You are here

Certificates

Date

Title

₨ 149 Each

2021-10-06
CERTIFICATE OF REGISTRATION OF CHARGE-20211006
Add to Cart
2021-10-06
CERTIFICATE OF REGISTRATION OF CHARGE-20211006 1
Add to Cart
2021-10-06
CERTIFICATE OF REGISTRATION OF CHARGE-20211006 2
Add to Cart
2021-10-05
CERTIFICATE OF REGISTRATION OF CHARGE-20211005
Add to Cart
2021-02-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210121
Add to Cart
2021-02-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210121 1
Add to Cart
2021-01-21
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210121
Add to Cart
2021-01-21
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210121 1
Add to Cart
2020-02-11
CERTIFICATE OF SATISFACTION OF CHARGE-20200211
Add to Cart
2020-02-04
CERTIFICATE OF REGISTRATION OF CHARGE-20200204
Add to Cart
2019-11-12
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191112
Add to Cart
2019-01-02
CERTIFICATE OF REGISTRATION OF CHARGE-20190102
Add to Cart
2018-12-11
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20181211
Add to Cart
2018-08-09
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180809
Add to Cart
2018-06-05
CERTIFICATE OF SATISFACTION OF CHARGE-20180605
Add to Cart
2018-05-30
CERTIFICATE OF REGISTRATION OF CHARGE-20180530
Add to Cart
2014-08-21
Memorandum of satisfaction of Charge-210814
Add to Cart
2014-08-21
Memorandum of satisfaction of Charge-210814.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-130514.PDF
Add to Cart
2014-05-13
Certificate of Registration of Mortgage-130514
Add to Cart
2013-12-26
Certificate of Registration of Mortgage-261213
Add to Cart
2013-12-26
Certificate of Registration of Mortgage-261213.PDF
Add to Cart
2009-11-04
Certificate of Registration of Mortgage-221009
Add to Cart
2009-11-04
Certificate of Registration of Mortgage-221009.PDF
Add to Cart
2009-07-23
Memorandum of satisfaction of Charge-220709
Add to Cart
2009-07-23
Memorandum of satisfaction of Charge-220709.PDF
Add to Cart
2006-10-19
Certificate of Registration for Modification of Mortgage-191006
Add to Cart
2006-10-19
Certificate of Registration for Modification of Mortgage-191006.PDF
Add to Cart
2006-10-16
Certificate of Registration of Mortgage-161006
Add to Cart
2006-10-16
Certificate of Registration of Mortgage-161006.PDF
Add to Cart
2006-04-18
Certificate of Incorporation
Add to Cart
2006-04-18
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-21
Evidence of cessation;-21112022
Add to Cart
2022-11-21
Notice of resignation;-21112022
Add to Cart
2022-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-11
Optional Attachment-(1)-11102022
Add to Cart
2022-09-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30092022
Add to Cart
2022-09-30
Evidence of cessation;-30092022
Add to Cart
2022-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-30
Interest in other entities;-30092022
Add to Cart
2022-09-30
Notice of resignation;-30092022
Add to Cart
2022-09-30
Optional Attachment-(1)-30092022
Add to Cart
2022-09-30
Optional Attachment-(2)-30092022
Add to Cart
2022-05-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30052022
Add to Cart
2022-05-30
Evidence of cessation;-30052022
Add to Cart
2022-05-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-30
Interest in other entities;-30052022
Add to Cart
2022-05-30
Notice of resignation;-30052022
Add to Cart
2022-05-30
Optional Attachment-(1)-30052022
Add to Cart
2022-05-30
Optional Attachment-(2)-30052022
Add to Cart
2021-03-21
BR-ACUTE-REGULARISATION-VY.pdf - 1 (1105311286)
Add to Cart
2021-03-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-20
Optional Attachment-(1)-20032021
Add to Cart
2020-09-04
Acute BR Appt of Mr Vinod Yadav.pdf - 2 (1105311329)
Add to Cart
2020-09-04
DIR-2-Consent.pdf - 1 (1105311329)
Add to Cart
2020-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03092020
Add to Cart
2020-09-03
Optional Attachment-(1)-03092020
Add to Cart
2018-10-19
Director Regularisation Resolution_Jayesh Merchant.pdf - 1 (1105311372)
Add to Cart
2018-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-19
Optional Attachment-(1)-19102018
Add to Cart
2018-08-09
Acute- Consent letter- Jayesh Merchant.pdf - 2 (1105311434)
Add to Cart
2018-08-09
Acute- Resignation letter- Rakesh Tailor.pdf - 4 (1105311434)
Add to Cart
2018-08-09
Acute- Resignation Resolution.pdf - 1 (1105311434)
Add to Cart
2018-08-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09082018
Add to Cart
2018-08-09
Evidence of cessation;-09082018
Add to Cart
2018-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-09
Interest in other entities-Jayesh Merchant.pdf - 3 (1105311434)
Add to Cart
2018-08-09
Interest in other entities;-09082018
Add to Cart
2018-08-09
Notice of resignation;-09082018
Add to Cart
2017-10-11
CTC_Regularise Rakesh Tailor ACUTE 30 09 2017.pdf - 1 (337508979)
Add to Cart
2017-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-11
Letter of appointment;-11102017
Add to Cart
2016-11-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112016
Add to Cart
2016-11-22
DIR-2_Consent Rakesh Tailor_Acute.pdf - 3 (1105311494)
Add to Cart
2016-11-22
Director Appt. Letter_Rakesh Tailor_Acute.pdf - 2 (1105311494)
Add to Cart
2016-11-22
Evidence of cessation;-22112016
Add to Cart
2016-11-22
Evidence of Cessation_Saroj Yadav_Acute.pdf - 1 (1105311494)
Add to Cart
2016-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-22
Letter of appointment;-22112016
Add to Cart
2016-11-22
Notice of resignation;-22112016
Add to Cart
2016-11-22
Resgn. letter_saroj Yadav_Acute.pdf - 4 (1105311494)
Add to Cart
2016-11-18
Acknowledgement received from company-18112016
Add to Cart
2016-11-18
Evidence of Cessation_Saroj Yadav.pdf - 2 (190707292)
Add to Cart
