You are here

Certificates

Date

Title

₨ 149 Each

2007-04-13
Certificate of Incorporation-130407.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-20
Optional Attachment-(1)-20012021
Add to Cart
2020-11-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20112020
Add to Cart
2020-11-20
Evidence of cessation;-20112020
Add to Cart
2020-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-20
Interest in other entities;-20112020
Add to Cart
2020-11-20
Notice of resignation;-20112020
Add to Cart
2020-11-20
Optional Attachment-(1)-20112020
Add to Cart
2020-11-20
Optional Attachment-(2)-20112020
Add to Cart
2020-01-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-07
Evidence of cessation;-07012020
Add to Cart
2020-01-07
Notice of resignation;-07012020
Add to Cart
2019-10-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28102019
Add to Cart
2019-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-28
Interest in other entities;-28102019
Add to Cart
2019-10-28
Optional Attachment-(1)-28102019
Add to Cart
2010-12-02
AGM Resolution.pdf - 1 (203968653)
Add to Cart
2010-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-16
Board Resolution.pdf - 2 (203968655)
Add to Cart
2010-09-16
C Sridhar Resignation Letter.pdf - 1 (203968655)
Add to Cart
2010-09-16
Consent of C Sai Sudha.pdf - 3 (203968655)
Add to Cart
2010-09-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-02
Board Resolution.pdf - 1 (203968536)
Add to Cart
2009-07-02
consent letter_NEC.pdf - 2 (203968536)
Add to Cart
2009-07-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-20
CONSENT-KUMUDHA KUMAR BABU.pdf - 1 (203968355)
Add to Cart
2007-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-20
Kumudha Kumar Babu-PHOTO.pdf - 2 (203968355)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-12-23
Registration of resolution(s) and agreement(s)
Add to Cart
2022-12-06
Form PAS-6-28112022
Add to Cart
2022-10-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-05-30
Form PAS-6-30052022_signed
Add to Cart
2021-11-30
Form PAS-6-30112021_signed
Add to Cart
2021-08-30
Return of deposits
Add to Cart
2021-08-23
Form PAS-6-23082021_signed
Add to Cart
2021-06-29
Form CFSS-2020-29062021_signed
Add to Cart
2020-12-24
Return of deposits
Add to Cart
2020-12-15
Form PAS-6-15122020_signed
Add to Cart
2020-09-16
Form PAS-6-16092020_signed
Add to Cart
2020-09-16
Form PAS-6-16092020_signed 1
Add to Cart
2019-07-12
Return of deposits
Add to Cart
2019-07-12
Return of deposits
Add to Cart
2017-12-22
Appointment Letter - NEC Real.pdf - 1 (269370756)
Add to Cart
2017-12-22
Consent Letter - CVK & Co.pdf - 2 (269370756)
Add to Cart
2017-12-22
Extract of AGM.pdf - 3 (269370756)
Add to Cart
2017-12-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-11-09
Registration of resolution(s) and agreement(s)
Add to Cart
2016-11-09
FS & BR..pdf - 1 (203972500)
Add to Cart
2016-01-20
Extract - Approval of BR.pdf - 2 (203972511)
Add to Cart
2016-01-20
Extract - Approval of FS.pdf - 1 (203972511)
Add to Cart
2016-01-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-13
B Resolution for Resig.pdf - 1 (203972353)
Add to Cart
2015-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-13
Kumar Babu Prabhakara Reddy B - resignation letter.pdf - 2 (203972353)
Add to Cart
2014-11-03
AGM Resolution.pdf - 1 (203972205)
Add to Cart
2014-11-03
BR - Fs, Br -23.08.2014.pdf - 1 (203972204)
Add to Cart
2014-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
BR - Disc - 28.06.201.pdf - 1 (203972202)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-08
