You are here

Certificates

Date

Title

₨ 149 Each

2021-08-11
CERTIFICATE OF REGISTRATION OF CHARGE-20210806
Add to Cart
2021-04-23
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210423
Add to Cart
2021-03-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210301
Add to Cart
2019-05-11
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190511
Add to Cart
2019-04-09
CERTIFICATE OF REGISTRATION OF CHARGE-20190409
Add to Cart
2019-02-11
CERTIFICATE OF REGISTRATION OF CHARGE-20190211
Add to Cart
2018-05-24
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180524
Add to Cart
2017-05-17
CERTIFICATE OF REGISTRATION OF CHARGE-20170517
Add to Cart
2016-11-11
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161029
Add to Cart
2016-10-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161029
Add to Cart
2016-01-28
Certificate of Registration for Modification of Mortgage-280116.PDF
Add to Cart
2016-01-27
Certificate of Registration of Mortgage-270116.PDF
Add to Cart
2015-11-14
Certificate of Registration of Mortgage-141115.PDF
Add to Cart
2015-09-28
Certificate of Registration of Mortgage-280915.PDF
Add to Cart
2015-09-07
Certificate of Registration of Mortgage-070915.PDF
Add to Cart
2014-10-17
Certificate of Registration of Mortgage-171014.PDF
Add to Cart
2014-08-29
Certificate of Registration for Modification of Mortgage-290814.PDF
Add to Cart
2014-08-28
Certificate of Registration of Mortgage-280814.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-220514.PDF
Add to Cart
2014-01-22
Certificate of Registration of Mortgage-220114.PDF
Add to Cart
2013-12-02
Certificate of Registration of Mortgage-021213.PDF
Add to Cart
2013-12-02
Certificate of Registration of Mortgage-021213.PDF 1
Add to Cart
2011-11-09
Certificate of Incorporation-091111.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-13
Resignation of Director
Add to Cart
2022-12-13
Notice of resignation filed with the company-13122022
Add to Cart
2022-12-13
Optional Attachment-(1)-13122022
Add to Cart
2022-12-13
Proof of dispatch-13122022
Add to Cart
2021-04-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092020
Add to Cart
2020-09-29
Interest in other entities;-28092020
Add to Cart
2020-09-28
Optional Attachment-(1)-28092020
Add to Cart
2020-09-12
Evidence of cessation;-12092020
Add to Cart
2020-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-12
Notice of resignation;-12092020
Add to Cart
2020-08-29
Evidence of cessation;-29082020
Add to Cart
2020-08-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-20
appointment letter.pdf - 1 (200307442)
Add to Cart
2017-01-20
consent.pdf - 2 (200307442)
Add to Cart
2017-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-20
Letter of appointment;-20012017
Add to Cart
2017-01-20
Optional Attachment-(1)-20012017
Add to Cart
2016-07-05
BR of resignation.pdf - 1 (200307462)
Add to Cart
2016-07-05
Evidence of cessation;-05072016
Add to Cart
2016-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-05
Optional Attachment-(1)-05072016
Add to Cart
2016-07-05
Resignation letter.pdf - 2 (200307462)
Add to Cart
2016-05-12
appt..pdf - 1 (200307474)
Add to Cart
2016-05-12
consent.pdf - 2 (200307474)
Add to Cart
2016-05-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-12
Letter of appointment;-12052016
Add to Cart
2016-05-12
Optional Attachment-(1)-12052016
Add to Cart
2016-05-12
Optional Attachment-(2)-12052016
Add to Cart
2016-05-12
resolution.pdf - 3 (200307474)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-10-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-10-30
Letter of the charge holder stating that the amount has been satisfied-30102021
Add to Cart