2016-11-18
Evidence of Cessation_Saroj Yadav.pdf - 3 (190707292)
Add to Cart
2016-11-18
Resignation of Director
Add to Cart
2016-11-18
Notice of resignation filed with the company-18112016
Add to Cart
2016-11-18
Proof of dispatch-18112016
Add to Cart
2016-11-18
SR 2.pdf - 1 (190707292)
Add to Cart
2016-10-04
Apt Resolution _Bhavesh Wadhel _Regularisation_Acute Realty_30 09 2016.pdf - 1 (190707305)
Add to Cart
2016-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-04
Letter of appointment;-04102016
Add to Cart
2009-04-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-27
CONSENT VIVEK ACUTE.pdf - 1 (43929521)
Add to Cart
2008-03-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-27
RESIGN KB ACUTE.pdf - 2 (43929521)
Add to Cart
2006-04-18
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-10-06
Acute Agreement- FRL.pdf - 1 (1105312070)
Add to Cart
2021-10-06
Acute Agreement- Rivaaz 2429_001.pdf - 1 (1105312117)
Add to Cart
2021-10-06
Acute Agreement- syntex.pdf - 1 (1105312111)
Add to Cart
2021-10-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-05
Acute agreement- Allfeb.pdf - 1 (1105312141)
Add to Cart
2021-10-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-05
Instrument(s) of creation or modification of charge;-05102021
Add to Cart
2021-10-04
Instrument(s) of creation or modification of charge;-04102021
Add to Cart
2021-10-04
Instrument(s) of creation or modification of charge;-04102021 1
Add to Cart
2021-10-04
Instrument(s) of creation or modification of charge;-04102021 2
Add to Cart
2021-02-09
ANNEXURE A.pdf - 2 (1105312234)
Add to Cart
2021-02-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-02-09
Second Amendment Agreement To The Unattested Deed of Hypothecation.pdf - 1 (1105312234)
Add to Cart
2021-02-06
Instrument(s) of creation or modification of charge;-21012021
Add to Cart
2021-02-06
Instrument(s) of creation or modification of charge;-21012021 1
Add to Cart
2021-02-06
Optional Attachment-(1)-21012021
Add to Cart
2021-01-26
ANNEXURE A.pdf - 2 (1105312289)
Add to Cart
2021-01-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-01-26
Second Amendment Agreement To The Unattested Deed of Hypothecation.pdf - 1 (1105312289)
Add to Cart
2021-01-21
Amended DOH.pdf - 1 (1105312318)
Add to Cart
2021-01-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-01-21
Instrument(s) of creation or modification of charge;-21012021
Add to Cart
2021-01-21
Instrument(s) of creation or modification of charge;-21012021 1
Add to Cart
2020-03-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-03-04
Letter of the charge holder stating that the amount has been satisfied-04032020
Add to Cart
2020-03-04
No Objection Certificate.pdf - 1 (1105312346)
Add to Cart
2020-02-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-02-13
Letter of the charge holder stating that the amount has been satisfied-13022020
Add to Cart
2020-02-13
NOC for Release of Dheera Shares.pdf - 1 (1105312372)
Add to Cart
2020-02-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-02-11
Letter of the charge holder stating that the amount has been satisfied-11022020
Add to Cart
2020-02-11
NO DUES_BOI_150 Cr.pdf - 1 (1105312398)
Add to Cart
2020-02-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-02-04
Pledge Agreement Comp.pdf - 1 (1105312428)
Add to Cart
2020-02-03
Instrument(s) of creation or modification of charge;-03022020
Add to Cart
2020-01-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-01-07
Letter of the charge holder stating that the amount has been satisfied-07012020
Add to Cart
2020-01-07
No Dues_RBL Bank_Akshara.pdf - 1 (1105312477)
Add to Cart
2019-11-12
Amended Deed To The Deed of Hypothecation.pdf - 1 (1105312507)
Add to Cart
2019-11-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-12
Instrument(s) of creation or modification of charge;-12112019
Add to Cart
2019-01-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-02
Instrument(s) of creation or modification of charge;-02012019
Add to Cart
2019-01-02
Unattested Pledge Deed.pdf - 1 (1105312537)
Add to Cart
2018-06-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-06-05
Letter of the charge holder stating that the amount has been satisfied-05062018
Add to Cart
2018-06-05
No Due Certificate_Acute.pdf - 1 (337508986)
Add to Cart
2018-05-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-05-30
Instrument(s) of creation or modification of charge;-30052018
Add to Cart
2018-05-30
Unattested Deed of Hypothecation.pdf - 1 (337508984)
Add to Cart
2014-08-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-08-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-08-21
NDC.pdf - 1 (43929523)
Add to Cart
2014-05-07
Annexure-1& Sanction letter of IDBI Bank1.pdf - 2 (43929524)
Add to Cart
2014-05-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-07
Hypothecation Deed & Loan Agreement_Acute.pdf - 1 (43929524)
Add to Cart
2013-12-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-12-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-12-26
Mortgage Deed.pdf - 1 (43929525)
Add to Cart
2009-10-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-10-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-10-22
Oral Assent 29.09.09..pdf - 1 (43929527)
Add to Cart
2009-07-22
acute-no due certificate.pdf - 1 (43929529)
Add to Cart
2009-07-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-07-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-10-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-10-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-10-18
letter evidencing deposit of title deed.pdf - 1 (43929531)
Add to Cart
2006-10-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-10-11
