You are here

Certificates

Date

Title

₨ 149 Each

2021-07-01
CERTIFICATE OF REGISTRATION OF CHARGE-20210701
Add to Cart
2021-05-12
Certificate of registration of charge-20210512
Add to Cart
2021-05-07
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20210223
Add to Cart
2020-07-17
Certificate of registration of charge-20200717
Add to Cart
2020-07-17
Certificate of registration of charge-20200717 1
Add to Cart
2020-06-29
CERTIFICATE OF REGISTRATION OF CHARGE-20200629
Add to Cart
2019-01-22
CERTIFICATE OF REGISTRATION OF CHARGE-20190122
Add to Cart
2018-09-11
CERTIFICATE OF REGISTRATION OF CHARGE-20180911
Add to Cart
2018-04-12
Certificate of Registration for Modification of charge-20180412
Add to Cart
2018-04-12
Certificate of Registration for Modification of charge-20180412 1
Add to Cart
2018-03-14
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180314
Add to Cart
2017-07-12
CERTIFICATE OF SATISFACTION OF CHARGE-20170712
Add to Cart
2017-03-17
Certificate of registration of charge-20170317
Add to Cart
2017-03-09
Certificate of registration of charge-20170309
Add to Cart
2016-08-11
CERTIFICATE OF SATISFACTION OF CHARGE-20160811
Add to Cart
2015-07-02
Memorandum of satisfaction of Charge-020715.PDF
Add to Cart
2015-07-02
Memorandum of satisfaction of Charge-020715.PDF 1
Add to Cart
2013-12-06
Certificate of Registration for Modification of Mortgage-051213.PDF
Add to Cart
2013-09-11
Certificate of Registration of Mortgage-110913.PDF
Add to Cart
2013-06-21
Certificate of Registration of order for the reduction of the share capital-200613.PDF
Add to Cart
2013-04-29
Certificate of Registration of order for the reduction of the share capital-271212.PDF
Add to Cart
2013-02-14
Certificate of Registration of order for the reduction of the share capital-281212.PDF
Add to Cart
2012-10-01
Memorandum of satisfaction of Charge-011012.PDF
Add to Cart
2012-05-18
Certificate of Registration for Modification of Mortgage-180512.PDF
Add to Cart
2012-04-12
Memorandum of satisfaction of Charge-120412.PDF
Add to Cart
2012-04-02
Memorandum of satisfaction of Charge-020412.PDF
Add to Cart
2011-12-30
Memorandum of satisfaction of Charge-301211.PDF
Add to Cart
2011-12-30
Memorandum of satisfaction of Charge-301211.PDF 1
Add to Cart
2011-11-04
Certificate of Registration of Mortgage-021111.PDF
Add to Cart
2011-10-07
Certificate of Registration for Modification of Mortgage-071011.PDF
Add to Cart
2011-05-28
Memorandum of satisfaction of Charge-270511.PDF
Add to Cart
2011-03-22
Memorandum of satisfaction of Charge-210311.PDF
Add to Cart
2011-03-22
Memorandum of satisfaction of Charge-210311.PDF 1
Add to Cart
2011-03-22
Memorandum of satisfaction of Charge-210311.PDF 2
Add to Cart
2011-02-19
Memorandum of satisfaction of Charge-110211.PDF
Add to Cart
2011-01-02
Certificate of Registration of Mortgage-301210.PDF
Add to Cart
2010-01-23
Memorandum of satisfaction of Charge-200110.PDF
Add to Cart
2009-09-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--170909.PDF
Add to Cart
2008-04-22
Certificate of Registration of Mortgage-220408.PDF
Add to Cart
2008-03-10
Certificate of Registration of Mortgage-100308.PDF
Add to Cart
2008-02-27
Certificate of Registration for Modification of Mortgage-270208.PDF
Add to Cart
2007-11-22
Certificate of Registration of Mortgage-221107.PDF
Add to Cart
2007-11-19
Certificate of Registration for Modification of Mortgage-191107.PDF
Add to Cart
2007-05-28
Memorandum of satisfaction of Charge-280507.PDF
Add to Cart
2007-05-01
Certificate of Registration of Mortgage-010507.PDF
Add to Cart
2006-04-15
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-05-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29042022
Add to Cart
2022-04-29
Evidence of cessation;-29042022
Add to Cart
2022-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-29
Notice of resignation;-29042022
Add to Cart
2022-04-29
Optional Attachment-(1)-29042022
Add to Cart
2022-04-29
Optional Attachment-(2)-29042022
Add to Cart
2022-04-29
Optional Attachment-(3)-29042022
Add to Cart
2022-04-29
Optional Attachment-(4)-29042022
Add to Cart
2022-04-29
Optional Attachment-(5)-29042022
Add to Cart
2022-02-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16022022
Add to Cart
2022-02-16
Form DIR 2.pdf - 1 (1084314366)
Add to Cart
2022-02-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-01
Consent_ Manager.pdf - 1 (1011640540)
Add to Cart
2021-02-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-01
Optional Attachment-(1)-01022021
Add to Cart
2021-01-31
Evidence of cessation;-27012021
Add to Cart
2021-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-31
SPTL BM CTC.pdf - 1 (1011640558)
Add to Cart
2020-10-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102020
Add to Cart
2020-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-30
Interest in other entities;-30102020
Add to Cart
2020-10-30
Optional Attachment.pdf - 2 (990778036)
Add to Cart
2020-10-30
Sanjeev Dandekar_DIR 2-SPTL.pdf - 1 (990778036)
Add to Cart
2020-10-06
Evidence of cessation - KRR.pdf - 1 (979344318)
Add to Cart
2020-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-06
KRR Resignation Letter.pdf - 2 (979344318)
Add to Cart
2020-10-01
Evidence of cessation;-01102020
Add to Cart
2020-10-01
Notice of resignation;-01102020
Add to Cart
2019-04-10
Evidence of cessation;-10042019
Add to Cart
2019-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-10
M Sundar Consent Letter.pdf - 2 (594748966)
Add to Cart
2019-04-10
Optional Attachment-(1)-10042019
Add to Cart
2019-04-10
SPTL BM and EGM CTC.pdf - 1 (594748966)
Add to Cart
2017-01-11
Consent Letter_V. Mohana_RPTL.pdf - 2 (332303988)
Add to Cart
2017-01-11
Evidence of cessation;-11012017
Add to Cart
2017-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-11
Kalpana Srinivasan_Resignation Letter.pdf - 3 (332303988)
Add to Cart
2017-01-11
Kalpana Srinivasan_Resignation Letter_Ack.pdf - 1 (332303988)
Add to Cart
2017-01-11
Letter of appointment;-11012017
Add to Cart
2017-01-11
Notice of resignation;-11012017
Add to Cart
2011-02-11
Consent Letter_M Sundar.pdf - 1 (517619491)
Add to Cart
2011-02-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-16
Resignation Letter_D Murali.pdf - 1 (517619489)
Add to Cart
2010-01-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-08
S Ramesh Resignation Letter.pdf - 1 (517619487)
Add to Cart
2009-06-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-05
Resignation Letter _SP_RPTL.pdf - 1 (517619486)
Add to Cart
2008-01-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-27
Consent Letter_K R Raja.pdf - 1 (517619479)
Add to Cart
2007-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-30
Consent Letter_Vishvanath Indi.pdf - 1 (517619478)
Add to Cart
2007-05-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-30
Photo_Vishvanath Indi.pdf - 2 (517619478)
Add to Cart
2006-10-11
Form 32.PDF
Add to Cart
2006-06-24
Form 32.PDF 1
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-08-09
ATSL NOC - Final_LH.pdf - 1 (1033647143)
Add to Cart
2021-08-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-08-09
Letter of the charge holder stating that the amount has been satisfied-09082021
Add to Cart
2021-07-01
DOH dt 22062021 DBS 1000 cr rupee loan.pdf - 1 (1023302099)
Add to Cart
2021-07-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-01
Instrument(s) of creation or modification of charge;-01072021
Add to Cart
2021-05-12
DOH SPTL PPD 12 signed.pdf - 1 (1015328459)
Add to Cart
2021-05-12
Registration of Debentures
Add to Cart
2021-05-12
SPTL CTC April 20 2021 FCM.pdf - 2 (1015328459)
Add to Cart
2021-05-07
Copy of the resolution authorising the issue of the debenture series.-07052021
Add to Cart
2021-05-07
Instrument of creation or modification of charge-07052021
Add to Cart
2020-10-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-10-09
SPTL - NOC for satisfaction of charge 5102020.pdf - 1 (980182680)
Add to Cart
2020-10-07
Letter of the charge holder stating that the amount has been satisfied-07102020
Add to Cart
2020-09-16
Axis Bank Letter FD NOC.pdf - 1 (969824255)
Add to Cart
2020-09-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-09-15
Letter of the charge holder stating that the amount has been satisfied-15092020
Add to Cart
2020-07-17
Registration of Debentures
Add to Cart
2020-07-17
Registration of Debentures
Add to Cart
2020-07-17
SPTL - CTC FCR - Issue of PPD 10.pdf - 2 (965737340)
Add to Cart
2020-07-17
SPTL IOM PPD 10.pdf - 1 (965737340)
Add to Cart
2020-07-17
SPTL IOM PPD 11.pdf - 1 (965737344)
Add to Cart
2020-07-17
SPTL- CTC Issue of NCDs PPD 11.pdf - 2 (965737344)
Add to Cart
2020-07-09
Copy of the resolution authorising the issue of the debenture series.-09072020
Add to Cart
2020-07-09
Instrument of creation or modification of charge-09072020
Add to Cart
2020-07-08
Copy of the resolution authorising the issue of the debenture series.-08072020
Add to Cart
2020-07-08
Instrument of creation or modification of charge-08072020
Add to Cart
2020-06-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-06-29
Instrument(s) of creation or modification of charge;-29062020
Add to Cart
2020-06-29
SPTL - DOH 24062020.pdf - 1 (965737303)
Add to Cart
2019-03-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-03-13
Letter of the charge holder stating that the amount has been satisfied-13032019
Add to Cart
2019-03-13
SPTL NOC Letter.pdf - 1 (1011752162)
Add to Cart
2019-03-13
SPTL_Axis FD.pdf - 2 (1011752162)
Add to Cart
2019-01-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-22
Instrument(s) of creation or modification of charge;-22012019
Add to Cart
2019-01-22
SPTL FD Lien.pdf - 1 (517619783)
Add to Cart
2018-09-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-09-11
Instrument(s) of creation or modification of charge;-11092018
Add to Cart
2018-09-11
Lien on FD.pdf - 1 (517619769)
Add to Cart
2018-04-12
Amendment to DOH PP4 FINAL.pdf - 1 (332304023)
Add to Cart
2018-04-12
Amendment to DOH PPD5 FINAL.pdf - 1 (332304024)
Add to Cart
2018-04-12
Deed of Modification DTD PPD-5.pdf - 2 (332304024)
Add to Cart
2018-04-12
Registration of Debentures
Add to Cart
2018-04-12
Registration of Debentures
Add to Cart
2018-04-06
Instrument of creation or modification of charge-06042018
Add to Cart
2018-04-06
Instrument of creation or modification of charge-06042018 1
Add to Cart
2018-04-06
Optional Attachment-(1)-06042018
Add to Cart
2017-07-12
AXB - No Due.pdf - 1 (332304042)
Add to Cart
