You are here

Certificates

Date

Title

₨ 149 Each

2009-06-16
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160609.PDF
Add to Cart
2008-08-12
Certificate of Incorporation-120808.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23082022
Add to Cart
2022-08-23
Evidence of cessation;-23082022
Add to Cart
2022-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-23
Interest in other entities;-23082022
Add to Cart
2022-08-23
Notice of resignation;-23082022
Add to Cart
2022-08-23
Optional Attachment-(1)-23082022
Add to Cart
2021-02-13
19-12-2020_Appointment of Kailash Rathi.pdf - 5 (1051351262)
Add to Cart
2021-02-13
19-12-2020_Resignation of Sunil Sharma.pdf - 1 (1051351262)
Add to Cart
2021-02-13
Annexure to DIR-2_KR_LLPL.pdf - 3 (1051351262)
Add to Cart
2021-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-13
Kailash Rathi DIR-2_Consent_LUSHGREEN_Final.pdf - 2 (1051351262)
Add to Cart
2021-02-13
Resignation Letter - SS_LLPL.pdf - 4 (1051351262)
Add to Cart
2021-02-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09012021
Add to Cart
2021-02-05
Evidence of cessation;-09012021
Add to Cart
2021-02-05
Interest in other entities;-09012021
Add to Cart
2021-02-05
Notice of resignation;-09012021
Add to Cart
2021-02-05
Optional Attachment-(1)-09012021
Add to Cart
2019-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18072019
Add to Cart
2019-07-18
Evidence of cessation;-18072019
Add to Cart
2019-07-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-18
Interest in other entities;-18072019
Add to Cart
2019-07-18
LLPL_03_07_2019_RW Resignation.pdf - 1 (1051351276)
Add to Cart
2019-07-18
LLPL_03_07_2019_SP Appointment.pdf - 5 (1051351276)
Add to Cart
2019-07-18
LLPL_RW_Resign.pdf - 4 (1051351276)
Add to Cart
2019-07-18
Notice of resignation;-18072019
Add to Cart
2019-07-18
Optional Attachment-(1)-18072019
Add to Cart
2019-07-18
SP.pdf - 3 (1051351276)
Add to Cart
2019-07-18
Suryaprakash DIR-2_LLPL.pdf - 2 (1051351276)
Add to Cart
2018-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-21
Acknowledgement received from company-21032018
Add to Cart
2018-03-21
Resignation of Director
Add to Cart
2018-03-21
LLPL_03_03_2018_GL Resignation.pdf - 2 (337796908)
Add to Cart
2018-03-21
LLPL_03_03_2018_GL Resignation.pdf - 3 (337796908)
Add to Cart
2018-03-21
LLPL_Gajanan Lawande_Resign.pdf - 1 (337796908)
Add to Cart
2018-03-21
Notice of resignation filed with the company-21032018
Add to Cart
2018-03-21
Proof of dispatch-21032018
Add to Cart
2018-03-15
Aadhar Attested.pdf - 3 (337796901)
Add to Cart
2018-03-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15032018
Add to Cart
2018-03-15
Evidence of cessation;-15032018
Add to Cart
2018-03-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-15
Interest in other entities;-15032018
Add to Cart
2018-03-15
LLPL_03_03_2018_GL Resignation.pdf - 1 (337796901)
Add to Cart
2018-03-15
LLPL_03_03_2018_RW Appointment.pdf - 5 (337796901)
Add to Cart
2018-03-15
LLPL_Gajanan Lawande_Resign.pdf - 4 (337796901)
Add to Cart
2018-03-15
LLPL_RW_DIR 2.pdf - 2 (337796901)
Add to Cart
2018-03-15
Notice of resignation;-15032018
Add to Cart
2018-03-15
Optional Attachment-(1)-15032018
Add to Cart
2010-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-27
LLPL_2 RESIGN.pdf - 1 (1051351298)
Add to Cart
2010-08-27
LLPL_CONSENT 2.pdf - 2 (1051351298)
Add to Cart
2009-09-21
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-01
Return of deposits
Add to Cart
2021-06-25
Return of deposits
Add to Cart
2021-06-03
Add to Cart
2020-10-16
Return of deposits
Add to Cart
2019-10-10
Auditors Consent - LLPL_2019.pdf - 1 (1051351380)
Add to Cart
2019-10-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-10
LLPL_AGM Resolution_21-09-2019.pdf - 2 (1051351380)
Add to Cart
2019-10-10
LLPL_Auditor Appointment Letter_01-10-2019.pdf - 3 (1051351380)
Add to Cart
2019-07-27
APPL_BEN-1_F.pdf - 1 (1051351402)
Add to Cart
2019-07-27
Add to Cart
2019-05-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-25
LLPL_AGM Resolution.pdf - 2 (1051351411)
Add to Cart
2019-05-25
LLPL_Auditor consent letter.pdf - 1 (1051351411)
Add to Cart
2014-11-27
Submission of documents with the Registrar
Add to Cart
2014-11-27
LLPL_ADT-1.pdf - 1 (1051351415)
Add to Cart
2014-11-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-21
LLPL_AOA_FINAL.pdf - 2 (1051351418)
Add to Cart
2014-11-21
LLPL_SR_ES.pdf - 1 (1051351418)
