You are here

Certificates

Date

Title

₨ 149 Each

2022-02-05
CERTIFICATE OF REGISTRATION OF CHARGE-20220205
Add to Cart
2021-04-05
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210405
Add to Cart
2020-08-20
CERTIFICATE OF REGISTRATION OF CHARGE-20200820
Add to Cart
2020-06-30
CERTIFICATE OF REGISTRATION OF CHARGE-20200630
Add to Cart
2019-09-04
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190904
Add to Cart
2017-11-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171114
Add to Cart
2012-04-06
Certificate of Registration for Modification of Mortgage-060412.PDF
Add to Cart
2010-12-16
Certificate of Registration for Modification of Mortgage-071210.PDF
Add to Cart
2009-09-10
Certificate of Registration for Modification of Mortgage-070909.PDF
Add to Cart
2008-09-15
Memorandum of satisfaction of Charge-150908.PDF
Add to Cart
2007-12-05
Certificate of Registration of Mortgage-051207.PDF
Add to Cart
2007-08-21
Memorandum of satisfaction of Charge-210807.PDF
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 1
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 10
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 11
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 12
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 13
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 14
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 15
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 16
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 2
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 3
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 4
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 5
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 6
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 7
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 8
Add to Cart
2007-03-27
Memorandum of satisfaction of Charge-270307.PDF 9
Add to Cart
2006-04-21
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-07
Evidence of cessation;-07012022
Add to Cart
2022-01-07
Notice of resignation;-07012022
Add to Cart
2021-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-04
Optional Attachment-(1)-04102021
Add to Cart
2021-10-04
Optional Attachment-(2)-04102021
Add to Cart
2021-10-04
Optional Attachment-(3)-04102021
Add to Cart
2021-07-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-09
Resignation_letter heena 25_06_2021.pdf - 1 (1024587015)
Add to Cart
2021-07-09
Resignation_letter heena 25_06_2021.pdf - 2 (1024587015)
Add to Cart
2021-07-08
Evidence of cessation;-08072021
Add to Cart
2021-07-08
Notice of resignation;-08072021
Add to Cart
2021-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-20
Form DIR-2.pdf - 1 (1014410663)
Add to Cart
2021-05-20
Interest in other entities.pdf - 2 (1014410663)
Add to Cart
2021-05-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19052021
Add to Cart
2021-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-19
Form DIR-2.pdf - 1 (1014410647)
Add to Cart
2021-05-19
Interest in other entities.pdf - 2 (1014410647)
Add to Cart
2021-05-19
Interest in other entities;-19052021
Add to Cart
2020-12-16
BR 12 12 2020 Appointment.pdf - 2 (1002574863)
Add to Cart
2020-12-16
Dir 2 Ritesh Arora with proof.pdf - 1 (1002574863)
Add to Cart
2020-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122020
Add to Cart
2020-12-14
Optional Attachment-(1)-14122020
Add to Cart
2020-10-06
br kajal rai.pdf - 3 (978027624)
Add to Cart
2020-10-06
BR reeta.pdf - 1 (978027624)
Add to Cart
2020-10-06
Complete DIR-2 kajal rai.pdf - 2 (978027624)
Add to Cart
2020-10-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06102020
Add to Cart
2020-10-06
Evidence of cessation;-06102020
Add to Cart
2020-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-06
Optional Attachment-(1)-06102020
Add to Cart
2020-03-19
BR appointment of cs.pdf - 2 (963861300)
Add to Cart
2020-03-19
Consent CS Neha Ritesh.pdf - 1 (963861300)
Add to Cart
2020-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18032020
Add to Cart
2020-03-18
Optional Attachment-(1)-18032020
Add to Cart
2020-01-27
BR for resignation for cs neha bedi.pdf - 2 (963861275)
Add to Cart
2020-01-27
Evidence of cessation;-27012020
Add to Cart
2020-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-27
Optional Attachment-(1)-27012020
Add to Cart
2020-01-27
scanned resignation letter neha bedi accepted.pdf - 1 (963861275)
Add to Cart
2019-11-23
Evidence of cessation;-23112019
Add to Cart
2019-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-23
HEENA removal of duplicate entry in MCA.pdf - 1 (963861467)
Add to Cart
2019-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-17
heena Dir 2 complete.pdf - 1 (963861461)
Add to Cart
2019-11-17
OR heena and expl st.pdf - 2 (963861461)
Add to Cart
2019-10-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25102019
Add to Cart
2019-10-25
Optional Attachment-(1)-25102019
Add to Cart
2018-12-27
board resolution.pdf - 2 (1045711420)
Add to Cart
2018-12-27
DIR-2.pdf - 1 (1045711420)
Add to Cart
2018-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26122018
Add to Cart
2018-12-26
Optional Attachment-(1)-26122018
Add to Cart
2018-11-10
BR for appointment as CFO.pdf - 3 (1045711443)
Add to Cart
2018-11-10
BR of Resignation of Sh Dev Raj as CFO.pdf - 2 (1045711443)
Add to Cart
2018-11-10
BR of resignation of Sh Dev Raj as Director.pdf - 1 (1045711443)
Add to Cart
2018-11-10
Consent of Sh Rijul Arora as CFO.pdf - 5 (1045711443)
Add to Cart
2018-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-10
Resignation letter of Sh Dev Raj from Directorship.pdf - 4 (1045711443)
Add to Cart
2018-11-10
Resignation of Sh Dev Raj as CFO.pdf - 6 (1045711443)
Add to Cart
2018-11-09
Evidence of cessation;-09112018
Add to Cart
2018-11-09
Notice of resignation;-09112018
Add to Cart
2018-11-09
Optional Attachment-(1)-09112018
Add to Cart
2018-11-09
Optional Attachment-(2)-09112018
Add to Cart
2018-11-09
Optional Attachment-(3)-09112018
Add to Cart
2018-11-09
Optional Attachment-(4)-09112018
