You are here

Certificates

Date

Title

₨ 149 Each

2017-11-17
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20171117
Add to Cart
2017-05-04
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170504
Add to Cart
2017-04-12
CERTIFICATE OF REGISTRATION OF CHARGE-20170412
Add to Cart
2017-04-04
CERTIFICATE OF SATISFACTION OF CHARGE-20170404
Add to Cart
2015-05-25
Certificate of Registration for Modification of Mortgage-200515.PDF
Add to Cart
2015-05-15
Certificate of Registration of Mortgage-140515.PDF
Add to Cart
2015-05-12
Memorandum of satisfaction of Charge-060515.PDF
Add to Cart
2014-09-03
Certificate of Registration for Modification of Mortgage-030914.PDF
Add to Cart
2012-05-18
Fresh Certificate of Incorporation Consequent upon Change of Name-150512.PDF
Add to Cart
2012-04-11
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--050412.PDF
Add to Cart
2012-02-22
Certificate of Registration for Modification of Mortgage-220212.PDF
Add to Cart
2011-10-13
Memorandum of satisfaction of Charge-131011.PDF
Add to Cart
2010-04-07
Certificate of Registration for Modification of Mortgage-010410.PDF
Add to Cart
2010-02-16
Certificate of Registration of Mortgage-150210.PDF
Add to Cart
2008-07-21
Memorandum of satisfaction of Charge-210708.PDF
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-09
Optional Attachment-(1)-09022022
Add to Cart
2021-09-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16092021
Add to Cart
2021-09-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-16
Interest in other entities;-16092021
Add to Cart
2021-09-16
Optional Attachment-(1)-16092021
Add to Cart
2021-09-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14092021
Add to Cart
2021-09-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-14
Optional Attachment-(1)-14092021
Add to Cart
2021-09-14
Optional Attachment-(2)-14092021
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-05-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-05-02
Instrument(s) of creation or modification of charge;-02052017
Add to Cart
2017-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-04-12
Instrument(s) of creation or modification of charge;-12042017
Add to Cart
2017-04-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-04-03
Letter of the charge holder stating that the amount has been satisfied-03042017
Add to Cart
2015-05-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-05-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-05-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-09-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-02-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-10-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-04-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-02-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-05-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2022-08-24
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-27
Return of deposits
Add to Cart
2022-05-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2022-05-04
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-12
Return of deposits
Add to Cart
2021-06-30
Add to Cart
2021-01-04
Return of deposits
Add to Cart
2020-06-19
Return of deposits
Add to Cart
2020-02-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-06
Add to Cart
2019-01-02
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2018-11-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2018-10-09
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2017-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-08-01
Notice of the court or the company law board order
Add to Cart
2015-09-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-05-25
Certificate of Registration for Modification of Mortgage-200515.PDF
Add to Cart
2015-05-20
Notice of the court or the company law board order
Add to Cart
2015-05-15
Certificate of Registration of Mortgage-140515.PDF
Add to Cart
2015-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-03
Certificate of Registration for Modification of Mortgage-030914.PDF
Add to Cart
2013-11-10
Information by auditor to Registrar
Add to Cart
2012-12-13
Information by auditor to Registrar
Add to Cart
2012-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2012-04-11
