You are here

Certificates

Date

Title

₨ 149 Each

2012-10-25
Certificate of Registration for Modification of Mortgage-251012
Add to Cart
2012-10-25
Certificate of Registration for Modification of Mortgage-251012.PDF
Add to Cart
2011-12-05
Certificate of Registration of Mortgage-051211
Add to Cart
2011-12-05
Certificate of Registration of Mortgage-051211.PDF
Add to Cart
2010-01-11
Certificate of Incorporation-110110.PDF
Add to Cart
0000-00-00
Certificate of Incorporation-110110
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-03-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03032020
Add to Cart
2020-03-03
Evidence of cessation;-03032020
Add to Cart
2020-03-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-03
Notice of resignation;-03032020
Add to Cart
2020-03-03
Optional Attachment-(1)-03032020
Add to Cart
2020-03-03
Optional Attachment-(2)-03032020
Add to Cart
2011-02-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-28
Resg. - AMIT R SAWHNEY-2.pdf - 1 (48229579)
Add to Cart
2011-02-08
Consent- MEHUL A BAVISHI-2.pdf - 1 (48229580)
Add to Cart
2011-02-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-22
AMIT SAWHNEY - consent-10.pdf - 2 (48229582)
Add to Cart
2010-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-22
MAHESH MENGHRAJANI- resg. .pdf - 1 (48229582)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2012-10-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-25
DETAILS OF OTHER CONSORTIUM BANKS_DHFL---30.08.pdf - 3 (48229583)
Add to Cart
2012-10-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-25
MORTGAGE DEED-30.08.2012 11.pdf - 2 (48229583)
Add to Cart
2012-10-25
MORTGAGE DEED-30.08.2012.pdf - 1 (48229583)
Add to Cart
2011-12-05
DETAILS OF OTHER CONSORTIUM BANKS.pdf - 2 (48229584)
Add to Cart
2011-12-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-05
Security Bond-cum-Mortgage Deed.pdf - 1 (48229584)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2019-11-08
Notice of resignation by the auditor
Add to Cart
2019-11-08
Resignation Letter-Cloud Nine.pdf - 1 (725115495)
Add to Cart
2018-05-14
Agreement-Madhava Building.pdf - 1 (282945190)
Add to Cart
2018-05-14
Notice of situation or change of situation of registered office
Add to Cart
2018-05-14
Madhava_Electricity Bill.pdf - 2 (282945190)
Add to Cart
2017-11-23
Cloud Nine_Intimation by co_TRC..pdf - 1 (247639584)
Add to Cart
2017-11-23
Cloud Nine_TRC_Resolution_29.09.2017.pdf - 3 (247639584)
Add to Cart
2017-11-23
Cloudnine Consent & Acceptance by TRC.pdf - 2 (247639584)
Add to Cart
2017-11-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-01-30
BR_ALLOTMENT.pdf - 2 (247639583)
Add to Cart
2017-01-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2017-01-30
FORM PAS-5.pdf - 3 (247639583)
Add to Cart
2017-01-30
List of allottes.pdf - 1 (247639583)
Add to Cart
2017-01-23
Board, Share holder Resolution & Notice, Explanatory.pdf - 1 (247639582)
Add to Cart
2017-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-31
Notice of the court or the company law board order
Add to Cart
2016-12-31
Order for Condonation of delay_Cloud Nine.pdf - 1 (191857139)
Add to Cart
2016-10-04
Cloud Nien_T.R.C_int_BR_appt letter.pdf - 2 (191857201)
Add to Cart
2016-10-04
Consent Letter FY 2016-17-TRC_Cloud Nine.pdf - 1 (191857201)
Add to Cart
2016-10-04
Consent Letter FY 2016-17-TRC_Cloud Nine.pdf - 3 (191857201)
Add to Cart
2016-10-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-12-23
Cloud Nine _Altered-MOA.pdf - 1 (191857302)
Add to Cart
2015-12-23
Cloud_EGM Resolution.pdf - 2 (191857302)
Add to Cart
2015-12-23
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-12-23
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-06
Amit Sawhney_Cloud Nine_APP.pdf - 2 (165118730)
Add to Cart
2015-01-06
Cloud Nine_Mehul Bavishi_Resig.pdf - 3 (165118730)
Add to Cart
2015-01-06
Cloud Nine_Mehul Bavis_RESI_ACK.pdf - 1 (165118730)
Add to Cart
2015-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-24