ADT-1.pdf - 1 (203972203)
Add to Cart
2014-10-08
Appt letter.pdf - 2 (203972203)
Add to Cart
2014-10-08
Auditor's Consent 2014-15.pdf - 3 (203972203)
Add to Cart
2014-10-08
Submission of documents with the Registrar
Add to Cart
2014-10-08
Resolution.pdf - 4 (203972203)
Add to Cart
2013-11-08
Information by auditor to Registrar
Add to Cart
2013-11-08
NEC Real.pdf - 1 (203972075)
Add to Cart
2013-02-06
Notice of situation or change of situation of registered office
Add to Cart
2013-02-06
GHMC _ Bulding Permit Order.pdf - 1 (203972073)
Add to Cart
2013-02-06
NEC Real _ Board Resolution.pdf - 3 (203972073)
Add to Cart
2013-02-06
NEC Real _ No Objection Letter.pdf - 2 (203972073)
Add to Cart
2012-12-24
Information by auditor to Registrar
Add to Cart
2012-12-24
NEC Real _ Resolution.pdf - 1 (203971915)
Add to Cart
2012-08-12
Information by auditor to Registrar
Add to Cart
2012-08-12
NEC Real _ Auditor Appointment.pdf - 1 (203971920)
Add to Cart
2011-05-31
Appointment of Audiotrs.pdf - 1 (203971683)
Add to Cart
2011-05-31
Information by auditor to Registrar
Add to Cart
2010-10-13
Appointment of Auditor.pdf - 1 (203971536)
Add to Cart
2010-10-13
Information by auditor to Registrar
Add to Cart
2009-12-16
Information by auditor to Registrar
Add to Cart
2009-12-16
NEC Real Estate Auditors Appointment 2009.pdf - 1 (203971432)
Add to Cart
2009-01-19
Information by auditor to Registrar
Add to Cart
2009-01-19
NEC- Real Estate Auditor Appointment 2008.pdf - 1 (203971436)
Add to Cart
2008-10-30
Details of Allottee.pdf - 1 (203971333)
Add to Cart
2008-10-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-10-30
Resolution.pdf - 2 (203971333)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-02-05
Resignation of Director
Add to Cart
2015-02-05
Kumar Babu Prabhakara Reddy B - resignation - Acknowldgement.pdf - 2 (203973994)
Add to Cart
2015-02-05
Kumar Babu Prabhakara Reddy B - resignation - Acknowldgement.pdf - 3 (203973994)
Add to Cart
2015-02-05
NEC Real Estate_Form DIR11_BPKB_040215.pdf - 1 (203973994)
Add to Cart
2007-04-13
AOA.pdf - 2 (203973109)
Add to Cart
2007-04-13
Certificate of Incorporation-130407.PDF
Add to Cart
2007-04-13
details of subscribers.pdf - 3 (203973109)
Add to Cart
2007-04-13
Application and declaration for incorporation of a company
Add to Cart
2007-04-13
form 1.pdf - 4 (203973109)
Add to Cart
2007-04-13
MOA.pdf - 1 (203973109)
Add to Cart
2007-04-04
consent Mr. sasidhar.pdf - 1 (203973093)
Add to Cart
2007-04-04
consent Mr. Sridhar.pdf - 4 (203973093)
Add to Cart
2007-04-04
Notice of situation or change of situation of registered office
Add to Cart
2007-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-04
photo -C.Sridhar.pdf - 3 (203973093)
Add to Cart
2007-04-04
Photo-C.Sasidhar.pdf - 2 (203973093)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23122022
Add to Cart
2022-11-27
List of Directors;-24112022
Add to Cart
2022-11-27
List of share holders, debenture holders;-24112022
Add to Cart
2022-11-27
Optional Attachment-(1)-24112022
Add to Cart
2022-10-04
Copy of resolution passed by the company-04102022
Add to Cart
2022-10-04
Copy of the intimation sent by company-04102022
Add to Cart
2022-10-04
Copy of written consent given by auditor-04102022
Add to Cart
2022-04-04
Approval letter for extension of AGM;-31032022
Add to Cart
2022-04-04
List of Directors;-31032022
Add to Cart
2022-04-04
List of share holders, debenture holders;-31032022
Add to Cart
2022-04-04
Optional Attachment-(1)-31032022
Add to Cart
2022-02-16
