You are here

Certificates

Date

Title

₨ 149 Each

2013-10-05
Certificate of Registration for Modification of Mortgage-051013.PDF
Add to Cart
2012-07-09
Certificate of Registration for Modification of Mortgage-090712.PDF
Add to Cart
2012-05-11
Certificate of Registration of Mortgage-110512.PDF
Add to Cart
2011-08-31
Certificate of Registration for Modification of Mortgage-310811.PDF
Add to Cart
2011-01-18
Memorandum of satisfaction of Charge-070111.PDF
Add to Cart
2010-12-28
Certificate of Registration of Mortgage-081210.PDF
Add to Cart
2008-08-04
Certificate of Registration for Modification of Mortgage-040808.PDF
Add to Cart
2008-03-10
Certificate of Registration of Mortgage-100308.PDF
Add to Cart
2006-10-11
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-09-21
Resignation of Director
Add to Cart
2018-09-01
Notice of resignation filed with the company-01092018
Add to Cart
2018-09-01
Proof of dispatch-01092018
Add to Cart
2018-03-27
Resignation of Director
Add to Cart
2018-03-27
Notice of resignation filed with the company-27032018
Add to Cart
2018-03-27
Proof of dispatch-27032018
Add to Cart
2018-02-25
Resignation of Director
Add to Cart
2018-02-25
Notice of resignation filed with the company-25022018
Add to Cart
2018-02-25
Proof of dispatch-25022018
Add to Cart
2010-10-30
15.10.2010Decent Appointment of MKB & Resign MCC.pdf - 1 (201441868)
Add to Cart
2010-10-30
Decent Consent of MKB & Resign of Mehul Choksi.pdf - 2 (201441868)
Add to Cart
2010-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-21
Resignation Letter of GKN - Decent Sec..pdf - 1 (201441866)
Add to Cart
2009-11-27
Consent letter of Dhanesh Sheth.pdf - 1 (201441865)
Add to Cart
2009-11-27
Consent letter of PMC.pdf - 2 (201441865)
Add to Cart
2009-11-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-05
resign chetan.pdf - 2 (201441861)
Add to Cart
2006-12-05
resign premji.pdf - 1 (201441861)
Add to Cart
2006-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-22
G K Nair - Consent.pdf - 4 (201442180)
Add to Cart
2006-11-22
G.K.NAIR PHOTO.pdf - 3 (201442180)
Add to Cart
2006-11-22
MCC photo (passport size).pdf - 2 (201442180)
Add to Cart
2006-11-22
Mehul C Choksi Consent.pdf - 1 (201442180)
Add to Cart
2006-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-17
G K Nair - Consent.pdf - 4 (201442181)
Add to Cart
2006-11-17
G.K.NAIR PHOTO.pdf - 3 (201442181)
Add to Cart
2006-11-17
MCC photo (passport size).pdf - 2 (201442181)
Add to Cart
2006-11-17
Mehul C Choksi Consent.pdf - 1 (201442181)
Add to Cart
2006-10-11
Form 32.PDF
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2013-10-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-05
Third Supplemental deed of mortgage cum charge cum guarantee.pdf - 1 (201441876)
Add to Cart
2012-07-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-07-09
Second Suppllemental Deed of Mortgage cum charge cum guarantee.pdf - 1 (201441875)
Add to Cart
2012-06-03
Extension of Mortgage-Decent.pdf - 1 (201441874)
Add to Cart
2012-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-31
ANNEXURE - I.pdf - 2 (201441872)
Add to Cart
2011-08-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-31
Supplemental Deed of Mortgage Cun Charge Cum Guranatee.pdf - 1 (201441872)
Add to Cart
2011-01-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-01-07
NOC 965CR_Decent.pdf - 1 (201441873)
Add to Cart
2010-12-08
Deed of Mortgage cum Charge cum Guarantee- 07.12.2010.pdf - 1 (201441871)
Add to Cart
2010-12-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-08
Particulars of Joint holders.pdf - 2 (201441871)
Add to Cart
2008-07-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-07-21
MEMORANDUM.pdf - 1 (201441870)
Add to Cart
2008-07-21
Particulars of Joint Charge Holders.pdf - 2 (201441870)