2017-07-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-07-12
Letter of the charge holder stating that the amount has been satisfied-12072017
Add to Cart
2017-03-17
CTC.pdf - 2 (332304040)
Add to Cart
2017-03-17
Registration of Debentures
Add to Cart
2017-03-17
IOM-PPD 7_EXECUTED.pdf - 1 (332304040)
Add to Cart
2017-03-09
Copy of the resolution authorising the issue of the debenture series.-09032017
Add to Cart
2017-03-09
Copy of the resolution authorising the issue of the debenture series.-09032017 1
Add to Cart
2017-03-09
CTC_25.10.2016_1.pdf - 2 (332304036)
Add to Cart
2017-03-09
Registration of Debentures
Add to Cart
2017-03-09
Instrument of creation or modification of charge-09032017
Add to Cart
2017-03-09
Instrument of creation or modification of charge-09032017 1
Add to Cart
2017-03-09
Letter to ROC.pdf - 3 (332304036)
Add to Cart
2017-03-09
Optional Attachment-(1)-09032017
Add to Cart
2017-03-09
RPTL IoM PPD 6 Signed_Uploading BSE.pdf - 1 (332304036)
Add to Cart
2017-02-22
Copy of the resolution authorising the issue of the debenture series.-22022017
Add to Cart
2017-02-22
Instrument of creation or modification of charge-22022017
Add to Cart
2016-08-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-08-11
Letter of the charge holder stating that the amount has been satisfied-11082016
Add to Cart
2016-08-11
No dues certificate.pdf - 1 (517619706)
Add to Cart
2015-07-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-02
No Due Letter - PPD 3.pdf - 1 (517619704)
Add to Cart
2015-07-02
Trustee NOC.pdf - 1 (517619703)
Add to Cart
2013-12-05
CTC RES FOR ISSUE.pdf - 2 (517619702)
Add to Cart
2013-12-05
Registration of Debentures
Add to Cart
2013-12-05
Letter to ROC Resub RPTL PPD 5 DOH.pdf - 3 (517619702)
Add to Cart
2013-12-05
RPTL DOH PPD5 EXEUCTED.pdf - 1 (517619702)
Add to Cart
2013-09-11
CTC RES FOR ISSUE.pdf - 2 (517619701)
Add to Cart
2013-09-11
Registration of Debentures
Add to Cart
2013-09-11
Letterb to ROC.pdf - 3 (517619701)
Add to Cart
2013-09-11
RPTL PPD 5 DTD Regd 160 pages for uploading.pdf - 1 (517619701)
Add to Cart
2012-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-10-01
NOC from Indian Bank.pdf - 1 (517619697)
Add to Cart
2012-06-03
Amended and Restated Deed of Hypothecation.pdf - 1 (517619700)
Add to Cart
2012-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-04-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-04-12
IDBI - NOC - 16.03.2012.pdf - 1 (517619699)
Add to Cart
2012-04-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-04-02
NOC Canara Bank 5-3-2012.pdf - 1 (517619698)
Add to Cart
2011-12-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-12-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-12-30
NOC CCDs Series A.pdf - 1 (517619690)
Add to Cart
2011-12-30
NOC CCDs Series B.pdf - 1 (517619691)
Add to Cart
2011-11-02
CTC_Resolution-07.07.2011.pdf - 2 (517619688)
Add to Cart
2011-11-02
Registration of Debentures
Add to Cart
2011-11-02
RPTL-Deed of Hypothecation.pdf - 1 (517619688)
Add to Cart
2011-10-07
Deed of Modification and Amendment _ Executed.pdf - 1 (517619695)
Add to Cart
2011-10-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-05-27
NOC - from IFCI for NO DUES Certificate_90211613.pdf - 1 (517619687)
Add to Cart
2011-03-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-03-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-03-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-03-21
No Due Certificate_BOB_02032011_RPTL.pdf - 1 (517619692)
Add to Cart
2011-03-21
No Due Certificate_BOB_02032011_RPTL.pdf - 1 (517619693)
Add to Cart
2011-03-21
No Due Certificate_BOB_02032011_RPTL.pdf - 1 (517619694)
Add to Cart
2011-02-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-02-11
No Due Certificate_SBI_27012011_RPTL.pdf - 1 (517619689)
Add to Cart
2010-12-30
Certified true copy of Board Resolutions.pdf - 2 (517619686)
Add to Cart
2010-12-30
Registration of Debentures
Add to Cart
2010-12-30
Instrument.pdf - 1 (517619686)
Add to Cart
2010-01-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-01-20
NOC from Trustees.pdf - 1 (517619685)
Add to Cart
2008-04-21
Certified true copy_CCDs B.pdf - 2 (517619663)
Add to Cart
2008-04-21
Registration of Debentures
Add to Cart
2008-04-21
Instrument creating charge_Part 1.pdf - 1 (517619663)
Add to Cart
2008-03-05
CTC_Issue of CCDs.pdf - 2 (517619661)
Add to Cart
2008-03-05
Debenture Trust Deed_Part 1.pdf - 1 (517619661)
Add to Cart
2008-03-05
Registration of Debentures
Add to Cart
2008-02-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-11-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-11-21
Optional Attachment to Form 8.pdf - 1 (517619628)
Add to Cart
2007-11-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-05-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-05-16
NOC_UTI bank.pdf - 1 (517619626)
Add to Cart
2007-04-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-04-28
Optional Attachment.pdf - 1 (517619625)
Add to Cart
2006-04-15
Form 10.PDF
Add to Cart
2006-04-15
Form 10.PDF 1
Add to Cart
2006-04-15
Form 10.PDF 2
Add to Cart
2006-04-15
Form 10.PDF 3
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 19
Add to Cart
2006-04-15
Form 8.PDF 2
Add to Cart
2006-04-15
Form 8.PDF 20
Add to Cart
2006-04-15
Form 8.PDF 21
Add to Cart
2006-04-15
Form 8.PDF 22
Add to Cart
2006-04-15
Form 8.PDF 23
Add to Cart
2006-04-15
Form 8.PDF 24
Add to Cart
2006-04-15
Form 8.PDF 25
Add to Cart
2006-04-15
Form 8.PDF 26
Add to Cart
2006-04-15
Form 8.PDF 27
Add to Cart
2006-04-15
Form 8.PDF 28
Add to Cart
2006-04-15
Form 8.PDF 29
Add to Cart
2006-04-15
Form 8.PDF 3
Add to Cart
2006-04-15
Form 8.PDF 30
Add to Cart
2006-04-15
Form 8.PDF 31
Add to Cart
2006-04-15
Form 8.PDF 32
Add to Cart
2006-04-15
Form 8.PDF 33
Add to Cart
2006-04-15
Form 8.PDF 34
Add to Cart
2006-04-15
Form 8.PDF 35
Add to Cart
2006-04-15
Form 8.PDF 36
Add to Cart
2006-04-15
Form 8.PDF 37
Add to Cart
2006-04-15
Form 8.PDF 38
Add to Cart
2006-04-15
Form 8.PDF 39
Add to Cart
2006-04-15
Form 8.PDF 4
Add to Cart
2006-04-15
Form 8.PDF 40
Add to Cart
2006-04-15
Form 8.PDF 41
Add to Cart
2006-04-15
Form 8.PDF 42
Add to Cart
2006-04-15
Form 8.PDF 43
Add to Cart
2006-04-15
Form 8.PDF 44
Add to Cart
2006-04-15
Form 8.PDF 45
Add to Cart
2006-04-15
Form 8.PDF 46
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Form 8.PDF 48
Add to Cart
2006-04-15
Form 8.PDF 49
Add to Cart
2006-04-15
Form 8.PDF 5
Add to Cart
2006-04-15
Form 8.PDF 50
Add to Cart
2006-04-15
Form 8.PDF 51
Add to Cart
2006-04-15
Form 8.PDF 52
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

2022-11-26
Form PAS-6-25112022
Add to Cart
2022-11-26
Form PAS-6-25112022 1
Add to Cart
2022-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2022-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2022-06-22
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2022-06-21
Registration of resolution(s) and agreement(s)
Add to Cart
2022-05-30
Form PAS-6-30052022_signed
Add to Cart
2022-05-30
Form PAS-6-30052022_signed 1
Add to Cart
2022-05-30
Form PAS-6-30052022_signed 2
Add to Cart
2022-05-30
Form PAS-6-30052022_signed 3
Add to Cart
2022-04-30
Registration of resolution(s) and agreement(s)
Add to Cart
2021-12-16
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-12-16
SPTL BM CTC.pdf - 3 (1078230934)
Add to Cart
2021-12-16
SPTL Certificate of Allotment Clean.pdf - 4 (1078230934)
Add to Cart
2021-12-16
SPTL EGM CTC Issue of CRPS 25112021.pdf - 2 (1078230934)
Add to Cart
2021-12-16
SPTL Optional Attachment 1.pdf - 5 (1078230934)
Add to Cart
2021-12-16
SPTL Optional Attachment 2.pdf - 6 (1078230934)
Add to Cart
2021-12-16
SPTL Table A and Table B.pdf - 1 (1078230934)
Add to Cart
2021-12-03
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2021-12-03
SPTL Board Resolution 14.10.2021.pdf - 1 (1078230933)
Add to Cart
2021-12-03
SPTL Optional Attachment 1.pdf - 2 (1078230933)
Add to Cart
2021-12-03
SPTL Optional Attachment 2.pdf - 3 (1078230933)
Add to Cart
2021-11-25
Registration of resolution(s) and agreement(s)
Add to Cart
2021-11-25
SPTL EGM CTC Issue of CRPS 25112021.pdf - 1 (1078230931)
Add to Cart
2021-11-17
Form PAS-6-17112021_signed
Add to Cart
2021-11-17
Optional Attch e-form PAS 6 - INE941D04114 CRPS I II III IV Final.pdf - 1 (1075237382)
Add to Cart
2021-11-10
Form PAS-6-10112021_signed
Add to Cart
2021-11-10
Form PAS-6-10112021_signed 1
Add to Cart
2021-11-10
Form PAS-6-10112021_signed 2
Add to Cart
2021-11-10
Optional Attachment to e-form PAS 6 Equity Final.pdf - 1 (1070657584)
Add to Cart
2021-11-10
Optional Attch e-form PAS 6 - INE941D04015 NCRPS I Final.pdf - 1 (1070657576)
Add to Cart
2021-11-10
Optional Attch e-form PAS 6 - INE941D04023 NCRPS II Final.pdf - 1 (1070657570)
Add to Cart
2021-10-04
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-04
SPTL MGT-14-AGM-Optional attachment.pdf - 2 (1054032677)
Add to Cart
2021-10-04
SPTL- CTC.pdf - 1 (1054032677)
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-06-30
SPTL MOA.pdf - 2 (1023302858)
Add to Cart
2021-06-30
SPTL Note on Networth as on March 31 2020.pdf - 1 (1023302858)
Add to Cart
2021-04-22
Annexure A - Optional Attachment.pdf - 4 (1013041606)
Add to Cart
2021-04-22
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-04-22
SPTL CTC April 22 2021 FCM.pdf - 2 (1013041606)
Add to Cart
2021-04-22
SPTL List of Allottees.pdf - 1 (1013041606)
Add to Cart
2021-04-22
SPTL PAS 5.pdf - 3 (1013041606)
Add to Cart
2021-04-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-04-12
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2021-04-12
SPTL BM CTC.pdf - 3 (1013041605)
Add to Cart
2021-04-12
SPTL Board Resolution 10092020.pdf - 1 (1013041604)
Add to Cart
2021-04-12
SPTL Certificate of Allotment-30032021.pdf - 6 (1013041605)
Add to Cart
2021-04-12
SPTL EGM CTC.pdf - 2 (1013041605)
Add to Cart
2021-04-12
SPTL Optional Attachment 1.pdf - 2 (1013041604)
Add to Cart
2021-04-12
SPTL Optional Attachment 1.pdf - 4 (1013041605)
Add to Cart
2021-04-12
SPTL Optional Attachment 2.pdf - 3 (1013041604)
Add to Cart
2021-04-12
SPTL Optional Attachment 2.pdf - 5 (1013041605)
Add to Cart
2021-04-12
SPTL Table A and Table B clean-09042021.pdf - 1 (1013041605)
Add to Cart
2021-04-05
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-05
SPTL EGM CTC.pdf - 1 (1013041603)
Add to Cart
2021-03-21
Consent_ Manager.pdf - 2 (1013041602)
Add to Cart
2021-03-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-03-21
Optional attachment.pdf - 4 (1013041602)
Add to Cart
2021-03-21
SPTL BM CTC 22012021.pdf - 1 (1013041602)
