Date |
Title |
₨ 149 Each |
---|---|---|
0000-00-00 |
Certificate of Incorporation-040613 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2013-09-12 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2018-05-11 |
Registration of resolution(s) and agreement(s) |
Add to Cart |
2018-05-11 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2018-04-24 |
Notice of resignation by the auditor |
Add to Cart |
2015-02-05 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2015-02-05 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2014-10-13 |
Submission of documents with the Registrar |
Add to Cart |
2014-08-05 |
Registration of resolution(s) and agreement(s) |
Add to Cart |
2013-09-24 |
Notice of situation or change of situation of registered office |
Add to Cart |
2013-06-05 |
Notice of situation or change of situation of registered office |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2015-10-11 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2015-03-27 |
Resignation of Director |
Add to Cart |
2015-02-14 |
Resignation of Director |
Add to Cart |
2013-05-31 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2013-05-31 |
Application and declaration for incorporation of a company |
Add to Cart |
2013-05-31 |
Notice of situation or change of situation of registered office |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2018-05-11 |
Optional Attachment-(1)-11052018 |
Add to Cart |
2018-05-11 |
Copy of resolution passed by the company-11052018 |
Add to Cart |
2018-05-11 |
Copy of the intimation sent by company-11052018 |
Add to Cart |
2018-05-11 |
Copy of written consent given by auditor-11052018 |
Add to Cart |
2018-05-11 |
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11052018 |
Add to Cart |
2018-04-16 |
Resignation letter-16042018 |
Add to Cart |
2017-12-05 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122017 |
Add to Cart |
2017-12-05 |
Directors report as per section 134(3)-05122017 |
Add to Cart |
2017-11-28 |
List of share holders, debenture holders;-28112017 |
Add to Cart |
2014-10-14 |
Optional Attachment 1-131014 |
Add to Cart |
2014-08-05 |
Optional Attachment 1-050814 |
Add to Cart |
2014-08-05 |
Optional Attachment 2-050814 |
Add to Cart |
2014-08-05 |
Copy of resolution-050814 |
Add to Cart |
2013-09-12 |
Evidence of cessation-120913 |
Add to Cart |
2013-05-31 |
AoA - Articles of Association-310513 |
Add to Cart |
2013-05-31 |
No Objection Certificate in case there is a change in promot ers-310513 |
Add to Cart |
2013-05-31 |
MoA - Memorandum of Association-310513 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty AoA payment-040613 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty MoA payment-040613 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2017-12-09 |
Annual Returns and Shareholder Information |
Add to Cart |
2017-12-06 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2015-11-27 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2015-11-27 |
Annual Returns and Shareholder Information |
Add to Cart |
2014-11-18 |
Annual Returns and Shareholder Information as on 31-03-14 |
Add to Cart |
2014-10-27 |
Balance Sheet & Associated Schedules as on 31-03-14 |
Add to Cart |
Unlock complete report with historical financials and view all 42 documents for ₹499 only
You will receive an alert whenever a document is filed by Lifemake Developers Private Limited.
Track this company