You are here

Certificates

Date

Title

₨ 149 Each

2017-11-20
CERTIFICATE OF SATISFACTION OF CHARGE-20171120
Add to Cart
2016-04-20
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160420
Add to Cart
2016-02-22
Certificate of Registration of Mortgage-220216.PDF
Add to Cart
2015-09-25
Certificate of Registration of Mortgage-250915.PDF
Add to Cart
2012-04-19
Memorandum of satisfaction of Charge-190412.PDF
Add to Cart
2012-04-11
Certificate of Registration of Mortgage-110412.PDF
Add to Cart
2012-04-11
Memorandum of satisfaction of Charge-110412.PDF
Add to Cart
2012-04-11
Memorandum of satisfaction of Charge-110412.PDF 1
Add to Cart
2012-04-11
Memorandum of satisfaction of Charge-110412.PDF 2
Add to Cart
2012-04-11
Memorandum of satisfaction of Charge-110412.PDF 3
Add to Cart
2012-04-11
Memorandum of satisfaction of Charge-110412.PDF 4
Add to Cart
2011-07-19
Certificate of Registration for Modification of Mortgage-190711.PDF
Add to Cart
2010-09-10
Certificate of Registration of Mortgage-090910.PDF
Add to Cart
2010-04-15
Certificate of Registration for Modification of Mortgage-150410.PDF
Add to Cart
2009-05-11
Certificate of Registration of Mortgage-110509.PDF
Add to Cart
2008-04-17
Certificate of Registration of Mortgage-170408.PDF
Add to Cart
2007-05-25
Certificate of Registration for Modification of Mortgage-250507.PDF
Add to Cart
2006-04-20
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-06-10
ctc.pdf - 2 (333408704)
Add to Cart
2017-06-10
Evidence of cessation;-10062017
Add to Cart
2017-06-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-10
Notice of resignation;-10062017
Add to Cart
2017-06-10
resgation letter.pdf - 1 (333408704)
Add to Cart
2017-06-04
Acknowledgement received from company-04062017
Add to Cart
2017-06-04
Acknowledgement received from company-04062017 1
Add to Cart
2017-06-04
bakul resigation.pdf - 1 (333408696)
Add to Cart
2017-06-04
Resignation of Director
Add to Cart
2017-06-04
Resignation of Director
Add to Cart
2017-06-04
Notice of resignation filed with the company-04062017
Add to Cart
2017-06-04
Notice of resignation filed with the company-04062017 1
Add to Cart
2017-06-04
pardeep receipt.pdf - 2 (333408695)
Add to Cart
2017-06-04
pardeep receipt.pdf - 3 (333408695)
Add to Cart
2017-06-04
pardeep resigation.pdf - 1 (333408695)
Add to Cart
2017-06-04
Proof of dispatch-04062017
Add to Cart
2017-06-04
Proof of dispatch-04062017 1
Add to Cart
2017-06-04
receipt bakul.pdf - 2 (333408696)
Add to Cart
2017-06-04
receipt bakul.pdf - 3 (333408696)
Add to Cart
2017-05-25
APPOINMENT LETTER.pdf - 1 (333408690)
Add to Cart
2017-05-25
CTC EGM .pdf - 3 (333408690)
Add to Cart
2017-05-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25052017
Add to Cart
2017-05-25
DIR-2.pdf - 2 (333408690)
Add to Cart
2017-05-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-25
Letter of appointment;-25052017
Add to Cart
2017-05-25
NOTICE .pdf - 4 (333408690)
Add to Cart
2017-05-25
Optional Attachment-(1)-25052017
Add to Cart
2017-05-25
Optional Attachment-(2)-25052017
Add to Cart
2017-05-25
Optional Attachment-(3)-25052017
Add to Cart
2017-05-25
SHOTER NOTICE.pdf - 5 (333408690)
Add to Cart
2006-04-20
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-11-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-11-20
SATISFACTION LETTER.pdf - 1 (333408740)
Add to Cart
2017-11-18
Letter of the charge holder stating that the amount has been satisfied-18112017
Add to Cart
2016-04-16
agreement.pdf - 2 (622230759)
Add to Cart
2016-04-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-16
Instrument(s) of creation or modification of charge;-16042016
Add to Cart
2016-04-16
Optional Attachment-(1)-16042016
Add to Cart
2016-04-16
SANCTION LETTER.pdf - 1 (622230759)
