-08052019_signed
Add to Cart
2019-02-04
Certified copy of Resolution 29012019.pdf - 1 (514984617)
Add to Cart
2019-02-04
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-21
AOA revised.pdf - 2 (435465628)
Add to Cart
2015-09-21
Certified copy of resolution.pdf - 1 (435465628)
Add to Cart
2015-09-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-18
Board resolution-01.11.2014 (DOI).pdf - 1 (435465629)
Add to Cart
2015-03-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-05
Agreement - WTD.pdf - 1 (435465627)
Add to Cart
2014-12-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-09
Appointment of Whole Time Director..pdf - 1 (435465625)
Add to Cart
2014-11-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-09
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-09
Resolution - under section 180 (1)(a).pdf - 1 (435465626)
Add to Cart
2014-11-09
Resolution - under section 180 (1)(c).pdf - 2 (435465626)
Add to Cart
2014-09-26
Certificate of Registration for Modification of Mortgage-260914.PDF
Add to Cart
2014-08-18
DIR - 8 Intimation by Director.pdf - 6 (435465622)
Add to Cart
2014-08-18
DIR-2 Consent to act as Director.pdf - 3 (435465622)
Add to Cart
2014-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-18
Intimation about appointment as Whole-time Director.pdf - 2 (435465622)
Add to Cart
2014-08-18
Notice of Interest.pdf - 4 (435465622)
Add to Cart
2014-08-18
Resignation of Mr. Vinod Kumar Topa.pdf - 5 (435465622)
Add to Cart
2014-08-18
Resolution - To consider resignation of Mr. Vinod Kumar Topa.pdf - 1 (435465622)
Add to Cart
2014-08-18
Resolution - To appoint Uday Shah as Whole-time Director.pdf - 7 (435465622)
Add to Cart
2014-08-18
Resolution - To take note of Inter Corporate Loans.pdf - 1 (435465623)
Add to Cart
2014-08-05
CTC - BR - 28.06.2014.pdf - 1 (435465621)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-12
Certificate of Registration for Modification of Mortgage-121213.PDF
Add to Cart
2013-12-05
Appointment.pdf - 1 (435465618)
Add to Cart
2013-12-05
Information by auditor to Registrar
Add to Cart
2013-07-17
Registration of resolution(s) and agreement(s)
Add to Cart
2013-07-17
WTD Agreement - Mr. Vinod Topa - 29.06.13.pdf - 1 (435465619)
Add to Cart
2013-06-11
Boad Resolution-01.06.2013.pdf - 2 (435465617)
Add to Cart
2013-06-11
consent letter 27052013.pdf - 3 (435465617)
Add to Cart
2013-06-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-11
Resignation Letter - Uday Shah.pdf - 1 (435465617)
Add to Cart
2013-05-29
Certificate of Registration for Modification of Mortgage-290513.PDF
Add to Cart
2012-10-23
Appointment letter.pdf - 1 (435465610)
Add to Cart
2012-10-23
Information by auditor to Registrar
Add to Cart
2012-10-23
Resolution.pdf - 2 (435465610)
Add to Cart
2012-06-22
certified copy of resolution1.pdf - 1 (435465614)
Add to Cart
2012-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-18
Certificate of Registration of Mortgage-180212.PDF
Add to Cart
2012-02-06
Certificate of Registration for Modification of Mortgage-040212.PDF
Add to Cart
2012-02-04
Certificate of Registration of Mortgage-040212.PDF
Add to Cart
2011-11-20
Appointment of Auditors.pdf - 1 (435465608)
Add to Cart
2011-11-20
Information by auditor to Registrar
Add to Cart
2011-03-23
Certificate of Registration for Modification of Mortgage-230311.PDF
Add to Cart
2010-12-13
Certificate of Registration for Modification of Mortgage-261110.PDF
Add to Cart
2010-11-25
Registration of resolution(s) and agreement(s)
Add to Cart
2010-11-25
WTD AGREEMENT.pdf - 1 (435465606)
Add to Cart
2010-10-29
Information by auditor to Registrar
Add to Cart
2010-10-29
Sidmak .pdf - 1 (435465604)
Add to Cart
