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 of Mortgage-040808.PDF
Add to Cart
2006-04-25
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
Proof of dispatch-01092018
Add to Cart
2018-09-01
Notice of resignation filed with the company-01092018
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
2018-03-27
Resignation of Director
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
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-30
15.10.2010 Eureka Appointment of MKB & Resign MCC.pdf - 1 (201823977)
Add to Cart
2010-10-30
Eureka Consent & Resignation letter.pdf - 2 (201823977)
Add to Cart
2010-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-29
Conset Letter - DVS-Eureka Finstocks.pdf - 2 (201823975)
Add to Cart
2010-03-29
Resignation Letter - UKS-Eureka Finstocks.pdf - 1 (201823975)
Add to Cart
2008-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-28
consent letter.pdf - 1 (201823966)
Add to Cart
2007-04-28
Upen Photo.pdf - 3 (201823966)
Add to Cart
2007-04-28
Resignation of Jasmina from Eureka0001.pdf - 1 (201823965)
Add to Cart
2007-04-28
photo-sudhirbhai.pdf - 2 (201823966)
Add to Cart
2007-04-28
Resignation of Naynesh from Eureka0001.pdf - 2 (201823965)
Add to Cart
2007-04-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-04-25
Form 32.PDF
Add to Cart
2006-04-25
Form 32.PDF 1
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 (201824021)
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 (201824020)
Add to Cart
2012-06-03
Extension of Mortgage-Eureka.pdf - 1 (201824019)
Add to Cart
2012-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-31
ANNEXURE - I.pdf - 2 (201824017)
Add to Cart
2011-08-31
Supplemental Deed of Mortgage Cun Charge Cum Guranatee.pdf - 1 (201824017)
Add to Cart
2011-08-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-01-07
NOC 965CR_Eureka.pdf - 1 (201824018)
Add to Cart
2010-12-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-08
Deed of Mortgage cum Charge cum Guarantee- 07.12.2010.pdf - 1 (201824015)
Add to Cart
2010-12-08
Particulars of Joint holders.pdf - 2 (201824015)
Add to Cart
2008-07-21
MEMORANDUM.pdf - 1 (201824012)
Add to Cart
2008-07-21
Particulars of Joint Charge Holders.pdf - 2 (201824012)
Add to Cart
2008-07-21
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-09-07
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-07
09.08.2017_Eureka_Approval of Boards Report 16-17.pdf - 1 (201824080)
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 (201824079)
Add to Cart
2017-07-13
MGT 5 - Gitanjali Gems Ltd.pdf - 2 (201824079)
Add to Cart
2017-06-19
Registration of resolution(s) and agreement(s)
Add to Cart
2017-06-19
22.05.2017_Eureka accounts approval 16-17.pdf - 1 (201824078)
Add to Cart
2016-09-21
23.08.2016_Approval of Directors Report 15-16.pdf - 1 (201824074)
Add to Cart
2016-09-21
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-28
Resolution-(Eureka)-5th May, 2016.pdf - 1 (201824073)
Add to Cart
2016-06-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-22
25.05.2015 Eureka - Approval of DR & BS for the FY ended 31.03.2015.pdf - 1 (201824071)
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 5.pdf - 2 (201824072)
Add to Cart
2015-05-19
MGT 4.pdf - 1 (201824072)
Add to Cart
2015-02-07
23.04.2014_Section 179_Eureka.pdf - 1 (201824070)
Add to Cart
2015-02-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-27
Submission of documents with the Registrar
Add to Cart
2014-11-27
Intimation of reappt as statutory auditors 2014-15.pdf - 2 (201824057)
Add to Cart
2014-11-27
27.09.2014_Resolution of statutory auditor_Eureka.pdf - 3 (201824057)
Add to Cart
2014-11-27
Form ADT-1 - Apt of Auditor.pdf - 1 (201824057)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-23
AGM reso_Eureka_Aniyath_270914.pdf - 1 (201824064)
Add to Cart
2014-10-23
AGM reso_Eureka_Milind_270914.pdf - 1 (201824065)
Add to Cart
2014-10-23
AGM reso_Eureka_kaushik_270914.pdf - 2 (201824064)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
Eureka BR_09.09.2014.pdf - 1 (201824063)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-26
EUREKA FINSTOCK RESOLUTION 12-8-14.pdf - 1 (201824062)
Add to Cart
2014-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
08.05.2014_Approval of Financial Statement for the year Ended March 31, 2014_Eureka.pdf - 1 (201824060)
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
