You are here

Certificates

Date

Title

₨ 149 Each

2020-10-01
CERTIFICATE OF SATISFACTION OF CHARGE-20201001
Add to Cart
2020-08-17
CERTIFICATE OF SATISFACTION OF CHARGE-20200817
Add to Cart
2019-11-25
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191125
Add to Cart
2019-10-03
CERTIFICATE OF SATISFACTION OF CHARGE-20191003
Add to Cart
2019-10-01
CERTIFICATE OF SATISFACTION OF CHARGE-20191001
Add to Cart
2019-04-19
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190419
Add to Cart
2019-03-30
CERTIFICATE OF REGISTRATION OF CHARGE-20190330
Add to Cart
2018-01-22
CERTIFICATE OF SATISFACTION OF CHARGE-20180122
Add to Cart
2017-12-06
CERTIFICATE OF SATISFACTION OF CHARGE-20171206
Add to Cart
2017-10-10
CERTIFICATE OF SATISFACTION OF CHARGE-20171010
Add to Cart
2017-04-04
CERTIFICATE OF REGISTRATION OF CHARGE-20170404
Add to Cart
2016-07-07
CERTIFICATE OF REGISTRATION OF CHARGE-20160707
Add to Cart
2016-01-25
Certificate of Registration of Mortgage-250116.PDF
Add to Cart
2015-12-24
Certificate of Registration of Mortgage-231215.PDF
Add to Cart
2015-11-27
Memorandum of satisfaction of Charge-271115.PDF
Add to Cart
2015-06-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--180615.PDF
Add to Cart
2015-06-03
Certificate of Registration of Mortgage-030615.PDF
Add to Cart
2015-05-08
Certificate of Registration of Mortgage-080515.PDF
Add to Cart
2015-04-21
Certificate of Registration of Mortgage-210415.PDF
Add to Cart
2015-04-10
Certificate of Registration of Mortgage-100415.PDF
Add to Cart
2015-02-26
Certificate of Registration of Mortgage-260215.PDF
Add to Cart
2014-11-19
Certificate of Registration of Mortgage-191114.PDF
Add to Cart
2014-01-15
Certificate of Incorporation-150114.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-08-18
Acknowledgement.pdf - 1 (1032461243)
Add to Cart
2020-08-18
Board Resolution.pdf - 3 (1032461243)
Add to Cart
2020-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-18
rajan singh CFI.pdf - 2 (1032461243)
Add to Cart
2020-08-17
Evidence of cessation;-17082020
Add to Cart
2020-08-17
Notice of resignation;-17082020
Add to Cart
2020-08-17
Optional Attachment-(1)-17082020
Add to Cart
2020-06-16
Appointment letter.pdf - 7 (1032461398)
Add to Cart
2020-06-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16062020
Add to Cart
2020-06-16
DIR-2_Consent to act as Director.pdf - 2 (1032461398)
Add to Cart
2020-06-16
Evidence of cessation;-16062020
Add to Cart
2020-06-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-16
Interest in other entities.pdf - 4 (1032461398)
Add to Cart
2020-06-16
Notice of resignation;-16062020
Add to Cart
2020-06-16
Optional Attachment-(1)-16062020
Add to Cart
2020-06-16
Optional Attachment-(2)-16062020
Add to Cart
2020-06-16
Optional Attachment-(3)-16062020
Add to Cart
2020-06-16
Optional Attachment-(4)-16062020
Add to Cart
2020-06-16
Resignation Letter.pdf - 1 (1032461398)
Add to Cart
2020-06-16
Resignation Letter.pdf - 3 (1032461398)
Add to Cart
2020-06-16
Resolution_Appointment.pdf - 5 (1032461398)
Add to Cart
2020-06-16
Resolution_Cessation.pdf - 6 (1032461398)
Add to Cart
2018-10-16
BR_Chemester Food_ 260918.pdf - 1 (1032461554)
Add to Cart
2018-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-16
Resignation Letter_ Chemester Food_ 260918.pdf - 2 (1032461554)
Add to Cart
2018-10-15
Evidence of cessation;-15102018
Add to Cart
2018-10-15
Notice of resignation;-15102018
Add to Cart
2018-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-21
Evidence of cessation;-21082018
Add to Cart
2018-08-21
Evidence of cessation_Neeraj agarwal_CFIPL.pdf - 1 (1032461640)
Add to Cart
2018-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-21
Notice of resignation;-21082018
Add to Cart
2018-08-21
