You are here

Certificates

Date

Title

₨ 149 Each

2020-08-13
CERTIFICATE OF SATISFACTION OF CHARGE-20200813
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-03-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-28
Optional Attachment-(1)-28032022
Add to Cart
2022-03-28
Optional Attachment-(2)-28032022
Add to Cart
2021-12-15
Evidence of cessation;-15122021
Add to Cart
2021-12-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-14
Optional Attachment-(1)-14062019
Add to Cart
2019-06-14
Optional Attachment-(2)-14062019
Add to Cart
2019-06-14
Optional Attachment-(3)-14062019
Add to Cart
2019-06-14
Optional Attachment-(4)-14062019
Add to Cart
2019-06-14
Optional Attachment-(5)-14062019
Add to Cart
2018-10-13
Evidence of cessation;-13102018
Add to Cart
2018-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-13
Optional Attachment-(1)-13102018
Add to Cart
2018-06-15
Evidence of cessation;-15062018
Add to Cart
2018-06-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-15
Optional Attachment-(1)-15062018
Add to Cart
2018-06-15
Optional Attachment-(1)-15062018 1
Add to Cart
2017-09-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23092017
Add to Cart
2017-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-23
Letter of appointment;-23092017
Add to Cart
2017-09-23
Optional Attachment-(2)-23092017
Add to Cart
2017-09-23
Optional Attachment-(3)-23092017
Add to Cart
2017-09-23
Optional Attachment-(4)-23092017
Add to Cart
2017-07-06
Acknowledgement received from company-06072017
Add to Cart
2017-07-06
Resignation of Director
Add to Cart
2017-07-06
Notice of resignation filed with the company-06072017
Add to Cart
2017-07-06
Proof of dispatch-06072017
Add to Cart
2017-07-04
Evidence of cessation;-04072017
Add to Cart
2017-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-04
Optional Attachment-(1)-04072017
Add to Cart
2017-06-01
Resignation of Director
Add to Cart
2017-06-01
Notice of resignation filed with the company-01062017
Add to Cart
2017-06-01
Proof of dispatch-01062017
Add to Cart
2017-05-29
Evidence of cessation;-29052017
Add to Cart
2017-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-29
Notice of resignation;-29052017
Add to Cart
2016-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-12
Letter of appointment;-12082016
Add to Cart
2016-05-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-14
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-08-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-08-13
Letter of the charge holder stating that the amount has been satisfied-13082020
Add to Cart
2006-04-12
Form 8.PDF
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-01-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-12-30
Form for filing Report on Annual General Meeting
Add to Cart
2022-06-23
Return of deposits
Add to Cart
2021-10-30
Form for filing Report on Annual General Meeting
Add to Cart
2021-07-08
Return of deposits
Add to Cart
2021-07-02
Return of deposits
Add to Cart
2021-07-01
Form CFSS-2020-01072021_signed
Add to Cart
2021-06-02
Form for filing Report on Annual General Meeting
Add to Cart
2021-04-18
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-18
Return of deposits
Add to Cart
2019-12-20
Form BEN - 2-20122019_signed
Add to Cart
2019-10-29
Form for filing Report on Annual General Meeting
Add to Cart
2018-10-13
Form for filing Report on Annual General Meeting
Add to Cart
2017-10-09
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-19
Form for filing Report on Annual General Meeting
Add to Cart
2017-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-01
Form for filing Report on Annual General Meeting
Add to Cart
2016-09-29
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-06-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-06
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-25
Information by auditor to Registrar
Add to Cart
2013-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-15
Information by auditor to Registrar
Add to Cart
2012-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-20
Information by auditor to Registrar
Add to Cart
2012-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-27
Information by auditor to Registrar
Add to Cart
2010-10-24
Information by auditor to Registrar
Add to Cart
2009-10-03
Investor Complaint Form-031009.PDF
Add to Cart
2009-05-30
Information by auditor to Registrar
Add to Cart
2008-10-20
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-08
Form for filing Report on Annual General Meeting
Add to Cart
2015-06-20
Resignation of Director
Add to Cart
2014-11-10
-111114.OCT
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-04-07