Add to Cart
2018-05-04
Acknowledgement received from company-04052018
Add to Cart
2018-05-04
BR.pdf - 1 (330173099)
Add to Cart
2018-05-04
BR.pdf - 3 (330173090)
Add to Cart
2018-05-04
Evidence of cessation;-04052018
Add to Cart
2018-05-04
Resignation of Director
Add to Cart
2018-05-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-04
Notice of resignation filed with the company-04052018
Add to Cart
2018-05-04
Notice of resignation;-04052018
Add to Cart
2018-05-04
paid challan dir-12.pdf - 2 (330173090)
Add to Cart
2018-05-04
Proof of dispatch-04052018
Add to Cart
2018-05-04
resignation letter.pdf - 1 (330173090)
Add to Cart
2018-05-04
resignation letter.pdf - 2 (330173099)
Add to Cart
2018-01-30
Additional Information.pdf - 3 (330173081)
Add to Cart
2018-01-30
Board Resolution for appointment of Ritesh Arora.pdf - 2 (330173081)
Add to Cart
2018-01-30
Consent of Appointmnet from Ritesh Arora.pdf - 1 (330173081)
Add to Cart
2018-01-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30012018
Add to Cart
2018-01-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-30
Optional Attachment-(1)-30012018
Add to Cart
2018-01-30
Optional Attachment-(2)-30012018
Add to Cart
2018-01-18
Board Resolution for appointment of Ritesh Arora.pdf - 1 (330173074)
Add to Cart
2018-01-18
Board Resolution for Remuneration to Rijul Arora.pdf - 3 (330173074)
Add to Cart
2018-01-18
Consent of Appointmnet from Ritesh Arora.pdf - 2 (330173074)
Add to Cart
2018-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17012018
Add to Cart
2018-01-17
Letter of appointment;-17012018
Add to Cart
2018-01-17
Optional Attachment-(1)-17012018
Add to Cart
2016-10-04
Extracts.pdf - 2 (1045711560)
Add to Cart
2016-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-04
Notice of AGM.pdf - 1 (1045711560)
Add to Cart
2016-10-04
Optional Attachment-(1)-04102016
Add to Cart
2016-10-04
Optional Attachment-(2)-04102016
Add to Cart
2016-07-05
Acknowledgement - Challan_DIR-12.pdf - 3 (1045711577)
Add to Cart
2016-07-05
Acknowledgement received from company-05072016
Add to Cart
2016-07-05
Resignation of Director
Add to Cart
2016-07-05
Notice of resignation filed with the company-05072016
Add to Cart
2016-07-05
Notice of resignation.pdf - 2 (1045711577)
Add to Cart
2016-07-05
Proof of dispatch-05072016
Add to Cart
2016-07-05
Resignation Letter.pdf - 1 (1045711577)
Add to Cart
2016-07-01
Board Resolution.pdf - 1 (1045711588)
Add to Cart
2016-07-01
Evidence of cessation;-01072016
Add to Cart
2016-07-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-01
Notice of resignation.pdf - 2 (1045711588)
Add to Cart
2016-07-01
Notice of resignation;-01072016
Add to Cart
2016-07-01
Optional Attachment-(1)-01072016
Add to Cart
2016-07-01
Resignation Letter_Accepted.pdf - 3 (1045711588)
Add to Cart
2016-06-04
Board resolution Devraj Angaria.pdf - 4 (1045711598)
Add to Cart
2016-06-04
Board resolution Ritesh Arora.pdf - 1 (1045711598)
Add to Cart
2016-06-04
consent for resignation.pdf - 3 (1045711598)
Add to Cart
2016-06-04
consent of Devraj Angaria.pdf - 2 (1045711598)
Add to Cart
2016-06-04
Evidence of cessation;-04062016
Add to Cart
2016-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-04
Letter of appointment;-04062016
Add to Cart
2016-06-04
Notice of resignation;-04062016
Add to Cart
2016-06-04
Optional Attachment-(1)-04062016
Add to Cart
2016-04-30
-30042016
Add to Cart
2016-04-30
Board Resolution_Appointment.pdf - 2 (1045711621)
Add to Cart
2016-04-30
CONSENT TO ACT AS DIRECTOR MERGED.pdf - 3 (1045711621)
Add to Cart
2016-04-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30042016
Add to Cart
2016-04-30
displayChallanReceipt.pdf - 2 (1045711624)
Add to Cart
2016-04-30
Evidence of cessation;-30042016
Add to Cart
2016-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-30
Add to Cart
2016-04-30
Letter of appointment;-30042016
Add to Cart
2016-04-30
Notice of resignation;-30042016
Add to Cart
2016-04-30
Optional Attachment-(1)-30042016
Add to Cart
2016-04-30
Resignation letter.pdf - 1 (1045711621)
Add to Cart
2016-04-30
Resignation letter.pdf - 1 (1045711624)
Add to Cart
2016-04-30
Resignation letter.pdf - 3 (1045711624)
Add to Cart
2016-04-30
Resignation letter.pdf - 4 (1045711621)
Add to Cart
2016-04-30
Resolution_Resignation.pdf - 5 (1045711621)
Add to Cart
2009-09-11
Board Resolution.pdf - 1 (1045711639)
Add to Cart
2009-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-02
Consent letter of ritesh.pdf - 1 (1045711640)
Add to Cart
2009-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-10-12
resolution with explanatory statement.pdf - 1 (1045711641)
Add to Cart
2007-01-11
Consent letter of Ashok Mehta.pdf - 1 (1045711643)
Add to Cart
2007-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-11
Photo (Ashok Mehta).pdf - 3 (1045711643)
Add to Cart
2007-01-11
Resignation Letter of S P Kathuria.pdf - 2 (1045711643)
Add to Cart
2006-12-12
Form 29.pdf - 3 (1045711650)
Add to Cart
2006-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-12
Notice.pdf - 1 (1045711650)
Add to Cart
2006-12-12
Photo.pdf - 2 (1045711650)
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-02-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-02-04
Instrument(s) of creation or modification of charge;-04022022
Add to Cart
2021-07-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-07-14
satisfaction letter ritesh 40L.pdf - 1 (1026736237)
Add to Cart
2021-07-12
Letter of the charge holder stating that the amount has been satisfied-12072021
Add to Cart
2021-03-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-30
hypothecation agreement 01 02 2021 Ritesh c.pdf - 2 (1014411322)
Add to Cart
2021-03-30
Instrument(s) of creation or modification of charge;-30032021
Add to Cart
2021-03-30
Optional Attachment-(1)-30032021
Add to Cart
2021-03-30
sanction letter Ritesh 6cr 17 11 2020 c.pdf - 1 (1014411322)
Add to Cart
2020-08-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-08-20
HYP MOVABLES_c.pdf - 3 (963861670)
Add to Cart
2020-08-20
