You are here

Certificates

Date

Title

₨ 149 Each

2022-06-15
CERTIFICATE OF REGISTRATION OF CHARGE-20220615
Add to Cart
2021-11-29
CERTIFICATE OF REGISTRATION OF CHARGE-20211129
Add to Cart
2021-06-25
CERTIFICATE OF REGISTRATION OF CHARGE-20210625
Add to Cart
2021-06-10
CERTIFICATE OF REGISTRATION OF CHARGE-20210610
Add to Cart
2021-04-30
CERTIFICATE OF REGISTRATION OF CHARGE-20210430
Add to Cart
2020-12-31
CERTIFICATE OF SATISFACTION OF CHARGE-20201229
Add to Cart
2020-11-18
CERTIFICATE OF SATISFACTION OF CHARGE-20201118
Add to Cart
2020-07-02
CERTIFICATE OF REGISTRATION OF CHARGE-20200702
Add to Cart
2019-10-01
CERTIFICATE OF REGISTRATION OF CHARGE-20191001
Add to Cart
2016-06-27
CERTIFICATE OF REGISTRATION OF CHARGE-20160627
Add to Cart
2015-10-04
Certificate of Registration of Mortgage-290915.PDF
Add to Cart
2015-10-04
Certificate of Registration of Mortgage-290915.PDF 1
Add to Cart
2014-06-04
Certificate of Incorporation-040614.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-01-04
CTC_BR_R_Shakir.pdf - 1 (1081119016)
Add to Cart
2022-01-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-03
Optional Attachment-(1)-28122021
Add to Cart
2021-06-29
CTC_BR_MZ_Resignation.pdf - 1 (1028663361)
Add to Cart
2021-06-29
Evidence of cessation;-25062021
Add to Cart
2021-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-29
Notice of resignation;-25062021
Add to Cart
2021-06-29
Resignation_Notice_MZ.pdf - 2 (1028663361)
Add to Cart
2021-04-09
Appointment Letter_SF.pdf - 3 (1012537185)
Add to Cart
2021-04-09
CTC_BR_Appointment_SF.pdf - 4 (1012537185)
Add to Cart
2021-04-09
DIN Allotment Letter_SF.pdf - 5 (1012537185)
Add to Cart
2021-04-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-09
Form DIR-2.pdf - 2 (1012537185)
Add to Cart
2021-04-09
Form MBP-1.pdf - 1 (1012537185)
Add to Cart
2021-04-07
Declaration by first director-07042021
Add to Cart
2021-04-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07042021
Add to Cart
2021-04-07
Optional Attachment-(1)-07042021
Add to Cart
2021-04-07
Optional Attachment-(2)-07042021
Add to Cart
2021-04-07
Optional Attachment-(3)-07042021
Add to Cart
2021-03-23
CTC_AGM_Regularization_MZ.pdf - 2 (1012537174)
Add to Cart
2021-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-23
Notice_6th_AGM_v1.pdf - 1 (1012537174)
Add to Cart
2021-02-06
Optional Attachment-(1)-11012021
Add to Cart
2021-02-06
Optional Attachment-(2)-11012021
Add to Cart
2020-07-09
CTC_BR.pdf - 1 (952345679)
Add to Cart
2020-07-09
Evidence of cessation;-09072020
Add to Cart
2020-07-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-07-09
Notice of resignation;-09072020
Add to Cart
2020-07-09
Resignation Letter_v1.pdf - 2 (952345679)
Add to Cart
2020-07-08
Appointment Letter.pdf - 1 (952345682)
Add to Cart
2020-07-08
CTC_BR.pdf - 3 (952345682)
Add to Cart
2020-07-08
Declaration by first director-08072020
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 - 2 (952345682)
Add to Cart
2020-07-08
Form MBP-1.pdf - 4 (952345682)
Add to Cart
2020-07-08
Optional Attachment-(1)-08072020
Add to Cart
2020-07-08
Optional Attachment-(2)-08072020
Add to Cart
2020-02-09
CTC_BR_Resignation_signed.pdf - 1 (902421014)
Add to Cart
2020-02-09
Evidence of cessation;-09022020
Add to Cart
2020-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-09
Notice of resignation;-09022020
Add to Cart
2020-02-09
Notice_resignation_v1.pdf - 2 (902421014)
Add to Cart
2019-12-07
CTC_AGM_Regularisation.pdf - 2 (902421600)
Add to Cart
2019-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-07
Notice_AGM.pdf - 1 (902421600)
Add to Cart
2019-12-07
Optional Attachment-(1)-07122019
Add to Cart
2019-12-07
Optional Attachment-(2)-07122019
Add to Cart
2019-07-08
Appointment letter_signed.pdf - 2 (718049954)
Add to Cart
2019-07-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08072019
Add to Cart
2019-07-08
DIN Allotment.pdf - 5 (718049954)
Add to Cart
2019-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-08
Form DIR-2_signed.pdf - 1 (718049954)
Add to Cart
2019-07-08
MBP-1- MDU_signed.pdf - 3 (718049954)
Add to Cart
2019-07-08
Optional Attachment-(1)-08072019
Add to Cart
2019-07-08
Optional Attachment-(2)-08072019
Add to Cart
2019-07-08
Optional Attachment-(3)-08072019
Add to Cart
2019-07-08
Optional Attachment-(4)-08072019
Add to Cart
2019-07-08
Resolution_Murali Dhar U.pdf - 4 (718049954)
