You are here

Certificates

Date

Title

₨ 149 Each

2020-01-06
CERTIFICATE OF SATISFACTION OF CHARGE-20200106
Add to Cart
2015-06-05
Memorandum of satisfaction of Charge-050615.PDF
Add to Cart
2013-07-17
Memorandum of satisfaction of Charge-170713.PDF
Add to Cart
2013-07-16
Memorandum of satisfaction of Charge-160713.PDF
Add to Cart
2012-01-15
Certificate of Registration for Modification of Mortgage-130112.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-01-07
CTC of BR_Bhupender.pdf - 4 (1081444453)
Add to Cart
2022-01-07
CTC of BR_Mandeep.pdf - 5 (1081444453)
Add to Cart
2022-01-07
CTC of BR_Satish.pdf - 6 (1081444453)
Add to Cart
2022-01-07
DIR-2_Bhupender.pdf - 1 (1081444453)
Add to Cart
2022-01-07
DIR-2_Mandeep.pdf - 2 (1081444453)
Add to Cart
2022-01-07
DIR-2_Satish.pdf - 3 (1081444453)
Add to Cart
2022-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06012022
Add to Cart
2022-01-06
Optional Attachment-(1)-06012022
Add to Cart
2022-01-06
Optional Attachment-(2)-06012022
Add to Cart
2022-01-06
Optional Attachment-(3)-06012022
Add to Cart
2022-01-06
Optional Attachment-(4)-06012022
Add to Cart
2022-01-06
Optional Attachment-(5)-06012022
Add to Cart
2021-08-02
Evidence of Cessation_AK Pandey.pdf - 4 (1032570687)
Add to Cart
2021-08-02
Evidence of cessation_Ganesh Kumar.pdf - 1 (1032570687)
Add to Cart
2021-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-02
Resignation Letter_AK Pandey.pdf - 3 (1032570687)
Add to Cart
2021-08-02
Resignation Letter_Ganesh.pdf - 2 (1032570687)
Add to Cart
2021-07-30
Evidence of cessation;-30072021
Add to Cart
2021-07-30
Notice of resignation;-30072021
Add to Cart
2021-07-30
Optional Attachment-(1)-30072021
Add to Cart
2021-07-30
Optional Attachment-(2)-30072021
Add to Cart
2021-04-22
Accepted Resignation R P Singh.pdf - 1 (1013755122)
Add to Cart
2021-04-22
Consent Letter_Vijay Kamt Asija.pdf - 3 (1013755122)
Add to Cart
2021-04-22
CTC of BR for CS Appointment of CS.pdf - 4 (1013755122)
Add to Cart
2021-04-22
CTC_Resignation_RP Singh.pdf - 6 (1013755122)
Add to Cart
2021-04-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-22
Resignation Letter_CFO.pdf - 5 (1013755122)
Add to Cart
2021-04-22
Resignation RP Singh.pdf - 2 (1013755122)
Add to Cart
2021-04-19
Evidence of cessation;-19042021
Add to Cart
2021-04-19
Notice of resignation;-19042021
Add to Cart
2021-04-19
Optional Attachment-(1)-19042021
Add to Cart
2021-04-19
Optional Attachment-(2)-19042021
Add to Cart
2021-04-19
Optional Attachment-(3)-19042021
Add to Cart
2021-04-19
Optional Attachment-(4)-19042021
Add to Cart
2020-12-03
Board Resolution.pdf - 2 (993731921)
Add to Cart
2020-12-03
Evidence of cessation;-03122020
Add to Cart
2020-12-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-03
Optional Attachment-(1)-03122020
Add to Cart
2020-12-03
Resignation Letter.pdf - 1 (993731921)
Add to Cart
2020-09-23
BR_Reappt of RP Singh.pdf - 1 (973903857)
Add to Cart
2020-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-22
Optional Attachment-(1)-22092020
Add to Cart
2020-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-13
Notice.pdf - 1 (966208850)
Add to Cart
2020-08-10
Optional Attachment-(1)-10082020
Add to Cart
2019-09-12
Acceptance of Cessation.pdf - 1 (897946092)
Add to Cart
2019-09-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12092019
Add to Cart
2019-09-12
DIR-2 Consent Of Director.pdf - 2 (897946092)
Add to Cart
2019-09-12
Evidence of cessation;-12092019
Add to Cart
2019-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-12
Notice Of Resignation Letter.pdf - 3 (897946092)
Add to Cart
2019-09-12
Notice of resignation;-12092019
Add to Cart
2019-04-15
CTC_for appointment.pdf - 5 (600720204)
Add to Cart
2019-04-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15042019
Add to Cart
2019-04-15
DIR-2.pdf - 2 (600720204)
Add to Cart
2019-04-15
Discloser in other entity.pdf - 3 (600720204)
Add to Cart
2019-04-15
