You are here

Certificates

Date

Title

₨ 149 Each

2022-04-20
CERTIFICATE OF REGISTRATION OF CHARGE-20220420
Add to Cart
2018-05-30
CERTIFICATE OF SHIFTING OF REGISTERED ADDRESS FROM JURISDICTION OF ONE STATE TO ANOTHER STATE-20180530
Add to Cart
2017-02-07
CERTIFICATE OF REGISTRATION OF CHARGE-20170207
Add to Cart
2011-12-13
Certificate of Incorporation-131211.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-09-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-13
Optional Attachment-(1)-13092021
Add to Cart
2021-09-13
Optional Attachment-(2)-13092021
Add to Cart
2021-05-25
Avgol DIR-2 Sivan.pdf - 1 (1014283071)
Add to Cart
2021-05-25
Avgol_BMCTC_Appointment of Sivan_18-May-2021.pdf - 2 (1014283071)
Add to Cart
2021-05-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25052021
Add to Cart
2021-05-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-25
Optional Attachment-(1)-25052021
Add to Cart
2021-03-10
Avgol_ BMCTC_Resignation of Yizhak Eliav.pdf - 3 (1014283050)
Add to Cart
2021-03-10
Avgol_Resignation Letter_Yizhak Eliav.pdf - 1 (1014283050)
Add to Cart
2021-03-10
Avgol_Resignation Letter_Yizhak Eliav.pdf - 2 (1014283050)
Add to Cart
2021-03-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-09
Evidence of cessation;-09032021
Add to Cart
2021-03-09
Notice of resignation;-09032021
Add to Cart
2021-03-09
Optional Attachment-(1)-09032021
Add to Cart
2021-02-23
Avgol_ BMCTC_Resignation of Einav Y Eliraz.pdf - 4 (1014283018)
Add to Cart
2021-02-23
Avgol_BMCTC_Appointment of David.pdf - 5 (1014283018)
Add to Cart
2021-02-23
Avgol_Resignation Letter_Einav Yosef Eliraz.pdf - 1 (1014283018)
Add to Cart
2021-02-23
Avgol_Resignation Letter_Einav Yosef Eliraz.pdf - 3 (1014283018)
Add to Cart
2021-02-23
Consent_DIR2_David Peretz.pdf - 2 (1014283018)
Add to Cart
2021-02-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23022021
Add to Cart
2021-02-23
Evidence of cessation;-23022021
Add to Cart
2021-02-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-23
Notice of resignation;-23022021
Add to Cart
2021-02-23
Optional Attachment-(1)-23022021
Add to Cart
2021-02-23
Optional Attachment-(2)-23022021
Add to Cart
2020-08-20
Avgol_CTCRegularisation of Mr Einav_10Aug2020.pdf - 1 (964861322)
Add to Cart
2020-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-20
Optional Attachment-(1)-20082020
Add to Cart
2020-07-21
AvgolCTCAppointmentMrEinav Eliraz as anadditionaldirector.pdf - 2 (964861317)
Add to Cart
2020-07-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21072020
Add to Cart
2020-07-21
DIR-2_Einav Eliraz.pdf - 1 (964861317)
Add to Cart
2020-07-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-07-21
Optional Attachment-(1)-21072020
Add to Cart
2020-01-23
Avgol Board Meeting BMCTC Resignation of Director16Dec2019.pdf - 3 (964861309)
Add to Cart
2020-01-23
Avgol Resignation Letter Mr Gilad Frenkel.pdf - 1 (964861309)
Add to Cart
2020-01-23
Avgol Resignation Letter Mr Gilad Frenkel.pdf - 2 (964861309)
Add to Cart
2020-01-23
Evidence of cessation;-23012020
Add to Cart
2020-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-23
Notice of resignation;-23012020
Add to Cart
2020-01-23
Optional Attachment-(1)-23012020
Add to Cart
2019-11-17
Avgol_CTC_Appointment of Additional Director as a Director_25-Sep-2019.pdf - 1 (728997802)
Add to Cart
2019-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-23
Optional Attachment-(1)-23102019
Add to Cart
2019-09-10
Avgol CTC Appointment of Mr Yizhak Eliav as an additional director 24th August 2019.pdf - 2 (728997869)
Add to Cart
2019-09-10
Avgol DIR 2 Yizhak Eliav and proofs.pdf - 1 (728997869)
Add to Cart
2019-09-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092019
Add to Cart
