You are here

Certificates

Date

Title

₨ 149 Each

2009-11-19
Certificate of Incorporation-191109.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122022
Add to Cart
2022-12-12
Evidence of cessation;-12122022
Add to Cart
2022-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-12
Interest in other entities;-12122022
Add to Cart
2022-12-12
Notice of resignation;-12122022
Add to Cart
2022-12-12
Optional Attachment-(1)-12122022
Add to Cart
2019-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-29
Optional Attachment-(1)-29102019
Add to Cart
2019-10-29
Optional Attachment-(2)-29102019
Add to Cart
2019-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03102019
Add to Cart
2019-10-03
Evidence of cessation;-03102019
Add to Cart
2019-10-03
Interest in other entities;-03102019
Add to Cart
2019-10-03
Notice of resignation;-03102019
Add to Cart
2019-10-03
Optional Attachment-(1)-03102019
Add to Cart
2019-10-03
Optional Attachment-(2)-03102019
Add to Cart
2019-10-03
Optional Attachment-(3)-03102019
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-17
Return of deposits
Add to Cart
2022-01-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-12-31
Notice of resignation by the auditor
Add to Cart
2021-07-05
Return of deposits
Add to Cart
2021-06-21
Form CFSS-2020-21062021_signed
Add to Cart
2021-06-19
Form CFSS-2020-19062021
Add to Cart
2020-12-30
Return of deposits
Add to Cart
2020-05-20
Return of deposits
Add to Cart
2019-10-30
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-29
Return of deposits
Add to Cart
2019-03-07
AGM Extracts 2019.pdf - 2 (719995029)
Add to Cart
2019-03-07
auditor consent-shephered properties.pdf - 1 (719995029)
Add to Cart
2019-03-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-11-21
auditor consent-shephered properties.pdf - 1 (719995031)
Add to Cart
2018-11-21
extracts auditor appointment-1.pdf - 2 (719995031)
Add to Cart
2018-11-21
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-04-07
extracts shepherd properties account approvals.pdf - 1 (719995035)
Add to Cart
2015-04-07
extracts shepherd properties disclosures.pdf - 1 (719995033)
Add to Cart
2015-04-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-07
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-06-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-06-13
Rankk and associates shepherd consent.pdf - 2 (719995054)
Add to Cart
2015-06-13
shepherd auditor appointment.pdf - 1 (719995054)
Add to Cart
2015-06-13
shepherd extracts.pdf - 3 (719995054)
Add to Cart
2009-11-19
Certificate of Incorporation-191109.PDF
Add to Cart
2009-11-18
AOA for filing.pdf - 2 (719995065)
Add to Cart
2009-11-18
Application and declaration for incorporation of a company
Add to Cart
2009-11-18
Incorp paid challans.pdf - 5 (719995065)
Add to Cart
2009-11-18
MOA for filing.pdf - 1 (719995065)
Add to Cart
2009-11-18
Passport copy of Mahitha prasad.pdf - 4 (719995065)
Add to Cart
2009-11-18
Power of Attorney.pdf - 3 (719995065)
Add to Cart
2009-11-02
Consent ltr Indrani Prasad.pdf - 1 (719995071)
Add to Cart
2009-11-02
Consent ltr Mahita Prasad.pdf - 2 (719995071)
Add to Cart
2009-11-02
Notice of situation or change of situation of registered office
Add to Cart
2009-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-19
List of Directors;-19112022
Add to Cart
2022-11-19
List of share holders, debenture holders;-19112022
Add to Cart
2022-10-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19102022
Add to Cart
2022-10-20
Directors report as per section 134(3)-19102022
Add to Cart
2021-12-31
Copy of resolution passed by the company-31122021
Add to Cart
2021-12-31
Copy of written consent given by auditor-31122021
Add to Cart
2021-12-31
Resignation letter-31122021
Add to Cart
2021-12-30
List of Directors;-30122021
Add to Cart
2021-12-30
List of share holders, debenture holders;-30122021
Add to Cart
2021-12-16
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-16122021
Add to Cart
2021-12-16
Directors report as per section 134(3)-16122021
Add to Cart
2021-12-16
Optional Attachment-(1)-16122021
Add to Cart
2021-02-19
Approval letter for extension of AGM;-19022021
Add to Cart
2021-02-19
List of share holders, debenture holders;-19022021
Add to Cart
2021-01-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23012021
Add to Cart
2021-01-23
Directors report as per section 134(3)-23012021
Add to Cart
2021-01-23
Optional Attachment-(1)-23012021
Add to Cart
2019-11-08
List of share holders, debenture holders;-08112019
Add to Cart
2019-10-29
Copy of resolution passed by the company-29102019
Add to Cart
2019-10-29
Copy of written consent given by auditor-29102019
Add to Cart
2019-10-17
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102019
Add to Cart
2019-10-17
Directors report as per section 134(3)-17102019
Add to Cart
2019-06-29
Auditor?s certificate-29062019
Add to Cart
2019-06-29
Auditor?s certificate-29062019 1
Add to Cart
2019-03-07
