You are here

Certificates

Date

Title

₨ 149 Each

2018-08-30
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180830
Add to Cart
2018-05-19
CERTIFICATE OF INCORPORATION-20180519
Add to Cart
2017-02-15
CERTIFICATE OF INCORPORATION-20170215
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-30
Evidence of cessation;-30032021
Add to Cart
2021-03-30
Notice of resignation;-30032021
Add to Cart
2018-12-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-21
Interest in other entities;-21052018
Add to Cart
2018-05-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-21
DIR 2_Directors.pdf - 1 (576181650)
Add to Cart
2018-05-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21052018
Add to Cart
2018-05-21
Other Entities.pdf - 2 (576181650)
Add to Cart
2018-05-17
Mr Ghadiok_disclosure.pdf - 1 (576181648)
Add to Cart
2018-05-17
Optional Attachment-(1)-17052018
Add to Cart
2018-05-17
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17052018
Add to Cart
2018-05-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-17
Sunil Ghadiok_SHs resolution.pdf - 2 (576181648)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-01-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-08-25
Return of deposits
Add to Cart
2021-03-11
Return of deposits
Add to Cart
2020-11-10
Return of deposits
Add to Cart
2020-10-30
Form MSME FORM I-30102020_signed
Add to Cart
2020-09-18
Form MSME FORM I-18092020_signed
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed
Add to Cart
2019-08-29
Form BEN - 2-29082019_signed
Add to Cart
2019-07-24
Return of deposits
Add to Cart
2018-11-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-11-12
SHMS_MGT_4.pdf - 1 (576181708)
Add to Cart
2018-11-12
SHMS_MGT_5.pdf - 2 (576181708)
Add to Cart
2018-10-28
SHMSPL_SHs reolution.pdf - 2 (576181707)
Add to Cart
2018-10-28
SHMS_MOA_AOA.pdf - 1 (576181707)
Add to Cart
2018-10-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2018-08-30
Registration of resolution(s) and agreement(s)
Add to Cart
2018-08-30
NHMS_AOA.pdf - 3 (576181706)
Add to Cart
2018-08-30
NHMS_CTC.pdf - 1 (576181706)
Add to Cart
2018-08-30
NHMS_MOA.pdf - 2 (576181706)
Add to Cart
2017-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-13
Board Resolution.pdf - 3 (576193477)
Add to Cart
2017-10-13
Consent by Auditor.pdf - 2 (576193477)
Add to Cart
2017-10-13
Intimation by Company.pdf - 1 (576193477)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2017-02-07
Form SPICe MOA (INC-33)-07022017
Add to Cart
2017-02-07
Form SPICe AOA (INC-34)-07022017
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-01-19
Copy of written consent given by auditor-19012023
Add to Cart
2023-01-19
Copy of the intimation sent by company-19012023
Add to Cart
2023-01-19
Copy of resolution passed by the company-19012023
Add to Cart
2022-12-13
Optional Attachment-(1)-13122022
Add to Cart
2022-12-13
List of share holders, debenture holders;-13122022
Add to Cart
2022-04-04
Optional Attachment-(1)-30032022
Add to Cart
2022-04-04
Approval letter for extension of AGM;-30032022
Add to Cart
2022-04-04
List of share holders, debenture holders;-30032022
Add to Cart
2022-01-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12012022
Add to Cart
2022-01-12
Approval letter of extension of financial year of AGM-12012022
Add to Cart
2021-03-01
List of share holders, debenture holders;-01032021
Add to Cart
2021-03-01
Approval letter for extension of AGM;-01032021
Add to Cart
2021-02-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13022021
Add to Cart
2019-12-30
List of share holders, debenture holders;-30122019
Add to Cart
2019-11-30
Optional Attachment-(1)-30112019
Add to Cart
2019-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Add to Cart
2019-08-29
Declaration under section 90-29082019
Add to Cart
2018-12-24
List of share holders, debenture holders;-24122018
Add to Cart
2018-11-12
-12112018
Add to Cart
2018-11-12
-12112018 1
Add to Cart
2018-10-25
Directors report as per section 134(3)-25102018
Add to Cart
2018-10-25
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25102018
Add to Cart
2018-10-22
Copy of the resolution for alteration of capital;-22102018
Add to Cart
2018-10-22
Altered memorandum of assciation;-22102018
Add to Cart
2018-08-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27082018
Add to Cart
2018-08-27
Altered articles of association-27082018
Add to Cart
2018-08-27
Altered memorandum of association-27082018
Add to Cart
2017-11-10
List of share holders, debenture holders;-10112017
Add to Cart
2017-10-17
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102017
Add to Cart
2017-10-17
Directors report as per section 134(3)-17102017
Add to Cart
2017-10-13
Copy of the intimation sent by company-13102017
Add to Cart
2017-10-13
Copy of written consent given by auditor-13102017
Add to Cart
2017-10-13
Copy of resolution passed by the company-13102017
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-01-14
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-19
Annual Returns and Shareholder Information
Add to Cart
2022-03-30
Annual Returns and Shareholder Information
Add to Cart
2022-01-13
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-03
Annual Returns and Shareholder Information
Add to Cart
2021-02-20
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-30
Annual Returns and Shareholder Information
Add to Cart
2019-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-24
Annual Returns and Shareholder Information
Add to Cart
2018-12-24
NHMS_list of SHs.pdf - 1 (576181776)
Add to Cart
2018-10-29
NHMS_BS_2018.pdf - 1 (576181775)
Add to Cart
2018-10-29
NHMS_BR_notice.pdf - 2 (576181775)
Add to Cart
2018-10-29
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-10
NHMS_List of Shareholders.pdf - 1 (579536920)
Add to Cart
2017-11-10
Annual Returns and Shareholder Information
Add to Cart
2017-10-17
NHMSPL_Notice and DR.pdf - 2 (579536939)
Add to Cart
2017-10-17
Nidra Hospitality Managment_BS 2017.pdf - 1 (579536939)
Add to Cart
2017-10-17
Company financials including balance sheet and profit & loss
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 93 documents for ₹499 only

Download all 93 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 Shanti Hospitality Management Services Private Limited

You will receive an alert whenever a document is filed by Shanti Hospitality Management Services Private Limited.

Track this company
Top of page