You are here

Certificates

Date

Title

₨ 149 Each

2021-04-30
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210430
Add to Cart
2020-12-21
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201221
Add to Cart
2017-07-18
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170718
Add to Cart
2016-12-09
CERTIFICATE OF REGISTRATION OF CHARGE-20161209
Add to Cart
2015-07-15
Memorandum of satisfaction of Charge-150715.PDF
Add to Cart
2013-07-24
Certificate of Registration of Mortgage-240713.PDF
Add to Cart
2007-04-25
Fresh Certificate of Incorporation Consequent upon Change of Name-250407.PDF
Add to Cart
2006-04-21
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-12
Optional Attachment-(1)-12122022
Add to Cart
2022-04-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01042022
Add to Cart
2022-04-01
Evidence of cessation;-01042022
Add to Cart
2022-04-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-01
Notice of resignation;-01042022
Add to Cart
2021-12-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-17
CTC BR Appt and Resignation OBBPL.pdf - 5 (1027709486)
Add to Cart
2021-07-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17072021
Add to Cart
2021-07-17
DIR 2 Girish OBBPL.pdf - 2 (1027709486)
Add to Cart
2021-07-17
Evidence of cessation;-17072021
Add to Cart
2021-07-17
Evidence of Cessation_Simon OBBPL.pdf - 1 (1027709486)
Add to Cart
2021-07-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-17
Interest in other entities;-17072021
Add to Cart
2021-07-17
Interest in other Entities_Girish OBBPL.pdf - 3 (1027709486)
Add to Cart
2021-07-17
Notice of resignation;-17072021
Add to Cart
2021-07-17
Notice of Resignation_Simon OBBPL.pdf - 4 (1027709486)
Add to Cart
2021-07-17
Optional Attachment-(1)-17072021
Add to Cart
2018-09-30
Resignation of Director
Add to Cart
2018-09-30
Notice of Resignation.pdf - 1 (601744938)
Add to Cart
2018-09-30
Resignation Letter.pdf - 2 (601744938)
Add to Cart
2018-09-30
Resolution CTC.pdf - 3 (601744938)
Add to Cart
2018-08-23
Acknowledgement received from company-23082018
Add to Cart
2018-08-23
Notice of resignation filed with the company-23082018
Add to Cart
2018-08-23
Proof of dispatch-23082018
Add to Cart
2018-07-27
Evidence of cessation;-27072018
Add to Cart
2018-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-27
Notice of Resignation.pdf - 2 (601744932)
Add to Cart
2018-07-27
Notice of resignation;-27072018
Add to Cart
2018-07-27
Optional Attachment-(1)-27072018
Add to Cart
2018-07-27
Resignation Letter.pdf - 1 (601744932)
Add to Cart
2018-07-27
Resolution CTC.pdf - 3 (601744932)
Add to Cart
2018-04-18
Evidence of cessation;-18042018
Add to Cart
2018-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-18
Notice of Resignation.pdf - 2 (331946360)
Add to Cart
2018-04-18
Notice of resignation;-18042018
Add to Cart
2018-04-18
Optional Attachment-(1)-18042018
Add to Cart
2018-04-18
Resignation Letter.pdf - 1 (331946360)
Add to Cart
2018-04-18
Resolution Resignation.pdf - 3 (331946360)
Add to Cart
2018-04-02
Acknowledgement received from company-02042018
Add to Cart
2018-04-02
Resignation of Director
Add to Cart
2018-04-02
Notice of resignation filed with the company-02042018
Add to Cart
2018-04-02
Notice of Resignation.pdf - 1 (331946353)
Add to Cart
2018-04-02
Proof of dispatch-02042018
Add to Cart
2018-04-02
Resignation Letter.pdf - 2 (331946353)
Add to Cart
2018-04-02
Resolution Resignation.pdf - 3 (331946353)
Add to Cart
2018-03-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-22
APPOINTMENT LETTER - KRUNAL DESAI.pdf - 3 (331946346)
Add to Cart
2018-03-22
BR for Additional Director.pdf - 4 (331946346)
Add to Cart
2018-03-22
Consent Letter.pdf - 1 (331946346)
