You are here

Certificates

Date

Title

₨ 149 Each

2022-04-09
CERTIFICATE OF REGISTRATION OF CHARGE-20220409
Add to Cart
2021-12-28
CERTIFICATE OF REGISTRATION OF CHARGE-20211227
Add to Cart
2021-06-17
CERTIFICATE OF REGISTRATION OF CHARGE-20210617
Add to Cart
2019-12-30
CERTIFICATE OF REGISTRATION OF CHARGE-20191230
Add to Cart
2019-08-28
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190828
Add to Cart
2018-07-30
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180613
Add to Cart
2018-07-30
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180613 1
Add to Cart
2018-07-30
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180730
Add to Cart
2018-06-13
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180613 2
Add to Cart
2015-01-15
Memorandum of satisfaction of Charge-150115.PDF
Add to Cart
2015-01-15
Memorandum of satisfaction of Charge-150115.PDF 1
Add to Cart
2013-07-29
Certificate of Registration for Modification of Mortgage-290713.PDF
Add to Cart
2013-07-26
Certificate of Registration for Modification of Mortgage-260713.PDF
Add to Cart
2013-01-14
Memorandum of satisfaction of Charge-140113.PDF
Add to Cart
2012-08-07
Certificate of Registration for Modification of Mortgage-070812.PDF
Add to Cart
2012-08-07
Certificate of Registration for Modification of Mortgage-070812.PDF 1
Add to Cart
2012-02-09
Memorandum of satisfaction of Charge-090212.PDF
Add to Cart
2012-02-08
Memorandum of satisfaction of Charge-080212.PDF
Add to Cart
2011-03-08
Certificate of Registration for Modification of Mortgage-220211.PDF
Add to Cart
2011-02-12
Certificate of Registration for Modification of Mortgage-280111.PDF
Add to Cart
2009-09-10
Certificate of Registration for Modification of Mortgage-010909.PDF
Add to Cart
2008-10-14
Memorandum of satisfaction of Charge-141008.PDF
Add to Cart
2008-07-03
Certificate of Registration of Mortgage-030708.PDF
Add to Cart
2006-12-02
Certificate of Incorporation.PDF
Add to Cart
2006-12-02
Certificate of Incorporation.PDF 1
Add to Cart
2006-12-02
Certificate of Incorporation.PDF 2
Add to Cart
2006-12-02
Certificate of Incorporation.PDF 3
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-08-21
AGM Resolution for appointment of Joseph Pereira.pdf - 2 (1039648072)
Add to Cart
2021-08-21
Appointment Letter -Josph Pereira.pdf - 1 (1039648072)
Add to Cart
2021-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-19
Optional Attachment-(1)-19082021
Add to Cart
2021-08-19
Optional Attachment-(2)-19082021
Add to Cart
2020-11-04
CTC Appt of Mr Pereira.pdf - 4 (995432983)
Add to Cart
2020-11-04
DIR-2.pdf - 2 (995432983)
Add to Cart
2020-11-04
Evidence of Cessation.pdf - 1 (995432983)
Add to Cart
2020-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-04
Joseph Pereira appoinmtnet letter.pdf - 5 (995432983)
Add to Cart
2020-11-04
Notice of resignation.pdf - 3 (995432983)
Add to Cart
2020-11-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03112020
Add to Cart
2020-11-03
Evidence of cessation;-03112020
Add to Cart
2020-11-03
Notice of resignation;-03112020
Add to Cart
2020-11-03
Optional Attachment-(1)-03112020
Add to Cart
2020-11-03
Optional Attachment-(2)-03112020
Add to Cart
2019-08-22
CTC_Appointment of Mr H N Shrinivas and Mr Jehangir Ardeshir.pdf - 1 (933372266)
Add to Cart
2019-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-22
Optional Attachment-(1)-22082019
Add to Cart
2019-04-25
CTC_cessation of Directors.pdf - 1 (616287191)
Add to Cart
2019-04-25
Evidence of cessation;-25042019
Add to Cart
2019-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-06
Appointment Letters.pdf - 4 (551144118)
Add to Cart
2019-03-06
BR- Appointment of Director and CS.pdf - 3 (551144118)
Add to Cart
2019-03-06
Consent Letter -Kajal Sudani.pdf - 5 (551144118)
Add to Cart
2019-03-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06032019
Add to Cart
2019-03-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-06
Interest in other entities;-06032019
Add to Cart
2019-03-06
Jehangir_DIR 2_Consent.pdf - 1 (551144118)
Add to Cart
2019-03-06
Jehangir_MBP-1 and DIR-8.pdf - 2 (551144118)
Add to Cart
2019-03-06
Optional Attachment-(1)-06032019
Add to Cart
2019-03-06
Optional Attachment-(2)-06032019
Add to Cart
2019-03-06
Optional Attachment-(3)-06032019
Add to Cart
2018-11-13
Appointment lettter_Mr Shrinivas.pdf - 4 (417009383)
Add to Cart
2018-11-13
CTC for appointment as an Additional Director_Mr Shrinivas.pdf - 5 (417009383)
Add to Cart
2018-11-13
Declaration of Independency_Mr Shrinivas.pdf - 6 (417009383)
Add to Cart
2018-11-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13112018
Add to Cart
2018-11-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-13
Form DIR-2_Mr Shrinivas.pdf - 1 (417009383)
Add to Cart
2018-11-13
Form DIR-8_Mr Shrinivas.pdf - 2 (417009383)
Add to Cart
2018-11-13
Form MBP-1_Mr Shrinivas.pdf - 3 (417009383)
Add to Cart
2018-11-13
Optional Attachment-(1)-13112018
Add to Cart
2018-11-13
Optional Attachment-(2)-13112018
Add to Cart
2018-11-13
Optional Attachment-(3)-13112018
Add to Cart
2018-11-13
Optional Attachment-(4)-13112018
Add to Cart
2018-11-13
Optional Attachment-(5)-13112018
Add to Cart
2018-08-22
Appointment letter-Uday Phadke.pdf - 1 (375704340)
Add to Cart
2018-08-22
CTC- Apointment of Mr Phadke.pdf - 2 (375704340)
Add to Cart
2018-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-21
Optional Attachment-(1)-21082018
Add to Cart
2018-08-21
Optional Attachment-(2)-21082018
Add to Cart
2018-05-22
CTC Uday Phadke Appointment comp.pdf - 5 (375704329)
Add to Cart
2018-05-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22052018
Add to Cart
2018-05-22
Form DIR 2 - Mr Uday Phadke with KYC Docs.pdf - 1 (375704329)
Add to Cart
2018-05-22
Form DIR- 8 - Mr Uday Phadke.pdf - 3 (375704329)
Add to Cart
2018-05-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-22
Form MBP-1- Mr Uday Phadke.pdf - 2 (375704329)
Add to Cart
2018-05-22
Interest in other entities;-22052018
Add to Cart
2018-05-22
Optional Attachment-(1)-22052018
Add to Cart
2018-05-22
Optional Attachment-(3)-22052018
Add to Cart
2018-05-22
Optional Attachment-(4)-22052018
Add to Cart
2018-05-22
Signed Appointment letter of Mr Uday Phadke.pdf - 4 (375704329)
Add to Cart
2017-09-21
Acknowledgement received from company-21092017
Add to Cart
2017-09-21
Resignation of Director
Add to Cart
2017-09-21
Notice of resignation filed with the company-21092017
Add to Cart
2017-09-21
Proof of dispatch-21092017
Add to Cart
2017-09-21
Resignation letter_ Ms Shinjini Kumar.pdf - 1 (375704422)
Add to Cart
2017-09-21
Resignation letter_ Ms Shinjini Kumar.pdf - 2 (375704422)
Add to Cart
2017-09-21
Resignation letter_ Ms Shinjini Kumar.pdf - 3 (375704422)
Add to Cart
2017-09-14
Evidence of cessation;-14092017
Add to Cart
2017-09-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-14
Notice of resignation;-14092017
Add to Cart
2017-09-14
Resignation letter_ Ms Shinjini Kumar.pdf - 1 (375704417)
Add to Cart
2017-09-14
Resignation letter_ Ms Shinjini Kumar.pdf - 2 (375704417)
Add to Cart
2017-08-23
Appt letter_ Shinjini Kumar.pdf - 1 (375704410)
Add to Cart
2017-08-23
CTC of Appt.pdf - 2 (375704410)
Add to Cart
2017-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-23
