You are here

Certificates

Date

Title

₨ 149 Each

2019-03-05
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190305
Add to Cart
2019-02-21
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190221
Add to Cart
2018-08-14
CERTIFICATE OF SATISFACTION OF CHARGE-20180814
Add to Cart
2018-07-31
CERTIFICATE OF SATISFACTION OF CHARGE-20180731
Add to Cart
2018-07-31
CERTIFICATE OF SATISFACTION OF CHARGE-20180731 1
Add to Cart
2015-01-09
Certificate of Registration for Modification of Mortgage-090115.PDF
Add to Cart
2013-08-02
Certificate of Registration of Mortgage-020813.PDF
Add to Cart
2011-03-11
Certificate of Registration for Modification of Mortgage-040311.PDF
Add to Cart
2010-12-15
Immunity Certificate under CLSS- 2010-151210.PDF
Add to Cart
2009-10-28
Certificate of Registration of Mortgage-261009.PDF
Add to Cart
2009-07-15
Certificate of Registration of Mortgage-150709.PDF
Add to Cart
2009-04-30
Certificate of Registration for Modification of Mortgage-300409.PDF
Add to Cart
2009-04-08
Certificate of Registration of Mortgage-080409.PDF
Add to Cart
2008-08-06
Certificate of commencement of buisness-060808.PDF
Add to Cart
2008-05-02
Certificate of Incorporation-020508.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-04
Declaration by first director-04102022
Add to Cart
2022-10-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04102022
Add to Cart
2022-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-04
Optional Attachment-(1)-04102022
Add to Cart
2022-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-21
Evidence of cessation;-21062022
Add to Cart
2022-06-21
Optional Attachment-(1)-21062022
Add to Cart
2022-03-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02032022
Add to Cart
2022-03-02
Evidence of cessation;-02032022
Add to Cart
2022-03-02
Notice of resignation;-02032022
Add to Cart
2022-01-13
Evidence of cessation;-13012022
Add to Cart
2022-01-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-13
Optional Attachment-(1)-13012022
Add to Cart
2021-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-07
Evidence of cessation;-07102021
Add to Cart
2021-06-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25062021
Add to Cart
2021-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-25
Optional Attachment-(1)-25062021
Add to Cart
2021-06-25
Optional Attachment-(2)-25062021
Add to Cart
2021-06-25
Optional Attachment-(3)-25062021
Add to Cart
2021-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19022021
Add to Cart
2021-02-19
Optional Attachment-(1)-19022021
Add to Cart
2020-11-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112020
Add to Cart
2020-11-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09112020 1
Add to Cart
2020-11-09
Evidence of cessation;-09112020
Add to Cart
2020-11-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-09
Notice of resignation;-09112020
Add to Cart
2020-11-09
Optional Attachment-(1)-09112020
Add to Cart
2020-11-09
Optional Attachment-(1)-09112020 1
Add to Cart
2020-06-18
Evidence of cessation;-18062020
Add to Cart
2020-06-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-08
Evidence of cessation;-08032020
Add to Cart
2020-03-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25022020
Add to Cart
2020-02-25
Evidence of cessation;-25022020
Add to Cart
2020-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-25
Notice of resignation;-25022020
Add to Cart
2019-10-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28102019
Add to Cart
2019-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-28
Optional Attachment-(1)-28102019
Add to Cart
2019-10-28
Optional Attachment-(2)-28102019
Add to Cart
2019-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29072019
Add to Cart
2019-07-29
Evidence of cessation;-29072019
Add to Cart
2019-07-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-29
Notice of resignation;-29072019
Add to Cart
2019-07-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-18
Optional Attachment-(1)-18072019
Add to Cart
2019-07-02
Evidence of cessation;-02072019
Add to Cart
