You are here

Certificates

Date

Title

₨ 149 Each

2019-06-21
CERTIFICATE OF REGISTRATION OF CHARGE-20190621
Add to Cart
2011-07-13
Certificate of Incorporation-130711.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-03-12
appointment letter and declaration_compressed.pdf - 1 (559436515)
Add to Cart
2019-03-12
appointment letter and declaration_compressed.pdf - 2 (559436515)
Add to Cart
2019-03-12
Declaration by first director-12032019
Add to Cart
2019-03-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12032019
Add to Cart
2019-03-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-06
Evidence of cessation;-06022019
Add to Cart
2019-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-06
Notice of resignation;-06022019
Add to Cart
2019-02-06
resignation of davis xavi.pdf - 1 (514583869)
Add to Cart
2019-02-06
resignation of davis xavi.pdf - 2 (514583869)
Add to Cart
2017-04-22
Appointment Resolution.pdf - 2 (269845200)
Add to Cart
2017-04-22
Cessation Resolution.pdf - 1 (269845200)
Add to Cart
2017-04-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22042017
Add to Cart
2017-04-22
Evidence of cessation;-22042017
Add to Cart
2017-04-22
Form DIR 2Xavi.pdf - 3 (269845200)
Add to Cart
2017-04-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-22
Interest in Other Entities.pdf - 4 (269845200)
Add to Cart
2017-04-22
Interest in other entities;-22042017
Add to Cart
2017-04-22
Letter of appointment;-22042017
Add to Cart
2017-04-22
Notice of Resignation.pdf - 5 (269845200)
Add to Cart
2017-04-22
Notice of resignation;-22042017
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-06-21
Annexure I and II-DOH WC.pdf - 2 (700453653)
Add to Cart
2019-06-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-06-21
image267822.pdf - 1 (700453653)
Add to Cart
2019-06-21
Instrument(s) of creation or modification of charge;-21062019
Add to Cart
2019-06-21
Optional Attachment-(1)-21062019
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-02-01
Form BEN - 2-01022023_signed
Add to Cart
2021-08-21
Return of deposits
Add to Cart
2020-03-05
Return of deposits
Add to Cart
2019-10-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-23
Return of deposits
Add to Cart
2019-06-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-06-19
List of Allottes Exacta.pdf - 1 (696879629)
Add to Cart
2019-06-19
Resolution Exacta.pdf - 2 (696879629)
Add to Cart
2019-06-19
Valuation Report Exacta.pdf - 3 (696879629)
Add to Cart
2019-06-18
EXPLANATORY STATEMENT FINAL 2.pdf - 3 (694151921)
Add to Cart
2019-06-18
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-06-18
MOA - Altered.pdf - 1 (694151921)
Add to Cart
2019-06-18
ORDINARY RESOLUTION FINAL 2.pdf - 2 (694151921)
Add to Cart
2019-03-01
consent of auditor_compressed.pdf - 2 (541701152)
Add to Cart
2019-03-01
EXACTA BOARD RESOLUTION _compressed.pdf - 3 (541701152)
Add to Cart
2019-03-01
EXACTA NOTICE_compressed.pdf - 1 (541701152)
Add to Cart
2019-03-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-02-14
Notice of resignation by the auditor
Add to Cart
2019-02-14
RESIGNATION FROM EXACTA HAWA AND CO.pdf - 1 (524999016)
Add to Cart
2016-10-09
Consent & Eligibility Auditors_FY 16-17_Ex.pdf - 2 (719474958)
Add to Cart
2016-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-09
Intimation & Resolution_FY 16-17_Ex.pdf - 1 (719474958)
Add to Cart
2016-10-09
Intimation & Resolution_FY 16-17_Ex.pdf - 3 (719474958)
Add to Cart
2013-11-15
EXACTA FLUID 2012-13.pdf - 1 (719474965)
Add to Cart
2013-11-15
Exacta Fluid.pdf - 1 (719474971)
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2012-08-14
certified copy of resolution for remuneration.pdf - 1 (719474976)
Add to Cart
2012-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-23
Appointment letter Exacta.pdf - 1 (719474987)
Add to Cart
2012-07-23
Information by auditor to Registrar
Add to Cart
2012-03-04
exacta form 2 list of allottees signed.pdf - 1 (719474995)
