You are here

Certificates

Date

Title

₨ 149 Each

2022-05-11
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220511
Add to Cart
2021-03-15
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210315
Add to Cart
2021-02-27
CERTIFICATE OF SATISFACTION OF CHARGE-20210227
Add to Cart
2021-01-22
CERTIFICATE OF REGISTRATION OF CHARGE-20210122
Add to Cart
2020-12-23
CERTIFICATE OF REGISTRATION OF CHARGE-20201223
Add to Cart
2019-01-31
CERTIFICATE OF REGISTRATION OF CHARGE-20190131
Add to Cart
2015-09-14
Certificate of Registration for Modification of Mortgage-140915.PDF
Add to Cart
2013-07-13
Certificate of Registration of Mortgage-130713.PDF
Add to Cart
2013-01-04
Certificate of Incorporation-040113.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22062020
Add to Cart
2020-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-22
Interest in other entities;-22062020
Add to Cart
2020-06-22
Optional Attachment-(1)-22062020
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-05-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-16
Instrument(s) of creation or modification of charge;-16042022
Add to Cart
2022-04-16
Optional Attachment-(1)-16042022
Add to Cart
2022-04-16
Optional Attachment-(2)-16042022
Add to Cart
2022-04-16
Optional Attachment-(3)-16042022
Add to Cart
2021-03-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-02
Letter of the charge holder stating that the amount has been satisfied-01032021
Add to Cart
2021-02-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-02-27
Letter of the charge holder stating that the amount has been satisfied-27022021
Add to Cart
2021-02-23
Instrument(s) of creation or modification of charge;-23022021
Add to Cart
2021-02-23
Optional Attachment-(1)-23022021
Add to Cart
2021-01-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-28
Instrument(s) of creation or modification of charge;-28122020
Add to Cart
2020-12-28
Optional Attachment-(1)-28122020
Add to Cart
2020-12-28
Optional Attachment-(2)-28122020
Add to Cart
2020-12-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-23
Instrument(s) of creation or modification of charge;-23122020
Add to Cart
2020-12-23
Optional Attachment-(1)-23122020
Add to Cart
2019-01-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-30
Instrument(s) of creation or modification of charge;-30012019
Add to Cart
2015-09-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-09-14
Hypothecation Agreement.pdf - 1 (484624381)
Add to Cart
2013-07-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-07-13
SHREE SAHAJANANDS- CHARGE DOCS.pdf - 1 (484624380)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-28
Form MSME FORM I-28042023_signed
Add to Cart
2022-11-13
Form MSME FORM I-31102022
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2022-05-01
Form MSME FORM I-01052022_signed
Add to Cart
2021-12-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-10-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-10-04
Notice of resignation by the auditor
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-06-21
Form CFSS-2020-21062021_signed
Add to Cart
2020-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2020-08-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-07-07
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2020-07-04
Registration of resolution(s) and agreement(s)
Add to Cart
2020-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2020-06-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-11-06
Return of deposits
Add to Cart
2019-11-01
Return of deposits
Add to Cart
2019-10-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-09-14
Notice of situation or change of situation of registered office
Add to Cart
2016-09-14
NOC.pdf - 3 (484624388)
Add to Cart
2016-09-14
rent agreement.pdf - 1 (484624388)
Add to Cart
2016-09-14
sahajanand br.pdf - 4 (484624388)
Add to Cart
2016-09-14
Utility Bill.pdf - 2 (484624388)
Add to Cart
2015-09-14
Certificate of Registration for Modification of Mortgage-140915.PDF
Add to Cart
2015-06-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-25
scan board resolution0001.pdf - 1 (484624386)
Add to Cart
2014-11-17
Allotment Resolution0001.pdf - 2 (484624385)
Add to Cart
2014-11-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-11-17
List of Allottees0001.pdf - 1 (484624385)
Add to Cart
2014-10-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-31
shree shahjanand-scan0001.pdf - 1 (484624384)
Add to Cart
2013-07-13
