You are here

Certificates

Date

Title

₨ 149 Each

2015-03-17
Fresh Certificate of Incorporation Consequent upon Change of Name-130315
Add to Cart
2011-08-24
Certificate of commencement of buisness-040811
Add to Cart
2011-07-06
Certificate of Incorporation-120711
Add to Cart
0000-00-00
Certificate of Incorporation-120711
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-30
Optional Attachment-(1)-26122022 1
Add to Cart
2022-12-30
Optional Attachment-(2)-26122022 1
Add to Cart
2022-12-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26122022
Add to Cart
2022-12-29
Optional Attachment-(1)-26122022
Add to Cart
2022-12-29
Optional Attachment-(2)-26122022
Add to Cart
2022-12-29
Optional Attachment-(3)-26122022
Add to Cart
2022-09-27
Evidence of cessation;-27092022
Add to Cart
2022-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-27
Notice of resignation;-27092022
Add to Cart
2022-09-27
Optional Attachment-(1)-27092022
Add to Cart
2022-09-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092022
Add to Cart
2022-09-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-16
Optional Attachment-(1)-16092022
Add to Cart
2022-09-16
Optional Attachment-(2)-16092022
Add to Cart
2022-09-16
Optional Attachment-(3)-16092022
Add to Cart
2022-09-16
Optional Attachment-(4)-16092022
Add to Cart
2022-09-16
Optional Attachment-(5)-16092022
Add to Cart
2022-06-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16062022
Add to Cart
2022-06-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-16
Optional Attachment-(1)-16062022
Add to Cart
2022-06-16
Optional Attachment-(2)-16062022
Add to Cart
2021-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08102021
Add to Cart
2021-10-09
Optional Attachment-(1)-08102021
Add to Cart
2021-10-09
Optional Attachment-(2)-08102021
Add to Cart
2021-10-09
Optional Attachment-(3)-08102021
Add to Cart
2021-09-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092021
Add to Cart
2021-09-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-14
Optional Attachment-(1)-14092021
Add to Cart
2021-08-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19082021
Add to Cart
2021-08-23
Interest in other entities;-19082021
Add to Cart
2021-08-23
Optional Attachment-(1)-19082021
Add to Cart
2021-08-23
Optional Attachment-(2)-19082021
Add to Cart
2021-08-23
Optional Attachment-(3)-19082021
Add to Cart
2021-07-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-30
Evidence of cessation;-30062021
Add to Cart
2021-06-30
Notice of resignation;-30062021
Add to Cart
2021-06-30
Optional Attachment-(1)-30062021
Add to Cart
2021-05-18
Evidence of cessation;-18052021
Add to Cart
2021-05-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-18
Optional Attachment-(1)-18052021
Add to Cart
2021-01-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31122020
Add to Cart
2021-01-01
Optional Attachment-(1)-31122020
Add to Cart
2021-01-01
Optional Attachment-(2)-31122020
Add to Cart
2021-01-01
Optional Attachment-(3)-31122020
Add to Cart
2020-12-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-31
Optional Attachment-(4)-31122020
Add to Cart
2020-12-31
Optional Attachment-(5)-31122020
Add to Cart
2020-12-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29122020
Add to Cart
2020-12-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29122020 1
Add to Cart
2020-12-29
Evidence of cessation;-29122020
Add to Cart
2020-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-29
Optional Attachment-(1)-29122020
Add to Cart
2020-12-29
Optional Attachment-(1)-29122020 1
Add to Cart
2020-12-24
Evidence of cessation;-24122020
Add to Cart
2020-02-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18022020
Add to Cart
2020-02-18
Evidence of cessation;-18022020
Add to Cart
2020-02-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-18
Interest in other entities;-18022020
Add to Cart
2020-02-18
Notice of resignation;-18022020
Add to Cart
2020-02-18
Optional Attachment-(1)-18022020
Add to Cart
2020-02-18
Optional Attachment-(2)-18022020
Add to Cart
2019-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07112019
Add to Cart
2019-11-07
Optional Attachment-(1)-07112019
Add to Cart
2019-11-07
Optional Attachment-(2)-07112019
Add to Cart
2019-11-07
Optional Attachment-(3)-07112019
Add to Cart
2019-11-07
Optional Attachment-(4)-07112019
Add to Cart
2018-04-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042018
Add to Cart
2018-04-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-24
Optional Attachment-(1)-24042018
Add to Cart
2018-04-24
Optional Attachment-(2)-24042018
Add to Cart
2018-04-24
Optional Attachment-(3)-24042018
Add to Cart
2018-04-24
Optional Attachment-(4)-24042018
Add to Cart
2018-04-24
Optional Attachment-(5)-24042018
Add to Cart
2017-11-10
Evidence of cessation;-10112017
Add to Cart
2017-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-10
Notice of resignation;-10112017
Add to Cart
2016-04-25
Death Certificate-Shri Satish Budhakar.pdf - 1 (188801674)
Add to Cart
2016-04-25
Evidence of cessation;-25042016
Add to Cart
2016-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-25
Optional Attachment-(1)-25042016
Add to Cart
2016-04-25
Resolution passed at Board meeting.pdf - 2 (188801674)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-02
Form PAS-6-02112022_signed
Add to Cart
2022-09-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2022-07-18
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-21
Return of deposits
Add to Cart
2022-05-27
Form PAS-6-27052022_signed
Add to Cart
2022-05-20
Registration of resolution(s) and agreement(s)
Add to Cart
2022-05-12
Notice of the court or the company law board order
Add to Cart
2022-03-28
Registration of resolution(s) and agreement(s)
Add to Cart
2022-03-10
Registration of resolution(s) and agreement(s)
Add to Cart
2022-03-01
Notice of the court or the company law board order
Add to Cart
2021-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2021-11-18
Form PAS-6-18112021_signed
Add to Cart
2021-10-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-08-24
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-15
Form PAS-6-15072021_signed
Add to Cart
2021-06-26
Return of deposits
Add to Cart
2021-04-03
Return of deposits
Add to Cart
2021-04-03
Registration of resolution(s) and agreement(s)
Add to Cart
2021-02-15
Registration of resolution(s) and agreement(s)
Add to Cart
2021-02-07
Form CFSS-2020-07022021_signed
Add to Cart
2021-01-09
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-09
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-09
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-07
Form PAS-6-07012021_signed
Add to Cart
2021-01-07
Form PAS-6-07012021_signed 1
Add to Cart
2021-01-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-01-01
Form PAS-6-01012021
Add to Cart
2021-01-01
Form PAS-6-01012021 1
Add to Cart
2021-01-01
Form PAS-6-01012021 2
Add to Cart
2020-12-31
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-29
Return of deposits
Add to Cart
2020-12-29
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-08
Registration of resolution(s) and agreement(s)
Add to Cart
2019-06-28
Return of deposits
Add to Cart
2019-06-28
Return of deposits
Add to Cart
