You are here

Certificates

Date

Title

₨ 149 Each

2015-11-02
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Private Limited Company-161015.PDF
Add to Cart
2014-09-09
Memorandum of satisfaction of Charge-090914.PDF
Add to Cart
2014-09-09
Memorandum of satisfaction of Charge-090914.PDF 1
Add to Cart
2014-02-07
Memorandum of satisfaction of Charge-070214.PDF
Add to Cart
2013-11-07
Certificate of Registration for Modification of Mortgage-071113.PDF
Add to Cart
2013-07-23
Memorandum of satisfaction of Charge-230713.PDF
Add to Cart
2011-08-23
Certificate of Registration of Mortgage-200811.PDF
Add to Cart
2011-08-23
Certificate of Registration of Mortgage-200811.PDF 1
Add to Cart
2011-08-20
Certificate of Registration of Mortgage-200811.PDF
Add to Cart
2011-08-20
Certificate of Registration of Mortgage-200811.PDF 2
Add to Cart
2010-07-08
Certificate of Registration for Modification of Mortgage-070710.PDF
Add to Cart
2009-11-05
Certificate of Registration of Mortgage-201009.PDF
Add to Cart
2009-05-01
Certificate of Registration for Modification of Mortgage-010509.PDF
Add to Cart
2006-04-26
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-08-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17082022
Add to Cart
2022-08-17
Evidence of cessation;-17082022
Add to Cart
2022-08-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-17
Optional Attachment-(1)-17082022
Add to Cart
2022-08-17
Optional Attachment-(2)-17082022
Add to Cart
2022-08-17
Optional Attachment-(3)-17082022
Add to Cart
2022-08-17
Optional Attachment-(4)-17082022
Add to Cart
2022-07-15
Evidence of cessation;-15072022
Add to Cart
2022-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-17
agm resolution.pdf - 1 (354571087)
Add to Cart
2018-07-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-17
Optional Attachment-(1)-17072018
Add to Cart
2018-04-18
Board Resolution for appointment of Director.pdf - 2 (269944727)
Add to Cart
2018-04-18
consent.pdf - 1 (269944727)
Add to Cart
2018-04-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18042018
Add to Cart
2018-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-18
Optional Attachment-(1)-18042018
Add to Cart
2018-04-10
Acknowledgement received from company-10042018
Add to Cart
2018-04-10
Acknowledgement received from company.pdf - 3 (269944725)
Add to Cart
2018-04-10
Resignation of Director
Add to Cart
2018-04-10
Notice of resignation filed with the company-10042018
Add to Cart
2018-04-10
Notice of resignation.pdf - 1 (269944725)
Add to Cart
2018-04-10
Proof of dispatch-10042018
Add to Cart
2018-04-10
Proof of Dispatch.pdf - 2 (269944725)
Add to Cart
2018-02-28
acknowledgement.pdf - 2 (269944718)
Add to Cart
2018-02-28
Evidence of cessation;-28022018
Add to Cart
2018-02-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-28
Notice of resignation;-28022018
Add to Cart
2018-02-28
resignation.pdf - 1 (269944718)
Add to Cart
2017-10-10
CS Letter.pdf - 1 (269944802)
Add to Cart
2017-10-10
Evidence of cessation;-10102017
Add to Cart
2017-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-10
Letter of appointment;-10102017
Add to Cart
2017-10-10
resolution.pdf - 2 (269944802)
Add to Cart
2017-08-03
CFO Letter.pdf - 1 (200628660)
Add to Cart
2017-08-03
Evidence of cessation;-03082017
Add to Cart
2017-08-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05072016
Add to Cart
2016-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-05
Jayant Dwivedy-Consent to act as Director DIR-2.pdf - 2 (200628705)
Add to Cart
2016-07-05
Letter of appointment;-05072016
Add to Cart
2016-07-05
resolution .pdf - 1 (200628705)
Add to Cart
2016-04-18
-18042016
Add to Cart
2016-04-18
Acknowledgement Letter from Company.pdf - 3 (200628781)
Add to Cart
2016-04-18
Resignation of Director
Add to Cart
2016-04-18
Notice of Resignation - Debabrata Gupta.pdf - 1 (200628781)
Add to Cart
2016-04-18
Proof of Dispatch.pdf - 2 (200628781)
Add to Cart
2016-04-13
Acknowledgement Letter from Company.pdf - 1 (200628827)
Add to Cart
2016-04-13
Evidence of cessation;-13042016
Add to Cart
2016-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-13
Notice of Resignation - Debabrata Gupta.pdf - 2 (200628827)
Add to Cart
2016-04-13
Notice of resignation;-13042016
Add to Cart
2009-07-03
Consent Letter.pdf - 1 (200628855)
Add to Cart
2009-07-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-11
Relieve.pdf - 2 (200628881)
Add to Cart
2009-02-11
resignation.pdf - 1 (200628881)
Add to Cart
2008-11-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-13
Relieve.pdf - 2 (200628890)
Add to Cart
2008-11-13
Resignation.pdf - 1 (200628890)
Add to Cart
2008-06-27
Consent Letter Amol.pdf - 1 (200628900)
Add to Cart
2008-06-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-10-05
Resignation Letter- Gulshan.pdf - 1 (200628912)
Add to Cart
2007-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-23
Venkat.pdf - 1 (200628928)
Add to Cart
2007-07-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-20
Gupta consent.pdf - 1 (200628940)
Add to Cart
2007-06-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-28
Gupta consent.pdf - 1 (200628950)
Add to Cart
2007-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-30
Gulshan Consent.pdf - 1 (200628970)
Add to Cart
2007-04-30
photo Gulshan.pdf - 2 (200628970)
Add to Cart
2006-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-17
Vikas Resignation.pdf - 1 (200628982)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2014-09-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-09-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-09-19
NOC.pdf - 1 (200629021)
Add to Cart
2014-09-19
NOC.pdf - 1 (372267208)
Add to Cart
2014-02-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-02-07
NO DUES CERTIFICATE-SBI & Saraswat.pdf - 1 (200629030)
Add to Cart
2013-11-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-07
NDC-Standard Chartered.pdf - 1 (200629052)
Add to Cart
2013-11-07
Particulars.pdf - 2 (200629052)
Add to Cart
2013-11-07
Supple-Hypothecation-SBI.pdf - 3 (200629052)
Add to Cart
2013-07-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-07-23
USV Limited.pdf - 1 (200629063)
Add to Cart
2011-08-23
Deed of Hypothecation-USV.pdf - 1 (200629073)
Add to Cart
2011-08-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-22
Deed of Hypothecation-USV.pdf - 1 (200629117)
Add to Cart
2011-08-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-07
BCIL_Hypothecation Deed.pdf - 1 (200629152)
Add to Cart
2010-07-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-10-20
Deed of Hypothecation.pdf - 1 (200629179)
