You are here

Certificates

Date

Title

₨ 149 Each

2020-01-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200109
Add to Cart
2019-05-24
CERTIFICATE OF REGISTRATION OF CHARGE-20190524
Add to Cart
2019-05-24
CERTIFICATE OF REGISTRATION OF CHARGE-20190524 1
Add to Cart
2017-06-16
CERTIFICATE OF REGISTRATION OF CHARGE-20170616
Add to Cart
2013-12-02
Memorandum of satisfaction of Charge-021213.PDF
Add to Cart
2013-11-21
Certificate of Registration for Modification of Mortgage-211113.PDF
Add to Cart
2013-01-30
Memorandum of satisfaction of Charge-300113.PDF
Add to Cart
2012-06-04
Certificate of Registration for Modification of Mortgage-040612.PDF
Add to Cart
2010-08-17
Certificate of Registration for Modification of Mortgage-060810.PDF
Add to Cart
2010-07-09
Certificate of Registration of Mortgage-080710.PDF
Add to Cart
2006-12-15
Certificate of Registration for Modification of Mortgage-151206.PDF
Add to Cart
2006-12-14
Certificate of Registration for Modification of Mortgage-141206.PDF
Add to Cart
2006-07-04
Certificate of Registration of Mortgage-040706.PDF
Add to Cart
2006-04-23
Certificate of Incorporation.PDF
Add to Cart
2006-04-23
Certificate of Incorporation.PDF 1
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-02
Optional Attachment-(1)-28112022
Add to Cart
2022-12-02
Optional Attachment-(2)-28112022
Add to Cart
2022-10-17
Evidence of cessation;-17102022
Add to Cart
2022-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-17
Notice of resignation;-17102022
Add to Cart
2022-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-10
Optional Attachment-(1)-10102022
Add to Cart
2021-11-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112021
Add to Cart
2021-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-23
Interest in other entities;-23112021
Add to Cart
2021-11-23
Optional Attachment-(1)-23112021
Add to Cart
2021-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-17
Evidence of cessation;-17092021
Add to Cart
2020-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-14
Optional Attachment-(1)-14102020
Add to Cart
2019-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03122019
Add to Cart
2019-12-03
Interest in other entities;-03122019
Add to Cart
2019-12-03
Optional Attachment-(1)-03122019
Add to Cart
2019-07-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29072019
Add to Cart
2019-07-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-29
Optional Attachment-(1)-29072019
Add to Cart
2019-03-26
ctc of board resolution.pdf - 1 (584507884)
Add to Cart
2019-03-26
Evidence of cessation;-26032019
Add to Cart
2019-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-28
board resolution.pdf - 1 (584507891)
Add to Cart
2018-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-28
Resignation Letter.pdf - 2 (584507891)
Add to Cart
2018-09-06
Evidence of cessation;-06092018
Add to Cart
2018-09-06
Notice of resignation;-06092018
Add to Cart
2010-07-16
consent letter.pdf - 1 (584507924)
Add to Cart
2010-07-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-14
consent letter.pdf - 1 (584507932)
Add to Cart
2010-07-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-02
Evidence of Cessation.pdf - 1 (584507938)
Add to Cart
2010-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-06
CONSENT LETTER.pdf - 1 (584508197)
Add to Cart
2009-11-06
Evidence of cessation.pdf - 1 (584508275)
Add to Cart
2009-11-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-02
consent letter.pdf - 1 (584508299)
Add to Cart
2008-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-21
evidence of cessation..pdf - 1 (584508303)
Add to Cart
2008-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-01
consent Letter.pdf - 1 (584508315)
Add to Cart
2008-08-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-04
Evidence of cessation.pdf - 1 (584508327)
Add to Cart