Evidence of cessation.pdf - 1 (600720204)
Add to Cart
2019-04-15
Evidence of cessation;-15042019
Add to Cart
2019-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-15
Interest in other entities;-15042019
Add to Cart
2019-04-15
Notice of resignation;-15042019
Add to Cart
2019-04-15
Optional Attachment-(1)-15042019
Add to Cart
2019-04-15
Resignation Letter_Ganesh Kumar.pdf - 4 (600720204)
Add to Cart
2019-02-06
Consent Letter_Arti Verma.pdf - 1 (523880568)
Add to Cart
2019-02-06
CTC Of Board Resolution For Appointment OF CS.pdf - 2 (523880568)
Add to Cart
2019-02-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06022019
Add to Cart
2019-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-06
Optional Attachment-(1)-06022019
Add to Cart
2018-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-11
Appointment Letter.pdf - 5 (523880653)
Add to Cart
2018-09-11
CTC resolution_Board Resolution.pdf - 4 (523880653)
Add to Cart
2018-09-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092018
Add to Cart
2018-09-11
DIR-2 AK Pandey.pdf - 2 (523880653)
Add to Cart
2018-09-11
Evidence of cessation.pdf - 1 (523880653)
Add to Cart
2018-09-11
Evidence of cessation;-11092018
Add to Cart
2018-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-11
Notice of resignation.pdf - 3 (523880653)
Add to Cart
2018-09-11
Notice of resignation;-11092018
Add to Cart
2018-09-11
Optional Attachment-(1)-11092018
Add to Cart
2018-09-11
Optional Attachment-(2)-11092018
Add to Cart
2017-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-09
Appointment Letter.pdf - 1 (330172655)
Add to Cart
2017-03-09
Consent of a Director.pdf - 2 (330172655)
Add to Cart
2017-03-09
CTC of Resolution.pdf - 3 (330172655)
Add to Cart
2017-03-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09032017
Add to Cart
2017-03-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-09
Letter of appointment;-09032017
Add to Cart
2017-03-09
Optional Attachment-(1)-09032017
Add to Cart
2017-01-03
Evidence of cessation;-03012017
Add to Cart
2017-01-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-03
Vijay Jolly_Death Certificate.pdf - 1 (330172653)
Add to Cart
2016-09-27
CTC Resolution-App. of GS Sandhu(S.R).pdf - 1 (1121857444)
Add to Cart
2016-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-27
Letter of appointment;-27092016
Add to Cart
2006-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-01-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-01-06
IDBI charge satisfaction letter.pdf - 1 (897946234)
Add to Cart
2020-01-06
Letter of the charge holder stating that the amount has been satisfied-06012020
Add to Cart
2015-06-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-06-08
NOC dated 19.05.2015.pdf - 1 (1121858078)
Add to Cart
2013-07-17
Bank Letter-Satisfaction of Charge.pdf - 1 (1121858094)
Add to Cart
2013-07-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-07-16
Bank Letter-Satisfaction of Charge.pdf - 1 (1121858111)
Add to Cart
2013-07-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-01-15
Assignment Agreement Uttarakhand.pdf - 1 (1121858129)
Add to Cart
2012-01-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-12
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-05
Return of deposits
Add to Cart
2021-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-14
Form for filing Report on Annual General Meeting
Add to Cart
2021-10-14
Notice_AGM.pdf - 1 (1058421723)
Add to Cart
2021-10-14
Tarai_AGM proceedings.pdf - 1 (1058421712)
Add to Cart
2021-07-01
Form CFSS-2020-01072021_signed
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-04-28
Form MSME FORM I-28042021_signed
Add to Cart
2021-04-03
BR_Reappt of RP Singh.pdf - 2 (1013756182)
Add to Cart
2021-04-03
CTC_Special Resolution.pdf - 1 (1013756182)
Add to Cart
2021-04-03
DIR-2_Consent.pdf - 3 (1013756182)
Add to Cart
2021-04-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-02-03
Return of deposits
Add to Cart
2020-12-03
