You are here

Certificates

Date

Title

2017-02-24
CERTIFICATE OF INCORPORATION-20170224
Buy All Documents

Change in directors

Date

Title

2022-12-30
Declaration by first director-29122022
Buy All Documents
2022-12-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29122022
Buy All Documents
2022-12-30
Evidence of cessation;-29122022
Buy All Documents
2022-12-30
Notice of resignation;-29122022
Buy All Documents
2022-12-30
Optional Attachment-(1)-29122022
Buy All Documents
2022-12-29
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2022-10-17
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2022-10-08
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2022-10-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06102022
Buy All Documents
2022-10-06
Evidence of cessation;-06102022
Buy All Documents
2022-10-06
Interest in other entities;-06102022
Buy All Documents
2022-10-06
Notice of resignation;-06102022
Buy All Documents
2022-10-06
Optional Attachment-(1)-06102022
Buy All Documents
2022-10-06
Optional Attachment-(2)-06102022
Buy All Documents
2020-11-25
CTC_Regularization of Harpreet Grover.pdf - 1 (1021243779)
Buy All Documents
2020-11-25
CTC_Regularization of Rajeev Bakshi.pdf - 2 (1021243779)
Buy All Documents
2020-11-25
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2020-11-25
Optional Attachment-(1)-25112020
Buy All Documents
2020-11-25
Optional Attachment-(2)-25112020
Buy All Documents
2020-11-10
CTC_Resignation of Sandeep Divakaran.pdf - 1 (1021243771)
Buy All Documents
2020-11-10
Evidence of cessation;-10112020
Buy All Documents
2020-11-10
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2020-11-10
Notice of resignation;-10112020
Buy All Documents
2020-11-10
Resignation Letter.pdf - 2 (1021243771)
Buy All Documents
2020-10-13
CTC_Resignation of Ankit Jain.pdf - 1 (1021243766)
Buy All Documents
2020-10-13
Evidence of cessation;-13102020
Buy All Documents
2020-10-13
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2020-10-13
Notice of Resignation.pdf - 2 (1021243766)
Buy All Documents
2020-10-13
Notice of resignation;-13102020
Buy All Documents
2020-09-23
CTC_Resignation of Srinivas Chunduru_signed.pdf - 1 (1021243764)
Buy All Documents
2020-09-23
Evidence of cessation;-23092020
Buy All Documents
2020-09-23
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2020-09-23
Notice of resignation;-23092020
Buy All Documents
2020-09-23
Resignation Letter.pdf - 2 (1021243764)
Buy All Documents
2020-08-28
CTC_Appointment of Rajeev Bakshi.pdf - 3 (1021243758)
Buy All Documents
2020-08-28
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2020-08-28
Form DIR-2.pdf - 1 (1021243758)
Buy All Documents
2020-08-28
Form DIR-8.pdf - 4 (1021243758)
Buy All Documents
2020-08-28
Form MBP-1.pdf - 2 (1021243758)
Buy All Documents
2020-08-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27082020
Buy All Documents
2020-08-27
Interest in other entities;-27082020
Buy All Documents
2020-08-27
Optional Attachment-(1)-27082020
Buy All Documents
2020-08-27
Optional Attachment-(2)-27082020
Buy All Documents
2020-02-27
CTC_Appointment of Harpreet Singh.pdf - 4 (1021243746)
Buy All Documents
2020-02-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27022020
Buy All Documents
2020-02-27
DIR 2.pdf - 1 (1021243746)
Buy All Documents
2020-02-27
DIR 8.pdf - 3 (1021243746)
Buy All Documents
2020-02-27
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2020-02-27
MBP-1.pdf - 2 (1021243746)
Buy All Documents
2020-02-27
Optional Attachment-(1)-27022020
Buy All Documents
2020-02-27
Optional Attachment-(2)-27022020
Buy All Documents
2020-02-27
Optional Attachment-(3)-27022020
Buy All Documents
2019-10-21
CTC_Regularisation of Ankit Jain.pdf - 1 (1021251556)
Buy All Documents
2019-10-21
CTC_Regularisation of Sandeep Divakaran.pdf - 2 (1021251556)
Buy All Documents
