You are here

Certificates

Date

Title

₨ 149 Each

2021-11-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20211119
Add to Cart
2020-10-10
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201010
Add to Cart
2019-11-10
CERTIFICATE OF REGISTRATION OF CHARGE-20191107
Add to Cart
2019-09-04
CERTIFICATE OF REGISTRATION OF CHARGE-20190904
Add to Cart
2019-08-07
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190807
Add to Cart
2018-07-03
CERTIFICATE OF INCORPORATION-20180703
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-15
Optional Attachment-(1)-15102022
Add to Cart
2022-10-15
Optional Attachment-(2)-15102022
Add to Cart
2020-08-04
Declaration by first director-04082020
Add to Cart
2020-08-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04082020
Add to Cart
2020-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-04
VIZIANAGAR STARCH__BM - 04 05 2020 Appointment.pdf - 1 (1124232811)
Add to Cart
2020-08-04
VIZIANAGAR STARCH__DIR-2.pdf - 2 (1124232811)
Add to Cart
2019-03-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29032019
Add to Cart
2019-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-29
Interest in other entities;-29032019
Add to Cart
2019-03-29
Optional Attachment-(1)-29032019
Add to Cart
2019-03-29
Rakesh Kumar Jaiswal_No Of Entities.pdf - 2 (1124232858)
Add to Cart
2019-03-29
Vizianagar Starch_Board Resolution.pdf - 3 (1124232858)
Add to Cart
2019-03-29
Vizianagar Starch_Directors Consents.pdf - 1 (1124232858)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-11-19
ACCEPTED SAN LETTER.pdf - 1 (1124233060)
Add to Cart
2021-11-19
BR.pdf - 4 (1124233060)
Add to Cart
2021-11-19
DECL FOR EXTENSION OF MORTGAGE.pdf - 2 (1124233060)
Add to Cart
2021-11-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-11-19
SUPP HYPOTHECATION DEED.pdf - 3 (1124233060)
Add to Cart
2021-11-17
Instrument(s) of creation or modification of charge;-17112021
Add to Cart
2021-11-17
Optional Attachment-(1)-17112021
Add to Cart
2021-11-17
Optional Attachment-(2)-17112021
Add to Cart
2021-11-17
Optional Attachment-(3)-17112021
Add to Cart
2020-10-10
accepted san letter.pdf - 2 (1124233263)
Add to Cart
2020-10-10
BR.pdf - 3 (1124233263)
Add to Cart
2020-10-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-10
LINK DOCUMENT.pdf - 1 (1124233263)
Add to Cart
2020-10-09
Instrument(s) of creation or modification of charge;-09102020
Add to Cart
2020-10-09
Optional Attachment-(1)-09102020
Add to Cart
2020-10-09
Optional Attachment-(2)-09102020
Add to Cart
2019-11-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-07
Instrument(s) of creation or modification of charge;-07112019
Add to Cart
2019-11-07
vizianagar sanction letter hypothecation agreemment.pdf - 1 (1124233322)
Add to Cart
2019-09-04
Instrument(s) of creation or modification of charge;-04092019
Add to Cart
2019-09-04
Optional Attachment-(1)-04092019
Add to Cart
2019-09-04
Optional Attachment-(2)-04092019
Add to Cart
2019-09-04
Optional Attachment-(3)-04092019
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2020-04-28
Return of deposits
Add to Cart
2020-04-28
VSAPPL_DPT 3.pdf - 1 (1124234393)
Add to Cart
2019-08-07
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-07
VIJAYNAGAR STARCH EGM_Alteration of Moa.pdf - 1 (1124234406)
Add to Cart
2019-08-07
Vizianagar Starch MOA Altered.pdf - 2 (1124234406)
Add to Cart
2019-06-12
Board Resolution Vizianagar Starch.pdf - 2 (1124234501)
Add to Cart
2019-06-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-06-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-06-12
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-06-12
List of Allottees Vizianagar Starch.pdf - 1 (1124234501)
Add to Cart
2019-06-12
VIJAYANAGAR STARCH EGM_17.09.2018.pdf - 3 (1124234547)
Add to Cart
2019-06-12
Vizianagar Starch AOA_Altered.pdf - 2 (1124234547)
Add to Cart
2019-06-12
Vizianagar Starch Board Resolution.pdf - 2 (1124234457)
Add to Cart
2019-06-12
Vizianagar Starch List of Allottees.pdf - 1 (1124234457)
Add to Cart
2019-06-12
Vizianagar Starch MOA_Altered.pdf - 1 (1124234547)
Add to Cart
2019-03-27
Registration of resolution(s) and agreement(s)
Add to Cart
