You are here

Certificates

Date

Title

₨ 149 Each

2022-10-28
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20221027
Add to Cart
2006-10-11
Certificate of Incorporation
Add to Cart
2006-10-11
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-17
Optional Attachment-(1)-17102022
Add to Cart
2022-01-27
CS Consent Letter and ID Address Proof.pdf - 1 (1079594082)
Add to Cart
2022-01-27
CTC_BM_CS Appt Deepti Sharma.pdf - 2 (1079594082)
Add to Cart
2022-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-01-27
Letter of Appointment -CS Deepti Sharma.pdf - 3 (1079594082)
Add to Cart
2022-01-27
Present Address Proof - Rent Agreement.pdf - 4 (1079594082)
Add to Cart
2022-01-24
Optional Attachment-(1)-24012022
Add to Cart
2022-01-24
Optional Attachment-(2)-24012022
Add to Cart
2022-01-24
Optional Attachment-(3)-24012022
Add to Cart
2022-01-24
Optional Attachment-(4)-24012022
Add to Cart
2021-12-22
Appointment Letter - Wurker.pdf - 3 (1078340574)
Add to Cart
2021-12-22
CTC BM App Wurker.pdf - 2 (1078340574)
Add to Cart
2021-12-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22122021
Add to Cart
2021-12-22
DIR-2 -Wurker.pdf - 1 (1078340574)
Add to Cart
2021-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-22
Optional Attachment-(1)-22122021
Add to Cart
2021-12-22
Optional Attachment-(2)-22122021
Add to Cart
2021-10-22
CTC BM Resignation CS.pdf - 1 (1061487462)
Add to Cart
2021-10-22
CTC BM Resignation Lee Director.pdf - 1 (1061487466)
Add to Cart
2021-10-22
Evidence of cessation;-22102021
Add to Cart
2021-10-22
Evidence of cessation;-22102021 1
Add to Cart
2021-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-22
Notice of resignation;-22102021
Add to Cart
2021-10-22
Optional Attachment-(1)-22102021
Add to Cart
2021-10-22
Resignation Intimation Mr Lee.pdf - 2 (1061487466)
Add to Cart
2021-10-22
Resignation Letter -CS Vishnu Salunke.pdf - 2 (1061487462)
Add to Cart
2021-04-03
Appointment Letter - Yogesh Borse.pdf - 3 (1012545632)
Add to Cart
2021-04-03
CTC Appointment of Yogesh Borse.pdf - 2 (1012545632)
Add to Cart
2021-04-03
DIR-2 Yogesh Borse.pdf - 1 (1012545632)
Add to Cart
2021-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-19
CTC_BM_Appointment of Mr IL Kyu Lee.pdf - 2 (1012545594)
Add to Cart
2021-03-19
DIR-2_Mr Lee.pdf - 1 (1012545594)
Add to Cart
2021-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-19
Letter of Appointment.pdf - 3 (1012545594)
Add to Cart
2021-03-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18032021
Add to Cart
2021-03-18
Optional Attachment-(1)-18032021
Add to Cart
2021-03-18
Optional Attachment-(2)-18032021
Add to Cart
2021-03-10
CTC of BR Resignation of Mr Pillai.pdf - 1 (1012545589)
Add to Cart
2021-03-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-10
Resignation Letter from Mr Pillai Aknowledgement.pdf - 2 (1012545589)
Add to Cart
2021-03-09
Evidence of cessation;-09032021
Add to Cart
2021-03-09
Notice of resignation;-09032021
Add to Cart
2021-01-05
Consent Letter from CS Vishnu Salunke.pdf - 2 (1012545576)
Add to Cart
2021-01-05
CTC Approval of CS Appointment.pdf - 1 (1012545576)
Add to Cart
2021-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-05
ID Address Proof CS Viashnu Salunke.pdf - 3 (1012545576)
Add to Cart
2021-01-05
Letter of Appointment CS.pdf - 4 (1012545576)
Add to Cart
2021-01-05
Optional Attachment-(1)-05012021
Add to Cart
2021-01-05
Optional Attachment-(2)-05012021
Add to Cart
2021-01-05
Optional Attachment-(3)-05012021
Add to Cart
2021-01-05
Optional Attachment-(4)-05012021
Add to Cart
2020-12-30
CTC-AGM - Yogesh Borse.pdf - 1 (1012545631)
Add to Cart
2020-12-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-30
Optional Attachment-(1)-30122020
Add to Cart
2020-12-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29122020
Add to Cart
2020-12-29
Optional Attachment-(1)-29122020
Add to Cart
2020-12-29
Optional Attachment-(2)-29122020
Add to Cart
2020-06-16
Bhalchandra Kolurkar_Resignation Letter.pdf - 2 (949452241)
Add to Cart
2020-06-16
CTC_BM_Bhalchandra Resignation.pdf - 1 (949452241)
Add to Cart
2020-06-16
Evidence of cessation;-16062020
Add to Cart
2020-06-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-16
Notice of resignation;-16062020
Add to Cart
2020-06-05
CTC Resignation AND Resignation Letter CS.pdf - 1 (946176530)
Add to Cart
2020-06-05
Evidence of cessation;-05062020
Add to Cart
2020-06-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-06
BM CTC Antonio Garcia Resignation.pdf - 1 (908137809)
Add to Cart
2020-03-06
Evidence of cessation;-06032020
Add to Cart
2020-03-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-06
Notice of resignation;-06032020
Add to Cart
2020-03-06
Optional Attachment-(1)-06032020
Add to Cart
2020-03-06
Resignation Ack.pdf - 3 (908137809)
Add to Cart
2020-03-06
Resignation letter_Antonio Carlos Garcia_India.pdf - 2 (908137809)
Add to Cart
2019-10-09
CTC_Regulerization.pdf - 1 (726225739)
Add to Cart
2019-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-09
Optional Attachment-(1)-09102019
Add to Cart
2019-02-07
CTC_BR_ Appointment.pdf - 2 (516505992)
Add to Cart
2019-02-07
DIR-2.pdf - 1 (516505992)
Add to Cart
2019-02-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-31
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31012019
Add to Cart
2019-01-31
Optional Attachment-(1)-31012019
Add to Cart
2019-01-23
CTC Garcia Appointment.pdf - 3 (500394754)
Add to Cart
2019-01-23
DIR-2_Garcia.pdf - 1 (500394754)
Add to Cart
2019-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-23
Permanent Address proof.pdf - 2 (500394754)
Add to Cart
2019-01-16
CTC-change in designation.pdf - 4 (492614683)
Add to Cart
2019-01-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16012019
Add to Cart
2019-01-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16012019 1
Add to Cart
2019-01-16
DIR 2-Manish.pdf - 5 (492614683)
Add to Cart
2019-01-16
DIR-2 Bhalchandra.pdf - 1 (492614688)
Add to Cart
2019-01-16
DIR-2 Bhalchandra.pdf - 2 (492614683)
Add to Cart
2019-01-16
Evidence of cesation.pdf - 1 (492614683)
Add to Cart
2019-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-16
