You are here

Certificates

Date

Title

₨ 149 Each

2019-08-18
CERTIFICATE OF REGISTRATION OF CHARGE-20190818
Add to Cart
2013-09-19
Certificate of Registration of Mortgage-190913.PDF
Add to Cart
2013-05-22
Certificate of Registration of Mortgage-220513.PDF
Add to Cart
2012-12-12
Certificate of Incorporation-121212.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-09-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26092022
Add to Cart
2022-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-26
Optional Attachment-(1)-26092022
Add to Cart
2022-08-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24082022
Add to Cart
2022-08-24
Evidence of cessation;-24082022
Add to Cart
2022-08-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-24
Notice of resignation;-24082022
Add to Cart
2022-08-24
Optional Attachment-(1)-24082022
Add to Cart
2022-03-05
Avarsekar_DIR2_BKM.pdf - 2 (1091781224)
Add to Cart
2022-03-05
CTC_Avarsekar.pdf - 4 (1091781224)
Add to Cart
2022-03-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05032022
Add to Cart
2022-03-05
Evidence of cessation;-05032022
Add to Cart
2022-03-05
Evidence of Cessation_GM.pdf - 1 (1091781224)
Add to Cart
2022-03-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-05
GM_Resignation.pdf - 3 (1091781224)
Add to Cart
2022-03-05
Notice of resignation;-05032022
Add to Cart
2022-03-05
Optional Attachment-(1)-05032022
Add to Cart
2021-10-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102021
Add to Cart
2021-10-19
DIR-2_Praful Tayal.pdf - 2 (1076983513)
Add to Cart
2021-10-19
Evidence of cessation.pdf - 1 (1076983513)
Add to Cart
2021-10-19
Evidence of cessation;-19102021
Add to Cart
2021-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-19
Interest in other entities.pdf - 3 (1076983513)
Add to Cart
2021-10-19
Interest in other entities;-19102021
Add to Cart
2021-10-19
Notice of Resignation.pdf - 4 (1076983513)
Add to Cart
2021-10-19
Notice of resignation;-19102021
Add to Cart
2019-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29042019
Add to Cart
2019-04-29
DIR-2 of Appointee Director.pdf - 2 (1076983530)
Add to Cart
2019-04-29
Evidence of cessation.pdf - 1 (1076983530)
Add to Cart
2019-04-29
Evidence of cessation;-29042019
Add to Cart
2019-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-29
Interest in other entities.pdf - 3 (1076983530)
Add to Cart
2019-04-29
Interest in other entities;-29042019
Add to Cart
2015-05-29
CONSENT L.pdf - 2 (1076983554)
Add to Cart
2015-05-29
CONSENT LETTER.pdf - 1 (1076983554)
Add to Cart
2015-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-29
Interest in other entites.pdf - 3 (1076983554)
Add to Cart
2015-05-29
PAN & PASSPORT.pdf - 5 (1076983554)
Add to Cart
2015-05-29
PASSPORT & PAN.pdf - 4 (1076983554)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-10-01
BANK_NOC.pdf - 1 (1076983832)
Add to Cart
2021-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-09-23
Letter of the charge holder stating that the amount has been satisfied-23092021
Add to Cart
2020-12-24
149328-BR.pdf - 3 (1076983837)
Add to Cart
2020-12-24
149328-Deed of Hypothecation.pdf - 2 (1076983837)
Add to Cart
2020-12-24
149328-Deed of Mortgage.pdf - 1 (1076983837)
Add to Cart
2020-12-24
149328-Details req of Property for Avarsekar.pdf - 4 (1076983837)
Add to Cart
2020-12-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-24
Instrument(s) of creation or modification of charge;-24122020
Add to Cart
2020-12-24
Optional Attachment-(1)-24122020
Add to Cart
2020-12-24
Optional Attachment-(2)-24122020
Add to Cart
2020-12-24
Optional Attachment-(3)-24122020
Add to Cart
2019-08-18
avarseker.pdf - 1 (1076983850)
Add to Cart
2019-08-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-18
Instrument(s) of creation or modification of charge;-18082019
Add to Cart
2016-10-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-10-18
Letter from Chargeholder stating the amount satisfied.pdf - 1 (1076983852)
Add to Cart
2016-10-18
Letter of the charge holder stating that the amount has been satisfied-18102016
Add to Cart
