You are here

Certificates

Date

Title

₨ 149 Each

2021-02-11
CERTIFICATE OF REGISTRATION OF CHARGE-20201230
Add to Cart
2020-10-28
CERTIFICATE OF REGISTRATION OF CHARGE-20201028
Add to Cart
2020-07-01
CERTIFICATE OF REGISTRATION OF CHARGE-20200701
Add to Cart
2020-04-24
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200424
Add to Cart
2019-09-21
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190921
Add to Cart
2019-07-23
CERTIFICATE OF REGISTRATION OF CHARGE-20190723
Add to Cart
2018-02-21
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180221
Add to Cart
2016-07-12
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20160712
Add to Cart
2016-02-10
Certificate of Registration of Mortgage-100216.PDF
Add to Cart
2012-08-08
Certificate of Incorporation-080812.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-11-15
Evidence of cessation;-15112022
Add to Cart
2022-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-15
Notice of resignation;-15112022
Add to Cart
2022-11-15
Optional Attachment-(1)-15112022
Add to Cart
2022-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-04
Optional Attachment-(1)-04112022
Add to Cart
2022-10-20
Optional Attachment-(1)-18102022
Add to Cart
2022-10-20
Optional Attachment-(2)-18102022
Add to Cart
2022-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-16
Evidence of cessation;-11022022
Add to Cart
2022-02-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-16
Notice of resignation;-11022022
Add to Cart
2022-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08012022
Add to Cart
2022-01-08
Optional Attachment-(1)-08012022
Add to Cart
2022-01-08
Optional Attachment-(2)-08012022
Add to Cart
2022-01-08
Optional Attachment-(3)-08012022
Add to Cart
2021-07-13
Evidence of cessation;-13072021
Add to Cart
2021-07-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-13
Notice of resignation;-13072021
Add to Cart
2020-12-10
Evidence of cessation;-10122020
Add to Cart
2020-12-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-10
Notice of resignation;-10122020
Add to Cart
2019-12-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-11
Declaration by first director-11122019
Add to Cart
2019-12-11
Optional Attachment-(1)-11122019
Add to Cart
2019-01-31
Appointment Letter.pdf - 5 (719879579)
Add to Cart
2019-01-31
Appt BR of Dr Vijaykumar.pdf - 4 (719879579)
Add to Cart
2019-01-31
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31012019
Add to Cart
2019-01-31
DIR 2 DrVijaykumar.pdf - 2 (719879579)
Add to Cart
2019-01-31
DIR 8 DrVijaykumar.pdf - 7 (719879579)
Add to Cart
2019-01-31
Evidence of cessation;-31012019
Add to Cart
2019-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-31
MBP 1 DrVijaykumar.pdf - 6 (719879579)
Add to Cart
2019-01-31
Notice of resignation;-31012019
Add to Cart
2019-01-31
Optional Attachment-(1)-31012019
Add to Cart
2019-01-31
Optional Attachment-(2)-31012019
Add to Cart
2019-01-31
Optional Attachment-(3)-31012019
Add to Cart
2019-01-31
Optional Attachment-(4)-31012019
Add to Cart
2019-01-31
Resign BR of R N Nayak.pdf - 1 (719879579)
Add to Cart
2019-01-31
Resignation Scan.pdf - 3 (719879579)
Add to Cart
2019-01-19
AGM Resolutions.pdf - 1 (719879638)
Add to Cart
2019-01-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-29
Optional Attachment-(1)-29122018
Add to Cart
2018-09-17
Appointment BR _Niralee.pdf - 3 (719879672)
Add to Cart
2018-09-17
Appointment letter.pdf - 4 (719879672)
Add to Cart
2018-09-17
CONSENT TO ACT AS CS - NIRALEE.pdf - 5 (719879672)
Add to Cart
2018-09-17
Evidence of cessation;-17092018
Add to Cart
2018-09-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-17
Optional Attachment-(1)-17092018
Add to Cart
2018-09-17
Optional Attachment-(2)-17092018
Add to Cart
2018-09-17
Optional Attachment-(3)-17092018
Add to Cart
2018-09-17
Optional Attachment-(4)-17092018
Add to Cart
2018-09-17
Resignation BR of Ms Rimpa.pdf - 1 (719879672)
Add to Cart
2018-09-17
Resignation of Ms Rimpa.pdf - 2 (719879672)
Add to Cart
2018-04-10
Board Resolutions.pdf - 5 (339275125)
Add to Cart
