You are here

Certificates

Date

Title

₨ 149 Each

2016-10-05
CERTIFICATE OF SATISFACTION OF CHARGE-20161005
Add to Cart
2016-01-29
Certificate of Registration of Mortgage-290116.PDF
Add to Cart
2016-01-07
Memorandum of satisfaction of Charge-070116.PDF
Add to Cart
2015-01-07
Certificate of Registration of Mortgage-070115.PDF
Add to Cart
2014-03-14
Certificate of Registration of Mortgage-140314.PDF
Add to Cart
2014-02-21
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--190214.PDF
Add to Cart
2010-11-22
Certificate of Registration of Mortgage-081110.PDF
Add to Cart
2007-07-12
Certificate of Incorporation-120707.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-06-19
Acknowledgement received from company-19062017
Add to Cart
2017-06-19
Evidence of Cessation.pdf - 1 (337514120)
Add to Cart
2017-06-19
Evidence of cessation;-19062017
Add to Cart
2017-06-19
Evidence of Cessation_D52.pdf - 2 (337514121)
Add to Cart
2017-06-19
Evidence of Cessation_D52.pdf - 3 (337514121)
Add to Cart
2017-06-19
Resignation of Director
Add to Cart
2017-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-19
Notice of resignation filed with the company-19062017
Add to Cart
2017-06-19
Notice of resignation;-19062017
Add to Cart
2017-06-19
Proof of dispatch-19062017
Add to Cart
2017-06-19
Resignation Letter_D52.pdf - 1 (337514121)
Add to Cart
2017-06-19
Resignation Letter_D52.pdf - 2 (337514120)
Add to Cart
2017-05-05
Ack from Co_D52.pdf - 2 (337514113)
Add to Cart
2017-05-05
Ack from Co_D52.pdf - 3 (337514113)
Add to Cart
2017-05-05
Acknowledgement received from company-05052017
Add to Cart
2017-05-05
Resignation of Director
Add to Cart
2017-05-05
Notice of resignation filed with the company-05052017
Add to Cart
2017-05-05
Proof of dispatch-05052017
Add to Cart
2017-05-05
Resignation letter_D52.pdf - 1 (337514113)
Add to Cart
2017-04-21
Ack from Co_D52.pdf - 1 (337514109)
Add to Cart
2017-04-21
Appointment Letter_D52.pdf - 2 (337514109)
Add to Cart
2017-04-21
Consent Letter and Declaration_D52.pdf - 3 (337514109)
Add to Cart
2017-04-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21042017
Add to Cart
2017-04-21
Evidence of cessation;-21042017
Add to Cart
2017-04-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-21
Interest in other entities;-21042017
Add to Cart
2017-04-21
Letter of appointment;-21042017
Add to Cart
2017-04-21
List of Intrested Entities_1.pdf - 4 (337514109)
Add to Cart
2017-04-21
Notice of resignation;-21042017
Add to Cart
2017-04-21
Resignation letter_D52.pdf - 5 (337514109)
Add to Cart
2008-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-01
Consent Letter - NL.pdf - 1 (403497536)
Add to Cart
2008-03-01
Consent Letter - SRM.pdf - 2 (403497536)
Add to Cart
2008-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-01
Resignation Letter - MPM.pdf - 3 (403497536)
Add to Cart
2008-03-01
Resignation Letters - SA.pdf - 4 (403497536)
Add to Cart
2007-07-20
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2016-10-05
Add to Cart
2016-10-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-10-05
Letter of the charge holder stating that the amount has been satisfied-05102016
Add to Cart
2016-10-05
No Dues_LICHFL.pdf - 2 (403497607)
Add to Cart
2016-10-05
NOC_Axis Trustees.pdf - 1 (403497607)
Add to Cart
2016-01-29
Deed of Mortgage_Indusind Bank Ltd.pdf - 1 (403498082)
Add to Cart