Add to Cart
2018-03-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22032018
Add to Cart
2018-03-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-22
Interest in other entities;-22032018
Add to Cart
2018-03-22
Interest in other entity.pdf - 2 (331946346)
Add to Cart
2018-03-22
Optional Attachment-(1)-22032018
Add to Cart
2018-03-22
Optional Attachment-(2)-22032018
Add to Cart
2011-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-25
Resignation letter Mr. Peterasp Panthaki.pdf - 1 (601745547)
Add to Cart
2010-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-14
consent PP Panthaki OBB.pdf - 1 (601745565)
Add to Cart
2008-02-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-05
RESIGN SHAKEEL AQUASAIL.pdf - 1 (601745581)
Add to Cart
2007-01-03
CONSENT MALAV aquasail.pdf - 1 (601745599)
Add to Cart
2007-01-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-03
photo MALAV SHROFF.pdf - 2 (601745599)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-05-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-05-13
Ocean Blue Boating - BR.pdf - 3 (1014741322)
Add to Cart
2021-05-13
Ocean Blue Boating - Memorandum - Pledge Shares-Revised.pdf - 1 (1014741322)
Add to Cart
2021-05-13
Ocean Blue Boating - MRFD-Revised.pdf - 2 (1014741322)
Add to Cart
2021-04-30
Instrument(s) of creation or modification of charge;-30042021
Add to Cart
2021-04-30
Optional Attachment-(1)-30042021
Add to Cart
2021-04-30
Optional Attachment-(2)-30042021
Add to Cart
2020-12-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-21
Instrument(s) of creation or modification of charge;-21122020
Add to Cart
2020-12-21
OCEAN BLUE BOATING SUP DEED HYP AGMT REVISED.pdf - 1 (1006444483)
Add to Cart
2017-07-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-07-18
Instrument(s) of creation or modification of charge;-18072017
Add to Cart
2017-07-18
OCEAN BLUE - MRFD - AGMT.pdf - 2 (331946418)
Add to Cart
2017-07-18
OCEAN BLUE [SUPP HYPO] AGMT.pdf - 1 (331946418)
Add to Cart
2017-07-18
Optional Attachment-(1)-18072017
Add to Cart
2016-12-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-09
Instrument(s) of creation or modification of charge;-09122016
Add to Cart
2016-12-09
OCEAN BLUE BOATING -HYPO - AGMT.pdf - 1 (601745749)
Add to Cart
2016-12-09
OCEAN BLUE BOATING -MRFD - AGMT.pdf - 2 (601745749)
Add to Cart
2016-12-09
Optional Attachment-(1)-09122016
Add to Cart
2015-07-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-15
Satisfaction letter of The ZCBL - Ocean Blue Boating.pdf - 1 (601745801)
Add to Cart
2013-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-07-24
Hypothecation Agreement - Ocean Blue Boating.pdf - 1 (601745829)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2021-06-28
Return of deposits
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2021-05-06
Board Resolution for Shifting of Register Office to Rupam Building.pdf - 4 (1014741694)
Add to Cart
2021-05-06
Notice of situation or change of situation of registered office
Add to Cart
2021-05-06
NOC From Rupam Building for Shifting of Register address.pdf - 3 (1014741694)
Add to Cart
2021-05-06
Rent Agreement_Ocean Blue Boating Pvt Ltd signed_compressed.pdf - 1 (1014741694)
Add to Cart
2021-05-06
Utility BIll.pdf - 2 (1014741694)
Add to Cart
2021-03-25
Return of deposits
Add to Cart
2020-12-29
Return of deposits
Add to Cart
2020-12-19
Return of deposits
Add to Cart
2019-12-08
APPT LETTER-OBB-2019.pdf - 1 (958581330)
Add to Cart
2019-12-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-12-08
OBB - CERTIFICATE FROM AUDITOR.pdf - 2 (958581330)
Add to Cart
2019-12-08
OBB - CTC-Resolution For Auditor App.pdf - 3 (958581330)
Add to Cart
2019-07-29