2014-07-29
08.05.2014_Notice of Disclosure of Interest And Shareholding_Eureka.pdf - 2 (201824060)
Add to Cart
2014-07-29
23.04.2014_Notice Disclosure of Interest and Shareholding_Eureka.pdf - 1 (201824061)
Add to Cart
2014-06-08
CTC Resolution - Resignation of Directors.pdf - 1 (201824058)
Add to Cart
2014-06-08
Resignation letter.pdf - 2 (201824058)
Add to Cart
2014-06-08
Appointment or change of designation of directors, managers or secretary
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 (201824059)
Add to Cart
2014-05-16
Appt. Letters.pdf - 1 (201824059)
Add to Cart
2014-05-16
DIR 2.pdf - 2 (201824059)
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2013-11-15
Eureka-Finstock-Appt-Letter-FY-2013-14.pdf - 1 (201824052)
Add to Cart
2013-11-13
CTC resolution with explanatory statement.pdf - 1 (201824053)
Add to Cart
2013-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-05
Certificate of Registration for Modification of Mortgage-051013.PDF
Add to Cart
2012-12-14
Information by auditor to Registrar
Add to Cart
2012-12-14
EurekaFinstock-Pvtltd-Apptltr-2012-13.pdf - 1 (201824050)
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
2011-11-11
Information by auditor to Registrar
Add to Cart
2011-11-11
Eureka-Finstock-Aptltr-2011-12.pdf - 1 (201824048)
Add to Cart
2011-10-17
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 II.pdf - 2 (201824046)
Add to Cart
2011-01-20
Form I.pdf - 1 (201824046)
Add to Cart
2011-01-20
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-12-28
Certificate of Registration of Mortgage-081210.PDF
Add to Cart
2010-11-25
Eureka-finstock-pltd-appt-2010-11.pdf - 1 (201824042)
Add to Cart
2010-11-25
Information by auditor to Registrar
Add to Cart
2010-09-16
CTC of Special Resolution under section 372A - Eureka.pdf - 1 (201824043)
Add to Cart
2010-09-16
Registration of resolution(s) and agreement(s)
Add to Cart
2010-06-22
Form I.pdf - 1 (201824038)
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 II.pdf - 2 (201824038)
Add to Cart
2010-01-29
Form I.pdf - 1 (201824040)
Add to Cart
2010-01-29
Form II.pdf - 2 (201824040)
Add to Cart
2010-01-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-01-04
Information by auditor to Registrar
Add to Cart
2010-01-04
Eureka-Finstock-appointment-letter-2009-10.pdf - 1 (201824039)
Add to Cart
2009-07-17
CTC of resolution with Explanatory statements.pdf - 1 (201824034)
Add to Cart
2009-07-17
Registration of resolution(s) and agreement(s)
Add to Cart
2009-06-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-06-25
List of Allottees.pdf - 1 (201824032)
Add to Cart
2009-02-06
AOA.pdf - 2 (201824036)
Add to Cart
2009-02-06
AOA.pdf - 3 (201824035)
Add to Cart
2009-02-06
Registration of resolution(s) and agreement(s)
Add to Cart
2009-02-06
Special Resolution with explanatory statements.pdf - 1 (201824035)
Add to Cart
2009-02-06
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-02-06
MOA .pdf - 1 (201824036)
Add to Cart
2009-02-06
Form5.pdf - 3 (201824036)
Add to Cart
2009-02-06
MOA .pdf - 2 (201824035)
Add to Cart
2008-10-17
eureka-finstock-appointment-letter-0809.pdf - 1 (201824031)
Add to Cart
2008-10-17
Information by auditor to Registrar
Add to Cart
2008-10-04
Information by auditor to Registrar
Add to Cart
2008-10-04
eureka-finstock-appointment-letter-0708.pdf - 1 (201824029)
Add to Cart
2008-10-04
Information by auditor to Registrar
Add to Cart
2008-10-04
eureka-finstock-appointment-letter-0607.pdf - 1 (201824030)
Add to Cart
2008-08-13
Form II - Eureka.pdf - 2 (201824025)
Add to Cart
2008-08-13
Form I - Eureka.pdf - 1 (201824027)
Add to Cart
2008-08-13
Form I - Eureka.pdf - 1 (201824025)
Add to Cart
2008-08-13
Form II - Eureka.pdf - 2 (201824027)
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 of return to be filed with the Registrar under section 89
Add to Cart
2008-08-12
Form II - MCC.pdf - 2 (201824026)
Add to Cart
2008-08-12
Form I - MCC.pdf - 1 (201824026)
Add to Cart
2008-08-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2008-08-04
Certificate of Registration of Mortgage-040808.PDF
Add to Cart
2007-04-28
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-06-21
Resignation from Directorship of Manoj KB (ack copy).pdf - 2 (201824136)
Add to Cart
2014-06-21
Resignation from Directorship of Manoj KB (ack copy).pdf - 3 (201824136)
Add to Cart
2014-06-21
Resignation of Director