Notice of Cesation.pdf - 3 (492614683)
Add to Cart
2019-01-16
Optional Attachment-(1)-16012019
Add to Cart
2019-01-16
Optional Attachment-(2)-16012019
Add to Cart
2019-01-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15012019
Add to Cart
2019-01-15
Evidence of cessation;-15012019
Add to Cart
2019-01-15
Notice of resignation;-15012019
Add to Cart
2019-01-15
Optional Attachment-(1)-15012019
Add to Cart
2019-01-15
Optional Attachment-(2)-15012019
Add to Cart
2018-03-14
Acknowledgement received from company-14032018
Add to Cart
2018-03-14
Appointment Letter Manish Aggarwal.pdf - 2 (249491852)
Add to Cart
2018-03-14
Appointment Letter Sarvesh Verma.pdf - 3 (249491852)
Add to Cart
2018-03-14
Board Resolution_Additional Director_Manish and Sarvesh.pdf - 4 (249491852)
Add to Cart
2018-03-14
CTC KV resignation.pdf - 4 (249491885)
Add to Cart
2018-03-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14032018
Add to Cart
2018-03-14
Evidence of cessation;-14032018
Add to Cart
2018-03-14
Resignation of Director
Add to Cart
2018-03-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-14
Form DIR-2_Manish And Sarvesh.pdf - 1 (249491852)
Add to Cart
2018-03-14
Notice of resignation filed with the company-14032018
Add to Cart
2018-03-14
Notice of resignation;-14032018
Add to Cart
2018-03-14
Optional Attachment-(1)-14032018
Add to Cart
2018-03-14
Optional Attachment-(1)-14032018 1
Add to Cart
2018-03-14
Optional Attachment-(1)-14032018 2
Add to Cart
2018-03-14
Optional Attachment-(2)-14032018
Add to Cart
2018-03-14
Optional Attachment-(2)-14032018 1
Add to Cart
2018-03-14
Optional Attachment-(3)-14032018
Add to Cart
2018-03-14
Proof of dispatch-14032018
Add to Cart
2018-03-14
Resignation letter of Director_K Venkatesan.pdf - 1 (249491885)
Add to Cart
2018-03-14
Resignation letter of Director_K Venkatesan.pdf - 2 (249491834)
Add to Cart
2018-03-14
Resignation letter of Director_K Venkatesan.pdf - 2 (249491885)
Add to Cart
2018-03-14
Resignation letter of Director_K Venkatesan.pdf - 3 (249491885)
Add to Cart
2018-03-14
Rothe Erde_BR_Manish Aggarwal_MD and Occupier.pdf - 1 (249491863)
Add to Cart
2018-03-14
Rothe Erde_BR_Resign_k Venkatesan.pdf - 1 (249491834)
Add to Cart
2018-03-14
Rothe Erde_BR_Sarvesh Verma_ MD.pdf - 2 (249491863)
Add to Cart
2017-10-12
Appointment KV.pdf - 1 (249491989)
Add to Cart
2017-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-12
Optional Attachment-(1)-12102017
Add to Cart
2017-06-16
Appointment letter- KV.pdf - 2 (249491974)
Add to Cart
2017-06-16
CTC KV additional Director.pdf - 6 (249491974)
Add to Cart
2017-06-16
CTC resignation PKS.pdf - 1 (249491974)
Add to Cart
2017-06-16
DIR 2.pdf - 3 (249491974)
Add to Cart
2017-06-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-16
Interest in other entities.pdf - 4 (249491974)
Add to Cart
2017-06-16
Notice of Resignation.pdf - 5 (249491974)
Add to Cart
2017-06-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062017
Add to Cart
2017-06-15
Evidence of cessation;-15062017
Add to Cart
2017-06-15
Interest in other entities;-15062017
Add to Cart
2017-06-15
Letter of appointment;-15062017
Add to Cart
2017-06-15
Notice of resignation;-15062017
Add to Cart
2017-06-15
Optional Attachment-(1)-15062017
Add to Cart
2017-05-19
Acknowledgement received from company-19052017
Add to Cart
2017-05-19
Acknowledgment.pdf - 3 (249491952)
Add to Cart
2017-05-19
Resignation of Director
Add to Cart
2017-05-19
Notice of resignation filed with the company-19052017
Add to Cart
2017-05-19
Notice of Resignation.pdf - 1 (249491952)
Add to Cart
2017-05-19
Proof of dispatch-19052017
Add to Cart
2017-05-19
Proof of Dispatch.pdf - 2 (249491952)
Add to Cart
2010-01-07
Agreement Kamalchand Mehta.pdf - 2 (14875692)
Add to Cart
2010-01-07
Board Resolution.pdf - 1 (14875692)
Add to Cart
2010-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-02
Resignation Letter.pdf - 1 (14875690)
Add to Cart
2007-09-18
Consent Letter.pdf - 1 (14875699)
Add to Cart
2007-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-09-18
Photograph.pdf - 2 (14875699)
Add to Cart
2007-05-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-11
Poornima_Rsgn.pdf - 1 (14875695)
Add to Cart
2007-01-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-05
Consent Letter KCM.pdf - 1 (14875691)
Add to Cart
2007-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-05
KCMPHOTO.pdf - 2 (14875691)
Add to Cart
2006-11-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-20
Consent Letter of Dr. Arno.pdf - 1 (14875700)
Add to Cart
2006-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-20
Photo- Dr. Arno Schuppert.pdf - 3 (14875700)
Add to Cart
2006-11-20
Poornima Photo.pdf - 2 (191790085)
Add to Cart
2006-11-20
PoornimaCS Consent Letter.pdf - 1 (191790085)
Add to Cart
2006-11-20
Resignation Albert.pdf - 2 (14875700)
Add to Cart
2006-11-20
Resignation Thomas.pdf - 4 (14875700)
Add to Cart
2006-10-11
Form 32.PDF
Add to Cart
2006-09-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-07-24
AJAY_PFO.pdf - 1 (14875703)
Add to Cart
2006-07-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-07-11
BHARATI TANPURE_PFO.pdf - 1 (14875696)
Add to Cart
2006-07-11
BHARATI TANPURE_PFO.pdf - 2 (14875696)
Add to Cart
2006-07-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-05-23
FILE.pdf - 1 (14875702)
Add to Cart
2006-05-23
FILE.pdf - 2 (14875702)
Add to Cart
2006-05-23
FILE.pdf - 3 (14875702)
Add to Cart
2006-05-23
FILE.pdf - 4 (14875702)
Add to Cart
2006-05-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-10-23
Add to Cart
2023-09-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-09-16
Add to Cart
2023-08-29
Add to Cart
2023-04-17
Form MSME FORM I-17042023_signed
Add to Cart
2022-11-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-11-08
Form MSME FORM I-08112022
Add to Cart
2022-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-02
Return of deposits
Add to Cart
2022-04-22
Form MSME FORM I-22042022_signed
Add to Cart
2021-10-25
Form MSME FORM I-25102021_signed
Add to Cart
2021-10-25
Form MSME FORM I-25102021_signed 1
Add to Cart
2021-10-22
CTC AGM Cost Auditor Appointment.pdf - 1 (1061488337)
Add to Cart
2021-10-22
