You are here

Certificates

Date

Title

₨ 149 Each

2021-11-17
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20211117
Add to Cart
2019-04-25
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190425
Add to Cart
2019-01-16
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190116
Add to Cart
2019-01-10
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190110
Add to Cart
2018-05-11
CERTIFICATE OF SATISFACTION OF CHARGE-20180511
Add to Cart
2018-05-10
CERTIFICATE OF SATISFACTION OF CHARGE-20180510
Add to Cart
2018-05-10
CERTIFICATE OF SATISFACTION OF CHARGE-20180510 1
Add to Cart
2018-05-10
CERTIFICATE OF SATISFACTION OF CHARGE-20180510 2
Add to Cart
2018-05-10
CERTIFICATE OF SATISFACTION OF CHARGE-20180510 3
Add to Cart
2018-02-16
CERTIFICATE OF SATISFACTION OF CHARGE-20180216
Add to Cart
2006-04-15
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-23
Declaration by first director-23122022
Add to Cart
2022-12-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23122022
Add to Cart
2022-12-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-23
Optional Attachment-(1)-23122022
Add to Cart
2022-12-20
Declaration by first director-20122022
Add to Cart
2022-12-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20122022
Add to Cart
2022-12-20
Optional Attachment-(1)-20122022
Add to Cart
2022-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-15
Evidence of cessation;-15122022
Add to Cart
2022-12-15
Notice of resignation;-15122022
Add to Cart
2022-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112022
Add to Cart
2022-11-30
Optional Attachment-(1)-30112022
Add to Cart
2022-11-20
Evidence of cessation;-03112022
Add to Cart
2022-11-20
Optional Attachment-(1)-03112022
Add to Cart
2022-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-01
Evidence of cessation;-01112022
Add to Cart
2022-11-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-01
Notice of resignation;-01112022
Add to Cart
2022-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-18
Evidence of cessation;-14102022
Add to Cart
2022-10-18
Notice of resignation;-14102022
Add to Cart
2022-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-12
Evidence of cessation;-12102022
Add to Cart
2022-10-12
Notice of resignation;-12102022
Add to Cart
2022-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-23
Declaration by first director-23092022
Add to Cart
2022-09-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23092022
Add to Cart
2022-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-23
Optional Attachment-(1)-23092022
Add to Cart
2022-09-22
Evidence of cessation;-22092022
Add to Cart
2022-09-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-22
Notice of resignation;-22092022
Add to Cart
2022-09-20
Declaration by first director-20092022
Add to Cart
2022-09-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20092022
Add to Cart
2019-06-07
appointment letter.pdf - 1 (675734582)
Add to Cart
2019-06-07
appointment letter.pdf - 2 (675734582)
Add to Cart
2019-06-07
Declaration by first director-07062019
Add to Cart
2019-06-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07062019
Add to Cart
2019-06-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-14
Evidence of cessation;-14052019
Add to Cart
2019-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-14
Notice of resignation;-14052019
Add to Cart
2019-05-14
reignation letter.pdf - 1 (634359205)
Add to Cart
2019-05-14
reignation letter.pdf - 2 (634359205)
Add to Cart
2019-01-08
