You are here

Certificates

Date

Title

₨ 149 Each

2008-03-19
Certificate of Incorporation-190308.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-05
Optional Attachment-(1)-05122022
Add to Cart
2022-05-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24052022
Add to Cart
2022-05-24
Evidence of cessation;-24052022
Add to Cart
2022-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-05-24
Notice of resignation;-24052022
Add to Cart
2022-05-24
Optional Attachment-(1)-24052022
Add to Cart
2022-05-24
Optional Attachment-(2)-24052022
Add to Cart
2022-05-24
Optional Attachment-(3)-24052022
Add to Cart
2011-03-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-11
Resignation .pdf - 1 (375033097)
Add to Cart
2010-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-22
Abha Bansal.pdf - 3 (375033138)
Add to Cart
2008-05-22
Basant Bansal.pdf - 2 (375033138)
Add to Cart
2008-05-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-22
Roop Kumar.pdf - 1 (375033138)
Add to Cart
2008-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-24
Return of deposits
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-06-17
Form CFSS-2020-17062021_signed
Add to Cart
2020-12-28
Return of deposits
Add to Cart
2020-08-10
Return of deposits
Add to Cart
2019-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-29
Return of deposits
Add to Cart
2018-03-19
Consent Letter NOC.pdf - 3 (332357079)
Add to Cart
2018-03-19
Electricity Bill.pdf - 2 (332357079)
Add to Cart
2018-03-19
Notice of situation or change of situation of registered office
Add to Cart
2018-03-19
Rent Agreement.pdf - 1 (332357079)
Add to Cart
2017-04-20
Appointment latter.pdf - 1 (332357124)
Add to Cart
2017-04-20
consent latter.pdf - 2 (332357124)
Add to Cart
2017-04-20
CTC.pdf - 3 (332357124)
Add to Cart
2017-04-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-06-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-28
RESOLUTION.pdf - 1 (375033199)
Add to Cart
2014-03-05
APP LETTER FOR FORM23B.pdf - 1 (375033206)
Add to Cart
2014-03-05
Information by auditor to Registrar
Add to Cart
2012-05-31
Board Resolution-Resignation-Yogesh Gupta.pdf - 2 (375033213)
Add to Cart
2012-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-31
Resignation-Yogesh Gupta.pdf - 1 (375033213)
Add to Cart
2011-01-06
Notice of situation or change of situation of registered office
Add to Cart
2010-12-15
Notice of situation or change of situation of registered office
Add to Cart
2010-02-22
Notice of situation or change of situation of registered office
Add to Cart
2010-01-05
Information by auditor to Registrar
Add to Cart
2010-01-05
FRENCH.pdf - 1 (375033233)
Add to Cart
2009-04-01
Notice of situation or change of situation of registered office
Add to Cart
2008-12-06
Information by auditor to Registrar
Add to Cart
2008-12-06
Information by auditor to Registrar
Add to Cart
2008-12-06
french.pdf - 1 (375033257)
Add to Cart
2008-12-06
french.pdf - 1 (375033263)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2008-03-19
Certificate of Incorporation-190308.PDF
Add to Cart
2008-02-29
Application and declaration for incorporation of a company
Add to Cart
2008-02-29
Notice of situation or change of situation of registered office
Add to Cart
2008-02-29
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-23
List of share holders, debenture holders;-22112022
Add to Cart
2022-11-23
Optional Attachment-(1)-22112022
Add to Cart
2022-11-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11112022
Add to Cart
2022-11-16
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-11112022
Add to Cart
2022-11-16
Directors report as per section 134(3)-11112022
Add to Cart
2022-01-31
Approval letter for extension of AGM;-31012022
Add to Cart
2022-01-31
Approval letter of extension of financial year or AGM-31012022
Add to Cart
2022-01-31
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31012022
Add to Cart
2022-01-31
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31012022
Add to Cart
2022-01-31
Directors report as per section 134(3)-31012022
Add to Cart
2022-01-31
List of share holders, debenture holders;-31012022
Add to Cart
2021-02-11
Approval letter for extension of AGM;-11022021
Add to Cart
2021-02-11
Approval letter of extension of financial year or AGM-11022021
Add to Cart
2021-02-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11022021
Add to Cart
2021-02-11
Directors report as per section 134(3)-11022021
Add to Cart
2021-02-11
List of share holders, debenture holders;-11022021
Add to Cart
2019-12-30
List of share holders, debenture holders;-30122019
Add to Cart
2019-11-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Add to Cart
2019-11-30
Directors report as per section 134(3)-30112019
Add to Cart
2019-10-13
Copy of resolution passed by the company-11102019
Add to Cart
2019-10-13
Copy of the intimation sent by company-11102019
Add to Cart
2019-10-13
Copy of written consent given by auditor-11102019
Add to Cart
2018-12-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122018
Add to Cart
2018-12-21
Directors report as per section 134(3)-21122018
Add to Cart
2018-12-21
List of share holders, debenture holders;-21122018
Add to Cart
2018-04-17
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17042018
Add to Cart
2018-04-17
Directors report as per section 134(3)-17042018
Add to Cart
2018-04-17
List of share holders, debenture holders;-17042018
Add to Cart
2018-03-19
Copies of the utility bills as mentioned above (not older than two months)-19032018
Add to Cart
2018-03-19
