Date |
Title |
₨ 149 Each |
---|---|---|
2021-10-17 |
CERTIFICATE OF REGISTRATION OF CHARGE-20211017 |
Add to Cart |
0000-00-00 |
Certificate of Incorporation-311210 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2019-06-01 |
Evidence of cessation;-31052019 |
Add to Cart |
2019-06-01 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2018-07-02 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2018-06-30 |
Declaration by first director-30062018 |
Add to Cart |
2018-06-30 |
Evidence of cessation;-30062018 |
Add to Cart |
2018-06-30 |
Notice of resignation;-30062018 |
Add to Cart |
2018-06-30 |
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30062018 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2021-10-17 |
Optional Attachment-(1)-17102021 |
Add to Cart |
2021-10-17 |
Instrument(s) of creation or modification of charge;-17102021 |
Add to Cart |
2021-10-17 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2020-05-06 |
Return of deposits |
Add to Cart |
2019-10-13 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2012-12-21 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2011-09-20 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2010-12-31 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2010-12-31 |
Notice of situation or change of situation of registered office |
Add to Cart |
2010-12-31 |
Application and declaration for incorporation of a company |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-11-26 |
List of Directors;-24112022 |
Add to Cart |
2022-11-26 |
List of share holders, debenture holders;-24112022 |
Add to Cart |
2022-10-29 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102022 |
Add to Cart |
2022-10-29 |
Directors report as per section 134(3)-29102022 |
Add to Cart |
2021-12-26 |
List of Directors;-26122021 |
Add to Cart |
2021-12-26 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122021 |
Add to Cart |
2021-12-26 |
List of share holders, debenture holders;-26122021 |
Add to Cart |
2021-12-26 |
Directors report as per section 134(3)-26122021 |
Add to Cart |
2020-11-23 |
List of share holders, debenture holders;-23112020 |
Add to Cart |
2020-11-23 |
Directors report as per section 134(3)-23112020 |
Add to Cart |
2020-11-23 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112020 |
Add to Cart |
2019-10-13 |
Copy of written consent given by auditor-13102019 |
Add to Cart |
2019-10-13 |
Copy of the intimation sent by company-13102019 |
Add to Cart |
2019-10-13 |
Copy of resolution passed by the company-13102019 |
Add to Cart |
2019-10-12 |
List of share holders, debenture holders;-12102019 |
Add to Cart |
2019-10-12 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019 |
Add to Cart |
2019-10-12 |
Directors report as per section 134(3)-12102019 |
Add to Cart |
2018-07-02 |
Directors report as per section 134(3)-02072018 |
Add to Cart |
2018-07-02 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02072018 |
Add to Cart |
2018-06-30 |
List of share holders, debenture holders;-30062018 |
Add to Cart |
2018-06-30 |
Directors report as per section 134(3)-30062018 |
Add to Cart |
2018-06-30 |
List of share holders, debenture holders;-30062018 1 |
Add to Cart |
2018-06-30 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018 |
Add to Cart |
2010-12-31 |
MoA - Memorandum of Association-311210 |
Add to Cart |
2010-12-31 |
AoA - Articles of Association-311210 |
Add to Cart |
2010-12-31 |
Annexure of subscribers-311210 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty AoA payment-311210 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty MoA payment-311210 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-11-25 |
Form MGT-7A-24112022 |
Add to Cart |
2022-10-29 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2021-12-26 |
Form MGT-7A-26122021_signed |
Add to Cart |
2021-12-26 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2020-11-23 |
Annual Returns and Shareholder Information |
Add to Cart |
2020-11-23 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2019-10-12 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2019-10-12 |
Annual Returns and Shareholder Information |
Add to Cart |
2018-07-02 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2018-07-02 |
Annual Returns and Shareholder Information |
Add to Cart |
2018-07-02 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2018-06-30 |
Annual Returns and Shareholder Information |
Add to Cart |
Unlock complete report with historical financials and view all 59 documents for ₹499 only
You will receive an alert whenever a document is filed by A & A Infrarealty Private Limited.
Track this company