You are here

Certificates

Date

Title

₨ 149 Each

2018-08-03
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180803
Add to Cart
2018-08-02
CERTIFICATE OF SATISFACTION OF CHARGE-20180802
Add to Cart
2017-05-04
CERTIFICATE OF REGISTRATION OF CHARGE-20170504
Add to Cart
2017-04-19
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170419
Add to Cart
2012-07-17
Certificate of Registration of Mortgage-170712
Add to Cart
2010-07-03
Certificate of Registration of Mortgage-250610
Add to Cart
2009-08-28
Certificate of Incorporation-070909
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-09-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092022
Add to Cart
2022-09-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-22
Optional Attachment-(1)-22092022
Add to Cart
2019-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-30
Evidence of cessation;-30042019
Add to Cart
2019-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23012019
Add to Cart
2019-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-28
Evidence of cessation;-28122018
Add to Cart
2018-12-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-28
Notice of resignation;-28122018
Add to Cart
2018-12-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-03
Optional Attachment-(1)-03122018
Add to Cart
2018-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-15
Evidence of cessation;-15052018
Add to Cart
2018-05-15
Notice of resignation;-15052018
Add to Cart
2018-04-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19042018
Add to Cart
2018-04-19
Evidence of cessation;-19042018
Add to Cart
2018-04-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-19
Notice of resignation;-19042018
Add to Cart
2018-04-09
Acknowledgement received from company-09042018
Add to Cart
2018-04-09
Resignation of Director
Add to Cart
2018-04-09
Notice of resignation filed with the company-09042018
Add to Cart
2018-04-09
Proof of dispatch-09042018
Add to Cart
2018-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-15
Letter of appointment;-15012018
Add to Cart
2017-08-23
Acknowledgement received from company-23082017
Add to Cart
2017-08-23
Resignation of Director
Add to Cart
2017-08-23
Notice of resignation filed with the company-23082017
Add to Cart
2017-08-23
Proof of dispatch-23082017
Add to Cart
2017-08-11
Evidence of cessation;-11082017
Add to Cart
2017-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-11
Notice of resignation;-11082017
Add to Cart
2017-06-06
Evidence of cessation;-06062017
Add to Cart
2017-06-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-06
Optional Attachment-(1)-06062017
Add to Cart
2016-12-26
Evidence of cessation;-26122016
Add to Cart
2016-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-26
Letter of appointment;-26122016
Add to Cart
2016-12-26
Letter of appointment;-26122016 1
Add to Cart
2016-12-26
Optional Attachment-(1)-26122016
Add to Cart
2016-12-26
Optional Attachment-(2)-26122016
Add to Cart
2016-08-05
Evidence of cessation;-05082016
Add to Cart
2016-08-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-05
Letter of appointment;-05082016
Add to Cart
2016-08-05
Optional Attachment-(1)-05082016
Add to Cart
2016-08-05
Optional Attachment-(2)-05082016
Add to Cart
2016-08-05
Optional Attachment-(3)-05082016
Add to Cart
2011-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-20
Resignation-CS.pdf - 1 (36506926)
Add to Cart
2011-01-06
Consent - CS.pdf - 1 (36506927)
Add to Cart
2011-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-26
Consent Mr. H.S.Grover.pdf - 3 (36506929)
Add to Cart
2010-09-26
Consent Mr. Rajesh Arora.pdf - 2 (36506929)
Add to Cart
2010-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-26
RESIGNATION..pdf - 1 (36506929)
Add to Cart
2010-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-07
Resignation.pdf - 1 (36506932)
Add to Cart
2009-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-02-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-02-27
Letter of the charge holder stating that the amount has been satisfied-26022021
Add to Cart
2018-08-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-08-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-08-02
Instrument(s) of creation or modification of charge;-02082018
Add to Cart
2018-08-02
Letter of the charge holder stating that the amount has been satisfied-02082018
Add to Cart
2017-05-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-05-04
Instrument(s) of creation or modification of charge;-04052017
Add to Cart
2012-07-17
Devyani Food Street Pvt Ltd Deed of Hypothecation Dated 19 May 2012.pdf - 1 (36506934)
Add to Cart
2012-07-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-06-25
DOH Date 4.6.10 - Devyani Food.pdf - 1 (36506935)
Add to Cart
2010-06-25
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-28
Form MSME FORM I-28042023_signed
Add to Cart
2022-07-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-23
Notice of resignation by the auditor
Add to Cart
2022-06-29
Return of deposits
Add to Cart
2022-04-28
Form MSME FORM I-28042022_signed
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-07-07
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-05
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-06-25
Form CFSS-2020-25062021_signed
Add to Cart
2021-02-17
Form MSME FORM I-17022021_signed
Add to Cart
2021-01-07
Return of deposits
Add to Cart
2021-01-01
Form MSME FORM I-01012021
Add to Cart
2021-01-01
Form MSME FORM I-31122020
Add to Cart
2020-12-31
Return of deposits
Add to Cart
2020-02-07
Return of deposits
Add to Cart
2019-10-07
Form BEN - 2-07102019_signed
Add to Cart
2019-06-13
Return of deposits
Add to Cart
2019-05-28
Form MSME FORM I-28052019_signed
Add to Cart
2018-09-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-02-09
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-06
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2017-10-04
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-14
Notice of resignation by the auditor
Add to Cart
2017-09-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-07-13