Add to Cart
2012-03-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-29
Consent of Auditors.pdf - 2 (719475039)
Add to Cart
2015-11-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-29
Notice to Auditors Exacta.pdf - 1 (719475039)
Add to Cart
2015-11-29
Resolution Exacta.pdf - 3 (719475039)
Add to Cart
2011-07-13
Articles of Association.pdf - 2 (719475055)
Add to Cart
2011-07-13
Certificate of Incorporation-130711.PDF
Add to Cart
2011-07-13
Consent Letters (Zahir & Xavi).pdf - 1 (719475073)
Add to Cart
2011-07-13
Application and declaration for incorporation of a company
Add to Cart
2011-07-13
Notice of situation or change of situation of registered office
Add to Cart
2011-07-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-13
Memorandum of Association.pdf - 1 (719475055)
Add to Cart
2011-07-13
Subscriber.pdf - 3 (719475055)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-02-01
Declaration under section 90-01022023
Add to Cart
2022-11-18
List of Directors;-18112022
Add to Cart
2022-11-18
List of share holders, debenture holders;-18112022
Add to Cart
2022-10-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20102022
Add to Cart
2022-10-20
Directors report as per section 134(3)-20102022
Add to Cart
2022-02-14
List of Directors;-14022022
Add to Cart
2022-02-14
List of share holders, debenture holders;-14022022
Add to Cart
2022-02-03
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022022
Add to Cart
2022-02-03
Directors report as per section 134(3)-03022022
Add to Cart
2021-02-25
List of share holders, debenture holders;-25022021
Add to Cart
2021-02-25
Optional Attachment-(1)-25022021
Add to Cart
2021-01-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22012021
Add to Cart
2021-01-22
Directors report as per section 134(3)-22012021
Add to Cart
2019-12-10
List of share holders, debenture holders;-10122019
Add to Cart
2019-12-10
Optional Attachment-(1)-10122019
Add to Cart
2019-10-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10102019
Add to Cart
2019-10-10
Copy of resolution passed by the company-10102019
Add to Cart
2019-10-10
Copy of the intimation sent by company-10102019
Add to Cart
2019-10-10
Copy of written consent given by auditor-10102019
Add to Cart
2019-10-10
Directors report as per section 134(3)-10102019
Add to Cart
2019-06-19
Altered memorandum of assciation;-14062019
Add to Cart
2019-06-19
Copy of Board or Shareholders? resolution-19062019
Add to Cart
2019-06-19
Copy of the resolution for alteration of capital;-14062019
Add to Cart
2019-06-19
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-19062019
Add to Cart
2019-06-19
Optional Attachment-(1)-14062019
Add to Cart
2019-06-19
Valuation Report from the valuer, if any;-19062019
Add to Cart
2019-03-01
Copy of resolution passed by the company-01032019
Add to Cart
2019-03-01
Copy of the intimation sent by company-01032019
Add to Cart
2019-03-01
Copy of written consent given by auditor-01032019
Add to Cart
2019-02-13
Resignation letter-13022019
Add to Cart
2018-12-20
List of share holders, debenture holders;-20122018
Add to Cart
2018-12-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11122018
Add to Cart
2018-12-11
Directors report as per section 134(3)-11122018
Add to Cart
2017-11-20
List of share holders, debenture holders;-20112017
Add to Cart
2017-11-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112017
Add to Cart
2017-11-18
Directors report as per section 134(3)-18112017
Add to Cart
2016-10-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102016
Add to Cart
2016-10-25
Directors report as per section 134(3)-25102016
Add to Cart
2016-10-25
List of share holders, debenture holders;-25102016
Add to Cart
2016-10-09
Copy of resolution passed by the company-09102016
Add to Cart
2016-10-09
Copy of the intimation sent by company-09102016
Add to Cart
2016-10-09
Copy of written consent given by auditor-09102016
Add to Cart
2012-08-14
