You are here

Certificates

Date

Title

₨ 149 Each

2019-10-25
CERTIFICATE OF SATISFACTION OF CHARGE-20191025
Add to Cart
2008-08-05
Certificate of Registration of Mortgage-050808
Add to Cart
2008-08-05
Certificate of Registration of Mortgage-050808.PDF
Add to Cart
2006-04-24
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01092022
Add to Cart
2022-09-01
Evidence of cessation;-01092022
Add to Cart
2022-09-01
Notice of resignation;-01092022
Add to Cart
2020-03-07
Evidence of cessation;-07032020
Add to Cart
2020-03-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-07
Notice of resignation;-07032020
Add to Cart
2019-11-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30072019
Add to Cart
2019-07-30
Interest in other entities;-30072019
Add to Cart
2019-07-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-23
Evidence of cessation;-23072019
Add to Cart
2019-07-23
Notice of resignation;-23072019
Add to Cart
2019-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-31
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31032019
Add to Cart
2019-03-31
Interest in other entities;-31032019
Add to Cart
2018-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14062018
Add to Cart
2018-06-14
Evidence of cessation;-14062018
Add to Cart
2018-06-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-14
Interest in other entities;-14062018
Add to Cart
2018-06-14
Notice of resignation;-14062018
Add to Cart
2009-09-08
Information by auditor to Registrar
Add to Cart
2009-09-08
Navbharat Dwellings Private Ltd..pdf - 1 (195060381)
Add to Cart
2007-12-24
Registration of resolution(s) and agreement(s)
Add to Cart
2007-12-24
navbharat dwellins - notice.pdf - 1 (195060524)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-10-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-10-25
Letter of the charge holder stating that the amount has been satisfied-25102019
Add to Cart
2009-09-08
Information by auditor to Registrar
Add to Cart
2009-09-08
Navbharat Dwellings Private Ltd..pdf - 1 (195060382)
Add to Cart
2008-08-05
deed ofguarantee.pdf - 1 (23672673)
Add to Cart
2008-08-05
equitable mortgage.pdf - 2 (23672673)
Add to Cart
2008-08-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-05
loanand pledge agreement.pdf - 3 (23672673)
Add to Cart
2007-12-24
Registration of resolution(s) and agreement(s)
Add to Cart
2007-12-24
navbharat dwellins - notice.pdf - 1 (195060627)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-09-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-08-31
Notice of resignation by the auditor
Add to Cart
2022-06-24
Return of deposits
Add to Cart
2022-06-24
Return of deposits
Add to Cart
2022-01-06
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-30
Return of deposits
Add to Cart
2019-09-11
Return of deposits
Add to Cart
2019-01-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-01-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-12-30
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-05-07
Notice of resignation by the auditor
Add to Cart
2017-10-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-06-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-18
Notice of resignation by the auditor
Add to Cart
2016-10-18
NDPL_RESIGNATION LETTER.pdf - 1 (195060855)
Add to Cart
2014-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-12
EVIDENCE OF CESSATION.pdf - 1 (86987894)
Add to Cart
2014-11-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-12
NOTICE OF RESIGNATION.pdf - 2 (86987894)
Add to Cart
2014-11-09
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-01
Navbharat Dwellings Co Ltd.(Resolution).pdf - 1 (23672677)
Add to Cart
2014-10-30
CONSENT LETTERS.pdf - 1 (23672681)
Add to Cart
2014-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-30
INTEREST IN OTHER ENTITIES.pdf - 2 (23672681)
Add to Cart
2014-05-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-05-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-05-30
Navbharat Dwellings Co. Ltd._Letter to ROC.pdf - 3 (23672684)
Add to Cart
2014-05-30
