You are here

Certificates

Date

Title

₨ 149 Each

2018-07-24
CERTIFICATE OF REGISTRATION OF CHARGE-20180724
Add to Cart
2018-07-24
CERTIFICATE OF REGISTRATION OF CHARGE-20180724 1
Add to Cart
2017-05-24
CERTIFICATE OF REGISTRATION OF CHARGE-20170524
Add to Cart
2015-03-03
Memorandum of satisfaction of Charge-020315.PDF
Add to Cart
2012-05-25
Certificate of Registration for Modification of Mortgage-250512.PDF
Add to Cart
2011-03-18
Certificate of Registration for Modification of Mortgage-170311.PDF
Add to Cart
2011-02-22
Immunity Certificate under CLSS- 2010-220211.PDF
Add to Cart
2010-07-12
Certificate of Registration of Mortgage-050710.PDF
Add to Cart
2008-11-27
Fresh Certificate of Incorporation Consequent upon Change of Name-271108.PDF
Add to Cart
2008-03-13
Certificate of Incorporation-130308.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-10-22
Evidence of cessation;-22102020
Add to Cart
2020-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-22
Notice of resignation;-22102020
Add to Cart
2020-10-22
Resignation letter_Raju_Upal.pdf - 2 (986129570)
Add to Cart
2020-10-22
Resolution_Raju Resignation.pdf - 1 (986129570)
Add to Cart
2019-01-11
AADHAR.pdf - 5 (733603548)
Add to Cart
2019-01-11
APPOINTMENT LETTER.pdf - 2 (733603548)
Add to Cart
2019-01-11
BR.pdf - 3 (733603548)
Add to Cart
2019-01-11
CONSENT.pdf - 1 (733603548)
Add to Cart
2019-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-11
PAN.pdf - 4 (733603548)
Add to Cart
2018-12-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122018
Add to Cart
2018-12-28
Optional Attachment-(1)-28122018
Add to Cart
2018-12-28
Optional Attachment-(2)-28122018
Add to Cart
2018-12-28
Optional Attachment-(3)-28122018
Add to Cart
2018-12-28
Optional Attachment-(4)-28122018
Add to Cart
2018-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-07
Arun Kaushik resign upal.pdf - 2 (333103187)
Add to Cart
2018-05-07
Board Resolution b.pdf - 1 (333103187)
Add to Cart
2018-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-03
Evidence of cessation;-03052018
Add to Cart
2018-05-03
Notice of resignation;-03052018
Add to Cart
2018-01-24
BR for appointment of Roshan lal.pdf - 4 (333103182)
Add to Cart
2018-01-24
BR Resignation.pdf - 1 (333103175)
Add to Cart
2018-01-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24012018
Add to Cart
2018-01-24
DIR-2 Roshan.pdf - 2 (333103182)
Add to Cart
2018-01-24
Evidence of cessation;-24012018
Add to Cart
2018-01-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-24
Interest in other entities;-24012018
Add to Cart
2018-01-24
Letter of appointment.pdf - 1 (333103182)
Add to Cart
2018-01-24
Letter of appointment;-24012018
Add to Cart
2018-01-24
Letter of resignation.pdf - 2 (333103175)
Add to Cart
2018-01-24
MBP-1.pdf - 3 (333103182)
Add to Cart
2018-01-24
Notice of resignation;-24012018
Add to Cart
2018-01-24
Optional Attachment-(1)-24012018
Add to Cart
2018-01-18
eveidence of cessation.pdf - 1 (333103170)
Add to Cart
2018-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-18
notice of resignation.pdf - 2 (333103170)
Add to Cart
2018-01-16
Evidence of cessation;-16012018
Add to Cart
2018-01-16
Notice of resignation;-16012018
Add to Cart
2016-07-22
BR FOR RESIGNATION UPAL.pdf - 1 (733610865)
Add to Cart
2016-07-22
Evidence of cessation;-22072016
Add to Cart
2016-07-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-22
Notice of resignation;-22072016