2021-08-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-08-10
Instrument(s) of creation or modification of charge;-06082021
Add to Cart
2021-05-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-05-11
Instrument(s) of creation or modification of charge;-22042021
Add to Cart
2021-03-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-02-26
Instrument(s) of creation or modification of charge;-26022021
Add to Cart
2019-05-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-11
Instrument(s) of creation or modification of charge;-11052019
Add to Cart
2019-04-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-04-09
Instrument(s) of creation or modification of charge;-09042019
Add to Cart
2019-02-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-02-11
Instrument(s) of creation or modification of charge;-11022019
Add to Cart
2018-05-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-05-05
Instrument(s) of creation or modification of charge;-05052018
Add to Cart
2018-05-05
Optional Attachment-(1)-05052018
Add to Cart
2017-05-17
Exquisite.pdf - 1 (200307522)
Add to Cart
2017-05-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-05-17
Instrument(s) of creation or modification of charge;-17052017
Add to Cart
2016-10-29
Board Resolution.pdf - 2 (200307539)
Add to Cart
2016-10-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-10-29
Instrument(s) of creation or modification of charge;-29102016
Add to Cart
2016-10-29
Optional Attachment-(1)-29102016
Add to Cart
2016-10-29
sanction letter.pdf - 1 (200307539)
Add to Cart
2016-01-28
Finance Agreement Exquisite Print and Pack.pdf - 1 (200307577)
Add to Cart
2016-01-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-01-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-12-29
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-12-29
ICICI LOAN CLOSURE LETTER.pdf - 1 (200307593)
Add to Cart
2015-11-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-14
Loan cum Hypothecation Agreement Exquisite (1).pdf - 1 (200307596)
Add to Cart
2015-09-28
agreement for hypothecation of plant & machinery.pdf - 1 (200307599)
Add to Cart
2015-09-28
exquisite SO.pdf - 2 (200307599)
Add to Cart
2015-09-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-09-28
sanction of credit facilities.pdf - 3 (200307599)
Add to Cart
2015-09-07
Finance Agreement Exquisite Print & Pack.pdf - 1 (200307606)
Add to Cart
2015-09-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-18
Agreement - Exquisite A8059853.pdf - 1 (200307610)
Add to Cart
2014-10-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-09-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-09-08
MORTHGAGE DECLARATION.pdf - 1 (200307616)
Add to Cart
2014-09-07
doh tem loan.pdf - 2 (200307624)
Add to Cart
2014-09-07
doh_working capital.pdf - 1 (200307624)
Add to Cart
2014-09-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-19
Agreement - Exquisite A1368.pdf - 1 (200307632)
Add to Cart
2014-05-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-01-22
Agreement-ExquisiteA1136.pdf - 1 (200307639)
Add to Cart
2014-01-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-12-02
Agreement-ExquisiteA1037.pdf - 1 (200307647)
Add to Cart
2013-12-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-12-02
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-11-17
Add to Cart
2023-10-27
Add to Cart
2023-10-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-08-29
Add to Cart
2023-04-28
Form MSME FORM I-28042023_signed
Add to Cart
2023-04-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-03-17
Notice of resignation by the auditor
Add to Cart
2022-10-26
Form MSME FORM I-26102022_signed
Add to Cart
2022-06-21
Return of deposits
