You are here

Certificates

Date

Title

₨ 149 Each

2018-03-26
CERTIFICATE OF REGISTRATION OF CHARGE-20180326
Add to Cart
2017-12-27
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171227
Add to Cart
2015-09-21
Memorandum of satisfaction of Charge-210915
Add to Cart
2015-09-21
Memorandum of satisfaction of Charge-210915
Add to Cart
2015-09-21
Memorandum of satisfaction of Charge-210915
Add to Cart
2015-09-21
Memorandum of satisfaction of Charge-210915
Add to Cart
2015-03-13
Certificate of Registration of Mortgage-130315
Add to Cart
2015-03-09
Certificate of Registration of Mortgage-090315
Add to Cart
2009-04-03
Certificate of Registration of Mortgage-030409
Add to Cart
2007-09-24
Certificate of Registration of Mortgage-240907
Add to Cart
2007-02-19
Certificate of Registration of Mortgage-190207
Add to Cart
2007-02-19
Certificate of Registration of Mortgage-190207
Add to Cart
0000-00-00
Certificate of Incorporation
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-06-29
Acknowledgement received from company-29062018
Add to Cart
2018-06-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062018
Add to Cart
2018-06-29
Evidence of cessation;-29062018
Add to Cart
2018-06-29
Resignation of Director
Add to Cart
2018-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-29
Interest in other entities;-29062018
Add to Cart
2018-06-29
Notice of resignation filed with the company-29062018
Add to Cart
2018-06-29
Notice of resignation;-29062018
Add to Cart
2018-06-29
Optional Attachment-(1)-29062018
Add to Cart
2018-06-29
Optional Attachment-(1)-29062018 1
Add to Cart
2018-06-29
Optional Attachment-(1)-29062018 2
Add to Cart
2018-06-29
Optional Attachment-(2)-29062018
Add to Cart
2018-06-29
Optional Attachment-(3)-29062018
Add to Cart
2018-06-29
Optional Attachment-(4)-29062018
Add to Cart
2018-06-29
Proof of dispatch-29062018
Add to Cart
2009-01-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-09-13
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2018-03-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-03-26
Instrument(s) of creation or modification of charge;-26032018
Add to Cart
2017-12-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-27
Instrument(s) of creation or modification of charge;-27122017
Add to Cart
2015-09-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-09-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-09-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-09-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-03-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-03-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-03-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-08-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-01-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-01-30
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-08-02
Notice of situation or change of situation of registered office
Add to Cart
2015-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
Submission of documents with the Registrar
Add to Cart
2014-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-22
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-02
Information by auditor to Registrar
Add to Cart
2012-11-23
Information by auditor to Registrar
Add to Cart
2012-03-29
Registration of resolution(s) and agreement(s)
Add to Cart
2011-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-06
Information by auditor to Registrar
Add to Cart
2007-02-13
Notice of situation or change of situation of registered office
Add to Cart
2006-12-28
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-01-21
Resignation of Director
Add to Cart
2014-12-15
Resignation of Director
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-10-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102017
Add to Cart
2017-10-28
Directors report as per section 134(3)-28102017
Add to Cart
2017-10-28
List of share holders, debenture holders;-28102017
Add to Cart
2017-10-28
Optional Attachment-(1)-28102017
Add to Cart
2017-08-02
Copies of the utility bills as mentioned above (not older than two months)-02082017
Add to Cart
2017-08-02
Copy of board resolution authorizing giving of notice-02082017
Add to Cart
2017-08-02
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-02082017
Add to Cart
2015-09-21
Letter of the charge holder-210915
Add to Cart
2015-09-21
Letter of the charge holder-210915
Add to Cart
2015-09-21
Letter of the charge holder-210915
Add to Cart
2015-09-21
Letter of the charge holder-210915
Add to Cart
2015-03-13
Instrument of creation or modification of charge-130315
Add to Cart
2015-03-13
Optional Attachment 1-130315
Add to Cart
2015-03-09
Instrument of creation or modification of charge-090315
Add to Cart
2015-03-09
Optional Attachment 1-090315
Add to Cart
2014-11-18
Declaration of the appointee Director, in Form DIR-2-181114
Add to Cart
2014-11-18
Evidence of cessation-181114
Add to Cart
2014-11-18
Interest in other entities-181114
Add to Cart
2014-10-15
Optional Attachment 1-151014
Add to Cart
2014-10-15
Optional Attachment 2-151014
Add to Cart
2014-10-07
Copy of resolution-071014
Add to Cart
2012-03-29
Copy of resolution-290312
Add to Cart
2012-03-29
Optional Attachment 1-290312
Add to Cart
2009-03-30
Instrument of details of the charge-300309
Add to Cart
2009-03-30
Optional Attachment 1-300309
Add to Cart
2009-01-08
Evidence of cessation-080109
Add to Cart
2008-04-10
Evidence of cessation-100408
Add to Cart
2007-09-22
Copy of the agreement-220907
Add to Cart
2007-09-22
Copy of the agreement-220907
Add to Cart
2007-09-22
Copy of the agreement-220907
Add to Cart
2007-09-13
Optional Attachment 1-130907
Add to Cart
2007-08-16
Optional Attachment 1-160807
Add to Cart
2007-02-13
Optional Attachment 1-130207
Add to Cart
2007-02-01
Copy of the agreement-010207
Add to Cart
2007-02-01
Instrument of details of the charge-010207
Add to Cart
2007-02-01
Instrument of details of the charge-010207
Add to Cart
2007-02-01
Instrument of details of the charge-010207
Add to Cart
2007-02-01
Letter of the charge holder-010207
Add to Cart
2007-01-31
Copy of the agreement-310107
Add to Cart
2007-01-31
Instrument of details of the charge-310107
Add to Cart
2007-01-31
Instrument of details of the charge-310107
Add to Cart
2007-01-31
Instrument of details of the charge-310107
Add to Cart
2007-01-31
Letter of the charge holder-310107
Add to Cart
2006-08-24
Annual return as per schedule V of the Companies A_2004-2005
Add to Cart
2006-08-24
Digital_Signature_Declaration
Add to Cart
2006-08-24
FormSchV_Scanned_Image
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-28
Annual Returns and Shareholder Information
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-11-29
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-29
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2012-12-18
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-21
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2011-11-19
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-31
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2010-11-27
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-29
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-11-30
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-29
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-04-17
Annual Returns and Shareholder Information
Add to Cart
2009-04-01
Balance Sheet & Associated Schedules
Add to Cart
2007-11-29
Balance Sheet & Associated Schedules
Add to Cart
2007-11-25
Annual Returns and Shareholder Information
Add to Cart
2007-02-19
Balance Sheet & Associated Schedules
Add to Cart
2006-11-23
Annual Returns and Shareholder Information
Add to Cart
2006-08-24
Annual Returns and Shareholder Information
Add to Cart
0000-00-00
Annual Return
Add to Cart
0000-00-00
Annual Return 2004_2005
Add to Cart
0000-00-00
Balance Sheet
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 135 documents for ₹499 only

Download all 135 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 Bombay Brasserie Private Limited

You will receive an alert whenever a document is filed by Bombay Brasserie Private Limited.

Track this company
Top of page