2013-09-19
Deed of Hypothecation_23.08.2013 .pdf - 1 (1076983854)
Add to Cart
2013-09-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-05-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-05-22
Indenture of Mortgage.pdf - 1 (1076983855)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-01
Return of deposits
Add to Cart
2021-06-29
Add to Cart
2021-04-03
Return of deposits
Add to Cart
2020-08-24
Return of deposits
Add to Cart
2020-02-03
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-02-03
MGT-4.pdf - 1 (1076984193)
Add to Cart
2020-02-03
MGT-5.pdf - 2 (1076984193)
Add to Cart
2019-06-07
Form for submission of documents with the Registrar
Add to Cart
2019-06-07
Reconciliation of Share Capital Audit.pdf - 1 (1076984200)
Add to Cart
2018-06-14
Board Resolution.pdf - 1 (337517970)
Add to Cart
2018-06-14
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-07
Copy of intimation sent by Company.pdf - 1 (337518006)
Add to Cart
2017-10-07
Copy of resolution passed in General meeting.pdf - 3 (337518006)
Add to Cart
2017-10-07
Copy of written consent by Auditor.pdf - 2 (337518006)
Add to Cart
2017-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-07-03
Acceptance of Appointment.pdf - 3 (337518005)
Add to Cart
2017-07-03
Appointment Letter.pdf - 1 (337518005)
Add to Cart
2017-07-03
Consent letter.pdf - 2 (337518005)
Add to Cart
2017-07-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-06-21
Notice of resignation by the auditor
Add to Cart
2017-06-21
Resignation letter.pdf - 1 (337518004)
Add to Cart
2017-01-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-01-27
MGT-4.pdf - 1 (337518003)
Add to Cart
2017-01-27
MGT-5.pdf - 2 (337518003)
Add to Cart
2015-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-09
Board Resolution.pdf - 4 (1076984230)
Add to Cart
2015-10-09
Conveyance Deed.pdf - 1 (1076984230)
Add to Cart
2015-10-09
Notice of situation or change of situation of registered office
Add to Cart
2015-10-09
Letter to ROC.pdf - 3 (1076984230)
Add to Cart
2015-10-09
Utility Bill.pdf - 2 (1076984230)
Add to Cart
2015-09-16
Evidence of Cessation.pdf - 1 (1076984231)
Add to Cart
2015-09-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-16
Notice of Resignation.pdf - 2 (1076984231)
Add to Cart
2015-05-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-29
ADT1.pdf - 1 (1076984240)
Add to Cart
2014-11-29
Auditors Appt. with Consent.pdf - 2 (1076984240)
Add to Cart
2014-11-29
Submission of documents with the Registrar
Add to Cart
2014-11-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-04
Resolution AGM.pdf - 1 (1076984251)
Add to Cart
2014-11-04
Resolution App. of Accounts.pdf - 1 (1076984250)
Add to Cart
2014-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-03
Resolution Disclosure of Int..pdf - 1 (1076984259)
Add to Cart
2014-02-28
ARPL_Notice, Expl, Resolution.pdf - 1 (1076984261)
Add to Cart
2014-02-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-15
Resignation Letter_Av Realty.pdf - 1 (1076984263)
Add to Cart
2013-10-27
Appointment Letter 13-14 Av.pdf - 1 (1076984265)
Add to Cart
2013-10-27
FA Appointment Letters.pdf - 1 (1076984272)
Add to Cart
2013-10-27
Information by auditor to Registrar
Add to Cart
2013-10-27
Information by auditor to Registrar
Add to Cart
2013-10-24
Board Resolution_05.10.2013.pdf - 2 (1076984274)
Add to Cart
2013-10-24
Consent Ashish Avarsekar.pdf - 1 (1076984274)
Add to Cart
2013-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-19
Certificate of Registration of Mortgage-190913.PDF
Add to Cart
2013-05-22
Certificate of Registration of Mortgage-220513.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2012-12-12
Certificate of Incorporation-121212.PDF
Add to Cart
2012-12-11
Articles of Association.pdf - 2 (1076984972)
Add to Cart
2012-12-11
Avarsekar Developers - Balance Sheet.pdf - 3 (1076984972)
Add to Cart
2012-12-11
Avarsekar Developers - IT returns.pdf - 4 (1076984972)
Add to Cart
2012-12-11
Certificate from Auditor.pdf - 5 (1076984972)
Add to Cart
2012-12-11
Application and declaration for incorporation of a company
