You are here

Certificates

Date

Title

₨ 149 Each

2021-10-26
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20211026
Add to Cart
2021-07-08
CERTIFICATE OF REGISTRATION OF CHARGE-20210702
Add to Cart
2020-09-30
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200925
Add to Cart
2020-09-30
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200925 1
Add to Cart
2019-06-18
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190618
Add to Cart
2017-05-05
CERTIFICATE OF REGISTRATION OF CHARGE-20170505
Add to Cart
2017-04-03
CERTIFICATE OF REGISTRATION OF CHARGE-20170403
Add to Cart
2016-07-12
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160712
Add to Cart
2014-12-03
Memorandum of satisfaction of Charge-031214
Add to Cart
2014-12-03
Memorandum of satisfaction of Charge-031214.PDF
Add to Cart
2014-10-27
Certificate of Registration of Mortgage-271014
Add to Cart
2014-10-27
Certificate of Registration of Mortgage-271014.PDF
Add to Cart
2013-01-23
Certificate of Registration for Modification of Mortgage-230113
Add to Cart
2013-01-23
Certificate of Registration for Modification of Mortgage-230113.PDF
Add to Cart
2011-03-05
Certificate of Registration of Mortgage-250211
Add to Cart
2011-03-05
Certificate of Registration of Mortgage-250211.PDF
Add to Cart
2010-01-20
Certificate of Incorporation-200110.PDF
Add to Cart
2010-01-06
Certificate of Incorporation-200110
Add to Cart
0000-00-00
Certificate of Incorporation-200110
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-05-10
Acceptence of Resignation.pdf - 3 (626260185)
Add to Cart
2019-05-10
Evidence of Cessation.pdf - 1 (626260185)
Add to Cart
2019-05-10
Evidence of cessation;-10052019
Add to Cart
2019-05-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-10
Notice of resignation;-10052019
Add to Cart
2019-05-10
Optional Attachment-(1)-10052019
Add to Cart
2019-05-10
Resignation letter.pdf - 2 (626260185)
Add to Cart
2017-02-10
Board Resolution.pdf - 1 (192551201)
Add to Cart
2017-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-10
Optional Attachment-(1)-10022017
Add to Cart
2017-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-09
M.Sailaja Regularisation.pdf - 1 (192533028)
Add to Cart
2017-02-09
Optional Attachment-(1)-09022017
Add to Cart
2016-05-24
Declaration by first director-24052016
Add to Cart
2016-05-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052016
Add to Cart
2016-05-24
Declaration.pdf - 2 (183220795)
Add to Cart
2016-05-24
Declaration.pdf - 2 (209527356)
Add to Cart
2016-05-24
DIR-2.pdf - 3 (183220795)
Add to Cart
2016-05-24
DIR-2.pdf - 3 (209527356)
Add to Cart
2016-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-24
Letter of Appointment.pdf - 1 (183220795)
Add to Cart
2016-05-24
Letter of Appointment.pdf - 1 (209527356)
Add to Cart
2016-05-24
Letter of appointment;-24052016
Add to Cart
2010-02-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-24
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-01-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-01-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-01-27
Letter of the charge holder stating that the amount has been satisfied-27012022
Add to Cart
2022-01-27
Letter of the charge holder stating that the amount has been satisfied-27012022 1
Add to Cart
2021-10-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-26
Instrument(s) of creation or modification of charge;-26102021
Add to Cart
2021-10-26
Optional Attachment-(1)-26102021
Add to Cart
2021-10-26
Optional Attachment-(2)-26102021
Add to Cart
2021-07-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-05-07
Instrument(s) of creation or modification of charge;-07052021
Add to Cart
2021-05-07
Optional Attachment-(1)-07052021
Add to Cart
2020-09-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-26