Add to Cart
2016-07-22
resignation letter.pdf - 2 (733610865)
Add to Cart
2010-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-03
Sunil Resignation.pdf - 1 (733603278)
Add to Cart
2009-12-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-18
Upal Pradeep Resignation.pdf - 1 (733603285)
Add to Cart
2009-01-14
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2018-07-24
doc-46.pdf - 1 (733603845)
Add to Cart
2018-07-24
doc-46.pdf - 1 (733603850)
Add to Cart
2018-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-07-24
sanction letter.pdf - 2 (733603845)
Add to Cart
2018-07-24
sanction letter.pdf - 2 (733603850)
Add to Cart
2018-05-19
Instrument(s) of creation or modification of charge;-19052018
Add to Cart
2018-05-19
Instrument(s) of creation or modification of charge;-19052018 1
Add to Cart
2018-05-19
Optional Attachment-(1)-19052018
Add to Cart
2018-05-19
Optional Attachment-(1)-19052018 1
Add to Cart
2017-05-24
board resolution.pdf - 3 (333103296)
Add to Cart
2017-05-24
doc 50-demand-doc 54.pdf - 1 (333103296)
Add to Cart
2017-05-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-05-24
memorandum.pdf - 4 (333103296)
Add to Cart
2017-05-24
sanction lette.pdf - 2 (333103296)
Add to Cart
2017-05-17
Instrument(s) of creation or modification of charge;-17052017
Add to Cart
2017-05-17
Optional Attachment-(1)-17052017
Add to Cart
2017-05-17
Optional Attachment-(2)-17052017
Add to Cart
2017-05-17
Optional Attachment-(3)-17052017
Add to Cart
2015-03-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-03-03
UPAL-0001.pdf - 1 (733603689)
Add to Cart
2012-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-03
upal form 8 modification.pdf - 1 (733603696)
Add to Cart
2011-03-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-03-17
HYPOTHECATION OF ASSETS TO SECURE TERM LOAN.pdf - 2 (733603681)
Add to Cart
2011-03-17
HYPOTHECATION OF MOVEABLE ASSETS FORMING PART OF BLCOK.pdf - 3 (733603681)
Add to Cart
2011-03-17
MORTGAGE DEED.pdf - 1 (733603681)
Add to Cart
2011-03-17
TERM LOAN AGREEMENT.pdf - 4 (733603681)
Add to Cart
2010-07-05
AGREEMENT OF HYPOTHECATION TO COVER TERM LOAN.pdf - 1 (733603675)
Add to Cart
2010-07-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-05
HYPOTEHCATIION OF MOVABLE ASSETS FORMING PART OF BLOCK.pdf - 2 (733603675)
Add to Cart
2010-07-05
MORTGAGE_DEED.pdf - 4 (733603675)
Add to Cart
2010-07-05
TERM LOAN AGREEMENT.pdf - 3 (733603675)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2014-10-03
ARUN Passport .pdf - 6 (733604035)
Add to Cart
2014-10-03
ARUN BOI PASS BOOK.pdf - 5 (733604035)
Add to Cart
2014-10-03
Arun Upal DIR 8.pdf - 4 (733604035)
Add to Cart
2014-10-03
DIR 2 ARUN UPAL.pdf - 3 (733604035)
Add to Cart
2014-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-03
UPAL APPOINT ARUN LETTER.pdf - 2 (733604035)
Add to Cart
2014-10-03
Upal Reso Appointment Arun.pdf - 1 (733604035)
Add to Cart
2014-10-03
Upal Reso.Resign SKK.pdf - 1 (733604043)
Add to Cart
2014-10-03
UPAL SKK RESIGN.pdf - 2 (733604043)
Add to Cart
2014-07-10
Notice of situation or change of situation of registered office
Add to Cart
2014-07-10
LEASE DEED.pdf - 1 (733604050)
Add to Cart
2014-07-10
NOC.pdf - 2 (733604050)
Add to Cart
2014-07-10
sale deed.pdf - 4 (733604050)
Add to Cart
2014-07-10
UTILITY BILL.pdf - 3 (733604050)
Add to Cart
2013-10-25
Information by auditor to Registrar
Add to Cart
2013-10-25
RESOLUTION_UPAL.pdf - 1 (733604056)
