You are here

Certificates

Date

Title

₨ 149 Each

2017-12-22
CERTIFICATE OF REGISTRATION OF CHARGE-20171222
Add to Cart
2017-04-07
CERTIFICATE OF SATISFACTION OF CHARGE-20170407
Add to Cart
2015-07-23
Certificate of Registration for Modification of Mortgage-230 715
Add to Cart
2015-07-23
Certificate of Registration for Modification of Mortgage-230715
Add to Cart
2015-06-13
Memorandum of satisfaction of Charge-130615
Add to Cart
2015-06-02
Certificate of Registration of Mortgage-020615
Add to Cart
2013-11-08
Memorandum of satisfaction of Charge-081113
Add to Cart
2013-08-02
Certificate of Registration for Modification of Mortgage-020 813
Add to Cart
2013-08-02
Certificate of Registration for Modification of Mortgage-020813
Add to Cart
2013-05-28
Certificate of Registration of Mortgage-280513
Add to Cart
2012-10-25
Certificate of Registration of Mortgage-251012
Add to Cart
2012-01-06
Certificate of Incorporation-110112
Add to Cart
0000-00-00
Certificate of Incorporation-110112
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-05-03
Evidence of cessation;-03052018
Add to Cart
2018-05-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-03
Optional Attachment-(1)-03052018
Add to Cart
2017-12-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07122017
Add to Cart
2017-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-07
Letter of appointment;-07122017
Add to Cart
2017-12-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-29
Letter of appointment;-29112017
Add to Cart
2017-11-29
Optional Attachment-(1)-29112017
Add to Cart
2017-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-12
Evidence of cessation;-12062017
Add to Cart
2017-06-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-23
Evidence of cessation;-23012017
Add to Cart
2017-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-23
Notice of resignation;-23012017
Add to Cart
2017-01-19
Acknowledgement received from company-19012017
Add to Cart
2017-01-19
Resignation of Director
Add to Cart
2017-01-19
Notice of resignation filed with the company-19012017
Add to Cart
2017-01-19
Proof of dispatch-19012017
Add to Cart
2016-09-05
BR_RICHA.pdf - 1 (188860433)
Add to Cart
2016-09-05
Evidence of cessation;-05092016
Add to Cart
2016-09-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-05
Letter of appointment;-05092016
Add to Cart
2016-09-05
Notice of resignation;-05092016
Add to Cart
2016-07-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-19
minute-FREPL.pdf - 1 (188860671)
Add to Cart
2016-07-19
Optional Attachment-(1)-19072016
Add to Cart
2016-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-07
minutes- Rajhans.pdf - 1 (188860830)
Add to Cart
2016-07-07
Optional Attachment-(1)-07072016
Add to Cart
2016-05-09
Acknowledgement received from company-09052016
Add to Cart
2016-05-09
BR_FREPL final 1.pdf - 2 (188860991)
Add to Cart
2016-05-09
challan DIR-12-RESIGN.pdf - 3 (188860991)
Add to Cart
2016-05-09
Resignation of Director
Add to Cart
2016-05-09
Notice of resignation filed with the company-09052016
Add to Cart
2016-05-09
Proof of dispatch-09052016
Add to Cart
2016-05-09
RESIGNATION LETTER_Pratap Raju 1.pdf - 1 (188860991)
Add to Cart
2016-05-06
Board Resolution_FREPL.pdf - 1 (188861113)
Add to Cart
2016-05-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-06
Letter of appointment;-06052016
Add to Cart
2016-05-05
Address Proff_Ashish Bandhu.pdf - 6 (188861315)
Add to Cart
2016-05-05
APPOINTMENT LETTER_FREPL.pdf - 2 (188861315)
Add to Cart
2016-05-05
BR_FREPL final 1.pdf - 1 (188861315)
Add to Cart
2016-05-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05052016
Add to Cart
2016-05-05
DIR-2_Ashish bandhu.pdf - 3 (188861315)
Add to Cart
2016-05-05
Evidence of cessation;-05052016
Add to Cart
2016-05-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-05
Letter of appointment;-05052016
Add to Cart
2016-05-05
Notice of resignation;-05052016
Add to Cart
2016-05-05
Optional Attachment-(1)-05052016
Add to Cart
2016-05-05
Optional Attachment-(2)-05052016
Add to Cart
2016-05-05
PAN card_Ashish Bandhu 1.pdf - 5 (188861315)