Instrument(s) of creation or modification of charge;-25092020
Add to Cart
2019-06-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-06-18
Instrument(s) of creation or modification of charge;-18062019
Add to Cart
2019-06-18
VIVID PLASTICS SUP HYP AGMT.pdf - 1 (695343312)
Add to Cart
2017-05-05
Finance Agreement.pdf - 1 (195208304)
Add to Cart
2017-05-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-05-05
Instrument(s) of creation or modification of charge;-05052017
Add to Cart
2017-04-03
Finance Agreement 1.pdf - 1 (193501996)
Add to Cart
2017-04-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-04-03
Instrument(s) of creation or modification of charge;-03042017
Add to Cart
2016-07-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-07-12
Instrument(s) of creation or modification of charge;-12072016
Add to Cart
2016-07-12
Optional Attachment-(1)-12072016
Add to Cart
2016-07-12
VIVID PLASTICS ( MRFD ) AGMT.pdf - 2 (183662886)
Add to Cart
2016-07-12
VIVID PLASTICS ( SUP HYP ) AGMT.pdf - 1 (183662886)
Add to Cart
2014-12-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-12-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-12-03
SBI NOC 26.11.14.pdf - 1 (66581396)
Add to Cart
2014-12-03
SBI NOC 26.11.14.pdf - 1 (719483428)
Add to Cart
2014-10-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-28
VIVID PLASTICS [HYPO] AGMT.pdf - 1 (719483431)
Add to Cart
2014-10-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-27
VIVID PLASTICS [HYPO] AGMT.pdf - 1 (66581397)
Add to Cart
2013-01-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-01-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-01-23
Loan - Cum- Hypothecation.pdf - 1 (66581398)
Add to Cart
2013-01-23
Loan - Cum- Hypothecation.pdf - 1 (719483433)
Add to Cart
2013-01-23
Sanction details.pdf - 2 (66581398)
Add to Cart
2013-01-23
Sanction details.pdf - 2 (719483433)
Add to Cart
2011-02-25
Agreement of Loan cum Hypothecation.pdf - 1 (66581399)
Add to Cart
2011-02-25
Agreement of Loan cum Hypothecation.pdf - 1 (719483434)
Add to Cart
2011-02-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-02-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-02-25
Letter of Arrangement.pdf - 2 (66581399)
Add to Cart
2011-02-25
Letter of Arrangement.pdf - 2 (719483434)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-28
Return of deposits
Add to Cart
2021-06-24
Return of deposits
Add to Cart
2021-01-22
Return of deposits
Add to Cart
2019-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-08-02
Auditors certificate.pdf - 1 (719483458)
Add to Cart
2019-08-02
Return of deposits
Add to Cart
2019-05-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-23
VPPL Auditor Appointment Letter.pdf - 2 (651136218)
Add to Cart
2019-05-23
VPPL Consent Letter from Auditor.pdf - 1 (651136218)
Add to Cart
2014-10-27
Certificate of Registration of Mortgage-271014.PDF
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-10-10
VPPL Auditor Appointment Letter.pdf - 2 (66581400)
Add to Cart
2014-10-10
VPPL Auditor Appointment Letter.pdf - 2 (719483468)
Add to Cart
2014-10-10
VPPL Consent Letter from Auditor.pdf - 3 (66581400)
Add to Cart
2014-10-10
VPPL Consent Letter from Auditor.pdf - 3 (719483468)
Add to Cart
2014-10-10
VPPL Form ADT-1.pdf - 1 (66581400)
Add to Cart
2014-10-10
VPPL Form ADT-1.pdf - 1 (719483468)
Add to Cart
2014-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-28
VPPL Audited Accounts Approval Board Resolution.pdf - 1 (719483471)
Add to Cart
2014-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-15
VPPL Audited Accounts Approval Board Resolution.pdf - 1 (66581401)
Add to Cart
2014-08-31
Board Resolution for noting of Directors interest disclosure.pdf - 1 (719483475)
Add to Cart
2014-08-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-27