Add to Cart
2013-04-17
Information by auditor to Registrar
Add to Cart
2013-04-17
UPAL INTIMATION 12 .jpg.pdf - 1 (733604074)
Add to Cart
2012-08-09
Information by auditor to Registrar
Add to Cart
2012-08-09
Information by auditor to Registrar
Add to Cart
2012-08-09
UPAL BUILDTECH 2010-11.pdf - 1 (733604061)
Add to Cart
2012-08-09
UPAL BUILDTECH 2011-12.pdf - 1 (733604066)
Add to Cart
2012-05-25
Certificate of Registration for Modification of Mortgage-250512.PDF
Add to Cart
2011-03-18
Certificate of Registration for Modification of Mortgage-170311.PDF
Add to Cart
2011-02-22
Immunity Certificate under CLSS- 2010-220211.PDF
Add to Cart
2011-02-14
Application for grant of immunity certificate under CLSS 2010-140211.PDF
Add to Cart
2010-08-07
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-08-07
LIST OF SHAREHOLDERS.pdf - 1 (733604009)
Add to Cart
2010-07-12
Certificate of Registration of Mortgage-050710.PDF
Add to Cart
2010-07-06
BOARD RESOLUTION.pdf - 2 (733603990)
Add to Cart
2010-07-06
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-07-06
MOA NEW.pdf - 1 (733603990)
Add to Cart
2010-03-03
Notice of situation or change of situation of registered office
Add to Cart
2009-05-08
Notice of situation or change of situation of registered office
Add to Cart
2008-11-19
EGM Reso.pdf - 2 (733604070)
Add to Cart
2008-11-19
Registration of resolution(s) and agreement(s)
Add to Cart
2008-11-19
notice EGM.pdf - 1 (733604070)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-01-28
CONSENT OF AUDITOR UPAL.pdf - 2 (733604294)
Add to Cart
2016-01-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-01-28
Intimation letter to auditor.pdf - 1 (733604294)
Add to Cart
2016-01-28
Resolution.pdf - 3 (733604294)
Add to Cart
2014-10-15
Resignation of Director
Add to Cart
2014-10-15
Upal Reso.Resign SKK.pdf - 2 (733604279)
Add to Cart
2014-10-15
Upal Reso.Resign SKK.pdf - 3 (733604279)
Add to Cart
2014-10-15
UPAL SKK RESIGN.pdf - 1 (733604279)
Add to Cart
2008-11-27
Fresh Certificate of Incorporation Consequent upon Change of Name-271108.PDF
Add to Cart
2008-03-13
Certificate of Incorporation-130308.PDF
Add to Cart
2008-03-01
Application and declaration for incorporation of a company
Add to Cart
2008-03-01
Notice of situation or change of situation of registered office
Add to Cart
2008-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2020-03-07
List of share holders, debenture holders;-07032020
Add to Cart
2020-03-06
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06032020
Add to Cart
2020-03-06
Directors report as per section 134(3)-06032020
Add to Cart
2018-11-13
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13112018
Add to Cart
2018-11-13
Directors report as per section 134(3)-13112018
Add to Cart
2018-11-13
List of share holders, debenture holders;-13112018
Add to Cart
2017-11-07
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07112017
Add to Cart
2017-11-07
Directors report as per section 134(3)-07112017
Add to Cart
2017-11-07
List of share holders, debenture holders;-07112017
Add to Cart
2017-03-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29032017
Add to Cart
2017-03-29
Directors report as per section 134(3)-29032017
Add to Cart
2017-03-29
List of share holders, debenture holders;-29032017
Add to Cart
2015-03-02
Letter of the charge holder-020315.PDF
Add to Cart
2014-09-20
Declaration by the first director-200914.PDF
