You are here

Certificates

Date

Title

₨ 149 Each

2011-09-20
Certificate of Incorporation-200911.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-11-16
Chandrakala.pdf - 1 (269848013)
Add to Cart
2017-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-16
Optional Attachment-(1)-16112017
Add to Cart
2017-11-16
Optional Attachment-(2)-16112017
Add to Cart
2017-11-16
Rushabh Shah.pdf - 2 (269848013)
Add to Cart
2017-09-09
Appointment Letter.pdf - 1 (269848011)
Add to Cart
2017-09-09
Board Resolution.pdf - 3 (269848011)
Add to Cart
2017-09-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09092017
Add to Cart
2017-09-09
DIR-2.pdf - 2 (269848011)
Add to Cart
2017-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-09
Letter of appointment;-09092017
Add to Cart
2017-09-09
Optional Attachment-(1)-09092017
Add to Cart
2017-05-19
Acknowledgement of Resignation.pdf - 3 (269848008)
Add to Cart
2017-05-19
Resignation of Director
Add to Cart
2017-05-19
Krishnadev Pandey - Notice of Resignation Letter.pdf - 1 (269848008)
Add to Cart
2017-05-19
Resignation From Director - letter.pdf - 2 (269848008)
Add to Cart
2017-05-15
Acknowledgement of Resignation.pdf - 3 (269848001)
Add to Cart
2017-05-15
Board Resolution.pdf - 4 (269848001)
Add to Cart
2017-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-15
Krishnadev Pandey - Notice of Resignation Letter.pdf - 2 (269848001)
Add to Cart
2017-05-15
Resignation From Director - letter.pdf - 1 (269848001)
Add to Cart
2017-05-14
Acknowledgement received from company-13052017
Add to Cart
2017-05-14
Evidence of cessation;-13052017
Add to Cart
2017-05-14
Notice of resignation filed with the company-13052017
Add to Cart
2017-05-14
Notice of resignation;-13052017
Add to Cart
2017-05-14
Optional Attachment-(1)-13052017
Add to Cart
2017-05-14
Optional Attachment-(2)-13052017
Add to Cart
2017-05-14
Proof of dispatch-13052017
Add to Cart
2017-05-01
Appointment Letter.pdf - 1 (269847994)
Add to Cart
2017-05-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01052017
Add to Cart
2017-05-01
DIR 2.pdf - 2 (269847994)
Add to Cart
2017-05-01
Director Details of companies.pdf - 3 (269847994)
Add to Cart
2017-05-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-01
Interest in other entities;-01052017
Add to Cart
2017-05-01
Letter of appointment;-01052017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-01-06
Form MSME FORM I-06012023_signed
Add to Cart
2022-12-29
Form MSME FORM I-24122022
Add to Cart
2022-12-29
Form MSME FORM I-24122022 1
Add to Cart
2022-05-19
Return of deposits
Add to Cart
2021-12-13
AGM Resolution.pdf - 3 (1080370152)
Add to Cart
2021-12-13
Appointment Letter.pdf - 1 (1080370152)
Add to Cart
2021-12-13
Consent letter.pdf - 2 (1080370152)
Add to Cart
2021-12-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-12-13
Proposal Letter.pdf - 4 (1080370152)
Add to Cart
2021-06-01
Consent Letter.pdf - 2 (1018189925)
Add to Cart
2021-06-01
EGM Resolution.pdf - 3 (1018189925)
Add to Cart
2021-06-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-06-01
Intimation sent by company.pdf - 1 (1018189925)
Add to Cart
2021-05-28
Return of deposits
Add to Cart
2021-05-27
Declaration.pdf - 1 (1014542036)
Add to Cart
2021-05-27
Form MSME FORM I-27052021_signed
Add to Cart
2021-05-07
Notice of resignation by the auditor
Add to Cart
2021-05-07
Resignation Letter.pdf - 1 (1014542023)
Add to Cart
2020-09-07
Return of deposits
Add to Cart
2020-02-17
Form MSME FORM I-17022020_signed
Add to Cart
2020-01-13
Return of deposits
Add to Cart
2020-01-13
Return of deposits
Add to Cart
2019-06-03
Form MSME FORM I-03062019_signed
Add to Cart
2019-06-03
Form MSME FORM I-03062019_signed 1
Add to Cart
2018-10-08
Appointment Letter.pdf - 1 (378491533)
Add to Cart
2018-10-08
CA Consent Letter.pdf - 2 (378491533)
Add to Cart