EVIDENCE OF CESSATION .pdf - 1 (485438788)
Add to Cart
2019-01-08
EVIDENCE OF CESSATION .pdf - 2 (485438788)
Add to Cart
2019-01-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-07
Evidence of cessation;-07012019
Add to Cart
2019-01-07
Notice of resignation;-07012019
Add to Cart
2019-01-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04012019
Add to Cart
2019-01-04
DIR 2.pdf - 1 (483456263)
Add to Cart
2019-01-04
EVIDENCE OF CESSATION .pdf - 2 (483456263)
Add to Cart
2019-01-04
Evidence of cessation;-04012019
Add to Cart
2019-01-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-10
Board Resolution.pdf - 1 (269938306)
Add to Cart
2018-04-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10042018
Add to Cart
2018-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-18
appointment letter.pdf - 1 (269938450)
Add to Cart
2017-11-18
dir 2.pdf - 2 (269938450)
Add to Cart
2017-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16112017
Add to Cart
2017-11-16
Letter of appointment;-16112017
Add to Cart
2017-09-20
Acknowledgement received from company-20092017
Add to Cart
2017-09-20
Acknowledgement received from company-20092017 1
Add to Cart
2017-09-20
BR 09082017.pdf - 2 (269938432)
Add to Cart
2017-09-20
BR 09082017.pdf - 3 (269938432)
Add to Cart
2017-09-20
BR 09082017.pdf - 3 (269938441)
Add to Cart
2017-09-20
cessation Rk goel.pdf - 1 (269938443)
Add to Cart
2017-09-20
cessation Rk goel.pdf - 3 (269938433)
Add to Cart
2017-09-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20092017
Add to Cart
2017-09-20
Evidence of cessation;-20092017
Add to Cart
2017-09-20
Evidence of cessation;-20092017 1
Add to Cart
2017-09-20
Resignation of Director
Add to Cart
2017-09-20
Resignation of Director
Add to Cart
2017-09-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-20
Letter of appointment;-20092017
Add to Cart
2017-09-20
MASSARAT CESSATION.pdf - 1 (269938432)
Add to Cart
2017-09-20
MASSARAT CESSATION.pdf - 1 (269938441)
Add to Cart
2017-09-20
MASSARAT CESSATION.pdf - 2 (269938441)
Add to Cart
2017-09-20
MASSARAT CESSATION.pdf - 4 (269938432)
Add to Cart
2017-09-20
Notice of resignation filed with the company-20092017
Add to Cart
2017-09-20
Notice of resignation filed with the company-20092017 1
Add to Cart
2017-09-20
Notice of resignation;-20092017
Add to Cart
2017-09-20
Notice of resignation;-20092017 1
Add to Cart
2017-09-20
Proof of dispatch-20092017
Add to Cart
2017-09-20
Proof of dispatch-20092017 1
Add to Cart
2017-09-20
RKGOEL NOTICE.pdf - 1 (269938433)
Add to Cart
2017-09-20
RKGOEL NOTICE.pdf - 2 (269938433)
Add to Cart
2017-09-20
RKGOEL NOTICE.pdf - 2 (269938443)
Add to Cart
2017-05-03
CESSATION LETTER.pdf - 1 (269938426)
Add to Cart
2017-05-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03052017
Add to Cart
2017-05-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03052017 1
Add to Cart
2017-05-03
Evidence of cessation;-03052017
Add to Cart
2017-05-03
Evidence of cessation;-03052017 1
Add to Cart
2017-05-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-03
Letter of appointment;-03052017
Add to Cart
2017-05-03
Letter of appointment;-03052017 1
Add to Cart
2017-05-03
resignation letter.pdf - 1 (200320446)
Add to Cart
2017-05-03
resolution for appointment of director.pdf - 1 (269938427)
Add to Cart
2017-05-03
resolution for appointment of director.pdf - 2 (200320446)
Add to Cart
2017-05-03
resolution for appointment of director.pdf - 2 (269938427)
Add to Cart
2017-05-03
resolution for appointment of director.pdf - 3 (200320446)
