You are here

Certificates

Date

Title

₨ 149 Each

2015-05-11
Memorandum of satisfaction of Charge-110515.PDF
Add to Cart
2014-02-17
Certificate of Registration for Modification of Mortgage-170214.PDF
Add to Cart
2013-08-26
Memorandum of satisfaction of Charge-260813.PDF
Add to Cart
2013-08-26
Memorandum of satisfaction of Charge-260813.PDF 1
Add to Cart
2013-01-12
Certificate of Registration of Mortgage-120113.PDF
Add to Cart
2013-01-12
Certificate of Registration of Mortgage-120113.PDF 1
Add to Cart
2013-01-12
Certificate of Registration of Mortgage-120113.PDF 2
Add to Cart
2008-02-25
Certificate of Incorporation-250208.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102022
Add to Cart
2022-10-03
Evidence of cessation;-03102022
Add to Cart
2022-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-03
Notice of resignation;-03102022
Add to Cart
2022-10-03
Optional Attachment-(1)-03102022
Add to Cart
2022-10-03
Optional Attachment-(2)-03102022
Add to Cart
2022-10-03
Optional Attachment-(3)-03102022
Add to Cart
2016-12-19
Evidence of cessation;-19122016
Add to Cart
2016-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-19
Notice of resignation;-19122016
Add to Cart
2016-12-19
Resignation - RR.pdf - 1 (233900884)
Add to Cart
2016-12-19
Resignation - RR.pdf - 2 (233900884)
Add to Cart
2016-07-21
Consent - SAPL.pdf - 1 (233900875)
Add to Cart
2016-07-21
Consent - SAPL.pdf - 2 (233900875)
Add to Cart
2016-07-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21072016
Add to Cart
2016-07-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-21
HARISH AHUJA 21.7.16.pdf - 3 (233900875)
Add to Cart
2016-07-21
Interest in other entities;-21072016
Add to Cart
2016-07-21
Letter of appointment;-21072016
Add to Cart
2016-04-11
Evidence of cessation;-11042016
Add to Cart
2016-04-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-11
Notice of resignation;-11042016
Add to Cart
2016-04-11
Resignation - SAPL.pdf - 1 (233900872)
Add to Cart
2016-04-11
Resignation - SAPL.pdf - 2 (233900872)
Add to Cart
2010-07-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-21
Resignation of Subhash Tiwari Shahi Apparel.pdf - 1 (233900675)
Add to Cart
2009-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2015-05-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-05-14
SAPL.pdf - 1 (233901205)
Add to Cart
2014-02-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-17
Supplemental Common Hypothecation Agreement.pdf - 1 (233901184)
Add to Cart
2013-08-26
10396839.pdf - 1 (233901144)
Add to Cart
2013-08-26
20130822201301577.pdf - 1 (233901142)
Add to Cart
2013-08-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-08-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-01-13
Common Hyp. Agreement.pdf - 1 (233901146)
Add to Cart
2013-01-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-01-12
Common Hyp. Agreement.pdf - 1 (233901148)
Add to Cart
2013-01-12
Common Hyp. Agreement.pdf - 1 (233901150)
Add to Cart
2013-01-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-01-12
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-29
Return of deposits
Add to Cart
2021-07-01
Return of deposits
Add to Cart
2020-06-24
Form BEN - 2-24062020_signed
Add to Cart
2019-07-15
Return of deposits
Add to Cart
2019-07-15
Return of deposits
Add to Cart
2017-10-12
Appt Letter.pdf - 1 (233901578)
Add to Cart
2017-10-12
Consent.pdf - 2 (233901578)
Add to Cart
2017-10-12
CTC.pdf - 3 (233901578)
Add to Cart
2017-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-13
SAPL.pdf - 1 (233901574)
Add to Cart
2016-10-13
SAPL.pdf - 2 (233901574)
Add to Cart
2016-10-13
SAPL.pdf - 3 (233901574)
Add to Cart
2015-11-28
11262015162416.pdf - 1 (233901560)
Add to Cart
2015-11-28
11262015162416.pdf - 2 (233901560)
Add to Cart
2015-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-05
11022015133635.pdf - 1 (233901559)
Add to Cart
2015-11-05
11022015133635.pdf - 2 (233901559)
Add to Cart
2015-11-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-06
07012015174603.pdf - 1 (233901557)
Add to Cart
2015-07-06
07012015174603.pdf - 2 (233901557)
Add to Cart
2015-07-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-10