Add to Cart
2009-10-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-10-17
Form 8.PDF
Add to Cart
2006-04-26
Form 8.PDF
Add to Cart
2006-04-26
Form 8.PDF 1
Add to Cart
2006-04-26
Form 8.PDF 10
Add to Cart
2006-04-26
Form 8.PDF 11
Add to Cart
2006-04-26
Form 8.PDF 12
Add to Cart
2006-04-26
Form 8.PDF 13
Add to Cart
2006-04-26
Form 8.PDF 14
Add to Cart
2006-04-26
Form 8.PDF 15
Add to Cart
2006-04-26
Form 8.PDF 16
Add to Cart
2006-04-26
Form 8.PDF 17
Add to Cart
2006-04-26
Form 8.PDF 18
Add to Cart
2006-04-26
Form 8.PDF 19
Add to Cart
2006-04-26
Form 8.PDF 2
Add to Cart
2006-04-26
Form 8.PDF 20
Add to Cart
2006-04-26
Form 8.PDF 21
Add to Cart
2006-04-26
Form 8.PDF 22
Add to Cart
2006-04-26
Form 8.PDF 23
Add to Cart
2006-04-26
Form 8.PDF 24
Add to Cart
2006-04-26
Form 8.PDF 25
Add to Cart
2006-04-26
Form 8.PDF 26
Add to Cart
2006-04-26
Form 8.PDF 27
Add to Cart
2006-04-26
Form 8.PDF 28
Add to Cart
2006-04-26
Form 8.PDF 29
Add to Cart
2006-04-26
Form 8.PDF 3
Add to Cart
2006-04-26
Form 8.PDF 30
Add to Cart
2006-04-26
Form 8.PDF 31
Add to Cart
2006-04-26
Form 8.PDF 32
Add to Cart
2006-04-26
Form 8.PDF 33
Add to Cart
2006-04-26
Form 8.PDF 34
Add to Cart
2006-04-26
Form 8.PDF 35
Add to Cart
2006-04-26
Form 8.PDF 36
Add to Cart
2006-04-26
Form 8.PDF 37
Add to Cart
2006-04-26
Form 8.PDF 38
Add to Cart
2006-04-26
Form 8.PDF 39
Add to Cart
2006-04-26
Form 8.PDF 4
Add to Cart
2006-04-26
Form 8.PDF 40
Add to Cart
2006-04-26
Form 8.PDF 41
Add to Cart
2006-04-26
Form 8.PDF 42
Add to Cart
2006-04-26
Form 8.PDF 43
Add to Cart
2006-04-26
Form 8.PDF 44
Add to Cart
2006-04-26
Form 8.PDF 45
Add to Cart
2006-04-26
Form 8.PDF 46
Add to Cart
2006-04-26
Form 8.PDF 47
Add to Cart
2006-04-26
Form 8.PDF 48
Add to Cart
2006-04-26
Form 8.PDF 49
Add to Cart
2006-04-26
Form 8.PDF 5
Add to Cart
2006-04-26
Form 8.PDF 50
Add to Cart
2006-04-26
Form 8.PDF 51
Add to Cart
2006-04-26
Form 8.PDF 52
Add to Cart
2006-04-26
Form 8.PDF 53
Add to Cart
2006-04-26
Form 8.PDF 54
Add to Cart
2006-04-26
Form 8.PDF 55
Add to Cart
2006-04-26
Form 8.PDF 56
Add to Cart
2006-04-26
Form 8.PDF 57
Add to Cart
2006-04-26
Form 8.PDF 6
Add to Cart
2006-04-26
Form 8.PDF 7
Add to Cart
2006-04-26
Form 8.PDF 8
Add to Cart
2006-04-26
Form 8.PDF 9
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-09-07
Return of deposits
Add to Cart
2023-08-30
Add to Cart
2023-04-28
Add to Cart
2022-10-21
Add to Cart
2022-09-06
Letter of Offer
Add to Cart
2022-08-24
Add to Cart
2022-08-12
Registration of resolution(s) and agreement(s)
Add to Cart
2022-07-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-15
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-28
Return of deposits
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2022-04-30
MSME USV.pdf - 1 (1105125299)
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-10-30
MSME details.pdf - 1 (1065711760)
Add to Cart
2021-08-03
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-03
Resolutions and Explanatory Statement.pdf - 1 (1032476226)
Add to Cart
2021-07-22
Audited financial statements of last three years.pdf - 5 (1032476231)
Add to Cart
2021-07-22
Auditors Certificate.pdf - 2 (1032476231)
Add to Cart
2021-07-22
Auditors Certificate.pdf - 3 (1032476241)
Add to Cart
2021-07-22
Board Resolution.pdf - 1 (1032476241)
Add to Cart
2021-07-22
Board Resolution.pdf - 3 (1032476231)
Add to Cart
2021-07-22
Declaration of Solvency and Affidavit.pdf - 4 (1032476241)
Add to Cart
2021-07-22
Details of Promoters.pdf - 1 (1032476231)
Add to Cart
2021-07-22
Letter of Offer
Add to Cart
2021-07-22
Add to Cart
2021-07-22
Special Resolution and Explanatory Statement.pdf - 4 (1032476231)
Add to Cart
2021-07-22
Special Resolution and Explanatory Statement.pdf - 5 (1032476241)
Add to Cart
2021-07-22
Statement of assets and liabilities.pdf - 2 (1032476241)
Add to Cart
2021-07-20
Componding USV order001.pdf - 1 (1032476257)
Add to Cart
2021-07-20
Notice of the court or the company law board order
Add to Cart
2021-07-20
RD Compounding Fee Ack.pdf - 2 (1032476257)
Add to Cart
2021-07-15
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-15
Special Resolution and Explanatory Statement.pdf - 1 (1032476262)
Add to Cart
2021-06-25
Form CFSS-2020-25062021_signed
Add to Cart
2021-06-25
Return of deposits
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2021-05-13
MSME I sheet.pdf - 1 (1015775810)
Add to Cart
2021-03-24
Clarification Letter and Penalty Challans.pdf - 2 (1012095572)
Add to Cart
2021-03-24
Clarification Letter with Penalty Challan.pdf - 2 (1012095472)
Add to Cart
2021-03-24
Clarification Letter with Penalty Challan.pdf - 2 (1012095499)
Add to Cart
2021-03-24
Clarification Letter with Penalty Challan.pdf - 2 (1012095591)
Add to Cart
2021-03-24
Clarification Letter with Penalty Challans.pdf - 2 (1012095512)
Add to Cart
2021-03-24
Clarification Letter with Penalty Challans.pdf - 2 (1012095533)
Add to Cart
2021-03-24
Notice of the court or the company law board order
Add to Cart
2021-03-24
Notice of the court or the company law board order
Add to Cart
2021-03-24
Notice of the court or the company law board order
Add to Cart
2021-03-24
Notice of the court or the company law board order
Add to Cart
2021-03-24
Notice of the court or the company law board order
Add to Cart
2021-03-24
Notice of the court or the company law board order
Add to Cart
2021-03-24
Order under section 134 of the Companies Act 2013.pdf - 1 (1012095499)
Add to Cart
2021-03-24
Order under section 178 of the Companies Act 2013.pdf - 1 (1012095572)
Add to Cart
2021-03-24
Order under section 209 128 of the Companies Act 1956 2013.pdf - 1 (1012095472)
Add to Cart
2021-03-24
Order under section 211 129 of the Companies Act 1956 2013.pdf - 1 (1012095512)
Add to Cart
2021-03-24
Order under section 266F 158 of the Companies Act 1956 2013.pdf - 1 (1012095533)
Add to Cart
2021-03-24
Order under section 383A of the Companies Act 1956.pdf - 1 (1012095591)
Add to Cart
2020-10-30
Form MSME FORM I-30102020_signed
Add to Cart
2020-10-23
CTC AGM 2020.pdf - 1 (987647122)
Add to Cart
2020-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-21
Return of deposits
Add to Cart
2020-09-09
Form MSME FORM I-09092020_signed
Add to Cart
2020-09-09
Form MSME FORM I-09092020_signed 1
Add to Cart
2020-09-09
Form MSME FORM I-09092020_signed 2
Add to Cart
2020-09-09
Form MSME FORM I-09092020_signed 3
Add to Cart
2020-09-09
Form MSME FORM I-09092020_signed 4
Add to Cart
2020-09-09
Form MSME FORM I-09092020_signed 5
Add to Cart
2020-09-09
MSME- 3.pdf - 1 (968233234)
Add to Cart
2020-09-09
MSME- 4.pdf - 1 (968233206)
Add to Cart
