You are here

Certificates

Date

Title

₨ 149 Each

2008-12-05
Certificate of Incorporation-051208.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23082022
Add to Cart
2022-08-23
Evidence of cessation;-23082022
Add to Cart
2022-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-23
Interest in other entities;-23082022
Add to Cart
2022-08-23
Notice of resignation;-23082022
Add to Cart
2022-08-23
Optional Attachment-(1)-23082022
Add to Cart
2021-02-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27012021
Add to Cart
2021-02-05
Evidence of cessation;-27012021
Add to Cart
2021-02-05
Interest in other entities;-27012021
Add to Cart
2021-02-05
Notice of resignation;-27012021
Add to Cart
2021-02-05
Optional Attachment-(1)-27012021
Add to Cart
2021-02-03
31-12-2020_Appointment of Ranjan Wazir.pdf - 5 (1045737239)
Add to Cart
2021-02-03
31-12-2020_Resignation of Sunil Sharma.pdf - 1 (1045737239)
Add to Cart
2021-02-03
Annexure to DIR 2_BGCCPL_RW_DIR 2.pdf - 3 (1045737239)
Add to Cart
2021-02-03
BGCCPL_RW_DIR 2_Final.pdf - 2 (1045737239)
Add to Cart
2021-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-03
Resignation Letter - SS_BGCCPL.pdf - 4 (1045737239)
Add to Cart
2019-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-18
BGCCPL_02_07_2019_RW Resignation.pdf - 1 (1045737269)
Add to Cart
2019-07-18
BGCCPL_02_07_2019_SP Appointment.pdf - 4 (1045737269)
Add to Cart
2019-07-18
BGCCPL_RW_Resign.pdf - 3 (1045737269)
Add to Cart
2019-07-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18072019
Add to Cart
2019-07-18
Evidence of cessation;-18072019
Add to Cart
2019-07-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-18
Notice of resignation;-18072019
Add to Cart
2019-07-18
Optional Attachment-(1)-18072019
Add to Cart
2019-07-18
Suryaprakash DIR-2_BGCCPL.pdf - 2 (1045737269)
Add to Cart
2018-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-06
BGCCPL_28_02_2018_Appo_Resign_RW_GL.pdf - 2 (340759484)
Add to Cart
2018-03-06
BGCCPL_28_02_2018_Appo_Resign_RW_GL.pdf - 3 (340759484)
Add to Cart
2018-03-06
BGCCPL_Gajanan Lawande_Resign.pdf - 1 (340759484)
Add to Cart
2018-03-06
Resignation of Director
Add to Cart
2018-03-05
Acknowledgement received from company-05032018
Add to Cart
2018-03-05
Notice of resignation filed with the company-05032018
Add to Cart
2018-03-05
Proof of dispatch-05032018
Add to Cart
2018-03-01
BGCCPL_28_02_2018_Appo_Resign_RW_GL.pdf - 1 (340759480)
Add to Cart
2018-03-01
BGCCPL_Gajanan Lawande_Resign.pdf - 4 (340759480)
Add to Cart
2018-03-01
BGCCPL_RW_DIR 2.pdf - 2 (340759480)
Add to Cart
2018-03-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01032018
Add to Cart
2018-03-01
Evidence of cessation;-01032018
Add to Cart
2018-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-01
Interest in other entities;-01032018
Add to Cart
2018-03-01
Notice of resignation;-01032018
Add to Cart
2018-03-01
RW - Aadhar Card.pdf - 3 (340759480)
Add to Cart
2010-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-27
JRJ_Consent.pdf - 2 (1045737339)
Add to Cart
2010-09-27
SS_Resignation.pdf - 1 (1045737339)
Add to Cart
2009-09-16
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-01
Return of deposits
Add to Cart
2021-06-19
Return of deposits
Add to Cart
2021-06-01
Add to Cart
2020-09-19
APPL_BEN-1_F.pdf - 1 (1045737609)
Add to Cart
2020-09-19
Add to Cart
2020-07-27
Return of deposits
Add to Cart
2020-01-09
Return of deposits
Add to Cart
2019-12-30
Return of deposits
Add to Cart
2019-10-11
Auditors Consent- BGCCPL_2019.pdf - 1 (1045737639)
Add to Cart
2019-10-11
BGCCPL_AGM Resolution_18-09-2019.pdf - 2 (1045737639)
Add to Cart
2019-10-11
BGCCPL_Auditor Appointment Letter_01-10-2019.pdf - 3 (1045737639)
Add to Cart
2019-10-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-25
BGCCPL_AGM Resolution.pdf - 2 (1045737643)
Add to Cart
2019-05-25
BGCCPL_Auditor Consent.pdf - 1 (1045737643)
Add to Cart
2019-05-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-11-20
BGCCPL_AOA_FINAL.pdf - 2 (1045737654)
Add to Cart
2014-11-20
BGCCPL_SR_ES_FINAL.pdf - 1 (1045737654)
Add to Cart
2014-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-23
CTC_Change in designation_SS.pdf - 1 (1045737675)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-10
BGCCPL_ADT-1.pdf - 1 (1045737689)
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-07-29