Add to Cart
2021-03-21
SPTL EGM CTC.pdf - 3 (1013041602)
Add to Cart
2021-03-16
Consent_ Manager.pdf - 2 (1011752426)
Add to Cart
2021-03-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-03-16
Optional attachment.pdf - 4 (1011752426)
Add to Cart
2021-03-16
SPTL BM CTC 22012021.pdf - 1 (1011752426)
Add to Cart
2021-03-16
SPTL EGM CTC.pdf - 3 (1011752426)
Add to Cart
2021-02-23
Registration of resolution(s) and agreement(s)
Add to Cart
2021-02-23
SPTL Altered MOA.pdf - 2 (1011752438)
Add to Cart
2021-02-23
SPTL EGM CTC.pdf - 1 (1011752438)
Add to Cart
2020-12-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2020-12-28
SPTL - Optional Attachment to Form No. SH-7.pdf - 2 (1008079313)
Add to Cart
2020-12-28
SPTL Board Resolution 10092020.pdf - 1 (1008079313)
Add to Cart
2020-12-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-12-04
SPTL BM CTC Issue of CRPS.pdf - 2 (993761679)
Add to Cart
2020-12-04
SPTL Certificate of Allotment.pdf - 3 (993761679)
Add to Cart
2020-12-04
SPTL EGM CTC Issue of CRPS.pdf - 5 (993761679)
Add to Cart
2020-12-04
SPTL Optional Attachment.pdf - 4 (993761679)
Add to Cart
2020-12-04
SPTL Table A and Table B.pdf - 1 (993761679)
Add to Cart
2020-12-02
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-02
SPTL EGM CTC Issue of CRPS.pdf - 1 (993761670)
Add to Cart
2020-11-23
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-23
Shorter Notice Consent Letters.pdf - 3 (993761663)
Add to Cart
2020-11-23
SPTL AGM CTC.pdf - 1 (993761663)
Add to Cart
2020-11-23
SPTL optional attachment.pdf - 2 (993761663)
Add to Cart
2020-10-27
Form for filing Report on Annual General Meeting
Add to Cart
2020-10-27
SPTL Annexure A.pdf - 1 (990778102)
Add to Cart
2020-07-30
Return of deposits
Add to Cart
2020-07-30
SPTL MOA Attachment.pdf - 2 (965737572)
Add to Cart
2020-07-30
SPTL Note on Networth as on March 31 2019.pdf - 1 (965737572)
Add to Cart
2020-06-16
Annexure A - Optional Attachment.pdf - 4 (965737570)
Add to Cart
2020-06-16
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-06-16
SPTL - CTC Allotment Resolution June 16 2020.pdf - 2 (965737570)
Add to Cart
2020-06-16
SPTL - PAS 5.pdf - 3 (965737570)
Add to Cart
2020-06-16
SPTL List of Allottees Table A and B.pdf - 1 (965737570)
Add to Cart
2020-03-17
Annexure I.pdf - 4 (933697813)
Add to Cart
2020-03-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-03-17
List of Allottees.pdf - 1 (933697813)
Add to Cart
2020-03-17
SPTL FCM Resolution.pdf - 2 (933697813)
Add to Cart
2020-03-17
SPTL PAS 5.pdf - 3 (933697813)
Add to Cart
2020-01-10
Return of deposits
Add to Cart
2020-01-10
SPTL Note on Networth.pdf - 1 (905677928)
Add to Cart
2019-12-19
Form BEN - 2-19122019_signed
Add to Cart
2019-12-19
SPTL Optional Attachment.pdf - 1 (905677903)
Add to Cart
2019-11-20
Return of deposits
Add to Cart
2019-11-20
SPTL Note on Networth.pdf - 1 (905677878)
Add to Cart
2019-10-25
Form for filing Report on Annual General Meeting
Add to Cart
2019-07-22
Registration of resolution(s) and agreement(s)
Add to Cart
2019-07-22
SPTL EGM CTC.pdf - 1 (905677834)
Add to Cart
2019-05-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-05-13
M Sundar Consent Letter.pdf - 2 (632984327)
Add to Cart
2019-05-13
SPTL BM CTC.pdf - 1 (632984327)
Add to Cart
2019-05-13
SPTL CTC EGM.pdf - 3 (632984327)
Add to Cart
2019-05-13
SPTL Optional Attachment.pdf - 4 (632984327)
Add to Cart
2019-04-10
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-04-10
SPTL BM CTC 21092017.pdf - 1 (594749143)
Add to Cart
2019-04-02
Certificate of Allotment.pdf - 3 (583519373)
Add to Cart
2019-04-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-04-02
SPTL BM CTC.pdf - 2 (583519373)
Add to Cart
2019-04-02
SPTL Table A and Table B.pdf - 1 (583519373)
Add to Cart
2018-10-24
Form for filing Report on Annual General Meeting
Add to Cart
2018-09-21
Certficate of Allotment PPD 8.pdf - 3 (517620080)
Add to Cart
2018-09-21
Certificate of Allotment PPD 9.pdf - 4 (517620080)
Add to Cart
2018-09-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-09-21
SPTL CTC.pdf - 2 (517620080)
Add to Cart
2018-09-21
SPTL Order.pdf - 5 (517620080)
Add to Cart
2018-09-21
SPTL Scheme.pdf - 6 (517620080)
Add to Cart
2018-09-21
Table A and Table B.pdf - 1 (517620080)
Add to Cart
2018-08-27
Notice of the court or the company law board order
Add to Cart
2018-08-27
RD Payment SPTL Challan Final.pdf - 3 (517620079)
Add to Cart
2018-08-27
SPTL Order.pdf - 1 (517620079)
Add to Cart
2018-08-27
SPTL Scheme.pdf - 2 (517620079)
Add to Cart
2018-07-16
Registration of resolution(s) and agreement(s)
Add to Cart
2018-07-16
SPTL CTC and Explanatory Statement.pdf - 1 (517620078)
Add to Cart
2018-06-26
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-26
SPTL CTC.pdf - 1 (517620077)
Add to Cart
2018-06-04
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-04
SPTL CTC.pdf - 1 (332304049)
Add to Cart
2018-05-19
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-19
SPTL CTC.pdf - 1 (332304047)
Add to Cart
2018-05-09
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-09
SPTL CTC Final.pdf - 1 (332304046)
Add to Cart
2018-04-06
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-06
SPTL - CTC 12032018.pdf - 1 (332304045)
Add to Cart
2018-03-08
Registration of resolution(s) and agreement(s)
Add to Cart
2018-03-08
RPTL - Altered AoA.pdf - 3 (332304044)
Add to Cart
2018-03-08
RPTL - Altered MOA.pdf - 2 (332304044)
Add to Cart
2018-03-08
RPTL - CTC and Expln Statement.pdf - 1 (332304044)
Add to Cart
2018-03-08
RPTL - Letter to RoC.pdf - 4 (332304044)
Add to Cart
2017-10-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2017-10-26
Optional Attachment_RPTL.pdf - 3 (332304058)
Add to Cart
2017-10-26
RPTL_Board Resolutions 21092017.pdf - 2 (332304058)
Add to Cart
2017-10-26
Table A and Table B.pdf - 1 (332304058)
Add to Cart
2017-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-25
RPTL _CTC AGM Resolutions_29092017.pdf - 1 (332304057)
Add to Cart
2017-10-18
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-18
RPTL - Shareholders Resolution 22.09.2017.pdf - 1 (332304056)
Add to Cart
2017-10-16
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2017-10-16
RPTL - Board Resolution.pdf - 1 (332304055)
Add to Cart
2017-10-16
RPTL_Optional attachment.pdf - 2 (332304055)
Add to Cart
2017-10-12
Form for filing Report on Annual General Meeting
Add to Cart
2017-10-10
DTS Consent Letter.pdf - 2 (332304053)
Add to Cart
2017-10-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-10
RPTL_CTC.pdf - 3 (332304053)
Add to Cart
2017-10-10
RPTL_intimation sent by company to auditors.pdf - 1 (332304053)
Add to Cart
2017-07-11
Consent Letter_Viswanath Indi.pdf - 3 (332304052)
Add to Cart
2017-07-11
CTC- Board.pdf - 2 (332304052)
Add to Cart
2017-07-11
CTC_EGM.pdf - 1 (332304052)
Add to Cart
2017-07-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-07-11
Optional attachment to Form MR-1.pdf - 4 (332304052)
Add to Cart
2016-12-19
Form for submission of documents with the Registrar
Add to Cart
2016-12-19
PAS 5 & Annexure1.pdf - 2 (517620044)
Add to Cart
2016-12-19
RPTL PAS 4 PPD7.pdf - 1 (517620044)
Add to Cart
2016-12-16
CTC.pdf - 2 (517620043)
Add to Cart
2016-12-16
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-12-16
List of Security holders.pdf - 4 (517620043)
Add to Cart
2016-12-16
PAS 5 & Annexure1.pdf - 3 (517620043)
Add to Cart
2016-12-16
Table A & B.pdf - 1 (517620043)
Add to Cart
2016-12-09
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-11-28
Form for submission of documents with the Registrar
Add to Cart
2016-11-28
PAS-4_RPTL.pdf - 1 (517620041)
Add to Cart
2016-11-28
PAS-5_RPTL PPD 6.pdf - 2 (517620041)
Add to Cart
2016-11-24
ctc.pdf - 2 (517620040)
Add to Cart
2016-11-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-11-24
PAS-5_RPTL PPD 6.pdf - 3 (517620040)
Add to Cart
2016-11-24
Table A and B_PPD 6.pdf - 1 (517620040)
Add to Cart
2016-11-20
CTC RPTL EGM 260CT2016.pdf - 1 (517620038)
Add to Cart
2016-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-11-19
CTC EGM MGT 14 RPTL 26OCT2016.pdf - 1 (517620039)
Add to Cart
2016-11-19
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-20
Form for filing Report on Annual General Meeting
Add to Cart
2016-10-13
Addendum to point 4(i).pdf - 4 (517620036)
Add to Cart
2016-10-13
Consent letter_Auditor.pdf - 2 (517620036)
Add to Cart
2016-10-13
CTC.pdf - 3 (517620036)
Add to Cart
2016-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-13
Letter to Auditor_Chaturvedi.pdf - 1 (517620036)
Add to Cart
2016-07-08
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-03-22
CTC - to make loans_6.11.2015.pdf - 1 (517620047)
Add to Cart
2016-03-22
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-18
CTC - borrowings, loans & delegation to finance committee.pdf - 1 (517620045)
Add to Cart
2016-03-18
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-04
CTC_BM.pdf - 2 (517620046)
Add to Cart
2016-03-04
CTC_EGM.pdf - 1 (517620046)
Add to Cart
2016-03-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-03-04
Shri Indi Consent Letter signed.pdf - 3 (517620046)
Add to Cart
2015-10-30
AOA_29.10.pdf - 2 (517620021)
Add to Cart
2015-10-30
CTC_New.pdf - 1 (517620021)
Add to Cart
2015-10-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-21
DIR-2.pdf - 1 (517620023)
Add to Cart
2015-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-16
CTC_MGT-14.pdf - 1 (517620019)
Add to Cart
2015-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-26
CTC_MGT 14.pdf - 1 (517620015)
Add to Cart
2015-06-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-29
Attach 89(1).pdf - 1 (517620033)
Add to Cart
2015-05-29
attach 89(2).pdf - 2 (517620033)
Add to Cart
2015-05-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-05-27
Consent Letter_Kalpana.pdf - 2 (517620032)
Add to Cart
2015-05-27
CTC_CS.pdf - 1 (517620032)
Add to Cart
2015-05-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-05-01
Annexure Interest in other entities-.pdf - 3 (517620031)
Add to Cart
2015-05-01
DIR 2_Anatharaman.pdf - 2 (517620031)
Add to Cart
2015-05-01
DIR 2_Geeta.pdf - 6 (517620031)
Add to Cart
2015-05-01
DIR 2_Natarajan.pdf - 5 (517620031)
Add to Cart
2015-05-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-01
Notice of resignation.pdf - 1 (517620031)
Add to Cart
2015-05-01
Notice of Resignation.pdf - 4 (517620031)
Add to Cart
2015-04-29
CTC_MGT-14_NEW.pdf - 1 (517620025)
Add to Cart
2015-04-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-27
