You are here

Certificates

Date

Title

₨ 149 Each

2017-02-28
CERTIFICATE OF SATISFACTION OF CHARGE-20170228
Add to Cart
2016-04-28
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20160428
Add to Cart
2014-12-18
Certificate of Registration for Modification of Mortgage-181214.PDF
Add to Cart
2014-11-27
Certificate of Registration for Modification of Mortgage-271114.PDF
Add to Cart
2013-07-01
Certificate of Registration for Modification of Mortgage-010713.PDF
Add to Cart
2013-01-30
Memorandum of satisfaction of Charge-300113.PDF
Add to Cart
2012-08-17
Certificate of Registration for Modification of Mortgage-170812.PDF
Add to Cart
2012-06-08
Certificate of Registration for Modification of Mortgage-080612.PDF
Add to Cart
2012-05-12
Certificate of Registration of Mortgage-120512.PDF
Add to Cart
2011-02-01
Certificate of Registration of Mortgage-310111.PDF
Add to Cart
2010-04-23
Certificate of Incorporation-230410.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2014-06-25
appoint as dir.pdf - 1 (239621471)
Add to Cart
2014-06-25
appoint dir of vaneet.pdf - 5 (239621471)
Add to Cart
2014-06-25
consent from vaneet.pdf - 3 (239621471)
Add to Cart
2014-06-25
consent of dir.pdf - 6 (239621471)
Add to Cart
2014-06-25
consent of prabhani in dir 2.pdf - 4 (239621471)
Add to Cart
2014-06-25
dir 2 vaneet.pdf - 7 (239621471)
Add to Cart
2014-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-25
prabhani.pdf - 8 (239621471)
Add to Cart
2014-06-25
resolution of c&t.pdf - 9 (239621471)
Add to Cart
2014-06-25
vaneeta .pdf - 2 (239621471)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-02-28
C AND T.pdf - 1 (239621482)
Add to Cart
2017-02-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-02-28
Letter of the charge holder stating that the amount has been satisfied-28022017
Add to Cart
2014-12-18
C & T Motors Sup Hyp-Agmt.pdf - 1 (239621480)
Add to Cart
2014-12-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-11-29
C and T Motors P Ltd.pdf - 1 (239621479)
Add to Cart
2014-11-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-07-01
C & T Motors Moe-AGmt.pdf - 1 (239621478)
Add to Cart
2013-07-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-01-31
BANK LETTER.pdf - 1 (239621477)
Add to Cart
2013-01-31
BOARD LETTER.pdf - 2 (239621477)
Add to Cart
2013-01-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-08-17
C AND T MOTORS -( Sup Moe )-Agmt.pdf - 1 (239621475)
Add to Cart
2012-08-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-21
C AND T MOTORS-( MOE )-Agmt.pdf - 1 (239621474)
Add to Cart
2012-06-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-03
C AND T MOTORS Let hyp-Annexure.pdf - 2 (239621473)
Add to Cart
2012-06-03
C AND T MOTORS Let hyp.pdf - 1 (239621473)
Add to Cart
2012-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-31
DEED OF HYP..pdf - 1 (239621472)
Add to Cart
2011-01-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-31
HYP. OF GOODS.pdf - 2 (239621472)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2020-12-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-12-18
Certificate of Registration for Modification of Mortgage-181214.PDF
Add to Cart
2014-11-27
Certificate of Registration for Modification of Mortgage-271114.PDF
Add to Cart
2014-11-25
Convert_JPG_TO_PDF.pdf - 1 (239621510)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-11-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-06
resolution_of__c__t (1).pdf - 1 (239621512)
Add to Cart
2014-06-28
C ANDT RESOLUTION.pdf - 1 (239621511)
Add to Cart
2014-06-28
c and t mbp.pdf - 2 (239621511)
Add to Cart
2014-06-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-15
APPOINTMENT.pdf - 1 (239621506)
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2013-07-01
Certificate of Registration for Modification of Mortgage-010713.PDF
Add to Cart
2012-12-23
c and t motors.pdf - 1 (239621500)
Add to Cart
2012-12-23
Information by auditor to Registrar
Add to Cart
2012-08-17
Certificate of Registration for Modification of Mortgage-170812.PDF
Add to Cart
2012-08-09
C AND T AUDITOR APPOINTMENT.pdf - 1 (239621501)
Add to Cart
2012-08-09
Information by auditor to Registrar
Add to Cart
2012-06-08
Certificate of Registration for Modification of Mortgage-080612.PDF
Add to Cart
2012-05-12
Certificate of Registration of Mortgage-120512.PDF
Add to Cart
2011-03-28
Notice of situation or change of situation of registered office