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--050412.PDF
Add to Cart
2012-04-05
Registration of resolution(s) and agreement(s)
Add to Cart
2012-02-22
Certificate of Registration for Modification of Mortgage-220212.PDF
Add to Cart
2012-01-09
Information by auditor to Registrar
Add to Cart
2011-02-03
Information by auditor to Registrar
Add to Cart
2010-04-07
Certificate of Registration for Modification of Mortgage-010410.PDF
Add to Cart
2010-02-16
Certificate of Registration of Mortgage-150210.PDF
Add to Cart
2009-12-29
Information by auditor to Registrar
Add to Cart
2008-11-14
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-04-07
Resignation of Director
Add to Cart
2015-04-07
Resignation of Director
Add to Cart
2012-05-18
Fresh Certificate of Incorporation Consequent upon Change of Name-150512.PDF
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-12-15
List of Directors;-15122023
Add to Cart
2023-12-15
List of share holders, debenture holders;-15122023
Add to Cart
2023-12-15
Optional Attachment-(1)-15122023
Add to Cart
2023-12-15
Optional Attachment-(2)-15122023
Add to Cart
2023-02-12
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-01
List of Directors;-29112022
Add to Cart
2022-12-01
List of share holders, debenture holders;-29112022
Add to Cart
2022-09-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092022
Add to Cart
2022-09-28
Optional Attachment-(1)-28092022
Add to Cart
2022-08-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24082022
Add to Cart
2022-05-23
Optional Attachment-(1)-23052022
Add to Cart
2022-05-11
Complete record of private placement offers and acceptances in Form PAS-5.-11052022
Add to Cart
2022-05-11
Copy of Board or Shareholders? resolution-11052022
Add to Cart
2022-05-11
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.-11052022
Add to Cart
2022-05-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04052022
Add to Cart
2022-05-04
Optional Attachment-(1)-04052022
Add to Cart
2022-05-04
Optional Attachment-(2)-04052022
Add to Cart
2022-04-14
Approval letter of extension of financial year of AGM-14042022
Add to Cart
2022-04-14
XBRL document in respect Consolidated financial statement-14042022
Add to Cart
2022-04-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14042022
Add to Cart
2022-03-22
Approval letter for extension of AGM;-22032022
Add to Cart
2022-03-22
List of Directors;-22032022
Add to Cart
2022-03-22
List of share holders, debenture holders;-22032022
Add to Cart
2021-02-26
Approval letter for extension of AGM;-26022021
Add to Cart
2021-02-26
Copy of MGT-8-26022021
Add to Cart
2021-02-26
List of share holders, debenture holders;-26022021
Add to Cart
2020-09-18
Approval letter of extension of financial year of AGM-18092020
Add to Cart
2020-03-12
Approval letter for extension of AGM;-12032020
Add to Cart
2020-03-12
Copy of MGT-8-12032020
Add to Cart
2020-03-12
List of share holders, debenture holders;-12032020
Add to Cart
2020-02-28
Copy of resolution passed by the company-28022020
Add to Cart
2020-02-28
Copy of the intimation sent by company-28022020
Add to Cart
2020-02-28
Copy of written consent given by auditor-28022020
Add to Cart
2019-10-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30102019
Add to Cart
2019-10-30
Optional Attachment-(1)-30102019
Add to Cart
2019-10-30
Optional Attachment-(2)-30102019
Add to Cart
2019-07-31
Declaration under section 90-31072019
Add to Cart
2019-07-12
Optional Attachment-(1)-12072019
Add to Cart
2019-01-18
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-18012019
Add to Cart
2019-01-18
Supplementary or Test audit report under section 143-18012019
Add to Cart
2018-12-18
Copy of Board resolution authorizing redemption of redeemable preference shares;-18122018
Add to Cart
2018-12-18
Copy of the resolution for alteration of capital;-18122018
Add to Cart
2018-12-18
Optional Attachment-(1)-18122018
Add to Cart
2018-11-12
List of share holders, debenture holders;-12112018
Add to Cart
2018-11-03
Company CSR policy as per section 135(4)-03112018
Add to Cart
2018-11-03
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03112018
Add to Cart
2018-11-03
Directors report as per section 134(3)-03112018
Add to Cart
2018-11-03
