You are here

Certificates

Date

Title

₨ 149 Each

2016-11-30
CERTIFICATE OF SATISFACTION OF CHARGE-20161130
Add to Cart
2016-10-20
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20161020
Add to Cart
2016-09-01
CERTIFICATE OF SATISFACTION OF CHARGE-20160901
Add to Cart
2010-10-03
Certificate of Registration of Mortgage-290910
Add to Cart
2010-10-03
Certificate of Registration of Mortgage-290910.PDF
Add to Cart
2010-07-30
Certificate of Registration for Modification of Mortgage-150 710
Add to Cart
2010-07-30
Certificate of Registration for Modification of Mortgage-150710.PDF
Add to Cart
2009-09-12
Memorandum of satisfaction of Charge-020909.PDF
Add to Cart
2009-07-07
Memorandum of satisfaction of Charge-070709.PDF
Add to Cart
2009-07-07
Memorandum of satisfaction of Charge-070709.PDF 1
Add to Cart
2009-07-07
Memorandum of satisfaction of Charge-070709.PDF 2
Add to Cart
2009-05-28
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-280509
Add to Cart
2009-05-28
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-280509.PDF
Add to Cart
2009-03-20
Certificate of Registration of Mortgage-200309
Add to Cart
2009-03-20
Certificate of Registration of Mortgage-200309.PDF
Add to Cart
2008-07-02
Certificate of Registration of Mortgage-020708
Add to Cart
2008-07-02
Certificate of Registration of Mortgage-020708
Add to Cart
2008-07-02
Certificate of Registration of Mortgage-020708.PDF
Add to Cart
2008-07-02
Certificate of Registration of Mortgage-020708.PDF 1
Add to Cart
2007-11-26
Certificate of Registration of Mortgage-261107
Add to Cart
2007-11-26
Certificate of Registration of Mortgage-261107.PDF
Add to Cart
2007-06-29
Certificate of Registration of Mortgage-290607
Add to Cart
2007-06-29
Certificate of Registration of Mortgage-290607.PDF
Add to Cart
2006-12-12
Certificate of Incorporation-121206.PDF
Add to Cart
0000-00-00
Certificate of Incorporation-121206
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-08-04
Consent Letter and Declaration as Manager_Sanjay Alone VNIL.pdf - 2 (1060052505)
Add to Cart
2020-08-04
CTC Manager Appointment_Sanjay Alone.pdf - 1 (1060052505)
Add to Cart
2020-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-04
Optional Attachment-(1)-04082020
Add to Cart
2020-08-04
Optional Attachment-(2)-04082020
Add to Cart
2019-06-19
Evidence of Cessation VNIL Prashant Agarwal.pdf - 1 (1060053685)
Add to Cart
2019-06-19
Evidence of Cessation VNIL Sreejith Narayanan.pdf - 1 (1060053667)
Add to Cart
2019-06-19
Evidence of cessation;-19062019
Add to Cart
2019-06-19
Evidence of cessation;-19062019 1
Add to Cart
2019-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-19
Notice of resignation;-19062019
Add to Cart
2019-06-19
Notice of resignation;-19062019 1
Add to Cart
2019-06-19
Resignation Letter Prashant Agarwal VNIL.pdf - 2 (1060053685)
Add to Cart
2019-06-19
Resignation Letter Sreejith Narayanan VNIL.pdf - 2 (1060053667)
Add to Cart
2019-06-11
CTC VNIL 18032019.pdf - 2 (1060053818)
Add to Cart
2019-06-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11062019
Add to Cart
2019-06-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-11
Nomination Letter and consent letter VNIL.pdf - 1 (1060053818)
Add to Cart
2019-06-11
Optional Attachment-(1)-11062019
Add to Cart
2019-04-17
Resignation of Director
Add to Cart
2019-04-17
Notice of resignation filed with the company-17042019
Add to Cart
2019-04-17
Proof of dispatch-17042019
Add to Cart
2019-04-17
Proof of sending mail.pdf - 2 (1060053902)
Add to Cart
2019-04-17
Resignation VNIIL.pdf - 1 (1060053902)
Add to Cart
2019-01-25
Evidence of Resignation VNIL Swapan Paul and Nilmani Poddar.pdf - 1 (1060054015)
Add to Cart
2019-01-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-25
Resignation Letter VNIL Nilmani Poddar and Swapan Paul.pdf - 2 (1060054015)
Add to Cart
2019-01-23
Evidence of cessation;-23012019
Add to Cart
2019-01-23
Notice of resignation;-23012019
Add to Cart
2018-11-16
CTC VNIL 17102018.pdf - 1 (1060054791)
Add to Cart
2018-11-16
DIR 2 Capt Swapan Paul.pdf - 3 (1060054791)
Add to Cart
2018-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-16
Justification Letter VNIL.pdf - 2 (1060054791)
Add to Cart
2018-11-16
Optional Attachment-(1)-16112018
Add to Cart
2018-11-16
Optional Attachment-(2)-16112018
Add to Cart
2018-11-16
Optional Attachment-(3)-16112018
Add to Cart
2018-10-29
Evidence of Cessation VNIL.pdf - 1 (1060055122)
Add to Cart
2018-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-29
Resignation Letter CFO VNIL.pdf - 2 (1060055122)
Add to Cart
2018-10-25
Evidence of cessation;-25102018
Add to Cart
2018-10-25
Optional Attachment-(1)-25102018
Add to Cart
2018-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-22
Resignation_S Subramanian_VNIL.pdf - 2 (332676900)
Add to Cart
2018-06-22
VNIL_Evidence of Cessation.pdf - 1 (332676900)
Add to Cart
2018-06-21
Evidence of cessation;-21062018
Add to Cart
2018-06-21
Notice of resignation;-21062018
Add to Cart
2018-05-30
Consent to be appointed as CFO_Shekhar Padwal_VNIL.pdf - 2 (332676887)
Add to Cart
2018-05-30
CTC_Board Resolution_VNIL_CFO.pdf - 1 (332676887)
Add to Cart
2018-05-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-24
Optional Attachment-(1)-24052018
Add to Cart
2018-05-24
Optional Attachment-(2)-24052018
Add to Cart
2018-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-07
Resigantion Letter_Sachin Redekar.pdf - 2 (332676878)
Add to Cart
2018-04-07
VNIL_Evidence of cessation_Sachin Redekar.pdf - 1 (332676878)
Add to Cart
2018-04-04
Evidence of cessation;-04042018
Add to Cart
2018-04-04
Optional Attachment-(1)-04042018
Add to Cart
2017-10-26
CTC_VNIL_AGM.pdf - 1 (332677007)
Add to Cart
2017-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-25
Letter of appointment;-25102017
Add to Cart
2016-12-14
CTC of Board Resolution VNIL Nov 16.pdf - 1 (1060056308)
Add to Cart
2016-12-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122016
Add to Cart
2016-12-14
DIR-2 Consent of Nilmani Poddar VNIL.pdf - 2 (1060056308)
Add to Cart
2016-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-14
Interest in other entities Nilmani Poddar.pdf - 3 (1060056308)
Add to Cart
2016-12-14
Interest in other entities;-14122016
Add to Cart
2016-12-14
Letter of appointment;-14122016
Add to Cart
2016-12-02
Acknowledgement received from company-02122016
Add to Cart
2016-12-02
Acknowledgement received fromVNIL.pdf - 3 (1060056498)
Add to Cart
2016-12-02
Evidence of Cessaion VNIL.pdf - 1 (1060056543)
Add to Cart
2016-12-02
Evidence of cessation;-02122016
Add to Cart
2016-12-02
Resignation of Director
Add to Cart
2016-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-02
Notice of resignation filed with the company-02122016
Add to Cart
2016-12-02
Notice of resignation;-02122016
Add to Cart
2016-12-02
Proof of Dispatch VNIL.pdf - 2 (1060056498)
Add to Cart
2016-12-02
Proof of dispatch-02122016
Add to Cart
2016-12-02
Resignation Letters_Mr Paresh Shah_04.11.2016 VNIL.pdf - 1 (1060056498)
Add to Cart
2016-12-02
Resignation Letters_Mr Paresh Shah_04.11.2016 VNIL.pdf - 2 (1060056543)
Add to Cart
2016-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-18
Optional Attachment-(1)-18102016
Add to Cart
2016-10-18
VNIL CTC 1.pdf - 1 (1060056700)
Add to Cart
2010-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-31
NK_ registnation- VNIL.pdf - 1 (1060056774)
Add to Cart
2010-05-31
NK_ registnation- VNIL.pdf - 1 (24911075)
Add to Cart
2009-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-30
Consent Amitasava.pdf - 1 (1060056889)
Add to Cart
2009-07-30
Consent Amitasava.pdf - 1 (24911086)
Add to Cart
2009-07-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-08
Consent M Sapre.pdf - 1 (1060056890)
Add to Cart
2009-06-08
Consent M Sapre.pdf - 1 (24911090)
Add to Cart
2009-06-08
Consent N. Doraiswamy as Manager.pdf - 2 (1060056890)
Add to Cart
2009-06-08
Consent N. Doraiswamy as Manager.pdf - 2 (24911090)
Add to Cart
2009-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-08
