You are here

Certificates

Date

Title

₨ 149 Each

2014-06-11
Certificate of Registration of Mortgage-070614.PDF
Add to Cart
2013-04-29
Certificate of Registration of Mortgage-290413.PDF
Add to Cart
2006-04-25
Certificate of Incorporation.PDF
Add to Cart
2006-04-25
Certificate of Incorporation.PDF 1
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-04-06
Acceptance of Resignation29032018.pdf - 2 (270111904)
Add to Cart
2018-04-06
Acknowledgement.pdf - 3 (270111904)
Add to Cart
2018-04-06
Resignation of Director
Add to Cart
2018-04-06
Resignation Letter.pdf - 1 (270111904)
Add to Cart
2018-04-02
Acknowledgement received from company-02042018
Add to Cart
2018-04-02
Notice of resignation filed with the company-02042018
Add to Cart
2018-04-02
Proof of dispatch-02042018
Add to Cart
2017-02-14
CTC-30.09.2015.pdf - 1 (270112002)
Add to Cart
2017-02-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-14
Optional Attachment-(1)-14022017
Add to Cart
2008-10-10
Consent Letter_Onaway.pdf - 1 (276007010)
Add to Cart
2008-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-04
Consent Letter_Datar_Onaway.pdf - 1 (276007014)
Add to Cart
2008-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-04
Resign_Rishi_onaway.pdf - 2 (276007014)
Add to Cart
2008-06-09
AGM-RESLN.pdf - 1 (276007026)
Add to Cart
2008-06-09
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2014-06-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-06-11
HMA- Onaway Ind. Ltd..pdf - 1 (276007418)
Add to Cart
2013-04-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-29
Indenture of Collateral Secuirty.pdf - 1 (276007424)
Add to Cart
2006-10-17
Form 8.PDF
Add to Cart
2006-10-17
Form 8.PDF 6
Add to Cart
2006-04-25
Form 8.PDF
Add to Cart
2006-04-25
Form 8.PDF 1
Add to Cart
2006-04-25
Form 8.PDF 2
Add to Cart
2006-04-25
Form 8.PDF 3
Add to Cart
2006-04-25
Form 8.PDF 4
Add to Cart
2006-04-25
Form 8.PDF 5
Add to Cart
2006-04-25
Form 8.PDF 6
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-09-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-03-01
Consent Letter 2015-16.pdf - 2 (270112362)
Add to Cart
2017-03-01
Consent Letter.pdf - 3 (270112361)
Add to Cart
2017-03-01
CTC-30.09.2015-onaway.pdf - 3 (270112362)
Add to Cart
2017-03-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-03-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-03-01
Intimation letter.pdf - 1 (270112362)
Add to Cart
2017-03-01
Resolution dt 03.09.2016.pdf - 2 (270112361)
Add to Cart
2017-03-01
Special Resolution dt 30.09.2016.pdf - 1 (270112361)
Add to Cart
2017-02-22
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-22
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-22
Resolution dt 03.09.2016.pdf - 1 (270112360)
Add to Cart
2017-02-22
Special Resolution dt 30.09.2016.pdf - 1 (270112359)
Add to Cart
2015-07-28
BR -onaway-25.05.15.pdf - 1 (276007525)
Add to Cart
2015-07-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-03
BR-30.09.14-Onaway.pdf - 1 (276007542)
Add to Cart
2015-07-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-03
BR-Onaway-05.09.14.pdf - 1 (276007569)
Add to Cart
2015-06-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-19
BR-Onaway.pdf - 2 (276008194)
Add to Cart
2015-05-19
Consent Letter.pdf - 3 (276008194)
Add to Cart
2015-05-19
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-05-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-05-19
MGT-4-Onaway.pdf - 1 (276007830)
Add to Cart
2015-05-19
MGT-5-Onaway.pdf - 2 (276007830)
Add to Cart
2015-05-19
Spl. Resolution-Onaway.pdf - 1 (276008194)
Add to Cart
2015-05-15
BR-Onaway.pdf - 1 (276008368)
Add to Cart
2015-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-01
Spl. Res-Expl. stmt-Onaway.pdf - 1 (276008488)
Add to Cart
2014-11-09
BR-Onaway-18.10.14.pdf - 1 (276008619)
Add to Cart
2014-11-09
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-02
BR-RESIGNATION.pdf - 1 (276008681)
Add to Cart
2014-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-02
RESIGNATIONLETTER.pdf - 2 (276008681)
Add to Cart
2014-10-23
BR-Onaway.pdf - 4 (276008744)
Add to Cart
