You are here

Certificates

Date

Title

₨ 149 Each

2022-06-24
CERTIFICATE OF REGISTRATION OF CHARGE-20220624
Add to Cart
2022-03-15
CERTIFICATE OF REGISTRATION OF CHARGE-20220315
Add to Cart
2022-03-11
CERTIFICATE OF REGISTRATION OF CHARGE-20220311
Add to Cart
2022-03-11
CERTIFICATE OF REGISTRATION OF CHARGE-20220311 1
Add to Cart
2021-07-02
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210702
Add to Cart
2021-04-22
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210422
Add to Cart
2020-11-03
CERTIFICATE OF REGISTRATION OF CHARGE-20201103
Add to Cart
2020-10-09
CERTIFICATE OF REGISTRATION OF CHARGE-20201009
Add to Cart
2020-08-05
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200805
Add to Cart
2020-07-18
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200718
Add to Cart
2019-12-04
CERTIFICATE OF REGISTRATION OF CHARGE-20191204
Add to Cart
2019-11-10
CERTIFICATE OF REGISTRATION OF CHARGE-20191108
Add to Cart
2019-11-10
CERTIFICATE OF REGISTRATION OF CHARGE-20191108 1
Add to Cart
2019-10-12
CERTIFICATE OF REGISTRATION OF CHARGE-20191012
Add to Cart
2019-10-12
CERTIFICATE OF REGISTRATION OF CHARGE-20191012 1
Add to Cart
2019-01-30
CERTIFICATE OF REGISTRATION OF CHARGE-20190130
Add to Cart
2018-05-02
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180502
Add to Cart
2017-12-22
CERTIFICATE OF REGISTRATION OF CHARGE-20171222
Add to Cart
2017-04-07
CERTIFICATE OF SATISFACTION OF CHARGE-20170407
Add to Cart
2015-07-23
Certificate of Registration for Modification of Mortgage-230715
Add to Cart
2015-07-23
Certificate of Registration for Modification of Mortgage-230715.PDF
Add to Cart
2015-06-13
Memorandum of satisfaction of Charge-130615
Add to Cart
2015-06-13
Memorandum of satisfaction of Charge-130615.PDF
Add to Cart
2015-06-02
Certificate of Registration of Mortgage-020615
Add to Cart
2015-06-02
Certificate of Registration of Mortgage-020615.PDF
Add to Cart
2013-11-08
Memorandum of satisfaction of Charge-081113
Add to Cart
2013-11-08
Memorandum of satisfaction of Charge-081113.PDF
Add to Cart
2013-08-02
Certificate of Registration for Modification of Mortgage-020813
Add to Cart
2013-08-02
Certificate of Registration for Modification of Mortgage-020813.PDF
Add to Cart
2013-05-28
Certificate of Registration of Mortgage-280513
Add to Cart
2013-05-28
Certificate of Registration of Mortgage-280513.PDF
Add to Cart
2012-10-25
Certificate of Registration of Mortgage-251012
Add to Cart
2012-10-25
Certificate of Registration of Mortgage-251012.PDF
Add to Cart
2012-01-11
Certificate of Incorporation-110112.PDF
Add to Cart
2012-01-06
Certificate of Incorporation-110112
Add to Cart
0000-00-00
Certificate of Incorporation-110112
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19102022
Add to Cart
2022-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-19
Optional Attachment-(1)-19102022
Add to Cart
2022-10-19
Optional Attachment-(2)-19102022
Add to Cart
2022-10-19
Optional Attachment-(3)-19102022
Add to Cart
2022-09-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21092022
Add to Cart
2022-09-21
Evidence of cessation;-21092022
Add to Cart
2022-09-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-21
Optional Attachment-(1)-21092022
Add to Cart
2022-09-21
Optional Attachment-(3)-21092022
Add to Cart
2021-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-24
Optional Attachment-(1)-24112021
Add to Cart
2021-11-24
Optional Attachment-(1)-24112021 1
Add to Cart
2021-08-09
CTC_Appointment of Sumit as AD_HREPL - 1.pdf - 2 (1033611410)
Add to Cart
2021-08-09
CTC_Appointment of Sumit as WTD - 1.pdf - 2 (1033611419)
Add to Cart
2021-08-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09082021
Add to Cart
2021-08-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09082021 1
Add to Cart
2021-08-09
DIR-2_Sumit_HREPL.pdf - 1 (1033611410)
Add to Cart
2021-08-09
DIR-2_Sumit_HREPL.pdf - 1 (1033611419)
Add to Cart
2021-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-09
Optional Attachment-(1)-09082021
Add to Cart
2021-08-09
Optional Attachment-(1)-09082021 1
Add to Cart
2021-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-17
CTC_Resignation of Kapil in HREPL - Signed.pdf - 1 (1013933822)
Add to Cart
2021-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-17
Resignation Letter HREPL Kapil.pdf - 2 (1013933822)
Add to Cart
2021-02-16
Evidence of cessation;-16022021
Add to Cart
2021-02-16
Notice of resignation;-16022021
Add to Cart
2020-12-26
Declaration by first director-26122020
Add to Cart
2020-12-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26122020
Add to Cart
2020-12-26
DIR-2_Consent to act as DIirecotr_NC_compressed.pdf - 2 (1004756561)
Add to Cart
2020-12-26
DIR-8_Intimation by Director_NC_compressed.pdf - 1 (1004756561)
Add to Cart
2020-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-26
Interest in other entities;-26122020
Add to Cart
2020-12-26
MBP-1_Interest of Director_NC_compressed.pdf - 3 (1004756561)
Add to Cart
2019-12-07
Board Resolution_Appointment of Shom.pdf - 1 (897296401)
Add to Cart
2019-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-06
Optional Attachment-(1)-06122019
Add to Cart
2019-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-13
Board Resolution_Appointment of CFO.pdf - 2 (897296389)
Add to Cart
2019-09-13
Board Resolution_Appointment of Prashant as CS.pdf - 2 (897296371)
Add to Cart
2019-09-13
Consent Letter_Appointment of CFO.pdf - 1 (897296389)
Add to Cart
2019-09-13
Consent Letter_Appointment of CS.pdf - 1 (897296371)
Add to Cart
2019-09-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-13
Optional Attachment-(1)-13092019
Add to Cart
2019-09-13
Optional Attachment-(1)-13092019 1
Add to Cart
2019-09-13
Optional Attachment-(2)-13092019
Add to Cart
2019-09-13
Optional Attachment-(2)-13092019 1
Add to Cart
2019-09-12
Acknowledgement of Resignation Letters.pdf - 1 (897296330)
Add to Cart
2019-09-12
Evidence of cessation;-12092019
Add to Cart
2019-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-12
Optional Attachment-(1)-12092019
Add to Cart
2019-09-12
Optional Attachment-(2)-12092019
Add to Cart
2019-09-12
Resignation Letter_CFO.pdf - 2 (897296330)
Add to Cart
2019-09-12
Resignation Letter_CS.pdf - 3 (897296330)
Add to Cart
2018-10-27
Board Resolution_Appointment of VK.pdf - 3 (390113757)
Add to Cart
2018-10-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102018
Add to Cart
2018-10-27
DIR-2_Consent Letter.pdf - 1 (390113757)
Add to Cart
2018-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-27
Interest in other entities;-26102018
Add to Cart
2018-10-27
Interest in other entities_Venugopal.pdf - 2 (390113757)
Add to Cart
2018-10-27
Optional Attachment-(1)-26102018
Add to Cart
2018-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-06
Board Resolution_Appointment of Shom Hinduja.pdf - 3 (269608977)
Add to Cart
2018-02-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06022018
Add to Cart
2018-02-06
DIR-2_Consent to act as a Director.pdf - 1 (269608977)
Add to Cart
2018-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-06
Interest in other entities;-06022018
Add to Cart
2018-02-06
Interest in other entities_Shom.pdf - 2 (269608977)
Add to Cart
2018-02-06
Optional Attachment-(1)-06022018
Add to Cart
2017-12-08
Board Resolution_Appointment of WTD.pdf - 1 (269609065)
Add to Cart
2017-12-08
Consent Letter_WTD.pdf - 2 (269609065)
Add to Cart
2017-12-08
Details of Other Directorship.pdf - 3 (269609065)
Add to Cart
2017-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-08
Letter of appointment;-08122017
Add to Cart
2017-12-08
Optional Attachment-(1)-08122017
Add to Cart
2017-12-08
Optional Attachment-(2)-08122017
Add to Cart
2017-12-06
Board Resolution_Appointment of CFO.pdf - 1 (269609061)
Add to Cart
2017-12-06
Consent Letter_HIten Dedhia.pdf - 2 (269609061)
Add to Cart
2017-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-06
Letter of appointment;-06122017
Add to Cart
2017-12-06
Optional Attachment-(1)-06122017
Add to Cart
2017-12-04
BR_Appointmetn of CS.pdf - 2 (269609055)
Add to Cart
2017-12-04
Consent Letter.pdf - 1 (269609055)
Add to Cart
2017-12-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-29
Letter of appointment;-29112017
Add to Cart
2017-11-29
Optional Attachment-(1)-29112017
Add to Cart
2017-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-12