FACILITY AGREEMENT.pdf - 2 (43929533)
Add to Cart
2006-10-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-10-11
LETTERS.pdf - 3 (43929533)
Add to Cart
2006-10-11
RENT LOAN AGREEMENT.pdf - 1 (43929533)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-07-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-06-19
Notice of resignation by the auditor
Add to Cart
2022-10-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-29
Return of deposits
Add to Cart
2021-08-17
Return of deposits
Add to Cart
2021-05-19
Return of deposits
Add to Cart
2020-02-14
Acute Retail Infra_BEN 1.pdf - 1 (1105313362)
Add to Cart
2020-02-14
Add to Cart
2020-01-30
Return of deposits
Add to Cart
2019-09-26
Auditors Consent and Eligibility Certificate_Acute.pdf - 1 (1105313414)
Add to Cart
2019-09-26
CTC_Auditor Apt_Acute_2019-20 - 2021-22-2.pdf - 2 (1105313414)
Add to Cart
2019-09-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-09-26
Proposal for Appointmentof Auditors_2019-20 to 2021-22_Acute.pdf - 3 (1105313414)
Add to Cart
2019-06-25
Acute - Letter to RoC for Combination on Authorised Capital comp.pdf - 3 (1105313416)
Add to Cart
2019-06-25
Acute RD.pdf - 4 (1105313416)
Add to Cart
2019-06-25
BR Acute rotated comp.pdf - 2 (1105313416)
Add to Cart
2019-06-25
Final order Acute rotated comp.pdf - 1 (1105313416)
Add to Cart
2019-06-25
Notice of the court or the company law board order
Add to Cart
2019-06-25
OL - Payment of Costs.pdf - 5 (1105313416)
Add to Cart
2018-12-11
Amended AOA_ACUTE.pdf - 3 (1105313441)
Add to Cart
2018-12-11
Amended MOA ACUTE.pdf - 2 (1105313441)
Add to Cart
2018-12-11
Consent letter-Shorter notice.pdf - 4 (1105313441)
Add to Cart
2018-12-11
Registration of resolution(s) and agreement(s)
Add to Cart
2018-12-11
NOTICE.pdf - 5 (1105313441)
Add to Cart
2018-12-11
resolution_EGM.pdf - 1 (1105313441)
Add to Cart
2018-08-09
Amended MOA- ACUTE.pdf - 2 (1105313467)
Add to Cart
2018-08-09
EGM Resolution-Explanatory statement-Acute.pdf - 1 (1105313467)
Add to Cart
2018-08-09
Registration of resolution(s) and agreement(s)
Add to Cart
2018-01-12
AFPL - ARPL - Section 62(3) and alteration of articles..pdf - 1 (337509016)
Add to Cart
2018-01-12
Altered AOA.pdf - 2 (337509016)
Add to Cart
2018-01-12
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-04
Auditor Appointment Letter_Acute.pdf - 4 (190707312)
Add to Cart
2016-10-04
Auditors Consent and Eligibility Certificate_Acute.pdf - 2 (190707312)
Add to Cart
2016-10-04
CTC_Auditor Apt_Acute_2016-17, 17-18, 18-19.pdf - 3 (190707312)
Add to Cart
2016-10-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-04
Proposal for Appointmentof Auditors_2016-17 to 2018-19_Acute.pdf - 1 (190707312)
Add to Cart
2016-04-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-21
Appt Resolution - Saroj Yadav - Acute Realty - 30.09.2015.pdf - 1 (114452754)
Add to Cart
2015-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-06
Acceptance by Board_Resg. of Ramesh Wadhwa_Acute_05.10.2015.pdf - 1 (114452755)
Add to Cart
2015-10-06
Consent Letter_DIR-2_Bhavesh_Acute.pdf - 3 (114452755)
Add to Cart
2015-10-06
Director Appt. Letter_Acute_Bhavesh.pdf - 2 (114452755)
Add to Cart
2015-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-06
Interest in other Entities_Acute_Bhavesh.pdf - 4 (114452755)
Add to Cart
2015-10-06
Resg. of Ramesh Wadhwa_Acute_05.10.2015.pdf - 5 (114452755)
Add to Cart
2015-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-22
Acceptance by Board_Resgn. of Amit Sharma_Acute_16.07.2015.pdf - 1 (114452756)
Add to Cart
2015-09-22
DIR-2_Consent Letter_Saroj Yadav_Acute_16.07.2015.pdf - 3 (114452756)
Add to Cart
2015-09-22
Director Appt. Letter_Saroj_16.07.2015.pdf - 2 (114452756)
Add to Cart
2015-09-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-22
Interst in other Entities_Saroj Yadav_Acute.pdf - 4 (114452756)
Add to Cart
2015-09-22
Resgn. of Amit Sharma_Acute_16.07.2015.pdf - 5 (114452756)
Add to Cart
2015-07-22
CTC_Accounts approval, Disclosure of Directors & Dir Report_20.05.2015.pdf - 1 (114452757)
Add to Cart
2015-07-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-29
Board Resolution - Loans & Investments_Acute Realty.pdf - 3 (99217865)
Add to Cart
2015-05-29
Board Resolution_Borrowing Powers_Acute Realty.pdf - 1 (99217865)
Add to Cart
2015-05-29
Board Resolution_Creation of Charges.pdf - 2 (99217865)
Add to Cart
2015-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-29
Members Resolution_Acute Realty_Creation of Charges_24.03.2015.pdf - 2 (99217868)
Add to Cart
2015-05-29
Members Resolution_Borrowing Powers_Acute Realty_24.03.2015.pdf - 1 (99217868)
Add to Cart
2015-05-29
Members Resolution_Loans and Investments_Acute Realty_24.03.2015.pdf - 3 (99217868)
Add to Cart
2015-05-29
Notice_Acute Realty.pdf - 4 (99217868)
Add to Cart
2015-04-03
Bonus Shares Allotment Board Resolution_26.03.2015.pdf - 2 (99217870)
Add to Cart
2015-04-03
Challan_Form_MGT-14_Bonus Issue_Acute_04 03 2015.pdf - Adobe Acrobat Pro.pdf - 4 (99217870)
Add to Cart
2015-04-03
CTC_Bonus Issue at EGM_Acute_04.03.2015.pdf - 3 (99217870)
Add to Cart
2015-04-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-04-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-04-03
List of Allottees_Acute Bonus Shares_26.03.2015.pdf - 1 (99217870)
Add to Cart
2015-04-02
Acute MOA March 2015.pdf - 2 (99217873)
Add to Cart
2015-04-02
AOA_ACUTE.pdf - 3 (99217873)
Add to Cart
2015-04-02
EGM Notice and Resolutions_Bonus Issue_Acute_04.03.2015.pdf - 1 (99217873)
Add to Cart
2015-04-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-24
Board Resolution_Allotment_BM_30.09.2014_Acute.pdf - 1 (43929537)
Add to Cart
2014-10-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-24