2014-10-23
DIR-2-PKB.pdf - 2 (276008744)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-23
Interest in other entities.pdf - 3 (276008744)
Add to Cart
2014-10-23
Letter of appointment.pdf - 1 (276008744)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Spl. Res-Expln. stmt.-Onaway.pdf - 1 (276008859)
Add to Cart
2014-06-27
BR-Onaway.pdf - 1 (276008930)
Add to Cart
2014-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-11
Certificate of Registration of Mortgage-070614.PDF
Add to Cart
2013-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-27
Spl. Res_Expl. stmt._Onaway.pdf - 1 (276008995)
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-10-30
Re-appointment letter_13-14.pdf - 1 (276009022)
Add to Cart
2013-04-29
Certificate of Registration of Mortgage-290413.PDF
Add to Cart
2013-03-30
Registration of resolution(s) and agreement(s)
Add to Cart
2013-03-30
Res Expl stmt_Onaway.pdf - 1 (276009051)
Add to Cart
2012-12-10
Information by auditor to Registrar
Add to Cart
2012-12-10
Information by auditor to Registrar
Add to Cart
2012-12-10
Re-appointmnet letter-Auditors_11-12.pdf - 1 (276009071)
Add to Cart
2012-12-10
Re-appointmnet letter-Auditors_12-13.pdf - 1 (276009091)
Add to Cart
2011-12-21
Board Resolution_Onaway.pdf - 2 (276009128)
Add to Cart
2011-12-21
Registration of resolution(s) and agreement(s)
Add to Cart
2011-12-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-12-21
Spl Resolution_Expl stmt_Onaway.pdf - 1 (276009104)
Add to Cart
2011-12-21
Spl Resolution_Onaway.pdf - 1 (276009128)
Add to Cart
2011-12-15
Board Resolution.pdf - 2 (276009166)
Add to Cart
2011-12-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-12-15
Ordinary Resolution.pdf - 1 (276009166)
Add to Cart
2011-12-14
Registration of resolution(s) and agreement(s)
Add to Cart
2011-12-14
Ordinary Resolution & Explanatory Stmt.pdf - 1 (276009181)
Add to Cart
2009-12-17
Information by auditor to Registrar
Add to Cart
2009-12-17
Intimation Letter_FY 2009-2010.pdf - 1 (276009219)
Add to Cart
2008-10-17
Information by auditor to Registrar
Add to Cart
2008-10-17
Information by auditor to Registrar
Add to Cart
2008-10-17
Intimation Letter_FY 07-08.pdf - 1 (276009239)
Add to Cart
2008-10-17
Intimation Letter_FY 08-09.pdf - 1 (276009249)
Add to Cart
2008-03-26
187C(1).pdf - 1 (276009264)
Add to Cart
2008-03-26
187C(2) (3).pdf - 2 (276009264)
Add to Cart
2008-03-26
Form of return to be filed with the Registrar under section 89
Add to Cart
2007-01-05
AGMRESLN_EXPST.PDF.pdf - 1 (276009274)
Add to Cart
2007-01-05
BOARRESOLUTION.PDF.pdf - 2 (276009274)
Add to Cart
2007-01-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2006-12-27
BOARRESOLUTION.PDF.pdf - 1 (276009285)
Add to Cart
2006-12-27
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-02-27
Consent letter.pdf - 2 (276009334)
Add to Cart
2015-02-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-02-27
Intimation letter.pdf - 1 (276009334)
Add to Cart
2015-02-27
Res-30.09.14.pdf - 3 (276009334)
Add to Cart
2014-11-05
Acknowledgement.pdf - 3 (276009348)
Add to Cart
2014-11-05
Resignation of Director
Add to Cart
2014-11-05
Proof.pdf - 2 (276009348)
Add to Cart
2014-11-05
RESIGNATIONLETTER.pdf - 1 (276009348)
Add to Cart
2006-04-25
Certificate of Incorporation.PDF
Add to Cart
2006-04-25
Certificate of Incorporation.PDF 1
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-09-27
Copy of resolution passed by the company-27092018
Add to Cart
2018-09-27
Copy of written consent given by auditor-27092018
Add to Cart
2018-09-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22092018
Add to Cart
2018-09-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22092018 1
Add to Cart
2018-09-22
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22092018
Add to Cart
2018-09-22
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22092018 1
Add to Cart
2018-09-22
Directors report as per section 134(3)-22092018
Add to Cart
2018-09-22
Directors report as per section 134(3)-22092018 1
Add to Cart
2018-09-11
List of share holders, debenture holders;-11092018
Add to Cart