Resignation_Geeta Fulwadaya.pdf - 1 (517620029)
Add to Cart
2015-04-24
Notice of the court or the company law board order
Add to Cart
2015-04-24
Letter to ROC_Query.pdf - 4 (517620026)
Add to Cart
2015-04-24
OL letter 26.03.15.pdf - 2 (517620026)
Add to Cart
2015-04-24
RD letter 26.03.15.pdf - 3 (517620026)
Add to Cart
2015-04-24
scanned copy of order.pdf - 1 (517620026)
Add to Cart
2015-04-08
Consent to act as CFO.pdf - 2 (517620007)
Add to Cart
2015-04-08
CTC_MGT 14.pdf - 1 (517620009)
Add to Cart
2015-04-08
CTC_MGT 14_CFO.pdf - 1 (517620007)
Add to Cart
2015-04-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-03-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-27
V.V.S_Resignation.pdf - 1 (517620013)
Add to Cart
2015-03-04
CTC_Disc.pdf - 1 (548045317)
Add to Cart
2015-03-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-12
CTC_MGT-14.pdf - 1 (548045330)
Add to Cart
2014-12-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-29
CTC_MGT-14_27.11.2014.pdf - 1 (548045337)
Add to Cart
2014-11-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-27
Submission of documents with the Registrar
Add to Cart
2014-10-27
MGT 15.pdf - 1 (548045343)
Add to Cart
2014-10-23
CTC_MGT-14_22.10.pdf - 1 (548045350)
Add to Cart
2014-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-20
Cosent Letter_VVS.pdf - 2 (548045400)
Add to Cart
2014-10-20
CTC.pdf - 1 (548045400)
Add to Cart
2014-10-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-10-08
ADT1_RPTL_ signed.pdf - 1 (548045414)
Add to Cart
2014-10-08
Submission of documents with the Registrar
Add to Cart
2014-09-03
CTC_BM.pdf - 1 (548045426)
Add to Cart
2014-09-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
CTC.pdf - 1 (548045445)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-27
CTC for MGT-14.pdf - 1 (548045471)
Add to Cart
2014-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-30
CTC Sh M Sundar Ceasation.pdf - 2 (548045480)
Add to Cart
2014-01-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-30
Shri M Sunder Ceasation Letter.pdf - 1 (548045480)
Add to Cart
2014-01-21
Information by auditor to Registrar
Add to Cart
2014-01-21
Reliance Ports & Terminals Ltd 13-14.pdf - 1 (548045490)
Add to Cart
2013-12-06
Certificate of Registration for Modification of Mortgage-051213.PDF
Add to Cart
2013-09-11
Certificate of Registration of Mortgage-110913.PDF
Add to Cart
2013-08-26
Information by auditor to Registrar
Add to Cart
2013-08-26
Reliance Ports And Terminals Ltd 12-13.pdf - 1 (548045548)
Add to Cart
2013-06-21
Certificate of Registration of order for the reduction of the share capital-200613.PDF
Add to Cart
2013-06-21
Copy of order.pdf - 1 (548045570)
Add to Cart
2013-06-21
Notice of the court or the company law board order
Add to Cart
2013-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-24
Resignation Letter_CVSK Prasad.pdf.pdf - 1 (548045584)
Add to Cart
2013-04-29
Certificate of Registration of order for the reduction of the share capital-271212.PDF
Add to Cart
2013-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-13
Consent Letter_YB Prasad.pdf - 1 (548045634)
Add to Cart
2013-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-14
Detail of 6th Shareholder.pdf - 3 (548045652)
Add to Cart
2013-03-14
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-03-14
Form I.pdf - 1 (548045652)
Add to Cart
2013-03-14
Form II.pdf - 2 (548045652)
Add to Cart
2013-03-12
Notice of the court or the company law board order
Add to Cart
2013-03-12
Notice of the court or the company law board order
Add to Cart
2013-03-12
ROC Letter _391_Scheme 4.pdf - 4 (548045665)
Add to Cart
2013-03-12
ROC Letter _394_Scheme 4.pdf - 3 (548045678)
Add to Cart
2013-03-12
RPTL_RD Payment_Scheme 4.pdf - 2 (548045665)
Add to Cart
2013-03-12
RPTL_RD Payment_Scheme 4.pdf - 2 (548045678)
Add to Cart
2013-03-12
RPTL_Scheme 4.pdf - 1 (548045665)
Add to Cart
2013-03-12
RPTL_Scheme 4.pdf - 1 (548045678)
Add to Cart
2013-03-12
RPTL_SCHEME 4_391.pdf - 3 (548045665)
Add to Cart
2013-03-12
RPTL_SCHEME 4_394.pdf - 4 (548045678)
Add to Cart
2013-03-11
Notice of the court or the company law board order
Add to Cart
2013-03-11
RPTL_RD Payment_Scheme 5.pdf - 2 (548045696)
Add to Cart
2013-03-11
RPTL_Scheme 5.pdf - 1 (548045696)
Add to Cart
2013-03-11
RPTL_SCHEME 5_391.pdf - 3 (548045696)
Add to Cart
2013-02-14
Certificate of Registration of order for the reduction of the share capital-281212.PDF
Add to Cart
2012-12-28
Notice of the court or the company law board order
Add to Cart
2012-12-28
RPTL_Minute of Reduction_Scheme 5.pdf - 2 (548045722)
Add to Cart
2012-12-28
RPTL_Scheme 5.pdf - 1 (548045722)
Add to Cart
2012-12-27
Notice of the court or the company law board order
Add to Cart
2012-12-27
RPTL_Scheme 4.pdf - 1 (548045751)
Add to Cart
2012-07-30
Information by auditor to Registrar
Add to Cart
2012-07-30
Reliance Ports And Terminals Ltd 11-12.pdf - 1 (548045761)
Add to Cart
2012-07-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-07-12
Form I.pdf - 1 (548045776)
Add to Cart
2012-07-12
Form II.pdf - 2 (548045776)
Add to Cart
2012-06-16
Detail of other Shareholder.pdf - 3 (548045792)
Add to Cart
2012-06-16
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-06-16
Form I - Leisure Life.pdf - 1 (548045792)
Add to Cart
2012-06-16
Form II - Leisure Life.pdf - 2 (548045792)
Add to Cart
2012-06-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-06-12
Form I.pdf - 1 (548045805)
Add to Cart
2012-06-12
Form II.pdf - 2 (548045805)
Add to Cart
2012-06-02
Details of Resolution_SC.pdf - 2 (548045845)
Add to Cart
2012-06-02
Details of Resolution_SP.pdf - 2 (548045817)
Add to Cart
2012-06-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-06-02
Registration of resolution(s) and agreement(s)
Add to Cart
2012-06-02
RPTL_Resolutions_SC.pdf - 1 (548045845)
Add to Cart
2012-06-02
RPTL_Resolutions_SP.pdf - 1 (548045817)
Add to Cart
2012-05-18
Certificate of Registration for Modification of Mortgage-180512.PDF
Add to Cart
2012-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-07
Certified Copy of Board Resolution.pdf - 2 (548045920)
Add to Cart
2012-02-07
Certified copy of Ordinary Resolution and Explanatory Statement.pdf - 1 (548045920)
Add to Cart
2012-02-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-01-30
Consent form Monica.pdf - 1 (548045928)
Add to Cart
2012-01-30
Registration of resolution(s) and agreement(s)
Add to Cart
2012-01-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-01-29
List of Allottees_Final.pdf - 1 (548045952)
Add to Cart
2011-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-08
RPTL_Consent Letter_CVSK Prasad.pdf - 1 (548045974)
Add to Cart
2011-11-04
Certificate of Registration of Mortgage-021111.PDF
Add to Cart
2011-10-07
Certificate of Registration for Modification of Mortgage-071011.PDF
Add to Cart
2011-09-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-09-27
RPTL list of allottees 27092011.pdf - 1 (548046050)
Add to Cart
2011-09-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-09-26
RPTL-List of Allottees.pdf - 1 (548046066)
Add to Cart
2011-09-24
Registration of resolution(s) and agreement(s)
Add to Cart
2011-09-24
RPTL-Special Resolution & Explenatory Statement.pdf - 1 (548046093)
Add to Cart
2011-03-30
CTC_Board Resolution.pdf - 1 (548046110)
Add to Cart
2011-03-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-02-01
Information by auditor to Registrar
Add to Cart
2011-02-01
Reliance Ports And Terminals Ltd.pdf - 1 (548046140)
Add to Cart
2011-01-02
Certificate of Registration of Mortgage-301210.PDF
Add to Cart
2010-09-07
Information by auditor to Registrar
Add to Cart
2010-09-07
Reliance Ports & Terminals Ltd.pdf - 1 (548046168)
Add to Cart
2010-05-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-05-12
Form I.pdf - 1 (548046189)
Add to Cart
2010-05-12
Form II.pdf - 2 (548046189)
Add to Cart
2010-05-12
Other details.pdf - 3 (548046189)
Add to Cart
2010-05-04
CTC of Special Resolution and Explanatory Statement.pdf - 1 (548046205)
Add to Cart
2010-05-04
Registration of resolution(s) and agreement(s)
Add to Cart
2010-04-14
CTC of Special Resolution and Explanatory Statement.pdf - 1 (548046225)
Add to Cart
2010-04-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-04-14
Registration of resolution(s) and agreement(s)
Add to Cart
2010-04-14
List of Allottees.pdf - 1 (548046207)
Add to Cart
2009-12-22
Anumati Enterprise P L_order.CV01.pdf - 2 (548046240)
Add to Cart
2009-12-22
Notice of the court or the company law board order
Add to Cart
2009-12-22
Optional Attachment No. 1.pdf - 3 (548046240)
Add to Cart
2009-12-22
Optional Attachment No. 2.pdf - 4 (548046240)
Add to Cart
2009-12-22
Reliance Logistics P L_394 order.CV01.pdf - 1 (548046240)
Add to Cart
2009-09-17
Altered MOA.pdf - 2 (548046278)
Add to Cart
2009-09-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--170909.PDF
Add to Cart
2009-09-17
CTC of Special Resolutions and Explanatory Statement.pdf - 1 (548046278)
Add to Cart
2009-09-17
Registration of resolution(s) and agreement(s)
Add to Cart
2008-12-20
CTC of Special Resolution and Explanatory Statement.pdf - 1 (548046302)
Add to Cart
2008-12-20
Registration of resolution(s) and agreement(s)
Add to Cart
2008-11-05
Information by auditor to Registrar
Add to Cart
2008-11-05
Reliance Ports & Terminals Ltd.pdf - 1 (548046308)
Add to Cart
2008-08-14
CTC and Explanatory Statement.pdf - 1 (548046318)
Add to Cart
2008-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-16
CTC of Board Resolution.pdf - 1 (548046336)
Add to Cart
2008-07-16
Notice of situation or change of situation of registered office
Add to Cart
2008-04-22
Certificate of Registration of Mortgage-220408.PDF
Add to Cart
2008-04-19
Altered Articles of Association for upload.pdf - 2 (548046359)
Add to Cart
2008-04-19
Certified true copy of Special resolution and explanatory statement.pdf - 1 (548046359)
Add to Cart
2008-04-19
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-10
Certificate of Registration of Mortgage-100308.PDF
Add to Cart
2008-02-27
Certificate of Registration for Modification of Mortgage-270208.PDF
Add to Cart
2008-02-21
Altered Articles of Association.pdf - 2 (548046389)
Add to Cart
2008-02-21
CTC of resolution and explanatory statement.doc.pdf - 1 (548046389)
Add to Cart
2008-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2007-12-19
Altered Articles of Association.pdf - 2 (548046407)
Add to Cart
2007-12-19
Certified true copy of Special Resolution and Explanatory Statement.pdf - 1 (548046407)