Evidence of cessation;-12062017
Add to Cart
2017-06-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-12
Resignation_Manoj_.pdf - 1 (269609049)
Add to Cart
2017-01-23
Ashish Bandhu _ Resignation Letter_FSEPL.pdf - 2 (269609048)
Add to Cart
2017-01-23
Evidence of Cessation.pdf - 1 (269609048)
Add to Cart
2017-01-23
Evidence of cessation;-23012017
Add to Cart
2017-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-23
Notice of resignation;-23012017
Add to Cart
2017-01-19
Acknowledgement received from company-19012017
Add to Cart
2017-01-19
Acknowledgement.pdf - 3 (269609044)
Add to Cart
2017-01-19
Ashish Bandhu _ Resignation Letter_FSEPL.pdf - 1 (269609044)
Add to Cart
2017-01-19
Resignation of Director
Add to Cart
2017-01-19
Notice of resignation filed with the company-19012017
Add to Cart
2017-01-19
Proof of dispatch-19012017
Add to Cart
2017-01-19
Proof of Dispatch.pdf - 2 (269609044)
Add to Cart
2016-12-13
Acknowledgement received from company-13122016
Add to Cart
2016-12-13
Resignation of Director
Add to Cart
2016-12-13
FSEPL_Ack of Resignation Letter.pdf - 2 (192074730)
Add to Cart
2016-12-13
FSEPL_Ack of Resignation Letter.pdf - 3 (192074730)
Add to Cart
2016-12-13
Notice of resignation filed with the company-13122016
Add to Cart
2016-12-13
Proof of dispatch-13122016
Add to Cart
2016-12-13
Resignation Letter of Thierry.pdf - 1 (192074730)
Add to Cart
2016-12-07
Evidence of cessation;-07122016
Add to Cart
2016-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-07
FSEPL_Ack of Resignation Letter.pdf - 1 (192074778)
Add to Cart
2016-12-07
Notice of resignation;-07122016
Add to Cart
2016-12-07
Resignation Letter of Thierry.pdf - 2 (192074778)
Add to Cart
2016-12-02
DIR-2_FSEPL.pdf - 2 (192074809)
Add to Cart
2016-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-02
FSEPL Appoinment Additional Directors.pdf - 1 (192074809)
Add to Cart
2016-12-02
Raman Gopal _Entities signed.pdf - 3 (192074809)
Add to Cart
2016-12-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01122016
Add to Cart
2016-12-01
Interest in other entities;-01122016
Add to Cart
2016-12-01
Letter of appointment;-01122016
Add to Cart
2016-10-04
Evidence of cessation;-04102016
Add to Cart
2016-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-04
FSEPL Resolution.pdf - 1 (192074887)
Add to Cart
2016-10-04
FSEPL-Resignation Dr Raju.pdf - 2 (192074887)
Add to Cart
2016-10-04
Notice of resignation;-04102016
Add to Cart
2016-07-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-19
minute-FSEPL.pdf - 1 (188860277)
Add to Cart
2016-07-19
Optional Attachment-(1)-19072016
Add to Cart
2016-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-07
minutes- Saaras.pdf - 1 (188860647)
Add to Cart
2016-07-07
Optional Attachment-(1)-07072016
Add to Cart
2016-05-09
Acknowledgement received from company-09052016
Add to Cart
2016-05-09
BR_FSEPL FINAL 1.pdf - 2 (188860799)
Add to Cart
2016-05-09
CHALLAN DIR-12-DIRECTOR RESIGN FSEPL.pdf - 3 (188860799)
Add to Cart
2016-05-09
Resignation of Director
Add to Cart
2016-05-09
Notice of resignation filed with the company-09052016
Add to Cart
2016-05-09
Proof of dispatch-09052016
Add to Cart
2016-05-09
RESIGNATION LETTER_Pratap Raju 1.pdf - 1 (188860799)
Add to Cart
2016-05-06
Board Resolution_FSEPL.pdf - 1 (188860960)
Add to Cart
2016-05-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-06
Letter of appointment;-06052016
Add to Cart
2016-05-04
Address Proff_Ashish Bandhu.pdf - 6 (188861156)
Add to Cart
2016-05-04
APPOINTMENT LETTER_FSEPL.pdf - 2 (188861156)
Add to Cart
2016-05-04
BR_FSEPL FINAL 1.pdf - 1 (188861156)
Add to Cart
2016-05-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04052016
Add to Cart
2016-05-04
DIR-2_Ashish Bandhu.pdf - 3 (188861156)
Add to Cart
2016-05-04
Evidence of cessation;-04052016
Add to Cart
2016-05-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-04
Letter of appointment;-04052016
Add to Cart
2016-05-04
Notice of resignation;-04052016
Add to Cart
2016-05-04
Optional Attachment-(1)-04052016
Add to Cart
2016-05-04
Optional Attachment-(2)-04052016
Add to Cart
2016-05-04
PAN card_Ashish Bandhu 1.pdf - 5 (188861156)
Add to Cart
2016-05-04
RESIGNATION LETTER_Pratap Raju 1.pdf - 4 (188861156)
Add to Cart
2016-04-09
Evidence of cessation;-09042016
Add to Cart
2016-04-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-09
FSEPL - CA - Board Resignation Acceptance - John Smith - 21 Dec 2015.pdf - 1 (188861401)
Add to Cart
2016-04-09
J.Smith resignation letter FSEPL.pdf - 2 (188861401)
Add to Cart
2016-04-09
Notice of resignation;-09042016
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-05-12
Letter of the charge holder stating that the amount has been satisfied-12052022
Add to Cart
2022-03-23
Instrument(s) of creation or modification of charge;-11032022
Add to Cart
2022-03-23
Instrument(s) of creation or modification of charge;-11032022 1
Add to Cart
2022-03-23
Instrument(s) of creation or modification of charge;-11032022 2
Add to Cart
2022-03-23
Optional Attachment-(1)-11032022 1
Add to Cart
2022-03-23
Optional Attachment-(1)-11032022 2
Add to Cart
2022-03-23
Optional Attachment-(2)-11032022 2
Add to Cart
2022-03-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-03-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-03-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-03-11
Optional Attachment-(1)-11032022
Add to Cart
2022-03-11
Optional Attachment-(2)-11032022
Add to Cart
2022-03-11
Optional Attachment-(2)-11032022 1
Add to Cart
2021-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-08
Pledge Agreement_compressed.pdf - 1 (1023648430)
Add to Cart
2021-07-08
PMR-10236841.pdf - 2 (1023648430)
Add to Cart
2021-07-01
Instrument(s) of creation or modification of charge;-01072021
Add to Cart
2021-07-01
Optional Attachment-(1)-01072021
Add to Cart
2021-05-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-05-13
Letter of the charge holder stating that the amount has been satisfied-13052021
Add to Cart
2021-05-13
NDC.pdf - 1 (1013934120)
Add to Cart
2021-04-22
Annexure W.pdf - 1 (1013934107)
Add to Cart
2021-04-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-04-22
PMR.pdf - 2 (1013934107)
Add to Cart
2021-04-21
Instrument(s) of creation or modification of charge;-21042021
Add to Cart
2021-04-21
Optional Attachment-(1)-21042021
Add to Cart
2020-11-03
Annexure W.pdf - 2 (994908457)
Add to Cart
2020-11-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-11-03
Instrument(s) of creation or modification of charge;-03112020
Add to Cart
2020-11-03
Optional Attachment-(1)-03112020
Add to Cart
2020-11-03
Optional Attachment-(2)-03112020
Add to Cart
2020-11-03
Pledge Agreement.pdf - 3 (994908457)
Add to Cart
2020-11-03
PMR.pdf - 1 (994908457)
Add to Cart
2020-10-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-09
Instrument(s) of creation or modification of charge;-09102020
Add to Cart
2020-10-09
Pledge Agreement_compressed.pdf - 1 (981659590)
Add to Cart
2020-08-05
Annexure I HREPL signed.pdf - 1 (965062223)
Add to Cart
2020-08-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-08-05
Instrument(s) of creation or modification of charge;-05082020
Add to Cart
2019-12-04
Annexure W HREPL for RSPL Shares.pdf - 2 (1035116914)
Add to Cart
2019-12-04
AXIS BANK_PMR Report_RSPL.pdf - 1 (1035116914)
Add to Cart
2019-12-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-12-04
Instrument(s) of creation or modification of charge;-04122019
Add to Cart
2019-12-04
Optional Attachment-(1)-04122019
Add to Cart
2019-12-04
Optional Attachment-(2)-04122019
Add to Cart
2019-12-04
RSPL_Custody Letter.pdf - 3 (1035116914)
Add to Cart
2019-11-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-11-11
Letter of the charge holder stating that the amount has been satisfied-11112019
Add to Cart
2019-11-11
No Dues Certificate Yes Bank.pdf - 2 (1035116922)
Add to Cart
2019-11-11
No Dues CertificateVISTRA ITCL.pdf - 1 (1035116922)
Add to Cart
2019-11-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-11-10
No Dues Certificate_KIDF.pdf - 2 (1035116936)
Add to Cart
2019-11-10
No Dues Certificate_Security Trustee_Revised.pdf - 3 (1035116936)
Add to Cart
2019-11-10
No Dues Certificate_Yes Bank.pdf - 1 (1035116936)
Add to Cart
2019-11-10
Pledge Agreement.pdf - 1 (1035116927)
Add to Cart
2019-11-10
Unattested Deed of Pledge.pdf - 1 (1035116930)
