You are here

Certificates

Date

Title

₨ 149 Each

2022-06-06
CERTIFICATE OF SATISFACTION OF CHARGE-20220606
Add to Cart
2019-09-14
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190914
Add to Cart
2018-03-25
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170705
Add to Cart
2018-03-25
CERTIFICATE OF SATISFACTION OF CHARGE-20170705
Add to Cart
2018-03-25
CERTIFICATE OF SATISFACTION OF CHARGE-20170705 1
Add to Cart
2010-06-09
Memorandum of satisfaction of Charge-030610.PDF
Add to Cart
2010-06-09
Memorandum of satisfaction of Charge-030610.PDF 1
Add to Cart
2010-06-09
Memorandum of satisfaction of Charge-030610.PDF 2
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-06-11
BR-Appointment of JMD_25052022.pdf - 1 (1132235477)
Add to Cart
2022-06-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-10
Optional Attachment-(1)-10062022
Add to Cart
2021-06-25
Evidence of cessation- FS.pdf - 1 (1019756146)
Add to Cart
2021-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-25
Resignation letter- FS.pdf - 2 (1019756146)
Add to Cart
2021-06-24
Evidence of cessation;-24062021
Add to Cart
2021-06-24
Notice of resignation;-24062021
Add to Cart
2020-08-27
AGM Resolution- Appointment of Gaurav Rathod.pdf - 1 (963764849)
Add to Cart
2020-08-27
AGM Resolution- Appointment of Piyush Chhajed.pdf - 2 (963764849)
Add to Cart
2020-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26082020
Add to Cart
2020-08-26
Optional Attachment-(1)-26082020
Add to Cart
2020-07-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072020
Add to Cart
2020-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-07-08
Form Dir-2.pdf - 1 (963764842)
Add to Cart
2020-03-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17032020
Add to Cart
2020-03-17
DIR-2.pdf - 1 (963764829)
Add to Cart
2020-03-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-17
Optional Attachment-(1)-17032020
Add to Cart
2020-03-17
PAN Card.pdf - 2 (963764829)
Add to Cart
2020-02-19
Board Resolution-Appt of chairman_ 12022020.pdf - 2 (963764826)
Add to Cart
2020-02-19
Evidence of cessation;-19022020
Add to Cart
2020-02-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-19
G D Rathod Death Certificate.pdf - 1 (963764826)
Add to Cart
2020-02-19
Optional Attachment-(1)-19022020
Add to Cart
2019-08-29
AGM Resolution- Appnt of RP 10082019.pdf - 1 (963764948)
Add to Cart
2019-08-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-29
Optional Attachment-(1)-29082019
Add to Cart
2019-06-27
CTC_CID of WTD_30052019.pdf - 2 (716037530)
Add to Cart
2019-06-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-27
Notice of resignation;-27062019
Add to Cart
2019-06-27
Optional Attachment-(1)-27062019
Add to Cart
2019-06-27
Resignation Letter-Pankaj Rathod.pdf - 1 (716037530)
Add to Cart
2019-03-20
Appointment of Darsha Adodra.pdf - 2 (681987646)
Add to Cart
2019-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-20
Resignation of Neha Somani.pdf - 1 (681987646)
Add to Cart
2019-03-19
Evidence of cessation;-19032019
Add to Cart
2019-03-19
Optional Attachment-(1)-19032019
Add to Cart
2018-11-26
Consent Letter.pdf - 2 (681987653)
Add to Cart
2018-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-26
Form DIR-2.pdf - 1 (681987653)
Add to Cart
2018-11-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23112018
Add to Cart
2018-11-23
Optional Attachment-(1)-23112018
Add to Cart
2018-08-21
Acceptance of Resignation.pdf - 1 (681987649)
Add to Cart
2018-08-21
Board Resolution-Resignation.pdf - 3 (681987649)
Add to Cart
2018-08-21
Evidence of cessation;-21082018
Add to Cart
2018-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-21
Notice of resignation;-21082018
Add to Cart
2018-08-21
Optional Attachment-(1)-21082018
Add to Cart
2018-08-21
Resignation Letter-Prem Manghani.pdf - 2 (681987649)
Add to Cart
2017-06-20
Evidence of cessation;-20062017
Add to Cart
2017-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-20
Letter of Appointment.pdf - 2 (330222866)
Add to Cart
2017-06-20
Letter of appointment;-20062017
Add to Cart
2017-06-20
Letter of Resignation.pdf - 1 (330222866)
Add to Cart
2016-10-13
AGM Resolution for Appointment of Director Mr. Sudhakar Mondkar.pdf - 3 (681987861)
Add to Cart
2016-10-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13102016
Add to Cart
2016-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-13
Form DIR-2.pdf - 2 (681987861)
Add to Cart
2016-10-13
Letter for Appointment of Director Mr. Sudhakar Mondkar.pdf - 1 (681987861)
Add to Cart
2016-10-13
Letter of appointment;-13102016
Add to Cart
2016-10-13
Optional Attachment-(1)-13102016
Add to Cart
2016-08-02
BR Appointment of Pankaj Rathod - 27.05.2016.pdf - 2 (681987874)
Add to Cart
2016-08-02
Consent Pankaj Rathod - 27.05.2016.pdf - 1 (681987874)
Add to Cart
2016-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-02
Optional Attachment-(1)-02082016
Add to Cart
2016-08-02
Optional Attachment-(2)-02082016
Add to Cart
2010-09-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-28
Consent of Mahendra Patel.pdf - 1 (681987903)
Add to Cart
2010-07-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-28
Resignation of Gulabchand P. Jain.pdf - 2 (681987903)
Add to Cart
2010-06-03
Consent of Mahendra Sundesha.pdf - 2 (681987912)
Add to Cart
2010-06-03
Consent of Pankaj Rathod.pdf - 1 (681987912)
Add to Cart
2010-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-19
AGM Resolution - 12.09.2009.pdf - 2 (681987926)
Add to Cart
2009-09-19
Consent of S.M. Khinvesra.pdf - 1 (681987926)
Add to Cart
2009-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-04
Consent for App. as Director of Mr. S.M. Khinvesra.pdf - 1 (681987933)
Add to Cart
2008-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-03
Evidence of Cessation of Mr.S.P. Chhajed.pdf - 1 (681987945)
Add to Cart
2008-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-25
Ashok Resignation lettr.pdf - 2 (681987959)
Add to Cart
2008-07-25
Consent of CS.pdf - 3 (681987959)
Add to Cart
2008-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-25
Resignation letter of P Rathod.pdf - 1 (681987959)
Add to Cart
2007-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-24
Resignation letter.pdf - 1 (681987973)
Add to Cart
2007-08-13
consentcs.pdf - 1 (681987977)
Add to Cart
2007-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-13
Resignation Letter-CS[1].pdf - 2 (681987977)
Add to Cart
2006-09-21
CONSENT LETTER OF MR ATUL.pdf - 1 (681987989)
Add to Cart
2006-09-21
DECLARATION LETTER OF FORM_32.pdf - 4 (681987989)
Add to Cart
2006-09-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-09-21
PHOTO OF MR ATUL.pdf - 3 (681987989)
Add to Cart
2006-09-21
RESIGNATION LETTER OF MR DHARWAL.pdf - 2 (681987989)
Add to Cart
2006-09-21
SCAN COPY OF FORM_32.pdf - 5 (681987989)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-06-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-06-06
Letter of the charge holder stating that the amount has been satisfied-06062022
Add to Cart
2022-06-06
SBI- No due certificate_01062022.pdf - 1 (1132237362)
Add to Cart
2017-07-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-07-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-07-04