Add to Cart
2017-04-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11042017
Add to Cart
2017-04-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-11
Letter of appointment;-11042017
Add to Cart
2017-04-11
resolution for appointment of chairman.pdf - 1 (200320443)
Add to Cart
2017-04-11
resolution for appointment of chairman.pdf - 2 (200320443)
Add to Cart
2016-07-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30072016
Add to Cart
2016-07-30
extract of minutes 31.03.20161.pdf - 1 (200320438)
Add to Cart
2016-07-30
extract of minutes 31.03.20161.pdf - 2 (200320438)
Add to Cart
2016-07-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-30
Letter of appointment;-30072016
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
Evidence of cessation;-05072016
Add to Cart
2016-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-05
Letter of appointment;-05072016
Add to Cart
2016-07-05
salek chand 19.08.2015 uprnn app.pdf - 1 (200320435)
Add to Cart
2016-07-05
salek chand 19.08.2015 uprnn app.pdf - 2 (200320435)
Add to Cart
2016-07-05
salek chand 19.08.2015 uprnn app.pdf - 3 (200320435)
Add to Cart
2016-06-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062016
Add to Cart
2016-06-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10062016 1
Add to Cart
2016-06-10
Evidence of cessation;-10062016
Add to Cart
2016-06-10
Evidence of cessation;-10062016 1
Add to Cart
2016-06-10
extract of minutes 31.03.20161.pdf - 1 (1012277627)
Add to Cart
2016-06-10
extract of minutes 31.03.20161.pdf - 1 (200320426)
Add to Cart
2016-06-10
extract of minutes 31.03.20161.pdf - 3 (1012277627)
Add to Cart
2016-06-10
extract of minutes 31.03.20161.pdf - 3 (200320426)
Add to Cart
2016-06-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-10
gov order 1.pdf - 2 (1012277627)
Add to Cart
2016-06-10
gov order 1.pdf - 2 (200320426)
Add to Cart
2016-06-10
Interest in other entities;-10062016
Add to Cart
2016-06-10
interst mukul.pdf - 4 (200320426)
Add to Cart
2016-06-10
Letter of appointment;-10062016
Add to Cart
2016-06-10
Letter of appointment;-10062016 1
Add to Cart
2009-12-11
1 DHARAMVIR SINGH SARAWAT APPT resolution.pdf - 1 (200320364)
Add to Cart
2009-12-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-11
kapil dev appt resolution.pdf - 1 (200320367)
Add to Cart
2009-12-10
1 kartar singh ravindra gautam arun kr sagar APPT resolution.pdf - 1 (200320360)
Add to Cart
2009-12-10
chattrapal singh appt resolution.pdf - 1 (200320362)
Add to Cart
2009-12-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-30
Form 32.PDF
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2018-05-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-11
INDIAN OVERSEAS BANK SATISFACTION LETTER.pdf - 1 (281036559)
Add to Cart
2018-05-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-10
INDIAN OVERSEAS BANK SATISFACTION LETTER.pdf - 1 (279700780)
Add to Cart
2018-05-10
INDIAN OVERSEAS BANK SATISFACTION LETTER.pdf - 1 (279700783)
Add to Cart
2018-05-10
INDIAN OVERSEAS BANK SATISFACTION LETTER.pdf - 1 (279700790)
Add to Cart
2018-05-10
INDIAN OVERSEAS BANK SATISFACTION LETTER.pdf - 1 (279700792)
Add to Cart
2018-05-10
Letter of the charge holder stating that the amount has been satisfied-10052018
Add to Cart
2018-05-10
Letter of the charge holder stating that the amount has been satisfied-10052018 1
Add to Cart
2018-05-10
Letter of the charge holder stating that the amount has been satisfied-10052018 2
Add to Cart
2018-05-10