Add to Cart
2019-04-09
Appoinment Letter Shanawaz Khan.pdf - 4 (593560611)
Add to Cart
2019-04-09
Consent Letter_signed.pdf - 1 (593560611)
Add to Cart
2019-04-09
CTC_BR_App CS_signed.pdf - 2 (593560611)
Add to Cart
2019-04-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-09
ID and Address Proof-c.pdf - 3 (593560611)
Add to Cart
2019-04-09
Optional Attachment-(1)-09042019
Add to Cart
2019-04-09
Optional Attachment-(2)-09042019
Add to Cart
2019-04-09
Optional Attachment-(3)-09042019
Add to Cart
2019-04-09
Optional Attachment-(4)-09042019
Add to Cart
2018-10-09
CTC of Resig.pdf - 1 (377819399)
Add to Cart
2018-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-08
Evidence of cessation;-08102018
Add to Cart
2017-09-15
Consent Letter.pdf - 3 (201528892)
Add to Cart
2017-09-15
CTC for CS Appt.pdf - 2 (201528892)
Add to Cart
2017-09-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-15
Letter of Appointment.pdf - 1 (201528892)
Add to Cart
2017-09-15
Letter of appointment;-15092017
Add to Cart
2017-09-15
Optional Attachment-(1)-15092017
Add to Cart
2017-09-15
Optional Attachment-(2)-15092017
Add to Cart
2017-05-23
CTC of Resignation.pdf - 1 (198704114)
Add to Cart
2017-05-23
Evidence of cessation;-23052017
Add to Cart
2017-05-23
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-07-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-07-18
Letter of the charge holder stating that the amount has been satisfied-18072022
Add to Cart
2022-07-18
NOC_OD TL BOI AAFFEPL.pdf - 1 (1119547662)
Add to Cart
2022-06-15
Extension.pdf - 1 (1119547690)
Add to Cart
2022-06-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-15
Hypothecation.pdf - 2 (1119547690)
Add to Cart
2022-06-15
Instrument(s) of creation or modification of charge;-15062022
Add to Cart
2022-06-15
Optional Attachment-(1)-15062022
Add to Cart
2021-11-29
Agreement_WTCL_v1.pdf - 1 (1081119184)
Add to Cart
2021-11-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-11-29
Instrument(s) of creation or modification of charge;-29112021
Add to Cart
2021-06-25
Agreement_Autofin_Al Ammar.pdf - 1 (1019428912)
Add to Cart
2021-06-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-06-25
Sanction Latter_Autofin_Al Ammar.pdf - 2 (1019428912)
Add to Cart
2021-06-24
Instrument(s) of creation or modification of charge;-24062021
Add to Cart
2021-06-24
Optional Attachment-(1)-24062021
Add to Cart
2021-06-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-06-10
Loan Agreement_GECL.pdf - 1 (1016997564)
Add to Cart
2021-06-10
Sanction Letter_GECL.pdf - 2 (1016997564)
Add to Cart
2021-06-08
Instrument(s) of creation or modification of charge;-08062021
Add to Cart
2021-06-08
Optional Attachment-(1)-08062021
Add to Cart
2021-04-30
Agreement EQM Vehicle loan_v2.pdf - 1 (1012537327)
Add to Cart
2021-04-30
Agreement_L_512 vehicle_v2.pdf - 2 (1012537327)
Add to Cart
2021-04-30
Agreement_OD 194 Vehicle_v2.pdf - 3 (1012537327)
Add to Cart
2021-04-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-04-30
sanction letter_vehicle_v2.pdf - 4 (1012537327)
Add to Cart
2021-04-29
Instrument(s) of creation or modification of charge;-29042021
Add to Cart
2021-04-29
Optional Attachment-(1)-29042021
Add to Cart
2021-04-29
Optional Attachment-(2)-29042021
Add to Cart
2021-04-29
Optional Attachment-(3)-29042021
Add to Cart
2021-01-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-01-17
Hypothecation agreement_compressed.pdf - 1 (1010440760)
Add to Cart
2021-01-17
Instrument(s) of creation or modification of charge;-11012021
Add to Cart
2020-12-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-12-31
Satisfaction Letter_TL.pdf - 1 (1008065459)
Add to Cart
2020-12-29
Letter of the charge holder stating that the amount has been satisfied-29122020
Add to Cart
2020-11-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-11-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-11-18
NOC-TUV.pdf - 1 (996755552)
Add to Cart
2020-11-18
Satisfaction Letter_Oct 23_2020.pdf - 1 (996755559)
Add to Cart
2020-11-17
Letter of the charge holder stating that the amount has been satisfied-17112020
Add to Cart
2020-11-17
Letter of the charge holder stating that the amount has been satisfied-17112020 1
Add to Cart
2020-07-02
Agreement.pdf - 1 (951279222)
Add to Cart
2020-07-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-02