BEN-1_Malav_OBBPL.pdf - 1 (958581404)
Add to Cart
2019-07-29
Add to Cart
2019-05-30
Add to Cart
2016-02-01
CTC-RESOLUTION-EOGM WITH EXP. STATEMENT.pdf - 1 (601746021)
Add to Cart
2016-02-01
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-01
OBB-AOA REVISED.pdf - 2 (601746021)
Add to Cart
2014-11-27
Submission of documents with the Registrar
Add to Cart
2014-11-27
Ocean Blue Boating-Auditors Appointment Letter0001.pdf - 3 (601746106)
Add to Cart
2014-11-27
Ocean Blue Boating-Certificate from Auditors.pdf - 2 (601746106)
Add to Cart
2014-11-27
Ocean Blue Boating-Form ADT-1.pdf - 1 (601746106)
Add to Cart
2014-10-09
Board Resolution for Adoption of Accounts.pdf - 1 (601746139)
Add to Cart
2014-10-09
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
OBB - Board Resolution.pdf - 1 (601746162)
Add to Cart
2014-06-25
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-25
OBB - Resolution for creation of Charge0001.pdf - 1 (601746177)
Add to Cart
2013-10-31
Consent letter - Sujay Chohan0001.pdf - 1 (601746193)
Add to Cart
2013-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-16
Information by auditor to Registrar
Add to Cart
2013-10-16
OBB- Auditor Appointment letter.pdf - 1 (601746223)
Add to Cart
2013-07-24
Certificate of Registration of Mortgage-240713.PDF
Add to Cart
2012-12-25
Auditor's Appointment letter0001.pdf - 1 (601746257)
Add to Cart
2012-12-25
Information by auditor to Registrar
Add to Cart
2012-12-22
Notice of situation or change of situation of registered office
Add to Cart
2012-12-22
Resolution for change of Registered office0001.pdf - 1 (601746265)
Add to Cart
2012-07-15
Appointment of Auditors 2011-12.pdf - 1 (601746283)
Add to Cart
2012-07-15
Information by auditor to Registrar
Add to Cart
2012-04-05
Board Resolution.pdf - 2 (601746309)
Add to Cart
2012-04-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-04-05
List of Allotees.pdf - 1 (601746309)
Add to Cart
2012-03-23
Board resolution0001.pdf - 2 (601746326)
Add to Cart
2012-03-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-03-23
List of Allottees.pdf - 1 (601746326)
Add to Cart
2011-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-14
Resignation letter - Javed Tapia0001.pdf - 1 (601746344)
Add to Cart
2011-06-23
Consent Letter Simon Murthaty.pdf - 1 (601746356)
Add to Cart
2011-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-19
Notice of situation or change of situation of registered office
Add to Cart
2009-03-17
Information by auditor to Registrar
Add to Cart
2009-03-17
Ocean Blue Boating Pvt Ltd.pdf - 1 (601746387)
Add to Cart
2008-10-22
Information by auditor to Registrar
Add to Cart
2008-10-22
letter of appointment 2008-2009.pdf - 1 (601746396)
Add to Cart
2008-10-20
Information by auditor to Registrar
Add to Cart
2008-10-20
letter of appointment OBBPL 2007-2008.pdf - 1 (601746425)
Add to Cart
2007-08-23
allotment of shares annexure.pdf - 1 (601746446)
Add to Cart
2007-08-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-08-17
allotment of shares annexure.pdf - 1 (601746456)
Add to Cart
2007-08-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-08-17
Registration of resolution(s) and agreement(s)
Add to Cart
2007-08-17
SPECIAL RESOLUTION.pdf - 1 (601746487)
Add to Cart
2007-05-09
Registration of resolution(s) and agreement(s)
Add to Cart
2007-05-09
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-05-09
Increase RESOLUTION.pdf - 1 (601746526)
Add to Cart
2007-05-09
P-15 INCREASE.pdf - 1 (601746544)
Add to Cart
2007-05-09
P-3 INCREASE AOA.pdf - 2 (601746544)
Add to Cart
2007-04-05
Registration of resolution(s) and agreement(s)
Add to Cart
2007-04-05
special resolution 06032007.pdf - 1 (601746556)
Add to Cart