2018-10-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-10-08
Ordinary Resolution.pdf - 3 (378491533)
Add to Cart
2018-01-17
Consent Letter-Liveon.pdf - 2 (269848109)
Add to Cart
2018-01-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-01-17
Intimation- Liveon.pdf - 1 (269848109)
Add to Cart
2018-01-17
Resolution-Liveon.pdf - 3 (269848109)
Add to Cart
2018-01-02
Notice of resignation by the auditor
Add to Cart
2018-01-02
Liveon.pdf - 1 (269848108)
Add to Cart
2016-06-23
EGM.pdf - 1 (1083416461)
Add to Cart
2016-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-14
EGM _ Liveon.pdf - 1 (1083416493)
Add to Cart
2015-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-28
Board Resolution - Final.pdf - 3 (1083416522)
Add to Cart
2015-03-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-28
Notice - Final.pdf - 2 (1083416522)
Add to Cart
2015-03-28
Resignation Letter - Final.pdf - 1 (1083416522)
Add to Cart
2014-12-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-03
Liveon - Accounts Approval.pdf - 1 (1083416559)
Add to Cart
2014-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-28
Liveon - BR.pdf - 1 (1083416568)
Add to Cart
2013-11-27
Auditor App - 31.03.2014.pdf - 1 (1083416601)
Add to Cart
2013-11-27
Information by auditor to Registrar
Add to Cart
2013-11-26
AGM Resolution.pdf - 1 (1083416621)
Add to Cart
2013-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-14
Consent & NOC.pdf - 2 (1083416640)
Add to Cart
2013-08-14
EGM - Auditor Appointment.pdf - 1 (1083416640)
Add to Cart
2013-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2012-12-20
Cert Copy of Board Resolution.pdf - 1 (1083416673)
Add to Cart
2012-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-19
Consent Letter_Mr. Krishnadev Pandey.pdf - 1 (1083416703)
Add to Cart
2012-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-15
Appointment Letter.pdf - 1 (1083416708)
Add to Cart
2012-12-15
Information by auditor to Registrar
Add to Cart
2012-12-05
Cert Copy of Board Resolution.pdf - 1 (1083416749)
Add to Cart
2012-12-05
Registration of resolution(s) and agreement(s)
Add to Cart
2012-09-10
Board Resolution_Shifting of Regi Office.pdf - 1 (1083416776)
Add to Cart
2012-09-10
Notice of situation or change of situation of registered office
Add to Cart
2012-09-07
appointment letter.pdf - 1 (1083416808)
Add to Cart
2012-09-07
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-13
AGM Resolution.pdf - 3 (1083417300)
Add to Cart
2015-10-13
Auditor Appointment Letter.pdf - 1 (1083417300)
Add to Cart
2015-10-13
CA Consent Letter.pdf - 2 (1083417300)
Add to Cart
2015-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-03-29
Acknowledgement received from Company.pdf - 3 (1083417330)
Add to Cart
2015-03-29
Resignation of Director
Add to Cart
2015-03-29
Notice of Resignation_Jayesh Mishra.pdf - 1 (1083417330)
Add to Cart
2015-03-29
Proof of Dispatch of Notice.pdf - 2 (1083417330)
Add to Cart
2014-12-04
-051214.OCT
Add to Cart
2014-12-04
AGM RESOLUTION.pdf - 3 (1083417374)
Add to Cart
2014-12-04
Appointment Letter.pdf - 1 (1083417374)
Add to Cart
2014-12-04
CA CERTIFICATE.pdf - 2 (1083417374)
Add to Cart
2011-09-20
Certificate of Incorporation-200911.PDF
Add to Cart
2011-09-12
AOA_Liveon.pdf - 2 (1083417626)
Add to Cart
2011-09-12
Application and declaration for incorporation of a company
Add to Cart
2011-09-12
Notice of situation or change of situation of registered office
Add to Cart
2011-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-12
MOA_Liveon.pdf - 1 (1083417626)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-07
List of Directors;-07112022
Add to Cart
2022-11-07
List of share holders, debenture holders;-07112022
Add to Cart
2022-10-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14102022
Add to Cart
2022-10-20
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-14102022
Add to Cart
2022-10-20