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-23
Return of deposits
Add to Cart
2021-06-20
Form CFSS-2020-20062021_signed
Add to Cart
2021-05-31
Form MSME FORM I-31052021_signed
Add to Cart
2021-04-03
AGM CTC 102 Shorternotice consent.pdf - 1 (1012545765)
Add to Cart
2021-04-03
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-31
Add to Cart
2020-12-30
Form MSME FORM I-30122020_signed
Add to Cart
2020-12-29
Return of deposits
Add to Cart
2020-12-29
Return of deposits
Add to Cart
2020-12-29
Form MSME FORM I-29122020
Add to Cart
2020-12-29
Form MSME FORM I-29122020_signed 1
Add to Cart
2020-12-29
Form MSME FORM I-29122020_signed 2
Add to Cart
2020-12-29
Form MSME FORM I-29122020_signed 3
Add to Cart
2020-12-29
Form MSME FORM I-29122020_signed 4
Add to Cart
2020-12-29
Add to Cart
2019-10-09
CTC_Cost Auditor and WTD and 102 statement.pdf - 1 (726225794)
Add to Cart
2019-10-09
Registration of resolution(s) and agreement(s)
Add to Cart
2019-02-06
CTC Board Resolution.pdf - 3 (513802470)
Add to Cart
2019-02-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-02-06
List of Allottee.pdf - 1 (513802470)
Add to Cart
2019-02-06
NCLT Order Scheme 230-232 CSP 2704-i.pdf - 2 (513802470)
Add to Cart
2019-02-06
Valuation Fairness-Report.pdf - 4 (513802470)
Add to Cart
2019-01-01
Authorised Capital Combination.pdf - 3 (480293735)
Add to Cart
2019-01-01
Notice of the court or the company law board order
Add to Cart
2019-01-01
Memorandum and Articles Rothe Erde.pdf - 4 (480293735)
Add to Cart
2019-01-01
NCLT Order Scheme 230-232 CSP 2704.pdf - 1 (480293735)
Add to Cart
2019-01-01
RD Cost of Petition RoteE.pdf - 2 (480293735)
Add to Cart
2019-01-01
Stamp EchallanMH009586045201819E.pdf - 5 (480293735)
Add to Cart
2018-04-09
CTC MD Appointment Approval.pdf - 1 (251569847)
Add to Cart
2018-04-09
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-09
shorter consent REG.pdf - 2 (251569847)
Add to Cart
2018-03-12
Appointment of MD resolutions.pdf - 1 (249492174)
Add to Cart
2018-03-12
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-11
Appointment Letter Walker.pdf - 1 (249492206)
Add to Cart
2017-10-11
Certificate from Walker.pdf - 2 (249492206)
Add to Cart
2017-10-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-11
Stat Auditor CTC.pdf - 3 (249492206)
Add to Cart
2016-11-15
AGM CTC- Auditor Appointment.pdf - 3 (191717474)
Add to Cart
2016-11-15
Appointment Letter.pdf - 1 (191717474)
Add to Cart
2016-11-15
Consent Letter.pdf - 2 (191717474)
Add to Cart
2016-11-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-07
Rothe BM CTC MD and CEO.pdf - 1 (112689637)
Add to Cart
2015-10-06
consent letter.pdf - 2 (112689638)
Add to Cart
2015-10-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-10-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-10-06
Rothe CTC BM - CS Appointment.pdf - 1 (112689638)
Add to Cart
2015-10-06
Rothe-Appoitment letter CS Ms. Namrata Patil.pdf - 3 (112689638)
Add to Cart
2015-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-30
Namrata Patil-Adhar Card-1.pdf - 4 (112689639)
Add to Cart
2015-09-30
Namrata Patil-PAN.pdf - 3 (112689639)
Add to Cart
2015-09-30
Rothe CTC BM - CS Appointment.pdf - 2 (112689639)
Add to Cart
2015-09-30
Rothe-Appoitment letter CS Ms. Namrata Patil.pdf - 1 (112689639)
Add to Cart
2015-08-26
Board resolution - KV.pdf - 1 (112689640)
Add to Cart
2015-08-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-26
Resignation Letter - Rothe Erde K Venkatesan.pdf - 2 (112689640)
Add to Cart
2015-08-26
Resignation letter -receipt of mail.pdf - 3 (112689640)
Add to Cart
2014-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-07
Address Proof.pdf - 4 (81105794)
Add to Cart
2014-10-07
DIR 2 Spinting.pdf - 2 (81105794)
Add to Cart
2014-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-07
Submission of documents with the Registrar
Add to Cart
2014-10-07
Submission of documents with the Registrar
Add to Cart
2014-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-07
Passport.pdf - 3 (81105794)
Add to Cart
2014-10-07
Reply to consent letter.pdf - 2 (81105808)
Add to Cart
2014-10-07
Rothe 102 statment.pdf - 3 (81105787)
Add to Cart
2014-10-07
Rothe ADT 1.pdf - 1 (81105808)
Add to Cart
2014-10-07
Rothe AGM Notice.pdf - 2 (81105787)
Add to Cart
2014-10-07
Rothe Cost Auditor.pdf - 1 (81105787)
Add to Cart
2014-10-07
Rothe CTC auditor.pdf - 3 (81105808)
Add to Cart
2014-10-07
Rothe Director Spintng App Agm.pdf - 1 (81105794)
Add to Cart
2014-09-24
BS Adoption Rothe Erde.pdf - 1 (14875707)
Add to Cart
2014-09-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-01
CTC -BM -Disclosure of Interest.pdf - 1 (191790677)
Add to Cart
2014-07-01
CTC-EGM & Notice 102 Statement.pdf - 1 (14875708)
Add to Cart
2014-07-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-16
Rothe - BM App of Spintig.pdf - 1 (14875697)
Add to Cart
2014-01-16
Rothe GMBH - Letter for Appointment.pdf - 2 (14875697)
Add to Cart
2014-01-13
Acknow from CLB_DD Submitted.pdf - 2 (14875665)
Add to Cart
2014-01-13
Notice of the court or the company law board order
Add to Cart
2014-01-13
Notice of the court or the company law board order
Add to Cart
2014-01-13
Rothe Erde_CLB Order_Sec 621A.pdf - 1 (14875665)
Add to Cart
2014-01-07
Information by auditor to Registrar
Add to Cart
2014-01-03
AGM Resolution- Rothe Erde India Private Limited.pdf - 2 (14875678)
Add to Cart
2014-01-03
Information by auditor to Registrar
Add to Cart
2014-01-03
Re-Appointment Letter- Rothe Erde India Private Limited.pdf - 1 (14875678)
Add to Cart
2013-11-20
Information by cost auditor to Central Government
Add to Cart
2013-11-20
Letter & Resolution.pdf - 1 (14875687)
Add to Cart
2013-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-01
Form No 22A Rothe Erde.pdf - 3 (14875666)
Add to Cart
2013-10-01
Form no 22A Thys Rothe Gmbh.pdf - 4 (14875666)
Add to Cart
2013-10-01
Rothe Erde - AGM Minutes 13.pdf - 1 (14875666)
Add to Cart
2013-10-01
Rothe Erde - AGM Notice 13.pdf - 2 (14875666)
Add to Cart
2013-09-27
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-27
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-27
Rothe Erde - Change in FY Board Resolution 13-14.pdf - 1 (14875671)