Add to Cart
2016-02-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-02-23
Hypothecation agreement0001.pdf - 2 (622230886)
Add to Cart
2016-02-23
Promissory Note Jaeco.pdf - 3 (622230886)
Add to Cart
2016-02-23
sanctioned letter.pdf - 1 (622230886)
Add to Cart
2015-09-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-09-26
LOAN AGREEMENT.pdf - 1 (622230907)
Add to Cart
2015-09-26
SANCTION LETTER.pdf - 2 (622230907)
Add to Cart
2012-05-31
AP0416_SATISF_LTR.pdf - 1 (622230927)
Add to Cart
2012-05-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-04-11
AGREEMENT FOR HYPOTHECATION OF MOVABLE.pdf - 2 (622231070)
Add to Cart
2012-04-11
AGREEMENT FOR OPEN CASH CREDIT.pdf - 3 (622231070)
Add to Cart
2012-04-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-04-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-04-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-04-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-04-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-04-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-04-11
sanction letter.pdf - 1 (622231070)
Add to Cart
2012-04-11
SATISFACTION LETTER.pdf - 1 (622230947)
Add to Cart
2012-04-11
SATISFACTION LETTER.pdf - 1 (622230968)
Add to Cart
2012-04-11
SATISFACTION LETTER.pdf - 1 (622230997)
Add to Cart
2012-04-11
SATISFACTION LETTER.pdf - 1 (622231019)
Add to Cart
2012-04-11
SATISFACTION LETTER.pdf - 1 (622231041)
Add to Cart
2011-07-20
AGREEMENT OF HYPOTHECATION OF MOVABLES.pdf - 2 (622231085)
Add to Cart
2011-07-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-20
OCC.pdf - 1 (622231085)
Add to Cart
2010-09-09
AGREEMENT FOR OPEN CASH CREDIT.pdf - 1 (622231107)
Add to Cart
2010-09-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-04-15
AGREEMENT FOR OPEN CASH CREDIT.pdf - 1 (622231150)
Add to Cart
2010-04-15
AGREEMENT OF HYP OF MOVABLES.pdf - 2 (622231150)
Add to Cart
2010-04-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-05-08
agreement for OCC.pdf - 1 (622231169)
Add to Cart
2009-05-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-05-08
Promissory Note.pdf - 2 (622231169)
Add to Cart
2008-04-16
AGREEMENT FOR OPEN CASH CREDIT.pdf - 1 (622231199)
Add to Cart
2008-04-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-04-16
JOINT & SEVERAL DEMAND PROMISSORY NOTE.pdf - 2 (622231199)
Add to Cart
2007-05-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-05-23
jaeco-agreement.pdf - 1 (622231238)
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-20
Add to Cart
2006-04-20
Add to Cart
2006-04-20
Add to Cart
2006-04-20
Add to Cart
2006-04-20
Add to Cart
2006-04-20
Add to Cart
2006-04-20
Add to Cart
2006-04-20
Add to Cart
2006-04-20
Add to Cart
2006-04-20
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2019-01-16
AGM Resolution.pdf - 3 (622231923)
Add to Cart
2019-01-16
Board Resolution.pdf - 4 (622231923)
Add to Cart
2019-01-16
CONSENT LETTER.pdf - 2 (622231923)
Add to Cart
2019-01-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-01-16
Intimation by company.pdf - 1 (622231923)
Add to Cart
2018-11-19
Consent of auditor JAeco Spares.pdf - 2 (622231949)
Add to Cart
2018-11-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-11-19
Intimation jAECO sPARES.pdf - 1 (622231949)
Add to Cart
2018-11-19
Jaeco Spares resolution.pdf - 3 (622231949)
Add to Cart
2018-09-19
CTC JEACO SPARES .pdf - 3 (622231976)
Add to Cart
2018-09-19
Notice of resignation by the auditor
Add to Cart
2018-09-19
JEACO SPARES RESIGNATION LETTER.pdf - 1 (622231976)
Add to Cart
2018-09-19
NOC JEACO SPARES.pdf - 2 (622231976)
Add to Cart
2018-02-22
board resolution.pdf - 3 (333408772)
Add to Cart
2018-02-22
ELECTRICITY_BILL.pdf - 2 (333408772)
Add to Cart
2018-02-22
