You are here

Certificates

Date

Title

₨ 149 Each

2017-04-17
CERTIFICATE OF SHIFTING OF REGISTERED ADDRESS FROM JURISDICTION OF ONE ROC TO THE OTHER ROC WITHIN A STATE-20170417
Add to Cart
2017-04-13
CERTIFICATE OF SHIFTING OF REGISTERED ADDRESS FROM JURISDICTION OF ONE STATE TO ANOTHER STATE-20170413
Add to Cart
2012-11-20
Certificate of Incorporation-201112.PDF
Add to Cart
2010-07-28
Certificate of Registration of Company Law Board order for Change of State-170710.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-19
Acknowledgement received from company-19102022
Add to Cart
2022-10-19
Resignation of Director
Add to Cart
2022-10-19
Notice of resignation filed with the company-19102022
Add to Cart
2022-10-19
Proof of dispatch-19102022
Add to Cart
2021-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-11
Appointment Tejas.pdf - 2 (1120990872)
Add to Cart
2020-09-11
Declaration by first director-11092020
Add to Cart
2020-09-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092020
Add to Cart
2020-09-11
DIR-2 KYC.pdf - 3 (1120990872)
Add to Cart
2020-09-11
Evidence of cessation;-11092020
Add to Cart
2020-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-11
Notice of resignation;-11092020
Add to Cart
2020-09-11
Resignation Amol.pdf - 1 (1120990872)
Add to Cart
2020-09-11
Resignation Amol.pdf - 4 (1120990872)
Add to Cart
2020-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-13
Bastu-Evidence of Ceassation.pdf - 1 (1120990937)
Add to Cart
2019-12-13
Bastu-Notice of resignation.pdf - 2 (1120990937)
Add to Cart
2019-12-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-27
Evidence of cessation;-27112019
Add to Cart
2019-11-27
Notice of resignation;-27112019
Add to Cart
2018-12-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-08
CTC_Appointment_Satish Hiremath.pdf - 2 (375718056)
Add to Cart
2018-02-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08022018
Add to Cart
2018-02-08
DIR-2_Satish Hiremath.pdf - 1 (375718056)
Add to Cart
2018-02-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-08
Optional Attachment-(1)-08022018
Add to Cart
2017-08-09
Acceptance of Resignation.pdf - 1 (375718124)
Add to Cart
2017-08-09
Director_Bastu Resignation.pdf - 2 (375718124)
Add to Cart
2017-08-09
Evidence of cessation;-09082017
Add to Cart
2017-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-09
Notice of resignation;-09082017
Add to Cart
2017-07-03
Acceptance of Resignation.pdf - 3 (375718121)
Add to Cart
2017-07-03
Director_Bastu Resignation.pdf - 1 (375718121)
Add to Cart
2017-07-03
Director_Bastu Resignation.pdf - 2 (375718121)
Add to Cart
2017-07-03
Resignation of Director
Add to Cart
2017-06-30
Acknowledgement received from company-30062017
Add to Cart
2017-06-30
Notice of resignation filed with the company-30062017
Add to Cart
2017-06-30
Proof of dispatch-30062017
Add to Cart
2016-11-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-26
Acknowledgement received from company-26092016
Add to Cart
2016-09-26
Resignation of Director
Add to Cart
2016-09-26
Notice of resignation filed with the company-26092016
Add to Cart
2016-09-26
Proof of dispatch-26092016
Add to Cart
2016-09-26
Resignation letter_Bastusilpi_DD.pdf - 1 (1120991244)
Add to Cart
2016-09-26
Resignation_Acknowledgement_Bastusilpi.pdf - 2 (1120991244)
Add to Cart
2016-09-26
Resignation_Acknowledgement_Bastusilpi.pdf - 3 (1120991244)
Add to Cart
2016-08-27
DEATH CERTIFICATE CLM Sir.pdf - 1 (1120991365)
Add to Cart
2016-08-27
Evidence of cessation;-27082016
Add to Cart
2016-08-27
Evidence of cessation;-27082016 1
Add to Cart
2016-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-27
Notice of resignation;-27082016
Add to Cart
