You are here

Certificates

Date

Title

₨ 149 Each

2018-07-24
CERTIFICATE OF SATISFACTION OF CHARGE-20180724
Add to Cart
2018-07-03
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180703
Add to Cart
2018-05-28
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180528
Add to Cart
2015-12-17
Certificate of Registration of Mortgage-171215.PDF
Add to Cart
2014-11-28
Certificate of Registration of Mortgage-281114.PDF
Add to Cart
2014-09-19
Certificate of Registration of Mortgage-190914.PDF
Add to Cart
2014-09-19
Memorandum of satisfaction of Charge-180914.PDF
Add to Cart
2013-02-19
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160213.PDF
Add to Cart
2013-02-19
Fresh Certificate of Incorporation Consequent upon Change of Name-160213.PDF
Add to Cart
2011-03-25
Certificate of Registration for Modification of Mortgage-110311.PDF
Add to Cart
2011-02-15
Certificate of Registration for Modification of Mortgage-010211.PDF
Add to Cart
2011-01-20
Memorandum of satisfaction of Charge-200710.PDF
Add to Cart
2010-04-19
Certificate of Registration of Mortgage-090410.PDF
Add to Cart
2009-05-08
Certificate of Registration for Modification of Mortgage-080509.PDF
Add to Cart
2008-04-25
Certificate of Registration of Mortgage-250408.PDF
Add to Cart
2008-04-08
Memorandum of satisfaction of Charge-080408.PDF
Add to Cart
2007-05-03
Certificate of Registration of Mortgage-030507.PDF
Add to Cart
2006-07-10
Certificate of Incorporation-100706.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-10-09
BOARD RESOLUTION.pdf - 1 (940985161)
Add to Cart
2019-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-09
RESIGNATION.pdf - 2 (940985161)
Add to Cart
2019-10-07
Evidence of cessation;-07102019
Add to Cart
2019-10-07
Notice of resignation;-07102019
Add to Cart
2019-07-15
Board Resolution.pdf - 1 (940985157)
Add to Cart
2019-07-15
Evidence of cessation;-15072019
Add to Cart
2019-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-15
Notice of resignation;-15072019
Add to Cart
2019-07-15
Resignation.pdf - 2 (940985157)
Add to Cart
2019-06-19
Evidence of cessation;-14062019
Add to Cart
2019-06-19
Notice of resignation;-14062019
Add to Cart
2019-06-19
Optional Attachment-(1)-14062019
Add to Cart
2019-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-30
evidence of cessation.pdf - 1 (940985550)
Add to Cart
2018-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-30
resignation.pdf - 2 (940985550)
Add to Cart
2018-11-30
resolution for resignation of raghu.pdf - 3 (940985550)
Add to Cart
2018-11-27
Evidence of cessation;-27112018
Add to Cart
2018-11-27
Notice of resignation;-27112018
Add to Cart
2018-11-27
Optional Attachment-(1)-27112018
Add to Cart
2018-11-24
Declaration by first director-24112018
Add to Cart
2018-11-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24112018
Add to Cart
2018-11-24
declaration.pdf - 1 (940985579)
Add to Cart
2018-11-24
dir 2.pdf - 2 (940985579)
Add to Cart
2018-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-24
Optional Attachment-(1)-24112018
Add to Cart
2018-11-24
resolution sc.pdf - 3 (940985579)
Add to Cart
2010-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-07-10
VRUDITA BHATTE_PFO.pdf - 1 (940985705)
Add to Cart
2006-07-10
VRUDITA BHATTE_PFO.pdf - 2 (940985705)
Add to Cart
2006-07-10
VRUDITA BHATTE_PFO.pdf - 3 (940985705)
Add to Cart
2006-07-10
VRUDITA BHATTE_PFO.pdf - 4 (940985705)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2018-07-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-07-24