CTC_Special Resolution.pdf - 1 (993732855)
Add to Cart
2020-12-03
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-03
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-03
Form for filing Report on Annual General Meeting
Add to Cart
2020-12-03
Notice AGM -2020.pdf - 1 (993732864)
Add to Cart
2020-12-03
Proceeding of AGM.pdf - 1 (993732872)
Add to Cart
2020-08-05
Return of deposits
Add to Cart
2020-03-19
Form for filing Report on Annual General Meeting
Add to Cart
2019-10-24
CTC_Resolutions.pdf - 1 (897946764)
Add to Cart
2019-10-24
Registration of resolution(s) and agreement(s)
Add to Cart
2019-06-26
CTC Resolution Tarai.pdf - 1 (706723151)
Add to Cart
2019-06-26
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-17
Appointment letter.pdf - 3 (523880922)
Add to Cart
2018-10-17
Auditors consent.pdf - 1 (523880922)
Add to Cart
2018-10-17
CTC- Appointment of Auditors.pdf - 2 (523880922)
Add to Cart
2018-10-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-10-13
CTC_SR_Re-appointment.pdf - 1 (523880917)
Add to Cart
2018-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-13
Form for filing Report on Annual General Meeting
Add to Cart
2018-06-19
CTC Resolution-Approval of Financial Statements.pdf - 1 (330172732)
Add to Cart
2018-06-19
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-24
Form for filing Report on Annual General Meeting
Add to Cart
2016-12-01
CTC Resolution-App. of GS Sandhu(S.R).pdf - 1 (1121858668)
Add to Cart
2016-12-01
CTC Resolution-App. of GS Sandhu(S.R).pdf - 2 (1121858668)
Add to Cart
2016-12-01
DIR-2_Consent to act as Director.pdf - 3 (1121858668)
Add to Cart
2016-12-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-09-27
CTC Resolution-App. of GS Sandhu(S.R).pdf - 1 (1121858673)
Add to Cart
2016-09-27
CTC Resolution-Continuation of employment of RP Singh(S.R).pdf - 2 (1121858673)
Add to Cart
2016-09-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-05
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-03-10
CTC BR-Appt. of Sec.Auditor.pdf - 1 (1121858699)
Add to Cart
2016-03-10
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-09
CTC Board Resolution.pdf - 1 (1121858706)
Add to Cart
2016-03-09
CTC Board Resolution.pdf - 1 (1121858708)
Add to Cart
2016-03-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-03-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-18
CTC Resolution-Approval of Directors Report.pdf - 1 (1121858728)
Add to Cart
2015-09-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-15
CTC Resolution- Re-apt of Rampyare Singh.pdf - 1 (1121858733)
Add to Cart
2015-09-15
Form DIR-2_Consent to act Director.pdf - 2 (1121858733)
Add to Cart
2015-09-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-06-30
CTC Resolution- Approval of financial statements.pdf - 1 (1121858752)
Add to Cart
2015-06-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-09
CTC Resolution.pdf - 1 (1121858761)
Add to Cart
2015-06-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-25
CTC Resolution.pdf - 1 (1121858770)
Add to Cart
2015-03-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-05
CTC Resolution-Approval of Quarterly unaudited Financial results.pdf - 2 (1121858787)
Add to Cart
2015-03-05
CTC Resolution-Appt of Secretarial Auditor.pdf - 1 (1121858787)
Add to Cart
2015-03-05
CTC Resolution-Designating Mr. G.S Sandhu as KMP..pdf - 3 (1121858787)
Add to Cart
2015-03-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-11
Approval of Unaudited Quarterly results.pdf - 1 (1121858790)
Add to Cart
2014-12-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-11-25
Form- ADT-1.pdf - 1 (1121858807)
Add to Cart
2014-10-31
CTC Postal Ballot Resolution.pdf - 1 (1121858838)
Add to Cart
2014-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-31
Postal Ballot Notice.pdf - 3 (1121858838)
Add to Cart
2014-10-31
Postal Ballot Result.pdf - 2 (1121858838)
Add to Cart
2014-10-28
Submission of documents with the Registrar
