You are here

Certificates

Date

Title

₨ 149 Each

2018-05-30
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180530
Add to Cart
2016-12-16
CERTIFICATE OF INCORPORATION-20161216
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-06
Interest in other entities;-06062018
Add to Cart
2018-06-06
Notice of resignation;-06062018
Add to Cart
2018-06-06
SanjayWadhwa_InterestInOtherEntities.pdf - 3 (311296591)
Add to Cart
2018-06-06
Anil Chait Resignation_Rafael.pdf - 4 (311296591)
Add to Cart
2018-06-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06062018
Add to Cart
2018-06-06
DIR 2_SW_RRDSPL.pdf - 2 (311296591)
Add to Cart
2018-06-06
EvidenceOfCessation_RRDSPL_AC.pdf - 1 (311296591)
Add to Cart
2018-06-06
Evidence of cessation;-06062018
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-23
Return of deposits
Add to Cart
2021-06-30
Form CFSS-2020-30062021_signed
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-02-05
Form BEN - 2-05022021_signed
Add to Cart
2020-12-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-07-08
Notice of resignation by the auditor
Add to Cart
2018-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-28
ShorterNoticeConsent.pdf - 4 (300007707)
Add to Cart
2018-05-28
CTC_Resolution_EGM.pdf - 1 (300007707)
Add to Cart
2018-05-28
NAME APPROVAL LETTER.pdf - 3 (300007707)
Add to Cart
2018-05-28
MOA_name change_.pdf - 2 (300007707)
Add to Cart
2018-05-12
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-12
Ctc RRDSPL.pdf - 1 (282441603)
Add to Cart
2017-10-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-04
CTC_Extract_Rafael.pdf - 1 (227268432)
Add to Cart
2017-10-04
Rafael_CTC.pdf - 3 (227268428)
Add to Cart
2017-10-04
Rafael_consent.pdf - 1 (227268428)
Add to Cart
2017-10-04
Rafael_AuditorAppointment.pdf - 2 (227268428)
Add to Cart
2017-10-04
Registration of resolution(s) and agreement(s)
Add to Cart
2017-05-22
Resolution_Rafael.pdf - 1 (198574632)
Add to Cart
2017-05-22
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-12-16
Form SPICe AOA (INC-34)-16122016
Add to Cart
2016-12-16
Form SPICe MOA (INC-33)-16122016
Add to Cart
2016-12-09
Form SPICe AOA (INC-34)-09122016
Add to Cart
2016-12-09
Form SPICe MOA (INC-33)-09122016
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-16
List of share holders, debenture holders;-15112022
Add to Cart
2022-11-16
Optional Attachment-(1)-15112022
Add to Cart
2022-10-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102022
Add to Cart
2022-10-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102022
Add to Cart
2021-12-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09122021
Add to Cart
2021-11-19
List of share holders, debenture holders;-19112021
Add to Cart
2021-11-19
Optional Attachment-(1)-19112021
Add to Cart
2021-02-03
Declaration under section 90-02022021
Add to Cart
2020-12-22
Optional Attachment-(1)-22122020
Add to Cart
2020-12-22
List of share holders, debenture holders;-22122020
Add to Cart
2020-12-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21122020
Add to Cart
2020-12-09
Copy of written consent given by auditor-09122020
Add to Cart
2020-12-09
Copy of the intimation sent by company-09122020
Add to Cart
2020-12-09
Copy of resolution passed by the company-09122020
Add to Cart
2020-09-15
Optional Attachment-(1)-15092020
Add to Cart
2020-09-15
Copy of written consent given by auditor-15092020
Add to Cart
2020-09-15
Copy of resolution passed by the company-15092020
Add to Cart
2020-07-08
Resignation letter-08072020
Add to Cart
2020-01-08
List of share holders, debenture holders;-08012020
Add to Cart
2019-12-18
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18122019
Add to Cart
2018-12-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122018
Add to Cart
2018-12-18
List of share holders, debenture holders;-18122018
Add to Cart
2018-05-21
Altered memorandum of association-21052018
Add to Cart
2018-05-21
Optional Attachment-(2)-21052018
Add to Cart
2018-05-21
Optional Attachment-(1)-21052018
Add to Cart
2018-05-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21052018
Add to Cart
2018-05-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12052018
Add to Cart
2018-04-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24042018
Add to Cart
2017-10-13
List of share holders, debenture holders;-13102017
Add to Cart
2017-10-13
Optional Attachment-(1)-13102017
Add to Cart
2017-10-04
Copy of written consent given by auditor-04102017
Add to Cart
2017-10-04
Copy of resolution passed by the company-04102017
Add to Cart
2017-10-04
Copy of the intimation sent by company-04102017
Add to Cart
2017-10-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04102017
Add to Cart
2017-05-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12052017
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-15
Annual Returns and Shareholder Information
Add to Cart
2022-10-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-09
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-19
Annual Returns and Shareholder Information
Add to Cart
2020-12-22
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-22
Annual Returns and Shareholder Information
Add to Cart
2020-01-15
Annual Returns and Shareholder Information
Add to Cart
2019-12-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-11
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-11
RELIANCE_AERO_SYSTEMS_PRIVATE_LIMITED_2017-18_INDAS_Financial Statement.xml - 1 (489016305)
Add to Cart
2018-12-18
List_of_Shareholders_RASPL.pdf - 1 (461910725)
Add to Cart
2018-12-18
Annual Returns and Shareholder Information
Add to Cart
2018-04-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-24
RELIANCE_RAFAEL_DEFENCE_SYSTEMS_PRIVATE_LIMITED_2016-17_INDAS_Financial Statement.xml - 1 (267485765)
Add to Cart
2017-10-13
Annual Returns and Shareholder Information
Add to Cart
2017-10-13
Transfer of shares_RRDSPL.pdf - 2 (227268602)
Add to Cart
2017-10-13
Share_holding_Pattern_Reliance_Rafael_Defence_Systems_PvtLtd.pdf - 1 (227268602)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 91 documents for ₹499 only

Download all 91 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 Reliance Aero Systems Private Limited

You will receive an alert whenever a document is filed by Reliance Aero Systems Private Limited.

Track this company
Top of page