Add to Cart
2016-05-05
RESIGNATION LETTER_Pratap Raju 1.pdf - 4 (188861315)
Add to Cart
2016-04-09
Evidence of cessation;-09042016
Add to Cart
2016-04-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-09
FREPL - CA - Board Resignation Acceptance - John Smith - 21 Dec 2015.pdf - 1 (188861531)
Add to Cart
2016-04-09
J.Smith resignation letter FREPL.pdf - 2 (188861531)
Add to Cart
2016-04-09
Notice of resignation;-09042016
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-12-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-22
Instrument(s) of creation or modification of charge;-22122017
Add to Cart
2017-12-22
Optional Attachment-(1)-22122017
Add to Cart
2017-12-22
Optional Attachment-(2)-22122017
Add to Cart
2017-04-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-04-07
Letter of the charge holder stating that the amount has been satisfied-07042017
Add to Cart
2015-07-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-06-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-11-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-08-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-05-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-25
Annexure_ II.pdf - 2 (22057615)
Add to Cart
2012-10-25
Annexure_I.pdf - 1 (22057615)
Add to Cart
2012-10-25
Annexure_III.pdf - 3 (22057615)
Add to Cart
2012-10-25
Annexure_IV.pdf - 4 (22057615)
Add to Cart
2012-10-25
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2017-12-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-12-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-12-07
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-01
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-01-16
Notice of resignation by the auditor
Add to Cart
2017-01-05
Notice of situation or change of situation of registered office
Add to Cart
2016-07-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-07-19
FREPL.pdf - 2 (188860242)
Add to Cart
2016-07-19
minute-FREPL.pdf - 1 (188860242)
Add to Cart
2016-07-19
minute-FREPL.pdf - 3 (188860242)
Add to Cart
2016-07-09
Notice of resignation by the auditor
Add to Cart
2016-07-09
Resignation letter.pdf - 1 (188860392)
Add to Cart
2016-05-16
AGREEMENT.pdf - 1 (188860575)
Add to Cart
2016-05-16
BOARD RESOLUTION- FREPL.pdf - 4 (188860575)
Add to Cart
2016-05-16
Notice of situation or change of situation of registered office
Add to Cart
2016-05-16
FREPL-NOC.pdf - 3 (188860575)
Add to Cart
2016-05-16
Las Palmas - Utility and Society Bills - Q1 2016 - Jan 2016.pdf - 2 (188860575)
Add to Cart
2015-06-25
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-27
Submission of documents with the Registrar
Add to Cart
2014-01-08
Information by cost auditor to Central Government
Add to Cart
2013-11-29
Information by auditor to Registrar
Add to Cart
2013-05-18
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-05-18
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-04-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-04-19
FREPL - CA - List of Allotees - Share Issuance - 30 Mar 2013.pdf - 1 (22057637)
Add to Cart
2013-03-05
FONROCHE RAAJHANS MOA.pdf - 1 (188861356)
Add to Cart
2013-03-05
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-03-05
FREPL - Notice & Notes.pdf - 2 (188861356)
Add to Cart
2013-03-05
FREPL - Ordinary Resolution.pdf - 3 (188861356)
Add to Cart
2012-10-30
BORD RES 19-10-2012.pdf - 2 (22057642)
Add to Cart
2012-10-30
BORD RES 26-10-2012.pdf - 2 (22057639)
Add to Cart
2012-10-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-10-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-10-30
LIST OF ALLOTTEES AT PAR_FREPL[19.10.pdf - 1 (22057642)
Add to Cart
2012-10-30
LIST OF ALLOTTEES AT PAR_FREPL[26.10.pdf - 1 (22057639)
Add to Cart
2012-10-19
FONROCHE RAAJHANS MOA.pdf - 1 (188861601)
Add to Cart
2012-10-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-10-19
NOTICE & CERT. COPIES_INC AUTH CAP_RAAJHANS.pdf - 2 (188861601)
Add to Cart
2012-08-07
fonroche.pdf - 1 (22057645)
Add to Cart
2012-08-07
Information by auditor to Registrar
Add to Cart