Letter of the charge holder stating that the amount has been satisfied-24072018
Add to Cart
2018-07-24
Noc of the bank.pdf - 1 (375762928)
Add to Cart
2015-12-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-12-17
Hypo.of Movable Property.pdf - 1 (940985870)
Add to Cart
2015-12-17
Sanction Letter.pdf - 2 (940985870)
Add to Cart
2014-11-30
additional to sanction letter.pdf - 4 (940985877)
Add to Cart
2014-11-30
Agmt. of Hypo. of Vehicle-.pdf - 1 (940985877)
Add to Cart
2014-11-30
Annexure(vehicle details).pdf - 3 (940985877)
Add to Cart
2014-11-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-11-30
Sanction Letter.pdf - 2 (940985877)
Add to Cart
2014-10-03
Agmt. of Hypo. of move. Property.pdf - 1 (940985884)
Add to Cart
2014-10-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-03
Sanction Letter.pdf - 2 (940985884)
Add to Cart
2014-10-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-10-02
No Dues Certificate CitiBank.pdf - 1 (940985923)
Add to Cart
2011-03-11
EFC ENGINEERED(DOM)-agmt.pdf - 1 (940985924)
Add to Cart
2011-03-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-02-01
EFC Engineered-(Dom)-Agmt.pdf - 1 (940985925)
Add to Cart
2011-02-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-07-20
NO DUES CERTIFICATE - BOI - EFC.pdf - 1 (940985941)
Add to Cart
2010-04-09
EFC Engineered Foam-GSA-Annexure.pdf - 2 (940985946)
Add to Cart
2010-04-09
EFC Engineered Form- GS- Agmt.pdf - 1 (940985946)
Add to Cart
2010-04-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-05-05
EFC ENGINE-BOI-N.P. BR-20.04.2009.pdf - 1 (940985962)
Add to Cart
2009-05-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-04-22
Agreement of Hypothecation - EFC Engineered (2).pdf - 1 (940985977)
Add to Cart
2008-04-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-04-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-04-04
No Dues Certificate0001.pdf - 1 (940986002)
Add to Cart
2007-04-28
EFC - Ag.pdf - 1 (940986045)
Add to Cart
2007-04-28
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-30
Return of deposits
Add to Cart
2021-06-29
Form CFSS-2020-29062021_signed
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2020-11-18
Return of deposits
Add to Cart
2020-09-12
Return of deposits
Add to Cart
2019-10-12
CONSENT LETTER.pdf - 2 (940985173)
Add to Cart
2019-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-12
Intimation.pdf - 1 (940985173)
Add to Cart
2019-10-12
Resolution.pdf - 3 (940985173)
Add to Cart
2019-10-09
Consent Letter.pdf - 2 (940985172)
Add to Cart
2019-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-09
Intimation letter.pdf - 1 (940985172)
Add to Cart
2019-10-09
Resolution.pdf - 3 (940985172)
Add to Cart
2019-09-27
Notice of resignation by the auditor
Add to Cart
2019-09-27
SCHONESHAUS PRIVATE LTD.pdf - 1 (940985171)
Add to Cart
2019-07-05
Return of deposits
Add to Cart
2018-11-10
EFC Energy Solutions Auditors Confirmation letter 201415.pdf - 4 (940986237)
Add to Cart
2018-11-10
EFC Energy Solutions Auditors Consent Letter 201415.pdf - 2 (940986237)
Add to Cart
2018-11-10
EFC Energy Solutions Auditors Reappointment 2014 15.pdf - 1 (940986237)
Add to Cart
2018-11-10
EFC Energy Solutions Resolution 201415.pdf - 3 (940986237)
Add to Cart
2018-11-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-05-28
AOA.pdf - 3 (375762941)
Add to Cart
2018-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-28
MOA.pdf - 2 (375762941)
Add to Cart
2018-05-28
Notice.pdf - 4 (375762941)
Add to Cart
2018-05-28