Instrument(s) of creation or modification of charge;-20082020
Add to Cart
2020-08-20
MORTGAGE.pdf - 4 (963861670)
Add to Cart
2020-08-20
Optional Attachment-(1)-20082020
Add to Cart
2020-08-20
Optional Attachment-(2)-20082020
Add to Cart
2020-08-20
Optional Attachment-(3)-20082020
Add to Cart
2020-08-20
sanction letter 28july2020.pdf - 1 (963861670)
Add to Cart
2020-08-20
TERM LOAN AGREEMENT_c.pdf - 2 (963861670)
Add to Cart
2020-06-30
Allahabad Bank Sanction Letter.pdf - 2 (963861667)
Add to Cart
2020-06-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-06-30
Hypothecation Agreement.pdf - 1 (963861667)
Add to Cart
2020-06-30
Instrument(s) of creation or modification of charge;-30062020
Add to Cart
2020-06-30
Optional Attachment-(1)-30062020
Add to Cart
2019-09-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-09-04
Hupothecation Agreement_compressed.pdf - 1 (963861844)
Add to Cart
2019-09-04
Instrument(s) of creation or modification of charge;-04092019
Add to Cart
2019-09-04
Mortgage deed for deposit of Title deed_compressed.pdf - 2 (963861844)
Add to Cart
2019-09-04
Optional Attachment-(1)-04092019
Add to Cart
2017-11-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-11-14
Instrument(s) of creation or modification of charge;-14112017
Add to Cart
2017-11-14
renewal enhancement letter 06112017.pdf - 1 (330173185)
Add to Cart
2012-04-06
agreement.pdf - 1 (1045711891)
Add to Cart
2012-04-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-07
AGRREMENT.pdf - 1 (1045711897)
Add to Cart
2010-12-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-09-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-09-07
general letter of hyp..pdf - 1 (1045711902)
Add to Cart
2009-09-07
supp. letter of mortgage.pdf - 2 (1045711902)
Add to Cart
2009-09-07
supplementary general letter of hyp.pdf - 3 (1045711902)
Add to Cart
2008-09-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-09-12
NOC of PSIDC.pdf - 1 (1045711906)
Add to Cart
2007-11-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-11-22
General letter of Hypothecation.pdf - 1 (1045711909)
Add to Cart
2007-11-22
Letter of Mortgage.pdf - 2 (1045711909)
Add to Cart
2007-08-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-08-17
SIDBI Letter.pdf - 1 (1045711921)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045711927)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045711936)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045711944)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045711950)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045711952)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045711962)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045711966)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045711972)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045711978)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045711982)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045711990)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045711994)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045711998)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045712004)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045712010)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045712012)
Add to Cart
2007-03-24
Letter of PNB.pdf - 1 (1045712016)
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart
2006-04-21
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-15
Form MSME FORM I-15112022
Add to Cart
2022-10-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2022-09-30
Form for filing Report on Annual General Meeting
Add to Cart
2022-06-27
Return of deposits
Add to Cart
2022-05-10
Form MSME FORM I-10052022
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-10-08
Notice of situation or change of situation of registered office
Add to Cart
2021-10-07
Notice of situation or change of situation of registered office
Add to Cart
2021-10-05
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-05
Form for filing Report on Annual General Meeting
Add to Cart
2021-09-03
BR Board report .pdf - 1 (1044098470)
Add to Cart
2021-09-03
BR IA .pdf - 4 (1044098470)
Add to Cart
2021-09-03
BR SA .pdf - 3 (1044098470)
Add to Cart
2021-09-03
BR Scrutinizer.pdf - 2 (1044098470)
Add to Cart
2021-09-03
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-21
Return of deposits
Add to Cart
2021-04-25
Form CFSS-2020-25042021_signed
Add to Cart
2021-04-20
Form MSME FORM I-20042021_signed
Add to Cart
2021-04-20
MSME details 31_03_2021.pdf - 1 (1014411994)
Add to Cart
2021-03-15
Registration of resolution(s) and agreement(s)
Add to Cart
2021-03-15
SR for Remuneration - Rajiv Arora.pdf - 1 (1014411980)
Add to Cart
2021-03-15
SR for Remuneration - Rijul Arora.pdf - 2 (1014411980)
Add to Cart
2020-10-27
Form MSME FORM I-27102020_signed
Add to Cart
2020-10-27
MSME 30_09_2020 Ritesh.pdf - 1 (989274790)
Add to Cart
2020-10-19
BR md reapp.pdf - 2 (983708290)
Add to Cart
2020-10-19
dir 2 MD.pdf - 3 (983708290)
Add to Cart
2020-10-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2020-10-19
sr and expl st MD reapp - Copy.pdf - 1 (983708290)
Add to Cart
2020-10-06
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-06
Form for filing Report on Annual General Meeting
Add to Cart
2020-10-06
sr and expl st MD reapp.pdf - 1 (978028901)
Add to Cart
2020-10-06
sr and expl st promoter reclassification.pdf - 2 (978028901)
Add to Cart
2020-08-21
BR balancesheet.pdf - 4 (963861978)
Add to Cart
2020-08-21
BR board report.pdf - 3 (963861978)
Add to Cart
2020-08-21
BR md reapp.pdf - 1 (963861978)
Add to Cart
2020-08-21
BR md reapp.pdf - 2 (963861978)
Add to Cart
2020-08-21
BR secretarial auditor.pdf - 5 (963861978)
Add to Cart
2020-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2020-07-23
Form MSME FORM I-23072020_signed
Add to Cart
2020-07-23
MSME attachment 31 march 2020.pdf - 1 (963861972)
Add to Cart
2020-07-16
Return of deposits
Add to Cart
2019-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-17