CTC_MBP1_BS_DR.pdf - 1 (1045737702)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-10
GL_Appointment Letter_BGCCPL.pdf - 2 (1045737704)
Add to Cart
2014-01-10
TS_Resignation Letter_BGCCPL_16.12.2013.pdf - 1 (1045737704)
Add to Cart
2013-11-15
BGCCPL_consent to shorter notice.pdf - 2 (1045737719)
Add to Cart
2013-11-15
BGCCPL_letter to ROC.pdf - 3 (1045737719)
Add to Cart
2013-11-15
BGCCPL_SR_ES.pdf - 1 (1045737719)
Add to Cart
2013-11-15
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-18
Belvedere.pdf - 1 (1045737730)
Add to Cart
2013-09-18
Information by auditor to Registrar
Add to Cart
2012-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-19
Resignation Letter - Belvedere.pdf - 1 (1045737734)
Add to Cart
2012-08-09
AGM Resolution.pdf - 1 (1045737759)
Add to Cart
2012-08-09
Information by auditor to Registrar
Add to Cart
2012-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-09
Letter - 2011-12_BELVEDERE GOLF.pdf - 1 (1045737748)
Add to Cart
2011-09-12
Consent Letter_SS.pdf - 2 (1045737761)
Add to Cart
2011-09-12
Declaration.pdf - 3 (1045737761)
Add to Cart
2011-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-12
Resignation Letter_JJ.pdf - 1 (1045737761)
Add to Cart
2011-08-05
AGM Resolution.pdf - 1 (1045737764)
Add to Cart
2011-08-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-03
APPOINTMENT & RESO. - SCAN.pdf - 1 (1045737775)
Add to Cart
2009-06-03
Information by auditor to Registrar
Add to Cart
2009-01-02
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2008-12-05
Certificate of Incorporation-051208.PDF
Add to Cart
2008-11-28
Application and declaration for incorporation of a company
Add to Cart
2008-11-28
Notice of situation or change of situation of registered office
Add to Cart
2008-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-04
List of share holders, debenture holders;-04112022
Add to Cart
2022-10-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102022
Add to Cart
2022-02-04
Approval letter for extension of AGM;-04022022
Add to Cart
2022-02-04
List of share holders, debenture holders;-04022022
Add to Cart
2021-01-13
List of share holders, debenture holders;-13012021
Add to Cart
2020-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112020
Add to Cart
2020-09-19
Declaration under section 90-19092020
Add to Cart
2019-11-27
List of share holders, debenture holders;-27112019
Add to Cart
2019-10-18
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Add to Cart
2019-10-11
Copy of resolution passed by the company-11102019
Add to Cart
2019-10-11
Copy of written consent given by auditor-11102019
Add to Cart
2019-10-11
Optional Attachment-(1)-11102019
Add to Cart
2019-05-25
Copy of resolution passed by the company-25052019
Add to Cart
2019-05-25
Copy of written consent given by auditor-25052019
Add to Cart
2018-11-12
List of share holders, debenture holders;-12112018
Add to Cart
2018-10-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102018
Add to Cart
2018-03-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29032018
Add to Cart
2017-11-23
List of share holders, debenture holders;-23112017
Add to Cart
2016-11-18
List of share holders, debenture holders;-18112016
Add to Cart
2016-11-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112016
Add to Cart
2014-11-20
AoA - Articles of Association-201114.PDF
Add to Cart
2014-11-20
Copy of resolution-201114.PDF
Add to Cart
2014-10-22
Letter of Appointment-221014.PDF
Add to Cart
2014-10-10
Optional Attachment 1-091014.PDF
Add to Cart
2014-07-04
Copy of resolution-040714.PDF
Add to Cart
2014-01-10
Evidence of cessation-100114.PDF
Add to Cart
2014-01-10
Optional Attachment 1-100114.PDF
Add to Cart
2013-11-15
Copy of resolution-151113.PDF
Add to Cart
2013-11-15
Optional Attachment 1-151113.PDF
Add to Cart
2013-11-15
Optional Attachment 2-151113.PDF
Add to Cart
2012-10-17
Evidence of cessation-171012.PDF
Add to Cart
2012-08-09
Optional Attachment 1-090812.PDF
Add to Cart
2011-09-12
Evidence of cessation-120911.PDF
Add to Cart
2011-09-12
Optional Attachment 1-120911.PDF
Add to Cart
2011-09-12
Optional Attachment 2-120911.PDF
Add to Cart
2011-08-05
Optional Attachment 1-050811.PDF
Add to Cart
2010-09-27
Evidence of cessation-270910.PDF
Add to Cart
2010-09-27
Optional Attachment 1-270910.PDF
Add to Cart
