You are here

Certificates

Date

Title

₨ 149 Each

2015-03-12
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause(s)-040315
Add to Cart
2015-03-12
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--040315.PDF
Add to Cart
2015-03-04
Fresh Certificate of Incorporation Consequent upon Change of Name-120215
Add to Cart
2015-03-04
Fresh Certificate of Incorporation Consequent upon Change of Name-120215.PDF
Add to Cart
2013-12-27
Fresh Certificate of Incorporation Consequent upon Change of Name-201213
Add to Cart
2013-12-27
Fresh Certificate of Incorporation Consequent upon Change of Name-201213.PDF
Add to Cart
2013-12-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause(s)-281113
Add to Cart
2013-12-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--281113.PDF
Add to Cart
2012-01-25
Certificate of Incorporation-250112.PDF
Add to Cart
0000-00-00
Certificate of Incorporation-250112
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2023-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28112022
Add to Cart
2022-12-02
Evidence of cessation;-28112022
Add to Cart
2022-12-02
Interest in other entities;-28112022
Add to Cart
2022-12-02
Notice of resignation;-28112022
Add to Cart
2022-12-02
Optional Attachment-(1)-28112022
Add to Cart
2021-10-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24102021
Add to Cart
2021-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-24
Form DIR-2_UITPL_Seb Dupont.pdf - 1 (1064762878)
Add to Cart
2021-10-24
Form MBP-1_UITPL_Seb Dupont.pdf - 2 (1064762878)
Add to Cart
2021-10-24
Optional Attachment-(1)-24102021
Add to Cart
2021-10-24
Optional Attachment-(2)-24102021
Add to Cart
2021-10-24
OR.pdf - 3 (1064762878)
Add to Cart
2021-06-01
BR_Appointment of Seb_UITPL.pdf - 3 (1016580722)
Add to Cart
2021-06-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01062021
Add to Cart
2021-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-01
Form DIR-2_UITPL_Seb Dupont.pdf - 1 (1016580722)
Add to Cart
2021-06-01
Form MBP-1_UITPL_Seb Dupont.pdf - 2 (1016580722)
Add to Cart
2021-06-01
Interest in other entities;-01062021
Add to Cart
2021-06-01
Letter of Appointment_Seb_UITPL.pdf - 4 (1016580722)
Add to Cart
2021-06-01
Optional Attachment-(1)-01062021
Add to Cart
2021-06-01
Optional Attachment-(2)-01062021
Add to Cart
2021-05-20
BR_Resignation of Joshua_UITPL.pdf - 3 (1015257835)
Add to Cart
2021-05-20
Evidence of cessation;-20052021
Add to Cart
2021-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-20
Notice of resignation;-20052021
Add to Cart
2021-05-20
Optional Attachment-(1)-20052021
Add to Cart
2021-05-20
Resignation Letter_Joshua James Waldon_UITPL.pdf - 1 (1015257835)
Add to Cart
2021-05-20
Resignation Letter_Joshua James Waldon_UITPL.pdf - 2 (1015257835)
Add to Cart
2018-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-17
Resignation of Director
Add to Cart
2017-08-17
Notice of resignation filed with the company-17082017
Add to Cart
2017-08-17
Proof of dispatch-17082017
Add to Cart
2017-08-17
UITPL resignation receiving.pdf - 2 (201348771)
Add to Cart
2017-08-17
UITPL Rohit .pdf - 1 (201348771)
Add to Cart
2017-08-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16082017
Add to Cart
2017-08-16
Evidence of cessation;-16082017
Add to Cart
2017-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-16
Interest in other entities;-16082017
Add to Cart
2017-08-16
Letter of appointment;-16082017
Add to Cart
2017-08-16
Notice of resignation;-16082017
Add to Cart
2017-08-16
UITPL - DIR 2 and declaration.pdf - 3 (201348769)
Add to Cart
2017-08-16
UITPL - DIR 2 and declaration.pdf - 4 (201348769)
Add to Cart
2017-08-16
UITPL Jugnu Appointment.pdf - 2 (201348769)
Add to Cart
2017-08-16
UITPL Resignation letter.pdf - 5 (201348769)
Add to Cart
2017-08-16
UITPL resignation receiving.pdf - 1 (201348769)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2021-09-01