Letter of the charge holder stating that the amount has been satisfied-04072017
Add to Cart
2017-07-04
Letter of the charge holder stating that the amount has been satisfied-04072017 1
Add to Cart
2017-07-04
NoDueCertificate.pdf - 1 (330222895)
Add to Cart
2017-07-04
NoDueCertificate.pdf - 1 (330222907)
Add to Cart
2017-07-03
Board resolution.pdf - 3 (330222905)
Add to Cart
2017-07-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-07-03
IDBI Letter.pdf - 2 (330222905)
Add to Cart
2017-07-03
Instrument(s) of creation or modification of charge;-03072017
Add to Cart
2017-07-03
Optional Attachment-(1)-03072017
Add to Cart
2017-07-03
Optional Attachment-(2)-03072017
Add to Cart
2017-07-03
Supp. OCG & Facilities Agreement & Deed of Hypothecation.pdf - 1 (330222905)
Add to Cart
2010-06-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-06-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-06-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-06-03
No Due Certificate.pdf - 1 (681988077)
Add to Cart
2010-06-03
No Due Certificate.pdf - 1 (681988088)
Add to Cart
2010-06-03
No Due Certificate.pdf - 1 (681988098)
Add to Cart
2007-09-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-09-24
wim f8_119.pdf - 1 (681988112)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-28
Form MSME FORM I-28042023_signed
Add to Cart
2023-01-06
Form BEN - 2-06012023_signed
Add to Cart
2023-01-06
Form BEN - 2-06012023_signed 1
Add to Cart
2022-11-08
Form MSME FORM I-08112022_signed
Add to Cart
2022-10-29
Add to Cart
2022-09-29
AGM Resolutions_2022_compressed.pdf - 1 (1132238703)
Add to Cart
2022-09-29
Registration of resolution(s) and agreement(s)
Add to Cart
2022-09-29
New AOA-final_scanned_revised-compressed_compressed.pdf - 2 (1132238703)
Add to Cart
2022-09-29
Notice of 34th AGM-compressed.pdf - 3 (1132238703)
Add to Cart
2022-08-23
Business transacted at the Meeting - signed.pdf - 2 (1132238748)
Add to Cart
2022-08-23
Form for filing Report on Annual General Meeting
Add to Cart
2022-08-23
Proceedings of 34th AGM-05 08 2022 - signed.pdf - 1 (1132238748)
Add to Cart
2022-08-18
Consent to act as Stat Auditor.pdf - 2 (1132238749)
Add to Cart
2022-08-18
CTC Resolution for Appointment of Auditor 2022.pdf - 3 (1132238749)
Add to Cart
2022-08-18
Elig cert to act as Stat Auditor.pdf - 4 (1132238749)
Add to Cart
2022-08-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-08-18
LOA of Stat Auditor_2022 signed.pdf - 1 (1132238749)
Add to Cart
2022-07-26
BR-Appointment of JMD_25052022.pdf - 1 (1132238791)
Add to Cart
2022-07-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-07-26
NRC Certificate.pdf - 3 (1132238791)
Add to Cart
2022-07-26
PGR Consent-merged.pdf - 2 (1132238791)
Add to Cart
2022-07-26
PGR Declaration.pdf - 4 (1132238791)
Add to Cart
2022-06-28
CA Certificate_2022.pdf - 1 (1132238792)
Add to Cart
2022-06-28
Return of deposits
Add to Cart
2022-06-17
Board Resolution- Increase in limits of Inv_14022022.pdf - 1 (1132238838)
Add to Cart
2022-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2021-11-30
Form BEN - 2-30112021_signed
Add to Cart
2021-11-30
Form BEN 1 - Pradeep Rathod 2021.pdf - 1 (1076739801)
Add to Cart
2021-11-29
Form BEN - 2-29112021_signed
Add to Cart
2021-11-29
Form BEN 1 - Pankaj Rathod 2021.pdf - 1 (1076739799)
Add to Cart
2021-10-28
Form MSME FORM I-28102021_signed
Add to Cart
2021-09-04
AGM 2021 Resolutions combined.pdf - 1 (1043224743)
Add to Cart
2021-09-04
Registration of resolution(s) and agreement(s)
Add to Cart
2021-09-02
Business transacted at the Meeting - 07082021.pdf - 1 (1043224726)
Add to Cart
2021-09-02
Form for filing Report on Annual General Meeting
Add to Cart
2021-09-02
Proceedings of 33rd AGM-07 08 2021.pdf - 2 (1043224726)
Add to Cart
2021-06-30
CA Certificate_31032021.pdf - 1 (1022638061)
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2020-10-30
Form MSME FORM I-30102020_signed
Add to Cart
2020-10-08
Confirmation.pdf - 2 (979582635)
Add to Cart
2020-10-08
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-08
Resolutions passed at AGM.pdf - 1 (979582635)
Add to Cart
2020-09-02
AGM Resolution-Reappointment of Director.pdf - 1 (963765179)
Add to Cart
2020-09-02
Registration of resolution(s) and agreement(s)
Add to Cart
2020-08-25
Business transacted at the Meeting.pdf - 1 (963765174)
Add to Cart
2020-08-25
Form for filing Report on Annual General Meeting
Add to Cart
2020-07-27
CA Certificate-Annual Return.pdf - 2 (963765170)
Add to Cart
2020-07-27
Clarification.pdf - 1 (963765170)
Add to Cart
2020-07-27
Return of deposits
Add to Cart
2020-04-30
Form MSME FORM I-30042020
Add to Cart
2020-04-21
Form MGT-4.pdf - 1 (963765160)
Add to Cart
2020-04-21
Form MGT-5.pdf - 2 (963765160)
Add to Cart
2020-04-21
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-04-21
Other docs.pdf - 3 (963765160)
Add to Cart
2020-02-22
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-02-22
MGT-4.pdf - 1 (963765155)
Add to Cart
2020-02-22
MGT-5.pdf - 2 (963765155)
Add to Cart
2020-02-22
Other documents.pdf - 3 (963765155)
Add to Cart
2019-12-30
Form BEN - 2-30122019_signed
Add to Cart
2019-12-30
Form BEN 1 - Pankaj Rathod 29062019.pdf - 1 (963765335)
Add to Cart
2019-12-21
Form BEN - 2-21122019_signed
Add to Cart
2019-12-21
Form BEN 1 - Pankaj Rathod 06052019.pdf - 1 (963765326)
Add to Cart
2019-12-21
Form BEN 1 - Pradeep Rathod 29062019.pdf - 2 (963765326)
Add to Cart
2019-10-26
Form MSME FORM I-26102019_signed
Add to Cart
2019-09-14
AGM resolutions.pdf - 1 (963765299)
Add to Cart
2019-09-14
Registration of resolution(s) and agreement(s)
Add to Cart
2019-09-14
MOA of WPL- 10082019.pdf - 2 (963765299)
Add to Cart
2019-08-29
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-29
MGT-14 resolution_Remuneration of MD.pdf - 2 (963765293)
Add to Cart
2019-08-29
PGR Letter for decrease in remuneration.pdf - 1 (963765293)
Add to Cart
2019-08-21
Business transacted at the meeting.pdf - 1 (963765288)
Add to Cart
2019-08-21
Form for filing Report on Annual General Meeting
Add to Cart
2019-07-26
Board Resolution.pdf - 1 (963765284)
Add to Cart
2019-07-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-07-26
PGR Consent_18052019.pdf - 2 (963765284)
Add to Cart
2019-06-29
CA Certificate -Form DPT-3 Annual return.pdf - 1 (716037591)
Add to Cart
2019-06-29
CA Certificate -Form DPT-3 One time return.pdf - 1 (716037592)
Add to Cart
2019-06-29
Return of deposits
Add to Cart
2019-06-29
Return of deposits
Add to Cart
2019-05-30
Form MSME FORM I-30052019_signed
Add to Cart
2019-04-29
Form-IEPF-6-29042019_signed
Add to Cart
2019-04-15
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-04-15
Mgt-4_compressed.pdf - 1 (681987656)
Add to Cart
2019-04-15
Mgt-5_compressed.pdf - 2 (681987656)
Add to Cart
2019-04-15
Other attachments_compressed.pdf - 3 (681987656)
Add to Cart
2019-01-10
Form-IEPF-2-10012019_signed
Add to Cart
2019-01-08
Form-IEPF-4-08012019_signed
Add to Cart
2018-10-20
Form-IEPF-1-20102018_signed
Add to Cart
2018-10-20
IEPF Challan-Linking.pdf - 1 (681987665)
Add to Cart
2018-08-21
Form for filing Report on Annual General Meeting
Add to Cart
2018-07-09
Form-IEPF-4-09072018_signed
Add to Cart
2018-06-28
CTC_Resolutions.pdf - 1 (681987662)
Add to Cart
2018-06-28