Add to Cart
2014-06-21
Resignation from Directorship of Manoj KB.pdf - 1 (201824136)
Add to Cart
2014-06-09
Resignation of Director
Add to Cart
2014-06-09
Resignation from directorship_Dhanesh Sheth.pdf - 1 (201824134)
Add to Cart
2014-06-09
Resignation of Director
Add to Cart
2014-06-09
Resignation from Directorship of Dhanesh Sheth- proof of despatch.pdf - 3 (201824134)
Add to Cart
2014-06-09
Resignation from Directorship of Dhanesh Sheth- proof of despatch.pdf - 2 (201824134)
Add to Cart
2014-06-09
Resignation from directorship_Sudhir Mehta.pdf - 1 (201824135)
Add to Cart
2014-06-09
Resignation from Directorship of Sudhir Mehta- proof of despatch.pdf - 2 (201824135)
Add to Cart
2014-06-09
Resignation from Directorship of Sudhir Mehta- proof of despatch.pdf - 3 (201824135)
Add to Cart
2006-04-25
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-10-31
Optional Attachment-(1)-31102017
Add to Cart
2017-10-31
List of share holders, debenture holders;-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 1
Add to Cart
2017-07-13
-13072017
Add to Cart
2017-06-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19062017
Add to Cart
2017-05-14
Optional Attachment-(1)-09052017
Add to Cart
2017-05-14
List of share holders, debenture holders;-09052017
Add to Cart
2017-04-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26042017
Add to Cart
2016-09-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21092016
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 1
Add to Cart
2015-05-19
Declaration by person-190515.PDF
Add to Cart
2015-02-07
Copy of resolution-070215.PDF
Add to Cart
2014-10-22
Optional Attachment 2-221014.PDF
Add to Cart
2014-10-22
Optional Attachment 1-221014.PDF
Add to Cart
2014-10-22
Optional Attachment 1-221014.PDF 1
Add to Cart
2014-10-11
Optional Attachment 3-111014.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
2014-09-11
Copy of resolution-110914.PDF
Add to Cart
2014-07-04
Copy of resolution-040714.PDF
Add to Cart
2014-07-04
Copy of resolution-040714.PDF 1
Add to Cart
2014-07-04
Optional Attachment 1-040714.PDF
Add to Cart
2014-06-05
Evidence of cessation-050614.PDF
Add to Cart
2014-05-16
Declaration of the appointee Director- in Form DIR-2-160514.PDF
Add to Cart
2014-05-16
Letter of Appointment-160514.PDF
Add to Cart
2014-05-16
Interest in other entities-160514.PDF
Add to Cart
2013-11-13
Copy of resolution-131113.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
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
Instrument of creation or modification of charge-310811.PDF
Add to Cart
2011-08-31
Certificate of Registration for Modification of Mortgage-310811.PDF
Add to Cart
2011-08-31
Optional Attachment 1-310811.PDF
Add to Cart
2011-01-20
Declaration by person-200111.PDF 1
Add to Cart
2011-01-20
Declaration by person-200111.PDF
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
Particulars of all Joint charge holders-081210.PDF
Add to Cart
2010-12-08
Instrument of creation or modification of charge-081210.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
2010-09-16
Copy of resolution-160910.PDF
Add to Cart
2010-06-22
Declaration by person-220610.PDF 1
Add to Cart
2010-06-22
Declaration by person-220610.PDF
Add to Cart
2010-03-29
Optional Attachment 1-290310.PDF
Add to Cart
2010-03-29
Evidence of cessation-290310.PDF
Add to Cart
2010-01-29
Declaration by person-290110.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
2009-02-26
ACO_Form5_Hardcopy submission to ROC_Eureka Finstock.pdf - 1 (201824173)
Add to Cart
2009-02-26
Evidence of payment of stamp duty-260209.PDF
Add to Cart
2009-02-26
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-02-06
MoA - Memorandum of Association-060209.PDF
Add to Cart
2009-02-06
AoA - Articles of Association-060209.PDF 1
Add to Cart
2009-02-06
Proof of receipt of Central Government Order-060209.PDF
Add to Cart
2009-02-06
Copy of resolution-060209.PDF
Add to Cart
2009-02-06
AoA - Articles of Association-060209.PDF
Add to Cart
2009-02-06
MoA - Memorandum of Association-060209.PDF 1
Add to Cart
2008-10-17
Copy of intimation received-171008.PDF
Add to Cart
2008-10-04
Copy of intimation received-041008.PDF
Add to Cart
2008-10-04
Copy of intimation received-041008.PDF 1
Add to Cart
2008-08-13
Declaration by person-130808.PDF 2
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
2008-08-04
