Date |
Title |
₨ 149 Each |
---|---|---|
2020-05-06 |
CERTIFICATE OF INCORPORATION-20200506 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-01-06 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2021-12-15 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2021-04-18 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2021-04-18 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2021-04-17 |
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042021 |
Add to Cart |
2021-04-17 |
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17042021 1 |
Add to Cart |
2021-04-17 |
Evidence of cessation;-17042021 |
Add to Cart |
2021-04-17 |
Optional Attachment-(1)-17042021 |
Add to Cart |
2021-04-17 |
Notice of resignation;-17042021 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2021-12-16 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2021-06-12 |
Add to Cart | |
2020-08-31 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2020-08-18 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2020-05-05 |
Form SPICe MOA (INC-33)-05052020 |
Add to Cart |
2020-05-05 |
Form SPICe AOA (INC-34)-05052020 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-12-01 |
List of share holders, debenture holders;-28112022 |
Add to Cart |
2022-11-02 |
Supplementary or Test audit report under section 143-28102022 |
Add to Cart |
2022-11-02 |
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28102022 |
Add to Cart |
2022-11-01 |
Statement of Subsidiaries as per section 129 - Form AOC-1-28102022 |
Add to Cart |
2022-11-01 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102022 |
Add to Cart |
2022-11-01 |
Directors report as per section 134(3)-28102022 |
Add to Cart |
2022-01-02 |
List of share holders, debenture holders;-02012022 |
Add to Cart |
2021-12-20 |
Supplementary or Test audit report under section 143-20122021 |
Add to Cart |
2021-12-20 |
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20122021 |
Add to Cart |
2021-12-18 |
Statement of Subsidiaries as per section 129 - Form AOC-1-18122021 |
Add to Cart |
2021-12-18 |
Directors report as per section 134(3)-18122021 |
Add to Cart |
2021-12-18 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18122021 |
Add to Cart |
2021-12-14 |
Copy of resolution passed by the company-14122021 |
Add to Cart |
2021-12-14 |
Copy of written consent given by auditor-14122021 |
Add to Cart |
2020-08-27 |
Copy of written consent given by auditor-27082020 |
Add to Cart |
2020-08-27 |
Copy of resolution passed by the company-27082020 |
Add to Cart |
2020-08-17 |
-17082020 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-12-06 |
Annual Returns and Shareholder Information |
Add to Cart |
2022-10-29 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2022-10-29 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2022-01-06 |
Annual Returns and Shareholder Information |
Add to Cart |
2021-12-21 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2021-12-20 |
Company financials including balance sheet and profit & loss |
Add to Cart |
Unlock complete report with historical financials and view all 39 documents for ₹499 only
You will receive an alert whenever a document is filed by Cef Organics Private Limited.
Track this company