SR raghunath and expl st.pdf - 1 (963862258)
Add to Cart
2019-10-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-11
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-11
Form for filing Report on Annual General Meeting
Add to Cart
2019-10-11
Minutes certified copy AGM Auditor.pdf - 2 (963862254)
Add to Cart
2019-10-11
Ritesh Auditor Consent.pdf - 1 (963862254)
Add to Cart
2019-10-11
SR ritesh agm 2019.pdf - 1 (963862248)
Add to Cart
2019-09-02
Return of deposits
Add to Cart
2019-09-02
Return of deposits
Add to Cart
2019-06-06
adt-1.pdf - 4 (963862232)
Add to Cart
2019-06-06
Ashok_Shashi___Co.pdf - 2 (963862232)
Add to Cart
2019-06-06
auditor appointment letter.pdf - 1 (963862232)
Add to Cart
2019-06-06
auditors resolution.pdf - 3 (963862232)
Add to Cart
2019-06-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-27
Form MSME FORM I-27052019_signed
Add to Cart
2019-05-27
msmeattachment.pdf - 1 (963862226)
Add to Cart
2019-04-19
appointment.pdf - 1 (963862221)
Add to Cart
2019-04-19
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-16
Board Resolution for Remuneration to Rijul Arora.pdf - 2 (1045712374)
Add to Cart
2018-10-16
CTC of AGM Resolution regarding Ritesh Arora.pdf - 1 (1045712374)
Add to Cart
2018-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-04
Form for filing Report on Annual General Meeting
Add to Cart
2018-06-27
B R Aprroving Financial Statement.pdf - 1 (1045712422)
Add to Cart
2018-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-22
Form for filing Report on Annual General Meeting
Add to Cart
2017-02-15
Add to Cart
2017-02-15
MM VOTERID 001 (2 files merged).pdf - 1 (1045712440)
Add to Cart
2016-10-04
Form for filing Report on Annual General Meeting
Add to Cart
2016-06-27
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-06-27
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-06-17
Board resolution Devraj Angaria.pdf - 1 (1045712456)
Add to Cart
2016-06-17
consent of Devraj Angaria.pdf - 2 (1045712456)
Add to Cart
2016-06-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-10-26
Board Resolution Appointment.pdf - 4 (1045712460)
Add to Cart
2015-10-26
Board Resolution Resignation.pdf - 1 (1045712460)
Add to Cart
2015-10-26
DIR-2.pdf - 2 (1045712460)
Add to Cart
2015-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-26
Resignation Letter.pdf - 3 (1045712460)
Add to Cart
2015-09-29
Board Resoluton-Appontment of MD.pdf - 2 (1045712463)
Add to Cart
2015-09-29
Consent Rajiv.pdf - 3 (1045712463)
Add to Cart
2015-09-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-09-29
Ritesh International Limited Notice 2014-15.pdf - 1 (1045712463)
Add to Cart
2015-08-29
Approval of Board Report.pdf - 2 (1045712469)
Add to Cart
2015-08-29
Board Resoluton-Appontment of MD.pdf - 1 (1045712469)
Add to Cart
2015-08-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-30
Board Resolution.pdf - 1 (1045712471)
Add to Cart
2015-06-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-21
Resolution 31.12.2014.pdf - 1 (1045712473)
Add to Cart
2015-01-24
Altered AOA.pdf - 2 (1045712480)
Add to Cart
2015-01-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-24
Notice.pdf - 1 (1045712480)
Add to Cart
2014-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-17
Resolution 30092014.pdf - 1 (1045712488)
Add to Cart
2014-10-25
Submission of documents with the Registrar
Add to Cart
2014-10-25
report under section 121.pdf - 1 (1045712489)
Add to Cart
2014-10-07
adt-1.pdf - 1 (1045712491)
Add to Cart
2014-10-07
auditor appointment letter.pdf - 2 (1045712491)
Add to Cart
2014-10-07
auditors resolution.pdf - 3 (1045712491)
Add to Cart
2014-10-07
Submission of documents with the Registrar
Add to Cart
2014-10-05
Board Resolutions CS.pdf - 2 (1045712502)
Add to Cart
2014-10-05
Consent CS.pdf - 1 (1045712502)
Add to Cart
2014-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-03
Board Reso Final 14.08,2014.pdf - 1 (1045712518)
Add to Cart
2014-10-03
Board reso Final 30.05.2014.pdf - 1 (1045712513)
Add to Cart
2014-10-03
Board resolution CFO.pdf - 3 (1045712511)
Add to Cart
2014-10-03
Board Resolution Kamaljeet.pdf - 2 (1045712511)
Add to Cart
2014-10-03
Consent CFO.pdf - 4 (1045712511)
Add to Cart
2014-10-03
DIR 2 Kamaljeet.pdf - 1 (1045712511)
Add to Cart
2014-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-22
Board Resolutions CS.pdf - 1 (1045712519)
Add to Cart
2014-09-22
Consent CS.pdf - 2 (1045712519)
Add to Cart
2014-09-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-09-20
Board resolution CFO.pdf - 1 (1045712530)
Add to Cart
2014-09-20
Consent CFO.pdf - 2 (1045712530)
Add to Cart
2014-09-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
resolution.pdf - 1 (1045712532)
Add to Cart
2013-11-19
AL.pdf - 1 (1045712546)
Add to Cart
2013-11-19
Information by auditor to Registrar
Add to Cart
2012-10-19
Information by auditor to Registrar
Add to Cart
2012-10-19
letter.pdf - 1 (1045712547)
Add to Cart
2012-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-11
Resignation Letter.pdf - 1 (1045712550)
Add to Cart
2012-07-24
Information by auditor to Registrar
Add to Cart
2012-07-24
letter.pdf - 1 (1045712552)
Add to Cart
2012-04-06
Certificate of Registration for Modification of Mortgage-060412.PDF
Add to Cart
2011-11-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-09
Notice.pdf - 1 (1045712556)
Add to Cart
2011-11-08
Death_Cretificate_Sh._Pran_Arora.pdf - 1 (1045712557)
Add to Cart
2011-11-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-24
consent letter.pdf - 1 (1045712560)
Add to Cart
2011-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-24
resignation.pdf - 2 (1045712560)
Add to Cart
2010-12-16
Certificate of Registration for Modification of Mortgage-071210.PDF
Add to Cart
2010-10-07
Extract of minutes.pdf - 2 (1045712571)
Add to Cart
2010-10-07
extracts of minutes 309.pdf - 1 (1045712571)
Add to Cart
2010-10-07
extracts of minutes.pdf - 3 (1045712569)
Add to Cart
2010-10-07
Extraxt of minutes.pdf............pdf - 1 (1045712563)
Add to Cart