Letter of appointment;-23082017
Add to Cart
2017-08-23
Optional Attachment-(1)-23082017
Add to Cart
2017-05-22
CTC_Appt of Shinjini.pdf - 5 (375704407)
Add to Cart
2017-05-22
DIR-2_Shinjini.pdf - 2 (375704407)
Add to Cart
2017-05-22
DIR_8_Shinjini.pdf - 3 (375704407)
Add to Cart
2017-05-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-22
Letter of Appointment - Shinjini.doc_signed.pdf - 1 (375704407)
Add to Cart
2017-05-22
MBP-1_Shinjini.pdf - 4 (375704407)
Add to Cart
2017-05-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09052017
Add to Cart
2017-05-14
Letter of appointment;-09052017
Add to Cart
2017-05-14
Optional Attachment-(1)-09052017
Add to Cart
2017-05-14
Optional Attachment-(2)-09052017
Add to Cart
2017-05-14
Optional Attachment-(3)-09052017
Add to Cart
2010-09-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-23
Consent Letter -Dr.Vijay Gupchup.pdf - 1 (417009347)
Add to Cart
2010-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-07
Consent Letter - Mr. Rajeev Dubey.pdf - 1 (417009346)
Add to Cart
2010-06-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-02
consent Letter.pdf - 1 (417009345)
Add to Cart
2009-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-24
Consent letter PB - D.pdf - 1 (417009342)
Add to Cart
2007-08-24
Consent letter SJ -WTD.pdf - 1 (417009343)
Add to Cart
2007-08-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-24
pallavi Jha.pdf - 3 (417009341)
Add to Cart
2007-05-24
Re-appointment Letter - Pallavi.pdf - 1 (417009341)
Add to Cart
2007-05-24
Resignation letter - Kamalini.pdf - 2 (417009341)
Add to Cart
2007-04-17
consent letter.pdf - 1 (417009338)
Add to Cart
2007-04-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-17
Photograph of Divya.pdf - 2 (417009338)
Add to Cart
2007-03-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-03-27
scan.pdf - 1 (417009339)
Add to Cart
2007-02-14
consent reduced.pdf - 1 (417009340)
Add to Cart
2007-02-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-14
photo redu.pdf - 2 (417009340)
Add to Cart
2006-09-02
BHARATI TANPURE_PFO.pdf - 1 (417009336)
Add to Cart
2006-09-02
BHARATI TANPURE_PFO.pdf - 2 (417009336)
Add to Cart
2006-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-04-25
Form 32.PDF
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-04-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-09
Instrument(s) of creation or modification of charge;-09042022
Add to Cart
2022-04-09
Optional Attachment-(1)-09042022
Add to Cart
2021-11-25
Documents for charges -WPFL.pdf - 1 (1080279590)
Add to Cart
2021-11-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-11-25
Instrument(s) of creation or modification of charge;-25112021
Add to Cart
2021-06-17
Documents for creation of charge-WPFL.pdf - 1 (1018087638)
Add to Cart
2021-06-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-06-16
Instrument(s) of creation or modification of charge;-16062021
Add to Cart
2020-07-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-07-23
Satisfaction Charge Letter -WPFL.pdf - 1 (965751439)
Add to Cart
2020-07-21
Letter of the charge holder stating that the amount has been satisfied-21072020
Add to Cart
2019-12-31
Counter Indemnity cum Memorandum relating to charge on FD for Guarantee Limit WPFL.pdf - 1 (933372358)
Add to Cart
2019-12-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-12-30
Instrument(s) of creation or modification of charge;-30122019
Add to Cart
2015-01-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-01-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-01-15
HDFC NO DUE.pdf.pdf - 1 (417009400)
Add to Cart
2015-01-15
HDFC NO DUE.pdf.pdf - 1 (417009401)
Add to Cart
2013-07-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-07-29
WALCHAND PEOPLEFIRST-( SUP MOE )-AGMT.pdf - 1 (417009398)
Add to Cart
2013-07-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-07-26
WALCHAND PEOPLEFIRST [SUP HYP] ANNEXURE.pdf - 2 (417009397)
Add to Cart
2013-07-26
WALCHAND PEOPLEFIRST-( SUP HYP )-AGMT.pdf - 1 (417009397)
Add to Cart
2013-01-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-01-14
Letter from HDFC Bank.pdf - 1 (417009399)
Add to Cart
2013-01-14
Name change certificate.pdf - 2 (417009399)
Add to Cart
2012-08-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-08-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-08-07
WALCHAND PEOPLEFIRST [SUP HYP] AGMT.pdf - 1 (417009395)
Add to Cart
2012-08-07
WALCHAND PEOPLEFIRST [SUP HYP] ANNEXURE.pdf - 2 (417009395)
Add to Cart
2012-08-07
WALCHAND PEOPLEFIRST [SUP MOE] AGMT.pdf - 1 (417009396)
Add to Cart
2012-02-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-02-09
No Due Certificate - South Indian Bank.pdf - 1 (417009394)
Add to Cart
2012-02-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-02-08
No Due Certificate - South Indian Bank.pdf - 1 (417009393)
Add to Cart
2011-02-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-02-22
Walchand People Sup Hyp-Annexure.pdf - 2 (417009392)
Add to Cart
2011-02-22
Walchand People-Sup Hyp-Agmt.pdf - 1 (417009392)
Add to Cart
2011-01-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-28
Walchand People-Sup Moe-Agmt.pdf - 1 (417009391)
Add to Cart
2009-09-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-09-01
Memorandum recording past transaction of creation of Mortgage by delivery of Title Deeds.pdf - 1 (417009390)
Add to Cart
2008-09-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-09-27
letter of satisfaction0002.pdf - 1 (417009389)
Add to Cart
2008-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-06-23
Walchand Peoplefirst Ltd-(Moe)-Agmt.pdf - 1 (417009388)
Add to Cart
2006-12-02
Form 8.PDF
Add to Cart
2006-12-02
Form 8.PDF 1
Add to Cart
2006-12-02
Form 8.PDF 2
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-08-10
Form for filing Report on Annual General Meeting
Add to Cart
2022-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2022-07-25
Registration of resolution(s) and agreement(s)
Add to Cart
2022-07-25
Form for filing Report on Annual General Meeting
Add to Cart
2022-07-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-07-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-06-28
Return of deposits
Add to Cart
2021-08-21
CTC of Resolution along with Explanatory Statement.pdf - 1 (1039648656)
Add to Cart
2021-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-21
Form for filing Report on Annual General Meeting
Add to Cart
2021-08-21
Letter of compliance with general circular issued by MCA.pdf - 1 (1039648649)
Add to Cart
2021-08-21
Letter of compliance with general circular issued by MCA.pdf - 2 (1039648656)
Add to Cart
2021-05-28
Return of deposits
Add to Cart
2020-10-15
Return of deposits
Add to Cart
2020-08-11
CTC for resolutions passed at AGM.pdf - 1 (965751838)
Add to Cart
2020-08-11
Declaration for Compliance.pdf - 2 (965751838)
Add to Cart
2020-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2020-08-10
Appointment letter -CNK and Associates LLP.pdf - 1 (965751830)
Add to Cart
2020-08-10
Consent Letter CNK and Associates LLP.pdf - 2 (965751830)
Add to Cart
2020-08-10
CTC-Appointment of Auditor-WPFL.pdf - 3 (965751830)
Add to Cart
2020-08-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-08-10