Return of deposits
Add to Cart
2021-04-03
Return of deposits
Add to Cart
2020-12-09
Clarification letter-UITPL.pdf - 1 (1004958308)
Add to Cart
2020-12-09
Return of deposits
Add to Cart
2020-12-03
Consent letter.pdf - 2 (994550845)
Add to Cart
2020-12-03
CTC Reappointment of Statutory Auditor.pdf - 1 (994550845)
Add to Cart
2020-12-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-12-03
MINUTES OF THE AGM_UITPL_2019.pdf - 3 (994550845)
Add to Cart
2019-09-13
Consent and Eligibilty Letter.pdf - 1 (721737675)
Add to Cart
2019-09-13
CTC today.pdf - 2 (721737675)
Add to Cart
2019-09-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-09-10
Notice of resignation by the auditor
Add to Cart
2019-09-10
Resignation Letter.pdf - 1 (721737674)
Add to Cart
2019-06-22
Continued Consent.pdf - 1 (702038052)
Add to Cart
2019-06-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-22
UITPL AGM.pdf - 2 (702038052)
Add to Cart
2018-05-18
Notice of situation or change of situation of registered office
Add to Cart
2018-05-18
MTNL Bill.pdf - 2 (289276848)
Add to Cart
2018-05-18
noc - uitpl office.pdf - 3 (289276848)
Add to Cart
2018-05-18
Rent Receipt UITPL.pdf - 1 (289276848)
Add to Cart
2017-06-29
CTC-uitpl.pdf - 2 (201348872)
Add to Cart
2017-06-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2017-06-29
List of Allotee.pdf - 1 (201348872)
Add to Cart
2017-06-28
CTC-UITPL.pdf - 2 (201348871)
Add to Cart
2017-06-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2017-06-28
Short Consent- Uber Int (1).pdf - 3 (201348871)
Add to Cart
2017-06-28
Shorter Consent Mieten.pdf - 4 (201348871)
Add to Cart
2017-06-28
UITPL MOA.pdf - 1 (201348871)
Add to Cart
2016-05-31
Certified True Extract- Allotment.pdf - 2 (192187460)
Add to Cart
2016-05-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-05-31
List of Allotee.pdf - 1 (192187460)
Add to Cart
2016-05-24
Certified Extract EGM Minutes.pdf - 2 (192187486)
Add to Cart
2016-05-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-05-24
MOA (17052016).pdf - 1 (192187486)
Add to Cart
2016-05-24
Shorter Consent Meiten BV.pdf - 3 (192187486)
Add to Cart
2016-05-24
Shorter Consent Uber International.pdf - 4 (192187486)
Add to Cart
2016-05-20
Certified True Extract - Change of Regd. office.pdf - 4 (192187520)
Add to Cart
2016-05-20
E 16 Hauz Khas Elec Bill.pdf - 2 (192187520)
Add to Cart
2016-05-20
Notice of situation or change of situation of registered office
Add to Cart
2016-05-20
Lease Agreement.pdf - 1 (192187520)
Add to Cart
2016-05-20
NOC & Ownership Proof.pdf - 3 (192187520)
Add to Cart
2016-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-30
Appointment Letter (reduced).pdf - 1 (170808985)
Add to Cart
2015-09-30
Board Minutes (reduced).pdf - 5 (170808985)
Add to Cart
2015-09-30
DIR-2_Rohit Lohia (reduced).pdf - 2 (170808985)
Add to Cart
2015-09-30
DIR-8_Rohit Lohia (reduced).pdf - 4 (170808985)
Add to Cart
2015-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-30
MBP-1_ Rohit Lohia (reduced).pdf - 3 (170808985)
Add to Cart
2015-04-13
Appointment Letter - Akbar & Josh (reduced).pdf - 1 (170808987)
Add to Cart
2015-04-13
CTC_BM_Appt. of Akbar & josh (16 Mar 2015)-reduced.pdf - 5 (170808987)
Add to Cart
2015-04-13
CTC_BM_Resg of Ryan & Vineet (16 Mar 2015) - reduced.pdf - 1 (192187602)
Add to Cart
2015-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-13
Form DIR-2-Akbar & Joshua(reduced).pdf - 2 (170808987)
Add to Cart
2015-04-13
Form DIR-8-Akbar & Joshua.pdf - 4 (170808987)
Add to Cart
2015-04-13
Form MBP-1-Akbar & Joshua.pdf - 3 (170808987)
Add to Cart
2015-04-13
Resignation letter-Ryan Graves & Vineet Shingal (reduced).pdf - 2 (192187602)
Add to Cart
2015-03-12
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--040315.PDF
Add to Cart
2015-03-04
Affidavit of directors (reduced).pdf - 5 (170808988)
Add to Cart
2015-03-04