Navbharat Dwellings Co. Ltd._List of Allottees.pdf - 1 (23672684)
Add to Cart
2014-05-30
Navbharat Dwellings Co. Ltd._Resolution.pdf - 2 (23672684)
Add to Cart
2013-11-06
AUDITOR APPOINTMENT LETTER_2013.pdf - 1 (23672687)
Add to Cart
2013-11-06
Information by auditor to Registrar
Add to Cart
2013-11-06
Information by auditor to Registrar
Add to Cart
2012-12-25
Information by auditor to Registrar
Add to Cart
2012-12-21
AUDITOR APPOINTMENT LETTER.pdf - 1 (23672690)
Add to Cart
2012-12-21
Information by auditor to Registrar
Add to Cart
2012-08-10
AUDITORS APPOINTMENT LETTER_2011.pdf - 1 (23672693)
Add to Cart
2012-08-10
Information by auditor to Registrar
Add to Cart
2012-08-10
Information by auditor to Registrar
Add to Cart
2011-03-11
Information by auditor to Registrar
Add to Cart
2011-03-11
Information by auditor to Registrar
Add to Cart
2011-03-11
Navbharat dwelling pvt ltd.pdf - 1 (23672696)
Add to Cart
2010-11-25
Information by auditor to Registrar
Add to Cart
2009-11-12
Appt.Nav Dwelling09-10.pdf - 1 (23672699)
Add to Cart
2009-11-12
Information by auditor to Registrar
Add to Cart
2009-09-08
Information by auditor to Registrar
Add to Cart
2008-08-05
Certificate of Registration of Mortgage-050808.PDF
Add to Cart
2007-12-24
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-11-12
-131114
Add to Cart
2014-11-12
-131114.OCT
Add to Cart
2014-11-12
copy of intimation sent by Company.pdf - 1 (86989687)
Add to Cart
2014-11-12
copy of resolution passed by Company.pdf - 3 (86989687)
Add to Cart
2014-11-12
copy of written consent given by auditor.pdf - 2 (86989687)
Add to Cart
2009-09-08
Information by auditor to Registrar
Add to Cart
2007-12-24
Registration of resolution(s) and agreement(s)
Add to Cart
2006-04-24
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-10-12
Copy of resolution passed by the company-12102022
Add to Cart
2022-10-12
Copy of the intimation sent by company-12102022
Add to Cart
2022-10-12
Copy of written consent given by auditor-12102022
Add to Cart
2022-09-19
Copy of resolution passed by the company-19092022
Add to Cart
2022-09-19
Copy of the intimation sent by company-19092022
Add to Cart
2022-09-19
Copy of written consent given by auditor-19092022
Add to Cart
2022-08-27
Resignation letter-26082022
Add to Cart
2022-04-04
Approval letter for extension of AGM;-30032022
Add to Cart
2022-04-04
List of Directors;-30032022
Add to Cart
2022-04-04
List of share holders, debenture holders;-30032022
Add to Cart
2022-03-18
Approval letter of extension of financial year or AGM-15032022
Add to Cart
2022-03-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032022
Add to Cart
2022-03-18
Directors report as per section 134(3)-15032022
Add to Cart
2021-12-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122021
Add to Cart
2021-02-27
Approval letter for extension of AGM;-27022021
Add to Cart
2021-02-27
List of share holders, debenture holders;-27022021
Add to Cart
2021-02-13
Approval letter of extension of financial year or AGM-13022021
Add to Cart
2021-02-13
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-13022021
Add to Cart
2021-02-13
Directors report as per section 134(3)-13022021
Add to Cart
2019-12-21
List of share holders, debenture holders;-21122019
Add to Cart
2019-12-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Add to Cart
2019-12-02
Directors report as per section 134(3)-30112019
Add to Cart
2019-01-04
Copy of resolution passed by the company-04012019
Add to Cart
2019-01-04
Copy of written consent given by auditor-04012019
Add to Cart
2019-01-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Add to Cart
2019-01-02
Directors report as per section 134(3)-31122018
Add to Cart
2018-12-30
Copy of resolution passed by the company-30122018
Add to Cart
2018-12-30
Copy of written consent given by auditor-30122018
Add to Cart
2018-12-30
List of share holders, debenture holders;-27122018
Add to Cart
2018-04-23
Resignation letter-23042018
Add to Cart
2018-04-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20042018