Certificate of Registration of Mortgage-130713.PDF
Add to Cart
2013-02-13
Board Resolution.pdf - 2 (484624383)
Add to Cart
2013-02-13
Notice of situation or change of situation of registered office
Add to Cart
2013-02-13
Lease Agreement.pdf - 1 (484624383)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-06-25
Auditor Consent & Certificate.pdf - 2 (484624391)
Add to Cart
2015-06-25
Auditor Intimation.pdf - 1 (484624391)
Add to Cart
2015-06-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-06-25
Resolution Auditor Appointment.pdf - 3 (484624391)
Add to Cart
2013-01-04
Address Proof.pdf - 1 (484624440)
Add to Cart
2013-01-04
Certificate of Incorporation-040113.PDF
Add to Cart
2013-01-04
Notice of situation or change of situation of registered office
Add to Cart
2013-01-04
NOC 1.pdf - 2 (484624440)
Add to Cart
2012-12-26
AOA.pdf - 2 (484624389)
Add to Cart
2012-12-26
Application and declaration for incorporation of a company
Add to Cart
2012-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-26
MoA- SAPL.pdf - 1 (484624389)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-16
List of Directors;-11112022
Add to Cart
2022-11-16
List of share holders, debenture holders;-11112022
Add to Cart
2022-11-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112022
Add to Cart
2022-11-09
Directors report as per section 134(3)-09112022
Add to Cart
2022-01-12
Approval letter for extension of AGM;-12012022
Add to Cart
2022-01-12
Approval letter of extension of financial year or AGM-12012022
Add to Cart
2022-01-12
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12012022
Add to Cart
2022-01-12
Directors report as per section 134(3)-12012022
Add to Cart
2022-01-12
List of Directors;-12012022
Add to Cart
2022-01-12
List of share holders, debenture holders;-12012022
Add to Cart
2021-12-13
Copy of resolution passed by the company-13122021
Add to Cart
2021-12-13
Copy of the intimation sent by company-13122021
Add to Cart
2021-12-13
Copy of written consent given by auditor-13122021
Add to Cart
2021-10-04
Copy of resolution passed by the company-04102021
Add to Cart
2021-10-04
Copy of the intimation sent by company-04102021
Add to Cart
2021-10-04
Copy of written consent given by auditor-04102021
Add to Cart
2021-10-04
Resignation letter-04102021
Add to Cart
2021-01-27
Approval letter for extension of AGM;-25012021
Add to Cart
2021-01-27
Approval letter of extension of financial year or AGM-25012021
Add to Cart
2021-01-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-25012021
Add to Cart
2021-01-27
Directors report as per section 134(3)-25012021
Add to Cart
2021-01-27
List of share holders, debenture holders;-25012021
Add to Cart
2020-08-18
Complete record of private placement offers and acceptances in Form PAS-5.-18082020
Add to Cart
2020-08-18
Copy of Board or Shareholders? resolution-18082020
Add to Cart
2020-08-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18082020
Add to Cart
2020-08-18
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.-18082020
Add to Cart
2020-08-18
Optional Attachment-(1)-18082020
Add to Cart
2020-07-07
Complete record of private placement offers and acceptances in Form PAS-5.-07072020
Add to Cart
2020-07-07
Copy of Board or Shareholders? resolution-07072020
Add to Cart
2020-07-07
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.-07072020
Add to Cart
2020-07-07
Optional Attachment-(1)-07072020
Add to Cart
2020-07-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04072020
Add to Cart
2020-06-11
Altered articles of association-11062020
Add to Cart
2020-06-11
Altered memorandum of assciation;-11062020
Add to Cart
2020-06-11
Altered memorandum of association-11062020
Add to Cart
2020-06-11
Copy of the resolution for alteration of capital;-11062020
Add to Cart
2020-06-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11062020
Add to Cart
2020-06-11
Optional Attachment-(1)-11062020
Add to Cart
2020-06-11
Optional Attachment-(1)-11062020 1
Add to Cart
2019-10-31
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31102019
Add to Cart
2019-10-31
Directors report as per section 134(3)-31102019
Add to Cart
2019-10-31
List of share holders, debenture holders;-31102019
Add to Cart
2019-10-11
Copy of resolution passed by the company-11102019
Add to Cart
2019-10-11
Copy of the intimation sent by company-11102019
Add to Cart
2019-10-11
Copy of written consent given by auditor-11102019
Add to Cart
2018-10-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05102018