2007-01-08
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-02-01
Appt Letter-OBB.pdf - 1 (601746688)
Add to Cart
2016-02-01
CTC-BR-Auditor-OBB.pdf - 3 (601746688)
Add to Cart
2016-02-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-02-01
OBB -CONSENT OF AUDITOR.pdf - 2 (601746688)
Add to Cart
2007-04-25
Fresh Certificate of Incorporation Consequent upon Change of Name-250407.PDF
Add to Cart
2006-04-21
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-02-15
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-15022022
Add to Cart
2022-01-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012022
Add to Cart
2022-01-21
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21012022
Add to Cart
2022-01-21
Directors report as per section 134(3)-21012022
Add to Cart
2022-01-21
Optional Attachment-(1)-21012022
Add to Cart
2022-01-21
Statement of Subsidiaries as per section 129 - Form AOC-1-21012022
Add to Cart
2021-06-05
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-05062021
Add to Cart
2021-06-05
Supplementary or Test audit report under section 143-05062021
Add to Cart
2021-05-06
Copies of the utility bills as mentioned above (not older than two months)-06052021
Add to Cart
2021-05-06
Copy of board resolution authorizing giving of notice-06052021
Add to Cart
2021-05-06
Optional Attachment-(1)-06052021
Add to Cart
2021-05-06
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06052021
Add to Cart
2021-03-03
Approval letter of extension of financial year or AGM-03032021
Add to Cart
2021-03-03
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03032021
Add to Cart
2021-03-03
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-03032021
Add to Cart
2021-03-03
Directors report as per section 134(3)-03032021
Add to Cart
2021-03-03
Statement of Subsidiaries as per section 129 - Form AOC-1-03032021
Add to Cart
2021-02-28
Approval letter for extension of AGM;-28022021
Add to Cart
2021-02-28
List of share holders, debenture holders;-28022021
Add to Cart
2021-02-28
Optional Attachment-(1)-28022021
Add to Cart
2020-02-20
Add to Cart
2020-02-20
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20022020
Add to Cart
2020-02-20
Supplementary or Test audit report under section 143-20022020
Add to Cart
2020-02-14
1
Add to Cart
2020-02-14
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-14022020
Add to Cart
2020-02-14
Supplementary or Test audit report under section 143-14022020
Add to Cart
2020-02-06
2
Add to Cart
2020-02-06
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-06022020
Add to Cart
2020-02-06
Supplementary or Test audit report under section 143-06022020
Add to Cart
2020-01-29
3
Add to Cart
2020-01-29
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-29012020
Add to Cart
2020-01-29
Supplementary or Test audit report under section 143-29012020
Add to Cart
2020-01-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28012020
Add to Cart
2020-01-28
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28012020
Add to Cart
2020-01-28
Directors report as per section 134(3)-28012020
Add to Cart
2020-01-28
Statement of Subsidiaries as per section 129 - Form AOC-1-28012020
Add to Cart
2020-01-22
4
Add to Cart
2020-01-22
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-22012020
Add to Cart
2020-01-22
Supplementary or Test audit report under section 143-22012020
Add to Cart
2019-12-30
List of share holders, debenture holders;-30122019
Add to Cart
2019-12-03
Copy of resolution passed by the company-03122019
Add to Cart
2019-12-03
Copy of the intimation sent by company-03122019
Add to Cart
2019-12-03
Copy of written consent given by auditor-03122019
Add to Cart
2019-07-29
Declaration under section 90-29072019