Add to Cart
2011-03-28
RESOLUTION - C & T.pdf - 1 (239621497)
Add to Cart
2011-02-01
Certificate of Registration of Mortgage-310111.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-06
ACCEPTANCE C and T Motors 2015.pdf - 2 (239621535)
Add to Cart
2015-11-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-06
intimation C and T Motors 2015.pdf - 1 (239621535)
Add to Cart
2015-11-06
resolution of appointment C and T Motors 2015.pdf - 3 (239621535)
Add to Cart
2010-04-23
Certificate of Incorporation-230410.PDF
Add to Cart
2010-04-17
AOA - C AND T MOTOR.pdf.pdf - 2 (239621516)
Add to Cart
2010-04-17
Application and declaration for incorporation of a company
Add to Cart
2010-04-17
Notice of situation or change of situation of registered office
Add to Cart
2010-04-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-17
MOA - C AND T MOTOR.pdf.pdf - 1 (239621516)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2020-12-06
Copy of resolution passed by the company-06122020
Add to Cart
2020-12-06
Copy of the intimation sent by company-06122020
Add to Cart
2020-12-06
Copy of written consent given by auditor-06122020
Add to Cart
2020-11-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112020
Add to Cart
2020-11-19
Directors report as per section 134(3)-19112020
Add to Cart
2020-11-19
List of share holders, debenture holders;-19112020
Add to Cart
2019-10-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102019
Add to Cart
2019-10-27
Directors report as per section 134(3)-27102019
Add to Cart
2019-10-27
List of share holders, debenture holders;-27102019
Add to Cart
2018-12-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24122018
Add to Cart
2018-12-24
Directors report as per section 134(3)-24122018
Add to Cart
2018-12-24
List of share holders, debenture holders;-24122018
Add to Cart
2018-12-24
Optional Attachment-(1)-24122018
Add to Cart
2017-11-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112017
Add to Cart
2017-11-14
Directors report as per section 134(3)-14112017
Add to Cart
2017-11-13
List of share holders, debenture holders;-13112017
Add to Cart
2016-10-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102016
Add to Cart
2016-10-25
Directors report as per section 134(3)-25102016
Add to Cart
2016-10-24
List of share holders, debenture holders;-24102016
Add to Cart
2016-04-12
Altered memorandum of association-12042016
Add to Cart
2016-04-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12042016
Add to Cart
2014-12-18
Certificate of Registration for Modification of Mortgage-181214.PDF
Add to Cart
2014-12-18
Instrument of creation or modification of charge-181214.PDF
Add to Cart
2014-11-27
Certificate of Registration for Modification of Mortgage-271114.PDF
Add to Cart
2014-11-27
Instrument of creation or modification of charge-271114.PDF
Add to Cart
2014-11-05
Copy of resolution-051114.PDF
Add to Cart
2014-10-18
Optional Attachment 1-181014.PDF
Add to Cart
2014-06-28
Copy of resolution-280614.PDF
Add to Cart
2014-06-28
Optional Attachment 1-280614.PDF
Add to Cart
2014-06-25
Declaration by the first director-250614.PDF
Add to Cart
2014-06-25
Declaration of the appointee Director- in Form DIR-2-250614.PDF
Add to Cart
2014-06-25
Interest in other entities-250614.PDF
Add to Cart
2014-06-25
Letter of Appointment-250614.PDF
Add to Cart
2014-06-25
Optional Attachment 1-250614.PDF
Add to Cart
2014-06-25
Optional Attachment 2-250614.PDF
Add to Cart
2014-06-25
Optional Attachment 3-250614.PDF
Add to Cart
2014-06-25
Optional Attachment 4-250614.PDF
Add to Cart
2014-06-25
Optional Attachment 5-250614.PDF
Add to Cart
2013-07-01
Certificate of Registration for Modification of Mortgage-010713.PDF
Add to Cart
2013-07-01
Instrument of creation or modification of charge-010713.PDF
Add to Cart
2013-01-30
Letter of the charge holder-300113.PDF
Add to Cart
2013-01-30
Optional Attachment 1-300113.PDF
Add to Cart
2012-08-17
Certificate of Registration for Modification of Mortgage-170812.PDF
Add to Cart
2012-08-17
Instrument of creation or modification of charge-170812.PDF
Add to Cart
2012-06-08
Certificate of Registration for Modification of Mortgage-080612.PDF
Add to Cart
2012-06-08
Instrument of creation or modification of charge-080612.PDF
Add to Cart
2012-05-12
Certificate of Registration of Mortgage-120512.PDF
Add to Cart
2012-05-12
Instrument evidencing creation or modification of charge in case of acquistion of property-120512.PDF