Investment Acute BM approval.pdf - 1 (1105313879)
Add to Cart
2014-10-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-10-22
Acute BM approval of Offer.pdf - 5 (43929541)
Add to Cart
2014-10-22
Acute Form PAS-4.pdf - 1 (43929541)
Add to Cart
2014-10-22
Acute List of Allotees Sept 2014 .pdf - 1 (43929539)
Add to Cart
2014-10-22
Board Resolution_Allotment_BM_30.09.2014_Acute.pdf - 2 (43929541)
Add to Cart
2014-10-22
Challan_Form_MGT-14_Acute Allotment-Acute.pdf - 4 (43929541)
Add to Cart
2014-10-22
Challan_Form_MGT-14_Acute Allotment-Acute.pdf - 5 (43929539)
Add to Cart
2014-10-22
CTC_further issue of Shares under sec 62 read with 42 of Companies Act, 2013_Acute_EGM_24.09.2014 & Board Resolution for Allotment_BM_29.09.2014.pdf - 2 (43929539)
Add to Cart
2014-10-22
Submission of documents with the Registrar
Add to Cart
2014-10-22
Submission of documents with the Registrar
Add to Cart
2014-10-22
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-10-22
Form PAS-5_Acute.pdf - 3 (43929539)
Add to Cart
2014-10-22
Valuation Report_Acute.pdf - 3 (43929541)
Add to Cart
2014-10-22
Valuation Report_Acute.pdf - 4 (43929539)
Add to Cart
2014-10-21
Acute EGM Notice along wth Expl. Statement & Valuation Report.pdf - 1 (43929543)
Add to Cart
2014-10-21
Consent for Shorter Notice_Acute.pdf - 3 (43929543)
Add to Cart
2014-10-21
CTC_further issue of Shares under sec 62 read with 42 of Companies Act, 2013_Acute_EGM_24.09.2014 & Board Resolution for Allotment_BM_29.09.2014.pdf - 2 (43929543)
Add to Cart
2014-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Apt Resolution Ramesh Wadhwa_Regularisation_Acute_30.09.2014.pdf - 1 (1105313952)
Add to Cart
2014-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-07
Apt Resolution Amit Sharma_Regularisation_Acute_30.09.2014.pdf - 1 (43929549)
Add to Cart
2014-10-07
Auditor Apt letter_2014-15_Acute.pdf - 2 (43929555)
Add to Cart
2014-10-07
Form ADT-1_Auditor Appointment 2014-15_Acute.pdf - 1 (43929555)
Add to Cart
2014-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-07
Submission of documents with the Registrar
Add to Cart
2014-10-07
Submission of documents with the Registrar
Add to Cart
2014-09-30
CTC_ Directors Report Approval 2014_Acute.pdf - 1 (43929552)
Add to Cart
2014-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-130514.PDF
Add to Cart
2014-06-18
CTC_Sec184 reced from director to take on record & Acounts Approval_Acute.pdf - 1 (43929558)
Add to Cart
2014-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-12
Amit Sharma - Interest in other entities.pdf - 3 (43929561)
Add to Cart
2014-06-12
Amit Sharma DIR-2_Consent.pdf - 2 (43929561)
Add to Cart
2014-06-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-12
Sunil Mundra Resg.pdf - 4 (43929561)
Add to Cart
2014-06-12
Sunil Mundra Resgn-acceptance by board.pdf - 1 (43929561)
Add to Cart
2014-05-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-21
Acceptance by Board_Resig. of Anil Cherian_Acute.pdf - 1 (43929564)
Add to Cart
2014-05-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-21
Resign. Anil Cherian_Acute.pdf.pdf - 2 (43929564)
Add to Cart
2014-05-20
Acute AOA March 2014.pdf - 2 (43929570)
Add to Cart
2014-05-20
Acute AOA March 2014.pdf - 3 (43929573)
Add to Cart
2014-05-20
Acute MOA March 2014.pdf - 1 (43929570)
Add to Cart
2014-05-20
Acute MOA March 2014.pdf - 2 (43929573)
Add to Cart
2014-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-20
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-05-20
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-05-20
Notice, Exp Statement and Resolutions.pdf - 1 (43929573)
Add to Cart
2014-05-20
Notice, Exp Statement and Resolutions.pdf - 3 (43929570)
Add to Cart
2014-05-20
Ramesh wadhwa.interest in other entities.pdf - 2 (43929567)
Add to Cart
2014-05-20
ramesh wadhwa_consent_acute.pdf - 1 (43929567)
Add to Cart
2013-12-26
Certificate of Registration of Mortgage-261213.PDF
Add to Cart
2013-10-30
ACUTE-293 1(a),293 1(d), 372A.pdf - 1 (43929576)
Add to Cart
2013-10-30
Acute_Apt Resoltn Sunil Mundra.pdf - 1 (190707388)
Add to Cart
2013-10-30
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-30
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-16
Information by auditor to Registrar
Add to Cart
2013-10-15
Auditor_Appt_Acute.pdf - 1 (43929579)
Add to Cart
2013-10-15
Information by auditor to Registrar
Add to Cart
2013-04-10
Acute_realty.pdf - 1 (43929581)
Add to Cart
2013-04-10
Information by auditor to Registrar
Add to Cart
2013-04-10
Information by auditor to Registrar
Add to Cart
2012-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-29
RD Acute Resignation.pdf - 1 (43929584)
Add to Cart
2012-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-29
Acute Naina Resingation.pdf - 1 (43929587)
Add to Cart
2012-10-29
Acute Rajesh Dokania Consent.pdf - 2 (43929587)
Add to Cart
2012-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-05
Acute Resignation Letter.pdf - 1 (43929590)
Add to Cart
2012-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-22
Acute Resignation Letters.pdf - 1 (43929593)
Add to Cart
2012-06-22
Appointment Resolution.pdf - 2 (43929593)
Add to Cart
2012-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-22
Resignation Resolution.pdf - 3 (43929593)
Add to Cart
2011-11-15
Acute Realty Private limited.pdf - 1 (43929596)
Add to Cart
2011-11-15
Information by auditor to Registrar
Add to Cart
2011-11-15
Information by auditor to Registrar
Add to Cart
2011-10-22
Appointment Letter.pdf - 1 (43929599)
Add to Cart
2011-10-22
Information by auditor to Registrar
Add to Cart
2011-10-22
Information by auditor to Registrar
Add to Cart
2009-11-04
Certificate of Registration of Mortgage-221009.PDF