Letter of the charge holder stating that the amount has been satisfied-10052018 3
Add to Cart
2018-05-10
Letter of the charge holder stating that the amount has been satisfied-10052018 4
Add to Cart
2018-02-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-02-16
Letter of the charge holder stating that the amount has been satisfied-16022018
Add to Cart
2018-02-16
satisfaction letter by state bank of india.pdf - 1 (269938512)
Add to Cart
2006-04-15
Form 8.PDF
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2021-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2021-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-25
appointment.pdf - 1 (973530756)
Add to Cart
2020-09-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-23
2019.pdf - 1 (973530745)
Add to Cart
2020-09-23
appointment2012015.pdf - 1 (1013025935)
Add to Cart
2020-09-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-04-25
altered memorandum associatio.pdf - 1 (616018612)
Add to Cart
2019-04-25
Registration of resolution(s) and agreement(s)
Add to Cart
2019-04-25
resolution.pdf - 2 (616018612)
Add to Cart
2019-01-16
Agenda of meeting.pdf - 4 (493457304)
Add to Cart
2019-01-16
Altered Memorandum of Association.pdf - 2 (493457304)
Add to Cart
2019-01-16
Registration of resolution(s) and agreement(s)
Add to Cart
2019-01-16
Notice.pdf - 1 (493457304)
Add to Cart
2019-01-16
Resolution.pdf - 3 (493457304)
Add to Cart
2019-01-10
Agenda of meeting.pdf - 1 (488980006)
Add to Cart
2019-01-10
Altered Memorandum of Association.pdf - 2 (488980006)
Add to Cart
2019-01-10
Registration of resolution(s) and agreement(s)
Add to Cart
2019-01-10
Notice.pdf - 3 (488980006)
Add to Cart
2019-01-10
Resolution.pdf - 4 (488980006)
Add to Cart
2018-05-28
board resolution.pdf - 1 (299856210)
Add to Cart
2018-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-05
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-05
Resolution-Altered.pdf - 1 (200320968)
Add to Cart
2015-07-27
01-RESOLUTION.pdf.PdfCompressor-1247036.pdf - 1 (200320820)
Add to Cart
2015-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-27
LETTER TO ROC.pdf - 1 (1012278199)
Add to Cart
2015-07-21
01-APPOINTMENT RESOLUTION.pdf.PdfCompressor-1242047.pdf - 1 (200320822)
Add to Cart
2015-07-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-15
LETTER.pdf - 1 (200320828)
Add to Cart
2015-07-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-09
letter.pdf - 1 (200320827)
Add to Cart
2015-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-08
letter.pdf - 1 (1012278238)
Add to Cart
2015-07-08
letter.pdf - 1 (1012278243)
Add to Cart
2015-07-08
letter.pdf - 1 (1023399792)
Add to Cart
2015-07-08
RESOLUTION FOR APPOINTMENT.pdf - 1 (200320823)
Add to Cart
2015-06-26
01-CERTIFICATE.pdf.PdfCompressor-1213885.pdf - 1 (200320818)
Add to Cart
2015-06-26
01-CERTIFICATE.pdf.PdfCompressor-1213885.pdf - 3 (200320818)
Add to Cart
2015-06-26
01-LETTER.pdf.PdfCompressor-1213886.pdf - 2 (200320818)
Add to Cart
2015-06-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-24
01-CERTIFICATE.pdf.PdfCompressor-1213885.pdf - 1 (200320817)
Add to Cart
2015-06-24
01-CERTIFICATE.pdf.PdfCompressor-1213885.pdf - 3 (200320817)
Add to Cart
2015-06-24
01-LETTER.pdf.PdfCompressor-1213886.pdf - 2 (200320817)
Add to Cart
2015-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-28
APPOINTMENT RN YADAV.pdf - 1 (200320831)
Add to Cart
2015-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-27
APPOINTMENT RAJNEESH DUBE.pdf - 1 (200320829)
Add to Cart