Add to Cart
2014-10-23
CTC_Change in designation_SS.pdf - 1 (1051351423)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-29
CTC_MBP1_BS_DR.pdf - 1 (1051351428)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-11
SS_Appointment Letter_LLPL.pdf - 1 (1051351445)
Add to Cart
2014-01-11
TS_Resignation Letter_LLPL_16.12.2013.pdf - 1 (1051351448)
Add to Cart
2013-12-06
Information by auditor to Registrar
Add to Cart
2013-12-06
LLPL_Auditor App letter_10-09-13.pdf - 1 (1051351451)
Add to Cart
2012-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-24
LLPL_JRJ_RESIGN.pdf - 1 (1051351452)
Add to Cart
2012-08-08
Information by auditor to Registrar
Add to Cart
2012-08-08
lushgreen landscape.pdf - 1 (1051351465)
Add to Cart
2011-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-08
llpl_resolutions.pdf - 1 (1051351466)
Add to Cart
2009-09-05
Information by auditor to Registrar
Add to Cart
2009-09-05
LLPL - Ltr. to auditors.pdf - 1 (1051351485)
Add to Cart
2009-06-16
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160609.PDF
Add to Cart
2009-06-10
Registration of resolution(s) and agreement(s)
Add to Cart
2009-06-10
LLPL-EGM NOTICE & RES.pdf - 1 (1051351492)
Add to Cart
2009-06-10
Lushgree n - amended MOA.pdf - 2 (1051351492)
Add to Cart
2009-02-16
Notice of situation or change of situation of registered office
Add to Cart
2009-02-16
Lushgreen.pdf - 1 (1051351493)
Add to Cart
2009-01-14
Certified True Copy of Resolution -19-08-2008.pdf - 1 (1051351497)
Add to Cart
2009-01-14
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2008-08-12
Certificate of Incorporation-120808.PDF
Add to Cart
2008-08-05
Application and declaration for incorporation of a company
Add to Cart
2008-08-05
Notice of situation or change of situation of registered office
Add to Cart
2008-08-05
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-18
List of share holders, debenture holders;-03112022
Add to Cart
2022-10-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102022
Add to Cart
2021-02-07
List of share holders, debenture holders;-28012021
Add to Cart
2019-11-28
List of share holders, debenture holders;-28112019
Add to Cart
2019-10-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Add to Cart
2019-10-10
Copy of resolution passed by the company-10102019
Add to Cart
2019-10-10
Copy of written consent given by auditor-10102019
Add to Cart
2019-10-10
Optional Attachment-(1)-10102019
Add to Cart
2019-07-27
Declaration under section 90-27072019
Add to Cart
2019-05-25
Copy of resolution passed by the company-25052019
Add to Cart
2019-05-25
Copy of written consent given by auditor-25052019
Add to Cart
2018-11-19
List of share holders, debenture holders;-19112018
Add to Cart
2018-10-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102018
Add to Cart
2018-03-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30032018
Add to Cart
2017-11-09
List of share holders, debenture holders;-09112017
Add to Cart
2016-11-18
List of share holders, debenture holders;-18112016
Add to Cart
2016-10-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102016
Add to Cart
2014-11-21
AoA - Articles of Association-211114.PDF
Add to Cart
2014-11-21
Copy of resolution-211114.PDF
Add to Cart
2014-10-22
Letter of Appointment-221014.PDF
Add to Cart
2014-10-11
Optional Attachment 1-111014.PDF
Add to Cart
2014-07-04
Copy of resolution-040714.PDF
Add to Cart
2014-01-11
Evidence of cessation-110114.PDF
Add to Cart
2014-01-11
Optional Attachment 1-110114.PDF
Add to Cart
2012-10-22
Evidence of cessation-221012.PDF
Add to Cart
2011-08-08
Optional Attachment 1-080811.PDF
Add to Cart
2010-08-27
Evidence of cessation-270810.PDF
Add to Cart
2010-08-27
Optional Attachment 1-270810.PDF
Add to Cart
2009-06-16
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160609.PDF
Add to Cart
2009-06-10
Copy of resolution-100609.PDF
Add to Cart
2009-06-10
MoA - Memorandum of Association-100609.PDF
Add to Cart
2009-02-16
Optional Attachment 1-160209.PDF
Add to Cart
2009-01-14
Copy of resolution-140109.PDF
Add to Cart
2008-08-07
AoA - Articles of Association-070808.PDF
Add to Cart
2008-08-07
Copy of Board Resolution-070808.PDF
Add to Cart
2008-08-07
Evidence of payment of stamp duty-070808.PDF
Add to Cart
2008-08-07
MoA - Memorandum of Association-070808.PDF
Add to Cart
2008-08-07
Others-070808.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-17