Add to Cart
2018-10-05
Directors report as per section 134(3)-05102018
Add to Cart
2018-10-05
List of share holders, debenture holders;-05102018
Add to Cart
2017-12-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27122017
Add to Cart
2017-12-27
Directors report as per section 134(3)-27122017
Add to Cart
2017-12-27
List of share holders, debenture holders;-27122017
Add to Cart
2016-11-01
List of share holders, debenture holders;-01112016
Add to Cart
2016-10-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102016
Add to Cart
2016-10-28
Directors report as per section 134(3)-28102016
Add to Cart
2016-09-14
Copies of the utility bills as mentioned above (not older than two months)-14092016
Add to Cart
2016-09-14
Copy of board resolution authorizing giving of notice-14092016
Add to Cart
2016-09-14
Optional Attachment-(1)-14092016
Add to Cart
2016-09-14
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14092016
Add to Cart
2015-09-14
Certificate of Registration for Modification of Mortgage-140915.PDF
Add to Cart
2015-09-14
Instrument of creation or modification of charge-140915.PDF
Add to Cart
2015-06-25
Copy of resolution-250615.PDF
Add to Cart
2014-11-14
List of allottees-141114.PDF
Add to Cart
2014-11-14
Resltn passed by the BOD-141114.PDF
Add to Cart
2014-10-28
Copy of resolution-281014.PDF
Add to Cart
2013-07-13
Certificate of Registration of Mortgage-130713.PDF
Add to Cart
2013-07-13
Instrument of creation or modification of charge-130713.PDF
Add to Cart
2013-02-13
Optional Attachment 1-130213.PDF
Add to Cart
2013-01-04
Acknowledgement of Stamp Duty AoA payment-040113.PDF
Add to Cart
2013-01-04
Acknowledgement of Stamp Duty MoA payment-040113.PDF
Add to Cart
2012-12-26
AoA - Articles of Association-261212.PDF
Add to Cart
2012-12-26
MoA - Memorandum of Association-261212.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-16
Form MGT-7A-11112022
Add to Cart
2022-11-09
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-12
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-12
Form MGT-7A-12012022_signed
Add to Cart
2021-02-24
Annual Returns and Shareholder Information
Add to Cart
2021-02-15
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-01
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-01
Annual Returns and Shareholder Information
Add to Cart
2018-10-05
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-05
Annual Returns and Shareholder Information
Add to Cart
2018-10-05
Shree Sahajanands Automeck-BS 2018.pdf - 1 (484624426)
Add to Cart
2018-10-05
Shree Sahajanands Automeck-Shareholder List 2018.pdf - 1 (484624425)
Add to Cart
2018-10-05
Shree Sahajanands-Boards Report.pdf - 2 (484624426)
Add to Cart
2017-12-27
Board Report 2017.pdf - 2 (333412371)
Add to Cart
2017-12-27
BS 2017.pdf - 1 (333412371)
Add to Cart
2017-12-27
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-27
Annual Returns and Shareholder Information
Add to Cart
2017-12-27
shareholder list.pdf - 1 (333412372)
Add to Cart
2016-11-01
Annual Returns and Shareholder Information
Add to Cart
2016-11-01
SHREE SAHAJANAND SHAREHOLDER LIST.pdf - 1 (484624420)
Add to Cart
2016-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-28
SHREE SAHAJANAND AUTOMEK-BS.pdf - 1 (484624419)
Add to Cart
2016-10-28
SHREE SAHAJANAND BOARD REPORT.pdf - 2 (484624419)
Add to Cart
2016-03-02
Board Report.pdf - 2 (484624421)
Add to Cart
2016-03-02
Company financials including balance sheet and profit & loss
Add to Cart
2016-03-02
Shree Sahajanands FORM MGT 9.pdf - 3 (484624421)
Add to Cart
2016-03-02
shree sahjanand-Financial Statement.pdf - 1 (484624421)
Add to Cart
2016-02-28
Annual Returns and Shareholder Information
Add to Cart
2016-02-28
Shree SahajanandsShareholder List 2015.pdf - 1 (484624422)
Add to Cart
2015-06-25
AR SSAPL0001.pdf - 1 (484624417)
Add to Cart
2015-06-25
Balance Sheet.pdf - 1 (484624416)
Add to Cart
2015-06-25
board report.pdf - 2 (484624416)
Add to Cart
2015-06-25
Compliance Certificate SSAPL.pdf - 1 (484624418)
Add to Cart
2015-06-25
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-06-25
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2015-06-25
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 193 documents for ₹499 only

Download all 193 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 Shree Sahajanands Automeck Private Limited

You will receive an alert whenever a document is filed by Shree Sahajanands Automeck Private Limited.

Track this company
Top of page