2019-03-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-03-27
VIJAYANAGAR STARCH EGM.pdf - 1 (1124234551)
Add to Cart
2019-03-27
Vizianagar Starch AOA_Altered.pdf - 3 (1124234551)
Add to Cart
2019-03-27
VIZIANAGAR STARCH BR 25082018.pdf - 2 (1124234610)
Add to Cart
2019-03-27
VIZIANAGAR STARCH LIST OF ALLOTTES 25082018.pdf - 1 (1124234610)
Add to Cart
2019-03-27
Vizianagar Starch MOA_Altered.pdf - 2 (1124234551)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2018-06-28
Form SPICe AOA (INC-34)-28062018
Add to Cart
2018-06-28
Form SPICe MOA (INC-33)-28062018
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-05-03
Copy of MGT-8-03052023
Add to Cart
2023-05-03
List of share holders, debenture holders;-03052023
Add to Cart
2023-05-03
Optional Attachment-(1)-03052023
Add to Cart
2022-03-28
Approval letter for extension of AGM;-28032022
Add to Cart
2022-03-28
Copy of MGT-8-28032022
Add to Cart
2022-03-28
List of share holders, debenture holders;-28032022
Add to Cart
2022-03-28
Optional Attachment-(1)-28032022
Add to Cart
2022-03-28
Optional Attachment-(2)-28032022
Add to Cart
2022-03-11
Approval letter of extension of financial year of AGM-11032022
Add to Cart
2021-02-27
Copy of MGT-8-27022021
Add to Cart
2021-02-27
List of share holders, debenture holders;-27022021
Add to Cart
2021-02-27
Optional Attachment-(1)-27022021
Add to Cart
2021-02-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13022021
Add to Cart
2019-08-02
Altered memorandum of association-02082019
Add to Cart
2019-08-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02082019
Add to Cart
2019-06-30
Auditor?s certificate-30062019
Add to Cart
2019-06-12
Copy of Board or Shareholders? resolution-12062019
Add to Cart
2019-06-12
Copy of Board or Shareholders? resolution-12062019 1
Add to Cart
2019-06-12
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12062019
Add to Cart
2019-06-12
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12062019 1
Add to Cart
2019-06-01
Altered articles of association;-01062019
Add to Cart
2019-06-01
Altered memorandum of assciation;-01062019
Add to Cart
2019-06-01
Copy of the resolution for alteration of capital;-01062019
Add to Cart
2019-03-27
Altered articles of association-27032019
Add to Cart
2019-03-27
Altered memorandum of association-27032019
Add to Cart
2019-03-27
Copy of Board or Shareholders? resolution-27032019
Add to Cart
2019-03-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27032019
Add to Cart
2019-03-27
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27032019
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-05-03
Company financials including balance sheet and profit & loss
Add to Cart
2023-05-03
Annual Returns and Shareholder Information
Add to Cart
2022-04-05
Annual Returns and Shareholder Information
Add to Cart
2022-04-05
ROC Andhra Pradesh AGM extension notification.pdf - 2 (1124235694)
Add to Cart
2022-04-05
Shareholders-MGT_7_2021.pdf - 1 (1124235694)
Add to Cart
2022-04-05
Vizianagar Starch_MGT-8-UDIN.pdf - 4 (1124235694)
Add to Cart
2022-04-05
VSAPL FORM MGT-7-2021 UDIN.pdf - 5 (1124235694)
Add to Cart
2022-04-05
VSAPL MGT-8-2021.pdf - 3 (1124235694)
Add to Cart
2022-03-11
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-11
Instance_Vizianagar_2020-21.xml - 1 (1124235766)
Add to Cart
2022-03-11
ROC Andhra Pradesh AGM extension notification.pdf - 2 (1124235766)
Add to Cart
2021-03-02
Annual Returns and Shareholder Information
Add to Cart
2021-03-02
Shareholders-MGT_7.pdf - 1 (1124235768)
Add to Cart
2021-03-02
VIZIANAGAR STARCH MGT-7 2020 UDIN.pdf - 3 (1124235768)
Add to Cart
2021-03-02
VIZIANAGAR STARCH MGT-8 2020.pdf - 2 (1124235768)
Add to Cart
2021-02-13
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-13
Instance_Vizianagar Starch.xml - 1 (1124235772)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 113 documents for ₹499 only

Download all 113 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 Vizianagar Starch And Allied Products Private Limited

You will receive an alert whenever a document is filed by Vizianagar Starch And Allied Products Private Limited.

Track this company
Top of page