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2021-07-23
Notice of situation or change of situation of registered office
Add to Cart
2021-06-28
Return of deposits
Add to Cart
2021-05-13
Form CFSS-2020-13052021_signed
Add to Cart
2020-12-23
Return of deposits
Add to Cart
2020-06-18
Return of deposits
Add to Cart
2019-11-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-08-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-07-11
Notice of resignation by the auditor
Add to Cart
2016-05-17
appt..pdf - 3 (200307746)
Add to Cart
2016-05-17
consent.pdf - 2 (200307746)
Add to Cart
2016-05-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-05-17
resolution.pdf - 1 (200307746)
Add to Cart
2016-05-12
appt..pdf - 2 (200307757)
Add to Cart
2016-05-12
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-12
resolution.pdf - 1 (200307757)
Add to Cart
2016-02-17
APPOINTMENT LETTER.pdf - 1 (200307788)
Add to Cart
2016-02-17
DIR 2.pdf - 2 (200307788)
Add to Cart
2016-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-17
MBP - 1.pdf - 3 (200307788)
Add to Cart
2016-01-28
Certificate of Registration for Modification of Mortgage-280116.PDF
Add to Cart
2016-01-27
Certificate of Registration of Mortgage-270116.PDF
Add to Cart
2015-11-14
Certificate of Registration of Mortgage-141115.PDF
Add to Cart
2015-09-28
Certificate of Registration of Mortgage-280915.PDF
Add to Cart
2015-09-07
Certificate of Registration of Mortgage-070915.PDF
Add to Cart
2015-02-23
allotment of securities-Board Resolution .pdf - 2 (200307865)
Add to Cart
2015-02-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-02-23
Issue of securities - Board Resolution.pdf - 1 (200307847)
Add to Cart
2015-02-23
List of allottees.pdf - 1 (200307865)
Add to Cart
2015-02-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-02-18
issue of securities - resolution.pdf - 1 (200307881)
Add to Cart
2015-02-18
list of allottees.pdf - 1 (200307893)
Add to Cart
2015-02-18
Resolution - allotment of secuirites.pdf - 2 (200307893)
Add to Cart
2014-12-22
CTC of EOGM Reso. & Statement.pdf - 2 (200307896)
Add to Cart
2014-12-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-12-22
moa.pdf - 1 (200307896)
Add to Cart
2014-11-02
exquisite accounts approval.pdf - 1 (200307903)
Add to Cart
2014-11-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-17
Certificate of Registration of Mortgage-171014.PDF
Add to Cart
2014-08-29
Certificate of Registration for Modification of Mortgage-290814.PDF
Add to Cart
2014-08-28
Certificate of Registration of Mortgage-280814.PDF
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
MBP-1-DIRECTORS DISCLOSER.pdf - 2 (200307940)
Add to Cart
2014-07-29
RESOLUTION.pdf - 1 (200307940)
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-220514.PDF
Add to Cart
2014-03-28
BROAD RESOLUTION.pdf - 2 (200308001)
Add to Cart
2014-03-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-03-28
LIST OF ALLOTTEES.pdf - 1 (200308001)
Add to Cart
2014-01-29
Annexure.pdf - 4 (200308013)
Add to Cart
2014-01-29
Broad Meeting.pdf - 5 (200308013)
Add to Cart
2014-01-29
Extra Ordinary General Meeting.pdf - 2 (200308013)
Add to Cart
2014-01-29
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-01-29
Memorandum of Association..pdf - 6 (200308013)
Add to Cart
2014-01-29
MOA.pdf - 1 (200308013)
Add to Cart
2014-01-29
Notice.pdf - 3 (200308013)
Add to Cart
2014-01-22
Certificate of Registration of Mortgage-220114.PDF
Add to Cart
2013-12-02
Certificate of Registration of Mortgage-021213.PDF
Add to Cart
2013-12-02
Certificate of Registration of Mortgage-021213.PDF 1
Add to Cart
2013-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-28
Shyam Sunder Resignation Letter.pdf - 1 (200308063)