Form for filing Report on Annual General Meeting
Add to Cart
2020-05-30
CTC for change in MD and WTD Remuneration.pdf - 1 (944964876)
Add to Cart
2020-05-30
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-28
CTC_31072019_Special Resolutions_WPFL.pdf - 1 (933372528)
Add to Cart
2019-08-28
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-28
WPFL-Altered set of AOA as per Companies Act 2013.pdf - 3 (933372528)
Add to Cart
2019-08-28
WPFL_Altered set of MOA as per Companies Act 2013.pdf - 2 (933372528)
Add to Cart
2019-08-08
Form for filing Report on Annual General Meeting
Add to Cart
2019-07-27
BEN 1_Pallavi Jha.pdf - 1 (933372523)
Add to Cart
2019-07-27
Form BEN - 2-27072019_signed
Add to Cart
2019-04-26
Form-IEPF-6-26042019_signed
Add to Cart
2019-04-03
Consent_ Ms Pallavi Jha.pdf - 2 (585493592)
Add to Cart
2019-04-03
Consent_Mr Sanjay Jha.pdf - 2 (585493590)
Add to Cart
2019-04-03
CTC_BR_Reappoint_SJ_05022019.pdf - 1 (585493590)
Add to Cart
2019-04-03
CTC_Reappoint_PJ_05022019.pdf - 1 (585493592)
Add to Cart
2019-04-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-04-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-04-03
NRC Resol Re App of Sanjay Jha WPFL.pdf - 3 (585493590)
Add to Cart
2019-04-03
NRC Resol_Re-App of Pallavi Jha_WPFL.pdf - 3 (585493592)
Add to Cart
2019-03-06
BR- Change in address of RO.pdf - 4 (551144372)
Add to Cart
2019-03-06
Notice of situation or change of situation of registered office
Add to Cart
2019-03-06
Lease Agreement -WPFL.pdf - 1 (551144372)
Add to Cart
2019-03-06
List of Companies having same RO.pdf - 3 (551144372)
Add to Cart
2019-03-06
Telephone Bills.pdf - 2 (551144372)
Add to Cart
2018-10-26
Form-IEPF-2-26102018_signed
Add to Cart
2018-08-15
CTC - RATIFICATION OF AUDITOR APPOINTMENT.pdf - 3 (375704515)
Add to Cart
2018-08-15
Eligibility certificate of Statutory Auditor_WPFL.pdf - 2 (375704515)
Add to Cart
2018-08-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-08-15
Re-appointment Letter_Auditor_WPFL.pdf - 1 (375704515)
Add to Cart
2018-08-14
Form for filing Report on Annual General Meeting
Add to Cart
2018-06-13
Annexures I to VII of the Clarification letter.pdf - 3 (375704513)
Add to Cart
2018-06-13
Clarification letter_CIN Change_WPFL.pdf - 2 (375704513)
Add to Cart
2018-06-13
CTC- Circular Resoltuion_NIC Code Change in CIN.pdf - 1 (375704513)
Add to Cart
2018-06-13
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-02
CTC- Circular Resoltuion_NIC Code Change in CIN.pdf - 1 (375704512)
Add to Cart
2018-06-02
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-22
CTC_Board Resolutions_02-05-2018.pdf - 1 (375704511)
Add to Cart
2018-05-22
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-25
Form-IEPF-2-25102017_signed
Add to Cart
2017-08-11
Consent Letter _ WPFL.pdf - 2 (375704516)
Add to Cart
2017-08-11
CTC of the resolution.pdf - 1 (375704518)
Add to Cart
2017-08-11
CTC_Ratification of appt.pdf - 3 (375704516)
Add to Cart
2017-08-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2017-08-11
Form for filing Report on Annual General Meeting
Add to Cart
2017-08-11
Re-appt of Stat auditor.pdf - 1 (375704516)
Add to Cart
2016-10-24
Form-IEPF-2-24102016_signed
Add to Cart
2016-09-02
Consent letter- Sanjay Jha.pdf - 3 (417009478)
Add to Cart
2016-09-02
CTC- Board Resolution- Sanjay Jha.pdf - 2 (417009478)
Add to Cart
2016-09-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-09-02
NRCM resolution- SJ.pdf - 4 (417009478)
Add to Cart
2016-09-02
Shareholders resolution with explanatory.pdf - 1 (417009478)
Add to Cart
2016-09-01
Board resolution- Pallavi Jha.pdf - 2 (417009477)
Add to Cart
2016-09-01
Consent letter- Pallavi Jha.pdf - 3 (417009477)
Add to Cart
2016-09-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-09-01
NRCM resolution - Pallavi Jha.pdf - 4 (417009477)
Add to Cart
2016-09-01
Sharholders resolution along with explanatory.pdf - 1 (417009477)
Add to Cart
2016-08-19
Copy of resolution alongwith explanatory statement.pdf - 1 (417009476)
Add to Cart
2016-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-11
CTC of Appointment.pdf - 3 (417009475)
Add to Cart
2016-08-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-08-11
Letter of Appointment.pdf - 1 (417009475)
Add to Cart
2016-08-11
WPL - Eligibility Letter from Statutory Auditors.pdf - 2 (417009475)
Add to Cart
2016-08-10
Form for filing Report on Annual General Meeting
Add to Cart
2016-01-27
Challan.pdf - 1 (417010897)
Add to Cart
2016-01-27
Statement of amounts credited to investor education and protection fund
Add to Cart
2016-01-27
unpaid umclaimed dividend11.pdf - 2 (417010897)
Add to Cart
2016-01-12
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-08-19
CTC-Appointment of Secretarial Auditor - Walchand Peoplefirst.pdf - 1 (417009472)
Add to Cart
2015-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-30
CTC of Resolution-WPFL.pdf - 1 (417009473)
Add to Cart
2015-05-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-27
CTC.pdf - 1 (417009470)
Add to Cart
2015-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-11
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-11
Unaudited Financials and LRR.pdf - 1 (417009471)
Add to Cart
2014-11-24
Consent Letter.pdf - 2 (417009469)
Add to Cart
2014-11-24
CTC - KMP.pdf - 1 (417009469)
Add to Cart
2014-11-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-11-20
Consent Letter.pdf - 2 (417009468)
Add to Cart
2014-11-20
CTC - Appointment of secretarial Auditor.pdf - 3 (417009467)
Add to Cart
2014-11-20
CTC - KMP.pdf - 1 (417009468)
Add to Cart
2014-11-20
CTC - KMP.pdf - 2 (417009467)
Add to Cart
2014-11-20
CTC - LLR & Unaudited Financials.pdf - 1 (417009467)
Add to Cart
2014-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-04
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-09-07
Appointment Letter.- walchand.pdf - 1 (417009464)
Add to Cart
2014-09-07
DIR 2 and attachments..pdf - 2 (417009464)
Add to Cart
2014-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-07
Interest of Directors.pdf - 3 (417009464)
Add to Cart
2014-08-28
Statement of amounts credited to investor education and protection fund
Add to Cart
2014-08-28
offline Challan - Paid.pdf - 1 (417009458)
Add to Cart
2014-08-23
CTC - Appointment of Ms. Maithili Jha.pdf - 1 (417009461)
Add to Cart
2014-08-23
CTC - Un-audited Financials & LLR.pdf - 2 (417009461)
Add to Cart
2014-08-23
CTC - WPFL.pdf - 1 (417009460)
Add to Cart
2014-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-22
Submission of documents with the Registrar
Add to Cart
2014-08-22
Report on Annual General Meeting - WPFL.pdf - 1 (417009459)
Add to Cart
2014-08-15
Auditors Certificate.pdf - 2 (417009456)
Add to Cart
2014-08-15
CTC- WPFL.pdf - 4 (417009456)
Add to Cart
2014-08-15
Form ADT 1.pdf - 1 (417009456)
Add to Cart
2014-08-15
Submission of documents with the Registrar
Add to Cart
2014-08-15
Letter of re-appointment - WPFL.pdf - 3 (417009456)
Add to Cart
2014-07-04
Notice of the court or the company law board order
Add to Cart
2014-07-04
walchand capital ltd.pdf - 1 (417009465)
Add to Cart
2014-05-23
Consent of Pallavi Jha.pdf - 2 (417009462)
Add to Cart
2014-05-23
Consent of Sanjay Jha.pdf - 2 (417009463)
Add to Cart
2014-05-23