Board Resolution for noting of Directors interest disclosure.pdf - 1 (66581402)
Add to Cart
2014-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-10
Auditor Appointment Letter.pdf - 1 (719483481)
Add to Cart
2013-10-10
Information by auditor to Registrar
Add to Cart
2013-10-09
Auditor Appointment Letter.pdf - 1 (66581403)
Add to Cart
2013-10-09
Information by auditor to Registrar
Add to Cart
2013-01-23
Certificate of Registration for Modification of Mortgage-230113.PDF
Add to Cart
2012-10-27
Auditor Appointment Letter.pdf - 1 (719483485)
Add to Cart
2012-10-27
Information by auditor to Registrar
Add to Cart
2012-10-26
Auditor Appointment Letter.pdf - 1 (66581404)
Add to Cart
2012-10-26
Information by auditor to Registrar
Add to Cart
2012-08-02
Auditor Appintment.pdf - 1 (66581405)
Add to Cart
2012-08-02
Auditor Appintment.pdf - 1 (719483487)
Add to Cart
2012-08-02
Information by auditor to Registrar
Add to Cart
2012-08-02
Information by auditor to Registrar
Add to Cart
2012-07-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-07-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-07-04
List of Allottes.pdf - 1 (66581406)
Add to Cart
2012-07-04
List of Allottes.pdf - 1 (719483489)
Add to Cart
2012-06-22
Extracts of Minutes of EGM.pdf - 1 (66581408)
Add to Cart
2012-06-22
Extracts of Minutes of EGM.pdf - 1 (719483491)
Add to Cart
2012-06-22
Extracts of Minutes of EGM.pdf - 3 (66581407)
Add to Cart
2012-06-22
Extracts of Minutes of EGM.pdf - 3 (719483494)
Add to Cart
2012-06-22
Registration of resolution(s) and agreement(s)
Add to Cart
2012-06-22
Registration of resolution(s) and agreement(s)
Add to Cart
2012-06-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-06-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-06-22
Notice of EGM.pdf - 4 (66581407)
Add to Cart
2012-06-22
Notice of EGM.pdf - 4 (66581408)
Add to Cart
2012-06-22
Notice of EGM.pdf - 4 (719483491)
Add to Cart
2012-06-22
Notice of EGM.pdf - 4 (719483494)
Add to Cart
2012-06-22
VPPL - AOA.pdf - 2 (66581407)
Add to Cart
2012-06-22
VPPL - AOA.pdf - 2 (719483494)
Add to Cart
2012-06-22
VPPL - AOA.pdf - 3 (66581408)
Add to Cart
2012-06-22
VPPL - AOA.pdf - 3 (719483491)
Add to Cart
2012-06-22
VPPL - MOA.pdf - 1 (66581407)
Add to Cart
2012-06-22
VPPL - MOA.pdf - 1 (719483494)
Add to Cart
2012-06-22
VPPL - MOA.pdf - 2 (66581408)
Add to Cart
2012-06-22
VPPL - MOA.pdf - 2 (719483491)
Add to Cart
2011-03-05
Certificate of Registration of Mortgage-250211.PDF
Add to Cart
2010-03-13
Notice of situation or change of situation of registered office
Add to Cart
2010-03-13
Notice of situation or change of situation of registered office
Add to Cart
2010-03-13
Property Tax Receipt of the Premises.pdf - 2 (66581409)
Add to Cart
2010-03-13
Property Tax Receipt of the Premises.pdf - 2 (719483500)
Add to Cart
2010-03-13
VPPL EGM Notice and Extracts of Minutes.pdf - 1 (66581409)
Add to Cart
2010-03-13
VPPL EGM Notice and Extracts of Minutes.pdf - 1 (719483500)
Add to Cart
2010-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2010-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2010-02-16
VPPL EGM Notice and Extracts of Minutes.pdf - 1 (66581410)
Add to Cart
2010-02-16
VPPL EGM Notice and Extracts of Minutes.pdf - 1 (719483508)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2010-01-20
Certificate of Incorporation-200110.PDF
Add to Cart
2010-01-18
Application and declaration for incorporation of a company
Add to Cart
2010-01-18
Application and declaration for incorporation of a company
Add to Cart
2010-01-18
VPPL - AOA corrected.pdf - 2 (66581411)
Add to Cart
2010-01-18
VPPL - AOA corrected.pdf - 2 (719483521)
Add to Cart
2010-01-18
VPPL - MOA Corrected.pdf - 1 (66581411)
Add to Cart
2010-01-18
VPPL - MOA Corrected.pdf - 1 (719483521)