Add to Cart
2019-01-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Add to Cart
2019-01-04
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Add to Cart
2019-01-04
Directors report as per section 134(3)-31122018
Add to Cart
2019-01-04
List of share holders, debenture holders;-31122018
Add to Cart
2019-01-04
Optional Attachment-(1)-31122018
Add to Cart
2019-01-04
Statement of Subsidiaries as per section 129 - Form AOC-1-31122018
Add to Cart
2018-03-28
List of share holders, debenture holders;-28032018
Add to Cart
2018-03-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22032018
Add to Cart
2018-03-22
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22032018
Add to Cart
2018-03-22
Directors report as per section 134(3)-22032018
Add to Cart
2018-03-22
List of share holders, debenture holders;-22032018
Add to Cart
2018-03-22
Optional Attachment-(1)-22032018
Add to Cart
2018-03-22
Statement of Subsidiaries as per section 129 - Form AOC-1-22032018
Add to Cart
2018-03-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21032018
Add to Cart
2018-03-21
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21032018
Add to Cart
2018-03-21
Directors report as per section 134(3)-21032018
Add to Cart
2018-03-21
Statement of Subsidiaries as per section 129 - Form AOC-1-21032018
Add to Cart
2016-04-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30042016
Add to Cart
2016-04-30
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30042016
Add to Cart
2016-04-30
Directors report as per section 134(3)-30042016
Add to Cart
2016-04-30
Statement of Subsidiaries as per section 129 - Form AOC-1-30042016
Add to Cart
2016-04-07
List of share holders, debenture holders;-07042016
Add to Cart
2016-02-01
AoA - Articles of Association-010216.PDF
Add to Cart
2016-02-01
Copy of resolution-010216.PDF
Add to Cart
2015-07-15
Letter of the charge holder-150715.PDF
Add to Cart
2014-10-11
Optional Attachment 1-111014.PDF
Add to Cart
2014-10-11
Optional Attachment 2-111014.PDF
Add to Cart
2014-10-11
Optional Attachment 3-111014.PDF
Add to Cart
2014-09-26
Copy of resolution-260914.PDF
Add to Cart
2014-07-29
Copy of resolution-290714.PDF
Add to Cart
2014-06-25
Copy of resolution-250614.PDF
Add to Cart
2013-10-30
Optional Attachment 1-301013.PDF
Add to Cart
2013-07-24
Certificate of Registration of Mortgage-240713.PDF
Add to Cart
2013-07-24
Instrument of creation or modification of charge-240713.PDF
Add to Cart
2012-12-12
Optional Attachment 1-121212.PDF
Add to Cart
2012-04-04
List of allottees-040412.PDF
Add to Cart
2012-04-04
Resltn passed by the BOD-040412.PDF
Add to Cart
2012-03-21
List of allottees-210312.PDF
Add to Cart
2012-03-21
Resltn passed by the BOD-210312.PDF
Add to Cart
2011-12-14
Evidence of cessation-141211.PDF
Add to Cart
2011-06-23
Optional Attachment 1-230611.PDF
Add to Cart
2011-02-25
Evidence of cessation-250211.PDF
Add to Cart
2010-12-22
Optional Attachment 1-221210.PDF
Add to Cart
2008-10-22
Copy of intimation received-221008.PDF
Add to Cart
2008-10-20
Copy of intimation received-201008.PDF
Add to Cart
2007-10-09
Others-091007.PDF
Add to Cart
2007-08-23
List of allottees-230807.PDF
Add to Cart
2007-08-17
Altered Article of Association-170807.PDF
Add to Cart
2007-08-17
Altered Memorandum of Association-170807.PDF
Add to Cart
2007-08-17
Copy of resolution-170807.PDF
Add to Cart
2007-08-17
List of allottees-170807.PDF
Add to Cart
2007-08-17
Others-170807.PDF
Add to Cart
2007-05-24
Altered Article of Association-240507.PDF
Add to Cart
2007-05-24
Altered Memorandum of Association-240507.PDF
Add to Cart
2007-05-24
Others-240507.PDF
Add to Cart
2007-05-09
AoA - Articles of Association-090507.PDF
Add to Cart