Cloud Nine_RESOLUTION.pdf - 1 (165118733)
Add to Cart
2014-11-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-27
Cloud Nine_RESOLUTION.pdf - 1 (48229585)
Add to Cart
2014-07-27
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2013-11-05
Cloud Nine - Appointment Letter FY 13-14.pdf - 1 (48229586)
Add to Cart
2013-11-05
Information by auditor to Registrar
Add to Cart
2012-12-23
Information by auditor to Registrar
Add to Cart
2012-12-21
Cloud Nine Appointment Letter FY 12-13.pdf - 1 (48229587)
Add to Cart
2012-12-21
Information by auditor to Registrar
Add to Cart
2012-10-25
Certificate of Registration for Modification of Mortgage-251012.PDF
Add to Cart
2012-07-08
Information by auditor to Registrar
Add to Cart
2012-07-05
Cloud Nine Appoitment Letter 11-12.pdf - 1 (48229588)
Add to Cart
2012-07-05
Information by auditor to Registrar
Add to Cart
2011-12-05
Certificate of Registration of Mortgage-051211.PDF
Add to Cart
2011-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-23
Notice of situation or change of situation of registered office
Add to Cart
2011-06-23
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-12
Cloud Inn resol.pdf - 3 (166222269)
Add to Cart
2015-10-12
Cloud.pdf - 2 (166222269)
Add to Cart
2015-10-12
Clound Inn App Letter.pdf - 1 (166222269)
Add to Cart
2015-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-03-13
Cloud Nine_T.R.Chadha-Re-appointment-15.pdf - 1 (166222270)
Add to Cart
2015-03-13
Cloud Ninte_T.R. CHADHA_Letter-15.pdf - 2 (166222270)
Add to Cart
2015-03-13
Cloud Ninte_T.R. Chadha_Resol-2.pdf - 3 (166222270)
Add to Cart
2015-03-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-03-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-01-02
Cloud Nine_Mehul Bavishi_Resig.pdf - 1 (166222271)
Add to Cart
2015-01-02
Cloud Nine_Mehul Bavis_RESI_ACK.pdf - 2 (166222271)
Add to Cart
2015-01-02
Cloud Nine_Mehul Bavis_RESI_ACK.pdf - 3 (166222271)
Add to Cart
2015-01-02
Resignation of Director
Add to Cart
2015-01-02
Resignation of Director
Add to Cart
2010-01-11
Certificate of Incorporation-110110.PDF
Add to Cart
2010-01-04
AOA CLOUDNINE FINAL.pdf - 2 (48229593)
Add to Cart
2010-01-04
Application and declaration for incorporation of a company
Add to Cart
2010-01-04
Application and declaration for incorporation of a company
Add to Cart
2010-01-04
Notice of situation or change of situation of registered office
Add to Cart
2010-01-04
Notice of situation or change of situation of registered office
Add to Cart
2010-01-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-04
LETTER TO ROC.pdf - 3 (48229593)
Add to Cart
2010-01-04
MOA CLOUDNINWE- FINAL.pdf - 1 (48229593)
Add to Cart
2010-01-04
POA= FINAL.pdf - 1 (48229591)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2019-11-07
Resignation letter-07112019
Add to Cart
2018-06-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18062018
Add to Cart
2018-06-18
Directors report as per section 134(3)-18062018
Add to Cart
2018-06-18
List of share holders, debenture holders;-18062018
Add to Cart
2018-06-18
Optional Attachment-(1)-18062018
Add to Cart
2018-05-14
Copies of the utility bills as mentioned above (not older than two months)-14052018
Add to Cart
2018-05-14
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14052018
Add to Cart
2017-12-08
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-08122017
Add to Cart
2017-12-08
Directors report as per section 134(3)-08122017
Add to Cart
2017-12-08
Optional Attachment-(1)-08122017
Add to Cart
2017-12-02
List of share holders, debenture holders;-02122017
Add to Cart
2017-11-23
Copy of resolution passed by the company-23112017
Add to Cart
2017-11-23
Copy of the intimation sent by company-23112017
Add to Cart
2017-11-23
Copy of written consent given by auditor-23112017
Add to Cart
2017-01-30
Complete record of private placement offers and acceptances in Form PAS-5.-30012017
Add to Cart
2017-01-30
Copy of Board or Shareholders? resolution-30012017