2015-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-27
RESIGNATION CP SINGH.pdf - 1 (1012278261)
Add to Cart
2011-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-06-26
01-CERTIFICATE.pdf.PdfCompressor-1213885.pdf - 3 (200322112)
Add to Cart
2015-06-26
01-LETTER.pdf.PdfCompressor-1213886.pdf - 1 (200322112)
Add to Cart
2015-06-26
01-LETTER.pdf.PdfCompressor-1213886.pdf - 2 (200322112)
Add to Cart
2015-06-26
Resignation of Director
Add to Cart
2015-06-24
01-LETTER.pdf.PdfCompressor-1213886.pdf - 1 (200322111)
Add to Cart
2015-06-24
01-LETTER.pdf.PdfCompressor-1213886.pdf - 2 (200322111)
Add to Cart
2015-06-24
Resignation of Director
Add to Cart
2006-04-15
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-04-27
Copy of MGT-8-27042023
Add to Cart
2023-04-27
List of share holders, debenture holders;-27042023
Add to Cart
2023-04-27
Optional Attachment-(1)-27042023
Add to Cart
2023-04-21
Copy of MGT-8-21042023
Add to Cart
2023-04-21
List of share holders, debenture holders;-21042023
Add to Cart
2023-04-21
Optional Attachment-(1)-21042023
Add to Cart
2022-12-30
Details of comments of CAG if India-29122022
Add to Cart
2022-12-30
Optional Attachment-(1)-29122022
Add to Cart
2022-12-30
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-29122022
Add to Cart
2022-12-30
Supplementary or test audit report under section 143-29122022
Add to Cart
2022-07-14
Copy of MGT-8-14072022
Add to Cart
2022-07-14
List of share holders, debenture holders;-14072022
Add to Cart
2022-07-14
Optional Attachment-(1)-14072022
Add to Cart
2022-07-06
Optional Attachment-(1)-06072022
Add to Cart
2022-07-06
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06072022
Add to Cart
2022-07-01
Copy of MGT-8-01072022
Add to Cart
2022-07-01
List of share holders, debenture holders;-01072022
Add to Cart
2022-07-01
Optional Attachment-(1)-01072022
Add to Cart
2022-07-01
Optional Attachment-(1)-27062022
Add to Cart
2022-07-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27062022
Add to Cart
2021-11-13
Altered memorandum of association-13112021
Add to Cart
2021-11-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13112021
Add to Cart
2021-11-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13112021 1
Add to Cart
2021-11-13
Optional Attachment-(1)-13112021
Add to Cart
2021-01-01
Copy of MGT-8-31122020
Add to Cart
2021-01-01
List of share holders, debenture holders;-31122020
Add to Cart
2020-12-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122020
Add to Cart
2020-12-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122020 1
Add to Cart
2020-10-01
Optional Attachment-(1)-01102020
Add to Cart
2020-10-01
Optional Attachment-(1)-01102020 1
Add to Cart
2020-10-01
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-01102020
Add to Cart
2020-10-01
XBRL document in respect of balance sheet 01102020 for the financial year ending on 31032014
Add to Cart
2020-10-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01102020
Add to Cart
2020-09-25
Copy of written consent given by auditor-25092020
Add to Cart
2020-09-23
Copy of written consent given by auditor-23092020
Add to Cart
2020-09-23
Copy of written consent given by auditor-23092020 1
Add to Cart
2019-04-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042019
Add to Cart
2019-04-24
Optional Attachment-(1)-24042019
Add to Cart
2019-01-15
Altered memorandum of association-15012019
Add to Cart
2019-01-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15012019
Add to Cart
2019-01-15
Optional Attachment-(1)-15012019