Special Resolution.pdf - 1 (375762941)
Add to Cart
2016-09-27
Board Resolution_Shifting RO.pdf - 4 (940986244)
Add to Cart
2016-09-27
Electricity Bill - Utility.pdf - 2 (940986244)
Add to Cart
2016-09-27
Notice of situation or change of situation of registered office
Add to Cart
2016-09-27
NOC-Santosh Parekh.pdf - 3 (940986244)
Add to Cart
2016-09-27
Proof of Registered Office.pdf - 1 (940986244)
Add to Cart
2015-12-17
Certificate of Registration of Mortgage-171215.PDF
Add to Cart
2014-11-28
Certificate of Registration of Mortgage-281114.PDF
Add to Cart
2014-09-19
Certificate of Registration of Mortgage-190914.PDF
Add to Cart
2014-03-28
Board Resolution- 15.03.2014.pdf - 2 (940986261)
Add to Cart
2014-03-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-03-28
List of allottees-15.03.2014.pdf - 1 (940986261)
Add to Cart
2013-03-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-02
Resolutions EGM- 26.02.2013- APPOINTMENT OF DIRECTORS.pdf - 1 (940986270)
Add to Cart
2013-02-19
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160213.PDF
Add to Cart
2013-02-16
ALTERED -AOA-EFC ENGINEERED FOAM CO. (4).pdf - 3 (940986314)
Add to Cart
2013-02-16
ALTERED -MOA-EFC ENGINEERED FOAM CO (3).pdf - 2 (940986314)
Add to Cart
2013-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2013-02-16
SPECIAL RESOLUTION WITH EXPL STATEMENT.pdf - 1 (940986314)
Add to Cart
2012-08-02
EFC - letter_appointment of statutory auditor.pdf - 1 (940986319)
Add to Cart
2012-08-02
Information by auditor to Registrar
Add to Cart
2011-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-05
BOARD RESOLUTION-27.08.2011.pdf - 3 (940986374)
Add to Cart
2011-09-05
BONUS SHARES RESOLUTION- 24.08.2011.pdf - 2 (940986374)
Add to Cart
2011-09-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-09-05
LIST OF ALLOTTEES- 27.08.2011- EFC ENGINEERED FOAM.pdf - 1 (940986374)
Add to Cart
2011-03-25
Certificate of Registration for Modification of Mortgage-110311.PDF
Add to Cart
2011-02-15
Certificate of Registration for Modification of Mortgage-010211.PDF
Add to Cart
2010-12-30
CLB ORDER DTD.14.12.2010- EFC ENGINEERED FOAM CO.pdf - 1 (940986422)
Add to Cart
2010-12-30
Notice of the court or the company law board order
Add to Cart
2010-09-09
BOARD RESOLUTION- 04.092010.pdf - 3 (940986447)
Add to Cart
2010-09-09
BONUS SHARES RESOLUTION- 01.09.2010.pdf - 2 (940986447)
Add to Cart
2010-09-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-09-09
LIST OF ALLOTTEES 04.09.2010.pdf - 1 (940986447)
Add to Cart
2010-08-14
Altered AOA of EFC.pdf - 2 (940986455)
Add to Cart
2010-08-14
Altered AOA of EFC.pdf - 3 (940986452)
Add to Cart
2010-08-14
Altered MOA OF EFC.pdf - 1 (940986455)
Add to Cart
2010-08-14
Altered MOA OF EFC.pdf - 2 (940986452)
Add to Cart
2010-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-08-14
SPECIAL RESOLUTION WITH EXPLANATORY STATEMENT.pdf - 1 (940986452)
Add to Cart
2010-04-19
Certificate of Registration of Mortgage-090410.PDF
Add to Cart
2009-05-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-05-26
LIST OF ALLOTTEES-27.04.2009.pdf - 1 (940986467)
Add to Cart
2009-05-08
Certificate of Registration for Modification of Mortgage-080509.PDF
Add to Cart
2009-04-17
ALTERED AOA OF EFC.pdf - 2 (940986501)
Add to Cart
2009-04-17
ALTERED AOA OF EFC.pdf - 3 (940986482)
Add to Cart
2009-04-17
ALTERED MOA OF EFC.pdf - 1 (940986501)
Add to Cart
2009-04-17
ALTERED MOA OF EFC.pdf - 2 (940986482)
Add to Cart
2009-04-17
Registration of resolution(s) and agreement(s)
Add to Cart