Add to Cart
2013-08-09
Information by auditor to Registrar
Add to Cart
2013-08-07
Approval from RoC.pdf - 2 (14875680)
Add to Cart
2013-08-07
Information by auditor to Registrar
Add to Cart
2013-08-07
Information by auditor to Registrar
Add to Cart
2013-08-07
Information by auditor to Registrar
Add to Cart
2013-08-07
Letter for change of the FY and Certified true copy of Board Resolution.pdf - 1 (14875680)
Add to Cart
2013-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-10
Resignation Dr. Woznaik BoD RE India-2013.pdf - 1 (14875693)
Add to Cart
2012-03-06
AGM Resolution - Rothe Erde India Private Limited.pdf - 2 (14875679)
Add to Cart
2012-03-06
Information by auditor to Registrar
Add to Cart
2012-03-06
Information by auditor to Registrar
Add to Cart
2012-03-06
Re-Appointment Letter - Rothe Erde India Private Limited.pdf - 1 (14875679)
Add to Cart
2011-06-07
Information by auditor to Registrar
Add to Cart
2011-06-07
Information by auditor to Registrar
Add to Cart
2011-06-07
Re-Appointment Letter - Rothe Erde India Private Limited.pdf - 1 (14875683)
Add to Cart
2010-11-26
Appointment Letter.pdf - 1 (14875686)
Add to Cart
2010-11-26
Information by auditor to Registrar
Add to Cart
2010-11-26
Information by auditor to Registrar
Add to Cart
2010-02-09
AGM Resolution.pdf - 1 (14875670)
Add to Cart
2010-02-09
Registration of resolution(s) and agreement(s)
Add to Cart
2010-02-09
Registration of resolution(s) and agreement(s)
Add to Cart
2010-01-20
Information by auditor to Registrar
Add to Cart
2009-11-16
Information by auditor to Registrar
Add to Cart
2009-11-16
Rothe Appointment Letter.pdf - 1 (14875677)
Add to Cart
2009-03-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-03-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-03-10
List of allottee.pdf - 1 (14875657)
Add to Cart
2008-11-05
Appointment Letter.pdf - 1 (14875682)
Add to Cart
2008-11-05
Information by auditor to Registrar
Add to Cart
2008-11-05
Information by auditor to Registrar
Add to Cart
2008-07-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-07-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-07-30
LIST OF ALLTOEES.pdf - 1 (14875661)
Add to Cart
2008-06-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-06-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-06-25
List of Allotees.pdf - 1 (14875660)
Add to Cart
2008-05-30
Articles.pdf - 2 (14875704)
Add to Cart
2008-05-30
Explanatory Statement.pdf - 4 (14875704)
Add to Cart
2008-05-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-05-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-05-30
Franked copy of form 5.pdf - 5 (14875704)
Add to Cart
2008-05-30
Memorandum.pdf - 1 (14875704)
Add to Cart
2008-05-30
Resolution-New1.pdf - 3 (14875704)
Add to Cart
2008-02-02
Notice of situation or change of situation of registered office
Add to Cart
2008-02-02
Notice of situation or change of situation of registered office
Add to Cart
2008-02-02
RESOLUTION.pdf - 1 (14875655)
Add to Cart
2007-09-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-09-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-09-18
List of Allottee.pdf - 1 (14875659)
Add to Cart
2007-09-18
Resolution.pdf - 2 (14875659)
Add to Cart
2007-09-13
Appointment Letter.pdf - 1 (14875685)
Add to Cart
2007-09-13
Information by auditor to Registrar
Add to Cart
2007-09-13
Information by auditor to Registrar
Add to Cart
2007-08-09
Appointment Letter.pdf - 1 (14875684)
Add to Cart
2007-08-09
Information by auditor to Registrar
Add to Cart
2007-08-09
Information by auditor to Registrar
Add to Cart
2007-03-06
ADITYA MEHTA Agreet.pdf - 1 (14875668)
Add to Cart
2007-03-06
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-06
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-06
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-06
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-06
KCM Agreement.pdf - 1 (191791225)
Add to Cart
2007-03-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-03-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-03-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-03-05
List of allottee.pdf - 1 (14875656)
Add to Cart
2007-03-05
List of allottee.pdf - 1 (191791239)
Add to Cart
2007-03-05
Rothe_BR 20.2.07.pdf - 2 (14875656)
Add to Cart
2007-03-05
Rothe_BR 20.2.07.pdf - 2 (191791239)
Add to Cart
2007-03-02
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-02
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-02
Rothe_AM_8.2.07.pdf - 2 (14875667)
Add to Cart
2007-03-02
Rothe_KCM_8.2.07.pdf - 1 (14875667)
Add to Cart
2006-12-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2006-12-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2006-12-15
Form-2 Attachments.pdf - 1 (14875658)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-13
appointment letter.pdf - 1 (112689690)
Add to Cart
2015-10-13
Consent Letter and eligibliity letter.pdf - 2 (112689690)
Add to Cart
2015-10-13
CTC AGM pwc appointment.pdf - 3 (112689690)
Add to Cart
2015-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-07
Resignation of Director
Add to Cart
2015-08-06
Acknowledgement _ Resignation letter - Rothe Erde.pdf - 3 (112689694)
Add to Cart
2015-08-06
Resignation of Director
Add to Cart
2015-08-06
Proof delivery of Resignation letter - Rothe Erde.pdf - 2 (112689694)
Add to Cart
2015-08-06
Resignation letter filed with Rother Erde.pdf - 1 (112689694)
Add to Cart
2006-10-11
Certificate of Incorporation.PDF
Add to Cart
2006-10-11
Form 18.PDF
Add to Cart
0000-00-00
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-12-28
Approval letter for extension of AGM;-28122023
Add to Cart
2023-12-28
Copy of MGT-8-28122023
Add to Cart
2023-12-28
List of share holders, debenture holders;-28122023
Add to Cart
2023-12-22
Approval letter of extension of financial year of AGM-22122023
Add to Cart
2023-12-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122023
Add to Cart
2022-11-19
Copy of resolution passed by the company-17112022
Add to Cart
2022-11-19
Copy of written consent given by auditor-17112022
Add to Cart
2022-11-19
Optional Attachment-(1)-17112022
Add to Cart
2022-11-19
Optional Attachment-(2)-17112022