2010-06-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-06-10
List of Allottee-07.04.2010.pdf - 1 (435465603)
Add to Cart
2010-06-10
Resolution-Allotment.pdf - 2 (435465603)
Add to Cart
2009-10-07
Information by auditor to Registrar
Add to Cart
2009-10-07
Sidmak Laboratories (India) Pvt. Ltd.pdf - 1 (435465601)
Add to Cart
2009-09-12
Certified Copy of Resolution.pdf - 1 (435465600)
Add to Cart
2009-09-12
Notice of situation or change of situation of registered office
Add to Cart
2009-09-04
Certified Copy of Resolution.pdf - 1 (435465599)
Add to Cart
2009-09-04
Registration of resolution(s) and agreement(s)
Add to Cart
2009-04-17
Document Sidmak.pdf - 1 (435465602)
Add to Cart
2009-04-17
Information by auditor to Registrar
Add to Cart
2008-09-01
Certificate of Registration for Modification of Mortgage-010908.PDF
Add to Cart
2008-02-19
Certificate of Registration for Modification of Mortgage-190208.PDF
Add to Cart
2007-12-25
Certificate of Registration for Modification of Mortgage-251207.PDF
Add to Cart
2006-10-03
Certificate of Registration for Modification of Mortgage-031006.PDF
Add to Cart
2006-10-03
Certificate of Registration for Modification of Mortgage-031006.PDF 1
Add to Cart
2006-06-24
Form 5.PDF
Add to Cart
2006-06-16
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160606.PDF
Add to Cart
2006-06-16
FILE.pdf - 1 (435465587)
Add to Cart
2006-06-16
Registration of resolution(s) and agreement(s)
Add to Cart
2006-05-20
FILE.pdf - 1 (435465586)
Add to Cart
2006-05-20
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-11-08
-091114.OCT
Add to Cart
2014-11-08
Eligibility Certificate from Statutory Auditors.pdf - 2 (435465641)
Add to Cart
2014-11-08
Letter to Statutory Auditors.pdf - 1 (435465641)
Add to Cart
2014-11-08
Resolution - Appointment of Auditors.pdf - 3 (435465641)
Add to Cart
2014-10-14
Resignation of Director
Add to Cart
2014-10-14
Resignation Letter_Vinod Kumar Topa.pdf - 1 (435465640)
Add to Cart
2014-10-14
Resignation of Mr. Vinod Kumar Topa.pdf - 2 (435465640)
Add to Cart
2014-10-14
Resignation of Mr. Vinod Kumar Topa.pdf - 3 (435465640)
Add to Cart
2014-10-14
Resolution - To consider resignation of Mr. Vinod Kumar Topa.pdf - 4 (435465640)
Add to Cart
2006-06-16
Notice of situation or change of situation of registered office
Add to Cart
2006-05-21
Notice of situation or change of situation of registered office
Add to Cart
2006-04-15
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-09
Copy of MGT-8-09112022
Add to Cart
2022-11-09
List of share holders, debenture holders;-09112022
Add to Cart
2022-10-07
Optional Attachment-(1)-07102022
Add to Cart
2022-10-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07102022
Add to Cart
2021-09-17
Copy of MGT-8-17092021
Add to Cart
2021-09-17
List of share holders, debenture holders;-17092021
Add to Cart
2021-09-16
Optional Attachment-(1)-15092021
Add to Cart
2021-09-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15092021
Add to Cart
2021-06-23
Auditor?s certificate-23062021
Add to Cart
2021-01-30
Copy of MGT-8-30012021
Add to Cart
2021-01-30
List of share holders, debenture holders;-30012021
Add to Cart
2021-01-28
Optional Attachment-(1)-28012021
Add to Cart
2020-07-08
Auditor?s certificate-08072020
Add to Cart
2019-12-24
Declaration under section 90-24122019
Add to Cart
2019-10-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09102019
Add to Cart
2019-10-09
Copy of MGT-8-09102019
Add to Cart
2019-10-09
Directors report as per section 134(3)-09102019
Add to Cart
2019-10-09
List of share holders, debenture holders;-09102019
Add to Cart
2019-10-09
Optional Attachment-(1)-09102019
Add to Cart
2019-09-28