Add to Cart
2010-01-18
VPPL - POA.pdf - 4 (66581411)
Add to Cart
2010-01-18
VPPL - POA.pdf - 4 (719483521)
Add to Cart
2010-01-18
VPPL - Subscribers.pdf - 3 (66581411)
Add to Cart
2010-01-18
VPPL - Subscribers.pdf - 3 (719483521)
Add to Cart
2010-01-06
Notice of situation or change of situation of registered office
Add to Cart
2010-01-06
Notice of situation or change of situation of registered office
Add to Cart
2010-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-04
Application form for availability or change of name
Add to Cart
2009-12-30
Application form for availability or change of name
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-25
List of Directors;-24112022
Add to Cart
2022-11-25
List of share holders, debenture holders;-24112022
Add to Cart
2022-10-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102022
Add to Cart
2021-11-17
List of Directors;-17112021
Add to Cart
2021-11-17
List of share holders, debenture holders;-17112021
Add to Cart
2021-10-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102021
Add to Cart
2020-10-20
List of share holders, debenture holders;-20102020
Add to Cart
2020-10-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01102020
Add to Cart
2019-12-12
List of share holders, debenture holders;-12122019
Add to Cart
2019-10-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102019
Add to Cart
2019-10-14
Copy of resolution passed by the company-14102019
Add to Cart
2019-10-14
Copy of the intimation sent by company-14102019
Add to Cart
2019-10-14
Copy of written consent given by auditor-14102019
Add to Cart
2019-06-24
Auditor?s certificate-24062019
Add to Cart
2019-05-23
Copy of resolution passed by the company-23052019
Add to Cart
2019-05-23
Copy of written consent given by auditor-23052019
Add to Cart
2018-10-11
List of share holders, debenture holders;-11102018
Add to Cart
2018-10-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02102018
Add to Cart
2017-11-17
List of share holders, debenture holders;-17112017
Add to Cart
2017-10-07
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07102017
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2016-10-12
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102016
Add to Cart
2014-12-03
Letter of the charge holder-031214
Add to Cart
2014-12-03
Letter of the charge holder-031214.PDF
Add to Cart
2014-10-27
Certificate of Registration of Mortgage-271014.PDF
Add to Cart
2014-10-27
Instrument of creation or modification of charge-271014
Add to Cart
2014-10-27
Instrument of creation or modification of charge-271014.PDF
Add to Cart
2014-10-10
Optional Attachment 1-101014
Add to Cart
2014-10-10
Optional Attachment 1-101014.PDF
Add to Cart
2014-10-10
Optional Attachment 2-101014
Add to Cart
2014-10-10
Optional Attachment 2-101014.PDF
Add to Cart
2014-10-10
Optional Attachment 3-101014
Add to Cart
2014-10-10
Optional Attachment 3-101014.PDF
Add to Cart
2014-09-15
Copy of resolution-150914
Add to Cart
2014-09-15
Copy of resolution-150914.PDF
Add to Cart
2014-08-27
Copy of resolution-270814
Add to Cart
2014-08-27
Copy of resolution-270814.PDF
Add to Cart
2013-01-23
Certificate of Registration for Modification of Mortgage-230113.PDF
Add to Cart
2013-01-23
Instrument of creation or modification of charge-230113
Add to Cart
2013-01-23
Instrument of creation or modification of charge-230113.PDF
Add to Cart
2013-01-23
Optional Attachment 1-230113
Add to Cart
2013-01-23
Optional Attachment 1-230113.PDF
Add to Cart
2012-07-04
List of allottees-040712
Add to Cart
2012-07-04
List of allottees-040712.PDF
Add to Cart
2012-06-22
AoA - Articles of Association-220612
Add to Cart
2012-06-22
AoA - Articles of Association-220612 1
Add to Cart
2012-06-22
AoA - Articles of Association-220612.PDF
Add to Cart
2012-06-22