Add to Cart
2008-03-04
COFIRMATION LETTER.pdf - 4 (201441869)
Add to Cart
2008-03-04
Details of Limits.pdf - 3 (201441869)
Add to Cart
2008-03-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-03-04
Particulars of Charge Holders.pdf - 2 (201441869)
Add to Cart
2008-03-04
SUPPLEMENTAL MEMORANDUM OF ENTRY.pdf - 1 (201441869)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-09-07
09.08.2017_Resolution_Decent Sec_Approval of Board's Report 2016-17.pdf - 1 (201441925)
Add to Cart
2017-09-07
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-13
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-07-13
MGT 4 - Milind Limaye.pdf - 1 (201441924)
Add to Cart
2017-07-13
MGT 5 - Gitanjali Gems Ltd.pdf - 2 (201441924)
Add to Cart
2017-06-20
22.05.2017_Decent Sec_FS 16-17.pdf - 1 (201441923)
Add to Cart
2017-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-20
22.08.2016_Approval of Directors Report 15-16.pdf - 1 (201441922)
Add to Cart
2016-09-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-28
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-28
Resolution-(Decent Sec.)-5th May, 2016.pdf - 1 (201441921)
Add to Cart
2015-08-22
25.05.2015 Decent Securities - Approval of BS & DR for the FY ended 31.03.2015.pdf - 1 (201441919)
Add to Cart
2015-08-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-19
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-05-19
MGT 4.pdf - 1 (201441920)
Add to Cart
2015-05-19
MGT 5.pdf - 2 (201441920)
Add to Cart
2015-02-13
23.4.2014_Section 179_Decent Securities.pdf - 1 (201441918)
Add to Cart
2015-02-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-27
Form ADT-1 - Apt of Auditor decent seurites.pdf - 1 (201441906)
Add to Cart
2014-11-27
Submission of documents with the Registrar
Add to Cart
2014-11-27
Intimation of reappointment as Statutory auditors 2014-15.pdf - 2 (201441906)
Add to Cart
2014-10-23
AGM Resolution_Aviyath..pdf - 1 (201441916)
Add to Cart
2014-10-23
AGM Reso_Decent Sec_ Kaushik.pdf - 2 (201441916)
Add to Cart
2014-10-23
AGM Reso_Decent Sec_ milind.pdf - 1 (201441917)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
Decent Securities BR_08.09.2014.pdf - 1 (201441915)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-07
Decent Securities BR_08.09.2014.pdf - 1 (201441912)
Add to Cart
2014-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-06
Decent Securities BR_08.09.2014.pdf - 1 (201441911)
Add to Cart
2014-10-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-26
DECENT SECURITIES RESOLUTION 12-8-14.pdf - 1 (201441913)
Add to Cart
2014-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
23.04.2014_Notice Of Disclosure Of Interest And Shareholding.pdf - 1 (201441910)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-03
08.05.2014_Approval of Financial Statement for the year ended March 31, 2014_Decent Securities.pdf - 1 (201441914)
Add to Cart
2014-07-03
08.05.2014_Notice of Disclosure of Interest And Shareholding_Decent.pdf - 2 (201441914)
Add to Cart
2014-07-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-19
09.05.2014_Resignation of DVS_Sangini & Manoj KB.pdf - 1 (201441908)
Add to Cart
2014-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-19
Resignation letters.pdf - 2 (201441908)
Add to Cart
2014-05-16
Appt Letters.pdf - 1 (201441907)
Add to Cart
2014-05-16
DIR-2_240 dpi.pdf - 2 (201441907)
Add to Cart
2014-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-16
Interested entities.pdf - 3 (201441907)
Add to Cart
2013-11-15
Decent Securities.pdf - 1 (201441901)
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2013-11-13
293 (1)(a)_372A with explanatory statement.pdf - 1 (201441902)
Add to Cart
2013-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-20