resig. Pankaj Jain.pdf - 3 (1060056890)
Add to Cart
2009-06-08
resig. Pankaj Jain.pdf - 3 (24911090)
Add to Cart
2009-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-18
DECLARATION JAYESH VNIPL.pdf - 1 (1060056970)
Add to Cart
2007-08-18
DECLARATION JAYESH VNIPL.pdf - 1 (24911097)
Add to Cart
2007-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2016-11-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-11-30
Letter of the charge holder stating that the amount has been satisfied-30112016
Add to Cart
2016-11-30
NOC Satisfaction of Charge (Revised).pdf - 1 (1060057954)
Add to Cart
2016-09-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-09-01
Letter of the charge holder stating that the amount has been satisfied-01092016
Add to Cart
2016-09-01
NOC Satisfaction of Charge_ITCL.pdf - 1 (1060058039)
Add to Cart
2010-09-29
DOH_UBI_VNIL_31.08.2010.pdf - 1 (1060058103)
Add to Cart
2010-09-29
DOH_UBI_VNIL_31.08.2010.pdf - 1 (24911100)
Add to Cart
2010-09-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-09-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-09-29
NOC UBI_IUIML.pdf - 2 (1060058103)
Add to Cart
2010-09-29
NOC UBI_IUIML.pdf - 2 (24911100)
Add to Cart
2010-09-29
Repayment Schedule.pdf - 3 (1060058103)
Add to Cart
2010-09-29
Repayment Schedule.pdf - 3 (24911100)
Add to Cart
2010-07-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-15
supp. deed of hypo._VNIL.pdf - 1 (1060058135)
Add to Cart
2010-07-15
supp. deed of hypo._VNIL.pdf - 1 (24911103)
Add to Cart
2009-09-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-09-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-09-02
SBindore Vansh Nimay No Dues.pdf - 1 (1060058165)
Add to Cart
2009-09-02
SBindore Vansh Nimay No Dues.pdf - 1 (24911106)
Add to Cart
2009-07-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-07-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-07-02
vansh nimay kotak bank NO dues[1].pdf - 1 (1060058186)
Add to Cart
2009-07-02
vansh nimay kotak bank NO dues[1].pdf - 1 (24911109)
Add to Cart
2009-07-01
Buldana No dues 2.pdf - 1 (1060058248)
Add to Cart
2009-07-01
Buldana No dues 2.pdf - 1 (24911112)
Add to Cart
2009-07-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-07-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-07-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-07-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-07-01
Letter of Satisfaction Buldana Urban.pdf - 1 (1060058201)
Add to Cart
2009-07-01
Letter of Satisfaction Buldana Urban.pdf - 1 (24911115)
Add to Cart
2009-03-19
Deed of Hypothecation (Original).pdf - 1 (1060058270)
Add to Cart
2009-03-19
Deed of Hypothecation (Original).pdf - 1 (24911118)
Add to Cart
2009-03-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-03-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-08
buldhana urban 5 buses disb date 28092007.pdf - 1 (1060058292)
Add to Cart
2007-12-08
buldhana urban 5 buses disb date 28092007.pdf - 1 (24911121)
Add to Cart
2007-12-08
buldhana urban.pdf - 1 (1060058332)
Add to Cart
2007-12-08
buldhana urban.pdf - 1 (24911124)
Add to Cart
2007-12-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-11-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-11-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-11-20
Kotak HP deed franked.pdf - 1 (1060058384)
Add to Cart
2007-11-20
Kotak HP deed franked.pdf - 1 (24911127)
Add to Cart
2007-04-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-04-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-04-13
legal_docs_vnipl[1].pdf - 1 (1060058386)
Add to Cart
2007-04-13
legal_docs_vnipl[1].pdf - 1 (24911130)
Add to Cart
2007-04-13
santion_letter_vnipl.pdf - 2 (1060058386)
Add to Cart
2007-04-13
santion_letter_vnipl.pdf - 2 (24911130)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-03-08
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-11-07
Registration of resolution(s) and agreement(s)
Add to Cart
2022-08-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2022-01-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2021-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-30
Return of deposits
Add to Cart
2021-06-29
Form CFSS-2020-29062021_signed
Add to Cart
2020-12-29
Consent.pdf - 2 (1060052583)
Add to Cart
2020-12-29
CTC - VNIL - Auditor Appointment in AGM.pdf - 3 (1060052583)
Add to Cart
2020-12-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-12-29
VNIL - Appointment Letter.pdf - 1 (1060052583)
Add to Cart
2020-08-04
Consent Letter and Declaration as Manager_Sanjay Alone VNIL.pdf - 2 (1060052574)
Add to Cart
2020-08-04
CTC Manager Appointment_Sanjay Alone.pdf - 1 (1060052574)
Add to Cart
2020-08-04
CTC Manager Appointment_Sanjay Alone.pdf - 1 (1060052582)
Add to Cart
2020-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2020-08-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-10-01
BEN 1 Vansh Infotech Private Limited.pdf - 2 (1060059375)
Add to Cart
2019-10-01
BEN-1-IEWT.pdf - 1 (1060059375)
Add to Cart
2019-10-01
Add to Cart
2019-06-11
Eligibility Certificate - Vansh Nimay.pdf - 1 (1060059376)
Add to Cart
2019-06-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-11
Resolution VNIL.pdf - 2 (1060059376)
Add to Cart
2019-06-11
VNIL - ADT 1.pdf - 4 (1060059376)
Add to Cart
2019-06-11
VNIL_Appt Letter.pdf - 3 (1060059376)
Add to Cart
2018-05-30
CTC_Board Resolution_VNIL.pdf - 1 (332677249)
Add to Cart
2018-05-30
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-28
Consent and Declaratin S Subramanian.pdf - 2 (332677248)
Add to Cart
2018-05-28
CTC_Board Resolution_21022018.pdf - 1 (332677248)
Add to Cart
2018-05-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-10-13
Certificate of Eligibility - Vansh Nimay.pdf - 2 (332677320)
Add to Cart
2017-10-13
CTC_APPT of Auditor_VNIL.pdf - 3 (332677320)
Add to Cart
2017-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-13
Letter to Auditor_27.09.2017.pdf - 1 (332677320)
Add to Cart
2016-10-20
AOA VNIL_Sep 16.pdf - 3 (1060059473)
Add to Cart
2016-10-20
CTC_VNIL.pdf - 1 (1060059473)
Add to Cart
2016-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-20
MOA VNIL_Sep 16.pdf - 2 (1060059473)
Add to Cart
2016-02-17
CTC Resolution VNIL BM-22.01.2016.pdf - 1 (1060059474)
Add to Cart
2016-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-16
DIR 2 Sreejith Narayanan & Prashant Agarwal VNIL.pdf - 2 (1060059509)
Add to Cart
2016-02-16
Director's Other Interest.pdf - 3 (1060059509)
Add to Cart
2016-02-16
Evidence of Resignation from Company ND VNIL.pdf - 1 (1060059509)
Add to Cart
2016-02-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-16
Resignation of Narayanan Doraiswamy- VNIL.pdf - 4 (1060059509)
Add to Cart
2015-11-18
Declaration_Us 149.pdf - 3 (1060059642)
Add to Cart
2015-11-18
Declaration_Us 149.pdf - 3 (113373259)
Add to Cart
2015-11-18
DIR-2_Consent Letter.pdf - 1 (1060059642)
Add to Cart
2015-11-18
DIR-2_Consent Letter.pdf - 1 (113373259)
Add to Cart
2015-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-18
Interest in other entities of Cap Swapan Paul.pdf - 2 (1060059642)
Add to Cart
2015-11-18
Interest in other entities of Cap Swapan Paul.pdf - 2 (113373259)
Add to Cart
2015-09-10
Evidence of cessation of GM VNIL.pdf - 1 (1060059672)
Add to Cart
2015-09-10
Evidence of cessation of GM VNIL.pdf - 1 (113373261)
Add to Cart
2015-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-10
Resignation letter of Goutam Mukherjee VNIL.pdf - 2 (1060059672)
Add to Cart
2015-09-10
Resignation letter of Goutam Mukherjee VNIL.pdf - 2 (113373261)
Add to Cart
2015-08-20
CTC Resolution VNIL.pdf - 1 (1060060030)
Add to Cart
2015-08-20
CTC Resolution VNIL.pdf - 1 (113373263)
Add to Cart
2015-08-20
Evidence of Cessation_VNIL.pdf - 1 (1060059851)
Add to Cart
2015-08-20
Evidence of Cessation_VNIL.pdf - 1 (113373265)
Add to Cart
2015-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-24
CTC of BM Resolution VNIL.pdf - 1 (1060060061)
Add to Cart
2015-06-24
CTC of BM Resolution VNIL.pdf - 1 (113373271)