2019-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-10
Optional Attachment-(1)-10092019
Add to Cart
2019-04-05
Board Resolution_David Resignation.pdf - 1 (728998122)
Add to Cart
2019-04-05
David Resignation.pdf - 2 (728998122)
Add to Cart
2019-04-05
Evidence of cessation;-05042019
Add to Cart
2019-04-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-05
Notice of resignation;-05042019
Add to Cart
2017-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-07
Acknowledgement received from company-07032017
Add to Cart
2017-03-07
Ackowledgement of resignation by company.pdf - 1 (375722431)
Add to Cart
2017-03-07
Ackowledgement of resignation by company.pdf - 3 (375722429)
Add to Cart
2017-03-07
Appointment letter-Sanjay.pdf - 2 (375722431)
Add to Cart
2017-03-07
CTC BR-Appointment of Additional director.pdf - 5 (375722431)
Add to Cart
2017-03-07
CTC BR-Resignation.pdf - 2 (375722429)
Add to Cart
2017-03-07
CTC BR-Resignation.pdf - 6 (375722431)
Add to Cart
2017-03-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07032017
Add to Cart
2017-03-07
Declaration of the appointee director1.pdf - 3 (375722431)
Add to Cart
2017-03-07
Evidence of cessation;-07032017
Add to Cart
2017-03-07
Resignation of Director
Add to Cart
2017-03-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-07
Letter of appointment;-07032017
Add to Cart
2017-03-07
Notice of resignation filed with the company-07032017
Add to Cart
2017-03-07
Notice of resignation;-07032017
Add to Cart
2017-03-07
Optional Attachment-(1)-07032017
Add to Cart
2017-03-07
Optional Attachment-(2)-07032017
Add to Cart
2017-03-07
Proof of dispatch-07032017
Add to Cart
2017-03-07
Resignation Letter.pdf - 1 (375722429)
Add to Cart
2017-03-07
Resignation Letter.pdf - 4 (375722431)
Add to Cart
2016-11-23
4.0 Notice of resignation.pdf - 1 (728998544)
Add to Cart
2016-11-23
5.0 Acknowledgement of resignation.pdf - 3 (728998544)
Add to Cart
2016-11-23
Resignation of Director
Add to Cart
2016-11-23
Proof of dispatch.pdf - 2 (728998544)
Add to Cart
2016-11-22
1.0 Letter of appointment.pdf - 2 (728998680)
Add to Cart
2016-11-22
3.0 Declaration of the appointee director.pdf - 3 (728998680)
Add to Cart
2016-11-22
4.0 Notice of resignation.pdf - 4 (728998680)
Add to Cart
2016-11-22
5.0 Acknowledgement of resignation.pdf - 1 (728998680)
Add to Cart
2016-11-22
Acknowledgement received from company-22112016
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
Evidence of cessation;-22112016
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 filed with the company-22112016
Add to Cart
2016-11-22
Notice of resignation;-22112016
Add to Cart
2016-11-22
Proof of dispatch-22112016
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-05-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-04
Letter of the charge holder stating that the amount has been satisfied-04052022
Add to Cart
2022-04-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-20
Instrument(s) of creation or modification of charge;-20042022
Add to Cart
2022-04-20
Optional Attachment-(1)-20042022
Add to Cart
2017-02-07
Final Agreement- UBI.pdf - 1 (375722481)
Add to Cart
2017-02-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-02-07
Instrument(s) of creation or modification of charge;-07022017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-21
Form MSME FORM I-21102022
Add to Cart
2022-07-20
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-25
Return of deposits
Add to Cart
2022-04-20
Form MSME FORM I-20042022_signed
Add to Cart
2021-10-20
Form MSME FORM I-20102021_signed
Add to Cart
2021-06-25
DPT-3 Clarification 2021.pdf - 1 (1020180952)
Add to Cart
2021-06-25
Form CFSS-2020-25062021_signed
Add to Cart
2021-06-25
Return of deposits
Add to Cart
2020-08-20