2018-10-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-05-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-05-11
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-24
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-23
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-11
Notice of situation or change of situation of registered office
Add to Cart
2017-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-14
CTC for Annual Financial Statements.pdf - 1 (188801341)
Add to Cart
2016-06-14
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-08
CTC Lodha 16-17.pdf - 3 (188801566)
Add to Cart
2016-06-08
CTC of Special Resolution and Exp statement for Related Party transactions 01.06.2016.pdf - 1 (188801692)
Add to Cart
2016-06-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-08
Lodha appontment letter 2016-17.pdf - 1 (188801566)
Add to Cart
2016-06-08
Lodha consent letter 2016-17- 07.04.2016.pdf - 2 (188801566)
Add to Cart
2015-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-08-22
CTC of Resolutions for resignations of VIPIN ANAND & MAYANK BATHWAL.pdf - 1 (114831765)
Add to Cart
2015-08-22
CTC of Resolutions for resignations of VIPIN ANAND & MAYANK BATHWAL.pdf - 1 (192166895)
Add to Cart
2015-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-22
Resignation letter dt.11.07.2015 of Mr.Vipin Anand.pdf - 2 (114831765)
Add to Cart
2015-08-22
Resignation letter dt.21.07.2015 of Mr.Mayank Bathwal.pdf - 2 (192166895)
Add to Cart
2015-08-21
CTC for Resolutions for resignations of VV BALAJI, MILIND KHARAT & VIBHA PADALKAR.pdf - 1 (192166925)
Add to Cart
2015-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-21
Resignation letter dt.22.07.2015 of Mr.Milind Kharat.pdf - 3 (192166925)
Add to Cart
2015-08-21
Resignation letter dt.23.07.2015 of Mr.V.V.Balaji.pdf - 4 (192166925)
Add to Cart
2015-08-21
Resignation letter dt.24.07.2015 of Ms.Vibha Padalkar.pdf - 2 (192166925)
Add to Cart
2015-06-26
Article of Association - CDSL Insurance Repository.pdf - 2 (114831767)
Add to Cart
2015-06-26
CTC for Alteration of Articles of Association of the Company - 11.06.2015.pdf - 4 (114831767)
Add to Cart
2015-06-26
CTC for Approval of Related Party Transactions - 11.06.2015.pdf - 3 (114831767)
Add to Cart
2015-06-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-26
Notice - 11.06.2015.pdf - 1 (114831767)
Add to Cart
2015-06-23
Appointment Letter.pdf - 1 (114831768)
Add to Cart
2015-06-23
CTC for Appointment of Director - 11.06.2015.pdf - 5 (114831768)
Add to Cart
2015-06-23
DIR-2 Annexure.pdf - 4 (114831768)
Add to Cart
2015-06-23
DIR-2 with Id-Address proof.pdf - 3 (114831768)
Add to Cart
2015-06-23
DIR-2, Declaration u s 149-7, PAN.pdf - 2 (114831768)
Add to Cart
2015-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-07
CTC for Re-appointment of Internal Auditors.pdf - 1 (114831769)
Add to Cart
2015-05-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-02-27
MGT-4.pdf - 1 (114831770)
Add to Cart
2015-02-27
MGT-5.pdf - 2 (114831770)
Add to Cart
2015-02-24
CIRL - AOA as on 24.02.2015.pdf - 3 (114831771)
Add to Cart
2015-02-24
CIRL - AOA as on 24.02.2015.pdf - 3 (188803006)
Add to Cart
2015-02-24
CIRL - AOA as on 24.02.2015.pdf - 3 (192166962)
Add to Cart
2015-02-24
CIRL MOA - as on 24.02.2015.pdf - 2 (114831771)
Add to Cart
2015-02-24
CIRL MOA - as on 24.02.2015.pdf - 2 (188803006)
Add to Cart
2015-02-24
CIRL MOA - as on 24.02.2015.pdf - 2 (192166962)
Add to Cart
2015-02-24
CTC of Board Resolution for approval of audited financial statements.pdf - 4 (114831771)
Add to Cart
2015-02-24
CTC of Board Resolution for approval of audited financial statements.pdf - 4 (188803006)
Add to Cart
2015-02-24
CTC of Board Resolution for approval of audited financial statements.pdf - 4 (192166962)
Add to Cart
2015-02-24
CTC of Board Resolution for noting of form MBP-1 of Shri G. Anantharaman.pdf - 5 (114831771)
Add to Cart
2015-02-24
CTC of Board Resolution for noting of form MBP-1 of Shri G. Anantharaman.pdf - 5 (188803006)
Add to Cart
2015-02-24
CTC of Board Resolution for noting of form MBP-1 of Shri G. Anantharaman.pdf - 5 (192166962)
Add to Cart
2015-02-24
CTC of Board Resolution for noting of form MBP-1 of Shri S.S.N.Moorthy.pdf - 6 (114831771)
Add to Cart
2015-02-24
CTC of Board Resolution for noting of form MBP-1 of Shri S.S.N.Moorthy.pdf - 6 (188803006)
Add to Cart
2015-02-24
CTC of Board Resolution for noting of form MBP-1 of Shri S.S.N.Moorthy.pdf - 6 (192166962)
Add to Cart
2015-02-24
CTC of Special Resolution of Members for approval of change of Name.pdf - 1 (114831771)
Add to Cart
2015-02-24
CTC of Special Resolution of Members for approval of change of Name.pdf - 1 (188803006)
Add to Cart
2015-02-24
CTC of Special Resolution of Members for approval of change of Name.pdf - 1 (192166962)
Add to Cart
2015-02-24
EGM - 20.01.2015 - Notice .pdf - 7 (114831771)
Add to Cart
2015-02-24
EGM - 20.01.2015 - Notice .pdf - 7 (188803006)
Add to Cart
2015-02-24
EGM - 20.01.2015 - Notice .pdf - 7 (192166962)
Add to Cart
2015-02-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-23
Appointment Letter.pdf - 1 (114831772)
Add to Cart
2015-01-23
CTC of Resolution.pdf - 2 (114831772)
Add to Cart
2015-01-23
Declaration - 149(7).pdf - 4 (114831772)
Add to Cart
2015-01-23
DIR-2 Annexure.pdf - 5 (114831772)
Add to Cart
2015-01-23
DIR-2 with Id-Address proof.pdf - 3 (114831772)
Add to Cart
2015-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-18
Consent to act as a Director.pdf - 2 (114831773)
Add to Cart
2014-11-18
CTC for Re-appointment of Managing Director.pdf - 1 (114831773)
Add to Cart
2014-11-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-11-05
CTC for Audited Accounts.pdf - 1 (52563790)
Add to Cart
2014-11-05
CTC for Re-appointment of Managing Director.pdf - 2 (52563790)
Add to Cart
2014-11-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-20
CTC for approval of Annual Financial statements - 31.03.2014.pdf - 1 (52563792)
Add to Cart
2014-08-20
CTC for Noting of Annual Disclosure of Directors' interest F.Y.2014-15.pdf - 3 (52563794)
Add to Cart
2014-08-20
CTC for Noting of Disclosure of Directors' interest - 02.05.2014.pdf - 2 (52563792)
Add to Cart
2014-08-20
CTC for Noting of Disclosure of Directors' interest - G.Anantharaman 210714.pdf - 2 (52563794)
Add to Cart
2014-08-20
CTC for Quarterly Financial Statements - 30.06.2014.pdf - 1 (52563794)
Add to Cart
2014-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-03
ADT-1.pdf - 1 (52563796)
Add to Cart
2014-07-03
CTC dt.26.06.2014 of Stat.Auditor's appointment.pdf - 2 (52563796)
Add to Cart
2014-07-03
Submission of documents with the Registrar
Add to Cart
2014-07-03
Lodha & Co.'s consent&eligibility letter dt.29.04.2014.pdf - 3 (52563796)
Add to Cart
2014-06-24
CIRL AGM Notice.pdf - 1 (52563798)
Add to Cart
2014-06-24
CTC - Related Party transactions.pdf - 2 (52563798)
Add to Cart
2014-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-08
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-06-26
ctc of resolutions appointing Directors.pdf - 1 (52563806)
Add to Cart
2013-06-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-13
Central Insurance-appointment.pdf - 1 (52563808)