2008-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-09-25
BHARATI TANPURE_PFO.pdf - 1 (584508357)
Add to Cart
2006-09-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-09-04
VARUN-GUPTA_PFO.pdf - 1 (584508372)
Add to Cart
2006-09-04
VARUN-GUPTA_PFO.pdf - 2 (584508372)
Add to Cart
2006-09-04
VARUN-GUPTA_PFO.pdf - 3 (584508372)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-02-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-02-25
Letter of the charge holder stating that the amount has been satisfied-25022022
Add to Cart
2020-01-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-01-08
Instrument(s) of creation or modification of charge;-08012020
Add to Cart
2019-05-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-24
Instrument(s) of creation or modification of charge;-24052019
Add to Cart
2019-05-24
Instrument(s) of creation or modification of charge;-24052019 1
Add to Cart
2017-06-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-06-16
Instrument(s) of creation or modification of charge;-16062017
Add to Cart
2017-06-16
WWIL_DOH.pdf - 1 (340730525)
Add to Cart
2013-12-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-12-02
Letter from Bank.pdf - 1 (584508512)
Add to Cart
2013-11-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-25
PNB.pdf - 1 (584508646)
Add to Cart
2013-01-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-01-31
Whistling_NOC.pdf - 1 (584508665)
Add to Cart
2012-06-04
AGREEMENT FOR LONE CASH-31.05.2012.pdf - 1 (584508679)
Add to Cart
2012-06-04
ANNEXURE II A.pdf - 3 (584508679)
Add to Cart
2012-06-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-04
OVERDRAFT AGREEMANT-31.05.2012.pdf - 2 (584508679)
Add to Cart
2010-08-06
Deed of Extension of Mortgage-30.06.2010.pdf - 1 (584508684)
Add to Cart
2010-08-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-08-06
Overdraft Agreement-30.06.2010.pdf - 2 (584508684)
Add to Cart
2010-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-08
WHISTLINGWOODS_DOH.pdf - 1 (584508700)
Add to Cart
2006-12-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-15
Whistling pdf.pdf - 1 (584508711)
Add to Cart
2006-12-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-14
Mortgage.whistling.pdf.pdf - 1 (584508724)
Add to Cart
2006-07-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-07-04
SMRUTI TAMBULE_PFO.pdf - 1 (584508744)
Add to Cart
2006-07-04
SMRUTI TAMBULE_PFO.pdf - 2 (584508744)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-05-17
Form MSME FORM I-17052023_signed
Add to Cart
2023-05-17
Form MSME FORM I-17052023_signed 1
Add to Cart
2023-04-14
Form MSME FORM I-14042023_signed
Add to Cart
2023-04-13
Form MSME FORM I-13042023_signed
Add to Cart
2022-12-06
Registration of resolution(s) and agreement(s)
Add to Cart
2022-11-07
Form PAS-6-07112022
Add to Cart
2022-11-07
Form PAS-6-07112022 1
Add to Cart
2022-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2022-09-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2022-04-25
Form PAS-6-25042022_signed
Add to Cart
2022-04-23
Form PAS-6-23042022_signed
Add to Cart
2021-10-27
Form PAS-6-27102021_signed
Add to Cart
2021-10-26
Form MSME FORM I-26102021_signed
Add to Cart
2021-10-26
Form PAS-6-26102021_signed
Add to Cart
2021-10-04
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-06-25
Return of deposits
Add to Cart
2021-04-26
Form MSME FORM I-26042021_signed
Add to Cart
2021-04-23
Form PAS-6-23042021_signed
Add to Cart
2021-04-23
Form PAS-6-23042021_signed 1
Add to Cart
2020-12-24
Form MSME FORM I-24122020_signed
Add to Cart
2020-10-22
Form PAS-6-22102020_signed
Add to Cart
2020-10-21
Return of deposits
Add to Cart
2020-10-21
Form PAS-6-21102020_signed
Add to Cart
2020-09-11
Form PAS-6-11092020_signed
Add to Cart
2020-09-11
Form PAS-6-11092020_signed 1
Add to Cart
2020-09-11
Form PAS-6-11092020_signed 2
Add to Cart