Avgol_AuditorAppointmentLetter_10-Aug-2020.pdf - 3 (964861713)
Add to Cart
2020-08-20
Avgol_CTCAppointmentOfAuditor_10-Aug-2020.pdf - 2 (964861713)
Add to Cart
2020-08-20
Avgol_Eligibility Letter of auditor.pdf - 1 (964861713)
Add to Cart
2020-08-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-07-20
DPT-3 Clarification 2020.pdf - 1 (964861710)
Add to Cart
2020-07-20
Return of deposits
Add to Cart
2020-04-24
Form MSME FORM I-24042020_signed
Add to Cart
2020-02-28
Avgol_auditor apointment letter.pdf - 3 (964861704)
Add to Cart
2020-02-28
Avgol_CTC_EOGMCTC_Appointment of Auditor_20-Feb-2020.pdf - 2 (964861704)
Add to Cart
2020-02-28
Avgol_Written consent of auditor.pdf - 1 (964861704)
Add to Cart
2020-02-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-11-26
Avgol_BEN-01_Aloke and Suchitra_Final.pdf - 1 (728998901)
Add to Cart
2019-11-26
Add to Cart
2019-11-23
Notice of resignation by the auditor
Add to Cart
2019-11-23
Resignation Letter.pdf - 1 (728998937)
Add to Cart
2019-10-30
Add to Cart
2019-10-18
DPT-3_Clarification.pdf - 1 (728998964)
Add to Cart
2019-10-18
Return of deposits
Add to Cart
2019-09-30
DPT-3_Clarification.pdf - 1 (728999027)
Add to Cart
2019-09-30
Return of deposits
Add to Cart
2019-06-07
Add to Cart
2018-05-30
1 Proof of Registered Office address- Lease deed.pdf - 1 (375722528)
Add to Cart
2018-05-30
2 Copies of the utility bills.pdf - 2 (375722528)
Add to Cart
2018-05-30
3 Copy of altered Memorandum of association.pdf - 3 (375722528)
Add to Cart
2018-05-30
4 NOC.pdf - 4 (375722528)
Add to Cart
2018-05-30
5 Copy of order of competent authority.pdf - 5 (375722528)
Add to Cart
2018-05-30
Notice of situation or change of situation of registered office
Add to Cart
2018-04-13
Notice of the court or the company law board order
Add to Cart
2018-04-13
RD Order_1.pdf - 1 (375722527)
Add to Cart
2018-02-05
AGM Resolution- Appt-Statutory Auditor.pdf - 3 (375722526)
Add to Cart
2018-02-05
Consent and Eligibility letter.pdf - 2 (375722526)
Add to Cart
2018-02-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-02-05
Intimation letter to Statutory Auditor.pdf - 1 (375722526)
Add to Cart
2018-02-02
Board Resolution- Allotment.pdf - 2 (375722525)
Add to Cart
2018-02-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-02-02
List of Allottees.pdf - 1 (375722525)
Add to Cart
2018-01-02
EGM resolution with explanatory statement.pdf - 1 (375722524)
Add to Cart
2018-01-02
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-29
Copies of the utility bill.pdf - 2 (375722551)
Add to Cart
2017-09-29
Notice of situation or change of situation of registered office
Add to Cart
2017-09-29
NOC from Landlord.pdf - 3 (375722551)
Add to Cart
2017-09-29
Proof of Registered Office address- Lease deed.pdf - 1 (375722551)
Add to Cart
2017-09-09
Board resolution- Allotment.pdf - 2 (375722549)
Add to Cart
2017-09-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2017-09-09
List of Allottees.pdf - 1 (375722549)
Add to Cart
2017-03-23
1.0 Copy of the intimation sent by company.pdf - 1 (375722547)
Add to Cart
2017-03-23
2.0 Written consent given by auditor.pdf - 2 (375722547)
Add to Cart
2017-03-23
3.0 Board Resolution.pdf - 3 (375722547)
Add to Cart
2017-03-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-03-10
Avgol - Resignation letter - signed.pdf - 1 (375722545)
Add to Cart
2017-03-10
Notice of resignation by the auditor
Add to Cart
2017-01-12
Board Resolution.pdf - 2 (375722544)
Add to Cart
2017-01-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2017-01-12
List of Allottee.pdf - 1 (375722544)
Add to Cart
2016-08-26
1.0 List of allottees.pdf - 1 (728999307)
Add to Cart
2016-08-26
2.0 Board Resolution.pdf - 2 (728999307)
Add to Cart
2016-08-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-07-08