AoA - Articles of Association-220612.PDF 1
Add to Cart
2012-06-22
Copy of resolution-220612
Add to Cart
2012-06-22
Copy of resolution-220612.PDF
Add to Cart
2012-06-22
MoA - Memorandum of Association-220612
Add to Cart
2012-06-22
MoA - Memorandum of Association-220612 1
Add to Cart
2012-06-22
MoA - Memorandum of Association-220612.PDF
Add to Cart
2012-06-22
MoA - Memorandum of Association-220612.PDF 1
Add to Cart
2012-06-22
Optional Attachment 1-220612
Add to Cart
2012-06-22
Optional Attachment 1-220612 1
Add to Cart
2012-06-22
Optional Attachment 1-220612.PDF
Add to Cart
2012-06-22
Optional Attachment 1-220612.PDF 1
Add to Cart
2012-06-22
Optional Attachment 2-220612
Add to Cart
2012-06-22
Optional Attachment 2-220612.PDF
Add to Cart
2011-03-05
Certificate of Registration of Mortgage-250211.PDF
Add to Cart
2011-02-25
Instrument of creation or modification of charge-250211
Add to Cart
2011-02-25
Instrument of creation or modification of charge-250211.PDF
Add to Cart
2011-02-25
Optional Attachment 1-250211
Add to Cart
2011-02-25
Optional Attachment 1-250211.PDF
Add to Cart
2010-03-13
Optional Attachment 1-130310
Add to Cart
2010-03-13
Optional Attachment 1-130310.PDF
Add to Cart
2010-03-13
Optional Attachment 2-130310
Add to Cart
2010-03-13
Optional Attachment 2-130310.PDF
Add to Cart
2010-02-16
Copy of resolution-160210
Add to Cart
2010-02-16
Copy of resolution-160210.PDF
Add to Cart
2010-01-20
Acknowledgement of Stamp Duty AoA payment-200110.PDF
Add to Cart
2010-01-20
Acknowledgement of Stamp Duty MoA payment-200110.PDF
Add to Cart
2010-01-18
Annexure of subscribers-180110
Add to Cart
2010-01-18
Annexure of subscribers-180110.PDF
Add to Cart
2010-01-18
AoA - Articles of Association-180110
Add to Cart
2010-01-18
AoA - Articles of Association-180110.PDF
Add to Cart
2010-01-18
MoA - Memorandum of Association-180110
Add to Cart
2010-01-18
MoA - Memorandum of Association-180110.PDF
Add to Cart
2010-01-18
Optional Attachment 1-180110
Add to Cart
2010-01-18
Optional Attachment 1-180110.PDF
Add to Cart
2009-12-30
Acknowledgement of Stamp Duty AoA payment-200110
Add to Cart
2009-12-30
Acknowledgement of Stamp Duty MoA payment-200110
Add to Cart
2009-12-30
Name Availablity Search Result-040110
Add to Cart
2009-12-30
Name Availablity Search Result-311209
Add to Cart
2009-12-30
Name Availablity Search Result-311209
Add to Cart
2009-12-30
Name Availablity Search Result-311209
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-200110
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-200110
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-24
Add to Cart
2022-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-17
Form MGT-7A-17112021_signed
Add to Cart
2021-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-20
Annual Returns and Shareholder Information
Add to Cart
2020-10-01
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-12
Annual Returns and Shareholder Information
Add to Cart
2019-11-16
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-11
Annual Returns and Shareholder Information
Add to Cart
2018-10-11
Share Holders List.pdf - 1 (377930836)
Add to Cart
2018-10-02
balance sheet.pdf - 1 (377930833)
Add to Cart
2018-10-02
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-17
Annual Returns and Shareholder Information
Add to Cart
2017-11-17
share holders.pdf - 1 (209529461)
Add to Cart
2017-10-07
annual report.pdf - 1 (209529450)
Add to Cart
2017-10-07
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-24
Annual Returns and Shareholder Information
Add to Cart
2016-11-24
Share Holders List.pdf - 1 (191033146)
Add to Cart
2016-10-12
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-12
VPPL.pdf - 1 (189756783)
Add to Cart
2015-11-30
Annual Returns and Shareholder Information
Add to Cart
2015-11-30