Altered AOA (reduced).pdf - 3 (170808988)
Add to Cart
2015-03-04
Altered MOA (reduced).pdf - 2 (170808988)
Add to Cart
2015-03-04
CTC- EGM - change of name & objects (6 Feb 2015).pdf - 1 (170808988)
Add to Cart
2015-03-04
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-04
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-04
Shorter Consents.pdf - 4 (170808988)
Add to Cart
2015-01-27
Notice of situation or change of situation of registered office
Add to Cart
2015-01-26
Electricity Bill.pdf - 3 (170808990)
Add to Cart
2015-01-26
Notice of situation or change of situation of registered office
Add to Cart
2015-01-26
NOC from owner.pdf - 2 (170808990)
Add to Cart
2015-01-26
Property Tax.pdf - 1 (170808990)
Add to Cart
2015-01-21
Appointment Letter-Ryan (reduced).pdf - 2 (170808991)
Add to Cart
2015-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-21
Resignation Letters - Acknowledged.pdf - 1 (170808991)
Add to Cart
2015-01-21
Resignation Letters - Afsha & Akhtar.pdf - 5 (170808991)
Add to Cart
2015-01-21
Ryan-DIR-2 (reduced).pdf - 3 (170808991)
Add to Cart
2015-01-21
Ryan-DIR-8 (reduced).pdf - 6 (170808991)
Add to Cart
2015-01-21
Ryan-MBP-1 (reduced).pdf - 4 (170808991)
Add to Cart
2015-01-20
DIR-2_Vineet.pdf - 1 (170808992)
Add to Cart
2015-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-20
Vineet-Address Proof.pdf - 2 (170808992)
Add to Cart
2015-01-20
Vineet-DIR-8.pdf - 3 (170808992)
Add to Cart
2015-01-20
Vineet-Identity Proof.pdf - 4 (170808992)
Add to Cart
2015-01-20
Vineet-MBP-1.pdf - 5 (170808992)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-13
ADT-1.pdf - 1 (170808993)
Add to Cart
2014-10-13
Auditors Willingness Letter.pdf - 2 (170808993)
Add to Cart
2014-10-13
Board resolution.pdf - 1 (170809043)
Add to Cart
2014-10-13
Submission of documents with the Registrar
Add to Cart
2014-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-13
Resolution.pdf - 1 (192187703)
Add to Cart
2014-05-17
Appoinment Letter.pdf - 3 (170809047)
Add to Cart
2014-05-17
declaration (consent to act as director) in DIR 2_05.05.2014_Resourcexpert.pdf - 2 (170809047)
Add to Cart
2014-05-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-17
Resignation Letter_MAMTA RUPANI_05.05.2014_resourcexpert.pdf - 1 (170809047)
Add to Cart
2014-01-10
Electricity bill.pdf - 1 (170809050)
Add to Cart
2014-01-10
Notice of situation or change of situation of registered office
Add to Cart
2014-01-10
Notice of situation or change of situation of registered office
Add to Cart
2014-01-10
NOC.pdf - 2 (170809050)
Add to Cart
2013-12-30
Consent.pdf - 2 (170809053)
Add to Cart
2013-12-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-30
Resignation.pdf - 1 (170809053)
Add to Cart
2013-12-20
Altered AOA_dt. 18.12.2013_Meinstein.pdf - 3 (170809055)
Add to Cart
2013-12-20
Altered MOA_dt. 18.12.2013_Meinstein.pdf - 2 (170809055)
Add to Cart
2013-12-20
Form 22A.pdf - 4 (170809055)
Add to Cart
2013-12-20
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-20
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-20
Notice.pdf - 5 (170809055)
Add to Cart
2013-12-20
SR along with expl. stat_meinstein.pdf - 1 (170809055)
Add to Cart
2013-12-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--281113.PDF
Add to Cart
2013-11-28
Affidavit.pdf - 2 (170809056)
Add to Cart
2013-11-28
copy of resolution & Expl. Statement_object change_egm dt 14.11.2013._meinstein edumart.pdf - 1 (170809056)
Add to Cart
2013-11-28
declaration_circular no.11.2013_alok & sushma_14.11.2013_meinstein edumart.pdf - 4 (170809056)
Add to Cart
2013-11-28
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-28
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-28
MOA.pdf - 3 (170809056)
Add to Cart
2013-11-28
undertaking_alok kumar jain_meinstein edumart.pdf - 5 (170809056)
Add to Cart
2013-10-18
Information by auditor to Registrar
Add to Cart
2013-10-17