Notice of situation or change of situation of registered office
Add to Cart
2018-02-22
RENT_DEED.pdf - 1 (333408772)
Add to Cart
2017-10-16
CONSENT_JAECO SPARES.pdf - 2 (333408796)
Add to Cart
2017-10-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-16
Spare-APPOINTMENT.pdf - 1 (333408796)
Add to Cart
2017-10-16
SpareCTC.pdf - 3 (333408796)
Add to Cart
2017-06-10
app letter.pdf - 1 (333408794)
Add to Cart
2017-06-10
consent .pdf - 2 (333408794)
Add to Cart
2017-06-10
ctc .pdf - 4 (333408794)
Add to Cart
2017-06-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-06-10
shoter notice .pdf - 3 (333408794)
Add to Cart
2017-06-07
Notice of resignation by the auditor
Add to Cart
2017-06-07
NOC of statutory auditor_SPARES.pdf - 2 (333408792)
Add to Cart
2017-06-07
resigation of statutory auditor.pdf - 1 (333408792)
Add to Cart
2017-05-25
CTC EGM .pdf - 1 (333408789)
Add to Cart
2017-05-25
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-22
Certificate of Registration of Mortgage-220216.PDF
Add to Cart
2015-09-25
Certificate of Registration of Mortgage-250915.PDF
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
resolution.pdf - 1 (622232453)
Add to Cart
2014-08-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-28
RESOLUTION.pdf - 1 (622232467)
Add to Cart
2014-08-07
BOARD RESOLUTION JAECO SPARES.pdf - 2 (622232480)
Add to Cart
2014-08-07
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-08-07
LIST OF ALLOTEES JAECO SPARES.pdf - 1 (622232480)
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-10-30
INTIMATION.pdf - 1 (622232495)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-20
jaqeco spares.pdf - 1 (622232515)
Add to Cart
2012-11-09
Information by auditor to Registrar
Add to Cart
2012-11-09
jaeco spares reappointment letter.pdf - 1 (622232541)
Add to Cart
2012-04-11
Certificate of Registration of Mortgage-110412.PDF
Add to Cart
2012-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-03-26
RESIGNATION LETTER.pdf - 1 (622232592)
Add to Cart
2012-03-20
CONSENT LETTER- BAKUL.pdf - 1 (622232611)
Add to Cart
2012-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-22
Information by auditor to Registrar
Add to Cart
2011-10-22
REAPPOINTMENT LETTER.pdf - 1 (622232626)
Add to Cart
2011-07-19
Certificate of Registration for Modification of Mortgage-190711.PDF
Add to Cart
2011-01-12
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-01-12
MOA.pdf - 1 (622232666)
Add to Cart
2011-01-12
resolution.pdf - 2 (622232666)
Add to Cart
2010-12-24
AOA.pdf - 3 (622232690)
Add to Cart
2010-12-24
Registration of resolution(s) and agreement(s)
Add to Cart
2010-12-24
MOA.pdf - 2 (622232690)
Add to Cart
2010-12-24
resolution.pdf - 1 (622232690)
Add to Cart
2010-10-22
Information by auditor to Registrar
Add to Cart
2010-10-22
letter of intimation-- jaeco spares.pdf - 1 (622232710)
Add to Cart
2010-09-10
Certificate of Registration of Mortgage-090910.PDF
Add to Cart
2010-04-15
Certificate of Registration for Modification of Mortgage-150410.PDF
Add to Cart
2009-05-11
Certificate of Registration of Mortgage-110509.PDF
Add to Cart
2008-04-17
Certificate of Registration of Mortgage-170408.PDF
Add to Cart
2007-05-25
Certificate of Registration for Modification of Mortgage-250507.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-14
intimation letter jaeco spares.pdf - 1 (622233122)
Add to Cart
2015-10-14
JAECO spares resolution.pdf - 3 (622233122)
Add to Cart
2015-10-14
jaeco spares.pdf - 2 (622233122)
Add to Cart
2014-12-06
-071214.OCT
Add to Cart
2014-12-06
APPOINTMENT LETTER.pdf - 1 (622233141)
Add to Cart
2014-12-06
BOARD RESOLUTION _JACO SPARES.pdf - 3 (622233141)
Add to Cart
2014-12-06
ELIGIBILITY CERTIFICATE.pdf - 2 (622233141)
Add to Cart
2006-04-20