Instrument(s) of creation or modification of charge;-02072020
Add to Cart
2020-03-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-03-18
Letter of the charge holder stating that the amount has been satisfied-18032020
Add to Cart
2020-03-18
NOC-CB065_1247_Satisfaction of Charge.pdf - 1 (934458890)
Add to Cart
2019-10-01
Corp Bank.pdf - 1 (902422228)
Add to Cart
2019-10-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-09-30
Instrument(s) of creation or modification of charge;-30092019
Add to Cart
2016-06-27
CTC for Car Loan.pdf - 3 (183258120)
Add to Cart
2016-06-27
Deed of Hypothecation.pdf - 1 (183258120)
Add to Cart
2016-06-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-06-27
Instrument(s) of creation or modification of charge;-27062016
Add to Cart
2016-06-27
Optional Attachment-(1)-27062016
Add to Cart
2016-06-27
Optional Attachment-(2)-27062016
Add to Cart
2016-06-27
Sanction Letter.pdf - 2 (183258120)
Add to Cart
2015-10-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-05
GAURANTEE AGREEMENT.pdf - 1 (930087639)
Add to Cart
2015-10-05
SANCTION LETTER.pdf - 2 (930087639)
Add to Cart
2015-10-04
COMMON DEED OF HYPOTHECATION.pdf - 2 (930088058)
Add to Cart
2015-10-04
DEPOSIT OF TITTLE DEEDS.pdf - 1 (930088058)
Add to Cart
2015-10-04
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-06
Auditors Certificate.pdf - 1 (1119547912)
Add to Cart
2022-07-06
Return of deposits
Add to Cart
2022-07-06
List of depositors.pdf - 2 (1119547912)
Add to Cart
2021-08-30
Form CFSS-2020-30082021_signed
Add to Cart
2021-07-03
Auditors Certificate_DPT_3_2019-20.pdf - 2 (1028664057)
Add to Cart
2021-07-03
Return of deposits
Add to Cart
2021-07-03
List of deposit holders_2019_20.pdf - 1 (1028664057)
Add to Cart
2021-01-03
Acceptance_Appointment_AGM.pdf - 3 (1009054617)
Add to Cart
2021-01-03
Consent_Appointment_AGM.pdf - 1 (1009054617)
Add to Cart
2021-01-03
CTC_AGM.pdf - 2 (1009054617)
Add to Cart
2021-01-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-01-03
Intimation_Appointment_AGM.pdf - 4 (1009054617)
Add to Cart
2020-12-26
Auditors_Certificate.pdf - 3 (1007315642)
Add to Cart
2020-12-26
Return of deposits
Add to Cart
2020-12-26
Letter_AAFFEPL.pdf - 1 (1007315642)
Add to Cart
2020-12-26
List of depositors_AAFFEPL.pdf - 2 (1007315642)
Add to Cart
2020-12-24
Acceptance_CV.pdf - 3 (1007315636)
Add to Cart
2020-12-24
Consent Letter_CV.pdf - 1 (1007315636)
Add to Cart
2020-12-24
CTC_BR.pdf - 2 (1007315636)
Add to Cart
2020-12-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-12-24
Intimation_Appointment_CV.pdf - 4 (1007315636)
Add to Cart
2020-11-18
Return of deposits
Add to Cart
2020-10-08
Auditor_s Certificate.pdf - 1 (981292716)
Add to Cart
2020-10-08
Return of deposits
Add to Cart
2020-10-08
List of Depositers.pdf - 2 (981292716)
Add to Cart
2020-09-21
Notice of resignation by the auditor
Add to Cart
2020-09-21
Resignation Letter-Al ammar Frozen.pdf - 1 (973196178)
Add to Cart
2020-09-08
Form MSME FORM I-08092020_signed
Add to Cart
2019-11-16
Form MSME FORM I-16112019_signed
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2019-05-28
Form MSME FORM I-28052019_signed
Add to Cart
2019-02-08
Board Resolution.pdf - 1 (517965367)
Add to Cart
2019-02-08
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-29
AGM NOTICE.pdf - 1 (393085636)
Add to Cart
2018-10-29
CTC AGM.pdf - 2 (393085636)
Add to Cart
2018-10-29
Registration of resolution(s) and agreement(s)
Add to Cart
2018-07-30
Certificate.pdf - 2 (370375224)
Add to Cart
2018-07-30
Return of deposits
Add to Cart
2018-07-30
Letter from members.pdf - 1 (370375224)
Add to Cart
2018-07-30
List of Depositors.pdf - 3 (370375224)
Add to Cart
2017-12-26
CTC with Expl Stmnt.pdf - 1 (212596769)
Add to Cart
2017-12-26
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-15
CTC of EGM with Expl Stmnt.pdf - 1 (194412830)
Add to Cart
2017-04-15
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-22
CTC Pvt Plcmnt.pdf - 2 (191441370)
Add to Cart
2016-12-22
Form for submission of documents with the Registrar
Add to Cart
2016-12-22
Offer Letter- PAS 4.pdf - 1 (191441370)
Add to Cart
2016-12-22
PAS 5.pdf - 4 (191441370)
Add to Cart
2016-12-22
VALUATION REPORT-1.pdf - 3 (191441370)
Add to Cart
2016-12-19
Altered MOA.pdf - 1 (191386072)
Add to Cart
2016-12-19
Altered MOA.pdf - 2 (191386071)
Add to Cart
2016-12-19