Add to Cart
2007-12-19
Registration of resolution(s) and agreement(s)
Add to Cart
2007-11-22
Certificate of Registration of Mortgage-221107.PDF
Add to Cart
2007-11-19
Certificate of Registration for Modification of Mortgage-191107.PDF
Add to Cart
2007-11-16
CTC of Ordinary Resolution and Explanatory Statement.pdf - 1 (548046445)
Add to Cart
2007-11-16
CTC of Special Resolution and Explanatory Statement.pdf - 2 (548046445)
Add to Cart
2007-11-16
Registration of resolution(s) and agreement(s)
Add to Cart
2007-10-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-10-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-10-29
List of Allottees _17.10.2007.pdf - 1 (548046458)
Add to Cart
2007-10-29
List of Allottees_11.10.2007.doc.pdf - 1 (548046450)
Add to Cart
2007-10-08
Altered AOA RPTL.pdf - 2 (548046463)
Add to Cart
2007-10-08
CTC of Special Resolution and Explanatory Statement.pdf - 1 (548046463)
Add to Cart
2007-10-08
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-14
CTC of special resolution along with CTC of explanatory statement.pdf - 1 (548046475)
Add to Cart
2007-09-14
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-05
Altered Memorandum of Association_17.8.2007.pdf - 1 (548046482)
Add to Cart
2007-09-05
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-08-10
CTC of Board Resolution.pdf - 2 (548046491)
Add to Cart
2007-08-10
CTC of General Meeting Resolution and Explanatory Statement.pdf - 1 (548046491)
Add to Cart
2007-08-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-07-31
Altered Memorandum of Association_7.7.2007.pdf - 1 (548046502)
Add to Cart
2007-07-31
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-05-01
Certificate of Registration of Mortgage-010507.PDF
Add to Cart
2007-02-26
Information by auditor to Registrar
Add to Cart
2007-02-26
RELIANCE PORT AND TERMINALS LTD.pdf - 1 (548046529)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-29
Form for filing Report on Annual General Meeting
Add to Cart
2015-10-13
Addendun to Point 4(i).pdf - 4 (517620301)
Add to Cart
2015-10-13
CTC.pdf - 3 (517620301)
Add to Cart
2015-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-13
Intimation To Auditors.pdf - 1 (517620301)
Add to Cart
2015-10-13
RPTL Consent Letter Chaturvedi & Shah.pdf - 2 (517620301)
Add to Cart
2015-05-14
Acknowledgement of Company.pdf - 3 (517620302)
Add to Cart
2015-05-14
Acknowledgement received from company.pdf - 3 (517620303)
Add to Cart
2015-05-14
Resignation of Director
Add to Cart
2015-05-14
Resignation of Director
Add to Cart
2015-05-14
Notice of Resignation.pdf - 1 (517620302)
Add to Cart
2015-05-14
Notice of resignation.pdf - 1 (517620303)
Add to Cart
2015-05-14
Proof of Dispatch.pdf - 2 (517620302)
Add to Cart
2015-05-14
Proof of Dispatch.pdf - 2 (517620303)
Add to Cart
2006-04-15
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-03-30
Optional Attachment-(1)-29032023
Add to Cart
2023-03-29
Optional Attachment-(2)-29032023
Add to Cart
2023-03-29
Optional Attachment-(3)-29032023
Add to Cart
2023-03-29
Optional Attachment-(4)-29032023
Add to Cart
2022-11-26
Optional Attachment-(1)-25112022
Add to Cart
2022-11-26
Optional Attachment-(1)-25112022 1
Add to Cart
2022-11-23
Copy of MGT-8-23112022
Add to Cart
2022-11-23
List of share holders, debenture holders;-23112022
Add to Cart
2022-11-23
Optional Attachment-(1)-23112022
Add to Cart
2022-10-23
Optional Attachment-(1)-23102022
Add to Cart
2022-10-23
XBRL document in respect Consolidated financial statement-23102022
Add to Cart
2022-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102022
Add to Cart
2022-10-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102022
Add to Cart
2022-10-10
Optional Attachment-(1)-10102022
Add to Cart
2022-10-07
Copy of resolution passed by the company-07102022
Add to Cart
2022-10-07
Copy of written consent given by auditor-07102022
Add to Cart
2022-06-30
Optional Attachment-(1)-29062022
Add to Cart
2022-06-30
Optional Attachment-(2)-29062022
Add to Cart
2022-06-22
Copy of Board or Shareholders? resolution-22062022
Add to Cart
2022-06-22
Copy of the special resolution authorizing the issue of bonus shares;-22062022
Add to Cart
2022-06-22
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.-22062022
Add to Cart
2022-06-22
Optional Attachment-(1)-22062022
Add to Cart
2022-06-22
Optional Attachment-(2)-22062022
Add to Cart
2022-06-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21062022
Add to Cart
2022-05-30
Optional Attachment-(1)-30052022
Add to Cart
2022-05-30
Optional Attachment-(1)-30052022 1
Add to Cart
2022-05-30
Optional Attachment-(1)-30052022 2
Add to Cart
2022-05-30
Optional Attachment-(1)-30052022 3
Add to Cart
2022-03-30
Optional Attachment-(1)-30032022
Add to Cart
2022-03-30
Optional Attachment-(2)-30032022
Add to Cart
2022-03-30
Optional Attachment-(3)-30032022
Add to Cart
2021-12-02
Copy of Board or Shareholders? resolution-01122021
Add to Cart
2021-12-02
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.-01122021
Add to Cart
2021-12-02
Optional Attachment-(1)-01122021
Add to Cart
2021-12-02
Optional Attachment-(2)-01122021
Add to Cart
2021-12-02
Optional Attachment-(3)-01122021
Add to Cart
2021-12-02
Optional Attachment-(4)-01122021
Add to Cart
2021-12-01
Copy of Board resolution authorizing redemption of redeemable preference shares;-01122021
Add to Cart
2021-12-01
Optional Attachment-(1)-01122021 1
Add to Cart
2021-12-01
Optional Attachment-(2)-01122021 1
Add to Cart
2021-11-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112021
Add to Cart
2021-11-15
Optional Attachment-(1)-15112021
Add to Cart
2021-11-10
Optional Attachment-(1)-10112021
Add to Cart
2021-11-10
Optional Attachment-(1)-10112021 1
Add to Cart
2021-11-10
Optional Attachment-(1)-10112021 2
Add to Cart
2021-11-06
Copy of MGT-8-06112021
Add to Cart
2021-11-06
List of share holders, debenture holders;-06112021
Add to Cart
2021-11-06
Optional Attachment-(1)-06112021
Add to Cart
2021-11-06
Optional Attachment-(2)-06112021
Add to Cart
2021-10-07
Optional Attachment-(1)-07102021
Add to Cart
2021-10-07
Optional Attachment-(2)-07102021
Add to Cart
2021-10-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07102021
Add to Cart
2021-09-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27092021
Add to Cart
2021-09-28
Optional Attachment-(1)-27092021
Add to Cart
2021-06-30
Optional Attachment-(1)-29062021
Add to Cart
2021-06-30
Optional Attachment-(2)-29062021
Add to Cart
2021-04-22
Complete record of private placement offers and acceptances in Form PAS-5.-22042021
Add to Cart
2021-04-22
Copy of Board or Shareholders? resolution-22042021
Add to Cart
2021-04-22
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.-22042021
Add to Cart
2021-04-22
Optional Attachment-(1)-22042021
Add to Cart
2021-04-12
Copy of Board or Shareholders? resolution-12042021
Add to Cart
2021-04-12
Copy of Board resolution authorizing redemption of redeemable preference shares;-12042021
Add to Cart
2021-04-12
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.-12042021
Add to Cart
2021-04-12
Optional Attachment-(1)-12042021
Add to Cart
2021-04-12
Optional Attachment-(1)-12042021 1
Add to Cart
2021-04-12
Optional Attachment-(2)-12042021
Add to Cart
2021-04-12
Optional Attachment-(2)-12042021 1
Add to Cart
2021-04-12
Optional Attachment-(3)-12042021
Add to Cart
2021-04-12
Optional Attachment-(4)-12042021
Add to Cart
2021-04-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03042021
Add to Cart
2021-03-16
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -16032021
Add to Cart
2021-03-16
Copy of shareholders resolution-16032021
Add to Cart
2021-03-16
Optional Attachment-(1)-16032021
Add to Cart
2021-03-16
Optional Attachment-(2)-16032021
Add to Cart
2021-02-19
Altered memorandum of association-19022021
Add to Cart
2021-02-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19022021
Add to Cart
2020-12-18
Copy of Board resolution authorizing redemption of redeemable preference shares;-18122020
Add to Cart
2020-12-18
Optional Attachment-(1)-18122020
Add to Cart
2020-12-03
Copy of Board or Shareholders? resolution-03122020
Add to Cart
2020-12-03
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.-03122020
Add to Cart
2020-12-03
Optional Attachment-(1)-03122020
Add to Cart
2020-12-03
Optional Attachment-(2)-03122020
Add to Cart
2020-12-03
Optional Attachment-(3)-03122020
Add to Cart
2020-12-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02122020
Add to Cart
2020-11-26
Copy of MGT-8-26112020
Add to Cart
2020-11-26
List of share holders, debenture holders;-26112020
Add to Cart
2020-11-26
Optional Attachment-(1)-26112020
Add to Cart
2020-11-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112020
Add to Cart
2020-11-23
Optional Attachment-(1)-23112020
Add to Cart
2020-11-23
Optional Attachment-(2)-23112020
Add to Cart
2020-10-27
Optional Attachment-(1)-27102020
Add to Cart
2020-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102020
Add to Cart
2020-06-30
Optional Attachment-(1)-30062020
Add to Cart
2020-06-30
Optional Attachment-(2)-30062020
Add to Cart
2020-06-16
Complete record of private placement offers and acceptances in Form PAS-5.-16062020
Add to Cart
2020-06-16
Copy of Board or Shareholders? resolution-16062020
Add to Cart
2020-06-16
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.-16062020
Add to Cart
2020-06-16
Optional Attachment-(1)-16062020
Add to Cart
2020-03-17
Complete record of private placement offers and acceptances in Form PAS-5.-17032020
Add to Cart
2020-03-17
Copy of Board or Shareholders? resolution-17032020
Add to Cart
2020-03-17
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.-17032020
Add to Cart
2020-03-17
Optional Attachment-(1)-17032020
Add to Cart
2019-12-19
Declaration under section 90-19122019
Add to Cart
2019-12-10
Copy of MGT-8-10122019
Add to Cart
2019-12-10
List of share holders, debenture holders;-10122019
Add to Cart
2019-12-10
Optional Attachment-(1)-10122019
Add to Cart
2019-11-18
Optional Attachment-(1)-18112019
Add to Cart
2019-10-25
XBRL document in respect Consolidated financial statement-25102019
Add to Cart
2019-10-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Add to Cart
2019-07-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22072019
Add to Cart
2019-07-04
Optional Attachment-(1)-04072019
Add to Cart
2019-06-30
Optional Attachment-(1)-30062019
Add to Cart
2019-05-13
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -13052019
Add to Cart
2019-05-13