2020-09-11
Form PAS-6-11092020_signed 3
Add to Cart
2020-04-24
Form MSME FORM I-24042020_signed
Add to Cart
2019-11-18
Form MSME FORM I-18112019_signed
Add to Cart
2019-09-09
Form BEN - 2-09092019_signed
Add to Cart
2019-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-06-26
Return of deposits
Add to Cart
2019-06-18
Form MSME FORM I-29052019_signed
Add to Cart
2019-05-29
Form MSME FORM I-29052019
Add to Cart
2019-05-17
Form MSME FORM I-17052019_signed
Add to Cart
2018-09-21
CTC of Special Resolution.pdf - 1 (584508816)
Add to Cart
2018-09-21
Registration of resolution(s) and agreement(s)
Add to Cart
2018-08-15
Board Resolution.pdf - 1 (584508828)
Add to Cart
2018-08-15
consent of Director.pdf - 2 (584508828)
Add to Cart
2018-08-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-06-19
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-19
WWIL CTC of Board Resolution.pdf - 1 (340730531)
Add to Cart
2017-09-22
appointment letter to auditor.pdf - 1 (340730536)
Add to Cart
2017-09-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-22
letter from pwc.pdf - 2 (340730536)
Add to Cart
2017-09-22
resolution.pdf - 3 (340730536)
Add to Cart
2016-01-29
CTC of Board Resolution.pdf - 1 (584508885)
Add to Cart
2016-01-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-09
CTC of Resolutions_WWIL.pdf - 1 (584508898)
Add to Cart
2015-10-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-10
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-10
WWIL_CTC of Board Resolutions.pdf - 1 (584508914)
Add to Cart
2015-08-24
consent.pdf - 2 (584508925)
Add to Cart
2015-08-24
CTC of Board Resolution.pdf - 1 (584508925)
Add to Cart
2015-08-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-06-24
CTC of Board Resolutions of WWIL 24.06.2015.pdf - 1 (584508940)
Add to Cart
2015-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-14
CTC of Board Resolution.pdf - 1 (584508951)
Add to Cart
2015-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-20
Articles of Association of WWIL FINAL.pdf - 2 (584508964)
Add to Cart
2015-03-20
CTC of Resolutions of WWIL.pdf - 1 (584508964)
Add to Cart
2015-03-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-20
CTC of WWIL Board Resolution 12.02.2015.pdf - 1 (584508970)
Add to Cart
2015-02-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-07
CTC of Resolution of WWIL.pdf - 2 (584508981)
Add to Cart
2014-10-07
Form ADT-1 of WWIL.pdf - 1 (584508981)
Add to Cart
2014-10-07
Submission of documents with the Registrar
Add to Cart
2014-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-18
Letter of Consent.pdf - 1 (584508999)
Add to Cart
2014-08-18
WWIL_ Board Resolution.pdf - 2 (584508999)
Add to Cart
2014-08-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-08-11
Letter of Consent.pdf - 2 (584509008)
Add to Cart
2014-08-11
WWIL_ Board Resolution.pdf - 1 (584509008)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
WWIL_Board Resolutions.pdf - 1 (584509019)
Add to Cart
2014-01-09
Information by auditor to Registrar
Add to Cart
2014-01-09
WWIL app letter.pdf - 1 (584509029)
Add to Cart
2013-11-21
Certificate of Registration for Modification of Mortgage-211113.PDF
Add to Cart
2013-04-15
Agreement.pdf - 3 (584509085)
Add to Cart
2013-04-15
CTC of Board Resolution.pdf - 2 (584509085)
Add to Cart
2013-04-15
CTC-AGM.pdf - 1 (584509085)
Add to Cart
2013-04-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-04-04
CTC-AGM.pdf - 1 (584509108)
Add to Cart
2013-04-04
CTC-AGM.pdf - 1 (584509116)
Add to Cart
2013-04-04
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-04
Registration of resolution(s) and agreement(s)
Add to Cart
2013-03-20
Information by auditor to Registrar
Add to Cart
2013-03-20
Whistling Woods International.pdf - 1 (584509133)
Add to Cart
2012-06-04
Certificate of Registration for Modification of Mortgage-040612.PDF