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-01
Clarification Letter - IEPF-1.pdf - 1 (330222954)
Add to Cart
2018-05-01
Form-IEPF-6-01052018_signed
Add to Cart
2018-01-15
Form-IEPF-4-15012018
Add to Cart
2018-01-09
Form-IEPF-2-09012018_signed
Add to Cart
2017-11-17
Clarification Letter.pdf - 1 (330223014)
Add to Cart
2017-11-17
Form-IEPF-1-17112017
Add to Cart
2017-11-17
Unpaid Dividend transfer to IEPF 2009-10 - Paid Challan.pdf - 2 (330223014)
Add to Cart
2017-09-29
Notice of resignation by the auditor
Add to Cart
2017-09-29
Resignation Letter.pdf - 1 (330223011)
Add to Cart
2017-09-18
Appointment Letter.pdf - 1 (330223008)
Add to Cart
2017-09-18
Consent Letter.pdf - 2 (330223008)
Add to Cart
2017-09-18
CTC_Resolution.pdf - 3 (330223008)
Add to Cart
2017-09-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-18
Form for filing Report on Annual General Meeting
Add to Cart
2017-09-04
Form for filing Report on Annual General Meeting
Add to Cart
2017-04-28
Form-IEPF-6-28042017
Add to Cart
2017-03-22
Form-IEPF-1-22032017_signed
Add to Cart
2017-03-22
Unpaid Dividend transfer to IEPF 2008-09 PAID CHALLAN.pdf - 1 (330222997)
Add to Cart
2017-03-08
Form-IEPF-2-08032017_signed
Add to Cart
2017-03-03
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-12-13
AGM Resolution for Alteration of AOA.pdf - 4 (681988266)
Add to Cart
2016-12-13
AGM Resolution for Appointment of Mr. Pankaj Rathod.pdf - 5 (681988266)
Add to Cart
2016-12-13
AGM Resolution for Bonus Shares-.pdf - 6 (681988266)
Add to Cart
2016-12-13
AGM Resolution for Increase in Authorised Share Capital-.pdf - 7 (681988266)
Add to Cart
2016-12-13
Altered Articles of Association Wim Plast Limited.pdf - 3 (681988266)
Add to Cart
2016-12-13
Altered Memorandum of Association-.pdf - 2 (681988266)
Add to Cart
2016-12-13
Explanatory Satatement-.pdf - 1 (681988266)
Add to Cart
2016-12-13
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-13
New Adopted Articles.pdf - 8 (681988266)
Add to Cart
2016-11-19
AGM Resolution for Bonus Shares.pdf - 3 (681988270)
Add to Cart
2016-11-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-11-19
List of Allottees 14.09.2016.pdf - 1 (681988270)
Add to Cart
2016-11-19
Resolution.pdf - 2 (681988270)
Add to Cart
2016-11-10
AGM Resolutions.pdf - 3 (681988274)
Add to Cart
2016-11-10
Altered Articles of Association.pdf - 2 (681988274)
Add to Cart
2016-11-10
Altered Memorandum of Association.pdf - 1 (681988274)
Add to Cart
2016-11-10
Explanatory Statement-.pdf - 4 (681988274)
Add to Cart
2016-11-10
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-11-10
Letter to ROC Goa.pdf - 5 (681988274)
Add to Cart
2016-10-13
Consent of Auditors 2016-17.pdf - 2 (681988286)
Add to Cart
2016-10-13
Consent of Auditors 2016-17.pdf - 3 (681988286)
Add to Cart
2016-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-13
Form for filing Report on Annual General Meeting
Add to Cart
2016-10-13
Letter to Auditors for Appointment 2016-17.pdf - 1 (681988286)
Add to Cart
2016-08-04
BR Appointment of Pankaj Rathod - 27.05.2016.pdf - 1 (681988298)
Add to Cart
2016-08-04
BR Increase in Remunration of Pradeep Rathod - 27.05.2016.pdf - 1 (681988305)
Add to Cart
2016-08-04
Consent Pankaj Rathod - 27.05.2016.pdf - 2 (681988298)
Add to Cart
2016-08-04
Consent Pradeep Rahod - 27.05.2016.pdf - 2 (681988305)
Add to Cart
2016-08-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-08-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-07-22
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-07-22
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-07-22
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-07-22
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-07-22
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-03-11
Board Resolution for Acceptance of Resignation - Mr. Harilal Boolani.pdf - 1 (681988340)
Add to Cart
2016-03-11
Board Resolution for Appointment of Mr. Mondkar.pdf - 2 (681988340)
Add to Cart
2016-03-11
DIR 2 Mr. Mondkar.pdf - 3 (681988340)
Add to Cart
2016-03-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-03-11
ID Proof Mr. Mondkar.pdf - 5 (681988340)
Add to Cart
2016-03-11
Resignation Letter - Harilal Boolani.pdf - 4 (681988340)
Add to Cart
2015-12-15
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-12-15
List of Shareholders.pdf - 1 (681988348)
Add to Cart
2015-12-15
Payment Challan IEPF.pdf - 2 (681988348)
Add to Cart
2015-06-24
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-06-22
Board Resolutions - 23.05.2015.pdf - 1 (681988360)
Add to Cart
2015-06-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-10
Board Resolution for Approval of Results for 31.12.2014.pdf - 1 (681988363)
Add to Cart
2015-03-10
Board Resolution for MBP - 1 of Karishma Rathod.pdf - 2 (681988363)
Add to Cart
2015-03-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-29
Board Resolutions - 14.11.2014.pdf - 1 (681988373)
Add to Cart
2014-12-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-22
Statement of amounts credited to investor education and protection fund
Add to Cart
2014-10-22
Payment of Unpaid Dividend 2006-07.pdf - 1 (681988383)
Add to Cart
2014-10-22
Unpaid Dividedn List 2006-07.pdf - 2 (681988383)
Add to Cart
2014-10-15
Board Resolution - For Approval of Results - 12.08.2014.pdf - 1 (681988391)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-19
AGM Resolution Appointment of MD Pradeep G Rathod.pdf - 2 (681988403)
Add to Cart
2014-09-19
AGM Resolution for section 180(1)(a).pdf - 1 (681988403)
Add to Cart
2014-09-19
Appointment of Miss Karishma Rathod - 09.08.2014.pdf - 2 (681988397)
Add to Cart
2014-09-19
Appointment of Pushp Raj Singhvi - 09.08.2014.pdf - 1 (681988397)
Add to Cart
2014-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-08
Board Resolution for Appointment of MD - Pradeep G. Rathod.pdf - 1 (681988414)
Add to Cart
2014-09-08
Consent of Managing Director Mr. Pradeep G. Rathod.pdf - 2 (681988414)
Add to Cart
2014-09-08
Submission of documents with the Registrar
Add to Cart
2014-09-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-09-08
Report on Annual General Meeting held on 09.08.2014.pdf - 1 (681988411)
Add to Cart
2014-09-08
Scrutinizeers Report - AGM 09.08.2014.pdf - 2 (681988411)
Add to Cart
2014-07-01
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-06-24
Appointment Letter of CFO.pdf - 1 (681988424)
Add to Cart
2014-06-24
Board Resolution - Appo. of Karishma P. Rathod.pdf - 4 (681988424)
Add to Cart
2014-06-24
Board Resolution for Appo. of CFO.pdf - 5 (681988424)
Add to Cart
2014-06-24
Board Resolution for Appo. of MD & CEO.pdf - 2 (681988429)
Add to Cart
2014-06-24
Board Resolutions.pdf - 1 (681988429)
Add to Cart
2014-06-24
DIR 2 - Karishma P. Rathod.pdf - 2 (681988424)
Add to Cart
2014-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-24
Form MBP 1 - Karishma P. Rathod.pdf - 3 (681988424)
Add to Cart
2014-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-10
App. of Pushp Raj Singhvi.pdf - 2 (681988437)
Add to Cart
2014-03-10
Consent Letter.pdf - 1 (681988437)
Add to Cart
2014-03-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-03-10
Increase in Remuneration.pdf - 1 (681988433)
Add to Cart
2013-12-10
Challan for Form 1 INV.pdf - 2 (681988450)