2020-09-09
MSME- 5.pdf - 1 (968233216)
Add to Cart
2020-09-09
MSME- 6.pdf - 1 (968233243)
Add to Cart
2020-09-09
MSME-1.pdf - 1 (968233225)
Add to Cart
2020-09-09
MSME-2.pdf - 1 (968233251)
Add to Cart
2020-09-01
Return of deposits
Add to Cart
2019-11-17
Form MSME FORM I-17112019_signed
Add to Cart
2019-11-17
Form MSME FORM I-17112019_signed 1
Add to Cart
2019-11-17
MSME -1.pdf - 1 (898798149)
Add to Cart
2019-11-17
MSME -2.pdf - 1 (898798131)
Add to Cart
2019-08-09
Form MSME FORM I-09082019_signed
Add to Cart
2019-06-20
Form MSME FORM I-20062019_signed
Add to Cart
2019-06-20
MSME_Finalopenitems_220119.pdf - 1 (699698007)
Add to Cart
2018-05-09
Notice of the court or the company law board order
Add to Cart
2018-05-09
OL ACK.pdf - 2 (278406012)
Add to Cart
2018-05-09
Order 22-03-2018 Final1 .pdf - 1 (278406012)
Add to Cart
2018-05-09
USV RD Scan ACK.pdf - 3 (278406012)
Add to Cart
2018-04-19
Board Resolution for reappointment of MD.pdf - 1 (269945190)
Add to Cart
2018-04-19
Registration of resolution(s) and agreement(s)
Add to Cart
2017-08-22
Acknowledgement of pay order.pdf....pdf - 4 (269945220)
Add to Cart
2017-08-22
Bharavi Lab certified Scheme of Amalgamation.pdf - 2 (269945220)
Add to Cart
2017-08-22
Bharavi Lab Nclt CSP NO 37 of 2017 Minutes of Order dt July 6, 2017.pdf - 1 (269945220)
Add to Cart
2017-08-22
Notice of the court or the company law board order
Add to Cart
2017-08-22
Form_INC-28 Bharavi 10.08.2017 SIGNED challan.pdf - 3 (269945220)
Add to Cart
2017-07-14
AGM Resolution for appointment of auditor.pdf - 3 (200630008)
Add to Cart
2017-07-14
Appointment letter to auditor.pdf - 1 (200630008)
Add to Cart
2017-07-14
Consent Letter.pdf - 2 (200630008)
Add to Cart
2017-07-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-01-06
audited financial statement.pdf - 5 (200630014)
Add to Cart
2017-01-06
auditor certificate.pdf - 2 (200630014)
Add to Cart
2017-01-06
board resolution.pdf - 3 (200630014)
Add to Cart
2017-01-06
CFO information.pdf - 7 (200630014)
Add to Cart
2017-01-06
details of promoters.pdf - 1 (200630014)
Add to Cart
2017-01-06
Letter of Offer
Add to Cart
2017-01-06
Letter of offer.pdf - 8 (200630014)
Add to Cart
2017-01-06
notice and explanatory statement.pdf - 4 (200630014)
Add to Cart
2017-01-06
Uuaudited financial Statement.pdf - 6 (200630014)
Add to Cart
2017-01-02
affidavit.pdf - 4 (200630021)
Add to Cart
2017-01-02
auditor certificate.pdf - 3 (200630021)
Add to Cart
2017-01-02
board resolution.pdf - 1 (200630021)
Add to Cart
2017-01-02
egm resolution.pdf - 5 (200630021)
Add to Cart
2017-01-02
Form SH-9-02012017-signed
Add to Cart
2017-01-02
Letter of offer.pdf - 6 (200630021)
Add to Cart
2017-01-02
Statement of assets and liabilities.pdf - 2 (200630021)
Add to Cart
2016-12-27
egm resolution and explanatory statement.pdf - 1 (200630030)
Add to Cart
2016-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-25
Form of return to be filed with the Registrar under section 89
Add to Cart
2016-08-25
Form of return to be filed with the Registrar under section 89
Add to Cart
2016-08-25
MGT-4 - Aneesha Family Trust.pdf - 1 (200630049)
Add to Cart
2016-08-25
MGT-4 - Vilas Family Trust.pdf - 1 (372267708)
Add to Cart
2016-08-25
MGT-5 - Aneesha Family Trust.pdf - 2 (200630049)
Add to Cart
2016-08-25
MGT-5 - Vilas Family Trust.pdf - 2 (372267708)
Add to Cart
2016-01-20
Notice of situation or change of situation of registered office
Add to Cart
2016-01-20
Proof of Registered Office Address.pdf - 1 (200630061)
Add to Cart
2016-01-20
USV Private Limited-Board Resolution.pdf - 3 (200630061)
Add to Cart
2016-01-20
Utility Bill-MTNL.pdf - 2 (200630061)
Add to Cart
2015-10-16
AoA.pdf - 3 (200630070)
Add to Cart
2015-10-16
Certified copy of the resolution & Explanatory statement.pdf - 1 (200630070)
Add to Cart
2015-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-16
MoA.pdf - 2 (200630070)
Add to Cart
2015-10-16
shorter notice consent.pdf - 4 (200630070)
Add to Cart
2015-07-17
CTC Board Resolution.pdf - 1 (200630080)
Add to Cart
2015-07-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-09
Death Certificate.pdf - 1 (200630098)
Add to Cart
2015-03-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-31
BR - Bharavi Additional Loan.pdf - 3 (200630122)
Add to Cart
2015-01-31
BR- Changes in one level below KMP.pdf - 2 (200630122)
Add to Cart
2015-01-31
BR-MBP-1 Resolution.pdf - 1 (200630122)
Add to Cart
2015-01-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
CTC of AGM Resolutions- Appointment of Independent Directors.pdf - 1 (200630129)
Add to Cart
2014-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-27
appointment details form ADT-1.pdf - 3 (200630142)
Add to Cart
2014-09-27
ctc of agm resolution re appointment.pdf - 2 (200630142)
Add to Cart
2014-09-27
Submission of documents with the Registrar
Add to Cart
2014-09-27
letter to auditor re appointment.pdf - 1 (200630142)
Add to Cart
2014-08-11
BR- Appointment of KMP.pdf - 1 (200630152)
Add to Cart
2014-08-11
Consent Letter-CFO.pdf - 2 (200630152)
Add to Cart
2014-08-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-08-04
BR- Appointment of KMP.pdf - 5 (200630161)
Add to Cart
2014-08-04
BR- Appointment of Secretarial Auditor.pdf - 4 (200630161)
Add to Cart
2014-08-04
BR- Approve Financial Statement and Boards Report.pdf - 2 (200630161)
Add to Cart
2014-08-04
BR-Appointment of Internal Auditor.pdf - 3 (200630161)
Add to Cart
2014-08-04
BR-Disclosure of Directors Interest and Shareholding.pdf - 1 (200630161)
Add to Cart
2014-08-04
BR-Grant Loan.pdf - 6 (200630161)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-17
BR- Appointment of KMP.pdf - 1 (200630178)
Add to Cart
2014-07-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-10
Board Resolution.pdf - 2 (200630188)
Add to Cart
2014-07-10
Declaration of the appointee Director- in form DIR 2.pdf - 1 (200630188)
Add to Cart
2014-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-11
Information by auditor to Registrar
Add to Cart
2013-12-11
USV Limited Resolution.pdf - 1 (200630192)
Add to Cart
2013-11-07
Certificate of Registration for Modification of Mortgage-071113.PDF
Add to Cart
2013-10-28
Annexure A.pdf - 3 (200630211)
Add to Cart
2013-10-28
Annexure B.pdf - 4 (200630211)
Add to Cart
2013-10-28
Annexure C.pdf - 5 (200630211)
Add to Cart
2013-10-28
Board Resolution for rectification.pdf - 1 (200630211)
Add to Cart
2013-10-28
Application to Central Government(Regional Director)
Add to Cart
2013-10-28
Statements of Grounds for USV Electricals Pvt. Ltd..pdf - 2 (200630211)
Add to Cart
2013-09-19