Add to Cart
2014-09-20
Declaration of the appointee Director- in Form DIR-2-200914.PDF
Add to Cart
2014-09-20
Evidence of cessation-200914.PDF
Add to Cart
2014-09-20
Interest in other entities-200914.PDF
Add to Cart
2014-09-20
Letter of Appointment-200914.PDF
Add to Cart
2014-09-20
Optional Attachment 1-200914.PDF
Add to Cart
2014-09-20
Optional Attachment 2-200914.PDF
Add to Cart
2014-07-10
Optional Attachment 1-100714.PDF
Add to Cart
2012-05-25
Certificate of Registration for Modification of Mortgage-250512.PDF
Add to Cart
2012-05-25
Instrument of creation or modification of charge-250512.PDF
Add to Cart
2011-03-18
Certificate of Registration for Modification of Mortgage-170311.PDF
Add to Cart
2011-03-17
Instrument of creation or modification of charge-170311.PDF
Add to Cart
2011-03-17
Optional Attachment 1-170311.PDF
Add to Cart
2011-03-17
Optional Attachment 2-170311.PDF
Add to Cart
2011-03-17
Optional Attachment 3-170311.PDF
Add to Cart
2011-02-22
Immunity Certificate under CLSS- 2010-220211.PDF
Add to Cart
2010-08-07
List of allottees-070810.PDF
Add to Cart
2010-07-12
Certificate of Registration of Mortgage-050710.PDF
Add to Cart
2010-07-06
MoA - Memorandum of Association-060710.PDF
Add to Cart
2010-07-06
Optional Attachment 1-060710.PDF
Add to Cart
2010-07-05
Instrument of creation or modification of charge-050710.PDF
Add to Cart
2010-07-05
Optional Attachment 1-050710.PDF
Add to Cart
2010-07-05
Optional Attachment 2-050710.PDF
Add to Cart
2010-07-05
Optional Attachment 3-050710.PDF
Add to Cart
2010-03-03
Evidence of cessation-030310.PDF
Add to Cart
2009-12-18
Evidence of cessation-181209.PDF
Add to Cart
2008-11-26
Others-261108.PDF
Add to Cart
2008-11-26
Others-261108.PDF 1
Add to Cart
2008-11-25
Altered Memorandum of Association-251108.PDF
Add to Cart
2008-11-25
Others-251108.PDF
Add to Cart
2008-11-21
Minutes of Meeting-211108.PDF
Add to Cart
2008-11-21
Optional Attachment 1-211108.PDF
Add to Cart
2008-11-21
Optional Attachment 2-211108.PDF
Add to Cart
2008-11-21
Optional Attachment 3-211108.PDF
Add to Cart
2008-11-19
Copy of resolution-191108.PDF
Add to Cart
2008-11-19
Optional Attachment 1-191108.PDF
Add to Cart
2008-10-24
Copy of Board Resolution-241008.PDF
Add to Cart
2008-03-11
AoA - Articles of Association-110308.PDF
Add to Cart
2008-03-04
AoA - Articles of Association-040308.PDF
Add to Cart
2008-03-04
MoA - Memorandum of Association-040308.PDF
Add to Cart
2008-03-04
Others-040308.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2020-03-07
DirectorS Report.pdf - 2 (1030598506)
Add to Cart
2020-03-07
FINANCIAL STATEMENT.pdf - 1 (1030598506)
Add to Cart
2020-03-07
Company financials including balance sheet and profit & loss
Add to Cart
2020-03-07
Annual Returns and Shareholder Information
Add to Cart
2020-03-07
List of Shareholders 2019.pdf - 1 (921642857)
Add to Cart
2018-11-15
AUDITED BALANCE SHEET.pdf - 1 (733605050)
Add to Cart
2018-11-15
BOARD REPORT.pdf - 2 (733605050)
Add to Cart
2018-11-15
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-15
Annual Returns and Shareholder Information
Add to Cart
2018-11-15
List of shareholders.pdf - 1 (733605054)
Add to Cart
2017-11-09
Director Report Final.pdf - 2 (333103503)
Add to Cart
2017-11-09
Financial Statements-compressed.pdf - 1 (333103503)
Add to Cart
2017-11-09
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-09
Annual Returns and Shareholder Information
Add to Cart
2017-11-09