2018-04-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10042018
Add to Cart
2018-04-10
DIR-2s.pdf - 2 (339275125)
Add to Cart
2018-04-10
Evidence of cessation -Reddi Subrahmanyam.pdf - 1 (339275125)
Add to Cart
2018-04-10
Evidence of cessation;-10042018
Add to Cart
2018-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-10
Interest in other entities.pdf - 3 (339275125)
Add to Cart
2018-04-10
Interest in other entities;-10042018
Add to Cart
2018-04-10
Notice of resignation;-10042018
Add to Cart
2018-04-10
Optional Attachment-(1)-10042018
Add to Cart
2018-04-10
Resignation Letter -Reddi Subrahmanyam.pdf - 4 (339275125)
Add to Cart
2017-06-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-30
TTPL-ACKM-Resignation letter of Mr. PVS.pdf - 3 (339275181)
Add to Cart
2017-06-30
TTPL-BR-Resignation of Mr.PVS.pdf - 1 (339275181)
Add to Cart
2017-06-30
TTPL-Resignation Letter of Mr.PVS-Director.pdf - 2 (339275181)
Add to Cart
2017-06-29
Evidence of cessation;-29062017
Add to Cart
2017-06-29
Notice of resignation;-29062017
Add to Cart
2017-06-29
Optional Attachment-(1)-29062017
Add to Cart
2017-06-13
Evidence of cessation;-13062017
Add to Cart
2017-06-13
Extract of Board Resolutions.pdf - 3 (339275172)
Add to Cart
2017-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-13
Notice of resignation;-13062017
Add to Cart
2017-06-13
Optional Attachment-(1)-13062017
Add to Cart
2017-06-13
Proof of Submissions.pdf - 1 (339275172)
Add to Cart
2017-06-13
Resignation Letters.pdf - 2 (339275172)
Add to Cart
2017-03-01
Evidence of cessation;-01032017
Add to Cart
2017-03-01
Extract- Evidence of Cessation- TTPL.pdf - 1 (339275170)
Add to Cart
2017-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-01
Optional Attachment-(1)-01032017
Add to Cart
2017-03-01
srivasta resignation as CEO.pdf - 2 (339275170)
Add to Cart
2017-02-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-22
TTPL-Extract-Reg of Dir.pdf - 1 (339275167)
Add to Cart
2017-02-20
Optional Attachment-(1)-20022017
Add to Cart
2017-02-17
Additional Director-BM-Extract.pdf - 1 (339275165)
Add to Cart
2017-02-17
BM-MD-Appointment.pdf - 1 (339275159)
Add to Cart
2017-02-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17022017
Add to Cart
2017-02-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17022017 1
Add to Cart
2017-02-17
DIR-2.pdf - 2 (339275159)
Add to Cart
2017-02-17
DIR-2.pdf - 2 (339275165)
Add to Cart
2017-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-17
Letter of appointment;-17022017
Add to Cart
2017-02-17
Letter of appointment;-17022017 1
Add to Cart
2017-02-15
CFO-Consent.pdf - 3 (339275157)
Add to Cart
2017-02-15
CS-BM-Extract.pdf - 1 (339275157)
Add to Cart
2017-02-15
CS-Consent.pdf - 2 (339275157)
Add to Cart
2017-02-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15022017
Add to Cart
2017-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-15
Letter of appointment;-15022017
Add to Cart
2017-02-15
Optional Attachment-(2)-15022017
Add to Cart
2017-02-15
Optional Attachment-(3)-15022017
Add to Cart
2017-02-15
TTPL-CFO-Extract.pdf - 4 (339275157)
Add to Cart
2017-02-08
BM-Director Appointment-1.pdf - 3 (339275145)
Add to Cart
2017-02-08
BM-Director Appointment-2.pdf - 1 (339275145)
Add to Cart
2017-02-08
CEO-Consent.pdf - 2 (339275135)
Add to Cart
2017-02-08
CEO-Extract.pdf - 1 (339275135)
Add to Cart
2017-02-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08022017
Add to Cart
2017-02-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08022017 1
Add to Cart
2017-02-08
DIR-2-KSR.pdf - 2 (339275145)
Add to Cart
2017-02-08
DIR-2-MVC.pdf - 4 (339275145)
Add to Cart
2017-02-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-08
Letter of appointment;-08022017
Add to Cart
2017-02-08
Letter of appointment;-08022017 1
Add to Cart
2017-02-08
Optional Attachment-(1)-08022017
Add to Cart
2017-02-08
Optional Attachment-(2)-08022017
Add to Cart
2016-09-06
AGM-Extract-TTPL.pdf - 1 (719879981)
Add to Cart
2016-09-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-06
Optional Attachment-(1)-06092016
