Date |
Title |
₨ 149 Each |
---|---|---|
2011-06-07 |
Certificate of commencement of buisness-070611 |
Add to Cart |
0000-00-00 |
Certificate of Incorporation-060611 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2013-07-30 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2011-06-23 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2011-06-07 |
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956 |
Add to Cart |
2011-06-05 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2011-06-05 |
Notice of situation or change of situation of registered office |
Add to Cart |
2011-06-05 |
Application and declaration for incorporation of a company |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2013-07-30 |
Optional Attachment 1-300713 |
Add to Cart |
2013-07-30 |
Evidence of cessation-300713 |
Add to Cart |
2011-06-23 |
Evidence of cessation-230611 |
Add to Cart |
2011-06-07 |
Optional Attachment 1-070611 |
Add to Cart |
2011-06-07 |
Certified copy of statement-070611 |
Add to Cart |
2011-06-05 |
MoA - Memorandum of Association-050611 |
Add to Cart |
2011-06-05 |
AoA - Articles of Association-050611 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty AoA payment-060611 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty MoA payment-060611 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2012-12-06 |
Frm23ACA-061212 for the FY ending on-310312 |
Add to Cart |
2012-12-06 |
Annual Returns and Shareholder Information as on 31-03-12 |
Add to Cart |
2012-12-06 |
Balance Sheet & Associated Schedules as on 31-03-12 |
Add to Cart |
Unlock complete report with historical financials and view all 20 documents for ₹499 only
You will receive an alert whenever a document is filed by Nabo Shristi Dealmark Projects India Limited.
Track this company