Add to Cart
2015-06-24
CTC of EGM Resoultion VNIL.pdf - 1 (1060060084)
Add to Cart
2015-06-24
CTC of EGM Resoultion VNIL.pdf - 1 (113373267)
Add to Cart
2015-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-27
CTC of BM Resolutions VNIL.pdf - 1 (1060060107)
Add to Cart
2015-05-27
CTC of BM Resolutions VNIL.pdf - 1 (87753080)
Add to Cart
2015-05-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-21
Consent of Sachin Redekar.pdf - 2 (1060060414)
Add to Cart
2015-04-21
Consent of Sachin Redekar.pdf - 2 (87753083)
Add to Cart
2015-04-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-21
VNIL CTC CFO.pdf - 1 (1060060414)
Add to Cart
2015-04-21
VNIL CTC CFO.pdf - 1 (87753083)
Add to Cart
2015-04-20
Consent of Sachin Redekar.pdf - 2 (1060060609)
Add to Cart
2015-04-20
Consent of Sachin Redekar.pdf - 2 (87753085)
Add to Cart
2015-04-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-20
VNIL CTC CFO.pdf - 1 (1060060609)
Add to Cart
2015-04-20
VNIL CTC CFO.pdf - 1 (87753085)
Add to Cart
2015-04-18
Consent of Sachin Redekar.pdf - 1 (1060060647)
Add to Cart
2015-04-18
Consent of Sachin Redekar.pdf - 1 (87753089)
Add to Cart
2015-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-18
VNIL CTC CFO.pdf - 2 (1060060647)
Add to Cart
2015-04-18
VNIL CTC CFO.pdf - 2 (87753089)
Add to Cart
2015-04-15
DIR-2 Vansh Nimay Infrtaprojects Ltd.pdf - 1 (1060060686)
Add to Cart
2015-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-15
Interest in other entities PARESH SHAH.pdf - 2 (1060060686)
Add to Cart
2015-04-14
DIR-2 Vansh Nimay Infrtaprojects Ltd.pdf - 1 (87753092)
Add to Cart
2015-04-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-14
Interest in other entities PARESH SHAH.pdf - 2 (87753092)
Add to Cart
2015-02-20
CTC of account adoption VNIL.pdf - 1 (1060060726)
Add to Cart
2015-02-20
CTC of account adoption VNIL.pdf - 1 (87753096)
Add to Cart
2015-02-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-25
Eligibility Certificate - Vansh Nimay.pdf - 2 (1060060756)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-11-25
Resolution VNIL.pdf - 3 (1060060756)
Add to Cart
2014-11-25
VNIL - ADT 1.pdf - 1 (1060060756)
Add to Cart
2014-11-25
VNIL_Appt Letter.pdf - 4 (1060060756)
Add to Cart
2014-11-17
CTC of VNIL MGT 14 KMP.pdf - 2 (1060060789)
Add to Cart
2014-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-17
VNIL CTC of Resolution.pdf - 1 (1060060789)
Add to Cart
2014-11-14
CTC of VNIL MGT 14 KMP.pdf - 2 (87753103)
Add to Cart
2014-11-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-14
VNIL CTC of Resolution.pdf - 1 (87753103)
Add to Cart
2014-11-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-02
VNIL CTC of Resolution.pdf - 1 (1060060842)
Add to Cart
2014-10-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-29
VNIL CTC of Resolution.pdf - 1 (24911133)
Add to Cart
2014-10-13
Eligibility Certificate - Vansh Nimay.pdf - 2 (87753099)
Add to Cart
2014-10-13
Submission of documents with the Registrar
Add to Cart
2014-10-13
Resolution VNIL.pdf - 3 (87753099)
Add to Cart
2014-10-13
VNIL - ADT 1.pdf - 1 (87753099)
Add to Cart
2014-10-13
VNIL_Appt Letter.pdf - 4 (87753099)
Add to Cart
2014-08-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-24
Reso_VNIL.pdf - 1 (1060060881)
Add to Cart
2014-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-20
Reso_VNIL.pdf - 1 (24911136)
Add to Cart
2014-05-27
BR of VNIL.pdf - 1 (1060060920)
Add to Cart
2014-05-27
BR of VNIL.pdf - 1 (24911139)
Add to Cart
2014-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-27
Resgn Letter Deep Sen (VNIL).pdf - 2 (1060060920)
Add to Cart
2014-05-27
Resgn Letter Deep Sen (VNIL).pdf - 2 (24911139)
Add to Cart
2014-05-26
CTC Accounts.pdf - 1 (1060060957)
Add to Cart
2014-05-26
CTC Accounts.pdf - 1 (24911142)
Add to Cart
2014-05-26
CTC Dir Rep.pdf - 2 (1060060957)
Add to Cart
2014-05-26
CTC Dir Rep.pdf - 2 (24911142)
Add to Cart
2014-05-26
CTC Disclosure of Interest.pdf - 4 (1060060957)
Add to Cart
2014-05-26
CTC Disclosure of Interest.pdf - 4 (24911142)
Add to Cart
2014-05-26
CTC Short Term Loan.pdf - 3 (1060060957)
Add to Cart
2014-05-26
CTC Short Term Loan.pdf - 3 (24911142)
Add to Cart
2014-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-26
Information by auditor to Registrar
Add to Cart
2013-09-26
Information by auditor to Registrar
Add to Cart
2013-09-26
Vansh Nimay.pdf - 1 (1060061367)
Add to Cart
2013-09-26
Vansh Nimay.pdf - 1 (24911148)
Add to Cart
2013-05-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-05-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-05-22
Resolution.pdf - 1 (1060061458)
Add to Cart
2013-05-22
Resolution.pdf - 1 (24911151)
Add to Cart
2013-05-16
Consent Letter - Narayanan Doraiswamy.pdf - 3 (1060061591)
Add to Cart
2013-05-16
Consent Letter - Narayanan Doraiswamy.pdf - 3 (24911157)
Add to Cart
2013-05-16
Consent Letter - Subramanian.pdf - 1 (1060061591)
Add to Cart
2013-05-16
Consent Letter - Subramanian.pdf - 1 (24911157)
Add to Cart
2013-05-16
Registration of resolution(s) and agreement(s)
Add to Cart
2013-05-16
Registration of resolution(s) and agreement(s)
Add to Cart
2013-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-16
Resignation Letter - Narayanan Doraiswamy.pdf - 2 (1060061591)
Add to Cart
2013-05-16
Resignation Letter - Narayanan Doraiswamy.pdf - 2 (24911157)
Add to Cart
2013-05-16
Resignation Letter - Ravi Sreehari - VNIL.pdf - 1 (1060061636)
Add to Cart
2013-05-16
Resignation Letter - Ravi Sreehari - VNIL.pdf - 1 (24911154)
Add to Cart
2013-05-16
Resolution.pdf - 1 (1060061546)
Add to Cart
2013-05-16
Resolution.pdf - 1 (24911160)
Add to Cart
2012-09-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-29
Information by auditor to Registrar
Add to Cart
2012-08-29
Vansh Nimay.pdf - 1 (1060061815)
Add to Cart
2012-08-24
Information by auditor to Registrar
Add to Cart
2012-08-24
Vansh Nimay.pdf - 1 (24911166)
Add to Cart
2012-02-09
Consent Letter - Deep Sen.pdf - 3 (1060061851)
Add to Cart
2012-02-09
Consent Letter - Deep Sen.pdf - 3 (24911169)
Add to Cart
2012-02-09
Consent Letter - S C Mittal.pdf - 1 (1060061851)
Add to Cart
2012-02-09
Consent Letter - S C Mittal.pdf - 1 (24911169)
Add to Cart
2012-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-09
Resignation Letter - George Cherian.pdf - 2 (1060061851)
Add to Cart
2012-02-09
Resignation Letter - George Cherian.pdf - 2 (24911169)
Add to Cart
2012-02-09
Resignation Letter - Mukund Sapre.pdf - 4 (1060061851)
Add to Cart
2012-02-09
Resignation Letter - Mukund Sapre.pdf - 4 (24911169)
Add to Cart
2011-11-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-11-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-11-09
VNIL - List of Allottees.pdf - 1 (1060061860)
Add to Cart
2011-11-09
VNIL - List of Allottees.pdf - 1 (24911172)
Add to Cart
2011-11-04
Registration of resolution(s) and agreement(s)
Add to Cart
2011-11-04
Registration of resolution(s) and agreement(s)
Add to Cart
2011-11-04
Resolution - VNIL.pdf - 1 (1060061861)
Add to Cart
2011-11-04
Resolution - VNIL.pdf - 1 (24911175)
Add to Cart
2011-11-04
Shorter Notice Consent - Form No 22A.pdf - 2 (1060061861)
Add to Cart
2011-11-04
Shorter Notice Consent - Form No 22A.pdf - 2 (24911175)
Add to Cart
2011-09-08
Information by auditor to Registrar
Add to Cart
2011-09-08
Vansh Nimay.pdf - 1 (1060061951)
Add to Cart
2011-08-31
Information by auditor to Registrar
Add to Cart
2011-08-31
Vansh Nimay.pdf - 1 (24911178)
Add to Cart
2011-06-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-06-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-06-16
Resolution - VNIL.pdf - 1 (1060061953)
Add to Cart
2011-06-16
Resolution - VNIL.pdf - 1 (24911181)
Add to Cart
2011-06-13
Consent Letter - Narayanan Doraiswamy.pdf - 1 (1060061990)
Add to Cart
2011-06-13
Consent Letter - Narayanan Doraiswamy.pdf - 1 (24911184)
Add to Cart
2011-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-03
Certificate of Registration of Mortgage-290910.PDF
Add to Cart
2010-08-25