Optional Attachment-(1)-03112018
Add to Cart
2018-10-17
Copy of Board resolution authorizing redemption of redeemable preference shares;-17102018
Add to Cart
2018-10-17
Optional Attachment-(1)-17102018
Add to Cart
2018-10-17
Optional Attachment-(2)-17102018
Add to Cart
2018-10-17
Optional Attachment-(3)-17102018
Add to Cart
2018-10-08
Copy of Board resolution authorizing redemption of redeemable preference shares;-08102018
Add to Cart
2018-10-08
Optional Attachment-(1)-08102018
Add to Cart
2018-10-08
Optional Attachment-(2)-08102018
Add to Cart
2018-10-08
Optional Attachment-(3)-08102018
Add to Cart
2018-09-20
Copy of Board resolution authorizing redemption of redeemable preference shares;-20092018
Add to Cart
2018-09-20
Optional Attachment-(1)-20092018
Add to Cart
2018-09-20
Optional Attachment-(2)-20092018
Add to Cart
2017-11-30
List of share holders, debenture holders;-30112017
Add to Cart
2017-11-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Add to Cart
2017-11-28
Directors report as per section 134(3)-28112017
Add to Cart
2017-11-28
Optional Attachment-(1)-28112017
Add to Cart
2017-11-28
Statement of Subsidiaries as per section 129 - Form AOC-1-28112017
Add to Cart
2017-11-10
Altered memorandum of association-10112017
Add to Cart
2017-11-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10112017
Add to Cart
2017-11-10
Optional Attachment-(1)-10112017
Add to Cart
2017-11-10
Optional Attachment-(2)-10112017
Add to Cart
2017-11-09
Altered memorandum of association-09112017
Add to Cart
2017-11-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09112017
Add to Cart
2017-11-09
Optional Attachment-(1)-09112017
Add to Cart
2017-11-09
Optional Attachment-(2)-09112017
Add to Cart
2017-03-09
Copy of resolution passed by the company-09032017
Add to Cart
2017-03-09
Copy of the intimation sent by company-09032017
Add to Cart
2017-03-09
Copy of written consent given by auditor-09032017
Add to Cart
2016-11-26
List of share holders, debenture holders;-26112016
Add to Cart
2016-11-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112016
Add to Cart
2016-11-14
Directors report as per section 134(3)-14112016
Add to Cart
2016-08-01
Copy of court order or NCLT or CLB or order by any other competent authority.-01082016
Add to Cart
2015-09-29
Copy of contract- if any-260915.PDF
Add to Cart
2015-09-29
List of allottees-260915.PDF
Add to Cart
2015-09-29
Resltn passed by the BOD-260915.PDF
Add to Cart
2015-05-25
Certificate of Registration for Modification of Mortgage-200515.PDF
Add to Cart
2015-05-20
Copy of the Court-Company Law Board Order-200515.PDF
Add to Cart
2015-05-20
Instrument of creation or modification of charge-200515.PDF
Add to Cart
2015-05-20
Optional Attachment 1-200515.PDF
Add to Cart
2015-05-15
Certificate of Registration of Mortgage-140515.PDF
Add to Cart
2015-05-14
Instrument of creation or modification of charge-140515.PDF
Add to Cart
2015-05-14
Optional Attachment 1-140515.PDF
Add to Cart
2015-05-06
Letter of the charge holder-060515.PDF
Add to Cart
2015-03-31
Declaration of the appointee Director- in Form DIR-2-310315.PDF
Add to Cart
2015-03-31
Evidence of cessation-310315.PDF
Add to Cart
2015-03-31
Interest in other entities-310315.PDF
Add to Cart
2014-09-26
Copy of Board Resolution-260914.PDF
Add to Cart
2014-09-03
Certificate of Registration for Modification of Mortgage-030914.PDF
Add to Cart
2014-09-03
Instrument of creation or modification of charge-030914.PDF
Add to Cart
2012-05-15
Minutes of Meeting-150512.PDF
Add to Cart
2012-05-14
Copy of resolution-140512.PDF
Add to Cart
2012-05-14
MoA - Memorandum of Association-140512.PDF
Add to Cart
2012-04-16
Copy of Board Resolution-160412.PDF
Add to Cart
2012-04-16
Optional Attachment 1-160412.PDF
Add to Cart
2012-04-11
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--050412.PDF
Add to Cart
2012-04-05
Copy of resolution-050412.PDF
Add to Cart
2012-04-05
MoA - Memorandum of Association-050412.PDF
Add to Cart
2012-02-22
Certificate of Registration for Modification of Mortgage-220212.PDF
Add to Cart
2012-02-22
Instrument of creation or modification of charge-220212.PDF
Add to Cart
2012-02-22
Optional Attachment 1-220212.PDF
Add to Cart
2011-10-13
Letter of the charge holder-131011.PDF
Add to Cart