Copy of board resolution authorizing giving of notice-19032018
Add to Cart
2018-03-19
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19032018
Add to Cart
2017-04-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28042017
Add to Cart
2017-04-28
Directors report as per section 134(3)-28042017
Add to Cart
2017-04-28
List of share holders, debenture holders;-28042017
Add to Cart
2017-04-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25042017
Add to Cart
2017-04-25
Directors report as per section 134(3)-25042017
Add to Cart
2017-04-25
List of share holders, debenture holders;-25042017
Add to Cart
2017-04-20
Copy of resolution passed by the company-20042017
Add to Cart
2017-04-20
Copy of the intimation sent by company-20042017
Add to Cart
2017-04-20
Copy of written consent given by auditor-20042017
Add to Cart
2017-04-19
Annual return as per schedule V of the Companies Act,1956-19042017
Add to Cart
2017-02-02
Annual return as per schedule V of the Companies Act,1956-02022017
Add to Cart
2017-01-31
Annual return as per schedule V of the Companies Act,1956-31012017
Add to Cart
2015-06-28
Copy of resolution-280615.PDF
Add to Cart
2012-04-13
Evidence of cessation-130412.PDF
Add to Cart
2012-04-13
Optional Attachment 1-130412.PDF
Add to Cart
2011-03-11
Evidence of cessation-110311.PDF
Add to Cart
2008-12-06
Copy of intimation received-061208.PDF
Add to Cart
2008-12-06
Copy of intimation received-061208.PDF 1
Add to Cart
2008-05-22
Evidence of cessation-220508.PDF
Add to Cart
2008-05-22
Optional Attachment 1-220508.PDF
Add to Cart
2008-03-19
AoA - Articles of Association-190308.PDF
Add to Cart
2008-03-19
Others-190308.PDF
Add to Cart
2008-02-29
AoA - Articles of Association-290208.PDF
Add to Cart
2008-02-29
MoA - Memorandum of Association-290208.PDF
Add to Cart
2008-02-29
Others-290208.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-23
Annual Returns and Shareholder Information
Add to Cart
2022-11-16
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-31
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-31
Annual Returns and Shareholder Information
Add to Cart
2021-03-06
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-12
Annual Returns and Shareholder Information
Add to Cart
2019-12-31
Annual Returns and Shareholder Information
Add to Cart
2019-12-15
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-21
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-21
Annual Returns and Shareholder Information
Add to Cart
2018-04-17
Annual Report.pdf - 1 (332357490)
Add to Cart
2018-04-17
Board Report 2017.pdf - 2 (332357490)
Add to Cart
2018-04-17
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-17
Annual Returns and Shareholder Information
Add to Cart
2018-04-17
List of Share Holders 2017.pdf - 1 (332357489)
Add to Cart
2017-04-28
Annual Report_15-16.pdf - 1 (332357533)
Add to Cart
2017-04-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-04-28
Annual Returns and Shareholder Information
Add to Cart
2017-04-28
French Director Report 2016.pdf - 2 (332357533)
Add to Cart
2017-04-28
French List of Shareholder 2016.pdf - 1 (332357536)
Add to Cart
2017-04-25
Annual Report.pdf - 1 (332357527)
Add to Cart
2017-04-25
Directors ReportMGT-9.pdf - 2 (332357527)
Add to Cart
2017-04-25
Company financials including balance sheet and profit & loss
Add to Cart
2017-04-25
Annual Returns and Shareholder Information
Add to Cart
2017-04-25
List_of_ShareHolder-2015.pdf - 1 (332357530)
Add to Cart
2017-04-19
Annual Return 2014-Frech Buildmart.pdf - 1 (332357524)
Add to Cart
2017-04-19
Annual Returns and Shareholder Information
Add to Cart
2017-02-02
Annual Return-31.03.2013 French Buildmart.pdf - 1 (332357521)
Add to Cart
2017-02-02
Annual Returns and Shareholder Information
Add to Cart
2017-01-31
Annual Return-31.03.2012 French Buildmart.pdf - 1 (332357517)
Add to Cart
2017-01-31
Annual Returns and Shareholder Information
Add to Cart
2014-03-25
Annual Report_2012.pdf - 1 (375033504)
Add to Cart
2014-03-25
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2014-03-03
Balance Sheet 31.03.2011.pdf - 1 (375033506)
Add to Cart
2014-03-03
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2014-03-03
notice and dir report-31.03.2011.pdf - 2 (375033506)
Add to Cart
2013-12-05
annual return-31.03.2011.pdf - 1 (375033509)
Add to Cart
2013-12-05
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-02-15
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-02-15
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-02-15
French Annual Return.pdf - 1 (375033515)
Add to Cart
2011-02-15
French Notice DR.pdf - 2 (375033513)
Add to Cart
2011-02-15
French.pdf - 1 (375033513)
Add to Cart
2009-11-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-26
french Annual return.pdf - 1 (375033518)
Add to Cart
2009-11-13
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-13
French 08-09.pdf - 1 (375033521)
Add to Cart
2009-11-13
French Notice DR.pdf - 2 (375033521)
Add to Cart
2009-03-21
fench.pdf - 1 (375033523)
Add to Cart
2009-03-21
Balance Sheet & Associated Schedules
Add to Cart
2009-03-21
French Notice DR.pdf - 2 (375033523)
Add to Cart
2009-02-01
Annual Returns and Shareholder Information
Add to Cart
2009-02-01
french.pdf - 1 (375033528)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 169 documents for ₹499 only

Download all 169 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 French Buildmart Private Limited

You will receive an alert whenever a document is filed by French Buildmart Private Limited.

Track this company
Top of page