Approval letter of extension of financial year of AGM-14022022
Add to Cart
2022-02-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14022022
Add to Cart
2021-02-25
List of share holders, debenture holders;-25022021
Add to Cart
2019-11-30
List of share holders, debenture holders;-30112019
Add to Cart
2019-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Add to Cart
2019-07-12
Auditor?s certificate-12072019
Add to Cart
2019-07-12
Optional Attachment-(1)-12072019
Add to Cart
2018-11-02
Optional Attachment-(1)-02112018
Add to Cart
2018-11-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02112018
Add to Cart
2018-10-30
List of share holders, debenture holders;-29102018
Add to Cart
2018-03-31
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31032018
Add to Cart
2018-03-31
Directors report as per section 134(3)-31032018
Add to Cart
2018-03-27
Optional Attachment-(1)-27032018
Add to Cart
2018-03-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27032018
Add to Cart
2017-12-20
Copy of resolution passed by the company-20122017
Add to Cart
2017-12-20
Copy of the intimation sent by company-20122017
Add to Cart
2017-12-20
Copy of written consent given by auditor-20122017
Add to Cart
2017-11-18
List of share holders, debenture holders;-18112017
Add to Cart
2016-12-13
List of share holders, debenture holders;-13122016
Add to Cart
2016-04-11
List of share holders, debenture holders;-11042016
Add to Cart
2016-04-11
Optional Attachment-(1)-11042016
Add to Cart
2016-01-12
Copy of resolution-120116.PDF
Add to Cart
2016-01-12
Optional Attachment 1-120116.PDF
Add to Cart
2015-02-07
Evidence of cessation-070215.PDF
Add to Cart
2014-10-29
Copy of resolution-291014.PDF
Add to Cart
2014-10-28
Copy of resolution-281014.PDF
Add to Cart
2014-10-08
Optional Attachment 1-081014.PDF
Add to Cart
2014-10-08
Optional Attachment 2-081014.PDF
Add to Cart
2014-10-08
Optional Attachment 3-081014.PDF
Add to Cart
2014-10-08
Optional Attachment 4-081014.PDF
Add to Cart
2014-10-06
Copy of resolution-061014.PDF
Add to Cart
2010-12-02
Optional Attachment 1-021210.PDF
Add to Cart
2010-09-16
Evidence of cessation-160910.PDF
Add to Cart
2010-09-16
Optional Attachment 1-160910.PDF
Add to Cart
2010-09-16
Optional Attachment 2-160910.PDF
Add to Cart
2009-07-02
Optional Attachment 1-020709.PDF
Add to Cart
2009-07-02
Optional Attachment 2-020709.PDF
Add to Cart
2008-10-30
List of allottees-301008.PDF
Add to Cart
2008-10-30
Optional Attachment 1-301008.PDF
Add to Cart
2007-04-20
Photograph1-200407.PDF
Add to Cart
2007-04-13
Annexure of subscribers-130407.PDF
Add to Cart
2007-04-13
AoA - Articles of Association-130407.PDF
Add to Cart
2007-04-13
MoA - Memorandum of Association-130407.PDF
Add to Cart
2007-04-13
Optional Attachment 1-130407.PDF
Add to Cart
2007-04-04
Optional Attachment 1-040407.PDF
Add to Cart
2007-04-04
Photograph1-040407.PDF
Add to Cart
2007-04-04
Photograph2-040407.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-04-08
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-02
Form MGT-7A-02122022_signed
Add to Cart
2022-04-02
Form MGT-7A-02042022_signed
Add to Cart
2022-02-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-31
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-03
Annual Returns and Shareholder Information
Add to Cart
2019-12-08
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-05
Annual Returns and Shareholder Information
Add to Cart
2018-11-05
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-05
Annual Returns and Shareholder Information
Add to Cart