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-27
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-19
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-12-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-12-26
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2016-07-05
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-15
ctc_agm_manager app.pdf - 1 (114131290)
Add to Cart
2015-09-15
ctc_dr report.pdf - 1 (114131292)
Add to Cart
2015-09-15
Explanatory Statement_Manager appointment.pdf - 2 (114131290)
Add to Cart
2015-09-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-15
Shorter Consent.pdf - 3 (114131290)
Add to Cart
2015-06-16
BR_Financials_DFSPL.pdf - 1 (114131294)
Add to Cart
2015-06-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-07
BR_Reapp as Manager.pdf - 1 (96745100)
Add to Cart
2015-05-07
Consent to act as manager_dfspl.pdf - 2 (96745100)
Add to Cart
2015-05-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-28
Board Resolution.pdf - 1 (96745101)
Add to Cart
2015-04-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-20
RESOLUTIONS_Resg & app.pdf - 1 (96745102)
Add to Cart
2015-04-15
Appointment Letter_ Mr.Dhariwal & Mr.Ahuja.pdf - 1 (96745103)
Add to Cart
2015-04-15
Consent of Mr. Dhariwal & Mr.Ahuja under sec 149(7).pdf - 4 (96745103)
Add to Cart
2015-04-15
DIR 2_Mr.Ravi Dhariwal & Mr.Girish Ahuja.pdf - 2 (96745103)
Add to Cart
2015-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-15
MBP 1_Mr.Dhariwal & Mr.Ahuja.pdf - 3 (96745103)
Add to Cart
2015-04-06
BR_Mr. Verma App_DFSPL_cs.pdf - 1 (96745104)
Add to Cart
2015-04-06
Consent to act as CS_Mr.Verma_DFSPL.pdf - 2 (96745104)
Add to Cart
2015-04-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-03
BR_Mr. Verma App_DFSPL_cs.pdf - 3 (96745106)
Add to Cart
2015-04-03
Consent to act as CS_Mr.Verma_DFSPL.pdf - 4 (96745106)
Add to Cart
2015-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-03
Resignation_BR_Arshiya_DFSPL.pdf - 1 (96745106)
Add to Cart
2015-04-03
Resignation_Cs_Arshiya_DFSPL.pdf - 2 (96745106)
Add to Cart
2015-02-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-02-24
MGT 4_DFSPL.pdf - 1 (96745108)
Add to Cart
2015-02-24
MGT 5_DFSPL.pdf - 2 (96745108)
Add to Cart
2015-02-17
Acknowledgement_Resignation.pdf - 1 (96745112)
Add to Cart
2015-02-17
Articles of Association_Altered.pdf - 2 (96745113)
Add to Cart
2015-02-17
Board Resolution_Resignation.pdf - 3 (96745112)
Add to Cart
2015-02-17
CTC_EGM_RESOLUTION & EXPLNATORY STATEMENT.pdf - 1 (96745113)
Add to Cart
2015-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Notice_EGM.pdf - 3 (96745113)
Add to Cart
2015-02-17
Resignation Letter.pdf - 2 (96745112)
Add to Cart
2015-02-17
Resolution_Loan_BM.pdf - 1 (96745110)
Add to Cart
2015-02-17
Shorter Consent_EGM.pdf - 4 (96745113)
Add to Cart
2015-02-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-12
Resol._Un Audited Financial Resukts.pdf - 1 (96745546)
Add to Cart
2015-02-12
Resol_Disclosure of interest.pdf - 2 (96745546)
Add to Cart
2014-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-18
Resolution_Mgt 14_DFSPL.pdf - 1 (96745547)
Add to Cart
2014-10-31
Appointment Letter.pdf - 1 (36506936)
Add to Cart
2014-10-31
DIR 8_MR.SHYAM SUNDAR.pdf - 4 (36506936)
Add to Cart
2014-10-31
Dir_2_Mr.shyam_final.pdf - 2 (36506936)
Add to Cart
2014-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-31
MBP 1_MR.SHYAM SUNDAR.pdf - 3 (36506936)
Add to Cart
2014-10-25
BOARD RESOLUTION_ROMY JUNEJA.pdf - 1 (36506937)
Add to Cart
2014-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-25
Notice.pdf - 2 (36506937)
Add to Cart
2014-09-25
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-25
Shareholders Resolution & Expl statement_DFSPL.pdf - 1 (36506938)
Add to Cart
2014-09-05
ADT 1_DFSPL.pdf - 1 (36506939)
Add to Cart
2014-09-05
Devyani Consent Letter.pdf - 3 (36506939)
Add to Cart
2014-09-05
Submission of documents with the Registrar
Add to Cart
2014-09-05
PROPOSAL FOR RE-APPOINTMENT & APPOINTMENT RESOLUTION.pdf - 2 (36506939)
Add to Cart
2014-08-19
BR CS.pdf - 1 (36506940)
Add to Cart
2014-08-19
Consent to act as CS.pdf - 2 (36506940)
Add to Cart
2014-08-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-08-12
BR_CFO.pdf - 1 (36506943)
Add to Cart
2014-08-12
consent to act as cfo.pdf - 2 (36506943)
Add to Cart
2014-08-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-08-11
Board Resolution - DFSPL.pdf - 1 (36506942)
Add to Cart
2014-08-11
Board Resolution - DFSPL.pdf - 4 (36506941)
Add to Cart
2014-08-11
consent to act as cfo.pdf - 3 (36506941)
Add to Cart
2014-08-11
Consent to act as CS.pdf - 5 (36506941)
Add to Cart
2014-08-11
consent to act as manager.pdf - 2 (36506941)
Add to Cart
2014-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-11
Lalit resignation.pdf - 1 (36506941)
Add to Cart
2014-08-01
CTC_BOOKS OF ACCS.pdf - 1 (36506945)
Add to Cart
2014-08-01
CTC_MINUTE BOOKS.pdf - 2 (36506945)
Add to Cart
2014-08-01
Submission of documents with the Registrar
Add to Cart
2014-07-24
Board Resolution.pdf - 2 (36506944)
Add to Cart
2014-07-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-07-24
List of Allottees.pdf - 1 (36506944)
Add to Cart
2014-07-24
ORDER Merger.pdf - 3 (36506944)
Add to Cart
2014-06-25
Notice of the court or the company law board order
Add to Cart
2014-06-25
ORDER Merger.pdf - 1 (36506946)
Add to Cart
2014-06-25
Post Merger Capital Structure.pdf - 2 (36506946)
Add to Cart
2014-05-22
DFSPL_Approval For Audited Financials.pdf - 3 (36506947)
Add to Cart
2014-05-22
DFSPL_General DIsclosure if Interest Sec 184 (1) & (2).pdf - 2 (36506947)
Add to Cart
2014-05-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-22
Section 102 of the Companies Act.pdf - 1 (36506947)
Add to Cart
2013-08-26
DFSPL CTC AGM Ajit Roy.pdf - 1 (36506948)
Add to Cart
2013-08-26
DFSPL CTC BM Ajit Roy.pdf - 2 (36506948)
Add to Cart
2013-08-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-08-06
Devyani Food Street Pvt.Ltd.(Appointment Letter).pdf - 1 (36506949)
Add to Cart
2013-08-06
Information by auditor to Registrar
Add to Cart
2013-07-26