ctc_eX. ST.pdf - 1 (1060062041)
Add to Cart
2010-08-25
ctc_eX. ST.pdf - 1 (24911187)
Add to Cart
2010-08-25
ctc_RESOLUTION.pdf - 2 (1060062041)
Add to Cart
2010-08-25
ctc_RESOLUTION.pdf - 2 (24911187)
Add to Cart
2010-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-04
Information by auditor to Registrar
Add to Cart
2010-08-04
Vansh Nimay.pdf - 1 (1060062086)
Add to Cart
2010-08-02
Information by auditor to Registrar
Add to Cart
2010-08-02
Vansh Nimay.pdf - 1 (24911190)
Add to Cart
2010-07-30
Certificate of Registration for Modification of Mortgage-150710.PDF
Add to Cart
2010-07-12
AGM_Ex. St..pdf - 4 (1060062351)
Add to Cart
2010-07-12
AGM_Ex. St..pdf - 4 (1060062448)
Add to Cart
2010-07-12
AGM_Ex. St..pdf - 4 (24911192)
Add to Cart
2010-07-12
AGM_Ex. St..pdf - 4 (24911195)
Add to Cart
2010-07-12
AGM_resolution.pdf - 1 (1060062351)
Add to Cart
2010-07-12
AGM_resolution.pdf - 1 (24911195)
Add to Cart
2010-07-12
AGM_resolution.pdf - 3 (1060062448)
Add to Cart
2010-07-12
AGM_resolution.pdf - 3 (24911192)
Add to Cart
2010-07-12
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-12
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-12
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-07-12
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-07-12
VNIL AOA 25 crs..pdf - 2 (1060062448)
Add to Cart
2010-07-12
VNIL AOA 25 crs..pdf - 2 (24911192)
Add to Cart
2010-07-12
VNIL AOA 25 crs..pdf - 3 (1060062351)
Add to Cart
2010-07-12
VNIL AOA 25 crs..pdf - 3 (24911195)
Add to Cart
2010-07-12
VNIL MOA 25 crs. rev.pdf - 1 (1060062448)
Add to Cart
2010-07-12
VNIL MOA 25 crs. rev.pdf - 1 (24911192)
Add to Cart
2010-07-12
VNIL MOA 25 crs. rev.pdf - 2 (1060062351)
Add to Cart
2010-07-12
VNIL MOA 25 crs. rev.pdf - 2 (24911195)
Add to Cart
2010-02-06
Information by auditor to Registrar
Add to Cart
2010-02-06
Vansh Nimay.pdf - 1 (1060062537)
Add to Cart
2010-01-16
Information by auditor to Registrar
Add to Cart
2010-01-16
Vansh Nimay.pdf - 1 (24911198)
Add to Cart
2009-11-30
BM resolution for Shifting of office.pdf - 1 (1060062587)
Add to Cart
2009-11-30
BM resolution for Shifting of office.pdf - 1 (24911201)
Add to Cart
2009-11-30
Notice of address at which books of account are maintained
Add to Cart
2009-11-30
Notice of address at which books of account are maintained
Add to Cart
2009-10-07
CTC.pdf - 1 (1060062633)
Add to Cart
2009-10-07
CTC.pdf - 1 (24911204)
Add to Cart
2009-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2009-08-12
CTC Board Resolution app.of amager.pdf - 1 (1060062762)
Add to Cart
2009-08-12
CTC Board Resolution app.of amager.pdf - 1 (24911207)
Add to Cart
2009-08-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-06-05
CTC shifting of RO.pdf - 1 (1060062806)
Add to Cart
2009-06-05
CTC shifting of RO.pdf - 1 (24911210)
Add to Cart
2009-06-05
Notice of situation or change of situation of registered office
Add to Cart
2009-06-05
Notice of situation or change of situation of registered office
Add to Cart
2009-04-14
Annexure 1 - FORM NO 2.pdf - 1 (1060062850)
Add to Cart
2009-04-14
Annexure 1 - FORM NO 2.pdf - 1 (24911213)
Add to Cart
2009-04-14
Extract of BR.pdf - 2 (1060062850)
Add to Cart
2009-04-14
Extract of BR.pdf - 2 (24911213)
Add to Cart
2009-04-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-04-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-04-06
Notice of situation or change of situation of registered office
Add to Cart
2009-04-06
Notice of situation or change of situation of registered office
Add to Cart
2009-03-25
Submission of documents with the Registrar
Add to Cart
2009-03-25
Submission of documents with the Registrar
Add to Cart
2009-03-25
State-lieu-prospectus - VNIPL - Pvt[1].Ltd. to Limited.pdf - 1 (1060062986)
Add to Cart
2009-03-25
State-lieu-prospectus - VNIPL - Pvt[1].Ltd. to Limited.pdf - 1 (24911219)
Add to Cart
2009-03-24
Explanatory Statement - VNIPL.pdf - 1 (1060063073)
Add to Cart
2009-03-24
Explanatory Statement - VNIPL.pdf - 1 (24911222)
Add to Cart
2009-03-24
Extract - Special Resolution - EGM.pdf - 2 (1060063073)
Add to Cart
2009-03-24
Extract - Special Resolution - EGM.pdf - 2 (24911222)
Add to Cart
2009-03-24
Registration of resolution(s) and agreement(s)
Add to Cart
2009-03-24
Registration of resolution(s) and agreement(s)
Add to Cart
2009-03-20
Certificate of Registration of Mortgage-200309.PDF
Add to Cart
2009-02-12
Information by auditor to Registrar
Add to Cart
2009-02-12
Vansh Nimay.pdf - 1 (1060063161)
Add to Cart
2009-02-10
Information by auditor to Registrar
Add to Cart
2009-02-10
Vansh Nimay.pdf - 1 (24911225)
Add to Cart
2008-12-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-12-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-12-17
LIST OF ALLOTTEES.pdf - 1 (1060063206)
Add to Cart
2008-12-17
LIST OF ALLOTTEES.pdf - 1 (24911227)
Add to Cart
2008-12-01
Registration of resolution(s) and agreement(s)
Add to Cart
2008-12-01
Registration of resolution(s) and agreement(s)
Add to Cart
2008-12-01
form 5 franked vnipl increase in capital.pdf - 1 (1060063253)
Add to Cart
2008-12-01
form 5 franked vnipl increase in capital.pdf - 1 (1060063506)
Add to Cart
2008-12-01
form 5 franked vnipl increase in capital.pdf - 1 (24911229)
Add to Cart
2008-12-01
form 5 franked vnipl increase in capital.pdf - 1 (24911231)
Add to Cart
2008-12-01
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-12-01
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-12-01
VNIPL New MOA.pdf - 2 (1060063253)
Add to Cart
2008-12-01
VNIPL New MOA.pdf - 2 (24911229)
Add to Cart
2008-07-02
Certificate of Registration of Mortgage-020708.PDF
Add to Cart
2008-07-02
Certificate of Registration of Mortgage-020708.PDF 1
Add to Cart
2008-04-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-04-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-04-01
VANSH NIMAY ALLOTMENT OF SHARES.pdf - 1 (1060063567)
Add to Cart
2008-04-01
VANSH NIMAY ALLOTMENT OF SHARES.pdf - 1 (24911233)
Add to Cart
2007-11-26
Certificate of Registration of Mortgage-261107.PDF
Add to Cart
2007-06-29
Certificate of Registration of Mortgage-290607.PDF
Add to Cart
2007-03-08
ALTERED AOA.pdf - 2 (1060063745)
Add to Cart
2007-03-08
ALTERED AOA.pdf - 2 (24911235)
Add to Cart
2007-03-08
ALTERED MOA.pdf - 1 (1060063745)
Add to Cart
2007-03-08
ALTERED MOA.pdf - 1 (24911235)
Add to Cart
2007-03-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-03-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-03-08
FRANKING FORM NO 5.pdf - 3 (1060063745)
Add to Cart
2007-03-08
FRANKING FORM NO 5.pdf - 3 (24911235)
Add to Cart
2007-03-03
ALTERED AOA.pdf - 3 (1060063790)
Add to Cart
2007-03-03
ALTERED AOA.pdf - 3 (24911237)
Add to Cart
2007-03-03
ALTERED MOA.pdf - 2 (1060063790)
Add to Cart
2007-03-03
ALTERED MOA.pdf - 2 (24911237)
Add to Cart
2007-03-03
certified copyof resolution and expl. statment.pdf - 1 (1060063790)
Add to Cart
2007-03-03
certified copyof resolution and expl. statment.pdf - 1 (24911237)
Add to Cart
2007-03-03
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-03
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-11-03
Acknowledgement Received from Company ND VNIL.pdf - 3 (1060065081)
Add to Cart
2016-11-03
Resignation of Director
Add to Cart
2016-11-03
Proof of Dispatch ND VNIL.pdf - 2 (1060065081)
Add to Cart
2016-11-03
Resignation of Narayanan Doraiswamy- VNIL.pdf - 1 (1060065081)
Add to Cart
2015-09-15
Acknowledgement received from company GM VNIL.pdf - 3 (1060065096)
Add to Cart
2015-09-15
Resignation of Director
Add to Cart
2015-09-15
Proof of Dispatch GM VNIL.pdf - 2 (1060065096)
Add to Cart
2015-09-15
Resignation letter of Goutam Mukherjee VNIL.pdf - 1 (1060065096)
Add to Cart
2015-09-14
Acknowledgement received from company GM VNIL.pdf - 3 (113373291)
Add to Cart
2015-09-14
Resignation of Director
Add to Cart
2015-09-14
Proof of Dispatch GM VNIL.pdf - 2 (113373291)
Add to Cart
2015-09-14
Resignation letter of Goutam Mukherjee VNIL.pdf - 1 (113373291)
Add to Cart
2014-06-08
Resignation of Director