Add to Cart
2014-10-28
Form MGT-15.pdf - 1 (1121858841)
Add to Cart
2014-09-19
Approval of Director's Report.pdf - 1 (1121858863)
Add to Cart
2014-09-19
Approval of Quarterly unaudited results.pdf - 2 (1121858863)
Add to Cart
2014-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
CTC - Annual Accounts.pdf - 1 (1121858867)
Add to Cart
2014-07-29
CTC - Appointment of CFO.pdf - 2 (1121858867)
Add to Cart
2014-07-29
CTC - Change in terms of Mr. R.P Singh as WTD.pdf - 4 (1121858867)
Add to Cart
2014-07-29
CTC - Notice of Interest of Directors.pdf - 3 (1121858867)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-14
Consent of CFO.pdf - 2 (1121858897)
Add to Cart
2014-07-14
CTC - Appointment of CFO.pdf - 1 (1121858897)
Add to Cart
2014-07-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-06-28
Consent of CFO.pdf - 2 (1121858900)
Add to Cart
2014-06-28
CTC - Appointment of CFO.pdf - 1 (1121858900)
Add to Cart
2014-06-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-23
Consent to act as Director.pdf - 1 (1121858921)
Add to Cart
2014-01-23
CTC_Circular Resolution.pdf - 2 (1121858921)
Add to Cart
2014-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-30
Intimation of Auditors - Terari Foods 2013.pdf - 1 (1121858925)
Add to Cart
2013-07-06
Board resolution.pdf - 1 (1121858977)
Add to Cart
2013-07-06
Consent Letter.pdf - 2 (1121858977)
Add to Cart
2013-07-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-14
Board Resolution.pdf - 2 (1121858984)
Add to Cart
2013-03-14
Consent letter.pdf - 1 (1121858984)
Add to Cart
2013-03-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-08
Information by auditor to Registrar
Add to Cart
2012-08-08
TFL APPNTMT LETTER 2008-09.pdf - 1 (1121859007)
Add to Cart
2012-07-29
Information by auditor to Registrar
Add to Cart
2012-07-29
Tarai Foods Pvt. Ltd..pdf - 1 (1121859031)
Add to Cart
2012-06-03
Consent Letter.pdf - 1 (1121859034)
Add to Cart
2012-06-03
Death Certificate.pdf - 1 (1121859068)
Add to Cart
2012-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-15
Certificate of Registration for Modification of Mortgage-130112.PDF
Add to Cart
2010-06-29
Board Resolution.pdf - 1 (1121859097)
Add to Cart
2010-06-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-06-29
Letter.pdf - 2 (1121859097)
Add to Cart
2010-02-24
Board Resolution.pdf - 1 (1121859101)
Add to Cart
2010-02-24
Registration of resolution(s) and agreement(s)
Add to Cart
2008-02-04
Notice of situation or change of situation of registered office
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
Auditor's consent.pdf - 2 (1121859782)
Add to Cart
2015-10-13
CTC Resolution-Re-appt of Auditor.pdf - 3 (1121859782)
Add to Cart
2015-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-13
Letter of Intimation to Auditor.pdf - 1 (1121859782)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-02-08
Optional Attachment-(1)-08022022
Add to Cart
2022-02-08
Optional Attachment-(2)-08022022
Add to Cart
2022-02-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08022022
Add to Cart
2022-01-11
Copy of MGT-8-11012022
Add to Cart
2022-01-11
List of share holders, debenture holders;-11012022
Add to Cart
2022-01-11
Optional Attachment-(1)-11012022
Add to Cart
2022-01-11
Optional Attachment-(2)-11012022
Add to Cart
2021-10-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14102021
Add to Cart
2021-10-14
Optional Attachment-(1)-14102021
Add to Cart
2021-02-10
375_CID.pdf - 4 (1013756570)
Add to Cart
2021-02-10
Committee Meeting Details.pdf - 5 (1013756570)
Add to Cart
2021-02-10
Annual Returns and Shareholder Information
Add to Cart
2021-02-10
List of Shareholders_Tarai.pdf - 1 (1013756570)
Add to Cart
2021-02-10
List of Transfers_Tarai.pdf - 3 (1013756570)
Add to Cart
2021-02-10
MGT 8_Tarai Foods.pdf - 2 (1013756570)
Add to Cart
2021-01-14
Optional Attachment-(1)-12012021
Add to Cart
2021-01-14
Optional Attachment-(2)-12012021
Add to Cart