Circular Resolution - DFSPL.pdf - 1 (36506951)
Add to Cart
2013-07-26
DFSPL - Notice.pdf - 2 (36506952)
Add to Cart
2013-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2013-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-26
Resolution & Explanatory Statement - DFSPL.pdf - 1 (36506952)
Add to Cart
2013-06-07
Consent to act as Manager_ DFSPL.pdf - 1 (36506954)
Add to Cart
2013-06-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-07
Letter of Resignation _ Mr. Sunil Khanna_ DFSPL.pdf - 1 (36506953)
Add to Cart
2013-05-15
DFSPL_ Consent directors.pdf - 2 (36506955)
Add to Cart
2013-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-15
Resignation Letters_ HSG_ Sumanta Nayak.pdf - 1 (36506955)
Add to Cart
2013-01-23
BOARD RESOLUTION_DFSPL.pdf - 2 (36506956)
Add to Cart
2013-01-23
CTC_RESOLUTION AT EGM_DFSPL.pdf - 1 (36506956)
Add to Cart
2013-01-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-01-22
consent 22A_DFSPL.pdf - 2 (36506958)
Add to Cart
2013-01-22
CONSENT TO ACT AS MANAGER_DFSPL.pdf - 1 (36506957)
Add to Cart
2013-01-22
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-22
NOTICE _DFSPL.pdf - 3 (36506958)
Add to Cart
2013-01-22
Resolution and Explanatory Statement _DFSPL.pdf - 1 (36506958)
Add to Cart
2012-12-17
Devyani Food (appointment letter).pdf - 1 (36506959)
Add to Cart
2012-12-17
Information by auditor to Registrar
Add to Cart
2012-08-09
CTC_BOARD RESOLUTION.pdf - 2 (36506960)
Add to Cart
2012-08-09
CTC_EXPLANATORY STATEMENT.pdf - 1 (36506961)
Add to Cart
2012-08-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-08-09
FORM 22 A_SHORTER CONSENT.pdf - 2 (36506961)
Add to Cart
2012-08-09
Registration of resolution(s) and agreement(s)
Add to Cart
2012-08-09
LIST OF ALLOTEES.pdf - 1 (36506960)
Add to Cart
2012-08-09
NOTICE.pdf - 3 (36506961)
Add to Cart
2012-08-03
Devyani Food (Appointment Letter).pdf - 1 (36506962)
Add to Cart
2012-08-03
Information by auditor to Registrar
Add to Cart
2012-07-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-19
Devyani Foods (appointment letter).pdf - 1 (36506964)
Add to Cart
2012-04-19
Information by auditor to Registrar
Add to Cart
2012-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-20
Resignation_DFSPL_Sidharath Kapur.pdf - 1 (36506965)
Add to Cart
2012-02-20
Resolution_Devyani Food Street.pdf - 2 (36506965)
Add to Cart
2012-02-10
Consent Letter_Food Street.pdf - 2 (36506966)
Add to Cart
2012-02-10
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-02-10
MOA_Food Street.pdf - 1 (36506966)
Add to Cart
2012-02-10
Notice_Food Street.pdf - 3 (36506966)
Add to Cart
2012-02-10
Resolution_Food Street.pdf - 4 (36506966)
Add to Cart
2010-11-03
Appointment Intimation (Devyani Foods).pdf - 1 (36506967)
Add to Cart
2010-11-03
Information by auditor to Registrar
Add to Cart
2010-07-02
CR to allot pref share capt- DFSPL.pdf - 2 (36506968)
Add to Cart
2010-07-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-07-02
List of Allottees.pdf - 1 (36506968)
Add to Cart
2010-06-01
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-06-01
MOA- Devyani Food Street.pdf - 1 (36506969)
Add to Cart
2010-05-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-05-11
list of allottees.pdf - 1 (36506970)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-09-14
Appointment Letter_Auditors_DFSPL.pdf - 1 (114131355)
Add to Cart
2015-09-14
Consent Letter & certificate_auditors.pdf - 2 (114131355)
Add to Cart
2015-09-14
ctc_auditors app_agm.pdf - 3 (114131355)
Add to Cart
2015-09-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-07-30
Devyani Food Street resignation letter.pdf - 1 (114131359)
Add to Cart
2015-07-30
Notice of resignation by the auditor
Add to Cart
2015-03-12
Resignation of Director
Add to Cart
2015-03-12
Resignation of Director
Add to Cart
2015-03-12
Resignaiton Letter-RA - DFSPL.pdf - 3 (96745584)
Add to Cart
2015-03-12
Resignaiton Letter-RA-DFSPL-Ack.pdf - 2 (96745584)
Add to Cart
2015-03-12
Resignaiton Letter-RA-DFSPL.pdf - 1 (96745584)
Add to Cart
2015-03-12
Resignation Letter-GRK-DFSPL-Ack.pdf - 3 (96745585)
Add to Cart
2015-03-12
Resignation Letter-GRK-DFSPL.pdf - 1 (96745585)
Add to Cart
2015-03-12
Resignation Letter-GRK-DFSPL.pdf - 2 (96745585)
Add to Cart
2015-03-09
Resignation of Director
Add to Cart
2015-03-09
Resignation Letter-SSG-DFSPL-Ack.pdf - 3 (96745586)
Add to Cart
2015-03-09
Resignation Letter-SSG-DFSPL.pdf - 1 (96745586)
Add to Cart
2015-03-09
Resignation Letter-SSG-DFSPL.pdf - 2 (96745586)
Add to Cart
2009-08-28
aoa.pdf - 2 (36506972)
Add to Cart
2009-08-28
Application and declaration for incorporation of a company
Add to Cart
2009-08-28
Notice of situation or change of situation of registered office
Add to Cart
2009-08-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-28
moa.pdf - 1 (36506972)
Add to Cart
2009-08-28
poa.pdf - 1 (36506973)
Add to Cart
2009-08-28
scan form 1.pdf - 2 (36506973)
Add to Cart
2009-07-03
Application form for availability or change of name
Add to Cart
2009-07-03
NOC 1.pdf - 1 (182334544)
Add to Cart
2009-07-03
Order of the Court.pdf - 2 (182334544)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-08-24
List of share holders, debenture holders;-24082022
Add to Cart
2022-08-24
Optional Attachment-(1)-24082022
Add to Cart
2022-07-29
Copy of resolution passed by the company-29072022
Add to Cart
2022-07-29
Copy of the intimation sent by company-29072022
Add to Cart
2022-07-29
Copy of written consent given by auditor-29072022
Add to Cart
2022-07-29
Optional Attachment-(1)-29072022
Add to Cart
2022-07-29
Optional Attachment-(2)-29072022
Add to Cart
2022-07-25
Copy of resolution passed by the company-25072022
Add to Cart
2022-07-25
Copy of the intimation sent by company-25072022
Add to Cart
2022-07-25
Copy of written consent given by auditor-25072022
Add to Cart
2022-07-25
Optional Attachment-(1)-25072022
Add to Cart
2022-07-23
Resignation letter-23072022
Add to Cart
2021-09-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24092021
Add to Cart
2021-08-24
List of share holders, debenture holders;-24082021
Add to Cart
2021-08-24