Add to Cart
2012-05-09
Information by auditor to Registrar
Add to Cart
2012-05-09
Whistling Woods International.pdf - 1 (584509155)
Add to Cart
2012-03-29
Consent Letter.pdf - 1 (584509167)
Add to Cart
2012-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-02
Letter of Resignation.pdf - 1 (584509180)
Add to Cart
2011-05-24
Information by auditor to Registrar
Add to Cart
2011-05-24
Whistling Wood International resolution.pdf - 1 (584509202)
Add to Cart
2010-08-17
Certificate of Registration for Modification of Mortgage-060810.PDF
Add to Cart
2010-07-09
Certificate of Registration of Mortgage-080710.PDF
Add to Cart
2010-04-08
Information by auditor to Registrar
Add to Cart
2010-04-08
Whistling Woods International.pdf - 1 (584509233)
Add to Cart
2009-10-08
CTC-AGM-09.pdf - 1 (584509247)
Add to Cart
2009-10-08
Registration of resolution(s) and agreement(s)
Add to Cart
2008-11-20
Information by auditor to Registrar
Add to Cart
2008-11-20
Whistling Woods International 2008.pdf - 1 (584509274)
Add to Cart
2008-07-01
Information by auditor to Registrar
Add to Cart
2008-07-01
Whistling Woods International.pdf - 1 (584509283)
Add to Cart
2007-09-24
CTC-27.08.2007.pdf - 2 (584509295)
Add to Cart
2007-09-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-09-24
List of Allotee.pdf - 1 (584509295)
Add to Cart
2007-03-15
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-03-15
Ltd. Co-AOA -updated-24.02.2007.pdf - 2 (584509307)
Add to Cart
2007-03-15
Ltd. Co-MOA -updated-24.02.2007.pdf - 1 (584509307)
Add to Cart
2007-03-15
STAMP F-5.pdf - 3 (584509307)
Add to Cart
2007-03-08
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-08
Ltd. Co-MOA -updated-24.02.2007.pdf - 2 (584509319)
Add to Cart
2007-03-08
Notice of EGM-24.02.2007.pdf - 3 (584509319)
Add to Cart
2007-03-08
Resolution CTC.pdf - 1 (584509319)
Add to Cart
2006-12-15
Certificate of Registration for Modification of Mortgage-151206.PDF
Add to Cart
2006-12-14
Certificate of Registration for Modification of Mortgage-141206.PDF
Add to Cart
2006-10-29
Information by auditor to Registrar
Add to Cart
2006-10-29
whistling woods international.pdf - 1 (584509368)
Add to Cart
2006-10-26
Notice of situation or change of situation of registered office
Add to Cart
2006-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-10-13
varun-gupta_pfo.pdf - 1 (584509400)
Add to Cart
2006-10-13
varun-gupta_pfo.pdf - 2 (584509400)
Add to Cart
2006-10-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2006-10-09
varun-gupta_pfo.pdf - 1 (584509416)
Add to Cart
2006-10-09
varun-gupta_pfo.pdf - 2 (584509416)
Add to Cart
2006-07-04
Certificate of Registration of Mortgage-040706.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2006-04-23
Certificate of Incorporation.PDF
Add to Cart
2006-04-23
Certificate of Incorporation.PDF 1
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-08
Copy of MGT-8-08112022
Add to Cart
2022-11-08
List of share holders, debenture holders;-08112022
Add to Cart
2022-11-08
Optional Attachment-(1)-08112022
Add to Cart
2022-10-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102022
Add to Cart
2022-10-12
XBRL document in respect Consolidated financial statement-11102022
Add to Cart
2022-10-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11102022
Add to Cart
2022-09-29
Copy of resolution passed by the company-29092022
Add to Cart
2022-09-29
Copy of written consent given by auditor-29092022
Add to Cart
2022-09-29
Optional Attachment-(1)-29092022
Add to Cart
2022-07-14
Copy of board resolution-14072022
Add to Cart
2022-07-14
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -14072022
Add to Cart
2022-07-14
Copy of shareholders resolution-14072022
Add to Cart
2021-12-07
Copy of MGT-8-07122021
Add to Cart
2021-12-07
List of share holders, debenture holders;-07122021
Add to Cart
2021-10-19
