You are here

Certificates

Date

Title

₨ 149 Each

2019-08-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190422
Add to Cart
2019-08-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190422 1
Add to Cart
2019-01-14
CERTIFICATE OF REGISTRATION OF CHARGE-20190114
Add to Cart
2017-05-16
CERTIFICATE OF REGISTRATION OF CHARGE-20170512
Add to Cart
2017-04-11
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20170411
Add to Cart
2016-11-16
CERTIFICATE OF REGISTRATION OF CHARGE-20161116
Add to Cart
2016-03-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160316.PDF
Add to Cart
2015-12-11
Certificate of Registration of order for the reduction of the share capital-071215.PDF
Add to Cart
2014-02-27
Fresh Certificate of Incorporation Consequent upon Change of Name-200214.PDF
Add to Cart
2013-10-10
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--101013.PDF
Add to Cart
2013-09-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--060913.PDF
Add to Cart
2007-12-13
Certificate of Incorporation-131207.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-03
Evidence of cessation;-03102022
Add to Cart
2022-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-03
Notice of resignation;-03102022
Add to Cart
2021-09-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-22
Optional Attachment-(1)-22092021
Add to Cart
2020-11-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27112020
Add to Cart
2020-11-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-27
Optional Attachment-(1)-27112020
Add to Cart
2020-11-27
Optional Attachment-(2)-27112020
Add to Cart
2020-11-27
Optional Attachment-(3)-27112020
Add to Cart
2020-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-20
-20112020
Add to Cart
2020-11-20
Evidence of cessation;-20112020
Add to Cart
2020-11-20
Notice of resignation;-20112020
Add to Cart
2018-12-17
CTC Appointment of Mr Arjun Soota.pdf - 3 (523978152)
Add to Cart
2018-12-17
Declaration by first director-17122018
Add to Cart
2018-12-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17122018
Add to Cart
2018-12-17
DIR 2.pdf - 2 (523978152)
Add to Cart
2018-12-17
DIR 8.pdf - 1 (523978152)
Add to Cart
2018-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-17
MBP 1.pdf - 4 (523978152)
Add to Cart
2018-12-17
Optional Attachment-(1)-17122018
Add to Cart
2018-12-17
Optional Attachment-(2)-17122018
Add to Cart
2018-04-12
Acknowledgement received from company-12042018
Add to Cart
2018-04-12
Resignation of Director
Add to Cart
2018-04-12
HL_Ack.pdf - 2 (339520600)
Add to Cart
2018-04-12
HL_Ack.pdf - 3 (339520600)
Add to Cart
2018-04-12
Notice of resignation filed with the company-12042018
Add to Cart
2018-04-12
Proof of dispatch-12042018
Add to Cart
2018-04-12
Resignation Letter HL.pdf - 1 (339520600)
Add to Cart
2018-04-09
Evidence of cessation;-09042018
Add to Cart
2018-04-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-09
HL_Ack.pdf - 1 (339520596)
Add to Cart
2018-04-09
Notice of resignation;-09042018
Add to Cart
2018-04-09
Resignation Letter HL.pdf - 2 (339520596)
Add to Cart
2017-05-30
170502_STT GDC - CTC taking note of resignation of Mr. Rangnath and recommendation of appointment of Mrs. Pratibha Advani.pdf - 2 (339520658)
Add to Cart
2017-05-30
170502_STT GDC - CTC taking note of resignation of Mr. Rangnath and recommendation of appointment of Mrs. Pratibha Advani.pdf - 3 (339520658)
Add to Cart
2017-05-30
Acknowledgement received from company-30052017
Add to Cart
2017-05-30
Resignation of Director
Add to Cart
2017-05-30
Notice of resignation filed with the company-30052017
Add to Cart
2017-05-30
Proof of dispatch-30052017
Add to Cart
2017-05-30
resignation letter-Rangnath.pdf - 1 (339520658)
Add to Cart
2017-05-03
170502_STT GDC - Apointment Letter of Mrs. Pratibha Advani.pdf - 2 (339520652)
Add to Cart
2017-05-03
170502_STT GDC - CTC taking note of resignation of Mr. Rangnath and recommendation of appointment of Mrs. Pratibha Advani.pdf - 4 (339520652)
Add to Cart
2017-05-03
170502_STT GDC- CTC approving appointment of Mrs. Pratibha Advani as a director.pdf - 5 (339520652)
Add to Cart
2017-05-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03052017
Add to Cart
2017-05-03
Evidence of cessation;-03052017
Add to Cart
2017-05-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-03
Letter of appointment;-03052017
Add to Cart
2017-05-03
Notice of resignation;-03052017
Add to Cart
2017-05-03
Optional Attachment-(1)-03052017
Add to Cart
2017-05-03
Pratibha_DIR-2.pdf - 3 (339520652)
Add to Cart
2017-05-03
resignation letter-Rangnath.pdf - 1 (339520652)
Add to Cart
2017-03-17
Acknowledgement received from company-17032017
Add to Cart
2017-03-17
Evidence of cessation;-17032017
Add to Cart
2017-03-17
Resignation of Director
Add to Cart
2017-03-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-17
Notice of resignation filed with the company-17032017
Add to Cart
2017-03-17
Notice of resignation;-17032017
Add to Cart
2017-03-17
Proof of dispatch-17032017
Add to Cart
2017-03-17
TCDC - Johnny Ong resignation letter.pdf - 1 (339520645)
Add to Cart
2017-03-17
TCDC - Johnny Ong resignation letter.pdf - 2 (339520644)
Add to Cart
2017-03-17
TCDCPL CTC for resignation of Johnny Ong.pdf - 1 (339520644)
Add to Cart
2017-03-17
TCDCPL CTC for resignation of Johnny Ong.pdf - 2 (339520645)
Add to Cart
2017-03-17
TCDCPL CTC for resignation of Johnny Ong.pdf - 3 (339520645)
Add to Cart
2017-03-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08032017