DECENT SEC_26.09.2013_CTC & EXPLANATORY STATEMENT_REGULARISATION_SANGINI MEHTA.pdf - 1 (201441905)
Add to Cart
2013-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-05
Certificate of Registration for Modification of Mortgage-051013.PDF
Add to Cart
2013-08-12
Consent of Sangini - Decent Securities.pdf - 2 (201441904)
Add to Cart
2013-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-12
Resignation of PMC - Decent Securities.pdf - 1 (201441904)
Add to Cart
2012-10-26
Decent sec appt letr .pdf - 1 (201441897)
Add to Cart
2012-10-26
Information by auditor to Registrar
Add to Cart
2012-07-09
Certificate of Registration for Modification of Mortgage-090712.PDF
Add to Cart
2012-05-11
Certificate of Registration of Mortgage-110512.PDF
Add to Cart
2012-01-23
Decent.pdf - 1 (201441898)
Add to Cart
2012-01-23
Information by auditor to Registrar
Add to Cart
2011-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-31
Certificate of Registration for Modification of Mortgage-310811.PDF
Add to Cart
2011-01-20
Form of return to be filed with the Registrar under section 89
Add to Cart
2011-01-20
Form II.pdf - 2 (201441895)
Add to Cart
2011-01-20
FormI.pdf - 1 (201441895)
Add to Cart
2010-12-28
Certificate of Registration of Mortgage-081210.PDF
Add to Cart
2010-11-13
23.08.2010 CTC Resolution & EXPL statement Common seal clause.pdf - 1 (201441888)
Add to Cart
2010-11-13
Decent - MOA & AOA -revised.pdf - 2 (201441888)
Add to Cart
2010-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-20
decent se.pdf - 1 (201441891)
Add to Cart
2010-10-20
Information by auditor to Registrar
Add to Cart
2010-09-16
CTC 23.08.2010 Section 372A.pdf - 1 (201441893)
Add to Cart
2010-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2010-06-22
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-06-22
Form I.pdf - 1 (201441887)
Add to Cart
2010-06-22
Form II.pdf - 2 (201441887)
Add to Cart
2010-01-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-01-29
Form I.pdf - 1 (201441890)
Add to Cart
2010-01-29
Form II.pdf - 2 (201441890)
Add to Cart
2010-01-04
Appt Letter & Resoln.pdf - 1 (201441889)
Add to Cart
2010-01-04
Information by auditor to Registrar
Add to Cart
2009-12-26
Appt_Ltr.pdf - 1 (201441884)
Add to Cart
2009-12-26
Information by auditor to Registrar
Add to Cart
2009-07-17
Registration of resolution(s) and agreement(s)
Add to Cart
2009-07-17
Resolutions with explanatory statements.pdf - 1 (231380003)
Add to Cart
2009-06-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-06-25
List of Allottees.pdf - 1 (201441885)
Add to Cart
2008-12-12
Decent Securities & Finance.pdf - 1 (201441879)
Add to Cart
2008-12-12
Information by auditor to Registrar
Add to Cart
2008-08-13
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-08-13
Form I - Decent.pdf - 1 (201441881)
Add to Cart
2008-08-13
Form II - Decent.pdf - 2 (201441881)
Add to Cart
2008-08-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-08-12
Form I - MCC.pdf - 1 (201441880)
Add to Cart
2008-08-12
Form II - MCC.pdf - 2 (201441880)
Add to Cart
2008-08-04
Certificate of Registration for Modification of Mortgage-040808.PDF
Add to Cart
2008-03-10
Certificate of Registration of Mortgage-100308.PDF
Add to Cart
2006-12-12
Notice of situation or change of situation of registered office
Add to Cart
2006-12-12
Resolution1.pdf - 1 (201441878)
Add to Cart
2006-09-07
FILE.pdf - 1 (201441877)
Add to Cart
2006-09-07
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-07-17
Resignation of Director
Add to Cart
2014-07-17
Resignation from Directorship of Sangini Mehta.pdf - 1 (201441931)
Add to Cart
2014-07-17
Resignation of Sangini (proof of despatch).pdf - 2 (201441931)
Add to Cart
2014-07-17
Resignation of Sangini (proof of despatch).pdf - 3 (201441931)