Notice of resignation_Neeraj agarwal_CFIPL.pdf - 2 (1032461640)
Add to Cart
2018-08-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08082018
Add to Cart
2018-08-08
DIR-2_ Declaration by director.pdf - 1 (1032461672)
Add to Cart
2018-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-08
Interest in other entities;-08082018
Add to Cart
2018-08-08
Interest in other entities_Sudhir agrawal.pdf - 2 (1032461672)
Add to Cart
2018-08-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04082018
Add to Cart
2018-08-04
DIR-2- Rahul Dutt Bansal and Shilpi Bansal.pdf - 1 (1032461699)
Add to Cart
2018-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-04
Interest in other entities.pdf - 2 (1032461699)
Add to Cart
2018-08-04
Interest in other entities;-04082018
Add to Cart
2018-01-17
Acknowledgement received from company-17012018
Add to Cart
2018-01-17
Appointment letter.pdf - 1 (327468174)
Add to Cart
2018-01-17
Board resolution_app.pdf - 4 (327468174)
Add to Cart
2018-01-17
Board resolution_resignation.pdf - 1 (327468173)
Add to Cart
2018-01-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17012018
Add to Cart
2018-01-17
DIR 2_Vinita agarwal.pdf - 2 (327468174)
Add to Cart
2018-01-17
Evidence of cessation;-17012018
Add to Cart
2018-01-17
Resignation of Director
Add to Cart
2018-01-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-17
Interest in other entities.pdf - 3 (327468174)
Add to Cart
2018-01-17
Letter of appointment;-17012018
Add to Cart
2018-01-17
Notice of resignation filed with the company-17012018
Add to Cart
2018-01-17
Notice of resignation;-17012018
Add to Cart
2018-01-17
Optional Attachment-(1)-17012018
Add to Cart
2018-01-17
Optional Attachment-(2)-17012018
Add to Cart
2018-01-17
Proof of dispatch-17012018
Add to Cart
2018-01-17
Resignation letter_Gaurav Sharma.pdf - 1 (327468175)
Add to Cart
2018-01-17
Resignation letter_Gaurav Sharma.pdf - 2 (327468173)
Add to Cart
2018-01-17
Resignation_Acknowldgement.pdf - 2 (327468175)
Add to Cart
2018-01-17
Resignation_Acknowldgement.pdf - 3 (327468175)
Add to Cart
2017-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-08
Acknowledgement received from company-08092017
Add to Cart
2017-09-08
Acknowledgment_resign_prateek kumar.pdf - 2 (327468202)
Add to Cart
2017-09-08
Acknowledgment_resign_prateek kumar.pdf - 3 (327468202)
Add to Cart
2017-09-08
Resignation of Director
Add to Cart
2017-09-08
Notice of resignation filed with the company-08092017
Add to Cart
2017-09-08
Proof of dispatch-08092017
Add to Cart
2017-09-08
Resignation letter_prateek kumar.pdf - 1 (327468202)
Add to Cart
2017-09-07
Appointment letter_Gaurav sharma.pdf - 1 (327468196)
Add to Cart
2017-09-07
BR_resignation.pdf - 1 (327468199)
Add to Cart
2017-09-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07092017
Add to Cart
2017-09-07
DIR 2_Guarav sharma.pdf - 2 (327468196)
Add to Cart
2017-09-07
Evidence of cessation;-07092017
Add to Cart
2017-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-07
Letter of appointment;-07092017
Add to Cart
2017-09-07
Notice of resignation;-07092017
Add to Cart
2017-09-07
Resignation letter_prateek kumar.pdf - 2 (327468199)
Add to Cart
2016-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-10-01
Letter of the charge holder stating that the amount has been satisfied-30092020
Add to Cart
2020-10-01
NOC-2.pdf - 1 (1032462393)
Add to Cart
2020-08-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-08-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-08-17
NOC-3.pdf - 1 (1032462417)
Add to Cart
2020-08-17
NOC.pdf - 1 (1032462419)
Add to Cart
2020-08-14
Letter of the charge holder stating that the amount has been satisfied-14082020
Add to Cart
2020-08-14