Approval letter for extension of AGM;-07042023
Add to Cart
2023-04-07
Copy of MGT-8-07042023
Add to Cart
2023-04-07
List of share holders, debenture holders;-07042023
Add to Cart
2023-01-28
Approval letter of extension of financial year of AGM-28012023
Add to Cart
2023-01-28
Optional Attachment-(1)-28012023
Add to Cart
2023-01-13
Copy of resolution passed by the company-13012023
Add to Cart
2023-01-13
Copy of the intimation sent by company-13012023
Add to Cart
2023-01-13
Copy of written consent given by auditor-13012023
Add to Cart
2023-01-13
Optional Attachment-(1)-13012023
Add to Cart
2022-04-04
Copy of MGT-8-31032022
Add to Cart
2022-04-04
List of share holders, debenture holders;-31032022
Add to Cart
2021-11-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112021
Add to Cart
2021-07-10
Approval letter for extension of AGM;-10072021
Add to Cart
2021-07-10
Copy of MGT-8-10072021
Add to Cart
2021-07-10
List of share holders, debenture holders;-10072021
Add to Cart
2021-07-10
Optional Attachment-(1)-10072021
Add to Cart
2021-06-15
Approval letter of extension of financial year of AGM-14062021
Add to Cart
2021-06-15
Approval letter of extension of financial year of AGM-14062021 1
Add to Cart
2021-04-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17042021
Add to Cart
2019-12-31
Copy of MGT-8-31122019
Add to Cart
2019-12-31
List of share holders, debenture holders;-31122019
Add to Cart
2019-12-20
Declaration under section 90-20122019
Add to Cart
2019-12-20
Optional Attachment-(1)-20122019
Add to Cart
2019-12-20
Optional Attachment-(2)-20122019
Add to Cart
2019-12-20
Optional Attachment-(3)-20122019
Add to Cart
2019-11-30
Optional Attachment-(1)-30112019
Add to Cart
2019-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Add to Cart
2019-01-21
Copy of MGT-8-21012019
Add to Cart
2019-01-21
List of share holders, debenture holders;-21012019
Add to Cart
2018-10-24
XBRL document in respect Consolidated financial statement-24102018
Add to Cart
2018-10-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
Add to Cart
2017-11-06
Copy of MGT-8-06112017
Add to Cart
2017-11-06
List of share holders, debenture holders;-06112017
Add to Cart
2017-11-06
Optional Attachment-(1)-06112017
Add to Cart
2017-11-02
XBRL document in respect Consolidated financial statement-02112017
Add to Cart
2017-11-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112017
Add to Cart
2017-10-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102017
Add to Cart
2017-10-09
Optional Attachment-(1)-09102017
Add to Cart
2017-09-23
Copy of resolution passed by the company-23092017
Add to Cart
2017-09-23
Copy of the intimation sent by company-23092017
Add to Cart
2017-09-23
Copy of written consent given by auditor-23092017
Add to Cart
2017-06-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08062017
Add to Cart
2017-06-08
Optional Attachment-(1)-08062017
Add to Cart
2016-10-22
XBRL document in respect Consolidated financial statement-22102016
Add to Cart
2016-10-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102016
Add to Cart
2016-10-21
Copy of MGT-8-21102016
Add to Cart
2016-10-21
List of share holders, debenture holders;-21102016
Add to Cart
2016-09-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29092016
Add to Cart
2016-09-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26092016
Add to Cart
2016-09-26
Optional Attachment-(1)-26092016
Add to Cart
2016-06-09
Copy of board resolution-09062016
Add to Cart
2016-06-09
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -09062016
Add to Cart
2016-06-09
Copy of shareholders resolution-09062016
Add to Cart
2016-06-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09062016
Add to Cart
2016-06-09
Optional Attachment-(1)-09062016
Add to Cart
2016-06-09
Optional Attachment-(1)-09062016 1
Add to Cart
2016-06-09
Optional Attachment-(2)-09062016
Add to Cart
2015-06-23
Evidence of cessation-230615.PDF
Add to Cart
2015-06-08
Letter of Appointment-080615.PDF
Add to Cart
2015-06-08
Optional Attachment 1-080615.PDF
Add to Cart
2014-08-12
Copy of resolution-120814.PDF
Add to Cart
2014-06-06
Copy of resolution-060614.PDF
Add to Cart
2009-10-03
Optional Attachment 1-031009.PDF
Add to Cart
2009-10-03
Optional Attachment 2-031009.PDF
Add to Cart
2008-10-20
Copy of intimation received-211008.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-04-07
Annual Returns and Shareholder Information
Add to Cart
2023-01-28
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-02
Annual Returns and Shareholder Information
Add to Cart
2021-11-16
Company financials including balance sheet and profit & loss
Add to Cart
2021-07-11
Annual Returns and Shareholder Information