2016-01-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-01-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-01-07
No Due Certificate Aura Real Estate Private Limited.pdf - 1 (403498111)
Add to Cart
2015-01-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-01-07
IOM_D52.pdf - 1 (403497572)
Add to Cart
2014-03-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-03-14
IOM_D52.pdf - 1 (403497570)
Add to Cart
2014-02-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-02-22
No Dues Certificate_D52.pdf - 1 (403497569)
Add to Cart
2010-11-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-08
Indenture of Mortgage.pdf - 1 (403497568)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-10-06
AREPL - Board Resolution.pdf - 2 (337514227)
Add to Cart
2017-10-06
AREPL - Final Order.pdf - 1 (337514227)
Add to Cart
2017-10-06
Notice of the court or the company law board order
Add to Cart
2017-10-06
OL - Cost of Petition Ack - Aura.pdf - 4 (337514227)
Add to Cart
2017-10-06
RD - Cost of Petition Ack - Aura.pdf - 3 (337514227)
Add to Cart
2016-01-29
April.04.2015_Entering_ICD Agreements with KL_D52.pdf - 1 (403497650)
Add to Cart
2016-01-29
Certificate of Registration of Mortgage-290116.PDF
Add to Cart
2016-01-29
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-07
December.23.2015_Availing of Credit Facilities_100 crs_IBL_D52_AAM&JO.pdf - 1 (403497649)
Add to Cart
2016-01-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-16
September.28.2015_Regularization of Drs_AGM_D52.pdf - 1 (403497641)
Add to Cart
2015-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-15
September.28.2015_Regularization of Drs_AGM_D52.pdf - 1 (403497640)
Add to Cart
2015-09-01
August.21.2015_Accounts Adoption_D52.pdf - 1 (403497644)
Add to Cart
2015-09-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-04
DIR-2_SIDDHARTH_D52.pdf - 1 (403497647)
Add to Cart
2015-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-04
List of Directorships_Siddharth.pdf - 2 (403497647)
Add to Cart
2015-04-28
Declaration under Companies Act, 2013_RRS.pdf - 7 (403497645)
Add to Cart
2015-04-28
DIR-2_AAM_D52.pdf - 1 (403497645)
Add to Cart
2015-04-28
DIR-2_JO_D52.pdf - 3 (403497645)
Add to Cart
2015-04-28
DIR-2_RRS_D52.pdf - 4 (403497645)
Add to Cart
2015-04-28
Evidence of Cessation_NL_D52.pdf - 2 (403497646)
Add to Cart
2015-04-28
Evidence of Cessation_PMM_D52.pdf - 1 (403497646)
Add to Cart
2015-04-28
Evidence of Cessation_SRM_D52.pdf - 3 (403497646)
Add to Cart
2015-04-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-28
List of Directorships_AAM.pdf - 2 (403497645)
Add to Cart
2015-04-28
List of Directorships_JO.pdf - 5 (403497645)
Add to Cart
2015-04-28
List of Directorships_RRS.pdf - 6 (403497645)
Add to Cart
2015-01-07
Certificate of Registration of Mortgage-070115.PDF
Add to Cart
2015-01-03
December.18.2014_Disclosure_PMM_D52.pdf - 1 (403497642)
Add to Cart
2015-01-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-24
December.18.2014_Borrowing_FICS_50crores_D52.pdf - 1 (403497630)
Add to Cart
2014-12-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-17
November.12.2014_Discl by PMM_SRM_D52.pdf - 1 (403497639)
Add to Cart
2014-10-21
February.13.2014_CTC alongwith Explanatory Statement_372A_D52.pdf - 1 (403497636)
Add to Cart
2014-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-18
September.30.2014_Section 186_AGM_D52.pdf - 1 (403497637)