Add to Cart
2017-01-30
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-30012017
Add to Cart
2017-01-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19012017
Add to Cart
2016-12-28
Copy of court order or NCLT or CLB or order by any other competent authority.-28122016
Add to Cart
2016-11-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05112016
Add to Cart
2016-11-05
Directors report as per section 134(3)-05112016
Add to Cart
2016-11-05
List of share holders, debenture holders;-05112016
Add to Cart
2016-11-05
Optional Attachment-(1)-05112016
Add to Cart
2016-10-04
Copy of resolution passed by the company-04102016
Add to Cart
2016-10-04
Copy of the intimation sent by company-04102016
Add to Cart
2016-10-04
Copy of written consent given by auditor-04102016
Add to Cart
2016-04-30
Copies of the utility bills as mentioned above (not older than two months)-30042016
Add to Cart
2016-04-30
Copy of board resolution authorizing giving of notice-30042016
Add to Cart
2016-04-30
Optional Attachment-(1)-30042016
Add to Cart
2016-04-30
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-30042016
Add to Cart
2016-04-13
Altered memorandum of assciation;-13042016
Add to Cart
2016-04-13
Copy of the resolution for alteration of capital;-13042016
Add to Cart
2015-12-23
Copy of the resolution for alteration of capital-231215
Add to Cart
2015-12-23
Copy of the resolution for alteration of capital-231215.PDF
Add to Cart
2015-12-23
MoA - Memorandum of Association-231215
Add to Cart
2015-12-23
MoA - Memorandum of Association-231215.PDF
Add to Cart
2015-01-06
Declaration of the appointee Director, in Form DIR-2-060115
Add to Cart
2015-01-06
Declaration of the appointee Director- in Form DIR-2-060115.PDF
Add to Cart
2015-01-06
Evidence of cessation-060115
Add to Cart
2015-01-06
Evidence of cessation-060115.PDF
Add to Cart
2014-11-24
Copy of resolution-241114
Add to Cart
2014-11-24
Copy of resolution-241114.PDF
Add to Cart
2014-07-27
Copy of resolution-270714
Add to Cart
2014-07-27
Copy of resolution-270714.PDF
Add to Cart
2012-10-25
Certificate of Registration for Modification of Mortgage-251012.PDF
Add to Cart
2012-10-25
Instrument evidencing creation or modification of charge in case of acquistion of property-251012
Add to Cart
2012-10-25
Instrument evidencing creation or modification of charge in case of acquistion of property-251012.PDF
Add to Cart
2012-10-25
Instrument of creation or modification of charge-251012
Add to Cart
2012-10-25
Instrument of creation or modification of charge-251012.PDF
Add to Cart
2012-10-25
Particulars of all Joint charge holders-251012
Add to Cart
2012-10-25
Particulars of all Joint charge holders-251012.PDF
Add to Cart
2011-12-05
Certificate of Registration of Mortgage-051211.PDF
Add to Cart
2011-12-05
Instrument of creation or modification of charge-051211
Add to Cart
2011-12-05
Instrument of creation or modification of charge-051211.PDF
Add to Cart
2011-12-05
Particulars of all Joint charge holders-051211
Add to Cart
2011-12-05
Particulars of all Joint charge holders-051211.PDF
Add to Cart
2011-02-28
Evidence of cessation-280211
Add to Cart
2011-02-28
Evidence of cessation-280211.PDF
Add to Cart
2011-02-08
Optional Attachment 1-080211
Add to Cart
2011-02-08
Optional Attachment 1-080211.PDF
Add to Cart
2010-10-22
Evidence of cessation-221010
Add to Cart
2010-10-22
Evidence of cessation-221010.PDF
Add to Cart
2010-10-22
Optional Attachment 1-221010
Add to Cart
2010-10-22
Optional Attachment 1-221010.PDF
Add to Cart
2010-01-11
Acknowledgement of Stamp Duty AoA payment-110110.PDF
Add to Cart
2010-01-11
Acknowledgement of Stamp Duty MoA payment-110110.PDF
Add to Cart
2010-01-04
AoA - Articles of Association-040110
Add to Cart
2010-01-04
AoA - Articles of Association-040110.PDF
Add to Cart
2010-01-04
MoA - Memorandum of Association-040110
Add to Cart
2010-01-04
MoA - Memorandum of Association-040110.PDF
Add to Cart
2010-01-04
Optional Attachment 1-040110