Certificate of Registration of Mortgage-040808.PDF
Add to Cart
2008-07-21
Particulars of all Joint charge holders-210708.PDF
Add to Cart
2008-07-21
Instrument of details of the charge-210708.PDF
Add to Cart
2007-04-28
Evidence of cessation-280407.PDF
Add to Cart
2007-04-28
Photograph2-280407.PDF
Add to Cart
2007-04-28
Photograph1-280407.PDF
Add to Cart
2007-04-28
Optional Attachment 1-280407.PDF
Add to Cart
2006-04-25
MOA.PDF
Add to Cart
2006-04-25
AOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-10-31
Annual Returns and Shareholder Information
Add to Cart
2017-05-19
Annual Returns and Shareholder Information
Add to Cart
2017-05-19
List of shareholders - Eureka.pdf - 1 (201824280)
Add to Cart
2017-05-19
Clarification for point VI.pdf - 2 (201824280)
Add to Cart
2017-04-26
instance_eureka.xml - 1 (201824279)
Add to Cart
2017-04-26
Company financials including balance sheet and profit & loss
Add to Cart
2016-03-02
Annexure A_Details of Board Meeting.pdf - 2 (201824277)
Add to Cart
2016-03-02
Clarification for point VI.pdf - 3 (201824277)
Add to Cart
2016-03-02
Annual Returns and Shareholder Information
Add to Cart
2016-03-02
Details of shareholders as on 31.3.2015.pdf - 1 (201824277)
Add to Cart
2016-01-04
document in respect of financial statement 23-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-25
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-25
Instance_EUREKA.xml - 1 (201824276)
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
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-16
BS_Eureka.xml - 1 (201824274)
Add to Cart
2014-11-03
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-03
Annual Return of Eureka 31-3-2014.pdf - 1 (201824273)
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
2013-11-25
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-25
ANNUAL RETURN_EUREKA FINSTOCK PRIVATE LIMITED_2012-2013.pdf - 1 (201824269)
Add to Cart
2013-10-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-14
EUREKA_FINSTOCK_PVT_LTD_2012-13_Balance Sheet.xml - 1 (201824266)
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
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-12
EUREKAFINSTOCKPVTLTD_BalanceSheet.xml - 1 (201824270)
Add to Cart
2012-12-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-10
Annual return of Eureka Finstock.pdf - 1 (201824263)
Add to Cart
2011-12-10
document in respect of balance sheet 16-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-17
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-17
Annual Return.pdf - 1 (201824260)
Add to Cart
2011-11-16
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-16
EUREKA FINSTOCK PVT LTD_BS.xml - 1 (201824259)
Add to Cart
2010-09-29
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-29
Annual Return-Eureka-2010.pdf - 1 (201824257)
Add to Cart
2010-09-24
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-24
Additional attachment to Form 23AC-170910 for the FY ending on-310310.OCT
Add to Cart
2010-09-24
Eureka Finestock Pvt.Ltd Annual Report 2009-10..pdf - 1 (201824255)
Add to Cart
2010-09-24
BS.pdf - 1 (201824256)
Add to Cart
2009-11-22
Annual Return-Eureka-2009.pdf - 1 (201824249)
Add to Cart
2009-11-22
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-14
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-14
ANNUAL REPORT Eureka Finstock .pdf - 1 (201824247)
Add to Cart
2009-10-14
BS.pdf - 1 (201824248)
Add to Cart
2009-10-14
Additional attachment to Form 23AC-081009 for the FY ending on-310309.OCT
Add to Cart
2008-12-30
Balance Sheet & Associated Schedules
Add to Cart
2008-12-30
BS.pdf - 1 (201824240)
Add to Cart
2008-12-30
Balance Sheet & Associated Schedules
Add to Cart
2008-12-30
Eureka Finstock -2007_BS.pdf - 1 (201824241)
Add to Cart
2008-12-03
Annual Return-Eureka-2008.pdf - 1 (201824243)
Add to Cart
2008-12-03
Annual Returns and Shareholder Information
Add to Cart
2008-01-28
Annual Returns and Shareholder Information
Add to Cart
2008-01-28
Annual Return-Eureka-2007.pdf - 1 (201824242)
Add to Cart

Legal Report

View all criminal and civil cases of Eureka Finstock Pvt Ltd


Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 300 documents for ₹499 only

Download all 300 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 Eureka Finstock Pvt Ltd

You will receive an alert whenever a document is filed by Eureka Finstock Pvt Ltd.

Track this company
Top of page