DG-Remuneration.pdf - 2 (200630217)
Add to Cart
2013-09-19
DG-Resolution.pdf - 1 (200630217)
Add to Cart
2013-09-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-09-11
PKT-Remuneration.pdf - 2 (200630223)
Add to Cart
2013-09-11
PKT-Remuneration.pdf - 2 (200630243)
Add to Cart
2013-09-11
PKT-Resolution.pdf - 1 (200630223)
Add to Cart
2013-09-11
PKT-Resolution.pdf - 1 (200630243)
Add to Cart
2013-08-09
Cost audit F 13-14.pdf - 1 (200630249)
Add to Cart
2013-08-09
Information by cost auditor to Central Government
Add to Cart
2013-08-06
Cost audit F 13-14.pdf - 1 (200630257)
Add to Cart
2013-08-06
Information by cost auditor to Central Government
Add to Cart
2013-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-01
Kale Consent.pdf - 1 (372267719)
Add to Cart
2013-03-01
Tanmay-Relieving letter.pdf - 2 (200630267)
Add to Cart
2013-03-01
Tanmay-Resignation Letter.pdf - 1 (200630267)
Add to Cart
2012-11-18
AGM Resolution.pdf - 1 (200630276)
Add to Cart
2012-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-12
Information by auditor to Registrar
Add to Cart
2012-10-12
USV .pdf - 1 (200630286)
Add to Cart
2012-09-04
Appointment Letter- Cost Auditor-2012-13.pdf - 1 (200630297)
Add to Cart
2012-09-04
Information by cost auditor to Central Government
Add to Cart
2012-08-31
Board Resolution.pdf - 2 (200630307)
Add to Cart
2012-08-31
Consent.pdf - 1 (200630307)
Add to Cart
2012-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-15
Information by auditor to Registrar
Add to Cart
2011-11-15
USV Ltd Appt Letter 2011-12.pdf - 1 (200630316)
Add to Cart
2011-09-27
Appointment Letter- Bulk Drugs.pdf - 1 (200630322)
Add to Cart
2011-09-27
Information by cost auditor to Central Government
Add to Cart
2011-08-23
Certificate of Registration of Mortgage-200811.PDF
Add to Cart
2011-08-23
Certificate of Registration of Mortgage-200811.PDF 1
Add to Cart
2011-08-20
Certificate of Registration of Mortgage-200811.PDF
Add to Cart
2011-08-20
Certificate of Registration of Mortgage-200811.PDF 2
Add to Cart
2011-06-17
Appointment Letter-formulation-2011-12.pdf - 1 (200630354)
Add to Cart
2011-06-17
Information by cost auditor to Central Government
Add to Cart
2010-11-11
Information by auditor to Registrar
Add to Cart
2010-11-11
USV Limited.pdf - 1 (200630362)
Add to Cart
2010-07-08
Certificate of Registration for Modification of Mortgage-070710.PDF
Add to Cart
2009-11-05
Certificate of Registration of Mortgage-201009.PDF
Add to Cart
2009-09-07
Certified copy of Board Resolution.pdf - 1 (200630381)
Add to Cart
2009-09-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-07-28
Information by auditor to Registrar
Add to Cart
2009-07-28
USV Limited.pdf - 1 (200630386)
Add to Cart
2009-05-01
Certificate of Registration for Modification of Mortgage-010509.PDF
Add to Cart
2009-02-27
BoardResolution.pdf - 2 (200630402)
Add to Cart
2009-02-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-02-27
GeneralResolution.pdf - 1 (200630402)
Add to Cart
2009-02-26
BoardResolution.pdf - 1 (200630407)
Add to Cart
2009-02-26
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-21
Information by auditor to Registrar
Add to Cart
2008-07-21
USV Limited.pdf - 1 (200630412)
Add to Cart
2008-04-21
Registration of resolution(s) and agreement(s)
Add to Cart
2008-04-21
Resolution & Explanatory Statement.pdf - 1 (200630418)
Add to Cart
2007-09-13
Information by auditor to Registrar
Add to Cart
2007-09-13
USV Ltd.pdf - 1 (200630434)
Add to Cart
2006-10-24
BEENAPRADEEP_PFO.pdf - 1 (200630462)
Add to Cart
2006-10-24
Information by auditor to Registrar
Add to Cart
2006-04-25
Form 5.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-02
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Private Limited Company-161015.PDF
Add to Cart
2015-10-19
AoA.pdf - 2 (200630494)
Add to Cart
2015-10-19
CTC resolution.pdf - 7 (200630494)
Add to Cart
2015-10-19
EGM minutes certified.pdf - 1 (200630494)
Add to Cart
2015-10-19
EGM Notice - 2015-10-07.pdf - 5 (200630494)
Add to Cart
2015-10-19
Conversion of public company into private company or private company into public company
Add to Cart
2015-10-19
MoA.pdf - 6 (200630494)
Add to Cart
2015-10-19
Newspaper & Creditor Notice.pdf - 4 (200630494)
Add to Cart
2015-10-19
Order of competent authority.pdf - 3 (200630494)
Add to Cart
2015-10-19
shorter notice consent.pdf - 8 (200630494)
Add to Cart
2006-04-26
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2024-03-28
Optional Attachment-(1)-28032024
Add to Cart
2023-09-15
Copy of MGT-8-15092023
Add to Cart
2023-09-15
List of share holders, debenture holders;-15092023
Add to Cart
2023-08-16
Optional Attachment-(1)-16082023
Add to Cart
2023-08-16
XBRL document in respect Consolidated financial statement-16082023
Add to Cart
2023-08-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16082023
Add to Cart
2023-03-29
Optional Attachment-(1)-29032023
Add to Cart
2022-09-09
Copy of MGT-8-09092022
Add to Cart
2022-09-09
List of share holders, debenture holders;-09092022
Add to Cart
2022-08-26
Audited financial statements of last three years-26082022
Add to Cart
2022-08-26
Copy of the board resolution-26082022
Add to Cart
2022-08-26
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-26082022
Add to Cart
2022-08-26
Declaration by auditor(s)-26082022
Add to Cart
2022-08-26
Details of the promoters of the company-26082022
Add to Cart
2022-08-12
Affidavit as per rule 65(3)-12082022
Add to Cart
2022-08-12
Audited financial statements of last three years-12082022
Add to Cart
2022-08-12
Auditor's report-12082022
Add to Cart
2022-08-12
Copy of board resolution-12082022
Add to Cart
2022-08-12
Copy of the board resolution-12082022
Add to Cart
2022-08-12
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-12082022
Add to Cart
2022-08-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12082022
Add to Cart
2022-08-12
Declaration by auditor(s)-12082022
Add to Cart
2022-08-12
Details of the promoters of the company-12082022
Add to Cart
2022-08-12
Optional Attachment-(1)-12082022
Add to Cart
2022-08-12
Statement of assets and liabilities-12082022
Add to Cart
2022-08-09
XBRL document in respect Consolidated financial statement-09082022
Add to Cart
2022-08-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09082022
Add to Cart
2022-07-20
Copy of resolution passed by the company-20072022
Add to Cart
2022-07-20
Copy of written consent given by auditor-20072022
Add to Cart
2022-07-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15072022
Add to Cart
2022-03-31
Optional Attachment-(1)-31032022
Add to Cart
2021-08-27
Copy of MGT-8-27082021