Auditor Appointment Letter.pdf - 1 (170809058)
Add to Cart
2013-10-17
Information by auditor to Registrar
Add to Cart
2012-07-08
Information by auditor to Registrar
Add to Cart
2012-07-05
Auditor Confirmation Letter.pdf - 1 (170809085)
Add to Cart
2012-07-05
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-04-15
Resignation of Director
Add to Cart
2015-04-13
CTC_BM_Resg of Ryan & Vineet (16 Mar 2015) - reduced.pdf - 2 (170809148)
Add to Cart
2015-04-13
CTC_BM_Resg of Ryan & Vineet (16 Mar 2015) - reduced.pdf - 2 (170809149)
Add to Cart
2015-04-13
Resignation of Director
Add to Cart
2015-04-13
Resignation of Director
Add to Cart
2015-04-13
Resignation of Director
Add to Cart
2015-04-13
Resignation Letter - Ryan Graves-(ack copy).pdf - 3 (170809149)
Add to Cart
2015-04-13
Resignation Letter - Vineet Shingal (ack copy).pdf - 3 (170809148)
Add to Cart
2015-04-13
Resignation Letter-Ryan Graves.pdf - 1 (170809149)
Add to Cart
2015-04-13
Resignation Letter-Vineet Shingal.pdf - 1 (170809148)
Add to Cart
2015-03-04
Fresh Certificate of Incorporation Consequent upon Change of Name-120215.PDF
Add to Cart
2015-01-25
Resignation of Director
Add to Cart
2015-01-24
Resignation of Director
Add to Cart
2015-01-24
Resignation of Director
Add to Cart
2015-01-24
Resignation of Director
Add to Cart
2015-01-24
Resignation Letters - Acknowledged_Afsha.pdf - 2 (170809153)
Add to Cart
2015-01-24
Resignation Letters - Acknowledged_Afsha.pdf - 3 (170809151)
Add to Cart
2015-01-24
Resignation Letters - Acknowledged_Afsha.pdf - 3 (170809153)
Add to Cart
2015-01-24
Resignation Letters - Acknowledged_Tariq.pdf - 2 (170809151)
Add to Cart
2015-01-24
Resignation Letters - Afsha.pdf - 1 (170809153)
Add to Cart
2015-01-24
Resignation Letters - Akhtar.pdf - 1 (170809151)
Add to Cart
2014-05-17
Acknowledgment_Resignation Letter_mamta rupani_05.05.2014_resourcexpert.pdf - 2 (170809155)
Add to Cart
2014-05-17
Resignation of Director
Add to Cart
2014-05-17
Resignation of Director
Add to Cart
2014-05-17
Resignation Letter_MAMTA RUPANI_05.05.2014_resourcexpert.pdf - 1 (170809155)
Add to Cart
2013-12-27
Fresh Certificate of Incorporation Consequent upon Change of Name-201213.PDF
Add to Cart
2012-01-25
Certificate of Incorporation-250112.PDF
Add to Cart
2012-01-24
AOA_Meinstein Edumart_MODIFIED.pdf - 2 (170809156)
Add to Cart
2012-01-24
Application and declaration for incorporation of a company
Add to Cart
2012-01-24
Application and declaration for incorporation of a company
Add to Cart
2012-01-24
MOA_MODIFIED_MEINSTEIN EDUMART.pdf - 1 (170809156)
Add to Cart
2012-01-24
POA_MEINSTEIN EDUMART PVT LTD_ Alok k. Jain & Sushma.pdf - 3 (170809156)
Add to Cart
2012-01-18
CONSENT OF DIRECTORS_MEINSTIEN EDUMART PVT LTD.pdf - 1 (170809157)
Add to Cart
2012-01-18
Notice of situation or change of situation of registered office
Add to Cart
2012-01-18
Notice of situation or change of situation of registered office
Add to Cart
2012-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-30
List of share holders, debenture holders;-28112022
Add to Cart
2022-11-30
Optional Attachment-(1)-28112022
Add to Cart
2022-11-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112022
Add to Cart
2022-11-05
Directors report as per section 134(3)-05112022
Add to Cart
2022-11-05
Optional Attachment-(1)-05112022
Add to Cart
2021-12-28
List of share holders, debenture holders;-28122021
Add to Cart
2021-10-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102021
Add to Cart
2021-10-28
Directors report as per section 134(3)-28102021
Add to Cart
2021-01-18
Return of deposits
Add to Cart
2020-12-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122020
Add to Cart
2020-12-22
Directors report as per section 134(3)-22122020
Add to Cart
2020-12-22
List of share holders, debenture holders;-22122020
Add to Cart
2020-12-01
Copy of resolution passed by the company-01122020
Add to Cart
2020-12-01