Letter of the charge holder stating that the amount has been satisfied-14082020 1
Add to Cart
2019-11-25
BR CHEMESTER FOOD INDUSTRY PVT LTD.pdf - 4 (1032462461)
Add to Cart
2019-11-25
DVC CHEMESTER FOOD INDUSTRY PVT LTD.pdf - 5 (1032462461)
Add to Cart
2019-11-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-25
MOE-2 CHEMESTER FOOD INDUSTRY PVT LTD.pdf - 1 (1032462461)
Add to Cart
2019-11-25
MRFD CHEMESTER FOOD INDUSTRY PVT LTD.pdf - 3 (1032462461)
Add to Cart
2019-11-25
PROPERTY ANNEXURE CHEMESTER FOOD INDUSTRY PV.pdf - 6 (1032462461)
Add to Cart
2019-11-25
SLOH CHEMESTER FOOD INDUSTRY PVT LTD.pdf - 2 (1032462461)
Add to Cart
2019-10-22
Instrument(s) of creation or modification of charge;-22102019
Add to Cart
2019-10-22
Optional Attachment-(1)-22102019
Add to Cart
2019-10-22
Optional Attachment-(2)-22102019
Add to Cart
2019-10-22
Optional Attachment-(3)-22102019
Add to Cart
2019-10-22
Optional Attachment-(4)-22102019
Add to Cart
2019-10-22
Optional Attachment-(5)-22102019
Add to Cart
2019-10-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-10-03
NOC _21800000.pdf - 1 (1032462556)
Add to Cart
2019-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-10-01
Letter of the charge holder stating that the amount has been satisfied-01102019
Add to Cart
2019-10-01
Letter of the charge holder stating that the amount has been satisfied-01102019 1
Add to Cart
2019-10-01
NOC_4200000.pdf - 1 (1032462567)
Add to Cart
2019-03-30
Annexure_CHEMESTER FOOD INDUSTRY PRIVATE LIMITED.pdf - 3 (1032462599)
Add to Cart
2019-03-30
DOH_CHEMESTER FOOD INDUSTRY PRIVATE LIMITED.pdf - 2 (1032462599)
Add to Cart
2019-03-30
DVC_CHEMESTER FOOD INDUSTRY PRIVATE LIMITED.pdf - 4 (1032462599)
Add to Cart
2019-03-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-03-30
Instrument(s) of creation or modification of charge;-30032019
Add to Cart
2019-03-30
MOE_CHEMESTER FOOD INDUSTRY PRIVATE LIMITED.pdf - 1 (1032462599)
Add to Cart
2019-03-30
Optional Attachment-(1)-30032019
Add to Cart
2019-03-30
Optional Attachment-(2)-30032019
Add to Cart
2019-03-30
Optional Attachment-(3)-30032019
Add to Cart
2019-03-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-03-20
NOC.pdf - 1 (1032462676)
Add to Cart
2019-03-19
Letter of the charge holder stating that the amount has been satisfied-19032019
Add to Cart
2018-01-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-01-22
Letter of the charge holder stating that the amount has been satisfied-22012018
Add to Cart
2018-01-22
Loan closure letter_HDFC Bank.pdf - 1 (327468208)
Add to Cart
2017-12-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-12-06
Letter of the charge holder stating that the amount has been satisfied-06122017
Add to Cart
2017-12-06
NOC from Bank.pdf - 1 (327468235)
Add to Cart
2017-10-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-10-10
Letter of AXIS bank_.pdf - 1 (327468234)
Add to Cart
2017-10-10
Letter of the charge holder stating that the amount has been satisfied-10102017
Add to Cart
2017-04-04
Agreement-Global.pdf - 1 (327468231)
Add to Cart
2017-04-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-04-04
Instrument(s) of creation or modification of charge;-04042017
Add to Cart
2016-07-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-07-01
Instrument(s) of creation or modification of charge;-01072016
Add to Cart
2016-07-01
Loan Agreement__.pdf - 1 (1032462767)
Add to Cart
2016-01-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-01-25
Loan Agreement_Chemester Food.pdf - 1 (1032462798)
Add to Cart
2015-12-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-12-24
Loan Cum Hypothecation Agreement-CFI.pdf - 1 (1032462813)
Add to Cart
2015-11-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-11-28
letter of satisfaction- (f)_CFI.pdf - 1 (1032462840)