Add to Cart
2021-08-27
List of share holders, debenture holders;-27082021
Add to Cart
2021-08-10
XBRL document in respect Consolidated financial statement-10082021
Add to Cart
2021-08-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10082021
Add to Cart
2021-08-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03082021
Add to Cart
2021-07-15
Audited financial statements of last three years-14072021
Add to Cart
2021-07-15
Audited financial statements of last three years-14072021 1
Add to Cart
2021-07-15
Copy of the board resolution-14072021
Add to Cart
2021-07-15
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-14072021
Add to Cart
2021-07-15
Declaration by auditor(s)-14072021
Add to Cart
2021-07-15
Details of the promoters of the company-14072021
Add to Cart
2021-07-14
Affidavit as per rule 65(3)-14072021
Add to Cart
2021-07-14
Auditor's report-14072021
Add to Cart
2021-07-14
Copy of board resolution-14072021
Add to Cart
2021-07-14
Copy of Special Resolution-14072021
Add to Cart
2021-07-14
Statement of assets and liabilities-14072021
Add to Cart
2021-07-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13072021
Add to Cart
2021-03-17
Copy of court order or NCLT or CLB or order by any other competent authority.-17032021
Add to Cart
2021-03-17
Copy of court order or NCLT or CLB or order by any other competent authority.-17032021 1
Add to Cart
2021-03-17
Copy of court order or NCLT or CLB or order by any other competent authority.-17032021 2
Add to Cart
2021-03-17
Copy of court order or NCLT or CLB or order by any other competent authority.-17032021 3
Add to Cart
2021-03-17
Copy of court order or NCLT or CLB or order by any other competent authority.-17032021 4
Add to Cart
2021-03-17
Copy of court order or NCLT or CLB or order by any other competent authority.-17032021 5
Add to Cart
2021-03-17
Optional Attachment-(1)-17032021
Add to Cart
2021-03-17
Optional Attachment-(1)-17032021 1
Add to Cart
2021-03-17
Optional Attachment-(1)-17032021 2
Add to Cart
2021-03-17
Optional Attachment-(1)-17032021 3
Add to Cart
2021-03-17
Optional Attachment-(1)-17032021 4
Add to Cart
2021-03-17
Optional Attachment-(1)-17032021 5
Add to Cart
2020-11-11
Copy of court order or NCLT or CLB or order by any other competent authority.-11112020
Add to Cart
2020-11-11
Optional Attachment-(1)-11112020
Add to Cart
2020-10-27
Copy of MGT-8-27102020
Add to Cart
2020-10-27
List of share holders, debenture holders;-27102020
Add to Cart
2020-10-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102020
Add to Cart
2020-09-30
XBRL document in respect Consolidated financial statement-30092020
Add to Cart
2020-09-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30092020
Add to Cart
2019-08-30
Copy of MGT-8-30082019
Add to Cart
2019-08-30
List of share holders, debenture holders;-30082019
Add to Cart
2019-08-05
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-05082019
Add to Cart
2019-08-05
XBRL document in respect Consolidated financial statement-05082019
Add to Cart
2019-08-05
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05082019
Add to Cart
2018-11-03
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-03112018
Add to Cart
2018-11-03
XBRL document in respect Consolidated financial statement-03112018
Add to Cart
2018-11-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03112018
Add to Cart
2018-08-22
Copy of MGT-8-22082018
Add to Cart
2018-08-22
List of share holders, debenture holders;-22082018
Add to Cart
2018-06-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018
Add to Cart
2018-04-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19042018
Add to Cart
2018-04-10
Copy of court order or NCLT or CLB or order by any other competent authority.-10042018
Add to Cart
2018-04-10
Optional Attachment-(1)-10042018
Add to Cart
2018-04-10
Optional Attachment-(2)-10042018
Add to Cart
2017-08-24
Copy of MGT-8-24082017
Add to Cart
2017-08-24
List of share holders, debenture holders;-24082017
Add to Cart
2017-08-22
Copy of court order or NCLT or CLB or order by any other competent authority.-22082017
Add to Cart
2017-08-22
Optional Attachment-(1)-22082017
Add to Cart
2017-08-22
Optional Attachment-(2)-22082017
Add to Cart
2017-08-22
Optional Attachment-(3)-22082017
Add to Cart
2017-08-11
Copy of court order or NCLT or CLB or order by any other competent authority.-11082017
Add to Cart
2017-08-11
Optional Attachment-(1)-11082017
Add to Cart
2017-08-11
Optional Attachment-(2)-11082017
Add to Cart
2017-08-10
XBRL document in respect Consolidated financial statement-10082017
Add to Cart
2017-08-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10082017
Add to Cart
2017-07-14
Copy of resolution passed by the company-14072017
Add to Cart
2017-07-14
Copy of the intimation sent by company-14072017
Add to Cart
2017-07-14
Copy of written consent given by auditor-14072017
Add to Cart
2016-12-28
Affidavit as per rule 65(3)-28122016
Add to Cart
2016-12-28
Audited financial statements of last three years-28122016
Add to Cart
2016-12-28
Auditor's report-28122016
Add to Cart
2016-12-28
Copy of board resolution-28122016
Add to Cart
2016-12-28
Copy of Special Resolution-28122016
Add to Cart
2016-12-28
Copy of the board resolution-28122016
Add to Cart
2016-12-28
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-28122016
Add to Cart
2016-12-28
Declaration by auditor(s)-28122016
Add to Cart
2016-12-28
Details of the promoters of the company-28122016
Add to Cart
2016-12-28
Optional Attachment-(1)-28122016
Add to Cart
2016-12-28
Optional Attachment-(1)-28122016 1
Add to Cart
2016-12-28
Optional Attachment-(2)-28122016
Add to Cart
2016-12-28
Statement of assets and liabilities-28122016
Add to Cart
2016-12-28
Unaudited financial statement (if applicable);-28122016
Add to Cart
2016-12-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27122016
Add to Cart
2016-11-11
XBRL document in respect Consolidated financial statement-11112016
Add to Cart
2016-11-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112016
Add to Cart
2016-10-07
Copy of MGT-8-07102016
Add to Cart
2016-10-07
List of share holders, debenture holders;-07102016
Add to Cart
2016-08-25
-25082016
Add to Cart
2016-08-25
-25082016 1
Add to Cart
2016-08-25
-25082016 2
Add to Cart
2016-08-25
-25082016 3
Add to Cart
2016-01-18
Optional Attachment 1-180116.PDF
Add to Cart
2015-10-19
Altered Articles of association-161015.PDF
Add to Cart
2015-10-19
Minutes of Meeting-161015.PDF
Add to Cart
2015-10-19
Optional Attachment 1-161015.PDF
Add to Cart
2015-10-19
Optional Attachment 2-161015.PDF
Add to Cart
