You are here

Certificates

Date

Title

₨ 149 Each

2020-12-11
CERTIFICATE OF REGISTRATION OF CHARGE-20201211
Add to Cart
2020-02-05
CERTIFICATE OF REGISTRATION OF CHARGE-20200205
Add to Cart
2019-10-26
CERTIFICATE OF REGISTRATION OF CHARGE-20191026
Add to Cart
2019-10-25
CERTIFICATE OF REGISTRATION OF CHARGE-20191025
Add to Cart
2019-10-23
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191023
Add to Cart
2018-04-07
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180407
Add to Cart
2018-03-09
CERTIFICATE OF REGISTRATION OF CHARGE-20180309
Add to Cart
2017-02-07
CERTIFICATE OF SATISFACTION OF CHARGE-20170207
Add to Cart
2017-02-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170201
Add to Cart
2017-01-09
CERTIFICATE OF REGISTRATION OF CHARGE-20170109
Add to Cart
2015-02-07
Certificate of Registration of Mortgage-070215.PDF
Add to Cart
2014-06-19
Memorandum of satisfaction of Charge-080514.PDF
Add to Cart
2011-05-30
Certificate of Registration of Mortgage-280511.PDF
Add to Cart
2006-08-23
Certificate of Incorporation-230806.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-18
Optional Attachment-(1)-18122021
Add to Cart
2021-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07072021
Add to Cart
2021-07-07
Evidence of cessation;-07072021
Add to Cart
2021-07-07
Interest in other entities;-07072021
Add to Cart
2021-07-07
Optional Attachment-(1)-07072021
Add to Cart
2006-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-12-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-11
Instrument(s) of creation or modification of charge;-11122020
Add to Cart
2020-12-11
Optional Attachment-(1)-11122020
Add to Cart
2020-03-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-03-03
Letter of the charge holder stating that the amount has been satisfied-03032020
Add to Cart
2020-02-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-01-31
Instrument(s) of creation or modification of charge;-31012020
Add to Cart
2020-01-31
Optional Attachment-(1)-31012020
Add to Cart
2019-11-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-10-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-10-26
Instrument(s) of creation or modification of charge;-26102019
Add to Cart
2019-10-26
Optional Attachment-(1)-26102019
Add to Cart
2019-10-26
Optional Attachment-(2)-26102019
Add to Cart
2019-10-25
Instrument(s) of creation or modification of charge;-25102019
Add to Cart
2019-10-25
Optional Attachment-(1)-25102019
Add to Cart
2019-10-21
Instrument(s) of creation or modification of charge;-21102019
Add to Cart
2019-01-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-01-28
Letter of the charge holder stating that the amount has been satisfied-28012019
Add to Cart
2018-04-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-04-04
Instrument(s) of creation or modification of charge;-04042018
Add to Cart
2018-03-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-03-08
Instrument(s) of creation or modification of charge;-08032018
Add to Cart
2018-03-08
Optional Attachment-(1)-08032018
Add to Cart
2018-03-08
Optional Attachment-(2)-08032018
Add to Cart
2018-03-08
Optional Attachment-(3)-08032018
Add to Cart
2017-02-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-02-07
Letter of the charge holder stating that the amount has been satisfied-07022017
Add to Cart
2017-02-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-02-01
Instrument(s) of creation or modification of charge;-01022017
Add to Cart
2017-01-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-01-09
Instrument(s) of creation or modification of charge;-09012017
Add to Cart
2017-01-09
Optional Attachment-(1)-09012017
Add to Cart
2017-01-09
Optional Attachment-(2)-09012017
Add to Cart
2015-02-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-05-28
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-29
Return of deposits
Add to Cart
2022-01-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-09-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-09-23
Notice of resignation by the auditor
Add to Cart
2021-09-01
Return of deposits
Add to Cart
2021-06-28
Form CFSS-2020-28062021_signed
Add to Cart
2020-12-21
Return of deposits
Add to Cart
2020-06-19
Return of deposits
Add to Cart
2019-10-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-08-02
Form BEN - 2-02082019_signed
Add to Cart
2019-07-03
Return of deposits
Add to Cart
2019-07-03
Registration of resolution(s) and agreement(s)
Add to Cart
2019-07-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-06-26
Submission of documents with the Registrar
Add to Cart
2015-06-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-26
Private placement offer letter-260615.PDF
Add to Cart
2015-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-07
Certificate of Registration of Mortgage-070215.PDF
Add to Cart
2015-01-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-19
Memorandum of satisfaction of Charge-080514.PDF
Add to Cart
2014-01-17
Information by auditor to Registrar
Add to Cart
2013-07-26