2021-01-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12012021
Add to Cart
2020-12-30
Copy of board resolution-30122020
Add to Cart
2020-12-30
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -30122020
Add to Cart
2020-12-30
Copy of MGT-8-30122020
Add to Cart
2020-12-30
Copy of shareholders resolution-30122020
Add to Cart
2020-12-30
List of share holders, debenture holders;-30122020
Add to Cart
2020-12-30
Optional Attachment-(1)-30122020
Add to Cart
2020-12-30
Optional Attachment-(2)-30122020
Add to Cart
2020-12-30
Optional Attachment-(3)-30122020
Add to Cart
2020-12-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122020
Add to Cart
2020-12-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03122020 1
Add to Cart
2020-12-02
Optional Attachment-(1)-02122020
Add to Cart
2019-12-30
Copy of MGT-8-30122019
Add to Cart
2019-12-30
List of share holders, debenture holders;-30122019
Add to Cart
2019-12-30
Optional Attachment-(1)-30122019
Add to Cart
2019-11-13
Optional Attachment-(1)-13112019
Add to Cart
2019-11-13
Optional Attachment-(2)-13112019
Add to Cart
2019-11-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112019
Add to Cart
2019-10-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
Add to Cart
2019-03-15
Optional Attachment-(1)-15032019
Add to Cart
2019-03-15
Optional Attachment-(2)-15032019
Add to Cart
2019-03-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15032019
Add to Cart
2018-11-17
Copy of MGT-8-17112018
Add to Cart
2018-11-17
List of share holders, debenture holders;-17112018
Add to Cart
2018-11-17
Optional Attachment-(1)-17112018
Add to Cart
2018-10-17
Copy of resolution passed by the company-17102018
Add to Cart
2018-10-17
Copy of written consent given by auditor-17102018
Add to Cart
2018-10-17
Optional Attachment-(1)-17102018
Add to Cart
2018-10-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13102018
Add to Cart
2018-06-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19062018
Add to Cart
2017-11-27
Copy of MGT-8-27112017
Add to Cart
2017-11-27
List of share holders, debenture holders;-27112017
Add to Cart
2017-11-27
Optional Attachment-(1)-27112017
Add to Cart
2017-11-27
Optional Attachment-(2)-27112017
Add to Cart
2017-10-26
Optional Attachment-(1)-26102017
Add to Cart
2017-10-26
Optional Attachment-(2)-26102017
Add to Cart
2017-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102017
Add to Cart
2016-11-28
Copy of board resolution-28112016
Add to Cart
2016-11-28
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -28112016
Add to Cart
2016-11-28
Copy of shareholders resolution-28112016
Add to Cart
2016-11-28
Optional Attachment-(1)-28112016
Add to Cart
2016-11-28
Optional Attachment-(2)-28112016
Add to Cart
2016-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112016
Add to Cart
2016-11-24
Copy of MGT-8-24112016
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2016-11-24
Optional Attachment-(1)-24112016
Add to Cart
2016-11-24
Optional Attachment-(2)-24112016
Add to Cart
2016-09-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27092016
Add to Cart
2016-09-27
Optional Attachment-(1)-27092016
Add to Cart
2016-03-10
Copy of resolution-100316.PDF
Add to Cart
2016-03-09
Copy of resolution-090316.PDF
Add to Cart
2016-03-09
Optional Attachment 1-090316.PDF
Add to Cart
2015-09-17
Copy of resolution-170915.PDF
Add to Cart
2015-09-15
Copy of Board Resolution-150915.PDF
Add to Cart
2015-09-15
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-150915.PDF
Add to Cart
2015-06-29
Copy of resolution-290615.PDF
Add to Cart
2015-06-09
Copy of resolution-090615.PDF
Add to Cart
2015-06-05
Letter of the charge holder-050615.PDF
Add to Cart
2015-03-24
Copy of resolution-240315.PDF
Add to Cart
2015-03-04
Copy of resolution-040315.PDF
Add to Cart
2015-03-04
Optional Attachment 1-040315.PDF
Add to Cart
2015-03-04
Optional Attachment 2-040315.PDF
Add to Cart
2015-02-20
Others-200215.PDF
Add to Cart
2014-12-11