CTC Rem Commit Pallavi Jha.pdf - 3 (417009462)
Add to Cart
2014-05-23
CTC- re-appointment of Mr. Sanjay Jha.pdf - 1 (417009463)
Add to Cart
2014-05-23
CTC- re-appointment of Ms. Pallavi Jha.pdf - 1 (417009462)
Add to Cart
2014-05-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-05-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-05-23
Sanjay Jha Rem Comm.pdf - 3 (417009463)
Add to Cart
2014-05-15
CTC- re-appointment of Mr. Sanjay Jha.pdf - 1 (417009457)
Add to Cart
2014-05-15
CTC- re-appointment of Ms. Pallavi Jha.pdf - 2 (417009457)
Add to Cart
2014-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-26
Statement of unclaimed and unpaid?amounts
Add to Cart
2013-10-26
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-10-26
paid challan.pdf - 1 (417009455)
Add to Cart
2013-08-07
Appointment Letter.pdf - 1 (417009454)
Add to Cart
2013-08-07
Information by auditor to Registrar
Add to Cart
2013-07-29
Certificate of Registration for Modification of Mortgage-290713.PDF
Add to Cart
2013-07-26
Certificate of Registration for Modification of Mortgage-260713.PDF
Add to Cart
2013-05-10
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-05-10
Offline paid Challan.pdf - 1 (417009450)
Add to Cart
2012-10-12
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-09-12
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-08-14
Appointment Letter.pdf - 1 (417009447)
Add to Cart
2012-08-14
Information by auditor to Registrar
Add to Cart
2012-08-07
Certificate of Registration for Modification of Mortgage-070812.PDF
Add to Cart
2012-08-07
Certificate of Registration for Modification of Mortgage-070812.PDF 1
Add to Cart
2011-09-27
Appointment Letter.pdf - 1 (417009435)
Add to Cart
2011-09-27
Information by auditor to Registrar
Add to Cart
2011-08-26
Altered MOA and AOA.pdf - 1 (417009439)
Add to Cart
2011-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-26
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-08-26
Notice of AGM + Expl Statement.pdf - 1 (417009438)
Add to Cart
2011-06-24
Board Resolution - SJ.pdf - 1 (417009437)
Add to Cart
2011-06-24
Board_Resolution_-_PJ.pdf - 1 (417009436)
Add to Cart
2011-06-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-06-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-06-09
Registration of resolution(s) and agreement(s)
Add to Cart
2011-06-09
walchand attachment.pdf - 1 (417009431)
Add to Cart
2011-06-09
walchand pallavi.pdf - 2 (417009431)
Add to Cart
2011-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-02
Poonam Resignation letter.pdf - 1 (417009433)
Add to Cart
2011-06-02
Walchand - CTC.pdf - 2 (417009433)
Add to Cart
2011-05-26
Appointment Letter.pdf - 1 (417009432)
Add to Cart
2011-05-26
Information by auditor to Registrar
Add to Cart
2011-03-08
Certificate of Registration for Modification of Mortgage-220211.PDF
Add to Cart
2011-02-12
Certificate of Registration for Modification of Mortgage-280111.PDF
Add to Cart
2010-09-25
Board Resolution for Ms. Pallavi Jha.pdf - 2 (417009430)
Add to Cart
2010-09-25
Board Resolution for Sanjay Jha.pdf - 2 (417009428)
Add to Cart
2010-09-25
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-25
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-25
Notice+Expl.pdf - 1 (417009426)
Add to Cart
2010-09-25
Notice+Expl.pdf - 1 (417009427)
Add to Cart
2010-09-25
Resolution for Mr. Sanjay Jha....pdf - 2 (417009426)
Add to Cart
2010-09-25
Resolution for Ms. Pallavi Jha.pdf - 1 (417009430)
Add to Cart
2010-09-25
Resolution for Ms. Pallavi Jha.pdf - 3 (417009426)
Add to Cart
2010-09-25
Resolution for Sanjay Jha....pdf - 1 (417009428)
Add to Cart
2010-09-25
Resolution.pdf - 2 (417009427)
Add to Cart
2010-06-08
Information by auditor to Registrar
Add to Cart
2010-06-08
walchand.pdf - 1 (417009425)
Add to Cart
2010-06-07
CTC-Issue of Shares to BCCL 3.pdf - 1 (417009422)
Add to Cart
2010-06-07
CTC-Issue of Shares to BCCL 3.pdf - 2 (417009423)
Add to Cart
2010-06-07
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-06-07
Particulars of contract relating to shares alloted as fully or partly paid-up otherwise than in cash
Add to Cart
2010-06-07
Franked Form 3.pdf - 2 (417009422)
Add to Cart
2010-06-07
High Court order v_4.pdf - 3 (417009423)
Add to Cart
2010-06-07
Lis of Allotees 2.pdf - 1 (417009423)
Add to Cart
2010-05-07
Notice of the court or the company law board order
Add to Cart
2010-05-07
High Court order v_2.pdf - 1 (417009429)
Add to Cart
2010-05-07
RD-WPFL.pdf - 2 (417009429)
Add to Cart
2010-02-25
CTC-Approval of Scheme.pdf - 3 (417009424)
Add to Cart
2010-02-25
Registration of resolution(s) and agreement(s)
Add to Cart
2010-02-25
Notice,expl st and scheme.pdf - 1 (417009424)
Add to Cart
2010-02-25
Proceedings of the court convemed meeting.pdf - 2 (417009424)
Add to Cart
2009-09-10
Certificate of Registration for Modification of Mortgage-010909.PDF
Add to Cart
2008-12-01
Information by auditor to Registrar
Add to Cart
2008-12-01
Walchand Peoplefirst Ltd.pdf - 1 (417009416)
Add to Cart
2008-11-03
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-11-03
scroll copy of challan0001.pdf - 1 (417009420)
Add to Cart
2008-08-02
Certified True Copy - Remuneration of SJ - WPL.pdf - 2 (417009418)
Add to Cart
2008-08-02
Certified True Copy - Remuneration of PJ - WPL.pdf - 1 (417009418)
Add to Cart
2008-08-02
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-03
Certificate of Registration of Mortgage-030708.PDF
Add to Cart
2008-04-11
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-04-11
Transfer of unpaid dividend 1999 - 2000 to IEPF Challan.pdf - 1 (417009417)
Add to Cart
2007-11-22
Submission of documents with the Registrar
Add to Cart
2007-11-22
Scrutinizer report.pdf - 1 (417009411)
Add to Cart
2007-11-20
calander of events.pdf - 1 (417009410)
Add to Cart
2007-11-20
Submission of documents with the Registrar
Add to Cart
2007-08-27
Certified BR - PJ.pdf - 2 (417009413)
Add to Cart
2007-08-27
Certified BR - SJ.pdf - 2 (417009414)
Add to Cart
2007-08-27
Certified SR - PJ.pdf - 1 (417009413)
Add to Cart
2007-08-27
Certified SR - SJ.pdf - 1 (417009414)
Add to Cart
2007-08-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-08-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-08-25
Certified SR - PJ.pdf - 1 (417009412)
Add to Cart
2007-08-25
Certified SR - SJ.pdf - 2 (417009412)
Add to Cart
2007-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2007-08-25
Notice + Explanatory Statement.pdf - 3 (417009412)
Add to Cart
2006-12-28
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-12-28
Unpaid Dividend Challan.pdf - 1 (417009407)
Add to Cart
2006-12-13
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-12-13
Matured Deposit Challan 06.pdf - 1 (417009405)
Add to Cart
2006-10-28
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-10-28
icici challan.pdf - 1 (417009408)
Add to Cart
2006-09-19
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-09-19
KRITIKA-ATHALYE_PFO.pdf - 1 (417009406)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-08-19
Form for filing Report on Annual General Meeting
Add to Cart
2015-08-14
Consent from Auditor.pdf - 2 (417009499)
Add to Cart
2015-08-14
CTC-Walchand Peoplefirst.pdf - 3 (417009499)
Add to Cart