Copy of the intimation sent by company-01122020
Add to Cart
2020-12-01
Copy of written consent given by auditor-01122020
Add to Cart
2020-04-06
Auditor?s certificate-06042020
Add to Cart
2019-12-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122019
Add to Cart
2019-12-29
Directors report as per section 134(3)-29122019
Add to Cart
2019-12-25
List of share holders, debenture holders;-25122019
Add to Cart
2019-09-13
Copy of resolution passed by the company-13092019
Add to Cart
2019-09-13
Copy of written consent given by auditor-13092019
Add to Cart
2019-09-10
Resignation letter-10092019
Add to Cart
2019-06-19
Copy of written consent given by auditor-15062019
Add to Cart
2019-06-15
Copy of resolution passed by the company-15062019
Add to Cart
2018-12-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Add to Cart
2018-12-29
Directors report as per section 134(3)-29122018
Add to Cart
2018-12-27
List of share holders, debenture holders;-27122018
Add to Cart
2018-05-22
List of share holders, debenture holders;-22052018
Add to Cart
2018-05-18
Copies of the utility bills as mentioned above (not older than two months)-18052018
Add to Cart
2018-05-18
Copy of board resolution authorizing giving of notice-18052018
Add to Cart
2018-05-18
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18052018
Add to Cart
2018-04-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18042018
Add to Cart
2018-04-18
Directors report as per section 134(3)-18042018
Add to Cart
2017-06-29
Copy of Board or Shareholders? resolution-29062017
Add to Cart
2017-06-29
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.-29062017
Add to Cart
2017-06-13
Altered memorandum of assciation;-13062017
Add to Cart
2017-06-13
Copy of the resolution for alteration of capital;-13062017
Add to Cart
2017-06-13
Optional Attachment-(1)-13062017
Add to Cart
2017-06-13
Optional Attachment-(2)-13062017
Add to Cart
2016-11-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Add to Cart
2016-11-30
Directors report as per section 134(3)-30112016
Add to Cart
2016-11-30
List of share holders, debenture holders;-30112016
Add to Cart
2016-06-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08062016
Add to Cart
2016-06-08
Directors report as per section 134(3)-08062016
Add to Cart
2016-06-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01062016
Add to Cart
2016-06-01
Directors report as per section 134(3)-01062016
Add to Cart
2016-05-31
Copy of Board or Shareholders? resolution-31052016
Add to Cart
2016-05-31
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.-31052016
Add to Cart
2016-05-19
Altered memorandum of assciation;-19052016
Add to Cart
2016-05-19
Copies of the utility bills as mentioned above (not older than two months)-19052016
Add to Cart
2016-05-19
Copy of board resolution authorizing giving of notice-19052016
Add to Cart
2016-05-19
Copy of the resolution for alteration of capital;-19052016
Add to Cart
2016-05-19
Optional Attachment-(1)-19052016
Add to Cart
2016-05-19
Optional Attachment-(1)-19052016 1
Add to Cart
2016-05-19
Optional Attachment-(2)-19052016
Add to Cart
2016-05-19
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19052016
Add to Cart
2015-09-30
Declaration of the appointee Director, in Form DIR-2-300915
Add to Cart
2015-09-30
Declaration of the appointee Director- in Form DIR-2-300915.PDF
Add to Cart
2015-09-30
Interest in other entities-300915
Add to Cart
2015-09-30
Interest in other entities-300915.PDF
Add to Cart
2015-09-30
Letter of Appointment-300915
Add to Cart
2015-09-30
Letter of Appointment-300915.PDF
Add to Cart
2015-09-30
Optional Attachment 1-300915
Add to Cart
2015-09-30
Optional Attachment 1-300915.PDF
Add to Cart
2015-09-30
Optional Attachment 2-300915
Add to Cart
2015-09-30
Optional Attachment 2-300915.PDF
Add to Cart
2015-04-13
Declaration of the appointee Director, in Form DIR-2-130415
Add to Cart
