You are here

Certificates

Date

Title

₨ 149 Each

2017-04-05
CERTIFICATE OF REGISTRATION OF CHARGE-20170405
Add to Cart
2016-12-27
CERTIFICATE OF REGISTRATION OF CHARGE-20161227
Add to Cart
2016-03-23
Certificate of Incorporation-230316.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2023-01-02
Evidence of cessation;-02012023
Add to Cart
2023-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2023-01-02
Notice of resignation;-02012023
Add to Cart
2022-06-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-08
Evidence of cessation;-08062022
Add to Cart
2022-06-08
Evidence of cessation;-08062022 1
Add to Cart
2022-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-08
Notice of resignation;-08062022
Add to Cart
2022-06-08
Notice of resignation;-08062022 1
Add to Cart
2022-05-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18052022
Add to Cart
2022-05-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-27
Resignation of Director
Add to Cart
2022-04-27
Notice of resignation filed with the company-27042022
Add to Cart
2022-04-27
Proof of dispatch-27042022
Add to Cart
2021-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-12
Basuti.pdf - 1 (1102821555)
Add to Cart
2021-04-12
Evidence of cessation;-12042021
Add to Cart
2021-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-12
Notice of resignation;-12042021
Add to Cart
2021-04-12
Resignation_Laxmi ji_Basuti_merged.pdf - 2 (1102821555)
Add to Cart
2021-04-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10042021
Add to Cart
2021-04-10
Dir 2_Basuti-merged.pdf - 1 (1102821592)
Add to Cart
2021-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-10
Interest in other entities;-10042021
Add to Cart
2021-04-10
MBP-1 _Basuti-merged.pdf - 2 (1102821592)
Add to Cart
2021-02-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12022021
Add to Cart
2021-02-14
Evidence of cessation;-12022021
Add to Cart
2021-02-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-14
Interest in other entities;-12022021
Add to Cart
2021-02-14
Notice of resignation;-12022021
Add to Cart
2021-02-14
Optional Attachment-(1)-12022021
Add to Cart
2020-12-19
BR_Appointment LB_Basuti.pdf - 5 (1102821679)
Add to Cart
2020-12-19
DIR-2 LB BASUTI.pdf - 2 (1102821679)
Add to Cart
2020-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-19
Interest in other entities LB.pdf - 3 (1102821679)
Add to Cart
2020-12-19
Resignation Letter Ack_Sandip Sawant_Basuti.pdf - 1 (1102821679)
Add to Cart
2020-12-19
Resignation Letter_Sandip Sawant_Basuti_page-0001.pdf - 4 (1102821679)
Add to Cart
2020-12-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18122020
Add to Cart
2020-12-18
Evidence of cessation;-18122020
Add to Cart
2020-12-18
Interest in other entities;-18122020
Add to Cart
2020-12-18
Notice of resignation;-18122020
Add to Cart
2020-12-18
Optional Attachment-(1)-18122020
Add to Cart
2019-11-10
Basuti_AGM_Regularisation_2019.pdf - 1 (1102821757)
Add to Cart
2019-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-24
Optional Attachment-(1)-24102019
Add to Cart
2018-11-12
Appointment Resolution_Sandip_Basuti.pdf - 4 (1102821799)
Add to Cart
2018-11-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112018
Add to Cart
2018-11-12
Dir-2 Sandip_Basuti.pdf - 2 (1102821799)
Add to Cart
2018-11-12
Evidence of cessation;-12112018
Add to Cart
2018-11-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-12
Notice of resignation;-12112018
Add to Cart
2018-11-12
Optional Attachment-(1)-12112018
Add to Cart
2018-11-12
vishal Doshi_Resignation Ack_Basuti.pdf - 1 (1102821799)