Add to Cart
2012-05-12
Instrument of creation or modification of charge-120512.PDF
Add to Cart
2011-03-28
Optional Attachment 1-280311.PDF
Add to Cart
2011-02-01
Certificate of Registration of Mortgage-310111.PDF
Add to Cart
2011-01-31
Instrument of creation or modification of charge-310111.PDF
Add to Cart
2011-01-31
Optional Attachment 1-310111.PDF
Add to Cart
2010-04-23
Acknowledgement of Stamp Duty AoA payment-230410.PDF
Add to Cart
2010-04-23
Acknowledgement of Stamp Duty MoA payment-230410.PDF
Add to Cart
2010-04-23
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-04-23
MOA - C AND T MOTOR.pdf.pdf - 1 (239621560)
Add to Cart
2010-04-23
MoA - Memorandum of Association-230410.PDF
Add to Cart
2010-04-17
AoA - Articles of Association-170410.PDF
Add to Cart
2010-04-17
MoA - Memorandum of Association-170410.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2020-11-19
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-19
Annual Returns and Shareholder Information
Add to Cart
2019-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-27
Annual Returns and Shareholder Information
Add to Cart
2018-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-24
Annual Returns and Shareholder Information
Add to Cart
2017-11-14
Auditor Report_Compressed.pdf - 1 (239621651)
Add to Cart
2017-11-14
CnT - Directors Report 2017_Compressed.pdf - 2 (239621651)
Add to Cart
2017-11-14
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-13
Annual Returns and Shareholder Information
Add to Cart
2017-11-13
shareholder list.pdf - 1 (239621650)
Add to Cart
2016-10-25
C and T Motors - 2016 - Auditors' Report and Financial Statements_Compressed.pdf - 1 (239621649)
Add to Cart
2016-10-25
C and T Motors - 2016 - Directors' Report_Compressed.pdf - 2 (239621649)
Add to Cart
2016-10-25
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-24
C and T Motors - 2016 - Shareholders' List.pdf - 1 (239621648)
Add to Cart
2016-10-24
Annual Returns and Shareholder Information
Add to Cart
2015-11-22
AGM NOTICE & BRs C and T Motors 2015_Compressed.pdf - 2 (239621644)
Add to Cart
2015-11-22
Auditors Report & Financial Statements c and t motors_Compressed.pdf - 1 (239621644)
Add to Cart
2015-11-22
cash flow scan of C& t.pdf - 3 (239621644)
Add to Cart
2015-11-22
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-20
Annual Returns and Shareholder Information
Add to Cart
2015-11-20
LIST OF SHAREHOLDERS C and T Motors 2015.pdf - 1 (239621645)
Add to Cart
2014-10-27
Auditor Report.pdf - 3 (239621643)
Add to Cart
2014-10-27
C & T ANNUAL.pdf - 1 (239621642)
Add to Cart
2014-10-27
C & T BS.pdf - 1 (239621643)
Add to Cart
2014-10-27
C & T DIREC REPORT.pdf - 2 (239621643)
Add to Cart
2014-10-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-18
CC -C AND T.pdf - 1 (239621641)
Add to Cart
2014-10-18
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-11-15
ANNUAL RETURN.pdf - 1 (239621636)
Add to Cart
2013-11-15
AUDITOR REPORT.pdf - 3 (239621637)
Add to Cart
2013-11-15
BS.pdf - 1 (239621637)
Add to Cart
2013-11-15
DIRECTOR REPORT.pdf - 4 (239621637)
Add to Cart
2013-11-15
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-15
NOTICE.pdf - 2 (239621637)
Add to Cart
2013-10-26
C N t compliance.pdf - 1 (239621635)
Add to Cart
2013-10-26
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-10-11
ANNUAL RETURN C & T.pdf - 1 (239621633)
Add to Cart
2012-10-11
BALANCE SHEET C & T.pdf - 1 (239621634)
Add to Cart
2012-10-11
COMPLIANCE REPORT C & T.pdf - 1 (239621632)
Add to Cart
2012-10-11
DIRECTOR REPORT C & T.pdf - 3 (239621634)
Add to Cart
2012-10-11
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-11
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-10-11
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-11
NOTICE C & T.pdf - 2 (239621634)
Add to Cart
2011-12-01
AR.pdf - 1 (239621629)
Add to Cart
2011-12-01
BS.pdf - 1 (239621628)
Add to Cart
2011-12-01
CC.pdf - 1 (239621627)
Add to Cart
2011-12-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-01
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-12-01
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 190 documents for ₹499 only

Download all 190 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 C And T Motors Private Limited

You will receive an alert whenever a document is filed by C And T Motors Private Limited.

Track this company
Top of page