Annual Returns and Shareholder Information
Add to Cart
2022-10-12
Company financials including balance sheet and profit & loss
Add to Cart
2021-09-16
Company financials including balance sheet and profit & loss
Add to Cart
2021-09-16
Instance_Lushgreen_2020-21.xml - 1 (1051352275)
Add to Cart
2021-02-28
Annual Returns and Shareholder Information
Add to Cart
2021-02-28
List of Shareholders_2020.pdf - 1 (1051352292)
Add to Cart
2020-12-15
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-15
Instance_Lushgreen.xml - 1 (1051352310)
Add to Cart
2019-12-13
Annual Returns and Shareholder Information
Add to Cart
2019-12-13
List of Shareholders - LLPL_31-03-2019.pdf - 1 (1051352318)
Add to Cart
2019-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-19
Instance_Lushgreen.xml - 1 (1051352355)
Add to Cart
2018-11-19
Annual Returns and Shareholder Information
Add to Cart
2018-11-19
List of Shareholders_31_03_2018.pdf - 1 (1051352367)
Add to Cart
2018-10-22
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-22
Instance_Lushgreen.xml - 1 (1051352377)
Add to Cart
2018-03-31
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-31
Instance_Lushgreen.xml - 1 (337797050)
Add to Cart
2017-11-09
Annual Returns and Shareholder Information
Add to Cart
2017-11-09
List of Shareholders_31_03_2017.pdf - 1 (337797058)
Add to Cart
2016-11-18
Annual Returns and Shareholder Information
Add to Cart
2016-11-18
LLPL List of Shareholeders 31.03.2016.pdf - 1 (1051352457)
Add to Cart
2016-10-25
Instance_Lushgreen Landscapes.xml - 1 (1051352482)
Add to Cart
2016-10-25
LLPL_Form_AOC4-_2016_signed_MILESTONE13_20161025192258.pdf-25102016
Add to Cart
2016-02-17
document in respect of financial statement 24-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-02
Annual Returns and Shareholder Information
Add to Cart
2015-12-02
LLPL_list of sharesholders.pdf - 1 (1051352496)
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-27
Instance_Lushgreen2411.xml - 1 (1051352500)
Add to Cart
2014-11-15
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-15
LLPL_AR_2014.pdf - 1 (1051352511)
Add to Cart
2014-10-18
document in respect of balance sheet 10-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-11
BS_Lushgreen.xml - 1 (1051352522)
Add to Cart
2014-10-11
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-12-06
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-06
LLPL_Annual Return_2013.pdf - 1 (1051352536)
Add to Cart
2013-10-08
document in respect of balance sheet 03-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-06
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-06
LLPL_BS.xml - 1 (1051352570)
Add to Cart
2012-12-21
document in respect of balance sheet 06-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-16
BS_Lushgreen.xml - 1 (1051352587)
Add to Cart
2012-12-16
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-16
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-16
LLPL.pdf - 1 (1051352604)
Add to Cart
2011-12-11
document in respect of balance sheet 07-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
BS_Lushgreen land.xml - 1 (1051352619)
Add to Cart
2011-12-08
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-09
A.R. of LLPL_2011.pdf - 1 (1051352624)
Add to Cart
2011-08-09
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-08-09
LLPL - Sharholders List-2011.pdf - 2 (1051352624)
Add to Cart
2010-08-30
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-08-30
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-08-30
LLPL - Sharholders List.pdf - 2 (1051352652)
Add to Cart
2010-08-30
LLPL_ NDR..pdf - 2 (1051352638)
Add to Cart
2010-08-30
LLPL_.A.R._2010.pdf - 1 (1051352652)
Add to Cart
2010-08-30
LLPL_BS_2010.pdf - 1 (1051352638)
Add to Cart
2009-09-12
A.R. of LLPL.pdf - 1 (1051352669)
Add to Cart
2009-09-12
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-12
LLPL - Sharholders List.pdf - 2 (1051352669)
Add to Cart
2009-09-09
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-09
LLPL - Final Annual Report (08-09).pdf - 1 (1051352682)
Add to Cart
2008-08-07
Details of shareholders-070808.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 203 documents for ₹499 only

Download all 203 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 Lushgreen Landscapes Private Limited

You will receive an alert whenever a document is filed by Lushgreen Landscapes Private Limited.

Track this company
Top of page