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-12-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-30
Instrument(s) of creation or modification of charge;-30122020
Add to Cart
2020-10-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-28
Instrument(s) of creation or modification of charge;-28102020
Add to Cart
2020-10-28
Optional Attachment-(1)-28102020
Add to Cart
2020-07-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-01
Instrument(s) of creation or modification of charge;-01072020
Add to Cart
2019-09-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-09-21
Instrument(s) of creation or modification of charge;-21092019
Add to Cart
2019-09-21
Particulars of all joint charge holders;-21092019
Add to Cart
2019-07-23
docs-trinity cleantech.pdf - 1 (719880047)
Add to Cart
2019-07-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-07-23
Instrument(s) of creation or modification of charge;-23072019
Add to Cart
2019-07-23
inter se agreement.pdf - 2 (719880047)
Add to Cart
2019-07-23
Particulars of all joint charge holders;-23072019
Add to Cart
2016-02-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-02-10
Joint Deed of Hypothecation.pdf - 1 (719880090)
Add to Cart
2016-02-10
Sanction letters.pdf - 2 (719880090)
Add to Cart
2016-02-10
Term Loan.pdf - 3 (719880090)
Add to Cart
2016-02-10
Working Capital.pdf - 4 (719880090)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2022-10-07
Form PAS-6-07102022_signed
Add to Cart
2022-06-17
Return of deposits
Add to Cart
2022-04-19
Form PAS-6-19042022_signed
Add to Cart
2022-01-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-07-06
Return of deposits
Add to Cart
2021-07-05
Form PAS-6-05072021_signed
Add to Cart
2021-06-17
Form CFSS-2020-17062021_signed
Add to Cart
2021-02-10
Return of deposits
Add to Cart
2020-12-30
Return of deposits
Add to Cart
2020-09-10
Form PAS-6-10092020_signed
Add to Cart
2020-05-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-05-20
Return of deposits
Add to Cart
2020-04-24
Registration of resolution(s) and agreement(s)
Add to Cart
2020-01-05
Form BEN - 2-05012020_signed
Add to Cart
2019-06-28
Return of deposits
Add to Cart
2019-05-08
extract of allotment.pdf - 2 (719880155)
Add to Cart
2019-05-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-05-08
list of allotees.pdf - 1 (719880155)
Add to Cart
2019-05-08
PAS 4.pdf - 4 (719880155)
Add to Cart
2019-05-08
PAS 5.pdf - 3 (719880155)
Add to Cart
2019-05-06
Extract of Inc Auth.pdf - 2 (719880167)
Add to Cart
2019-05-06
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-05-06
MOA.pdf - 1 (719880167)
Add to Cart
2019-05-04
Extract of Inc Auth.pdf - 1 (719880186)
Add to Cart
2019-05-04
Extract of Offer.pdf - 3 (719880186)
Add to Cart
2019-05-04
Registration of resolution(s) and agreement(s)
Add to Cart
2019-05-04
MOA.pdf - 2 (719880186)
Add to Cart
2019-05-04
Notice.pdf - 4 (719880186)
Add to Cart
2018-11-03
BM-Extracts for allotment of shares-Trinity Cleantech.pdf - 2 (719880209)
Add to Cart
2018-11-03
BM-Extracts for conversion of loan into equity-Trinity Cleantech.pdf - 2 (719880197)
Add to Cart
2018-11-03
EGM Extracts - Exp Statement for conversion of loan into equity-TCT.pdf - 1 (719880197)
Add to Cart
2018-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2018-11-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-11-03
Letter from TIL for conversion of loan into equity.pdf - 3 (719880197)
Add to Cart
2018-11-03
List of Allottees-Table-A and Table-B-Trinity Cleantech.pdf - 1 (719880209)
Add to Cart
2018-02-16
Extracts of Resolutions.pdf - 1 (339275286)
Add to Cart
2018-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-16
New MOA & AOA- Trinity Cleantech.pdf - 2 (339275286)
Add to Cart
2018-02-16
Notice of EGM.pdf - 3 (339275286)
Add to Cart
2017-11-02
Altered MOA.pdf - 1 (339275339)
Add to Cart
2017-11-02
Extracts of EGM for Capital Increas.pdf - 2 (339275339)
Add to Cart
2017-11-02
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2017-10-28
Altered MOA.pdf - 2 (339275338)
Add to Cart
2017-10-28
Extracts of EGM for Capital Increas.pdf - 1 (339275338)
Add to Cart