2007-05-09
Copy of resolution-090507.PDF
Add to Cart
2007-05-09
MoA - Memorandum of Association-090507.PDF
Add to Cart
2007-04-20
Others-200407.PDF
Add to Cart
2007-04-20
Others-200407.PDF 1
Add to Cart
2007-04-05
Copy of resolution-050407.PDF
Add to Cart
2007-03-17
Altered Memorandum of Association-170307.PDF
Add to Cart
2007-03-13
Minutes of Meeting-130307.PDF
Add to Cart
2007-01-24
Copy of Board Resolution-240107.PDF
Add to Cart
2007-01-05
Evidence of cessation-050107.PDF
Add to Cart
2007-01-03
Photograph1-030107.PDF
Add to Cart
2006-04-21
AOA.PDF
Add to Cart
2006-04-21
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-20
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-20
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-20
Annual Returns and Shareholder Information
Add to Cart
2022-04-03
Annual Returns and Shareholder Information
Add to Cart
2022-02-15
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-24
Company financials including balance sheet and profit & loss
Add to Cart
2021-06-05
AOC 1 Compressed.pdf - 2 (1017426939)
Add to Cart
2021-06-05
Boards Report Consolidated.pdf - 3 (1017426939)
Add to Cart
2021-06-05
Consolidated Financials_OBBPL 2019-20_compressed.pdf - 1 (1017426939)
Add to Cart
2021-06-05
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-10
AOC 1 Compressed.pdf - 2 (1014742387)
Add to Cart
2021-03-10
AOC-2.pdf - 4 (1014742387)
Add to Cart
2021-03-10
Directors Report FY 2019-20_compressed.pdf - 5 (1014742387)
Add to Cart
2021-03-10
extensionofagm_mumbai_10092020.pdf - 2 (1014742390)
Add to Cart
2021-03-10
extensionofagm_mumbai_10092020.pdf - 3 (1014742387)
Add to Cart
2021-03-10
Financials_FY 2019-20_OBB Private Limited_compressed.pdf - 1 (1014742387)
Add to Cart
2021-03-10
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-10
Annual Returns and Shareholder Information
Add to Cart
2021-03-10
List of Shareholders FY 2019-20.pdf - 1 (1014742390)
Add to Cart
2021-03-10
UDIN FOR MGT-7-OBBPL-2020.pdf - 3 (1014742390)
Add to Cart
2020-02-20
AOC-1-OBBPL-2019_compressed.pdf - 2 (958584491)
Add to Cart
2020-02-20
BOARD REPORT-OBBPL-2019.pdf - 3 (958584491)
Add to Cart
2020-02-20
FINANCIALS-CFS-OBB-2019_compressed.pdf - 1 (958584491)
Add to Cart
2020-02-20
Company financials including balance sheet and profit & loss
Add to Cart
2020-02-14
AOC-1.pdf - 2 (958584991)
Add to Cart
2020-02-14
Board Report.pdf - 3 (958584991)
Add to Cart
2020-02-14
FINANCIALS - OBB-CFS-2018-comp_reduce.pdf - 1 (958584991)
Add to Cart
2020-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2020-02-06
AOC-1.pdf - 2 (958585272)
Add to Cart
2020-02-06
FINANCIALS -CFS-OBB-2017.pdf - 1 (958585272)
Add to Cart
2020-02-06
Company financials including balance sheet and profit & loss
Add to Cart
2020-02-06
OBBPL - Board Report RED_compressed.pdf - 3 (958585272)
Add to Cart
2020-01-29
AOC-1.pdf - 2 (958585412)
Add to Cart
2020-01-29
Directors Report RED.pdf - 3 (958585412)
Add to Cart
2020-01-29
FINANCIALS-OBBPL-CFS-2016.pdf - 1 (958585412)
Add to Cart
2020-01-29
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-28
AOC-1-OBBPL-2019_compressed.pdf - 2 (958585521)
Add to Cart
2020-01-28
AOC-2-OBBPL-2019_compressed.pdf - 3 (958585521)
Add to Cart
2020-01-28
BOARD REPORT-OBBPL-2019.pdf - 4 (958585521)
Add to Cart
2020-01-28
FINANCIALS -OBBPL-2019.pdf - 1 (958585521)
Add to Cart
2020-01-28
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-22
AOC-1-OBB.pdf - 2 (958585545)
Add to Cart
2020-01-22
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-22
OBB-DIRECTORS REPORT -2015-reduced.pdf - 3 (958585545)
Add to Cart
2020-01-22
OBBPL- Signed CFS- March 2015-compressed.pdf - 1 (958585545)
Add to Cart
2020-01-05