2019-07-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-17
Optional Attachment-(1)-17042019
Add to Cart
2019-04-17
Optional Attachment-(2)-17042019
Add to Cart
2018-08-21
Evidence of cessation;-21082018
Add to Cart
2018-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-21
Optional Attachment-(1)-21082018
Add to Cart
2018-07-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11072018
Add to Cart
2018-07-11
Evidence of cessation;-11072018
Add to Cart
2018-07-11
Notice of resignation;-11072018
Add to Cart
2018-07-11
Optional Attachment-(1)-11072018
Add to Cart
2018-07-11
Optional Attachment-(2)-11072018
Add to Cart
2018-04-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26042018
Add to Cart
2018-04-26
Evidence of cessation;-26042018
Add to Cart
2018-04-26
Notice of resignation;-26042018
Add to Cart
2018-04-26
Optional Attachment-(1)-26042018
Add to Cart
2018-04-26
Optional Attachment-(2)-26042018
Add to Cart
2017-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-21
Letter of appointment;-21102017
Add to Cart
2017-10-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20102017
Add to Cart
2017-10-20
Evidence of cessation;-20102017
Add to Cart
2017-10-20
Evidence of cessation;-20102017 1
Add to Cart
2017-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-20
Letter of appointment;-20102017
Add to Cart
2017-10-20
Notice of resignation;-20102017
Add to Cart
2017-10-20
Notice of resignation;-20102017 1
Add to Cart
2017-10-20
Optional Attachment-(1)-20102017
Add to Cart
2017-10-20
Optional Attachment-(2)-20102017
Add to Cart
2017-10-20
Optional Attachment-(4)-20102017
Add to Cart
2017-06-27
Declaration by first director-27062017
Add to Cart
2017-06-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27062017
Add to Cart
2017-06-27
Evidence of cessation;-27062017
Add to Cart
2017-06-27
Evidence of cessation;-27062017 1
Add to Cart
2017-06-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-27
Letter of appointment;-27062017
Add to Cart
2017-06-27
Notice of resignation;-27062017
Add to Cart
2017-06-27
Notice of resignation;-27062017 1
Add to Cart
2017-06-27
Optional Attachment-(1)-27062017
Add to Cart
2017-06-27
Optional Attachment-(1)-27062017 1
Add to Cart
2017-06-27
Optional Attachment-(2)-27062017
Add to Cart
2017-06-27
Optional Attachment-(3)-27062017
Add to Cart
2016-12-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28122016
Add to Cart
2016-12-28
Evidence of cessation;-28122016
Add to Cart
2016-12-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-28
Interest in other entities;-28122016
Add to Cart
2016-12-28
Letter of appointment;-28122016
Add to Cart
2016-12-28
Optional Attachment-(1)-28122016
Add to Cart
2016-12-28
Optional Attachment-(1)-28122016 1
Add to Cart
2016-12-28
Optional Attachment-(2)-28122016
Add to Cart
2016-12-28
Optional Attachment-(3)-28122016
Add to Cart
2016-12-28
Optional Attachment-(4)-28122016
Add to Cart
2016-12-28
Optional Attachment-(5)-28122016
Add to Cart
2016-10-05
Declaration by first director-05102016
Add to Cart
2016-10-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05102016
Add to Cart
2016-10-05
Evidence of cessation;-05102016
Add to Cart
2016-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-05
Letter of appointment;-05102016
Add to Cart
2016-10-05
Notice of resignation;-05102016
Add to Cart
2016-10-05
Optional Attachment-(1)-05102016
Add to Cart
2016-10-05
Optional Attachment-(2)-05102016
Add to Cart
2016-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-03
Letter of appointment;-03102016
Add to Cart
2016-10-03
Optional Attachment-(2)-03102016
Add to Cart
2016-07-12
Evidence of cessation;-12072016
Add to Cart
2016-07-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-12
Notice of resignation;-12072016
Add to Cart
2016-07-12
Optional Attachment-(1)-12072016
Add to Cart
2016-04-21
-21042016
Add to Cart
2016-04-21
Resignation of Director
Add to Cart
2011-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-03-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-08-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-08-14