2015-04-13
Declaration of the appointee Director- in Form DIR-2-130415.PDF
Add to Cart
2015-04-13
Evidence of cessation-130415
Add to Cart
2015-04-13
Evidence of cessation-130415.PDF
Add to Cart
2015-04-13
Interest in other entities-130415
Add to Cart
2015-04-13
Interest in other entities-130415.PDF
Add to Cart
2015-04-13
Letter of Appointment-130415
Add to Cart
2015-04-13
Letter of Appointment-130415.PDF
Add to Cart
2015-04-13
Optional Attachment 1-130415
Add to Cart
2015-04-13
Optional Attachment 1-130415.PDF
Add to Cart
2015-04-13
Optional Attachment 3-130415
Add to Cart
2015-04-13
Optional Attachment 3-130415.PDF
Add to Cart
2015-03-12
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--040315.PDF
Add to Cart
2015-03-04
AoA - Articles of Association-040315
Add to Cart
2015-03-04
AoA - Articles of Association-040315.PDF
Add to Cart
2015-03-04
Copy of resolution-040315
Add to Cart
2015-03-04
Copy of resolution-040315.PDF
Add to Cart
2015-03-04
MoA - Memorandum of Association-040315
Add to Cart
2015-03-04
MoA - Memorandum of Association-040315.PDF
Add to Cart
2015-03-04
Optional Attachment 1-040315
Add to Cart
2015-03-04
Optional Attachment 1-040315.PDF
Add to Cart
2015-03-04
Optional Attachment 2-040315
Add to Cart
2015-03-04
Optional Attachment 2-040315.PDF
Add to Cart
2015-02-12
Minutes of Meeting-120215
Add to Cart
2015-02-12
Minutes of Meeting-120215.PDF
Add to Cart
2015-02-03
Copy of Board resolution of the existing company-foreign holding company as a proof of no objection-030215.PDF
Add to Cart
2015-02-03
Copy of Board resolution of the existing company/foreign holding company as a proof of no objection-030215
Add to Cart
2015-02-03
Copy of Board Resolution-030215
Add to Cart
2015-02-03
Copy of Board Resolution-030215.PDF
Add to Cart
2015-02-03
Image of the logo to be attached-030215
Add to Cart
2015-02-03
Image of the logo to be attached-030215.PDF
Add to Cart
2015-02-03
Optional Attachment 1-030215
Add to Cart
2015-02-03
Optional Attachment 1-030215.PDF
Add to Cart
2015-01-21
Declaration of the appointee Director, in Form DIR-2-210115
Add to Cart
2015-01-21
Declaration of the appointee Director- in Form DIR-2-210115.PDF
Add to Cart
2015-01-21
Evidence of cessation-210115
Add to Cart
2015-01-21
Evidence of cessation-210115.PDF
Add to Cart
2015-01-21
Interest in other entities-210115
Add to Cart
2015-01-21
Interest in other entities-210115.PDF
Add to Cart
2015-01-21
Letter of Appointment-210115
Add to Cart
2015-01-21
Letter of Appointment-210115.PDF
Add to Cart
2015-01-21
Optional Attachment 1-210115
Add to Cart
2015-01-21
Optional Attachment 1-210115.PDF
Add to Cart
2015-01-20
Declaration of the appointee Director, in Form DIR-2-200115
Add to Cart
2015-01-20
Declaration of the appointee Director- in Form DIR-2-200115.PDF
Add to Cart
2015-01-20
Optional Attachment 1-200115
Add to Cart
2015-01-20
Optional Attachment 1-200115.PDF
Add to Cart
2015-01-20
Optional Attachment 2-200115
Add to Cart
2015-01-20
Optional Attachment 2-200115.PDF
Add to Cart
2015-01-20
Optional Attachment 3-200115
Add to Cart
2015-01-20
Optional Attachment 3-200115.PDF
Add to Cart
2015-01-20
Optional Attachment 4-200115
Add to Cart
2015-01-20
Optional Attachment 4-200115.PDF
Add to Cart
2014-10-13
Copy of resolution-131014
Add to Cart
2014-10-13
Copy of resolution-131014 1
Add to Cart
2014-10-13
Copy of resolution-131014.PDF
Add to Cart
2014-10-13
Copy of resolution-131014.PDF 1
Add to Cart
2014-10-13
Optional Attachment 1-131014
Add to Cart
2014-10-13
Optional Attachment 1-131014.PDF
Add to Cart
2014-10-13
Optional Attachment 2-131014
Add to Cart
2014-10-13
Optional Attachment 2-131014.PDF
Add to Cart
2014-05-17
Declaration of the appointee Director, in Form DIR-2-170514
Add to Cart
2014-05-17
Declaration of the appointee Director- in Form DIR-2-170514.PDF
Add to Cart
2014-05-17
Evidence of cessation-170514
Add to Cart