2.12.14.pdf - 1 (233901553)
Add to Cart
2014-12-10
2.12.14.pdf - 2 (233901553)
Add to Cart
2014-12-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-17
Certificate of Registration for Modification of Mortgage-170214.PDF
Add to Cart
2013-11-25
Information by auditor to Registrar
Add to Cart
2013-11-25
SHAH I APPAREL 23B LETTER.pdf - 1 (233901538)
Add to Cart
2013-10-20
20131019131612431.pdf - 1 (233901539)
Add to Cart
2013-10-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-01-12
Certificate of Registration of Mortgage-120113.PDF
Add to Cart
2013-01-12
Certificate of Registration of Mortgage-120113.PDF 1
Add to Cart
2013-01-12
Certificate of Registration of Mortgage-120113.PDF 2
Add to Cart
2012-12-22
Consent-Ashwani.pdf - 1 (233901523)
Add to Cart
2012-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-15
CTC.pdf - 2 (233901525)
Add to Cart
2012-12-15
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-12-15
MOA.pdf - 1 (233901525)
Add to Cart
2012-12-15
NOTICE.pdf - 3 (233901525)
Add to Cart
2012-11-08
auditors apptt. letter.pdf - 1 (233901522)
Add to Cart
2012-11-08
Information by auditor to Registrar
Add to Cart
2012-07-30
Information by auditor to Registrar
Add to Cart
2012-07-30
SAPL.pdf - 1 (233901526)
Add to Cart
2012-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-22
20111122154735780.pdf - 1 (233901505)
Add to Cart
2011-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-13
CONSTANT RAVI RAJ.pdf - 2 (233901504)
Add to Cart
2011-10-13
DIN_2.pdf - 1 (233901504)
Add to Cart
2011-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-05
CONSTENT ANIL ABROL.pdf - 1 (233901503)
Add to Cart
2011-09-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-11
Consent to appoint Auditors.pdf - 1 (233901502)
Add to Cart
2011-01-11
Information by auditor to Registrar
Add to Cart
2009-12-26
Information by auditor to Registrar
Add to Cart
2009-12-26
SHAHI APPAREL P LTD.pdf - 1 (233901477)
Add to Cart
2008-12-15
Auditor A[ppointment Shahi Apparel 07-08.pdf - 1 (233901464)
Add to Cart
2008-12-15
Information by auditor to Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-13
SAPL.pdf - 1 (233901623)
Add to Cart
2015-10-13
SAPL.pdf - 2 (233901623)
Add to Cart
2015-10-13
SAPL.pdf - 3 (233901623)
Add to Cart
2008-02-25
Certificate of Incorporation-250208.PDF
Add to Cart
2008-01-23
AOA Shahi Apparel.pdf - 2 (233901605)
Add to Cart
2008-01-23
Application and declaration for incorporation of a company
Add to Cart
2008-01-23
Notice of situation or change of situation of registered office
Add to Cart
2008-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-23
MOA shahi Apparel.pdf - 1 (233901605)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-05
List of Directors;-05112022
Add to Cart
2022-11-05
List of share holders, debenture holders;-05112022
Add to Cart
2022-10-07
Copy of resolution passed by the company-07102022
Add to Cart
2022-10-07
Copy of the intimation sent by company-07102022
Add to Cart
2022-10-07
Copy of written consent given by auditor-07102022
Add to Cart
2022-10-07
Optional Attachment-(1)-07102022
Add to Cart
2022-01-13
Approval letter for extension of AGM;-13012022
Add to Cart
2022-01-13
List of Directors;-13012022
Add to Cart
2022-01-13
List of share holders, debenture holders;-13012022
Add to Cart
2021-12-08
Optional Attachment-(1)-08122021
Add to Cart
2021-12-08
XBRL document in respect Consolidated financial statement-08122021
Add to Cart
2021-12-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08122021
Add to Cart
2021-02-25
Approval letter for extension of AGM;-25022021
Add to Cart
2021-02-25
List of share holders, debenture holders;-25022021
Add to Cart
2021-02-10
Approval letter of extension of financial year of AGM-28012021
Add to Cart
2020-06-18
Declaration under section 90-18062020
Add to Cart
2019-12-31
List of share holders, debenture holders;-31122019
Add to Cart
2019-11-27
XBRL document in respect Consolidated financial statement-27112019
Add to Cart
2019-11-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27112019
Add to Cart
2018-12-29
XBRL document in respect Consolidated financial statement-29122018
Add to Cart