Add to Cart
2014-06-08
Receipt of Resgn by Co. (VNIL).pdf - 2 (1060065128)
Add to Cart
2014-06-08
Resgn Letter Deep Sen (VNIL).pdf - 1 (1060065128)
Add to Cart
2014-06-05
Resignation of Director
Add to Cart
2014-06-05
Receipt of Resgn by Co. (VNIL).pdf - 2 (24911239)
Add to Cart
2014-06-05
Resgn Letter Deep Sen (VNIL).pdf - 1 (24911239)
Add to Cart
2009-05-28
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-280509.PDF
Add to Cart
2006-12-12
ADD. PROOF AJAY.pdf - 5 (1060065164)
Add to Cart
2006-12-12
ADDRESS PROOF.pdf - 6 (1060065164)
Add to Cart
2006-12-12
AJAY DHAWANGALE.pdf - 2 (1060065164)
Add to Cart
2006-12-12
Certificate of Incorporation-121206.PDF
Add to Cart
2006-12-12
CONSENT LETTER AJAY.pdf - 1 (1060065164)
Add to Cart
2006-12-12
CONSENT LETTER NEERAJ.pdf - 4 (1060065164)
Add to Cart
2006-12-12
Application and declaration for incorporation of a company
Add to Cart
2006-12-12
Notice of situation or change of situation of registered office
Add to Cart
2006-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-12
NEERAJ KAPADIA.pdf - 3 (1060065164)
Add to Cart
2006-12-12
VANSH NIMAY AOA.pdf - 1 (1060065148)
Add to Cart
2006-12-11
ADD. PROOF AJAY.pdf - 5 (24911241)
Add to Cart
2006-12-11
ADDRESS PROOF.pdf - 6 (24911241)
Add to Cart
2006-12-11
AJAY DHAWANGALE.pdf - 2 (24911241)
Add to Cart
2006-12-11
CONSENT LETTER AJAY.pdf - 1 (24911241)
Add to Cart
2006-12-11
CONSENT LETTER NEERAJ.pdf - 4 (24911241)
Add to Cart
2006-12-11
Application and declaration for incorporation of a company
Add to Cart
2006-12-11
Notice of situation or change of situation of registered office
Add to Cart
2006-12-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-11
NEERAJ KAPADIA.pdf - 3 (24911241)
Add to Cart
2006-12-11
VANSH NIMAY AOA.pdf - 1 (24911245)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-04-04
Copy of MGT-8-04042023
Add to Cart
2023-04-04
List of share holders, debenture holders;-04042023
Add to Cart
2023-04-04
Optional Attachment-(1)-04042023
Add to Cart
2023-04-04
Optional Attachment-(2)-04042023
Add to Cart
2023-03-27
Copy of MGT-8-27032023
Add to Cart
2023-03-27
List of share holders, debenture holders;-27032023
Add to Cart
2023-03-27
Optional Attachment-(1)-27032023
Add to Cart
2023-03-27
Optional Attachment-(2)-27032023
Add to Cart
2023-03-27
Optional Attachment-(3)-27032023
Add to Cart
2023-03-27
Optional Attachment-(4)-27032023
Add to Cart
2023-03-08
-08032023
Add to Cart
2023-03-08
Optional Attachment-(2)-08032023
Add to Cart
2022-12-01
Copy of MGT-8-28112022
Add to Cart
2022-12-01
List of share holders, debenture holders;-28112022
Add to Cart
2022-12-01
Optional Attachment-(1)-28112022
Add to Cart
2022-12-01
Optional Attachment-(2)-28112022
Add to Cart
2022-12-01
Optional Attachment-(3)-28112022
Add to Cart
2022-11-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102022
Add to Cart
2022-11-02
Optional Attachment-(1)-28102022
Add to Cart
2022-08-12
-12082022
Add to Cart
2022-08-12
Optional Attachment-(1)-12082022
Add to Cart
2022-02-16
Copy of MGT-8-16022022
Add to Cart
2022-02-16
List of share holders, debenture holders;-16022022
Add to Cart
2022-02-16
Optional Attachment-(1)-16022022
Add to Cart
2022-02-16
Optional Attachment-(2)-16022022
Add to Cart
2022-02-16
Optional Attachment-(3)-16022022
Add to Cart
2022-02-16
Optional Attachment-(4)-16022022
Add to Cart
2022-01-29
-29012022
Add to Cart
2022-01-29
Optional Attachment-(1)-29012022
Add to Cart
2021-10-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28102021
Add to Cart
2021-10-28
Optional Attachment-(1)-28102021
Add to Cart
2021-10-28
Optional Attachment-(1)-28102021 1
Add to Cart
2021-02-14
Optional Attachment-(1)-14022021
Add to Cart
2021-02-14
Optional Attachment-(2)-14022021
Add to Cart
2021-02-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14022021
Add to Cart
2021-02-07
Approval letter of extension of financial year of AGM-07022021
Add to Cart
2021-02-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07022021
Add to Cart
2020-12-29
Copy of resolution passed by the company-29122020
Add to Cart
2020-12-29
Copy of the intimation sent by company-29122020
Add to Cart
2020-12-29
Copy of written consent given by auditor-29122020
Add to Cart
2020-08-04
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -04082020
Add to Cart
2020-08-04
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -04082020
Add to Cart
2020-08-04
Copy of shareholders resolution-04082020
Add to Cart
2020-08-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04082020
Add to Cart
2019-10-01
Declaration under section 90-01102019
Add to Cart
2019-10-01
Optional Attachment-(1)-01102019
Add to Cart
2019-06-11
Copy of resolution passed by the company-11062019
Add to Cart
2019-06-11
Copy of written consent given by auditor-11062019
Add to Cart
2019-06-11
Optional Attachment-(1)-11062019
Add to Cart
2019-06-11
Optional Attachment-(2)-11062019
Add to Cart
2019-01-18
Copy of MGT-8-18012019
Add to Cart
2019-01-18
List of share holders, debenture holders;-18012019
Add to Cart
2019-01-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17012019
Add to Cart
2018-05-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31052018
Add to Cart
2018-05-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24052018
Add to Cart
2018-05-17
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -17052018
Add to Cart
2018-05-17
Copy of shareholders resolution-17052018
Add to Cart
2017-11-24
Copy of MGT-8-24112017
Add to Cart
2017-11-24
List of share holders, debenture holders;-24112017
Add to Cart
2017-10-13
Copy of resolution passed by the company-13102017
Add to Cart
2017-10-13
Copy of the intimation sent by company-13102017
Add to Cart
2017-10-13
Copy of written consent given by auditor-13102017
Add to Cart
2016-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112016
Add to Cart
2016-11-24
Copy of MGT-8-24112016
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2016-10-19
Altered articles of association-19102016
Add to Cart
2016-10-19
Altered memorandum of association-19102016
Add to Cart
2016-10-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102016
Add to Cart
2016-02-17
Copy of resolution-170216.PDF
Add to Cart
2016-02-16
Declaration of the appointee Director- in Form DIR-2-160216.PDF
Add to Cart
2016-02-16
Evidence of cessation-160216.PDF
Add to Cart
2016-02-16
Interest in other entities-160216.PDF
Add to Cart
2015-11-18
Declaration of the appointee Director- in Form DIR-2-181115.PDF
Add to Cart
2015-11-18
Interest in other entities-181115.PDF
Add to Cart
2015-11-18
Optional Attachment 1-181115.PDF
Add to Cart
2015-09-10
Evidence of cessation-100915.PDF
Add to Cart
2015-08-20
Copy of resolution-200815.PDF
Add to Cart
2015-08-20
Evidence of cessation-200815.PDF
Add to Cart
2015-06-24
Copy of resolution-240615.PDF
Add to Cart
2015-06-24
Copy of resolution-240615.PDF 1
Add to Cart
2015-05-27
Copy of resolution-270515.PDF
Add to Cart
2015-04-21
Copy of Board Resolution-210415.PDF
Add to Cart
2015-04-21
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-210415.PDF
Add to Cart
2015-04-20
Copy of resolution-200415.PDF
Add to Cart
2015-04-20
Optional Attachment 1-200415.PDF
Add to Cart
2015-04-18
Optional Attachment 1-180415.PDF
Add to Cart
2015-04-18
Optional Attachment 2-180415.PDF
Add to Cart
2015-04-14
Declaration of the appointee Director- in Form DIR-2-140415.PDF
Add to Cart
2015-04-14
Interest in other entities-140415.PDF
Add to Cart
2015-02-20
Copy of resolution-200215.PDF
Add to Cart
2014-11-14
Copy of resolution-141114.PDF
Add to Cart
2014-11-14
Optional Attachment 1-141114.PDF
Add to Cart
2014-10-29
Copy of resolution-291014.PDF
Add to Cart
2014-10-13
Optional Attachment 1-131014.PDF
Add to Cart
2014-10-13
Optional Attachment 2-131014.PDF
Add to Cart
2014-10-13
Optional Attachment 3-131014.PDF
Add to Cart
2014-10-13
Optional Attachment 4-131014.PDF
Add to Cart
2014-08-20
Copy of resolution-200814.PDF
Add to Cart
2014-05-27
Evidence of cessation-270514.PDF
Add to Cart