Copies of the utility bills as mentioned above (not older than two months)-28092019
Add to Cart
2019-09-28
Copy of resolution passed by the company-28092019
Add to Cart
2019-09-28
Copy of the intimation sent by company-28092019
Add to Cart
2019-09-28
Copy of written consent given by auditor-28092019
Add to Cart
2019-09-28
Optional Attachment-(1)-28092019
Add to Cart
2019-09-28
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28092019
Add to Cart
2019-07-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23072019
Add to Cart
2019-02-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04022019
Add to Cart
2018-09-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28092018
Add to Cart
2018-09-28
Copy of MGT-8-28092018
Add to Cart
2018-09-28
Directors report as per section 134(3)-28092018
Add to Cart
2018-09-28
List of share holders, debenture holders;-28092018
Add to Cart
2017-09-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092017
Add to Cart
2017-09-18
Copy of MGT-8-18092017
Add to Cart
2017-09-18
Directors report as per section 134(3)-18092017
Add to Cart
2017-09-18
List of share holders, debenture holders;-18092017
Add to Cart
2017-09-18
Optional Attachment-(1)-18092017
Add to Cart
2016-10-20
Copy of MGT-8-20102016
Add to Cart
2016-10-20
List of share holders, debenture holders;-20102016
Add to Cart
2016-10-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102016
Add to Cart
2016-10-19
Directors report as per section 134(3)-19102016
Add to Cart
2015-09-21
AoA - Articles of Association-210915.PDF
Add to Cart
2015-09-21
Copy of resolution-210915.PDF
Add to Cart
2015-03-18
Copy of resolution-180315.PDF
Add to Cart
2014-12-05
Copy of the agreement-051214.PDF
Add to Cart
2014-11-08
Copy of resolution-081114.PDF
Add to Cart
2014-11-08
Optional Attachment 1-081114.PDF
Add to Cart
2014-11-08
Optional Attachment 1-081114.PDF 1
Add to Cart
2014-09-26
Certificate of Registration for Modification of Mortgage-260914.PDF
Add to Cart
2014-09-26
Instrument of creation or modification of charge-260914.PDF
Add to Cart
2014-09-26
Optional Attachment 1-260914.PDF
Add to Cart
2014-08-08
Copy of resolution-080814.PDF
Add to Cart
2014-08-08
Declaration of the appointee Director- in Form DIR-2-080814.PDF
Add to Cart
2014-08-08
Evidence of cessation-080814.PDF
Add to Cart
2014-08-08
Interest in other entities-080814.PDF
Add to Cart
2014-08-08
Letter of Appointment-080814.PDF
Add to Cart
2014-08-08
Optional Attachment 1-080814.PDF
Add to Cart
2014-08-08
Optional Attachment 1-080814.PDF 1
Add to Cart
2014-08-08
Optional Attachment 2-080814.PDF
Add to Cart
2014-07-28
Copy of resolution-280714.PDF
Add to Cart
2014-03-11
Letter of the charge holder-110314.PDF
Add to Cart
2013-12-12
Certificate of Registration for Modification of Mortgage-121213.PDF
Add to Cart
2013-12-12
Instrument of creation or modification of charge-121213.PDF
Add to Cart
2013-12-12
Optional Attachment 1-121213.PDF
Add to Cart
2013-12-12
Optional Attachment 2-121213.PDF
Add to Cart
2013-07-17
Copy of the agreement-170713.PDF
Add to Cart
2013-06-11
Evidence of cessation-110613.PDF
Add to Cart
2013-06-11
Optional Attachment 1-110613.PDF
Add to Cart
2013-06-11
Optional Attachment 2-110613.PDF
Add to Cart
2013-05-29
Certificate of Registration for Modification of Mortgage-290513.PDF
Add to Cart
2013-05-29
Instrument of creation or modification of charge-290513.PDF
Add to Cart
2013-05-29
Optional Attachment 1-290513.PDF
Add to Cart
2013-05-29
Optional Attachment 2-290513.PDF
Add to Cart
2012-06-12
Optional Attachment 1-120612.PDF
Add to Cart
2012-02-18
Certificate of Registration of Mortgage-180212.PDF
Add to Cart
2012-02-18
Instrument of creation or modification of charge-180212.PDF