Add to Cart
2018-04-20
Directors report as per section 134(3)-20042018
Add to Cart
2018-04-20
List of share holders, debenture holders;-20042018
Add to Cart
2017-06-23
Copy of resolution passed by the company-23062017
Add to Cart
2017-06-23
Copy of the intimation sent by company-23062017
Add to Cart
2017-06-23
Copy of the intimation sent by company-23062017 1
Add to Cart
2017-06-23
Copy of written consent given by auditor-23062017
Add to Cart
2017-06-23
Copy of written consent given by auditor-23062017 1
Add to Cart
2017-06-23
Optional Attachment-(1)-23062017
Add to Cart
2017-02-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18022017
Add to Cart
2017-02-18
Directors report as per section 134(3)-18022017
Add to Cart
2017-02-15
List of share holders, debenture holders;-15022017
Add to Cart
2016-10-14
Resignation letter-14102016
Add to Cart
2014-11-12
Evidence of cessation-121114
Add to Cart
2014-11-12
Evidence of cessation-121114.PDF
Add to Cart
2014-11-01
Copy of resolution-011114
Add to Cart
2014-11-01
Copy of resolution-011114.PDF
Add to Cart
2014-10-30
Declaration of the appointee Director, in Form DIR-2-301014
Add to Cart
2014-10-30
Declaration of the appointee Director- in Form DIR-2-301014.PDF
Add to Cart
2014-10-30
Interest in other entities-301014
Add to Cart
2014-10-30
Interest in other entities-301014.PDF
Add to Cart
2014-05-30
List of allottees-300514
Add to Cart
2014-05-30
List of allottees-300514.PDF
Add to Cart
2014-05-30
Optional Attachment 1-300514
Add to Cart
2014-05-30
Optional Attachment 1-300514.PDF
Add to Cart
2014-05-30
Resltn passed by the BOD-300514
Add to Cart
2014-05-30
Resltn passed by the BOD-300514.PDF
Add to Cart
2008-08-05
Certificate of Registration of Mortgage-050808.PDF
Add to Cart
2008-08-05
Copy of the agreement-050808
Add to Cart
2008-08-05
Copy of the agreement-050808.PDF
Add to Cart
2008-08-05
Instrument of details of the charge-050808
Add to Cart
2008-08-05
Instrument of details of the charge-050808.PDF
Add to Cart
2008-08-05
Optional Attachment 1-050808
Add to Cart
2008-08-05
Optional Attachment 1-050808.PDF
Add to Cart
2008-08-05
Optional Attachment 2-050808
Add to Cart
2008-08-05
Optional Attachment 2-050808.PDF
Add to Cart
2008-08-02
Others-020808
Add to Cart
2008-08-02
Others-020808.PDF
Add to Cart
2008-04-24
Copy of the agreement-240408
Add to Cart
2008-04-24
Copy of the agreement-240408.PDF
Add to Cart
2008-04-24
Others-240408
Add to Cart
2008-04-24
Others-240408 1
Add to Cart
2008-04-24
Others-240408.PDF
Add to Cart
2007-12-24
Copy of resolution-241207.PDF
Add to Cart
2007-12-24
Others-241207.PDF
Add to Cart
2007-12-24
Others-241207.PDF 1
Add to Cart
2006-04-24
AOA.PDF
Add to Cart
2006-04-24
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-04-06
Form MGT-7A-06042022_signed
Add to Cart
2022-03-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-06
Annual Returns and Shareholder Information
Add to Cart
2021-02-20
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-28
Annual Returns and Shareholder Information
Add to Cart
2019-12-07
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-17
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-16
Annual Returns and Shareholder Information
Add to Cart
2019-01-01
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-28
Annual Returns and Shareholder Information
Add to Cart
2018-04-20
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-20
Annual Returns and Shareholder Information
Add to Cart
2017-02-21
COPY OF FINANCIAL STATEMENT DULY AUTHENTICATED AS PER SECTION 134.pdf - 1 (195060379)
Add to Cart
2017-02-21
Director Report as per sub section 3 of section 134.pdf - 2 (195060379)
Add to Cart
2017-02-21
Company financials including balance sheet and profit & loss
Add to Cart
2017-02-15
Annual Returns and Shareholder Information
Add to Cart
2017-02-15
NDPL_LIST OF SHAREHOLDERS_2016.pdf - 1 (195060716)
Add to Cart
2016-01-01
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-30
Annual Returns and Shareholder Information
Add to Cart
2015-12-26