XBRL document in respect Consolidated financial statement-19102021
Add to Cart
2021-10-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102021
Add to Cart
2021-10-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092021
Add to Cart
2021-07-07
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -07072021
Add to Cart
2021-07-07
Copy of shareholders resolution-07072021
Add to Cart
2020-12-30
Copy of MGT-8-29122020
Add to Cart
2020-12-30
List of share holders, debenture holders;-29122020
Add to Cart
2020-12-30
XBRL document in respect Consolidated financial statement-30122020
Add to Cart
2020-12-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Add to Cart
2019-10-16
Copy of MGT-8-16102019
Add to Cart
2019-10-16
List of share holders, debenture holders;-16102019
Add to Cart
2019-09-20
XBRL document in respect Consolidated financial statement-20092019
Add to Cart
2019-09-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20092019
Add to Cart
2019-09-09
Declaration under section 90-09092019
Add to Cart
2019-08-26
Copy of board resolution-26082019
Add to Cart
2019-08-26
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -26082019
Add to Cart
2019-08-26
Copy of shareholders resolution-26082019
Add to Cart
2019-08-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26082019
Add to Cart
2018-12-29
XBRL document in respect Consolidated financial statement-29122018
Add to Cart
2018-12-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Add to Cart
2018-10-26
Copy of MGT-8-26102018
Add to Cart
2018-10-26
List of share holders, debenture holders;-26102018
Add to Cart
2018-09-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092018
Add to Cart
2018-07-20
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -20072018
Add to Cart
2018-07-20
Copy of shareholders resolution-20072018
Add to Cart
2018-06-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19062018
Add to Cart
2017-11-08
Copy of MGT-8-08112017
Add to Cart
2017-11-08
List of share holders, debenture holders;-08112017
Add to Cart
2017-10-16
XBRL document in respect Consolidated financial statement-16102017
Add to Cart
2017-10-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102017
Add to Cart
2017-09-22
Copy of resolution passed by the company-22092017
Add to Cart
2017-09-22
Copy of the intimation sent by company-22092017
Add to Cart
2017-09-22
Copy of written consent given by auditor-22092017
Add to Cart
2016-11-25
Copy of MGT-8-25112016
Add to Cart
2016-11-25
List of share holders, debenture holders;-25112016
Add to Cart
2016-11-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04112016
Add to Cart
2016-01-29
Copy of resolution-290116.PDF
Add to Cart
2015-10-09
Copy of resolution-091015.PDF
Add to Cart
2015-09-09
Copy of resolution-090915.PDF
Add to Cart
2015-08-24
Copy of Board Resolution-240815.PDF
Add to Cart
2015-08-24
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-240815.PDF
Add to Cart
2015-06-24
Copy of resolution-240615.PDF
Add to Cart
2015-05-11
Copy of resolution-110515.PDF
Add to Cart
2015-03-20
AoA - Articles of Association-200315.PDF
Add to Cart
2015-03-20
Copy of resolution-200315.PDF
Add to Cart
2015-02-20
Copy of resolution-200215.PDF
Add to Cart
2014-10-07
Optional Attachment 1-071014.PDF
Add to Cart
2014-10-07
Optional Attachment 2-071014.PDF
Add to Cart
2014-08-11
Copy of Board Resolution-110814.PDF
Add to Cart
2014-08-11
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-110814.PDF
Add to Cart
2014-08-11
Letter of Appointment-110814.PDF
Add to Cart
2014-08-11
Optional Attachment 1-110814.PDF
Add to Cart
2014-07-07
Copy of resolution-050714.PDF
Add to Cart
2013-12-02
Letter of the charge holder-021213.PDF
Add to Cart
2013-11-21
Certificate of Registration for Modification of Mortgage-211113.PDF
Add to Cart
2013-11-21
Instrument of creation or modification of charge-211113.PDF
Add to Cart
2013-04-15