2015-08-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-14
Letter of appointment - Walchand Peoplefirst.pdf - 1 (417009499)
Add to Cart
2006-12-02
Certificate of Incorporation.PDF
Add to Cart
2006-12-02
Certificate of Incorporation.PDF 1
Add to Cart
2006-12-02
Certificate of Incorporation.PDF 2
Add to Cart
2006-12-02
Certificate of Incorporation.PDF 3
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-08-09
Optional Attachment-(1)-09082023
Add to Cart
2022-08-18
Copy of MGT-8-18082022
Add to Cart
2022-08-18
List of share holders, debenture holders;-18082022
Add to Cart
2022-08-18
Optional Attachment-(1)-18082022
Add to Cart
2022-07-25
Copy of board resolution-25072022
Add to Cart
2022-07-25
Copy of board resolution-25072022 1
Add to Cart
2022-07-25
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -25072022
Add to Cart
2022-07-25
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -25072022 1
Add to Cart
2022-07-25
Copy of shareholders resolution-25072022
Add to Cart
2022-07-25
Copy of shareholders resolution-25072022 1
Add to Cart
2022-07-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25072022
Add to Cart
2022-07-25
Optional Attachment-(1)-25072022
Add to Cart
2022-07-25
Optional Attachment-(1)-25072022 1
Add to Cart
2021-09-21
Copy of MGT-8-21092021
Add to Cart
2021-09-21
List of share holders, debenture holders;-21092021
Add to Cart
2021-09-21
Optional Attachment-(1)-21092021
Add to Cart
2021-08-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20082021
Add to Cart
2021-08-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19082021
Add to Cart
2021-08-19
Optional Attachment-(1)-19082021
Add to Cart
2021-08-19
Optional Attachment-(1)-19082021 1
Add to Cart
2020-09-02
Copy of MGT-8-02092020
Add to Cart
2020-09-02
List of share holders, debenture holders;-02092020
Add to Cart
2020-09-02
Optional Attachment-(1)-02092020
Add to Cart
2020-08-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19082020
Add to Cart
2020-08-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11082020
Add to Cart
2020-08-11
Optional Attachment-(1)-11082020
Add to Cart
2020-08-10
Copy of resolution passed by the company-10082020
Add to Cart
2020-08-10
Copy of the intimation sent by company-10082020
Add to Cart
2020-08-10
Copy of written consent given by auditor-10082020
Add to Cart
2020-05-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28052020
Add to Cart
2019-09-27
Copy of MGT-8-27092019
Add to Cart
2019-09-27
List of share holders, debenture holders;-27092019
Add to Cart
2019-09-27
Optional Attachment-(1)-27092019
Add to Cart
2019-08-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082019
Add to Cart
2019-08-21
Altered articles of association-21082019
Add to Cart
2019-08-21
Altered memorandum of association-21082019
Add to Cart
2019-08-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21082019
Add to Cart
2019-07-26
Declaration under section 90-26072019
Add to Cart
2019-04-03
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-03042019
Add to Cart
2019-04-03
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-03042019 1
Add to Cart
2019-04-03
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -03042019
Add to Cart
2019-04-03
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -03042019 1
Add to Cart
2019-04-03
Copy of shareholders resolution-03042019
Add to Cart
2019-04-03
Copy of shareholders resolution-03042019 1
Add to Cart
2019-03-06
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-06032019
Add to Cart
2019-03-06
Copies of the utility bills as mentioned above (not older than two months)-06032019
Add to Cart
2019-03-06
Optional Attachment-(1)-06032019
Add to Cart
2019-03-06
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06032019
Add to Cart
2018-10-29
Form IEPF-2-2015-16_H24043960.xls
Add to Cart
2018-10-29
Form IEPF-2_2011-12_H24043960.xls
Add to Cart
2018-10-29
Form IEPF-2_2012-13_H24043960.xls
Add to Cart
2018-10-29
Form IEPF-2_2014-15_H24043960.xls
Add to Cart
2018-09-26
Copy of MGT-8-26092018
Add to Cart
2018-09-26
Optional Attachment-(1)-26092018
Add to Cart
2018-09-26
Optional Attachment-(2)-26092018
Add to Cart
2018-08-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27082018
Add to Cart
2018-08-14
Copy of resolution passed by the company-14082018
Add to Cart
2018-08-14
Copy of the intimation sent by company-14082018
Add to Cart
2018-08-14
Copy of written consent given by auditor-14082018
Add to Cart
2018-07-04
Form IEPF-2-2015-16_G57903866.xls
Add to Cart
2018-07-04
Form IEPF-2_12-13_G57903866.xls
Add to Cart
2018-07-04
Form IEPF-2_2011-12_G57903866.xls
Add to Cart
2018-07-04
Form IEPF-2_2014-15_G57903866.xls
Add to Cart
2018-07-02
Form IEPF-2 2011-12_G16166936.xls
Add to Cart
2018-07-02
Form IEPF-2 2012-13_G16166936.xls
Add to Cart
2018-07-02
Form IEPF-2 2014-2015_G16166936.xls
Add to Cart
2018-06-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05062018
Add to Cart
2018-06-05
Optional Attachment-(1)-05062018
Add to Cart
2018-06-05
Optional Attachment-(2)-05062018
Add to Cart
2018-06-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02062018
Add to Cart
2018-05-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22052018
Add to Cart
2017-09-12
Copy of MGT-8-12092017
Add to Cart
2017-09-12
List_of_Shareholders_G52676533_SBHPSHAH_20170912111704.xlsm
Add to Cart
2017-09-12
Optional Attachment-(1)-12092017
Add to Cart
2017-09-12
Optional Attachment-(2)-12092017
Add to Cart
2017-08-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26082017
Add to Cart
2017-08-11
Copy of resolution passed by the company-11082017
Add to Cart
2017-08-11
Copy of the intimation sent by company-11082017
Add to Cart
2017-08-11
Copy of written consent given by auditor-11082017
Add to Cart
2017-08-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11082017
Add to Cart
2016-11-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112016
Add to Cart
2016-10-22
Copy of MGT-8-22102016
Add to Cart
2016-09-01
Copy of board resolution-01092016
Add to Cart
2016-09-01
Copy of board resolution-01092016 1
Add to Cart
2016-09-01
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-01092016
Add to Cart
2016-09-01
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-01092016 1
Add to Cart
2016-09-01
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -01092016
Add to Cart
2016-09-01
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -01092016 1
Add to Cart
2016-09-01
Copy of shareholders resolution-01092016
Add to Cart
2016-09-01
Copy of shareholders resolution-01092016 1
Add to Cart
2016-08-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19082016
Add to Cart
2016-08-11
Copy of resolution passed by the company-11082016
Add to Cart
2016-08-11
Copy of the intimation sent by company-11082016
Add to Cart
2016-08-11
Copy of written consent given by auditor-11082016
Add to Cart
2016-01-27
Optional Attachment 1-270116.PDF
Add to Cart
2016-01-27
Optional Attachment 2-270116.PDF
Add to Cart
2015-08-19
Copy of resolution-190815.PDF
Add to Cart
2015-05-30
Copy of resolution-300515.PDF
Add to Cart
2015-02-27
Evidence of cessation-270215.PDF
Add to Cart
2015-02-11
Copy of resolution-110215.PDF
Add to Cart
2015-01-15
Letter of the charge holder-150115.PDF
Add to Cart
2015-01-15