Add to Cart
2017-03-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-08
Letter of appointment;-08032017
Add to Cart
2017-03-08
Mr. Miller's disclosures.pdf - 5 (339520638)
Add to Cart
2017-03-08
Optional Attachment-(1)-08032017
Add to Cart
2017-03-08
Optional Attachment-(2)-08032017
Add to Cart
2017-03-08
Optional Attachment-(3)-08032017
Add to Cart
2017-03-08
Proof of Identity - Stephen Geoffrey Miller (legalised @ 09.12.2016).pdf - 3 (339520638)
Add to Cart
2017-03-08
Proof of Residence - Stephen Geoffrey Miller (legalised @ 09.12.2016).pdf - 4 (339520638)
Add to Cart
2017-03-08
TCDC - EGM Documents - DIR-2 Stephen Miller.pdf - 2 (339520638)
Add to Cart
2017-03-08
TCDC - EGM Documents - Minutes of Approval of Appointment of Stephen Miller as Director.pdf - 1 (339520638)
Add to Cart
2017-03-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-03
Letter of appointment;-03032017
Add to Cart
2017-03-03
TCDC CS Resignation Letter.pdf - 2 (339520629)
Add to Cart
2017-03-03
TCDC CTC CEO Appointment.pdf - 1 (339520622)
Add to Cart
2017-03-03
TCDC CTC CS Resignation.pdf - 1 (339520629)
Add to Cart
2017-03-02
Evidence of cessation;-02032017
Add to Cart
2017-03-02
Notice of resignation;-02032017
Add to Cart
2016-11-21
appointment of Mr. ah do_001.pdf - 1 (395921049)
Add to Cart
2016-11-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112016
Add to Cart
2016-11-21
DIR 2 _001.pdf - 2 (395921049)
Add to Cart
2016-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-21
Interest in other entities;-21112016
Add to Cart
2016-11-21
Letter of appointment;-21112016
Add to Cart
2016-11-21
MBP 1 TATA COMMUNICATI_001.pdf - 3 (395921049)
Add to Cart
2016-11-08
Acknowledgement of resignation_Aslesha Gowariker.pdf - 3 (395921044)
Add to Cart
2016-11-08
Acknowledgement received from company-08112016
Add to Cart
2016-11-08
Resignation of Director
Add to Cart
2016-11-08
Notice of resignation filed with the company-08112016
Add to Cart
2016-11-08
Proof of dispatch-08112016
Add to Cart
2016-11-08
Resignation Letter - Ashlesha Gowariker.pdf - 1 (395921044)
Add to Cart
2016-11-08
Resignation Letter - Ashlesha Gowariker.pdf - 2 (395921044)
Add to Cart
2016-10-30
Acknowledgement of resignation_Jaspal Sabharwal.pdf - 3 (395921038)
Add to Cart
2016-10-30
Acknowledgement received from company-30102016
Add to Cart
2016-10-30
Resignation of Director
Add to Cart
2016-10-30
Notice of resignation filed with the company-30102016
Add to Cart
2016-10-30
Proof of dispatch-30102016
Add to Cart
2016-10-30
Resignation Letter - Jaspal Singh Sabharwal.pdf - 1 (395921038)
Add to Cart
2016-10-30
Resignation Letter - Jaspal Singh Sabharwal.pdf - 2 (395921038)
Add to Cart
2016-10-25
Acknowledgement of resignation_Ilangovan.pdf - 3 (395921035)
Add to Cart
2016-10-25
Acknowledgement of resignation_Madhusudhan MR.pdf - 3 (395921030)
Add to Cart
2016-10-25
Acknowledgement received from company-25102016
Add to Cart
2016-10-25
Acknowledgement received from company-25102016 1
Add to Cart
2016-10-25
Resignation of Director
Add to Cart
2016-10-25
Resignation of Director
Add to Cart
2016-10-25
Notice of resignation filed with the company-25102016
Add to Cart
2016-10-25
Notice of resignation filed with the company-25102016 1
Add to Cart
2016-10-25
Proof of dispatch-25102016
Add to Cart
2016-10-25
Proof of dispatch-25102016 1
Add to Cart
2016-10-25
Resignation Letter - Ilangovan.pdf - 1 (395921035)
Add to Cart
2016-10-25
Resignation Letter - Ilangovan.pdf - 2 (395921035)
Add to Cart
2016-10-25
Resignation Letter - Madhusudan.pdf - 1 (395921030)
Add to Cart
2016-10-25
Resignation Letter - Madhusudan.pdf - 2 (395921030)
Add to Cart
2016-10-19
Board resolution for appt.pdf - 2 (395921029)
Add to Cart
2016-10-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102016
Add to Cart
2016-10-19
DIR 2 consent form1.pdf - 3 (395921029)
Add to Cart
2016-10-19
Evidence of cessation.pdf - 1 (395921029)
Add to Cart
2016-10-19
Evidence of cessation;-19102016
Add to Cart
2016-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-19
interest in other companies1.pdf - 4 (395921029)
Add to Cart
2016-10-19
Interest in other entities;-19102016
Add to Cart
2016-10-19
Letter of appointment;-19102016
Add to Cart
2016-10-19
Notice of resignation;-19102016
Add to Cart
2016-10-19
Resignation Letters.pdf - 5 (395921029)
Add to Cart
2011-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-23
Resignation (Sharad & Sundaram).pdf - 1 (395921022)
Add to Cart
2009-12-02
Consent-Satish Ranade.pdf - 1 (395921021)
Add to Cart
2009-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-04-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-04-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-04-22
Instrument(s) of creation or modification of charge;-22042019
Add to Cart
2019-04-22
Instrument(s) of creation or modification of charge;-22042019 1
Add to Cart
2019-04-22
Memorandum of Entry For Deposit of Title Deeds - Executed Stamped and Registered 25032019.pdf - 1 (613466711)
Add to Cart
2019-04-22
Memorandum of Entry For Deposit of Title Deeds - Executed Stamped and Registered 25032019.pdf - 1 (613466723)
Add to Cart
2019-04-22
Optional Attachment-(1)-22042019
Add to Cart
2019-04-22
Optional Attachment-(1)-22042019 1
Add to Cart
2019-04-22
Optional Attachment-(2)-22042019
Add to Cart
2019-04-22
Optional Attachment-(2)-22042019 1
Add to Cart
2019-04-22
Schedule for Interest rates.pdf - 2 (613466711)