2012-01-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-01-21
LIST OF ALLOTTEES_FREPL.pdf - 1 (22057648)
Add to Cart
2012-01-18
Fonroche Raajhans - EOGM Notice & CTC.pdf - 2 (22057651)
Add to Cart
2012-01-18
FONROCHE RAAJHANS MOA.pdf - 1 (22057651)
Add to Cart
2012-01-18
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-01-18
FORMAT OF FORM 22A _SHORTER NOTICE_.pdf - 3 (22057651)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2012-01-10
FONROCHE RAAJHANS AOA.pdf - 2 (22057654)
Add to Cart
2012-01-10
FONROCHE RAAJHANS MOA.pdf - 1 (22057654)
Add to Cart
2012-01-10
Application and declaration for incorporation of a company
Add to Cart
2012-01-10
PASSPORT & VISA.pdf - 5 (22057654)
Add to Cart
2012-01-10
Power of Attorney Bruno.pdf - 4 (22057654)
Add to Cart
2012-01-10
SUBSIDERY RESOLUTION (FONROCHE RAAJHANS).pdf - 3 (22057654)
Add to Cart
2012-01-06
Notice of situation or change of situation of registered office
Add to Cart
2012-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2017-12-19
Copy of board resolution-19122017
Add to Cart
2017-12-19
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -19122017
Add to Cart
2017-12-19
Copy of shareholders resolution-19122017
Add to Cart
2017-12-13
Copy of resolution passed by the company-13122017
Add to Cart
2017-12-13
Copy of the intimation sent by company-13122017
Add to Cart
2017-12-13
Copy of written consent given by auditor-13122017
Add to Cart
2017-12-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07122017
Add to Cart
2017-11-29
Copy of MGT-8-29112017
Add to Cart
2017-11-29
List of share holders, debenture holders;-29112017
Add to Cart
2017-11-29
Optional Attachment-(1)-29112017
Add to Cart
2017-11-29
Optional Attachment-(2)-29112017
Add to Cart
2017-11-29
Optional Attachment-(3)-29112017
Add to Cart
2017-03-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01032017
Add to Cart
2017-02-17
Copy of the intimation sent by company-17022017
Add to Cart
2017-02-17
Copy of written consent given by auditor-17022017
Add to Cart
2017-01-13
Resignation letter-13012017
Add to Cart
2017-01-05
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-05012017
Add to Cart
2017-01-05
Copies of the utility bills as mentioned above (not older than two months)-05012017
Add to Cart
2017-01-05
Copy of board resolution authorizing giving of notice-05012017
Add to Cart
2017-01-05
Optional Attachment-(1)-05012017
Add to Cart
2017-01-05
Optional Attachment-(2)-05012017
Add to Cart
2017-01-05
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05012017
Add to Cart
2016-07-19
Copy of MGT-8-19072016
Add to Cart
2016-07-19
Copy of resolution passed by the company-19072016
Add to Cart
2016-07-19
Copy of the intimation sent by company-19072016
Add to Cart
2016-07-19
Copy of written consent given by auditor-19072016
Add to Cart
2016-07-19
List of share holders, debenture holders;-19072016
Add to Cart
2016-06-29
Resignation letter-29062016
Add to Cart
2016-05-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13052016
Add to Cart
2016-05-13
Copy of MGT-8-13052016
Add to Cart
2016-05-13
List of share holders, debenture holders;-13052016
Add to Cart
2016-05-13
Optional Attachment-(1)-13052016
Add to Cart
2016-05-04
Copies of the utility bills as mentioned above (not older than two months)-04052016
Add to Cart
2016-05-04
Copy of board resolution authorizing giving of notice-04052016
Add to Cart
2016-05-04
Optional Attachment-(1)-04052016
Add to Cart
2016-05-04
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04052016
Add to Cart
2015-09-28
Board resolution-280915
Add to Cart
2015-09-28
Optional Attachment 1-280915
Add to Cart
2015-07-23
Instrument of creation or modification of charge-230715
Add to Cart
2015-07-23
Optional Attachment 1-230715
Add to Cart
2015-06-25
Declaration by person-250615
Add to Cart
2015-06-25
Declaration by person-250615
Add to Cart
2015-06-17
AoA - Articles of Association-170615
Add to Cart
2015-06-17
Copy of resolution-170615
Add to Cart
2015-06-13
Letter of the charge holder-130615
Add to Cart
2015-06-02
Instrument of creation or modification of charge-020615