Optional Attachment-(1)-24082021
Add to Cart
2021-07-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06072021
Add to Cart
2021-07-06
Optional Attachment-(1)-06072021
Add to Cart
2021-02-23
Approval letter for extension of AGM;-23022021
Add to Cart
2021-02-23
Copy of MGT-8-23022021
Add to Cart
2021-02-23
List of share holders, debenture holders;-23022021
Add to Cart
2021-02-23
Optional Attachment-(1)-23022021
Add to Cart
2021-02-07
Approval letter of extension of financial year of AGM-27012021
Add to Cart
2020-01-07
Copy of MGT-8-07012020
Add to Cart
2020-01-07
List of share holders, debenture holders;-07012020
Add to Cart
2019-10-07
Declaration under section 90-07102019
Add to Cart
2018-11-16
Copy of MGT-8-16112018
Add to Cart
2018-11-16
List of share holders, debenture holders;-16112018
Add to Cart
2018-10-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102018
Add to Cart
2018-09-26
Copy of resolution passed by the company-26092018
Add to Cart
2018-09-26
Copy of written consent given by auditor-26092018
Add to Cart
2018-02-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09022018
Add to Cart
2018-02-02
Copy of Board resolution authorizing redemption of redeemable preference shares;-02022018
Add to Cart
2017-10-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04102017
Add to Cart
2017-09-27
Copy of MGT-8-27092017
Add to Cart
2017-09-27
List of share holders, debenture holders;-27092017
Add to Cart
2017-09-07
Copy of the intimation sent by company-07092017
Add to Cart
2017-09-07
Copy of written consent given by auditor-07092017
Add to Cart
2017-09-07
Optional Attachment-(1)-07092017
Add to Cart
2017-09-07
Optional Attachment-(1)-07092017 1
Add to Cart
2017-09-07
Optional Attachment-(2)-07092017
Add to Cart
2017-09-07
Optional Attachment-(2)-07092017 1
Add to Cart
2017-09-07
Optional Attachment-(3)-07092017
Add to Cart
2017-09-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07092017
Add to Cart
2017-09-05
Resignation letter-05092017
Add to Cart
2017-07-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13072017
Add to Cart
2017-04-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27042017
Add to Cart
2017-04-19
Altered memorandum of association-19042017
Add to Cart
2017-04-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19042017
Add to Cart
2017-04-19
Optional Attachment-(1)-19042017
Add to Cart
2017-04-19
Optional Attachment-(2)-19042017
Add to Cart
2017-04-19
Optional Attachment-(3)-19042017
Add to Cart
2016-12-30
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -30122016
Add to Cart
2016-12-30
Copy of shareholders resolution-30122016
Add to Cart
2016-12-26
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -26122016
Add to Cart
2016-12-26
Copy of shareholders resolution-26122016
Add to Cart
2016-12-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26122016
Add to Cart
2016-11-29
Optional Attachment-(1)-29112016
Add to Cart
2016-11-29
Optional Attachment-(2)-29112016
Add to Cart
2016-11-29
Optional Attachment-(3)-29112016
Add to Cart
2016-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
Add to Cart
2016-11-22
Copy of MGT-8-22112016
Add to Cart
2016-11-22
List of share holders, debenture holders;-22112016
Add to Cart
2016-08-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05082016
Add to Cart
2016-08-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05082016 1
Add to Cart
2016-07-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05072016
Add to Cart
2015-09-15
Copy of resolution-150915
Add to Cart
2015-09-15
Copy of resolution-150915
Add to Cart
2015-09-15
Optional Attachment 1-150915
Add to Cart
2015-09-15
Optional Attachment 2-150915
Add to Cart
2015-07-30
Resignation Letter-300715
Add to Cart
2015-06-16
Copy of resolution-160615
Add to Cart
2015-05-07
Copy of Board Resolution-070515
Add to Cart
2015-05-07
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-070515
Add to Cart
2015-04-28
Copy of resolution-280415
Add to Cart
2015-04-20
Copy of resolution-200415
Add to Cart
2015-04-15
Declaration of the appointee Director, in Form DIR-2-150415
Add to Cart
2015-04-15
Interest in other entities-150415
Add to Cart
2015-04-15
Letter of Appointment-150415
Add to Cart
2015-04-15
Optional Attachment 1-150415
Add to Cart
2015-04-06
Copy of Board Resolution-060415
Add to Cart
2015-04-06
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-060415
Add to Cart
2015-04-03
Evidence of cessation-030415
Add to Cart
2015-04-03
Optional Attachment 1-030415
Add to Cart
2015-04-03
Optional Attachment 3-030415
Add to Cart
2015-04-03
Optional Attachment 4-030415
Add to Cart
2015-02-24
Declaration by person-240215
Add to Cart
2015-02-24
Declaration by person-240215
Add to Cart
2015-02-17
AoA - Articles of Association-170215
Add to Cart
2015-02-17
Copy of resolution-170215
Add to Cart
2015-02-17
Copy of resolution-170215
Add to Cart
2015-02-17
Evidence of cessation-170215
Add to Cart
2015-02-17
Optional Attachment 1-170215
Add to Cart
2015-02-17
Optional Attachment 1-170215
Add to Cart
2015-02-17
Optional Attachment 2-170215
Add to Cart
2015-02-12
Copy of resolution-120215
Add to Cart
2015-02-12
Optional Attachment 1-120215
Add to Cart
2014-11-18
Copy of resolution-181114
Add to Cart
2014-10-31
Declaration of the appointee Director, in Form DIR-2-311014
Add to Cart
2014-10-31
Interest in other entities-311014
Add to Cart
2014-10-31
Letter of Appointment-311014
Add to Cart
2014-10-31
Optional Attachment 1-311014
Add to Cart
2014-10-25
Evidence of cessation-251014
Add to Cart
2014-09-25
Copy of resolution-250914
Add to Cart
2014-09-05
Optional Attachment 1-050914
Add to Cart
2014-09-05
Optional Attachment 2-050914
Add to Cart
2014-09-05
Optional Attachment 3-050914
Add to Cart
2014-08-19
Copy of Board Resolution-190814
Add to Cart
2014-08-19
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-190814
Add to Cart
2014-08-12
Copy of Board Resolution-120814
Add to Cart
2014-08-12
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-120814
Add to Cart
2014-08-12
Copy of resolution-110814
Add to Cart
2014-08-11
Evidence of cessation-110814