1.0 Resolution for alteration of capital.pdf - 2 (728999346)
Add to Cart
2016-07-08
5.0 Altered memorandum of association.pdf - 1 (728999346)
Add to Cart
2016-07-08
8.0 EGM resolutions.pdf - 3 (728999346)
Add to Cart
2016-07-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-06-29
Board Resolution.pdf - 2 (728999351)
Add to Cart
2016-06-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-06-29
List of Allottees.pdf - 1 (728999351)
Add to Cart
2016-01-12
AGM resolution- Appt Director1.pdf - 1 (728999371)
Add to Cart
2016-01-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-07
1.0 Letter of Appointment.pdf - 1 (728999431)
Add to Cart
2016-01-07
3.0 Declaration of the Director in Form DIR.pdf - 2 (728999431)
Add to Cart
2016-01-07
6.0 Interest in other entities.pdf - 3 (728999431)
Add to Cart
2016-01-07
7.0 CTC Board Resolution.pdf - 4 (728999431)
Add to Cart
2016-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-30
CTC Resolution- Annual Accounts.pdf - 1 (728999538)
Add to Cart
2015-01-30
CTC Resolution- Directors' Report.pdf - 2 (728999538)
Add to Cart
2015-01-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-08
Appt. Lttr. Avgol India.pdf - 1 (728999567)
Add to Cart
2014-03-08
Information by auditor to Registrar
Add to Cart
2014-01-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-01-21
List of Allottees.pdf - 1 (728999599)
Add to Cart
2013-11-19
BOD Resolution- Mr. Shlomo Liran.pdf - 2 (728999668)
Add to Cart
2013-11-19
BOD Resolution- Ms. Tamar Appt.pdf - 2 (728999651)
Add to Cart
2013-11-19
Consent Letter- Ms. Tamar.pdf - 1 (728999651)
Add to Cart
2013-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-19
Resignation Letter- Mr. Shlomo Liran.pdf - 1 (728999668)
Add to Cart
2013-02-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-02-27
List of Allottees.pdf - 1 (728999702)
Add to Cart
2013-02-04
Consent Letter - Mr. Shlomo.pdf - 2 (728999718)
Add to Cart
2013-02-04
CTC Board Resolution - Appointment of Mr. Shlomo.pdf - 3 (728999718)
Add to Cart
2013-02-04
CTC Board Resolution - Resignation of Mr. Achai Bonne.pdf - 4 (728999718)
Add to Cart
2013-02-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-04
Resignation Letter - Mr. Achai Bonne.pdf - 1 (728999718)
Add to Cart
2012-12-15
Appt. Lttr. Avgol - 2011-12 .pdf - 1 (728999729)
Add to Cart
2012-12-15
Appt. Lttr. Avgol - 2012-13.pdf - 1 (728999723)
Add to Cart
2012-12-15
Information by auditor to Registrar
Add to Cart
2012-12-15
Information by auditor to Registrar
Add to Cart
2012-10-24
6.0 - List of Allottees _ROC_.pdf - 1 (728999731)
Add to Cart
2012-10-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-14
Consent given by auditor.pdf - 2 (728999748)
Add to Cart
2015-11-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-14
Intimation sent by company.pdf - 1 (728999748)
Add to Cart
2015-11-14
Resolution by the Company1.pdf - 3 (728999748)
Add to Cart
2011-12-13
Certificate of Incorporation-131211.PDF
Add to Cart
2011-12-08
Articles of Association (2).pdf - 2 (728999773)
Add to Cart
2011-12-08
Consent Letter - Achai.pdf - 1 (728999787)
Add to Cart
2011-12-08
Consent Letter - Shachar.pdf - 2 (728999787)
Add to Cart
2011-12-08
CTC, COI & Charter - Avgol Cyprus Ltd..pdf - 3 (728999773)
Add to Cart
2011-12-08
CTC, COI & Charter - Avgol Ltd..pdf - 4 (728999773)
Add to Cart
2011-12-08
Application and declaration for incorporation of a company
Add to Cart
2011-12-08
Notice of situation or change of situation of registered office
Add to Cart
2011-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-08
Memorandum of Association (2).pdf - 1 (728999773)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-07-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20072022