2016-08-27
Resignation letter_Bastusilpi_DD.pdf - 2 (1120991393)
Add to Cart
2016-08-27
Resignation_Acknowledgement_Bastusilpi.pdf - 1 (1120991393)
Add to Cart
2016-07-14
CTC_Board Resolution_Bastu.pdf - 1 (1120991459)
Add to Cart
2016-07-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14072016
Add to Cart
2016-07-14
DIR-2_Bastusilpi.pdf - 2 (1120991459)
Add to Cart
2016-07-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-14
Interest in other entities.pdf - 3 (1120991459)
Add to Cart
2016-07-14
Interest in other entities;-14072016
Add to Cart
2016-07-14
Letter of appointment;-14072016
Add to Cart
2016-05-20
Board Resolution.pdf - 1 (1120991560)
Add to Cart
2016-05-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20052016
Add to Cart
2016-05-20
DIR-2.pdf - 2 (1120991560)
Add to Cart
2016-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-20
Interest in other entities;-20052016
Add to Cart
2016-05-20
Interest in other entities_Mr. Dasgupta.pdf - 3 (1120991560)
Add to Cart
2016-05-20
Letter of appointment;-20052016
Add to Cart
2007-04-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-11
Resignation letter Purushottam.pdf - 1 (1120991635)
Add to Cart
2007-04-11
Shreerang resignation.pdf - 2 (1120991635)
Add to Cart
2006-08-10
consent pavan.pdf - 1 (1120991668)
Add to Cart
2006-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-08-10
krishna photo.pdf - 2 (1120991668)
Add to Cart
2006-08-10
pavan photo.pdf - 3 (1120991668)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-03
Notice of the court or the company law board order
Add to Cart
2021-07-01
Return of deposits
Add to Cart
2021-06-29
AGM Resolution.pdf - 3 (1120992077)
Add to Cart
2021-06-29
Eligibility Consent.pdf - 2 (1120992077)
Add to Cart
2021-06-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-06-29
Intimation Letter.pdf - 1 (1120992077)
Add to Cart
2021-06-25
Add to Cart
2021-02-06
Appointment Letter_Checked.pdf - 4 (1120992128)
Add to Cart
2021-02-06
Auditors Consent letter.pdf - 2 (1120992128)
Add to Cart
2021-02-06
CTC_AGM_Checked.pdf - 3 (1120992128)
Add to Cart
2021-02-06
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-02-06
Intimation to Auditor_Checked.pdf - 1 (1120992128)
Add to Cart
2020-12-18
Board Resolution.pdf - 3 (1120992134)
Add to Cart
2020-12-18
Notice of situation or change of situation of registered office
Add to Cart
2020-12-18
Leave and Licence Agreement.pdf - 1 (1120992134)
Add to Cart
2020-12-18
LT E-Bill.pdf - 2 (1120992134)
Add to Cart
2019-08-02
Return of deposits
Add to Cart
2019-08-01
Return of deposits
Add to Cart
2019-05-22
Acceptance letter_final.pdf - 2 (1120992188)
Add to Cart
2019-05-22
Appointment letter.pdf - 1 (1120992188)
Add to Cart
2019-05-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-22
Resolution.pdf - 3 (1120992188)
Add to Cart
2017-08-28
CTC- Shifting of RO.pdf - 5 (375718314)
Add to Cart
2017-08-28
Notice of situation or change of situation of registered office
Add to Cart
2017-08-28
List of all the companies having same registered office address.pdf - 4 (375718314)
Add to Cart
2017-08-28
NOC.pdf - 3 (375718314)
Add to Cart
2017-08-28
Proof of Registered Office Address.pdf - 1 (375718314)
Add to Cart
2017-08-28
Utility Bill - Electricity Bill.pdf - 2 (375718314)
Add to Cart
2017-04-13
Electricity Bill.pdf - 2 (375718312)
Add to Cart
2017-04-13
Notice of situation or change of situation of registered office
Add to Cart
2017-04-13
NOC.pdf - 3 (375718312)
Add to Cart
2017-04-13
RD Order.pdf - 4 (375718312)
Add to Cart
2017-04-13
Sale Agreement.pdf - 1 (375718312)
Add to Cart
2017-04-01
Altered MOA_final.pdf - 3 (375718310)
Add to Cart
2017-04-01
BR CTC Signed.docx1.pdf - 6 (375718310)