2018-12-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Add to Cart
2018-12-25
List of share holders, debenture holders;-25122018
Add to Cart
2017-12-19
XBRL document in respect Consolidated financial statement-19122017
Add to Cart
2017-12-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122017
Add to Cart
2017-12-01
List of share holders, debenture holders;-01122017
Add to Cart
2017-10-12
Copy of resolution passed by the company-12102017
Add to Cart
2017-10-12
Copy of the intimation sent by company-12102017
Add to Cart
2017-10-12
Copy of written consent given by auditor-12102017
Add to Cart
2016-12-02
Add to Cart
2016-12-02
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02122016
Add to Cart
2016-12-02
Supplementary or Test audit report under section 143-02122016
Add to Cart
2016-11-23
List of share holders, debenture holders;-23112016
Add to Cart
2016-11-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112016
Add to Cart
2016-11-02
Directors report as per section 134(3)-02112016
Add to Cart
2016-10-13
Copy of resolution passed by the company-13102016
Add to Cart
2016-10-13
Copy of the intimation sent by company-13102016
Add to Cart
2016-10-13
Copy of written consent given by auditor-13102016
Add to Cart
2015-11-27
Declaration of the appointee Director- in Form DIR-2-271115.PDF
Add to Cart
2015-11-27
Letter of Appointment-271115.PDF
Add to Cart
2015-11-04
Evidence of cessation-041115.PDF
Add to Cart
2015-07-06
Declaration of the appointee Director- in Form DIR-2-060715.PDF
Add to Cart
2015-07-06
Letter of Appointment-060715.PDF
Add to Cart
2015-05-11
Letter of the charge holder-110515.PDF
Add to Cart
2014-12-10
Evidence of cessation-101214.PDF
Add to Cart
2014-02-17
Certificate of Registration for Modification of Mortgage-170214.PDF
Add to Cart
2014-02-17
Instrument of creation or modification of charge-170214.PDF
Add to Cart
2013-10-19
List of allottees-191013.PDF
Add to Cart
2013-08-26
Letter of the charge holder-260813.PDF
Add to Cart
2013-08-26
Letter of the charge holder-260813.PDF 1
Add to Cart
2013-01-12
Certificate of Registration of Mortgage-120113.PDF
Add to Cart
2013-01-12
Certificate of Registration of Mortgage-120113.PDF 1
Add to Cart
2013-01-12
Certificate of Registration of Mortgage-120113.PDF 2
Add to Cart
2013-01-12
Instrument of creation or modification of charge-120113.PDF
Add to Cart
2013-01-12
Instrument of creation or modification of charge-120113.PDF 1
Add to Cart
2013-01-12
Instrument of creation or modification of charge-120113.PDF 2
Add to Cart
2012-12-15
MoA - Memorandum of Association-151212.PDF
Add to Cart
2012-12-15
Optional Attachment 1-151212.PDF
Add to Cart
2012-12-15
Optional Attachment 2-151212.PDF
Add to Cart
2012-12-14
Optional Attachment 1-141212.PDF
Add to Cart
2011-11-22
Evidence of cessation-221111.PDF
Add to Cart
2011-10-13
Optional Attachment 1-131011.PDF
Add to Cart
2011-09-05
Evidence of payment of stamp duty-050911.PDF
Add to Cart
2010-07-21
Evidence of cessation-210710.PDF
Add to Cart
2008-12-15
Copy of intimation received-151208.PDF
Add to Cart
2008-01-23
AoA - Articles of Association-230108.PDF
Add to Cart
2008-01-23
MoA - Memorandum of Association-230108.PDF
Add to Cart
2008-01-23
Others-230108.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-05
Form MGT-7A-05112022_signed
Add to Cart
2022-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-14
Form MGT-7A-14012022_signed
Add to Cart
2021-12-09
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-26
Annual Returns and Shareholder Information
Add to Cart
2021-02-22
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-02
Annual Returns and Shareholder Information
Add to Cart
2019-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-29
Form_AOC4--SAPL_29-12-2018_CSMEHAK1_20181229120125.pdf-29122018
Add to Cart
2018-12-25
Annual Returns and Shareholder Information
Add to Cart
2017-12-19
Cons SHAHI_APPAREL_PRIVATE_LIMITED_2016-17_Financial Statement.xml - 2 (233901861)
Add to Cart
2017-12-19
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-19
SHAHI_APPAREL_PRIVATE_LIMITED_2016-17_Financial Statement.xml - 1 (233901861)
Add to Cart
2017-12-01
Annual Returns and Shareholder Information