Vivid Plastics list Of Share Holders.pdf - 1 (719483639)
Add to Cart
2015-11-29
Annual Returns and Shareholder Information
Add to Cart
2015-11-29
Vivid Plastics list Of Share Holders.pdf - 1 (183220773)
Add to Cart
2015-10-17
Company financials including balance sheet and profit & loss
Add to Cart
2015-10-14
Balancesheet as at 3103.2015.pdf - 1 (183220775)
Add to Cart
2015-10-14
Copy Of Financial Statements as per section 134-141015
Add to Cart
2015-10-14
Company financials including balance sheet and profit & loss
Add to Cart
2014-10-25
Annual Return 2014.pdf - 1 (66581443)
Add to Cart
2014-10-25
Annual Return 2014.pdf - 1 (719483647)
Add to Cart
2014-10-25
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-25
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-21
VPPL BS 2014.pdf - 1 (719483650)
Add to Cart
2014-10-20
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-20
Frm23ACA-201014 for the FY ending on-310314
Add to Cart
2014-10-20
VPPL BS 2014.pdf - 1 (66581444)
Add to Cart
2014-10-20
VPPL PL 2014.pdf - 1 (183220780)
Add to Cart
2014-10-11
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-11
Vivid Plastics Private Limited-Compliance Certificate.pdf - 1 (719483658)
Add to Cart
2014-10-10
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-10
Vivid Plastics Private Limited-Compliance Certificate.pdf - 1 (66581445)
Add to Cart
2013-11-08
Annual Return 2013.pdf - 1 (719483661)
Add to Cart
2013-11-08
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-07
Annual Return 2013.pdf - 1 (66581446)
Add to Cart
2013-11-07
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-20
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-20
VPPL BS 2013.pdf - 1 (719483666)
Add to Cart
2013-10-18
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-18
Frm23ACA-181013 for the FY ending on-310313
Add to Cart
2013-10-18
VPPL BS 2013.pdf - 1 (66581447)
Add to Cart
2013-10-18
VPPL PL 2013.pdf - 1 (183220786)
Add to Cart
2013-10-12
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-12
VIVID PLASTICS PVT LTD COMPLIANCE CERTIFICATE.pdf - 1 (719483669)
Add to Cart
2013-10-10
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-10
VIVID PLASTICS PVT LTD COMPLIANCE CERTIFICATE.pdf - 1 (66581448)
Add to Cart
2012-11-11
ANUAL RETURN2012.pdf - 1 (719483675)
Add to Cart
2012-11-11
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-11
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-11
VPPL BS 2012.pdf - 1 (719483671)
Add to Cart
2012-11-10
ANUAL RETURN2012.pdf - 1 (66581449)
Add to Cart
2012-11-10
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-10
Frm23ACA-101112 for the FY ending on-310312
Add to Cart
2012-11-10
VPPL BS 2012.pdf - 1 (66581450)
Add to Cart
2012-11-10
VPPL PL 2012.pdf - 1 (183220793)
Add to Cart
2011-11-22
ANUAL RETURN2011.pdf - 1 (719483678)
Add to Cart
2011-11-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-21
ANUAL RETURN2011.pdf - 1 (66581451)
Add to Cart
2011-11-21
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-18
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-18
VPPLBS2011.pdf - 1 (719483683)
Add to Cart
2011-10-16
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-16
Frm23ACA-161011 for the FY ending on-310311
Add to Cart
2011-10-16
VPPLBS2011.pdf - 1 (66581452)
Add to Cart
2011-10-16
VPPLPL2011.pdf - 1 (183220799)
Add to Cart

Limited liability partnership (LLP) forms

Date

Title

₨ 149 Each

2015-11-29
Annual Returns and Shareholder Information
Add to Cart
2015-11-29
Vivid Plastics list Of Share Holders.pdf - 1 (183220950)
Add to Cart
2015-10-14
Balancesheet as at 3103.2015.pdf - 1 (183220957)
Add to Cart
2015-10-14
Copy Of Financial Statements as per section 134-141015
Add to Cart
2015-10-14
Company financials including balance sheet and profit & loss
Add to Cart