Letter of the charge holder stating that the amount has been satisfied-14082018
Add to Cart
2018-07-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-07-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-07-31
Letter of the charge holder stating that the amount has been satisfied-31072018
Add to Cart
2018-07-31
Letter of the charge holder stating that the amount has been satisfied-31072018 1
Add to Cart
2018-07-08
Instrument(s) of creation or modification of charge;-08072018
Add to Cart
2015-01-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-08-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-03-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-10-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-07-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-06
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2022-06-03
Registration of resolution(s) and agreement(s)
Add to Cart
2022-03-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-07-08
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-12
Registration of resolution(s) and agreement(s)
Add to Cart
2019-04-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2018-09-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-05-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-07-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-09
Certificate of Registration for Modification of Mortgage-090115.PDF
Add to Cart
2014-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-10-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-24
Information by auditor to Registrar
Add to Cart
2014-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2013-08-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-08-02
Certificate of Registration of Mortgage-020813.PDF
Add to Cart
2013-06-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-19
Notice of situation or change of situation of registered office
Add to Cart
2012-07-19
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-04-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-03-11
Certificate of Registration for Modification of Mortgage-040311.PDF
Add to Cart
2010-12-15
Immunity Certificate under CLSS- 2010-151210.PDF
Add to Cart
2010-12-10
Application for grant of immunity certificate under CLSS 2010-101210.PDF
Add to Cart
2010-11-09
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-13
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-10-28
Certificate of Registration of Mortgage-261009.PDF
Add to Cart
2009-07-15
Certificate of Registration of Mortgage-150709.PDF
Add to Cart
2009-07-09
Registration of resolution(s) and agreement(s)
Add to Cart
2009-04-30
Certificate of Registration for Modification of Mortgage-300409.PDF
Add to Cart
2009-04-08
Certificate of Registration of Mortgage-080409.PDF
Add to Cart
2008-11-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-03
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-09-24
Statutory report
Add to Cart
2008-09-24
Statutory report
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-08-03
Resignation of Director
Add to Cart
2008-08-06
Certificate of commencement of buisness-060808.PDF
Add to Cart
2008-08-06
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2008-05-02
Certificate of Incorporation-020508.PDF
Add to Cart
2008-05-02
Application and declaration for incorporation of a company
Add to Cart
2008-05-02
Notice of situation or change of situation of registered office
Add to Cart
2008-05-02
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-20
Copy of MGT-8-03112022
Add to Cart
2022-11-20
List of share holders, debenture holders;-03112022
Add to Cart
2022-11-20
Optional Attachment-(1)-03112022
Add to Cart
2022-10-17
Optional Attachment-(2)-14102022
Add to Cart
2022-10-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102022
Add to Cart
2022-10-14
Details of comments of CAG if India-14102022
Add to Cart
2022-10-14
Optional Attachment-(1)-14102022
Add to Cart
2022-10-14
Supplementary or test audit report under section 143-14102022
Add to Cart
2022-10-12
Copy of resolution passed by the company-12102022
Add to Cart
2022-10-12