Copy of resolution-111214.PDF
Add to Cart
2014-10-28
Copy of resolution-281014.PDF
Add to Cart
2014-10-28
Optional Attachment 1-281014.PDF
Add to Cart
2014-10-28
Optional Attachment 1-281014.PDF 1
Add to Cart
2014-10-28
Optional Attachment 2-281014.PDF
Add to Cart
2014-10-13
Optional Attachment 1-131014.PDF
Add to Cart
2014-09-08
Copy of resolution-080914.PDF
Add to Cart
2014-09-08
Optional Attachment 1-080914.PDF
Add to Cart
2014-07-14
Copy of Board Resolution-140714.PDF
Add to Cart
2014-07-14
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-140714.PDF
Add to Cart
2014-06-28
Copy of resolution-280614.PDF
Add to Cart
2014-06-28
Letter of Appointment-280614.PDF
Add to Cart
2014-06-28
Optional Attachment 1-280614.PDF
Add to Cart
2014-06-28
Optional Attachment 1-280614.PDF 1
Add to Cart
2014-06-28
Optional Attachment 2-280614.PDF
Add to Cart
2014-06-28
Optional Attachment 3-280614.PDF
Add to Cart
2014-01-23
Optional Attachment 1-230114.PDF
Add to Cart
2013-07-17
Letter of the charge holder-170713.PDF
Add to Cart
2013-07-16
Letter of the charge holder-160713.PDF
Add to Cart
2013-07-06
Optional Attachment 1-060713.PDF
Add to Cart
2013-07-06
Optional Attachment 2-060713.PDF
Add to Cart
2013-03-14
Optional Attachment 1-140313.PDF
Add to Cart
2012-05-11
Evidence of cessation-110512.PDF
Add to Cart
2012-01-15
Certificate of Registration for Modification of Mortgage-130112.PDF
Add to Cart
2012-01-13
Instrument of creation or modification of charge-130112.PDF
Add to Cart
2010-06-29
Copy of Board Resolution-290610.PDF
Add to Cart
2010-06-29
Optional Attachment 1-290610.PDF
Add to Cart
2010-02-24
Copy of resolution-240210.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-02-10
AGM Notice_Tarai.pdf - 3 (1084433475)
Add to Cart
2022-02-10
DR_Tarai.pdf - 2 (1084433475)
Add to Cart
2022-02-10
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-10
039291Standalone.xml - 1 (1084433475)
Add to Cart
2022-01-11
0375_SHH.pdf - 1 (1081444674)
Add to Cart
2022-01-11
0375_SHT.pdf - 3 (1081444674)
Add to Cart
2022-01-11
COMMITTEE MEETING DETAILS.pdf - 4 (1081444674)
Add to Cart
2022-01-11
Annual Returns and Shareholder Information
Add to Cart
2022-01-11
MGT-8_Tarai.pdf - 2 (1081444674)
Add to Cart
2021-04-01
Annual Report 2019-20.pdf - 3 (1013756594)
Add to Cart
2021-04-01
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-01
Notice AGM -2020.pdf - 2 (1013756594)
Add to Cart
2021-04-01
039291Standalone.xml - 1 (1013756594)
Add to Cart
2021-02-10
375_CID.pdf - 4 (1013756639)
Add to Cart
2021-02-10
Committee Meeting Details.pdf - 5 (1013756639)
Add to Cart
2021-02-10
Annual Returns and Shareholder Information
Add to Cart
2021-02-10
List of Shareholders_Tarai.pdf - 1 (1013756639)
Add to Cart
2021-02-10
List of Transfers_Tarai.pdf - 3 (1013756639)
Add to Cart
2021-02-10
MGT 8_Tarai Foods.pdf - 2 (1013756639)
Add to Cart
2019-12-31
Annual Returns and Shareholder Information
Add to Cart
2019-12-31
List of Shareholders.pdf - 1 (897948172)
Add to Cart
2019-12-31
List of Transfer.pdf - 3 (897948172)
Add to Cart
2019-12-31
MGT 8 Tarai Foods ltd.pdf - 2 (897948172)
Add to Cart
2019-11-24
Annual Report_2019.pdf - 2 (897948158)
Add to Cart
2019-11-24
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-24
Notice.pdf - 3 (897948158)
Add to Cart
2019-11-24
039291Standalone.xml - 1 (897948158)
Add to Cart
2019-03-20
Corporate Governance Report.pdf - 3 (561695619)
Add to Cart
2019-03-20
Company financials including balance sheet and profit & loss
Add to Cart
2019-03-20
NOTICE and DIRECTORS REPORT.pdf - 2 (561695619)
Add to Cart
2019-03-20
039291Standalone.xml - 1 (561695619)
Add to Cart
2018-11-17
Details Of Transfer.pdf - 3 (523881295)
Add to Cart
2018-11-17
Annual Returns and Shareholder Information
Add to Cart
2018-11-17
FORM_MGT-8.pdf - 2 (523881295)
Add to Cart
2018-11-17
list of Shareholders.pdf - 1 (523881295)
Add to Cart
2017-12-01
Details Of Transfer.pdf - 3 (330172912)