2010-04-07
Certificate of Registration for Modification of Mortgage-010410.PDF
Add to Cart
2010-04-01
Instrument of creation or modification of charge-010410.PDF
Add to Cart
2010-02-16
Certificate of Registration of Mortgage-150210.PDF
Add to Cart
2010-02-15
Instrument of creation or modification of charge-150210.PDF
Add to Cart
2010-02-15
Optional Attachment 1-150210.PDF
Add to Cart
2010-01-21
Copy of Board Resolution-210110.PDF
Add to Cart
2010-01-21
Optional Attachment 1-210110.PDF
Add to Cart
2010-01-21
Optional Attachment 2-210110.PDF
Add to Cart
2008-11-14
Copy of intimation received-141108.PDF
Add to Cart
2008-05-19
Letter of the charge holder-190508.PDF
Add to Cart
2006-09-18
Annual return as per schedule V of the Companies Act-1956-180906.PDF
Add to Cart
2006-09-18
Annual return as per schedule V of the Companies Act-1956-180906.PDF 1
Add to Cart
2006-09-18
Others-180906.PDF
Add to Cart
2006-09-18
Others-180906.PDF 1
Add to Cart
2006-09-18
Others-180906.PDF 2
Add to Cart
2006-04-12
AOA.PDF
Add to Cart
2006-04-12
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-12-15
Add to Cart
2023-12-13
Company financials including balance sheet and profit & loss
Add to Cart
2023-08-28
Add to Cart
2023-08-20
Company financials including balance sheet and profit & loss
Add to Cart
2023-04-24
Form Addendum to AOC-4 CSR-24042023
Add to Cart
2022-12-01
Form MGT-7A-01122022_signed
Add to Cart
2022-05-23
Add to Cart
2022-04-14
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-23
Add to Cart
2021-05-12
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-27
Annual Returns and Shareholder Information
Add to Cart
2020-09-18
Company financials including balance sheet and profit & loss
Add to Cart
2020-03-12
Annual Returns and Shareholder Information
Add to Cart
2019-01-18
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-12
Annual Returns and Shareholder Information
Add to Cart
2018-11-03
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-10
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-30
Annual Returns and Shareholder Information
Add to Cart
2016-11-26
Annual Returns and Shareholder Information
Add to Cart
2016-11-14
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-04
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-01
Annual Returns and Shareholder Information
Add to Cart
2015-02-07
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-12-17
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-10
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-11-17
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-25
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-11-11
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-11
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-20
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-22
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-04
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-10-30
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2010-11-30
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-11-27
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-27
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-11-14
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-08
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-10-25
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2008-12-04
Balance Sheet & Associated Schedules
Add to Cart
2008-11-09
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-12-15
Annual Returns and Shareholder Information
Add to Cart
2007-12-01
Balance Sheet & Associated Schedules
Add to Cart
2007-12-01
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-11-10
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-09-26
Annual Returns and Shareholder Information
Add to Cart
2006-09-18
Balance sheet and Associated schedules-180906.PDF
Add to Cart
2006-09-14
Details of shareholders-140906.PDF
Add to Cart
2006-04-12
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 260 documents for ₹499 only

Download all 260 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 Sattva Real Estate Private Limited

You will receive an alert whenever a document is filed by Sattva Real Estate Private Limited.

Track this company
Top of page