Add to Cart
2014-08-11
Optional Attachment 1-110814
Add to Cart
2014-08-11
Optional Attachment 2-110814
Add to Cart
2014-08-11
Optional Attachment 3-110814
Add to Cart
2014-08-11
Optional Attachment 4-110814
Add to Cart
2014-08-01
Optional Attachment 1-010814
Add to Cart
2014-08-01
Optional Attachment 2-010814
Add to Cart
2014-07-24
List of allottees-240714
Add to Cart
2014-07-24
Optional Attachment 1-240714
Add to Cart
2014-07-24
Resltn passed by the BOD-240714
Add to Cart
2014-07-15
Amalgamation Order-150714
Add to Cart
2014-07-15
Form 67 (Addendum)-150714 in respect of Form INC-28-250614
Add to Cart
2014-07-15
Letter.pdf - 2 (182339126)
Add to Cart
2014-07-15
Optional Attachment 2-150714
Add to Cart
2014-07-15
ORDER Merger.pdf - 1 (182339126)
Add to Cart
2014-06-25
Copy of the Court/Company Law Board Order-250614
Add to Cart
2014-06-25
Optional Attachment 1-250614
Add to Cart
2014-05-22
Copy of resolution-220514
Add to Cart
2014-05-22
Optional Attachment 1-220514
Add to Cart
2014-05-22
Optional Attachment 2-220514
Add to Cart
2013-08-26
Copy of Board Resolution-260813
Add to Cart
2013-08-26
Copy of shareholder resolution-260813
Add to Cart
2013-07-26
Copy of resolution-260713
Add to Cart
2013-07-26
Optional Attachment 1-260713
Add to Cart
2013-07-26
Optional Attachment 1-260713
Add to Cart
2013-06-07
Consent Managing director-070613
Add to Cart
2013-06-07
Evidence of cessation-070613
Add to Cart
2013-05-15
Evidence of cessation-150513
Add to Cart
2013-05-15
Optional Attachment 1-150513
Add to Cart
2013-01-30
Form 67 (Addendum)-300113 in respect of Form 25C-230113
Add to Cart
2013-01-23
Copy of Board Resolution-230113
Add to Cart
2013-01-23
Copy of shareholder resolution-230113
Add to Cart
2013-01-22
Copy of resolution-220113
Add to Cart
2013-01-22
Optional Attachment 1-220113
Add to Cart
2013-01-22
Optional Attachment 1-220113
Add to Cart
2013-01-22
Optional Attachment 2-220113
Add to Cart
2012-08-09
Copy of resolution-090812
Add to Cart
2012-08-09
List of allottees-090812
Add to Cart
2012-08-09
Optional Attachment 1-090812
Add to Cart
2012-08-09
Optional Attachment 2-090812
Add to Cart
2012-08-09
Resltn passed by the BOD-090812
Add to Cart
2012-07-17
Instrument of creation or modification of charge-170712
Add to Cart
2012-02-20
Evidence of cessation-200212
Add to Cart
2012-02-20
Optional Attachment 1-200212
Add to Cart
2012-02-10
MoA - Memorandum of Association-100212
Add to Cart
2012-02-10
Optional Attachment 1-100212
Add to Cart
2012-02-10
Optional Attachment 2-100212
Add to Cart
2012-02-10
Optional Attachment 3-100212
Add to Cart
2011-04-20
Evidence of cessation-200411
Add to Cart
2011-01-06
Optional Attachment 1-060111
Add to Cart
2010-09-26
Evidence of cessation-260910
Add to Cart
2010-09-26
Optional Attachment 1-260910
Add to Cart
2010-09-26
Optional Attachment 2-260910
Add to Cart
2010-07-09
Form 67 (Addendum)-090710 in respect of Form 2-020710
Add to Cart
2010-07-09
List of allottees-090710
Add to Cart
2010-07-09
List of Allottees.pdf - 1 (36507025)
Add to Cart
2010-07-02
List of allottees-020710
Add to Cart
2010-07-02
Resltn passed by the BOD-020710
Add to Cart
2010-06-25
Instrument of creation or modification of charge-250610
Add to Cart
2010-06-01
MoA - Memorandum of Association-010610
Add to Cart
2010-05-11
List of allottees-110510
Add to Cart
2010-05-07
Evidence of cessation-070510
Add to Cart
2010-01-01
Acknowledgement.pdf - 1 (36507033)
Add to Cart
2010-01-01
Form 67 (Addendum)-010110 in respect of Form 5-071209
Add to Cart
2010-01-01
Optional Attachment 1-010110
Add to Cart
2009-12-07
MoA - Memorandum of Association-071209
Add to Cart
2009-12-07
Optional Attachment 1-071209
Add to Cart
2009-12-07
Proof of receipt of Central Government Order-071209
Add to Cart
2009-09-07
Form 67 (Addendum)-070909 in respect of Form 1,-280809Form 18,-280809Form 32-280809
Add to Cart
2009-09-07
Optional Attachment 1-070909
Add to Cart
2009-09-07
proof of filing.pdf - 1 (182339608)
Add to Cart
2009-08-28
AoA - Articles of Association-280809
Add to Cart
2009-08-28
MoA - Memorandum of Association-280809
Add to Cart
2009-08-28
Optional Attachment 1-280809
Add to Cart
2009-08-28
Optional Attachment 2-280809
Add to Cart
2009-07-03
board Resolution.pdf - 1 (182339709)
Add to Cart
2009-07-03
Copy of Board Resolution-030709
Add to Cart
2009-07-03
Form 67 (Addendum)-030709 in respect of Form 1A-300609
Add to Cart
2009-07-03
Optional Attachment 1-030709
Add to Cart
2009-07-03
Optional Attachment 2-030709
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-08-24
Annual Returns and Shareholder Information
Add to Cart
2022-08-05
Company financials including balance sheet and profit & loss
Add to Cart
2021-09-24
Company financials including balance sheet and profit & loss
Add to Cart
2021-08-27
Annual Returns and Shareholder Information
Add to Cart
2021-02-24
Annual Returns and Shareholder Information
Add to Cart
2021-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-28
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-07
Annual Returns and Shareholder Information
Add to Cart
2018-11-16
Annual Returns and Shareholder Information
Add to Cart
2018-10-17
Company financials including balance sheet and profit & loss
Add to Cart
2017-09-27
Annual Returns and Shareholder Information
Add to Cart
2017-09-07
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-29
Form_AOC4-_DFSPL_15-16_signed_ARSHIYAD_20161129235625.pdf-29112016
Add to Cart
2016-11-22
Annual Returns and Shareholder Information
Add to Cart
2015-11-30
dfspl_30.11.2015.pdf - 5 (114131831)
Add to Cart
2015-11-30
DFSPL_Balance Sheet_2014-15.pdf - 1 (114131831)
Add to Cart
2015-11-30
DFSPL_Directors Report_ 2014-15.pdf - 2 (114131831)
Add to Cart
2015-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-30
Instance_Dfspl_30.11.2015.xml - 6 (114131831)
Add to Cart
2015-11-30
Notice_DFSPL_agm_2014-15.pdf - 3 (114131831)
Add to Cart
2015-11-30
Shorter Consent_agm.pdf - 4 (114131831)
Add to Cart
2015-11-25
Annual Returns and Shareholder Information
Add to Cart
2015-11-25
list of shareholders_dfspl.pdf - 1 (114131834)