Add to Cart
2013-11-28
Vivek Resignation Letter.pdf - 2 (200308063)
Add to Cart
2013-11-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-11-06
List of Allottees.pdf - 1 (200308079)
Add to Cart
2013-10-04
CONSENT LETTER.pdf - 1 (200308095)
Add to Cart
2013-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-04
RESOLUTION.pdf - 2 (200308095)
Add to Cart
2013-09-27
EVIDENANCE LETTER.pdf - 1 (200308107)
Add to Cart
2013-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-27
RESOLUTION.pdf - 2 (200308107)
Add to Cart
2013-09-04
CONSENT LETTER.pdf - 1 (200308113)
Add to Cart
2013-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-04
RESOLUTION.pdf - 2 (200308113)
Add to Cart
2013-08-29
Exquisite Intimation for Appointment of Auditor.pdf - 1 (200308117)
Add to Cart
2013-08-29
Information by auditor to Registrar
Add to Cart
2013-04-09
BROAD RESOLUTION.pdf - 2 (200308121)
Add to Cart
2013-04-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-04-09
LIST OF ALLOTTEES.pdf - 1 (200308121)
Add to Cart
2012-10-22
EXQUISITE INTIMATION OF AUDITOR.pdf - 1 (200308142)
Add to Cart
2012-10-22
Information by auditor to Registrar
Add to Cart
2012-06-19
Information by auditor to Registrar
Add to Cart
2012-06-19
Intimation of Auditor.pdf - 1 (200308156)
Add to Cart
2012-02-15
Exquisite List of Allottees.pdf - 1 (200308163)
Add to Cart
2012-02-15
Exquisite Resolution.pdf - 2 (200308163)
Add to Cart
2012-02-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-12-24
Annexure.pdf - 4 (200308170)
Add to Cart
2011-12-24
Board Meeting.pdf - 5 (200308170)
Add to Cart
2011-12-24
Extra Ordinary General Meeting.pdf - 2 (200308170)
Add to Cart
2011-12-24
Extra Ordinary General Meeting.pdf - 6 (200308170)
Add to Cart
2011-12-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-12-24
MOA.pdf - 1 (200308170)
Add to Cart
2011-12-24
Notice.pdf - 3 (200308170)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-09-11
Appointment Letter- exquisite.pdf - 1 (200308224)
Add to Cart
2015-09-11
consent to act as auditor- exquisite.pdf - 2 (200308224)
Add to Cart
2015-09-11
Extract- Resolution.pdf - 3 (200308224)
Add to Cart
2015-09-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-09-04
Notice of resignation by the auditor
Add to Cart
2015-09-04
Notice of resignation by the auditor
Add to Cart
2015-09-04
Resignation Letter.pdf - 1 (200308236)
Add to Cart
2014-11-01
-021114.OCT
Add to Cart
2014-11-01
Auditor Appointment letter.pdf - 1 (200308251)
Add to Cart
2014-11-01
Auditor Appointment resolution.pdf - 3 (200308251)
Add to Cart
2014-11-01
CONSENT OF AUDITORS.pdf - 2 (200308251)
Add to Cart
2011-11-09
Certificate of Incorporation-091111.PDF
Add to Cart
2011-11-02
EXQUISITE PRINT AOA.pdf - 2 (200308263)
Add to Cart
2011-11-02
EXQUISITE PRINT MOA.pdf - 1 (200308263)
Add to Cart
2011-11-02
Application and declaration for incorporation of a company
Add to Cart
2011-11-02
Notice of situation or change of situation of registered office
Add to Cart
2011-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-12-03
List of share holders, debenture holders;-20112023
Add to Cart
2023-10-06
Copy of resolution passed by the company-06102023
Add to Cart
2023-10-06
Copy of written consent given by auditor-06102023
Add to Cart
2023-10-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04102023
Add to Cart
2023-04-05
Copy of resolution passed by the company-05042023
Add to Cart
2023-04-05
Copy of the intimation sent by company-05042023
Add to Cart
2023-04-05
Copy of written consent given by auditor-05042023
Add to Cart
2023-03-17
Resignation letter-17032023
Add to Cart
2022-11-19
List of share holders, debenture holders;-18112022
Add to Cart