2015-10-19
Optional Attachment 3-161015.PDF
Add to Cart
2015-10-19
Optional Attachment 4-161015.PDF
Add to Cart
2015-10-19
Optional Attachment 5-161015.PDF
Add to Cart
2015-10-16
AoA - Articles of Association-161015.PDF
Add to Cart
2015-10-16
Copy of resolution-161015.PDF
Add to Cart
2015-10-16
MoA - Memorandum of Association-161015.PDF
Add to Cart
2015-10-16
Optional Attachment 1-161015.PDF
Add to Cart
2015-10-16
Optional Attachment 1-161015.PDF 1
Add to Cart
2015-07-17
Board resolution-170715.PDF
Add to Cart
2015-07-17
Copy of resolution-170715.PDF
Add to Cart
2015-03-10
Others-100315.PDF
Add to Cart
2015-03-09
Evidence of cessation-090315.PDF
Add to Cart
2015-01-31
Copy of resolution-310115.PDF
Add to Cart
2015-01-31
Optional Attachment 1-310115.PDF
Add to Cart
2015-01-31
Optional Attachment 2-310115.PDF
Add to Cart
2015-01-05
Others-050115.PDF
Add to Cart
2014-10-10
Optional Attachment 1-091014.PDF
Add to Cart
2014-09-27
Optional Attachment 1-270914.PDF
Add to Cart
2014-09-27
Optional Attachment 2-270914.PDF
Add to Cart
2014-09-27
Optional Attachment 3-270914.PDF
Add to Cart
2014-09-09
Letter of the charge holder-090914.PDF
Add to Cart
2014-09-09
Letter of the charge holder-090914.PDF 1
Add to Cart
2014-08-11
Copy of Board Resolution-110814.PDF
Add to Cart
2014-08-11
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-110814.PDF
Add to Cart
2014-07-17
Optional Attachment 1-170714.PDF
Add to Cart
2014-07-16
Copy of resolution-160714.PDF
Add to Cart
2014-07-16
Optional Attachment 1-160714.PDF
Add to Cart
2014-07-16
Optional Attachment 2-160714.PDF
Add to Cart
2014-07-16
Optional Attachment 3-160714.PDF
Add to Cart
2014-07-16
Optional Attachment 4-160714.PDF
Add to Cart
2014-07-16
Optional Attachment 5-160714.PDF
Add to Cart
2014-07-10
Declaration of the appointee Director- in Form DIR-2-100714.PDF
Add to Cart
2014-07-10
Optional Attachment 1-100714.PDF
Add to Cart
2014-02-07
Letter of the charge holder-070214.PDF
Add to Cart
2013-11-07
Certificate of Registration for Modification of Mortgage-071113.PDF
Add to Cart
2013-11-07
Instrument of creation or modification of charge-071113.PDF
Add to Cart
2013-11-07
Optional Attachment 1-071113.PDF
Add to Cart
2013-11-07
Particulars of all Joint charge holders-071113.PDF
Add to Cart
2013-10-28
Copy of Board Resolution-281013.PDF
Add to Cart
2013-10-28
Grounds of application-281013.PDF
Add to Cart
2013-10-28
Optional Attachment 1-281013.PDF
Add to Cart
2013-10-28
Optional Attachment 2-281013.PDF
Add to Cart
2013-10-28
Optional Attachment 3-281013.PDF
Add to Cart
2013-10-04
Copy of Board Resolution-041013.PDF
Add to Cart
2013-10-04
Copy of Board Resolution-041013.PDF 1
Add to Cart
2013-10-04
Copy of Board Resolution-041013.PDF 2
Add to Cart
2013-10-04
Optional Attachment 1-041013.PDF
Add to Cart
2013-10-04
Optional Attachment 1-041013.PDF 1
Add to Cart
2013-10-04
Optional Attachment 1-041013.PDF 2
Add to Cart
2013-10-04
Optional Attachment 2-041013.PDF
Add to Cart
2013-10-04
Optional Attachment 2-041013.PDF 1
Add to Cart
2013-10-04
Optional Attachment 2-041013.PDF 2
Add to Cart
2013-10-04
Optional Attachment 3-041013.PDF
Add to Cart
2013-10-04
Optional Attachment 3-041013.PDF 1
Add to Cart
2013-10-04
Optional Attachment 3-041013.PDF 2
Add to Cart
2013-09-23
Copy of Board Resolution-230913.PDF
Add to Cart
2013-09-23
Optional Attachment 1-230913.PDF
Add to Cart
2013-09-23
Optional Attachment 2-230913.PDF
Add to Cart
2013-09-23
Optional Attachment 3-230913.PDF
Add to Cart
2013-09-23
Optional Attachment 4-230913.PDF
Add to Cart
2013-09-19
Copy of Board Resolution-190913.PDF
Add to Cart
2013-09-19
Optional Attachment 1-190913.PDF
Add to Cart
2013-09-11
Copy of Board Resolution-110913.PDF
Add to Cart
2013-09-11
Copy of resolution-110913.PDF
Add to Cart
2013-09-11
Optional Attachment 1-110913.PDF
Add to Cart
2013-09-11
Optional Attachment 1-110913.PDF 1
Add to Cart
2013-08-07
Copy of the intimation received from the company-060813.PDF
Add to Cart
2013-07-23
Letter of the charge holder-230713.PDF
Add to Cart
2013-03-04
Copy of Board Resolution-040313.PDF
Add to Cart
2013-03-04
Copy of ordinary resolution-040313.PDF
Add to Cart
2013-03-04
Copy of proposed agreement-040313.PDF
Add to Cart
2013-03-04
Optional Attachment 1-040313.PDF
Add to Cart
2013-03-01
Evidence of cessation-010313.PDF
Add to Cart
2013-03-01
Optional Attachment 1-010313.PDF
Add to Cart
2013-03-01
Optional Attachment 1-010313.PDF 1
Add to Cart
2012-11-16
Optional Attachment 1-161112.PDF
Add to Cart
2012-08-21
Copy of the intimation received from the company-210812.PDF
Add to Cart
2012-08-21
Optional Attachment 1-210812.PDF
Add to Cart
2012-03-07
Copy of Board Resolution-070312.PDF
Add to Cart
2012-03-07
Copy of proposed agreement-070312.PDF
Add to Cart
2012-03-07
Optional Attachment 1-070312.PDF
Add to Cart
2011-09-27
Copy of the intimation received from the company-270911.PDF
Add to Cart
2011-08-23
Certificate of Registration of Mortgage-200811.PDF
Add to Cart
2011-08-23
Certificate of Registration of Mortgage-200811.PDF 1
Add to Cart
2011-08-23
Instrument of creation or modification of charge-200811.PDF
Add to Cart
2011-08-20
Certificate of Registration of Mortgage-200811.PDF
Add to Cart
2011-08-20
Certificate of Registration of Mortgage-200811.PDF 2
Add to Cart
2011-08-20
Instrument of creation or modification of charge-200811.PDF
Add to Cart
2011-08-20
Instrument of creation or modification of charge-200811.PDF 1
Add to Cart
2011-08-19
Instrument of creation or modification of charge-200811.PDF 1
Add to Cart
2011-06-17
Copy of the intimation received from the company-170611.PDF
Add to Cart
2011-02-28
Copy of Board Resolution-280211.PDF
Add to Cart
2011-02-28
Copy of proposed agreement-280211.PDF
Add to Cart
2010-10-23
Copy of Board Resolution-231010.PDF
Add to Cart
2010-10-23
Copy of proposed agreement-231010.PDF
Add to Cart
2010-07-16
Copy of Board Resolution-160710.PDF
Add to Cart
2010-07-16
Copy of proposed agreement-160710.PDF
Add to Cart
2010-07-08
Certificate of Registration for Modification of Mortgage-070710.PDF
Add to Cart
2010-07-07
Instrument of creation or modification of charge-070710.PDF
Add to Cart
2009-11-05
Certificate of Registration of Mortgage-201009.PDF
Add to Cart
2009-10-20
Instrument of creation or modification of charge-201009.PDF
Add to Cart
2009-09-07
Copy of Board Resolution-070909.PDF
Add to Cart
2009-07-03
Optional Attachment 1-030709.PDF
Add to Cart
2009-05-01
Certificate of Registration for Modification of Mortgage-010509.PDF
Add to Cart
2009-04-21
Instrument of details of the charge-210409.PDF
Add to Cart
2009-04-21