Add to Cart
2008-10-27
ACUTE 1.pdf - 1 (43929605)
Add to Cart
2008-10-27
ACUTE 2.pdf - 1 (1105314347)
Add to Cart
2008-10-27
Information by auditor to Registrar
Add to Cart
2008-10-27
Information by auditor to Registrar
Add to Cart
2008-10-27
Information by auditor to Registrar
Add to Cart
2006-10-19
Certificate of Registration for Modification of Mortgage-191006.PDF
Add to Cart
2006-10-16
Certificate of Registration of Mortgage-161006.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-15
Auditor Appointment Letter_2015-16_ Acute.pdf - 1 (114452807)
Add to Cart
2015-10-15
Auditors consent & Eligibility Certificate_Acute.pdf - 2 (114452807)
Add to Cart
2015-10-15
CTC_Auditor Apt_Acute_2015-16.pdf - 3 (114452807)
Add to Cart
2015-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-15
Proposal for Appointmentof Auditors_2015-16_Acute.pdf - 4 (114452807)
Add to Cart
2006-04-18
Certificate of Incorporation.PDF
Add to Cart
2006-04-18
Add to Cart
2006-04-18
Add to Cart
0000-00-00
Application and declaration for incorporation of a company
Add to Cart
0000-00-00
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-07-17
Copy of resolution passed by the company-17072023
Add to Cart
2023-07-17
Copy of the intimation sent by company-17072023
Add to Cart
2023-07-17
Copy of written consent given by auditor-17072023
Add to Cart
2023-07-17
Optional Attachment-(1)-17072023
Add to Cart
2023-06-19
Resignation letter-19062023
Add to Cart
2022-11-30
List of share holders, debenture holders;-30112022
Add to Cart
2022-10-10
Copy of resolution passed by the company-10102022
Add to Cart
2022-10-10
Copy of the intimation sent by company-10102022
Add to Cart
2022-10-10
Copy of written consent given by auditor-10102022
Add to Cart
2022-01-10
Approval letter for extension of AGM;-10012022
Add to Cart
2022-01-10
List of share holders, debenture holders;-10012022
Add to Cart
2022-01-10
Optional Attachment-(1)-10012022
Add to Cart
2022-01-10
Optional Attachment-(2)-10012022
Add to Cart
2021-12-17
Approval letter of extension of financial year of AGM-17122021
Add to Cart
2021-12-17
Optional Attachment-(1)-17122021
Add to Cart
2021-12-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17122021
Add to Cart
2021-03-11
Approval letter for extension of AGM;-11032021
Add to Cart
2021-03-11
List of share holders, debenture holders;-11032021
Add to Cart
2021-03-11
Optional Attachment-(1)-11032021
Add to Cart
2021-01-30
Approval letter of extension of financial year of AGM-30012021
Add to Cart
2020-02-14
Declaration under section 90-14022020
Add to Cart
2019-12-23
Copy of MGT-8-23122019
Add to Cart
2019-12-23
List of share holders, debenture holders;-23122019
Add to Cart
2019-12-23
Optional Attachment-(1)-23122019
Add to Cart
2019-10-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102019
Add to Cart
2019-09-26
Copy of resolution passed by the company-26092019
Add to Cart
2019-09-26
Copy of written consent given by auditor-26092019
Add to Cart
2019-09-26
Optional Attachment-(1)-26092019
Add to Cart
2019-06-17
Copy of court order or NCLT or CLB or order by any other competent authority.-17062019
Add to Cart
2019-06-17
Optional Attachment-(1)-17062019
Add to Cart
2019-06-17
Optional Attachment-(2)-17062019
Add to Cart
2019-06-17
Optional Attachment-(3)-17062019
Add to Cart
2019-06-17
Optional Attachment-(4)-17062019
Add to Cart
2018-11-29
Altered articles of association-29112018
Add to Cart
2018-11-29
Altered memorandum of association-29112018
Add to Cart
2018-11-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29112018
Add to Cart
2018-11-29
List of share holders, debenture holders;-29112018
Add to Cart
2018-11-29
Optional Attachment-(1)-29112018
Add to Cart
2018-11-29
Optional Attachment-(2)-29112018
Add to Cart
2018-10-19
Optional Attachment-(1)-19102018
Add to Cart
2018-10-19
Optional Attachment-(2)-19102018
Add to Cart
2018-10-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102018
Add to Cart
2018-08-01
Altered memorandum of association-01082018
Add to Cart
2018-08-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01082018
Add to Cart
2017-12-30
Altered articles of association-30122017
Add to Cart
2017-12-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122017
Add to Cart
2017-12-02
Optional Attachment-(1)-02122017
Add to Cart
2017-12-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122017
Add to Cart
2017-11-28
Copy of MGT-8-28112017
Add to Cart
2017-11-28
List of share holders, debenture holders;-28112017
Add to Cart
2016-11-19
List of share holders, debenture holders;-19112016
Add to Cart
2016-11-15
Optional Attachment-(1)-15112016
Add to Cart
2016-11-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112016
Add to Cart
2016-10-04
Copy of resolution passed by the company-04102016
Add to Cart
2016-10-04
Copy of the intimation sent by company-04102016
Add to Cart
2016-10-04
Copy of written consent given by auditor-04102016
Add to Cart
2016-10-04
Optional Attachment-(1)-04102016
Add to Cart
2015-10-21
Optional Attachment 1-211015
Add to Cart
2015-10-21
Optional Attachment 1-211015.PDF
Add to Cart
2015-10-06
Declaration of the appointee Director, in Form DIR-2-061015
Add to Cart
2015-10-06
Declaration of the appointee Director- in Form DIR-2-061015.PDF
Add to Cart
2015-10-06
Evidence of cessation-061015
Add to Cart
2015-10-06
Evidence of cessation-061015.PDF
Add to Cart
2015-10-06
Interest in other entities-061015
Add to Cart
2015-10-06
Interest in other entities-061015.PDF
Add to Cart
2015-10-06
Letter of Appointment-061015
Add to Cart
2015-10-06
Letter of Appointment-061015.PDF
Add to Cart
2015-09-22
Declaration of the appointee Director, in Form DIR-2-220915
Add to Cart