Add to Cart
2013-06-13
Information by auditor to Registrar
Add to Cart
2013-06-12
Central Insurance-appointment.pdf - 1 (192167018)
Add to Cart
2013-06-12
Central Insurance-appointment.pdf - 1 (52563810)
Add to Cart
2013-06-12
Information by auditor to Registrar
Add to Cart
2013-06-12
Information by auditor to Registrar
Add to Cart
2013-02-10
cert.true copy of resolution.pdf - 2 (52563812)
Add to Cart
2013-02-10
Consent letter.pdf - 1 (52563812)
Add to Cart
2013-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-21
Resignation letter dt.27.11.12 of Mr.G.Srinivasan.pdf - 1 (52563814)
Add to Cart
2012-12-05
board resolution 21 july.pdf - 1 (52563816)
Add to Cart
2012-12-05
Information by auditor to Registrar
Add to Cart
2012-11-21
Cert True Copy of appointment of Lodha Co .pdf - 1 (52563818)
Add to Cart
2012-11-21
Information by auditor to Registrar
Add to Cart
2012-07-26
Consent Vibha and Nayan.pdf - 1 (52563820)
Add to Cart
2012-07-26
ctc for appointment of Ms.Vibha and Mr.Nayan.pdf - 3 (52563820)
Add to Cart
2012-07-26
ctc for resignation of Mr.Paresh.pdf - 4 (52563820)
Add to Cart
2012-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-26
resignation Paresh_2407201212082900.pdf - 2 (52563820)
Add to Cart
2012-06-04
cert true copies of resolutions.pdf - 2 (52563822)
Add to Cart
2012-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-04
Madhu Kannan resignation letter.pdf - 1 (52563822)
Add to Cart
2012-04-18
certified true copy.pdf - 2 (52563824)
Add to Cart
2012-04-18
certified true copy.pdf - 3 (52563824)
Add to Cart
2012-04-18
consent letters.pdf - 1 (52563824)
Add to Cart
2012-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-04
Allotment Table A 3.4.2012.pdf - 1 (52563826)
Add to Cart
2012-04-04
Cert.Resolution 3.4.2012.pdf - 2 (52563826)
Add to Cart
2012-04-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-03-07
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-03-07
Form I dt.05.03.2012 u s 187C.pdf - 1 (52563828)
Add to Cart
2012-03-07
Form II dt.05.03.2012 u s 187C.pdf - 2 (52563828)
Add to Cart
2012-03-07
Form III dt.07.03.2012 u s 187C.pdf - 3 (52563828)
Add to Cart
2012-02-15
Allotment Table for allotment dt.13.02.2012.pdf - 1 (52563830)
Add to Cart
2012-02-15
Cert.Resolution for allotment dt.13.02.2012.pdf - 2 (52563830)
Add to Cart
2012-02-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-02-03
ADM resignation.pdf - 1 (52563834)
Add to Cart
2012-02-03
Adm Resolution.pdf - 2 (52563834)
Add to Cart
2012-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-03
vipin consent.pdf - 1 (192167038)
Add to Cart
2012-02-03
vipin consent.pdf - 1 (52563832)
Add to Cart
2012-02-03
vipin resolution.pdf - 2 (192167038)
Add to Cart
2012-02-03
vipin resolution.pdf - 2 (52563832)
Add to Cart
2011-12-23
Annexure_Final.pdf - 1 (52563836)
Add to Cart
2011-12-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-12-23
Resolution_Final.pdf - 2 (52563836)
Add to Cart
2011-12-10
Board Resolution for form25 C.pdf - 2 (52563838)
Add to Cart
2011-12-10
Certified True copy along with Explainatory Statement.pdf - 1 (52563838)
Add to Cart
2011-12-10
Consent for Shorter Notice CIRL.pdf - 3 (52563838)
Add to Cart
2011-12-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-12-02
Certified True copy along with Explainatory Statement.pdf - 1 (52563842)
Add to Cart
2011-12-02
Certified True Copy CIRL.pdf - 1 (52563840)
Add to Cart
2011-12-02
Consent Cyrus .pdf - 2 (52563840)
Add to Cart
2011-12-02
Consent for Shorter Notice CIRL.pdf - 2 (52563842)
Add to Cart
2011-12-02
Registration of resolution(s) and agreement(s)
Add to Cart
2011-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-16
Certified True copy of the Board Resolution CIRL.pdf - 2 (52563844)
Add to Cart
2011-11-16
Consent to act as director CIRL .pdf - 1 (52563844)
Add to Cart
2011-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-10-12
Resolution for form 2.pdf - 2 (52563846)
Add to Cart
2011-10-12
Signed Annexure to form 2.pdf - 1 (52563846)
Add to Cart
2011-10-10
Abstract of receipts and payment.pdf - 2 (52563848)
Add to Cart
2011-10-10
Consent for shorter notice.pdf - 5 (52563848)
Add to Cart
2011-10-10
Statutory report
Add to Cart
2011-10-10
List of Director.pdf - 4 (52563848)
Add to Cart
2011-10-10
Notice.pdf - 1 (52563848)
Add to Cart
2011-10-10
Statement of preliminary expenses.pdf - 3 (52563848)
Add to Cart
2011-10-03
Certified True copy of the resolution .pdf - 1 (52563850)
Add to Cart
2011-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-17
AOA .pdf - 2 (52563852)
Add to Cart
2011-08-17
CTC of the resolution passed at the EGM and Explainatory Statement.pdf - 3 (52563852)
Add to Cart
2011-08-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-08-17
MOA.pdf - 1 (52563852)
Add to Cart
2011-08-08
AOA .pdf - 3 (52563854)
Add to Cart
2011-08-08
consent for shorter notice.pdf - 4 (52563854)
Add to Cart
2011-08-08
CTC of the resolution passed at the EGM and Explainatory Statement.pdf - 1 (52563854)
Add to Cart
2011-08-08
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-08
MOA.pdf - 2 (52563854)
Add to Cart
2011-08-03
CIRL Certified True copy.pdf - 2 (52563856)
Add to Cart
2011-08-03
Consent to act as Director - CIRL.pdf - 1 (52563856)
Add to Cart
2011-08-03
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-08-21
Resignation of Director
Add to Cart
2015-08-12
Resignation of Director
Add to Cart
2015-08-10
Resignation of Director
Add to Cart
2015-07-28
Acknowledgement from CIRL - Ms Vibha Padalkar resignation.pdf - 3 (114831917)
Add to Cart
2015-07-28
Resignation of Director
Add to Cart
2015-07-28
Resignation Letter - Vibha Padalkar (Proof of Despatch).pdf - 2 (114831917)
Add to Cart
2015-07-28
Resignation Letter - Vibha Padalkar.pdf - 1 (114831917)
Add to Cart
2015-06-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-06-23
Lodha eligibility letter for 2015-16.pdf - 2 (114831919)
Add to Cart
2015-06-23
Lodha intimation letter dt.12.06.2015 ack..pdf - 1 (114831919)
Add to Cart
2015-06-23
Lodha Resolution for appointment for 2015-16.pdf - 3 (114831919)
Add to Cart
2011-08-04
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2011-08-04
SLP.pdf - 1 (52563858)
Add to Cart
2011-08-04
Stamp Duty.pdf - 2 (52563858)
Add to Cart
2011-07-11
AOA - Revised Insurance Repository.pdf - 2 (52563860)
Add to Cart
2011-07-11
Application and declaration for incorporation of a company
Add to Cart
2011-07-11
IRDA Circular.pdf - 3 (52563860)
Add to Cart
2011-07-11
MOA - Revised 100711 Insurance Repository.pdf - 1 (52563860)
Add to Cart
2011-07-11
Sebi Approval.pdf - 4 (52563860)
Add to Cart
2011-07-06
Directors consent - Central Insurance.pdf - 1 (52563862)
Add to Cart
2011-07-06
Notice of situation or change of situation of registered office
Add to Cart
2011-07-06
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-01
Copy of MGT-8-28102022
Add to Cart
2022-11-01
List of share holders, debenture holders;-28102022
Add to Cart
2022-11-01
Optional Attachment-(1)-28102022
Add to Cart
2022-11-01
Optional Attachment-(2)-28102022
Add to Cart
2022-09-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28092022
Add to Cart
2022-09-23
Copy of board resolution-23092022
Add to Cart
2022-09-23