Add to Cart
2013-12-10
Due dates of Unpaid Dividend 2005-06.pdf - 3 (681988450)
Add to Cart
2013-12-10
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-12-10
Unpaid Dividend 2005-06.pdf - 1 (681988450)
Add to Cart
2013-11-19
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-19
Special Resolution.pdf - 1 (681988455)
Add to Cart
2013-08-29
Appointment of Auditors.pdf - 1 (681988458)
Add to Cart
2013-08-29
Information by auditor to Registrar
Add to Cart
2013-08-17
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-10-25
Challan for Payment of Unpaid Dividend 2004-05.pdf - 1 (681988472)
Add to Cart
2012-10-25
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-10-25
Shareholders of Unpaid Dividend 2004-05.pdf - 2 (681988472)
Add to Cart
2012-10-11
Information by auditor to Registrar
Add to Cart
2012-10-11
Resolution for Appointment of Auditors.pdf - 1 (681988477)
Add to Cart
2012-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-27
Resolution for Appointment of Mr. Prem Manghani.pdf - 1 (681988481)
Add to Cart
2012-09-20
Circular Resolution for Changes in Corporate Office Address.pdf - 1 (681988486)
Add to Cart
2012-09-20
Notice of address at which books of account are maintained
Add to Cart
2012-09-12
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-08-14
Consent of Prem Manghani.pdf - 1 (681988498)
Add to Cart
2012-08-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-14
MNP Resignation.pdf - 2 (681988498)
Add to Cart
2012-06-14
Board Resolution - 21.05.2012.pdf - 1 (681988510)
Add to Cart
2012-06-14
Registration of resolution(s) and agreement(s)
Add to Cart
2011-10-19
Information by auditor to Registrar
Add to Cart
2011-10-19
Wimplast0001.pdf - 1 (681988517)
Add to Cart
2011-10-11
Compounding Fees for Co Wim Plast Ltd .pdf - 2 (681988533)
Add to Cart
2011-10-11
Compounding Fees for CS Kapil Joshi.pdf - 3 (681988533)
Add to Cart
2011-10-11
Compounding Fees for MD Pradeep Rathod.pdf - 4 (681988533)
Add to Cart
2011-10-11
Notice of the court or the company law board order
Add to Cart
2011-10-11
Order of RD Wimplast Ltd.pdf - 1 (681988533)
Add to Cart
2011-09-06
Challan for unpaid dividend 2003-04.pdf - 1 (681988542)
Add to Cart
2011-09-06
Statement of amounts credited to investor education and protection fund
Add to Cart
2011-06-07
Registration of resolution(s) and agreement(s)
Add to Cart
2011-06-07
Resolution of Increase in Remuneration.pdf - 1 (681988552)
Add to Cart
2011-02-05
Notice of situation or change of situation of registered office
Add to Cart
2011-02-05
Resolution for Change of Address.pdf - 1 (681988561)
Add to Cart
2010-10-23
Information by auditor to Registrar
Add to Cart
2010-10-23
WIM PLAST0001.pdf - 1 (681988574)
Add to Cart
2010-09-20
Challan for Deposit of Unpaid Dividend 1.pdf - 1 (681988585)
Add to Cart
2010-09-20
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-09-19
attachment to form 1NV-2001-02.pdf - 1 (681988601)
Add to Cart
2009-09-19
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-09-19
List of Share Holders for Unpaid Dividend 2001-02.pdf - 2 (681988601)
Add to Cart
2009-07-07
Board Resolution for Re-Appointment of M.D..pdf - 1 (681988607)
Add to Cart
2009-07-07
Board Resolution for Re-Appointment of M.D..pdf - 1 (681988633)
Add to Cart
2009-07-07
Registration of resolution(s) and agreement(s)
Add to Cart
2009-07-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-07-25
certified true copy of board resolution.pdf - 1 (681988643)
Add to Cart
2008-07-25
cosent letter.pdf - 2 (681988643)
Add to Cart
2008-07-25
Particulars of person(s) or Key managerial personnel charged or specified for the purpose of sub-clause (iii) or (iv) of clause 60 of Section 2
Add to Cart
2007-10-20
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-10-20
scan challan.pdf - 1 (681988652)
Add to Cart
2007-09-11
Copy of Resolution and explanatory statement u.s. 173.pdf - 1 (681988660)
Add to Cart
2007-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-16
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-03-16
wimplast.pdf - 1 (681988667)
Add to Cart
2006-09-14
COPY OF RESOLUTION.pdf - 1 (681988680)
Add to Cart
2006-09-14
DECLARATION LETTER OF FORM_23AA.pdf - 2 (681988680)
Add to Cart
2006-09-14
Notice of address at which books of account are maintained
Add to Cart
2006-09-14
SCAN COPY OF FORM_23AA.pdf - 3 (681988680)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-03-11
Board Resolution for Acceptance of Resignation - Mr. Harilal Boolani.pdf - 3 (681988742)
Add to Cart
2016-03-11
Resignation of Director
Add to Cart
2016-03-11
Resignation Letter - Harilal Boolani.pdf - 1 (681988742)
Add to Cart
2016-03-11
Resignation Letter - Harilal Boolani.pdf - 2 (681988742)
Add to Cart
2016-02-27
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-01-27
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-01-25
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-01-13
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-12-15
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-12-15
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-09-25
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-09-24
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-09-24
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-09-24
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-09-24
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-09-24
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-09-24
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-09-24
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-09-24
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-09-24
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-09-08
Consent of Auditors.pdf - 2 (681988910)
Add to Cart
2015-09-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-09-08
Form for filing Report on Annual General Meeting
Add to Cart
2015-09-08
Intimation Letter.pdf - 1 (681988910)
Add to Cart
2015-09-08
Resolutio for Appointment.pdf - 3 (681988910)
Add to Cart
2015-04-14
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2014-10-14
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2013-08-31
FORM 20 A .pdf - 2 (681989001)
Add to Cart
2013-08-31
Declaration of compliance with the provisions of section 149(2A) or of section 149(2B)
Add to Cart
2013-08-31
Special Resolution.pdf - 1 (681989001)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-01-06
Declaration under section 90-06012023
Add to Cart
2023-01-06
Declaration under section 90-06012023 1
Add to Cart
2022-09-30
Copy of MGT-8-30092022
Add to Cart
2022-09-30
List of share holders, debenture holders;-30092022
Add to Cart
2022-09-30
Optional Attachment-(1)-30092022
Add to Cart
2022-09-30
Optional Attachment-(2)-30092022
Add to Cart
2022-09-23
Altered articles of association-23092022
Add to Cart
2022-09-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23092022
Add to Cart
2022-09-23
Optional Attachment-(1)-23092022
Add to Cart
2022-09-01
Altered articles of association-01092022
Add to Cart
2022-09-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01092022
Add to Cart
2022-09-01
XBRL document in respect Consolidated financial statement-01092022
Add to Cart
2022-09-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01092022