2014-05-26
Copy of resolution-260514.PDF
Add to Cart
2014-05-26
Optional Attachment 1-260514.PDF
Add to Cart
2014-05-26
Optional Attachment 2-260514.PDF
Add to Cart
2014-05-26
Optional Attachment 3-260514.PDF
Add to Cart
2013-05-22
Copy of Board Resolution-220513.PDF
Add to Cart
2013-05-16
Copy of resolution-160513.PDF
Add to Cart
2013-05-16
Evidence of cessation-160513.PDF
Add to Cart
2013-05-16
Evidence of cessation-160513.PDF 1
Add to Cart
2013-05-16
Optional Attachment 2-160513.PDF
Add to Cart
2012-02-09
Evidence of cessation-090212.PDF
Add to Cart
2012-02-09
Optional Attachment 1-090212.PDF
Add to Cart
2012-02-09
Optional Attachment 2-090212.PDF
Add to Cart
2011-11-09
List of allottees-091111.PDF
Add to Cart
2011-11-04
Copy of resolution-041111.PDF
Add to Cart
2011-11-04
Optional Attachment 1-041111.PDF
Add to Cart
2011-06-16
Copy of Board Resolution-160611.PDF
Add to Cart
2011-06-13
Optional Attachment 1-130611.PDF
Add to Cart
2010-10-03
Certificate of Registration of Mortgage-290910.PDF
Add to Cart
2010-09-29
Instrument of creation or modification of charge-290910.PDF
Add to Cart
2010-09-29
Optional Attachment 1-290910.PDF
Add to Cart
2010-09-29
Optional Attachment 2-290910.PDF
Add to Cart
2010-08-25
Copy of resolution-250810.PDF
Add to Cart
2010-08-25
Optional Attachment 1-250810.PDF
Add to Cart
2010-07-30
Certificate of Registration for Modification of Mortgage-150710.PDF
Add to Cart
2010-07-30
Form 67 (Addendum)-300710 in respect of Form 8-150710
Add to Cart
2010-07-30
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-07-30
Letter ot ROC_Charge.pdf - 1 (1060067772)
Add to Cart
2010-07-30
Letter ot ROC_Charge.pdf - 1 (24911277)
Add to Cart
2010-07-30
Optional Attachment 1-300710.PDF
Add to Cart
2010-07-15
Instrument of creation or modification of charge-150710.PDF
Add to Cart
2010-07-12
AoA - Articles of Association-120710
Add to Cart
2010-07-12
AoA - Articles of Association-120710
Add to Cart
2010-07-12
AoA - Articles of Association-120710.PDF
Add to Cart
2010-07-12
AoA - Articles of Association-120710.PDF 1
Add to Cart
2010-07-12
Copy of resolution-120710.PDF
Add to Cart
2010-07-12
MoA - Memorandum of Association-120710
Add to Cart
2010-07-12
MoA - Memorandum of Association-120710
Add to Cart
2010-07-12
MoA - Memorandum of Association-120710.PDF
Add to Cart
2010-07-12
MoA - Memorandum of Association-120710.PDF 1
Add to Cart
2010-07-12
Optional Attachment 1-120710.PDF
Add to Cart
2010-07-12
Optional Attachment 1-120710.PDF 1
Add to Cart
2010-07-12
Optional Attachment 2-120710.PDF
Add to Cart
2010-05-31
Evidence of cessation-310510.PDF
Add to Cart
2009-12-04
Certificate from the Auditor-041209
Add to Cart
2009-12-04
Certificate from the Auditor-041209
Add to Cart
2009-12-04
Certificate from the Auditor-041209.PDF
Add to Cart
2009-12-04
Certificate from the Auditor-041209.PDF 1
Add to Cart
2009-12-04
Copy of the calculation sheet of effective capital as comput ed under Schedule XIII to the Companies Act, 1956 as per pre vious year's audited balance sheet -041209
Add to Cart
2009-12-04
Copy of the calculation sheet of effective capital as comput ed under Schedule XIII to the Companies Act, 1956 as per pre vious year's audited balance sheet -041209
Add to Cart
2009-12-04
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -041209.PDF
Add to Cart
2009-12-04
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -041209.PDF 1
Add to Cart
2009-12-04
Copy-s- of resolution of remuneration committee along with its composition-041209.PDF
Add to Cart
2009-12-04
Copy-s- of resolution of remuneration committee along with its composition-041209.PDF 1
Add to Cart
2009-12-04
Copy-s- of resolution of shareholder-s--041209.PDF
Add to Cart
2009-12-04
Copy-s- of resolution of shareholder-s--041209.PDF 1
Add to Cart
2009-12-04
Copy-s- of the resolution of Board of directors-041209.PDF
Add to Cart
2009-12-04
Copy-s- of the resolution of Board of directors-041209.PDF 1
Add to Cart
2009-12-04
No default certificate towards repayment of debts (including public deposit or debentures or interest payable thereon) f rom director or secretary of the company-041209
Add to Cart
2009-12-04
No default certificate towards repayment of debts (including public deposit or debentures or interest payable thereon) f rom director or secretary of the company-041209
Add to Cart
2009-12-04
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-041209.PDF
Add to Cart
2009-12-04
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-041209.PDF 1
Add to Cart
2009-12-04
Optional Attachment 1-041209.PDF
Add to Cart
2009-12-04
Optional Attachment 1-041209.PDF 1
Add to Cart
2009-11-30
Copy of Board Resolution-301109.PDF
Add to Cart
2009-10-07
Copy of resolution-071009.PDF
Add to Cart
2009-10-06
Form 67 (Addendum)-061009 in respect of Form 32-280809
Add to Cart
2009-10-06
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-10-06
Optional Attachment 1-061009.PDF
Add to Cart
2009-10-06
resig. letter Amitasava Sinha.pdf - 1 (1060068934)
Add to Cart
2009-10-06
resig. letter Amitasava Sinha.pdf - 1 (24911309)
Add to Cart
2009-09-02
Letter of the charge holder-020909.PDF
Add to Cart
2009-08-12
Copy of Board Resolution-120809.PDF
Add to Cart
2009-07-02
Letter of the charge holder-020709.PDF
Add to Cart
2009-07-01
Letter of the charge holder-010709.PDF
Add to Cart
2009-07-01
Letter of the charge holder-010709.PDF 1
Add to Cart
2009-06-08
Optional Attachment 1-080609.PDF
Add to Cart
2009-06-08
Optional Attachment 2-080609.PDF
Add to Cart
2009-06-05
Optional Attachment 1-050609.PDF
Add to Cart
2009-04-23
AoA - Articles of Association-230409
Add to Cart
2009-04-23
AoA - Articles of Association-230409
Add to Cart
2009-04-23
AoA - Articles of Association-230409.PDF
Add to Cart
2009-04-23
AoA - Articles of Association-230409.PDF 1
Add to Cart
2009-04-23
Auditor Consent for SLP.pdf - 4 (1060069243)
Add to Cart
2009-04-23
Auditor Consent for SLP.pdf - 4 (1060069303)
Add to Cart
2009-04-23
Auditor Consent for SLP.pdf - 4 (24911335)
Add to Cart
2009-04-23
Auditor Consent for SLP.pdf - 4 (24911345)
Add to Cart
2009-04-23
Auditor's Certificate-230409
Add to Cart
2009-04-23
Auditor's Certificate-230409
Add to Cart
2009-04-23
Auditor-s Certificate-230409.PDF
Add to Cart
2009-04-23
Auditor-s Certificate-230409.PDF 1
Add to Cart
2009-04-23
Form 67 (Addendum)-230409 in respect of Form 23-240309
Add to Cart
2009-04-23
Form 67 (Addendum)-230409 in respect of Form 62-250309
Add to Cart
2009-04-23
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-04-23
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-04-23
LIST OF DIRECTOR-VANSH.pdf - 5 (1060069243)
Add to Cart
2009-04-23
LIST OF DIRECTOR-VANSH.pdf - 5 (1060069303)
Add to Cart
2009-04-23
LIST OF DIRECTOR-VANSH.pdf - 5 (24911335)
Add to Cart
2009-04-23
LIST OF DIRECTOR-VANSH.pdf - 5 (24911345)
Add to Cart
2009-04-23
List of Shareholders- Vansh.pdf - 3 (1060069243)
Add to Cart
2009-04-23
List of Shareholders- Vansh.pdf - 3 (1060069303)
Add to Cart
2009-04-23
List of Shareholders- Vansh.pdf - 3 (24911335)
Add to Cart
2009-04-23
List of Shareholders- Vansh.pdf - 3 (24911345)
Add to Cart
2009-04-23
New AOA of VNIPL.pdf - 2 (1060069243)
Add to Cart
2009-04-23
New AOA of VNIPL.pdf - 2 (1060069303)
Add to Cart
2009-04-23
New AOA of VNIPL.pdf - 2 (24911335)
Add to Cart
2009-04-23
New AOA of VNIPL.pdf - 2 (24911345)
Add to Cart
2009-04-23
Others-230409.PDF
Add to Cart
2009-04-23
Others-230409.PDF 1
Add to Cart
2009-04-23
SLP-VANSH.pdf - 1 (1060069243)
Add to Cart
2009-04-23
SLP-VANSH.pdf - 1 (1060069303)
Add to Cart
2009-04-23
SLP-VANSH.pdf - 1 (24911335)
Add to Cart
2009-04-23
SLP-VANSH.pdf - 1 (24911345)
Add to Cart
2009-04-23
Stmnt in lieu of Prospectus-ScheduleIV--230409.PDF
Add to Cart
2009-04-23
Stmnt in lieu of Prospectus-ScheduleIV--230409.PDF 1
Add to Cart
2009-04-14
List of allottees-140409.PDF
Add to Cart
2009-04-14
Resltn passed by the BOD-140409.PDF
Add to Cart
2009-03-25
Stmnt in lieu of Prospectus-ScheduleIV--250309.PDF
Add to Cart