Add to Cart
2018-11-12
Vishal Doshi_Resignation letter_Basuti.pdf - 3 (1102821799)
Add to Cart
2018-05-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-24
Ack Copy_Resignation Letter_VS.pdf - 3 (1102821844)
Add to Cart
2016-10-24
Resignation of Director
Add to Cart
2016-10-24
Resignation Letter_VS.pdf - 1 (1102821844)
Add to Cart
2016-10-24
Resignation Letter_VS.pdf - 2 (1102821844)
Add to Cart
2016-10-21
Ack Copy_Resignation Letter_DT.pdf - 3 (1102821859)
Add to Cart
2016-10-21
Acknowledgement received from company-21102016
Add to Cart
2016-10-21
Acknowledgement received from company-21102016 1
Add to Cart
2016-10-21
Resignation of Director
Add to Cart
2016-10-21
Notice of resignation filed with the company-21102016
Add to Cart
2016-10-21
Notice of resignation filed with the company-21102016 1
Add to Cart
2016-10-21
Proof of dispatch-21102016
Add to Cart
2016-10-21
Proof of dispatch-21102016 1
Add to Cart
2016-10-21
Resignation Letter_DT.pdf - 1 (1102821859)
Add to Cart
2016-10-21
Resignation Letter_DT.pdf - 2 (1102821859)
Add to Cart
2016-10-06
BR_Resignation.pdf - 3 (1102821924)
Add to Cart
2016-10-06
Evidence of cessation;-06102016
Add to Cart
2016-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-06
Notice of resignation;-06102016
Add to Cart
2016-10-06
Optional Attachment-(1)-06102016
Add to Cart
2016-10-06
Resignation Letter_DT.pdf - 1 (1102821924)
Add to Cart
2016-10-06
Resignation Letter_VS.pdf - 2 (1102821924)
Add to Cart
2016-09-28
BR_Appt.pdf - 1 (1102821972)
Add to Cart
2016-09-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092016
Add to Cart
2016-09-28
DIR-2_AK.pdf - 2 (1102821972)
Add to Cart
2016-09-28
DIR-2_VD.pdf - 3 (1102821972)
Add to Cart
2016-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-28
Letter of appointment;-28092016
Add to Cart
2016-09-28
Optional Attachment-(1)-28092016
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-04-05
BR 28 Sept 2016_Basuti.pdf - 2 (196663138)
Add to Cart
2017-04-05
DOH_07.11.2016.pdf - 1 (196663138)
Add to Cart
2017-04-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-04-05
Instrument(s) of creation or modification of charge;-05042017
Add to Cart
2017-04-05
Optional Attachment-(1)-05042017
Add to Cart
2017-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-03-24
Letter of the charge holder stating that the amount has been satisfied-24032017
Add to Cart
2017-03-24
NOC.pdf - 1 (196663128)
Add to Cart
2016-12-27
DOH_Including Challan.pdf - 1 (1102822505)
Add to Cart
2016-12-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-27
Instrument(s) of creation or modification of charge;-27122016
Add to Cart
2016-12-27
Optional Attachment-(1)-27122016
Add to Cart
2016-12-27
YBL Basuti Facility Letter (3).pdf - 2 (1102822505)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-28
Return of deposits
Add to Cart
2021-12-26
CTC _AGM_Basuti.pdf - 1 (1102822680)
Add to Cart
2021-12-26
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-06
CTC_Basuti_05082021.pdf - 3 (1102822733)
Add to Cart
2021-08-06
Notice of situation or change of situation of registered office
Add to Cart
2021-08-06
NOC_FEL.pdf - 1 (1102822733)
Add to Cart
2021-08-06
Utility Bill_FEL_Knowlege.pdf - 2 (1102822733)
Add to Cart
2020-09-11
Return of deposits
Add to Cart
2020-01-03
Declaration related to Pooled Investment Vehicle-Basuti.pdf - 2 (1102822795)
Add to Cart
2020-01-03
Draft Form BEN-1Basuti_FCRPL-Associate.pdf - 1 (1102822795)
Add to Cart
2020-01-03
Add to Cart
2019-10-14
Auditors_Consent_Final.pdf - 1 (1102822799)