Add to Cart
2015-06-04
Chem_agreement.pdf - 1 (1032462848)
Add to Cart
2015-06-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-05-14
Axis_Agreement_Chem.pdf - 1 (1032462864)
Add to Cart
2015-05-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-04-21
Chem_Agreement.pdf - 1 (1032462874)
Add to Cart
2015-04-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-04-10
Chem_agreement.pdf - 1 (1032462885)
Add to Cart
2015-04-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-02-26
Agreement_chem_310714.pdf - 1 (1032462886)
Add to Cart
2015-02-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-11-22
Agreement_chem_New.pdf - 1 (1032462908)
Add to Cart
2014-11-22
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-27
Return of deposits
Add to Cart
2021-07-22
Return of deposits
Add to Cart
2021-06-22
Add to Cart
2021-03-10
Return of deposits
Add to Cart
2021-02-22
Registration of resolution(s) and agreement(s)
Add to Cart
2021-02-22
Report of the Chairperson for GM held via Video Conferencing_21112020_compressed.pdf - 1 (1032463091)
Add to Cart
2020-12-17
BR_Change of RO to Nehru Place.pdf - 3 (1032463103)
Add to Cart
2020-12-17
EBILL 515 Hemkunt Chamber.pdf - 2 (1032463103)
Add to Cart
2020-12-17
Notice of situation or change of situation of registered office
Add to Cart
2020-12-17
Rent Agreement_CFI and DFPL_515 hemkunt Chamber.pdf - 1 (1032463103)
Add to Cart
2020-08-06
Return of deposits
Add to Cart
2020-01-02
Declaration.pdf - 1 (1032463114)
Add to Cart
2020-01-02
Add to Cart
2019-10-23
Appointment Letter.pdf - 1 (1032463125)
Add to Cart
2019-10-23
Consent Letter_CFI.pdf - 2 (1032463125)
Add to Cart
2019-10-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-23
Resolution.pdf - 3 (1032463125)
Add to Cart
2019-06-08
Add to Cart
2019-04-19
Altered MOA.pdf - 2 (1032463151)
Add to Cart
2019-04-19
Registration of resolution(s) and agreement(s)
Add to Cart
2019-04-19
Notice with Exp statement with SR.pdf - 1 (1032463151)
Add to Cart
2019-02-05
Electricty Bill.pdf - 2 (1032463153)
Add to Cart
2019-02-05
Notice of situation or change of situation of registered office
Add to Cart
2019-02-05
Lease Deed.pdf - 1 (1032463153)
Add to Cart
2019-02-05
Resolution.pdf - 3 (1032463153)
Add to Cart
2018-12-02
Notice of resignation by the auditor
Add to Cart
2018-12-02
Resignation Letter_CFI_Vipur Arora.pdf - 1 (1032463171)
Add to Cart
2018-11-26
Auditors Consent Letter.pdf - 2 (1032463183)
Add to Cart
2018-11-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-11-26
Intimation letter.pdf - 1 (1032463183)
Add to Cart
2018-11-26
Resolution.pdf - 3 (1032463183)
Add to Cart
2018-10-08
Appointment letter_auditor.pdf - 1 (1032463196)
Add to Cart
2018-10-08
Consent of auditor.pdf - 2 (1032463196)
Add to Cart
2018-10-08
CTC_appointment of auditor.pdf - 3 (1032463196)
Add to Cart
2018-10-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-09-21
Chemester Resignation final.pdf - 1 (1032463214)
Add to Cart
2018-09-21
Notice of resignation by the auditor
Add to Cart
2017-11-07
Appointment letter_CFI.pdf - 1 (327468267)
Add to Cart
2017-11-07
CHEMESTER FOOD CONSENT LETTER.pdf - 2 (327468267)
Add to Cart
2017-11-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-11-07
Resolution-AGM.pdf - 3 (327468267)
Add to Cart
2017-06-19
Notice of resignation by the auditor
Add to Cart
2017-06-19
RESOLUTION.pdf - 1 (327468266)
Add to Cart
2016-01-25
Certificate of Registration of Mortgage-250116.PDF
Add to Cart
2015-12-24
Certificate of Registration of Mortgage-231215.PDF
Add to Cart
2015-06-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--180615.PDF
Add to Cart
2015-06-18
Altered MOA.pdf - 2 (1032463289)
Add to Cart
2015-06-18
CTC.pdf - 3 (1032463289)
Add to Cart