Add to Cart
2012-12-11
Memorandum of Association.pdf - 1 (1076984972)
Add to Cart
2012-12-11
Name availabilty Letter.pdf - 6 (1076984972)
Add to Cart
2012-11-20
Notice of situation or change of situation of registered office
Add to Cart
2012-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-03-21
Approval letter for extension of AGM;-21032022
Add to Cart
2022-03-21
List of Directors;-21032022
Add to Cart
2022-03-21
List of share holders, debenture holders;-21032022
Add to Cart
2021-12-16
Approval letter of extension of financial year of AGM-16122021
Add to Cart
2021-12-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16122021
Add to Cart
2021-02-25
Approval letter for extension of AGM;-25022021
Add to Cart
2021-02-25
List of share holders, debenture holders;-25022021
Add to Cart
2021-02-25
Optional Attachment-(1)-25022021
Add to Cart
2021-02-06
Approval letter of extension of financial year of AGM-06022021
Add to Cart
2021-02-06
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06022021
Add to Cart
2021-01-18
Return of deposits
Add to Cart
2020-01-31
-31012020
Add to Cart
2020-01-31
-31012020 1
Add to Cart
2019-12-17
List of share holders, debenture holders;-17122019
Add to Cart
2019-10-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Add to Cart
2019-04-30
Optional Attachment-(1)-30042019
Add to Cart
2018-12-20
List of share holders, debenture holders;-20122018
Add to Cart
2018-12-20
Optional Attachment-(1)-20122018
Add to Cart
2018-12-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122018
Add to Cart
2018-06-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062018
Add to Cart
2017-11-27
Optional Attachment-(1)-27112017
Add to Cart
2017-11-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112017
Add to Cart
2017-11-21
Copy of MGT-8-21112017
Add to Cart
2017-11-21
List of share holders, debenture holders;-21112017
Add to Cart
2017-10-07
Copy of resolution passed by the company-07102017
Add to Cart
2017-10-07
Copy of the intimation sent by company-07102017
Add to Cart
2017-10-07
Copy of written consent given by auditor-07102017
Add to Cart
2017-07-03
Copy of the intimation sent by company-03072017
Add to Cart
2017-07-03
Copy of written consent given by auditor-03072017
Add to Cart
2017-07-03
Optional Attachment-(1)-03072017
Add to Cart
2017-06-13
Resignation letter-13062017
Add to Cart
2017-02-09
List of share holders, debenture holders;-09022017
Add to Cart
2017-02-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04022017
Add to Cart
2017-02-04
Directors report as per section 134(3)-04022017
Add to Cart
2017-01-27
-27012017
Add to Cart
2017-01-27
-27012017 1
Add to Cart
2016-04-11
List of share holders, debenture holders;-11042016
Add to Cart
2016-04-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08042016
Add to Cart
2016-04-08
Directors report as per section 134(3)-08042016
Add to Cart
2016-04-08
Optional Attachment-(1)-08042016
Add to Cart
2015-10-08
Optional Attachment 1-081015.PDF
Add to Cart
2015-10-08
Optional Attachment 2-081015.PDF
Add to Cart
2015-09-16
Evidence of cessation-160915.PDF
Add to Cart
2015-05-29
Declaration of the appointee Director- in Form DIR-2-290515.PDF
Add to Cart
2015-05-29
Interest in other entities-290515.PDF
Add to Cart
2015-05-29
Letter of Appointment-290515.PDF
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.PDF
Add to Cart
2014-11-03
Copy of resolution-031114.PDF
Add to Cart
2014-11-03
Copy of resolution-031114.PDF 1
Add to Cart
2014-11-01
Copy of resolution-011114.PDF
Add to Cart
2014-10-14
Optional Attachment 1-141014.PDF
Add to Cart
2014-10-14
Optional Attachment 2-141014.PDF
Add to Cart
2014-02-28
Copy of resolution-280214.PDF
Add to Cart
2014-02-15
Evidence of cessation-150214.PDF
Add to Cart
2013-10-24
Optional Attachment 1-241013.PDF
Add to Cart
2013-10-24
Optional Attachment 2-241013.PDF
Add to Cart
2013-09-19
Certificate of Registration of Mortgage-190913.PDF
Add to Cart
2013-09-19
Instrument of creation or modification of charge-190913.PDF
Add to Cart
2013-05-22
Certificate of Registration of Mortgage-220513.PDF