2019-10-21
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2019-10-21
Optional Attachment-(1)-21102019
Buy All Documents
2019-10-21
Optional Attachment-(2)-21102019
Buy All Documents
2019-10-09
CTC_Resignation of Chirag Shah.pdf - 1 (1021251962)
Buy All Documents
2019-10-09
Evidence of cessation;-09102019
Buy All Documents
2019-10-09
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2019-10-09
Notice of resignation;-09102019
Buy All Documents
2019-10-09
Resignation Letter.pdf - 2 (1021251962)
Buy All Documents
2019-03-12
CTC_Ankit Jain Appt.pdf - 2 (1021252062)
Buy All Documents
2019-03-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12032019
Buy All Documents
2019-03-12
DIR 2.pdf - 1 (1021252062)
Buy All Documents
2019-03-12
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2019-03-12
Optional Attachment-(1)-12032019
Buy All Documents
2018-11-16
CTC_Appointment_chirag_Skilling.pdf - 3 (1021252448)
Buy All Documents
2018-11-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16112018
Buy All Documents
2018-11-16
DIR 2- Chirag_Skilling.pdf - 1 (1021252448)
Buy All Documents
2018-11-16
DIR 8- Chirag_Skilling.pdf - 2 (1021252448)
Buy All Documents
2018-11-16
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2018-11-16
Interest in other entities;-16112018
Buy All Documents
2018-11-16
Optional Attachment-(1)-16112018
Buy All Documents
2018-11-13
CTC_Appointment_Sandeep.pdf - 5 (1021252877)
Buy All Documents
2018-11-13
CTC_Ressignation_Bhavish and pranay.pdf - 1 (1021252877)
Buy All Documents
2018-11-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13112018
Buy All Documents
2018-11-13
Evidence of cessation;-13112018
Buy All Documents
2018-11-13
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2018-11-13
Form DIR-2.pdf - 2 (1021252877)
Buy All Documents
2018-11-13
Form DIR-8.pdf - 3 (1021252877)
Buy All Documents
2018-11-13
Interest in other entities;-13112018
Buy All Documents
2018-11-13
Notice of resignation;-13112018
Buy All Documents
2018-11-13
Optional Attachment-(1)-13112018
Buy All Documents
2018-11-13
Resignation Letter_ Bhavish and Pranay.pdf - 4 (1021252877)
Buy All Documents
2018-10-17
CTC_Regularisation of Srinivas Chunduru_27-09-2018.pdf - 1 (1021253265)
Buy All Documents
2018-10-17
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2018-10-17
Optional Attachment-(1)-17102018
Buy All Documents
2018-10-03
CTC_Appointment of Srinivas.pdf - 3 (1021253753)
Buy All Documents
2018-10-03
Declaration by first director-03102018
Buy All Documents
2018-10-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102018
Buy All Documents
2018-10-03
DIR 2_Sriniwas.pdf - 2 (1021253753)
Buy All Documents
2018-10-03
DIR 8_Sriniwas.pdf - 1 (1021253753)
Buy All Documents
2018-10-03
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2018-10-03
Optional Attachment-(1)-03102018
Buy All Documents
2017-12-30
CTC_Resignation of Shalabh Seth_OLA Skilling Private Limited - 15-12-2017.pdf - 1 (1021253936)
Buy All Documents
2017-12-30
Evidence of cessation;-30122017
Buy All Documents
2017-12-30
Appointment or change of designation of directors, managers or secretary
Buy All Documents
2017-12-30
Notice of resignation;-30122017
Buy All Documents
2017-12-30
Resignation Letter_OLA Skilling Private Limited - 15-12-2017.pdf - 2 (1021253936)
Buy All Documents
2017-12-19
Acknowledgement received from company-19122017
Buy All Documents
2017-12-19
Resignation of Director
Buy All Documents
2017-12-19
Notice of resignation filed with the company-19122017
Buy All Documents
2017-12-19
Proof of dispatch-19122017
Buy All Documents
2017-12-19
Resignation Letter_Acknowledged_OS.pdf - 1 (1021254576)
Buy All Documents
2017-12-19
Resignation Letter_Acknowledged_OS.pdf - 2 (1021254576)
Buy All Documents
2017-12-19
Resignation Letter_Acknowledged_OS.pdf - 3 (1021254576)
Buy All Documents