Add to Cart
2019-04-22
SCHEDULE for RATE OF INTEREST.pdf - 2 (613466723)
Add to Cart
2019-04-22
Schedule for repayment.pdf - 3 (613466711)
Add to Cart
2019-04-22
SCHEDULE For TERMS OF REPAYMENT.pdf - 3 (613466723)
Add to Cart
2019-01-14
Deed of Hypothecation.pdf - 1 (523978277)
Add to Cart
2019-01-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-14
Instrument(s) of creation or modification of charge;-14012019
Add to Cart
2019-01-14
Optional Attachment-(1)-14012019
Add to Cart
2019-01-14
Optional Attachment-(2)-14012019
Add to Cart
2019-01-14
Schedule for Interest rates.pdf - 2 (523978277)
Add to Cart
2019-01-14
Schedule for repayment.pdf - 3 (523978277)
Add to Cart
2017-05-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-05-18
Letter of the charge holder stating that the amount has been satisfied-18052017
Add to Cart
2017-05-18
St Helens - No Objection to Release of Charge.pdf - 1 (339520691)
Add to Cart
2017-05-16
170424 STT Deed of Hypothecation.pdf - 1 (339520690)
Add to Cart
2017-05-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-05-16
SCHEDULE for RATE OF INTEREST.pdf - 2 (339520690)
Add to Cart
2017-05-16
SCHEDULE For TERMS OF REPAYMENT.pdf - 3 (339520690)
Add to Cart
2017-05-14
Instrument(s) of creation or modification of charge;-12052017
Add to Cart
2017-05-14
Optional Attachment-(1)-12052017
Add to Cart
2017-05-14
Optional Attachment-(2)-12052017
Add to Cart
2016-11-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-11-16
Instrument(s) of creation or modification of charge;-16112016
Add to Cart
2016-11-16
TCDC_Deed of Hypothecatioin_19 October 2016.pdf - 1 (395921089)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-09-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-09-12
Registration of resolution(s) and agreement(s)
Add to Cart
2022-09-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2022-06-27
Return of deposits
Add to Cart
2022-04-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2022-02-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-12-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-09-23
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-22
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-06-15
Return of deposits
Add to Cart
2021-04-27
Form MSME FORM I-27042021_signed
Add to Cart
2021-03-16
Form CFSS-2020-16032021_signed
Add to Cart
2020-10-27
Form MSME FORM I-27102020_signed
Add to Cart
2020-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-15
Return of deposits
Add to Cart
2020-08-17
Return of deposits
Add to Cart
2020-08-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-05-27
Form MSME FORM I-27052020
Add to Cart
2020-05-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-10-30
Form MSME FORM I-30102019_signed
Add to Cart
2019-02-26
CTC - Registered Office.pdf - 4 (537127536)
Add to Cart
2019-02-26
Notice of situation or change of situation of registered office
Add to Cart
2019-02-26
NOC for 5th Floor - Tower B.pdf - 1 (537127536)
Add to Cart
2019-02-26
NOC for 5th Floor - Tower B.pdf - 3 (537127536)
Add to Cart
2019-02-26
STT BKC 5th Floor - Telephone Bill.pdf - 2 (537127536)
Add to Cart
2019-01-01
CTC - Resolution and Explanatory Statement.pdf - 1 (523978430)
Add to Cart
2019-01-01
Registration of resolution(s) and agreement(s)
Add to Cart
2019-01-01
Revised AOA - STT GDC India.pdf - 2 (523978430)
Add to Cart
2018-05-21
Board Resolution.pdf - 2 (339520698)
Add to Cart
2018-05-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-05-21
List of Allottees.pdf - 1 (339520698)
Add to Cart
2018-04-21
Altered MOA-STT_2.pdf - 1 (339520697)
Add to Cart
2018-04-21
CTC.pdf - 2 (339520697)
Add to Cart
2018-04-21
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2017-08-09
consent letter.pdf - 2 (339520744)
Add to Cart
2017-08-09
CTC.pdf - 3 (339520744)
Add to Cart
2017-08-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-09
letter.pdf - 1 (339520744)
Add to Cart
2017-04-05
170330_altered AOA_name change_TCDC.pdf - 3 (339520742)
Add to Cart
2017-04-05
170330_altered MOA_name change_TCDC.pdf - 2 (339520742)
Add to Cart
2017-04-05
170330_CTC_EGM _Name change_TCDC.pdf - 1 (339520742)
Add to Cart
2017-04-05
170330_explanatory statement under section 102 of the Companies Act 2013.pdf - 4 (339520742)
Add to Cart
2017-04-05
Explanatory statement under section 102 of the Companies Act, 2013 -24 March 2017.pdf - 2 (339520741)
Add to Cart
2017-04-05
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-05
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-05
TCDC Shareholder Resolutions Refinancing (Certified True Copies).pdf - 1 (339520741)
Add to Cart
2017-04-05
TCDC_amended AOA_refinancing.pdf - 3 (339520741)
Add to Cart
2016-10-26
Articles of Association.pdf - 2 (395921164)
Add to Cart
2016-10-26
Articles of Association.pdf - 2 (395921165)
Add to Cart
2016-10-26
EGM Res_Apptmt of Directors_19 Oct 2016.pdf - 3 (395921165)
Add to Cart
2016-10-26
EGM Res_Articles of Association & Explanatory Statement_19 Oct 2016.pdf - 1 (395921165)
Add to Cart
2016-10-26
EGM_Shorter notice consent_shareholders.pdf - 4 (395921165)
Add to Cart
2016-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-26
TCDC_Board Resolution_Re-stated Articles of Association_19 Oct 2016.pdf - 1 (395921164)
Add to Cart
2016-07-08
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-08
Notice.pdf - 2 (395921163)
Add to Cart
2016-07-08
Resolution.pdf - 1 (395921163)
Add to Cart