Add to Cart
2017-04-01
Electricity Bill.pdf - 2 (375718310)
Add to Cart
2017-04-01
Notice of situation or change of situation of registered office
Add to Cart
2017-04-01
Index II.pdf - 1 (375718310)
Add to Cart
2017-04-01
NOC-for use of premises Signed.pdf - 4 (375718310)
Add to Cart
2017-04-01
RD Order.pdf - 5 (375718310)
Add to Cart
2017-03-28
Notice of the court or the company law board order
Add to Cart
2017-03-28
RD Order.pdf - 1 (375718309)
Add to Cart
2017-03-27
Notice of the court or the company law board order
Add to Cart
2017-03-27
RD Order.pdf - 1 (375718308)
Add to Cart
2017-02-03
Altered-MOA.pdf - 2 (375718306)
Add to Cart
2017-02-03
CTC_EOGM.pdf - 1 (375718306)
Add to Cart
2017-02-03
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-24
CTC - Board Meeting.pdf - 3 (1120992285)
Add to Cart
2016-06-24
CTC - EOGM for Up.pdf - 1 (1120992285)
Add to Cart
2016-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-24
MOA - PDF.pdf - 2 (1120992285)
Add to Cart
2016-04-20
Consent letter from Auditor_Bastu_14.pdf - 2 (1120992287)
Add to Cart
2016-04-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-04-20
Intimation to Auditor_Bastu_14.pdf - 1 (1120992287)
Add to Cart
2016-04-20
Resolution & Appointment letter of Auditor_Bastu.pdf - 3 (1120992287)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Resolution.pdf - 1 (1120992303)
Add to Cart
2014-08-05
BOARD RESOLUTION.pdf - 1 (1120992322)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-14
Electricty bill.pdf - 1 (1120992343)
Add to Cart
2014-02-14
Notice of situation or change of situation of registered office
Add to Cart
2014-02-14
NOC frm REGUS.pdf - 2 (1120992343)
Add to Cart
2014-02-14
Resolution.pdf - 3 (1120992343)
Add to Cart
2013-12-05
Appoitment Letter 2013-14.pdf - 1 (1120992347)
Add to Cart
2013-12-05
Information by auditor to Registrar
Add to Cart
2013-11-18
Information by auditor to Registrar
Add to Cart
2013-11-18
INTIMATION.pdf - 1 (1120992362)
Add to Cart
2013-08-02
Altered MOA.pdf - 2 (1120992382)
Add to Cart
2013-08-02
Registration of resolution(s) and agreement(s)
Add to Cart
2013-08-02
Notice and Ture Copy of Resolution.pdf - 1 (1120992382)
Add to Cart
2013-07-05
Form of return to be filed with the Registrar under section 89
Add to Cart
2013-07-05
Form I.pdf - 1 (1120992385)
Add to Cart
2013-07-05
Form II .pdf - 2 (1120992385)
Add to Cart
2013-06-08
Appointment Resolution.pdf - 1 (1120992407)
Add to Cart
2013-06-08
BCPL Resignation Letters.pdf - 1 (1120992410)
Add to Cart
2013-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-03
Appointment letter of Bastu Shilpi.pdf - 1 (1120992431)
Add to Cart
2012-08-03
Information by auditor to Registrar
Add to Cart
2010-07-28
Certificate of Registration of Company Law Board order for Change of State-170710.PDF
Add to Cart
2010-07-17
Notice of situation or change of situation of registered office
Add to Cart
2010-07-17
ORIGINAL ORDER.pdf - 1 (1120992459)
Add to Cart
2010-07-16
Notice of the court or the company law board order
Add to Cart
2010-07-16
ORIGINAL ORDER.pdf - 1 (1120992461)
Add to Cart
2010-07-08
Notice of the court or the company law board order
Add to Cart
2010-07-08
ORIGINAL ORDER.pdf - 1 (1120992480)
Add to Cart
2009-12-23
Explanatory statement.pdf - 2 (1120992485)
Add to Cart
2009-12-23
Registration of resolution(s) and agreement(s)
Add to Cart
2009-12-23
NOTICE.pdf - 1 (1120992485)
Add to Cart
2009-12-23
Resolution.pdf - 3 (1120992485)
Add to Cart
2009-12-04
Explanatory statement.pdf - 2 (1120992511)
Add to Cart
2009-12-04
Registration of resolution(s) and agreement(s)
Add to Cart
2009-12-04
NOTICE.pdf - 1 (1120992511)
Add to Cart
2009-12-04
Resolution.pdf - 3 (1120992511)