2017-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-20
BM-MD-Appointment.pdf - 1 (339275337)
Add to Cart
2017-02-20
DIR-2.pdf - 2 (339275337)
Add to Cart
2017-02-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-02-18
EGM-MD-Extract.pdf - 2 (339275336)
Add to Cart
2017-02-18
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-18
Notice-explanatory statement.pdf - 1 (339275336)
Add to Cart
2016-07-12
ALTERED MOA.pdf - 2 (719880256)
Add to Cart
2016-07-12
EGM EXTRACTS.pdf - 1 (719880256)
Add to Cart
2016-07-12
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-10
Certificate of Registration of Mortgage-100216.PDF
Add to Cart
2016-02-02
Extracts of Board Meeting - TTPL.pdf - 2 (719880281)
Add to Cart
2016-02-02
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-02-02
List of Allottees - TTPL.pdf - 1 (719880281)
Add to Cart
2016-02-02
TTPL-EGM Extract.pdf - 1 (719880269)
Add to Cart
2015-12-29
Altered-MOA.pdf - 1 (719880291)
Add to Cart
2015-12-29
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-12-29
TTPL-EGM-Extract.pdf - 2 (719880291)
Add to Cart
2015-12-29
TTPL-EGM-Notice.pdf - 3 (719880291)
Add to Cart
2015-12-28
Altered-MOA.pdf - 2 (719880301)
Add to Cart
2015-12-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-28
TTPL-EGM-Extract.pdf - 1 (719880301)
Add to Cart
2015-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-30
trinity transformers extracts.pdf - 1 (719880307)
Add to Cart
2015-03-06
Extracts of Trinity Transformers.pdf - 1 (719880314)
Add to Cart
2015-03-06
Extracts of Trinity Transformers.pdf - 1 (719880328)
Add to Cart
2015-03-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-06
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-11
extra-ttpl-lpsk-ad.pdf - 2 (719880341)
Add to Cart
2013-12-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-11
ttpl-con-lpsk.pdf - 1 (719880341)
Add to Cart
2013-12-05
Information by auditor to Registrar
Add to Cart
2013-12-05
Trinity.pdf - 1 (719880363)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-06-19
auditer Consent letter.pdf - 2 (719880406)
Add to Cart
2015-06-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-06-19
ttipl auditor appoinment.pdf - 1 (719880406)
Add to Cart
2015-06-19
ttpl extracts.pdf - 3 (719880406)
Add to Cart
2012-08-08
AOA.pdf - 2 (719880416)
Add to Cart
2012-08-08
Certificate of Incorporation-080812.PDF
Add to Cart
2012-08-08
Application and declaration for incorporation of a company
Add to Cart
2012-08-08
MOA.pdf - 1 (719880416)
Add to Cart
2012-08-08
Trinity Resolution_subscription.pdf - 3 (719880416)
Add to Cart
2012-08-03
Notice of situation or change of situation of registered office
Add to Cart
2012-08-03
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-26
Copy of MGT-8-25112022
Add to Cart
2022-11-26
List of share holders, debenture holders;-25112022
Add to Cart
2022-11-26
Optional Attachment-(1)-25112022
Add to Cart
2022-11-26
Optional Attachment-(2)-25112022
Add to Cart
2022-10-28
Optional Attachment-(1)-28102022
Add to Cart
2022-10-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26102022
Add to Cart
2022-02-04
Copy of MGT-8-04022022
Add to Cart
2022-02-04
List of share holders, debenture holders;-04022022
Add to Cart
2022-02-04
Optional Attachment-(1)-04022022
Add to Cart
2022-01-08
Copy of resolution passed by the company-08012022
Add to Cart
2022-01-08
Copy of written consent given by auditor-08012022
Add to Cart
2021-12-23
Optional Attachment-(1)-23122021
Add to Cart
2021-12-23
Optional Attachment-(2)-23122021
Add to Cart
2021-12-23
Optional Attachment-(3)-23122021
Add to Cart
2021-12-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23122021
Add to Cart
2021-06-29
Optional Attachment-(1)-28062021
Add to Cart
2021-02-20
Approval letter for extension of AGM;-20022021
Add to Cart
2021-02-20
Copy of MGT-8-20022021
Add to Cart
2021-02-20
List of share holders, debenture holders;-20022021
Add to Cart
2021-02-10
Return of deposits
Add to Cart
2021-01-27
Optional Attachment-(1)-25012021
Add to Cart
2020-05-28
Copy of resolution passed by the company-28052020
Add to Cart