Copy of written consent given by auditor-12102022
Add to Cart
2022-06-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17062022
Add to Cart
2022-06-17
Optional Attachment-(1)-17062022
Add to Cart
2022-06-03
Copy of Board or Shareholders? resolution-03062022
Add to Cart
2022-06-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03062022
Add to Cart
2022-06-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03062022 1
Add to Cart
2022-06-03
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.-03062022
Add to Cart
2022-03-02
Copy of resolution passed by the company-02032022
Add to Cart
2022-03-02
Copy of written consent given by auditor-02032022
Add to Cart
2022-03-02
Optional Attachment-(1)-02032022
Add to Cart
2021-11-04
Copy of MGT-8-04112021
Add to Cart
2021-11-04
List of share holders, debenture holders;-04112021
Add to Cart
2021-10-07
Details of comments of CAG if India-07102021
Add to Cart
2021-10-07
Optional Attachment-(1)-07102021
Add to Cart
2021-10-07
Optional Attachment-(2)-07102021
Add to Cart
2021-10-07
Supplementary or test audit report under section 143-07102021
Add to Cart
2021-10-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07102021
Add to Cart
2021-07-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06072021
Add to Cart
2021-02-23
Copy of MGT-8-23022021
Add to Cart
2021-02-23
List of share holders, debenture holders;-23022021
Add to Cart
2021-02-13
Details of comments of CAG if India-12022021
Add to Cart
2021-02-13
Optional Attachment-(1)-12022021
Add to Cart
2021-02-13
Supplementary or test audit report under section 143-12022021
Add to Cart
2021-02-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12022021
Add to Cart
2020-11-25
-25112020
Add to Cart
2020-11-25
Copy of resolution passed by the company-25112020
Add to Cart
2020-11-25
Copy of written consent given by auditor-25112020
Add to Cart
2020-11-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112020
Add to Cart
2020-11-18
Optional Attachment-(1)-18112020
Add to Cart
2020-11-18
Optional Attachment-(2)-18112020
Add to Cart
2020-11-18
Optional Attachment-(3)-18112020
Add to Cart
2019-11-11
Copy of resolution passed by the company-11112019
Add to Cart
2019-11-11
Copy of written consent given by auditor-11112019
Add to Cart
2019-10-18
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Add to Cart
2019-10-08
Copy of MGT-8-08102019
Add to Cart
2019-10-08
List of share holders, debenture holders;-08102019
Add to Cart
2019-06-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062019
Add to Cart
2019-04-09
-09042019
Add to Cart
2019-04-09
Copy of resolution passed by the company-09042019
Add to Cart
2019-04-09
Copy of written consent given by auditor-09042019
Add to Cart
2019-02-21
Altered memorandum of association-21022019
Add to Cart
2019-02-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21022019
Add to Cart
2019-02-21
Optional Attachment-(1)-21022019
Add to Cart
2019-02-21
Optional Attachment-(2)-21022019
Add to Cart
2019-02-21
Optional Attachment-(4)-21022019
Add to Cart
2019-01-18
Approval letter for extension of AGM;-18012019
Add to Cart
2019-01-18
Copy of MGT-8-18012019
Add to Cart
2019-01-18
List of share holders, debenture holders;-18012019
Add to Cart
2019-01-18
Optional Attachment-(1)-18012019
Add to Cart
2019-01-15
Approval letter of extension of financial year of AGM-15012019
Add to Cart
2019-01-15
Details of comments of CAG if India-15012019
Add to Cart
2019-01-15
Supplementary or test audit report under section 143-15012019
Add to Cart
2019-01-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15012019
Add to Cart
2018-08-21
Copy of resolution passed by the company-21082018
Add to Cart
2018-08-21
Copy of written consent given by auditor-21082018
Add to Cart
2018-05-29
Copy of written consent given by auditor-29052018
Add to Cart
2017-12-22
Approval letter for extension of AGM;-22122017
Add to Cart
2017-12-22
Copy of MGT-8-22122017
Add to Cart
2017-12-22
List of share holders, debenture holders;-22122017
Add to Cart
2017-11-16
Approval letter of extension of financial year of AGM-16112017
Add to Cart
2017-11-16