Add to Cart
2019-01-15
Optional Attachment-(2)-15012019
Add to Cart
2019-01-09
Altered memorandum of association-09012019
Add to Cart
2019-01-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09012019
Add to Cart
2019-01-09
Optional Attachment-(1)-09012019
Add to Cart
2019-01-09
Optional Attachment-(2)-09012019
Add to Cart
2018-08-24
Optional Attachment-(1)-24082018
Add to Cart
2018-08-24
XBRL document in respect of balance sheet 24082018 for the financial year ending on 31032013
Add to Cart
2018-05-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24052018
Add to Cart
2017-06-18
Annual return as per schedule V of the Companies Act,1956-18062017
Add to Cart
2017-06-18
Optional Attachment-(1)-18062017
Add to Cart
2017-06-16
Optional Attachment-(1)-16062017
Add to Cart
2017-06-16
Optional Attachment-(2)-16062017
Add to Cart
2017-06-16
XBRL document in respect of balance sheet 16062017 for the financial year ending on 31032012
Add to Cart
2017-06-16
XBRL document in respect of profit and loss account 16062017 for the financial year ending on 31032012
Add to Cart
2017-01-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05012017
Add to Cart
2015-07-27
Declaration of the appointee Director- in Form DIR-2-270715.PDF
Add to Cart
2015-07-27
Evidence of cessation-240715.PDF
Add to Cart
2015-07-21
Board resolution-210715.PDF
Add to Cart
2015-07-21
Optional Attachment 1-210715.PDF
Add to Cart
2015-07-20
Declaration of the appointee Director- in Form DIR-2-200715.PDF
Add to Cart
2015-07-15
Evidence of cessation-150715.PDF
Add to Cart
2015-07-08
Declaration of the appointee Director- in Form DIR-2-080715.PDF
Add to Cart
2015-07-08
Evidence of cessation-080715.PDF
Add to Cart
2015-07-08
Evidence of cessation-080715.PDF 1
Add to Cart
2015-07-08
Evidence of cessation-080715.PDF 2
Add to Cart
2015-07-08
Evidence of cessation-080715.PDF 3
Add to Cart
2015-06-26
Declaration of the appointee Director- in Form DIR-2-260615.PDF
Add to Cart
2015-06-26
Evidence of cessation-260615.PDF
Add to Cart
2015-06-26
Optional Attachment 1-260615.PDF
Add to Cart
2015-06-24
Declaration of the appointee Director- in Form DIR-2-240615.PDF
Add to Cart
2015-06-24
Evidence of cessation-240615.PDF
Add to Cart
2015-05-28
Declaration of the appointee Director- in Form DIR-2-280515.PDF
Add to Cart
2015-05-27
Declaration of the appointee Director- in Form DIR-2-270515.PDF
Add to Cart
2015-05-27
Evidence of cessation-270515.PDF
Add to Cart
2009-12-11
Optional Attachment 1-111209.PDF
Add to Cart
2009-12-11
Optional Attachment 1-111209.PDF 1
Add to Cart
2009-12-10
Optional Attachment 1-101209.PDF
Add to Cart
2009-12-10
Optional Attachment 1-101209.PDF 1
Add to Cart
2006-04-15
AOA.PDF
Add to Cart
2006-04-15
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-04-27
Annual Returns and Shareholder Information
Add to Cart
2023-04-22
Annual Returns and Shareholder Information
Add to Cart
2023-01-04
Company financials including balance sheet and profit & loss
Add to Cart
2022-07-18
Annual Returns and Shareholder Information
Add to Cart
2022-07-06
Company financials including balance sheet and profit & loss
Add to Cart
2022-07-06
Annual Returns and Shareholder Information
Add to Cart
2022-07-04
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-03
Annual Returns and Shareholder Information
Add to Cart
2021-04-03
LIST OF SHARE HOLDER.pdf - 1 (1012278909)
Add to Cart
2021-04-03
LIST OF SHARE HOLDER.pdf - 2 (1012278909)
Add to Cart
2020-12-27
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-27