2009-04-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-04-17
FRANKED F.NO.5-SCANED.pdf - 3 (940986501)
Add to Cart
2009-04-17
RESOLUTION & EXPLANATORY OF EFC.pdf - 1 (940986482)
Add to Cart
2008-04-25
Certificate of Registration of Mortgage-250408.PDF
Add to Cart
2007-05-03
Certificate of Registration of Mortgage-030507.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-12-25
Consent Auditors- EFC Energy.pdf - 2 (940986587)
Add to Cart
2015-12-25
CTC of AGm Reso (EFC Energy).pdf - 3 (940986587)
Add to Cart
2015-12-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-12-25
Intimation about appointment (EFC Energy).pdf - 1 (940986587)
Add to Cart
2013-02-19
Fresh Certificate of Incorporation Consequent upon Change of Name-160213.PDF
Add to Cart
2006-07-10
Certificate of Incorporation-100706.PDF
Add to Cart
2006-07-10
Application and declaration for incorporation of a company
Add to Cart
2006-07-10
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112022
Add to Cart
2022-11-30
Directors report as per section 134(3)-30112022
Add to Cart
2022-11-29
List of Directors;-26112022
Add to Cart
2022-11-29
List of share holders, debenture holders;-26112022
Add to Cart
2022-03-24
Approval letter for extension of AGM;-24032022
Add to Cart
2022-03-24
List of Directors;-24032022
Add to Cart
2022-03-24
List of share holders, debenture holders;-24032022
Add to Cart
2022-02-14
Approval letter of extension of financial year or AGM-12022022
Add to Cart
2022-02-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12022022
Add to Cart
2022-02-14
Directors report as per section 134(3)-12022022
Add to Cart
2021-02-07
Approval letter of extension of financial year or AGM-28012021
Add to Cart
2021-02-07
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28012021
Add to Cart
2021-02-07
Directors report as per section 134(3)-28012021
Add to Cart
2019-12-30
List of share holders, debenture holders;-30122019
Add to Cart
2019-12-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Add to Cart
2019-12-01
Directors report as per section 134(3)-29112019
Add to Cart
2019-10-12
Copy of resolution passed by the company-12102019
Add to Cart
2019-10-12
Copy of the intimation sent by company-12102019
Add to Cart
2019-10-12
Copy of written consent given by auditor-12102019
Add to Cart
2019-10-01
Copy of resolution passed by the company-01102019
Add to Cart
2019-10-01
Copy of the intimation sent by company-01102019
Add to Cart
2019-10-01
Copy of written consent given by auditor-01102019
Add to Cart
2019-09-24
Resignation letter-24092019
Add to Cart
2018-11-14
List of share holders, debenture holders;-14112018
Add to Cart
2018-11-12
Copy of the intimation received from the company - 2021.-12112018
Add to Cart
2018-11-12
Optional Attachment-(1)-12112018
Add to Cart
2018-11-12
Optional Attachment-(2)-12112018
Add to Cart
2018-11-12
Optional Attachment-(3)-12112018
Add to Cart
2018-11-09
Company CSR policy as per section 135(4)-09112018
Add to Cart
2018-11-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112018
Add to Cart
2018-11-09
Details of other Entity(s)-09112018
Add to Cart
2018-11-09
Directors report as per section 134(3)-09112018
Add to Cart
2018-11-05
Copy of resolution passed by the company-05112018
Add to Cart
2018-11-05
Copy of the intimation sent by company-05112018
Add to Cart
2018-11-05
Copy of written consent given by auditor-05112018
Add to Cart
2018-11-05
Optional Attachment-(1)-05112018
Add to Cart
2018-06-18
Company CSR policy as per section 135(4)-18062018
Add to Cart