2018-09-11
List of share holders, debenture holders;-11092018 1
Add to Cart
2017-03-01
Copy of resolution passed by the company-01032017
Add to Cart
2017-03-01
Copy of the intimation sent by company-01032017
Add to Cart
2017-03-01
Copy of written consent given by auditor-01032017
Add to Cart
2017-02-22
Copy of board resolution-22022017
Add to Cart
2017-02-22
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -22022017
Add to Cart
2017-02-22
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -22022017
Add to Cart
2017-02-22
Copy of shareholders resolution-22022017
Add to Cart
2017-02-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022017
Add to Cart
2017-02-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022017 1
Add to Cart
2017-02-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14022017
Add to Cart
2017-02-14
Directors report as per section 134(3)-14022017
Add to Cart
2017-02-14
List of share holders, debenture holders;-14022017
Add to Cart
2015-07-28
Copy of resolution-280715.PDF
Add to Cart
2015-07-03
Copy of resolution-030715.PDF
Add to Cart
2015-06-03
Copy of resolution-030615.PDF
Add to Cart
2015-05-19
Copy of Board Resolution-190515.PDF
Add to Cart
2015-05-19
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-190515.PDF
Add to Cart
2015-05-19
Copy of shareholder resolution-190515.PDF
Add to Cart
2015-05-19
Declaration by person-190515.PDF
Add to Cart
2015-05-15
Copy of resolution-150515.PDF
Add to Cart
2015-04-30
Copy of resolution-300415.PDF
Add to Cart
2014-11-07
Copy of resolution-071114.PDF
Add to Cart
2014-10-29
Evidence of cessation-291014.PDF
Add to Cart
2014-10-22
Declaration of the appointee Director- in Form DIR-2-221014.PDF
Add to Cart
2014-10-22
Interest in other entities-221014.PDF
Add to Cart
2014-10-22
Letter of Appointment-221014.PDF
Add to Cart
2014-10-22
Optional Attachment 1-221014.PDF
Add to Cart
2014-10-07
Copy of resolution-071014.PDF
Add to Cart
2014-06-27
Copy of resolution-270614.PDF
Add to Cart
2014-06-11
Certificate of Registration of Mortgage-070614.PDF
Add to Cart
2014-06-11
Instrument of creation or modification of charge-070614.PDF
Add to Cart
2013-12-27
Copy of resolution-271213.PDF
Add to Cart
2013-04-29
Certificate of Registration of Mortgage-290413.PDF
Add to Cart
2013-04-29
Instrument of creation or modification of charge-290413.PDF
Add to Cart
2013-03-30
Copy of resolution-300313.PDF
Add to Cart
2011-12-21
Copy of Board Resolution-211211.PDF
Add to Cart
2011-12-21
Copy of resolution-211211.PDF
Add to Cart
2011-12-21
Copy of shareholder resolution-211211.PDF
Add to Cart
2011-12-15
Copy of Board Resolution-151211.PDF
Add to Cart
2011-12-15
Copy of shareholder resolution-151211.PDF
Add to Cart
2011-12-14
Copy of resolution-141211.PDF
Add to Cart
2008-10-17
Copy of intimation received-171008.PDF
Add to Cart
2008-10-17
Copy of intimation received-171008.PDF 1
Add to Cart
2008-10-10
Optional Attachment 1-101008.PDF
Add to Cart
2008-09-04
Evidence of cessation-040908.PDF
Add to Cart
2008-06-09
Optional Attachment 1-090608.PDF
Add to Cart
2008-03-26
Declaration by person-260308.PDF
Add to Cart
2008-03-26
Declaration by person-260308.PDF 1
Add to Cart
2006-12-27
Copy of Board Resolution-271206.PDF
Add to Cart
2006-12-27
Copy of resolution-271206.PDF
Add to Cart
2006-12-27
Copy of shareholder resolution-271206.PDF
Add to Cart
2006-04-25
AOA.PDF
Add to Cart
2006-04-25
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-09-22
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-22
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-11
Annual Returns and Shareholder Information
Add to Cart
2018-09-11
Annual Returns and Shareholder Information
Add to Cart
2017-02-14
Balance Sheet -ONAWAY.pdf - 1 (270112859)
Add to Cart
2017-02-14
Directors Report-onaway.pdf - 2 (270112859)
Add to Cart
2017-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2017-02-14
Annual Returns and Shareholder Information
Add to Cart
2017-02-14
List of shareholders.pdf - 1 (270112861)
Add to Cart
2015-03-03
comliance Onaway 13-14.pdf - 1 (276007102)
Add to Cart
2015-03-03