Add to Cart
2022-07-20
Optional Attachment-(1)-20072022
Add to Cart
2022-07-15
Copy of MGT-8-15072022
Add to Cart
2022-07-15
List of share holders, debenture holders;-15072022
Add to Cart
2022-07-15
Optional Attachment-(1)-15072022
Add to Cart
2022-07-14
Optional Attachment-(1)-14072022
Add to Cart
2022-07-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14072022
Add to Cart
2021-10-02
Copy of MGT-8-29092021
Add to Cart
2021-10-02
List of share holders, debenture holders;-29092021
Add to Cart
2021-10-02
Optional Attachment-(1)-29092021
Add to Cart
2021-09-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23092021
Add to Cart
2021-06-25
Optional Attachment-(1)-25062021
Add to Cart
2020-10-08
Copy of MGT-8-08102020
Add to Cart
2020-10-08
List of share holders, debenture holders;-08102020
Add to Cart
2020-10-08
Optional Attachment-(1)-08102020
Add to Cart
2020-09-24
Optional Attachment-(1)-24092020
Add to Cart
2020-09-24
Optional Attachment-(2)-24092020
Add to Cart
2020-09-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10092020
Add to Cart
2020-08-20
Copy of resolution passed by the company-20082020
Add to Cart
2020-08-20
Copy of written consent given by auditor-20082020
Add to Cart
2020-08-20
Optional Attachment-(1)-20082020
Add to Cart
2020-06-29
Optional Attachment-(1)-29062020
Add to Cart
2020-02-28
Copy of resolution passed by the company-28022020
Add to Cart
2020-02-28
Copy of written consent given by auditor-28022020
Add to Cart
2020-02-28
Optional Attachment-(1)-28022020
Add to Cart
2019-11-26
Declaration under section 90-26112019
Add to Cart
2019-11-23
Resignation letter-23112019
Add to Cart
2019-10-24
Copy of MGT-8-24102019
Add to Cart
2019-10-24
List of share holders, debenture holders;-24102019
Add to Cart
2019-10-24
Optional Attachment-(1)-24102019
Add to Cart
2019-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Add to Cart
2019-06-29
Optional Attachment-(1)-29062019
Add to Cart
2019-06-29
Optional Attachment-(1)-29062019 1
Add to Cart
2019-01-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Add to Cart
2019-01-04
List of share holders, debenture holders;-31122018
Add to Cart
2019-01-04
Optional Attachment-(1)-31122018
Add to Cart
2019-01-04
Optional Attachment-(2)-31122018
Add to Cart
2018-12-31
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Add to Cart
2018-12-31
Directors report as per section 134(3)-31122018
Add to Cart
2018-05-28
Copies of the utility bills as mentioned above (not older than two months)-28052018
Add to Cart
2018-05-28
Copy of altered Memorandum of association-28052018
Add to Cart
2018-05-28
Copy of board resolution authorizing giving of notice-28052018
Add to Cart
2018-05-28
Copy of the duly attested latest financial statement-28052018
Add to Cart
2018-05-28
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28052018
Add to Cart
2018-04-03
Copy of court order or NCLT or CLB or order by any other competent authority.-03042018
Add to Cart
2018-02-05
Copy of resolution passed by the company-05022018
Add to Cart
2018-02-05
Copy of the intimation sent by company-05022018
Add to Cart
2018-02-05
Copy of written consent given by auditor-05022018
Add to Cart
2018-02-01
Copy of Board or Shareholders? resolution-01022018
Add to Cart
2018-02-01
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.-01022018
Add to Cart
2018-01-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012018
Add to Cart
2018-01-23
Directors report as per section 134(3)-23012018
Add to Cart
2018-01-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02012018
Add to Cart
2017-11-29
List of share holders, debenture holders;-29112017
Add to Cart
2017-11-29
Optional Attachment-(1)-29112017
Add to Cart
2017-09-29