Add to Cart
2012-02-18
Optional Attachment 1-180212.PDF
Add to Cart
2012-02-06
Certificate of Registration for Modification of Mortgage-040212.PDF
Add to Cart
2012-02-06
Instrument of creation or modification of charge-040212.PDF
Add to Cart
2012-02-06
Optional Attachment 1-040212.PDF
Add to Cart
2012-02-04
Certificate of Registration of Mortgage-040212.PDF
Add to Cart
2012-02-04
Instrument of creation or modification of charge-040212.PDF 1
Add to Cart
2012-02-04
Optional Attachment 1-040212.PDF 1
Add to Cart
2011-04-07
Optional Attachment 1-070411.PDF
Add to Cart
2011-03-23
Certificate of Registration for Modification of Mortgage-230311.PDF
Add to Cart
2011-03-23
Instrument of creation or modification of charge-230311.PDF
Add to Cart
2011-03-23
Optional Attachment 1-230311.PDF
Add to Cart
2011-03-23
Optional Attachment 2-230311.PDF
Add to Cart
2010-12-13
Certificate of Registration for Modification of Mortgage-261110.PDF
Add to Cart
2010-11-26
Instrument of creation or modification of charge-261110.PDF
Add to Cart
2010-11-26
Optional Attachment 1-261110.PDF
Add to Cart
2010-11-26
Optional Attachment 2-261110.PDF
Add to Cart
2010-11-26
Optional Attachment 3-261110.PDF
Add to Cart
2010-11-25
Copy of the agreement-251110.PDF
Add to Cart
2010-10-06
Optional Attachment 1-061010.PDF
Add to Cart
2010-06-10
List of allottees-100610.PDF
Add to Cart
2010-06-10
Resltn passed by the BOD-100610.PDF
Add to Cart
2010-06-08
Optional Attachment 1-080610.PDF
Add to Cart
2010-06-08
Optional Attachment 2-080610.PDF
Add to Cart
2010-06-05
Evidence of cessation-050610.PDF
Add to Cart
2010-06-05
Optional Attachment 1-050610.PDF
Add to Cart
2010-06-05
Optional Attachment 1-050610.PDF 1
Add to Cart
2010-06-05
Optional Attachment 1-050610.PDF 2
Add to Cart
2010-06-05
Optional Attachment 2-050610.PDF
Add to Cart
2010-06-05
Optional Attachment 2-050610.PDF 1
Add to Cart
2010-06-05
Optional Attachment 2-050610.PDF 2
Add to Cart
2009-11-11
Evidence of cessation-111109.PDF
Add to Cart
2009-10-05
Optional Attachment 1-051009.PDF
Add to Cart
2009-10-01
Optional Attachment 1-011009.PDF
Add to Cart
2009-09-30
Evidence of cessation-300909.PDF
Add to Cart
2009-09-12
Optional Attachment 1-120909.PDF
Add to Cart
2009-09-04
Copy of resolution-040909.PDF
Add to Cart
2009-03-30
Optional Attachment 1-300309.PDF
Add to Cart
2009-03-05
Optional Attachment 1-050309.PDF
Add to Cart
2009-02-13
Evidence of cessation-130209.PDF
Add to Cart
2008-11-21
Optional Attachment 1-211108.PDF
Add to Cart
2008-09-01
Certificate of Registration for Modification of Mortgage-010908.PDF
Add to Cart
2008-08-28
Instrument of details of the charge-280808.PDF
Add to Cart
2008-08-28
Optional Attachment 1-280808.PDF
Add to Cart
2008-02-19
Certificate of Registration for Modification of Mortgage-190208.PDF
Add to Cart
2008-02-19
Instrument of details of the charge-190208.PDF
Add to Cart
2008-02-19
Optional Attachment 1-190208.PDF
Add to Cart
2007-12-25
Certificate of Registration for Modification of Mortgage-251207.PDF
Add to Cart
2007-12-24
Instrument of details of the charge-241207.PDF
Add to Cart
2007-12-24
Optional Attachment 1-241207.PDF
Add to Cart
2007-12-24
Optional Attachment 2-241207.PDF
Add to Cart
2007-12-24
Optional Attachment 3-241207.PDF
Add to Cart
2006-10-03
Certificate of Registration for Modification of Mortgage-031006.PDF
Add to Cart
2006-10-03
Certificate of Registration for Modification of Mortgage-031006.PDF 1
Add to Cart
2006-09-30
Instrument of details of the charge-300906.PDF
Add to Cart
2006-09-30
Optional Attachment 1-300906.PDF
Add to Cart
2006-09-29
Instrument of details of the charge-290906.PDF
Add to Cart
2006-09-29
Optional Attachment 1-290906.PDF