Add to Cart
2015-06-02
Optional Attachment 1-020615
Add to Cart
2015-06-02
Optional Attachment 2-020615
Add to Cart
2015-03-10
Board resolution-100315
Add to Cart
2015-03-10
Optional Attachment 1-100315
Add to Cart
2015-01-05
Declaration of the appointee Director, in Form DIR-2-050115
Add to Cart
2015-01-05
Optional Attachment 1-050115
Add to Cart
2015-01-05
Optional Attachment 2-050115
Add to Cart
2015-01-05
Optional Attachment 3-050115
Add to Cart
2014-07-28
Copy of resolution-280714
Add to Cart
2014-06-27
Optional Attachment 1-270614
Add to Cart
2014-01-08
Copy of the intimation received from the company-080114
Add to Cart
2013-11-18
Certificate from cost auditor-181113
Add to Cart
2013-11-18
Copy of resulution of company -181113
Add to Cart
2013-11-08
Letter of the charge holder-081113
Add to Cart
2013-08-02
Instrument of creation or modification of charge-020813
Add to Cart
2013-06-11
Form 67 (Addendum)-110613 in respect of Form 22B-180513
Add to Cart
2013-06-11
Optional Attachment 1-110613
Add to Cart
2013-05-28
Instrument of creation or modification of charge-280513
Add to Cart
2013-05-18
Declaration by person-180513
Add to Cart
2013-05-18
Declaration by person-180513
Add to Cart
2013-05-18
Declaration by person-180513
Add to Cart
2013-05-18
Declaration by person-180513
Add to Cart
2013-04-19
List of allottees-190413
Add to Cart
2013-03-05
MoA - Memorandum of Association-050313
Add to Cart
2013-03-05
Optional Attachment 1-050313
Add to Cart
2013-03-05
Optional Attachment 2-050313
Add to Cart
2012-10-30
List of allottees-301012
Add to Cart
2012-10-30
List of allottees-301012
Add to Cart
2012-10-30
Resltn passed by the BOD-301012
Add to Cart
2012-10-30
Resltn passed by the BOD-301012
Add to Cart
2012-10-25
Instrument of creation or modification of charge-251012
Add to Cart
2012-10-25
Optional Attachment 1-251012
Add to Cart
2012-10-25
Optional Attachment 2-251012
Add to Cart
2012-10-25
Optional Attachment 3-251012
Add to Cart
2012-10-19
MoA - Memorandum of Association-191012
Add to Cart
2012-10-19
Optional Attachment 1-191012
Add to Cart
2012-01-21
List of allottees-210112
Add to Cart
2012-01-18
MoA - Memorandum of Association-180112
Add to Cart
2012-01-18
Optional Attachment 1-180112
Add to Cart
2012-01-18
Optional Attachment 2-180112
Add to Cart
2012-01-10
AoA - Articles of Association-100112
Add to Cart
2012-01-10
MoA - Memorandum of Association-100112
Add to Cart
2012-01-10
Optional Attachment 1-100112
Add to Cart
2012-01-10
Optional Attachment 2-100112
Add to Cart
2012-01-10
Optional Attachment 3-100112
Add to Cart
2012-01-06
Acknowledgement of Stamp Duty AoA payment-110112
Add to Cart
2012-01-06
Acknowledgement of Stamp Duty MoA payment-110112
Add to Cart
2012-01-05
Optional Attachment 1-050112
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-110112
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-110112
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-04-27
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-04
Annual Returns and Shareholder Information
Add to Cart
2016-07-19
Annual Returns and Shareholder Information
Add to Cart
2016-07-19
List of Share Holder_FREPL.pdf - 1 (188860292)
Add to Cart
2016-07-19
mgt-8-fonroche raajhans.pdf - 2 (188860292)
Add to Cart
2016-05-13
Fonroche Rajhans_MGT-8.pdf - 2 (188860506)
Add to Cart
2016-05-13
Annual Returns and Shareholder Information
Add to Cart
2016-05-13
Form_AOC-4__[FREPL]_2015_DEEPSHUKLA_20160513164816.pdf-13052016
Add to Cart
2016-05-13
FS [FREPL] 2015.pdf - 2 (188860623)
Add to Cart
2016-05-13
List of Shareholders_FREPL_2015.pdf - 1 (188860506)
Add to Cart
2016-05-13
225946Standalone.xml - 1 (188860623)
Add to Cart
2015-01-31
document in respect of balance sheet 28-01-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2015-01-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-01-30
document in respect of balance sheet 26-10-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-11-19
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-26
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart

Limited liability partnership (LLP) forms

Date

Title

₨ 149 Each

2015-09-28
Board resolution-280915
Add to Cart
2015-09-28
Optional Attachment 1-280915
Add to Cart
2015-07-23
Certificate of Registration for Modification of Mortgage-230715
Add to Cart
2015-07-23
Declaration from Mr. Pramod Raju.pdf - 2 (188860827)
Add to Cart
2015-07-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-23
Instrument of creation or modification of charge-230715
Add to Cart
2015-07-23
Memorandum of Entry - FREPL.pdf - 1 (188860827)
Add to Cart
2015-07-23
Optional Attachment 1-230715
Add to Cart
2015-06-25
Declaration by person-250615
Add to Cart
2015-06-25
Declaration by person-250615
Add to Cart
2015-06-25
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-06-25
FREPL_ MGT-5.pdf - 2 (188860968)
Add to Cart
2015-06-25
FREPL_MGT-4.pdf - 1 (188860968)
Add to Cart
2015-06-17
AoA - Articles of Association-170615
Add to Cart
2015-06-17
AOA_new_FREPL.pdf - 2 (188861530)
Add to Cart
2015-06-17
Copy of resolution-170615
Add to Cart
2015-06-17
CTC of AGM Resilotions.pdf - 1 (188861530)
Add to Cart
2015-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-06-13
IREDA - FREPL - No Due Certificates - 03 June 2015 - Copy.pdf - 1 (188862445)
Add to Cart
2015-06-13
Letter of the charge holder-130615
Add to Cart
2015-06-13
Memorandum of satisfaction of Charge-130615
Add to Cart
2015-06-02
Certificate of Registration of Mortgage-020615
Add to Cart
2015-06-02
Facility Agreement.pdf - 3 (188863034)
Add to Cart
2015-06-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-02
FREPL - Deed of Hypothecation signed.pdf - 1 (188863034)
Add to Cart
2015-06-02
Instrument of creation or modification of charge-020615
Add to Cart
2015-06-02
L&T - FREPL - P001 - Sanction Letter for INR 41 Crore.pdf - 2 (188863034)
Add to Cart
2015-06-02
Optional Attachment 1-020615
Add to Cart
2015-06-02
Optional Attachment 2-020615
Add to Cart
2015-03-10
Board resolution-100315
Add to Cart
2015-03-10
Optional Attachment 1-100315
Add to Cart
2015-01-31
XBRL document in respect of balance sheet 28-01-2015 for the financial year ending on 31-03-2014.pdf
Add to Cart
2015-01-28
ANNUAL RETURN [FREPL] 2014.pdf - 1 (188863967)
Add to Cart
2015-01-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-01-28
XBRL225946Standalone_BS.xml - 1 (188863792)
Add to Cart
2015-01-05
Declaration of the appointee Director, in Form DIR-2-050115
Add to Cart
2015-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-05
FREPL - DIR - 2 - Thierry.pdf - 2 (188864538)
Add to Cart
2015-01-05
FREPL - DIR-2- John.pdf - 1 (188864538)
Add to Cart
2015-01-05
FREPL_John Smith.pdf - 3 (188864538)
Add to Cart
2015-01-05
FREPL_Thierry Carcel.pdf - 4 (188864538)
Add to Cart
2015-01-05
Optional Attachment 1-050115
Add to Cart
2015-01-05
Optional Attachment 2-050115
Add to Cart
2015-01-05
Optional Attachment 3-050115
Add to Cart
2014-07-28
Copy of resolution-280714
Add to Cart
2014-07-28
CTC_BR_DISC_Fonroche Rajhans.pdf - 1 (188864736)
Add to Cart
2014-07-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-27
Form DPT-4 FONROCHE RAAJHANS ENERGY PRIVATE LIMITED_Final.pdf - 1 (188864816)
Add to Cart
2014-06-27
Submission of documents with the Registrar
Add to Cart
2014-06-27
Optional Attachment 1-270614
Add to Cart
2014-01-30
XBRL document in respect of balance sheet 26-10-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2014-01-08
Copy of the intimation received from the company-080114
Add to Cart
2014-01-08
Information by cost auditor to Central Government
Add to Cart
2014-01-08
FREPL - CA - BR - Appointment of Cost Auditor - 26 October 201.pdf - 1 (188865285)
Add to Cart
2013-11-29
Appt Letter.pdf - 1 (188865367)
Add to Cart
2013-11-29
Information by auditor to Registrar
Add to Cart
2013-11-19
Fonroche Raajhans Pvt Ltd - Annual Return.pdf - 1 (188865436)
Add to Cart
2013-11-19
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-11-08
IDBI - NOC Letter - FREPL - 30 Oct 2013.pdf - 1 (188865743)
Add to Cart
2013-11-08
Letter of the charge holder-081113
Add to Cart
2013-11-08
Memorandum of satisfaction of Charge-081113
Add to Cart
2013-10-26
ANNUAL REPORT_FONROCHE RAAJHANS ENERGY_2013.pdf - 2 (188865830)
Add to Cart
2013-10-26
BS_2013_FREPL.pdf - 1 (188865830)
Add to Cart
2013-10-26
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-26