Copy of shareholders resolution-13052019
Add to Cart
2019-05-13
Optional Attachment-(1)-13052019
Add to Cart
2019-05-13
Optional Attachment-(2)-13052019
Add to Cart
2019-04-02
Copy of Board or Shareholders? resolution-02042019
Add to Cart
2019-04-02
Copy of Board resolution authorizing redemption of redeemable preference shares;-02042019
Add to Cart
2019-04-02
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.-02042019
Add to Cart
2019-04-02
Optional Attachment-(1)-02042019
Add to Cart
2018-11-23
Copy of MGT-8-23112018
Add to Cart
2018-11-23
List of share holders, debenture holders;-23112018
Add to Cart
2018-11-23
Optional Attachment-(1)-23112018
Add to Cart
2018-10-24
XBRL document in respect Consolidated financial statement-24102018
Add to Cart
2018-10-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
Add to Cart
2018-08-24
Copy of Board or Shareholders? resolution-24082018
Add to Cart
2018-08-24
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.-24082018
Add to Cart
2018-08-24
Optional Attachment-(1)-24082018
Add to Cart
2018-08-24
Optional Attachment-(2)-24082018
Add to Cart
2018-08-24
Optional Attachment-(3)-24082018
Add to Cart
2018-08-24
Optional Attachment-(4)-24082018
Add to Cart
2018-08-17
Copy of court order or NCLT or CLB or order by any other competent authority.-17082018
Add to Cart
2018-08-17
Optional Attachment-(1)-17082018
Add to Cart
2018-08-17
Optional Attachment-(2)-17082018
Add to Cart
2018-08-13
Copy of court order or NCLT or CLB or order by any other competent authority.-13082018
Add to Cart
2018-08-13
Optional Attachment-(1)-13082018
Add to Cart
2018-07-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16072018
Add to Cart
2018-06-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062018
Add to Cart
2018-06-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09062018
Add to Cart
2018-06-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04062018
Add to Cart
2018-05-31
XBRL document in respect Consolidated financial statement-31052018
Add to Cart
2018-05-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31052018
Add to Cart
2018-05-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19052018
Add to Cart
2018-05-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09052018
Add to Cart
2018-04-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06042018
Add to Cart
2018-03-08
Altered articles of association-08032018
Add to Cart
2018-03-08
Altered memorandum of association-08032018
Add to Cart
2018-03-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08032018
Add to Cart
2018-03-08
Optional Attachment-(1)-08032018
Add to Cart
2018-03-07
Altered articles of association-07032018
Add to Cart
2018-03-07
Altered memorandum of association-07032018
Add to Cart
2018-03-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07032018
Add to Cart
2017-12-22
Copy of MGT-8-22122017
Add to Cart
2017-12-22
List of share holders, debenture holders;-22122017
Add to Cart
2017-12-22
Optional Attachment-(1)-22122017
Add to Cart
2017-10-26
Copy of Board or Shareholders? resolution-26102017
Add to Cart
2017-10-26
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.-26102017
Add to Cart
2017-10-26
Optional Attachment-(1)-26102017
Add to Cart
2017-10-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102017
Add to Cart
2017-10-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18102017
Add to Cart
2017-10-14
Copy of Board resolution authorizing redemption of redeemable preference shares;-14102017
Add to Cart
2017-10-14
Optional Attachment-(1)-14102017
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
2017-06-27
Copy of board resolution-27062017
Add to Cart
2017-06-27
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -27062017
Add to Cart
2017-06-27
Copy of shareholders resolution-27062017
Add to Cart
2017-06-27
Optional Attachment-(1)-27062017
Add to Cart
2016-12-16
Complete record of private placement offers and acceptances in Form PAS-5.-16122016
Add to Cart
2016-12-16
Copy of Board or Shareholders? resolution-16122016
Add to Cart
2016-12-16
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-16122016
Add to Cart
2016-12-16
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.-16122016
Add to Cart
2016-12-16
Optional Attachment-(1)-16122016
Add to Cart
2016-12-16
Optional Attachment-(1)-16122016 1
Add to Cart
2016-11-28
Copy of MGT-8-28112016
Add to Cart
2016-11-28
List of share holders, debenture holders;-28112016
Add to Cart
2016-11-28
Optional Attachment-(1)-28112016
Add to Cart
2016-11-25
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-25112016
Add to Cart
2016-11-25
Optional Attachment-(1)-25112016
Add to Cart
2016-11-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112016
Add to Cart
2016-11-23
Complete record of private placement offers and acceptances in Form PAS-5.-23112016
Add to Cart
2016-11-23
Copy of Board or Shareholders? resolution-23112016
Add to Cart
2016-11-23
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.-23112016
Add to Cart
2016-11-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20112016
Add to Cart
2016-11-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19112016
Add to Cart
2016-10-13
Copy of resolution passed by the company-13102016
Add to Cart
2016-10-13
Copy of the intimation sent by company-13102016
Add to Cart
2016-10-13
Copy of written consent given by auditor-13102016
Add to Cart
2016-10-13
Optional Attachment-(1)-13102016
Add to Cart
2016-03-22
Copy of resolution-220316.PDF
Add to Cart
2016-03-18
Copy of resolution-180316.PDF
Add to Cart
2016-03-04
Copy of Board Resolution-040316.PDF
Add to Cart
2016-03-04
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-040316.PDF
Add to Cart
2016-03-04
Copy of shareholder resolution-040316.PDF
Add to Cart
2015-10-30
AoA - Articles of Association-291015.PDF
Add to Cart
2015-10-30
Copy of resolution-291015.PDF
Add to Cart
2015-10-20
Declaration of the appointee Director- in Form DIR-2-201015.PDF
Add to Cart
2015-10-16
Copy of resolution-161015.PDF
Add to Cart
2015-07-02
Letter of the charge holder-020715.PDF
Add to Cart
2015-07-02
Letter of the charge holder-020715.PDF 1
Add to Cart
2015-06-26
Copy of resolution-260615.PDF
Add to Cart
2015-05-29
Declaration by person-290515.PDF
Add to Cart
2015-05-27
Copy of Board Resolution-270515.PDF
Add to Cart
2015-05-27
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-270515.PDF
Add to Cart
2015-04-30
Declaration of the appointee Director- in Form DIR-2-300415.PDF
Add to Cart
2015-04-30
Evidence of cessation-300415.PDF
Add to Cart
2015-04-30
Interest in other entities-300415.PDF
Add to Cart
2015-04-30
Optional Attachment 1-300415.PDF
Add to Cart
2015-04-30
Optional Attachment 2-300415.PDF
Add to Cart
2015-04-29
Copy of resolution-290415.PDF
Add to Cart
2015-04-27
Evidence of cessation-270415.PDF
Add to Cart
2015-04-24
Copy of the Court-Company Law Board Order-240415.PDF
Add to Cart
2015-04-24
Optional Attachment 1-240415.PDF
Add to Cart
2015-04-24
Optional Attachment 2-240415.PDF
Add to Cart
2015-04-24
Optional Attachment 3-240415.PDF
Add to Cart
2015-04-08
Copy of Board Resolution-080415.PDF
Add to Cart
2015-04-08
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-080415.PDF
Add to Cart
2015-04-08
Copy of resolution-080415.PDF
Add to Cart
2015-03-27
Evidence of cessation-270315.PDF
Add to Cart
2015-03-04
Copy of resolution-040315.PDF
Add to Cart
2014-12-12
Copy of resolution-121214.PDF
Add to Cart
2014-11-28
Copy of resolution-281114.PDF
Add to Cart
2014-10-27
Optional Attachment 1-271014.PDF
Add to Cart
2014-10-22
Copy of resolution-221014.PDF
Add to Cart
2014-10-20
Copy of Board Resolution-201014.PDF
Add to Cart
2014-10-20
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-201014.PDF
Add to Cart
2014-10-08
Optional Attachment 1-081014.PDF
Add to Cart
2014-08-27
Copy of resolution-270814.PDF
Add to Cart
2014-07-14
Copy of resolution-140714.PDF
Add to Cart
2014-06-27
Copy of resolution-270614.PDF
Add to Cart
2014-01-30
Evidence of cessation-300114.PDF
Add to Cart
2014-01-30
Optional Attachment 1-300114.PDF
Add to Cart
2013-12-06
Certificate of Registration for Modification of Mortgage-051213.PDF
Add to Cart
2013-12-05
Copy of the resolution authorising the issue of the debenture series-051213.PDF
Add to Cart
2013-12-05
Instrument of creation or modification of charge-051213.PDF
Add to Cart
2013-12-05
Optional Attachment 1-051213.PDF
Add to Cart
2013-09-11
Certificate of Registration of Mortgage-110913.PDF
Add to Cart
2013-09-11
Copy of the resolution authorising the issue of the debenture series-110913.PDF
Add to Cart
2013-09-11
Instrument of creation or modification of charge-110913.PDF
Add to Cart
2013-09-11
Optional Attachment 1-110913.PDF
Add to Cart
2013-06-21
Certificate of Registration of order for the reduction of the share capital-200613.PDF
Add to Cart
2013-06-21
Copy of the Court-Company Law Board Order-200613.PDF
Add to Cart
2013-05-24
Evidence of cessation-240513.PDF
Add to Cart
2013-04-29
Certificate of Registration of order for the reduction of the share capital-271212.PDF
Add to Cart
2013-03-29
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-03-14
Declaration by person-140313.PDF
Add to Cart
2013-03-14
Optional Attachment 1-140313.PDF
Add to Cart
2013-03-12
Copy of the Court-Company Law Board Order-120313.PDF
Add to Cart
2013-03-12
Copy of the Court-Company Law Board Order-120313.PDF 1
Add to Cart
2013-03-12
Optional Attachment 1-120313.PDF
Add to Cart
2013-03-12
Optional Attachment 1-120313.PDF 1
Add to Cart
2013-03-12
Optional Attachment 2-120313.PDF
Add to Cart
2013-03-12
Optional Attachment 2-120313.PDF 1
Add to Cart
2013-03-12
Optional Attachment 3-120313.PDF
Add to Cart
2013-03-12
Optional Attachment 3-120313.PDF 1
Add to Cart
2013-03-11
Copy of the Court-Company Law Board Order-110313.PDF
Add to Cart
2013-03-11
Optional Attachment 1-110313.PDF
Add to Cart
2013-03-11
Optional Attachment 2-110313.PDF
Add to Cart
2013-03-01
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-03-01
RPTL_SCHEME 5_391.pdf - 1 (517628075)
Add to Cart
2013-02-26
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-02-26
RPTL_SCHEME 4_391.pdf - 1 (517628076)
Add to Cart
2013-02-14
Certificate of Registration of order for the reduction of the share capital-281212.PDF
Add to Cart
2013-02-14
Others-140213.PDF
Add to Cart
2013-02-13
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-02-13
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-02-13
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-02-13