Add to Cart
2022-08-23
Optional Attachment-(1)-23082022
Add to Cart
2022-08-23
Optional Attachment-(2)-23082022
Add to Cart
2022-08-18
Copy of resolution passed by the company-18082022
Add to Cart
2022-08-18
Copy of the intimation sent by company-18082022
Add to Cart
2022-08-18
Copy of written consent given by auditor-18082022
Add to Cart
2022-08-18
Optional Attachment-(1)-18082022
Add to Cart
2022-07-23
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-23072022
Add to Cart
2022-07-23
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-23072022
Add to Cart
2022-07-23
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -23072022
Add to Cart
2022-07-23
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -23072022
Add to Cart
2022-07-23
Copy of shareholders resolution-23072022
Add to Cart
2022-07-23
Optional Attachment-(1)-23072022
Add to Cart
2022-06-29
Auditor?s certificate-28062022
Add to Cart
2021-11-27
Declaration under section 90-27112021
Add to Cart
2021-11-27
Declaration under section 90-27112021 1
Add to Cart
2021-10-02
Copy of MGT-8-02102021
Add to Cart
2021-10-02
List of share holders, debenture holders;-02102021
Add to Cart
2021-10-02
Optional Attachment-(1)-02102021
Add to Cart
2021-10-02
Optional Attachment-(2)-02102021
Add to Cart
2021-10-02
Optional Attachment-(3)-02102021
Add to Cart
2021-09-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04092021
Add to Cart
2021-09-04
XBRL document in respect Consolidated financial statement-04092021
Add to Cart
2021-09-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04092021
Add to Cart
2021-09-02
Optional Attachment-(1)-02092021
Add to Cart
2021-09-02
Optional Attachment-(2)-02092021
Add to Cart
2021-06-30
Auditor?s certificate-29062021
Add to Cart
2020-10-14
Copy of MGT-8-14102020
Add to Cart
2020-10-14
List of share holders, debenture holders;-14102020
Add to Cart
2020-10-14
Optional Attachment-(1)-14102020
Add to Cart
2020-10-14
Optional Attachment-(2)-14102020
Add to Cart
2020-10-14
Optional Attachment-(3)-14102020
Add to Cart
2020-10-14
Optional Attachment-(4)-14102020
Add to Cart
2020-10-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102020
Add to Cart
2020-10-07
Optional Attachment-(1)-07102020
Add to Cart
2020-09-11
Optional Attachment-(1)-11092020
Add to Cart
2020-09-11
XBRL document in respect Consolidated financial statement-11092020
Add to Cart
2020-09-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11092020
Add to Cart
2020-09-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01092020
Add to Cart
2020-08-25
Optional Attachment-(1)-25082020
Add to Cart
2020-07-24
Auditor?s certificate-24072020
Add to Cart
2020-07-24
Optional Attachment-(1)-24072020
Add to Cart
2020-06-29
Auditor?s certificate-29062020
Add to Cart
2020-04-21
-21042020
Add to Cart
2020-04-21
Optional Attachment-(1)-21042020
Add to Cart
2020-02-22
-22022020
Add to Cart
2020-02-22
Optional Attachment-(1)-22022020
Add to Cart
2019-12-28
Declaration under section 90-28122019
Add to Cart
2019-12-21
Declaration under section 90-21122019
Add to Cart
2019-12-21
Optional Attachment-(1)-21122019
Add to Cart
2019-10-09
Copy of MGT-8-09102019
Add to Cart
2019-10-09
List of share holders, debenture holders;-09102019
Add to Cart
2019-10-09
Optional Attachment-(1)-09102019
Add to Cart
2019-10-09
Optional Attachment-(2)-09102019
Add to Cart
2019-10-09
Optional Attachment-(3)-09102019
Add to Cart
2019-10-09
Optional Attachment-(4)-09102019
Add to Cart
2019-09-10
Optional Attachment-(1)-10092019
Add to Cart
2019-09-10
XBRL document in respect Consolidated financial statement-10092019
Add to Cart
2019-09-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10092019
Add to Cart
2019-09-06
Altered memorandum of association-06092019
Add to Cart
2019-09-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06092019
Add to Cart
2019-08-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27082019
Add to Cart
2019-08-27
Optional Attachment-(1)-27082019
Add to Cart
2019-08-21
Optional Attachment-(1)-21082019
Add to Cart
2019-07-26
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -26072019
Add to Cart
2019-07-26
Copy of shareholders resolution-26072019
Add to Cart
2019-06-27
Auditor?s certificate-27062019
Add to Cart
2019-06-27
Auditor?s certificate-27062019 1
Add to Cart
2019-04-15
-15042019
Add to Cart
2019-04-15
Optional Attachment-(1)-15042019
Add to Cart
2019-01-19
XBRL document in respect Consolidated financial statement-19012019
Add to Cart
2019-01-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19012019
Add to Cart
2019-01-18
Form IEPF-2 Wimplast Ltd_2017-18 Final_H41612086.xls
Add to Cart
2019-01-12
wimplast iepf 4 excel_H41218017.xls
Add to Cart
2018-10-26
IEPF-1- Wimplast Limited - 2010 -2011_H22230007.xls
Add to Cart
2018-10-19
Optional Attachment-(1)-19102018
Add to Cart
2018-09-27
Copy of MGT-8-27092018
Add to Cart
2018-09-27
List of share holders, debenture holders;-27092018
Add to Cart
2018-09-27
Optional Attachment-(1)-27092018
Add to Cart
2018-09-27
Optional Attachment-(2)-27092018
Add to Cart
2018-09-27
Optional Attachment-(3)-27092018
Add to Cart
2018-07-19
IEPF -4 WIMPLAST LOT2_G92266790.xls
Add to Cart
2018-07-05
Copy of WIMIEPF-2_G73007155.xls
Add to Cart
2018-07-05
Form IEPF-4-WIMPLAST_G73607954.xls
Add to Cart
2018-07-03
Add to Cart
2018-07-02
Copy of Form IEPF- Wim Plast Ltd._G37641289.xls
Add to Cart
2018-07-02
Wimplast_2008-09_IEPF-1_G38728226.xls
Add to Cart
2018-06-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23062018
Add to Cart
2018-04-30
Optional Attachment-(1)-30042018
Add to Cart
2017-11-17
Optional Attachment-(1)-17112017
Add to Cart
2017-11-17
Optional Attachment-(2)-17112017
Add to Cart
2017-10-07
Copy of MGT-8-07102017
Add to Cart
2017-10-07
List of share holders, debenture holders;-07102017
Add to Cart
2017-10-07
Optional Attachment-(1)-07102017
Add to Cart
2017-10-07
Optional Attachment-(2)-07102017
Add to Cart
2017-10-07
Optional Attachment-(3)-07102017
Add to Cart
2017-09-25
Optional Attachment-(1)-25092017
Add to Cart
2017-09-25
Optional Attachment-(2)-25092017
Add to Cart
2017-09-25
Resignation letter-25092017
Add to Cart
2017-09-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25092017
Add to Cart
2017-09-12
Copy of resolution passed by the company-12092017
Add to Cart
2017-09-12
Copy of the intimation sent by company-12092017
Add to Cart
2017-09-12
Copy of written consent given by auditor-12092017
Add to Cart
2017-03-22
Optional Attachment-(1)-22032017
Add to Cart
2016-12-09
Altered articles of association-09122016
Add to Cart
2016-12-09
Altered memorandum of association-09122016
Add to Cart
2016-12-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09122016
Add to Cart
2016-12-09
Optional Attachment-(1)-09122016
Add to Cart
2016-12-09
Optional Attachment-(2)-09122016
Add to Cart
2016-12-09
Optional Attachment-(3)-09122016
Add to Cart
2016-12-09
Optional Attachment-(4)-09122016
Add to Cart
2016-12-09
Optional Attachment-(5)-09122016
Add to Cart
2016-11-18
Copy of Board or Shareholders? resolution-18112016
Add to Cart
2016-11-18
Copy of the special resolution authorizing the issue of bonus shares;-18112016
Add to Cart
2016-11-18