2008-12-05
Others-051208.PDF
Add to Cart
2008-12-04
AoA - Articles of Association-041208.PDF
Add to Cart
2008-12-04
Copy of Board Resolution-041208.PDF
Add to Cart
2008-12-04
Evidence of payment of stamp duty-041208.PDF
Add to Cart
2008-12-04
MoA - Memorandum of Association-041208.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-04
Annual Returns and Shareholder Information
Add to Cart
2022-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-04
Annual Returns and Shareholder Information
Add to Cart
2021-01-13
Annual Returns and Shareholder Information
Add to Cart
2021-01-13
List of shareholders_March 2020.pdf - 1 (1045738980)
Add to Cart
2020-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-30
Instance_Belvedere.xml - 1 (1045739021)
Add to Cart
2019-11-28
Annual Returns and Shareholder Information
Add to Cart
2019-11-28
List of shareholders_March 2019.pdf - 1 (1045739023)
Add to Cart
2019-10-18
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-18
Instance_Belvedere.xml - 1 (1045739043)
Add to Cart
2018-11-12
Annual Returns and Shareholder Information
Add to Cart
2018-11-12
List of shareholders_March 2018.pdf - 1 (1045739057)
Add to Cart
2018-10-25
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-25
Instance_Belvedere.xml - 1 (1045739101)
Add to Cart
2018-03-29
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-29
Instance_Belvedere.xml - 1 (340759593)
Add to Cart
2017-11-23
Annual Returns and Shareholder Information
Add to Cart
2017-11-23
List of shareholders _March 2017.pdf - 1 (340759598)
Add to Cart
2016-11-18
BGCCPL List of Shareholders 31.03.2016.pdf - 1 (1045739148)
Add to Cart
2016-11-18
Annual Returns and Shareholder Information
Add to Cart
2016-11-17
BGCCPL_AOC4-_2016_MILESTONE13_20161117104450.pdf-17112016
Add to Cart
2016-11-17
Instance_Belvedere Golf and Country.xml - 1 (1045739152)
Add to Cart
2016-02-17
document in respect of financial statement 06-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-02
BGCPL_list of shareholders.pdf - 1 (1045739181)
Add to Cart
2015-12-02
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-27
Instance_Belvedere.xml - 1 (1045739233)
Add to Cart
2014-11-15
BGCCPL_AR_2014.pdf - 1 (1045739241)
Add to Cart
2014-11-15
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-18
document in respect of balance sheet 10-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-11
BS_Belvedere.xml - 1 (1045739260)
Add to Cart
2014-10-11
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-10-08
document in respect of balance sheet 03-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-06
BS_Belvedere.xml - 1 (1045739286)
Add to Cart
2013-10-06
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-21
Annual Return.pdf - 1 (1045739289)
Add to Cart
2013-09-21
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-21
document in respect of balance sheet 06-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-16
BS_Belvedere.xml - 1 (1045739307)
Add to Cart
2012-12-16
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-08-13
Belvedere Golf_Annual Return_2011-12.pdf - 1 (1045739310)
Add to Cart
2012-08-13
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-11
document in respect of balance sheet 02-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-06
BS_Belvedere golf.xml - 1 (1045739322)
Add to Cart
2011-12-06
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-05
Belvedere Golf_Annual Return_2010-11.pdf - 1 (1045739330)
Add to Cart
2011-08-05
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-09-10
Annual Report.pdf - 1 (1045739348)
Add to Cart
2010-09-10
Annual Return_2009-10.pdf - 1 (1045739366)
Add to Cart
2010-09-10
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-10
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2009-10-22
Belvedere Form 20B Attachment.pdf - 1 (1045739385)
Add to Cart
2009-10-22
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-17
Form 23AC Attachment.pdf - 1 (1045739397)
Add to Cart
2009-09-17
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 201 documents for ₹499 only

Download all 201 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 Belvedere Golf And Country Club Private Limited

You will receive an alert whenever a document is filed by Belvedere Golf And Country Club Private Limited.

Track this company
Top of page