2010-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-10-07
MOA.pdf - 2 (1045712569)
Add to Cart
2010-10-07
Notice.pdf - 1 (1045712569)
Add to Cart
2010-10-07
notice.pdf - 3 (1045712571)
Add to Cart
2009-10-09
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-09
Notice...pdf - 1 (1045712579)
Add to Cart
2009-09-11
Board Resolution.pdf - 1 (1045712580)
Add to Cart
2009-09-11
Board Resolution.pdf - 1 (1045712581)
Add to Cart
2009-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2009-09-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-09-10
Certificate of Registration for Modification of Mortgage-070909.PDF
Add to Cart
2008-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-10
Notice.pdf - 1 (1045712586)
Add to Cart
2007-12-05
Certificate of Registration of Mortgage-051207.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-05-13
Challan DIR-12.pdf - 3 (1045712622)
Add to Cart
2016-05-13
Resignation of Director
Add to Cart
2016-05-13
Proof of Dispatch.pdf - 2 (1045712622)
Add to Cart
2016-05-13
Resignation Letter.pdf - 1 (1045712622)
Add to Cart
2015-10-08
Form for filing Report on Annual General Meeting
Add to Cart
2010-10-08
eXTRACT.pdf - 2 (1045712624)
Add to Cart
2010-10-08
Declaration of compliance with the provisions of section 149(2A) or of section 149(2B)
Add to Cart
2010-10-08
notice.pdf - 1 (1045712624)
Add to Cart
2010-10-08
Scanned form 20 A.pdf....pdf - 3 (1045712624)
Add to Cart
2006-04-21
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-15
Copy of MGT-8-15112022
Add to Cart
2022-11-15
List of share holders, debenture holders;-15112022
Add to Cart
2022-11-15
Optional Attachment-(1)-15112022
Add to Cart
2022-11-15
Optional Attachment-(2)-15112022
Add to Cart
2022-11-15
Optional Attachment-(3)-15112022
Add to Cart
2022-10-20
Optional Attachment-(1)-20102022
Add to Cart
2022-10-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20102022
Add to Cart
2022-10-18
Optional Attachment-(1)-18102022
Add to Cart
2022-10-01
Copy of board resolution-01102022
Add to Cart
2022-10-01
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -01102022
Add to Cart
2022-10-01
Copy of shareholders resolution-01102022
Add to Cart
2022-09-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30092022
Add to Cart
2022-09-30
Optional Attachment-(1)-30092022
Add to Cart
2021-12-04
Copy of MGT-8-04122021
Add to Cart
2021-12-04
List of share holders, debenture holders;-04122021
Add to Cart
2021-12-04
Optional Attachment-(1)-04122021
Add to Cart
2021-12-04
Optional Attachment-(2)-04122021
Add to Cart
2021-12-04
Optional Attachment-(3)-04122021
Add to Cart
2021-10-25
Optional Attachment-(1)-25102021
Add to Cart
2021-10-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102021
Add to Cart
2021-10-07
Copies of the utility bills as mentioned above (not older than two months)-07102021
Add to Cart
2021-10-07
Optional Attachment-(1)-07102021
Add to Cart
2021-10-07
Optional Attachment-(2)-07102021
Add to Cart
2021-10-07
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07102021
Add to Cart
2021-10-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04102021
Add to Cart
2021-10-04
Optional Attachment-(1)-04102021
Add to Cart
2021-03-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032021
Add to Cart
2021-03-12
Optional Attachment-(1)-12032021
Add to Cart
2020-10-27
Copy of MGT-8-27102020
Add to Cart
2020-10-27
List of share holders, debenture holders;-27102020
Add to Cart
2020-10-27
Optional Attachment-(1)-27102020
Add to Cart
2020-10-27
Optional Attachment-(2)-27102020
Add to Cart
2020-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102020
Add to Cart
2020-10-19
Copy of board resolution-19102020
Add to Cart
2020-10-19
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -19102020
Add to Cart
2020-10-19
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -19102020
Add to Cart
2020-10-19
Copy of shareholders resolution-19102020
Add to Cart
2020-10-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06102020
Add to Cart
2020-10-06
Optional Attachment-(1)-06102020
Add to Cart
2020-08-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21082020
Add to Cart
2020-08-21
Optional Attachment-(1)-21082020
Add to Cart
2020-08-21
Optional Attachment-(2)-21082020
Add to Cart
2020-08-21
Optional Attachment-(3)-21082020
Add to Cart
2020-08-21
Optional Attachment-(4)-21082020
Add to Cart
2019-12-24
Copy of MGT-8-24122019
Add to Cart
2019-12-24
List of share holders, debenture holders;-24122019
Add to Cart
2019-12-24
Optional Attachment-(1)-24122019
Add to Cart
2019-12-24
Optional Attachment-(2)-24122019
Add to Cart
2019-10-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102019
Add to Cart
2019-10-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102019
Add to Cart
2019-10-11
Copy of resolution passed by the company-11102019
Add to Cart
2019-10-11
Copy of written consent given by auditor-11102019
Add to Cart
2019-10-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11102019
Add to Cart
2019-06-06
Copy of resolution passed by the company-05062019
Add to Cart
2019-06-06
Copy of the intimation sent by company-05062019
Add to Cart
2019-06-06
Copy of written consent given by auditor-05062019
Add to Cart
2019-06-06
Optional Attachment-(1)-05062019
Add to Cart
2019-04-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19042019
Add to Cart
2018-12-19
Copy of MGT-8-19122018
Add to Cart
2018-10-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102018
Add to Cart
2018-10-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12102018
Add to Cart
2018-10-12
Optional Attachment-(1)-12102018
Add to Cart
2018-06-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26062018
Add to Cart
2017-10-03
Copy of MGT-8-03102017
Add to Cart
2017-10-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03102017
Add to Cart
2016-11-28
Copy of MGT-8-28112016
Add to Cart
2016-11-28
Optional Attachment-(1)-28112016
Add to Cart
2016-11-28
Optional Attachment-(2)-28112016
Add to Cart
2016-10-17
Optional Attachment-(1)-17102016
Add to Cart