Directors report as per section 134(3)-14102022
Add to Cart
2021-12-31
List of Directors;-31122021
Add to Cart
2021-12-31
List of share holders, debenture holders;-31122021
Add to Cart
2021-12-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22122021
Add to Cart
2021-12-22
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22122021
Add to Cart
2021-12-22
Directors report as per section 134(3)-22122021
Add to Cart
2021-12-22
Optional Attachment-(1)-22122021
Add to Cart
2021-12-13
Copy of resolution passed by the company-13122021
Add to Cart
2021-12-13
Copy of the intimation sent by company-13122021
Add to Cart
2021-12-13
Copy of written consent given by auditor-13122021
Add to Cart
2021-12-13
Optional Attachment-(1)-13122021
Add to Cart
2021-05-29
Copy of resolution passed by the company-28052021
Add to Cart
2021-05-29
Copy of the intimation sent by company-28052021
Add to Cart
2021-05-29
Copy of written consent given by auditor-28052021
Add to Cart
2021-05-07
Resignation letter-07052021
Add to Cart
2020-12-03
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122020
Add to Cart
2020-12-03
Directors report as per section 134(3)-03122020
Add to Cart
2020-12-03
List of share holders, debenture holders;-03122020
Add to Cart
2020-12-03
Optional Attachment-(1)-03122020
Add to Cart
2019-09-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21092019
Add to Cart
2019-09-21
Directors report as per section 134(3)-21092019
Add to Cart
2019-09-21
List of share holders, debenture holders;-21092019
Add to Cart
2018-10-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16102018
Add to Cart
2018-10-16
Directors report as per section 134(3)-16102018
Add to Cart
2018-10-16
List of share holders, debenture holders;-16102018
Add to Cart
2018-10-08
Copy of resolution passed by the company-08102018
Add to Cart
2018-10-08
Copy of the intimation sent by company-08102018
Add to Cart
2018-10-08
Copy of written consent given by auditor-08102018
Add to Cart
2018-01-17
Copy of the intimation sent by company-17012018
Add to Cart
2018-01-17
Optional Attachment-(1)-17012018
Add to Cart
2018-01-01
Resignation letter-01012018
Add to Cart
2017-11-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10112017
Add to Cart
2017-11-10
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-10112017
Add to Cart
2017-11-10
Directors report as per section 134(3)-10112017
Add to Cart
2017-11-10
List of share holders, debenture holders;-10112017
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2016-10-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102016
Add to Cart
2016-10-26
Directors report as per section 134(3)-26102016
Add to Cart
2016-06-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23062016
Add to Cart
2015-05-07
Copy of resolution-070515.PDF
Add to Cart
2015-03-28
Evidence of cessation-280315.PDF
Add to Cart
2015-03-28
Optional Attachment 1-280315.PDF
Add to Cart
2014-12-03
Copy of resolution-031214.PDF
Add to Cart
2014-05-28
Copy of resolution-280514.PDF
Add to Cart
2013-11-25
Optional Attachment 1-251113.PDF
Add to Cart
2013-08-14
Copy of resolution-140813.PDF
Add to Cart
2013-08-14
Optional Attachment 1-140813.PDF
Add to Cart
2012-12-05
Copy of resolution-051212.PDF
Add to Cart
2012-12-05
Optional Attachment 1-051212.PDF
Add to Cart
2012-11-24
Optional Attachment 1-241112.PDF
Add to Cart
2012-09-10
Optional Attachment 1-100912.PDF
Add to Cart
2011-09-20
Acknowledgement of Stamp Duty AoA payment-200911.PDF
Add to Cart
2011-09-20
Acknowledgement of Stamp Duty MoA payment-200911.PDF
Add to Cart
2011-09-20
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-09-20
MoA - Memorandum of Association-200911.PDF
Add to Cart
2011-09-20
MOA_Liveon.pdf - 1 (1083419183)
Add to Cart
2011-09-17
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-09-17
MoA - Memorandum of Association-170911.PDF