Add to Cart
2019-11-08
Instrument(s) of creation or modification of charge;-08112019
Add to Cart
2019-11-08
Instrument(s) of creation or modification of charge;-08112019 1
Add to Cart
2019-11-08
Letter of the charge holder stating that the amount has been satisfied-08112019
Add to Cart
2019-10-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-10-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-10-12
HREPL Deed of Hypothecation.pdf - 1 (897297453)
Add to Cart
2019-10-12
HREPL FOR SEPL.pdf - 1 (897297461)
Add to Cart
2019-10-07
Instrument(s) of creation or modification of charge;-07102019
Add to Cart
2019-10-07
Instrument(s) of creation or modification of charge;-07102019 1
Add to Cart
2019-01-30
Facility Letter RSPL.pdf - 2 (508828941)
Add to Cart
2019-01-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-30
Instrument(s) of creation or modification of charge;-30012019
Add to Cart
2019-01-30
Optional Attachment-(1)-30012019
Add to Cart
2019-01-30
Optional Attachment-(2)-30012019
Add to Cart
2019-01-30
PMR confirmation report.pdf - 3 (508828941)
Add to Cart
2019-01-30
Unattested Deed of Pledge signed dated.pdf - 1 (508828941)
Add to Cart
2017-12-22
Annexure - 1_Short Particulars of Property.pdf - 2 (269609304)
Add to Cart
2017-12-22
Deed of Hypothecation-23-10-2017 _opt.pdf - 1 (269609304)
Add to Cart
2017-12-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-22
FSEPL_Credit Facility Letter_Signed-opt.pdf - 3 (269609304)
Add to Cart
2017-12-22
Instrument(s) of creation or modification of charge;-22122017
Add to Cart
2017-12-22
Optional Attachment-(1)-22122017
Add to Cart
2017-12-22
Optional Attachment-(2)-22122017
Add to Cart
2017-04-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-04-07
Letter of the charge holder stating that the amount has been satisfied-07042017
Add to Cart
2017-04-07
NOC_Milestone_FSEPL.pdf - 1 (269609290)
Add to Cart
2015-07-23
Declaration by Mr. Pramod Raju.pdf - 2 (897296604)
Add to Cart
2015-07-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-23
Memorandum of Entry - FSEPL.pdf - 1 (897296604)
Add to Cart
2015-06-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-06-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-06-13
IREDA - FSEPL- No Due Certificates - 03 June 2015.pdf - 1 (897296596)
Add to Cart
2015-06-03
Facility Agreement.pdf - 3 (897296629)
Add to Cart
2015-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-03
FSEPL - Deed of Hypothecation signed.pdf - 1 (897296629)
Add to Cart
2015-06-03
L&T - FSEPL - P001 - Sanction Letter for INR 129 Crore.pdf - 2 (897296629)
Add to Cart
2015-06-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-11-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-11-08
Saaras NOC.pdf - 1 (897296619)
Add to Cart
2013-08-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-08-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-08-02
MOE-Saaras.pdf - 1 (897296611)
Add to Cart
2013-05-28
Deed of Hypothecation - 2047.pdf - 1 (897296638)
Add to Cart
2013-05-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-05-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-26
Annexure- II.pdf - 2 (897296590)
Add to Cart
2012-10-26
Annexure_I.pdf - 1 (897296590)
Add to Cart
2012-10-26
Annexure_III.pdf - 3 (897296590)
Add to Cart
2012-10-26
Annexure_IV.pdf - 4 (897296590)
Add to Cart
2012-10-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-25
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-29
Form MSME FORM I-29042023_signed
Add to Cart
2023-03-02
Form BEN - 2-02032023_signed
Add to Cart
2023-03-02
Form BEN - 2-02032023_signed 1
Add to Cart
2022-10-30
Form MSME FORM I-30102022
Add to Cart
2022-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2022-10-27
Form MSME FORM I-27102022
Add to Cart
2022-04-28
Form MSME FORM I-28042022_signed
Add to Cart
2021-11-25
Registration of resolution(s) and agreement(s)
Add to Cart
2021-11-19
Return of deposits
Add to Cart
2021-11-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-10-29
Form MSME FORM I-29102021_signed
Add to Cart
2021-09-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-07-01
Clarification Letter - DPT-3.pdf - 1 (1021764361)
Add to Cart
2021-07-01
Return of deposits
Add to Cart
2021-07-01
MoA_HREPL_Final_Increase in Auth Capital post Merger-Signed.pdf - 2 (1021764361)
Add to Cart
2021-06-29
Form CFSS-2020-29062021_signed
Add to Cart
2021-06-10
CTC BM and EGM - Increase in Auth Cap - Signed.pdf - 1 (1017598832)
Add to Cart
2021-06-10
CTC of AGM Reso_HREPL - 1.pdf - 1 (1017598846)
Add to Cart
2021-06-10
CTC_EGM_Section 185 for Prathama-Signed.pdf - 3 (1017598832)
Add to Cart
2021-06-10
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-10
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-10
MoA_HREPL_Final_Increase in Auth Capital post Merger-Signed.pdf - 2 (1017598832)
Add to Cart
2021-06-10
Shorter Notice Consent for EGM_HCL.pdf - 4 (1017598832)
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2021-05-10
Clarifiation Letter - Signed.pdf - 4 (1013934442)
Add to Cart
2021-05-10
CTC of BR_HREPL_2nd Call Rights Issue - Signed.pdf - 2 (1013934442)
Add to Cart
2021-05-10
CTC_Allotment of partly paid Shares.pdf - 3 (1013934442)
Add to Cart
2021-05-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-05-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-05-10
List of Allottee - Signed.pdf - 1 (1013934442)
Add to Cart
2021-02-20
Clarification Letter - Revised.pdf - 3 (1013934426)
Add to Cart
2021-02-20
CTC_Allotment of partly paid Shares.pdf - 4 (1013934426)
Add to Cart
2021-02-20
CTC_Calls on Shares.pdf - 2 (1013934426)
Add to Cart
2021-02-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-02-20
List of Allottees - Revised.pdf - 1 (1013934426)
Add to Cart
2021-02-05
CTC_Allotment of partly paid Shares.pdf - 2 (1013934685)
Add to Cart
2021-02-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-02-05
List of Allottee.pdf - 1 (1013934685)
Add to Cart
2020-12-29
Form MSME FORM I-29122020_signed
Add to Cart
2020-11-18
Form MSME FORM I-18112020_signed
Add to Cart
2020-11-18
HREPL- Reconnect Waiver Letter.pdf - 1 (994909353)
Add to Cart
2020-09-26
CTC_EGM_Section 185 for Prathama-Signed.pdf - 1 (972726367)
Add to Cart
2020-09-26
CTC_EGM_Section 185 for Prathama-Signed.pdf - 1 (972726380)
Add to Cart
2020-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-26
Shorter Notice Consent_HCL.pdf - 2 (972726367)
Add to Cart
2020-09-26
Shorter Notice Consent_HCL.pdf - 2 (972726380)
Add to Cart
2020-09-24
CTC BM & EGM - Increase in Auth Cap - Signed.pdf - 2 (972726355)
Add to Cart
2020-09-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2020-09-24
MoA_HREPL_Final_Increase in Auth Capital post Merger-Signed.pdf - 1 (972726355)
Add to Cart
2020-09-03
Clarifiation Letter for PAS-3 - Signed.pdf - 5 (965062543)
Add to Cart
2020-09-03
CTC - Allotment of shares after merger - Signed.pdf - 2 (965062543)
Add to Cart
2020-09-03
Final Order - Stamped_Opt.pdf - 4 (965062543)
Add to Cart
2020-09-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-09-03
List of Allottee - Signed.pdf - 1 (965062543)
Add to Cart
2020-09-03
Scheme of Amalgamation - stamped_opt.pdf - 3 (965062543)
Add to Cart
2020-09-01
Clarifiation Letter for Authorised Capital - Signed.pdf - 4 (965062537)
Add to Cart
2020-09-01
Final Order - Stamped_Opt.pdf - 3 (965062537)
Add to Cart
2020-09-01
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2020-09-01
MoA_HREPL_Final_Increase in Auth Capital post Merger-Signed.pdf - 1 (965062537)
Add to Cart
2020-09-01
Scheme of Amalgamation - stamped_opt.pdf - 2 (965062537)
Add to Cart
2020-08-26
Final Order - Stamped.pdf - 1 (965062530)
Add to Cart
2020-08-26
Notice of the court or the company law board order
Add to Cart
2020-08-26
Letter for Merger_signed.pdf - 3 (965062530)
Add to Cart
2020-08-26
Scheme of Amalgamation_Stamped.pdf - 2 (965062530)
Add to Cart
2020-08-19
Return of deposits
Add to Cart
2020-08-19
FSEPL_Credit Facility Letter.pdf - 2 (965062727)
Add to Cart
2020-08-19
Security Trustee Agreement HREPL.pdf - 1 (965062727)
Add to Cart
2020-07-18
AoA_HREPL_Final.pdf - 3 (965062523)
Add to Cart
2020-07-18
Consent for Short Notice_HCL.pdf - 4 (965062523)
Add to Cart
2020-07-18
CTC_EGM reso_HREPL-Digitally Signed.pdf - 1 (965062523)
Add to Cart
2020-07-18
Registration of resolution(s) and agreement(s)
Add to Cart
2020-07-18