Add to Cart
2017-12-01
List of Shareholders - SAPL.pdf - 1 (233901860)
Add to Cart
2016-12-02
AOC-1.pdf - 2 (233901859)
Add to Cart
2016-12-02
Company financials including balance sheet and profit & loss
Add to Cart
2016-12-02
SAPL CFS.pdf - 1 (233901859)
Add to Cart
2016-12-02
SAPL CFS.pdf - 3 (233901859)
Add to Cart
2016-11-23
Annual Returns and Shareholder Information
Add to Cart
2016-11-23
List of Shareholders - SAPL.pdf - 1 (233901858)
Add to Cart
2016-11-02
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-02
FS SAPL.pdf - 1 (233901857)
Add to Cart
2016-11-02
FS SAPL.pdf - 2 (233901857)
Add to Cart
2016-05-20
document in respect of financial statement 30-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-07
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-07
Annual Returns and Shareholder Information
Add to Cart
2016-01-07
List of shareholders.pdf - 1 (233907612)
Add to Cart
2016-01-07
MGT - 8 SAPL.pdf - 2 (233907612)
Add to Cart
2016-01-07
SHAHI_APPAREL_PRIVATE_LIMITED_2014-15_Financial Statement.xml - 1 (233907603)
Add to Cart
2014-11-28
AR-SAPL.pdf - 1 (233901854)
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-28
List of Directors & shareholders-SAPL.pdf - 2 (233901854)
Add to Cart
2014-11-12
document in respect of balance sheet 30-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-31
CC Shahi Apparels 2013-14.pdf - 1 (233901852)
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
2014-10-31
SHAHI_APPAREL_PRIVATE_LIMITED_2013-14_Balance Sheet.xml - 1 (233901853)
Add to Cart
2013-12-18
document in respect of balance sheet 23-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-25
annual_return 12-13 SAPL.pdf - 1 (233901846)
Add to Cart
2013-11-25
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-25
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-25
Shahi Apparel List of Share holders.pdf - 2 (233901846)
Add to Cart
2013-11-25
SHAHI_APPAREL_PRIVATE_LIMITED_2012-13_Balance Sheet.xml - 1 (233901845)
Add to Cart
2012-12-12
annual_return 11-12 SAPL.pdf - 1 (233901838)
Add to Cart
2012-12-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-12
Shahi Apparel List of Share holders.pdf - 2 (233901838)
Add to Cart
2012-11-21
financials.pdf - 1 (233901840)
Add to Cart
2012-11-21
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2011-10-18
annual_return.pdf - 1 (233901830)
Add to Cart
2011-10-18
Balance Sheet.pdf - 1 (233901829)
Add to Cart
2011-10-18
Director Report.pdf - 2 (233901829)
Add to Cart
2011-10-18
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-18
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-18
List of Share holders.pdf - 2 (233901830)
Add to Cart
2011-10-18
Notice.pdf - 3 (233901829)
Add to Cart
2010-09-07
Abstract Shahi Apparel FY 09-10.pdf - 3 (233901822)
Add to Cart
2010-09-07
Annual_return Shahi Apparel FY 09-10.pdf - 1 (233901823)
Add to Cart
2010-09-07
Auditor Report Shahi Apparel FY 09-10.pdf - 2 (233901822)
Add to Cart
2010-09-07
BS Shahi Apparel FY 09-10.pdf - 1 (233901822)
Add to Cart
2010-09-07
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-07
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-07
Notice Dr Shahi Apparel 09-10.pdf - 4 (233901822)
Add to Cart
2009-09-08
BS Shahi Apparel 08-09.pdf - 1 (233901813)
Add to Cart
2009-09-08
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-08
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-08
Shahi Apparel List of Share holders.pdf - 2 (233901814)
Add to Cart
2009-09-08
Shahi Apparel annual_return 08-09.pdf - 1 (233901814)
Add to Cart
2008-12-04
Annual Return Shahi Apparel 07-08.pdf - 1 (233901801)
Add to Cart
2008-12-04
Annual Returns and Shareholder Information
Add to Cart
2008-12-04
Shahi Apparel List of Share holders.pdf - 2 (233901801)
Add to Cart
2008-11-17
BS SHAHI APPAREL 07-08.pdf - 1 (233901804)
Add to Cart
2008-11-17
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 259 documents for ₹499 only

Download all 259 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 Shahi Apparel Private Limited

You will receive an alert whenever a document is filed by Shahi Apparel Private Limited.

Track this company
Top of page