Copies of the utility bills as mentioned above (not older than two months)-29092017
Add to Cart
2017-09-29
Copy of board resolution authorizing giving of notice-29092017
Add to Cart
2017-09-29
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-29092017
Add to Cart
2017-09-09
Copy of Board or Shareholders? resolution-09092017
Add to Cart
2017-09-09
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.-09092017
Add to Cart
2017-03-23
Copy of the intimation sent by company-23032017
Add to Cart
2017-03-23
Copy of written consent given by auditor-23032017
Add to Cart
2017-03-23
Optional Attachment-(1)-23032017
Add to Cart
2017-03-07
Resignation letter-07032017
Add to Cart
2017-01-12
Copy of Board or Shareholders? resolution-12012017
Add to Cart
2017-01-12
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.-12012017
Add to Cart
2016-11-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112016
Add to Cart
2016-11-30
Directors report as per section 134(3)-30112016
Add to Cart
2016-11-29
List of share holders, debenture holders;-29112016
Add to Cart
2016-08-26
Copy of Board or Shareholders? resolution-26082016
Add to Cart
2016-08-26
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.-26082016
Add to Cart
2016-07-06
Altered memorandum of assciation;-06072016
Add to Cart
2016-07-06
Copy of the resolution for alteration of capital;-06072016
Add to Cart
2016-07-06
Optional Attachment-(1)-06072016
Add to Cart
2016-06-29
Copy of Board or Shareholders? resolution-29062016
Add to Cart
2016-06-29
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.-29062016
Add to Cart
2016-01-12
Optional Attachment 1-120116.PDF
Add to Cart
2016-01-06
Declaration of the appointee Director- in Form DIR-2-060116.PDF
Add to Cart
2016-01-06
Interest in other entities-060116.PDF
Add to Cart
2016-01-06
Letter of Appointment-060116.PDF
Add to Cart
2016-01-06
Optional Attachment 1-060116.PDF
Add to Cart
2015-01-30
Copy of resolution-300115.PDF
Add to Cart
2015-01-30
Optional Attachment 1-300115.PDF
Add to Cart
2014-01-21
List of allottees-210114.PDF
Add to Cart
2013-11-19
Evidence of cessation-191113.PDF
Add to Cart
2013-11-19
Optional Attachment 1-191113.PDF
Add to Cart
2013-11-18
Optional Attachment 1-181113.PDF
Add to Cart
2013-11-18
Optional Attachment 2-181113.PDF
Add to Cart
2013-02-27
List of allottees-270213.PDF
Add to Cart
2013-02-04
Evidence of cessation-300113.PDF
Add to Cart
2013-02-04
Optional Attachment 1-300113.PDF
Add to Cart
2013-02-04
Optional Attachment 2-300113.PDF
Add to Cart
2013-02-04
Optional Attachment 4-300113.PDF
Add to Cart
2012-10-19
List of allottees-191012.PDF
Add to Cart
2011-12-13
Acknowledgement of Stamp Duty AoA payment-131211.PDF
Add to Cart
2011-12-13
Acknowledgement of Stamp Duty MoA payment-131211.PDF
Add to Cart
2011-12-08
AoA - Articles of Association-081211.PDF
Add to Cart
2011-12-08
MoA - Memorandum of Association-081211.PDF
Add to Cart
2011-12-08
Optional Attachment 1-081211.PDF
Add to Cart
2011-12-08
Optional Attachment 2-081211.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-07-15
Annual Returns and Shareholder Information
Add to Cart
2022-07-14
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-04
Annual Returns and Shareholder Information
Add to Cart
2021-09-27
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-09
Avgol_Certificate_MGT_8.pdf - 2 (978984669)
Add to Cart
2020-10-09
Avgol_MGT-9_24-Jul-2020.pdf - 3 (978984669)
Add to Cart
2020-10-09
Annual Returns and Shareholder Information
Add to Cart
2020-10-09
Shareholders-MGT_7.pdf - 1 (978984669)
Add to Cart
2020-09-25
Avgol_Clarification note.pdf - 3 (974560730)
Add to Cart
2020-09-25
Avgol_ PDF File FY 2019-20.pdf - 2 (974560730)
Add to Cart
2020-09-25
Company financials including balance sheet and profit & loss