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-18112016
Add to Cart
2016-11-09
Altered articles of association;-09112016
Add to Cart
2016-11-09
Altered memorandum of assciation;-09112016
Add to Cart
2016-11-09
Copy of the resolution for alteration of capital;-09112016
Add to Cart
2016-11-09
Optional Attachment-(1)-09112016
Add to Cart
2016-11-09
Optional Attachment-(2)-09112016
Add to Cart
2016-10-24
Altered articles of association;-24102016
Add to Cart
2016-10-24
Altered memorandum of assciation;-24102016
Add to Cart
2016-10-24
Copy of the resolution for alteration of capital;-24102016
Add to Cart
2016-10-24
Optional Attachment-(1)-24102016
Add to Cart
2016-10-24
Optional Attachment-(1)-24102016 1
Add to Cart
2016-10-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102016
Add to Cart
2016-10-14
Copy of MGT-8-14102016
Add to Cart
2016-10-14
List of share holders, debenture holders;-14102016
Add to Cart
2016-10-14
Optional Attachment-(1)-14102016
Add to Cart
2016-10-14
Optional Attachment-(2)-14102016
Add to Cart
2016-10-14
Optional Attachment-(3)-14102016
Add to Cart
2016-10-13
Copy of resolution passed by the company-13102016
Add to Cart
2016-10-13
Copy of the intimation sent by company-13102016
Add to Cart
2016-10-13
Copy of written consent given by auditor-13102016
Add to Cart
2016-08-27
Altered articles of association;-27082016
Add to Cart
2016-08-27
Altered memorandum of assciation;-27082016
Add to Cart
2016-08-27
Copy of the resolution for alteration of capital;-27082016
Add to Cart
2016-08-27
Optional Attachment-(1)-27082016
Add to Cart
2016-08-27
Optional Attachment-(2)-27082016
Add to Cart
2016-08-27
Optional Attachment-(3)-27082016
Add to Cart
2016-08-02
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -02082016
Add to Cart
2016-08-02
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -02082016 1
Add to Cart
2016-08-02
Copy of shareholders resolution-02082016
Add to Cart
2016-08-02
Copy of shareholders resolution-02082016 1
Add to Cart
2016-03-11
Declaration of the appointee Director- in Form DIR-2-110316.PDF
Add to Cart
2016-03-11
Evidence of cessation-110316.PDF
Add to Cart
2016-03-11
Letter of Appointment-110316.PDF
Add to Cart
2016-03-11
Optional Attachment 1-110316.PDF
Add to Cart
2015-12-15
Optional Attachment 1-151215.PDF
Add to Cart
2015-12-15
Optional Attachment 2-151215.PDF
Add to Cart
2015-06-22
Copy of resolution-220615.PDF
Add to Cart
2015-03-10
Copy of resolution-100315.PDF
Add to Cart
2015-03-10
Optional Attachment 1-100315.PDF
Add to Cart
2014-12-29
Copy of resolution-291214.PDF
Add to Cart
2014-10-22
Optional Attachment 1-221014.PDF
Add to Cart
2014-10-22
Optional Attachment 2-221014.PDF
Add to Cart
2014-10-07
Copy of resolution-071014.PDF
Add to Cart
2014-09-08
Copy of Board Resolution-080914.PDF
Add to Cart
2014-09-08
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-080914.PDF
Add to Cart
2014-09-08
Copy of resolution-080914.PDF
Add to Cart
2014-09-08
Optional Attachment 1-080914.PDF
Add to Cart
2014-09-08
Optional Attachment 1-080914.PDF 1
Add to Cart
2014-09-08
Optional Attachment 1-080914.PDF 2
Add to Cart
2014-09-08
Optional Attachment 2-080914.PDF
Add to Cart
2014-09-08
Optional Attachment 2-080914.PDF 1
Add to Cart
2014-06-24
Copy of resolution-240614.PDF
Add to Cart
2014-06-24
Declaration of the appointee Director- in Form DIR-2-240614.PDF
Add to Cart
2014-06-24
Interest in other entities-240614.PDF
Add to Cart
2014-06-24
Letter of Appointment-240614.PDF
Add to Cart
2014-06-24
Optional Attachment 1-240614.PDF
Add to Cart
2014-06-24
Optional Attachment 1-240614.PDF 1
Add to Cart
2014-06-24
Optional Attachment 2-240614.PDF
Add to Cart
2014-03-10
Copy of resolution-100314.PDF
Add to Cart
2014-03-10
Optional Attachment 1-100314.PDF
Add to Cart
2013-12-10
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-12-10
Minutes of AGM - 02.08.2013.pdf - 2 (681989445)
Add to Cart
2013-12-10
MoA - Memorandum of Association-101213.PDF
Add to Cart
2013-12-10
MOA.pdf - 1 (681989445)
Add to Cart
2013-12-10
Optional Attachment 1-101213.PDF
Add to Cart
2013-12-10
Optional Attachment 2-101213.PDF
Add to Cart
2013-12-10
Optional Attachment 2-101213.PDF 1
Add to Cart
2013-12-10
Optional Attachment 3-101213.PDF
Add to Cart
2013-11-19
Copy of resolution-191113.PDF
Add to Cart
2013-09-28
Form 20A - Stamp Paper Daman.pdf - 1 (681989455)
Add to Cart
2013-09-28
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-09-28
Optional Attachment 1-280913.PDF
Add to Cart
2013-08-31
Optional Attachment 1-310813.PDF
Add to Cart
2013-08-31
Special resolution from Central govt-310813.PDF
Add to Cart
2012-12-27
Copy of Board Resolution-271212.PDF
Add to Cart
2012-12-27
Copy of proposed agreement-271212.PDF
Add to Cart
2012-10-25
Optional Attachment 1-251012.PDF
Add to Cart
2012-10-25
Optional Attachment 2-251012.PDF
Add to Cart
2012-09-26
Optional Attachment 1-260912.PDF
Add to Cart
2012-09-20
Copy of Board Resolution-200912.PDF
Add to Cart
2012-08-14
Evidence of cessation-140812.PDF
Add to Cart
2012-06-14
Copy of resolution-140612.PDF
Add to Cart
2011-11-30
Copy of Board Resolution-301111.PDF
Add to Cart
2011-11-30
Copy of proposed agreement-301111.PDF
Add to Cart
2011-11-30
Optional Attachment 1-301111.PDF
Add to Cart
2011-10-11
Copy of the Court-Company Law Board Order-111011.PDF
Add to Cart
2011-10-11
Optional Attachment 1-111011.PDF
Add to Cart
2011-10-11
Optional Attachment 2-111011.PDF
Add to Cart
2011-10-11
Optional Attachment 3-111011.PDF
Add to Cart
2011-09-14
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-09-14
Optional Attachment 1-140911.PDF
Add to Cart
2011-09-14
Reply Letter to Form 1.pdf - 1 (681989533)
Add to Cart
2011-09-06
Optional Attachment 1-060911.PDF
Add to Cart
2011-06-07
Copy of resolution-070611.PDF
Add to Cart
2011-02-09
Copy of Board Resolution-090211.PDF
Add to Cart
2011-02-09
Copy of proposed agreement-090211.PDF
Add to Cart
2011-02-05
Optional Attachment 1-050211.PDF
Add to Cart
2010-09-20
Optional Attachment 1-200910.PDF
Add to Cart
2010-07-28
Optional Attachment 1-280710.PDF
Add to Cart
2010-06-03
Letter of the charge holder-030610.PDF
Add to Cart
2010-06-03
Letter of the charge holder-030610.PDF 1
Add to Cart
2010-06-03
Letter of the charge holder-030610.PDF 2
Add to Cart
2010-06-03
Optional Attachment 1-030610.PDF
Add to Cart
2010-03-25
Copy of Board Resolution-250310.PDF
Add to Cart
2010-03-25
Optional Attachment 1-250310.PDF
Add to Cart
2010-03-25
Optional Attachment 2-250310.PDF
Add to Cart
2010-03-25
Optional Attachment 3-250310.PDF
Add to Cart
2010-03-25
Optional Attachment 4-250310.PDF
Add to Cart
2010-03-25
Optional Attachment 5-250310.PDF
Add to Cart
2010-01-11
Copy of Board Resolution-110110.PDF
Add to Cart
2010-01-11
Copy of proposed agreement-110110.PDF
Add to Cart
2010-01-11
Optional Attachment 1-110110.PDF
Add to Cart
2009-09-19
Optional Attachment 1-190909.PDF
Add to Cart
2009-09-19
Optional Attachment 1-190909.PDF 1
Add to Cart
2009-09-19
Optional Attachment 2-190909.PDF
Add to Cart
2009-09-19
Optional Attachment 2-190909.PDF 1
Add to Cart
2009-07-07
Copy of Board Resolution-070709.PDF
Add to Cart
2009-07-07
Copy of resolution-070709.PDF
Add to Cart
2009-01-29
Copy of Board Resolution-290109.PDF
Add to Cart
2009-01-29