Copy of Board Resolution-150413.PDF
Add to Cart
2013-04-15
Copy of shareholder resolution-150413.PDF
Add to Cart
2013-04-15
Optional Attachment 1-150413.PDF
Add to Cart
2013-04-04
Copy of resolution-040413.PDF
Add to Cart
2013-01-30
Letter of the charge holder-300113.PDF
Add to Cart
2012-06-04
Certificate of Registration for Modification of Mortgage-040612.PDF
Add to Cart
2012-06-04
Instrument of creation or modification of charge-040612.PDF
Add to Cart
2012-06-04
Optional Attachment 1-040612.PDF
Add to Cart
2012-06-04
Optional Attachment 2-040612.PDF
Add to Cart
2012-02-02
Evidence of cessation-020212.PDF
Add to Cart
2010-08-17
Certificate of Registration for Modification of Mortgage-060810.PDF
Add to Cart
2010-08-06
Instrument of creation or modification of charge-060810.PDF
Add to Cart
2010-08-06
Optional Attachment 1-060810.PDF
Add to Cart
2010-07-16
Optional Attachment 1-140710.PDF
Add to Cart
2010-07-09
Certificate of Registration of Mortgage-080710.PDF
Add to Cart
2010-07-08
Instrument of creation or modification of charge-080710.PDF
Add to Cart
2010-06-02
Evidence of cessation-020610.PDF
Add to Cart
2009-11-06
Evidence of cessation-061109.PDF
Add to Cart
2009-10-08
Copy of resolution-081009.PDF
Add to Cart
2009-09-25
Certificate from the Auditor-250909.PDF
Add to Cart
2009-09-25
Copy of draft agreement-250909.PDF
Add to Cart
2009-09-25
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 -250909.PDF
Add to Cart
2009-09-25
Copy-s- of resolution of remuneration committee along with its composition-250909.PDF
Add to Cart
2009-09-25
Copy-s- of the resolution of Board of directors-250909.PDF
Add to Cart
2009-09-25
Newspaper clippings-250909.PDF
Add to Cart
2009-09-25
No objection certificate-250909.PDF
Add to Cart
2009-09-25
Relevant resolution-250909.PDF
Add to Cart
2008-11-20
Copy of intimation received-201108.PDF
Add to Cart
2008-09-02
Optional Attachment 1-020908.PDF
Add to Cart
2008-08-21
Evidence of cessation-210808.PDF
Add to Cart
2008-07-04
Evidence of cessation-040708.PDF
Add to Cart
2008-07-01
Copy of intimation received-010708.PDF
Add to Cart
2008-06-05
Evidence of payment of stamp duty-050608.PDF
Add to Cart
2007-09-24
List of allottees-240907.PDF
Add to Cart
2007-09-24
Resolution authorising bonus shares-240907.PDF
Add to Cart
2007-03-15
AoA - Articles of Association-150307.PDF
Add to Cart
2007-03-15
MoA - Memorandum of Association-150307.PDF
Add to Cart
2007-03-15
Optional Attachment 1-150307.PDF
Add to Cart
2007-03-08
Altered Article of Association-080307.PDF
Add to Cart
2007-03-08
Copy of resolution-080307.PDF
Add to Cart
2007-03-08
MoA - Memorandum of Association-080307.PDF
Add to Cart
2007-03-08
Optional Attachment 1-080307.PDF
Add to Cart
2006-12-15
Certificate of Registration for Modification of Mortgage-151206.PDF
Add to Cart
2006-12-14
Certificate of Registration for Modification of Mortgage-141206.PDF
Add to Cart
2006-12-14
Instrument of details of the charge-141206.PDF
Add to Cart
2006-12-14
Instrument of details of the charge-141206.PDF 1
Add to Cart
2006-10-11
Copy of intimation received-111006.PDF
Add to Cart
2006-09-21
Annual return as per schedule V of the Companies A_2005-2006.PDF
Add to Cart
2006-09-21
Digital_Signature_Declaration.PDF
Add to Cart
2006-09-21
Add to Cart
2006-09-20
Others-200906.PDF
Add to Cart
2006-09-05
Others-050906.PDF
Add to Cart
2006-09-04
AGREEMENT.PDF
Add to Cart
2006-09-04
Copy of Board Resolution.PDF
Add to Cart
2006-09-04
Copy of resolution.PDF
Add to Cart
2006-09-04
Copy of the agreement.PDF
Add to Cart
2006-09-04
Digital_Signature_Declaration.PDF 1
Add to Cart
2006-09-04
Digital_Signature_Declaration.PDF 2
Add to Cart
2006-09-04
Add to Cart
2006-09-04
Add to Cart
2006-08-30
Copy of Board Resolution-300806.PDF
Add to Cart
2006-08-30
Copy of resolution-300806.PDF
Add to Cart
2006-08-30
Copy of shareholder resolution-300806.PDF