2020-05-28
Copy of written consent given by auditor-28052020
Add to Cart
2020-04-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22042020
Add to Cart
2020-04-22
Optional Attachment-(1)-22042020
Add to Cart
2020-04-22
Optional Attachment-(2)-22042020
Add to Cart
2019-12-31
Declaration under section 90-31122019
Add to Cart
2019-12-31
Optional Attachment-(1)-31122019
Add to Cart
2019-12-21
Copy of MGT-8-21122019
Add to Cart
2019-12-21
List of share holders, debenture holders;-21122019
Add to Cart
2019-12-21
Optional Attachment-(1)-21122019
Add to Cart
2019-10-26
Optional Attachment-(1)-26102019
Add to Cart
2019-10-26
Optional Attachment-(2)-26102019
Add to Cart
2019-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102019
Add to Cart
2019-05-08
Complete record of private placement offers and acceptances in Form PAS-5.-08052019
Add to Cart
2019-05-08
Copy of Board or Shareholders? resolution-08052019
Add to Cart
2019-05-08
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.-08052019
Add to Cart
2019-05-08
Optional Attachment-(1)-08052019
Add to Cart
2019-04-27
Altered memorandum of assciation;-27042019
Add to Cart
2019-04-27
Altered memorandum of association-27042019
Add to Cart
2019-04-27
Copy of the resolution for alteration of capital;-27042019
Add to Cart
2019-04-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27042019
Add to Cart
2019-04-27
Optional Attachment-(1)-27042019
Add to Cart
2019-04-27
Optional Attachment-(2)-27042019
Add to Cart
2018-12-20
Copy of MGT-8-20122018
Add to Cart
2018-12-20
List of share holders, debenture holders;-20122018
Add to Cart
2018-12-20
Optional Attachment-(1)-20122018
Add to Cart
2018-12-11
Optional Attachment-(1)-11122018
Add to Cart
2018-12-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11122018
Add to Cart
2018-11-03
Copy of Board or Shareholders? resolution-03112018
Add to Cart
2018-11-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03112018
Add to Cart
2018-11-03
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.-03112018
Add to Cart
2018-11-03
Optional Attachment-(1)-03112018
Add to Cart
2018-11-03
Optional Attachment-(2)-03112018
Add to Cart
2018-03-31
Copy of MGT-8-31032018
Add to Cart
2018-03-31
List of share holders, debenture holders;-31032018
Add to Cart
2018-03-31
Optional Attachment-(1)-31032018
Add to Cart
2018-03-19
Optional Attachment-(1)-19032018
Add to Cart
2018-03-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19032018
Add to Cart
2018-02-09
Altered memorandum of association-09022018
Add to Cart
2018-02-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09022018
Add to Cart
2018-02-09
Optional Attachment-(1)-09022018
Add to Cart
2017-10-27
Altered memorandum of assciation;-27102017
Add to Cart
2017-10-27
Altered memorandum of association-27102017
Add to Cart
2017-10-27
Copy of the resolution for alteration of capital;-27102017
Add to Cart
2017-10-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102017
Add to Cart
2017-02-20
Copy of MGT-8-20022017
Add to Cart
2017-02-20
List of share holders, debenture holders;-20022017
Add to Cart
2017-02-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18022017
Add to Cart
2017-02-18
Optional Attachment-(1)-18022017
Add to Cart
2017-02-17
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -17022017
Add to Cart
2017-02-17
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -17022017
Add to Cart
2017-02-17
Copy of shareholders resolution-17022017
Add to Cart
2017-02-07
Optional Attachment-(1)-07022017
Add to Cart
2017-02-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07022017
Add to Cart
2016-07-05
Altered memorandum of association-05072016
Add to Cart
2016-07-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05072016
Add to Cart
2016-02-10
Certificate of Registration of Mortgage-100216.PDF
Add to Cart
2016-02-10
Instrument of creation or modification of charge-100216.PDF
Add to Cart
2016-02-10
Optional Attachment 1-100216.PDF
Add to Cart
2016-02-10
Optional Attachment 2-100216.PDF
Add to Cart
2016-02-01
Copy of resolution-010216.PDF
Add to Cart
2016-02-01