Add to Cart
2017-12-01
Details.pdf - 4 (330172912)
Add to Cart
2017-12-01
Annual Returns and Shareholder Information
Add to Cart
2017-12-01
FORM MGT-8.pdf - 2 (330172912)
Add to Cart
2017-12-01
list of Shareholders.pdf - 1 (330172912)
Add to Cart
2017-10-26
Corporate Governance Report.pdf - 3 (330172911)
Add to Cart
2017-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-26
Notice and Directors report.pdf - 2 (330172911)
Add to Cart
2017-10-26
039291Standalone.xml - 1 (330172911)
Add to Cart
2016-11-28
Corporate Governance Report.pdf - 3 (1121862844)
Add to Cart
2016-11-28
Add to Cart
2016-11-28
Notice, Director Report, M&D and CG Report.pdf - 2 (1121862844)
Add to Cart
2016-11-28
039291Standalone.xml - 1 (1121862844)
Add to Cart
2016-11-25
Details of Transfers.pdf - 3 (1121862868)
Add to Cart
2016-11-25
Details.pdf - 4 (1121862868)
Add to Cart
2016-11-25
Annual Returns and Shareholder Information
Add to Cart
2016-11-25
Form MGT-8_Tarai.pdf - 2 (1121862868)
Add to Cart
2016-11-25
List of Shareholders.pdf - 1 (1121862868)
Add to Cart
2016-02-23
document in respect of financial statement 26-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-13
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-13
Notice & Directors Report, CG & MD Report.pdf - 1 (1121862893)
Add to Cart
2015-12-13
039291Standalone.xml - 2 (1121862893)
Add to Cart
2015-11-26
cid15.pdf - 4 (1121862927)
Add to Cart
2015-11-26
Annual Returns and Shareholder Information
Add to Cart
2015-11-26
Form MGT-8_Tarai.pdf - 2 (1121862927)
Add to Cart
2015-11-26
List of Shareholder_Tarai.pdf - 1 (1121862927)
Add to Cart
2015-11-26
List of transfer.pdf - 3 (1121862927)
Add to Cart
2014-11-27
Annual Return - 2014 - Tarai.pdf - 1 (1121862929)
Add to Cart
2014-11-27
CID14.pdf - 4 (1121862929)
Add to Cart
2014-11-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-27
SHH14.pdf.pdf - 2 (1121862929)
Add to Cart
2014-11-27
SHT14.pdf.pdf - 3 (1121862929)
Add to Cart
2014-10-31
document in respect of balance sheet 28-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-31
document in respect of profit and loss account 28-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-30
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-30
Management Discussion and Analysis Report and Report on Corporate Governance.pdf - 3 (1121862972)
Add to Cart
2014-10-30
Notice of AGM.pdf - 1 (1121862972)
Add to Cart
2014-10-30
039291Standalone_BS.xml - 2 (1121862972)
Add to Cart
2014-10-30
039291Standalone_PL.xml - 1 (1121862983)
Add to Cart
2014-01-04
document in respect of balance sheet 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-04
document in respect of profit and loss account 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-27
Annual Return 2013-Tarai.pdf - 1 (1121863009)
Add to Cart
2013-11-27
CID.pdf - 4 (1121863009)
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-27
SHH13.pdf - 2 (1121863009)
Add to Cart
2013-11-27
sht13.pdf - 3 (1121863009)
Add to Cart
2013-11-01
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-01
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-11-01
Management Discussion & Corporate Governance Report.pdf - 3 (1121863030)
Add to Cart
2013-11-01
NOTICE.pdf - 1 (1121863030)
Add to Cart
2013-11-01
039291Standalone_BS.xml - 2 (1121863030)
Add to Cart
2013-11-01
039291Standalone_PL.xml - 1 (1121863031)
Add to Cart
2013-01-16
document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-16
document in respect of profit and loss account 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-15
BS_Tarai.xml - 1 (1121863071)
Add to Cart
2013-01-15
Corporate Governance report.pdf - 2 (1121863071)
Add to Cart
2013-01-15
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-15
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-15
IS_Tarai.xml - 1 (1121863074)
Add to Cart
2012-12-10
Annual Return.pdf - 1 (1121863075)
Add to Cart
2012-12-10
CID12.pdf - 4 (1121863075)