2018-06-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18062018
Add to Cart
2018-06-18
Details of other Entity(s)-18062018
Add to Cart
2018-06-18
Directors report as per section 134(3)-18062018
Add to Cart
2018-06-18
Optional Attachment-(1)-18062018
Add to Cart
2018-06-18
Optional Attachment-(2)-18062018
Add to Cart
2018-06-14
List of share holders, debenture holders;-14062018
Add to Cart
2018-05-22
Altered articles of association-22052018
Add to Cart
2018-05-22
Altered memorandum of association-22052018
Add to Cart
2018-05-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22052018
Add to Cart
2018-05-22
Optional Attachment-(1)-22052018
Add to Cart
2016-11-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112016
Add to Cart
2016-11-26
Directors report as per section 134(3)-26112016
Add to Cart
2016-11-26
List of share holders, debenture holders;-26112016
Add to Cart
2016-09-27
Copies of the utility bills as mentioned above (not older than two months)-27092016
Add to Cart
2016-09-27
Copy of board resolution authorizing giving of notice-27092016
Add to Cart
2016-09-27
Optional Attachment-(1)-27092016
Add to Cart
2016-09-27
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-27092016
Add to Cart
2015-12-17
Certificate of Registration of Mortgage-171215.PDF
Add to Cart
2015-12-17
Instrument of creation or modification of charge-171215.PDF
Add to Cart
2015-12-17
Optional Attachment 1-171215.PDF
Add to Cart
2014-11-28
Certificate of Registration of Mortgage-281114.PDF
Add to Cart
2014-11-28
Instrument of creation or modification of charge-281114.PDF
Add to Cart
2014-11-28
Optional Attachment 1-281114.PDF
Add to Cart
2014-11-28
Optional Attachment 2-281114.PDF
Add to Cart
2014-11-28
Optional Attachment 3-281114.PDF
Add to Cart
2014-09-19
Certificate of Registration of Mortgage-190914.PDF
Add to Cart
2014-09-19
Instrument of creation or modification of charge-190914.PDF
Add to Cart
2014-09-19
Optional Attachment 1-190914.PDF
Add to Cart
2014-09-18
Letter of the charge holder-180914.PDF
Add to Cart
2014-03-28
List of allottees-280314.PDF
Add to Cart
2014-03-28
Resltn passed by the BOD-280314.PDF
Add to Cart
2013-03-02
Optional Attachment 1-010313.PDF
Add to Cart
2013-02-19
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--160213.PDF
Add to Cart
2013-02-16
AoA - Articles of Association-160213.PDF
Add to Cart
2013-02-16
Copy of resolution-160213.PDF
Add to Cart
2013-02-16
Minutes of Meeting-160213.PDF
Add to Cart
2013-02-16
MoA - Memorandum of Association-160213.PDF
Add to Cart
2013-02-04
Copy of Board Resolution-300113.PDF
Add to Cart
2011-09-05
List of allottees-050911.PDF
Add to Cart
2011-09-05
Resltn passed by the BOD-050911.PDF
Add to Cart
2011-09-05
Resolution authorising bonus shares-050911.PDF
Add to Cart
2011-03-25
Certificate of Registration for Modification of Mortgage-110311.PDF
Add to Cart
2011-03-11
Instrument of creation or modification of charge-110311.PDF
Add to Cart
2011-02-15
Certificate of Registration for Modification of Mortgage-010211.PDF
Add to Cart
2011-02-01
Instrument of creation or modification of charge-010211.PDF
Add to Cart
2010-12-30
Copy of the Court-Company Law Board Order-301210.PDF
Add to Cart
2010-09-09
List of allottees-090910.PDF
Add to Cart
2010-09-09
Resltn passed by the BOD-090910.PDF
Add to Cart
2010-09-09
Resolution authorising bonus shares-090910.PDF
Add to Cart
2010-08-14
AoA - Articles of Association-140810.PDF
Add to Cart
2010-08-14
AoA - Articles of Association-140810.PDF 1
Add to Cart