List of allottees-010216.PDF
Add to Cart
2016-02-01
Resltn passed by the BOD-010216.PDF
Add to Cart
2015-12-29
Copy of the resolution for alteration of capital-291215.PDF
Add to Cart
2015-12-29
MoA - Memorandum of Association-291215.PDF
Add to Cart
2015-12-29
Optional Attachment 1-291215.PDF
Add to Cart
2015-12-28
Copy of resolution-281215.PDF
Add to Cart
2015-12-28
MoA - Memorandum of Association-281215.PDF
Add to Cart
2015-09-30
Copy of resolution-300915.PDF
Add to Cart
2015-03-06
Copy of resolution-060315.PDF
Add to Cart
2015-03-06
Copy of resolution-060315.PDF 1
Add to Cart
2013-12-11
Optional Attachment 1-111213.PDF
Add to Cart
2013-12-11
Optional Attachment 2-111213.PDF
Add to Cart
2012-08-08
Acknowledgement of Stamp Duty AoA payment-080812.PDF
Add to Cart
2012-08-08
Acknowledgement of Stamp Duty MoA payment-080812.PDF
Add to Cart
2012-08-08
AoA - Articles of Association-080812.PDF
Add to Cart
2012-08-08
MoA - Memorandum of Association-080812.PDF
Add to Cart
2012-08-08
No Objection Certificate in case there is a change in promoters-080812.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-26
Annual Returns and Shareholder Information
Add to Cart
2022-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-05
Annual Returns and Shareholder Information
Add to Cart
2021-12-27
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-22
Annual Returns and Shareholder Information
Add to Cart
2021-01-26
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-21
Annual Returns and Shareholder Information
Add to Cart
2019-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-20
Annual Returns and Shareholder Information
Add to Cart
2018-12-20
LIST OF BOARD MEETINGS.pdf - 3 (719880945)
Add to Cart
2018-12-20
MGT-8-Trinity Cleantech-31-03-2018.pdf - 2 (719880945)
Add to Cart
2018-12-20
trinity cleantech List of Shareholders 31-3-18.pdf - 1 (719880945)
Add to Cart
2018-12-11
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-11
Notice Director Report TCPL.pdf - 2 (719880951)
Add to Cart
2018-12-11
TRINIYT CLEANTECH 2018.xml - 1 (719880951)
Add to Cart
2018-03-31
Annual Returns and Shareholder Information
Add to Cart
2018-03-31
LIST OF SHAREHOLDERS TTPL.pdf - 1 (339275627)
Add to Cart
2018-03-31
MGT-8-TTPL.pdf - 2 (339275627)
Add to Cart
2018-03-31
Notice and Directors Report.pdf - 3 (339275627)
Add to Cart
2018-03-19
ANNUAL REPORT TTPL 2017-1.pdf - 2 (339275625)
Add to Cart
2018-03-19
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-19
TTPL final.xml - 1 (339275625)
Add to Cart
2017-02-22
Annual Returns and Shareholder Information
Add to Cart
2017-02-22
MGT-8_TTPL.pdf - 2 (339275679)
Add to Cart
2017-02-22
ttpl shareholding 31-3-16.pdf - 1 (339275679)
Add to Cart
2017-02-07
Form_AOC4-.TTPL_DPRASAD33_20170207180625.pdf-07022017
Add to Cart
2017-02-07
TTPL ANNUAL REPORT2016.pdf - 2 (339275678)
Add to Cart
2017-02-07
ttpl xbrl2016.xml - 1 (339275678)
Add to Cart
2016-02-10
List of past and present members-100216.PDF
Add to Cart
2015-12-13
Directors Report.pdf - 2 (719880998)
Add to Cart
2015-12-13
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-13
TTPL-Annual Report.pdf - 1 (719880998)
Add to Cart
2015-12-03
Annual Returns and Shareholder Information
Add to Cart
2015-12-03
TTPL-List of Shareholders.pdf - 1 (719881004)
Add to Cart
2015-07-17
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-07-17
trinity transformers annual return 2014.pdf - 1 (719881013)
Add to Cart
2014-12-19
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-19
ttpl annual report 2014.pdf - 1 (719881021)
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-15
TRINITY TRANSFORMERS-AR-13.pdf - 1 (719881025)
Add to Cart
2013-11-13
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-13
TRINITY BS-2013.pdf - 1 (719881033)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 385 documents for ₹499 only

Download all 385 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 Trinity Cleantech Private Limited

You will receive an alert whenever a document is filed by Trinity Cleantech Private Limited.

Track this company
Top of page