Consent Letter of Members.pdf - 4 (191386072)
Add to Cart
2016-12-19
CTC Auth Cap.pdf - 1 (191386071)
Add to Cart
2016-12-19
CTC Auth Cap.pdf - 2 (191386072)
Add to Cart
2016-12-19
CTC List.pdf - 3 (191386071)
Add to Cart
2016-12-19
CTC Pvt Plcmnt.pdf - 4 (191386071)
Add to Cart
2016-12-19
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-12-19
Notice with ES.pdf - 3 (191386072)
Add to Cart
2016-06-10
CTC of BM.pdf - 2 (182736230)
Add to Cart
2016-06-10
CTC of Pvt Plcmnt.pdf - 3 (182736230)
Add to Cart
2016-06-10
Form for submission of documents with the Registrar
Add to Cart
2016-06-10
PAS 5.pdf - 4 (182736230)
Add to Cart
2016-06-10
PAS-4.pdf - 1 (182736230)
Add to Cart
2016-06-10
VALUATION REPORT-1.pdf - 5 (182736230)
Add to Cart
2016-05-30
CTC of Allot. BM.pdf - 4 (182480502)
Add to Cart
2016-05-30
CTC of Pvt Plcmnt.pdf - 2 (182480502)
Add to Cart
2016-05-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-05-30
List of allottees.pdf - 1 (182480502)
Add to Cart
2016-05-30
PAS 5.pdf - 3 (182480502)
Add to Cart
2016-05-27
CTC of List of Proposed Allottees.pdf - 1 (182327495)
Add to Cart
2016-05-27
CTC of Private Placement.pdf - 2 (182327495)
Add to Cart
2016-05-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-08
BR for appt.pdf - 1 (201449482)
Add to Cart
2016-03-08
Consent Letter.pdf - 2 (201449482)
Add to Cart
2016-03-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-03-04
BR for appt.pdf - 1 (201449474)
Add to Cart
2016-03-04
Consent Letter.pdf - 2 (201449474)
Add to Cart
2016-03-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-28
AL AMMAR-ALLOTMENT.pdf - 2 (930095715)
Add to Cart
2015-10-28
AL AMMAR-LIST OF ALLOTTEE.pdf - 1 (930095715)
Add to Cart
2015-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-10-20
BR dated 8.09.2015.pdf - 1 (930096079)
Add to Cart
2015-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-19
br for allotment 14.10.2015.pdf - 2 (930096372)
Add to Cart
2015-10-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-10-19
list of allottee14.10.2015.pdf - 1 (930096372)
Add to Cart
2015-10-19
reply from board.pdf - 3 (930096372)
Add to Cart
2015-10-04
Certificate of Registration of Mortgage-290915.PDF
Add to Cart
2015-10-04
Certificate of Registration of Mortgage-290915.PDF 1
Add to Cart
2015-09-02
BR 16.07.2015.pdf - 1 (930097467)
Add to Cart
2015-09-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-31
BR6.8.2015.pdf - 2 (930097949)
Add to Cart
2015-08-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-08-31
list of allotee 6.8.2015.pdf - 1 (930097949)
Add to Cart
2015-08-07
egm 23 june 2015.pdf - 4 (930098309)
Add to Cart
2015-08-07
Submission of documents with the Registrar
Add to Cart
2015-08-07
pas-4.pdf - 2 (930098309)
Add to Cart
2015-08-07
pas-5.pdf - 1 (930098309)
Add to Cart
2015-08-07
Record of a private placement offer to be kept by the company-070815.PDF
Add to Cart
2015-08-07
valuation report for equity shares-...pdf - 3 (930098309)
Add to Cart
2015-07-23
BM 29.05.2015 APPROVAL OF PA.pdf - 4 (930100122)
Add to Cart
2015-07-23
BM 30.06.2015 ISSUE OF SECURITIES.pdf - 1 (930099633)
Add to Cart
2015-07-23
BM 8 .07.2015 ALLOTMENT.pdf - 1 (930100692)
Add to Cart
2015-07-23
BM 8 .07.2015 ALLOTMENT.pdf - 2 (930100692)
Add to Cart
2015-07-23
egm 23 june 2015.pdf - 3 (930100122)
Add to Cart
2015-07-23
EXTRACTS OF EGM.pdf - 4 (930100692)
Add to Cart
2015-07-23
Submission of documents with the Registrar
Add to Cart
2015-07-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-07-23
MOA AOA altered.pdf - 2 (930100122)
Add to Cart
2015-07-23
notice of egm 23.06.2015.pdf - 1 (930100122)
Add to Cart
2015-07-23
pas-4.pdf - 1 (930099169)
Add to Cart
2015-07-23
pas-4.pdf - 5 (930100692)
Add to Cart
2015-07-23
pas-5.pdf - 3 (930100692)
Add to Cart
2015-07-23
Private placement offer letter-230715.PDF
Add to Cart
2015-06-20
Acceptance by Asif Qureshi.pdf - 4 (930102039)
Add to Cart
2015-06-20
Acceptance by Mohd. Atif.pdf - 5 (930102039)
Add to Cart
2015-06-20
BR dated 19.06.2015.pdf - 2 (930102039)
Add to Cart
2015-06-20
BR dated 29.05.2015.pdf - 1 (930101628)
Add to Cart
2015-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-06-20
List of Allotees.pdf - 1 (930102039)
Add to Cart
2015-06-20
Offer Letter.pdf - 3 (930102039)
Add to Cart
2015-06-20
Renunciation of shares.pdf - 6 (930102039)
Add to Cart
2015-06-20
Reply from board.pdf - 7 (930102039)