2009-03-24
Copy of resolution-240309.PDF
Add to Cart
2009-03-24
Optional Attachment 1-240309.PDF
Add to Cart
2009-03-20
Certificate of Registration of Mortgage-200309.PDF
Add to Cart
2009-03-19
Instrument of details of the charge-190309.PDF
Add to Cart
2008-12-17
List of allottees-171208.PDF
Add to Cart
2008-12-16
Others-161208.PDF
Add to Cart
2008-12-16
Others-161208.PDF 1
Add to Cart
2008-12-10
Others-101208.PDF
Add to Cart
2008-12-01
Copy of resolution-011208.PDF
Add to Cart
2008-12-01
MoA - Memorandum of Association-011208
Add to Cart
2008-12-01
MoA - Memorandum of Association-011208.PDF
Add to Cart
2008-12-01
Optional Attachment 1-011208.PDF
Add to Cart
2008-07-02
Certificate of Registration of Mortgage-020708.PDF
Add to Cart
2008-07-02
Certificate of Registration of Mortgage-020708.PDF 1
Add to Cart
2008-04-01
List of allottees-010408.PDF
Add to Cart
2007-12-08
Instrument of details of the charge-081207.PDF
Add to Cart
2007-12-08
Instrument of details of the charge-081207.PDF 1
Add to Cart
2007-11-26
Certificate of Registration of Mortgage-261107.PDF
Add to Cart
2007-11-20
Instrument of details of the charge-201107.PDF
Add to Cart
2007-06-29
Certificate of Registration of Mortgage-290607.PDF
Add to Cart
2007-04-13
Instrument of details of the charge-130407.PDF
Add to Cart
2007-04-13
Optional Attachment 1-130407.PDF
Add to Cart
2007-03-08
AoA - Articles of Association-080307
Add to Cart
2007-03-08
AoA - Articles of Association-080307.PDF
Add to Cart
2007-03-08
MoA - Memorandum of Association-080307
Add to Cart
2007-03-08
MoA - Memorandum of Association-080307.PDF
Add to Cart
2007-03-08
Optional Attachment 1-080307.PDF
Add to Cart
2007-03-03
AoA - Articles of Association-030307
Add to Cart
2007-03-03
AoA - Articles of Association-030307.PDF
Add to Cart
2007-03-03
Copy of resolution-030307.PDF
Add to Cart
2007-03-03
MoA - Memorandum of Association-030307
Add to Cart
2007-03-03
MoA - Memorandum of Association-030307.PDF
Add to Cart
2006-12-12
AoA - Articles of Association-121206
Add to Cart
2006-12-12
AoA - Articles of Association-121206.PDF
Add to Cart
2006-12-12
Copy of intimation received-121206.PDF
Add to Cart
2006-12-12
MoA - Memorandum of Association-121206
Add to Cart
2006-12-12
MoA - Memorandum of Association-121206
Add to Cart
2006-12-12
MoA - Memorandum of Association-121206.PDF
Add to Cart
2006-12-12
MoA - Memorandum of Association-121206.PDF 1
Add to Cart
2006-12-12
Others-121206.PDF
Add to Cart
2006-12-12
VANSH NIMAY AOA.pdf - 1 (1060070617)
Add to Cart
2006-12-11
AoA - Articles of Association-111206
Add to Cart
2006-12-11
AoA - Articles of Association-111206.PDF
Add to Cart
2006-12-11
Optional Attachment 1-111206.PDF
Add to Cart
2006-12-11
Optional Attachment 2-111206.PDF
Add to Cart
2006-12-11
Optional Attachment 3-111206.PDF
Add to Cart
2006-12-11
Photograph1-111206.PDF
Add to Cart
2006-12-11
Photograph2-111206.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-04-04
Annual Returns and Shareholder Information
Add to Cart
2023-03-27
Annual Returns and Shareholder Information
Add to Cart
2022-12-01
Annual Returns and Shareholder Information
Add to Cart
2022-11-13
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-16
Annual Returns and Shareholder Information
Add to Cart
2021-10-29
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-21
extensionofagm_mumbai_10092020.pdf - 2 (1060052662)
Add to Cart
2021-02-21
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-21
MCA Letter- DIR-12 - VNIL.pdf - 3 (1060052662)
Add to Cart
2021-02-21
VANSH_NIMAY_INFRAPROJECTS_LIMITED_2019-20_INDAS_Financial Statement.xml - 1 (1060052662)
Add to Cart
2021-02-20
Approval letter for extention of AGM 2019_VNIL.pdf - 2 (1060052661)
Add to Cart
2021-02-20
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-20
VANSH_NIMAY_INFRAPROJECTS_LIMITED_2018-19_INDAS_Financial Statement.xml - 1 (1060052661)
Add to Cart
2019-01-18
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-18
Annual Returns and Shareholder Information
Add to Cart
2019-01-18
VANSH_NIMAY_INFRAPROJECTS_LIMITED_2017-18_INDAS_Financial Statement.xml - 1 (1060073311)
Add to Cart
2019-01-18
VNIL Shareholding Pattern as on 31032018.pdf - 1 (1060073470)
Add to Cart
2019-01-18
VNIL- MGT-8-2018.pdf - 2 (1060073470)
Add to Cart
2018-06-01
Company financials including balance sheet and profit & loss
Add to Cart
2018-06-01
Instance_Vansh.xml - 1 (332677640)
Add to Cart
2017-11-24
Annual Returns and Shareholder Information
Add to Cart
2017-11-24
ShareholdingpatternVNILMarch312017.pdf - 1 (332677667)
Add to Cart
2017-11-24
VNIL- MGT-8 -2017.pdf - 2 (332677667)
Add to Cart
2016-11-30
Add to Cart
2016-11-30
VNIL_2016 FY YTD - BS-Xbrl - Tue Nov 29 13_19_31 UTC 2016.xml - 1 (1060073534)
Add to Cart
2016-11-25
Annual Returns and Shareholder Information
Add to Cart
2016-11-25
List of Shareholders_VNIL.pdf - 1 (1060073801)
Add to Cart
2016-11-25
VNIL- MGT-8-Signed.pdf - 2 (1060073801)
Add to Cart
2016-11-01
document in respect of balance sheet 30-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-11-01
document in respect of profit and loss account 30-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-01-04
document in respect of financial statement 30-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-01
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-01
VNIL_2015 FY YTD - BS-Xbrl - Sat Nov 28 10_25_15 UTC 2015.xml - 1 (1060073892)
Add to Cart
2015-12-15
Annual Returns and Shareholder Information
Add to Cart
2015-12-15
Annual Returns and Shareholder Information
Add to Cart
2015-12-15
List of Shareholders.pdf - 1 (1060073932)
Add to Cart
2015-12-15
List of Shareholders.pdf - 1 (113373483)
Add to Cart
2015-12-15
Vansh Nimay_MGT-8.pdf - 2 (1060073932)
Add to Cart
2015-12-15
Vansh Nimay_MGT-8.pdf - 2 (113373483)
Add to Cart
2015-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-30
VNIL_2015 FY YTD - BS-Xbrl - Sat Nov 28 10_25_15 UTC 2015.xml - 1 (113373482)
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-28
SCHEDULE - VNIL.pdf - 1 (1060073969)
Add to Cart
2014-11-25
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-25
SCHEDULE - VNIL.pdf - 1 (87771560)
Add to Cart
2014-10-22
document in respect of balance sheet 13-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-21
VANSH NIMAY INFRAPROJECTS LIMITED - BS-Xbrl - Fri Oct 10 17_00_40 UTC 2014.xml - 1 (1060074008)
Add to Cart
2014-10-19
document in respect of profit and loss account 13-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-18
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-18
VANSH NIMAY INFRAPROJECTS LIMITED - PL-Xbrl - Fri Oct 10 17_00_43 UTC 2014.xml - 1 (1060074046)
Add to Cart
2014-10-13
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-13
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-13
VANSH NIMAY INFRAPROJECTS LIMITED - BS-Xbrl - Fri Oct 10 17_00_40 UTC 2014.xml - 1 (24911468)
Add to Cart
2014-10-13
VANSH NIMAY INFRAPROJECTS LIMITED - PL-Xbrl - Fri Oct 10 17_00_43 UTC 2014.xml - 1 (24911472)
Add to Cart
2013-11-15
Annual Return - VNIL 2013.pdf - 1 (1060074090)
Add to Cart
2013-11-15
Annual Return - VNIL 2013.pdf - 1 (24911476)
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-30
AGM Notice - VNIL.pdf - 1 (1060074165)
Add to Cart
2013-09-30
AGM Notice - VNIL.pdf - 1 (24911483)
Add to Cart
2013-09-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-30
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-09-30
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-09-30
vnil - BS-Xbrl - Wed Sep 25 16_32_16 IST 2013.xml - 2 (1060074165)
Add to Cart
2013-09-30
vnil - BS-Xbrl - Wed Sep 25 16_32_16 IST 2013.xml - 2 (24911483)
Add to Cart
2013-09-30
vnil - PL-Xbrl - Wed Sep 25 16_32_25 IST 2013.xml - 1 (1060074166)
Add to Cart
2013-09-30
vnil - PL-Xbrl - Wed Sep 25 16_32_25 IST 2013.xml - 1 (24911480)
Add to Cart
2013-01-16
document in respect of balance sheet 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-16