2016-03-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160316.PDF
Add to Cart
2016-03-16
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-16
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-16
TCDC_EGM Extract_MOA_Liability_Alterations.pdf - 1 (395921168)
Add to Cart
2016-03-16
TCDC_EGM Extract_MOA_Object_Alterations.pdf - 1 (395921167)
Add to Cart
2016-03-16
TCDC_MOA Final_11 March 2016.pdf - 2 (395921167)
Add to Cart
2016-03-16
TCDC_MOA Final_11 March 2016.pdf - 2 (395921168)
Add to Cart
2016-03-16
TCDC_Notice_EGM.pdf - 3 (395921167)
Add to Cart
2016-03-16
TCDC_Notice_EGM.pdf - 3 (395921168)
Add to Cart
2015-12-11
Certificate of Registration of order for the reduction of the share capital-071215.PDF
Add to Cart
2015-12-07
Court order copy.pdf - 1 (395921161)
Add to Cart
2015-12-07
Notice of the court or the company law board order
Add to Cart
2015-12-07
Resolution AGM 29 09 2015.pdf - 2 (395921161)
Add to Cart
2015-12-07
Resolution Brd 20 08 2015.pdf - 3 (395921161)
Add to Cart
2015-10-28
consent to shorter notice.pdf - 3 (395921151)
Add to Cart
2015-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-28
Reso TCDC chg MoA AGM 29 09 15.pdf - 1 (395921151)
Add to Cart
2015-10-28
TCDCPL MOA&AOA Final As on 29 09 15.pdf - 2 (395921151)
Add to Cart
2015-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-27
Resolution.pdf - 1 (395921150)
Add to Cart
2015-10-08
consent to shorter notice.pdf - 2 (395921149)
Add to Cart
2015-10-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-08
Resolution AGM 29 09 2015.pdf - 1 (395921149)
Add to Cart
2015-10-08
Resolution Brd 20 08 2015.pdf - 1 (395921146)
Add to Cart
2015-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-13
Resolution.pdf - 1 (395921153)
Add to Cart
2015-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-26
TCDCPL Resolution 28 04 15.pdf - 1 (395921160)
Add to Cart
2015-05-15
Application Form from TCL.pdf - 3 (395921157)
Add to Cart
2015-05-15
Submission of documents with the Registrar
Add to Cart
2015-05-15
PAS 5.pdf - 1 (395921157)
Add to Cart
2015-05-15
PENALTY CHALLAN - PVT PLACEMENT.pdf - 4 (395921157)
Add to Cart
2015-05-15
Record of a private placement offer to be kept by the company-150515.PDF
Add to Cart
2015-05-15
Term Sheet TCDC.pdf - 2 (395921157)
Add to Cart
2015-04-18
Aslesha resolution.pdf - 1 (395921159)
Add to Cart
2015-04-18
consent Aslesha.pdf - 2 (395921159)
Add to Cart
2015-04-18
consent Jaspal.pdf - 4 (395921159)
Add to Cart
2015-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-18
Jaspal interest in other entities.pdf - 3 (395921159)
Add to Cart
2015-04-18
Jaspal resolution.pdf - 5 (395921159)
Add to Cart
2015-04-13
Submission of documents with the Registrar
Add to Cart
2015-04-13
PAS 4.pdf - 1 (395921155)
Add to Cart
2015-04-13
Private placement offer letter-130415.PDF
Add to Cart
2015-04-13
Private placement offer letter-130415.PDF 1
Add to Cart
2015-04-13
Term Sheet TCDC.pdf - 2 (395921155)
Add to Cart
2015-04-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-04-06
list of allottees.pdf - 1 (395921147)
Add to Cart
2015-04-06
Resolution.pdf - 2 (395921147)
Add to Cart
2015-03-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-26
Notice.pdf - 2 (395921148)
Add to Cart
2015-03-26
Resolution.pdf - 1 (395921148)
Add to Cart
2015-03-26
short consent.pdf - 3 (395921148)
Add to Cart
2015-03-17
consent.pdf - 2 (395921152)
Add to Cart
2015-03-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-17
Resolution.pdf - 1 (395921152)
Add to Cart
2014-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-30
Notice of resignation.pdf - 2 (395921142)
Add to Cart
2014-11-30
TCDCPL Resignation.pdf - 1 (395921142)
Add to Cart
2014-11-29
DIR 2 Consent letter.pdf - 1 (395921143)
Add to Cart
2014-11-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-29
Ilangovan appt resolution.pdf - 2 (395921143)
Add to Cart
2014-11-25
ADT 1.pdf - 1 (395921127)
Add to Cart
2014-11-25
Auditor Consent Letter and certificate.pdf - 2 (395921127)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-11-25
Resolution.pdf - 3 (395921127)
Add to Cart
2014-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-20
Resolution 30 10 2014.pdf - 1 (395921144)
Add to Cart
2014-10-25
20 JUNE 2014.pdf - 1 (395921138)
Add to Cart
2014-10-25
24 JULY 2014.pdf - 1 (395921139)
Add to Cart
2014-10-25
8 MAY 2014.pdf - 1 (395921137)
Add to Cart
2014-10-25
9 APRIL 2014.pdf - 1 (395921136)
Add to Cart
2014-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
Resolution.pdf - 1 (395921141)
Add to Cart
2014-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-26
MOA&AOA - 28 March 2014.pdf - 2 (395921133)
Add to Cart
2014-05-26
Notice - EGM 28 March 2014.pdf - 4 (395921133)
Add to Cart
2014-05-26
Resolution EGM 28 March 2014.pdf - 1 (395921133)
Add to Cart
2014-05-26
Short consent notice.pdf - 3 (395921133)
Add to Cart
2014-05-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-10
Letter to RoC.pdf - 1 (395921132)
Add to Cart
2014-05-10
Notice.pdf - 4 (395921132)
Add to Cart
2014-05-10
Resolution.pdf - 3 (395921132)
Add to Cart
2014-05-10
shorter consent notice.pdf - 2 (395921132)
Add to Cart
2014-03-01
Notice of the court or the company law board order
Add to Cart
2014-03-01
Order.pdf - 1 (395921131)
Add to Cart
2014-03-01
RD Payment Receipt.pdf - 2 (395921131)
Add to Cart
2014-02-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-19
MOA&AOA in track changes - 12 Feb 2014.pdf - 3 (395921130)