Optional Attachment 2-130213.PDF
Add to Cart
2013-02-13
RIHPL - SCHEME 5 -Form21.pdf - 1 (517628100)
Add to Cart
2013-02-13
RIHPL Order.pdf - 2 (517628100)
Add to Cart
2013-02-13
RPTL_SCHEME 4_391.pdf - 1 (517628079)
Add to Cart
2013-02-13
RPTL_SCHEME 4_394.pdf - 1 (517628089)
Add to Cart
2013-02-11
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-02-11
Minute of Reduction_RPTL_Scheme 5.pdf - 1 (517628148)
Add to Cart
2013-02-11
Optional Attachment 2-110213.PDF
Add to Cart
2013-02-11
RPTL_Scheme 5.pdf - 2 (517628148)
Add to Cart
2013-01-31
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-01-31
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-01-31
Optional Attachment 2-310113.PDF
Add to Cart
2013-01-31
RPTL_Minute of Reduction_Scheme 5.pdf - 1 (517628165)
Add to Cart
2013-01-31
RPTL_Scheme 5_Order.pdf - 1 (517628163)
Add to Cart
2013-01-31
RPTL_Scheme 5_Order.pdf - 2 (517628165)
Add to Cart
2013-01-24
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-01-24
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-01-24
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-01-24
RPTL_Scheme 4_Order.pdf - 1 (517628171)
Add to Cart
2013-01-24
RPTL_Scheme 4_Order.pdf - 1 (517628179)
Add to Cart
2013-01-24
RPTL_Scheme 4_Order.pdf - 1 (517628180)
Add to Cart
2012-12-28
Copy of the Court-Company Law Board Order-281212.PDF
Add to Cart
2012-12-28
Optional Attachment 1-281212.PDF
Add to Cart
2012-12-27
Copy of the Court-Company Law Board Order-271212.PDF
Add to Cart
2012-12-06
Copy of Board Resolution-061212.PDF
Add to Cart
2012-10-01
Letter of the charge holder-011012.PDF
Add to Cart
2012-07-12
Declaration by person-120712.PDF
Add to Cart
2012-07-12
Declaration by person-120712.PDF 1
Add to Cart
2012-06-16
Declaration by person-160612.PDF
Add to Cart
2012-06-16
Optional Attachment 1-160612.PDF
Add to Cart
2012-06-12
Declaration by person-120612.PDF
Add to Cart
2012-06-12
Declaration by person-120612.PDF 1
Add to Cart
2012-06-02
Copy of resolution-020612.PDF
Add to Cart
2012-06-02
Copy of resolution-020612.PDF 1
Add to Cart
2012-06-02
Optional Attachment 1-020612.PDF
Add to Cart
2012-06-02
Optional Attachment 1-020612.PDF 1
Add to Cart
2012-05-21
Copy of Board Resolution-210512.PDF
Add to Cart
2012-05-21
Optional Attachment 1-210512.PDF
Add to Cart
2012-05-21
Scheme of Arrangement- Amalgamation-210512.PDF
Add to Cart
2012-05-19
Copy of Board Resolution-190512.PDF
Add to Cart
2012-05-19
Optional Attachment 1-190512.PDF
Add to Cart
2012-05-19
Scheme of Arrangement- Amalgamation-190512.PDF
Add to Cart
2012-05-18
Certificate of Registration for Modification of Mortgage-180512.PDF
Add to Cart
2012-05-18
Instrument of creation or modification of charge-180512.PDF
Add to Cart
2012-04-12
Letter of the charge holder-120412.PDF
Add to Cart
2012-04-02
Letter of the charge holder-020412.PDF
Add to Cart
2012-02-07
Copy of Board Resolution-070212.PDF
Add to Cart
2012-02-07
Copy of shareholder resolution-070212.PDF
Add to Cart
2012-01-30
Copy of the agreement-300112.PDF
Add to Cart
2012-01-28
List of allottees-280112.PDF
Add to Cart
2011-12-30
Letter of the charge holder-301211.PDF
Add to Cart
2011-12-30
Letter of the charge holder-301211.PDF 1
Add to Cart
2011-12-27
Copy of Board Resolution-271211.PDF
Add to Cart
2011-11-04
Certificate of Registration of Mortgage-021111.PDF
Add to Cart
2011-11-02
Copy of the resolution authorising the issue of the debenture series-021111.PDF
Add to Cart
2011-11-02
Instrument of creation or modification of charge-021111.PDF
Add to Cart
2011-10-07
Certificate of Registration for Modification of Mortgage-071011.PDF
Add to Cart
2011-10-07
Instrument of creation or modification of charge-071011.PDF
Add to Cart
2011-10-05
Consent letters from shareholders.pdf - 1 (517620425)
Add to Cart
2011-10-05
Consent of shareholders-051011.PDF
Add to Cart
2011-10-05
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-09-27
List of allottees-270911.PDF
Add to Cart
2011-09-24
Copy of resolution-240911.PDF
Add to Cart
2011-09-24
List of allottees-240911.PDF
Add to Cart
2011-05-27
Letter of the charge holder-270511.PDF
Add to Cart
2011-03-30
Copy of Board Resolution-300311.PDF
Add to Cart
2011-03-21
Letter of the charge holder-210311.PDF
Add to Cart
2011-03-21
Letter of the charge holder-210311.PDF 1
Add to Cart
2011-03-21
Letter of the charge holder-210311.PDF 2
Add to Cart
2011-02-11
Letter of the charge holder-110211.PDF
Add to Cart
2011-01-02
Certificate of Registration of Mortgage-301210.PDF
Add to Cart
2010-12-30
Copy of the resolution authorising the issue of the debenture series-301210.PDF
Add to Cart
2010-12-30
Instrument of creation or modification of charge-301210.PDF
Add to Cart
2010-05-12
Declaration by person-120510.PDF
Add to Cart
2010-05-12
Declaration by person-120510.PDF 1
Add to Cart
2010-05-12
Optional Attachment 1-120510.PDF
Add to Cart
2010-05-04
Copy of resolution-040510.PDF
Add to Cart
2010-04-16
Evidence of cessation-160410.PDF
Add to Cart
2010-04-14
Copy of resolution-140410.PDF
Add to Cart
2010-04-14
List of allottees-140410.PDF
Add to Cart
2010-01-20
Letter of the charge holder-200110.PDF
Add to Cart
2010-01-08
Evidence of cessation-080110.PDF
Add to Cart
2009-12-30
Others-301209.PDF
Add to Cart
2009-12-30
Others-301209.PDF 1
Add to Cart
2009-12-22
Copy of the Court-Company Law Board Order-221209.PDF
Add to Cart
2009-12-22
Optional Attachment 1-221209.PDF
Add to Cart
2009-12-22
Optional Attachment 2-221209.PDF
Add to Cart
2009-12-22
Optional Attachment 3-221209.PDF
Add to Cart
2009-09-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--170909.PDF
Add to Cart
2009-09-17
Copy of resolution-170909.PDF
Add to Cart
2009-09-17
MoA - Memorandum of Association-170909.PDF
Add to Cart
2009-06-10
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-06-05
Evidence of cessation-050609.PDF
Add to Cart
2008-12-20
Copy of resolution-201208.PDF
Add to Cart
2008-11-05
Copy of intimation received-051108.PDF
Add to Cart
2008-08-14
Copy of resolution-140808.PDF
Add to Cart
2008-07-16
Optional Attachment 1-160708.PDF
Add to Cart
2008-04-22
Certificate of Registration of Mortgage-220408.PDF
Add to Cart
2008-04-21
Instrument of details of the charge-210408.PDF
Add to Cart
2008-04-21
Resolution authorising debenture series-210408.PDF
Add to Cart
2008-04-19
AoA - Articles of Association-190408.PDF
Add to Cart
2008-04-19
Copy of resolution-190408.PDF
Add to Cart
2008-03-28
Others-280308.PDF
Add to Cart
2008-03-10
Certificate of Registration of Mortgage-100308.PDF
Add to Cart
2008-03-08
Others-080308.PDF
Add to Cart
2008-03-05
Instrument of details of the charge-050308.PDF
Add to Cart
2008-03-05
Resolution authorising debenture series-050308.PDF
Add to Cart
2008-02-27
Certificate of Registration for Modification of Mortgage-270208.PDF
Add to Cart
2008-02-26
Instrument of details of the charge-260208.PDF
Add to Cart
2008-02-21
AoA - Articles of Association-210208.PDF
Add to Cart
2008-02-21
Copy of resolution-210208.PDF
Add to Cart
2007-12-19
AoA - Articles of Association-191207.PDF
Add to Cart
2007-12-19
Copy of resolution-191207.PDF
Add to Cart
2007-11-22
Certificate of Registration of Mortgage-221107.PDF
Add to Cart
2007-11-22
Copy of the agreement-221107.PDF
Add to Cart
2007-11-21
Optional Attachment 1-211107.PDF
Add to Cart
2007-11-19
Certificate of Registration for Modification of Mortgage-191107.PDF
Add to Cart
2007-11-17
Instrument of details of the charge-171107.PDF
Add to Cart
2007-11-16
Copy of resolution-161107.PDF
Add to Cart
2007-11-16
Optional Attachment 1-161107.PDF
Add to Cart
2007-10-29
List of allottees-291007.PDF
Add to Cart
2007-10-29
List of allottees-291007.PDF 1
Add to Cart
2007-10-08
AoA - Articles of Association-081007.PDF
Add to Cart
2007-10-08
Copy of resolution-081007.PDF
Add to Cart
2007-09-14
Copy of resolution-140907.PDF
Add to Cart
2007-09-05
Evidence of payment of stamp duty-050907.PDF
Add to Cart
2007-09-05
Evidence of payment of stamp duty-050907.PDF 1
Add to Cart
2007-09-05
MoA - Memorandum of Association-050907.PDF
Add to Cart
2007-08-10
Copy of Board Resolution-100807.PDF
Add to Cart
2007-08-10
Copy of shareholder resolution-100807.PDF
Add to Cart
2007-08-02
Evidence of payment of stamp duty-020807.PDF
Add to Cart
2007-08-02
Evidence of payment of stamp duty-020807.PDF 1
Add to Cart
2007-07-31
MoA - Memorandum of Association-310707.PDF
Add to Cart
2007-06-27
Copy of resolution-270607.PDF
Add to Cart
2007-06-18
Copy of resolution-180607.PDF
Add to Cart
2007-05-30
Photograph1-300507.PDF
Add to Cart
2007-05-16
Letter of the charge holder-160507.PDF
Add to Cart
2007-05-01
Certificate of Registration of Mortgage-010507.PDF
Add to Cart
2007-04-30
Copy of the agreement-300407.PDF
Add to Cart
2007-04-28
Optional Attachment 1-280407.PDF
Add to Cart
2007-02-26
Copy of intimation received-260207.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

2023-03-29
Form Addendum to AOC-4 CSR-29032023
Add to Cart
2022-11-24
Annual Returns and Shareholder Information
Add to Cart
2022-10-23
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-30
Add to Cart
2022-03-30
SPTLOptionalAttachmentIII_ASHOOMOTE10_20220330163653.pdf - 3 (1101856065)
Add to Cart
2022-03-30
SPTLOptionalAttachmentII_ASHOOMOTE10_20220330163643.pdf - 2 (1101856065)
Add to Cart
2022-03-30
SPTLOptionalAttachmentI_ASHOOMOTE10_20220330163629.pdf - 1 (1101856065)
Add to Cart
2021-11-06
Annual Returns and Shareholder Information
Add to Cart
2021-11-06
MGT-8 SPTL 20-21.pdf - 2 (1067762509)
Add to Cart
2021-11-06
SPTL - Form MGT 7 Optional Attachment 5112021.pdf - 3 (1067762509)
Add to Cart
2021-11-06
SPTL - List of Shareholders March 31 2021.pdf - 1 (1067762509)
Add to Cart
2021-11-06
SPTL List of Debentureholders as on March 31 2021.pdf - 4 (1067762509)
Add to Cart
2021-10-08
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-08
SPTL Consolidated-2020-21-signed.pdf - 2 (1054650349)
Add to Cart
2021-10-08
SPTL Optional Attachment.pdf - 3 (1054650349)
Add to Cart
2021-10-08
U45102GJ1997PLC031906-Std-FinancialStatements-2021-03-31.xml - 1 (1054650349)
Add to Cart
2020-11-26
Annual Returns and Shareholder Information
Add to Cart
2020-11-26
SPTL List of Shareholders and Debentureholders 31032020.pdf - 1 (993763328)
Add to Cart
2020-11-26
SPTL Optional Attachment.pdf - 3 (993763328)
Add to Cart
2020-11-26
SPTL_MGT 8_FY 2019-20.pdf - 2 (993763328)
Add to Cart
2020-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-28