Details of comments of CAG if India-16112017
Add to Cart
2017-11-16
Optional Attachment-(1)-16112017
Add to Cart
2017-11-16
Statement of the fact and reasons for not adopting financial statements in the annual general meeting (AGM)-16112017
Add to Cart
2017-11-16
Supplementary or test audit report under section 143-16112017
Add to Cart
2017-11-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112017
Add to Cart
2017-02-10
Approval letter for extension of AGM;-10022017
Add to Cart
2017-02-10
Approval letter of extension of financial year of AGM-10022017
Add to Cart
2017-02-10
Copy of MGT-8-10022017
Add to Cart
2017-02-10
Details of comments of CAG if India-10022017
Add to Cart
2017-02-10
List of share holders, debenture holders;-10022017
Add to Cart
2017-02-10
Optional Attachment-(1)-10022017
Add to Cart
2017-02-10
Optional Attachment-(2)-10022017
Add to Cart
2017-02-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10022017
Add to Cart
2015-10-09
Optional Attachment 1-091015.PDF
Add to Cart
2015-10-08
Copy of resolution-081015.PDF
Add to Cart
2015-10-08
Declaration of the appointee Director- in Form DIR-2-081015.PDF
Add to Cart
2015-10-08
Optional Attachment 1-081015.PDF
Add to Cart
2015-10-08
Optional Attachment 2-081015.PDF
Add to Cart
2015-07-30
Copy of Board Resolution-300715.PDF
Add to Cart
2015-07-30
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-300715.PDF
Add to Cart
2015-07-30
Optional Attachment 1-300715.PDF
Add to Cart
2015-07-30
Optional Attachment 2-300715.PDF
Add to Cart
2015-07-29
Copy of resolution-290715.PDF
Add to Cart
2015-07-29
Evidence of cessation-290715.PDF
Add to Cart
2015-07-29
Letter of Appointment-290715.PDF
Add to Cart
2015-07-29
Optional Attachment 1-290715.PDF
Add to Cart
2015-07-29
Optional Attachment 1-290715.PDF 1
Add to Cart
2015-07-29
Optional Attachment 2-290715.PDF
Add to Cart
2015-07-29
Optional Attachment 2-290715.PDF 1
Add to Cart
2015-07-29
Optional Attachment 3-290715.PDF
Add to Cart
2015-01-09
Certificate of Registration for Modification of Mortgage-090115.PDF
Add to Cart
2015-01-09
Instrument of creation or modification of charge-090115.PDF
Add to Cart
2015-01-09
Optional Attachment 1-090115.PDF
Add to Cart
2015-01-09
Optional Attachment 2-090115.PDF
Add to Cart
2014-10-28
Copy of Board Resolution-281014.PDF
Add to Cart
2014-10-28
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-281014.PDF
Add to Cart
2014-10-28
Copy of shareholder resolution-281014.PDF
Add to Cart
2014-10-28
Declaration of the appointee Director- in Form DIR-2-281014.PDF
Add to Cart
2014-10-28
Evidence of cessation-281014.PDF
Add to Cart
2014-10-28
Letter of Appointment-281014.PDF
Add to Cart
2014-10-28
Optional Attachment 1-281014.PDF
Add to Cart
2014-10-28
Optional Attachment 1-281014.PDF 1
Add to Cart
2014-10-28
Optional Attachment 2-281014.PDF
Add to Cart
2014-10-25
List of allottees-251014.PDF
Add to Cart
2014-10-25
Optional Attachment 1-251014.PDF
Add to Cart
2014-10-25
Resltn passed by the BOD-251014.PDF
Add to Cart
2014-10-24
Copy of resolution-241014.PDF
Add to Cart
2014-10-24
Declaration of the appointee Director- in Form DIR-2-241014.PDF
Add to Cart
2014-10-24
Letter of Appointment-241014.PDF
Add to Cart
2014-10-24
Optional Attachment 1-241014.PDF
Add to Cart
2014-10-24
Optional Attachment 1-241014.PDF 1
Add to Cart
2014-10-24
Optional Attachment 2-241014.PDF
Add to Cart
2014-10-24
Optional Attachment 2-241014.PDF 1
Add to Cart
2014-07-30
Copy of resolution-300714.PDF
Add to Cart
2014-02-25
Evidence of cessation-250214.PDF
Add to Cart
2013-10-18
Optional Attachment 1-181013.PDF
Add to Cart
2013-10-18
Optional Attachment 3-181013.PDF
Add to Cart
2013-08-27
Copy of resolution-270813.PDF
Add to Cart
2013-08-27
MoA - Memorandum of Association-270813.PDF
Add to Cart
2013-08-27
MoA - Memorandum of Association-270813.PDF 1
Add to Cart
2013-08-27
Optional Attachment 1-270813.PDF
Add to Cart
2013-08-27
Optional Attachment 1-270813.PDF 1
Add to Cart
2013-08-27
Optional Attachment 2-270813.PDF
Add to Cart
2013-08-02
Certificate of Registration of Mortgage-020813.PDF
Add to Cart