Letter of the charge holder-150115.PDF 1
Add to Cart
2014-11-24
Copy of Board Resolution-241114.PDF
Add to Cart
2014-11-24
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-241114.PDF
Add to Cart
2014-11-20
Optional Attachment 1-201114.PDF
Add to Cart
2014-11-20
Optional Attachment 2-201114.PDF
Add to Cart
2014-11-19
Copy of resolution-191114.PDF
Add to Cart
2014-11-19
Optional Attachment 1-191114.PDF
Add to Cart
2014-11-19
Optional Attachment 2-191114.PDF
Add to Cart
2014-08-28
Declaration of the appointee Director- in Form DIR-2-280814.PDF
Add to Cart
2014-08-28
Interest in other entities-280814.PDF
Add to Cart
2014-08-28
Letter of Appointment-280814.PDF
Add to Cart
2014-08-28
Optional Attachment 1-280814.PDF
Add to Cart
2014-08-22
Optional Attachment 1-220814.PDF
Add to Cart
2014-08-19
Copy of resolution-190814.PDF
Add to Cart
2014-08-19
Copy of resolution-190814.PDF 1
Add to Cart
2014-08-19
MoA - Memorandum of Association-190814.PDF
Add to Cart
2014-08-15
Optional Attachment 1-150814.PDF
Add to Cart
2014-08-15
Optional Attachment 2-150814.PDF
Add to Cart
2014-08-15
Optional Attachment 3-150814.PDF
Add to Cart
2014-08-15
Optional Attachment 4-150814.PDF
Add to Cart
2014-05-23
Copy of Board Resolution-230514.PDF
Add to Cart
2014-05-23
Copy of Board Resolution-230514.PDF 1
Add to Cart
2014-05-23
Copy of certificate by the Nomination and Remuneration Committee of the company-230514.PDF
Add to Cart
2014-05-23
Copy of certificate by the Nomination and Remuneration Committee of the company-230514.PDF 1
Add to Cart
2014-05-23
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-230514.PDF
Add to Cart
2014-05-23
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-230514.PDF 1
Add to Cart
2014-05-15
Copy of resolution-150514.PDF
Add to Cart
2014-05-15
Optional Attachment 1-150514.PDF
Add to Cart
2013-10-26
Optional Attachment 1-261013.PDF
Add to Cart
2013-07-29
Certificate of Registration for Modification of Mortgage-290713.PDF
Add to Cart
2013-07-29
Instrument of creation or modification of charge-290713.PDF
Add to Cart
2013-07-26
Certificate of Registration for Modification of Mortgage-260713.PDF
Add to Cart
2013-07-26
Instrument of creation or modification of charge-260713.PDF
Add to Cart
2013-07-26
Optional Attachment 1-260713.PDF
Add to Cart
2013-05-10
Optional Attachment 1-100513.PDF
Add to Cart
2013-01-14
Letter of the charge holder-140113.PDF
Add to Cart
2013-01-14
Optional Attachment 1-140113.PDF
Add to Cart
2012-08-07
Certificate of Registration for Modification of Mortgage-070812.PDF
Add to Cart
2012-08-07
Certificate of Registration for Modification of Mortgage-070812.PDF 1
Add to Cart
2012-08-07
Instrument of creation or modification of charge-070812.PDF
Add to Cart
2012-08-07
Instrument of creation or modification of charge-070812.PDF 1
Add to Cart
2012-08-07
Optional Attachment 1-070812.PDF
Add to Cart
2012-02-09
Letter of the charge holder-090212.PDF
Add to Cart
2012-02-08
Letter of the charge holder-080212.PDF
Add to Cart
2011-08-26
AoA - Articles of Association-260811.PDF
Add to Cart
2011-08-26
Copy of resolution-260811.PDF
Add to Cart
2011-07-05
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-07-05
Optional Attachment 1-050711.PDF
Add to Cart
2011-07-05
scan.pdf - 1 (417009627)
Add to Cart
2011-06-29
Certificate from the Auditor-280611.PDF
Add to Cart
2011-06-29
Copy of draft agreement-280611.PDF
Add to Cart
2011-06-29
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 -280611.PDF
Add to Cart
2011-06-29
Copy-s- of resolution of remuneration committee along with its composition-280611.PDF
Add to Cart
2011-06-29
Copy-s- of the resolution of Board of directors-280611.PDF
Add to Cart
2011-06-29
Newspaper clippings-280611.PDF
Add to Cart
2011-06-29
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-280611.PDF
Add to Cart
2011-06-29
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -280611.PDF
Add to Cart
2011-06-28
Certificate from the Auditor-280611.PDF 1
Add to Cart
2011-06-28
Copy of draft agreement-280611.PDF 1
Add to Cart
2011-06-28
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 -280611.PDF 1
Add to Cart
2011-06-28
Copy-s- of resolution of remuneration committee along with its composition-280611.PDF 1
Add to Cart
2011-06-28
Copy-s- of the resolution of Board of directors-280611.PDF 1
Add to Cart
2011-06-28
Newspaper clippings-280611.PDF 1
Add to Cart
2011-06-28
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-280611.PDF 1
Add to Cart
2011-06-28
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -280611.PDF 1
Add to Cart
2011-06-24
Copy of Board Resolution-240611.PDF
Add to Cart
2011-06-24
Copy of Board Resolution-240611.PDF 1
Add to Cart
2011-06-09
Copy of resolution-090611.PDF
Add to Cart
2011-06-09
Optional Attachment 1-090611.PDF
Add to Cart
2011-06-01
Evidence of cessation-010611.PDF
Add to Cart
2011-06-01
Optional Attachment 1-010611.PDF
Add to Cart
2011-03-08
Certificate of Registration for Modification of Mortgage-220211.PDF
Add to Cart
2011-02-22
Instrument evidencing creation or modification of charge in case of acquistion of property-220211.PDF
Add to Cart
2011-02-22
Instrument of creation or modification of charge-220211.PDF
Add to Cart
2011-02-12
Certificate of Registration for Modification of Mortgage-280111.PDF
Add to Cart
2011-01-28
Instrument of creation or modification of charge-280111.PDF
Add to Cart
2010-10-28
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-10-28
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-10-28
Optional Attachment 1-281010.PDF
Add to Cart
2010-10-28
Optional Attachment 1-281010.PDF 1
Add to Cart
2010-10-28
Pages from Annual Report.pdf - 1 (417009578)
Add to Cart
2010-10-28
Pages from Annual Report.pdf - 1 (417009580)
Add to Cart
2010-10-19
AOA.pdf - 2 (417009591)
Add to Cart
2010-10-19
Form 5.pdf - 3 (417009591)
Add to Cart
2010-10-19
moa.pdf - 1 (417009591)
Add to Cart
2010-10-19
Others-191010.PDF
Add to Cart
2010-10-19
Others-191010.PDF 1
Add to Cart
2010-10-15
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-10-15
Optional Attachment 1-151010.PDF
Add to Cart
2010-10-15
Resignation Letter - Mr. Harshad Mane.pdf - 1 (417009576)
Add to Cart
2010-09-25
Copy of Board Resolution-250910.PDF
Add to Cart
2010-09-25
Copy of Board Resolution-250910.PDF 1
Add to Cart
2010-09-25
Copy of resolution-250910.PDF
Add to Cart
2010-09-25
Copy of resolution-250910.PDF 1
Add to Cart
2010-09-25
Copy of shareholder resolution-250910.PDF
Add to Cart
2010-09-25
Copy of shareholder resolution-250910.PDF 1
Add to Cart
2010-09-25
Optional Attachment 1-250910.PDF
Add to Cart
2010-09-25
Optional Attachment 1-250910.PDF 1
Add to Cart
2010-09-25
Optional Attachment 2-250910.PDF
Add to Cart
2010-06-07
Board resolution of approval-070610.PDF
Add to Cart
2010-06-07
List of allottees-070610.PDF
Add to Cart
2010-06-07
Optional Attachment 1-070610.PDF
Add to Cart
2010-06-07
Optional Attachment 1-070610.PDF 1
Add to Cart
2010-06-07
Resltn passed by the BOD-070610.PDF
Add to Cart
2010-05-07
Copy of the Court-Company Law Board Order-070510.PDF
Add to Cart
2010-05-07
Optional Attachment 1-070510.PDF
Add to Cart
2010-02-25
Copy of resolution-250210.PDF
Add to Cart
2010-02-25
Optional Attachment 1-250210.PDF
Add to Cart