2014-12-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-12-03
Letter of the charge holder-031214
Add to Cart
2014-12-03
Memorandum of satisfaction of Charge-031214
Add to Cart
2014-12-03
SBI NOC 26.11.14.pdf - 1 (183220967)
Add to Cart
2014-10-27
Certificate of Registration of Mortgage-271014
Add to Cart
2014-10-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-27
Instrument of creation or modification of charge-271014
Add to Cart
2014-10-27
VIVID PLASTICS [HYPO] AGMT.pdf - 1 (183220977)
Add to Cart
2014-10-25
Annual Return 2014.pdf - 1 (183220981)
Add to Cart
2014-10-25
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-20
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-20
Frm23ACA-201014 for the FY ending on-310314
Add to Cart
2014-10-20
VPPL BS 2014.pdf - 1 (183220986)
Add to Cart
2014-10-20
VPPL PL 2014.pdf - 1 (183220993)
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-10-10
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-10
Optional Attachment 1-101014
Add to Cart
2014-10-10
Optional Attachment 2-101014
Add to Cart
2014-10-10
Optional Attachment 3-101014
Add to Cart
2014-10-10
Vivid Plastics Private Limited-Compliance Certificate.pdf - 1 (183221005)
Add to Cart
2014-10-10
VPPL Auditor Appointment Letter.pdf - 2 (183220995)
Add to Cart
2014-10-10
VPPL Consent Letter from Auditor.pdf - 3 (183220995)
Add to Cart
2014-10-10
VPPL Form ADT-1.pdf - 1 (183220995)
Add to Cart
2014-09-15
Copy of resolution-150914
Add to Cart
2014-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-15
VPPL Audited Accounts Approval Board Resolution.pdf - 1 (183221009)
Add to Cart
2014-08-27
Board Resolution for noting of Directors interest disclosure.pdf - 1 (183221017)
Add to Cart
2014-08-27
Copy of resolution-270814
Add to Cart
2014-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-07
Annual Return 2013.pdf - 1 (183221019)
Add to Cart
2013-11-07
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-18
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-18
Frm23ACA-181013 for the FY ending on-310313
Add to Cart
2013-10-18
VPPL BS 2013.pdf - 1 (183221022)
Add to Cart
2013-10-18
VPPL PL 2013.pdf - 1 (183221024)
Add to Cart
2013-10-10
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-10
VIVID PLASTICS PVT LTD COMPLIANCE CERTIFICATE.pdf - 1 (183221027)
Add to Cart
2013-10-09
Auditor Appointment Letter.pdf - 1 (183221029)
Add to Cart
2013-10-09
Information by auditor to Registrar
Add to Cart
2013-01-23
Certificate of Registration for Modification of Mortgage-230113
Add to Cart
2013-01-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-01-23
Instrument of creation or modification of charge-230113
Add to Cart
2013-01-23
Loan - Cum- Hypothecation.pdf - 1 (183221035)
Add to Cart
2013-01-23
Optional Attachment 1-230113
Add to Cart
2013-01-23
Sanction details.pdf - 2 (183221035)
Add to Cart
2012-11-10
ANUAL RETURN2012.pdf - 1 (183221045)
Add to Cart
2012-11-10
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-10
Frm23ACA-101112 for the FY ending on-310312
Add to Cart
2012-11-10
VPPL BS 2012.pdf - 1 (183221039)
Add to Cart
2012-11-10
VPPL PL 2012.pdf - 1 (183221042)
Add to Cart
2012-10-26
Auditor Appointment Letter.pdf - 1 (183221048)
Add to Cart
2012-10-26
Information by auditor to Registrar
Add to Cart
2012-08-02
Auditor Appintment.pdf - 1 (183221050)
Add to Cart
2012-08-02
Information by auditor to Registrar
Add to Cart
2012-07-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-07-04
List of allottees-040712
Add to Cart
2012-07-04
List of Allottes.pdf - 1 (183221054)
Add to Cart
2012-06-22
AoA - Articles of Association-220612
Add to Cart
2012-06-22
AoA - Articles of Association-220612
Add to Cart
2012-06-22
Copy of resolution-220612
Add to Cart
2012-06-22
Extracts of Minutes of EGM.pdf - 1 (183221058)
