Date |
Title |
₨ 149 Each |
---|---|---|
2014-02-17 |
Certificate of Registration of Mortgage-170214 |
Add to Cart |
0000-00-00 |
Certificate of Incorporation-110711 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2014-02-17 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2018-06-19 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2018-03-14 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2017-11-15 |
Notice of resignation by the auditor |
Add to Cart |
2013-10-03 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2013-01-10 |
Allotment of equity (ESOP, Fund raising, etc) |
Add to Cart |
2012-08-10 |
Information by auditor to Registrar |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2011-07-08 |
Application and declaration for incorporation of a company |
Add to Cart |
2011-07-04 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2011-07-04 |
Notice of situation or change of situation of registered office |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2018-06-19 |
Optional Attachment-(1)-19062018 |
Add to Cart |
2018-06-19 |
Directors report as per section 134(3)-19062018 |
Add to Cart |
2018-06-19 |
Copy of written consent given by auditor-19062018 |
Add to Cart |
2018-06-19 |
Copy of resolution passed by the company-19062018 |
Add to Cart |
2018-06-19 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19062018 |
Add to Cart |
2018-06-19 |
List of share holders, debenture holders;-19062018 |
Add to Cart |
2018-03-14 |
Copy of resolution passed by the company-14032018 |
Add to Cart |
2018-03-14 |
Copy of written consent given by auditor-14032018 |
Add to Cart |
2018-03-14 |
Optional Attachment-(1)-14032018 |
Add to Cart |
2018-02-23 |
List of share holders, debenture holders;-23022018 |
Add to Cart |
2017-10-23 |
Resignation letter-23102017 |
Add to Cart |
2014-02-17 |
Instrument of creation or modification of charge-170214 |
Add to Cart |
2013-10-03 |
Evidence of cessation-031013 |
Add to Cart |
2013-01-10 |
List of allottees-100113 |
Add to Cart |
2011-07-08 |
Annexure of subscribers-080711 |
Add to Cart |
2011-07-08 |
MoA - Memorandum of Association-080711 |
Add to Cart |
2011-07-08 |
AoA - Articles of Association-080711 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty MoA payment-110711 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty AoA payment-110711 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2018-06-20 |
Annual Returns and Shareholder Information |
Add to Cart |
2018-06-19 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2018-03-01 |
Annual Returns and Shareholder Information |
Add to Cart |
2016-01-04 |
Annual Returns and Shareholder Information |
Add to Cart |
2015-11-30 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2014-10-30 |
Annual Returns and Shareholder Information as on 31-03-14 |
Add to Cart |
2014-10-30 |
Balance Sheet & Associated Schedules as on 31-03-14 |
Add to Cart |
2013-10-30 |
Annual Returns and Shareholder Information as on 31-03-13 |
Add to Cart |
2013-10-30 |
Balance Sheet & Associated Schedules as on 31-03-13 |
Add to Cart |
2013-10-29 |
Annual Returns and Shareholder Information as on 31-03-13 |
Add to Cart |
2012-11-15 |
Balance Sheet & Associated Schedules as on 31-03-12 |
Add to Cart |
2012-11-15 |
Annual Returns and Shareholder Information as on 31-03-12 |
Add to Cart |
Unlock complete report with historical financials and view all 43 documents for ₹499 only
You will receive an alert whenever a document is filed by Blc Infrastructures Private Limited.
Track this company