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2019-01-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Add to Cart
2019-01-02
Copy of MGT-8-31122018
Add to Cart
2019-01-02
Copy of resolution passed by the company-31122018
Add to Cart
2019-01-02
Copy of the intimation sent by company-31122018
Add to Cart
2019-01-02
Copy of written consent given by auditor-31122018
Add to Cart
2019-01-02
Directors report as per section 134(3)-31122018
Add to Cart
2019-01-02
List of share holders, debenture holders;-31122018
Add to Cart
2019-01-02
Optional Attachment-(1)-31122018
Add to Cart
2019-01-02
Optional Attachment-(1)-31122018 1
Add to Cart
2019-01-02
Optional Attachment-(2)-31122018
Add to Cart
2018-11-10
Copy of resolution passed by the company-10112018
Add to Cart
2018-11-10
Copy of the intimation sent by company-10112018
Add to Cart
2018-11-10
Copy of written consent given by auditor-10112018
Add to Cart
2018-09-12
Optional Attachment-(1)-12092018
Add to Cart
2018-09-12
Optional Attachment-(2)-12092018
Add to Cart
2018-09-12
Resignation letter-12092018
Add to Cart
2018-02-22
Copies of the utility bills as mentioned above (not older than two months)-22022018
Add to Cart
2018-02-22
Optional Attachment-(1)-22022018
Add to Cart
2018-02-22
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22022018
Add to Cart
2017-10-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102017
Add to Cart
2017-10-27
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102017
Add to Cart
2017-10-27
Directors report as per section 134(3)-27102017
Add to Cart
2017-10-27
List of share holders, debenture holders;-27102017
Add to Cart
2017-10-27
Optional Attachment-(1)-27102017
Add to Cart
2017-10-27
Optional Attachment-(2)-27102017
Add to Cart
2017-10-27
Optional Attachment-(3)-27102017
Add to Cart
2017-10-14
Copy of resolution passed by the company-14102017
Add to Cart
2017-10-14
Copy of the intimation sent by company-14102017
Add to Cart
2017-10-14
Copy of written consent given by auditor-14102017
Add to Cart
2017-06-10
Copy of the intimation sent by company-10062017
Add to Cart
2017-06-10
Copy of written consent given by auditor-10062017
Add to Cart
2017-06-10
Optional Attachment-(1)-10062017
Add to Cart
2017-06-10
Optional Attachment-(2)-10062017
Add to Cart
2017-06-06
Optional Attachment-(1)-06062017
Add to Cart
2017-06-06
Resignation letter-06062017
Add to Cart
2017-05-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25052017
Add to Cart
2016-11-06
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06112016
Add to Cart
2016-11-06
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-06112016
Add to Cart
2016-11-06
Directors report as per section 134(3)-06112016
Add to Cart
2016-11-06
List of share holders, debenture holders;-06112016
Add to Cart
2016-02-22
Certificate of Registration of Mortgage-220216.PDF
Add to Cart
2016-02-22
Instrument of creation or modification of charge-220216.PDF
Add to Cart
2016-02-22
Optional Attachment 1-220216.PDF
Add to Cart
2016-02-22
Optional Attachment 2-220216.PDF
Add to Cart
2015-09-25
Certificate of Registration of Mortgage-250915.PDF
Add to Cart
2015-09-25
Instrument of creation or modification of charge-250915.PDF
Add to Cart
2015-09-25
Optional Attachment 1-250915.PDF
Add to Cart
2014-09-30
Copy of resolution-300914.PDF
Add to Cart
2014-08-25
Copy of resolution-250814.PDF
Add to Cart
2014-08-01
List of allottees-010814.PDF
Add to Cart
2014-08-01
Resltn passed by the BOD-010814.PDF
Add to Cart
2012-04-19
Letter of the charge holder-190412.PDF
Add to Cart
2012-04-11
Certificate of Registration of Mortgage-110412.PDF
Add to Cart
2012-04-11
Instrument of creation or modification of charge-110412.PDF
Add to Cart
2012-04-11
Letter of the charge holder-110412.PDF
Add to Cart