Add to Cart
2014-07-16
Resignation of Director
Add to Cart
2014-06-21
Resignation of Director
Add to Cart
2014-06-21
Resignation from Directorship of Manoj KB- proof of despatch.pdf - 2 (201441929)
Add to Cart
2014-06-21
Resignation from Directorship of Manoj KB- proof of despatch.pdf - 3 (201441929)
Add to Cart
2014-06-21
Resignation from Directorship of Manoj KB.pdf - 1 (201441929)
Add to Cart
2014-06-09
Resignation of Director
Add to Cart
2014-06-09
Resignation from Directorship of Dhanesh Sheth.pdf - 1 (201441928)
Add to Cart
2014-06-09
Resignation from Directorship of DVS- proof of despatch.pdf - 2 (201441928)
Add to Cart
2014-06-09
Resignation from Directorship of DVS- proof of despatch.pdf - 3 (201441928)
Add to Cart
2006-10-11
Certificate of Incorporation.PDF
Add to Cart
2006-10-11
Form 18.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-10-31
List of share holders, debenture holders;-31102017
Add to Cart
2017-10-31
Optional Attachment-(1)-31102017
Add to Cart
2017-09-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07092017
Add to Cart
2017-07-13
-13072017
Add to Cart
2017-07-13
-13072017 1
Add to Cart
2017-06-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062017
Add to Cart
2017-05-24
List of share holders, debenture holders;-24052017
Add to Cart
2017-05-24
Optional Attachment-(1)-24052017
Add to Cart
2017-03-18
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18032017
Add to Cart
2016-09-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20092016
Add to Cart
2016-06-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28062016
Add to Cart
2015-08-22
Copy of resolution-220815.PDF
Add to Cart
2015-05-19
Declaration by person-190515.PDF
Add to Cart
2015-05-19
Declaration by person-190515.PDF 1
Add to Cart
2015-02-13
Copy of resolution-130215.PDF
Add to Cart
2014-10-21
Optional Attachment 1-211014.PDF
Add to Cart
2014-10-21
Optional Attachment 1-211014.PDF 1
Add to Cart
2014-10-21
Optional Attachment 2-211014.PDF
Add to Cart
2014-10-11
Optional Attachment 1-111014.PDF
Add to Cart
2014-10-11
Optional Attachment 2-111014.PDF
Add to Cart
2014-10-07
Copy of resolution-071014.PDF
Add to Cart
2014-10-07
Copy of resolution-071014.PDF 1
Add to Cart
2014-10-06
Copy of resolution-061014.PDF
Add to Cart
2014-09-11
Copy of resolution-110914.PDF
Add to Cart
2014-07-03
Copy of resolution-030714.PDF
Add to Cart
2014-07-03
Copy of resolution-030714.PDF 1
Add to Cart
2014-07-03
Copy of resolution-030714.PDF 2
Add to Cart
2014-07-03
Optional Attachment 1-030714.PDF
Add to Cart
2014-05-19
Evidence of cessation-190514.PDF
Add to Cart
2014-05-16
Declaration of the appointee Director- in Form DIR-2-160514.PDF
Add to Cart
2014-05-16
Interest in other entities-160514.PDF
Add to Cart
2014-05-16
Letter of Appointment-160514.PDF
Add to Cart
2013-11-13
Copy of resolution-131113.PDF
Add to Cart
2013-10-19
Optional Attachment 1-191013.PDF
Add to Cart
2013-10-05
Certificate of Registration for Modification of Mortgage-051013.PDF
Add to Cart
2013-10-05
Instrument of creation or modification of charge-051013.PDF
Add to Cart
2013-08-12
Evidence of cessation-120813.PDF
Add to Cart
2013-08-12
Optional Attachment 1-120813.PDF
Add to Cart
2012-07-09
Certificate of Registration for Modification of Mortgage-090712.PDF
Add to Cart
2012-07-09
Instrument of creation or modification of charge-090712.PDF
Add to Cart
2012-05-11
Certificate of Registration of Mortgage-110512.PDF
Add to Cart
2012-05-11
Instrument of creation or modification of charge-110512.PDF
Add to Cart
2011-08-31
Certificate of Registration for Modification of Mortgage-310811.PDF
Add to Cart
2011-08-31
Instrument of creation or modification of charge-310811.PDF
Add to Cart
2011-08-31
Optional Attachment 1-310811.PDF
Add to Cart
2011-01-20