2015-06-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-18
Notice.pdf - 1 (1032463289)
Add to Cart
2015-06-03
Certificate of Registration of Mortgage-030615.PDF
Add to Cart
2015-05-15
Chem_br.pdf - 1 (1032463302)
Add to Cart
2015-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-08
Certificate of Registration of Mortgage-080515.PDF
Add to Cart
2015-04-21
Certificate of Registration of Mortgage-210415.PDF
Add to Cart
2015-04-17
br.pdf - 1 (1032463331)
Add to Cart
2015-04-17
ctc.pdf - 2 (1032463348)
Add to Cart
2015-04-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-17
notice.pdf - 1 (1032463348)
Add to Cart
2015-04-10
Certificate of Registration of Mortgage-100415.PDF
Add to Cart
2015-04-02
Chem_br.pdf - 1 (1032463374)
Add to Cart
2015-04-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-01
BR.pdf - 2 (1032463387)
Add to Cart
2015-04-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-04-01
List of Allottee.pdf - 1 (1032463387)
Add to Cart
2015-03-31
BR.pdf - 1 (1032463390)
Add to Cart
2015-03-31
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-30
Agreement.pdf - 2 (1032463418)
Add to Cart
2015-03-30
Chem_BR.pdf - 1 (1032463404)
Add to Cart
2015-03-30
Chem_BR.pdf - 3 (1032463418)
Add to Cart
2015-03-30
Chem_LOA.pdf - 1 (1032463418)
Add to Cart
2015-03-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-03-05
Chem_br_200215.pdf - 1 (1032463435)
Add to Cart
2015-03-05
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-26
Certificate of Registration of Mortgage-260215.PDF
Add to Cart
2015-01-27
BR_ Chemester Food_ 010414_ Disclosure.pdf - 1 (1032463455)
Add to Cart
2015-01-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-18
BR_ Chemester Food_ 050914_ DR.pdf - 2 (1032463468)
Add to Cart
2015-01-18
BR_ Chemester Food_ 050914_ FS.pdf - 1 (1032463468)
Add to Cart
2015-01-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-19
Certificate of Registration of Mortgage-191114.PDF
Add to Cart
2014-06-16
01-Amended MOA.pdf.PdfCompressor-639526 (1).pdf - 1 (1032463482)
Add to Cart
2014-06-16
01-notice and resolution.pdf.PdfCompressor-641776.pdf - 2 (1032463482)
Add to Cart
2014-06-16
consent of shareholder for shorter notice.pdf - 3 (1032463482)
Add to Cart
2014-06-16
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-06-16
notice and resolution.pdf - 4 (1032463482)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-03-13
Auditors Certificate.pdf - 1 (1032463722)
Add to Cart
2015-03-13
Statement regarding deposits existing on the commencement of the Act
Add to Cart
2015-03-13
List of Depositors.pdf - 2 (1032463722)
Add to Cart
2015-01-28
Consent Letter_ Chemester Food.pdf - 2 (1032463754)
Add to Cart
2015-01-28
CTC AGM_ Auditors_ Chemester.pdf - 3 (1032463754)
Add to Cart
2015-01-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-01-28
Intimation Letter_ Chemester Food.pdf - 1 (1032463754)
Add to Cart
2014-01-15
Certificate of Incorporation-150114.PDF
Add to Cart
2014-01-09
01-partnership Deed.pdf.PdfCompressor-491469.pdf - 5 (1032463771)
Add to Cart
2014-01-09
01-partnership Deed.pdf.PdfCompressor-491469.pdf - 5 (1032463802)
Add to Cart
2014-01-09
01-Resolution from firm and partners.pdf.PdfCompressor-493880[1].pdf - 3 (1032463771)
Add to Cart
2014-01-09
01-Resolution from firm and partners.pdf.PdfCompressor-493880[1].pdf - 3 (1032463802)
Add to Cart
2014-01-09
address proof.pdf - 1 (1032463790)
Add to Cart
2014-01-09
Affidavit.pdf - 6 (1032463771)
Add to Cart
2014-01-09
Affidavit.pdf - 6 (1032463802)
Add to Cart
2014-01-09
AOA.pdf - 2 (1032463771)
Add to Cart
2014-01-09
AOA.pdf - 2 (1032463802)
Add to Cart
2014-01-09
BS_Christry[1].pdf - 4 (1032463771)
Add to Cart
2014-01-09
BS_Christry[1].pdf - 4 (1032463802)
Add to Cart
2014-01-09