2012-04-11
Letter of the charge holder-110412.PDF 1
Add to Cart
2012-04-11
Letter of the charge holder-110412.PDF 2
Add to Cart
2012-04-11
Letter of the charge holder-110412.PDF 3
Add to Cart
2012-04-11
Letter of the charge holder-110412.PDF 4
Add to Cart
2012-04-11
Optional Attachment 1-110412.PDF
Add to Cart
2012-04-11
Optional Attachment 2-110412.PDF
Add to Cart
2012-03-26
Evidence of cessation-260312.PDF
Add to Cart
2012-03-20
Optional Attachment 1-200312.PDF
Add to Cart
2011-07-19
Certificate of Registration for Modification of Mortgage-190711.PDF
Add to Cart
2011-07-19
Instrument of creation or modification of charge-190711.PDF
Add to Cart
2011-07-19
Optional Attachment 1-190711.PDF
Add to Cart
2011-01-12
MoA - Memorandum of Association-120111.PDF
Add to Cart
2011-01-12
Optional Attachment 1-120111.PDF
Add to Cart
2010-12-24
AoA - Articles of Association-241210.PDF
Add to Cart
2010-12-24
Copy of resolution-241210.PDF
Add to Cart
2010-12-24
MoA - Memorandum of Association-241210.PDF
Add to Cart
2010-09-10
Certificate of Registration of Mortgage-090910.PDF
Add to Cart
2010-09-09
Instrument of creation or modification of charge-090910.PDF
Add to Cart
2010-04-15
Certificate of Registration for Modification of Mortgage-150410.PDF
Add to Cart
2010-04-15
Instrument of creation or modification of charge-150410.PDF
Add to Cart
2010-04-15
Optional Attachment 1-150410.PDF
Add to Cart
2009-05-11
Certificate of Registration of Mortgage-110509.PDF
Add to Cart
2009-05-08
Instrument of details of the charge-080509.PDF
Add to Cart
2009-05-08
Optional Attachment 1-080509.PDF
Add to Cart
2008-04-17
Certificate of Registration of Mortgage-170408.PDF
Add to Cart
2008-04-16
Instrument of details of the charge-160408.PDF
Add to Cart
2008-04-16
Optional Attachment 1-160408.PDF
Add to Cart
2007-05-25
Certificate of Registration for Modification of Mortgage-250507.PDF
Add to Cart
2007-05-23
Instrument of details of the charge-230507.PDF
Add to Cart
2006-04-20
AOA.PDF
Add to Cart
2006-04-20
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2019-01-16
AGM Resolution.pdf - 3 (622246487)
Add to Cart
2019-01-16
Balance Sheet and Auditor Report.pdf - 1 (622246487)
Add to Cart
2019-01-16
Director Report.pdf - 2 (622246487)
Add to Cart
2019-01-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-16
Annual Returns and Shareholder Information
Add to Cart
2019-01-16
List to shareholders.pdf - 1 (622246688)
Add to Cart
2019-01-16
MGT 8_signed.pdf - 2 (622246688)
Add to Cart
2019-01-16
Notice of AGM.pdf - 4 (622246487)
Add to Cart
2017-10-28
AOC-2.pdf - 2 (333408909)
Add to Cart
2017-10-28
attendance slip 2016.pdf - 2 (333408908)
Add to Cart
2017-10-28
attendance slip 2017.pdf - 3 (333408908)
Add to Cart
2017-10-28
attendance_sheet.pdf - 4 (333408908)
Add to Cart
2017-10-28
director_report.pdf - 3 (333408909)
Add to Cart
2017-10-28
financial statement.pdf - 1 (333408909)
Add to Cart
2017-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-28
Annual Returns and Shareholder Information
Add to Cart
2017-10-28
list of shareholder.pdf - 1 (333408908)
Add to Cart
2016-11-06
AOC-2.pdf - 2 (622246764)
Add to Cart
2016-11-06
BALANCE SHEET.pdf - 1 (622246764)
Add to Cart
2016-11-06
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-06
Annual Returns and Shareholder Information
Add to Cart
2016-11-06
LIST OF SHAREHOLDERS...pdf - 1 (622246787)
Add to Cart
2016-11-06
NOTICE & DIRECTOR REPORT & MGT-9.pdf - 3 (622246764)
Add to Cart
2015-11-26
AOC 2.pdf - 2 (622246802)
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-26
jaeco spares_bal sheet auditors.pdf - 1 (622246802)
Add to Cart
2015-11-26
jaeco spares_notice and dr.pdf - 3 (622246802)
Add to Cart
2015-11-19
Annual Returns and Shareholder Information