2022-01-22
Approval letter for extension of AGM;-22012022
Add to Cart
2022-01-22
List of share holders, debenture holders;-22012022
Add to Cart
2022-01-03
Approval letter of extension of financial year of AGM-29122021
Add to Cart
2022-01-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122021
Add to Cart
2021-07-23
Copies of the utility bills as mentioned above (not older than two months)-23072021
Add to Cart
2021-07-23
Copy of board resolution authorizing giving of notice-23072021
Add to Cart
2021-07-23
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-23072021
Add to Cart
2021-05-04
Optional Attachment-(1)-04052021
Add to Cart
2021-02-08
Approval letter for extension of AGM;-08022021
Add to Cart
2021-02-08
List of share holders, debenture holders;-08022021
Add to Cart
2021-02-05
Approval letter of extension of financial year of AGM-05022021
Add to Cart
2019-11-12
Copy of resolution passed by the company-12112019
Add to Cart
2019-11-12
Copy of written consent given by auditor-12112019
Add to Cart
2019-11-08
List of share holders, debenture holders;-08112019
Add to Cart
2019-11-08
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-08112019
Add to Cart
2019-11-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08112019
Add to Cart
2019-08-03
Copy of resolution passed by the company-03082019
Add to Cart
2019-08-03
Copy of the intimation sent by company-03082019
Add to Cart
2019-08-03
Copy of written consent given by auditor-03082019
Add to Cart
2019-07-10
Resignation letter-10072019
Add to Cart
2019-01-04
List of share holders, debenture holders;-04012019
Add to Cart
2018-12-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122018
Add to Cart
2017-12-23
List of share holders, debenture holders;-23122017
Add to Cart
2017-12-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09122017
Add to Cart
2017-03-02
Optional Attachment-(1)-02032017
Add to Cart
2017-03-02
Optional Attachment-(2)-02032017
Add to Cart
2017-03-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02032017
Add to Cart
2017-01-27
List of share holders, debenture holders;-27012017
Add to Cart
2017-01-27
Optional Attachment-(1)-27012017
Add to Cart
2016-05-12
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -12052016
Add to Cart
2016-05-12
Copy of shareholders resolution-12052016
Add to Cart
2016-05-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12052016
Add to Cart
2016-05-12
Optional Attachment-(1)-12052016
Add to Cart
2016-05-12
Optional Attachment-(1)-12052016 1
Add to Cart
2016-02-17
Declaration of the appointee Director- in Form DIR-2-170216.PDF
Add to Cart
2016-02-17
Interest in other entities-170216.PDF
Add to Cart
2016-02-17
Letter of Appointment-170216.PDF
Add to Cart
2016-01-28
Certificate of Registration for Modification of Mortgage-280116.PDF
Add to Cart
2016-01-28
Instrument of creation or modification of charge-280116.PDF
Add to Cart
2016-01-28
Optional Attachment 1-280116.PDF
Add to Cart
2016-01-27
Certificate of Registration of Mortgage-270116.PDF
Add to Cart
2016-01-27
Instrument of creation or modification of charge-270116.PDF
Add to Cart
2015-12-29
Letter of the charge holder-281215.PDF
Add to Cart
2015-11-14
Certificate of Registration of Mortgage-141115.PDF
Add to Cart
2015-11-14
Instrument of creation or modification of charge-141115.PDF
Add to Cart
2015-09-28
Certificate of Registration of Mortgage-280915.PDF
Add to Cart
2015-09-28
Instrument of creation or modification of charge-280915.PDF
Add to Cart
2015-09-28
Optional Attachment 1-280915.PDF
Add to Cart
2015-09-28
Optional Attachment 2-280915.PDF
Add to Cart
2015-09-07
Certificate of Registration of Mortgage-070915.PDF
Add to Cart
2015-09-07