2013-08-02
Instrument of creation or modification of charge-020813.PDF
Add to Cart
2013-08-02
Optional Attachment 1-020813.PDF
Add to Cart
2013-08-02
Optional Attachment 2-020813.PDF
Add to Cart
2013-08-02
Optional Attachment 3-020813.PDF
Add to Cart
2013-08-02
Optional Attachment 4-020813.PDF
Add to Cart
2013-08-02
Optional Attachment 5-020813.PDF
Add to Cart
2013-08-02
Particulars of all Joint charge holders-020813.PDF
Add to Cart
2013-06-26
Evidence of cessation-260613.PDF
Add to Cart
2012-07-19
AoA - Articles of Association-190712.PDF
Add to Cart
2012-07-19
AoA - Articles of Association-190712.PDF 1
Add to Cart
2012-07-19
Copy of resolution-190712.PDF
Add to Cart
2012-07-19
MoA - Memorandum of Association-190712.PDF
Add to Cart
2012-07-19
MoA - Memorandum of Association-190712.PDF 1
Add to Cart
2012-07-19
Optional Attachment 1-190712.PDF
Add to Cart
2011-12-14
Evidence of cessation-141211.PDF
Add to Cart
2011-11-22
Optional Attachment 1-221111.PDF
Add to Cart
2011-08-29
List of allottees-290811.PDF
Add to Cart
2011-03-11
Certificate of Registration for Modification of Mortgage-040311.PDF
Add to Cart
2011-03-04
Instrument of creation or modification of charge-040311.PDF
Add to Cart
2011-03-04
Optional Attachment 1-040311.PDF
Add to Cart
2011-03-04
Optional Attachment 2-040311.PDF
Add to Cart
2011-03-04
Optional Attachment 3-040311.PDF
Add to Cart
2011-03-04
Optional Attachment 4-040311.PDF
Add to Cart
2010-12-20
Evidence of cessation-201210.PDF
Add to Cart
2010-12-20
Optional Attachment 1-201210.PDF
Add to Cart
2010-12-17
Evidence of cessation-171210.PDF
Add to Cart
2010-12-17
Optional Attachment 1-171210.PDF
Add to Cart
2010-12-17
Optional Attachment 1-171210.PDF 1
Add to Cart
2010-12-15
Immunity Certificate under CLSS- 2010-151210.PDF
Add to Cart
2010-11-09
AoA - Articles of Association-091110.PDF
Add to Cart
2010-11-09
Copy of resolution-091110.PDF
Add to Cart
2010-11-09
MoA - Memorandum of Association-091110.PDF
Add to Cart
2010-11-09
Optional Attachment 1-091110.PDF
Add to Cart
2010-10-13
AoA - Articles of Association-131010.PDF
Add to Cart
2010-10-13
MoA - Memorandum of Association-131010.PDF
Add to Cart
2010-09-01
Optional Attachment 1-010910.PDF
Add to Cart
2010-09-01
Optional Attachment 2-010910.PDF
Add to Cart
2010-09-01
Optional Attachment 3-010910.PDF
Add to Cart
2010-08-31
Evidence of cessation-310810.PDF
Add to Cart
2009-12-22
Evidence of cessation-221209.PDF
Add to Cart
2009-10-28
Certificate of Registration of Mortgage-261009.PDF
Add to Cart
2009-10-26
Instrument of creation or modification of charge-261009.PDF
Add to Cart
2009-07-15
Certificate of Registration of Mortgage-150709.PDF
Add to Cart
2009-07-14
Instrument of details of the charge-140709.PDF
Add to Cart
2009-07-14
Optional Attachment 1-140709.PDF
Add to Cart
2009-07-14
Optional Attachment 2-140709.PDF
Add to Cart
2009-07-14
Optional Attachment 3-140709.PDF
Add to Cart
2009-07-09
Copy of resolution-090709.PDF
Add to Cart
2009-07-09
Optional Attachment 1-090709.PDF
Add to Cart
2009-07-09
Optional Attachment 1-090709.PDF 1
Add to Cart
2009-04-30
Certificate of Registration for Modification of Mortgage-300409.PDF
Add to Cart
2009-04-25
Instrument of details of the charge-250409.PDF
Add to Cart
2009-04-08
Certificate of Registration of Mortgage-080409.PDF
Add to Cart
2009-04-06
Instrument of details of the charge-060409.PDF
Add to Cart
2009-04-06
Optional Attachment 1-060409.PDF
Add to Cart
2008-11-26
List of allottees-261108.PDF
Add to Cart
2008-10-03
AoA - Articles of Association-031008.PDF
Add to Cart
2008-10-03
AoA - Articles of Association-031008.PDF 1
Add to Cart
2008-10-03
Copy of resolution-031008.PDF
Add to Cart
2008-10-03
MoA - Memorandum of Association-031008.PDF
Add to Cart
2008-10-03
MoA - Memorandum of Association-031008.PDF 1
Add to Cart
2008-10-03
Optional Attachment 1-031008.PDF
Add to Cart
2008-09-24
Abstract of receipts and payments-240908.PDF
Add to Cart
2008-09-24
Abstract of receipts and payments-240908.PDF 1
Add to Cart
2008-09-24
Details of preliminary expenses-240908.PDF
Add to Cart
2008-09-24