MoA_HREPL_Final.pdf - 2 (965062523)
Add to Cart
2019-12-12
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-12
HREPLCTC of the SR EOGM Nov 5 2019.pdf - 1 (897298232)
Add to Cart
2019-12-09
BEN-1_HPL.pdf - 1 (897298219)
Add to Cart
2019-12-09
Form BEN - 2-09122019_signed
Add to Cart
2019-12-09
SBO_HREPL.pdf - 2 (897298219)
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed
Add to Cart
2019-10-19
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-19
Special Resolution_SEPL and KESPPL.pdf - 1 (897298193)
Add to Cart
2019-08-01
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-01
SpecialResolutionandExplanatoryStatement.pdf - 1 (897298181)
Add to Cart
2019-07-31
Registration of resolution(s) and agreement(s)
Add to Cart
2019-07-31
Special Resolution and Explanatory Statement.pdf - 1 (897298169)
Add to Cart
2019-07-30
Board Resolution_Maintenance of Keeping Books of accounts.pdf - 1 (897298158)
Add to Cart
2019-07-30
Notice of address at which books of account are maintained
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed 1
Add to Cart
2019-02-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-02-12
MGT-4_Shom_HREPL.pdf - 1 (521502904)
Add to Cart
2019-02-12
MGT-5_HPL_HREPL.pdf - 2 (521502904)
Add to Cart
2018-04-12
Amended AOA.pdf - 3 (269609447)
Add to Cart
2018-04-12
Amended MOA.pdf - 2 (269609447)
Add to Cart
2018-04-12
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-12
Special Resolution_Change of Name.pdf - 1 (269609447)
Add to Cart
2018-01-15
Board Resolution_Appointment of WTD.pdf - 2 (269609445)
Add to Cart
2018-01-15
Consent Letter_WTD.pdf - 3 (269609445)
Add to Cart
2018-01-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-01-15
Special Resolution_AGM 2017.pdf - 1 (269609445)
Add to Cart
2017-12-13
AGM Resolution_Appointment of Auditors.pdf - 3 (269609566)
Add to Cart
2017-12-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-12-13
Letter from Auditors.pdf - 2 (269609566)
Add to Cart
2017-12-13
Letter to Statutory Auditor.pdf - 1 (269609566)
Add to Cart
2017-12-08
Registration of resolution(s) and agreement(s)
Add to Cart
2017-12-08
Special Resolution_AGM 2017.pdf - 1 (269609565)
Add to Cart
2017-03-01
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-01
Special Resolution_FSEPL.pdf - 1 (269609549)
Add to Cart
2017-02-17
Eligibility of New Auditors under Companies Act.pdf - 2 (269609548)
Add to Cart
2017-02-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-02-17
FSEPL_LETTER & RESO_EGM.pdf - 1 (269609548)
Add to Cart
2017-01-16
Auditors Resignation_FSEPL.pdf - 1 (192073745)
Add to Cart
2017-01-16
Notice of resignation by the auditor
Add to Cart
2017-01-12
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-12
FSEPL - Credit Facilities from YES Bank.pdf - 1 (192073823)
Add to Cart
2017-01-11
Board Reso_ICDs with HRPL_Signed.pdf - 1 (192073896)
Add to Cart
2017-01-11
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-05
Consent from HH_Reso.pdf - 3 (192073966)
Add to Cart
2017-01-05
Notice of situation or change of situation of registered office
Add to Cart
2017-01-05
List of Companies having HH as Registered office.pdf - 4 (192073966)
Add to Cart
2017-01-05
NOC from HGL.pdf - 6 (192073966)
Add to Cart
2017-01-05
Proof of Registered office_Shop & Establishment_HGL.pdf - 1 (192073966)
Add to Cart
2017-01-05
Shifting of Registered Office_Reso_FSEPT.pdf - 5 (192073966)
Add to Cart
2017-01-05
Utility Bill_MTNL.pdf - 2 (192073966)
Add to Cart
2016-12-07
Form MGT-4_Shom_Signed.pdf - 1 (192074047)
Add to Cart
2016-12-07
Form MGT-5_Shom & HGL_Signed.pdf - 2 (192074047)
Add to Cart
2016-12-07
Form of return to be filed with the Registrar under section 89
Add to Cart
2016-09-15
1. Letter of Appointment [FONROCHE SAARAS ENERGY PRIVATE LIMITED] 2014.pdf - 1 (192074117)
Add to Cart
2016-09-15
2. Consent Letter [FONROCHE SAARAS ENERGY PRIVATE LIMITED] 2014.pdf - 2 (192074117)
Add to Cart
2016-09-15
3. CTC_AGM_ [FONROCHE SAARAS ENERGY PRIVATE LIMITED] 2014.pdf - 3 (192074117)
Add to Cart
2016-09-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-07-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-07-19
FSEPL.pdf - 2 (188860341)
Add to Cart
2016-07-19
minute-FSEPL.pdf - 1 (188860341)
Add to Cart
2016-07-19
minute-FSEPL.pdf - 3 (188860341)
Add to Cart
2016-07-09
Notice of resignation by the auditor
Add to Cart
2016-07-09
Resignation Letter.pdf - 1 (188860482)
Add to Cart
2016-05-16
AGREEMENT-FSEPL.pdf - 1 (188860627)
Add to Cart
2016-05-16
BR-FSEPL.pdf - 4 (188860627)
Add to Cart
2016-05-16
Notice of situation or change of situation of registered office
Add to Cart
2016-05-16
FSEPL-NOC.pdf - 3 (188860627)
Add to Cart
2016-05-16
Las Palmas - Utility and Society Bills - Q1 2016 - Jan 2016.pdf - 2 (188860627)
Add to Cart
2015-07-23
Certificate of Registration for Modification of Mortgage-230715.PDF
Add to Cart
2015-06-25
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-06-25
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-06-25
FSEPL_ MGT-5.pdf - 2 (897297498)
Add to Cart
2015-06-25
FSEPL_MGT-4.pdf - 1 (897297498)
Add to Cart
2015-06-17
CTC of AGM resolutions_saaras.pdf - 1 (897297630)
Add to Cart
2015-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-17
FSEPL_AOA_New.pdf - 2 (897297630)
Add to Cart
2015-06-02
Certificate of Registration of Mortgage-020615.PDF
Add to Cart
2015-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-05
FSEPL - DIR - 2 - Thierry.pdf - 2 (897297566)
Add to Cart
2015-01-05
FSEPL - DIR - 2 John 1.pdf - 1 (897297566)
Add to Cart
2015-01-05
FSEPL_John Smith.pdf - 3 (897297566)
Add to Cart
2015-01-05
FSEPL_Thierry Carcel.pdf - 4 (897297566)
Add to Cart
2014-08-05
CTC_BR_Fonroche Saaras_Combined.pdf - 1 (897297505)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-27
Submission of documents with the Registrar
Add to Cart
2014-01-08
Information by cost auditor to Central Government
Add to Cart
2013-12-05
Appt Letter.pdf - 1 (897297556)
Add to Cart
2013-12-05
Information by auditor to Registrar
Add to Cart
2013-11-29
Information by auditor to Registrar
Add to Cart
2013-08-02
Certificate of Registration for Modification of Mortgage-020813.PDF
Add to Cart
2013-05-28
Certificate of Registration of Mortgage-280513.PDF
Add to Cart
2013-05-20
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-05-20
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-05-20
FSEPL_(PR)_Form 1 - Annexure A - Declaration in section 187C(1).pdf - 1 (1035117234)
Add to Cart
2013-05-20
FSEPL_(YM) _Form 2 - Annexure B - Declaration in section 187C(2).pdf - 2 (1035117234)
Add to Cart
2013-05-18
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-05-18
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-05-18
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-05-18
FSEPL_(YM) _Form 2 - Annexure B - Declaration in section 187C(2) - 23 April 2013.pdf - 2 (192074192)
Add to Cart
2013-05-18
FSEPL_(YM)_Form 1 - Annexure A - Declaration in section 187C(1) - 23 April 2013.pdf - 1 (192074192)
Add to Cart
2013-04-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-04-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-04-19
FSEPL - CA - List of Allotees - Share Issuance - 30 Mar 2013.pdf - 1 (897297686)
Add to Cart
2013-03-05
FONROCHE SAARAS MOA.pdf - 1 (897297605)
Add to Cart
2013-03-05
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-03-05
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-03-05
FSEPL - Notice & Notes.pdf - 2 (897297605)
Add to Cart
2013-03-05
FSEPL - Ordinary Resolution.pdf - 3 (897297605)
Add to Cart
2012-11-19
BORD RES_19 OCT 2012.pdf - 2 (897297575)
Add to Cart
2012-11-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-11-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-11-19
LIST OF ALLOTTEES AT PAR_FSEPL_19.10.pdf - 1 (897297575)
Add to Cart
2012-10-30
BORD RES 26 Oct 2012.pdf - 2 (192074267)
Add to Cart
2012-10-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-10-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-10-30
LIST OF ALLOTTEES AT PAR_FSEPL_26.10.pdf - 1 (192074267)
Add to Cart
2012-10-25
Certificate of Registration of Mortgage-251012.PDF
Add to Cart
2012-10-19
FONROCHE SAARAS MOA.pdf - 1 (897297479)
Add to Cart
2012-10-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-10-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-10-19
Notice For Inc.In Cap_Saaras.pdf - 2 (897297479)