Add to Cart
2012-12-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-10
SHH12.pdf - 2 (1121863075)
Add to Cart
2012-12-10
SHT12.pdf - 3 (1121863075)
Add to Cart
2012-12-10
TFLTOP12.pdf - 5 (1121863075)
Add to Cart
2012-01-24
BS_Tarai.xml - 1 (1121863094)
Add to Cart
2012-01-24
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-01-24
Management Mgt. Disc & Corporate Governance Report.pdf - 2 (1121863094)
Add to Cart
2012-01-24
document in respect of balance sheet 31-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-01-01
document in respect of profit and loss account 31-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-31
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-31
IS_Tarai.xml - 1 (1121863120)
Add to Cart
2011-09-27
Annual Return 2011-Tarai.pdf - 1 (1121863148)
Add to Cart
2011-09-27
CID11.pdf - 4 (1121863148)
Add to Cart
2011-09-27
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-09-27
SHH11.pdf - 2 (1121863148)
Add to Cart
2011-09-27
SHT11.pdf - 3 (1121863148)
Add to Cart
2010-12-02
Annual Return 2010-Tarai.pdf - 1 (1121863170)
Add to Cart
2010-12-02
CID10.pdf - 5 (1121863170)
Add to Cart
2010-12-02
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-12-02
SHH10.pdf - 2 (1121863170)
Add to Cart
2010-12-02
SHT10.pdf - 3 (1121863170)
Add to Cart
2010-12-02
TFLTOP10.pdf - 4 (1121863170)
Add to Cart
2010-10-26
B.S10.pdf - 1 (1121863178)
Add to Cart
2010-10-26
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-21
Frm23ACA-211010 for the FY ending on-310310.OCT
Add to Cart
2010-10-21
P&L10.pdf - 1 (1121863210)
Add to Cart
2009-12-16
Annual Report 2009.pdf - 1 (1121863212)
Add to Cart
2009-12-16
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-16
Frm23ACA-291009 for the FY ending on-310309.OCT
Add to Cart
2009-12-16
Profit & Loss Account 2009.pdf - 1 (1121863236)
Add to Cart
2009-11-30
Annual Return 2009-Tarai.pdf - 1 (1121863248)
Add to Cart
2009-11-30
CID 09.pdf - 5 (1121863248)
Add to Cart
2009-11-30
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-30
SHH 09.pdf - 2 (1121863248)
Add to Cart
2009-11-30
SHT 09.pdf - 3 (1121863248)
Add to Cart
2009-11-30
TFLTOP 09.pdf - 4 (1121863248)
Add to Cart
2008-12-20
Annual return_2008.pdf - 1 (1121863283)
Add to Cart
2008-12-20
Annual Returns and Shareholder Information
Add to Cart
2008-12-20
SHH08 FINAL.pdf - 2 (1121863283)
Add to Cart
2008-12-20
SHT08 FINAL.pdf - 3 (1121863283)
Add to Cart
2008-12-04
BS-08.pdf - 1 (1121863285)
Add to Cart
2008-12-04
Balance Sheet & Associated Schedules
Add to Cart
2008-12-04
Profit & Loss Statement
Add to Cart
2008-12-04
PL-08.pdf - 1 (1121863320)
Add to Cart
2007-11-18
Annual Return 2007.pdf - 1 (1121863348)
Add to Cart
2007-11-18
CID07.pdf - 4 (1121863348)
Add to Cart
2007-11-18
Annual Returns and Shareholder Information
Add to Cart
2007-11-18
SHH07.pdf - 2 (1121863348)
Add to Cart
2007-11-18
SHT07.pdf - 3 (1121863348)
Add to Cart
2007-10-15
BS_2007.pdf - 1 (1121863351)
Add to Cart
2007-10-15
Balance Sheet & Associated Schedules
Add to Cart
2007-10-15
Profit & Loss Statement
Add to Cart
2007-10-15
P & L_2007.pdf - 1 (1121863376)
Add to Cart
2006-12-02
AR_06.pdf - 1 (1121863390)
Add to Cart
2006-12-02
CID.pdf - 2 (1121863390)
Add to Cart
2006-12-02
Annual Returns and Shareholder Information
Add to Cart
2006-12-02
SHH.pdf - 3 (1121863390)
Add to Cart
2006-12-02
SHT.pdf - 4 (1121863390)
Add to Cart
2006-11-11
Bs-2006.pdf - 1 (1121863392)
Add to Cart
2006-11-11
Balance Sheet & Associated Schedules
Add to Cart
2006-11-11
Profit & Loss Statement
Add to Cart
2006-11-11
P & L 2006.pdf - 1 (1121863420)
Add to Cart
2006-03-12
Annual Return.PDF
Add to Cart
2006-03-10
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 507 documents for ₹499 only

Download all 507 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 Tarai Foods Limited

You will receive an alert whenever a document is filed by Tarai Foods Limited.

Track this company
Top of page