Copy of certificate by the Nomination and Remuneration   Committee of the company, if any, to the effect that the remuneration is-23092022
Add to Cart
2022-09-23
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -23092022
Add to Cart
2022-09-23
Copy of shareholders resolution-23092022
Add to Cart
2022-09-23
Optional Attachment-(1)-23092022
Add to Cart
2022-09-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16092022
Add to Cart
2022-07-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18072022
Add to Cart
2022-05-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13052022
Add to Cart
2022-05-13
Optional Attachment-(1)-13052022
Add to Cart
2022-05-13
Optional Attachment-(2)-13052022
Add to Cart
2022-05-04
Copy of court order or NCLT or CLB or order by any other competent authority.-04052022
Add to Cart
2022-02-22
Copy of court order or NCLT or CLB or order by any other competent authority.-22022022
Add to Cart
2021-11-12
Copy of MGT-8-12112021
Add to Cart
2021-11-12
List of share holders, debenture holders;-12112021
Add to Cart
2021-10-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102021
Add to Cart
2021-10-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08102021
Add to Cart
2021-10-02
Copy of resolution passed by the company-29092021
Add to Cart
2021-10-02
Copy of written consent given by auditor-29092021
Add to Cart
2021-08-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19082021
Add to Cart
2021-01-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25012021
Add to Cart
2021-01-06
Copy of MGT-8-06012021
Add to Cart
2021-01-06
List of share holders, debenture holders;-06012021
Add to Cart
2021-01-01
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -31122020
Add to Cart
2021-01-01
Copy of shareholders resolution-31122020
Add to Cart
2021-01-01
Optional Attachment-(1)-31122020
Add to Cart
2020-12-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31122020
Add to Cart
2020-12-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122020
Add to Cart
2019-08-10
Copy of MGT-8-10082019
Add to Cart
2019-08-10
List of share holders, debenture holders;-10082019
Add to Cart
2019-08-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08082019
Add to Cart
2019-08-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082019
Add to Cart
2018-10-25
-25102018
Add to Cart
2018-10-25
-25102018 1
Add to Cart
2018-08-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21082018
Add to Cart
2018-08-13
Copy of MGT-8-13082018
Add to Cart
2018-08-13
List of share holders, debenture holders;-13082018
Add to Cart
2018-05-12
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -12052018
Add to Cart
2018-05-12
Copy of shareholders resolution-12052018
Add to Cart
2018-05-12
Optional Attachment-(1)-12052018
Add to Cart
2018-05-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11052018
Add to Cart
2018-04-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042018
Add to Cart
2018-04-24
Optional Attachment-(1)-24042018
Add to Cart
2018-02-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16022018
Add to Cart
2017-11-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112017
Add to Cart
2017-11-11
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-11112017
Add to Cart
2017-11-11
Copies of the utility bills as mentioned above (not older than two months)-11112017
Add to Cart
2017-11-11
Copy of board resolution authorizing giving of notice-11112017
Add to Cart
2017-11-11
Optional Attachment-(1)-11112017
Add to Cart
2017-11-11
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-11112017
Add to Cart
2017-07-22
Copy of MGT-8-22072017
Add to Cart
2017-07-22
List of share holders, debenture holders;-22072017
Add to Cart
2017-06-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21062017
Add to Cart
2017-06-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062017
Add to Cart
2017-06-01
Copy of resolution passed by the company-01062017
Add to Cart
2017-06-01
Copy of the intimation sent by company-01062017
Add to Cart
2017-06-01
Copy of written consent given by auditor-01062017
Add to Cart
2017-05-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15052017
Add to Cart
2017-05-15
Optional Attachment-(1)-15052017
Add to Cart
2016-07-26
Copy of MGT-8-26072016
Add to Cart
2016-07-26
List of share holders, debenture holders;-26072016
Add to Cart
2016-06-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29062016
Add to Cart
2016-06-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062016
Add to Cart
2016-06-08
Copy of resolution passed by the company-08062016
Add to Cart
2016-06-08
Copy of the intimation sent by company-08062016
Add to Cart
2016-06-08
Copy of written consent given by auditor-08062016
Add to Cart
2016-06-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08062016
Add to Cart
2015-11-24
Copy of Board Resolution-241115
Add to Cart
2015-11-24
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-241115
Add to Cart
2015-11-24
Letter of Appointment-241115
Add to Cart
2015-11-24
Optional Attachment 1-241115
Add to Cart
2015-11-24
Optional Attachment 1-241115 1
Add to Cart
2015-11-24
Optional Attachment 2-241115
Add to Cart
2015-11-24
Optional Attachment 2-241115 1
Add to Cart
2015-11-24
Optional Attachment 3-241115
Add to Cart
2015-08-22
Evidence of cessation-220815
Add to Cart
2015-08-22
Evidence of cessation-220815 1
Add to Cart
2015-08-21
Evidence of cessation-210815
Add to Cart
2015-08-21
Optional Attachment 1-210815
Add to Cart
2015-08-21
Optional Attachment 2-210815
Add to Cart
2015-06-26
AoA - Articles of Association-260615
Add to Cart
2015-06-26
Copy of resolution-260615
Add to Cart
2015-06-26
Optional Attachment 1-260615
Add to Cart
2015-06-26
Optional Attachment 2-260615
Add to Cart
2015-06-23
Declaration of the appointee Director, in Form DIR-2-230615
Add to Cart
2015-06-23
Letter of Appointment-230615
Add to Cart
2015-06-23
Optional Attachment 1-230615
Add to Cart
2015-06-23
Optional Attachment 2-230615
Add to Cart
2015-06-23
Optional Attachment 3-230615
Add to Cart
2015-05-07
Copy of resolution-070515
Add to Cart
2015-03-13
Minutes of Meeting-130315
Add to Cart
2015-03-13
Optional Attachment 1-130315
Add to Cart
2015-03-13
Optional Attachment 2-130315
Add to Cart
2015-03-13
Optional Attachment 3-130315
Add to Cart
2015-03-13
Optional Attachment 4-130315
Add to Cart
2015-03-13
Optional Attachment 5-130315
Add to Cart
2015-02-27
Declaration by person-270215
Add to Cart
2015-02-27
Declaration by person-270215 1
Add to Cart
2015-02-24
AoA - Articles of Association-240215
Add to Cart
2015-02-24
AoA - Articles of Association-240215 1
Add to Cart
2015-02-24
Copy of resolution-240215
Add to Cart
2015-02-24
Copy of resolution-240215 1
Add to Cart
2015-02-24
MoA - Memorandum of Association-240215
Add to Cart
2015-02-24
MoA - Memorandum of Association-240215 1
Add to Cart
2015-02-24
Optional Attachment 1-240215
Add to Cart
2015-02-24
Optional Attachment 1-240215 1
Add to Cart
2015-02-24
Optional Attachment 2-240215
Add to Cart
2015-02-24
Optional Attachment 2-240215 1
Add to Cart
2015-02-24
Optional Attachment 3-240215
Add to Cart
2015-02-24
Optional Attachment 3-240215 1
Add to Cart
2015-02-24
Optional Attachment 4-240215
Add to Cart