Information by auditor to Registrar
Add to Cart
2013-01-30
Information by auditor to Registrar
Add to Cart
2012-07-17
Information by auditor to Registrar
Add to Cart
2012-06-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-30
Certificate of Registration of Mortgage-280511.PDF
Add to Cart
2011-01-27
Information by auditor to Registrar
Add to Cart
2008-11-18
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-05-14
Resignation of Director
Add to Cart
2015-02-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2006-08-23
Certificate of Incorporation-230806.PDF
Add to Cart
2006-08-23
Application and declaration for incorporation of a company
Add to Cart
2006-08-23
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-25
Copy of MGT-8-24112022
Add to Cart
2022-11-25
List of share holders, debenture holders;-24112022
Add to Cart
2022-03-25
Approval letter for extension of AGM;-25032022
Add to Cart
2022-03-25
Copy of MGT-8-25032022
Add to Cart
2022-03-25
List of share holders, debenture holders;-25032022
Add to Cart
2022-03-10
Approval letter of extension of financial year of AGM-10032022
Add to Cart
2022-03-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10032022
Add to Cart
2022-01-06
Copy of resolution passed by the company-06012022
Add to Cart
2022-01-06
Copy of the intimation sent by company-06012022
Add to Cart
2022-01-06
Copy of written consent given by auditor-06012022
Add to Cart
2021-09-22
Copy of resolution passed by the company-22092021
Add to Cart
2021-09-22
Copy of the intimation sent by company-22092021
Add to Cart
2021-09-22
Copy of written consent given by auditor-22092021
Add to Cart
2021-09-22
Resignation letter-22092021
Add to Cart
2021-02-10
Approval letter for extension of AGM;-09022021
Add to Cart
2021-02-10
List of share holders, debenture holders;-09022021
Add to Cart
2021-02-02
Approval letter of extension of financial year of AGM-02022021
Add to Cart
2020-01-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11012020
Add to Cart
2019-12-21
List of share holders, debenture holders;-21122019
Add to Cart
2019-12-21
Optional Attachment-(1)-21122019
Add to Cart
2019-09-30
Copy of resolution passed by the company-30092019
Add to Cart
2019-09-30
Copy of the intimation sent by company-30092019
Add to Cart
2019-09-30
Copy of written consent given by auditor-30092019
Add to Cart
2019-08-02
Declaration under section 90-02082019
Add to Cart
2019-08-02
Optional Attachment-(1)-02082019
Add to Cart
2019-07-03
Optional Attachment-(1)-03072019
Add to Cart
2019-07-02
Copy of Board or Shareholders? resolution-02072019
Add to Cart
2019-07-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072019
Add to Cart
2019-07-02
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-02072019
Add to Cart
2019-07-02
Optional Attachment-(1)-02072019
Add to Cart
2018-12-26
Company CSR policy as per section 135(4)-26122018
Add to Cart
2018-12-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122018
Add to Cart
2018-12-26
Directors report as per section 134(3)-26122018
Add to Cart
2018-12-15
List of share holders, debenture holders;-15122018
Add to Cart
2018-12-15
Optional Attachment-(1)-15122018
Add to Cart
2017-12-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122017
Add to Cart
2017-12-16
Directors report as per section 134(3)-16122017
Add to Cart
2017-11-28
List of share holders, debenture holders;-28112017
Add to Cart
2017-11-28
Optional Attachment-(1)-28112017
Add to Cart
2017-11-24
List of share holders, debenture holders;-24112017
Add to Cart
2017-11-24
Optional Attachment-(1)-24112017
Add to Cart
2017-02-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21022017
Add to Cart
2017-01-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012017
Add to Cart
2016-12-22
Copy of MGT-8-22122016
Add to Cart
2016-12-22
List of share holders, debenture holders;-22122016
Add to Cart
2015-06-27
List of allottees-270615.PDF
Add to Cart
2015-06-27
Resltn passed by the BOD-270615.PDF
Add to Cart
2015-06-26
Copy of resolution-260615.PDF
Add to Cart
2015-06-26
Optional Attachment 1-260615.PDF
Add to Cart
2015-04-11
Declaration of the appointee Director- in Form DIR-2-110415.PDF
Add to Cart
2015-04-11
Evidence of cessation-110415.PDF
Add to Cart
2015-04-11
Interest in other entities-110415.PDF
Add to Cart
2015-02-07
Certificate of Registration of Mortgage-070215.PDF
Add to Cart
2015-02-07
Instrument of creation or modification of charge-070215.PDF
Add to Cart
2015-02-07
Optional Attachment 1-070215.PDF
Add to Cart
2015-01-28
Copy of resolution-280115.PDF
Add to Cart
2014-07-29
Copy of resolution-290714.PDF
Add to Cart
2014-06-19
Memorandum of satisfaction of Charge-080514.PDF
Add to Cart
2014-05-08
Letter of the charge holder-080514.PDF
Add to Cart
2012-06-30
Evidence of cessation-300612.PDF
Add to Cart
2011-05-30
Certificate of Registration of Mortgage-280511.PDF
Add to Cart
2011-05-28
Instrument of creation or modification of charge-280511.PDF
Add to Cart
2008-11-18
Copy of intimation received-181108.PDF
Add to Cart
2006-09-06
Others-060906.PDF