Add to Cart
2022-10-20
Copy of MGT-8-20102022
Add to Cart
2022-10-20
List of share holders, debenture holders;-20102022
Add to Cart
2022-10-17
Altered memorandum of association-17102022
Add to Cart
2022-10-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102022
Add to Cart
2021-10-25
Copy of MGT-8-25102021
Add to Cart
2021-10-25
List of share holders, debenture holders;-25102021
Add to Cart
2021-10-25
Optional Attachment-(1)-25102021
Add to Cart
2021-10-25
Optional Attachment-(2)-25102021
Add to Cart
2021-10-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102021
Add to Cart
2021-10-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102021
Add to Cart
2021-01-06
Approval letter for extension of AGM;-06012021
Add to Cart
2021-01-06
Copy of MGT-8-06012021
Add to Cart
2021-01-06
List of share holders, debenture holders;-06012021
Add to Cart
2020-12-30
Approval letter of extension of financial year of AGM-30122020
Add to Cart
2020-12-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30122020
Add to Cart
2020-12-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29122020
Add to Cart
2019-10-09
Copy of MGT-8-09102019
Add to Cart
2019-10-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102019
Add to Cart
2019-10-09
List of share holders, debenture holders;-09102019
Add to Cart
2019-10-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09102019
Add to Cart
2019-10-07
Copy of MGT-8-07102019
Add to Cart
2019-10-07
List of share holders, debenture holders;-07102019
Add to Cart
2019-02-06
Copy of Board or Shareholders? resolution-06022019
Add to Cart
2019-02-06
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-06022019
Add to Cart
2019-02-06
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.-06022019
Add to Cart
2019-02-06
Valuation Report from the valuer, if any;-06022019
Add to Cart
2018-12-21
Copy of court order or NCLT or CLB or order by any other competent authority.-21122018
Add to Cart
2018-12-21
Optional Attachment-(1)-21122018
Add to Cart
2018-12-21
Optional Attachment-(2)-21122018
Add to Cart
2018-12-21
Optional Attachment-(3)-21122018
Add to Cart
2018-12-21
Optional Attachment-(4)-21122018
Add to Cart
2018-10-19
Copy of MGT-8-19102018
Add to Cart
2018-10-19
List of share holders, debenture holders;-19102018
Add to Cart
2018-10-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102018
Add to Cart
2018-04-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09042018
Add to Cart
2018-04-09
Optional Attachment-(1)-09042018
Add to Cart
2018-03-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032018
Add to Cart
2017-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102017
Add to Cart
2017-10-14
Copy of MGT-8-14102017
Add to Cart
2017-10-14
List of share holders, debenture holders;-14102017
Add to Cart
2017-10-11
Copy of resolution passed by the company-11102017
Add to Cart
2017-10-11
Copy of the intimation sent by company-11102017
Add to Cart
2017-10-11
Copy of written consent given by auditor-11102017
Add to Cart
2016-11-15
Copy of MGT-8-15112016
Add to Cart
2016-11-15
Copy of resolution passed by the company-15112016
Add to Cart
2016-11-15
Copy of the intimation sent by company-15112016
Add to Cart
2016-11-15
Copy of written consent given by auditor-15112016
Add to Cart
2016-11-15
List of share holders, debenture holders;-15112016
Add to Cart
2016-11-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03112016
Add to Cart
2015-10-07
Copy of resolution-071015
Add to Cart
2015-10-07
Copy of resolution-071015.PDF
Add to Cart
2015-10-06
Copy of Board Resolution-061015
Add to Cart
2015-10-06
Copy of Board Resolution-061015.PDF
Add to Cart
2015-10-06
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-061015.PDF
Add to Cart
2015-10-06
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-061015
Add to Cart
2015-10-06
Optional Attachment 1-061015
Add to Cart
2015-10-06
Optional Attachment 1-061015.PDF
Add to Cart
2015-09-30
Letter of Appointment-300915
Add to Cart
2015-09-30
Letter of Appointment-300915.PDF
Add to Cart
2015-09-30
Optional Attachment 1-300915
Add to Cart
2015-09-30
Optional Attachment 1-300915.PDF
Add to Cart
2015-09-30
Optional Attachment 2-300915
Add to Cart
2015-09-30
Optional Attachment 2-300915.PDF
Add to Cart
2015-09-30
Optional Attachment 3-300915
Add to Cart
2015-09-30
Optional Attachment 3-300915.PDF
Add to Cart
2015-08-26
Evidence of cessation-260815
Add to Cart
2015-08-26
Evidence of cessation-260815.PDF
Add to Cart
2015-08-26
Optional Attachment 1-260815
Add to Cart
2015-08-26
Optional Attachment 1-260815.PDF
Add to Cart
2015-07-03
Board resolution-030715
Add to Cart
2015-07-03
Optional Attachment 1-030715
Add to Cart
2015-03-31
Board resolution-310315
Add to Cart
2015-03-31
Optional Attachment 1-310315
Add to Cart
2014-10-07
Copy of resolution-071014
Add to Cart
2014-10-07
Copy of resolution-071014.PDF
Add to Cart
2014-10-07
Declaration of the appointee Director, in Form DIR-2-071014
Add to Cart
2014-10-07
Declaration of the appointee Director- in Form DIR-2-071014.PDF
Add to Cart
2014-10-07
Letter of Appointment-071014
Add to Cart
2014-10-07
Letter of Appointment-071014.PDF
Add to Cart
2014-10-07
Optional Attachment 1-071014
Add to Cart
2014-10-07
Optional Attachment 1-071014 1
Add to Cart
2014-10-07
Optional Attachment 1-071014 2
Add to Cart
2014-10-07
Optional Attachment 1-071014.PDF
Add to Cart
2014-10-07
Optional Attachment 1-071014.PDF 1
Add to Cart
2014-10-07
Optional Attachment 1-071014.PDF 2
Add to Cart
2014-10-07
Optional Attachment 2-071014
Add to Cart
2014-10-07
Optional Attachment 2-071014 1
Add to Cart
2014-10-07
Optional Attachment 2-071014 2
Add to Cart
2014-10-07
Optional Attachment 2-071014.PDF
Add to Cart
2014-10-07
Optional Attachment 2-071014.PDF 1
Add to Cart
2014-10-07
Optional Attachment 2-071014.PDF 2
Add to Cart
2014-10-07
Optional Attachment 3-071014
Add to Cart
2014-10-07
Optional Attachment 3-071014.PDF
Add to Cart
2014-09-24
Copy of resolution-240914
Add to Cart
2014-09-24
Copy of resolution-240914.PDF
Add to Cart
2014-07-02
Copy of resolution-010714
Add to Cart
2014-07-02
Copy of resolution-010714.PDF
Add to Cart
2014-07-01