2015-09-22
Declaration of the appointee Director- in Form DIR-2-220915.PDF
Add to Cart
2015-09-22
Evidence of cessation-220915
Add to Cart
2015-09-22
Evidence of cessation-220915.PDF
Add to Cart
2015-09-22
Interest in other entities-220915
Add to Cart
2015-09-22
Interest in other entities-220915.PDF
Add to Cart
2015-09-22
Letter of Appointment-220915
Add to Cart
2015-09-22
Letter of Appointment-220915.PDF
Add to Cart
2015-07-22
Copy of resolution-220715
Add to Cart
2015-07-22
Copy of resolution-220715.PDF
Add to Cart
2015-05-29
Copy of resolution-290515
Add to Cart
2015-05-29
Copy of resolution-290515.PDF
Add to Cart
2015-05-29
Copy of resolution-290515.PDF 1
Add to Cart
2015-05-29
Optional Attachment 1-290515
Add to Cart
2015-05-29
Optional Attachment 1-290515.PDF
Add to Cart
2015-05-29
Optional Attachment 1-290515.PDF 1
Add to Cart
2015-05-29
Optional Attachment 2-290515
Add to Cart
2015-05-29
Optional Attachment 2-290515.PDF
Add to Cart
2015-05-29
Optional Attachment 2-290515.PDF 1
Add to Cart
2015-05-29
Optional Attachment 3-290515
Add to Cart
2015-05-29
Optional Attachment 3-290515.PDF
Add to Cart
2015-04-03
Copy of the special resolution authorizing the issue of securities-030415
Add to Cart
2015-04-03
Copy of the special resolution authorizing the issue of securities-030415.PDF
Add to Cart
2015-04-03
List of allottees-030415
Add to Cart
2015-04-03
List of allottees-030415.PDF
Add to Cart
2015-04-03
Optional Attachment 1-030415
Add to Cart
2015-04-03
Optional Attachment 1-030415.PDF
Add to Cart
2015-04-03
Resltn passed by the BOD-030415
Add to Cart
2015-04-03
Resltn passed by the BOD-030415.PDF
Add to Cart
2015-04-02
AoA - Articles of Association-020415
Add to Cart
2015-04-02
AoA - Articles of Association-020415.PDF
Add to Cart
2015-04-02
Copy of resolution-020415
Add to Cart
2015-04-02
Copy of resolution-020415.PDF
Add to Cart
2015-04-02
MoA - Memorandum of Association-020415
Add to Cart
2015-04-02
MoA - Memorandum of Association-020415.PDF
Add to Cart
2014-10-24
Copy of resolution-241014
Add to Cart
2014-10-24
Copy of resolution-241014.PDF
Add to Cart
2014-10-24
Copy of resolution-241014.PDF 1
Add to Cart
2014-10-22
Complete record of private placement offers and acceptences-221014
Add to Cart
2014-10-22
Complete record of private placement offers and acceptences-221014.PDF
Add to Cart
2014-10-22
List of allottees-221014
Add to Cart
2014-10-22
List of allottees-221014.PDF
Add to Cart
2014-10-22
Optional Attachment 1-221014
Add to Cart
2014-10-22
Optional Attachment 1-221014.PDF
Add to Cart
2014-10-22
Optional Attachment 1-221014.PDF 1
Add to Cart
2014-10-22
Optional Attachment 2-221014
Add to Cart
2014-10-22
Optional Attachment 2-221014.PDF
Add to Cart
2014-10-22
Optional Attachment 2-221014.PDF 1
Add to Cart
2014-10-22
Optional Attachment 3-221014
Add to Cart
2014-10-22
Optional Attachment 3-221014.PDF
Add to Cart
2014-10-22
Optional Attachment 4-221014
Add to Cart
2014-10-22
Optional Attachment 4-221014.PDF
Add to Cart
2014-10-22
Optional Attachment 5-221014
Add to Cart
2014-10-22
Optional Attachment 5-221014.PDF
Add to Cart
2014-10-22
Resltn passed by the BOD-221014
Add to Cart
2014-10-22
Resltn passed by the BOD-221014.PDF
Add to Cart
2014-10-21
Copy of resolution-211014
Add to Cart
2014-10-21
Copy of resolution-211014.PDF
Add to Cart
2014-10-21
Optional Attachment 1-211014
Add to Cart
2014-10-21
Optional Attachment 1-211014.PDF
Add to Cart
2014-10-21
Optional Attachment 2-211014
Add to Cart
2014-10-21
Optional Attachment 2-211014.PDF
Add to Cart
2014-10-07
Optional Attachment 1-071014
Add to Cart
2014-10-07
Optional Attachment 1-071014.PDF
Add to Cart
2014-10-07
Optional Attachment 1-071014.PDF 1
Add to Cart
2014-10-07
Optional Attachment 1-071014.PDF 2
Add to Cart
2014-10-07
Optional Attachment 2-071014
Add to Cart
2014-10-07
Optional Attachment 2-071014.PDF
Add to Cart
2014-09-30
Copy of resolution-300914
Add to Cart
2014-09-30
Copy of resolution-300914.PDF
Add to Cart
2014-08-21
Letter of the charge holder-210814
Add to Cart
2014-08-21
Letter of the charge holder-210814.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-130514.PDF
Add to Cart
2014-06-18
Copy of resolution-180614
Add to Cart
2014-06-18
Copy of resolution-180614.PDF
Add to Cart
2014-06-12
Declaration of the appointee Director, in Form DIR-2-120614
Add to Cart
2014-06-12
Declaration of the appointee Director- in Form DIR-2-120614.PDF
Add to Cart
2014-06-12
Evidence of cessation-120614
Add to Cart
2014-06-12
Evidence of cessation-120614.PDF
Add to Cart
2014-06-12
Interest in other entities-120614
Add to Cart
2014-06-12
Interest in other entities-120614.PDF
Add to Cart
2014-05-21
Evidence of cessation-210514
Add to Cart
2014-05-21
Evidence of cessation-210514.PDF
Add to Cart
2014-05-20
AoA - Articles of Association-200514
Add to Cart
2014-05-20
AoA - Articles of Association-200514.PDF
Add to Cart
2014-05-20
AoA - Articles of Association-200514.PDF 1
Add to Cart
2014-05-20
Copy of resolution-200514
Add to Cart
2014-05-20
Copy of resolution-200514.PDF
Add to Cart
2014-05-20
Copy of the resolution for alteration of capital-200514
Add to Cart
2014-05-20
Declaration of the appointee Director, in Form DIR-2-200514
Add to Cart
2014-05-20
Declaration of the appointee Director- in Form DIR-2-200514.PDF
Add to Cart
2014-05-20
Interest in other entities-200514
Add to Cart
2014-05-20
Interest in other entities-200514.PDF
Add to Cart
2014-05-20
MoA - Memorandum of Association-200514
Add to Cart
2014-05-20
MoA - Memorandum of Association-200514.PDF
Add to Cart
2014-05-20
MoA - Memorandum of Association-200514.PDF 1
Add to Cart
2014-05-07
Instrument of creation or modification of charge-070514
Add to Cart
2014-05-07