2015-02-24
Optional Attachment 4-240215 1
Add to Cart
2015-01-23
Declaration by the first director-230115
Add to Cart
2015-01-23
Declaration of the appointee Director, in Form DIR-2-230115
Add to Cart
2015-01-23
Interest in other entities-230115
Add to Cart
2015-01-23
Letter of Appointment-230115
Add to Cart
2015-01-23
Optional Attachment 1-230115
Add to Cart
2015-01-12
Copy of Board resolution of the existing company/foreign holding company as a proof of no objection-120115
Add to Cart
2015-01-12
Copy of Board Resolution-120115
Add to Cart
2015-01-12
In principle approval from the concerned regulator-120115
Add to Cart
2015-01-12
Optional Attachment 1-120115
Add to Cart
2014-11-18
Copy of Board Resolution-181114
Add to Cart
2014-11-18
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-181114
Add to Cart
2014-11-10
Copy of Board resolution of the existing company/foreign holding company as a proof of no objection-101114
Add to Cart
2014-11-10
Copy of Board resolution of the existing company/foreign holding company as a proof of no objection-101114 1
Add to Cart
2014-11-10
Copy of Board Resolution-101114
Add to Cart
2014-11-10
Copy of Board Resolution-101114 1
Add to Cart
2014-11-10
In principle approval from the concerned regulator-101114
Add to Cart
2014-11-10
In principle approval from the concerned regulator-101114 1
Add to Cart
2014-11-05
Copy of resolution-051114
Add to Cart
2014-11-05
Optional Attachment 1-051114
Add to Cart
2014-08-20
Copy of resolution-200814
Add to Cart
2014-08-20
Copy of resolution-200814 1
Add to Cart
2014-08-20
Optional Attachment 1-200814
Add to Cart
2014-08-20
Optional Attachment 1-200814 1
Add to Cart
2014-08-20
Optional Attachment 2-200814
Add to Cart
2014-07-03
Optional Attachment 1-030714
Add to Cart
2014-07-03
Optional Attachment 2-030714
Add to Cart
2014-07-03
Optional Attachment 3-030714
Add to Cart
2014-06-24
Copy of resolution-240614
Add to Cart
2014-06-24
Optional Attachment 1-240614
Add to Cart
2014-06-14
Optional Attachment 1-140614
Add to Cart
2014-06-14
Optional Attachment 2-140614
Add to Cart
2014-06-14
Optional Attachment 3-140614
Add to Cart
2014-05-16
Declaration of the appointee Director, in Form DIR-2-160514
Add to Cart
2014-05-16
Interest in other entities-160514
Add to Cart
2014-05-16
Letter of Appointment-160514
Add to Cart
2014-05-16
Optional Attachment 1-160514
Add to Cart
2014-05-16
Optional Attachment 2-160514
Add to Cart
2014-02-25
Evidence of cessation-250214
Add to Cart
2014-02-25
Optional Attachment 1-250214
Add to Cart
2014-02-25
Optional Attachment 2-250214
Add to Cart
2013-10-08
Declaration by person-081013
Add to Cart
2013-10-08
Declaration by person-081013 1
Add to Cart
2013-10-08
Optional Attachment 1-081013
Add to Cart
2013-06-26
Optional Attachment 1-260613
Add to Cart
2013-02-10
Optional Attachment 1-100213
Add to Cart
2012-12-21
Evidence of cessation-211212
Add to Cart
2012-07-26
Evidence of cessation-260712
Add to Cart
2012-07-26
Optional Attachment 1-260712
Add to Cart
2012-07-26
Optional Attachment 2-260712
Add to Cart
2012-06-04
Evidence of cessation-040612
Add to Cart
2012-06-04
Optional Attachment 1-040612
Add to Cart
2012-04-18
Optional Attachment 1-180412
Add to Cart
2012-04-18
Optional Attachment 2-180412
Add to Cart
2012-04-04
List of allottees-040412
Add to Cart
2012-04-04
Resltn passed by the BOD-040412
Add to Cart
2012-03-07
Declaration by person-070312
Add to Cart
2012-03-07
Declaration by person-070312 1
Add to Cart
2012-03-07
Optional Attachment 1-070312
Add to Cart
2012-02-15
List of allottees-150212
Add to Cart
2012-02-15
Optional Attachment 1-150212
Add to Cart
2012-02-03
Evidence of cessation-030212
Add to Cart
2012-02-03
Optional Attachment 1-030212
Add to Cart
2012-02-03
Optional Attachment 2-030212
Add to Cart
2011-12-23
List of allottees-231211
Add to Cart
2011-12-23
Resltn passed by the BOD-231211
Add to Cart
2011-12-10
Copy of Board Resolution-101211
Add to Cart
2011-12-10
Copy of shareholder resolution-101211
Add to Cart
2011-12-10
Optional Attachment 1-101211
Add to Cart
2011-12-02
Copy of resolution-021211
Add to Cart
2011-12-02
Optional Attachment 1-021211
Add to Cart
2011-12-02
Optional Attachment 1-021211 1
Add to Cart
2011-12-02
Optional Attachment 2-021211
Add to Cart
2011-11-16
Optional Attachment 1-161111
Add to Cart
2011-10-12
List of allottees-121011
Add to Cart
2011-10-12
Optional Attachment 1-121011
Add to Cart
2011-10-10
Abstract of receipts and payments-101011
Add to Cart
2011-10-10
Details of preliminary expenses-101011
Add to Cart
2011-10-10
Notice of Statutory meeting-101011
Add to Cart
2011-10-10
Optional Attachment 1-101011
Add to Cart
2011-10-10
Optional Attachment 2-101011
Add to Cart
2011-10-03
Optional Attachment 1-031011
Add to Cart
2011-08-19
Auditor's Certificate-180811
Add to Cart
2011-08-19
Form 67 (Addendum)-190811 in respect of Form 20-040811
Add to Cart
2011-08-19
Optional Attachment 2-180811
Add to Cart
2011-08-18
Auditor's Certificate-180811
Add to Cart
2011-08-18
Auditor's Certificate-180811
Add to Cart
2011-08-18
Auditor's Certificate-180811 1
Add to Cart
2011-08-18
Auditor's Certificate-180811 2
Add to Cart
2011-08-18
Auditor's consent.pdf - 1 (188823217)
Add to Cart
2011-08-18
Auditor's consent.pdf - 1 (192167526)
Add to Cart
2011-08-18
Clarification.pdf - 2 (188823217)
Add to Cart
2011-08-18
Clarification.pdf - 2 (192167526)
Add to Cart
2011-08-18
Form 67 (Addendum)-180811 in respect of Form 20-040811
Add to Cart
2011-08-18
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-08-18
Optional Attachment 2-180811
Add to Cart
2011-08-18
Optional Attachment 2-180811
Add to Cart
2011-08-18
Optional Attachment 2-180811 1
Add to Cart
2011-08-18
Optional Attachment 2-180811 2
Add to Cart
2011-08-17
AoA - Articles of Association-170811
Add to Cart
2011-08-17
MoA - Memorandum of Association-170811
Add to Cart
2011-08-17
Optional Attachment 1-170811
Add to Cart
2011-08-08
AoA - Articles of Association-080811
Add to Cart
2011-08-08
Copy of resolution-080811
Add to Cart
2011-08-08
MoA - Memorandum of Association-080811
Add to Cart
2011-08-08
Optional Attachment 1-080811
Add to Cart
2011-08-04
Certified copy of statement-040811
Add to Cart
2011-08-04
Optional Attachment 1-040811
Add to Cart
2011-08-03
Optional Attachment 1-030811
Add to Cart
2011-07-11
AoA - Articles of Association-110711
Add to Cart
2011-07-11
MoA - Memorandum of Association-110711
Add to Cart
2011-07-11
Optional Attachment 1-110711
Add to Cart
2011-07-11
Optional Attachment 2-110711
Add to Cart
2011-07-06
Annexure of subscribers-060711
Add to Cart
2011-06-22
Acknowledgement of Stamp Duty AoA payment-120711
Add to Cart
2011-06-22
Acknowledgement of Stamp Duty MoA payment-120711
Add to Cart
2011-06-22
Optional Attachment 1-220611
Add to Cart
2011-06-22
Optional Attachment 2-220611
Add to Cart
2011-06-22
Optional Attachment 3-220611
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-120711
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-120711
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-10-29
Annual Returns and Shareholder Information
Add to Cart
2022-09-28
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-12
Annual Returns and Shareholder Information