Add to Cart
2008-06-11
Board Resolution for Change of Regd. office.pdf - 1 (1120992533)
Add to Cart
2008-06-11
Notice of situation or change of situation of registered office
Add to Cart
2007-06-27
Bastusilpi Revised Memorandum.pdf - 1 (1120992540)
Add to Cart
2007-06-27
Bastusilpi Revised Articles of Association.pdf - 2 (1120992540)
Add to Cart
2007-06-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-06-06
EGM Notice dtd 04.05.07.pdf - 2 (1120992546)
Add to Cart
2007-06-06
Registration of resolution(s) and agreement(s)
Add to Cart
2007-06-06
spepcial resolution with exp.stmnt.pdf - 1 (1120992546)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2012-11-20
Certificate of Incorporation-201112.PDF
Add to Cart
2012-10-26
Amol Dinde- Declaration.pdf - 1 (1120992916)
Add to Cart
2012-10-26
Amol Dinde-consent.pdf - 2 (1120992916)
Add to Cart
2012-10-26
AOA - Subscription page.pdf - 4 (1120992882)
Add to Cart
2012-10-26
AOA.pdf - 2 (1120992882)
Add to Cart
2012-10-26
cover page.pdf - 5 (1120992882)
Add to Cart
2012-10-26
Application and declaration for incorporation of a company
Add to Cart
2012-10-26
Notice of situation or change of situation of registered office
Add to Cart
2012-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-26
MOA- Subscription pages.pdf - 3 (1120992882)
Add to Cart
2012-10-26
MOA.pdf - 1 (1120992882)
Add to Cart
2012-10-26
Sumit Lande - consent.pdf - 3 (1120992916)
Add to Cart
2012-10-26
Sumit Lande - Declaration.pdf - 4 (1120992916)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-01-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04012023
Add to Cart
2023-01-04
Directors report as per section 134(3)-04012023
Add to Cart
2023-01-04
List of share holders, debenture holders;-04012023
Add to Cart
2023-01-04
Optional Attachment-(1)-04012023
Add to Cart
2023-01-04
Optional Attachment-(1)-04012023 1
Add to Cart
2022-11-01
Copy of court order or NCLT or CLB or order by any other competent authority.-01112022
Add to Cart
2022-11-01
Optional Attachment-(1)-01112022
Add to Cart
2022-11-01
Optional Attachment-(2)-01112022
Add to Cart
2022-09-30
Copy of court order or NCLT or CLB or order by any other competent authority.-30092022
Add to Cart
2022-09-30
Optional Attachment-(1)-30092022
Add to Cart
2022-09-30
Optional Attachment-(2)-30092022
Add to Cart
2022-02-02
Approval letter for extension of AGM;-19012022
Add to Cart
2022-02-02
List of share holders, debenture holders;-19012022
Add to Cart
2022-02-02
Optional Attachment-(1)-19012022
Add to Cart
2022-02-02
Optional Attachment-(2)-19012022
Add to Cart
2022-01-10
Approval letter of extension of financial year or AGM-10012022
Add to Cart
2022-01-10
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-10012022
Add to Cart
2022-01-10
Directors report as per section 134(3)-10012022
Add to Cart
2022-01-10
Optional Attachment-(1)-10012022
Add to Cart
2021-06-28
Copy of resolution passed by the company-25062021
Add to Cart
2021-06-28
Copy of the intimation sent by company-25062021
Add to Cart
2021-06-28
Copy of written consent given by auditor-25062021
Add to Cart
2021-02-26
Approval letter for extension of AGM;-26022021
Add to Cart
2021-02-26
List of share holders, debenture holders;-26022021
Add to Cart
2021-02-26
Optional Attachment-(1)-26022021
Add to Cart
2021-02-26
Optional Attachment-(2)-26022021
Add to Cart
2021-02-10
Approval letter for extension of AGM;-09022021
Add to Cart
2021-02-10
Copy of MGT-8-09022021
Add to Cart
2021-02-10
List of share holders, debenture holders;-09022021
Add to Cart
2021-02-10
Optional Attachment-(1)-09022021
Add to Cart
2021-02-06
Approval letter of extension of financial year or AGM-06022021
Add to Cart
2021-02-06