Add to Cart
2010-01-04
Optional Attachment 1-040110 1
Add to Cart
2010-01-04
Optional Attachment 1-040110.PDF
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-110110
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-110110
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-06-18
Cloud Nine BS March 17 with Audit Report-R.pdf - 1 (328928612)
Add to Cart
2018-06-18
Cloud Nine_DR.pdf - 2 (328928612)
Add to Cart
2018-06-18
Cloud Nine_Shareshod.pdf - 1 (328928606)
Add to Cart
2018-06-18
Cloud Nine_Transfer.pdf - 2 (328928606)
Add to Cart
2018-06-18
Company financials including balance sheet and profit & loss
Add to Cart
2018-06-18
Annual Returns and Shareholder Information
Add to Cart
2017-12-08
Cloud Nine Audit Report FY2016-17.pdf - 3 (247640028)
Add to Cart
2017-12-08
Cloud Nine BS FY 2016-17.pdf - 1 (247640028)
Add to Cart
2017-12-08
Cloud_DR-15-16.pdf - 2 (247640028)
Add to Cart
2017-12-08
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-02
Cloud_List Of Sharehol.pdf - 1 (247640027)
Add to Cart
2017-12-02
Annual Returns and Shareholder Information
Add to Cart
2016-11-05
Cloud Nine BS_2014-15.pdf - 1 (191857173)
Add to Cart
2016-11-05
Cloud Nine_MGT-9_14-15.pdf - 3 (191857173)
Add to Cart
2016-11-05
Cloud Nine_Shareholders Details_14-15.pdf - 1 (191857285)
Add to Cart
2016-11-05
DIR REPORT_CLOUD.pdf - 2 (191857173)
Add to Cart
2016-11-05
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-05
Annual Returns and Shareholder Information
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-28
Cloud Nine_AR_Real Estate_2014.pdf - 1 (166222480)
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-30
AUDITORS REPORT_ CLOUD NINE_(BS_13 - 14).pdf - 2 (48229610)
Add to Cart
2014-10-30
BS_CLOUD NINE_(BS_13 - 14)-2.pdf - 1 (48229610)
Add to Cart
2014-10-30
CLOUD NINE REALTORS PRIVATE LIMITED.pdf - 3 (48229610)
Add to Cart
2014-10-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-11-15
Cloud Nine_AR_12-13.pdf - 1 (48229611)
Add to Cart
2013-11-15
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-29
AUditors Report_ CLOUD NINE_(BS_12-2013)-2.pdf - 2 (48229612)
Add to Cart
2013-10-29
BS_ CLOUD NINE_(BS_12-2013)-3.pdf - 1 (48229612)
Add to Cart
2013-10-29
CLOUD NINE REALTORS_DR_12-13.pdf - 3 (48229612)
Add to Cart
2013-10-29
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-02-19
Auditors Report-CLOUD9.pdf - 3 (48229613)
Add to Cart
2013-02-19
BS-CLOUD9.pdf - 1 (48229613)
Add to Cart
2013-02-19
DR_CLOUD NINE REALTORS PRIVATE LIMITED.pdf - 2 (48229613)
Add to Cart
2013-02-19
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-02-19
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-27
Cloud Nine_AR_11-12.pdf - 1 (48229614)
Add to Cart
2012-11-27
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-11-24
Cloud Nine_AR_10-11.pdf - 1 (48229615)
Add to Cart
2011-11-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-05
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-04
ARBS & NOTES.pdf - 1 (48229616)
Add to Cart
2011-11-04
Directors Report_10-11_Cloud Nine.pdf - 2 (48229616)
Add to Cart
2011-11-04
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-03-16
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-03-12
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-03-11
AR_09-10_Cloud Nine.pdf - 1 (48229617)
Add to Cart
2011-03-11
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-03-10
Auditors Report_09-10_Cloud Nine.pdf - 3 (48229618)
Add to Cart
2011-03-10
Balance Sheet_09-10_Cloud Nine.pdf - 1 (48229618)
Add to Cart
2011-03-10
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-03-10
Notes To Account_09-10_Cloud Nine.pdf - 2 (48229618)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 244 documents for ₹499 only

Download all 244 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 Cloud Nine Realtors Private Limited

You will receive an alert whenever a document is filed by Cloud Nine Realtors Private Limited.

Track this company
Top of page