Application and declaration for incorporation of a company
Add to Cart
2014-01-09
Notice of situation or change of situation of registered office
Add to Cart
2014-01-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-09
MOA.pdf - 1 (1032463771)
Add to Cart
2014-01-09
MOA.pdf - 1 (1032463802)
Add to Cart
2014-01-09
Name Change Certificate.pdf - 7 (1032463771)
Add to Cart
2014-01-09
Name Change Certificate.pdf - 7 (1032463802)
Add to Cart
2014-01-09
NOC.pdf - 2 (1032463790)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-11-02
Optional Attachment-(1)-02112023
Add to Cart
2022-11-15
Copy of MGT-8-15112022
Add to Cart
2022-11-15
List of share holders, debenture holders;-15112022
Add to Cart
2022-11-08
Optional Attachment-(1)-08112022
Add to Cart
2022-02-07
Copy of MGT-8-07022022
Add to Cart
2022-02-07
List of share holders, debenture holders;-07022022
Add to Cart
2022-02-04
Optional Attachment-(1)-04022022
Add to Cart
2022-02-04
Optional Attachment-(2)-04022022
Add to Cart
2022-02-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04022022
Add to Cart
2021-02-06
Copy of MGT-8-12012021
Add to Cart
2021-02-06
List of share holders, debenture holders;-12012021
Add to Cart
2021-01-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22012021
Add to Cart
2020-12-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Add to Cart
2020-12-16
Copies of the utility bills as mentioned above (not older than two months)-16122020
Add to Cart
2020-12-16
Optional Attachment-(1)-16122020
Add to Cart
2020-12-16
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-16122020
Add to Cart
2019-12-31
Copy of MGT-8-31122019
Add to Cart
2019-12-31
List of share holders, debenture holders;-31122019
Add to Cart
2019-12-31
Optional Attachment-(1)-31122019
Add to Cart
2019-12-30
Declaration under section 90-30122019
Add to Cart
2019-11-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Add to Cart
2019-10-16
Copy of resolution passed by the company-14102019
Add to Cart
2019-10-16
Copy of the intimation sent by company-14102019
Add to Cart
2019-10-16
Copy of written consent given by auditor-14102019
Add to Cart
2019-04-13
Altered memorandum of association-13042019
Add to Cart
2019-04-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13042019
Add to Cart
2019-02-05
Copies of the utility bills as mentioned above (not older than two months)-05022019
Add to Cart
2019-02-05
Copy of board resolution authorizing giving of notice-05022019
Add to Cart
2019-02-05
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05022019
Add to Cart
2018-11-26
Copy of resolution passed by the company-26112018
Add to Cart
2018-11-26
Copy of the intimation sent by company-26112018
Add to Cart
2018-11-26
Copy of written consent given by auditor-26112018
Add to Cart
2018-11-23
Copy of MGT-8-23112018
Add to Cart
2018-11-23
List of share holders, debenture holders;-23112018
Add to Cart
2018-11-23
Optional Attachment-(1)-23112018
Add to Cart
2018-11-21
Resignation letter-21112018
Add to Cart
2018-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102018
Add to Cart
2018-10-08
Copy of resolution passed by the company-08102018
Add to Cart
2018-10-08
Copy of the intimation sent by company-08102018
Add to Cart
2018-10-08
Copy of written consent given by auditor-08102018
Add to Cart
2018-09-12
Resignation letter-12092018
Add to Cart
2018-02-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24022018
Add to Cart
2018-01-25
Copy of MGT-8-25012018
Add to Cart
2018-01-25
List of share holders, debenture holders;-25012018
Add to Cart
2017-11-07
Copy of resolution passed by the company-07112017
Add to Cart
2017-11-07
Copy of the intimation sent by company-07112017
Add to Cart
2017-11-07
Copy of written consent given by auditor-07112017