2010-08-14
Copy of resolution-140810.PDF
Add to Cart
2010-08-14
MoA - Memorandum of Association-140810.PDF
Add to Cart
2010-08-14
MoA - Memorandum of Association-140810.PDF 1
Add to Cart
2010-07-20
Letter of the charge holder-200710.PDF
Add to Cart
2010-04-19
Certificate of Registration of Mortgage-090410.PDF
Add to Cart
2010-04-09
Instrument of creation or modification of charge-090410.PDF
Add to Cart
2010-04-09
Optional Attachment 1-090410.PDF
Add to Cart
2009-05-26
List of allottees-260509.PDF
Add to Cart
2009-05-08
Certificate of Registration for Modification of Mortgage-080509.PDF
Add to Cart
2009-05-05
Instrument of details of the charge-050509.PDF
Add to Cart
2009-04-17
AoA - Articles of Association-170409.PDF
Add to Cart
2009-04-17
AoA - Articles of Association-170409.PDF 1
Add to Cart
2009-04-17
Copy of resolution-170409.PDF
Add to Cart
2009-04-17
MoA - Memorandum of Association-170409.PDF
Add to Cart
2009-04-17
MoA - Memorandum of Association-170409.PDF 1
Add to Cart
2009-04-17
Proof of receipt of Central Government Order-170409.PDF
Add to Cart
2008-04-25
Certificate of Registration of Mortgage-250408.PDF
Add to Cart
2008-04-22
Copy of the agreement-220408.PDF
Add to Cart
2008-04-22
Instrument of details of the charge-220408.PDF
Add to Cart
2008-04-04
Letter of the charge holder-040408.PDF
Add to Cart
2007-05-03
Certificate of Registration of Mortgage-030507.PDF
Add to Cart
2007-05-02
Copy of the agreement-020507.PDF
Add to Cart
2007-04-28
Instrument of details of the charge-280407.PDF
Add to Cart
2006-06-30
AoA - Articles of Association-300606.PDF
Add to Cart
2006-06-30
MoA - Memorandum of Association-300606.PDF
Add to Cart
2006-06-30
Others-300606.PDF
Add to Cart
2006-06-30
Others-300606.PDF 1
Add to Cart
2006-06-27
Photograph1-270606.PDF
Add to Cart
2006-06-27
Photograph2-270606.PDF
Add to Cart
2006-06-27
Photograph3-270606.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-30
Form MGT-7A-26112022
Add to Cart
2022-04-02
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-27
Form MGT-7A-27032022_signed
Add to Cart
2022-02-14
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-04
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-03
Annual Returns and Shareholder Information
Add to Cart
2020-01-03
SHAREHOLDING.pdf - 1 (940985214)
Add to Cart
2019-12-16
BOARD REPORT SCHONESHAUS.pdf - 2 (940985213)
Add to Cart
2019-12-16
FINANCIALS SCHONESHAUS.pdf - 1 (940985213)
Add to Cart
2019-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-15
EFC Energy Solutions - Auditor's Confirmation letter 2013-14.pdf - 4 (940989021)
Add to Cart
2018-11-15
EFC Energy Solutions - Auditor's Consent Letter 2013-14.pdf - 3 (940989021)
Add to Cart
2018-11-15
EFC Energy Solutions - Auditor's Reappointment 2013-14.pdf - 1 (940989021)
Add to Cart
2018-11-15
EFC Energy Solutions - Resolution 2013-14.pdf - 2 (940989021)
Add to Cart
2018-11-15
Information by auditor to Registrar
Add to Cart
2018-11-15
Annual Returns and Shareholder Information
Add to Cart
2018-11-15
List of shareholders 17-18.pdf - 1 (940989040)
Add to Cart
2018-11-10
Balance Sheet.pdf - 1 (940989106)
Add to Cart
2018-11-10
Directors Report.pdf - 4 (940989106)
Add to Cart
2018-11-10
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-10
Profit Loss Ac.pdf - 2 (940989106)
Add to Cart
2018-11-10
Schoneshaus Pvt Ltd Independent Auditors.pdf - 3 (940989106)
Add to Cart
2018-06-20
AOC-2.pdf - 5 (375763003)
Add to Cart
2018-06-20
Audit report.pdf - 2 (375763003)
Add to Cart
2018-06-20