2016-10-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17102016
Add to Cart
2016-06-16
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -16062016
Add to Cart
2016-06-16
Copy of shareholders resolution-16062016
Add to Cart
2016-05-03
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -03052016
Add to Cart
2016-05-03
Copy of shareholders resolution-03052016
Add to Cart
2015-10-26
Declaration of the appointee Director- in Form DIR-2-261015.PDF
Add to Cart
2015-10-26
Evidence of cessation-261015.PDF
Add to Cart
2015-10-26
Optional Attachment 1-261015.PDF
Add to Cart
2015-09-29
Copy of Board Resolution-290915.PDF
Add to Cart
2015-09-29
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-290915.PDF
Add to Cart
2015-09-29
Copy of shareholder resolution-290915.PDF
Add to Cart
2015-08-29
Copy of resolution-290815.PDF
Add to Cart
2015-08-29
Optional Attachment 1-290815.PDF
Add to Cart
2015-06-29
Copy of resolution-290615.PDF
Add to Cart
2015-02-16
Copy of resolution-160215.PDF
Add to Cart
2015-01-30
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2015-01-30
Resolution passed at the general meeting-300115.PDF
Add to Cart
2015-01-30
Resolution.pdf - 1 (1045712811)
Add to Cart
2015-01-24
AoA - Articles of Association-240115.PDF
Add to Cart
2015-01-24
Copy of resolution-240115.PDF
Add to Cart
2014-11-15
Copy of resolution-151114.PDF
Add to Cart
2014-10-25
Optional Attachment 1-251014.PDF
Add to Cart
2014-10-07
Optional Attachment 1-071014.PDF
Add to Cart
2014-10-07
Optional Attachment 2-071014.PDF
Add to Cart
2014-10-07
Optional Attachment 3-071014.PDF
Add to Cart
2014-09-22
Copy of Board Resolution-220914.PDF
Add to Cart
2014-09-22
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-220914.PDF
Add to Cart
2014-09-22
Optional Attachment 1-220914.PDF
Add to Cart
2014-09-22
Optional Attachment 2-220914.PDF
Add to Cart
2014-09-20
Copy of Board Resolution-200914.PDF
Add to Cart
2014-09-20
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-200914.PDF
Add to Cart
2014-09-20
Copy of resolution-200914.PDF
Add to Cart
2014-09-20
Copy of resolution-200914.PDF 1
Add to Cart
2014-09-20
Declaration of the appointee Director- in Form DIR-2-200914.PDF
Add to Cart
2014-09-20
Optional Attachment 1-200914.PDF
Add to Cart
2014-09-20
Optional Attachment 2-200914.PDF
Add to Cart
2014-09-20
Optional Attachment 3-200914.PDF
Add to Cart
2014-07-12
Copy of resolution-120714.PDF
Add to Cart
2012-09-11
Evidence of cessation-110912.PDF
Add to Cart
2012-04-06
Certificate of Registration for Modification of Mortgage-060412.PDF
Add to Cart
2012-04-06
Instrument of creation or modification of charge-060412.PDF
Add to Cart
2011-11-09
Optional Attachment 1-091111.PDF
Add to Cart
2011-11-08
Evidence of payment of stamp duty-081111.PDF
Add to Cart
2011-10-24
Evidence of cessation-241011.PDF
Add to Cart
2010-12-16
Certificate of Registration for Modification of Mortgage-071210.PDF
Add to Cart
2010-12-07
Instrument of creation or modification of charge-071210.PDF
Add to Cart
2010-10-08
Optional Attachment 1-081010.PDF
Add to Cart
2010-10-08
Optional Attachment 2-081010.PDF
Add to Cart
2010-10-08
Special resolution from Central govt-081010.PDF
Add to Cart
2010-10-07
Copy of Board Resolution-071010.PDF
Add to Cart
2010-10-07
Copy of resolution-071010.PDF
Add to Cart
2010-10-07
Copy of resolution-071010.PDF 1
Add to Cart
2010-10-07
Copy of shareholder resolution-071010.PDF
Add to Cart
2010-10-07
Optional Attachment 1-071010.PDF
Add to Cart
2010-10-07
Optional Attachment 1-071010.PDF 1
Add to Cart
2010-10-07
Optional Attachment 2-071010.PDF
Add to Cart
2009-10-09
Copy of resolution-091009.PDF
Add to Cart
2009-09-11
Copy of Board Resolution-110909.PDF
Add to Cart
2009-09-11
Copy of resolution-110909.PDF
Add to Cart
2009-09-11
Optional Attachment 1-110909.PDF
Add to Cart
2009-09-10
Certificate of Registration for Modification of Mortgage-070909.PDF
Add to Cart
2009-09-07
Instrument of creation or modification of charge-070909.PDF
Add to Cart
2009-09-07
Optional Attachment 1-070909.PDF
Add to Cart
2009-09-07
Optional Attachment 2-070909.PDF
Add to Cart
2008-10-16
Copy of resolution-161008.PDF
Add to Cart
2008-10-10
Copy of resolution-101008.PDF
Add to Cart
2008-09-12
Letter of the charge holder-120908.PDF
Add to Cart
2007-12-05
Certificate of Registration of Mortgage-051207.PDF
Add to Cart
2007-11-22
Instrument of details of the charge-221107.PDF
Add to Cart
2007-11-22
Optional Attachment 1-221107.PDF
Add to Cart
2007-10-12
Optional Attachment 1-121007.PDF
Add to Cart
2007-08-17
Letter of the charge holder-170807.PDF
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 1
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 10
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 11
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 12
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 13
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 14
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 15
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 16
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 2
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 3
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 4
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 5
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 6
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 7
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 8
Add to Cart
2007-03-24
Letter of the charge holder-240307.PDF 9
Add to Cart
2007-01-11
Evidence of cessation-110107.PDF
Add to Cart
2007-01-11
Photograph1-110107.PDF
Add to Cart
2006-11-25
Optional Attachment 1-251106.PDF
Add to Cart
2006-11-25
Optional Attachment 2-251106.PDF
Add to Cart
2006-04-21
AOA.PDF
Add to Cart
2006-04-21
AOA.PDF 1
Add to Cart
2006-04-21
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-16
Annual Returns and Shareholder Information
Add to Cart
2022-10-20
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-06
Annual Returns and Shareholder Information
Add to Cart