Add to Cart
2006-09-06
Others-060906.PDF 1
Add to Cart
2006-09-04
Optional Attachment 1-040906.PDF
Add to Cart
2006-09-04
Optional Attachment 2-040906.PDF
Add to Cart
2006-09-04
Optional Attachment 3-040906.PDF
Add to Cart
2006-09-04
Photograph1-040906.PDF
Add to Cart
2006-09-04
Photograph2-040906.PDF
Add to Cart
2006-09-04
Photograph3-040906.PDF
Add to Cart
2006-08-23
AoA - Articles of Association-230806.PDF
Add to Cart
2006-08-23
MoA - Memorandum of Association-230806.PDF
Add to Cart
2006-08-09
AoA - Articles of Association-090806.PDF
Add to Cart
2006-08-09
Others-090806.PDF
Add to Cart
2006-08-08
AoA - Articles of Association-080806.PDF
Add to Cart
2006-08-08
MoA - Memorandum of Association-080806.PDF
Add to Cart
2006-08-08
Photograph1-080806.PDF
Add to Cart
2006-08-08
Photograph2-080806.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-04-13
Form Addendum to AOC-4 CSR-13042023
Add to Cart
2022-12-12
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-25
Annual Returns and Shareholder Information
Add to Cart
2022-03-27
Annual Returns and Shareholder Information
Add to Cart
2022-03-26
Form Addendum to AOC-4 CSR-26032022_signed
Add to Cart
2022-03-25
Annual Returns and Shareholder Information
Add to Cart
2022-03-10
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-28
Annual Returns and Shareholder Information
Add to Cart
2021-02-05
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-14
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-21
Annual Returns and Shareholder Information
Add to Cart
2018-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-17
Annual Returns and Shareholder Information
Add to Cart
2017-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-08
Annual Returns and Shareholder Information
Add to Cart
2017-11-28
Annual Returns and Shareholder Information
Add to Cart
2017-11-28
RAJMATA REALTORS_debentureholders.pdf - 2 (207525785)
Add to Cart
2017-11-28
Rajmata_Shareholders-MGT_7.pdf - 1 (207525785)
Add to Cart
2017-11-24
Annual Returns and Shareholder Information
Add to Cart
2017-11-24
RAJMATA Debenture Holder.pdf - 2 (207525784)
Add to Cart
2017-11-24
Rajmata Equity Shareholders-MGT_7.pdf - 1 (207525784)
Add to Cart
2017-01-02
Company financials including balance sheet and profit & loss
Add to Cart
2017-01-02
Instance_Rajmata.xml - 1 (207525783)
Add to Cart
2016-12-22
Annual Returns and Shareholder Information
Add to Cart
2016-12-22
List of shareholders, deb.holders.pdf - 1 (207525767)
Add to Cart
2016-12-22
Rajmata_MGT-8.pdf - 2 (207525767)
Add to Cart
2016-10-14
rajmataShareholders-MGT_7_P25207432_ADITYA1412_20161014172731.xlsm
Add to Cart
2015-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-26
Rajmata account of statement.pdf - 1 (207525717)
Add to Cart
2015-12-26
rajmataNotice and Director Report.pdf - 2 (207525717)
Add to Cart
2015-12-02
Annual Returns and Shareholder Information
Add to Cart
2015-12-02
RAJMATA List of Shareholders.pdf - 1 (207525715)
Add to Cart
2015-02-05
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-02-05
Rajmata Realtors Balansheet 2014.pdf - 1 (207525713)
Add to Cart
2015-01-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-01-20
RAJMATA ANNUAL RETURN.pdf - 1 (207525711)
Add to Cart
2013-11-17
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-17
RAJMATA ANNUALRETURN.pdf - 1 (207525668)
Add to Cart
2013-11-15
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-15
Rajmata Realtors Annual Report.pdf - 1 (207525666)
Add to Cart
2012-12-21
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-21
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-21
RAJMATA ACOUNTS.pdf - 1 (207525639)
Add to Cart
2012-12-21
RAJMATA ANNUALRETURN.pdf - 1 (207525636)
Add to Cart
2011-11-07
ANNUALRETURN.pdf - 1 (207525612)
Add to Cart
2011-11-07
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-05
ANNUAL REPORT_0001.pdf - 1 (207525614)
Add to Cart
2011-11-05
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2010-11-24
ANNUALRETURN.pdf - 1 (207525606)
Add to Cart
2010-11-24
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-30
ANNUAL REPORT.pdf - 1 (207525607)
Add to Cart
2010-10-30
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-11-22
ANNUAL RETURN .pdf - 1 (207525587)
Add to Cart
2009-11-22
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-20
ANNUAL REPORT .pdf - 1 (207525585)
Add to Cart
2009-09-20
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2008-11-13
ANNUAL REPORT.pdf - 1 (207525541)
Add to Cart
2008-11-13
Balance Sheet & Associated Schedules
Add to Cart
2007-11-24
ANNUAL RTN.pdf - 1 (207525469)
Add to Cart
2007-11-24
Annual Returns and Shareholder Information
Add to Cart
2007-10-30
ANNUAL REPORT.pdf - 1 (207525468)
Add to Cart
2007-10-30
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 237 documents for ₹499 only

Download all 237 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 Rajmata Realtors Private Limited

You will receive an alert whenever a document is filed by Rajmata Realtors Private Limited.

Track this company
Top of page