Directors report EFC Energy.pdf - 4 (375763003)
Add to Cart
2018-06-20
Financial statements.pdf - 1 (375763003)
Add to Cart
2018-06-20
Company financials including balance sheet and profit & loss
Add to Cart
2018-06-20
MGT-9.pdf - 6 (375763003)
Add to Cart
2018-06-20
Significant Accounting policy.pdf - 3 (375763003)
Add to Cart
2018-06-14
Annual Returns and Shareholder Information
Add to Cart
2018-06-14
List of shareholder.pdf - 1 (375763002)
Add to Cart
2016-11-26
Annual Report EFC ESPL 15-16.pdf - 1 (940989123)
Add to Cart
2016-11-26
EFC ESPL DR2015-16.pdf - 2 (940989123)
Add to Cart
2016-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-26
Annual Returns and Shareholder Information
Add to Cart
2016-11-26
List of members.pdf - 1 (940989136)
Add to Cart
2015-12-28
Annual Report 2014-15 EFC Energy Sol.pdf - 1 (940989153)
Add to Cart
2015-12-28
Director Reports EFC Ene 2014-15.pdf - 2 (940989153)
Add to Cart
2015-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-27
Details of Members of EFC Energy Soltuions Pvt.Ltd for MGT-7.pdf - 1 (940989205)
Add to Cart
2015-12-27
Annual Returns and Shareholder Information
Add to Cart
2014-12-01
Annual Return Sch V 2013-2014 EFC Ene.pdf - 1 (940989243)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-31
Annual Report EFC Energy Sol 2013-14 BS.pdf - 1 (940989261)
Add to Cart
2014-10-31
Compliance Certificate 2013-14 EFC Energy Sol.pdf - 1 (940989269)
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-11-01
ANNUAL RETURN- 2013- EFC ENERGY SOLUTIONS.pdf - 1 (940989295)
Add to Cart
2013-11-01
BALANCE SHEET- 2013- EFC ENERGY SOLUTIONS.pdf - 1 (940989290)
Add to Cart
2013-11-01
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-01
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-10-17
ANNUAL RETURN-2012- EFC MERCANTILE.pdf - 1 (940989315)
Add to Cart
2012-10-17
BALANCE SHEET-31.03.2012- EFC ENGINEERED FOAM 2012.pdf - 1 (940989311)
Add to Cart
2012-10-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-17
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-10-25
ANNUAL RETURN- 2011- EFC ENGINEERED.pdf - 1 (940989345)
Add to Cart
2011-10-25
BALANCE SHEET--2011EFC Engineered Foam Company pvt ltd .pdf - 1 (940989321)
Add to Cart
2011-10-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-25
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-02
BALANCE SHEET-2010.pdf - 1 (940989352)
Add to Cart
2010-11-02
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-01
ANNUAL RETURN-2010- EFC ENGINEERED.pdf - 1 (940989383)
Add to Cart
2010-11-01
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2009-11-26
ANNUAL RETURN-2009.pdf - 1 (940989435)
Add to Cart
2009-11-26
BALANCE SHEET-2009.pdf - 1 (940989398)
Add to Cart
2009-11-26
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-03-14
EFC ENGINEERED A-R 2007.pdf - 1 (940989448)
Add to Cart
2009-03-14
EFC ENGINEERED A-R 2008.pdf - 1 (940989452)
Add to Cart
2009-03-14
EFC ENGINEERED B-S 2007.pdf - 1 (940989581)
Add to Cart
2009-03-14
EFC ENGINEERED B-S 2008.pdf - 1 (940989609)
Add to Cart
2009-03-14
Annual Returns and Shareholder Information
Add to Cart
2009-03-14
Annual Returns and Shareholder Information
Add to Cart
2009-03-14
Balance Sheet & Associated Schedules
Add to Cart
2009-03-14
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 367 documents for ₹499 only

Download all 367 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 Schoneshaus India Private Limited

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

Track this company
Top of page