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2015-02-24
BS-Onaway-2014.pdf - 1 (276007109)
Add to Cart
2015-02-24
BS-Onaway-2014.pdf - 1 (276007117)
Add to Cart
2015-02-24
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-02-24
Frm23ACA-240215 for the FY ending on-310314.OCT
Add to Cart
2014-12-15
AR-Onaway-2014.pdf - 1 (276007126)
Add to Cart
2014-12-15
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-01-02
Compliance Certificate_Onaway_2013.pdf - 1 (276007132)
Add to Cart
2014-01-02
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-25
AR_Onaway_2013.pdf - 1 (276007141)
Add to Cart
2013-11-25
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
BS Onaway_2013.pdf - 1 (276007154)
Add to Cart
2013-10-30
BS Onaway_2013.pdf - 1 (276007164)
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Frm23ACA-291013 for the FY ending on-310313.OCT
Add to Cart
2012-12-06
Comliance Certificate.pdf - 1 (276007179)
Add to Cart
2012-12-06
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-06
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-12-06
Frm23ACA-231112 for the FY ending on-310312.OCT
Add to Cart
2012-12-06
Onaway BS 2011-2012.pdf - 1 (276007172)
Add to Cart
2012-12-06
Onaway BS 2011-2012.pdf - 1 (276007184)
Add to Cart
2012-11-20
AR_Onaway_2012.pdf - 1 (276007201)
Add to Cart
2012-11-20
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-28
Frm23ACA-281211 for the FY ending on-310311.OCT
Add to Cart
2011-12-28
Onaway BS 2010-2011.pdf - 1 (276007206)
Add to Cart
2011-12-28
Onaway BS 2010-2011.pdf - 1 (276007222)
Add to Cart
2011-12-27
Compliance Certificate_2011.pdf - 1 (276007232)
Add to Cart
2011-12-27
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-11-30
Annual Return_Onaway_2011.pdf - 1 (276007242)
Add to Cart
2011-11-30
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-02
AR_ONAWAY_09-10.pdf - 1 (276007248)
Add to Cart
2010-11-02
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-31
AR_Onaway_09-10.pdf - 1 (276007258)
Add to Cart
2010-10-31
AR_Onaway_09-10.pdf - 1 (276007271)
Add to Cart
2010-10-31
Compliance Certificate_ONAWAY.pdf - 1 (276007263)
Add to Cart
2010-10-31
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-10-31
Frm23ACA-301010 for the FY ending on-310310.OCT
Add to Cart
2009-12-11
AR_Onaway_2009.pdf - 1 (276007279)
Add to Cart
2009-12-11
AR_Onaway_2009.pdf - 1 (276007290)
Add to Cart
2009-12-11
AR_Onaway_2009.pdf - 1 (276007293)
Add to Cart
2009-12-11
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-11
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-12-11
Frm23ACA-101209 for the FY ending on-310309.OCT
Add to Cart
2009-12-09
Compliance_Onawany_2009.pdf - 1 (276007298)
Add to Cart
2009-12-09
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-01-05
AR_07-08_Onaway Ind..pdf - 1 (276007301)
Add to Cart
2009-01-05
AR_07-08_Onaway Ind..pdf - 1 (276007310)
Add to Cart
2009-01-05
Balance Sheet & Associated Schedules
Add to Cart
2009-01-05
Profit & Loss Statement
Add to Cart
2008-11-22
Annual Return_Onaway_07-08.pdf - 1 (276007319)
Add to Cart
2008-11-22
Annual Returns and Shareholder Information
Add to Cart
2008-03-28
AR_ONAWAY-06-07.pdf - 1 (276007329)
Add to Cart
2008-03-28
Annual Returns and Shareholder Information
Add to Cart
2007-11-14
AREP-ONAWAY-06-07.pdf - 1 (276007341)
Add to Cart
2007-11-14
AREP-ONAWAY-06-07.pdf - 1 (276007355)
Add to Cart
2007-11-14
Balance Sheet & Associated Schedules
Add to Cart
2007-11-14
Profit & Loss Statement
Add to Cart
2007-01-01
ANNUAL_RETURN.pdf - 1 (276007364)
Add to Cart
2007-01-01
BS_ONAWAY0506.pdf - 1 (276007374)
Add to Cart
2007-01-01
Annual Returns and Shareholder Information
Add to Cart
2007-01-01
Balance Sheet & Associated Schedules
Add to Cart
2006-04-27
Annual Return 2004_2005.PDF
Add to Cart
2006-04-25
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 262 documents for ₹499 only

Download all 262 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 Onaway Industries Limited

You will receive an alert whenever a document is filed by Onaway Industries Limited.

Track this company
Top of page