Copy of resolution-010714 1
Add to Cart
2014-07-01
Copy of resolution-010714.PDF 1
Add to Cart
2014-01-16
Optional Attachment 1-160114
Add to Cart
2014-01-16
Optional Attachment 1-160114.PDF
Add to Cart
2014-01-16
Optional Attachment 2-160114
Add to Cart
2014-01-16
Optional Attachment 2-160114.PDF
Add to Cart
2014-01-13
Copy of the Court-Company Law Board Order-130114.PDF
Add to Cart
2014-01-13
Copy of the Court/Company Law Board Order-130114
Add to Cart
2014-01-13
Optional Attachment 1-130114
Add to Cart
2014-01-13
Optional Attachment 1-130114.PDF
Add to Cart
2013-11-20
Copy of the intimation received from the company-201113
Add to Cart
2013-11-09
Copy of Board Resolution-091113
Add to Cart
2013-11-09
Copy of Board Resolution-091113.PDF
Add to Cart
2013-11-09
Optional Attachment 1-091113
Add to Cart
2013-11-09
Optional Attachment 1-091113.PDF
Add to Cart
2013-11-09
Optional Attachment 2-091113
Add to Cart
2013-11-09
Optional Attachment 2-091113.PDF
Add to Cart
2013-11-09
Optional Attachment 3-091113
Add to Cart
2013-11-09
Optional Attachment 3-091113.PDF
Add to Cart
2013-11-09
Optional Attachment 4-091113
Add to Cart
2013-11-09
Optional Attachment 4-091113.PDF
Add to Cart
2013-11-09
Optional Attachment 5-091113
Add to Cart
2013-11-09
Optional Attachment 5-091113.PDF
Add to Cart
2013-10-01
Copy of resolution-011013
Add to Cart
2013-10-01
Copy of resolution-011013.PDF
Add to Cart
2013-10-01
Optional Attachment 1-011013
Add to Cart
2013-10-01
Optional Attachment 1-011013.PDF
Add to Cart
2013-10-01
Optional Attachment 2-011013
Add to Cart
2013-10-01
Optional Attachment 2-011013.PDF
Add to Cart
2013-10-01
Optional Attachment 3-011013
Add to Cart
2013-10-01
Optional Attachment 3-011013.PDF
Add to Cart
2013-09-27
Copy of resolution-270913
Add to Cart
2013-09-27
Copy of resolution-270913.PDF
Add to Cart
2013-07-10
Evidence of cessation-100713
Add to Cart
2013-07-10
Evidence of cessation-100713.PDF
Add to Cart
2013-01-29
Copy of Board Resolution-290113
Add to Cart
2013-01-29
Copy of Board Resolution-290113.PDF
Add to Cart
2012-08-23
Copy of Board Resolution-230812
Add to Cart
2012-08-23
Copy of Board Resolution-230812.PDF
Add to Cart
2010-02-09
Copy of resolution-090210
Add to Cart
2010-02-09
Copy of resolution-090210.PDF
Add to Cart
2010-01-07
Optional Attachment 1-070110
Add to Cart
2010-01-07
Optional Attachment 1-070110.PDF
Add to Cart
2010-01-07
Optional Attachment 2-070110
Add to Cart
2010-01-07
Optional Attachment 2-070110.PDF
Add to Cart
2009-03-10
List of allottees-100309
Add to Cart
2009-03-10
List of allottees-100309.PDF
Add to Cart
2008-11-05
Copy of intimation received-051108
Add to Cart
2008-11-05
Copy of intimation received-051108.PDF
Add to Cart
2008-07-30
List of allottees-300708
Add to Cart
2008-07-30
List of allottees-300708.PDF
Add to Cart
2008-06-25
List of allottees-250608
Add to Cart
2008-06-25
List of allottees-250608.PDF
Add to Cart
2008-05-30
AoA - Articles of Association-300508
Add to Cart
2008-05-30
AoA - Articles of Association-300508.PDF
Add to Cart
2008-05-30
MoA - Memorandum of Association-300508
Add to Cart
2008-05-30
MoA - Memorandum of Association-300508.PDF
Add to Cart
2008-05-30
Optional Attachment 1-300508
Add to Cart
2008-05-30
Optional Attachment 1-300508.PDF
Add to Cart
2008-05-30
Optional Attachment 2-300508
Add to Cart
2008-05-30
Optional Attachment 2-300508.PDF
Add to Cart
2008-05-30
Optional Attachment 3-300508
Add to Cart
2008-05-30
Optional Attachment 3-300508.PDF
Add to Cart
2008-04-02
Evidence of cessation-020408
Add to Cart
2008-04-02
Evidence of cessation-020408.PDF
Add to Cart
2008-02-02
Optional Attachment 1-020208
Add to Cart
2008-02-02
Optional Attachment 1-020208.PDF
Add to Cart
2007-09-18
List of allottees-180907
Add to Cart
2007-09-18
List of allottees-180907.PDF
Add to Cart
2007-09-18
Optional Attachment 1-180907
Add to Cart
2007-09-18
Optional Attachment 1-180907.PDF
Add to Cart
2007-09-18
Resolution authorising bonus shares-180907
Add to Cart
2007-09-18
Resolution authorising bonus shares-180907.PDF
Add to Cart
2007-09-13
Copy of intimation received-130907
Add to Cart
2007-09-13
Copy of intimation received-130907.PDF
Add to Cart
2007-08-09
Copy of intimation received-090807
Add to Cart
2007-08-09
Copy of intimation received-090807.PDF
Add to Cart
2007-05-11
Evidence of cessation-110507
Add to Cart
2007-05-11
Evidence of cessation-110507.PDF
Add to Cart
2007-03-06
An undertaking from the appointee-060307
Add to Cart
2007-03-06
Copy of the agreement-060307
Add to Cart
2007-03-06
Copy of the agreement-060307 1
Add to Cart
2007-03-06
Copy of the agreement-060307.PDF
Add to Cart
2007-03-06
Copy of the agreement-060307.PDF 1
Add to Cart
2007-03-06
Resltn passed by the BOD-060307
Add to Cart
2007-03-06
Rules of company regarding perquisites-060307
Add to Cart
2007-03-06
Share holding pattern of company-060307
Add to Cart
2007-03-05
List of allottees-050307
Add to Cart
2007-03-05
List of allottees-050307 1
Add to Cart
2007-03-05
List of allottees-050307.PDF
Add to Cart
2007-03-05
Resolution authorising bonus shares-050307
Add to Cart
2007-03-05
Resolution authorising bonus shares-050307 1
Add to Cart
2007-03-05
Resolution authorising bonus shares-050307.PDF
Add to Cart
2007-03-02
Copy of resolution-020307
Add to Cart
2007-03-02
Copy of resolution-020307.PDF
Add to Cart
2007-03-02
Optional Attachment 1-020307
Add to Cart
2007-03-02
Optional Attachment 1-020307.PDF
Add to Cart
2007-01-05
Photograph1-050107
Add to Cart
2007-01-05
Photograph1-050107.PDF
Add to Cart
2006-12-15
List of allottees-151206
Add to Cart
2006-12-15
List of allottees-151206.PDF
Add to Cart
2006-11-20
Evidence of cessation-201106
Add to Cart
2006-11-20
Evidence of cessation-201106.PDF
Add to Cart
2006-11-20
Optional Attachment 1-201106
Add to Cart
2006-11-20
Optional Attachment 1-201106.PDF
Add to Cart
2006-11-20
Photograph1-201106
Add to Cart
2006-11-20
Photograph1-201106 1
Add to Cart
2006-11-20
Photograph1-201106.PDF
Add to Cart
2006-11-20
Photograph1-201106.PDF 1
Add to Cart
2006-10-11
AOA.PDF
Add to Cart
2006-10-11
MOA.PDF
Add to Cart
2006-07-26
Evidence of cessation-260706
Add to Cart
2006-07-26
Evidence of cessation-260706.PDF