Add to Cart
2012-08-07
fonroche saras.pdf - 1 (897297594)
Add to Cart
2012-08-07
Information by auditor to Registrar
Add to Cart
2012-08-07
Information by auditor to Registrar
Add to Cart
2012-01-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-01-23
LIST OF ALLOTTEES_FSEPL.pdf - 1 (897297527)
Add to Cart
2012-01-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-01-18
FONROCHE SAARAS - NOTICE & CTC.pdf - 2 (897297519)
Add to Cart
2012-01-18
FONROCHE SAARAS MOA.pdf - 1 (897297519)
Add to Cart
2012-01-18
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-01-18
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-01-18
FORMAT OF FORM 22A _SHORTER NOTICE_.pdf - 3 (897297519)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2012-01-11
Certificate of Incorporation-110112.PDF
Add to Cart
2012-01-10
FONROCHE SAARAS AOA.pdf - 2 (897298530)
Add to Cart
2012-01-10
FONROCHE SAARAS MOA.pdf - 1 (897298530)
Add to Cart
2012-01-10
Application and declaration for incorporation of a company
Add to Cart
2012-01-10
Application and declaration for incorporation of a company
Add to Cart
2012-01-10
PASSPORT & VISA.pdf - 5 (897298530)
Add to Cart
2012-01-10
Power of Attorney Bruno.pdf - 4 (897298530)
Add to Cart
2012-01-10
SUBSIDERY RESOLUTION (FONROCHE SAARAS).pdf - 3 (897298530)
Add to Cart
2012-01-06
Notice of situation or change of situation of registered office
Add to Cart
2012-01-06
Notice of situation or change of situation of registered office
Add to Cart
2012-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-03-02
Declaration under section 90-02032023
Add to Cart
2023-03-02
Declaration under section 90-02032023 1
Add to Cart
2023-03-02
Optional Attachment-(1)-02032023
Add to Cart
2023-03-02
Optional Attachment-(1)-02032023 1
Add to Cart
2023-03-02
Optional Attachment-(2)-02032023
Add to Cart
2023-03-02
Optional Attachment-(2)-02032023 1
Add to Cart
2023-01-20
Optional Attachment-(1)-20012023
Add to Cart
2022-11-26
Copy of MGT-8-25112022
Add to Cart
2022-11-26
List of share holders, debenture holders;-25112022
Add to Cart
2022-11-26
Optional Attachment-(1)-25112022
Add to Cart
2022-10-28
Optional Attachment-(1)-28102022
Add to Cart
2022-10-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102022
Add to Cart
2022-10-27
Optional Attachment-(1)-27102022
Add to Cart
2022-10-27
Optional Attachment-(2)-27102022
Add to Cart
2022-02-28
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-28022022
Add to Cart
2022-02-28
XBRL document in respect Consolidated financial statement-28022022
Add to Cart
2022-02-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28022022
Add to Cart
2022-01-25
Copy of MGT-8-25012022
Add to Cart
2022-01-25
List of share holders, debenture holders;-25012022
Add to Cart
2022-01-25
Optional Attachment-(1)-25012022
Add to Cart
2021-11-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112021
Add to Cart
2021-11-19
Optional Attachment-(1)-19112021
Add to Cart
2021-11-19
Optional Attachment-(2)-19112021
Add to Cart
2021-11-10
Copy of resolution passed by the company-10112021
Add to Cart
2021-11-10
Copy of the intimation sent by company-10112021
Add to Cart
2021-11-10
Copy of written consent given by auditor-10112021
Add to Cart
2021-09-03
Copy of Board or Shareholders? resolution-03092021
Add to Cart
2021-09-03
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.-03092021
Add to Cart
2021-09-03
Optional Attachment-(1)-03092021
Add to Cart
2021-09-03
Optional Attachment-(2)-03092021
Add to Cart
2021-07-01
Optional Attachment-(1)-30062021
Add to Cart
2021-07-01
Optional Attachment-(2)-30062021
Add to Cart
2021-06-09
Altered memorandum of association-09062021
Add to Cart
2021-06-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09062021
Add to Cart
2021-06-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09062021 1
Add to Cart
2021-06-09
Optional Attachment-(1)-09062021
Add to Cart
2021-06-09
Optional Attachment-(2)-09062021
Add to Cart
2021-05-10
Copy of Board or Shareholders? resolution-10052021
Add to Cart
2021-05-10
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.-10052021
Add to Cart
2021-05-10
Optional Attachment-(1)-10052021
Add to Cart
2021-05-10
Optional Attachment-(2)-10052021
Add to Cart
2021-05-10
Optional Attachment-(2)-10052021 1
Add to Cart
2021-02-25
Approval letter for extension of AGM;-25022021
Add to Cart
2021-02-25
Copy of MGT-8-25022021
Add to Cart
2021-02-25
List of share holders, debenture holders;-25022021
Add to Cart
2021-02-14
Approval letter of extension of financial year of AGM-12022021
Add to Cart
2021-02-14
XBRL document in respect Consolidated financial statement-12022021
Add to Cart
2021-02-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12022021
Add to Cart
2021-02-08
Copy of Board or Shareholders? resolution-08022021
Add to Cart
2021-02-08
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.-08022021
Add to Cart
2021-02-08
Optional Attachment-(1)-08022021
Add to Cart
2021-02-08
Optional Attachment-(2)-08022021
Add to Cart
2020-09-29
Copy of Board or Shareholders? resolution-29092020
Add to Cart
2020-09-29
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.-29092020
Add to Cart
2020-09-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24092020
Add to Cart
2020-09-25
Optional Attachment-(1)-24092020
Add to Cart
2020-09-09
Altered memorandum of assciation;-09092020
Add to Cart
2020-09-09
Copy of the resolution for alteration of capital;-09092020
Add to Cart
2020-09-03
Copy of Board or Shareholders? resolution-03092020
Add to Cart
2020-09-03
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.-03092020
Add to Cart
2020-09-03
Optional Attachment-(1)-03092020
Add to Cart
2020-09-03
Optional Attachment-(2)-03092020
Add to Cart
2020-09-03
Optional Attachment-(3)-03092020
Add to Cart
2020-08-12
Altered memorandum of assciation;-12082020
Add to Cart
2020-08-12
Copy of the resolution for alteration of capital;-12082020
Add to Cart
2020-08-12
Optional Attachment-(1)-12082020
Add to Cart
2020-08-12
Optional Attachment-(2)-12082020
Add to Cart
2020-07-27
Copy of court order or NCLT or CLB or order by any other competent authority.-27072020
Add to Cart
2020-07-27
Optional Attachment-(1)-27072020
Add to Cart
2020-07-27
Optional Attachment-(2)-27072020
Add to Cart
2020-07-17
Altered articles of association-17072020
Add to Cart
2020-07-17
Altered memorandum of association-17072020
Add to Cart
2020-07-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17072020
Add to Cart
2020-07-17
Optional Attachment-(1)-17072020
Add to Cart
2020-07-09
Altered articles of association-09072020
Add to Cart
2020-07-09
Altered memorandum of association-09072020
Add to Cart
2020-07-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072020
Add to Cart
2019-12-20
Copy of MGT-8-20122019
Add to Cart
2019-12-20
List of share holders, debenture holders;-20122019
Add to Cart
2019-12-20
Optional Attachment-(1)-20122019
Add to Cart
2019-12-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11122019
Add to Cart
2019-12-09
Declaration under section 90-09122019
Add to Cart
2019-12-09
Optional Attachment-(1)-09122019
Add to Cart
2019-11-29
XBRL document in respect Consolidated financial statement-29112019
Add to Cart
2019-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Add to Cart
2019-10-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102019
Add to Cart
2019-08-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01082019
Add to Cart
2019-07-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31072019
Add to Cart
2019-07-24
Copy of board resolution-24072019
Add to Cart
2019-06-29
Copy of instrument creating charge-29062019
Add to Cart
2019-06-29
Copy of trust deed-29062019
Add to Cart
2019-02-12
-12022019
Add to Cart
2018-12-21
Copy of MGT-8-21122018
Add to Cart
2018-12-21
List of share holders, debenture holders;-21122018
Add to Cart
2018-12-21
Optional Attachment-(1)-21122018
Add to Cart
2018-12-21
Optional Attachment-(2)-21122018
Add to Cart
2018-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102018
Add to Cart
2018-04-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27042018
Add to Cart
2018-04-09
Altered articles of association-09042018
Add to Cart
2018-04-09
Altered memorandum of association-09042018
Add to Cart
2018-04-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09042018
Add to Cart
2018-01-08