2021-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-29
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-29
RITESH_INTERNATIONAL_LIMITED_2019-20_INDAS_Financial Statement.xml - 1 (989276201)
Add to Cart
2020-10-28
additional disclosures mgt 7.pdf - 4 (989276204)
Add to Cart
2020-10-28
Annual Returns and Shareholder Information
Add to Cart
2020-10-28
List of shareholders Ritesh 2019-20.pdf - 1 (989276204)
Add to Cart
2020-10-28
MGT 8 - 2020 Ritesh.pdf - 2 (989276204)
Add to Cart
2020-10-28
share transfer details Ritesh 2019-20.pdf - 3 (989276204)
Add to Cart
2019-12-27
additional disclosures for MGT 7.pdf - 4 (963863118)
Add to Cart
2019-12-27
Annual Returns and Shareholder Information
Add to Cart
2019-12-27
Ritesh MGT 8 - 2019.pdf - 2 (963863118)
Add to Cart
2019-12-27
Share transfer detail RITESH FY 2018-19.pdf - 3 (963863118)
Add to Cart
2019-12-27
shareholders MGT 7.pdf - 1 (963863118)
Add to Cart
2019-11-17
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-17
RITESH_INTERNATIONAL_LIMITED_2018-19_INDAS_Financial Statement.xml - 1 (963863106)
Add to Cart
2018-12-26
Annual Returns and Shareholder Information
Add to Cart
2018-12-26
MGT-8.pdf - 1 (1045713061)
Add to Cart
2018-10-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-30
RITESH_INTERNATIONAL_LIMITED_2017-18_INDAS_Financial Statement.xml - 1 (1045713072)
Add to Cart
2017-10-03
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-03
Annual Returns and Shareholder Information
Add to Cart
2017-10-03
mgt-8.pdf - 1 (330173374)
Add to Cart
2017-10-03
RITESH_INTERNATIONAL_LIMITED_2016-17_Financial Statement.xml - 1 (330173375)
Add to Cart
2016-11-28
board meeting.pdf - 2 (1045713085)
Add to Cart
2016-11-28
committe meeting.pdf - 3 (1045713085)
Add to Cart
2016-11-28
Annual Returns and Shareholder Information
Add to Cart
2016-11-28
MGT-8.pdf - 1 (1045713085)
Add to Cart
2016-11-01
Committee Meetings.pdf - 2 (1045713091)
Add to Cart
2016-11-01
Annual Returns and Shareholder Information
Add to Cart
2016-11-01
MGT-8.pdf - 1 (1045713091)
Add to Cart
2016-10-17
Add to Cart
2016-10-17
MDAR & Corporate Governance Report.pdf - 2 (1045713096)
Add to Cart
2016-10-17
RITESH_INTERNATIONAL_LIMITED_2015-16_Financial Statement.xml - 1 (1045713096)
Add to Cart
2016-10-13
ListofShareTransfers_Q69886257_BKGUPTAS_20161013164632.xlsx
Add to Cart
2016-09-16
document in respect of balance sheet 18-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-09-16
document in respect of profit and loss account 18-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-08-17
document in respect of financial statement 29-10-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-26
RITESH_INTERNATIONAL_LIMITED_2014-15_Financial Statement.xml - 1 (1045713113)
Add to Cart
2015-01-29
14SH22091.pdf - 1 (1045713114)
Add to Cart
2015-01-29
14SH22092.pdf - 1 (1045713115)
Add to Cart
2015-01-29
ANNUAL RETURN.pdf - 1 (1045713121)
Add to Cart
2015-01-29
CERTIFICATE.pdf - 2 (1045713121)
Add to Cart
2015-01-29
Details of shareholders-290115.PDF
Add to Cart
2015-01-29
Details of shareholders-290115.PDF 1
Add to Cart
2015-01-29
Details of shareholders-290115.PDF 2
Add to Cart
2015-01-29
Details of shareholders-290115.PDF 3
Add to Cart
2015-01-29
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-01-29
TOP100.pdf - 1 (1045713120)
Add to Cart
2015-01-29
TOP50.pdf - 1 (1045713118)
Add to Cart
2014-10-21
CGR RIL 32AGM.pdf - 2 (1045713122)
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-21
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-21
RITESH_INTERNATIONAL_LIMITED_2013-14_Balance Sheet.xml - 1 (1045713122)
Add to Cart
2014-10-21
RITESH_INTERNATIONAL_LIMITED_2013-14_Profit and Loss.xml - 1 (1045713123)
Add to Cart
2013-12-20
anl rtn0001.pdf - 1 (1045713127)
Add to Cart
2013-12-20
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-12-20
scan0001.pdf - 2 (1045713127)
Add to Cart
2013-12-19
13SH25091.pdf - 1 (1045713132)
Add to Cart
2013-12-19
13SH25092.pdf - 1 (1045713135)
Add to Cart
2013-12-19
13ST2509.pdf - 1 (1045713131)
Add to Cart
2013-12-19
Details of shareholders-191213.PDF
Add to Cart
2013-12-19
Details of shareholders-191213.PDF 1
Add to Cart
2013-12-19
Details of shareholders-191213.PDF 2
Add to Cart
2013-12-19
Details of shareholders-191213.PDF 3
Add to Cart
2013-12-19
Details of shareholders-191213.PDF 4
Add to Cart
2013-12-19
TOP100.pdf - 1 (1045713147)
Add to Cart
2013-12-19
TOP50.pdf - 1 (1045713141)
Add to Cart
2013-10-25
document in respect of balance sheet 15-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-25
document in respect of profit and loss account 15-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-20
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-20
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-20
RI0001.pdf - 2 (1045713151)
Add to Cart
2013-10-20
RITESH_INTERNATIONAL_LIMITED_2012-13_Balance Sheet.xml - 1 (1045713151)
Add to Cart
2013-10-20
RITESH_INTERNATIONAL_LIMITED_2012-13_Profit and Loss.xml - 1 (1045713153)
Add to Cart
2013-02-27
12SH1909-1.pdf - 1 (1045713157)
Add to Cart
2013-02-27
12SH1909-2.pdf - 1 (1045713159)
Add to Cart
2013-02-27
12ST1909.pdf - 1 (1045713158)
Add to Cart
2013-02-27
Annual Return.pdf - 1 (1045713166)
Add to Cart
2013-02-27
Details of shareholders-270213.PDF
Add to Cart
2013-02-27
Details of shareholders-270213.PDF 1
Add to Cart
2013-02-27
Details of shareholders-270213.PDF 2
Add to Cart
2013-02-27
Details of shareholders-270213.PDF 3
Add to Cart
2013-02-27
Details of shareholders-270213.PDF 4
Add to Cart
2013-02-27
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-02-27
TOP100.pdf - 1 (1045713163)
Add to Cart
2013-02-27
TOP50.pdf - 1 (1045713162)
Add to Cart
2013-01-01
document in respect of balance sheet 22-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-01
document in respect of profit and loss account 22-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-23
Corporate Governance Report.pdf - 2 (1045713177)
Add to Cart
2012-12-23
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-23