Add to Cart
2014-10-06
D52_Aura Real Estate Private Limited.pdf - 2 (403497638)
Add to Cart
2014-10-06
Form ADT-1_2014-15_D52.pdf - 1 (403497638)
Add to Cart
2014-10-06
Submission of documents with the Registrar
Add to Cart
2014-09-19
August.13.2014_Accounts Adoption_D52.pdf - 1 (403497633)
Add to Cart
2014-09-19
August.13.2014_Disclosure of interest_PMM_D52.pdf - 2 (403497633)
Add to Cart
2014-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-26
April.18.2014_Disclosure and Declaration_D52.pdf - 1 (403497632)
Add to Cart
2014-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-14
Certificate of Registration of Mortgage-140314.PDF
Add to Cart
2014-02-21
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--190214.PDF
Add to Cart
2014-02-19
Altered MOA_D52.pdf - 2 (403497631)
Add to Cart
2014-02-19
Declaration by Directors_D52.pdf - 3 (403497631)
Add to Cart
2014-02-19
Feb.13.2014_CTC Addition in object clause_D52.pdf - 1 (403497631)
Add to Cart
2014-02-19
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-04
Form 22A_D52.pdf - 2 (403497624)
Add to Cart
2013-12-04
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-04
September.17.2013_EGM_CTC_Section 180(1)(a) & (c)_D52.pdf - 1 (403497624)
Add to Cart
2013-10-14
Appointment Letter Aura Real Estate Pvt Ltd.pdf - 1 (403497625)
Add to Cart
2013-10-14
Information by auditor to Registrar
Add to Cart
2012-11-10
Appointment letter-auditor-Aura Real Estate.pdf - 1 (403497623)
Add to Cart
2012-11-10
Information by auditor to Registrar
Add to Cart
2011-11-16
Appointment Letter - Aura Real Estate.pdf - 1 (403497621)
Add to Cart
2011-11-16
Information by auditor to Registrar
Add to Cart
2011-07-30
CTC_Resolution_Allotment_D52.pdf - 2 (403497622)
Add to Cart
2011-07-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-07-30
Table 'A'_Details of Allotment_As per Annexure 'A'.pdf - 3 (403497622)
Add to Cart
2011-07-30
Table 'B'_List of Allottee_As per Annexure 'A'.pdf - 1 (403497622)
Add to Cart
2011-05-27
Altered AOA_D52_Aura Real Estate.pdf - 2 (403497619)
Add to Cart
2011-05-27
Altered AOA_D52_Aura Real Estate.pdf - 3 (403497618)
Add to Cart
2011-05-27
Altered MOA_D52_Aura Real Estate.pdf - 1 (403497619)
Add to Cart
2011-05-27
Altered MOA_D52_Aura Real Estate.pdf - 2 (403497618)
Add to Cart
2011-05-27
CTC & explanatory Statement.pdf - 1 (403497618)
Add to Cart
2011-05-27
CTC & explanatory Statement.pdf - 3 (403497619)
Add to Cart
2011-05-27
Form 22A.pdf - 4 (403497618)
Add to Cart
2011-05-27
Registration of resolution(s) and agreement(s)
Add to Cart
2011-05-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-01-17
Appointment-Aura Real Estate.pdf - 1 (403497620)
Add to Cart
2011-01-17
Information by auditor to Registrar
Add to Cart
2010-11-22
Certificate of Registration of Mortgage-081110.PDF
Add to Cart
2010-11-18
Appointment-Aura Real Estate.pdf - 1 (403497616)
Add to Cart
2010-11-18
Information by auditor to Registrar
Add to Cart
2009-12-31
Appoint-Auditor-Aura Real Estate.pdf - 1 (403497615)
Add to Cart
2009-12-31
Information by auditor to Registrar
Add to Cart
2008-10-17
Appoint-Auditor-Aura Real Estate.pdf - 1 (403497614)
Add to Cart
2008-10-17
Information by auditor to Registrar
Add to Cart
2008-03-31
CTC Aura.pdf - 1 (403497613)
Add to Cart
2008-03-31
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-14