Add to Cart
2015-05-26
altered MOA.pdf - 1 (930102428)
Add to Cart
2015-05-26
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-05-26
Notice of EGM 12.05.2015.pdf - 3 (930102428)
Add to Cart
2015-05-26
resolution of EGM dt 22.05.2015.pdf - 2 (930102428)
Add to Cart
2015-05-21
acceptance letter asif qureshi.pdf - 3 (930103310)
Add to Cart
2015-05-21
acceptance letter mohd Atif.pdf - 4 (930103310)
Add to Cart
2015-05-21
br dt 02.05.2015.pdf - 1 (930102821)
Add to Cart
2015-05-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-05-21
list of allotee 21.05.2015.pdf - 1 (930103310)
Add to Cart
2015-05-21
offer letter.pdf - 5 (930103310)
Add to Cart
2015-05-21
renunciation of shares by Mohd. atif.pdf - 6 (930103310)
Add to Cart
2015-05-21
reply from board...pdf - 7 (930103310)
Add to Cart
2015-05-21
resolution dt 21.05.2015.pdf - 2 (930103310)
Add to Cart
2015-02-14
Certified True copy of resolution.pdf - 3 (930103878)
Add to Cart
2015-02-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-02-14
MOA.pdf - 1 (930103878)
Add to Cart
2015-02-14
Notice with Explanatory statement.pdf - 2 (930103878)
Add to Cart
2014-11-27
Board resolution.pdf - 2 (930104521)
Add to Cart
2014-11-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-27
letter proof.pdf - 2 (930105113)
Add to Cart
2014-11-27
resignation ghaush Mohd,.pdf - 1 (930105113)
Add to Cart
2014-11-27
resignation letter al ammar.pdf - 1 (930104521)
Add to Cart
2014-10-31
Al Ammar MGT-14.pdf - 1 (930105704)
Add to Cart
2014-10-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-18
al ammar disclosure of int by directors.pdf - 1 (930106134)
Add to Cart
2014-10-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-03
BR Asif appointment.pdf - 1 (930106441)
Add to Cart
2014-10-03
BR Durre appointment.pdf - 3 (930106441)
Add to Cart
2014-10-03
DIR-2 Asif.pdf - 2 (930106441)
Add to Cart
2014-10-03
DIR-2 Durre.pdf - 4 (930106441)
Add to Cart
2014-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-18
AL AMMAR FROZEN FOODS.pdf - 1 (930109243)
Add to Cart
2015-10-18
AL AMMAR FROZEN resolution.pdf - 3 (930109243)
Add to Cart
2015-10-18
AUDITOR CONSENT LETTER AL AMMAR FROZEN FOODS.pdf - 2 (930109243)
Add to Cart
2015-10-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-03-11
Resignation of Director
Add to Cart
2015-03-11
Letter of resignation with receiving.pdf - 2 (930109639)
Add to Cart
2015-03-11
resignation letter.pdf - 1 (930109639)
Add to Cart
2014-12-05
Resignation of Director
Add to Cart
2014-12-05
letter resig received.pdf - 2 (930109957)
Add to Cart
2014-12-05
resignation letter al ammar.pdf - 1 (930109957)
Add to Cart
2014-06-04
Certificate of Incorporation-040614.PDF
Add to Cart
2014-06-03
Affidavit for Incorporation.pdf - 9 (930111265)
Add to Cart
2014-06-03
AOA.pdf - 2 (930111265)
Add to Cart
2014-06-03
Company Address Proof.pdf - 1 (930110995)
Add to Cart
2014-06-03
Consent DIR 2.pdf - 3 (930110672)
Add to Cart
2014-06-03
Declaration.pdf - 2 (930110995)
Add to Cart
2014-06-03
Director Address Proof.pdf - 4 (930111265)
Add to Cart
2014-06-03
Director Address Proof.pdf - 6 (930111265)
Add to Cart
2014-06-03
Director PAN Copy.pdf - 7 (930111265)
Add to Cart
2014-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-03
Form INC 10.pdf - 5 (930111265)
Add to Cart
2014-06-03
Form INC 8.pdf - 3 (930111265)
Add to Cart
2014-06-03
Form INC 9.pdf - 2 (930110672)
Add to Cart
2014-06-03
Form INC 9.pdf - 8 (930111265)
Add to Cart
2014-06-03
Notice of situation or change of situation of registered office
Add to Cart
2014-06-03
Application and declaration for incorporation of a company
Add to Cart
2014-06-03
Letter of Appointment.pdf - 1 (930110672)
Add to Cart
2014-06-03
MOA.pdf - 1 (930111265)
Add to Cart
2014-06-03
No Objection Certificate.pdf - 3 (930110995)
Add to Cart
2014-06-03
POA.pdf - 4 (930110672)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-26
Copy of MGT-8-25112022
Add to Cart
2022-11-26
List of share holders, debenture holders;-25112022
Add to Cart
2022-11-26
Optional Attachment-(1)-25112022
Add to Cart
2022-06-30
Auditor?s certificate-30062022
Add to Cart
2022-06-30
List of depositors-30062022
Add to Cart
2022-05-30
Optional Attachment-(1)-30052022
Add to Cart
2022-03-29
Approval letter for extension of AGM;-29032022
Add to Cart
2022-03-29
Copy of MGT-8-29032022
Add to Cart
2022-03-29