Add to Cart
2012-06-22
Extracts of Minutes of EGM.pdf - 3 (183221068)
Add to Cart
2012-06-22
Registration of resolution(s) and agreement(s)
Add to Cart
2012-06-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-06-22
MoA - Memorandum of Association-220612
Add to Cart
2012-06-22
MoA - Memorandum of Association-220612
Add to Cart
2012-06-22
Notice of EGM.pdf - 4 (183221058)
Add to Cart
2012-06-22
Notice of EGM.pdf - 4 (183221068)
Add to Cart
2012-06-22
Optional Attachment 1-220612
Add to Cart
2012-06-22
Optional Attachment 1-220612
Add to Cart
2012-06-22
Optional Attachment 2-220612
Add to Cart
2012-06-22
VPPL - AOA.pdf - 2 (183221068)
Add to Cart
2012-06-22
VPPL - AOA.pdf - 3 (183221058)
Add to Cart
2012-06-22
VPPL - MOA.pdf - 1 (183221068)
Add to Cart
2012-06-22
VPPL - MOA.pdf - 2 (183221058)
Add to Cart
2011-11-21
ANUAL RETURN2011.pdf - 1 (183221084)
Add to Cart
2011-11-21
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-16
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-16
Frm23ACA-161011 for the FY ending on-310311
Add to Cart
2011-10-16
VPPLBS2011.pdf - 1 (183221090)
Add to Cart
2011-10-16
VPPLPL2011.pdf - 1 (183221093)
Add to Cart
2011-03-05
Certificate of Registration of Mortgage-250211
Add to Cart
2011-02-25
Agreement of Loan cum Hypothecation.pdf - 1 (183221100)
Add to Cart
2011-02-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-02-25
Instrument of creation or modification of charge-250211
Add to Cart
2011-02-25
Letter of Arrangement.pdf - 2 (183221100)
Add to Cart
2011-02-25
Optional Attachment 1-250211
Add to Cart
2010-03-13
Notice of situation or change of situation of registered office
Add to Cart
2010-03-13
Optional Attachment 1-130310
Add to Cart
2010-03-13
Optional Attachment 2-130310
Add to Cart
2010-03-13
Property Tax Receipt of the Premises.pdf - 2 (183221109)
Add to Cart
2010-03-13
VPPL EGM Notice and Extracts of Minutes.pdf - 1 (183221109)
Add to Cart
2010-02-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-16
Copy of resolution-160210
Add to Cart
2010-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2010-02-16
VPPL EGM Notice and Extracts of Minutes.pdf - 1 (183221123)
Add to Cart
2010-01-18
Annexure of subscribers-180110
Add to Cart
2010-01-18
AoA - Articles of Association-180110
Add to Cart
2010-01-18
Application and declaration for incorporation of a company
Add to Cart
2010-01-18
MoA - Memorandum of Association-180110
Add to Cart
2010-01-18
Optional Attachment 1-180110
Add to Cart
2010-01-18
VPPL - AOA corrected.pdf - 2 (183221132)
Add to Cart
2010-01-18
VPPL - MOA Corrected.pdf - 1 (183221132)
Add to Cart
2010-01-18
VPPL - POA.pdf - 4 (183221132)
Add to Cart
2010-01-18
VPPL - Subscribers.pdf - 3 (183221132)
Add to Cart
2010-01-06
Notice of situation or change of situation of registered office
Add to Cart
2010-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-05
Letters/Correspondence / Reminders-050110
Add to Cart
2010-01-04
Application form for availability or change of name
Add to Cart
2009-12-30
Acknowledgement of Stamp Duty AoA payment-200110
Add to Cart
2009-12-30
Acknowledgement of Stamp Duty MoA payment-200110
Add to Cart
2009-12-30
Certificate of Incorporation-200110
Add to Cart
2009-12-30
Application form for availability or change of name
Add to Cart
2009-12-30
Name Availablity Search Result-040110
Add to Cart
2009-12-30
Name Availablity Search Result-311209
Add to Cart
2009-12-30
Name Availablity Search Result-311209
Add to Cart
2009-12-30
Name Availablity Search Result-311209
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 471 documents for ₹499 only

Download all 471 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 Vivid Plastics Private Limited

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

Track this company
Top of page