Add to Cart
2021-10-12
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-03
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-13
Annual Returns and Shareholder Information
Add to Cart
2020-12-29
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-12
Annual Returns and Shareholder Information
Add to Cart
2019-08-09
Company financials including balance sheet and profit & loss
Add to Cart
2018-08-23
Company financials including balance sheet and profit & loss
Add to Cart
2018-08-17
Annual Returns and Shareholder Information
Add to Cart
2017-07-22
Annual Returns and Shareholder Information
Add to Cart
2017-06-21
Company financials including balance sheet and profit & loss
Add to Cart
2016-07-26
Annual Returns and Shareholder Information
Add to Cart
2016-07-26
List of Shareholders.pdf - 1 (188801357)
Add to Cart
2016-07-26
MGT-8 CIRL.pdf - 2 (188801357)
Add to Cart
2016-06-29
Financial Statement_2015-16.xml - 1 (188801689)
Add to Cart
2016-06-29
Form_AOC-4__Final_SBHPSHAH_20160629164645.pdf-29062016
Add to Cart
2016-02-17
document in respect of financial statement 28-10-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2015-11-24
Annual Returns and Shareholder Information
Add to Cart
2015-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2015-07-15
document in respect of balance sheet 08-07-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2015-07-15
document in respect of profit and loss account 08-07-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2015-07-08
Balance Sheet 2015 - CIRL.xml - 1 (114832686)
Add to Cart
2015-07-08
Balance Sheet & Associated Schedules as on 31-03-15
Add to Cart
2015-07-08
Profit & Loss Statement as on 31-03-15
Add to Cart
2015-07-08
Profit and Loss Ac 2015 CIRL.xml - 1 (114832684)
Add to Cart
2014-07-10
document in respect of balance sheet 05-07-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-07-10
document in respect of profit and loss account 05-07-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-07-05
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-07-05
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-07-05
219665Standalone_BS.xml - 1 (52564116)
Add to Cart
2014-07-05
219665Standalone_PL.xml - 1 (52564114)
Add to Cart
2014-06-28
Annual Return-Schedule V - AGM - 05 06 2014.pdf - 1 (52564118)
Add to Cart
2014-06-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-07-10
document in respect of balance sheet 08-07-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-07-10
document in respect of profit and loss account 08-07-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-07-08
cent-20130331_BS.xml - 1 (52564122)
Add to Cart
2013-07-08
cent-20130331_PL.xml - 1 (52564120)
Add to Cart
2013-07-08
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-07-08
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-06-29
Annual Return-Schedule V - AGM - 10 06 2013 .pdf - 1 (52564128)
Add to Cart
2013-06-29
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-29
document in respect of balance sheet 24-12-2012 for the financial year ending on 31-03-2012.pdf
Add to Cart
2012-12-29
document in respect of profit and loss account 24-12-2012 for the financial year ending on 31-03-2012.pdf
Add to Cart
2012-12-24
CIRL-20120331-BS.xml - 1 (52564132)
Add to Cart
2012-12-24
CIRL-20120331-P&L.xml - 1 (52564130)
Add to Cart
2012-12-24
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-24
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-06-15
AR-28 05 12.pdf - 1 (52564133)
Add to Cart
2012-06-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart

Limited liability partnership (LLP) forms

Date

Title

₨ 149 Each

2016-02-17
XBRL document in respect of financial statement 28-10-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2015-11-24
Bharat Sheth PAN.pdf - 3 (188802166)
Add to Cart
2015-11-24
Bharat Sheth PAN.pdf - 3 (188802500)
Add to Cart
2015-11-24
Bharat Sheth-Driving Lisence.pdf - 4 (188802166)
Add to Cart
2015-11-24
Bharat Sheth-Driving Lisence.pdf - 4 (188802500)
Add to Cart
2015-11-24
cirl-cfo consent.pdf - 2 (188802166)
Add to Cart
2015-11-24
cirl-cfo consent.pdf - 2 (188802500)
Add to Cart
2015-11-24
Copy of Board Resolution-241115
Add to Cart
2015-11-24
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-241115
Add to Cart
2015-11-24
CTC- Appt of CFO.pdf - 1 (188802166)
Add to Cart
2015-11-24
CTC- Appt of CFO.pdf - 1 (188802500)
Add to Cart
2015-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-24
Form MGT 8_CIRL.pdf - 2 (188802679)
Add to Cart
2015-11-24
Annual Returns and Shareholder Information
Add to Cart
2015-11-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-11-24
Letter of Appointment-241115
Add to Cart
2015-11-24
List of ShareholderCIRL.pdf - 1 (188802679)
Add to Cart
2015-11-24
Optional Attachment 1-241115
Add to Cart
2015-11-24
Optional Attachment 1-241115
Add to Cart
2015-11-24
Optional Attachment 2-241115
Add to Cart
2015-11-24
Optional Attachment 2-241115
Add to Cart
2015-11-24
Optional Attachment 3-241115
Add to Cart
2015-10-28
CIRL Annual Report.xml - 1 (188802851)
Add to Cart
2015-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2015-08-22
CTC of Resolutions for resignations of VIPIN ANAND & MAYANK BATHWAL.pdf - 1 (188803248)
Add to Cart
2015-08-22
Evidence of cessation-220815
Add to Cart
2015-08-22
Evidence of cessation-220815
Add to Cart
2015-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-22
Notice of resignation-220815
Add to Cart
2015-08-22
Notice of resignation-220815
Add to Cart
2015-08-22
Resignation letter dt.21.07.2015 of Mr.Mayank Bathwal.pdf - 2 (188803248)
Add to Cart
2015-08-21
Acknowledgement rece-210815
Add to Cart
2015-08-21
Appreciation letter to Mr.V.V.Balaji.pdf - 3 (188803480)
Add to Cart
2015-08-21
CTC for Resolutions for resignations of VV BALAJI, MILIND KHARAT & VIBHA PADALKAR.pdf - 1 (188803814)
Add to Cart
2015-08-21
Evidence of cessation-210815
Add to Cart
2015-08-21
Resignation of Director
Add to Cart
2015-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-21
Notice of resignation-210815
Add to Cart
2015-08-21
Notice of resignation-210815
Add to Cart
2015-08-21
Optional Attachment 1-210815
Add to Cart
2015-08-21
Optional Attachment 2-210815
Add to Cart
2015-08-21
Proof of dispatch-210815
Add to Cart
2015-08-21
Resignation letter dt.22.07.2015 of Mr.Milind Kharat.pdf - 3 (188803814)
Add to Cart
2015-08-21
Resignation letter dt.23.07.2015 of Mr.V.V.Balaji.pdf - 1 (188803480)
Add to Cart
2015-08-21
Resignation letter dt.23.07.2015 of Mr.V.V.Balaji.pdf - 2 (188803480)
Add to Cart
2015-08-21
Resignation letter dt.23.07.2015 of Mr.V.V.Balaji.pdf - 4 (188803814)
Add to Cart
2015-08-21
Resignation letter dt.24.07.2015 of Ms.Vibha Padalkar.pdf - 2 (188803814)
Add to Cart
2015-08-12
Acknowledgement rece-120815
Add to Cart
2015-08-12
Appreciation letter to Mr.Milind Kharat.pdf - 3 (188804052)
Add to Cart
2015-08-12
Resignation of Director
Add to Cart
2015-08-12
Notice of resignation-120815
Add to Cart
2015-08-12
PROOF OF ACKNOWLEDGEMENT.pdf - 2 (188804052)
Add to Cart
2015-08-12
Proof of dispatch-120815
Add to Cart
2015-08-12
Resignation letter dt.22.07.2015 of Mr.Milind Kharat.pdf - 1 (188804052)