List of share holders, debenture holders;-29032022
Add to Cart
2022-03-29
Optional Attachment-(1)-29032022
Add to Cart
2022-02-02
Approval letter of extension of financial year of AGM-02022022
Add to Cart
2022-02-02
Optional Attachment-(1)-02022022
Add to Cart
2022-02-02
Optional Attachment-(2)-02022022
Add to Cart
2022-02-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02022022
Add to Cart
2021-06-29
Auditor?s certificate-28062021
Add to Cart
2021-06-29
Optional Attachment-(1)-28062021
Add to Cart
2021-02-10
Copy of MGT-8-09022021
Add to Cart
2021-02-10
List of share holders, debenture holders;-09022021
Add to Cart
2021-01-13
Optional Attachment-(1)-13012021
Add to Cart
2021-01-13
Optional Attachment-(2)-13012021
Add to Cart
2021-01-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13012021
Add to Cart
2020-12-26
Copy of resolution passed by the company-26122020
Add to Cart
2020-12-26
Copy of written consent given by auditor-26122020
Add to Cart
2020-12-26
Optional Attachment-(1)-26122020
Add to Cart
2020-12-26
Optional Attachment-(2)-26122020
Add to Cart
2020-12-25
Auditor?s certificate-25122020
Add to Cart
2020-12-25
Auditor?s certificate-25122020 1
Add to Cart
2020-12-25
Optional Attachment-(1)-25122020
Add to Cart
2020-12-25
Optional Attachment-(2)-25122020
Add to Cart
2020-12-23
Copy of resolution passed by the company-23122020
Add to Cart
2020-12-23
Copy of written consent given by auditor-23122020
Add to Cart
2020-12-23
Optional Attachment-(1)-23122020
Add to Cart
2020-12-23
Optional Attachment-(2)-23122020
Add to Cart
2020-09-15
Resignation letter-15092020
Add to Cart
2019-12-29
Copy of MGT-8-29122019
Add to Cart
2019-12-29
List of share holders, debenture holders;-29122019
Add to Cart
2019-10-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102019
Add to Cart
2019-07-18
Auditor?s certificate-18072019
Add to Cart
2019-07-18
List of depositors-18072019
Add to Cart
2019-02-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08022019
Add to Cart
2018-12-29
List of share holders, debenture holders;-29122018
Add to Cart
2018-12-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Add to Cart
2018-10-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102018
Add to Cart
2018-10-29
Optional Attachment-(1)-29102018
Add to Cart
2018-07-26
Auditor?s certificate-26072018
Add to Cart
2018-07-26
List of depositors-26072018
Add to Cart
2018-07-26
Optional Attachment-(1)-26072018
Add to Cart
2018-07-04
List of depositors-04072018
Add to Cart
2017-12-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122017
Add to Cart
2017-11-13
List of share holders, debenture holders;-13112017
Add to Cart
2017-11-13
Optional Attachment-(1)-13112017
Add to Cart
2017-10-27
Optional Attachment-(1)-27102017
Add to Cart
2017-10-27
Optional Attachment-(2)-27102017
Add to Cart
2017-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102017
Add to Cart
2017-04-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15042017
Add to Cart
2016-12-20
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-20122016
Add to Cart
2016-12-20
Optional Attachment-(2)-20122016
Add to Cart
2016-12-20
Optional Attachment-(3)-20122016
Add to Cart
2016-12-20
Optional Attachment-(4)-20122016
Add to Cart
2016-12-15
Altered memorandum of assciation;-15122016
Add to Cart
2016-12-15
Altered memorandum of association-15122016
Add to Cart
2016-12-15
Copy of the resolution for alteration of capital;-15122016
Add to Cart
2016-12-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15122016
Add to Cart
2016-12-15
Optional Attachment-(1)-15122016
Add to Cart
2016-12-15
Optional Attachment-(1)-15122016 1
Add to Cart
2016-12-15
Optional Attachment-(2)-15122016
Add to Cart
2016-12-15
Optional Attachment-(2)-15122016 1
Add to Cart
2016-11-22
List of share holders, debenture holders;-22112016
Add to Cart
2016-11-22
Optional Attachment-(1)-22112016
Add to Cart
2016-10-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29102016
Add to Cart
2016-05-30
Complete record of private placement offers and acceptances in Form PAS-5.-30052016
Add to Cart
2016-05-30
Copy of Board or Shareholders? resolution-30052016
Add to Cart
2016-05-30
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-30052016
Add to Cart
2016-05-30
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.-30052016
Add to Cart
2016-05-30