Add to Cart
2019-10-14
Basuti_SR_Auditors_Appointment.pdf - 2 (1102822799)
Add to Cart
2019-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-09-06
Basuti_Auditor_Consent.pdf - 1 (1102822828)
Add to Cart
2019-09-06
Basuti_BR.pdf - 2 (1102822828)
Add to Cart
2019-09-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-09-04
Basuti_Auditor_Resignation.pdf - 1 (1102822853)
Add to Cart
2019-09-04
Notice of resignation by the auditor
Add to Cart
2018-03-01
Appoint.pdf - 1 (333494777)
Add to Cart
2018-03-01
Consent Basuti.pdf - 2 (333494777)
Add to Cart
2018-03-01
CTC.pdf - 3 (333494777)
Add to Cart
2018-03-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-01-15
Appoint.pdf - 1 (333494776)
Add to Cart
2018-01-15
Consent Basuti.pdf - 2 (333494776)
Add to Cart
2018-01-15
CTC.pdf - 3 (333494776)
Add to Cart
2018-01-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-01
Authority-Basuti.pdf - 1 (333494786)
Add to Cart
2017-08-01
BR-Basuti.pdf - 4 (333494786)
Add to Cart
2017-08-01
Elec Bill June.pdf - 2 (333494786)
Add to Cart
2017-08-01
Notice of situation or change of situation of registered office
Add to Cart
2017-08-01
NOC Basuti.pdf - 3 (333494786)
Add to Cart
2017-07-10
Electricity Bill May 2017 - Ghatkopar.pdf - 2 (333494784)
Add to Cart
2017-07-10
Notice of situation or change of situation of registered office
Add to Cart
2017-07-10
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-10
Grant Letter.pdf - 1 (333494784)
Add to Cart
2017-07-10
NOC.pdf - 3 (333494784)
Add to Cart
2017-07-10
SR and Explanatory Statement.pdf - 1 (333494785)
Add to Cart
2017-07-10
SR and Explanatory Statement.pdf - 4 (333494784)
Add to Cart
2017-04-18
Amended_AOA_Basuti Final.pdf - 2 (196663153)
Add to Cart
2017-04-18
Basuti SR and Explanatory Statement.pdf - 1 (196663153)
Add to Cart
2017-04-18
Basuti_Shorter notice consent_10.04.2017.pdf - 3 (196663153)
Add to Cart
2017-04-18
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-12
Electricity Bill_June.pdf - 2 (1102822966)
Add to Cart
2016-07-12
Notice of situation or change of situation of registered office
Add to Cart
2016-07-12
Leave & License Agreement.pdf - 1 (1102822966)
Add to Cart
2016-07-12
NOC - basuti.pdf - 3 (1102822966)
Add to Cart
2016-07-11
Basuti_Consent.pdf - 2 (1102822988)
Add to Cart
2016-07-11
EGM_Basuti.pdf - 1 (1102822988)
Add to Cart
2016-07-11
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-03-23
Certificate of Incorporation-230316.PDF
Add to Cart
2016-03-16
AOA ..Basuti.pdf - 2 (1102823213)
Add to Cart
2016-03-16
Declaration Both.pdf - 4 (1102823213)
Add to Cart
2016-03-16
DIR 2 BOTH.pdf - 5 (1102823213)
Add to Cart
2016-03-16
Application and declaration for incorporation of a company
Add to Cart
2016-03-16
ID and Address Proof 01.pdf - 6 (1102823213)
Add to Cart
2016-03-16
INC 10 Both.pdf - 8 (1102823213)
Add to Cart
2016-03-16
INC 8 PCS.pdf - 7 (1102823213)
Add to Cart
2016-03-16
INC 9 Both.pdf - 3 (1102823213)
Add to Cart
2016-03-16
MOA of Basuti.pdf - 1 (1102823213)
Add to Cart
2016-03-16
NOC and Agreement 01.pdf - 9 (1102823213)
Add to Cart
2016-03-16
Utility bill 01.pdf - 10 (1102823213)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-01-07
Approval letter for extension of AGM;-07012022
Add to Cart
2022-01-07
Copy of MGT-8-07012022
Add to Cart
2022-01-07
List of share holders, debenture holders;-07012022
Add to Cart
2021-12-24
Approval letter of extension of financial year of AGM-24122021
Add to Cart
2021-12-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122021
Add to Cart