Add to Cart
2013-05-22
Instrument of creation or modification of charge-220513.PDF
Add to Cart
2012-12-12
Acknowledgement of Stamp Duty AoA payment-121212.PDF
Add to Cart
2012-12-12
Acknowledgement of Stamp Duty MoA payment-121212.PDF
Add to Cart
2012-12-11
AoA - Articles of Association-111212.PDF
Add to Cart
2012-12-11
MoA - Memorandum of Association-111212.PDF
Add to Cart
2012-12-11
Optional Attachment 1-111212.PDF
Add to Cart
2012-12-11
Optional Attachment 2-111212.PDF
Add to Cart
2012-12-11
Optional Attachment 3-111212.PDF
Add to Cart
2012-12-11
Optional Attachment 4-111212.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-04-06
Form MGT-7A-06042022_signed
Add to Cart
2022-04-06
List of Directors-Avarsekar_31-03-2021.pdf - 3 (1105128417)
Add to Cart
2022-04-06
ROC West Bengal AGM extension notification.pdf - 2 (1105128417)
Add to Cart
2022-04-06
Shareholders-MGT_7.pdf - 1 (1105128417)
Add to Cart
2021-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-16
Instance_Avarsekar_2020-21.xml - 1 (1078298885)
Add to Cart
2021-12-16
ROC West Bengal AGM extension notification.pdf - 2 (1078298885)
Add to Cart
2021-02-27
Annual Returns and Shareholder Information
Add to Cart
2021-02-27
ROC Kolkata Extension.pdf - 2 (1076987324)
Add to Cart
2021-02-27
Shareholders-MGT_7.pdf - 1 (1076987324)
Add to Cart
2021-02-27
TRANSFER PROOF.pdf - 3 (1076987324)
Add to Cart
2021-02-08
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-08
Instance_Avarsekar.xml - 1 (1076987331)
Add to Cart
2021-02-08
ROC Kolkata Extension.pdf - 2 (1076987331)
Add to Cart
2019-12-18
Annual Returns and Shareholder Information
Add to Cart
2019-12-18
Shareholders-MGT_7.pdf - 1 (1076987332)
Add to Cart
2019-11-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-16
Instance_Avarsekar.xml - 1 (1076987339)
Add to Cart
2018-12-20
Boards Report.pdf - 2 (1076987340)
Add to Cart
2018-12-20
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-20
Annual Returns and Shareholder Information
Add to Cart
2018-12-20
Instance_Avarsekar_FA.xml - 1 (1076987340)
Add to Cart
2018-12-20
List of Shareholders.pdf - 1 (1076987347)
Add to Cart
2017-11-27
Directors Report.pdf - 2 (337518240)
Add to Cart
2017-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-27
U70100MH2012PTC238711_FS_2017.xml - 1 (337518240)
Add to Cart
2017-11-21
Annual Returns and Shareholder Information
Add to Cart
2017-11-21
List of shareholders.pdf - 1 (337518238)
Add to Cart
2017-11-21
MGT-8.pdf - 2 (337518238)
Add to Cart
2017-02-09
Annual Returns and Shareholder Information
Add to Cart
2017-02-09
List of Shareholders.pdf - 1 (337518236)
Add to Cart
2017-02-04
Annual Financial Statements.pdf - 1 (337518233)
Add to Cart
2017-02-04
Boards Report.pdf - 2 (337518233)
Add to Cart
2017-02-04
Company financials including balance sheet and profit & loss
Add to Cart
2016-04-11
Annual Returns and Shareholder Information
Add to Cart
2016-04-11
List of Shareholders.pdf - 1 (1076987360)
Add to Cart
2016-04-08
Audited Financial Statements alognwith Board's Report_ARPL.pdf - 1 (1076987361)
Add to Cart
2016-04-08
Auditors Clarification wrt point no.4 of its report.pdf - 3 (1076987361)
Add to Cart
2016-04-08
Directors' Report_ARPL.pdf - 2 (1076987361)
Add to Cart
2016-04-08
Company financials including balance sheet and profit & loss
Add to Cart
2015-07-24
Annual Report for F.Y.2013-14.pdf - 1 (1076987362)
Add to Cart
2015-07-24
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-01
Annual Return 2014.pdf - 1 (1076987363)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-22
Annual Return 2013.pdf - 1 (1076987370)
Add to Cart
2013-11-22
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-17
Annual Report for the year 2013 - ARPL.pdf - 1 (1076987371)
Add to Cart
2013-11-17
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 251 documents for ₹499 only

Download all 251 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 Avarsekar Realty Private Limited

You will receive an alert whenever a document is filed by Avarsekar Realty Private Limited.

Track this company
Top of page