Instrument of creation or modification of charge-070915.PDF
Add to Cart
2015-09-04
Resignation Letter-040915.PDF
Add to Cart
2015-09-04
Resignation Letter-040915.PDF 1
Add to Cart
2015-02-23
Copy of resolution-230215.PDF
Add to Cart
2015-02-23
List of allottees-230215.PDF
Add to Cart
2015-02-23
Resltn passed by the BOD-230215.PDF
Add to Cart
2015-02-18
Copy of resolution-180215.PDF
Add to Cart
2015-02-18
List of allottees-180215.PDF
Add to Cart
2015-02-18
Resltn passed by the BOD-180215.PDF
Add to Cart
2014-12-22
Copy of the resolution for alteration of capital-221214.PDF
Add to Cart
2014-12-22
MoA - Memorandum of Association-221214.PDF
Add to Cart
2014-10-30
Copy of resolution-301014.PDF
Add to Cart
2014-10-17
Certificate of Registration of Mortgage-171014.PDF
Add to Cart
2014-10-17
Instrument of creation or modification of charge-171014.PDF
Add to Cart
2014-08-29
Certificate of Registration for Modification of Mortgage-290814.PDF
Add to Cart
2014-08-29
Instrument of creation or modification of charge-290814.PDF
Add to Cart
2014-08-28
Certificate of Registration of Mortgage-280814.PDF
Add to Cart
2014-08-28
Instrument of creation or modification of charge-280814.PDF
Add to Cart
2014-08-28
Optional Attachment 1-280814.PDF
Add to Cart
2014-07-09
Copy of resolution-090714.PDF
Add to Cart
2014-07-09
Optional Attachment 1-090714.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-220514.PDF
Add to Cart
2014-05-19
Instrument of creation or modification of charge-190514.PDF
Add to Cart
2014-03-28
List of allottees-280314.PDF
Add to Cart
2014-03-28
Optional Attachment 1-280314.PDF
Add to Cart
2014-01-29
MoA - Memorandum of Association-290114.PDF
Add to Cart
2014-01-29
Optional Attachment 1-290114.PDF
Add to Cart
2014-01-29
Optional Attachment 2-290114.PDF
Add to Cart
2014-01-29
Optional Attachment 3-290114.PDF
Add to Cart
2014-01-29
Optional Attachment 4-290114.PDF
Add to Cart
2014-01-29
Optional Attachment 5-290114.PDF
Add to Cart
2014-01-22
Certificate of Registration of Mortgage-220114.PDF
Add to Cart
2014-01-22
Instrument of creation or modification of charge-220114.PDF
Add to Cart
2013-12-02
Certificate of Registration of Mortgage-021213.PDF
Add to Cart
2013-12-02
Certificate of Registration of Mortgage-021213.PDF 1
Add to Cart
2013-12-02
Instrument of creation or modification of charge-021213.PDF
Add to Cart
2013-12-02
Instrument of creation or modification of charge-021213.PDF 1
Add to Cart
2013-11-27
Evidence of cessation-271113.PDF
Add to Cart
2013-11-27
Optional Attachment 1-271113.PDF
Add to Cart
2013-11-06
List of allottees-061113.PDF
Add to Cart
2013-10-04
Optional Attachment 1-041013.PDF
Add to Cart
2013-10-04
Optional Attachment 2-041013.PDF
Add to Cart
2013-09-27
Evidence of cessation-270913.PDF
Add to Cart
2013-09-27
Optional Attachment 1-270913.PDF
Add to Cart
2013-09-04
Optional Attachment 1-040913.PDF
Add to Cart
2013-09-04
Optional Attachment 2-040913.PDF
Add to Cart
2013-04-09
List of allottees-090413.PDF
Add to Cart
2013-04-09
Resltn passed by the BOD-090413.PDF
Add to Cart
2012-02-15
List of allottees-150212.PDF
Add to Cart
2012-02-15
Optional Attachment 1-150212.PDF
Add to Cart
2011-12-24
MoA - Memorandum of Association-241211.PDF
Add to Cart
2011-12-24
Optional Attachment 1-241211.PDF
Add to Cart
2011-12-24
Optional Attachment 2-241211.PDF
Add to Cart
2011-12-24
Optional Attachment 3-241211.PDF
Add to Cart
2011-12-24
Optional Attachment 4-241211.PDF
Add to Cart
2011-12-24
Optional Attachment 5-241211.PDF
Add to Cart
2011-11-09
Acknowledgement of Stamp Duty AoA payment-091111.PDF
Add to Cart
2011-11-09
Acknowledgement of Stamp Duty MoA payment-091111.PDF
Add to Cart
2011-11-02
AoA - Articles of Association-021111.PDF