Add to Cart
2011-09-17
MOA_Liveon.pdf - 1 (1083419238)
Add to Cart
2011-09-12
AoA - Articles of Association-120911.PDF
Add to Cart
2011-09-12
MoA - Memorandum of Association-120911.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-07
Form MGT-7A-07112022
Add to Cart
2022-10-16
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-31
Form MGT-7A-31122021_signed
Add to Cart
2021-12-31
List of Directors.pdf - 2 (1080370377)
Add to Cart
2021-12-31
List of Shareholders.pdf - 1 (1080370377)
Add to Cart
2021-12-22
Annual Report.pdf - 1 (1080370374)
Add to Cart
2021-12-22
AOC-2.pdf - 2 (1080370374)
Add to Cart
2021-12-22
Circular 2021.pdf - 4 (1080370374)
Add to Cart
2021-12-22
Director Report.pdf - 3 (1080370374)
Add to Cart
2021-12-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-05
Annual Returns and Shareholder Information
Add to Cart
2021-03-05
Shareholderslist.pdf - 1 (1014543539)
Add to Cart
2021-03-05
Yahoo Mail - UDIN generation.pdf - 2 (1014543539)
Add to Cart
2020-12-03
AnnualReport.pdf - 1 (993869159)
Add to Cart
2020-12-03
BoardReport.pdf - 2 (993869159)
Add to Cart
2020-12-03
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-21
Annual Report-31032019.pdf - 1 (900508428)
Add to Cart
2019-09-21
Directors Report-Final.pdf - 2 (900508428)
Add to Cart
2019-09-21
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-21
Annual Returns and Shareholder Information
Add to Cart
2019-09-21
Shareholders List- Final.pdf - 1 (900508400)
Add to Cart
2018-10-16
Annual Report.pdf - 1 (378491623)
Add to Cart
2018-10-16
Director Report.pdf - 2 (378491623)
Add to Cart
2018-10-16
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-16
Annual Returns and Shareholder Information
Add to Cart
2018-10-16
List of Shareholders.pdf - 1 (378491622)
Add to Cart
2017-11-10
AnnualReport310302017.pdf - 1 (269848427)
Add to Cart
2017-11-10
AOC2.pdf - 2 (269848427)
Add to Cart
2017-11-10
Directorreport.pdf - 3 (269848427)
Add to Cart
2017-11-10
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-10
Annual Returns and Shareholder Information
Add to Cart
2017-11-10
listofshareholders.pdf - 1 (269848426)
Add to Cart
2016-11-25
Annual Returns and Shareholder Information
Add to Cart
2016-11-25
List of Shareholders_31.03.2016.pdf - 1 (1083420820)
Add to Cart
2016-10-26
Annual Report - 31.03.2016.pdf - 1 (1083420826)
Add to Cart
2016-10-26
Directors Report - 31.03.2016.pdf - 2 (1083420826)
Add to Cart
2016-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-06
Annual Report_31.03.2015.pdf - 1 (1083420856)
Add to Cart
2015-12-06
Directors Report_31.03.2015.pdf - 2 (1083420856)
Add to Cart
2015-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-26
Annual Returns and Shareholder Information
Add to Cart
2015-11-26
List of Shareholders_31.03.2015.pdf - 1 (1083420909)
Add to Cart
2014-12-15
Annual Return - 31.03.2014.compressed.pdf - 1 (1083420969)
Add to Cart
2014-12-15
Balance Sheet_31.03.2014.pdf - 1 (1083420940)
Add to Cart
2014-12-15
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-15
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-27
Balance Sheet - 31.03.2013.pdf - 1 (1083420996)
Add to Cart
2013-11-27
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-26
Annual Return - 31.03.2013.pdf - 1 (1083421026)
Add to Cart
2013-11-26
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-13
Annual Report_Liveon Healthcare.pdf - 1 (1083421057)
Add to Cart
2012-12-13
Annual Return.pdf - 1 (1083421090)
Add to Cart
2012-12-13
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-13
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 238 documents for ₹499 only

Download all 238 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 Liveon Healthcare Private Limited

You will receive an alert whenever a document is filed by Liveon Healthcare Private Limited.

Track this company
Top of page