Declaration by person-200111.PDF
Add to Cart
2011-01-20
Declaration by person-200111.PDF 1
Add to Cart
2011-01-07
Letter of the charge holder-070111.PDF
Add to Cart
2010-12-28
Certificate of Registration of Mortgage-081210.PDF
Add to Cart
2010-12-08
Instrument of creation or modification of charge-081210.PDF
Add to Cart
2010-12-08
Particulars of all Joint charge holders-081210.PDF
Add to Cart
2010-11-13
AoA - Articles of Association-131110.PDF
Add to Cart
2010-11-13
Copy of resolution-131110.PDF
Add to Cart
2010-10-30
Optional Attachment 1-301010.PDF
Add to Cart
2010-10-30
Optional Attachment 2-301010.PDF
Add to Cart
2010-10-07
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-09-16
Copy of resolution-160910.PDF
Add to Cart
2010-06-22
Declaration by person-220610.PDF
Add to Cart
2010-06-22
Declaration by person-220610.PDF 1
Add to Cart
2010-03-17
Decent - Extract of Register of Member .pdf - 1 (201441964)
Add to Cart
2010-03-17
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-03-17
Optional Attachment 1-170310.PDF
Add to Cart
2010-03-17
Optional Attachment 1-170310.PDF 1
Add to Cart
2010-01-29
Declaration by person-290110.PDF
Add to Cart
2009-12-21
Evidence of cessation-211209.PDF
Add to Cart
2009-11-27
Optional Attachment 1-271109.PDF
Add to Cart
2009-11-27
Optional Attachment 2-271109.PDF
Add to Cart
2009-07-17
Copy of resolution-170709.PDF
Add to Cart
2009-06-25
List of allottees-250609.PDF
Add to Cart
2008-12-12
Copy of intimation received-121208.PDF
Add to Cart
2008-08-13
Declaration by person-130808.PDF
Add to Cart
2008-08-13
Declaration by person-130808.PDF 1
Add to Cart
2008-08-12
Declaration by person-120808.PDF
Add to Cart
2008-08-12
Declaration by person-120808.PDF 1
Add to Cart
2008-08-04
Certificate of Registration for Modification of Mortgage-040808.PDF
Add to Cart
2008-07-21
Instrument of details of the charge-210708.PDF
Add to Cart
2008-07-21
Particulars of all Joint charge holders-210708.PDF
Add to Cart
2008-03-10
Certificate of Registration of Mortgage-100308.PDF
Add to Cart
2008-03-04
Instrument of details of the charge-040308.PDF
Add to Cart
2008-03-04
Optional Attachment 1-040308.PDF
Add to Cart
2008-03-04
Optional Attachment 2-040308.PDF
Add to Cart
2008-03-04
Particulars of all Joint charge holders-040308.PDF
Add to Cart
2006-12-05
Optional Attachment 1-051206.PDF
Add to Cart
2006-11-24
Evidence of cessation-241106.PDF
Add to Cart
2006-11-24
Optional Attachment 1-241106.PDF
Add to Cart
2006-11-17
Optional Attachment 1-171106.PDF
Add to Cart
2006-11-17
Optional Attachment 1-171106.PDF 1
Add to Cart
2006-11-17
Photograph1-171106.PDF
Add to Cart
2006-11-17
Photograph1-171106.PDF 1
Add to Cart
2006-11-17
Photograph2-171106.PDF
Add to Cart
2006-11-17
Photograph2-171106.PDF 1
Add to Cart
2006-10-11
AOA.PDF
Add to Cart
2006-10-11
MOA.PDF
Add to Cart
2006-06-12
Others-120606.PDF
Add to Cart
2006-06-12
Others-120606.PDF 1
Add to Cart
2006-06-06
Copy of intimation received-060606.PDF
Add to Cart
2006-06-06
FILE.pdf - 1 (201441936)
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-10-31
Clarification for Point NoVI.pdf - 2 (231380432)
Add to Cart
2017-10-31
Decent Securities shareholding.pdf - 1 (231380432)
Add to Cart
2017-10-31
Annual Returns and Shareholder Information
Add to Cart
2017-05-24
Clarification for point VI.pdf - 2 (201442048)
Add to Cart
2017-05-24
Annual Returns and Shareholder Information
Add to Cart
2017-05-24
List of shareholders - Decent Securities.pdf - 1 (201442048)
Add to Cart
2017-03-18
Company financials including balance sheet and profit & loss
Add to Cart
2017-03-18
Instance_Decent 15 03 17.xml - 1 (201442047)
Add to Cart
2016-03-02
Annexure A_Details of BM.pdf - 2 (201442045)
Add to Cart
2016-03-02
Clarification for point VI.pdf - 3 (201442045)