XBRL225946Standalone_BS.xml - 3 (188865830)
Add to Cart
2013-08-02
Certificate of Registration for Modification of Mortgage-020813
Add to Cart
2013-08-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-08-02
Instrument of creation or modification of charge-020813
Add to Cart
2013-08-02
MOE-Rajhans.pdf - 1 (188866071)
Add to Cart
2013-06-11
Form 67 (Addendum)-110613 in respect of Form 22B-180513
Add to Cart
2013-06-11
FREPL_(YM)_ Form 2 - Annexure B - Declaration in section 187C(2) - 23 April 2013.pdf - 1 (188866177)
Add to Cart
2013-06-11
Optional Attachment 1-110613
Add to Cart
2013-05-28
Certificate of Registration of Mortgage-280513
Add to Cart
2013-05-28
Deed of Hypothecation - 2048.pdf - 1 (188866616)
Add to Cart
2013-05-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-05-28
Instrument of creation or modification of charge-280513
Add to Cart
2013-05-18
Declaration by person-180513
Add to Cart
2013-05-18
Declaration by person-180513
Add to Cart
2013-05-18
Declaration by person-180513
Add to Cart
2013-05-18
Declaration by person-180513
Add to Cart
2013-05-18
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-05-18
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-05-18
FREPL_(PR)_Form 1 - Annexure A - Declaration in section 187C(1).pdf - 1 (188866931)
Add to Cart
2013-05-18
FREPL_(YM)_ Form 2 - Annexure B - Declaration in section 187C(2) - 23 April 2013.pdf - 2 (188867379)
Add to Cart
2013-05-18
FREPL_(YM)_ Form 2 - Annexure B - Declaration in section 187C(2).pdf - 2 (188866931)
Add to Cart
2013-05-18
FREPL_(YM)_Form 1 - Annexure A - Declaration in section 187C(1) - - 23 April 2013.pdf - 1 (188867379)
Add to Cart
2013-04-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-04-19
List of allottees-190413
Add to Cart
2013-03-05
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-03-05
MoA - Memorandum of Association-050313
Add to Cart
2013-03-05
Optional Attachment 1-050313
Add to Cart
2013-03-05
Optional Attachment 2-050313
Add to Cart
2012-10-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-10-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-10-30
List of allottees-301012
Add to Cart
2012-10-30
List of allottees-301012
Add to Cart
2012-10-30
Resltn passed by the BOD-301012
Add to Cart
2012-10-30
Resltn passed by the BOD-301012
Add to Cart
2012-10-25
Certificate of Registration of Mortgage-251012
Add to Cart
2012-10-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-25
Instrument of creation or modification of charge-251012
Add to Cart
2012-10-25
Optional Attachment 1-251012
Add to Cart
2012-10-25
Optional Attachment 2-251012
Add to Cart
2012-10-25
Optional Attachment 3-251012
Add to Cart
2012-10-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-10-19
MoA - Memorandum of Association-191012
Add to Cart
2012-10-19
Optional Attachment 1-191012
Add to Cart
2012-08-07
Information by auditor to Registrar
Add to Cart
2012-01-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-01-21
List of allottees-210112
Add to Cart
2012-01-18
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-01-18
MoA - Memorandum of Association-180112
Add to Cart
2012-01-18
Optional Attachment 1-180112
Add to Cart
2012-01-18
Optional Attachment 2-180112
Add to Cart
2012-01-10
AoA - Articles of Association-100112
Add to Cart
2012-01-10
Application and declaration for incorporation of a company
Add to Cart
2012-01-10
MoA - Memorandum of Association-100112
Add to Cart
2012-01-10
Optional Attachment 1-100112
Add to Cart
2012-01-10
Optional Attachment 2-100112
Add to Cart
2012-01-10
Optional Attachment 3-100112
Add to Cart
2012-01-06
Acknowledgement of Stamp Duty AoA payment-110112
Add to Cart
2012-01-06
Acknowledgement of Stamp Duty MoA payment-110112
Add to Cart
2012-01-06
Certificate of Incorporation-110112
Add to Cart
2012-01-06
Notice of situation or change of situation of registered office
Add to Cart
2012-01-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-05
Optional Attachment 1-050112
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 388 documents for ₹499 only

Download all 388 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 Raajhans Solar Private Limited

You will receive an alert whenever a document is filed by Raajhans Solar Private Limited.

Track this company
Top of page