Add to Cart
2015-08-10
Acknowledgement rece-100815
Add to Cart
2015-08-10
Appreciation letter to Mr.Mayank Bathwal.pdf - 3 (188804295)
Add to Cart
2015-08-10
Resignation of Director
Add to Cart
2015-08-10
Notice of resignation-100815
Add to Cart
2015-08-10
Proof of dispatch-100815
Add to Cart
2015-08-10
Resignation letter dt.21.07.2015 of Mr.Mayank Bathwal.pdf - 2 (188804295)
Add to Cart
2015-08-10
Resignation.pdf - 1 (188804295)
Add to Cart
2015-07-29
Acknowledgement rece-280715
Add to Cart
2015-07-29
Notice of resignation-280715
Add to Cart
2015-07-29
Proof of dispatch-280715
Add to Cart
2015-07-28
Resignation of Director
Add to Cart
2015-07-15
XBRL document in respect of balance sheet 08-07-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2015-07-15
XBRL document in respect of profit and loss account 08-07-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2015-07-08
Balance Sheet & Associated Schedules as on 31-03-15
Add to Cart
2015-07-08
Profit & Loss Statement as on 31-03-15
Add to Cart
2015-06-26
AoA - Articles of Association-260615
Add to Cart
2015-06-26
Copy of resolution-260615
Add to Cart
2015-06-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-26
Optional Attachment 1-260615
Add to Cart
2015-06-26
Optional Attachment 2-260615
Add to Cart
2015-06-23
Declaration of the appointee Director, in Form DIR-2-230615
Add to Cart
2015-06-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-23
Letter of Appointment-230615
Add to Cart
2015-06-23
Optional Attachment 1-230615
Add to Cart
2015-06-23
Optional Attachment 2-230615
Add to Cart
2015-06-23
Optional Attachment 3-230615
Add to Cart
2015-05-07
Copy of resolution-070515
Add to Cart
2015-05-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-17
Fresh Certificate of Incorporation Consequent upon Change of Name-130315
Add to Cart
2015-03-13
Minutes of Meeting-130315
Add to Cart
2015-03-13
Optional Attachment 1-130315
Add to Cart
2015-03-13
Optional Attachment 2-130315
Add to Cart
2015-03-13
Optional Attachment 3-130315
Add to Cart
2015-03-13
Optional Attachment 4-130315
Add to Cart
2015-03-13
Optional Attachment 5-130315
Add to Cart
2015-02-27
Declaration by person-270215
Add to Cart
2015-02-27
Declaration by person-270215
Add to Cart
2015-02-27
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-02-24
AoA - Articles of Association-240215
Add to Cart
2015-02-24
AoA - Articles of Association-240215
Add to Cart
2015-02-24
Copy of resolution-240215
Add to Cart
2015-02-24
Copy of resolution-240215
Add to Cart
2015-02-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-24
MoA - Memorandum of Association-240215
Add to Cart
2015-02-24
MoA - Memorandum of Association-240215
Add to Cart
2015-02-24
Optional Attachment 1-240215
Add to Cart
2015-02-24
Optional Attachment 1-240215
Add to Cart
2015-02-24
Optional Attachment 2-240215
Add to Cart
2015-02-24
Optional Attachment 2-240215
Add to Cart
2015-02-24
Optional Attachment 3-240215
Add to Cart
2015-02-24
Optional Attachment 3-240215
Add to Cart
2015-02-24
Optional Attachment 4-240215
Add to Cart
2015-02-24
Optional Attachment 4-240215
Add to Cart
2015-01-23
Declaration by the first director-230115
Add to Cart
2015-01-23
Declaration of the appointee Director, in Form DIR-2-230115
Add to Cart
2015-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-23
Interest in other entities-230115
Add to Cart
2015-01-23
Letter of Appointment-230115
Add to Cart
2015-01-23
Optional Attachment 1-230115
Add to Cart
2015-01-12
Copy of Board resolution of the existing company/foreign holding company as a proof of no objection-120115
Add to Cart
2015-01-12
Copy of Board Resolution-120115
Add to Cart
2015-01-12
In principle approval from the concerned regulator-120115
Add to Cart
2015-01-12
Optional Attachment 1-120115
Add to Cart
2014-11-18
Copy of Board Resolution-181114
Add to Cart
2014-11-18
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-181114
Add to Cart
2014-11-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-11-10
Copy of Board resolution of the existing company/foreign holding company as a proof of no objection-101114
Add to Cart
2014-11-10
Copy of Board resolution of the existing company/foreign holding company as a proof of no objection-101114
Add to Cart
2014-11-10
Copy of Board Resolution-101114
Add to Cart
2014-11-10
Copy of Board Resolution-101114
Add to Cart
2014-11-10
In principle approval from the concerned regulator-101114
Add to Cart
2014-11-10
In principle approval from the concerned regulator-101114
Add to Cart
2014-11-05
Copy of resolution-051114
Add to Cart
2014-11-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-05
Optional Attachment 1-051114
Add to Cart
2014-08-20
Copy of resolution-200814
Add to Cart
2014-08-20
Copy of resolution-200814
Add to Cart
2014-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-20
Optional Attachment 1-200814
Add to Cart
2014-08-20
Optional Attachment 1-200814
Add to Cart
2014-08-20
Optional Attachment 2-200814
Add to Cart
2014-07-10
XBRL document in respect of balance sheet 05-07-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-07-10
XBRL document in respect of profit and loss account 05-07-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-07-05
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-07-05
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-07-03
Submission of documents with the Registrar
Add to Cart
2014-07-03
Optional Attachment 1-030714
Add to Cart
2014-07-03
Optional Attachment 2-030714
Add to Cart
2014-07-03
Optional Attachment 3-030714
Add to Cart
2014-06-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-06-24
Copy of resolution-240614
Add to Cart
2014-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-24
Optional Attachment 1-240614
Add to Cart
2014-06-14
Certified True copy of Resolution for G. Anantharaman.pdf - 1 (188823130)
Add to Cart
2014-06-14
Certified True copy of Resolution for Mayank Bathwal.pdf - 2 (188823130)
Add to Cart
2014-06-14
Declaration - 149[7].pdf - 3 (188823130)
Add to Cart
2014-06-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-14
Optional Attachment 1-140614
Add to Cart
2014-06-14
Optional Attachment 2-140614
Add to Cart
2014-06-14
Optional Attachment 3-140614
Add to Cart
2014-05-16
Appointment Letter.pdf - 1 (188823747)
Add to Cart
2014-05-16
CTC of Resolution.pdf - 4 (188823747)
Add to Cart
2014-05-16
Declaration - 149[7].pdf - 5 (188823747)
Add to Cart
2014-05-16
Declaration of the appointee Director, in Form DIR-2-160514
Add to Cart
2014-05-16
DIR-2 Annexure.pdf - 3 (188823747)
Add to Cart
2014-05-16
DIR-2 with Id-address proofs.pdf - 2 (188823747)
Add to Cart
2014-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-16
Interest in other entities-160514
Add to Cart
2014-05-16
Letter of Appointment-160514
Add to Cart
2014-05-16
Optional Attachment 1-160514
Add to Cart
2014-05-16
Optional Attachment 2-160514
Add to Cart
2014-02-25
Consent letter dt.18.02.2014 of Mr.Mayank Bathwal.pdf - 1 (188824132)
Add to Cart
2014-02-25
CTC of Mr.Jayant Dua's resignation.pdf - 4 (188824132)
Add to Cart
2014-02-25
CTC of Mr.Mayank Bathwal's appointment.pdf - 3 (188824132)
Add to Cart
2014-02-25
Evidence of cessation-250214
Add to Cart
