You are here

Certificates

Date

Title

₨ 149 Each

2018-06-28
CERTIFICATE OF SATISFACTION OF CHARGE-20180628
Add to Cart
2014-11-10
Certificate of Registration of Mortgage-101114
Add to Cart
0000-00-00
Certificate of Incorporation-200312
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2018-06-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-06-27
Letter of the charge holder stating that the amount has been satisfied-27062018
Add to Cart
2014-11-10
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2014-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-20
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-06
Information by auditor to Registrar
Add to Cart
2013-05-30
Information by auditor to Registrar
Add to Cart
2012-07-23
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-12-11
-121214
Add to Cart
2014-11-28
Notice of resignation by the auditor
Add to Cart
2014-11-10
-111114
Add to Cart
2014-09-27
Resignation of Director
Add to Cart
2012-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-03-20
Notice of situation or change of situation of registered office
Add to Cart
2012-03-20
Application and declaration for incorporation of a company
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-11-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017
Add to Cart
2017-11-30
Directors report as per section 134(3)-29112017 1
Add to Cart
2017-11-30
Directors report as per section 134(3)-29112017
Add to Cart
2017-11-29
List of share holders, debenture holders;-29112017
Add to Cart
2014-11-28
Resignation Letter-281114
Add to Cart
2014-11-10
Optional Attachment 3-101114
Add to Cart
2014-11-10
Instrument of creation or modification of charge-101114
Add to Cart
2014-11-10
Optional Attachment 1-101114
Add to Cart
2014-11-05
Copy of resolution-051114
Add to Cart
2014-10-21
Optional Attachment 1-211014
Add to Cart
2014-10-21
Declaration of the appointee Director, in Form DIR-2-211014
Add to Cart
2014-10-13
Copy of resolution-131014
Add to Cart
2014-09-27
Interest in other entities-270914
Add to Cart
2014-09-27
Declaration of the appointee Director, in Form DIR-2-270914
Add to Cart
2014-09-27
Evidence of cessation-270914
Add to Cart
2014-09-27
Letter of Appointment-270914
Add to Cart
2014-09-24
Copy of resolution-240914
Add to Cart
2014-09-20
Copy of resolution-200914
Add to Cart
2014-05-31
Copy of resolution-310514
Add to Cart
2014-05-31
Optional Attachment 1-310514
Add to Cart
2014-02-20
Copy of resolution-200214
Add to Cart
2014-02-20
Optional Attachment 3-200214
Add to Cart
2014-02-20
Optional Attachment 2-200214
Add to Cart
2014-02-20
Optional Attachment 1-200214
Add to Cart
2012-03-20
MoA - Memorandum of Association-200312
Add to Cart
2012-03-20
No Objection Certificate in case there is a change in promot ers-200312
Add to Cart
2012-03-20
AoA - Articles of Association-200312
Add to Cart
2012-03-13
Optional Attachment 1-130312
Add to Cart
2012-03-13
Copy of Board resolution of the existing company/foreign hol ding company as a proof of no objection-130312
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-200312
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-200312
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-12-07
Annual Returns and Shareholder Information
Add to Cart
2017-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-25
Annual Returns and Shareholder Information
Add to Cart
2015-11-23
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-25
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-10-21
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-19
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-11-22
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-22
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 67 documents for ₹499 only

Download all 67 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 Green Realhome Developers Private Limited

You will receive an alert whenever a document is filed by Green Realhome Developers Private Limited.

Track this company
Top of page