2014-05-17
Evidence of cessation-170514.PDF
Add to Cart
2013-12-30
Evidence of cessation-301213
Add to Cart
2013-12-30
Evidence of cessation-301213.PDF
Add to Cart
2013-12-30
Optional Attachment 1-301213
Add to Cart
2013-12-30
Optional Attachment 1-301213.PDF
Add to Cart
2013-12-20
AoA - Articles of Association-201213
Add to Cart
2013-12-20
AoA - Articles of Association-201213.PDF
Add to Cart
2013-12-20
Copy of resolution-201213
Add to Cart
2013-12-20
Copy of resolution-201213.PDF
Add to Cart
2013-12-20
Minutes of Meeting-201213
Add to Cart
2013-12-20
Minutes of Meeting-201213.PDF
Add to Cart
2013-12-20
MoA - Memorandum of Association-201213
Add to Cart
2013-12-20
MoA - Memorandum of Association-201213.PDF
Add to Cart
2013-12-20
Optional Attachment 1-201213
Add to Cart
2013-12-20
Optional Attachment 1-201213 1
Add to Cart
2013-12-20
Optional Attachment 1-201213.PDF
Add to Cart
2013-12-20
Optional Attachment 1-201213.PDF 1
Add to Cart
2013-12-20
Optional Attachment 2-201213
Add to Cart
2013-12-20
Optional Attachment 2-201213 1
Add to Cart
2013-12-20
Optional Attachment 2-201213.PDF
Add to Cart
2013-12-20
Optional Attachment 2-201213.PDF 1
Add to Cart
2013-12-20
Optional Attachment 3-201213
Add to Cart
2013-12-20
Optional Attachment 3-201213.PDF
Add to Cart
2013-12-20
Optional Attachment 4-201213
Add to Cart
2013-12-20
Optional Attachment 4-201213.PDF
Add to Cart
2013-12-20
Optional Attachment 5-201213
Add to Cart
2013-12-20
Optional Attachment 5-201213.PDF
Add to Cart
2013-12-14
Copy of approval from Central Government as a proof of no objection-141213
Add to Cart
2013-12-14
Copy of approval from Central Government as a proof of no objection-141213.PDF
Add to Cart
2013-12-14
Copy of Board resolution of the existing company-foreign holding company as a proof of no objection-141213.PDF
Add to Cart
2013-12-14
Copy of Board resolution of the existing company/foreign holding company as a proof of no objection-141213
Add to Cart
2013-12-14
Copy of Board Resolution-141213
Add to Cart
2013-12-14
Copy of Board Resolution-141213.PDF
Add to Cart
2013-12-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--281113.PDF
Add to Cart
2013-12-07
Affidavit.pdf - 1 (170947333)
Add to Cart
2013-12-07
Form 67 (Addendum)-071213 in respect of Form 23-231113
Add to Cart
2013-12-07
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-12-07
Optional Attachment 1-071213
Add to Cart
2013-12-07
Optional Attachment 1-071213.PDF
Add to Cart
2013-11-28
Copy of resolution-281113
Add to Cart
2013-11-28
Copy of resolution-281113.PDF
Add to Cart
2013-11-28
Copy of the agreement-281113
Add to Cart
2013-11-28
Copy of the agreement-281113.PDF
Add to Cart
2013-11-28
MoA - Memorandum of Association-281113
Add to Cart
2013-11-28
MoA - Memorandum of Association-281113.PDF
Add to Cart
2013-11-28
Optional Attachment 1-281113
Add to Cart
2013-11-28
Optional Attachment 1-281113.PDF
Add to Cart
2013-11-28
Optional Attachment 2-281113
Add to Cart
2013-11-28
Optional Attachment 2-281113.PDF
Add to Cart
2012-01-25
Acknowledgement of Stamp Duty AoA payment-250112.PDF
Add to Cart
2012-01-25
Acknowledgement of Stamp Duty MoA payment-250112.PDF
Add to Cart
2012-01-24
Annexure of subscribers-240112
Add to Cart
2012-01-24
Annexure of subscribers-240112.PDF
Add to Cart
2012-01-24
AoA - Articles of Association-240112
Add to Cart
2012-01-24
AoA - Articles of Association-240112.PDF
Add to Cart
2012-01-24
MoA - Memorandum of Association-240112
Add to Cart
2012-01-24
MoA - Memorandum of Association-240112.PDF
Add to Cart
2012-01-18
Optional Attachment 1-180112
Add to Cart
2012-01-18
Optional Attachment 1-180112.PDF
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-250112
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-250112
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-10-06
Annual Returns and Shareholder Information
Add to Cart
2022-12-01
