Date | Title | ₨ 149 Each |
---|---|---|
2016-01-01 | Certificate of Incorporation-010116.PDF | Add to Cart |
0000-00-00 | Certificate of Incorporation-010116 | Add to Cart |
Date | Title | ₨ 149 Each |
---|---|---|
2018-08-10 | Resignation of Director | Add to Cart |
2018-08-10 | Proof of dispatch-10082018 | Add to Cart |
2018-08-10 | Notice of resignation filed with the company-10082018 | Add to Cart |
2018-08-10 | Acknowledgement received from company-10082018 | Add to Cart |
2018-07-20 | Optional Attachment-(2)-20072018 | Add to Cart |
2018-07-20 | Optional Attachment-(1)-20072018 | Add to Cart |
2018-07-20 | Declaration of the appointee director, Managing director, in Form No. DIR-2;-20072018 | Add to Cart |
2018-07-20 | Notice of resignation;-20072018 | Add to Cart |
2018-07-20 | Evidence of cessation;-20072018 | Add to Cart |
2018-07-20 | Interest in other entities;-20072018 | Add to Cart |
2018-07-20 | Appointment or change of designation of directors, managers or secretary | Add to Cart |
2018-07-20 | Appointment or change of designation of directors, managers or secretary | Add to Cart |
Date | Title | ₨ 149 Each |
---|---|---|
2018-11-01 | Notice of resignation by the auditor | Add to Cart |
2018-07-27 | Notice of situation or change of situation of registered office | Add to Cart |
2017-10-10 | Information to the Registrar by company for appointment of auditor | Add to Cart |
Date | Title | ₨ 149 Each |
---|---|---|
2016-02-15 | Information to the Registrar by company for appointment of auditor | Add to Cart |
2016-02-12 | Information to the Registrar by company for appointment of auditor | Add to Cart |
2016-01-01 | Certificate of Incorporation-010116.PDF | Add to Cart |
2015-12-19 | Application and declaration for incorporation of a company | Add to Cart |
2015-12-19 | Application and declaration for incorporation of a company | Add to Cart |
2015-12-19 | Notice of situation or change of situation of registered office | Add to Cart |
2015-12-19 | Notice of situation or change of situation of registered office | Add to Cart |
2015-12-19 | Appointment or change of designation of directors, managers or secretary | Add to Cart |
2015-12-19 | Appointment or change of designation of directors, managers or secretary | Add to Cart |
Date | Title | ₨ 149 Each |
---|---|---|
2018-10-26 | Optional Attachment-(2)-26102018 | Add to Cart |
2018-10-26 | Optional Attachment-(1)-26102018 | Add to Cart |
2018-10-26 | List of share holders, debenture holders;-26102018 | Add to Cart |
2018-10-26 | Directors report as per section 134(3)-26102018 | Add to Cart |
2018-10-26 | Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102018 | Add to Cart |
2018-10-24 | Resignation letter-24102018 | Add to Cart |
2018-07-27 | Copy of board resolution authorizing giving of notice-27072018 | Add to Cart |
2018-07-27 | 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.-27072018 | Add to Cart |
2018-07-27 | Optional Attachment-(1)-27072018 | Add to Cart |
2018-07-27 | Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27072018 | Add to Cart |
2018-07-27 | Copies of the utility bills as mentioned above (not older than two months)-27072018 | Add to Cart |
2017-11-02 | List of share holders, debenture holders;-02112017 | Add to Cart |
2017-10-31 | Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102017 | Add to Cart |
2017-10-31 | Directors report as per section 134(3)-31102017 | Add to Cart |
2017-10-10 | Copy of written consent given by auditor-10102017 | Add to Cart |
2017-10-10 | Copy of resolution passed by the company-10102017 | Add to Cart |
2017-10-10 | Copy of the intimation sent by company-10102017 | Add to Cart |
2016-01-01 | Acknowledgement of Stamp Duty AoA payment-010116.PDF | Add to Cart |
2016-01-01 | Acknowledgement of Stamp Duty MoA payment-010116.PDF | Add to Cart |
2015-12-19 | AoA - Articles of Association-191215 | Add to Cart |
2015-12-19 | Declaration by the first director-191215 | Add to Cart |
2015-12-19 | AoA - Articles of Association-191215.PDF | Add to Cart |
2015-12-19 | Declaration by the first director-191215.PDF | Add to Cart |
2015-12-19 | Declaration of the appointee Director, in Form DIR-2-191215 | Add to Cart |
2015-12-19 | Declaration of the appointee Director- in Form DIR-2-191215.PDF | Add to Cart |
2015-12-19 | MoA - Memorandum of Association-191215.PDF | Add to Cart |
2015-12-19 | MoA - Memorandum of Association-191215 | Add to Cart |
2015-12-19 | Annexure of subscribers-191215.PDF | Add to Cart |
2015-12-19 | Annexure of subscribers-191215 | Add to Cart |
2015-12-02 | Optional Attachment 1-021215 | Add to Cart |
0000-00-00 | Acknowledgement of Stamp Duty AoA payment-010116 | Add to Cart |
0000-00-00 | Acknowledgement of Stamp Duty MoA payment-010116 | Add to Cart |
Date | Title | ₨ 149 Each |
---|---|---|
2018-10-26 | Annual Returns and Shareholder Information | Add to Cart |
2018-10-26 | Company financials including balance sheet and profit & loss | Add to Cart |
2017-11-02 | Annual Returns and Shareholder Information | Add to Cart |
2017-10-31 | Company financials including balance sheet and profit & loss | Add to Cart |
Unlock complete report with historical financials and view all 62 documents for ₹499 only
You will receive an alert whenever a document is filed by Kibo Technologies Private Limited.
Track this company