2014-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-25
Optional Attachment 1-250214
Add to Cart
2014-02-25
Optional Attachment 2-250214
Add to Cart
2014-02-25
Resignation letter of Mr.Jayant Dua.pdf - 2 (188824132)
Add to Cart
2013-10-08
Declaration by person-081013
Add to Cart
2013-10-08
Declaration by person-081013
Add to Cart
2013-10-08
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-10-08
i.pdf - 1 (188824240)
Add to Cart
2013-10-08
ii.pdf - 2 (188824240)
Add to Cart
2013-10-08
iii.pdf - 3 (188824240)
Add to Cart
2013-10-08
Optional Attachment 1-081013
Add to Cart
2013-07-10
XBRL document in respect of balance sheet 08-07-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-07-10
XBRL document in respect of profit and loss account 08-07-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-07-08
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-07-08
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-06-29
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-06-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-26
Optional Attachment 1-260613
Add to Cart
2013-06-13
Information by auditor to Registrar
Add to Cart
2013-06-12
Information by auditor to Registrar
Add to Cart
2013-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-10
Optional Attachment 1-100213
Add to Cart
2012-12-29
XBRL document in respect of balance sheet 24-12-2012 for the financial year ending on 31-03-2012.pdf
Add to Cart
2012-12-29
XBRL document in respect of profit and loss account 24-12-2012 for the financial year ending on 31-03-2012.pdf
Add to Cart
2012-12-24
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-24
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-21
Evidence of cessation-211212
Add to Cart
2012-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-05
Information by auditor to Registrar
Add to Cart
2012-11-21
Information by auditor to Registrar
Add to Cart
2012-07-26
Evidence of cessation-260712
Add to Cart
2012-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-26
Optional Attachment 1-260712
Add to Cart
2012-07-26
Optional Attachment 2-260712
Add to Cart
2012-06-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-06-04
Evidence of cessation-040612
Add to Cart
2012-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-04
Optional Attachment 1-040612
Add to Cart
2012-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-18
Optional Attachment 1-180412
Add to Cart
2012-04-18
Optional Attachment 2-180412
Add to Cart
2012-04-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-04-04
List of allottees-040412
Add to Cart
2012-04-04
Resltn passed by the BOD-040412
Add to Cart
2012-03-07
Declaration by person-070312
Add to Cart
2012-03-07
Declaration by person-070312
Add to Cart
2012-03-07
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-03-07
Optional Attachment 1-070312
Add to Cart
2012-02-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-02-15
List of allottees-150212
Add to Cart
2012-02-15
Optional Attachment 1-150212
Add to Cart
2012-02-03
Evidence of cessation-030212
Add to Cart
2012-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-03
Optional Attachment 1-030212
Add to Cart
2012-02-03
Optional Attachment 2-030212
Add to Cart
2011-12-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-12-23
List of allottees-231211
Add to Cart
2011-12-23
Resltn passed by the BOD-231211
Add to Cart
2011-12-10
Copy of Board Resolution-101211
Add to Cart
2011-12-10
Copy of shareholder resolution-101211
Add to Cart
2011-12-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-12-10
Optional Attachment 1-101211
Add to Cart
2011-12-02
Copy of resolution-021211
Add to Cart
2011-12-02
Registration of resolution(s) and agreement(s)
Add to Cart
2011-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-02
Optional Attachment 1-021211
Add to Cart
2011-12-02
Optional Attachment 1-021211
Add to Cart
2011-12-02
Optional Attachment 2-021211
Add to Cart
2011-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-16
Optional Attachment 1-161111
Add to Cart
2011-10-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-10-12
List of allottees-121011
Add to Cart
2011-10-12
Optional Attachment 1-121011
Add to Cart
2011-10-10
Abstract of receipts and payments-101011
Add to Cart
2011-10-10
Details of preliminary expenses-101011
Add to Cart
2011-10-10
Statutory report
Add to Cart
2011-10-10
Notice of Statutory meeting-101011
Add to Cart
2011-10-10
Optional Attachment 1-101011
Add to Cart
2011-10-10
Optional Attachment 2-101011
Add to Cart
2011-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-03
Optional Attachment 1-031011
Add to Cart
2011-08-24
Certificate of commencement of buisness-040811
Add to Cart
2011-08-19
Auditor's Certificate-180811
Add to Cart
2011-08-19
Form 67 (Addendum)-190811 in respect of Form 20-040811
Add to Cart
2011-08-19
Optional Attachment 2-180811
Add to Cart
2011-08-18
Auditor's Certificate-180811
Add to Cart
2011-08-18
Auditor's Certificate-180811
Add to Cart
2011-08-18
Form 67 (Addendum)-180811 in respect of Form 20-040811
Add to Cart
2011-08-18
Form 67 (Addendum)-180811 in respect of Form 20-040811
Add to Cart
2011-08-18
Optional Attachment 2-180811
Add to Cart
2011-08-18
Optional Attachment 2-180811
Add to Cart
2011-08-17
AoA - Articles of Association-170811
Add to Cart
2011-08-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-08-17
MoA - Memorandum of Association-170811
Add to Cart
2011-08-17
Optional Attachment 1-170811
Add to Cart
2011-08-08
AoA - Articles of Association-080811
Add to Cart
2011-08-08
Copy of resolution-080811
Add to Cart
2011-08-08
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-08
MoA - Memorandum of Association-080811
Add to Cart
2011-08-08
Optional Attachment 1-080811
Add to Cart
2011-08-04
Certified copy of statement-040811
Add to Cart
2011-08-04
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2011-08-04
Optional Attachment 1-040811
Add to Cart
2011-08-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-03
Optional Attachment 1-030811
Add to Cart
2011-07-11
AoA - Articles of Association-110711
Add to Cart
2011-07-11
Application and declaration for incorporation of a company
Add to Cart
2011-07-11
MoA - Memorandum of Association-110711
Add to Cart
2011-07-11
Optional Attachment 1-110711
Add to Cart
2011-07-11
Optional Attachment 2-110711
Add to Cart
2011-07-06
Annexure of subscribers-060711
Add to Cart
2011-07-06
Notice of situation or change of situation of registered office
Add to Cart
2011-07-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-22
Acknowledgement of Stamp Duty AoA payment-120711
Add to Cart
2011-06-22
Acknowledgement of Stamp Duty MoA payment-120711
Add to Cart
2011-06-22
Certificate of Incorporation-120711
Add to Cart
2011-06-22
Optional Attachment 1-220611
Add to Cart
2011-06-22
Optional Attachment 2-220611
Add to Cart
2011-06-22
Optional Attachment 3-220611
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 919 documents for ₹499 only

Download all 919 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 Cdsl Insurance Repository Limited

You will receive an alert whenever a document is filed by Cdsl Insurance Repository Limited.

Track this company
Top of page