Add to Cart
2021-06-15
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-03
Annual Returns and Shareholder Information
Add to Cart
2019-12-15
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-21
Annual Returns and Shareholder Information
Add to Cart
2018-10-24
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-06
Annual Returns and Shareholder Information
Add to Cart
2017-11-02
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-22
Elite-Form_AOC4-_LCHHBCCO_20161022150030.pdf-22102016
Add to Cart
2016-10-22
Annual Returns and Shareholder Information
Add to Cart
2016-02-23
document in respect of consolidated financial statement 03-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-23
document in respect of financial statement 03-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-09
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-20
Annual Returns and Shareholder Information
Add to Cart
2014-11-20
Details of shareholders-201114.PDF
Add to Cart
2014-11-10
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-18
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-18
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-18
document in respect of balance sheet 16-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-18
document in respect of profit and loss account 16-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-09-24
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-01-06
document in respect of balance sheet 25-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-06
document in respect of profit and loss account 25-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-12-30
Elite Leasing.pdf - 1 (173674512)
Add to Cart
2013-12-30
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-30
TRANSFER-Elite.pdf - 2 (173674512)
Add to Cart
2013-10-27
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-27
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-25
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-01-18
document in respect of balance sheet 09-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-18
document in respect of profit and loss account 09-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-09
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-09
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-11-25
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-23
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-01-24
document in respect of balance sheet 23-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-01-24
document in respect of profit and loss account 23-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-28
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-11-24
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-24
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-24
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-07-20
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-26
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-25
Frm23ACA-251010 for the FY ending on-310310.OCT
Add to Cart
2010-10-24
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-07-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-01
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-01
Frm23ACA-231009 for the FY ending on-310309.OCT
Add to Cart
2009-10-26
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-01-05
Annual Returns and Shareholder Information
Add to Cart
2009-01-04
Balance Sheet & Associated Schedules
Add to Cart
2009-01-04
Profit & Loss Statement
Add to Cart
2007-12-10
Annual Returns and Shareholder Information
Add to Cart
2007-12-10
Balance Sheet & Associated Schedules
Add to Cart
2007-12-10
Profit & Loss Statement
Add to Cart
2006-12-14
Annual Returns and Shareholder Information
Add to Cart
2006-11-11
Balance Sheet & Associated Schedules
Add to Cart
2006-04-12
Annual Return 2004_2005.PDF
Add to Cart

Limited liability partnership (LLP) forms

Date

Title

₨ 149 Each

2016-02-24
XBRL document in respect of consolidated financial statement 03-11-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-02-24
XBRL document in respect of financial statement 03-11-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2013-12-30
Elite Leasing.pdf - 1 (181343272)
Add to Cart
2013-12-30
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-30
TRANSFER-Elite.pdf - 2 (181343272)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 219 documents for ₹499 only

Download all 219 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 Elite Leasings Limited

You will receive an alert whenever a document is filed by Elite Leasings Limited.

Track this company
Top of page