Copy of board resolution-08012018
Add to Cart
2018-01-08
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -08012018
Add to Cart
2018-01-08
Copy of shareholders resolution-08012018
Add to Cart
2017-12-13
Copy of resolution passed by the company-13122017
Add to Cart
2017-12-13
Copy of the intimation sent by company-13122017
Add to Cart
2017-12-13
Copy of written consent given by auditor-13122017
Add to Cart
2017-12-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08122017
Add to Cart
2017-11-29
Copy of MGT-8-29112017
Add to Cart
2017-11-29
List of share holders, debenture holders;-29112017
Add to Cart
2017-11-29
Optional Attachment-(1)-29112017
Add to Cart
2017-11-29
Optional Attachment-(2)-29112017
Add to Cart
2017-11-29
Optional Attachment-(3)-29112017
Add to Cart
2017-03-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01032017
Add to Cart
2017-02-17
Copy of the intimation sent by company-17022017
Add to Cart
2017-02-17
Copy of written consent given by auditor-17022017
Add to Cart
2017-01-13
Resignation letter-13012017
Add to Cart
2017-01-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12012017
Add to Cart
2017-01-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11012017
Add to Cart
2017-01-05
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-05012017
Add to Cart
2017-01-05
Copies of the utility bills as mentioned above (not older than two months)-05012017
Add to Cart
2017-01-05
Copy of board resolution authorizing giving of notice-05012017
Add to Cart
2017-01-05
Optional Attachment-(1)-05012017
Add to Cart
2017-01-05
Optional Attachment-(2)-05012017
Add to Cart
2017-01-05
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05012017
Add to Cart
2016-12-07
-07122016
Add to Cart
2016-12-07
-07122016 1
Add to Cart
2016-11-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112016
Add to Cart
2016-09-15
Copy of resolution passed by the company-15092016
Add to Cart
2016-09-15
Copy of the intimation sent by company-15092016
Add to Cart
2016-09-15
Copy of written consent given by auditor-15092016
Add to Cart
2016-07-19
Copy of MGT-8-19072016
Add to Cart
2016-07-19
Copy of resolution passed by the company-19072016
Add to Cart
2016-07-19
Copy of the intimation sent by company-19072016
Add to Cart
2016-07-19
Copy of written consent given by auditor-19072016
Add to Cart
2016-07-19
List of share holders, debenture holders;-19072016
Add to Cart
2016-06-29
Resignation letter-29062016
Add to Cart
2016-05-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13052016
Add to Cart
2016-05-13
Copy of MGT-8-13052016
Add to Cart
2016-05-13
List of share holders, debenture holders;-13052016
Add to Cart
2016-05-13
Optional Attachment-(1)-13052016
Add to Cart
2016-05-04
Copies of the utility bills as mentioned above (not older than two months)-04052016
Add to Cart
2016-05-04
Copy of board resolution authorizing giving of notice-04052016
Add to Cart
2016-05-04
Optional Attachment-(1)-04052016
Add to Cart
2016-05-04
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04052016
Add to Cart
2015-09-28
Board resolution-280915
Add to Cart
2015-09-28
Optional Attachment 1-280915
Add to Cart
2015-07-23
Certificate of Registration for Modification of Mortgage-230715.PDF
Add to Cart
2015-07-23
Instrument of creation or modification of charge-230715
Add to Cart
2015-07-23
Instrument of creation or modification of charge-230715.PDF
Add to Cart
2015-07-23
Optional Attachment 1-230715
Add to Cart
2015-07-23
Optional Attachment 1-230715.PDF
Add to Cart
2015-06-25
Declaration by person-250615
Add to Cart
2015-06-25
Declaration by person-250615 1
Add to Cart
2015-06-25
Declaration by person-250615.PDF
Add to Cart
2015-06-17
AoA - Articles of Association-170615
Add to Cart
2015-06-17
AoA - Articles of Association-170615.PDF
Add to Cart
2015-06-17
Copy of resolution-170615
Add to Cart
2015-06-17
Copy of resolution-170615.PDF
Add to Cart
2015-06-13
Letter of the charge holder-130615
Add to Cart
2015-06-13
Letter of the charge holder-130615.PDF
Add to Cart
2015-06-02
Certificate of Registration of Mortgage-020615.PDF
Add to Cart
2015-06-02
Instrument of creation or modification of charge-020615
Add to Cart
2015-06-02
Instrument of creation or modification of charge-020615.PDF
Add to Cart
2015-06-02
Optional Attachment 1-020615
Add to Cart
2015-06-02
Optional Attachment 1-020615.PDF
Add to Cart
2015-06-02
Optional Attachment 2-020615
Add to Cart
2015-06-02
Optional Attachment 2-020615.PDF
Add to Cart
2015-03-10
Board resolution-100315
Add to Cart
2015-03-10
Optional Attachment 1-100315
Add to Cart
2015-01-05
Declaration of the appointee Director, in Form DIR-2-050115
Add to Cart
2015-01-05
Declaration of the appointee Director- in Form DIR-2-050115.PDF
Add to Cart
2015-01-05
Optional Attachment 1-050115
Add to Cart
2015-01-05
Optional Attachment 1-050115.PDF
Add to Cart
2015-01-05
Optional Attachment 2-050115
Add to Cart
2015-01-05
Optional Attachment 2-050115.PDF
Add to Cart
2015-01-05
Optional Attachment 3-050115
Add to Cart
2015-01-05
Optional Attachment 3-050115.PDF
Add to Cart
2014-07-28
Copy of resolution-280714
Add to Cart
2014-07-28
Copy of resolution-280714.PDF
Add to Cart
2014-06-27
Optional Attachment 1-270614
Add to Cart
2014-01-08
Copy of the intimation received from the company-080114
Add to Cart
2013-11-08
Letter of the charge holder-081113
Add to Cart
2013-11-08
Letter of the charge holder-081113.PDF
Add to Cart
2013-08-02
Certificate of Registration for Modification of Mortgage-020813.PDF
Add to Cart
2013-08-02
Instrument of creation or modification of charge-020813
Add to Cart
2013-08-02
Instrument of creation or modification of charge-020813.PDF
Add to Cart
2013-06-11
Form 67 (Addendum)-110613 in respect of Form 22B-180513
Add to Cart
2013-06-11
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-06-11
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-06-11
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-06-11
FSEPL_(YM) _Form 2 - Annexure B - Declaration in section 187C(2) - 23 April 2013.pdf - 1 (192073994)
Add to Cart
2013-06-11
FSEPL_(YM) _Form 2 - Annexure B - Declaration in section 187C(2).pdf - 1 (897299154)
Add to Cart
2013-06-11
Optional Attachment 1-110613
Add to Cart
2013-06-11
Optional Attachment 1-110613 1
Add to Cart
2013-06-11
Optional Attachment 1-110613.PDF
Add to Cart
2013-06-11
Optional Attachment 1-110613.PDF 1
Add to Cart
2013-05-28
Certificate of Registration of Mortgage-280513.PDF
Add to Cart
2013-05-28
Instrument of creation or modification of charge-280513
Add to Cart
2013-05-28
Instrument of creation or modification of charge-280513.PDF
Add to Cart
2013-05-20
Declaration by person-180513
Add to Cart
2013-05-20
Declaration by person-180513 1
Add to Cart
2013-05-20
Declaration by person-180513.PDF
Add to Cart
2013-05-18
Declaration by person-180513
Add to Cart
2013-05-18
Declaration by person-180513
Add to Cart
2013-05-18
Declaration by person-180513 2
Add to Cart
2013-05-18
Declaration by person-180513 3
Add to Cart
2013-05-18
Declaration by person-180513.PDF 1
Add to Cart
2013-04-19
List of allottees-190413
Add to Cart
2013-04-19
List of allottees-190413.PDF
Add to Cart
2013-03-05
MoA - Memorandum of Association-050313
Add to Cart
2013-03-05
MoA - Memorandum of Association-050313.PDF
Add to Cart
2013-03-05
Optional Attachment 1-050313
Add to Cart
2013-03-05
Optional Attachment 1-050313.PDF
Add to Cart
2013-03-05
Optional Attachment 2-050313
Add to Cart
2013-03-05
Optional Attachment 2-050313.PDF
Add to Cart
2012-10-30
List of allottees-301012
Add to Cart
2012-10-30
List of allottees-301012 1
Add to Cart
2012-10-30
List of allottees-301012.PDF
Add to Cart
2012-10-30
List of allottees-301012.PDF 1
Add to Cart
2012-10-30
Resltn passed by the BOD-301012
Add to Cart
2012-10-30
Resltn passed by the BOD-301012 1
Add to Cart
2012-10-30
Resltn passed by the BOD-301012.PDF
Add to Cart
2012-10-30
Resltn passed by the BOD-301012.PDF 1
Add to Cart
2012-10-25
Certificate of Registration of Mortgage-251012.PDF
Add to Cart
2012-10-25
Instrument of creation or modification of charge-251012
Add to Cart
2012-10-25
Instrument of creation or modification of charge-251012.PDF
Add to Cart
2012-10-25
Optional Attachment 1-251012
Add to Cart
2012-10-25
Optional Attachment 1-251012.PDF
Add to Cart
2012-10-25
Optional Attachment 2-251012
Add to Cart
2012-10-25