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06022021
Add to Cart
2021-02-06
Directors report as per section 134(3)-06022021
Add to Cart
2021-02-06
Optional Attachment-(1)-06022021
Add to Cart
2021-02-05
Copy of resolution passed by the company-05022021
Add to Cart
2021-02-05
Copy of the intimation sent by company-05022021
Add to Cart
2021-02-05
Copy of written consent given by auditor-05022021
Add to Cart
2021-02-05
Optional Attachment-(1)-05022021
Add to Cart
2020-12-17
Copies of the utility bills as mentioned above (not older than two months)-17122020
Add to Cart
2020-12-17
Copy of board resolution authorizing giving of notice-17122020
Add to Cart
2020-12-17
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-17122020
Add to Cart
2020-11-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112020
Add to Cart
2020-11-04
Directors report as per section 134(3)-04112020
Add to Cart
2020-11-04
List of share holders, debenture holders;-04112020
Add to Cart
2020-11-04
Optional Attachment-(1)-04112020
Add to Cart
2020-11-04
Optional Attachment-(1)-04112020 1
Add to Cart
2019-12-16
Copy of MGT-8-16122019
Add to Cart
2019-12-16
List of share holders, debenture holders;-16122019
Add to Cart
2019-11-29
Optional Attachment-(1)-29112019
Add to Cart
2019-11-29
Optional Attachment-(2)-29112019
Add to Cart
2019-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Add to Cart
2019-04-24
Copy of resolution passed by the company-24042019
Add to Cart
2019-04-24
Copy of the intimation sent by company-24042019
Add to Cart
2019-04-24
Copy of written consent given by auditor-24042019
Add to Cart
2018-12-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122018
Add to Cart
2018-12-30
Copy of MGT-8-30122018
Add to Cart
2018-12-30
Directors report as per section 134(3)-30122018
Add to Cart
2018-12-30
List of share holders, debenture holders;-30122018
Add to Cart
2018-12-10
List of share holders, debenture holders;-10122018
Add to Cart
2018-12-10
Optional Attachment-(1)-10122018
Add to Cart
2018-12-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04122018
Add to Cart
2018-12-04
Directors report as per section 134(3)-04122018
Add to Cart
2018-12-04
Optional Attachment-(1)-04122018
Add to Cart
2018-04-19
Copy of MGT-8-19042018
Add to Cart
2018-04-19
Copy of MGT-8-19042018 1
Add to Cart
2018-04-19
List of share holders, debenture holders;-19042018
Add to Cart
2018-04-19
List of share holders, debenture holders;-19042018 1
Add to Cart
2018-04-19
Optional Attachment-(1)-19042018
Add to Cart
2018-04-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19042018
Add to Cart
2017-10-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102017
Add to Cart
2017-10-26
Directors report as per section 134(3)-26102017
Add to Cart
2017-10-26
List of share holders, debenture holders;-26102017
Add to Cart
2017-10-26
Optional Attachment-(1)-26102017
Add to Cart
2017-10-26
Optional Attachment-(1)-26102017 1
Add to Cart
2017-08-28
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-28082017
Add to Cart
2017-08-28
Copies of the utility bills as mentioned above (not older than two months)-28082017
Add to Cart
2017-08-28
Copy of board resolution authorizing giving of notice-28082017
Add to Cart
2017-08-28
Optional Attachment-(1)-28082017
Add to Cart
2017-08-28
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28082017
Add to Cart
2017-03-31
Copies of the utility bills as mentioned above (not older than two months)-31032017
Add to Cart
2017-03-31
Copy of altered Memorandum of association-31032017
Add to Cart
2017-03-31
Copy of board resolution authorizing giving of notice-31032017
Add to Cart
2017-03-31
Copy of the duly attested latest financial statement-31032017