Add to Cart
2006-08-30
Copy of the agreement-300806.PDF
Add to Cart
2006-07-27
Evidence of cessation-270706.PDF
Add to Cart
2006-07-27
Others-270706.PDF
Add to Cart
2006-07-27
Others-270706.PDF 1
Add to Cart
2006-07-17
Evidence of cessation-170706.PDF
Add to Cart
2006-07-17
Photograph1-170706.PDF
Add to Cart
2006-07-04
Certificate of Registration of Mortgage-040706.PDF
Add to Cart
2006-06-30
Copy of the agreement-300606.PDF
Add to Cart
2006-06-30
Others-300606.PDF
Add to Cart
2006-06-26
Instrument of details of the charge-260606.PDF
Add to Cart
2006-06-26
Optional Attachment 1-260606.PDF
Add to Cart
2006-04-23
AOA.PDF
Add to Cart
2006-04-23
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-08
Annual Returns and Shareholder Information
Add to Cart
2021-12-07
Annual Returns and Shareholder Information
Add to Cart
2021-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-07
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-29
Annual Returns and Shareholder Information
Add to Cart
2019-10-16
Annual Returns and Shareholder Information
Add to Cart
2019-09-20
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-29
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-29
WHISTLING STANDALONE 31MAR 2018.xml - 1 (584511929)
Add to Cart
2018-12-29
WHISTLING_Consolidated FINAL 31MAR2018.xml - 2 (584511929)
Add to Cart
2018-10-26
Annual Returns and Shareholder Information
Add to Cart
2018-10-26
FORM MGT_8 final.pdf - 2 (584511958)
Add to Cart
2018-10-26
WWIL list of shareholders.pdf - 1 (584511958)
Add to Cart
2017-11-08
Annual Returns and Shareholder Information
Add to Cart
2017-11-08
Signed MGT-8_WWIL.pdf - 2 (340730799)
Add to Cart
2017-11-08
WWIL_List of shareholders.pdf - 1 (340730799)
Add to Cart
2017-10-16
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-16
WHISTLING WOODS STANDALONE 31032017 FINAL.xml - 1 (340730798)
Add to Cart
2017-10-16
WHISTLING_Consolidated 31032017.xml - 2 (340730798)
Add to Cart
2016-11-25
Annual Returns and Shareholder Information
Add to Cart
2016-11-25
LIST OF SHAREHOLDERS 31.03.2016.pdf - 1 (584512042)
Add to Cart
2016-11-25
MGT 8 WWIL-2015-16.pdf - 2 (584512042)
Add to Cart
2016-11-04
04.11.2016_signed1Form_AOC4-_of_WWIL_PRERANA28_20161104194425.pdf-04112016
Add to Cart
2016-11-04
WHISTLING WOODS FINANCIALS 31.03.2016.xml - 1 (584512060)
Add to Cart
2016-01-07
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-07
WHISTLING WOODS 2015.xml - 1 (584512083)
Add to Cart
2016-01-07
document in respect of financial statement 30-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-06
Annual Returns and Shareholder Information
Add to Cart
2016-01-06
MGT-8 WWIL.pdf - 2 (584512148)
Add to Cart
2016-01-06
WWIL_List of Shareholders.pdf - 1 (584512148)
Add to Cart
2015-03-17
Annual Return of WWIL.pdf - 1 (584512170)
Add to Cart
2015-03-17
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-22
document in respect of balance sheet 20-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-22
document in respect of profit and loss account 20-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-21
BS_WHISTLING 2014.xml - 1 (584512214)
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-21
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-21
PL_WHISTLING 2014.xml - 1 (584512232)
Add to Cart
2014-01-06
document in respect of balance sheet 26-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-06
document in respect of profit and loss account 26-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-25
Annual Return of WWIL 2013.pdf - 1 (584512286)
Add to Cart
2013-11-25
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-29
BS_WHISTLING.xml - 1 (584512310)
Add to Cart
2013-10-29
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-29
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-29
Profit & Loss_WHISTLING 2013.xml - 1 (584512328)