Optional Attachment 2-251012.PDF
Add to Cart
2012-10-25
Optional Attachment 3-251012
Add to Cart
2012-10-25
Optional Attachment 3-251012.PDF
Add to Cart
2012-10-19
MoA - Memorandum of Association-191012
Add to Cart
2012-10-19
MoA - Memorandum of Association-191012.PDF
Add to Cart
2012-10-19
Optional Attachment 1-191012
Add to Cart
2012-10-19
Optional Attachment 1-191012.PDF
Add to Cart
2012-01-21
List of allottees-210112
Add to Cart
2012-01-21
List of allottees-210112.PDF
Add to Cart
2012-01-18
MoA - Memorandum of Association-180112
Add to Cart
2012-01-18
MoA - Memorandum of Association-180112.PDF
Add to Cart
2012-01-18
Optional Attachment 1-180112
Add to Cart
2012-01-18
Optional Attachment 1-180112.PDF
Add to Cart
2012-01-18
Optional Attachment 2-180112
Add to Cart
2012-01-18
Optional Attachment 2-180112.PDF
Add to Cart
2012-01-11
Acknowledgement of Stamp Duty AoA payment-110112.PDF
Add to Cart
2012-01-11
Acknowledgement of Stamp Duty MoA payment-110112.PDF
Add to Cart
2012-01-10
AoA - Articles of Association-100112
Add to Cart
2012-01-10
AoA - Articles of Association-100112.PDF
Add to Cart
2012-01-10
MoA - Memorandum of Association-100112
Add to Cart
2012-01-10
MoA - Memorandum of Association-100112.PDF
Add to Cart
2012-01-10
Optional Attachment 1-100112
Add to Cart
2012-01-10
Optional Attachment 1-100112.PDF
Add to Cart
2012-01-10
Optional Attachment 2-100112
Add to Cart
2012-01-10
Optional Attachment 2-100112.PDF
Add to Cart
2012-01-10
Optional Attachment 3-100112
Add to Cart
2012-01-10
Optional Attachment 3-100112.PDF
Add to Cart
2012-01-06
Acknowledgement of Stamp Duty AoA payment-110112
Add to Cart
2012-01-06
Acknowledgement of Stamp Duty MoA payment-110112
Add to Cart
2012-01-04
Optional Attachment 1-040112
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-110112
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-110112
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-01-20
Form Addendum to AOC-4 CSR-20012023_signed
Add to Cart
2022-11-26
Annual Returns and Shareholder Information
Add to Cart
2022-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2022-05-31
Form Addendum to AOC-4 CSR-31052022_signed
Add to Cart
2022-02-28
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-25
Annual Returns and Shareholder Information
Add to Cart
2021-03-04
Clarification Note.pdf - 2 (1013935985)
Add to Cart
2021-03-04
Annual Returns and Shareholder Information
Add to Cart
2021-03-04
HREPL - List of Shareholders - Signed.pdf - 1 (1013935985)
Add to Cart
2021-03-04
HREPL_MGT-8_2019-20.pdf - 3 (1013935985)
Add to Cart
2021-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-20
Additional Sheet_HREPL.pdf - 3 (897300614)
Add to Cart
2019-12-20
Annual Returns and Shareholder Information
Add to Cart
2019-12-20
List of Shareholders_HREPL.pdf - 1 (897300614)
Add to Cart
2019-12-20
MGT 8 HREPL.pdf - 2 (897300614)
Add to Cart
2019-12-15
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-15
FS_HREPL_Consolidated_2019.xml - 2 (897300604)
Add to Cart
2019-12-15
FS_HREPL_Standalone_2019_New.xml - 1 (897300604)
Add to Cart
2018-12-21
Additional Sheet.pdf - 4 (465349404)
Add to Cart
2018-12-21
Annual Returns and Shareholder Information
Add to Cart
2018-12-21
FormNoMGT 8.pdf - 2 (465349404)
Add to Cart
2018-12-21
List of Shareholders-MGT_7.pdf - 1 (465349404)
Add to Cart
2018-12-21
Reasons Noncompliances.pdf - 3 (465349404)
Add to Cart
2018-10-23
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-23
FY2017-2018U40300MH2012FTC225947 IND-AS StandaloneBalanceSheet 23-10-2018.xml - 1 (383500392)
Add to Cart
2018-04-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-27
FSEPL U40300MH2012FTC225947 INDAS Standalone BalanceSheet.xml - 1 (269609839)
Add to Cart
2017-12-03
Attendance of Directors.pdf - 3 (269609858)
Add to Cart
2017-12-03
DetailsofRegistrar.pdf - 4 (269609858)
Add to Cart
2017-12-03
Annual Returns and Shareholder Information
Add to Cart
2017-12-03
Form MGT-8_Fonroche Saaras Energy Pvt Ltd - FY 2016-17.pdf - 2 (269609858)
Add to Cart
2017-12-03
List of Shareholders.pdf - 1 (269609858)
Add to Cart
2017-12-03
Replyon observations.pdf - 5 (269609858)
Add to Cart
2016-11-07
FONROCHE_SAARAS_ENERGY_PRIVATE_LIMITED_2015-16_Financial Statement.xml - 1 (192073665)
Add to Cart
2016-11-07
Form_AOC4-_FSEPL_NKASSOCIATE_20161107181914.pdf-07112016
Add to Cart
2016-07-19
Annual Returns and Shareholder Information
Add to Cart
2016-07-19
List of Share Holder_FSEPL.pdf - 1 (188860577)
Add to Cart
2016-07-19
mgt-8-fonroche SAARAS.pdf - 2 (188860577)
Add to Cart
2016-05-13
Fonroche Saaras_MGT-8.pdf - 2 (188860737)
Add to Cart
2016-05-13
Annual Returns and Shareholder Information
Add to Cart
2016-05-13
Form_AOC-4__[FSEPL]_2015_DEEPSHUKLA_20160513165056.pdf-13052016
Add to Cart
2016-05-13
FS [FSEPL] 2015.pdf - 2 (188860824)
Add to Cart
2016-05-13
List of Shareholders_FSEPL_2015.pdf - 1 (188860737)
Add to Cart
2016-05-13
225947Standalone.xml - 1 (188860824)
Add to Cart
2015-01-31
document in respect of balance sheet 28-01-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2015-01-31
document in respect of balance sheet 28-01-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-01-30
ANNUAL RETURN [FSEPL] 2014.pdf - 1 (897300358)
Add to Cart
2015-01-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-30
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-01-30
225947Standalone_BS.xml - 1 (897300371)
Add to Cart
2015-01-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-01-30
document in respect of balance sheet 26-10-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2014-01-30
document in respect of balance sheet 26-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-19
Fonroche Saaras Pvt Ltd - Annual Return.pdf - 1 (897300346)
Add to Cart
2013-11-19
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-19
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-27
ANNUAL REPORT_FONROCHE SAARAS ENERGY_2013.pdf - 2 (897300336)
Add to Cart
2013-10-27
BS_2013_FSEPL.pdf - 1 (897300336)
Add to Cart
2013-10-27
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-27
225947Standalone_BS.xml - 3 (897300336)
Add to Cart
2013-10-26
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart

Limited liability partnership (LLP) forms

Date

Title

₨ 149 Each

2015-09-28
Board resolution-280915
Add to Cart
2015-09-28
Optional Attachment 1-280915
Add to Cart
2015-07-23
Certificate of Registration for Modification of Mortgage-230715
Add to Cart
2015-07-23
Declaration by Mr. Pramod Raju.pdf - 2 (188860859)
Add to Cart
2015-07-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-23
Instrument of creation or modification of charge-230715
Add to Cart
2015-07-23
Memorandum of Entry - FSEPL.pdf - 1 (188860859)
Add to Cart
2015-07-23
Optional Attachment 1-230715
Add to Cart
2015-06-25
Declaration by person-250615
Add to Cart
2015-06-25
Declaration by person-250615
Add to Cart
2015-06-25
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-06-25
FSEPL_ MGT-5.pdf - 2 (188861027)
Add to Cart
2015-06-25
FSEPL_MGT-4.pdf - 1 (188861027)
Add to Cart
2015-06-17
AoA - Articles of Association-170615
Add to Cart
2015-06-17
Copy of resolution-170615
Add to Cart
2015-06-17
CTC of AGM resolutions_saaras.pdf - 1 (188861324)
Add to Cart
2015-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-17
FSEPL_AOA_New.pdf - 2 (188861324)
Add to Cart
2015-06-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-06-13
IREDA - FSEPL- No Due Certificates - 03 June 2015.pdf - 1 (188861635)
Add to Cart
2015-06-13
Letter of the charge holder-130615
Add to Cart
2015-06-13
Memorandum of satisfaction of Charge-130615
Add to Cart
2015-06-02
Certificate of Registration of Mortgage-020615
Add to Cart
2015-06-02
Facility Agreement.pdf - 3 (188861989)
Add to Cart
2015-06-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-02
FSEPL - Deed of Hypothecation signed.pdf - 1 (188861989)
Add to Cart
2015-06-02
Instrument of creation or modification of charge-020615
Add to Cart
2015-06-02
L&T - FSEPL - P001 - Sanction Letter for INR 129 Crore.pdf - 2 (188861989)
Add to Cart
2015-06-02
Optional Attachment 1-020615
Add to Cart
2015-06-02
Optional Attachment 2-020615
Add to Cart
2015-03-10
Board resolution-100315
Add to Cart
2015-03-10
Optional Attachment 1-100315
Add to Cart
2015-01-31
XBRL document in respect of balance sheet 28-01-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2015-01-28
