Date |
Title |
₨ 149 Each |
---|---|---|
0000-00-00 |
Certificate of Incorporation-070912 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2017-10-20 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2015-07-21 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2015-02-06 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2015-02-06 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2014-08-04 |
Registration of resolution(s) and agreement(s) |
Add to Cart |
2013-10-30 |
Information by auditor to Registrar |
Add to Cart |
2013-05-31 |
Notice of situation or change of situation of registered office |
Add to Cart |
2013-04-29 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2012-09-28 |
Notice of situation or change of situation of registered office |
Add to Cart |
2012-09-28 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2015-10-14 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2015-03-25 |
Resignation of Director |
Add to Cart |
2014-10-30 |
-041114 |
Add to Cart |
2012-09-06 |
Application and declaration for incorporation of a company |
Add to Cart |
2012-09-06 |
Notice of situation or change of situation of registered office |
Add to Cart |
2012-09-06 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2017-11-29 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017 |
Add to Cart |
2017-11-29 |
Directors report as per section 134(3)-29112017 |
Add to Cart |
2017-11-26 |
List of share holders, debenture holders;-26112017 |
Add to Cart |
2015-07-21 |
Letter of Appointment-210715 |
Add to Cart |
2015-07-21 |
Declaration of the appointee Director, in Form DIR-2-210715 |
Add to Cart |
2015-02-06 |
Evidence of cessation-060215 |
Add to Cart |
2015-02-06 |
Declaration of the appointee Director, in Form DIR-2-060215 |
Add to Cart |
2015-02-06 |
Letter of Appointment-060215 |
Add to Cart |
2014-08-04 |
Optional Attachment 1-040814 |
Add to Cart |
2014-08-04 |
Optional Attachment 2-040814 |
Add to Cart |
2014-08-04 |
Copy of resolution-040814 |
Add to Cart |
2013-05-31 |
Optional Attachment 1-310513 |
Add to Cart |
2013-04-29 |
Evidence of cessation-290413 |
Add to Cart |
2012-09-06 |
AoA - Articles of Association-060912 |
Add to Cart |
2012-09-06 |
MoA - Memorandum of Association-060912 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty MoA payment-070912 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty AoA payment-070912 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2017-12-06 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2017-11-26 |
Annual Returns and Shareholder Information |
Add to Cart |
2015-11-28 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2015-11-28 |
Annual Returns and Shareholder Information |
Add to Cart |
2014-11-24 |
Annual Returns and Shareholder Information as on 31-03-14 |
Add to Cart |
2014-10-27 |
Balance Sheet & Associated Schedules as on 31-03-14 |
Add to Cart |
2013-11-26 |
Annual Returns and Shareholder Information as on 31-03-13 |
Add to Cart |
2013-10-28 |
Balance Sheet & Associated Schedules as on 31-03-13 |
Add to Cart |
Unlock complete report with historical financials and view all 42 documents for ₹499 only
You will receive an alert whenever a document is filed by Amazing Plazza Private Limited.
Track this company