Add to Cart
2013-01-12
document in respect of balance sheet 10-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-12
document in respect of profit and loss account 10-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-10
Balance Sheet_WHISTLING 2012.xml - 1 (584512383)
Add to Cart
2013-01-10
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-10
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-10
Profit & Loss_WHISTLING 2012.xml - 1 (584512404)
Add to Cart
2012-12-27
Annual Return 2012.pdf - 1 (584512417)
Add to Cart
2012-12-27
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-13
Balance Sheet of Whistling Woods 2011.xml - 1 (584512430)
Add to Cart
2011-12-13
Director's, Auditor's Report & Notes (31.03.2011).pdf - 2 (584512430)
Add to Cart
2011-12-13
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-13
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-13
Profit & Loss of Whistling Woods 2011.xml - 1 (584512444)
Add to Cart
2011-12-13
document in respect of balance sheet 13-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-13
document in respect of profit and loss account 13-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-01
ANNUAL RETURN.pdf - 1 (584512490)
Add to Cart
2011-11-01
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-22
Annual Return_2010.pdf - 1 (584512517)
Add to Cart
2010-11-22
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-25
Additional attachment to Form 23AC-251010 for the FY ending on-310310.OCT
Add to Cart
2010-10-25
Auditors Report.pdf - 1 (584512533)
Add to Cart
2010-10-25
Balance Sheet.pdf - 1 (584512551)
Add to Cart
2010-10-25
Directors' exp_annexture 1.pdf - 2 (584512551)
Add to Cart
2010-10-25
Directors' exp_annexture 1.pdf - 2 (584512578)
Add to Cart
2010-10-25
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-25
Frm23ACA-251010 for the FY ending on-310310.OCT
Add to Cart
2010-10-25
Notice and Directors Report.pdf - 2 (584512533)
Add to Cart
2010-10-25
Profit and Loss.pdf - 1 (584512578)
Add to Cart
2009-12-02
ANNUAL RETURN.pdf - 1 (584512603)
Add to Cart
2009-12-02
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-24
Con Balance Sheet.pdf - 1 (584512620)
Add to Cart
2009-10-24
Directors' exp.pdf - 2 (584512620)
Add to Cart
2009-10-24
Directors' exp.pdf - 2 (584512638)
Add to Cart
2009-10-24
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-24
Frm23ACA-211009 for the FY ending on-310309.OCT
Add to Cart
2009-10-24
Profit & Loss Acc.pdf - 1 (584512638)
Add to Cart
2008-11-18
Annual Returns and Shareholder Information
Add to Cart
2008-11-18
new- Annual Return.pdf - 1 (584512652)
Add to Cart
2008-09-27
Additional attachment to Form 23AC-270908.OCT
Add to Cart
2008-09-27
AUD REPORT.pdf - 2 (584512707)
Add to Cart
2008-09-27
BS.pdf - 1 (584512707)
Add to Cart
2008-09-27
Balance Sheet & Associated Schedules
Add to Cart
2008-09-27
SCHEDULES.pdf - 1 (584512665)
Add to Cart
2007-10-16
balancesheet-2007.pdf - 1 (584512719)
Add to Cart
2007-10-16
Balance Sheet & Associated Schedules
Add to Cart
2007-10-13
AR_2007-WWIL.pdf - 1 (584512730)
Add to Cart
2007-10-13
Annual Returns and Shareholder Information
Add to Cart
2006-10-27
BHARATI TANPURE_PFO.pdf - 1 (584512737)
Add to Cart
2006-10-27
Annual Returns and Shareholder Information
Add to Cart
2006-09-21
Details of shareholders.PDF
Add to Cart
2006-09-15
Details of shareholders-150906.PDF
Add to Cart
2006-09-05
Balance sheet and Associated schedules-050906.PDF
Add to Cart
2006-04-25
Annual Return 2004_2005.PDF
Add to Cart
2006-04-23
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 488 documents for ₹499 only

Download all 488 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 Whistling Woods International Limited

You will receive an alert whenever a document is filed by Whistling Woods International Limited.

Track this company
Top of page