Add to Cart
2014-02-19
Notice of EGM.pdf - 4 (395921130)
Add to Cart
2014-02-19
resolution.pdf - 1 (395921130)
Add to Cart
2014-02-19
shorter consent notice.pdf - 2 (395921130)
Add to Cart
2014-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-15
Madhu consent.pdf - 1 (395921129)
Add to Cart
2014-02-15
Madhu Rangu appt resolution.pdf - 3 (395921129)
Add to Cart
2014-02-15
Rangu consent.pdf - 2 (395921129)
Add to Cart
2014-02-15
SGR resignation.pdf - 1 (395921128)
Add to Cart
2014-02-15
Srini resignation.pdf - 2 (395921128)
Add to Cart
2014-02-06
Allotment Board Resolution.pdf - 2 (395921140)
Add to Cart
2014-02-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-02-06
List of Allottees.pdf - 1 (395921140)
Add to Cart
2014-01-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-01-27
MOAAOA 8 Jan 2014.pdf - 1 (395921135)
Add to Cart
2014-01-27
Resolution.pdf - 2 (395921135)
Add to Cart
2014-01-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-22
MOAAOA 8 Jan 2014.pdf - 2 (395921134)
Add to Cart
2014-01-22
Notice.pdf - 3 (395921134)
Add to Cart
2014-01-22
Resolution.pdf - 1 (395921134)
Add to Cart
2014-01-22
Shorter consent notice.pdf - 4 (395921134)
Add to Cart
2013-10-10
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--101013.PDF
Add to Cart
2013-10-10
Consent to shorter notice.pdf - 3 (395921124)
Add to Cart
2013-10-10
Director declaration.pdf - 1 (395921124)
Add to Cart
2013-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-10
MoA.pdf - 2 (395921124)
Add to Cart
2013-10-10
Notice and explanatory statement.pdf - 4 (395921124)
Add to Cart
2013-10-10
Resolutions.pdf - 5 (395921124)
Add to Cart
2013-10-06
Information by auditor to Registrar
Add to Cart
2013-10-06
S&A appt.13-14.pdf - 1 (395921123)
Add to Cart
2013-09-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--060913.PDF
Add to Cart
2013-09-06
Consent.pdf - 3 (395921121)
Add to Cart
2013-09-06
EGM minutes.pdf - 4 (395921121)
Add to Cart
2013-09-06
EGM resolution.pdf - 1 (395921121)
Add to Cart
2013-09-06
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-06
MOAAOA.pdf - 2 (395921121)
Add to Cart
2013-05-23
Form 32 Sudipto CS resolution.pdf - 2 (395921125)
Add to Cart
2013-05-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-23
Form32 Sudipto CS consent.pdf - 1 (395921125)
Add to Cart
2012-10-30
Information by auditor to Registrar
Add to Cart
2012-10-30
S&A appt and resol.pdf - 1 (395921114)
Add to Cart
2012-10-27
Appointment Letter.pdf - 1 (395921115)
Add to Cart
2012-10-27
Information by auditor to Registrar
Add to Cart
2012-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-04
S & A Cessation.pdf - 1 (395921117)
Add to Cart
2012-04-23
Notice of the court or the company law board order
Add to Cart
2012-04-23
S & A Order.pdf - 1 (395921116)
Add to Cart
2011-02-12
Appointment of Auditor-31-3-2010.pdf - 1 (395921107)
Add to Cart
2011-02-12
Appointment of Auditor-31-3-2011.pdf - 1 (395921108)
Add to Cart
2011-02-12
Information by auditor to Registrar
Add to Cart
2011-02-12
Information by auditor to Registrar
Add to Cart
2009-12-23
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-12-01
Acknowledgement.pdf - 3 (395921180)
Add to Cart
2014-12-01
Resignation of Director
Add to Cart
2014-12-01
Notice of resignation.pdf - 1 (395921180)
Add to Cart
2014-12-01
TCDCPL Resignation.pdf - 2 (395921180)
Add to Cart
2014-02-27
Fresh Certificate of Incorporation Consequent upon Change of Name-200214.PDF
Add to Cart
2007-12-13
Certificate of Incorporation-131207.PDF
Add to Cart
2007-12-05
Application and declaration for incorporation of a company
Add to Cart
2007-12-05
Notice of situation or change of situation of registered office
Add to Cart
2007-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-10-27
Copy of MGT-8-27102022
Add to Cart
2022-10-27
List of share holders, debenture holders;-27102022
Add to Cart
2022-09-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26092022
Add to Cart
2022-09-12
Copy of Board or Shareholders? resolution-12092022
Add to Cart
2022-09-12
Copy of resolution passed by the company-12092022
Add to Cart
2022-09-12
Copy of the intimation sent by company-12092022
Add to Cart
2022-09-12
Copy of written consent given by auditor-12092022
Add to Cart
2022-09-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12092022
Add to Cart
2022-09-12
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.-12092022
Add to Cart
2022-09-12
Optional Attachment-(1)-12092022
Add to Cart
2022-09-12
Optional Attachment-(2)-12092022
Add to Cart
2022-04-05
Copy of Board or Shareholders? resolution-05042022
Add to Cart
2022-04-05
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.-05042022
Add to Cart
2022-02-11
Copy of Board or Shareholders? resolution-11022022
Add to Cart
2022-02-11
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.-11022022
Add to Cart
2021-12-21
Copy of Board or Shareholders? resolution-21122021
Add to Cart
2021-12-21
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.-21122021
Add to Cart
2021-10-25
Copy of MGT-8-25102021
Add to Cart
2021-10-25
List of share holders, debenture holders;-25102021
Add to Cart
2021-09-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27092021
Add to Cart
2021-09-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22092021
Add to Cart
2021-09-22
Optional Attachment-(1)-22092021
Add to Cart
2021-09-22
Optional Attachment-(2)-22092021
Add to Cart
2021-07-22
Copy of Board or Shareholders? resolution-22072021