Add to Cart
2016-03-02
Annual Returns and Shareholder Information
Add to Cart
2016-03-02
List of Shareholders as on 31.03.2015.pdf - 1 (201442045)
Add to Cart
2016-01-04
document in respect of financial statement 21-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-22
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-22
Instance_Decent Sec.xml - 1 (201442044)
Add to Cart
2014-11-17
document in respect of balance sheet 15-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-16
BS_Decent Securities.xml - 1 (201442043)
Add to Cart
2014-11-16
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-03
Decent Securities Annual Return 31-3-2014.pdf - 1 (201442042)
Add to Cart
2014-11-03
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-04-14
Decent Securities_Annual Return.pdf - 1 (201442039)
Add to Cart
2014-04-14
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-01-15
document in respect of balance sheet 12-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-14
DECENT_SECURITIES_AND_FINANCE_PRIVATE_LIMITED_2012-13_Balance Sheet.xml - 1 (201442036)
Add to Cart
2013-10-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-01-13
document in respect of balance sheet 12-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-12
DECENT_SECURITIES_AND_FINANCE_PRIVATE_LIMITED_Balance Sheet.xml - 1 (201442038)
Add to Cart
2013-01-12
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-10
Annual return of Decent Securities.pdf - 1 (201442035)
Add to Cart
2012-12-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-10
document in respect of balance sheet 03-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-25
Annual return.pdf - 1 (201442033)
Add to Cart
2011-11-25
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-03
DECENT SECURITIES AND FINANCE PRIVATE LIMITED_BS.xml - 1 (201442034)
Add to Cart
2011-11-03
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2010-10-05
Annual Return DECENT SECURITIES _2010.pdf - 1 (201442029)
Add to Cart
2010-10-05
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-24
Additional attachment to Form 23AC-210910 for the FY ending on-310310.OCT
Add to Cart
2010-09-24
Balance Sheet.pdf - 1 (231380409)
Add to Cart
2010-09-24
Decent Securities & Finance Pvt.Ltd._Final 2009-10.pdf - 1 (201442030)
Add to Cart
2010-09-24
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-12-21
Annual Return DECENT SECURITIES _2009.pdf - 1 (201442028)
Add to Cart
2009-12-21
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-18
Additional attachment to Form 23AC-091009 for the FY ending on-310309.OCT
Add to Cart
2009-10-18
Annual Report Decent Securities.pdf - 1 (201442026)
Add to Cart
2009-10-18
Balance Sheet.pdf - 1 (201442027)
Add to Cart
2009-10-18
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2008-12-17
Annual Report 2008 Decent_BS.pdf - 1 (201442025)
Add to Cart
2008-12-17
Balance Sheet & Associated Schedules
Add to Cart
2008-12-03
Annual Return DECENT SECURITIES _2008.pdf - 1 (201442024)
Add to Cart
2008-12-03
Annual Returns and Shareholder Information
Add to Cart
2008-01-02
Auditors Report.pdf - 2 (201442023)
Add to Cart
2008-01-02
BS.pdf - 1 (201442023)
Add to Cart
2008-01-02
Balance Sheet & Associated Schedules
Add to Cart
2008-01-02
Notes to Account.pdf - 3 (201442023)
Add to Cart
2007-12-28
DECENT SECURITIES AR.pdf - 1 (201442022)
Add to Cart
2007-12-28
Annual Returns and Shareholder Information
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 338 documents for ₹499 only

Download all 338 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 Decent Securities And Finance Private Limited

You will receive an alert whenever a document is filed by Decent Securities And Finance Private Limited.

Track this company
Top of page