U45102GJ1997PLC031906-Std-FinancialStatements-2020-03-31.xml - 1 (990778255)
Add to Cart
2019-12-12
Annual Returns and Shareholder Information
Add to Cart
2019-12-12
SPTL List of Shareholders and Debentureholders.pdf - 1 (905681641)
Add to Cart
2019-12-12
SPTL Optional Attachment.pdf - 3 (905681641)
Add to Cart
2019-12-12
SPTL_MGT 8_FY 2018-19.pdf - 2 (905681641)
Add to Cart
2019-11-25
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-25
SPTL Letter.pdf - 3 (905681621)
Add to Cart
2019-11-25
U45102GJ1997PLC031906-Con-FinancialStatements-2019-03-31.xml - 2 (905681621)
Add to Cart
2019-11-25
U45102GJ1997PLC031906-Std-FinancialStatements-2019-03-31.xml - 1 (905681621)
Add to Cart
2018-11-23
Annual Returns and Shareholder Information
Add to Cart
2018-11-23
List of Shareholders and debentureholders.pdf - 1 (517620729)
Add to Cart
2018-11-23
MGT 8 2017-18.pdf - 2 (517620729)
Add to Cart
2018-11-23
Optional attachment to Form MGT 7.pdf - 3 (517620729)
Add to Cart
2018-10-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-24
U45102GJ1997PLC031906-Con-FinancialStatements-2018-03-31.xml - 2 (517620728)
Add to Cart
2018-10-24
U45102GJ1997PLC031906-Std-FinancialStatements-2018-03-31.xml - 1 (517620728)
Add to Cart
2018-05-31
Company financials including balance sheet and profit & loss
Add to Cart
2018-05-31
U45102GJ1997PLC031906-Con-FinancialStatements-2017-03-31.xml - 2 (332304193)
Add to Cart
2018-05-31
U45102GJ1997PLC031906-Std-FinancialStatements-2017-03-31.xml - 1 (332304193)
Add to Cart
2017-12-22
Annual Returns and Shareholder Information
Add to Cart
2017-12-22
RPTL_List of Shareholders and debentureholders.pdf - 1 (332304210)
Add to Cart
2017-12-22
RPTL_MGT-8_FY 2016-17.pdf - 2 (332304210)
Add to Cart
2017-12-22
RPTL_optional attachment.pdf - 3 (332304210)
Add to Cart
2016-11-28
Annual Returns and Shareholder Information
Add to Cart
2016-11-28
List of Securityholders_RPTL.pdf - 1 (517620725)
Add to Cart
2016-11-28
MGT-8_RPTL.pdf - 2 (517620725)
Add to Cart
2016-11-28
Optional attachment rptl.pdf - 3 (517620725)
Add to Cart
2016-11-24
1_Form_AOC4-_24_11_2016_RPTL_MARIYAPPAN_20161124193940.pdf-24112016
Add to Cart
2016-11-24
U45102GJ1997PLC031906-Std-FinancialStatements-2016-03-31.xml - 1 (517620724)
Add to Cart
2016-02-22
document in respect of financial statement 24-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-12
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-12
FS-2015-RPTL_1.xml - 1 (517626042)
Add to Cart
2015-12-10
Annual Returns and Shareholder Information
Add to Cart
2015-12-10
List of Shareholders & Debentureholders.pdf - 1 (517620723)
Add to Cart
2015-12-10
MGT-8_Final.pdf - 2 (517620723)
Add to Cart
2015-12-10
Optional Attachment_Signed.pdf - 3 (517620723)
Add to Cart
2014-11-30
ANNUAL RETURN_Final.pdf - 1 (517620722)
Add to Cart
2014-11-30
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-15
document in respect of balance sheet 29-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-14
BS-RPTL-13-14.xml - 4 (517620721)
Add to Cart
2014-11-14
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-14
RGTIL Annual Report.pdf - 3 (517620721)
Add to Cart
2014-11-14
RUL Annual Report.pdf - 2 (517620721)
Add to Cart
2014-11-14
subsidiary_statement_under_sec_212 Mar 14_sd.pdf - 1 (517620721)
Add to Cart
2014-11-14
document in respect of profit and loss account 29-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-13
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-11-13
P&L-RPTL-13-14.xml - 2 (517620720)
Add to Cart
2014-11-13
subsidiary_statement_under_sec_212 Mar 14_sd.pdf - 1 (517620720)
Add to Cart
2014-03-01
ANNUAL RETURN_2013_FINAL.pdf - 1 (517620713)
Add to Cart
2014-03-01
Annual Returns and Shareholder Information as on 30-06-13
Add to Cart
2014-02-07
document in respect of balance sheet 30-01-2014 for the financial year ending on 30-06-2013.pdf.PDF
Add to Cart
2014-02-07
document in respect of profit and loss account 30-01-2014 for the financial year ending on 30-06-2013.pdf.PDF
Add to Cart
2014-01-30
212 Statement .pdf - 1 (517620714)
Add to Cart
2014-01-30
212 Statement .pdf - 1 (517620715)
Add to Cart
2014-01-30
BS-RPTL-13a.xml - 4 (517620714)
Add to Cart
2014-01-30
Balance Sheet & Associated Schedules as on 30-06-13
Add to Cart
2014-01-30
Profit & Loss Statement as on 30-06-13
Add to Cart
2014-01-30
P&L-RPTL-13.xml - 2 (517620715)
Add to Cart
2014-01-30
RGTIL Annual Report.pdf - 2 (517620714)
Add to Cart
2014-01-30
RUL Annual Report.pdf - 3 (517620714)
Add to Cart
2013-06-18
document in respect of balance sheet 27-04-2013 for the financial year ending on 30-06-2012.pdf.PDF
Add to Cart
2013-06-18
document in respect of profit and loss account 27-04-2013 for the financial year ending on 30-06-2012.pdf.PDF
Add to Cart
2013-05-30
ANNUAL RETURN_2012.pdf - 1 (517620712)
Add to Cart
2013-05-30
Certificate.pdf - 2 (517620712)
Add to Cart
2013-05-30
Annual Returns and Shareholder Information as on 30-06-12
Add to Cart
2013-04-29
BS ver 26.xml - 5 (517620711)
Add to Cart
2013-04-29
Certificate.pdf - 2 (517620711)
Add to Cart
2013-04-29
Balance Sheet & Associated Schedules as on 30-06-12
Add to Cart
2013-04-29
RGTIL Annual Report.pdf - 3 (517620711)
Add to Cart
2013-04-29
RUL Annual Report.pdf - 4 (517620711)
Add to Cart
2013-04-29
subsidiary_statement_under_sec_212 June 12.pdf - 1 (517620711)
Add to Cart
2013-04-28
Certificate.pdf - 2 (517620710)
Add to Cart
2013-04-28
Profit & Loss Statement as on 30-06-12
Add to Cart
2013-04-28
RPTL P&L ver 9.xml - 3 (517620710)
Add to Cart
2013-04-28
subsidiary_statement_under_sec_212 June 12.pdf - 1 (517620710)
Add to Cart
2012-04-30
AGM Extension Proof.pdf - 2 (517620704)
Add to Cart
2012-04-30
Balance Sheet Abstract.pdf - 3 (517620704)
Add to Cart
2012-04-30
Balance Sheet & Associated Schedules as on 30-06-11
Add to Cart
2012-04-30
Profit & Loss Statement as on 30-06-11
Add to Cart
2012-04-30
IUPL_BalanceSheet_31 03 2011.pdf - 6 (517620704)
Add to Cart
2012-04-30
RELCOM-BS-2011.pdf - 4 (517620704)
Add to Cart
2012-04-30
REME FS 2010.pdf - 5 (517620704)
Add to Cart
2012-04-30
RPTL june_2011 Balance Sheet Ver 1.xml - 7 (517620704)
Add to Cart
2012-04-30
RPTL Profit & Loss.xml - 2 (517620705)
Add to Cart
2012-04-30
Statement under sec212.pdf - 1 (517620704)
Add to Cart
2012-04-30
Statement under sec212.pdf - 1 (517620705)
Add to Cart
2012-04-30
document in respect of balance sheet 30-04-2012 for the financial year ending on 30-06-2011.pdf.PDF
Add to Cart
2012-04-30
document in respect of profit and loss account 30-04-2012 for the financial year ending on 30-06-2011.pdf.PDF
Add to Cart
2012-04-01
AGM Extension Proof.pdf - 2 (517620703)
Add to Cart
2012-04-01
ANNUAL RETURN_2011_Final.pdf - 1 (517620703)
Add to Cart
2012-04-01
Annual Returns and Shareholder Information as on 30-06-11
Add to Cart
2011-05-04
ANNUAL RETURN_2010.pdf - 1 (517620702)
Add to Cart
2011-05-04
Annual Returns and Shareholder Information as on 30-06-10
Add to Cart
2011-05-02
212 Statement Finally signed.pdf - 2 (517620700)
Add to Cart
2011-05-02
212 Statement Finally signed.pdf - 2 (517620701)
Add to Cart
2011-05-02
Aavaran_Accounts.pdf - 3 (517620700)
Add to Cart
2011-05-02
Additional attachment to Form 23AC-020511 for the FY ending on-300610.OCT
Add to Cart
2011-05-02
Balancesheet and other documents.pdf - 1 (517620700)
Add to Cart
2011-05-02
Balance Sheet & Associated Schedules as on 30-06-10
Add to Cart
2011-05-02
Frm23ACA-020511 for the FY ending on-300610.OCT
Add to Cart
2011-05-02
Jagdanand_Accounts.pdf - 4 (517620700)
Add to Cart
2011-05-02
Jagdishvar_Accounts.pdf - 5 (517620700)
Add to Cart
2011-05-02
Profit And Loss Account and other documents.pdf - 1 (517620701)
Add to Cart
2011-05-02
Relcom_Accounts.pdf - 1 (517620699)
Add to Cart
2011-05-02
REME_Accounts.pdf - 2 (517620699)
Add to Cart
2011-05-02
Sanatan_Accounts.pdf - 3 (517620699)
Add to Cart
2010-05-06
Aavaran Textiles Private Limited-pdf.pdf - 3 (517620696)
Add to Cart
2010-05-06
Annual Return for uploading.pdf - 1 (517620697)
Add to Cart
2010-05-06
Balance Sheet and other documents.pdf - 1 (517620696)
Add to Cart
2010-05-06
Balance Sheet & Associated Schedules as on 30-06-09
Add to Cart
2010-05-06
Annual Returns and Shareholder Information as on 30-06-09
Add to Cart
2010-05-06
Frm23ACA-060510 for the FY ending on-300609.OCT
Add to Cart
2010-05-06
Profit and Loss Account and other documents.pdf - 1 (517620698)
Add to Cart
2010-05-06
Sanatan Textrade Private Limited.pdf - 4 (517620696)
Add to Cart
2010-05-06
Subsidiary Statement.pdf - 2 (517620696)
Add to Cart
2010-05-06
Subsidiary Statement.pdf - 2 (517620698)
Add to Cart
2009-06-11
Annual Return for filing.pdf - 1 (517620695)
Add to Cart
2009-06-11
Balance sheet and other documents.pdf - 1 (517620694)
Add to Cart
2009-06-11
Balance Sheet & Associated Schedules as on 30-06-08
Add to Cart
2009-06-11
Annual Returns and Shareholder Information as on 30-06-08
Add to Cart
2009-06-11
Frm23ACA-110609 for the FY ending on-300608.OCT
Add to Cart
2009-06-11
Profit and Loss Account and other documents.pdf - 1 (517620693)
Add to Cart
2009-06-11
Statement under 212_Final.pdf - 2 (517620694)
Add to Cart
2008-07-13
ANNUAL RETURN_2007.pdf - 1 (517620690)
Add to Cart
2008-07-13
Balance sheet and other docs.pdf - 1 (517620689)
Add to Cart
2008-07-13
Annual Returns and Shareholder Information
Add to Cart
2008-07-13
Balance Sheet & Associated Schedules
Add to Cart
2008-07-13
Profit & Loss Statement
Add to Cart
2008-07-13
Profit and Loss Account and other docs.pdf - 1 (517620688)
Add to Cart
2007-08-05
Annual Return_New Format_28.2.2007.pdf - 1 (517620682)
Add to Cart
2007-08-05
Annual Returns and Shareholder Information
Add to Cart
2007-03-07
Balance sheet & other documents.pdf - 1 (517620680)
Add to Cart
2007-03-07
Balance Sheet & Associated Schedules
Add to Cart
2007-03-07
Profit & Loss Statement
Add to Cart
2007-03-07
Profit & Loss account.pdf - 1 (517620681)
Add to Cart
2006-10-11
Annual Return.PDF
Add to Cart
2006-10-11
Annual Return.PDF 1
Add to Cart
2006-04-15
Annual Return 2002_2003.PDF
Add to Cart
2006-04-15
Annual Return 2003_2004.PDF
Add to Cart
2006-04-15
Balance Sheet 2002_2003.PDF
Add to Cart
2006-04-15
Balance Sheet 2003_2004.PDF
Add to Cart
2006-04-13
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,292 documents for ₹499 only

Download all 1,292 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 Sikka Ports & Terminals Limited

You will receive an alert whenever a document is filed by Sikka Ports & Terminals Limited.

Track this company
Top of page