List of shareholders.pdf - 1 (333103504)
Add to Cart
2017-03-29
Directors Report.pdf - 2 (333103502)
Add to Cart
2017-03-29
Financial statements.pdf - 1 (333103502)
Add to Cart
2017-03-29
Company financials including balance sheet and profit & loss
Add to Cart
2017-03-29
Annual Returns and Shareholder Information
Add to Cart
2017-03-29
List of shareholder.pdf - 1 (333103501)
Add to Cart
2016-01-30
DIRECTOR REPORT UPPAL.pdf - 2 (733604936)
Add to Cart
2016-01-30
FINANCIAL STATEMENT UPPAL.pdf - 1 (733604936)
Add to Cart
2016-01-30
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-28
Annual Return 2014.pdf - 1 (733604923)
Add to Cart
2016-01-28
COMPLIANCE CERTIFICATE 2013-14 UPAL.pdf - 1 (733604917)
Add to Cart
2016-01-28
Annual Returns and Shareholder Information
Add to Cart
2016-01-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2016-01-28
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2016-01-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2016-01-28
LIST OF SHAREHOLDERS.pdf - 1 (733604931)
Add to Cart
2016-01-28
Notice, DR & AR, Balance sheet.pdf - 1 (733604927)
Add to Cart
2014-07-09
compliance certificate upal.pdf - 1 (733604978)
Add to Cart
2014-07-09
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2014-07-07
ANNUAL RETURN-UPAL 2012-13.pdf - 1 (733604973)
Add to Cart
2014-07-07
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-07-06
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-07-06
noticeDR AR balance sheet annexure.pdf - 1 (733604969)
Add to Cart
2013-04-19
DIRECTOR REPORT UPAL 12.pdf - 1 (733604904)
Add to Cart
2013-04-19
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-04-17
ANNUAL RETURN UPAL 12.pdf - 1 (733604900)
Add to Cart
2013-04-17
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-04-17
LIST OF DIRECTORS UPAL 12.pdf - 2 (733604900)
Add to Cart
2013-04-17
LIST OF SHAREHOLDERS UPAL 12.pdf - 3 (733604900)
Add to Cart
2013-04-15
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2013-04-15
Upal Compliance 2012.pdf - 1 (733604896)
Add to Cart
2012-05-03
annual return 2011.pdf - 1 (733604964)
Add to Cart
2012-05-03
bsheet.pdf - 1 (733604959)
Add to Cart
2012-05-03
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-05-03
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-05-02
annual return 2010.pdf - 1 (733604950)
Add to Cart
2012-05-02
bsheet.pdf - 1 (733604954)
Add to Cart
2012-05-02
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2012-05-02
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2012-04-03
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2012-04-03
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2012-04-03
Upal COMPLIANCE 2010.pdf - 1 (733604940)
Add to Cart
2012-04-03
Upal COMPLIANCE 2011.pdf - 1 (733604946)
Add to Cart
2010-08-11
ANNUAL RETURN.pdf - 1 (733604908)
Add to Cart
2010-08-11
DIRECTOR REPORT.pdf - 3 (733604908)
Add to Cart
2010-08-11
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-08-11
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-08-11
Notice.pdf - 2 (733604908)
Add to Cart
2010-08-11
UBPL BALANCE SHEET0001.pdf - 1 (733604913)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 263 documents for ₹499 only

Download all 263 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 Upal Buildtech Private Limited

You will receive an alert whenever a document is filed by Upal Buildtech Private Limited.

Track this company
Top of page