Other Documents Eform

Date

Title

2023-05-16
Form MSME FORM I-16052023_signed
Buy All Documents
2023-01-06
Form MSME FORM I-06012023_signed
Buy All Documents
2021-03-22
CTC_Appointment of auditor.pdf - 2 (1021243910)
Buy All Documents
2021-03-22
Eligibility Letter OSK.pdf - 1 (1021243910)
Buy All Documents
2021-03-22
Information to the Registrar by company for appointment of auditor
Buy All Documents
2021-02-08
Return of deposits
Buy All Documents
2021-01-21
Notice of resignation by the auditor
Buy All Documents
2021-01-21
OSK_Audit_Resignation_Letterhead.pdf - 1 (1021243908)
Buy All Documents
2020-05-14
BEN-1_Declaration.pdf - 1 (1021243925)
Buy All Documents
2020-05-14
Form BEN - 2-14052020_signed
Buy All Documents
2020-03-05
Return of deposits
Buy All Documents
2019-11-15
Return of deposits
Buy All Documents
2018-10-11
Consent Letter_OLA Skilling Private Limited_27-09-2018.pdf - 1 (1021256630)
Buy All Documents
2018-10-11
CTC_OLA Skilling Private Limited_27-09-2018.pdf - 2 (1021256630)
Buy All Documents
2018-10-11
Information to the Registrar by company for appointment of auditor
Buy All Documents
2017-05-18
Form of return to be filed with the Registrar under section 89
Buy All Documents
2017-05-18
MGT 4.pdf - 1 (1021256640)
Buy All Documents
2017-05-18
MGT 5.pdf - 2 (1021256640)
Buy All Documents
2017-04-17
Notice of situation or change of situation of registered office
Buy All Documents
2017-04-17
NOC Letter.pdf - 3 (1021256660)
Buy All Documents
2017-04-17
Regent Insignia Agreement.pdf - 1 (1021256660)
Buy All Documents
2017-04-17
Utility Bill.pdf - 2 (1021256660)
Buy All Documents

Incorporation Documents

Date

Title

2017-02-23
Form SPICe AOA (INC-34)-23022017
Buy All Documents
2017-02-23
Form SPICe MOA (INC-33)-23022017
Buy All Documents
2017-02-22
Form SPICe AOA (INC-34)-22022017
Buy All Documents
2017-02-22
Form SPICe MOA (INC-33)-22022017
Buy All Documents
2017-02-21
Form SPICe AOA (INC-34)-21022017
Buy All Documents
2017-02-21
Form SPICe MOA (INC-33)-21022017
Buy All Documents

Other Documents Attachment

Date

Title

2021-02-10
Copy of resolution passed by the company-28012021
Buy All Documents
2021-02-10
Copy of written consent given by auditor-28012021
Buy All Documents
2021-01-21
Resignation letter-21012021
Buy All Documents
2020-05-14
Declaration under section 90-14052020
Buy All Documents
2019-12-24
List of share holders, debenture holders;-24122019
Buy All Documents
2019-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28112019
Buy All Documents
2019-01-30
List of share holders, debenture holders;-30012019
Buy All Documents
2019-01-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30012019
Buy All Documents
2018-10-11
Copy of resolution passed by the company-11102018
Buy All Documents
2018-10-11
Copy of written consent given by auditor-11102018
Buy All Documents
2017-05-18
-18052017
Buy All Documents
2017-04-10
Copies of the utility bills as mentioned above (not older than two months)-10042017
Buy All Documents
2017-04-10
Copy of board resolution authorizing giving of notice-10042017
Buy All Documents
2017-04-10
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10042017
Buy All Documents
2017-03-22
Copies of the utility bills as mentioned above (not older than two months)-22032017
Buy All Documents
2017-03-22
Copy of board resolution authorizing giving of notice-22032017
Buy All Documents
2017-03-22
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-22032017
Buy All Documents

Annual Returns and balance sheet Eform

Date

Title

2019-12-25
Annual Returns and Shareholder Information
Buy All Documents
2019-12-25
List of Shareholders.pdf - 1 (1021257704)
Buy All Documents
2019-11-29
Company financials including balance sheet and profit & loss
Buy All Documents
2019-11-29
OLA Skilling - 100829Standalone.xml - 1 (1021257737)
Buy All Documents
2019-01-30
Company financials including balance sheet and profit & loss
Buy All Documents
2019-01-30
Annual Returns and Shareholder Information
Buy All Documents
2019-01-30
List of Shareholders.pdf - 1 (1021257784)
Buy All Documents
2019-01-30
100829Standalone - Ola Skilling.xml - 1 (1021257777)
Buy All Documents

Buy All Documents

Unlock complete report with historical financials and view all 161 documents for ₹499 only

Download all 161 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 Ola Stores Technologies Private Limited

You will receive an alert whenever a document is filed by Ola Stores Technologies Private Limited.

Track this company
Top of page