2010-02-25
Optional Attachment 2-250210.PDF
Add to Cart
2010-02-17
Copy of Board Resolution-170210.PDF
Add to Cart
2010-02-17
Scheme of Arrangement- Amalgamation-170210.PDF
Add to Cart
2009-09-10
Certificate of Registration for Modification of Mortgage-010909.PDF
Add to Cart
2009-09-01
Instrument of creation or modification of charge-010909.PDF
Add to Cart
2009-01-02
Optional Attachment 1-020109.PDF
Add to Cart
2008-12-01
Copy of intimation received-011208.PDF
Add to Cart
2008-11-03
Challan evidencing deposit of amount-031108.PDF
Add to Cart
2008-09-27
Letter of the charge holder-270908.PDF
Add to Cart
2008-08-02
Copy of resolution-020808.PDF
Add to Cart
2008-08-02
Optional Attachment 1-020808.PDF
Add to Cart
2008-07-03
Certificate of Registration of Mortgage-030708.PDF
Add to Cart
2008-06-23
Instrument of details of the charge-230608.PDF
Add to Cart
2008-04-11
Challan evidencing deposit of amount-110408.PDF
Add to Cart
2007-11-22
Optional Attachment 1-221107.PDF
Add to Cart
2007-11-20
Optional Attachment 1-201107.PDF
Add to Cart
2007-08-27
Copy of Board Resolution-270807.PDF
Add to Cart
2007-08-27
Copy of Board Resolution-270807.PDF 1
Add to Cart
2007-08-27
Copy of shareholder resolution-270807.PDF
Add to Cart
2007-08-27
Copy of shareholder resolution-270807.PDF 1
Add to Cart
2007-08-25
Copy of resolution-250807.PDF
Add to Cart
2007-08-25
Optional Attachment 1-250807.PDF
Add to Cart
2007-08-25
Optional Attachment 2-250807.PDF
Add to Cart
2007-08-24
Evidence of payment of stamp duty-240807.PDF
Add to Cart
2007-05-30
Copy of Board Resolution-300507.PDF
Add to Cart
2007-05-30
Copy of Board Resolution-300507.PDF 1
Add to Cart
2007-05-30
Copy of proposed agreement-300507.PDF
Add to Cart
2007-05-30
Copy of proposed agreement-300507.PDF 1
Add to Cart
2007-05-30
Optional Attachment 1-300507.PDF
Add to Cart
2007-05-30
Optional Attachment 1-300507.PDF 1
Add to Cart
2007-05-24
Evidence of cessation-240507.PDF
Add to Cart
2007-05-24
Evidence of cessation-240507.PDF 1
Add to Cart
2007-05-24
Photograph2-240507.PDF
Add to Cart
2007-05-02
matured Deposit.pdf - 1 (417012068)
Add to Cart
2007-05-02
Others-020507.PDF
Add to Cart
2007-04-17
Photograph1-170407.PDF
Add to Cart
2007-03-27
Evidence of cessation-270307.PDF
Add to Cart
2007-02-14
Photograph1-140207.PDF
Add to Cart
2006-12-21
Challan evidencing deposit of amount-211206.PDF
Add to Cart
2006-12-13
Challan evidencing deposit of amount-131206.PDF
Add to Cart
2006-12-02
AOA.PDF
Add to Cart
2006-12-02
MOA.PDF
Add to Cart
2006-09-29
Challan evidencing deposit of amount-290906.PDF
Add to Cart
2006-08-26
Others-260806.PDF
Add to Cart
2006-08-17
Others-170806.PDF
Add to Cart
2006-08-10
Photograph1-100806.PDF
Add to Cart
2006-06-22
Others-220606.PDF
Add to Cart
2006-06-22
Others-220606.PDF 1
Add to Cart
2006-06-19
Challan evidencing deposit of amount-190606.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-08-18
Annual Returns and Shareholder Information
Add to Cart
2022-07-29
Company financials including balance sheet and profit & loss
Add to Cart
2021-09-24
Clarification Letter and MGT-7 in Pdf form.pdf - 3 (1050210609)
Add to Cart
2021-09-24
Annual Returns and Shareholder Information
Add to Cart
2021-09-24
List of Shareholders -31 March 2021 WPFL.pdf - 1 (1050210609)
Add to Cart
2021-09-24
MGT-8 signed.pdf - 2 (1050210609)
Add to Cart
2021-08-21
Company financials including balance sheet and profit & loss
Add to Cart
2021-08-21
000791Standalone.xml - 1 (1039649204)
Add to Cart
2020-09-03
Annual Returns and Shareholder Information
Add to Cart
2020-09-03
List of Share Transfer Data FY 2019-2020.pdf - 3 (965753261)
Add to Cart
2020-09-03
List of Shareholders as on 31 March 2020.pdf - 1 (965753261)
Add to Cart
2020-09-03
MGT 8 WPFL.pdf - 2 (965753261)
Add to Cart
2020-08-19
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-19
000791Standalone.xml - 1 (965753254)
Add to Cart
2019-09-27
Annual Returns and Shareholder Information
Add to Cart
2019-09-27
List of Shareholders as on 31032019_WPFL_Signed.pdf - 1 (933373239)
Add to Cart
2019-09-27
MGT - 8 - Walchand_2018-19.pdf - 2 (933373239)
Add to Cart
2019-09-27
Share Transfer register_WPFL_Signed.pdf - 3 (933373239)
Add to Cart
2019-08-29
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-29
000791Standalone.xml - 1 (933373238)
Add to Cart
2018-09-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-30
000791Standalone.xml - 1 (417009811)
Add to Cart
2018-09-26
Annual Returns and Shareholder Information
Add to Cart
2018-09-26
List of Committee Meetings held during the year 2017-2018.pdf - 2 (417009810)
Add to Cart
2018-09-26
MGT-8_WPFL_2017-18.pdf - 1 (417009810)
Add to Cart
2018-09-26
Share Transfer Data - Upload.pdf - 3 (417009810)
Add to Cart
2017-09-12
Annual Returns and Shareholder Information
Add to Cart
2017-09-12
Information of Transfer.pdf - 3 (375704701)
Add to Cart
2017-09-12
List of Committee Meetings held during the year 2016-2017.pdf - 2 (375704701)
Add to Cart
2017-09-12
MGT-8.pdf - 1 (375704701)
Add to Cart
2017-08-26
Company financials including balance sheet and profit & loss
Add to Cart
2017-08-26
000791Standalone.xml - 1 (375704700)
Add to Cart
2016-11-21
Form_AOC4-_SBHPSHAH_20161121143023.pdf-21112016
Add to Cart
2016-11-21
000791Standalone.xml - 1 (417009802)
Add to Cart
2016-11-15
MGT7EXCEL_G16539116_SBHPSHAH_20161102145447.xlsm
Add to Cart
2016-10-22
Annual Returns and Shareholder Information
Add to Cart
2016-10-22
MGT-8_Walchand.pdf - 1 (417009800)
Add to Cart
2016-08-19
document in respect of balance sheet 28-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-08-19
document in respect of profit and loss account 28-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-07-26
Annual Returns and Shareholder Information
Add to Cart
2016-07-26
MGT 8.pdf - 1 (417012348)
Add to Cart
2016-07-14
CID.pdf - 1 (417009803)
Add to Cart
2016-07-14
Details of shareholders-140716.PDF
Add to Cart
2016-07-14
Details of shareholders-140716.PDF 1
Add to Cart
2016-07-14
Details of shareholders-140716.PDF 2
Add to Cart
2016-07-14
SHH.pdf - 1 (417009804)
Add to Cart
2016-07-14
SHT.pdf - 1 (417009805)
Add to Cart
2016-01-01
document in respect of financial statement 18-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-31
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-31
000791Standalone.xml - 1 (417009798)
Add to Cart
2014-10-27
Annual Return 2014 - WPFL.pdf - 1 (417009797)
Add to Cart
2014-10-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-09
CID.pdf - 1 (417009792)
Add to Cart
2014-10-09
Details of shareholders-091014.PDF
Add to Cart
2014-10-09
Details of shareholders-091014.PDF 1
Add to Cart
2014-10-09
Details of shareholders-091014.PDF 2
Add to Cart
2014-10-09
SHH.pdf - 1 (417009791)
Add to Cart
2014-10-09
SHT.pdf - 1 (417009793)
Add to Cart
2014-10-03
document in respect of balance sheet 28-08-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-03
document in respect of profit and loss account 28-08-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-08-30
Certificate on Corporate Governnance.pdf - 2 (417009789)
Add to Cart
2014-08-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-08-30
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-08-30