2021-12-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122021
Add to Cart
2021-08-06
Copies of the utility bills as mentioned above (not older than two months)-06082021
Add to Cart
2021-08-06
Copy of board resolution authorizing giving of notice-06082021
Add to Cart
2021-08-06
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06082021
Add to Cart
2021-02-05
Approval letter for extension of AGM;-05022021
Add to Cart
2021-02-05
Copy of MGT-8-05022021
Add to Cart
2021-02-05
List of share holders, debenture holders;-05022021
Add to Cart
2021-02-05
Optional Attachment-(1)-05022021
Add to Cart
2021-01-07
Approval letter of extension of financial year of AGM-07012021
Add to Cart
2021-01-07
Optional Attachment-(1)-07012021
Add to Cart
2021-01-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07012021
Add to Cart
2019-12-31
Declaration under section 90-31122019
Add to Cart
2019-12-31
Optional Attachment-(1)-31122019
Add to Cart
2019-11-27
Copy of MGT-8-27112019
Add to Cart
2019-11-27
List of share holders, debenture holders;-27112019
Add to Cart
2019-10-17
Optional Attachment-(1)-17102019
Add to Cart
2019-10-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102019
Add to Cart
2019-10-14
Copy of resolution passed by the company-14102019
Add to Cart
2019-10-14
Copy of written consent given by auditor-14102019
Add to Cart
2019-09-06
Copy of resolution passed by the company-06092019
Add to Cart
2019-09-06
Copy of written consent given by auditor-06092019
Add to Cart
2019-09-04
Resignation letter-04092019
Add to Cart
2018-12-26
Copy of MGT-8-26122018
Add to Cart
2018-12-26
List of share holders, debenture holders;-26122018
Add to Cart
2018-12-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07122018
Add to Cart
2018-04-09
List of share holders, debenture holders;-09042018
Add to Cart
2018-04-09
Optional Attachment-(1)-09042018
Add to Cart
2018-02-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28022018
Add to Cart
2018-02-28
Copy of resolution passed by the company-28022018
Add to Cart
2018-02-28
Copy of the intimation sent by company-28022018
Add to Cart
2018-02-28
Copy of written consent given by auditor-28022018
Add to Cart
2018-02-28
Directors report as per section 134(3)-28022018
Add to Cart
2018-01-15
Copy of resolution passed by the company-15012018
Add to Cart
2018-01-15
Copy of the intimation sent by company-15012018
Add to Cart
2018-01-15
Copy of written consent given by auditor-15012018
Add to Cart
2017-08-01
Copies of the utility bills as mentioned above (not older than two months)-01082017
Add to Cart
2017-08-01
Copy of board resolution authorizing giving of notice-01082017
Add to Cart
2017-08-01
Optional Attachment-(1)-01082017
Add to Cart
2017-08-01
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01082017
Add to Cart
2017-07-10
Copies of the utility bills as mentioned above (not older than two months)-10072017
Add to Cart
2017-07-10
Copy of board resolution authorizing giving of notice-10072017
Add to Cart
2017-07-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10072017
Add to Cart
2017-07-10
Optional Attachment-(1)-10072017
Add to Cart
2017-07-10
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10072017
Add to Cart
2017-04-11
Altered memorandum of association-11042017
Add to Cart
2017-04-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11042017
Add to Cart
2017-04-11
Optional Attachment-(1)-11042017
Add to Cart
2016-07-12
Copies of the utility bills as mentioned above (not older than two months)-12072016
Add to Cart
2016-07-12