Particulars of all Joint charge holders-210409.PDF
Add to Cart
2009-02-27
Copy of Board Resolution-270209.PDF
Add to Cart
2009-02-27
Copy of shareholder resolution-270209.PDF
Add to Cart
2009-02-26
Copy of resolution-260209.PDF
Add to Cart
2009-02-11
Evidence of cessation-110209.PDF
Add to Cart
2009-02-11
Optional Attachment 1-110209.PDF
Add to Cart
2008-11-13
Evidence of cessation-131108.PDF
Add to Cart
2008-11-13
Optional Attachment 1-131108.PDF
Add to Cart
2008-09-25
Others-250908.PDF
Add to Cart
2008-09-25
Others-250908.PDF 1
Add to Cart
2008-07-21
Copy of intimation received-210708.PDF
Add to Cart
2008-04-21
Copy of resolution-210408.PDF
Add to Cart
2007-10-05
Evidence of cessation-051007.PDF
Add to Cart
2007-09-14
Others-140907.PDF
Add to Cart
2007-09-14
Others-140907.PDF 1
Add to Cart
2007-09-13
Copy of intimation received-130907.PDF
Add to Cart
2007-09-12
MoA - Memorandum of Association-120907.PDF
Add to Cart
2007-04-30
Photograph1-300407.PDF
Add to Cart
2006-10-16
Others-161006.PDF
Add to Cart
2006-10-04
Others-041006.PDF
Add to Cart
2006-10-04
Others-041006.PDF 1
Add to Cart
2006-10-03
Evidence of cessation-031006.PDF
Add to Cart
2006-09-26
Copy of intimation received.PDF
Add to Cart
2006-09-26
Digital_Signature_Declaration.PDF
Add to Cart
2006-09-26
Form23B_Scanned_Image.PDF
Add to Cart
2006-09-26
SUBMISSION FORM.PDF
Add to Cart
2006-09-12
Copy of intimation received-120906.PDF
Add to Cart
2006-04-26
AOA.PDF
Add to Cart
2006-04-26
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2024-03-28
Form Addendum to AOC-4 CSR-28032024_signed
Add to Cart
2023-09-15
Company financials including balance sheet and profit & loss
Add to Cart
2023-09-15
Annual Returns and Shareholder Information
Add to Cart
2023-09-02
Form Addendum to AOC-4 CSR-02092023_signed
Add to Cart
2023-03-29
Form Addendum to AOC-4 CSR-29032023
Add to Cart
2022-09-09
Annual Returns and Shareholder Information
Add to Cart
2022-09-06
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-31
clarification_NEEVAN3004_20220331185850.pdf - 1 (1105125443)
Add to Cart
2022-03-31
Form Addendum to AOC-4 CSR-31032022_signed
Add to Cart
2021-09-14
Company financials including balance sheet and profit & loss
Add to Cart
2021-09-14
USV_PRIVATE_LIMITED_2020-21_INDAS_Consolidated Financial Statement.xml - 2 (1046224790)
Add to Cart
2021-09-14
USV_PRIVATE_LIMITED_2020-21_INDAS_Standalone Financial Statement.xml - 1 (1046224790)
Add to Cart
2021-08-27
Annual Returns and Shareholder Information
Add to Cart
2021-08-27
List of shareholders.pdf - 1 (1040770693)
Add to Cart
2021-08-27
USV FY 20-21 MGT 8.pdf - 2 (1040770693)
Add to Cart
2020-11-23
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-23
USV_PRIVATE_LIMITED_2019-20_INDAS_Consolidated Financial Statement.xml - 2 (993843106)
Add to Cart
2020-11-23
USV_PRIVATE_LIMITED_2019-20_INDAS_Standalone Financial Statement.xml - 1 (993843106)
Add to Cart
2020-10-27
Form MGT 8.pdf - 2 (987647965)
Add to Cart
2020-10-27
Annual Returns and Shareholder Information
Add to Cart
2020-10-27
List of shareholders.pdf - 1 (987647965)
Add to Cart
2019-08-30
Annual Returns and Shareholder Information
Add to Cart
2019-08-30
Form MGT-8.pdf - 2 (898802809)
Add to Cart
2019-08-30
List of shareholders.pdf - 1 (898802809)
Add to Cart
2019-08-06
AoC-1.pdf - 3 (898802789)
Add to Cart
2019-08-06
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-06
USV_PRIVATE_LIMITED_2018-19_INDAS_Consolidated Financial Statement.xml - 2 (898802789)
Add to Cart
2019-08-06
USV_PRIVATE_LIMITED_2018-19_INDAS_Standalone Financial Statement.xml - 1 (898802789)
Add to Cart
2018-11-03
AOC-1.pdf - 3 (401805822)
Add to Cart
2018-11-03
ConsolFY20172018U24239MH1961PTC012098INDASConsolidatedBalanceSheet22102018.xml - 2 (401805822)
Add to Cart
2018-11-03
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-03
FY20172018U24239MH1961PTC012098INDASStandaloneBalanceSheet20102018.xml - 1 (401805822)
Add to Cart
2018-08-22
Form MGT 8 USV Pvt Ltd.pdf - 2 (378645929)
Add to Cart
2018-08-22
Annual Returns and Shareholder Information
Add to Cart
2018-08-22
List of shareholders.pdf - 1 (378645929)
Add to Cart
2017-08-24
Annual Returns and Shareholder Information
Add to Cart
2017-08-24
Form No MGT 8 USV Pvt Ltd.pdf - 2 (269945634)
Add to Cart
2017-08-24
List of shareholders.pdf - 1 (269945634)
Add to Cart
2017-08-17
Company financials including balance sheet and profit & loss
Add to Cart
2017-08-17
FY2016-2017 U24239MH1961PTC012098 Standalone.xml - 1 (200629257)
Add to Cart
2017-08-17
FY2016-2017 U24239MH1961PTC012098_CONSOL.xml - 2 (200629257)
Add to Cart
2016-12-01
document in respect of balance sheet 10-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-11-11
ConsolidatedFY[2015-2016] U24239MH1961PTC012098 Consolidated_BalanceSheet 11-11-2016.xml - 2 (200629290)
Add to Cart
2016-11-11
Form_AOC4-_USV_NEEVAN3004_20161111133250.pdf-11112016
Add to Cart
2016-11-11
FY[2015-2016] U24239MH1961PTC012098 Standalone_BalanceSheet 11-11-2016.xml - 1 (200629290)
Add to Cart
2016-11-10
document in respect of document in respect of the cost audit report 08-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-10-24
document in respect of document in respect of the cost audit report 25-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-10-19
document in respect of document in respect of the cost audit report 11-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-10-07
Annual Returns and Shareholder Information
Add to Cart
2016-10-07
Form No. MGT-8 - USV Pvt Ltd.pdf - 2 (200629356)
Add to Cart
2016-10-07
USV Private Limited - List of Shareholders.pdf - 1 (200629356)
Add to Cart
2016-05-27
document in respect of financial statement 03-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-01
Clarificatory letter.pdf - 3 (200629388)
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-12-01
Form No. MGT-8 - USV Limited.pdf - 2 (200629388)
Add to Cart
2015-12-01
List of Shareholders as on 31.3.2015.pdf - 1 (200629388)
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-27
FY[2014-2015] U24239MH1961PTC012098 Standalone_BalanceSheet 03-11-2015.xml - 1 (200629399)
Add to Cart
2014-11-08
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-08
USV-Annual-Return 12.09.2014.pdf - 1 (200629413)
Add to Cart
2014-10-13
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-13
USV LIMITED_BS.xml - 1 (200629425)
Add to Cart
2014-10-12
document in respect of profit and loss account 10-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-11
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-11
USV LIMITED_PL.xml - 1 (200629456)