Add to Cart
2006-07-26
Others-260706
Add to Cart
2006-07-26
Others-260706 1
Add to Cart
2006-07-26
Others-260706.PDF
Add to Cart
2006-07-26
Others-260706.PDF 1
Add to Cart
2006-07-24
Evidence of cessation-240706
Add to Cart
2006-07-24
Evidence of cessation-240706.PDF
Add to Cart
2006-07-19
Others-190706
Add to Cart
2006-07-19
Others-190706 1
Add to Cart
2006-07-19
Others-190706.PDF
Add to Cart
2006-07-19
Others-190706.PDF 1
Add to Cart
2006-07-11
Photograph1-110706
Add to Cart
2006-07-11
Photograph1-110706.PDF
Add to Cart
2006-05-27
Others-270506
Add to Cart
2006-05-27
Others-270506 1
Add to Cart
2006-05-27
Others-270506.PDF
Add to Cart
2006-05-27
Others-270506.PDF 1
Add to Cart
2006-05-23
Photograph1-230506
Add to Cart
2006-05-23
Photograph1-230506.PDF
Add to Cart
2006-05-23
Photograph2-230506
Add to Cart
2006-05-23
Photograph2-230506.PDF
Add to Cart
2006-05-23
Photograph3-230506
Add to Cart
2006-05-23
Photograph3-230506.PDF
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-12-28
Annual Returns and Shareholder Information
Add to Cart
2023-12-23
Company financials including balance sheet and profit & loss
Add to Cart
2023-09-02
Add to Cart
2023-03-30
Form Addendum to AOC-4 CSR-30032023
Add to Cart
2022-11-01
Annual Returns and Shareholder Information
Add to Cart
2022-10-20
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-03
Form Addendum to AOC-4 CSR-03042022_signed
Add to Cart
2021-10-25
Annual Returns and Shareholder Information
Add to Cart
2021-10-25
ICSI UDIN MGT 7 92.pdf - 3 (1063454064)
Add to Cart
2021-10-25
List of Share holders.pdf - 1 (1063454064)
Add to Cart
2021-10-25
MGT 8 certiifcate ROTHE.pdf - 2 (1063454064)
Add to Cart
2021-10-25
Rothe_ICSI UDIN MGT-7_2021.pdf - 4 (1063454064)
Add to Cart
2021-10-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-22
Rothe Erde 20 21.xml - 1 (1061489150)
Add to Cart
2021-01-08
Extension of AGM Order_Mumbai ROC_10092020.pdf - 2 (1012546561)
Add to Cart
2021-01-08
Extension of AGM Order_Mumbai ROC_10092020.pdf - 2 (1012546562)
Add to Cart
2021-01-08
Extension of AGM Order_Mumbai ROC_10092020.pdf - 2 (1012546564)
Add to Cart
2021-01-08
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-08
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-08
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-08
Roth Erde Financial 19-20 Final.xml - 1 (1012546561)
Add to Cart
2021-01-08
Roth Erde Financial 19-20 Final.xml - 1 (1012546562)
Add to Cart
2021-01-08
Roth Erde Financial 19-20 Final.xml - 1 (1012546564)
Add to Cart
2021-01-06
Extension of AGM Order_Mumbai ROC_10092020.pdf - 2 (1020212755)
Add to Cart
2021-01-06
Annual Returns and Shareholder Information
Add to Cart
2021-01-06
List of Shareholders 31 03 2020.pdf - 1 (1020212755)
Add to Cart
2021-01-06
Rothe Erde MGT 8 19-20.pdf - 3 (1020212755)
Add to Cart
2019-10-09
FINAL Rothe Financials 1819 300919.xml - 1 (726225898)
Add to Cart
2019-10-09
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-09
Annual Returns and Shareholder Information
Add to Cart
2019-10-09
List of shareholders.pdf - 1 (726225902)
Add to Cart
2019-10-09
Rothe MGT-8 2019.pdf - 2 (726225902)
Add to Cart
2019-10-07
Annual Returns and Shareholder Information
Add to Cart
2019-10-07
List of shareholders.pdf - 1 (726225904)
Add to Cart
2019-10-07
Rothe MGT-8 2019.pdf - 2 (726225904)
Add to Cart
2018-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-19
Annual Returns and Shareholder Information
Add to Cart
2018-10-19
Rothe Erde MGT-8 Certificate.pdf - 2 (381033543)
Add to Cart
2018-10-19
Rothe List of shareholders 31032018.pdf - 1 (381033543)
Add to Cart
2018-10-19
Rothe_Standalone Financial 2018.xml - 1 (381033531)
Add to Cart
2017-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-26
FY 2016-2017 U27109MH2006PTC161325 Standalone_BalanceSheet 24 10 2017.xml - 1 (249492397)
Add to Cart
2017-10-14
Annual Returns and Shareholder Information
Add to Cart
2017-10-14
list of shholders signed.pdf - 1 (249492395)
Add to Cart
2017-10-14
MGT-8 Rothe Erde Private India Limited.pdf - 2 (249492395)
Add to Cart
2016-11-15
Annual Returns and Shareholder Information
Add to Cart
2016-11-15
List of shareholder 2016.pdf - 1 (191717558)
Add to Cart
2016-11-15
Rothe erde MGT 8 2016 .pdf - 2 (191717558)
Add to Cart
2016-11-03
Instance_Rothe.xml - 1 (191717546)
Add to Cart
2016-11-03
ROTHE_Form_AOC4-_16_03112016_CFCADM00365_20161103105231.pdf-03112016
Add to Cart
2016-06-13
document in respect of financial statement 23-12-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2016-06-13
document in respect of financial statement 23-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-23
AGM notice signed.pdf - 1 (112690006)
Add to Cart
2015-12-23
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-23
Rothe Erde India Private Limited_FS.xml - 2 (112690006)
Add to Cart
2015-11-26
Annual Returns and Shareholder Information
Add to Cart
2015-11-25
Annual Returns and Shareholder Information
Add to Cart
2015-11-25
List of Shareholders.pdf - 1 (112690010)
Add to Cart
2015-11-25
Rothe - MGT-8 CS certificate 15.signed.pdf - 2 (112690010)
Add to Cart
2014-11-17
document in respect of balance sheet 13-11-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-11-17
document in respect of balance sheet 13-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-16
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-13
AR 14.pdf - 1 (81117961)
Add to Cart
2014-11-13
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-13
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-13
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-13
Rothe AGM Notice 14.pdf - 1 (81117959)
Add to Cart
2014-11-13
ROTHE ERDE INDIA PRIVATE LIMITED_BS.xml - 2 (81117959)
Add to Cart
2014-04-03
document in respect of balance sheet 03-10-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2014-04-03
document in respect of balance sheet 03-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-03
Extension of AGM & FY Order.pdf - 2 (14875712)
Add to Cart
2013-10-03
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-03
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-03
Form No 22A Rothe Erde.pdf - 4 (14875672)
