You are here

Certificates

Date

Title

₨ 149 Each

2015-02-14
Memorandum of satisfaction of Charge-130215
Add to Cart
2015-02-04
Memorandum of satisfaction of Charge-030215
Add to Cart
2010-04-16
Certificate of Registration of Mortgage-150410
Add to Cart
2010-04-16
Certificate of Registration of Mortgage-150410
Add to Cart
2010-02-19
Certificate of Registration of the Special Resolution Confir ming Alteration of Object Clause(s)-160210
Add to Cart
0000-00-00
Certificate of Incorporation-310108
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-06-12
Evidence of cessation;-12062019
Add to Cart
2019-06-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-12
Notice of resignation;-12062019
Add to Cart
2010-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2015-02-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-02-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-04-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-04-15
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2021-02-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-12-30
Return of deposits
Add to Cart
2020-02-15
Return of deposits
Add to Cart
2019-06-30
Return of deposits
Add to Cart
2016-01-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-28
Information by auditor to Registrar
Add to Cart
2012-11-21
Information by auditor to Registrar
Add to Cart
2012-08-04
Information by auditor to Registrar
Add to Cart
2010-02-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2008-11-13
Information by auditor to Registrar
Add to Cart
2008-11-13
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-02-01
Resignation of Director
Add to Cart
2016-01-30
Resignation of Director
Add to Cart
2015-01-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2008-01-31
Application and declaration for incorporation of a company
Add to Cart
2008-01-31
Notice of situation or change of situation of registered office
Add to Cart
2008-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-12
List of Directors;-12112022
Add to Cart
2022-11-12
List of share holders, debenture holders;-12112022
Add to Cart
2022-11-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102022
Add to Cart
2022-11-02
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28102022
Add to Cart
2022-11-02
Directors report as per section 134(3)-28102022
Add to Cart
2022-03-26
List of Directors;-26032022
Add to Cart
2022-03-26
List of share holders, debenture holders;-26032022
Add to Cart
2022-01-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012022
Add to Cart
2022-01-27
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27012022
Add to Cart
2022-01-27
Directors report as per section 134(3)-27012022
Add to Cart
2021-02-25
List of share holders, debenture holders;-25022021
Add to Cart
2021-02-11
Copy of resolution passed by the company-11022021
Add to Cart
2021-02-11
Copy of written consent given by auditor-11022021
Add to Cart
2021-02-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04022021
Add to Cart
2021-02-04
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-04022021
Add to Cart
2021-02-04
Directors report as per section 134(3)-04022021
Add to Cart
2019-12-24
List of share holders, debenture holders;-24122019
Add to Cart
2019-11-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25112019
Add to Cart
2019-11-25
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-25112019
Add to Cart
2019-11-25
Directors report as per section 134(3)-25112019
Add to Cart
2017-11-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27112017
Add to Cart
2017-11-27
Directors report as per section 134(3)-27112017
Add to Cart
2017-11-24
List of share holders, debenture holders;-24112017
Add to Cart
2016-01-30
Evidence of cessation-300116
Add to Cart
2016-01-30
Optional Attachment 1-300116
Add to Cart
2016-01-30
Optional Attachment 2-300116
Add to Cart
2016-01-30
Optional Attachment 3-300116
Add to Cart
2015-03-26
Declaration by the first director-260315
Add to Cart
2015-03-26
Declaration of the appointee Director, in Form DIR-2-260315
Add to Cart
2015-03-26
Letter of Appointment-260315
Add to Cart
2015-03-26
Optional Attachment 1-260315
Add to Cart
2015-03-26
Optional Attachment 2-260315
Add to Cart
2015-03-26
Optional Attachment 3-260315
Add to Cart
2015-02-13
Letter of the charge holder-130215
Add to Cart
2015-02-03
Letter of the charge holder-030215
Add to Cart
2015-01-23
Copy of resolution-230115
Add to Cart
2010-04-15
Instrument of creation or modification of charge-150410
Add to Cart
2010-04-15
Instrument of creation or modification of charge-150410
Add to Cart
2010-04-15
Optional Attachment 1-150410
Add to Cart
2010-04-15
Optional Attachment 1-150410
Add to Cart
2010-02-18
Form 67 (Addendum)-180210 in respect of Form 23-160210
Add to Cart
2010-02-18
Optional Attachment 5-180210
Add to Cart
2010-02-17
MoA - Memorandum of Association-170210
Add to Cart
2010-02-17
Optional Attachment 1-170210
Add to Cart
2010-02-17
Optional Attachment 2-170210
Add to Cart
2010-02-16
Copy of resolution-160210
Add to Cart
2010-02-16
MoA - Memorandum of Association-160210
Add to Cart
2010-02-16
Optional Attachment 1-160210
Add to Cart
2010-01-05
Evidence of cessation-050110
Add to Cart
2010-01-05
Optional Attachment 1-050110
Add to Cart
2008-11-13
Copy of intimation received-131108
Add to Cart
2008-11-13
Copy of intimation received-131108
Add to Cart
2008-01-31
Annexure of subscribers-310108
Add to Cart
2008-01-31
AoA - Articles of Association-310108
Add to Cart
2008-01-31
MoA - Memorandum of Association-310108
Add to Cart
2008-01-31
Optional Attachment 1-310108
Add to Cart
2008-01-31
Optional Attachment 2-310108
Add to Cart
2008-01-31
Optional Attachment 3-310108
Add to Cart
2008-01-21
Others-210108
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-15
Form MGT-7A-15112022_signed
Add to Cart
2022-10-29
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-26
Form MGT-7A-26032022_signed
Add to Cart
2022-01-27
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-26
Annual Returns and Shareholder Information
Add to Cart
2021-02-08
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-25
Annual Returns and Shareholder Information
Add to Cart
2019-11-25
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-24
Annual Returns and Shareholder Information
Add to Cart
2015-11-04
Annual Returns and Shareholder Information
Add to Cart
2015-11-03
Company financials including balance sheet and profit & loss
Add to Cart
2015-01-23
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-23
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-28
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-28
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-11-21
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-21
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-03-30
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-03-30
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-09-25
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-09-25
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-01-07
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-01-07
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2008-11-13
Annual Returns and Shareholder Information
Add to Cart
2008-11-13
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 120 documents for ₹499 only

Download all 120 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 Raghupati Buildcon Private Limited

You will receive an alert whenever a document is filed by Raghupati Buildcon Private Limited.

Track this company
Top of page