2018-03-31
Annual Report - NEC Real Estate - 2016-17.pdf - 2 (269371504)
Add to Cart
2018-03-31
Annual Report - NEC Real Estate.pdf - 1 (269371505)
Add to Cart
2018-03-31
Boards Report - NEC Real Estate.pdf - 2 (269371505)
Add to Cart
2018-03-31
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-31
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-31
Instance_Nec Real Estate.xml - 1 (269371504)
Add to Cart
2017-11-22
Annual Returns and Shareholder Information
Add to Cart
2017-11-22
List of Shareholders - 2016-17 - NEC Real Estate.pdf - 1 (269371575)
Add to Cart
2016-12-20
Annual Returns and Shareholder Information
Add to Cart
2016-12-20
Shareholders-MGT_7 NEC Real Estate.pdf - 1 (203975991)
Add to Cart
2016-04-11
Annual Returns and Shareholder Information
Add to Cart
2016-04-11
Resignation Details.pdf - 2 (203975990)
Add to Cart
2016-04-11
Shareholders-MGT_7 NEC Real Estate.pdf - 1 (203975990)
Add to Cart
2016-03-18
Annual Report Real Estate 2014-15.pdf - 1 (203975992)
Add to Cart
2016-03-18
DirectorsReport Real Estate 2014-15.pdf - 2 (203975992)
Add to Cart
2016-03-18
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-26
Annual Report 2013-2014 - NEC Real.pdf - 1 (203975838)
Add to Cart
2014-11-26
Annual return 2013-14 - NEC Real.pdf - 1 (203975841)
Add to Cart
2014-11-26
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-26
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-13
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-13
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-13
NEC Real Estate _ Annual Report 2012-13.pdf - 1 (203975833)
Add to Cart
2013-11-13
NEC Real Estate _ Annual Return 2012-13.pdf - 1 (203975834)
Add to Cart
2013-02-13
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-02-13
NEC Real _ Annual Report 2011-12.pdf - 1 (203975832)
Add to Cart
2013-01-30
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-01-30
NEC Real Estate _ Annual Return 2011-12.pdf - 1 (203975831)
Add to Cart
2012-01-31
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-01-31
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-01-31
NEC Real Estate _ Annual Report 2010-2011.pdf - 1 (203975804)
Add to Cart
2012-01-31
NEC Real Estate _ Annual Return 2010-2011.pdf - 1 (203975807)
Add to Cart
2010-11-26
Annual Report 2009-10.pdf - 1 (203975675)
Add to Cart
2010-11-26
Annual return 2009-10.pdf - 1 (203975677)
Add to Cart
2010-11-26
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-26
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-01-08
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-01-08
NEC Real Estate Annual Report 2008-09.pdf - 1 (203975673)
Add to Cart
2010-01-07
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-01-07
NEC Real Estate Annual Return 2008-09.pdf - 1 (203975671)
Add to Cart
2010-01-07
NEC Real Estate List of Shareholders.pdf - 2 (203975671)
Add to Cart
2010-01-07
NEC Real Estate List of Transfers.pdf - 3 (203975671)
Add to Cart
2009-01-28
Annual Returns and Shareholder Information
Add to Cart
2009-01-28
Balance Sheet & Associated Schedules
Add to Cart
2009-01-28
NEC Real Estate Annual Report 2008.pdf - 1 (203975638)
Add to Cart
2009-01-28
NEC Real Estate Annual Return 2008.pdf - 1 (203975640)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 218 documents for ₹499 only

Download all 218 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 Nec Real Estate Private Limited

You will receive an alert whenever a document is filed by Nec Real Estate Private Limited.

Track this company
Top of page