Optional Attachment-(1)-30052016
Add to Cart
2016-05-30
Optional Attachment-(1)-30052016 1
Add to Cart
2016-05-30
Optional Attachment-(2)-30052016
Add to Cart
2016-05-30
Optional Attachment-(3)-30052016
Add to Cart
2016-05-30
Optional Attachment-(5)-30052016
Add to Cart
2016-05-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27052016
Add to Cart
2016-05-27
Optional Attachment-(1)-27052016
Add to Cart
2016-03-08
Copy of Board Resolution-080316.PDF
Add to Cart
2016-03-08
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-080316.PDF
Add to Cart
2016-03-04
Letter of Appointment-040316.PDF
Add to Cart
2016-03-04
Optional Attachment 1-040316.PDF
Add to Cart
2015-10-27
List of allottees-271015.PDF
Add to Cart
2015-10-27
Resltn passed by the BOD-271015.PDF
Add to Cart
2015-10-19
Copy of resolution-191015.PDF
Add to Cart
2015-10-19
List of allottees-191015.PDF
Add to Cart
2015-10-19
Optional Attachment 1-191015.PDF
Add to Cart
2015-10-19
Resltn passed by the BOD-191015.PDF
Add to Cart
2015-10-04
Certificate of Registration of Mortgage-290915.PDF
Add to Cart
2015-10-04
Certificate of Registration of Mortgage-290915.PDF 1
Add to Cart
2015-09-29
Instrument of creation or modification of charge-290915.PDF
Add to Cart
2015-09-29
Instrument of creation or modification of charge-290915.PDF 1
Add to Cart
2015-09-29
Optional Attachment 1-290915.PDF
Add to Cart
2015-09-29
Optional Attachment 2-290915.PDF
Add to Cart
2015-08-31
Copy of resolution-310815.PDF
Add to Cart
2015-08-31
List of allottees-310815.PDF
Add to Cart
2015-08-31
Resltn passed by the BOD-310815.PDF
Add to Cart
2015-08-07
Optional Attachment 1-070815.PDF
Add to Cart
2015-08-07
Optional Attachment 2-070815.PDF
Add to Cart
2015-08-07
Optional Attachment 5-070815.PDF
Add to Cart
2015-07-28
A certificate from a Chartered Accountant-280715.PDF
Add to Cart
2015-07-28
BM 8 .07.2015 ALLOTMENT.pdf - 1 (930152237)
Add to Cart
2015-07-28
egm 23 june 2015.pdf - 3 (930152237)
Add to Cart
2015-07-28
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2015-07-28
Optional Attachment 3-280715.PDF
Add to Cart
2015-07-28
Optional Attachment 4-280715.PDF
Add to Cart
2015-07-28
pas-5.pdf - 4 (930152237)
Add to Cart
2015-07-28
Relevant resolution-280715.PDF
Add to Cart
2015-07-28
valuation report for equity shares-...pdf - 2 (930152237)
Add to Cart
2015-07-23
Complete record of private placement offers and acceptences-230715.PDF
Add to Cart
2015-07-23
Copy of resolution-230715.PDF
Add to Cart
2015-07-23
Copy of resolution-230715.PDF 1
Add to Cart
2015-07-23
Copy of the special resolution authorizing the issue of securities-230715.PDF
Add to Cart
2015-07-23
List of allottees-230715.PDF
Add to Cart
2015-07-23
MoA - Memorandum of Association-230715.PDF
Add to Cart
2015-07-23
Optional Attachment 1-230715.PDF
Add to Cart
2015-07-23
Optional Attachment 1-230715.PDF 1
Add to Cart
2015-07-23
Optional Attachment 2-230715.PDF
Add to Cart
2015-07-23
Resltn passed by the BOD-230715.PDF
Add to Cart
2015-06-20
Copy of resolution-200615.PDF
Add to Cart
2015-06-20
List of allottees-200615.PDF
Add to Cart
2015-06-20
Optional Attachment 1-200615.PDF
Add to Cart
2015-06-20
Optional Attachment 2-200615.PDF
Add to Cart
2015-06-20
Optional Attachment 3-200615.PDF
Add to Cart
2015-06-20
Optional Attachment 4-200615.PDF
Add to Cart
2015-06-20
Optional Attachment 5-200615.PDF
Add to Cart
2015-06-20
Resltn passed by the BOD-200615.PDF
Add to Cart
2015-05-26
Copy of the resolution for alteration of capital-260515.PDF
Add to Cart
2015-05-26
MoA - Memorandum of Association-260515.PDF
Add to Cart
2015-05-26
Optional Attachment 1-260515.PDF
Add to Cart
2015-05-21
Copy of resolution-210515.PDF
Add to Cart
2015-05-21
List of allottees-210515.PDF
Add to Cart
2015-05-21
Optional Attachment 1-210515.PDF
Add to Cart
2015-05-21
Optional Attachment 2-210515.PDF
Add to Cart
2015-05-21
Optional Attachment 3-210515.PDF
Add to Cart
2015-05-21
Optional Attachment 4-210515.PDF
Add to Cart
2015-05-21
Optional Attachment 5-210515.PDF
Add to Cart
2015-05-21
Resltn passed by the BOD-210515.PDF
Add to Cart
2015-02-14
Copy of the resolution for alteration of capital-140215.PDF
Add to Cart
2015-02-14
MoA - Memorandum of Association-140215.PDF
Add to Cart
2015-02-14
Optional Attachment 1-140215.PDF
Add to Cart
2014-11-26
Evidence of cessation-261114.PDF
Add to Cart
2014-11-19
Evidence of cessation-191114.PDF