Copy of board resolution authorizing giving of notice-12072016
Add to Cart
2016-07-12
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12072016
Add to Cart
2016-07-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11072016
Add to Cart
2016-07-11
Optional Attachment-(1)-11072016
Add to Cart
2016-03-23
Acknowledgement of Stamp Duty AoA payment-230316.PDF
Add to Cart
2016-03-23
Acknowledgement of Stamp Duty MoA payment-230316.PDF
Add to Cart
2016-03-16
Annexure of subscribers-160316.PDF
Add to Cart
2016-03-16
AoA - Articles of Association-160316.PDF
Add to Cart
2016-03-16
MoA - Memorandum of Association-160316.PDF
Add to Cart
2016-03-16
Optional Attachment 1-160316.PDF
Add to Cart
2016-03-16
Optional Attachment 2-160316.PDF
Add to Cart
2016-03-16
Optional Attachment 3-160316.PDF
Add to Cart
2016-03-16
Optional Attachment 4-160316.PDF
Add to Cart
2016-03-16
Optional Attachment 5-160316.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-01-07
Annual Returns and Shareholder Information
Add to Cart
2022-01-07
List of Shareholders_Basuti_31032021.pdf - 1 (1102825650)
Add to Cart
2022-01-07
MGT-8_BASUTI_2021.pdf - 3 (1102825650)
Add to Cart
2022-01-07
ROC Mumbai AGM extension notification.pdf - 2 (1102825650)
Add to Cart
2021-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-28
ROC Mumbai AGM extension notification.pdf - 2 (1102825685)
Add to Cart
2021-12-28
U51101MH2016PTC274827-FS-2020-2021.xml - 1 (1102825685)
Add to Cart
2021-02-05
Basuti_Shareholding_31-03-2020.pdf - 1 (1102825686)
Add to Cart
2021-02-05
extensionofagm_mumbai_10092020.pdf - 2 (1102825686)
Add to Cart
2021-02-05
Annual Returns and Shareholder Information
Add to Cart
2021-02-05
MGT-8-Basuti_2020.pdf - 3 (1102825686)
Add to Cart
2021-02-05
Share transfer details_Basuti.pdf - 4 (1102825686)
Add to Cart
2021-01-15
BASUTI_SALES_AND_TRADING_PRIVATE_LIMITED_2019-20_Financial Statement.xml - 1 (1102825704)
Add to Cart
2021-01-15
Certificate-Basuti-signed.pdf - 3 (1102825704)
Add to Cart
2021-01-15
extensionofagm_mumbai_10092020.pdf - 2 (1102825704)
Add to Cart
2021-01-15
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-28
Annual Returns and Shareholder Information
Add to Cart
2019-11-28
MGT-8 Basuti.pdf - 2 (1102825705)
Add to Cart
2019-11-28
Shareholders list 2019.pdf - 1 (1102825705)
Add to Cart
2019-10-17
CS Certificate 2019.pdf - 2 (1102825726)
Add to Cart
2019-10-17
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-17
Instance_Basuti.xml - 1 (1102825726)
Add to Cart
2018-12-26
Annual Returns and Shareholder Information
Add to Cart
2018-12-26
MGT-8.pdf - 2 (1102825727)
Add to Cart
2018-12-26
Shareholding_2018.pdf - 1 (1102825727)
Add to Cart
2018-12-07
BASUTI_SALES_AND_TRADING_PRIVATE_LIMITED_2017-18_Financial Statement.xml - 1 (1102825751)
Add to Cart
2018-12-07
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-09
Annual Returns and Shareholder Information
Add to Cart
2018-04-09
List of Shareholder.pdf - 1 (333494908)
Add to Cart
2018-04-09
Transfer of Shares.pdf - 2 (333494908)
Add to Cart
2018-02-28
BS Basuti Mar 17.pdf - 1 (333494907)
Add to Cart
2018-02-28
Director Report Basuti 2017.pdf - 2 (333494907)
Add to Cart
2018-02-28
Company financials including balance sheet and profit & loss
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 262 documents for ₹499 only

Download all 262 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 Basuti Sales And Trading Private Limited

You will receive an alert whenever a document is filed by Basuti Sales And Trading Private Limited.

Track this company
Top of page