Instrument of creation or modification of charge-070514.PDF
Add to Cart
2014-05-07
Resolution of BOD authorising such payment -070514
Add to Cart
2014-05-07
Resolution of BOD authorising such payment -070514.PDF
Add to Cart
2013-12-26
Certificate of Registration of Mortgage-261213.PDF
Add to Cart
2013-12-26
Instrument of creation or modification of charge-261213
Add to Cart
2013-12-26
Instrument of creation or modification of charge-261213.PDF
Add to Cart
2013-11-01
Optional Attachment 1-301013
Add to Cart
2013-11-01
Optional Attachment 1-301013.PDF
Add to Cart
2013-10-30
Copy of resolution-301013
Add to Cart
2013-10-30
Copy of resolution-301013.PDF
Add to Cart
2012-12-29
Evidence of cessation-291212
Add to Cart
2012-12-29
Evidence of cessation-291212.PDF
Add to Cart
2012-10-29
Evidence of cessation-291012
Add to Cart
2012-10-29
Evidence of cessation-291012.PDF
Add to Cart
2012-10-29
Optional Attachment 1-291012
Add to Cart
2012-10-29
Optional Attachment 1-291012.PDF
Add to Cart
2012-07-05
Evidence of cessation-050712
Add to Cart
2012-07-05
Evidence of cessation-050712.PDF
Add to Cart
2012-06-22
Evidence of cessation-220612
Add to Cart
2012-06-22
Evidence of cessation-220612.PDF
Add to Cart
2012-06-22
Optional Attachment 1-220612
Add to Cart
2012-06-22
Optional Attachment 1-220612.PDF
Add to Cart
2012-06-22
Optional Attachment 2-220612
Add to Cart
2012-06-22
Optional Attachment 2-220612.PDF
Add to Cart
2009-11-04
Certificate of Registration of Mortgage-221009.PDF
Add to Cart
2009-10-22
Instrument of creation or modification of charge-221009
Add to Cart
2009-10-22
Instrument of creation or modification of charge-221009.PDF
Add to Cart
2009-07-22
Letter of the charge holder-220709
Add to Cart
2009-07-22
Letter of the charge holder-220709.PDF
Add to Cart
2008-10-27
Copy of intimation received-271008
Add to Cart
2008-10-27
Copy of intimation received-271008.PDF
Add to Cart
2008-10-27
Copy of intimation received-271008.PDF 1
Add to Cart
2008-03-27
Evidence of cessation-270308
Add to Cart
2008-03-27
Evidence of cessation-270308.PDF
Add to Cart
2006-10-19
Certificate of Registration for Modification of Mortgage-191006.PDF
Add to Cart
2006-10-18
Instrument of details of the charge-181006
Add to Cart
2006-10-18
Instrument of details of the charge-181006.PDF
Add to Cart
2006-10-16
Certificate of Registration of Mortgage-161006.PDF
Add to Cart
2006-10-11
Instrument of details of the charge-111006
Add to Cart
2006-10-11
Instrument of details of the charge-111006.PDF
Add to Cart
2006-10-11
Optional Attachment 1-111006
Add to Cart
2006-10-11
Optional Attachment 1-111006.PDF
Add to Cart
2006-10-11
Optional Attachment 2-111006
Add to Cart
2006-10-11
Optional Attachment 2-111006.PDF
Add to Cart
2006-04-18
AOA.PDF
Add to Cart
2006-04-18
MOA.PDF
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-30
Annual Returns and Shareholder Information
Add to Cart
2022-11-15
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-10
Annual Returns and Shareholder Information
Add to Cart
2022-01-10
List of shs-Acute-March 2021.pdf - 1 (1105317146)
Add to Cart
2022-01-10
ROC Mumbai AGM extension notification.pdf - 2 (1105317146)
Add to Cart
2022-01-10
Share transfer details-Acute-March 2021.pdf - 3 (1105317146)
Add to Cart
2022-01-10
UDIN Acute.pdf - 4 (1105317146)
Add to Cart
2021-12-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-17
FY2020-2021 U70100MH2005PTC151972 IND-AS Standalone_BalanceSheet 17-12-2021.xml - 1 (1105317163)
Add to Cart
2021-12-17
ROC Mumbai AGM extension notification.pdf - 2 (1105317163)
Add to Cart
2021-12-17
Shorter Notice Acute.pdf - 3 (1105317163)
Add to Cart
2021-03-15
extensionofagm_mumbai_10092020.pdf - 2 (1105317167)
Add to Cart
2021-03-15
Annual Returns and Shareholder Information
Add to Cart
2021-03-15
LIST OF SHS-ACUTE.pdf - 1 (1105317167)
Add to Cart
2021-03-15
Share Transfer Details.pdf - 3 (1105317167)
Add to Cart
2021-02-21
extensionofagm_mumbai_10092020.pdf - 2 (1105317182)
Add to Cart
2021-02-21
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-21
FY2019 2020 Acute Standalone BalanceSheet 18-01-2021.xml - 1 (1105317182)
Add to Cart
2019-12-24
Annual Returns and Shareholder Information
Add to Cart
2019-12-24
List of Shareholders _ as on 31 03 2019.pdf - 1 (1105317191)
Add to Cart
2019-12-24
MGT - 8_Acute.pdf - 2 (1105317191)
Add to Cart
2019-12-24
Share Transfer Details.pdf - 3 (1105317191)
Add to Cart
2019-10-16
Acute Standalone Financial Statements 31032019.xml - 1 (1105317199)
Add to Cart
2019-10-16
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-29
Annual Returns and Shareholder Information
Add to Cart
2018-11-29
List of Shareholders_Acute_2017-18.pdf - 1 (1105317215)
Add to Cart
2018-10-19
Acute Directors Report_2018.pdf - 2 (1105317217)
Add to Cart
2018-10-19
Acute Realty_Mar18.pdf - 3 (1105317217)
Add to Cart
2018-10-19
Acute_Standalone_BalanceSheet 16-10-2018.xml - 1 (1105317217)
Add to Cart
2018-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-06
Acute Directors Report_2017.pdf - 2 (337509091)
Add to Cart
2017-12-06
Acute_FY2016-2017 U70100MH2005PTC151972 Standalone_BalanceSheet.xml - 1 (337509091)
Add to Cart
2017-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-03
Annual Returns and Shareholder Information
Add to Cart
2017-12-03
List of Shareholders_Acute_2016-17.pdf - 1 (337509090)
Add to Cart
2017-12-03
MGT - 8_Acute_2016-17.pdf - 2 (337509090)
Add to Cart
2016-11-19
Annual Returns and Shareholder Information
Add to Cart
2016-11-19
List of shareholder_Acute Realty 2015-16.pdf - 1 (190707278)
Add to Cart
2016-11-15
Acute_FY[2015-2016] U70100MH2005PTC151972 Standalone_BalanceSheet 15-11-2016.xml - 1 (190707291)
Add to Cart
2016-11-15