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-03-14
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-03-14
Form I for Five Aura.pdf - 1 (403497611)
Add to Cart
2008-03-14
Form I for One Aura.pdf - 1 (403497612)
Add to Cart
2008-03-14
Form II for Five Aura.pdf - 2 (403497611)
Add to Cart
2008-03-14
Form II for One Aura.pdf - 2 (403497612)
Add to Cart
2007-09-20
Appoint-Auditor-Aura Real Estate.pdf - 1 (403497608)
Add to Cart
2007-09-20
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-04-28
ACK received from Company_NL_D52.pdf - 3 (403497721)
Add to Cart
2015-04-28
ACK received from Company_PMM_D52.pdf - 3 (403497723)
Add to Cart
2015-04-28
ACK received from Company_SRM_D52.pdf - 3 (403497724)
Add to Cart
2015-04-28
Evidence of Cessation_NL_D52.pdf - 1 (403497721)
Add to Cart
2015-04-28
Evidence of Cessation_PMM_D52.pdf - 1 (403497723)
Add to Cart
2015-04-28
Evidence of Cessation_SRM_D52.pdf - 1 (403497724)
Add to Cart
2015-04-28
Resignation of Director
Add to Cart
2015-04-28
Resignation of Director
Add to Cart
2015-04-28
Resignation of Director
Add to Cart
2015-04-28
Proof of dispatch_NL_D52.pdf - 2 (403497721)
Add to Cart
2015-04-28
Proof of dispatch_PMM_D52.pdf - 2 (403497723)
Add to Cart
2015-04-28
Proof of dispatch_SRM_D52.pdf - 2 (403497724)
Add to Cart
2007-07-12
Certificate of Incorporation-120707.PDF
Add to Cart
2007-06-20
AOA All.pdf - 2 (403497655)
Add to Cart
2007-06-20
Aura Real Estate_Name Approval Letter.pdf - 5 (403497655)
Add to Cart
2007-06-20
Consent Letters.pdf - 2 (403497654)
Add to Cart
2007-06-20
Directorships of Shyam Agarwal and Suresh K. Mehta.pdf - 3 (403497654)
Add to Cart
2007-06-20
Application and declaration for incorporation of a company
Add to Cart
2007-06-20
fORM 1.pdf - 3 (403497655)
Add to Cart
2007-06-20
Notice of situation or change of situation of registered office
Add to Cart
2007-06-20
Form 18.pdf - 1 (403497653)
Add to Cart
2007-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-20
Form 32.pdf - 1 (403497654)
Add to Cart
2007-06-20
MOA All.pdf - 1 (403497655)
Add to Cart
2007-06-20
Pan Card.pdf - 4 (403497655)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-09-05
Copy of court order or NCLT or CLB or order by any other competent authority.-05092017
Add to Cart
2017-09-05
Optional Attachment-(1)-05092017
Add to Cart
2017-09-05
Optional Attachment-(2)-05092017
Add to Cart
2017-09-05
Optional Attachment-(3)-05092017
Add to Cart
2016-11-28
Company CSR policy as per section 135(4)-28112016
Add to Cart
2016-11-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Add to Cart
2016-11-28
Directors report as per section 134(3)-28112016
Add to Cart
2016-11-28
List of share holders, debenture holders;-28112016
Add to Cart
2016-01-29
Certificate of Registration of Mortgage-290116.PDF
Add to Cart
2016-01-29
Copy of resolution-290116.PDF
Add to Cart
2016-01-29
Instrument of creation or modification of charge-290116.PDF
Add to Cart
2016-01-07
Copy of resolution-070116.PDF
Add to Cart
2016-01-07
Letter of the charge holder-070116.PDF
Add to Cart
2015-10-15
Optional Attachment 1-151015.PDF
Add to Cart
2015-10-15
Optional Attachment 1-151015.PDF 1
Add to Cart
2015-09-01
Copy of resolution-010915.PDF
Add to Cart
2015-06-04
Declaration of the appointee Director- in Form DIR-2-040615.PDF
Add to Cart
2015-06-04
Interest in other entities-040615.PDF
Add to Cart
2015-04-28