000791Standalone_BS.xml - 1 (417009789)
Add to Cart
2014-08-30
000791Standalone_PL.xml - 1 (417009790)
Add to Cart
2014-08-19
CC- WPFL.pdf - 1 (417009794)
Add to Cart
2014-08-19
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-10-23
Annual Return.pdf - 1 (417009780)
Add to Cart
2013-10-23
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-04
CD.pdf - 1 (417009784)
Add to Cart
2013-10-04
Details of shareholders-041013.PDF
Add to Cart
2013-10-04
Details of shareholders-041013.PDF 1
Add to Cart
2013-10-04
Details of shareholders-041013.PDF 2
Add to Cart
2013-10-04
Details of shareholders-041013.PDF 3
Add to Cart
2013-10-04
Equity Capital Breakup as on 30.07.2013.pdf - 1 (417009787)
Add to Cart
2013-10-04
SHH.pdf - 1 (417009785)
Add to Cart
2013-10-04
SHT.pdf - 1 (417009786)
Add to Cart
2013-08-29
Certificate on Corporate Governnance.pdf - 2 (417009782)
Add to Cart
2013-08-29
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-29
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-08-29
000791Standalone_BS.xml - 1 (417009782)
Add to Cart
2013-08-29
000791Standalone_PL.xml - 1 (417009783)
Add to Cart
2013-08-27
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-08-27
Walchand Compliance Certificate.pdf - 1 (417009781)
Add to Cart
2012-12-20
document in respect of balance sheet 01-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-20
document in respect of profit and loss account 01-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-10
Corporate Governance.pdf - 2 (417009776)
Add to Cart
2012-12-10
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-10
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-10
000791Standalone_BS.xml - 1 (417009776)
Add to Cart
2012-12-10
000791Standalone_PL.xml - 1 (417009777)
Add to Cart
2012-09-12
Annual Return_final.pdf - 1 (417009779)
Add to Cart
2012-09-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-09-08
CID.pdf - 1 (417009771)
Add to Cart
2012-09-08
Details of shareholders-080912.PDF
Add to Cart
2012-09-08
Details of shareholders-080912.PDF 1
Add to Cart
2012-09-08
Details of shareholders-080912.PDF 2
Add to Cart
2012-09-08
SHH.pdf - 1 (417009772)
Add to Cart
2012-09-08
SHT.pdf - 1 (417009773)
Add to Cart
2012-08-07
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-08-07
WPFL-Compliance Certificate.pdf - 1 (417009778)
Add to Cart
2011-12-08
document in respect of balance sheet 30-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of profit and loss account 30-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-01
4 - CG Report draft V1 2011.pdf - 2 (417009764)
Add to Cart
2011-12-01
BS_Walchand.xml - 1 (417009764)
Add to Cart
2011-12-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-01
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-01
IS_Walchand.xml - 1 (417009765)
Add to Cart
2011-11-01
Annual Return - Final.pdf - 1 (417009767)
Add to Cart
2011-11-01
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-20
CID.pdf - 1 (417009770)
Add to Cart
2011-10-20
Details of shareholders-201011.PDF
Add to Cart
2011-10-20
Details of shareholders-201011.PDF 1
Add to Cart
2011-10-20
Details of shareholders-201011.PDF 2
Add to Cart
2011-10-20
SHH.pdf - 1 (417009768)
Add to Cart
2011-10-20
SHT.pdf - 1 (417009769)
Add to Cart
2011-08-26
Compliance Certificate - WPFL.pdf - 1 (417009766)
Add to Cart
2011-08-26
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-03-03
Annual return 30.8.10.pdf - 1 (417012434)
Add to Cart
2011-03-03
Details of shareholders-030311.PDF
Add to Cart
2011-03-03
Details of shareholders-030311.PDF 1
Add to Cart
2011-03-03
Details of shareholders-030311.PDF 2
Add to Cart
2011-03-03
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-03-03
WPL 1.pdf - 1 (417009761)
Add to Cart
2011-03-03
WPL2.pdf - 1 (417009762)
Add to Cart
2011-03-03
WPL3.pdf - 1 (417009763)
Add to Cart
2010-09-30
Annual Report.pdf - 1 (417009757)
Add to Cart
2010-09-30
Annual Report.pdf - 1 (417009758)
Add to Cart
2010-09-30
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-30
Frm23ACA-290910 for the FY ending on-310310.OCT
Add to Cart
2010-04-23
Annual Return.pdf - 1 (417012447)
Add to Cart
2010-04-23
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-02-01
CID.pdf - 1 (417009754)
Add to Cart
2010-02-01
Details of shareholders-010210.PDF
Add to Cart
2010-02-01
Details of shareholders-010210.PDF 1
Add to Cart
2010-02-01
Details of shareholders-010210.PDF 2
Add to Cart
2010-02-01
SHH.pdf - 1 (417009755)
Add to Cart
2010-02-01
SHT.pdf - 1 (417009756)
Add to Cart
2009-11-07
Annaul Report - 2009.pdf - 1 (417009752)
Add to Cart
2009-11-07
Annaul Report - 2009.pdf - 1 (417009753)
Add to Cart
2009-11-07
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-07
Frm23ACA-301009 for the FY ending on-310309.OCT
Add to Cart
2009-11-07
Statement under section 212.pdf - 2 (417009752)
Add to Cart
2009-11-07
Statement under section 212.pdf - 2 (417009753)
Add to Cart
2008-12-30
Additional attachment to Form 23AC-311208.OCT
Add to Cart
2008-12-30
Balance Sheet & Associated Schedules
Add to Cart
2008-12-30
Profit & Loss Statement
Add to Cart
2008-12-30
Statement under Section 212.pdf - 2 (417009749)
Add to Cart
2008-12-30
Walchand PeopleFirst Limited - Annual Report 2.pdf - 1 (417009748)
Add to Cart
2008-12-30
Walchand PeopleFirst Limited - Annual Report 1.pdf - 1 (417009749)
Add to Cart
2008-12-30
Walchand PeopleFirst Limited - Annual Report 1.pdf - 1 (417009750)
Add to Cart
2008-12-06
Annual Return0001.pdf - 1 (417009751)
Add to Cart
2008-12-06
Annual Returns and Shareholder Information
Add to Cart
2007-10-09
Annual Return 2007.pdf - 1 (417009747)
Add to Cart
2007-10-09
CID.pdf - 2 (417009747)
Add to Cart
2007-10-09
Annual Returns and Shareholder Information
Add to Cart
2007-10-09
SHH.pdf - 3 (417009747)
Add to Cart
2007-10-09
SHT.pdf - 4 (417009747)
Add to Cart
2007-08-29
Balance Sheet & Associated Schedules
Add to Cart
2007-08-29
Profit & Loss Statement
Add to Cart
2007-08-29
Walchand- Annual Report.pdf - 1 (417009745)
Add to Cart
2007-08-29
Walchand- Annual Report.pdf - 1 (417009746)
Add to Cart
2006-12-02
Annual Return.PDF
Add to Cart
2006-12-02
Annual Return.PDF 1
Add to Cart
2006-12-02
Balance Sheet.PDF
Add to Cart
2006-12-02
Balance Sheet.PDF 1
Add to Cart
2006-10-10
BHARATI TANPURE_PFO.pdf - 1 (417009735)
Add to Cart
2006-10-10
BHARATI TANPURE_PFO.pdf - 2 (417009735)
Add to Cart
2006-10-10
Balance Sheet & Associated Schedules
Add to Cart
2006-09-25
ar 06.pdf - 1 (417009741)
Add to Cart
2006-09-25
Annual Returns and Shareholder Information
Add to Cart
2006-09-25
list of shareholders.pdf - 2 (417009741)
Add to Cart
2006-09-25
transfers.pdf - 3 (417009741)
Add to Cart
2006-08-26
Balance sheet and Associated schedules-260806.PDF
Add to Cart
2006-08-22
Balance sheet and Associated schedules-220806.PDF
Add to Cart
2006-08-22
Profit and Loss Account-220806.PDF
Add to Cart
2006-04-29
Annual Return 2004_2005.PDF
Add to Cart
2006-04-25
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 876 documents for ₹499 only

Download all 876 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 Walchand Peoplefirst Limited

You will receive an alert whenever a document is filed by Walchand Peoplefirst Limited.

Track this company
Top of page