Annual Returns and Shareholder Information
Add to Cart
2020-01-05
LIST OF SHAREHOLDERS - OCEAN BLUE BOATING PVT LTD-2019.pdf - 1 (958585564)
Add to Cart
2019-01-17
AOC-1.pdf - 2 (601744962)
Add to Cart
2019-01-17
AOC-2.pdf - 3 (601744962)
Add to Cart
2019-01-17
Audited Balance Sheet FY 17-18.pdf - 1 (601744962)
Add to Cart
2019-01-17
Board Report.pdf - 4 (601744962)
Add to Cart
2019-01-17
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-17
Annual Returns and Shareholder Information
Add to Cart
2019-01-17
List of Share transfer.pdf - 2 (601744963)
Add to Cart
2019-01-17
List of Shareholders.pdf - 1 (601744963)
Add to Cart
2018-03-28
Annual Returns and Shareholder Information
Add to Cart
2018-03-28
OBBPL - List of Shareholders.pdf - 1 (331946508)
Add to Cart
2018-03-22
AOC-1.pdf - 2 (331946506)
Add to Cart
2018-03-22
AOC-2.pdf - 3 (331946506)
Add to Cart
2018-03-22
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-22
Annual Returns and Shareholder Information
Add to Cart
2018-03-22
Meeting Dates.pdf - 2 (331946507)
Add to Cart
2018-03-22
OBBPL - Balance Sheet FY 2016-17 RED.pdf - 1 (331946506)
Add to Cart
2018-03-22
OBBPL - Board Report RED.pdf - 4 (331946506)
Add to Cart
2018-03-22
OCEAN BLUE_ List of Shareholders0001.pdf - 1 (331946507)
Add to Cart
2018-03-21
Company financials including balance sheet and profit & loss
Add to Cart
2016-04-30
AOC-1-OBB.pdf - 2 (601748115)
Add to Cart
2016-04-30
AOC-2 -OBB.pdf - 3 (601748115)
Add to Cart
2016-04-30
financials-reduced.pdf - 1 (601748115)
Add to Cart
2016-04-30
Company financials including balance sheet and profit & loss
Add to Cart
2016-04-30
OBB-DIRECTORS REPORT -2015-red.pdf - 4 (601748115)
Add to Cart
2016-04-07
Annual Returns and Shareholder Information
Add to Cart
2014-11-22
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-22
OBB-ANNUAL RETURN0001.pdf - 1 (601748140)
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-21
OBB-Notice0001.pdf - 2 (601748173)
Add to Cart
2014-10-21
OCEAN BLUE BOATING BS AND AUDITOR REPORT.pdf - 1 (601748173)
Add to Cart
2013-11-23
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-23
scanned Annual Report-OBBPL0001.pdf - 1 (601748278)
Add to Cart
2013-10-16
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-16
OBBPL - Balance Sheet alongwith schedules.pdf - 1 (601748290)
Add to Cart
2012-11-21
BS along with schedules.pdf - 1 (601748299)
Add to Cart
2012-11-21
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-21
Notice & Directors Report0001.pdf - 2 (601748299)
Add to Cart
2012-11-18
Annual Return0001.pdf - 1 (601748304)
Add to Cart
2012-11-18
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-03-20
Annual Return 20110001.pdf - 1 (601748316)
Add to Cart
2012-03-20
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-03-20
Letter to ROC for rectification.pdf - 2 (601748316)
Add to Cart
2011-11-08
Annual Return 20110001.pdf - 1 (601748336)
Add to Cart
2011-11-08
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-23
Balance Sheet alongwith schedules and Auditors Report0001.pdf - 1 (601748347)
Add to Cart
2011-10-23
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-23
Notice and Directors Report 2011.pdf - 2 (601748347)
Add to Cart
2011-06-25
Annual Return Ocean Blue Boating 2010.pdf - 1 (601748358)
Add to Cart
2011-06-25
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-01
Additional attachment to Form 23AC-291010 for the FY ending on-310310.OCT
Add to Cart
2010-11-01
Auditors Report.pdf - 1 (601748369)
Add to Cart
2010-11-01
Balance Sheet alongwith schedules.pdf - 1 (601748411)
Add to Cart
2010-11-01
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-01
Notes to accounts.pdf - 2 (601748369)
Add to Cart