Declaration of the appointee Director- in Form DIR-2-280415.PDF
Add to Cart
2015-04-28
Evidence of cessation-280415.PDF
Add to Cart
2015-04-28
Interest in other entities-280415.PDF
Add to Cart
2015-04-28
Optional Attachment 1-280415.PDF
Add to Cart
2015-04-28
Optional Attachment 1-280415.PDF 1
Add to Cart
2015-04-28
Optional Attachment 2-280415.PDF
Add to Cart
2015-04-28
Optional Attachment 3-280415.PDF
Add to Cart
2015-04-28
Optional Attachment 4-280415.PDF
Add to Cart
2015-04-28
Optional Attachment 5-280415.PDF
Add to Cart
2015-01-07
Certificate of Registration of Mortgage-070115.PDF
Add to Cart
2015-01-07
Instrument of creation or modification of charge-070115.PDF
Add to Cart
2015-01-02
Copy of resolution-020115.PDF
Add to Cart
2014-12-24
Copy of resolution-241214.PDF
Add to Cart
2014-11-17
Copy of resolution-171114.PDF
Add to Cart
2014-10-20
Copy of resolution-201014.PDF
Add to Cart
2014-10-17
Copy of resolution-171014.PDF
Add to Cart
2014-10-06
Optional Attachment 1-061014.PDF
Add to Cart
2014-10-06
Optional Attachment 2-061014.PDF
Add to Cart
2014-09-09
Copy of resolution-090914.PDF
Add to Cart
2014-09-09
Optional Attachment 1-090914.PDF
Add to Cart
2014-05-26
Copy of resolution-260514.PDF
Add to Cart
2014-03-14
Certificate of Registration of Mortgage-140314.PDF
Add to Cart
2014-03-14
Instrument of creation or modification of charge-140314.PDF
Add to Cart
2014-02-21
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--190214.PDF
Add to Cart
2014-02-21
Letter of the charge holder-210214.PDF
Add to Cart
2014-02-19
Copy of resolution-190214.PDF
Add to Cart
2014-02-19
MoA - Memorandum of Association-190214.PDF
Add to Cart
2014-02-19
Optional Attachment 1-190214.PDF
Add to Cart
2013-12-04
Copy of resolution-041213.PDF
Add to Cart
2013-12-04
Optional Attachment 1-041213.PDF
Add to Cart
2011-07-30
List of allottees-300711.PDF
Add to Cart
2011-07-30
Optional Attachment 1-300711.PDF
Add to Cart
2011-07-30
Resltn passed by the BOD-300711.PDF
Add to Cart
2011-05-27
AoA - Articles of Association-270511.PDF
Add to Cart
2011-05-27
AoA - Articles of Association-270511.PDF 1
Add to Cart
2011-05-27
Copy of resolution-270511.PDF
Add to Cart
2011-05-27
MoA - Memorandum of Association-270511.PDF
Add to Cart
2011-05-27
MoA - Memorandum of Association-270511.PDF 1
Add to Cart
2011-05-27
Optional Attachment 1-270511.PDF
Add to Cart
2011-05-27
Optional Attachment 1-270511.PDF 1
Add to Cart
2010-11-22
Certificate of Registration of Mortgage-081110.PDF
Add to Cart
2010-11-08
Instrument of creation or modification of charge-081110.PDF
Add to Cart
2008-10-17
Copy of intimation received-171008.PDF
Add to Cart
2008-03-31
Copy of resolution-310308.PDF
Add to Cart
2008-03-14
Declaration by person-140308.PDF
Add to Cart
2008-03-14
Declaration by person-140308.PDF 1
Add to Cart
2008-03-14
Declaration by person-140308.PDF 2
Add to Cart
2008-03-14
Declaration by person-140308.PDF 3
Add to Cart
2008-03-01
Optional Attachment 1-010308.PDF
Add to Cart
2008-03-01
Optional Attachment 2-010308.PDF
Add to Cart
2008-03-01
Optional Attachment 3-010308.PDF
Add to Cart
2008-03-01
Optional Attachment 4-010308.PDF
Add to Cart
2007-09-20
Copy of intimation received-200907.PDF
Add to Cart
2007-07-19
AoA - Articles of Association-190707.PDF
Add to Cart
2007-07-19
Others-190707.PDF
Add to Cart
2007-07-12
AoA - Articles of Association-120707.PDF
