Date |
Title |
₨ 149 Each |
---|---|---|
2016-02-24 |
Fresh Certificate of Incorporation Consequent upon Change o f Name-030216 |
Add to Cart |
0000-00-00 |
Certificate of Incorporation-081215 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2018-01-27 |
Allotment of equity (ESOP, Fund raising, etc) |
Add to Cart |
2017-12-13 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2017-08-23 |
Notice of resignation by the auditor |
Add to Cart |
2017-04-18 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2015-12-02 |
Application and declaration for incorporation of a company |
Add to Cart |
2015-12-02 |
Notice of situation or change of situation of registered office |
Add to Cart |
2015-12-02 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2018-03-31 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032018 |
Add to Cart |
2018-03-31 |
Directors report as per section 134(3)-31032018 |
Add to Cart |
2018-02-10 |
List of share holders, debenture holders;-10022018 |
Add to Cart |
2018-01-27 |
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-27012018 |
Add to Cart |
2018-01-27 |
Complete record of private placement offers and acceptances in Form PAS-5.-27012018 |
Add to Cart |
2018-01-27 |
Copy of Board or Shareholders? resolution-27012018 |
Add to Cart |
2017-12-13 |
Optional Attachment-(1)-13122017 |
Add to Cart |
2017-12-13 |
Copy of resolution passed by the company-13122017 |
Add to Cart |
2017-12-13 |
Copy of the intimation sent by company-13122017 |
Add to Cart |
2017-12-13 |
Copy of written consent given by auditor-13122017 |
Add to Cart |
2017-08-14 |
Resignation letter-14082017 |
Add to Cart |
2017-05-01 |
List of share holders, debenture holders;-01052017 |
Add to Cart |
2017-04-26 |
Directors report as per section 134(3)-26042017 |
Add to Cart |
2017-04-26 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26042017 |
Add to Cart |
2017-04-18 |
Copy of written consent given by auditor-18042017 |
Add to Cart |
2017-04-18 |
Copy of the intimation sent by company-18042017 |
Add to Cart |
2017-04-18 |
Copy of resolution passed by the company-18042017 |
Add to Cart |
2016-02-03 |
Optional Attachment 4-030216 |
Add to Cart |
2016-02-03 |
Optional Attachment 3-030216 |
Add to Cart |
2016-02-03 |
Optional Attachment 2-030216 |
Add to Cart |
2016-02-03 |
Optional Attachment 1-030216 |
Add to Cart |
2016-02-03 |
Minutes of Meeting-030216 |
Add to Cart |
2015-12-10 |
Copy of Board Resolution-101215 |
Add to Cart |
2015-12-02 |
AoA - Articles of Association-021215 |
Add to Cart |
2015-12-02 |
Declaration by the first director-021215 |
Add to Cart |
2015-12-02 |
Annexure of subscribers-021215 |
Add to Cart |
2015-12-02 |
MoA - Memorandum of Association-021215 |
Add to Cart |
2015-12-02 |
Optional Attachment 1-021215 |
Add to Cart |
2015-12-02 |
Declaration of the appointee Director, in Form DIR-2-021215 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty AoA payment-081215 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty MoA payment-081215 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2018-03-31 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2018-02-10 |
Annual Returns and Shareholder Information |
Add to Cart |
2017-05-01 |
Annual Returns and Shareholder Information |
Add to Cart |
2017-04-26 |
Company financials including balance sheet and profit & loss |
Add to Cart |
Unlock complete report with historical financials and view all 44 documents for ₹499 only
You will receive an alert whenever a document is filed by 11th Rudra Realty Private Limited.
Track this company