Add to Cart
2015-11-25
MGT8_Devyani_Food_Street.pdf - 2 (114131834)
Add to Cart
2014-10-20
AR- 14_dfspl.pdf - 1 (36507045)
Add to Cart
2014-10-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-12
document in respect of balance sheet 25-09-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-10-12
document in respect of profit and loss account 25-09-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-09-25
BALANCE SHEET_2014.pdf - 1 (36507046)
Add to Cart
2014-09-25
BS_Devyani.xml - 4 (36507046)
Add to Cart
2014-09-25
Directors Report_2014_DFSPL.pdf - 3 (36507046)
Add to Cart
2014-09-25
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-09-25
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-09-25
IS_Devyani.xml - 2 (182334033)
Add to Cart
2014-09-25
Notice_2014_DFSPL.pdf - 2 (36507046)
Add to Cart
2014-09-25
PNL_2014.pdf - 1 (182334033)
Add to Cart
2013-09-30
Annual Returns and Shareholder Information as on 28-06-13
Add to Cart
2013-09-30
REVISED_AR- 13 DFSPL.pdf - 1 (36507047)
Add to Cart
2013-08-26
DFSPL_AR_2013.pdf2.pdf - 1 (36507048)
Add to Cart
2013-08-26
Annual Returns and Shareholder Information as on 28-06-13
Add to Cart
2013-07-27
document in respect of balance sheet 26-07-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-07-27
document in respect of profit and loss account 26-07-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-07-26
BS_Devyani25072013.xml - 5 (36507049)
Add to Cart
2013-07-26
DFSPL-Auditors report.pdf - 2 (36507049)
Add to Cart
2013-07-26
DFSPL_Balance Sheet.pdf - 1 (36507049)
Add to Cart
2013-07-26
DFSPL_Notes to Account.pdf - 1 (182334192)
Add to Cart
2013-07-26
Directors Report - DFSPL.pdf - 3 (36507049)
Add to Cart
2013-07-26
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-07-26
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-07-26
IS_Devyani26073013.xml - 2 (182334192)
Add to Cart
2013-07-26
Notice_DFSPL.pdf - 4 (36507049)
Add to Cart
2012-10-25
Auditors Report_ Notes to Accounts_ Balance Sheet_ 2012.pdf - 1 (36507050)
Add to Cart
2012-10-25
Devyani+food+street+SCC+2012.pdf - 3 (36507050)
Add to Cart
2012-10-25
DFSPL_ Scanned_ Notice & Director's Report_ 2012.pdf - 2 (36507050)
Add to Cart
2012-10-25
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-25
Frm23ACA-251012 for the FY ending on-310312
Add to Cart
2012-10-25
P& L ACcount _ DFSPL_ 2012.pdf - 1 (182334248)
Add to Cart
2012-08-07
Annual Return_2012.pdf - 1 (36507051)
Add to Cart
2012-08-07
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-07-31
Devyani+food+street+SCC+2012.pdf - 1 (36507052)
Add to Cart
2012-07-31
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-09-30
Additional attachment to Form 23AC-300911 for the FY ending on-310311
Add to Cart
2011-09-30
Auditor's Report_Devyani Foods.pdf - 1 (36507055)
Add to Cart
2011-09-30
Devyani Annual Return_Final.pdf - 1 (36507053)
Add to Cart
2011-09-30
Devyani_Balance Sheet.pdf - 1 (36507054)
Add to Cart
2011-09-30
Dir Rep.pdf - 3 (36507054)
Add to Cart
2011-09-30
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-09-30
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-09-30
Frm23ACA-300911 for the FY ending on-310311
Add to Cart
2011-09-30
notice.pdf - 2 (36507054)
Add to Cart
2011-09-30
P&L and Schd.pdf - 1 (182334390)
Add to Cart
2011-09-28
CC_Devyani Food Streets P. Ltd_Final.pdf - 1 (36507056)
Add to Cart
2011-09-28
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-11-24
Annual Return.pdf - 1 (36507057)
Add to Cart
2010-11-24
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-27
Auditor's Report.pdf - 1 (182334535)
Add to Cart
2010-10-27
Balance Sheet.pdf - 1 (36507058)
Add to Cart
2010-10-27
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-27
Frm23ACA-271010 for the FY ending on-310310
Add to Cart
2010-10-27
Notice & Directors Report.pdf - 2 (36507058)
Add to Cart
2010-10-26
Compliance Certificate.pdf - 1 (36507059)
Add to Cart
2010-10-26
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart

Limited liability partnership (LLP) forms

Date

Title

₨ 149 Each

2015-11-30
dfspl_30.11.2015.pdf - 5 (182338833)
Add to Cart
2015-11-30
DFSPL_Balance Sheet_2014-15.pdf - 1 (182338833)
Add to Cart
2015-11-30
DFSPL_Directors Report_ 2014-15.pdf - 2 (182338833)
Add to Cart
2015-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-30
Instance_Dfspl_30.11.2015.xml - 6 (182338833)
Add to Cart
2015-11-30
Notice_DFSPL_agm_2014-15.pdf - 3 (182338833)
Add to Cart
2015-11-30
Shorter Consent_agm.pdf - 4 (182338833)
Add to Cart
2015-11-25
Annual Returns and Shareholder Information
Add to Cart
2015-11-25
list of shareholders_dfspl.pdf - 1 (182338902)
Add to Cart
2015-11-25
MGT8_Devyani_Food_Street.pdf - 2 (182338902)
Add to Cart
2015-09-15
Copy of resolution-150915
Add to Cart
2015-09-15
Copy of resolution-150915
Add to Cart
2015-09-15
ctc_agm_manager app.pdf - 1 (182339044)
Add to Cart
2015-09-15
ctc_dr report.pdf - 1 (182339032)
Add to Cart
2015-09-15
Explanatory Statement_Manager appointment.pdf - 2 (182339044)
Add to Cart
2015-09-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-15
Optional Attachment 1-150915
Add to Cart
2015-09-15
Optional Attachment 2-150915
Add to Cart
2015-09-15
Shorter Consent.pdf - 3 (182339044)
Add to Cart
2015-09-14
Appointment Letter_Auditors_DFSPL.pdf - 1 (182339075)
Add to Cart
2015-09-14
Consent Letter & certificate_auditors.pdf - 2 (182339075)
Add to Cart
2015-09-14
ctc_auditors app_agm.pdf - 3 (182339075)
Add to Cart
2015-09-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-07-30
Devyani Food Street resignation letter.pdf - 1 (182339098)
Add to Cart
2015-07-30
Notice of resignation by the auditor
Add to Cart
2015-07-30
Resignation Letter-300715
Add to Cart
2015-06-16
BR_Financials_DFSPL.pdf - 1 (182339136)
Add to Cart
2015-06-16
Copy of resolution-160615
Add to Cart
2015-06-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-07
BR_Reapp as Manager.pdf - 1 (182339154)
Add to Cart
2015-05-07
Consent to act as manager_dfspl.pdf - 2 (182339154)
Add to Cart
2015-05-07
Copy of Board Resolution-070515
Add to Cart
2015-05-07