Add to Cart
2007-07-12
Others-120707.PDF
Add to Cart
2007-06-20
AoA - Articles of Association-200607.PDF
Add to Cart
2007-06-20
MoA - Memorandum of Association-200607.PDF
Add to Cart
2007-06-20
Optional Attachment 1-200607.PDF
Add to Cart
2007-06-20
Optional Attachment 2-200607.PDF
Add to Cart
2007-06-20
Optional Attachment 3-200607.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2016-11-28
CSR Annexure_15-16.pdf - 2 (403497868)
Add to Cart
2016-11-28
D52_Aura Real Estate P L_15-16_Final.pdf - 1 (403497868)
Add to Cart
2016-11-28
D52_DR_Aura Real Estate Pvt Ltd_15-16.pdf - 3 (403497868)
Add to Cart
2016-11-28
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-28
Annual Returns and Shareholder Information
Add to Cart
2016-11-28
List of Shareholders_D52_2016.pdf - 1 (403497867)
Add to Cart
2015-11-26
D52_List of Shareholders_2015.pdf - 1 (403497866)
Add to Cart
2015-11-26
Annual Returns and Shareholder Information
Add to Cart
2015-11-22
D52_Aura Real Estate P L_14-15.pdf - 1 (403497865)
Add to Cart
2015-11-22
D52_Aura Real Estate P L_Dir Rpt_14-15.pdf - 2 (403497865)
Add to Cart
2015-11-22
Company financials including balance sheet and profit & loss
Add to Cart
2014-10-30
D52_Aura Real Estate Private Limited.pdf - 1 (403497864)
Add to Cart
2014-10-30
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-21
D52_Aura Real Estate Private Limited_BS.pdf - 1 (403497863)
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-11-15
D52_Aura Real Estate Pvt Ltd_AR_12-13.pdf - 1 (403497862)
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-20
D52_Aura Real Estate_BS_12-13.pdf - 1 (403497861)
Add to Cart
2013-10-20
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2012-11-08
D52_Aura Real Estate Pvt. Ltd._Bsh_11-12.pdf - 1 (403497859)
Add to Cart
2012-11-08
D52_Aura Real Estate_AR_11-12.pdf - 1 (403497860)
Add to Cart
2012-11-08
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-08
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-10-15
D52_Aura Real Estate_AR_10-11.pdf - 1 (403497858)
Add to Cart
2011-10-15
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-09-27
D52_Aura Real Estate_10-11_Bsh.pdf - 1 (403497857)
Add to Cart
2011-09-27
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2010-10-24
D52_Aura real Estate P L_09-10_AR.pdf - 1 (403497855)
Add to Cart
2010-10-24
D52_Aura Real Estate Pvt. Ltd._Bsh_09-10.pdf - 1 (403497856)
Add to Cart
2010-10-24
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-24
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2009-11-10
D52_Aura Real Estate Private Limited.pdf - 1 (403497854)
Add to Cart
2009-11-10
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-27
D52_Aura Real Estate Private Limited_BS.pdf - 1 (403497853)
Add to Cart
2009-09-27
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2008-10-25
D52_Aura Real Estate P L_2007-2008.pdf - 1 (403497852)
Add to Cart
2008-10-25
Annual Returns and Shareholder Information
Add to Cart
2008-10-04
D52 Aura Real Estate Pvt. Ltd. - Bsh 2008.pdf - 1 (403497851)
Add to Cart
2008-10-04
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 303 documents for ₹499 only

Download all 303 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 Aura Real Estate Private Limited

You will receive an alert whenever a document is filed by Aura Real Estate Private Limited.

Track this company
Top of page