Copy of resolution passed by the company-07032019
Add to Cart
2019-03-07
Copy of written consent given by auditor-07032019
Add to Cart
2018-12-11
List of share holders, debenture holders;-11122018
Add to Cart
2018-12-03
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03122018
Add to Cart
2018-12-03
Directors report as per section 134(3)-03122018
Add to Cart
2018-12-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122018
Add to Cart
2018-12-01
Directors report as per section 134(3)-01122018
Add to Cart
2018-11-21
Copy of resolution passed by the company-21112018
Add to Cart
2018-11-21
Copy of written consent given by auditor-21112018
Add to Cart
2018-10-12
List of share holders, debenture holders;-12102018
Add to Cart
2017-02-03
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-03022017
Add to Cart
2017-02-03
Directors report as per section 134(3)-03022017
Add to Cart
2017-02-02
List of share holders, debenture holders;-02022017
Add to Cart
2015-04-07
Copy of resolution-070415.PDF
Add to Cart
2015-04-07
Copy of resolution-070415.PDF 1
Add to Cart
2009-11-19
Acknowledgement of Stamp Duty AoA payment-191109.PDF
Add to Cart
2009-11-19
Acknowledgement of Stamp Duty MoA payment-191109.PDF
Add to Cart
2009-11-18
AoA - Articles of Association-181109.PDF
Add to Cart
2009-11-18
MoA - Memorandum of Association-181109.PDF
Add to Cart
2009-11-18
Optional Attachment 1-181109.PDF
Add to Cart
2009-11-18
Optional Attachment 2-181109.PDF
Add to Cart
2009-11-18
Optional Attachment 3-181109.PDF
Add to Cart
2009-11-02
Optional Attachment 1-021109.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-19
Form MGT-7A-19112022
Add to Cart
2022-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-05
Form MGT-7A-05012022_signed
Add to Cart
2021-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-23
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-20
Annual Returns and Shareholder Information
Add to Cart
2019-11-08
Annual Returns and Shareholder Information
Add to Cart
2019-10-17
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-11
Annual Returns and Shareholder Information
Add to Cart
2018-12-11
list of shareholding-31-03-2018-Shepherd Properties.pdf - 1 (719995230)
Add to Cart
2018-12-03
annual report 2018.pdf - 2 (719995235)
Add to Cart
2018-12-03
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-03
shephred properties annual report-2018.pdf - 1 (719995235)
Add to Cart
2018-12-01
Annual Report-Shepherd Properties-2016-17.pdf - 1 (719995240)
Add to Cart
2018-12-01
Directors Report-Shepherd Properties-2016-17.pdf - 2 (719995240)
Add to Cart
2018-12-01
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-15
Annual Returns and Shareholder Information
Add to Cart
2018-10-15
List of Shareholders as on 31-03-2017.pdf - 1 (719995246)
Add to Cart
2017-02-03
Company financials including balance sheet and profit & loss
Add to Cart
2017-02-03
shephered director report2016.pdf - 2 (337842675)
Add to Cart
2017-02-03
shephred annual report 2016.pdf - 1 (337842675)
Add to Cart
2017-02-02
Annual Returns and Shareholder Information
Add to Cart
2017-02-02
SH-Shepherd.pdf - 1 (337842674)
Add to Cart
2016-02-17
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-17
Shepherd Properties-Annual Report-2014-2015.pdf - 1 (719995276)
Add to Cart
2016-02-17
Shepherd Properties-Directors Report-2014-2015.pdf - 2 (719995276)
Add to Cart
2016-01-03
Annual Returns and Shareholder Information
Add to Cart
2016-01-03
Shepherd Proporties-List of Shareholders.pdf - 1 (719995282)
Add to Cart
2015-07-03
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-07-03
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-07-03
shepherd properties annual report 2014.pdf - 1 (719995290)
Add to Cart
2015-07-03
shephered properties annual return 2014.pdf - 1 (719995300)
Add to Cart
2014-12-28
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-12-28
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-12-28
shepher annual return 2013.pdf - 1 (719995315)
Add to Cart
2014-12-28
shepher annual report 2013.pdf - 1 (719995310)
Add to Cart
2014-12-27
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2014-12-27
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2014-12-27
shepher annual return 2012.pdf - 1 (719995330)
Add to Cart
2014-12-27
shepher annual report 2012.pdf - 1 (719995325)
Add to Cart
2012-05-03
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-05-03
shepherd pro annua return 2011.pdf - 1 (719995342)
Add to Cart
2012-04-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-04-25
shepherd proper annual report 2011.pdf - 1 (719995351)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 144 documents for ₹499 only

Download all 144 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 Shepherd Properties Private Limited

You will receive an alert whenever a document is filed by Shepherd Properties Private Limited.

Track this company
Top of page