ANNUAL RETURN [FSEPL] 2014.pdf - 1 (188862364)
Add to Cart
2015-01-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-01-28
XBRL225947Standalone_BS.xml - 1 (188862327)
Add to Cart
2015-01-05
Declaration of the appointee Director, in Form DIR-2-050115
Add to Cart
2015-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-05
FSEPL - DIR - 2 - Thierry.pdf - 2 (188862674)
Add to Cart
2015-01-05
FSEPL - DIR - 2 John 1.pdf - 1 (188862674)
Add to Cart
2015-01-05
FSEPL_John Smith.pdf - 3 (188862674)
Add to Cart
2015-01-05
FSEPL_Thierry Carcel.pdf - 4 (188862674)
Add to Cart
2015-01-05
Optional Attachment 1-050115
Add to Cart
2015-01-05
Optional Attachment 2-050115
Add to Cart
2015-01-05
Optional Attachment 3-050115
Add to Cart
2014-07-28
Copy of resolution-280714
Add to Cart
2014-07-28
CTC_BR_Fonroche Saaras_Combined.pdf - 1 (188862812)
Add to Cart
2014-07-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-27
Form DPT-4 FONROCHE SAARAS ENERGY PRIVATE LIMITED_final.pdf - 1 (188862898)
Add to Cart
2014-06-27
Submission of documents with the Registrar
Add to Cart
2014-06-27
Optional Attachment 1-270614
Add to Cart
2014-01-30
XBRL document in respect of balance sheet 26-10-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2014-01-08
Copy of the intimation received from the company-080114
Add to Cart
2014-01-08
Information by cost auditor to Central Government
Add to Cart
2014-01-08
FSEPL - CA - BR - Appointment of Cost Auditor - 26 October 201.pdf - 1 (188863103)
Add to Cart
2013-11-29
Appt Letter.pdf - 1 (188863166)
Add to Cart
2013-11-29
Information by auditor to Registrar
Add to Cart
2013-11-19
Fonroche Saaras Pvt Ltd - Annual Return.pdf - 1 (188863215)
Add to Cart
2013-11-19
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-11-08
Letter of the charge holder-081113
Add to Cart
2013-11-08
Memorandum of satisfaction of Charge-081113
Add to Cart
2013-11-08
Saaras NOC.pdf - 1 (188863376)
Add to Cart
2013-10-26
ANNUAL REPORT_FONROCHE SAARAS ENERGY_2013.pdf - 2 (188863438)
Add to Cart
2013-10-26
BS_2013_FSEPL.pdf - 1 (188863438)
Add to Cart
2013-10-26
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-26
XBRL225947Standalone_BS.xml - 3 (188863438)
Add to Cart
2013-08-02
Certificate of Registration for Modification of Mortgage-020813
Add to Cart
2013-08-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-08-02
Instrument of creation or modification of charge-020813
Add to Cart
2013-08-02
MOE-Saaras.pdf - 1 (188863637)
Add to Cart
2013-06-11
Form 67 (Addendum)-110613 in respect of Form 22B-180513
Add to Cart
2013-06-11
Form 67 (Addendum)-110613 in respect of Form 22B-180513
Add to Cart
2013-06-11
FSEPL_(YM) _Form 2 - Annexure B - Declaration in section 187C(2) - 23 April 2013.pdf - 1 (188863768)
Add to Cart
2013-06-11
FSEPL_(YM) _Form 2 - Annexure B - Declaration in section 187C(2).pdf - 1 (188863686)
Add to Cart
2013-06-11
Optional Attachment 1-110613
Add to Cart
2013-06-11
Optional Attachment 1-110613
Add to Cart
2013-05-28
Certificate of Registration of Mortgage-280513
Add to Cart
2013-05-28
Deed of Hypothecation - 2047.pdf - 1 (188863976)
Add to Cart
2013-05-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-05-28
Instrument of creation or modification of charge-280513
Add to Cart
2013-05-20
Declaration by person-180513
Add to Cart
2013-05-20
Declaration by person-180513
Add to Cart
2013-05-20
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-05-20
FSEPL_(PR)_Form 1 - Annexure A - Declaration in section 187C(1).pdf - 1 (188864034)
Add to Cart
2013-05-20
FSEPL_(YM) _Form 2 - Annexure B - Declaration in section 187C(2).pdf - 2 (188864034)
Add to Cart
2013-05-18
Declaration by person-180513
Add to Cart
2013-05-18
Declaration by person-180513
Add to Cart
2013-05-18
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-05-18
FSEPL_(YM) _Form 2 - Annexure B - Declaration in section 187C(2) - 23 April 2013.pdf - 2 (188864191)
Add to Cart
2013-05-18
FSEPL_(YM)_Form 1 - Annexure A - Declaration in section 187C(1) - 23 April 2013.pdf - 1 (188864191)
Add to Cart
2013-04-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-04-19
FSEPL - CA - List of Allotees - Share Issuance - 30 Mar 2013.pdf - 1 (188864353)
Add to Cart
2013-04-19
List of allottees-190413
Add to Cart
2013-03-05
FONROCHE SAARAS MOA.pdf - 1 (188864413)
Add to Cart
2013-03-05
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-03-05
FSEPL - Notice & Notes.pdf - 2 (188864413)
Add to Cart
2013-03-05
FSEPL - Ordinary Resolution.pdf - 3 (188864413)
Add to Cart
2013-03-05
MoA - Memorandum of Association-050313
Add to Cart
2013-03-05
Optional Attachment 1-050313
Add to Cart
2013-03-05
Optional Attachment 2-050313
Add to Cart
2012-10-30
BORD RES 26 Oct 2012.pdf - 2 (188864902)
Add to Cart
2012-10-30
BORD RES_19 OCT 2012.pdf - 2 (188864844)
Add to Cart
2012-10-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-10-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-10-30
LIST OF ALLOTTEES AT PAR_FSEPL_19.10.pdf - 1 (188864844)
Add to Cart
2012-10-30
LIST OF ALLOTTEES AT PAR_FSEPL_26.10.pdf - 1 (188864902)
Add to Cart
2012-10-30
List of allottees-301012
Add to Cart
2012-10-30
List of allottees-301012
Add to Cart
2012-10-30
Resltn passed by the BOD-301012
Add to Cart
2012-10-30
Resltn passed by the BOD-301012
Add to Cart
2012-10-25
Annexure- II.pdf - 2 (188865179)
Add to Cart
2012-10-25
Annexure_I.pdf - 1 (188865179)
Add to Cart
2012-10-25
Annexure_III.pdf - 3 (188865179)
Add to Cart
2012-10-25
Annexure_IV.pdf - 4 (188865179)
Add to Cart
2012-10-25
Certificate of Registration of Mortgage-251012
Add to Cart
2012-10-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-25
Instrument of creation or modification of charge-251012
Add to Cart
2012-10-25
Optional Attachment 1-251012
Add to Cart
2012-10-25
Optional Attachment 2-251012
Add to Cart
2012-10-25
Optional Attachment 3-251012
Add to Cart
2012-10-19
FONROCHE SAARAS MOA.pdf - 1 (188865236)
Add to Cart
2012-10-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-10-19
MoA - Memorandum of Association-191012
Add to Cart
2012-10-19
Notice For Inc.In Cap_Saaras.pdf - 2 (188865236)
Add to Cart
2012-10-19
Optional Attachment 1-191012
Add to Cart
2012-08-07
fonroche saras.pdf - 1 (188865380)
Add to Cart
2012-08-07
Information by auditor to Registrar
Add to Cart
2012-01-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-01-21
List of allottees-210112
Add to Cart
2012-01-21
LIST OF ALLOTTEES_FSEPL.pdf - 1 (188865463)
Add to Cart
2012-01-18
FONROCHE SAARAS - NOTICE & CTC.pdf - 2 (188865493)
Add to Cart
2012-01-18
FONROCHE SAARAS MOA.pdf - 1 (188865493)
Add to Cart
2012-01-18
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-01-18
FORMAT OF FORM 22A _SHORTER NOTICE_.pdf - 3 (188865493)
Add to Cart
2012-01-18
MoA - Memorandum of Association-180112
Add to Cart
2012-01-18
Optional Attachment 1-180112
Add to Cart
2012-01-18
Optional Attachment 2-180112
Add to Cart
2012-01-10
AoA - Articles of Association-100112
Add to Cart
2012-01-10
FONROCHE SAARAS AOA.pdf - 2 (188865616)
Add to Cart
2012-01-10
FONROCHE SAARAS MOA.pdf - 1 (188865616)
Add to Cart
2012-01-10
Application and declaration for incorporation of a company
Add to Cart
2012-01-10
MoA - Memorandum of Association-100112
Add to Cart
2012-01-10
Optional Attachment 1-100112
Add to Cart
2012-01-10
Optional Attachment 2-100112
Add to Cart
2012-01-10
Optional Attachment 3-100112
Add to Cart
2012-01-10
PASSPORT & VISA.pdf - 5 (188865616)
Add to Cart
2012-01-10
Power of Attorney Bruno.pdf - 4 (188865616)
Add to Cart
2012-01-10
SUBSIDERY RESOLUTION (FONROCHE SAARAS).pdf - 3 (188865616)
Add to Cart
2012-01-06
Acknowledgement of Stamp Duty AoA payment-110112
Add to Cart
2012-01-06
Acknowledgement of Stamp Duty MoA payment-110112
Add to Cart
2012-01-06
Certificate of Incorporation-110112
Add to Cart
2012-01-06
Notice of situation or change of situation of registered office
Add to Cart
2012-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-04
Optional Attachment 1-040112
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,012 documents for ₹499 only

Download all 1,012 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 Hinduja Renewables Energy Private Limited

You will receive an alert whenever a document is filed by Hinduja Renewables Energy Private Limited.

Track this company
Top of page