Directors Report_Acute Realty 2016.pdf - 2 (190707291)
Add to Cart
2016-11-15
Form_AOC-4_xbrl_-_Actute_Realty_2015-16_APSL1234_20161115184806.pdf-15112016
Add to Cart
2016-06-10
document in respect of financial statement 20-11-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-06-09
document in respect of financial statement 20-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-20
Acute Directors' Report_2015.pdf - 1 (114453170)
Add to Cart
2015-11-20
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-20
FY[2014-2015] U70100MH2005PTC151972 Standalone_BalanceSheet 20-11-2015_Acute.xml - 2 (114453170)
Add to Cart
2015-11-19
Annual Returns and Shareholder Information
Add to Cart
2015-11-16
Due to Error_Particulars of change in director_s_ and Key managerial personnel during the year.pdf - 2 (114453172)
Add to Cart
2015-11-16
Annual Returns and Shareholder Information
Add to Cart
2015-11-16
List of Shareholders_Acute_2014-15.pdf - 1 (114453172)
Add to Cart
2014-11-19
Acute AR 2014.pdf - 1 (99221518)
Add to Cart
2014-11-19
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-19
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-02
document in respect of balance sheet 27-10-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-11-01
document in respect of balance sheet 27-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-27
Acute_FY[2013-2014] U70100MH2005PTC151972 Standalone_BalanceSheet 13-10-2014.xml - 1 (43929755)
Add to Cart
2014-10-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-11-23
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-22
Acute AR 2013.pdf - 1 (43929757)
Add to Cart
2013-11-22
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-06
document in respect of balance sheet 30-10-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-11-05
document in respect of balance sheet 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-04
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Acute_FY[2012-2013] U70100MH2005PTC151972 Standalone_BalanceSheet 30-10-2013.xml - 1 (43929759)
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2012-12-26
document in respect of balance sheet 18-12-2012 for the financial year ending on 31-03-2012.pdf
Add to Cart
2012-12-25
document in respect of balance sheet 18-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-19
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-18
Acute Balance sheet.xml - 1 (43929761)
Add to Cart
2012-12-18
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-27
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-26
Acute AR 2012.pdf - 1 (43929763)
Add to Cart
2012-10-26
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-10-13
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-11
Acute Annual Return 2011.pdf - 1 (43929765)
Add to Cart
2011-10-11
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-08-26
Auditor report, BS Acute Realty.pdf - 3 (43929766)
Add to Cart
2011-08-26
bs- Acute Realty.pdf - 1 (43929766)
Add to Cart
2011-08-26
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-26
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-26
Notice, DR - Acute Realty.pdf - 2 (43929766)
Add to Cart
2010-11-29
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-26
Annual Return_Acute Realty_2010.pdf - 1 (43929767)
Add to Cart
2010-11-26
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-01
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-25
Acute Realty-Balance sheet March 2010.pdf - 2 (43929768)
Add to Cart
2010-10-25
Directors_Report_09-10_Acute realty..pdf - 1 (43929768)
Add to Cart
2010-10-25
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-11-19
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-11
Annual Return_Acute_2009.pdf - 1 (43929769)
Add to Cart
2009-11-11
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-21
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-15
Dir Rep_Balancesheet_Acute_0809.pdf - 1 (43929770)
Add to Cart
2009-10-15
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-02-26
Annual Returns and Shareholder Information
Add to Cart
2009-02-20
Balance Sheet & Associated Schedules
Add to Cart
2009-02-19
Annual Return_Acute_2008.pdf - 1 (43929771)
Add to Cart
2009-02-19
Annual Returns and Shareholder Information
Add to Cart
2009-02-16
Dir rep_Balancesheet_Acute_0708.pdf - 1 (43929772)
Add to Cart
2009-02-16
Balance Sheet & Associated Schedules
Add to Cart
2008-02-04
Annual Returns and Shareholder Information
Add to Cart
2008-01-30
ANNUAL RETURN ACUTE 2006-07.pdf - 1 (43929773)
Add to Cart
2008-01-30
Annual Returns and Shareholder Information
Add to Cart
2007-11-28
Balance Sheet & Associated Schedules
Add to Cart
2007-11-22
ANNUAL REPORT ACUTE 2006-07.pdf - 1 (43929774)
Add to Cart
2007-11-22
Balance Sheet & Associated Schedules
Add to Cart
2007-06-22
Annual Returns and Shareholder Information
Add to Cart
2007-06-22
Balance Sheet & Associated Schedules
Add to Cart
2007-06-18
ANNUAL RETURN OF ACUTE REALTY SCAN.pdf - 1 (43929775)
Add to Cart
2007-06-18
Annual Returns and Shareholder Information
Add to Cart
2007-06-18
Balance Sheet & Associated Schedules
Add to Cart
2007-06-18
SCANNED AUDITORS REPORT.pdf - 4 (43929776)
Add to Cart
2007-06-18
SCANNED BALANCE SHEET & SCHEDULES.pdf - 1 (43929776)
Add to Cart
2007-06-18
SCANNED DIRECTORS REPORT.pdf - 2 (43929776)
Add to Cart
2007-06-18
SCANNED NOTICE.pdf - 3 (43929776)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 701 documents for ₹499 only

Download all 701 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 Acute Retail Infra Private Limited

You will receive an alert whenever a document is filed by Acute Retail Infra Private Limited.

Track this company
Top of page