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-27
Instance_Uttar 2015-16.xml - 1 (1005921230)
Add to Cart
2020-12-27
Instance_Uttar2016-17.xml - 1 (1005921225)
Add to Cart
2020-10-01
BS_Uttar.xml - 2 (976517258)
Add to Cart
2020-10-01
director report.pdf - 1 (976517258)
Add to Cart
2020-10-01
Balance Sheet & Associated Schedules
Add to Cart
2020-10-01
Profit & Loss Statement
Add to Cart
2020-10-01
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-01
Instance_Uttar 2014-15.xml - 1 (976517250)
Add to Cart
2020-10-01
IS_Uttar .xml - 1 (976517242)
Add to Cart
2020-10-01
Minutes41 AGM.pdf - 2 (976517250)
Add to Cart
2020-10-01
uprnn2014xml.pdf - 3 (976517250)
Add to Cart
2018-08-25
BS_UTTAR.xml - 2 (378650642)
Add to Cart
2018-08-25
CAG.pdf - 1 (378650642)
Add to Cart
2018-08-25
Balance Sheet & Associated Schedules
Add to Cart
2018-08-25
Profit & Loss Statement
Add to Cart
2018-08-25
IS_UTTAR.xml - 1 (378650646)
Add to Cart
2017-06-19
ANNUAL RETURN - uprnn.pdf - 1 (200323177)
Add to Cart
2017-06-19
Annual Returns and Shareholder Information
Add to Cart
2017-06-19
List of Directors 01042011-31032012.pdf - 2 (200323177)
Add to Cart
2017-06-16
BS_2012_STD_U85320UP1975SGC004116 (11).xml - 3 (200323181)
Add to Cart
2017-06-16
cag notes.pdf - 1 (200323181)
Add to Cart
2017-06-16
Balance Sheet & Associated Schedules
Add to Cart
2017-06-16
Profit & Loss Statement
Add to Cart
2017-06-16
Notice of AGM.pdf - 2 (200323181)
Add to Cart
2017-06-16
PL_2012_STD_U85320UP1975SGC004116.xml - 1 (200323179)
Add to Cart
2017-01-18
document in respect of profit and loss account 22-06-2015 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2017-01-17
document in respect of balance sheet 22-06-2015 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2015-07-11
BS_Uttar_Consolidated.xml - 3 (200323152)
Add to Cart
2015-07-11
CAG COMMENTS AND MANAGEMENT REPLY.pdf - 1 (200323152)
Add to Cart
2015-07-11
CAG COMMENTS AND MANAGEMENT REPLY.pdf - 1 (200323153)
Add to Cart
2015-07-11
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2015-07-11
Profit & Loss Statement as on 31-03-11
Add to Cart
2015-07-11
IS.xml - 3 (200323153)
Add to Cart
2015-07-11
NOTICE 10-11.pdf - 2 (200323152)
Add to Cart
2015-07-11
NOTICE 10-11.pdf - 2 (200323153)
Add to Cart
2015-06-22
03-ANNUAL RETURN 10-11.pdf.PdfCompressor-1018539.pdf - 1 (200323151)
Add to Cart
2015-06-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2015-06-22
LIST OF DIRECTORS.pdf - 3 (200323151)
Add to Cart
2015-06-22
list of shareholders.pdf - 2 (200323151)
Add to Cart
2015-01-17
01-ANNUAL ACCOUNTS 09-10.pdf.PdfCompressor-1017525.pdf - 1 (200323154)
Add to Cart
2015-01-17
01-ANNUAL ACCOUNTS 09-10.pdf.PdfCompressor-1017525.pdf - 1 (200323156)
Add to Cart
2015-01-17
01-ANNUAL RETURN 09-10.pdf.PdfCompressor-1017526.pdf - 1 (200323160)
Add to Cart
2015-01-17
01-AUDITORS REPORT.pdf.PdfCompressor-1017527.pdf - 2 (200323154)
Add to Cart
2015-01-17
01-AUDITORS REPORT.pdf.PdfCompressor-1017527.pdf - 2 (200323156)
Add to Cart
2015-01-17
01-COMMENTS FROM CAG.pdf.PdfCompressor-1017529.pdf - 3 (200323154)
Add to Cart
2015-01-17
01-COMMENTS FROM CAG.pdf.PdfCompressor-1017529.pdf - 4 (200323156)
Add to Cart
2015-01-17
01-DIRECTORS REPORT.pdf.PdfCompressor-1017530.pdf - 4 (200323154)
Add to Cart
2015-01-17
01-DIRECTORS REPORT.pdf.PdfCompressor-1017530.pdf - 5 (200323156)
Add to Cart
2015-01-17
01-MANAGEMENT REPLY TO CAG.pdf.PdfCompressor-1017531.pdf - 3 (200323156)
Add to Cart
2015-01-17