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-070515
Add to Cart
2015-05-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-28
Board Resolution.pdf - 1 (182339196)
Add to Cart
2015-04-28
Copy of resolution-280415
Add to Cart
2015-04-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-20
Copy of resolution-200415
Add to Cart
2015-04-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-20
RESOLUTIONS_Resg & app.pdf - 1 (182339205)
Add to Cart
2015-04-15
Appointment Letter_ Mr.Dhariwal & Mr.Ahuja.pdf - 1 (182339235)
Add to Cart
2015-04-15
Consent of Mr. Dhariwal & Mr.Ahuja under sec 149(7).pdf - 4 (182339235)
Add to Cart
2015-04-15
Declaration of the appointee Director, in Form DIR-2-150415
Add to Cart
2015-04-15
DIR 2_Mr.Ravi Dhariwal & Mr.Girish Ahuja.pdf - 2 (182339235)
Add to Cart
2015-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-15
Interest in other entities-150415
Add to Cart
2015-04-15
Letter of Appointment-150415
Add to Cart
2015-04-15
MBP 1_Mr.Dhariwal & Mr.Ahuja.pdf - 3 (182339235)
Add to Cart
2015-04-15
Optional Attachment 1-150415
Add to Cart
2015-04-06
BR_Mr. Verma App_DFSPL_cs.pdf - 1 (182339250)
Add to Cart
2015-04-06
Consent to act as CS_Mr.Verma_DFSPL.pdf - 2 (182339250)
Add to Cart
2015-04-06
Copy of Board Resolution-060415
Add to Cart
2015-04-06
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-060415
Add to Cart
2015-04-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-03
BR_Mr. Verma App_DFSPL_cs.pdf - 3 (182339287)
Add to Cart
2015-04-03
Consent to act as CS_Mr.Verma_DFSPL.pdf - 4 (182339287)
Add to Cart
2015-04-03
Evidence of cessation-030415
Add to Cart
2015-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-03
Optional Attachment 1-030415
Add to Cart
2015-04-03
Optional Attachment 3-030415
Add to Cart
2015-04-03
Optional Attachment 4-030415
Add to Cart
2015-04-03
Resignation_BR_Arshiya_DFSPL.pdf - 1 (182339287)
Add to Cart
2015-04-03
Resignation_Cs_Arshiya_DFSPL.pdf - 2 (182339287)
Add to Cart
2015-03-12
Acknowledgement rece-120315
Add to Cart
2015-03-12
Acknowledgement rece-120315
Add to Cart
2015-03-12
Resignation of Director
Add to Cart
2015-03-12
Resignation of Director
Add to Cart
2015-03-12
Notice of resignation-120315
Add to Cart
2015-03-12
Notice of resignation-120315
Add to Cart
2015-03-12
Proof of dispatch-120315
Add to Cart
2015-03-12
Proof of dispatch-120315
Add to Cart
2015-03-12
Resignaiton Letter-RA - DFSPL.pdf - 3 (182339364)
Add to Cart
2015-03-12
Resignaiton Letter-RA-DFSPL-Ack.pdf - 2 (182339364)
Add to Cart
2015-03-12
Resignaiton Letter-RA-DFSPL.pdf - 1 (182339364)
Add to Cart
2015-03-12
Resignation Letter-GRK-DFSPL-Ack.pdf - 3 (182339349)
Add to Cart
2015-03-12
Resignation Letter-GRK-DFSPL.pdf - 1 (182339349)
Add to Cart
2015-03-12
Resignation Letter-GRK-DFSPL.pdf - 2 (182339349)
Add to Cart
2015-03-09
Acknowledgement rece-090315
Add to Cart
2015-03-09
Resignation of Director
Add to Cart
2015-03-09
Notice of resignation-090315
Add to Cart
2015-03-09
Proof of dispatch-090315
Add to Cart
2015-03-09
Resignation Letter-SSG-DFSPL-Ack.pdf - 3 (182339411)
Add to Cart
2015-03-09
Resignation Letter-SSG-DFSPL.pdf - 1 (182339411)
Add to Cart
2015-03-09
Resignation Letter-SSG-DFSPL.pdf - 2 (182339411)
Add to Cart
2015-02-24
Declaration by person-240215
Add to Cart
2015-02-24
Declaration by person-240215
Add to Cart
2015-02-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-02-24
MGT 4_DFSPL.pdf - 1 (182339434)
Add to Cart
2015-02-24
MGT 5_DFSPL.pdf - 2 (182339434)
Add to Cart
2015-02-17
Acknowledgement_Resignation.pdf - 1 (182339605)
Add to Cart
2015-02-17
AoA - Articles of Association-170215
Add to Cart
2015-02-17
Articles of Association_Altered.pdf - 2 (182339527)
Add to Cart
2015-02-17
Board Resolution_Resignation.pdf - 3 (182339605)
Add to Cart
2015-02-17
Copy of resolution-170215
Add to Cart
2015-02-17
Copy of resolution-170215
Add to Cart
2015-02-17
CTC_EGM_RESOLUTION & EXPLNATORY STATEMENT.pdf - 1 (182339527)
Add to Cart
2015-02-17
Evidence of cessation-170215
Add to Cart
2015-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Notice of resignation-170215
Add to Cart
2015-02-17
Notice_EGM.pdf - 3 (182339527)
Add to Cart
2015-02-17
Optional Attachment 1-170215
Add to Cart
2015-02-17
Optional Attachment 1-170215
Add to Cart
2015-02-17
Optional Attachment 2-170215
Add to Cart
2015-02-17
Resignation Letter.pdf - 2 (182339605)
Add to Cart
2015-02-17
Resolution_Loan_BM.pdf - 1 (182339631)
Add to Cart
2015-02-17
Shorter Consent_EGM.pdf - 4 (182339527)
Add to Cart
2015-02-12
Copy of resolution-120215
Add to Cart
2015-02-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-12
Optional Attachment 1-120215
Add to Cart
2015-02-12
Resol._Un Audited Financial Resukts.pdf - 1 (182339686)
Add to Cart
2015-02-12
Resol_Disclosure of interest.pdf - 2 (182339686)
Add to Cart
2014-11-18
Copy of resolution-181114
Add to Cart
2014-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-18
Resolution_Mgt 14_DFSPL.pdf - 1 (182339722)
Add to Cart
2014-10-31
Appointment Letter.pdf - 1 (182339771)
Add to Cart
2014-10-31
Declaration of the appointee Director, in Form DIR-2-311014
Add to Cart
2014-10-31
DIR 8_MR.SHYAM SUNDAR.pdf - 4 (182339771)
Add to Cart
2014-10-31
Dir_2_Mr.shyam_final.pdf - 2 (182339771)
Add to Cart
2014-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-31
Interest in other entities-311014
Add to Cart
2014-10-31
Letter of Appointment-311014
Add to Cart
2014-10-31
MBP 1_MR.SHYAM SUNDAR.pdf - 3 (182339771)
Add to Cart
2014-10-31
Optional Attachment 1-311014
Add to Cart
2014-10-25
BOARD RESOLUTION_ROMY JUNEJA.pdf - 1 (182339810)
Add to Cart
2014-10-25
Evidence of cessation-251014
Add to Cart
2014-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-25
Notice of resignation-251014
Add to Cart
2014-10-25
Notice.pdf - 2 (182339810)
Add to Cart
2014-10-20
AR- 14_dfspl.pdf - 1 (182339834)
Add to Cart
2014-10-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-12
XBRL document in respect of balance sheet 25-09-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-10-12