Add to Cart
2021-07-22
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.-22072021
Add to Cart
2020-10-30
Copy of MGT-8-30102020
Add to Cart
2020-10-30
List of share holders, debenture holders;-30102020
Add to Cart
2020-10-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102020
Add to Cart
2020-10-16
Optional Attachment-(1)-16102020
Add to Cart
2020-09-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16092020
Add to Cart
2020-08-14
Copy of Board or Shareholders? resolution-14082020
Add to Cart
2020-08-14
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.-14082020
Add to Cart
2020-05-27
Copy of Board or Shareholders? resolution-27052020
Add to Cart
2020-05-27
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.-27052020
Add to Cart
2019-10-16
Copy of MGT-8-16102019
Add to Cart
2019-10-16
List of share holders, debenture holders;-16102019
Add to Cart
2019-09-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17092019
Add to Cart
2019-02-26
Copies of the utility bills as mentioned above (not older than two months)-26022019
Add to Cart
2019-02-26
Copy of board resolution authorizing giving of notice-26022019
Add to Cart
2019-02-26
Optional Attachment-(1)-26022019
Add to Cart
2019-02-26
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-26022019
Add to Cart
2018-12-24
Altered articles of association-24122018
Add to Cart
2018-12-24
Copy of MGT-8-24122018
Add to Cart
2018-12-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122018
Add to Cart
2018-12-24
List of share holders, debenture holders;-24122018
Add to Cart
2018-10-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09102018
Add to Cart
2018-05-21
Copy of Board or Shareholders? resolution-21052018
Add to Cart
2018-05-21
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.-21052018
Add to Cart
2018-04-18
Altered memorandum of assciation;-18042018
Add to Cart
2018-04-18
Copy of the resolution for alteration of capital;-18042018
Add to Cart
2018-03-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30032018
Add to Cart
2018-03-07
Altered memorandum of assciation;-07032018
Add to Cart
2018-03-07
Copy of the resolution for alteration of capital;-07032018
Add to Cart
2017-09-22
Copy of MGT-8-22092017
Add to Cart
2017-09-22
List of share holders, debenture holders;-22092017
Add to Cart
2017-09-22
Optional Attachment-(1)-22092017
Add to Cart
2017-08-09
Copy of resolution passed by the company-09082017
Add to Cart
2017-08-09
Copy of the intimation sent by company-09082017
Add to Cart
2017-08-09
Copy of written consent given by auditor-09082017
Add to Cart
2017-03-30
Altered articles of association-30032017
Add to Cart
2017-03-30
Altered memorandum of association-30032017
Add to Cart
2017-03-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30032017
Add to Cart
2017-03-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30032017 1
Add to Cart
2017-03-30
Optional Attachment-(1)-30032017
Add to Cart
2017-03-30
Optional Attachment-(1)-30032017 1
Add to Cart
2017-03-30
Optional Attachment-(2)-30032017
Add to Cart
2016-11-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112016
Add to Cart
2016-10-21
Altered articles of association-21102016
Add to Cart
2016-10-21
Altered articles of association-21102016 1
Add to Cart
2016-10-21
Copy of MGT-8-21102016
Add to Cart
2016-10-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102016
Add to Cart
2016-10-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102016 1
Add to Cart
2016-10-21
List of share holders, debenture holders;-21102016
Add to Cart
2016-10-21
Optional Attachment-(1)-21102016
Add to Cart
2016-10-21
Optional Attachment-(1)-21102016 1
Add to Cart
2016-10-21
Optional Attachment-(2)-21102016
Add to Cart
2016-10-21
Optional Attachment-(2)-21102016 1
Add to Cart
2016-07-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08072016
Add to Cart
2016-07-08
Optional Attachment-(1)-08072016
Add to Cart
2016-03-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160316.PDF
Add to Cart
2016-03-16
Copy of resolution-160316.PDF
Add to Cart
2016-03-16
Copy of resolution-160316.PDF 1
Add to Cart
2016-03-16
MoA - Memorandum of Association-160316.PDF
Add to Cart
2016-03-16
MoA - Memorandum of Association-160316.PDF 1
Add to Cart
2016-03-16
Optional Attachment 1-160316.PDF
Add to Cart
2016-03-16
Optional Attachment 1-160316.PDF 1
Add to Cart
2015-12-11
Certificate of Registration of order for the reduction of the share capital-071215.PDF
Add to Cart
2015-12-07
Copy of the Court-Company Law Board Order-071215.PDF
Add to Cart
2015-12-07
Optional Attachment 1-071215.PDF
Add to Cart
2015-12-07
Optional Attachment 2-071215.PDF
Add to Cart
2015-10-28
AoA - Articles of Association-281015.PDF
Add to Cart
2015-10-28
Copy of resolution-281015.PDF
Add to Cart
2015-10-28
Optional Attachment 1-281015.PDF
Add to Cart
2015-10-27
Letter of Appointment-271015.PDF
Add to Cart
2015-10-08
Copy of resolution-081015.PDF
Add to Cart
2015-10-08
Copy of resolution-081015.PDF 1
Add to Cart
2015-10-08
Optional Attachment 1-081015.PDF
Add to Cart
2015-08-13
Copy of resolution-130815.PDF
Add to Cart
2015-05-25
Copy of resolution-250515.PDF
Add to Cart
2015-05-15
Board Resolution.pdf - 3 (395921290)
Add to Cart
2015-05-15
Challan evidencing deposit of amount-150515.PDF
Add to Cart
2015-05-15
Copy of Board Resolution-150515.PDF
Add to Cart
2015-05-15
Copy of shareholder resolution-150515.PDF
Add to Cart
2015-05-15