Add to Cart
2020-09-25
045923Standalone.xml - 1 (974560730)
Add to Cart
2019-10-31
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-31
045923Standalone.xml - 1 (729001155)
Add to Cart
2019-10-24
Avgol_Certificate_MGT_8.pdf - 2 (729001160)
Add to Cart
2019-10-24
Avgol_MGT-9.pdf - 3 (729001160)
Add to Cart
2019-10-24
Avgol_Shareholders-MGT_7.pdf - 1 (729001160)
Add to Cart
2019-10-24
Annual Returns and Shareholder Information
Add to Cart
2019-01-17
Avgol MGT-9.pdf - 2 (729001167)
Add to Cart
2019-01-17
Board Meetings.pdf - 3 (729001167)
Add to Cart
2019-01-17
Annual Returns and Shareholder Information
Add to Cart
2019-01-17
Shareholders-MGT_7.pdf - 1 (729001167)
Add to Cart
2019-01-01
Avgol_Annual Report.pdf - 1 (729001183)
Add to Cart
2019-01-01
Directors Report.pdf - 3 (729001183)
Add to Cart
2019-01-01
Form AOC-2.pdf - 2 (729001183)
Add to Cart
2019-01-01
Company financials including balance sheet and profit & loss
Add to Cart
2018-01-23
Copy of financial statements.pdf - 1 (375722753)
Add to Cart
2018-01-23
Directors report as per subsection 3 of section 134.pdf - 2 (375722753)
Add to Cart
2018-01-23
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-30
Board Meetings.pdf - 2 (375722894)
Add to Cart
2017-11-30
Annual Returns and Shareholder Information
Add to Cart
2017-11-30
Shareholders-MGT_7.pdf - 1 (375722894)
Add to Cart
2016-11-30
Copy of financial statements.pdf - 1 (729001235)
Add to Cart
2016-11-30
Directors Report.pdf - 2 (729001235)
Add to Cart
2016-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-30
Annual Returns and Shareholder Information
Add to Cart
2016-11-30
List of Share holders.pdf - 1 (729001258)
Add to Cart
2016-02-23
Director Report- 2015- Avgol.pdf - 2 (729001272)
Add to Cart
2016-02-23
Financial Statements & Director Report- 2015- Avgol.pdf - 1 (729001272)
Add to Cart
2016-02-23
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-22
Annual Returns and Shareholder Information
Add to Cart
2016-02-22
List of Share holders.pdf - 1 (729001289)
Add to Cart
2015-03-02
Avgol - Balance Sheet & Sch.pdf - 1 (729001299)
Add to Cart
2015-03-02
Avgol India - Audit Report.pdf - 4 (729001299)
Add to Cart
2015-03-02
Avgol- AGM Notice.pdf - 3 (729001299)
Add to Cart
2015-03-02
Avgol- Directors' Report.pdf - 2 (729001299)
Add to Cart
2015-03-02
CC_Avgol_2014.pdf - 1 (729001328)
Add to Cart
2015-03-02
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-03-02
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2015-02-04
Avgol- Annual Return.pdf - 1 (729001339)
Add to Cart
2015-02-04
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-10-20
Annual Return -2013.pdf - 1 (729001399)
Add to Cart
2013-10-20
Avgol- Audit report- March 13.pdf - 2 (729001356)
Add to Cart
2013-10-20
Balance sheet - March 13.pdf - 1 (729001356)
Add to Cart
2013-10-20
CC_AVGOL_2013.pdf - 1 (729001378)
Add to Cart
2013-10-20
Director report - March 13.pdf - 3 (729001356)
Add to Cart
2013-10-20
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-20
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-20
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-24
Annual Return- 2012.pdf - 1 (729001430)
Add to Cart
2012-12-24
Auditors' Report.pdf - 2 (729001410)
Add to Cart
2012-12-24
Balance Sheet & Sch.pdf - 1 (729001410)
Add to Cart
2012-12-24
Directors' Report.pdf - 3 (729001410)
Add to Cart
2012-12-24
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-24
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 388 documents for ₹499 only

Download all 388 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 Avgol India Private Limited

You will receive an alert whenever a document is filed by Avgol India Private Limited.

Track this company
Top of page