2010-11-01
Notice-OBBPL-2010.pdf - 3 (601748369)
Add to Cart
2010-01-30
Abstract.pdf - 6 (601748422)
Add to Cart
2010-01-30
AUDITORS REPORT 2009.pdf - 3 (601748422)
Add to Cart
2010-01-30
Balance sheet alongwith schedule.pdf - 1 (601748422)
Add to Cart
2010-01-30
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-01-30
notes to accounts.pdf - 4 (601748422)
Add to Cart
2010-01-30
Notice-2009.pdf - 5 (601748422)
Add to Cart
2010-01-30
statement of subsidiary.pdf - 2 (601748422)
Add to Cart
2010-01-29
Annual return 2009.pdf - 1 (601748432)
Add to Cart
2010-01-29
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2008-12-17
ANNUAL RETURN 2008.pdf - 1 (601748442)
Add to Cart
2008-12-17
Annual Returns and Shareholder Information
Add to Cart
2008-12-11
Additional attachment to Form 23AC-111208.OCT
Add to Cart
2008-12-11
Balance Sheet BLUE.pdf - 1 (601748461)
Add to Cart
2008-12-11
BALANCE SHEET MUMBAI BOAT.pdf - 3 (601748461)
Add to Cart
2008-12-11
BALANCE SHEET OBBSPL.pdf - 5 (601748461)
Add to Cart
2008-12-11
profit & loss BLUEWATER.pdf - 2 (601748461)
Add to Cart
2008-12-11
PROFIT & LOSS MUMBAI.pdf - 4 (601748461)
Add to Cart
2008-11-13
ABSTRACT 2008 of Aquasail Yachts Pvt(1).Ltd(Ocean).pdf - 3 (601748534)
Add to Cart
2008-11-13
Additional attachment to Form 23AC-131108.OCT
Add to Cart
2008-11-13
ANNEXURES TO AUDITOR REPORT-2007-08.pdf - 4 (601748534)
Add to Cart
2008-11-13
Auditor Report-OBBPL-2008.pdf - 5 (601748534)
Add to Cart
2008-11-13
Balance Sheet 2008 of Aquasail Yachts Pvt(1).Ltd(Ocean).pdf - 1 (601748534)
Add to Cart
2008-11-13
balance sheet OCEAN MARINAS.pdf - 2 (601748472)
Add to Cart
2008-11-13
Balance Sheet.pdf - 2 (601748534)
Add to Cart
2008-11-13
Balance Sheet & Associated Schedules
Add to Cart
2008-11-13
Notes-OBBPL-2007-08.pdf - 6 (601748534)
Add to Cart
2008-11-13
P & L MARINAS AND BOAT.pdf - 3 (601748472)
Add to Cart
2008-11-13
PROFIT & LOSS OCEAN BLUE SERVICES.pdf - 1 (601748472)
Add to Cart
2007-10-18
ABSTRACT.pdf - 2 (601748555)
Add to Cart
2007-10-18
ANNUAL RETURN 2007.pdf - 1 (601748544)
Add to Cart
2007-10-18
BALANCE SHEET.pdf - 1 (601748555)
Add to Cart
2007-10-18
Annual Returns and Shareholder Information
Add to Cart
2007-10-18
Balance Sheet & Associated Schedules
Add to Cart
2007-10-18
SCHEDULES TO DEPRECIATION.pdf - 3 (601748555)
Add to Cart
2007-10-18
SCHEDULES TO FIXED ASSET.pdf - 4 (601748555)
Add to Cart
2007-05-16
Abstract 06.pdf - 5 (601748594)
Add to Cart
2007-05-16
Abstract 2005.pdf - 5 (601748604)
Add to Cart
2007-05-16
Annual Return 05.pdf - 1 (601748590)
Add to Cart
2007-05-16
Annual Return 06.pdf - 1 (601748563)
Add to Cart
2007-05-16
Auditor Report 06.pdf - 2 (601748594)
Add to Cart
2007-05-16
Auditor Report 2005.pdf - 2 (601748604)
Add to Cart
2007-05-16
Bsheet 05.pdf - 1 (601748604)
Add to Cart
2007-05-16
Bsheet 06.pdf - 1 (601748594)
Add to Cart
2007-05-16
Director Report 06.pdf - 6 (601748594)
Add to Cart
2007-05-16
Annual Returns and Shareholder Information
Add to Cart
2007-05-16
Annual Returns and Shareholder Information
Add to Cart
2007-05-16
Balance Sheet & Associated Schedules
Add to Cart
2007-05-16
Balance Sheet & Associated Schedules
Add to Cart
2007-05-16
Notes 05.pdf - 3 (601748604)
Add to Cart
2007-05-16
Notes 06.pdf - 3 (601748594)
Add to Cart
2007-05-16
Notice & Director Report 2005.pdf - 4 (601748604)
Add to Cart
2007-05-16
Notice 06.pdf - 4 (601748594)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 444 documents for ₹499 only

Download all 444 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 Ocean Blue Boating Private Limited

You will receive an alert whenever a document is filed by Ocean Blue Boating Private Limited.

Track this company
Top of page