Add to Cart
2017-06-16
Resignation letter-16062017
Add to Cart
2016-12-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27122016
Add to Cart
2016-11-29
Copy of MGT-8-29112016
Add to Cart
2016-11-29
List of share holders, debenture holders;-29112016
Add to Cart
2016-01-25
Certificate of Registration of Mortgage-250116.PDF
Add to Cart
2016-01-25
Instrument of creation or modification of charge-250116.PDF
Add to Cart
2015-12-24
Certificate of Registration of Mortgage-231215.PDF
Add to Cart
2015-12-23
Instrument of creation or modification of charge-231215.PDF
Add to Cart
2015-11-27
Letter of the charge holder-271115.PDF
Add to Cart
2015-06-24
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--180615.PDF
Add to Cart
2015-06-18
Copy of resolution-180615.PDF
Add to Cart
2015-06-18
MoA - Memorandum of Association-180615.PDF
Add to Cart
2015-06-18
Optional Attachment 1-180615.PDF
Add to Cart
2015-06-03
Certificate of Registration of Mortgage-030615.PDF
Add to Cart
2015-06-03
Instrument of creation or modification of charge-030615.PDF
Add to Cart
2015-05-13
Copy of resolution-130515.PDF
Add to Cart
2015-05-08
Certificate of Registration of Mortgage-080515.PDF
Add to Cart
2015-05-08
Instrument of creation or modification of charge-080515.PDF
Add to Cart
2015-04-21
Certificate of Registration of Mortgage-210415.PDF
Add to Cart
2015-04-21
Instrument of creation or modification of charge-210415.PDF
Add to Cart
2015-04-17
Copy of resolution-170415.PDF
Add to Cart
2015-04-17
Copy of resolution-170415.PDF 1
Add to Cart
2015-04-17
Optional Attachment 1-170415.PDF
Add to Cart
2015-04-10
Certificate of Registration of Mortgage-100415.PDF
Add to Cart
2015-04-10
Instrument of creation or modification of charge-100415.PDF
Add to Cart
2015-04-02
Copy of resolution-020415.PDF
Add to Cart
2015-03-31
Copy of resolution-310315.PDF
Add to Cart
2015-03-31
List of allottees-310315.PDF
Add to Cart
2015-03-31
Resltn passed by the BOD-310315.PDF
Add to Cart
2015-03-30
Copy of resolution-300315.PDF
Add to Cart
2015-03-29
Copy of contract- if any-290315.PDF
Add to Cart
2015-03-29
List of allottees-290315.PDF
Add to Cart
2015-03-29
Resltn passed by the BOD-290315.PDF
Add to Cart
2015-03-28
Auditor-s Certificate-280315.PDF
Add to Cart
2015-03-28
Auditors_cert.pdf - 1 (1032464722)
Add to Cart
2015-03-28
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2015-03-28
List_of_depositors.pdf - 2 (1032464722)
Add to Cart
2015-03-28
Optional Attachment 2-280315.PDF
Add to Cart
2015-03-13
Auditors certificate-130315.PDF
Add to Cart
2015-03-13
List of depositors-130315.PDF
Add to Cart
2015-03-05
Copy of resolution-050315.PDF
Add to Cart
2015-02-26
Certificate of Registration of Mortgage-260215.PDF
Add to Cart
2015-02-26
Instrument of creation or modification of charge-260215.PDF
Add to Cart
2015-01-26
Copy of resolution-260115.PDF
Add to Cart
2015-01-17
Copy of resolution-170115.PDF
Add to Cart
2015-01-17
Optional Attachment 1-170115.PDF
Add to Cart
2014-11-19
Certificate of Registration of Mortgage-191114.PDF
Add to Cart
2014-11-19
Instrument of creation or modification of charge-191114.PDF
Add to Cart
2014-06-16
Copy of the resolution for alteration of capital-160614.PDF
Add to Cart
2014-06-16
MoA - Memorandum of Association-160614.PDF
Add to Cart
2014-06-16
Optional Attachment 1-160614.PDF
Add to Cart
2014-06-16
Optional Attachment 2-160614.PDF
Add to Cart
2014-01-15
Acknowledgement of Stamp Duty AoA payment-150114.PDF
Add to Cart
2014-01-15
Acknowledgement of Stamp Duty MoA payment-150114.PDF
Add to Cart
2014-01-09
AoA - Articles of Association-090114.PDF
Add to Cart
2014-01-09
MoA - Memorandum of Association-090114.PDF
Add to Cart
2014-01-09
Optional Attachment 1-090114.PDF