Copy of proposed agreement-290109.PDF
Add to Cart
2009-01-29
Optional Attachment 1-290109.PDF
Add to Cart
2009-01-29
Optional Attachment 2-290109.PDF
Add to Cart
2009-01-29
Optional Attachment 3-290109.PDF
Add to Cart
2008-10-03
Evidence of cessation-031008.PDF
Add to Cart
2008-07-25
Copy of Board Resolution-250708.PDF
Add to Cart
2008-07-25
Evidence of cessation-250708.PDF
Add to Cart
2008-07-25
Optional Attachment 1-250708.PDF
Add to Cart
2008-07-25
Optional Attachment 1-250708.PDF 1
Add to Cart
2008-07-25
Optional Attachment 2-250708.PDF
Add to Cart
2007-11-24
Evidence of cessation-241107.PDF
Add to Cart
2007-11-12
Copy of the general meeting resolution.-121107.PDF
Add to Cart
2007-10-20
Challan evidencing deposit of amount-201007.PDF
Add to Cart
2007-09-11
Copy of resolution-110907.PDF
Add to Cart
2007-08-13
Evidence of cessation-130807.PDF
Add to Cart
2007-07-30
Copy of Board Resolution-300707.PDF
Add to Cart
2007-07-30
Copy of proposed agreement-300707.PDF
Add to Cart
2007-07-30
Optional Attachment 1-300707.PDF
Add to Cart
2007-07-30
Optional Attachment 2-300707.PDF
Add to Cart
2007-07-30
Optional Attachment 3-300707.PDF
Add to Cart
2007-07-30
Optional Attachment 4-300707.PDF
Add to Cart
2007-03-16
Challan evidencing deposit of amount-160307.PDF
Add to Cart
2006-09-16
Evidence of cessation-160906.PDF
Add to Cart
2006-09-16
Optional Attachment 1-160906.PDF
Add to Cart
2006-09-16
Optional Attachment 2-160906.PDF
Add to Cart
2006-09-16
Photograph2-160906.PDF
Add to Cart
2006-08-14
Copy of Board Resolution-140806.PDF
Add to Cart
2006-08-14
Optional Attachment 1-140806.PDF
Add to Cart
2006-08-14
Optional Attachment 2-140806.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-10-03
Attachment - Committee meetings.pdf - 4 (1132255685)
Add to Cart
2022-10-03
Annual Returns and Shareholder Information
Add to Cart
2022-10-03
MGT-8__Wim Plast Limited_Signed.pdf - 2 (1132255685)
Add to Cart
2022-10-03
Wimplast Limited_MGT7_SHT.pdf - 3 (1132255685)
Add to Cart
2022-10-03
Wimplast Limited_MGT7_SSH.pdf - 1 (1132255685)
Add to Cart
2022-09-03
Add to Cart
2022-09-03
Company financials including balance sheet and profit & loss
Add to Cart
2022-09-03
Instance Wim 2021 22 Consolidated Final.xml - 2 (1132255836)
Add to Cart
2022-09-03
Instance_Wim_2021-22_Standalone.xml - 1 (1132255836)
Add to Cart
2022-03-28
Form Addendum to AOC-4 CSR-28032022_signed
Add to Cart
2021-10-02
Clarification Letter- MGT7 2021.pdf - 5 (1053183729)
Add to Cart
2021-10-02
Committee Meetings Annexure.pdf - 3 (1053183729)
Add to Cart
2021-10-02
Annual Returns and Shareholder Information
Add to Cart
2021-10-02
MGT-8_Wim Plast_2021.pdf - 2 (1053183729)
Add to Cart
2021-10-02
Wimplast Limited_MGT7_SHT.pdf - 4 (1053183729)
Add to Cart
2021-10-02
Wimplast Limited_MGT7_SSH.pdf - 1 (1053183729)
Add to Cart
2021-09-04
Company financials including balance sheet and profit & loss
Add to Cart
2021-09-04
Instance_Wim_2020-21.xml - 1 (1043226863)
Add to Cart
2021-09-04
Instance_Wim_2020-21_Consolidated.xml - 2 (1043226863)
Add to Cart
2020-10-15
Committee Meetings.pdf - 4 (984104044)
Add to Cart
2020-10-15
Declaration - Wim Plast Limited.pdf - 6 (984104044)
Add to Cart
2020-10-15
Annual Returns and Shareholder Information
Add to Cart
2020-10-15
Letter of Clarification.pdf - 3 (984104044)
Add to Cart
2020-10-15
MGT-8 Wim Plast.pdf - 2 (984104044)
Add to Cart
2020-10-15
Wimplast Limited_MGT7_SHT.pdf - 5 (984104044)
Add to Cart
2020-10-15
Wimplast Limited_MGT7_SSH.pdf - 1 (984104044)
Add to Cart
2020-09-15
Directors Report-Wim Plast Limited_compressed.pdf - 3 (971824967)
Add to Cart
2020-09-15
Company financials including balance sheet and profit & loss
Add to Cart
2020-09-15
Instance_Wim.xml - 1 (971824967)
Add to Cart
2020-09-15
Instance_Wim_Consolidated.xml - 2 (971824967)
Add to Cart
2019-10-09
Clarification Letter- MGT7 2019_compressed.pdf - 3 (963765762)
Add to Cart
2019-10-09
Committee Meetings Annexure_compressed.pdf - 4 (963765762)
Add to Cart
2019-10-09
Declaration.pdf - 5 (963765762)
Add to Cart
2019-10-09
Annual Returns and Shareholder Information
Add to Cart
2019-10-09
MGT-8 2019_compressed.pdf - 2 (963765762)
Add to Cart
2019-10-09
Wimplast Limited_MGT7_SHT.pdf - 6 (963765762)
Add to Cart
2019-10-09
Wimplast Limited_MGT7_SSH_compressed.pdf - 1 (963765762)
Add to Cart
2019-09-10
Directors Report-Wim Plast Ltd.pdf - 3 (963765760)
Add to Cart
2019-09-10
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-10
FY2018-2019 L25209DD1988PLC001544 IND-AS Consolidated_BalanceSheet 10-09-2019-Final.xml - 2 (963765760)
Add to Cart
2019-09-10
FY2018-2019 L25209DD1988PLC001544 IND-AS Standalone_BalanceSheet 10-09-2019.xml - 1 (963765760)
Add to Cart
2019-01-21
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-21
Instance_Wim.xml - 1 (681987685)
Add to Cart
2019-01-21
Instance_Wim_Consolidated.xml - 2 (681987685)
Add to Cart
2018-10-01
Annexure-Committee Meetings.pdf - 4 (681987689)
Add to Cart
2018-10-01
Clarification Lettter.pdf - 5 (681987689)
Add to Cart
2018-10-01
Annual Returns and Shareholder Information
Add to Cart
2018-10-01
MGT-8_2018.pdf - 2 (681987689)
Add to Cart
2018-10-01
Wimplast LimitedSHH.pdf - 1 (681987689)
Add to Cart
2018-10-01
Wimplast LimitedSHT.pdf - 3 (681987689)
Add to Cart
2017-10-11
Annexure-Committee Meetings.pdf - 3 (330223443)
Add to Cart
2017-10-11
DECLARATION.pdf - 4 (330223443)
Add to Cart
2017-10-11
Annual Returns and Shareholder Information
Add to Cart
2017-10-11
MGT - 8.pdf - 2 (330223443)
Add to Cart
2017-10-11
Wimplast_LimitedSHH.pdf - 1 (330223443)
Add to Cart
2017-10-11
Wimplast_LimitedSHT.pdf - 5 (330223443)
Add to Cart
2017-09-29
Consolidated Financial Statement.pdf - 3 (330223442)
Add to Cart
2017-09-29
Corporate Governance Report.pdf - 2 (330223442)
Add to Cart
2017-09-29
Company financials including balance sheet and profit & loss
Add to Cart
2017-09-29
Standalone Balance Sheet.xml - 1 (330223442)
Add to Cart
2016-10-24
Add to Cart
2016-10-24
FY[2015-2016] L25209DD1988PLC001544 Standalone_BalanceSheet 24-10-2016.xml - 1 (681989754)
Add to Cart
2016-10-24
Letter for Clarification in Share Capital - Wim Plast Ltd..pdf - 2 (681989754)
Add to Cart
2016-10-14
COMMITTEE MEETINGS 12.10.2016.pdf - 3 (681989765)
Add to Cart
2016-10-14
Copy of Shareholders-MGT_7.pdf - 1 (681989765)
Add to Cart
2016-10-14
Annual Returns and Shareholder Information
Add to Cart
2016-10-14
MGT 8 WIM PLAST 2015 -2016.pdf - 2 (681989765)
Add to Cart
2016-10-14
Wim Plast Declaration 2015-2016.pdf - 5 (681989765)
Add to Cart
2016-10-14
Wimplast_LimitedSHT.pdf - 4 (681989765)
Add to Cart
2016-02-23
document in respect of financial statement 30-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-03
Wim 31.03.2015.xml - 1 (681989779)
Add to Cart
2015-12-01
Committee Meetings - 2014-15.pdf - 4 (681989784)
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-12-01
Register of Members - Wim Plast Ltd..pdf - 5 (681989784)
Add to Cart
2015-12-01
Share Trasfer Register - Wim Plast Ltd..pdf - 3 (681989784)
Add to Cart
2015-12-01
WIM PLAST - MGT - 8.pdf - 2 (681989784)
Add to Cart
2015-12-01
Wimplast_LimitedSHH.pdf - 1 (681989784)
Add to Cart
2014-10-29
document in respect of balance sheet 07-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-29