Annual Returns and Shareholder Information
Add to Cart
2022-11-09
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-29
Annual Returns and Shareholder Information
Add to Cart
2021-12-29
Shareholders31032021.pdf - 1 (1080668810)
Add to Cart
2021-10-28
Boardreport_2021.pdf - 2 (1064764806)
Add to Cart
2021-10-28
Financialstatement_2021.pdf - 1 (1064764806)
Add to Cart
2021-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-23
Annual Returns and Shareholder Information
Add to Cart
2020-12-23
List of Shareholder.pdf - 1 (1004959681)
Add to Cart
2020-12-22
Financial Statement 2020.pdf - 1 (1004959671)
Add to Cart
2020-12-22
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-22
UITPL Directors Report 2020_compressed.pdf - 2 (1004959671)
Add to Cart
2019-12-29
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-29
UITPL-Singed Financials 2019.pdf - 1 (744916775)
Add to Cart
2019-12-29
UITPL-Singed Financials 2019.pdf - 2 (744916775)
Add to Cart
2019-12-25
Annual Returns and Shareholder Information
Add to Cart
2019-12-25
List of Shareholder.pdf - 1 (733877442)
Add to Cart
2019-01-02
Director report mgt-9 UITPL.pdf - 2 (481692855)
Add to Cart
2019-01-02
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-02
UITPL singed.pdf - 1 (481692855)
Add to Cart
2018-12-29
Annual Returns and Shareholder Information
Add to Cart
2018-12-29
List of Shareholder.pdf - 1 (479446656)
Add to Cart
2018-05-22
Annual Returns and Shareholder Information
Add to Cart
2018-05-22
List of Shareholder.pdf - 1 (292413426)
Add to Cart
2018-04-25
Audited Balance Sheet.pdf - 1 (264034001)
Add to Cart
2018-04-25
Director Report.pdf - 2 (264034001)
Add to Cart
2018-04-25
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-30
DR_Uitpl.pdf - 2 (192186946)
Add to Cart
2016-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-30
Annual Returns and Shareholder Information
Add to Cart
2016-11-30
uitpl finan 15-16.pdf - 1 (192186946)
Add to Cart
2016-11-30
UITPL- list of shareholders.pdf - 1 (192186978)
Add to Cart
2016-07-14
Directors Report & MGT-9-UITPL 2015.pdf - 2 (192186999)
Add to Cart
2016-07-14
Company financials including balance sheet and profit & loss
Add to Cart
2016-07-14
UITPL-Financials-2015.pdf - 1 (192186999)
Add to Cart
2016-06-01
Directors Report & MGT-9-UITPL 2015.pdf - 2 (192187032)
Add to Cart
2016-06-01
Company financials including balance sheet and profit & loss
Add to Cart
2016-06-01
UITPL-Financials-2015.pdf - 1 (192187032)
Add to Cart
2016-02-15
Annual Returns and Shareholder Information
Add to Cart
2016-02-02
Annual Returns and Shareholder Information
Add to Cart
2016-02-02
List of Shareholders-UITPL.pdf - 1 (171417349)
Add to Cart
2016-02-02
Share Transfer-UITPL_2015.pdf - 2 (171417349)
Add to Cart
2014-10-13
annual return_Meinstein.pdf - 1 (171417351)
Add to Cart
2014-10-13
ARDR Notice.pdf - 3 (171417350)
Add to Cart
2014-10-13
BS.pdf - 1 (171417350)
Add to Cart
2014-10-13
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-13
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-13
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-13
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-13
Notes to Ac.pdf - 2 (171417350)
Add to Cart
2013-10-17
Annual Return_ Meinstien12-13.pdf - 1 (171417353)
Add to Cart
2013-10-17
BS.pdf - 1 (171417352)
Add to Cart
2013-10-17
Director's Report.pdf - 2 (171417352)
Add to Cart
2013-10-17
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-17
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-17
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-17
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 482 documents for ₹499 only

Download all 482 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 Uber India Technology Private Limited

You will receive an alert whenever a document is filed by Uber India Technology Private Limited.

Track this company
Top of page