Add to Cart
2011-11-02
MoA - Memorandum of Association-021111.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2024-01-05
Annual Returns and Shareholder Information
Add to Cart
2023-12-02
Annual Returns and Shareholder Information
Add to Cart
2023-10-04
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-22
Annual Returns and Shareholder Information
Add to Cart
2022-11-03
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-22
Annual Returns and Shareholder Information
Add to Cart
2021-12-31
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-06
Annual Returns and Shareholder Information
Add to Cart
2021-02-08
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-11
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-11
Annual Returns and Shareholder Information
Add to Cart
2019-01-08
Annual Returns and Shareholder Information
Add to Cart
2019-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-23
Annual Returns and Shareholder Information
Add to Cart
2017-12-09
Company financials including balance sheet and profit & loss
Add to Cart
2017-03-02
ExquisitePrintingdirectorreport.pdf - 3 (200307257)
Add to Cart
2017-03-02
EXQUISITE_PRINT_AND_PACK_PRIVATE_LIMITED_2015-16_Financial Statement.xml - 1 (200307257)
Add to Cart
2017-03-02
FinancialStatement.pdf - 2 (200307257)
Add to Cart
2017-03-02
Company financials including balance sheet and profit & loss
Add to Cart
2017-01-27
Annual Returns and Shareholder Information
Add to Cart
2017-01-27
List of shareholders 001.pdf - 1 (200307268)
Add to Cart
2017-01-27
Share transfer.xlsx.pdf - 2 (200307268)
Add to Cart
2016-08-26
document in respect of financial statement 17-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-18
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-18
Instance_Exquisite.xml - 1 (200307292)
Add to Cart
2015-12-03
Annual Returns and Shareholder Information
Add to Cart
2015-12-03
List of Shareholders.pdf - 1 (200307300)
Add to Cart
2015-02-17
Exquisite balance sheet.pdf - 1 (200307319)
Add to Cart
2015-02-17
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-06
exquisite Annual Return.pdf - 1 (200307326)
Add to Cart
2015-01-06
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-31
CC- EXQUISITE.pdf - 1 (200307334)
Add to Cart
2014-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-12-06
ANNUAL RETURN.pdf - 1 (200307343)
Add to Cart
2013-12-06
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-08-28
AUDITOR REPORT.pdf - 2 (200307356)
Add to Cart
2013-08-28
BALANCE SHEET.pdf - 1 (200307356)
Add to Cart
2013-08-28
DIRECTORS REPORT.pdf - 3 (200307356)
Add to Cart
2013-08-28
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-28
NOTES TO THE FINANCIAL STATEMENT.pdf - 4 (200307356)
Add to Cart
2013-08-21
COMPLIANE CERTFICATE.pdf - 1 (200307362)
Add to Cart
2013-08-21
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-10-30
ANNUAL RETURN.pdf - 1 (200307368)
Add to Cart
2012-10-30
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-22
AUDITORS REPORT.pdf - 2 (200307379)
Add to Cart
2012-10-22
BALANCE SHEET.pdf - 1 (200307379)
Add to Cart
2012-10-22
DIRECTORS REPORT.pdf - 3 (200307379)
Add to Cart
2012-10-22
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-22
NOTES TO THE ACCOUNT.pdf - 4 (200307379)
Add to Cart
2012-10-18
COMPLIANCE CERTIFICATE.pdf - 1 (200307388)
Add to Cart
2012-10-18
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 397 documents for ₹499 only

Download all 397 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 Exquisite Print And Pack Private Limited

You will receive an alert whenever a document is filed by Exquisite Print And Pack Private Limited.

Track this company
Top of page