XBRL document in respect of profit and loss account 25-09-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-09-25
BALANCE SHEET_2014.pdf - 1 (182339886)
Add to Cart
2014-09-25
BS_Devyani.xml - 4 (182339886)
Add to Cart
2014-09-25
Copy of resolution-250914
Add to Cart
2014-09-25
Directors Report_2014_DFSPL.pdf - 3 (182339886)
Add to Cart
2014-09-25
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-09-25
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-09-25
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-25
IS_Devyani.xml - 2 (182339928)
Add to Cart
2014-09-25
Notice_2014_DFSPL.pdf - 2 (182339886)
Add to Cart
2014-09-25
PNL_2014.pdf - 1 (182339928)
Add to Cart
2014-09-25
Shareholders Resolution & Expl statement_DFSPL.pdf - 1 (182339961)
Add to Cart
2014-09-05
ADT 1_DFSPL.pdf - 1 (182339987)
Add to Cart
2014-09-05
Devyani Consent Letter.pdf - 3 (182339987)
Add to Cart
2014-09-05
Submission of documents with the Registrar
Add to Cart
2014-09-05
Optional Attachment 1-050914
Add to Cart
2014-09-05
Optional Attachment 2-050914
Add to Cart
2014-09-05
Optional Attachment 3-050914
Add to Cart
2014-09-05
PROPOSAL FOR RE-APPOINTMENT & APPOINTMENT RESOLUTION.pdf - 2 (182339987)
Add to Cart
2014-08-19
BR CS.pdf - 1 (182340063)
Add to Cart
2014-08-19
Consent to act as CS.pdf - 2 (182340063)
Add to Cart
2014-08-19
Copy of Board Resolution-190814
Add to Cart
2014-08-19
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-190814
Add to Cart
2014-08-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-08-12
BR_CFO.pdf - 1 (182340134)
Add to Cart
2014-08-12
consent to act as cfo.pdf - 2 (182340134)
Add to Cart
2014-08-12
Copy of Board Resolution-120814
Add to Cart
2014-08-12
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-120814
Add to Cart
2014-08-12
Copy of resolution-110814
Add to Cart
2014-08-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-08-11
Board Resolution - DFSPL.pdf - 1 (182340262)
Add to Cart
2014-08-11
Board Resolution - DFSPL.pdf - 4 (182340288)
Add to Cart
2014-08-11
consent to act as cfo.pdf - 3 (182340288)
Add to Cart
2014-08-11
Consent to act as CS.pdf - 5 (182340288)
Add to Cart
2014-08-11
consent to act as manager.pdf - 2 (182340288)
Add to Cart
2014-08-11
Evidence of cessation-110814
Add to Cart
2014-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-11
Lalit resignation.pdf - 1 (182340288)
Add to Cart
2014-08-11
Optional Attachment 1-110814
Add to Cart
2014-08-11
Optional Attachment 2-110814
Add to Cart
2014-08-11
Optional Attachment 3-110814
Add to Cart
2014-08-11
Optional Attachment 4-110814
Add to Cart
2014-08-01
CTC_BOOKS OF ACCS.pdf - 1 (182340315)
Add to Cart
2014-08-01
CTC_MINUTE BOOKS.pdf - 2 (182340315)
Add to Cart
2014-08-01
Submission of documents with the Registrar
Add to Cart
2014-08-01
Optional Attachment 1-010814
Add to Cart
2014-08-01
Optional Attachment 2-010814
Add to Cart
2014-07-24
Board Resolution.pdf - 2 (182340370)
Add to Cart
2014-07-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-07-24
List of allottees-240714
Add to Cart
2014-07-24
List of Allottees.pdf - 1 (182340370)
Add to Cart
2014-07-24
Optional Attachment 1-240714
Add to Cart
2014-07-24
ORDER Merger.pdf - 3 (182340370)
Add to Cart
2014-07-24
Resltn passed by the BOD-240714
Add to Cart
2014-07-15
Amalgamation Order-150714
Add to Cart
2014-07-15
Form 67 (Addendum)-150714 in respect of Form INC-28-250614
Add to Cart
2014-07-15
Letter.pdf - 2 (182340385)
Add to Cart
2014-07-15
Optional Attachment 2-150714
Add to Cart
2014-07-15
ORDER Merger.pdf - 1 (182340385)
Add to Cart
2014-06-25
Copy of the Court/Company Law Board Order-250614
Add to Cart
2014-06-25
Notice of the court or the company law board order
Add to Cart
2014-06-25
Optional Attachment 1-250614
Add to Cart
2014-06-25
ORDER Merger.pdf - 1 (182340433)
Add to Cart
2014-06-25
Post Merger Capital Structure.pdf - 2 (182340433)
Add to Cart
2014-05-22
Copy of resolution-220514
Add to Cart
2014-05-22
DFSPL_Approval For Audited Financials.pdf - 3 (182340476)
Add to Cart
2014-05-22
DFSPL_General DIsclosure if Interest Sec 184 (1) & (2).pdf - 2 (182340476)
Add to Cart
2014-05-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-22
Optional Attachment 1-220514
Add to Cart
2014-05-22
Optional Attachment 2-220514
Add to Cart
2014-05-22
Section 102 of the Companies Act.pdf - 1 (182340476)
Add to Cart
2013-09-30
Annual Returns and Shareholder Information as on 28-06-13
Add to Cart
2013-09-30
REVISED_AR- 13 DFSPL.pdf - 1 (182340507)
Add to Cart
2013-08-26
Copy of Board Resolution-260813
Add to Cart
2013-08-26
Copy of shareholder resolution-260813
Add to Cart
2013-08-26
DFSPL CTC AGM Ajit Roy.pdf - 1 (182340522)
Add to Cart
2013-08-26
DFSPL CTC BM Ajit Roy.pdf - 2 (182340522)
Add to Cart
2013-08-26
DFSPL_AR_2013.pdf2.pdf - 1 (182340552)
Add to Cart
2013-08-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-08-26
Annual Returns and Shareholder Information as on 28-06-13
Add to Cart
2013-08-06
Devyani Food Street Pvt.Ltd.(Appointment Letter).pdf - 1 (182340569)
Add to Cart
2013-08-06
Information by auditor to Registrar
Add to Cart
2013-07-27
XBRL document in respect of balance sheet 26-07-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-07-27
XBRL document in respect of profit and loss account 26-07-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-07-26
Circular Resolution - DFSPL.pdf - 1 (182340624)
Add to Cart
2013-07-26
Copy of resolution-260713
Add to Cart
2013-07-26
DFSPL - Notice.pdf - 2 (182340592)
Add to Cart
2013-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2013-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-26
Optional Attachment 1-260713
Add to Cart
2013-07-26
Optional Attachment 1-260713
Add to Cart
2013-07-26
Resolution & Explanatory Statement - DFSPL.pdf - 1 (182340592)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 796 documents for ₹499 only

Download all 796 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 Devyani Food Street Private Limited

You will receive an alert whenever a document is filed by Devyani Food Street Private Limited.

Track this company
Top of page