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2015-05-15
Optional Attachment 1-150515.PDF
Add to Cart
2015-05-15
Optional Attachment 2-150515.PDF
Add to Cart
2015-05-15
Optional Attachment 4-150515.PDF
Add to Cart
2015-05-15
PENALTY CHALLAN - PAS 5.pdf - 2 (395921290)
Add to Cart
2015-05-15
Shareholder's resolution.pdf - 1 (395921290)
Add to Cart
2015-04-18
Declaration of the appointee Director- in Form DIR-2-180415.PDF
Add to Cart
2015-04-18
Interest in other entities-180415.PDF
Add to Cart
2015-04-18
Letter of Appointment-180415.PDF
Add to Cart
2015-04-18
Optional Attachment 1-180415.PDF
Add to Cart
2015-04-18
Optional Attachment 2-180415.PDF
Add to Cart
2015-04-13
Optional Attachment 1-130415.PDF
Add to Cart
2015-04-06
List of allottees-060415.PDF
Add to Cart
2015-04-06
Resltn passed by the BOD-060415.PDF
Add to Cart
2015-03-26
Copy of resolution-260315.PDF
Add to Cart
2015-03-26
Optional Attachment 1-260315.PDF
Add to Cart
2015-03-26
Optional Attachment 4-260315.PDF
Add to Cart
2015-03-17
Declaration of the appointee Director- in Form DIR-2-170315.PDF
Add to Cart
2015-03-17
Letter of Appointment-170315.PDF
Add to Cart
2014-11-28
Evidence of cessation-281114.PDF
Add to Cart
2014-11-27
Declaration of the appointee Director- in Form DIR-2-271114.PDF
Add to Cart
2014-11-27
Optional Attachment 1-271114.PDF
Add to Cart
2014-11-19
Copy of resolution-191114.PDF
Add to Cart
2014-10-25
Copy of resolution-251014.PDF
Add to Cart
2014-10-25
Copy of resolution-251014.PDF 1
Add to Cart
2014-10-25
Copy of resolution-251014.PDF 2
Add to Cart
2014-10-25
Copy of resolution-251014.PDF 3
Add to Cart
2014-10-18
Optional Attachment 1-171014.PDF
Add to Cart
2014-10-18
Optional Attachment 2-171014.PDF
Add to Cart
2014-10-18
Optional Attachment 3-171014.PDF
Add to Cart
2014-10-07
Optional Attachment 1-071014.PDF
Add to Cart
2014-05-26
Copy of resolution-260514.PDF
Add to Cart
2014-05-26
MoA - Memorandum of Association-260514.PDF
Add to Cart
2014-05-26
Optional Attachment 1-260514.PDF
Add to Cart
2014-05-26
Optional Attachment 2-260514.PDF
Add to Cart
2014-05-10
Copy of resolution-100514.PDF
Add to Cart
2014-05-10
Optional Attachment 1-100514.PDF
Add to Cart
2014-05-10
Optional Attachment 2-100514.PDF
Add to Cart
2014-05-10
Optional Attachment 3-100514.PDF
Add to Cart
2014-03-01
Copy of the Court-Company Law Board Order-010314.PDF
Add to Cart
2014-03-01
Optional Attachment 1-010314.PDF
Add to Cart
2014-02-25
AOA 14 Feb 2014.pdf - 1 (395921222)
Add to Cart
2014-02-25
AoA - Articles of Association-250214.PDF
Add to Cart
2014-02-25
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2014-02-20
Minutes of Meeting-200214.PDF
Add to Cart
2014-02-20
Optional Attachment 1-200214.PDF
Add to Cart
2014-02-20
Optional Attachment 2-200214.PDF
Add to Cart
2014-02-20
Optional Attachment 3-200214.PDF
Add to Cart
2014-02-19
Copy of resolution-190214.PDF
Add to Cart
2014-02-19
Copy of the agreement-190214.PDF
Add to Cart
2014-02-19
MoA - Memorandum of Association-190214.PDF
Add to Cart
2014-02-19
Optional Attachment 2-190214.PDF
Add to Cart
2014-02-15
Evidence of cessation-150214.PDF
Add to Cart
2014-02-15
Optional Attachment 1-150214.PDF
Add to Cart
2014-02-15
Optional Attachment 1-150214.PDF 1
Add to Cart
2014-02-15
Optional Attachment 2-150214.PDF
Add to Cart
2014-02-15
Optional Attachment 3-150214.PDF
Add to Cart
2014-02-07
Copy of Board resolution of the existing company-foreign holding company as a proof of no objection-070214.PDF
Add to Cart
2014-02-07
Copy of Board Resolution-070214.PDF
Add to Cart
2014-02-06
List of allottees-060214.PDF
Add to Cart
2014-02-06
Resltn passed by the BOD-060214.PDF
Add to Cart
2014-01-30
Optional Attachment 1-300114.PDF
Add to Cart
2014-01-27
AoA - Articles of Association-270114.PDF
Add to Cart
2014-01-27
MoA - Memorandum of Association-270114.PDF
Add to Cart
2014-01-22
Copy of resolution-220114.PDF
Add to Cart
2014-01-22
MoA - Memorandum of Association-220114.PDF
Add to Cart
2014-01-22
Optional Attachment 1-220114.PDF
Add to Cart
2014-01-22
Optional Attachment 2-220114.PDF
Add to Cart
2013-10-29
Copy of Board Resolution-291013.PDF
Add to Cart
2013-10-29
Scheme of Arrangement- Amalgamation-291013.PDF
Add to Cart
2013-10-10
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--101013.PDF
Add to Cart
2013-10-10
Copy of resolution-101013.PDF
Add to Cart
2013-10-10
MoA - Memorandum of Association-101013.PDF
Add to Cart
2013-10-10
Optional Attachment 1-101013.PDF
Add to Cart
2013-10-10
Optional Attachment 2-101013.PDF
Add to Cart
2013-10-10
Optional Attachment 3-101013.PDF
Add to Cart
2013-09-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--060913.PDF
Add to Cart
2013-09-21
Director declaration.pdf - 1 (395921206)
Add to Cart
2013-09-21
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-09-21
Optional Attachment 1-210913.PDF
Add to Cart
2013-09-06
Copy of resolution-060913.PDF
Add to Cart
2013-09-06
MoA - Memorandum of Association-060913.PDF
Add to Cart
2013-09-06
Optional Attachment 1-060913.PDF
Add to Cart
2013-09-06
Optional Attachment 2-060913.PDF
Add to Cart
2013-05-23
Optional Attachment 1-230513.PDF
Add to Cart
2012-05-29
Evidence of cessation-290512.PDF
Add to Cart
2012-04-23
Copy of the Court-Company Law Board Order-230412.PDF
Add to Cart
2012-01-23
Copy of Board Resolution-230112.PDF
Add to Cart
2012-01-23
Copy of Board Resolution-230112.PDF 1
Add to Cart
2012-01-23
Optional Attachment 1-230112.PDF
Add to Cart
2012-01-23
Optional Attachment 2-230112.PDF