Add to Cart
2006-09-29
Optional Attachment 2-290906.PDF
Add to Cart
2006-09-23
Photograph1-230906.PDF
Add to Cart
2006-06-16
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160606.PDF
Add to Cart
2006-06-15
Copy of resolution-150606.PDF
Add to Cart
2006-06-15
Others-150606.PDF
Add to Cart
2006-06-15
Others-150606.PDF 1
Add to Cart
2006-06-15
Others-150606.PDF 2
Add to Cart
2006-06-13
Copy of resolution-130606.PDF
Add to Cart
2006-05-13
Copy of resolution-130506.PDF
Add to Cart
2006-05-13
Others-130506.PDF
Add to Cart
2006-05-13
Others-130506.PDF 1
Add to Cart
2006-05-13
Others-130506.PDF 2
Add to Cart
2006-04-29
Copy of resolution-290406.PDF
Add to Cart
2006-04-15
AOA.PDF
Add to Cart
2006-04-15
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-09
Annual Returns and Shareholder Information
Add to Cart
2022-10-10
Company financials including balance sheet and profit & loss
Add to Cart
2021-09-21
Company financials including balance sheet and profit & loss
Add to Cart
2021-09-17
Annual Returns and Shareholder Information
Add to Cart
2021-04-02
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-12
Annual Returns and Shareholder Information
Add to Cart
2019-10-09
AUDIT REPORT CUM FINANCIAL STATEMENTS 2018 19 SIDMAK.pdf - 1 (905379187)
Add to Cart
2019-10-09
Directors Report1.pdf - 2 (905379187)
Add to Cart
2019-10-09
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-09
Annual Returns and Shareholder Information
Add to Cart
2019-10-09
MGT 8 SIDMAK 2019.pdf - 2 (905379198)
Add to Cart
2019-10-09
Share Transfer.pdf - 3 (905379198)
Add to Cart
2019-10-09
Shareholding Pattern.pdf - 1 (905379198)
Add to Cart
2018-09-28
Audit report Balanc Pnl 201718 SIDMAK.pdf - 1 (435465855)
Add to Cart
2018-09-28
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-28
Annual Returns and Shareholder Information
Add to Cart
2018-09-28
List of Shareholders-31032018.pdf - 1 (435465856)
Add to Cart
2018-09-28
MGT-8-Sidmak-2017-18.pdf - 2 (435465856)
Add to Cart
2018-09-28
Notice and Directors Report-2017-18.pdf - 2 (435465855)
Add to Cart
2017-09-18
Audit Report-Sidmak-2016-17.pdf - 1 (327885342)
Add to Cart
2017-09-18
Directors Report-2016-17-SIDMAK.pdf - 2 (327885342)
Add to Cart
2017-09-18
Company financials including balance sheet and profit & loss
Add to Cart
2017-09-18
Annual Returns and Shareholder Information
Add to Cart
2017-09-18
List of Shareholders as on 3132017.pdf - 1 (327885343)
Add to Cart
2017-09-18
MGT-8-SIDMAK-2016-17.pdf - 2 (327885343)
Add to Cart
2017-09-18
Share Transfer Details FY 2016-17.pdf - 3 (327885343)
Add to Cart
2016-10-20
Audit Report- 2015-16 - Sidmak.pdf - 1 (435465851)
Add to Cart
2016-10-20
Directors Report- 2015-16- Sidmak.pdf - 2 (435465851)
Add to Cart
2016-10-20
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-20
Annual Returns and Shareholder Information
Add to Cart
2016-10-20
LIST OF SHAREHODERS-20015-16-SIDMAK.pdf - 1 (435465852)
Add to Cart
2016-10-20
MGT-8-2015-16-SIDMAK.pdf - 2 (435465852)
Add to Cart
2015-11-16
Annual Returns and Shareholder Information
Add to Cart
2015-11-16
List of Shareholders-Sidmak.pdf - 1 (435465850)
Add to Cart
2015-11-16
MGT-8-SIDMAK.pdf - 2 (435465850)
Add to Cart
2015-10-07
Annual Accounts 14-15.pdf - 1 (435465849)
Add to Cart
2015-10-07
Directors' Report-14-15.pdf - 2 (435465849)
Add to Cart
2015-10-07
Company financials including balance sheet and profit & loss
Add to Cart
2014-10-25
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-25
Sidmak Compliance Certificate - 2013-14.pdf - 1 (435465848)
Add to Cart
2014-10-22
Annual Return - 14 Sidmak.pdf - 1 (435465846)
Add to Cart
2014-10-22
Balance Sheet 13-14.pdf - 1 (435465847)