Add to Cart
2014-10-25
Copy of resolution-251014.PDF
Add to Cart
2014-10-08
Copy of resolution-081014.PDF
Add to Cart
2014-09-20
Declaration of the appointee Director- in Form DIR-2-200914.PDF
Add to Cart
2014-09-20
Letter of Appointment-200914.PDF
Add to Cart
2014-09-20
Optional Attachment 1-200914.PDF
Add to Cart
2014-09-20
Optional Attachment 2-200914.PDF
Add to Cart
2014-06-04
Acknowledgement of Stamp Duty AoA payment-040614.PDF
Add to Cart
2014-06-04
Acknowledgement of Stamp Duty MoA payment-040614.PDF
Add to Cart
2014-06-03
Annexure of subscribers-030614.PDF
Add to Cart
2014-06-03
AoA - Articles of Association-030614.PDF
Add to Cart
2014-06-03
Declaration by the first director-030614.PDF
Add to Cart
2014-06-03
Declaration of the appointee Director- in Form DIR-2-030614.PDF
Add to Cart
2014-06-03
Letter of Appointment-030614.PDF
Add to Cart
2014-06-03
MoA - Memorandum of Association-030614.PDF
Add to Cart
2014-06-03
Optional Attachment 1-030614.PDF
Add to Cart
2014-06-03
Optional Attachment 1-030614.PDF 1
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-31
Form Addendum to AOC-4 CSR-31032023
Add to Cart
2023-01-05
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-26
Annual Returns and Shareholder Information
Add to Cart
2022-05-30
Add to Cart
2022-05-30
Letter_ROC-Final_v1_AAFFEPL14_20220530195650.pdf - 1 (1119548871)
Add to Cart
2022-03-29
AGM extension Order_Final.pdf - 2 (1108058714)
Add to Cart
2022-03-29
Annual Returns and Shareholder Information
Add to Cart
2022-03-29
List of Shareholders_2020_21_Final.pdf - 1 (1108058714)
Add to Cart
2022-03-29
List_Board Meeting_2020_21_Final.pdf - 4 (1108058714)
Add to Cart
2022-03-29
Signed_MGT-8_2020_21_Final.pdf - 3 (1108058714)
Add to Cart
2022-02-02
AGM extension Order.pdf - 2 (1085775153)
Add to Cart
2022-02-02
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-02
Relaxation Additional Fees_AOC-4.pdf - 3 (1085775153)
Add to Cart
2022-02-02
Relaxation_Additioal Fees_circular_29122021.pdf - 4 (1085775153)
Add to Cart
2022-02-02
267796Standalone_3.xml - 1 (1085775153)
Add to Cart
2021-03-13
Annual Returns and Shareholder Information
Add to Cart
2021-03-13
Form MGT-8_2019_20.pdf - 2 (1012538147)
Add to Cart
2021-03-13
List of shareholders_2019-20.pdf - 1 (1012538147)
Add to Cart
2021-01-13
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-13
Notice_6th_AGM_v1.pdf - 3 (1010441299)
Add to Cart
2021-01-13
Order_MCA_Extensionof AGM.pdf - 2 (1010441299)
Add to Cart
2021-01-13
267796Standalone.xml - 1 (1010441299)
Add to Cart
2019-12-30
Annual Returns and Shareholder Information
Add to Cart
2019-12-30
List of Shareholdres_Al Ammar FF.pdf - 1 (902425184)
Add to Cart
2019-12-30
Signed MGT-8.pdf - 2 (902425184)
Add to Cart
2019-10-31
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-31
267796Standalone.xml - 1 (902425167)
Add to Cart
2019-01-12
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-12
267796Standalone.xml - 1 (488451895)
Add to Cart
2018-12-29
al ammar frozen.pdf - 1 (478626287)
Add to Cart
2018-12-29
Annual Returns and Shareholder Information
Add to Cart
2017-11-13
Board Report for date of BM.pdf - 2 (205968580)
Add to Cart
2017-11-13
Annual Returns and Shareholder Information
Add to Cart
2017-11-13
List of Shareholder-Al Ammar Frozen.pdf - 1 (205968580)
Add to Cart
2017-10-28
AOC 2 AL ammar frozen food exports.pdf - 3 (204772034)
Add to Cart
2017-10-28
Board Report 2016 2017.pdf - 2 (204772034)
Add to Cart
2017-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-28
267796Standalone.xml - 1 (204772034)
Add to Cart
2016-11-23
Board Report for Date of Board Meeting.pdf - 2 (191030098)
Add to Cart
2016-11-23
Annual Returns and Shareholder Information
Add to Cart
2016-11-23
List of Shareholder.pdf - 1 (191030098)
Add to Cart
2016-11-03
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-03
267796Standalone.xml - 1 (190287146)
Add to Cart
2015-12-04
Annual Returns and Shareholder Information
Add to Cart
2015-12-04
LIST OF SHAREHOLDERS.pdf - 1 (930175470)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 556 documents for ₹499 only

Download all 556 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 Al Ammar Frozen Foods Exports Private Limited

You will receive an alert whenever a document is filed by Al Ammar Frozen Foods Exports Private Limited.

Track this company
Top of page