Details of preliminary expenses-240908.PDF 1
Add to Cart
2008-09-24
Notice of Statutory meeting-240908.PDF
Add to Cart
2008-09-24
Notice of Statutory meeting-240908.PDF 1
Add to Cart
2008-09-24
Optional Attachment 1-240908.PDF
Add to Cart
2008-09-24
Optional Attachment 1-240908.PDF 1
Add to Cart
2008-09-24
Optional Attachment 2-240908.PDF
Add to Cart
2008-09-24
Optional Attachment 2-240908.PDF 1
Add to Cart
2008-08-06
Certified copy of statement-060808.PDF
Add to Cart
2008-08-06
Optional Attachment 1-060808.PDF
Add to Cart
2008-08-06
Optional Attachment 2-060808.PDF
Add to Cart
2008-08-02
Evidence of cessation-020808.PDF
Add to Cart
2008-05-02
Annexure of subscribers-020508.PDF
Add to Cart
2008-05-02
AoA - Articles of Association-020508.PDF
Add to Cart
2008-05-02
Copy of Board Resolution-020508.PDF
Add to Cart
2008-05-02
MoA - Memorandum of Association-020508.PDF
Add to Cart
2008-05-02
Optional Attachment 1-020508.PDF
Add to Cart
2008-05-02
Optional Attachment 2-020508.PDF
Add to Cart
2008-05-02
Others-020508.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-18
Annual Returns and Shareholder Information
Add to Cart
2022-10-15
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-05
Annual Returns and Shareholder Information
Add to Cart
2021-10-09
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-24
Annual Returns and Shareholder Information
Add to Cart
2021-02-13
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-18
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-08
Annual Returns and Shareholder Information
Add to Cart
2019-01-18
Annual Returns and Shareholder Information
Add to Cart
2019-01-15
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-22
Annual Returns and Shareholder Information
Add to Cart
2017-11-16
Company financials including balance sheet and profit & loss
Add to Cart
2017-02-10
Annual Returns and Shareholder Information
Add to Cart
2017-02-10
Form_AOC4-_VENATTU1234_20170210164207.pdf-10022017
Add to Cart
2016-02-17
document in respect of financial statement 24-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-29
Annual Returns and Shareholder Information
Add to Cart
2015-12-11
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-31
document in respect of balance sheet 25-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-31
document in respect of profit and loss account 25-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-28
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-01-27
document in respect of balance sheet 25-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-27
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
2013-11-14
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-28
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
2013-01-24
document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-24
document in respect of profit and loss account 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-15
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-15
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-09-17
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-03-30
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-12-29
document in respect of balance sheet 28-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-29
document in respect of profit and loss account 28-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-28
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-01-03
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-19
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-19
Frm23ACA-131110 for the FY ending on-310310.OCT
Add to Cart
2010-04-16
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-04-16
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-04-16
Frm23ACA-160410 for the FY ending on-310309.OCT
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 493 documents for ₹499 only

Download all 493 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 Fact- Rcf Building Products Limited

You will receive an alert whenever a document is filed by Fact- Rcf Building Products Limited.

Track this company
Top of page