Add to Cart
2012-01-23
Optional Attachment 3-230112.PDF
Add to Cart
2009-12-23
Evidence of cessation-231209.PDF
Add to Cart
2009-12-02
Optional Attachment 1-021209.PDF
Add to Cart
2007-12-10
AoA - Articles of Association-101207.PDF
Add to Cart
2007-12-10
Evidence of payment of stamp duty-101207.PDF
Add to Cart
2007-12-10
MoA - Memorandum of Association-101207.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-29
Add to Cart
2022-10-28
Annual Returns and Shareholder Information
Add to Cart
2022-09-26
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-28
Form Addendum to AOC-4 CSR-28032022_signed
Add to Cart
2021-10-26
Annual Returns and Shareholder Information
Add to Cart
2021-09-28
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-30
Annual Returns and Shareholder Information
Add to Cart
2020-09-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-16
Annual Returns and Shareholder Information
Add to Cart
2019-10-16
List of Shareholders - STT - 31032019.pdf - 1 (899640849)
Add to Cart
2019-10-16
MGT 8 STT 2019.pdf - 2 (899640849)
Add to Cart
2019-09-20
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-20
Instance_STT Global.xml - 1 (899640832)
Add to Cart
2018-12-24
Annual Returns and Shareholder Information
Add to Cart
2018-12-24
List of Shareholders - STT.pdf - 1 (523978859)
Add to Cart
2018-12-24
MGT 8 STT 2018.pdf - 2 (523978859)
Add to Cart
2018-10-09
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-09
Instance_STT.xml - 1 (395921368)
Add to Cart
2018-03-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-30
Instance_Stt.xml - 1 (339520985)
Add to Cart
2017-09-22
Annual Returns and Shareholder Information
Add to Cart
2017-09-22
Letter to MCA.pdf - 3 (339521013)
Add to Cart
2017-09-22
List of Shareholders.pdf - 1 (339521013)
Add to Cart
2017-09-22
MGT 8 STT 2017 final.pdf - 2 (339521013)
Add to Cart
2016-11-25
Form_AOC4-_TCDCPL_new_(1)_MFERRAOCS_20161125151436.pdf-25112016
Add to Cart
2016-11-25
TATA_COMMUNICATIONS_DATA_CENTERS_PRIVATE__LIMITED_2015-16_Financial Statement.xml - 1 (395921364)
Add to Cart
2016-10-22
details of Debenture Holders_MGT-7.xlsm.pdf - 4 (395921363)
Add to Cart
2016-10-22
Annual Returns and Shareholder Information
Add to Cart
2016-10-22
MGT 8 of TCDCPL 2016.pdf - 2 (395921363)
Add to Cart
2016-10-22
note TCDCPL.pdf - 3 (395921363)
Add to Cart
2016-10-22
Shareholders-MGT_7 TCDCPL.pdf - 1 (395921363)
Add to Cart
2016-09-12
document in respect of financial statement 29-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-09-06
document in respect of balance sheet 05-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-01-04
document in respect of financial statement 01-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-25
Directors Report-15 TCDCPL.pdf - 1 (395921362)
Add to Cart
2015-12-25
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-25
TATA COMMUNICATIONS DATA CENTERS PRIVATE LIMITED_FS.xml - 2 (395921362)
Add to Cart
2015-12-02
Directors Report-15 TCDCPL.pdf - 1 (395921361)
Add to Cart
2015-12-02
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-02
TATA COMMUNICATIONS DATA CENTERS PRIVATE LIMITED_FS.xml - 2 (395921361)
Add to Cart
2015-11-29
Annual Returns and Shareholder Information
Add to Cart
2015-11-29
SHP TCDCPL 31 03 2015.pdf - 1 (395921360)
Add to Cart
2015-11-29
TCDCPL MGT 8.pdf - 2 (395921360)
Add to Cart
2014-11-02
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-02
Sch V.pdf - 1 (395921358)
Add to Cart
2014-10-14
document in respect of balance sheet 02-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-03
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-03
TATA COMMUNICATIONS DATA CENTERS PRIVATE LIMITED_BS.xml - 1 (395921357)
Add to Cart
2013-12-06
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-12-06
S & A INTERNET SERVICES PRIVATE LIMITED_BS.xml - 1 (395921353)
Add to Cart
2013-10-02
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-02
Sch V.pdf - 1 (395921351)
Add to Cart
2013-01-10
document in respect of balance sheet 08-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-09
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-09
S & A INTERNET SERVICES PRIVATE LIMITED_BS.xml - 1 (395921354)
Add to Cart
2012-12-11
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-11
Sch V SAISPL 2011-12.pdf - 1 (395921350)
Add to Cart
2011-12-29
document in respect of balance sheet 28-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-28
SAISPLsain-20110331bs-1.xml - 1 (395921346)
Add to Cart
2011-11-29
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-29
Sch V SAISPL 2011.pdf - 1 (395921345)
Add to Cart
2011-03-09
Annual returns 2010.pdf - 1 (395921348)
Add to Cart
2011-03-09
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-02-23
Annual Report 2010.pdf - 1 (395921347)
Add to Cart
2011-02-23
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-12-03
Annual Returns and Shareholder Information as on 31-12-08
Add to Cart
2009-12-03
SAISPL Sch V.pdf - 1 (395921344)
Add to Cart
2009-11-30
Annual Report.pdf - 1 (395921343)
Add to Cart
2009-11-30
Balance Sheet & Associated Schedules as on 31-12-08
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 663 documents for ₹499 only

Download all 663 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 Stt Global Data Centres India Private Limited

You will receive an alert whenever a document is filed by Stt Global Data Centres India Private Limited.

Track this company
Top of page