Add to Cart
2015-11-19
LIST OF SHAREHOLDERS.pdf - 1 (622246824)
Add to Cart
2014-12-01
ANNUAL RETURN_JAICO SPARES.pdf - 1 (622246895)
Add to Cart
2014-12-01
balance sheet _jaco spares .pdf - 3 (622246840)
Add to Cart
2014-12-01
COM_PLIANCE.pdf - 1 (622246880)
Add to Cart
2014-12-01
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-01
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-01
NOTICE AND D.R.pdf - 2 (622246840)
Add to Cart
2014-12-01
Spares audit.pdf - 1 (622246840)
Add to Cart
2013-10-27
Annual Return 2013.pdf - 1 (622246939)
Add to Cart
2013-10-27
BS.pdf - 1 (622246912)
Add to Cart
2013-10-27
compliance_jaeco spares_2013.pdf - 1 (622246924)
Add to Cart
2013-10-27
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-27
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-27
List of Sharehoder.pdf - 2 (622246939)
Add to Cart
2012-11-09
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-09
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-09
jaeco spares annual return.pdf - 1 (622246972)
Add to Cart
2012-11-09
notice,dr,aud rep,bs,pl,notes.pdf - 1 (622246955)
Add to Cart
2012-10-28
Compliance Certificate JAECO SPARES.pdf - 1 (622246990)
Add to Cart
2012-10-28
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-21
Annual Return-JAECO SPARES.pdf - 1 (622247012)
Add to Cart
2011-11-21
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-22
bal sheet. Pl.pdf - 1 (622247042)
Add to Cart
2011-10-22
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-10
COMPLIANCE CERTIFICATE.pdf - 1 (622247098)
Add to Cart
2011-10-10
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-11-25
Annual Return JAECO SPARES.pdf - 1 (622247149)
Add to Cart
2010-11-25
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-29
bal sheet & P&L-- Jaeco spares.pdf - 1 (622247270)
Add to Cart
2010-10-29
compliance cert-- jaeco spares.pdf - 1 (622247494)
Add to Cart
2010-10-29
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-29
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-12-16
ANNUAL RETURN.pdf - 1 (622247586)
Add to Cart
2009-12-16
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-10
BALANCE SHEET AND P&L.pdf - 1 (622247715)
Add to Cart
2009-11-10
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-01
compliance certificate.pdf - 1 (622247847)
Add to Cart
2009-11-01
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2008-12-13
Annual Returns and Shareholder Information
Add to Cart
2008-12-13
JAECO SPARES_AR.pdf - 1 (622247976)
Add to Cart
2008-11-13
BS_SET.pdf - 1 (622248065)
Add to Cart
2008-11-13
COMP.pdf - 1 (622248409)
Add to Cart
2008-11-13
Balance Sheet & Associated Schedules
Add to Cart
2008-11-13
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-12-12
ar jaeco spares.pdf - 1 (622248558)
Add to Cart
2007-12-12
bs jaeco spares.pdf - 1 (622248656)
Add to Cart
2007-12-12
comp jaeco spares.pdf - 1 (622248802)
Add to Cart
2007-12-12
Annual Returns and Shareholder Information
Add to Cart
2007-12-12
Balance Sheet & Associated Schedules
Add to Cart
2007-12-12
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-12-02
ANNUAL RETURN (JAECO SPARES )0001.pdf - 1 (622248853)
Add to Cart
2006-12-02
BALANCE SHEET (JAECO SPARES)0001.pdf - 1 (622248924)
Add to Cart
2006-12-02
Annual Returns and Shareholder Information
Add to Cart
2006-12-02
Balance Sheet & Associated Schedules
Add to Cart
2006-04-21
Annual Return 2003_2004.PDF
Add to Cart
2006-04-21
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 358 documents for ₹499 only

Download all 358 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 Jaeco Spares Private Limited

You will receive an alert whenever a document is filed by Jaeco Spares Private Limited.

Track this company
Top of page