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-23
RITESH_INTERNATIONAL_LIMITED_Balance Sheet.xml - 1 (1045713177)
Add to Cart
2012-12-23
RITESH_INTERNATIONAL_LIMITED_Profit and Loss.xml - 1 (1045713180)
Add to Cart
2011-12-07
document in respect of balance sheet 22-10-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-07
document in respect of profit and loss account 22-10-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-09
11SH2309-2.pdf - 2 (1045713195)
Add to Cart
2011-11-09
11SH2309.pdf - 1 (1045713195)
Add to Cart
2011-11-09
11ST2309.pdf - 3 (1045713195)
Add to Cart
2011-11-09
Annual Return0001.pdf - 6 (1045713195)
Add to Cart
2011-11-09
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-09
TOP100.pdf - 5 (1045713195)
Add to Cart
2011-11-09
TOP50.pdf - 4 (1045713195)
Add to Cart
2011-10-25
BS.xml - 1 (1045713199)
Add to Cart
2011-10-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-25
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-10-25
Management & Corporate Governance Report.pdf - 2 (1045713199)
Add to Cart
2011-10-25
P& L.xml - 1 (1045713203)
Add to Cart
2010-12-20
9SHT2909.pdf - 2 (1045713207)
Add to Cart
2010-12-20
Annual Return.pdf - 1 (1045713207)
Add to Cart
2010-12-20
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-11-24
24092010 list of transfer.pdf - 2 (1045713274)
Add to Cart
2010-11-24
Annual Returns.pdf - 1 (1045713274)
Add to Cart
2010-11-24
Details of shareholders-241110.PDF
Add to Cart
2010-11-24
Details of shareholders-241110.PDF 1
Add to Cart
2010-11-24
Details of shareholders-241110.PDF 2
Add to Cart
2010-11-24
Details of shareholders-241110.PDF 3
Add to Cart
2010-11-24
Details of shareholders-241110.PDF 4
Add to Cart
2010-11-24
Details of shareholders-241110.PDF 5
Add to Cart
2010-11-24
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-24
list of shareholder LIst C .pdf - 1 (1045713209)
Add to Cart
2010-11-24
list of shareholder. List B pdf.pdf - 1 (1045713224)
Add to Cart
2010-11-24
list of shareholder.-List A pdf.pdf - 1 (1045713246)
Add to Cart
2010-11-24
RITESH-2009-3.pdf - 1 (1045713257)
Add to Cart
2010-11-24
RITESH2009-1.pdf - 1 (1045713259)
Add to Cart
2010-11-24
RITESH2009-2.pdf - 1 (1045713271)
Add to Cart
2010-11-18
ANNUAL REPORT 2009-10.pdf - 1 (1045713281)
Add to Cart
2010-11-18
ANNUAL REPORT 2009-10.pdf - 1 (1045713283)
Add to Cart
2010-11-18
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-18
Frm23ACA-151110 for the FY ending on-310310-Revised-1.OCT
Add to Cart
2010-10-12
ANNUAL REPORT 2009-10.pdf - 1 (1045713285)
Add to Cart
2010-10-12
ANNUAL REPORT 2009-10.pdf - 1 (1045713289)
Add to Cart
2010-10-12
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-12
Frm23ACA-071010 for the FY ending on-310310.OCT
Add to Cart
2009-10-17
Auditor's report.pdf - 2 (1045713292)
Add to Cart
2009-10-17
Balance sheet.pdf - 1 (1045713292)
Add to Cart
2009-10-17
Cash flow statement.pdf - 3 (1045713292)
Add to Cart
2009-10-17
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-17
Frm23ACA-091009 for the FY ending on-310309.OCT
Add to Cart
2009-10-17
Notes on account.pdf - 2 (1045713296)
Add to Cart
2009-10-17
Notes on account.pdf - 4 (1045713292)
Add to Cart
2009-10-17
Notice & Directors Report.pdf - 5 (1045713292)
Add to Cart
2009-10-17
Profit & loss.pdf - 1 (1045713296)
Add to Cart
2009-02-07
Auditor's Report.pdf - 2 (1045713303)
Add to Cart
2009-02-07
Balance sheet Anex.pdf - 5 (1045713303)
Add to Cart
2009-02-07
Balance sheet.pdf - 1 (1045713303)
Add to Cart
2009-02-07
Balance Sheet & Associated Schedules
Add to Cart
2009-02-07
Profit & Loss Statement
Add to Cart
2009-02-07
Notes Of Accounts.pdf - 3 (1045713303)
Add to Cart
2009-02-07
Notes Of Accounts.pdf - 3 (1045713323)
Add to Cart
2009-02-07
Notice.pdf - 4 (1045713303)
Add to Cart
2009-02-07
P & L Anex.pdf - 2 (1045713323)
Add to Cart
2009-02-07
P&L0001.pdf - 1 (1045713323)
Add to Cart
2008-10-04
8TOP100 new.pdf - 2 (1045713324)
Add to Cart
2008-10-04
Annual Return0001.pdf - 1 (1045713324)
Add to Cart
2008-10-04
Auditor report.pdf - 2 (1045713327)
Add to Cart
2008-10-04
Balance Sheet abstract.pdf - 3 (1045713327)
Add to Cart
2008-10-04
BS.pdf - 1 (1045713327)
Add to Cart
2008-10-04
Annual Returns and Shareholder Information
Add to Cart
2008-10-04
Balance Sheet & Associated Schedules
Add to Cart
2008-10-04
Profit & Loss Statement
Add to Cart
2008-10-04
Notice.pdf - 4 (1045713327)
Add to Cart
2008-10-04
P & Loss.pdf - 1 (1045713337)
Add to Cart
2008-10-04
Sec of BS.pdf - 5 (1045713327)
Add to Cart
2008-10-04
Seh of P & Loss.pdf - 2 (1045713337)
Add to Cart
2007-11-22
AR0001.pdf - 1 (1045713343)
Add to Cart
2007-11-22
Annual Returns and Shareholder Information
Add to Cart
2007-11-22
TOP100 new.pdf - 2 (1045713343)
Add to Cart
2007-11-22
Transfers new.pdf - 3 (1045713343)
Add to Cart
2007-10-12
Balance Sheet & Profit & Loss.pdf - 1 (1045713344)
Add to Cart
2007-10-12
Balance Sheet & Profit & Loss.pdf - 1 (1045713355)
Add to Cart
2007-10-12
Balance Sheet & Associated Schedules
Add to Cart
2007-10-12
Profit & Loss Statement
Add to Cart
2006-11-24
Annual Return.pdf - 1 (1045713365)
Add to Cart
2006-11-24
Annual Returns and Shareholder Information
Add to Cart
2006-11-24
Share Transfer list.pdf - 2 (1045713365)
Add to Cart
2006-11-09
Balance Sheet & Associated Schedules
Add to Cart
2006-11-09
Profit & Loss Statement
Add to Cart
2006-11-09
Ritesh International Limited.pdf - 1 (1045713369)
Add to Cart
2006-11-09
Ritesh International Limited.pdf - 1 (1045713372)
Add to Cart
2006-04-21
Annual Return 2003_2004.PDF
Add to Cart
2006-04-21
Annual Return 2004_2005.PDF
Add to Cart
2006-04-21
Balance Sheet 2002_2003.PDF
Add to Cart
2006-04-21
Balance Sheet 2002_2003.PDF 1
Add to Cart
2006-04-21
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 819 documents for ₹499 only

Download all 819 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 Ritesh International Limited

You will receive an alert whenever a document is filed by Ritesh International Limited.

Track this company
Top of page