Copy of resolution-140812.PDF
Add to Cart
2012-03-03
List of allottees-030312.PDF
Add to Cart
2011-07-13
Acknowledgement of Stamp Duty AoA payment-130711.PDF
Add to Cart
2011-07-13
Acknowledgement of Stamp Duty MoA payment-130711.PDF
Add to Cart
2011-07-13
Annexure of subscribers-130711.PDF
Add to Cart
2011-07-13
AoA - Articles of Association-130711.PDF
Add to Cart
2011-07-13
MoA - Memorandum of Association-130711.PDF
Add to Cart
2011-07-13
Optional Attachment 1-130711.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-18
Form MGT-7A-18112022
Add to Cart
2022-10-20
Company financials including balance sheet and profit & loss
Add to Cart
2022-02-14
Form MGT-7A-14022022_signed
Add to Cart
2022-02-03
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-26
Annual Returns and Shareholder Information
Add to Cart
2021-01-22
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-12
Annual Returns and Shareholder Information
Add to Cart
2019-10-10
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-20
Exacta_List of Shareholder_FY 17-18.pdf - 1 (464064379)
Add to Cart
2018-12-20
Annual Returns and Shareholder Information
Add to Cart
2018-12-11
Exacta_Directors Report_FY 17-18.pdf - 2 (459748449)
Add to Cart
2018-12-11
Exacta_Financial Report_FY 17-18.pdf - 1 (459748449)
Add to Cart
2018-12-11
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-21
Exacta_List of SHs_FY 16-17.pdf - 1 (269845708)
Add to Cart
2017-11-21
Annual Returns and Shareholder Information
Add to Cart
2017-11-18
Exacta_Directors Report_FY 16-17.pdf - 2 (269845707)
Add to Cart
2017-11-18
Exacta_Financial Report_FY 16-17.pdf - 1 (269845707)
Add to Cart
2017-11-18
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-25
Exacta_Directors Report_FY 15-16.pdf - 2 (719475128)
Add to Cart
2016-10-25
Exacta_Financial Report_FY 15-16.pdf - 1 (719475128)
Add to Cart
2016-10-25
Exacta_List of SHs_FY 15-16.pdf - 1 (719475131)
Add to Cart
2016-10-25
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-25
Annual Returns and Shareholder Information
Add to Cart
2015-12-06
01-Annual Account Exacta 2014-15.pdf - 1 (719475133)
Add to Cart
2015-12-06
01-AOC-2 Exacta.pdf - 2 (719475133)
Add to Cart
2015-12-06
01-DIRECTOR.S REPORT (Exacta).pdf - 3 (719475133)
Add to Cart
2015-12-06
Challan MGT-07 Exacta.pdf - 4 (719475133)
Add to Cart
2015-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-26
Annual Returns and Shareholder Information
Add to Cart
2015-11-26
FORM.NO.MGT.09 (Exacta).pdf - 2 (719475135)
Add to Cart
2015-11-26
LIST OF SHAREHOLDERS Exacta.pdf - 1 (719475135)
Add to Cart
2014-12-05
Balance sheet with Schedules.pdf - 1 (719475138)
Add to Cart
2014-12-05
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-02
ANNUAL_RETURN with Directors and Shareholders list.pdf - 1 (719475141)
Add to Cart
2014-12-02
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-25
ANNUAL_RETURN EXACTA 12-13.pdf - 1 (719475142)
Add to Cart
2013-11-25
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-14
Bal sheet with schedules.pdf - 1 (719475149)
Add to Cart
2013-11-14
compliance certificate EXACTA FLUID.pdf - 1 (719475152)
Add to Cart
2013-11-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-14
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-02-27
Annual Return.pdf - 1 (719475163)
Add to Cart
2013-02-27
compliance certificate EXACTA FLUID.pdf - 1 (719475159)
Add to Cart
2013-02-27
Financial Statements 11-12.pdf - 1 (719475155)
Add to Cart
2013-02-27
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-02-27
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2013-02-27
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 172 documents for ₹499 only

Download all 172 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 Exacta Fluid Engineering Co. Private Limited

You will receive an alert whenever a document is filed by Exacta Fluid Engineering Co. Private Limited.

Track this company
Top of page