copy of financial statement duly authenticated as per section 134.pdf - 1 (127547402)
Add to Cart
2015-12-26
directors report as per sub section (3) section 134.pdf - 2 (127547402)
Add to Cart
2015-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-26
Annual Returns and Shareholder Information
Add to Cart
2015-12-26
NDPL_List of Shareholders.pdf - 1 (127547404)
Add to Cart
2014-12-01
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-28
NDPL_ ANNUAL RETURN_2014.pdf - 1 (86995525)
Add to Cart
2014-11-25
COPY OF BALANCE SHEET DULY AUTHENTICATED AS PER SEC-215.pdf - 1 (86995526)
Add to Cart
2014-11-25
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-27
Navbharat Dwellings Pvt. Ltd._Annual Return_2013.pdf - 1 (23672752)
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-29
COPY OF BALANCESHEET DULY AUTHENTICATED AS PER SEC 215.pdf - 1 (23672755)
Add to Cart
2013-10-29
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2012-12-14
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-28
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-28
NAVBHARAT DWELLINGS_ANNUAL RETURN_2012.pdf - 1 (23672758)
Add to Cart
2012-11-27
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-21
copy of balance sheet duly authenticated as per sec 215.pdf - 1 (23672762)
Add to Cart
2012-11-21
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2011-11-28
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-25
ANNUAL RETURN_2011.pdf - 1 (23672764)
Add to Cart
2011-11-25
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-24
copy of balance sheet duly authenticated as per sec 215.pdf - 1 (23672767)
Add to Cart
2011-10-24
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2010-11-30
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-27
ANNUAL RETURN_2010.pdf - 1 (23672770)
Add to Cart
2010-11-27
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-30
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-27
Copy of Balance Sheet duly authenticated as per Section 215.pdf - 1 (23672772)
Add to Cart
2010-10-27
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-11-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-23
ANNUAL RETURN_2009.pdf - 1 (23672774)
Add to Cart
2009-11-23
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-08
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-30
BALANCE SHEET AND OTHER DOCUMENTS.pdf - 1 (23672776)
Add to Cart
2009-10-30
DIRECTORS' REPORT 2009.pdf - 2 (23672776)
Add to Cart
2009-10-30
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2008-12-12
BALANCE SHEET & OTHER DOCUMENTS_2008.pdf - 1 (195062533)
Add to Cart
2008-12-12
DIRECTORS REPORT_2008.pdf - 2 (195062533)
Add to Cart
2008-12-12
Balance Sheet & Associated Schedules
Add to Cart
2008-12-06
ANNUAL RETURN_2008.pdf - 1 (195062621)
Add to Cart
2008-12-06
Annual Returns and Shareholder Information
Add to Cart
2008-03-01
ANNUAL RETURN_2007.pdf - 1 (195062705)
Add to Cart
2008-03-01
BALANCE SHEET & OTHER DOCUMENTS.pdf - 1 (195062792)
Add to Cart
2008-03-01
DIRECTORS' REPORT_2007.pdf - 2 (195062792)
Add to Cart
2008-03-01
Annual Returns and Shareholder Information
Add to Cart
2008-03-01
Balance Sheet & Associated Schedules
Add to Cart
2007-09-19
Annual Return.pdf - 1 (195062890)
Add to Cart
2007-09-19
Annual Return.pdf - 1 (195062966)
Add to Cart
2007-09-19
Balance Sheet and Other Documets.pdf - 1 (195063161)
Add to Cart
2007-09-19
Balane sheet another Doc..pdf - 1 (195063062)
Add to Cart
2007-09-19
Annual Returns and Shareholder Information
Add to Cart
2007-09-19
Annual Returns and Shareholder Information
Add to Cart
2007-09-19
Balance Sheet & Associated Schedules
Add to Cart
2007-09-19
Balance Sheet & Associated Schedules
Add to Cart
2006-04-24
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 265 documents for ₹499 only

Download all 265 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 Navbharat Dwellings Private Limited

You will receive an alert whenever a document is filed by Navbharat Dwellings Private Limited.

Track this company
Top of page