document in respect of profit and loss account 07-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-27
Corporate Governence Report & Others.pdf - 2 (681989819)
Add to Cart
2014-10-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-27
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-27
FY[2013-2014] L25209DD1988PLC001544 Standalone_BalanceSheet 07-10-2014.xml - 1 (681989819)
Add to Cart
2014-10-27
FY[2013-2014] L25209DD1988PLC001544 Standalone_PL 07-10-2014.xml - 1 (681989828)
Add to Cart
2014-10-07
WIMTOP.pdf - 2 (681989833)
Add to Cart
2014-10-07
ANNUAL RETURN OF WIMPLAST LTD.pdf - 1 (681989833)
Add to Cart
2014-10-07
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-07
Top 100.pdf - 3 (681989833)
Add to Cart
2014-10-07
WIMCID.pdf - 4 (681989833)
Add to Cart
2014-10-07
WIMSHH.pdf - 5 (681989833)
Add to Cart
2014-10-07
WIMSHT.pdf - 6 (681989833)
Add to Cart
2014-04-18
document in respect of balance sheet 11-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-04-18
document in respect of profit and loss account 11-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-17
Directors Report and Corporate Governance Report - 31.03.2013.pdf - 2 (681989846)
Add to Cart
2013-10-17
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-17
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-17
FY[2012-2013] L25209DD1988PLC001544 Standalone_BalanceSheet 05-09-2013.xml - 1 (681989846)
Add to Cart
2013-10-17
FY[2012-2013] L25209DD1988PLC001544 Standalone_PL 05-09-2013.xml - 1 (681989848)
Add to Cart
2013-09-28
Annual Return_2013.pdf - 1 (681989856)
Add to Cart
2013-09-28
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-28
WIMCID.pdf - 2 (681989856)
Add to Cart
2013-09-28
WIMSHH.pdf - 3 (681989856)
Add to Cart
2013-09-28
WIMSHT.pdf - 4 (681989856)
Add to Cart
2013-09-28
WIMTOP.pdf - 5 (681989856)
Add to Cart
2012-12-19
document in respect of balance sheet 12-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-19
document in respect of profit and loss account 12-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-15
Corporate Governance Report.pdf - 2 (681989865)
Add to Cart
2012-12-15
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-15
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-15
FY[2011-2012] L25209DD1988PLC001544 Standalone_BalanceSheet 12-12-2012.xml - 1 (681989865)
Add to Cart
2012-12-15
FY[2011-2012] L25209DD1988PLC001544 Standalone_PL 12-12-2012.xml - 1 (681989871)
Add to Cart
2012-11-06
Annual Return_2012.pdf - 1 (681989872)
Add to Cart
2012-11-06
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-06
WPSCID.pdf - 2 (681989872)
Add to Cart
2012-11-06
WPSSHH.pdf - 3 (681989872)
Add to Cart
2012-11-06
WPSSHT.pdf - 4 (681989872)
Add to Cart
2012-11-06
WPSTOP.pdf - 5 (681989872)
Add to Cart
2011-12-07
document in respect of balance sheet 23-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-07
document in respect of profit and loss account 23-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-24
Annual Report 10-11.pdf - 2 (681989883)
Add to Cart
2011-11-24
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-24
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-24
FY[2010-2011] L25209DD1988PLC001544 Standalone_BalanceSheet 19-11-2011.xml - 1 (681989883)
Add to Cart
2011-11-24
FY[2010-2011] L25209DD1988PLC001544 Standalone_PL 19-11-2011.xml - 1 (681989893)
Add to Cart
2011-10-11
AR 20.08.2011.pdf - 1 (681989898)
Add to Cart
2011-10-11
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-11
WPSCID1.pdf - 2 (681989898)
Add to Cart
2011-10-11
WPSSHH2.pdf - 3 (681989898)
Add to Cart
2011-10-11
WPSSHT3.pdf - 4 (681989898)
Add to Cart
2011-10-11
WPSTOP4.pdf - 5 (681989898)
Add to Cart
2010-10-18
Annual Return 18.09.2010.pdf - 1 (681989902)
Add to Cart
2010-10-18
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-18
WPSCID.pdf - 2 (681989902)
Add to Cart
2010-10-18
WPSSHH.pdf - 3 (681989902)
Add to Cart
2010-10-18
WPSSHT.pdf - 4 (681989902)
Add to Cart
2010-10-18
WPSTOP.pdf - 5 (681989902)
Add to Cart
2010-10-06
Additional attachment to Form 23AC-041010 for the FY ending on-310310.OCT
Add to Cart
2010-10-06
Annexure to Directors' Report.pdf - 1 (681989917)
Add to Cart
2010-10-06
Auditor's Report.pdf - 2 (681989926)
Add to Cart
2010-10-06
Balance Sheet.pdf - 1 (681989924)
Add to Cart
2010-10-06
Cash Flow Statement.pdf - 2 (681989924)
Add to Cart
2010-10-06
Directors' Report.pdf - 2 (681989917)
Add to Cart
2010-10-06
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-06
Frm23ACA-041010 for the FY ending on-310310.OCT
Add to Cart
2010-10-06
Notice.pdf - 3 (681989917)
Add to Cart
2010-10-06
Profit & Loss Account.pdf - 1 (681989926)
Add to Cart
2010-10-06
Schedules.pdf - 4 (681989917)
Add to Cart
2009-10-23
Annual Return - Schedule V.pdf - 1 (681989934)
Add to Cart
2009-10-23
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-23
WPSCID.pdf - 2 (681989934)
Add to Cart
2009-10-23
WPSSHH.pdf - 3 (681989934)
Add to Cart
2009-10-23
WPSSHT.pdf - 4 (681989934)
Add to Cart
2009-10-23
WPSTOP.pdf - 5 (681989934)
Add to Cart
2009-10-10
Additional attachment to Form 23AC-071009 for the FY ending on-310309.OCT
Add to Cart
2009-10-10
AUDITORS REPORT.pdf - 3 (681989943)
Add to Cart
2009-10-10
BALANCE SHEET.pdf - 1 (681989948)
Add to Cart
2009-10-10
DIRECTOR'S REPORT.pdf - 2 (681989943)
Add to Cart
2009-10-10
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-10
Frm23ACA-071009 for the FY ending on-310309.OCT
Add to Cart
2009-10-10
NOTICE.pdf - 1 (681989943)
Add to Cart
2009-10-10
P & L ACCOUNT.pdf - 1 (681989953)
Add to Cart
2009-10-10
SCHEDULES.pdf - 4 (681989943)
Add to Cart
2008-11-18
Annual Return for AGM 20.09.2008.pdf - 1 (681989966)
Add to Cart
2008-11-18
Annual Returns and Shareholder Information
Add to Cart
2008-11-18
wpscid.pdf - 3 (681989966)
Add to Cart
2008-11-18
wpshh.pdf - 5 (681989966)
Add to Cart
2008-11-18
wpssht.pdf - 4 (681989966)
Add to Cart
2008-11-18
wpstop.pdf - 2 (681989966)
Add to Cart
2008-10-04
Annual Report 2007-2008.pdf - 1 (681989979)
Add to Cart
2008-10-04
Annual Report 2007-2008.pdf - 1 (681989985)
Add to Cart
2008-10-04
Balance Sheet & Associated Schedules
Add to Cart
2008-10-04
Profit & Loss Statement
Add to Cart
2007-10-04
Annual Return - Schedule V.pdf - 1 (681989987)
Add to Cart
2007-10-04
CID.pdf - 2 (681989987)
Add to Cart
2007-10-04
Annual Returns and Shareholder Information
Add to Cart
2007-10-04
SHH.pdf - 3 (681989987)
Add to Cart
2007-10-04
SHT.pdf - 4 (681989987)
Add to Cart
2007-10-04
Top 100 Shareholders.pdf - 5 (681989987)
Add to Cart
2007-09-13
Balance Sheet & Associated Schedules
Add to Cart
2007-09-13
Wim-Full PDF final.pdf - 1 (681989996)
Add to Cart
2006-11-09
annualreturnform.pdf - 1 (681990001)
Add to Cart
2006-11-09
Annual Returns and Shareholder Information
Add to Cart
2006-10-10
Balance Sheet & Associated Schedules
Add to Cart
2006-10-10
WIM PLAST-2006 Annual Report Full.pdf - 1 (681990011)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 878 documents for ₹499 only

Download all 878 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 Wim Plast Limited

You will receive an alert whenever a document is filed by Wim Plast Limited.

Track this company
Top of page