Add to Cart
2014-10-22
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-22
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-09-14
Annual Return - 13.pdf - 1 (435465845)
Add to Cart
2013-09-14
Balance Sheet (31.03.2013).pdf - 1 (435465843)
Add to Cart
2013-09-14
Compliance Certificate - 31.03.2013 Sidmak.pdf - 1 (435465844)
Add to Cart
2013-09-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-14
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-09-14
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-11-22
Annual Return-12-Sidmak.pdf - 1 (435465842)
Add to Cart
2012-11-22
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-05
Balance sheet - 2012.pdf - 1 (435465840)
Add to Cart
2012-11-05
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-05
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-11-05
Sidmak Compliance Certificate.pdf - 1 (435465841)
Add to Cart
2011-12-13
Annual Return 29.09.2011.pdf - 1 (435465836)
Add to Cart
2011-12-13
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-27
Balance Sheet-2011.pdf - 1 (435465838)
Add to Cart
2011-10-27
Compliance Certificate-11.pdf - 1 (435465837)
Add to Cart
2011-10-27
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-27
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-10-18
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-18
SIDMAK LAB ANNUAL RETURN-2010.pdf - 1 (435465835)
Add to Cart
2010-10-10
BALANCE SHEET-10.pdf - 1 (435465834)
Add to Cart
2010-10-10
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-07
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-10-07
Sidmak - Compliance Certificate 31-03-2010.pdf - 1 (435465833)
Add to Cart
2009-11-26
ANNUAL RETURN-09.pdf - 1 (435465830)
Add to Cart
2009-11-26
Balancesheet-09-Sidmak.pdf - 1 (435465831)
Add to Cart
2009-11-26
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-17
Compliance Certificate-09.pdf - 1 (435465828)
Add to Cart
2009-09-17
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-02-20
Annual Return Sidmakindia.pdf - 1 (435465829)
Add to Cart
2009-02-20
Annual Returns and Shareholder Information
Add to Cart
2009-02-20
Lettter with Annual Return.pdf - 2 (435465829)
Add to Cart
2008-11-18
Balancesheet-08.pdf - 1 (435465827)
Add to Cart
2008-11-18
Comliance Certi-08.pdf - 1 (435465826)
Add to Cart
2008-11-18
Balance Sheet & Associated Schedules
Add to Cart
2008-11-18
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-10-25
Balance sheet 31.3.2007.pdf - 1 (435465823)
Add to Cart
2007-10-25
Balance Sheet & Associated Schedules
Add to Cart
2007-09-27
CC_31.3.2007_Sidmak.pdf - 1 (435465825)
Add to Cart
2007-09-27
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-09-26
Annual Return_25.6.2007.pdf - 1 (435465824)
Add to Cart
2007-09-26
Annual Returns and Shareholder Information
Add to Cart
2006-12-24
Annual Return 24.7.2006_Sidmak.pdf - 1 (435465819)
Add to Cart
2006-12-24
Balance Sheet 2006_Sidmak.pdf - 1 (435465820)
Add to Cart
2006-12-24
Balance Sheet 2006_Sidmak.pdf.pdf - 2 (435465820)
Add to Cart
2006-12-24
CC 31.3.2006_Sidmak.pdf - 1 (435465818)
Add to Cart
2006-12-24
Annual Returns and Shareholder Information
Add to Cart
2006-12-24
Balance Sheet & Associated Schedules
Add to Cart
2006-12-24
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-04-15
Annual Return 2003_2004.PDF
Add to Cart
2006-04-15
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 492 documents for ₹499 only

Download all 492 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 Sidmak Laboratories (india) Private Limited

You will receive an alert whenever a document is filed by Sidmak Laboratories (india) Private Limited.

Track this company
Top of page