Add to Cart
2014-01-09
Optional Attachment 2-090114.PDF
Add to Cart
2014-01-09
Optional Attachment 3-090114.PDF
Add to Cart
2014-01-09
Optional Attachment 4-090114.PDF
Add to Cart
2014-01-09
Optional Attachment 5-090114.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-11-09
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-15
Annual Returns and Shareholder Information
Add to Cart
2022-11-08
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-28
Form Addendum to AOC-4 CSR-28032022_signed
Add to Cart
2022-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-10
Annual Returns and Shareholder Information
Add to Cart
2021-04-03
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-03
Instance_Chemester.xml - 1 (1032465429)
Add to Cart
2021-04-01
Final Mgt-8.pdf - 2 (1032465441)
Add to Cart
2021-04-01
Annual Returns and Shareholder Information
Add to Cart
2021-04-01
LOS_CFI_31032020.pdf - 1 (1032465441)
Add to Cart
2020-01-04
date of Board Meetings.pdf - 3 (1032465451)
Add to Cart
2020-01-04
Annual Returns and Shareholder Information
Add to Cart
2020-01-04
list of shareholder.pdf - 1 (1032465451)
Add to Cart
2020-01-04
MGT-8.pdf - 2 (1032465451)
Add to Cart
2019-11-28
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-28
Instance_Chemester.xml - 1 (1032465454)
Add to Cart
2018-11-23
Board Meeting Sheet_CFIPL_2017-18.pdf - 3 (1032465470)
Add to Cart
2018-11-23
Annual Returns and Shareholder Information
Add to Cart
2018-11-23
List of shareholders_2017-18_Chemester Foods Industry.pdf - 1 (1032465470)
Add to Cart
2018-11-23
MGT_-8_Chemester Foods Industry.pdf - 2 (1032465470)
Add to Cart
2018-10-23
BS_2018_STD_U15400DL2014PTC263569.xml - 1 (1032465503)
Add to Cart
2018-10-23
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-24
BS_2017_STD_U15400DL2014PTC263569.xml - 1 (327468333)
Add to Cart
2018-02-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-01-25
Annual Returns and Shareholder Information
Add to Cart
2018-01-25
list of shareholders- Chemester food-2017.pdf - 1 (327468331)
Add to Cart
2018-01-25
MGT-8_CFI_signed.pdf - 2 (327468331)
Add to Cart
2016-12-27
Add to Cart
2016-12-27
Instance_CHEMESTER_2016.xml - 1 (1032465540)
Add to Cart
2016-11-30
Annual Returns and Shareholder Information
Add to Cart
2016-11-30
List of shareholders_2016_CFI.pdf - 1 (1032465543)
Add to Cart
2016-11-30
MGT-8 CFI 31032016.pdf - 2 (1032465543)
Add to Cart
2016-10-23
document in respect of financial statement 16-03-2016 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-03-17
Company financials including balance sheet and profit & loss
Add to Cart
2016-03-17
Instance_CHEMESTER.xml - 1 (1032465586)
Add to Cart
2016-01-01
Additional Board meeting dates.pdf - 3 (1032465608)
Add to Cart
2016-01-01
Annual Returns and Shareholder Information
Add to Cart
2016-01-01
List of Shareholders-CFI.pdf - 1 (1032465608)
Add to Cart
2016-01-01
MGT-8- CFI-Final.pdf - 2 (1032465608)
Add to Cart
2015-01-28
Auditor Report_ Chemester Food_ 2013-14.pdf - 4 (1032465616)
Add to Cart
2015-01-28
Balance Sheet_ Chemester Food_ 2013-14.pdf - 1 (1032465616)
Add to Cart
2015-01-28
Directors Report_ Chemester Food_ 2013-14.pdf - 3 (1032465616)
Add to Cart
2015-01-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-28
Notice AGM_ Chemester Food_ 2013-14.pdf - 2 (1032465616)
Add to Cart
2015-01-22
Annual Return_ Chemester Food_ 050914.pdf - 1 (1032465631)
Add to Cart
2015-01-22
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 450 documents for ₹499 only

Download all 450 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 Chemester Food Industry Private Limited

You will receive an alert whenever a document is filed by Chemester Food Industry Private Limited.

Track this company
Top of page