Add to Cart
2014-01-10
document in respect of balance sheet 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-10
document in respect of profit and loss account 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-30
ANNUAL RETURN USV LTD.pdf - 1 (200629526)
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-30
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
USV LIMITED_BS.xml - 1 (200629504)
Add to Cart
2013-10-30
USV LIMITED_PL.xml - 1 (200629514)
Add to Cart
2013-06-18
document in respect of balance sheet 21-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-31
document in respect of profit and loss account 21-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-23
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-23
USV LIMITED_PL.xml - 1 (200629612)
Add to Cart
2012-12-10
document in respect of balance sheet 23-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-12-10
document in respect of profit and loss account 23-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-12-09
Annual Return-USV.pdf - 1 (200629652)
Add to Cart
2012-12-09
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-09
USV-Shareholders list.pdf - 2 (200629652)
Add to Cart
2011-12-13
document in respect of balance sheet 23-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-13
document in respect of balance sheet 23-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-12-08
document in respect of profit and loss account 23-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of profit and loss account 23-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-11-24
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-24
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-24
USV_LIMITED_BS.xml - 1 (200629716)
Add to Cart
2011-11-24
USV_LIMITED_PL.xml - 1 (200629728)
Add to Cart
2011-11-23
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-23
List of Shareholders.pdf.pdf - 2 (200629733)
Add to Cart
2011-11-23
USV Ltd-Annual Return.pdf - 1 (200629733)
Add to Cart
2010-11-16
Annual return Schedule V-2009-10.pdf - 1 (200629749)
Add to Cart
2010-11-16
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-16
Shareholding.pdf - 2 (200629749)
Add to Cart
2010-11-11
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-23
212.pdf - 2 (200629781)
Add to Cart
2010-10-23
Additional attachment to Form 23AC-221010 for the FY ending on-310310.OCT
Add to Cart
2010-10-23
Annual report 09-10.pdf - 1 (200629771)
Add to Cart
2010-10-23
Balance Sheet & P & L.pdf - 1 (200629781)
Add to Cart
2010-10-23
Balance Sheet & P & L.pdf - 1 (200629806)
Add to Cart
2010-10-23
Balance Sheet -USV Europe.pdf - 2 (200629771)
Add to Cart
2010-10-23
Balance Sheet -USV North America.pdf - 3 (200629771)
Add to Cart
2010-10-23
Balance Sheet-Indicus Pharma LLC.pdf - 4 (200629771)
Add to Cart
2010-10-23
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-23
Frm23ACA-221010 for the FY ending on-310310-Revised-1.OCT
Add to Cart
2009-08-06
Annual Return as per Schedule V.pdf - 1 (200629816)
Add to Cart
2009-08-06
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-08-06
USV Limited_Shareholders List.pdf - 2 (200629816)
Add to Cart
2009-07-29
Additional attachment to Form 23AC-290709 for the FY ending on-310309.OCT
Add to Cart
2009-07-29
Annual Report USV 2008-09.pdf - 1 (200629828)
Add to Cart
2009-07-29
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-07-29
Frm23ACA-290709 for the FY ending on-310309.OCT
Add to Cart
2009-07-29
Section 212 statement.pdf - 2 (200629834)
Add to Cart
2009-07-29
USV Audit Report March 09.pdf - 2 (200629828)
Add to Cart
2009-07-29
USV BALANCE SHEET-08-09.pdf - 1 (200629834)
Add to Cart
2009-07-29
USV Europe Limited Annual Accounts.pdf - 3 (200629828)
Add to Cart
2009-07-29
USV North America, Inc.pdf - 4 (200629828)
Add to Cart
2009-07-29
USV P & L.pdf - 1 (200629843)
Add to Cart
2008-08-10
212 Statement.pdf - 2 (200629861)
Add to Cart
2008-08-10
212 Statement.pdf - 2 (200629871)
Add to Cart
2008-08-10
Auditors Report-USV.pdf - 5 (200629871)
Add to Cart
2008-08-10
Bal Sheet Abstract.pdf - 4 (200629861)
Add to Cart
2008-08-10
Balance Sheet-USV.pdf - 1 (200629861)
Add to Cart
2008-08-10
Cash Flow.pdf - 4 (200629871)
Add to Cart
2008-08-10
Cover Page Annual Report.pdf - 6 (200629871)
Add to Cart
2008-08-10
Directors Report-USV.pdf - 3 (200629861)
Add to Cart
2008-08-10
Balance Sheet & Associated Schedules
Add to Cart
2008-08-10
Profit & Loss Statement
Add to Cart
2008-08-10
Notes to Accounts.pdf - 3 (200629871)
Add to Cart
2008-08-10
P&L.pdf - 1 (200629871)
Add to Cart
2008-08-10
Schedules.pdf - 5 (200629861)
Add to Cart
2008-07-30
Annual Return USV.pdf - 1 (200629900)
Add to Cart
2008-07-30
Annual Returns and Shareholder Information
Add to Cart
2008-07-27
Annual Return USV.pdf - 1 (200629909)
Add to Cart
2008-07-27
Annual Returns and Shareholder Information
Add to Cart
2007-08-28
Annual Return.pdf - 1 (200629922)
Add to Cart
2007-08-28
Annual Returns and Shareholder Information
Add to Cart
2007-08-08
212.pdf - 2 (200629934)
Add to Cart
2007-08-08
217(2A).pdf - 4 (200629941)
Add to Cart
2007-08-08
audot.pdf - 2 (200629941)
Add to Cart
2007-08-08
Dir_report2006-07.pdf - 4 (200629934)
Add to Cart
2007-08-08
Balance Sheet & Associated Schedules
Add to Cart
2007-08-08
Profit & Loss Statement
Add to Cart
2007-08-08
Notes.pdf - 3 (200629941)
Add to Cart
2007-08-08
USV Annual Report_FY0607.pdf - 1 (200629934)
Add to Cart
2007-08-08
USV Annual Report_FY0607.pdf - 1 (200629941)
Add to Cart
2007-08-08
USV Qty notes_FY0607.pdf - 3 (200629934)
Add to Cart
2006-09-28
AR_USV_05-06.pdf - 1 (200629956)
Add to Cart
2006-09-28
Director_Report_USV200506.pdf - 2 (200629971)
Add to Cart
2006-09-28
Annual Returns and Shareholder Information
Add to Cart
2006-09-28
Balance Sheet & Associated Schedules
Add to Cart
2006-09-28
Profit & Loss Statement
Add to Cart
2006-09-28
Schedules to USV Annual Report.pdf - 3 (200629971)
Add to Cart
2006-09-28
USV 2005-06 notes to accounts1.pdf - 4 (200629971)
Add to Cart
2006-09-28
USV200506Annual Report.pdf - 1 (200629965)
Add to Cart
2006-09-28
USV200506Annual Report.pdf - 1 (200629971)
Add to Cart
2006-09-28
USV_212_2005-06.pdf - 2 (200629965)
Add to Cart
2006-04-27
Annual Return 2004_2005.PDF
Add to Cart
2006-04-26
Annual Return.PDF
Add to Cart
2006-04-26
Balance Sheet.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 829 documents for ₹499 only

Download all 829 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 Usv Private Limited

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

Track this company
Top of page