Add to Cart
2013-10-03
Form no 22A Thys Rothe Gmbh.pdf - 5 (14875672)
Add to Cart
2013-10-03
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-03
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-03
Rothe Erde - AGM Notice 13.pdf - 3 (14875672)
Add to Cart
2013-10-03
Rothe Erde Extension of FY Approval Order.pdf - 2 (14875672)
Add to Cart
2013-10-03
Rothe Erde F 61 - Compounding of Offense C.pdf - 3 (14875712)
Add to Cart
2013-10-03
Rothe Erde F 61 - Compounding of Offense C.pdf - 6 (14875672)
Add to Cart
2013-10-03
Rothe Erde India AR 13.pdf - 1 (14875712)
Add to Cart
2013-10-03
ROTHE ERDE INDIA PRIVATE LIMITED_BS.xml - 7 (14875672)
Add to Cart
2013-10-03
Rothe Erde Order for Extension of AGM.pdf - 1 (14875672)
Add to Cart
2012-03-17
document in respect of balance sheet 16-03-2012 for the financial year ending on 30-09-2011.pdf
Add to Cart
2012-03-17
document in respect of balance sheet 16-03-2012 for the financial year ending on 30-09-2011.pdf.PDF
Add to Cart
2012-03-16
Balance Sheet & Associated Schedules as on 30-09-11
Add to Cart
2012-03-16
Balance Sheet & Associated Schedules as on 30-09-11
Add to Cart
2012-03-16
ROTHE ERDE INDIA PRIVATE LIMITED_BS.xml - 2 (14875673)
Add to Cart
2012-03-16
Rothe Erde Notice 11.pdf - 1 (14875673)
Add to Cart
2012-03-08
Annual Returns and Shareholder Information as on 30-09-11
Add to Cart
2012-03-08
Annual Returns and Shareholder Information as on 30-09-11
Add to Cart
2012-03-08
Rothe Erde AR 11.pdf - 1 (14875714)
Add to Cart
2011-03-22
AR-1.pdf - 1 (14875715)
Add to Cart
2011-03-22
AR-2.pdf - 2 (14875715)
Add to Cart
2011-03-22
AR-3.pdf - 3 (14875715)
Add to Cart
2011-03-22
Annual Returns and Shareholder Information as on 30-09-10
Add to Cart
2011-03-22
Annual Returns and Shareholder Information as on 30-09-10
Add to Cart
2011-03-17
Additional attachment to Form 23AC-170311 for the FY ending on-300910
Add to Cart
2011-03-17
Additional attachment to Form 23AC-170311 for the FY ending on-300910.OCT
Add to Cart
2011-03-17
Balance Sheet & Associated Schedules as on 30-09-10
Add to Cart
2011-03-17
Balance Sheet & Associated Schedules as on 30-09-10
Add to Cart
2011-03-17
rothe erde AGM Notice.pdf - 3 (14875711)
Add to Cart
2011-03-17
rothe erde audit report.pdf - 1 (14875599)
Add to Cart
2011-03-17
rothe erde balance sheet.pdf - 1 (14875711)
Add to Cart
2011-03-17
rothe erde directors report. sche pdf.pdf - 2 (14875599)
Add to Cart
2011-03-17
rothe erde directors report.pdf - 2 (14875711)
Add to Cart
2010-03-10
Balance Sheet & Associated Schedules as on 30-09-09
Add to Cart
2010-03-10
Annual Returns and Shareholder Information as on 30-09-09
Add to Cart
2010-03-08
Accounts & Schedules.pdf - 1 (14875710)
Add to Cart
2010-03-08
AGM NOTICE.pdf - 4 (14875710)
Add to Cart
2010-03-08
AR1.pdf - 1 (14875713)
Add to Cart
2010-03-08
AR2.pdf - 2 (14875713)
Add to Cart
2010-03-08
AR3.pdf - 3 (14875713)
Add to Cart
2010-03-08
Auditors Report.pdf - 2 (14875710)
Add to Cart
2010-03-08
Balance Sheet & Associated Schedules as on 30-09-09
Add to Cart
2010-03-08
Annual Returns and Shareholder Information as on 30-09-09
Add to Cart
2010-03-08
Part IV.pdf - 3 (14875710)
Add to Cart
2009-03-07
Annual Returns and Shareholder Information
Add to Cart
2009-03-04
Annual Returns and Shareholder Information
Add to Cart
2009-03-04
rohte erde AR1.pdf - 1 (14875662)
Add to Cart
2009-03-04
rothe erde AR2.pdf - 2 (14875662)
Add to Cart
2009-03-04
rothe erde AR3.pdf - 3 (14875662)
Add to Cart
2009-02-26
Balance Sheet & Associated Schedules
Add to Cart
2009-02-23
AGM NOTICE.pdf - 6 (14875675)
Add to Cart
2009-02-23
Auditor Report.pdf - 3 (14875675)
Add to Cart
2009-02-23
BS & PL Acct..pdf - 1 (14875675)
Add to Cart
2009-02-23
BS Abstracts.pdf - 8 (14875675)
Add to Cart
2009-02-23
Cash Flow Statement.pdf - 5 (14875675)
Add to Cart
2009-02-23
Depreciation Schedule.pdf - 2 (14875675)
Add to Cart
2009-02-23
Directors Report.pdf - 7 (14875675)
Add to Cart
2009-02-23
Balance Sheet & Associated Schedules
Add to Cart
2009-02-23
Schedules.pdf - 4 (14875675)
Add to Cart
2008-04-25
Annual Returns and Shareholder Information
Add to Cart
2008-04-25
Balance Sheet & Associated Schedules
Add to Cart
2008-04-23
AR-1.pdf - 1 (14875664)
Add to Cart
2008-04-23
AR-2.pdf - 2 (14875664)
Add to Cart
2008-04-23
AR-3.pdf - 3 (14875664)
Add to Cart
2008-04-23
AR-4.pdf - 4 (14875664)
Add to Cart
2008-04-23
AR-5.pdf - 5 (14875664)
Add to Cart
2008-04-23
AR-6.pdf - 6 (14875664)
Add to Cart
2008-04-23
AUDITOR REPORT.pdf - 3 (14875674)
Add to Cart
2008-04-23
BALANCE SHEET.pdf - 1 (14875674)
Add to Cart
2008-04-23
CASH FLOW.pdf - 4 (14875674)
Add to Cart
2008-04-23
DIRECT. REPORT.pdf - 6 (14875674)
Add to Cart
2008-04-23
Annual Returns and Shareholder Information
Add to Cart
2008-04-23
Balance Sheet & Associated Schedules
Add to Cart
2008-04-23
NOTES TO ACCOUNTS.pdf - 5 (14875674)
Add to Cart
2008-04-23
SCHEDULES.pdf - 2 (14875674)
Add to Cart
2007-05-16
Annual Returns and Shareholder Information
Add to Cart
2007-04-27
AR1.pdf - 1 (14875663)
Add to Cart
2007-04-27
AR2.pdf - 2 (14875663)
Add to Cart
2007-04-27
AR3.pdf - 3 (14875663)
Add to Cart
2007-04-27
AR4.pdf - 4 (14875663)
Add to Cart
2007-04-27
AR5.pdf - 5 (14875663)
Add to Cart
2007-04-27
AR6.pdf - 6 (14875663)
Add to Cart
2007-04-27
AR7.pdf - 7 (14875663)
Add to Cart
2007-04-27
Annual Returns and Shareholder Information
Add to Cart
2007-04-27
Balance Sheet & Associated Schedules
Add to Cart
2007-04-26
ABSTRACTS BS.pdf - 7 (14875676)
Add to Cart
2007-04-26
BAL SHEET.pdf - 1 (14875676)
Add to Cart
2007-04-26
Balance Sheet & Associated Schedules
Add to Cart
2007-04-26
NOTES TO ACCOUNTS.pdf - 6 (14875676)
Add to Cart
2007-04-26
SCH B1.pdf - 2 (14875676)
Add to Cart
2007-04-26
SCHE A.pdf - 4 (14875676)
Add to Cart
2007-04-26
SCHE C.pdf - 3 (14875676)
Add to Cart
2007-04-26
SCHE E.pdf - 5 (14875676)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 825 documents for ₹499 only

Download all 825 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 Rothe Erde India Private Limited

You will receive an alert whenever a document is filed by Rothe Erde India Private Limited.

Track this company
Top of page