document in respect of profit and loss account 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-14
AGM Notice.pdf - 1 (1060074236)
Add to Cart
2013-01-14
AGM Notice.pdf - 1 (24911489)
Add to Cart
2013-01-14
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-14
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-14
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-14
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-14
VANSH NIMAY P - BS-Xbrl - Thu Jan 10 16_07_52 IST 2013.xml - 2 (1060074236)
Add to Cart
2013-01-14
VANSH NIMAY P - BS-Xbrl - Thu Jan 10 16_07_52 IST 2013.xml - 2 (24911489)
Add to Cart
2013-01-14
VANSH NIMAY P - PL-Xbrl - Thu Jan 10 16_07_54 IST 2013.xml - 1 (1060074244)
Add to Cart
2013-01-14
VANSH NIMAY P - PL-Xbrl - Thu Jan 10 16_07_54 IST 2013.xml - 1 (24911486)
Add to Cart
2012-09-13
Annual Return - VNIL.pdf - 1 (1060074284)
Add to Cart
2012-09-13
Annual Return - VNIL.pdf - 1 (24911492)
Add to Cart
2012-09-13
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-09-13
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-10
document in respect of balance sheet 28-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-10
document in respect of profit and loss account 28-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-29
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-29
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-29
VANSH_NIMAY_INFRAPROJECTS_LIMITED_Balance Sheet.xml - 1 (1060074324)
Add to Cart
2011-11-29
VANSH_NIMAY_INFRAPROJECTS_LIMITED_Profit and Loss.xml - 1 (1060074398)
Add to Cart
2011-11-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-28
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-28
VANSH_NIMAY_INFRAPROJECTS_LIMITED_Balance Sheet.xml - 1 (24911498)
Add to Cart
2011-11-28
VANSH_NIMAY_INFRAPROJECTS_LIMITED_Profit and Loss.xml - 1 (24911495)
Add to Cart
2011-09-27
Annual Return - VNIL.pdf - 1 (1060074435)
Add to Cart
2011-09-27
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-09-26
Annual Return - VNIL.pdf - 1 (24911501)
Add to Cart
2011-09-26
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-08-18
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-08-18
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-08-18
VNIL annret 2010.pdf - 1 (1060074474)
Add to Cart
2010-08-18
VNIL annret 2010.pdf - 1 (24911504)
Add to Cart
2010-08-18
vnil_list of sh. holders.pdf - 2 (1060074474)
Add to Cart
2010-08-18
vnil_list of sh. holders.pdf - 2 (24911504)
Add to Cart
2010-07-15
Dir_Report_VNIL_2010.pdf - 1 (1060074477)
Add to Cart
2010-07-15
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-07-15
Frm23ACA-120710 for the FY ending on-310310.OCT
Add to Cart
2010-07-15
VNIL P&L_March31,2010.pdf - 3 (1060074477)
Add to Cart
2010-07-15
VNIL_2010 acounts_part 1.pdf - 1 (1060074476)
Add to Cart
2010-07-15
VNIL_2010 acounts_part 2.pdf - 2 (1060074477)
Add to Cart
2010-07-12
Dir_Report_VNIL_2010.pdf - 1 (24911507)
Add to Cart
2010-07-12
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-07-12
Frm23ACA-120710 for the FY ending on-310310
Add to Cart
2010-07-12
VNIL P&L_March31,2010.pdf - 3 (24911507)
Add to Cart
2010-07-12
VNIL_2010 acounts_part 1.pdf - 1 (24911510)
Add to Cart
2010-07-12
VNIL_2010 acounts_part 2.pdf - 2 (24911507)
Add to Cart
2009-11-26
Annual Return VNIL 2009.pdf - 1 (1060074609)
Add to Cart
2009-11-26
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2009-11-26
Form for submission of compliance certificate with the Registrar as on 31-03-08
Add to Cart
2009-11-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-26
Frm23ACA-121109 for the FY ending on-310308.OCT
Add to Cart
2009-11-26
Vansh NImay Director report 20072008[1].pdf - 5 (1060074509)
Add to Cart
2009-11-26
VNIL 30.09.09.pdf - 2 (1060074609)
Add to Cart
2009-11-26
VNIPL 2008.pdf - 1 (1060074574)
Add to Cart
2009-11-26
VNIPL 2008.pdf - 4 (1060074676)
Add to Cart
2009-11-26
VNIPL AUDIT REPORT 2008.pdf - 2 (1060074509)
Add to Cart
2009-11-26
VNIPL BALANCE SHEET 2008.pdf - 1 (1060074509)
Add to Cart
2009-11-26
VNIPL BALANCE SHEET SCH 2008.pdf - 3 (1060074509)
Add to Cart
2009-11-26
VNIPL Depreciation Sch 2008.pdf - 4 (1060074509)
Add to Cart
2009-11-26
VNIPL NOTES TO ACCOUNTS 2008.pdf - 3 (1060074676)
Add to Cart
2009-11-26
VNIPL PROFIT AND LOSS ACCOUNT 2008.pdf - 1 (1060074676)
Add to Cart
2009-11-26
VNIPL PROFIT AND LOSS SCHEDULE 2008.pdf - 2 (1060074676)
Add to Cart
2009-11-12
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2009-11-12
Form for submission of compliance certificate with the Registrar as on 31-03-08
Add to Cart
2009-11-12
Frm23ACA-121109 for the FY ending on-310308
Add to Cart
2009-11-12
Vansh NImay Director report 20072008[1].pdf - 5 (24911515)
Add to Cart
2009-11-12
VNIPL 2008.pdf - 1 (24911517)
Add to Cart
2009-11-12
VNIPL 2008.pdf - 4 (24911513)
Add to Cart
2009-11-12
VNIPL AUDIT REPORT 2008.pdf - 2 (24911515)
Add to Cart
2009-11-12
VNIPL BALANCE SHEET 2008.pdf - 1 (24911515)
Add to Cart
2009-11-12
VNIPL BALANCE SHEET SCH 2008.pdf - 3 (24911515)
Add to Cart
2009-11-12
VNIPL Depreciation Sch 2008.pdf - 4 (24911515)
Add to Cart
2009-11-12
VNIPL NOTES TO ACCOUNTS 2008.pdf - 3 (24911513)
Add to Cart
2009-11-12
VNIPL PROFIT AND LOSS ACCOUNT 2008.pdf - 1 (24911513)
Add to Cart
2009-11-12
VNIPL PROFIT AND LOSS SCHEDULE 2008.pdf - 2 (24911513)
Add to Cart
2009-11-11
Annual Return VNIL 2009.pdf - 1 (24911519)
Add to Cart
2009-11-11
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-11
VNIL 30.09.09.pdf - 2 (24911519)
Add to Cart
2009-10-11
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-11
Frm23ACA-071009 for the FY ending on-310309-Revised-1.OCT
Add to Cart
2009-10-11
Scanned financial - Mar 2009[1].pdf - 1 (1060074708)
Add to Cart
2009-10-11
VNIL Director's Report.pdf - 1 (1060074700)
Add to Cart
2009-10-07
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-07
Frm23ACA-071009 for the FY ending on-310309-Revised-1
Add to Cart
2009-10-07
Scanned financial - Mar 2009[1].pdf - 1 (24911521)
Add to Cart
2009-10-07
VNIL Director's Report.pdf - 1 (24911523)
Add to Cart
2009-04-23
Details of shareholders-230409.PDF
Add to Cart
2009-04-23
Details of shareholders-230409.PDF 1
Add to Cart
2009-01-24
ANNUAL RETURN VANSH NIMAY INFRAPROJECTS PVT LTD 2008 FINAL.pdf - 1 (1060074827)
Add to Cart
2009-01-24
Annual Returns and Shareholder Information
Add to Cart
2009-01-22
ANNUAL RETURN VANSH NIMAY INFRAPROJECTS PVT LTD 2008 FINAL.pdf - 1 (24911525)
Add to Cart
2009-01-22
Annual Returns and Shareholder Information
Add to Cart
2008-02-15
ACCOUNTING POLICIES.pdf - 6 (1060074868)
Add to Cart
2008-02-15
ANNUAL RETURN VANSH NIMAY INFRAPROJECTS PVT LTD 2007.pdf - 1 (1060074851)
Add to Cart
2008-02-15
AUDITORS REPORT.pdf - 4 (1060074868)
Add to Cart
2008-02-15
BALANCE SHEET SCHEDULE2007.pdf - 2 (1060074868)
Add to Cart
2008-02-15
BALANCESHEET 2007.pdf - 1 (1060074868)
Add to Cart
2008-02-15
Annual Returns and Shareholder Information
Add to Cart
2008-02-15
Balance Sheet & Associated Schedules
Add to Cart
2008-02-15
NOTES ON ACCOUNT.pdf - 5 (1060074868)
Add to Cart
2008-02-15
NOTICE AND DIRECTORS REPORT.pdf - 3 (1060074868)
Add to Cart
2008-02-12
ACCOUNTING POLICIES.pdf - 6 (24911527)
Add to Cart
2008-02-12
ANNUAL RETURN VANSH NIMAY INFRAPROJECTS PVT LTD 2007.pdf - 1 (24911529)
Add to Cart
2008-02-12
AUDITORS REPORT.pdf - 4 (24911527)
Add to Cart
2008-02-12
BALANCE SHEET SCHEDULE2007.pdf - 2 (24911527)
Add to Cart
2008-02-12
BALANCESHEET 2007.pdf - 1 (24911527)
Add to Cart
2008-02-12
Annual Returns and Shareholder Information
Add to Cart
2008-02-12
Balance Sheet & Associated Schedules
Add to Cart
2008-02-12
NOTES ON ACCOUNT.pdf - 5 (24911527)
Add to Cart
2008-02-12
NOTICE AND DIRECTORS REPORT.pdf - 3 (24911527)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,000 documents for ₹499 only

Download all 1,000 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 Vansh Nimay Infraprojects Limited

You will receive an alert whenever a document is filed by Vansh Nimay Infraprojects Limited.

Track this company
Top of page