01-MANAGEMENT REPLY TO CAG.pdf.PdfCompressor-1017531.pdf - 5 (200323154)
Add to Cart
2015-01-17
01-NOTICE AGM.pdf.PdfCompressor-1017532.pdf - 6 (200323154)
Add to Cart
2015-01-17
01-NOTICE AGM.pdf.PdfCompressor-1017532.pdf - 6 (200323156)
Add to Cart
2015-01-17
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2015-01-17
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2015-01-17
Frm23ACA-170115 for the FY ending on-310310.OCT
Add to Cart
2015-01-17
LIST OF SHAREHOLDERS.pdf - 2 (200323160)
Add to Cart
2014-12-10
01-Annual Return 2008-09.pdf.PdfCompressor-984103.pdf - 1 (200323139)
Add to Cart
2014-12-10
01-Auditors Report.pdf.PdfCompressor-984104.pdf - 2 (200323137)
Add to Cart
2014-12-10
01-BS 2008-09.pdf.PdfCompressor-984126.pdf - 1 (200323137)
Add to Cart
2014-12-10
01-BS 2008-09.pdf.PdfCompressor-984126.pdf - 1 (200323138)
Add to Cart
2014-12-10
01-CAG COMMENTS AND MANAGEMENT REPLY.pdf.PdfCompressor-984128.pdf - 5 (200323137)
Add to Cart
2014-12-10
01-Directors Report.pdf.PdfCompressor-984105.pdf - 3 (200323137)
Add to Cart
2014-12-10
01-Notice.pdf.PdfCompressor-984106.pdf - 4 (200323137)
Add to Cart
2014-12-10
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2014-12-10
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2014-12-10
Frm23ACA-101214 for the FY ending on-310309.OCT
Add to Cart
2014-12-10
LIST OF SHAREHOLDERS INCLUDED.pdf - 2 (200323139)
Add to Cart
2010-09-23
Auditor Report.pdf - 1 (200323042)
Add to Cart
2010-09-23
Auditor Report.pdf - 1 (200323043)
Add to Cart
2010-09-23
CAG report.pdf - 2 (200323042)
Add to Cart
2010-09-23
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2010-09-23
Frm23ACA-230910 for the FY ending on-310308.OCT
Add to Cart
2009-12-16
annual report 2005-06 1-17.pdf - 1 (200323005)
Add to Cart
2009-12-16
annual report 2005-06 18-36.pdf - 1 (200323002)
Add to Cart
2009-12-16
ANNUAL REPORT UPRNN 2007 1-15.pdf - 1 (200323011)
Add to Cart
2009-12-16
ANNUAL REPORT UPRNN 2007 16-35.pdf - 1 (200323013)
Add to Cart
2009-12-16
ar uprnn 2007.pdf - 1 (200323008)
Add to Cart
2009-12-16
auditor report UPRNN 2005-062.pdf - 2 (200323002)
Add to Cart
2009-12-16
auditor report UPRNN 2005-062.pdf - 2 (200323005)
Add to Cart
2009-12-16
auditor report UPRNN 2006-07.pdf - 2 (200323013)
Add to Cart
2009-12-16
CAG COMMENTS AND MANAGEMENT REPLIES.pdf - 2 (200323011)
Add to Cart
2009-12-16
CAG REPORT.pdf - 3 (200323005)
Add to Cart
2009-12-16
Balance Sheet & Associated Schedules as on 31-03-06
Add to Cart
2009-12-16
Balance Sheet & Associated Schedules as on 31-03-07
Add to Cart
2009-12-16
Annual Returns and Shareholder Information as on 31-03-07
Add to Cart
2009-12-16
Frm23ACA-141209 for the FY ending on-310306.OCT
Add to Cart
2009-12-16
Frm23ACA-151209 for the FY ending on-310307.OCT
Add to Cart
2009-12-15
ar uprnn 20082.pdf - 1 (200323004)
Add to Cart
2009-12-15
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2007-04-04
ar- up rajkiya nirman.pdf - 1 (200322957)
Add to Cart
2007-04-04
Annual Returns and Shareholder Information
Add to Cart
2006-10-30
Balance Sheet.PDF
Add to Cart
2006-04-17
Annual Return 2004_2005.PDF
Add to Cart
2006-04-15
Annual Return 2003_2004.PDF
Add to Cart
2006-04-15
Balance Sheet 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 441 documents for ₹499 only

Download all 441 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 Uttar Pradesh Rajkiya Nirman Nigam Limited

You will receive an alert whenever a document is filed by Uttar Pradesh Rajkiya Nirman Nigam Limited.

Track this company
Top of page