Add to Cart
2017-03-31
Optional Attachment-(1)-31032017
Add to Cart
2017-03-31
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-31032017
Add to Cart
2017-03-28
Copies of the utility bills as mentioned above (not older than two months)-28032017
Add to Cart
2017-03-28
Copy of board resolution authorizing giving of notice-28032017
Add to Cart
2017-03-28
Copy of the duly attested latest financial statement-28032017
Add to Cart
2017-03-28
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28032017
Add to Cart
2017-03-24
Copy of court order or NCLT or CLB or order by any other competent authority.-24032017
Add to Cart
2017-03-22
Copy of court order or NCLT or CLB or order by any other competent authority.-22032017
Add to Cart
2017-02-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23022017
Add to Cart
2017-02-23
Directors report as per section 134(3)-23022017
Add to Cart
2017-02-03
Altered memorandum of association-03022017
Add to Cart
2017-02-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03022017
Add to Cart
2016-11-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19112016
Add to Cart
2016-11-19
Directors report as per section 134(3)-19112016
Add to Cart
2016-11-19
List of share holders, debenture holders;-19112016
Add to Cart
2016-11-17
Annual return as per schedule V of the Companies Act,1956-17112016
Add to Cart
2016-11-17
Optional Attachment-(1)-17112016
Add to Cart
2016-11-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112016
Add to Cart
2016-11-14
Directors report as per section 134(3)-14112016
Add to Cart
2016-11-14
Optional Attachment-(1)-14112016
Add to Cart
2016-11-10
List of share holders, debenture holders;-10112016
Add to Cart
2016-11-10
Optional Attachment-(1)-10112016
Add to Cart
2016-06-24
Altered memorandum of association-24062016
Add to Cart
2016-06-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24062016
Add to Cart
2016-06-24
Optional Attachment-(1)-24062016
Add to Cart
2016-04-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27042016
Add to Cart
2016-04-27
Directors report as per section 134(3)-27042016
Add to Cart
2016-04-27
Optional Attachment-(1)-27042016
Add to Cart
2016-04-20
Copy of resolution passed by the company-20042016
Add to Cart
2016-04-20
Copy of the intimation sent by company-20042016
Add to Cart
2016-04-20
Copy of written consent given by auditor-20042016
Add to Cart
2014-10-02
Copy of resolution-021014.PDF
Add to Cart
2014-08-04
Copy of resolution-040814.PDF
Add to Cart
2013-08-02
Copy of resolution-020813.PDF
Add to Cart
2013-08-02
MoA - Memorandum of Association-020813.PDF
Add to Cart
2013-07-05
Declaration by person-050713.PDF
Add to Cart
2013-06-07
Evidence of cessation-070613.PDF
Add to Cart
2013-06-07
Optional Attachment 1-070613.PDF
Add to Cart
2012-11-20
Acknowledgement of Stamp Duty AoA payment-201112.PDF
Add to Cart
2012-11-20
Acknowledgement of Stamp Duty MoA payment-201112.PDF
Add to Cart
2012-11-19
AoA - Articles of Association-191112.PDF
Add to Cart
2012-11-19
AOA new.pdf - 2 (1120995345)
Add to Cart
2012-11-19
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-11-19
MoA - Memorandum of Association-191112.PDF
Add to Cart
2012-11-19
MOA new.pdf - 1 (1120995345)
Add to Cart
2012-11-07
AOA.pdf - 2 (1120995388)
Add to Cart
2012-11-07
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-11-07
MOA.pdf - 1 (1120995388)
Add to Cart
2012-11-07
Optional Attachment 1-071112.PDF
Add to Cart
2012-11-07
Optional Attachment 2-071112.PDF
Add to Cart
2012-10-31
AOA Subscription pages.pdf - 2 (1120995481)
Add to Cart
2012-10-31
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-10-31
MOA Subscription pages.pdf - 1 (1120995481)
Add to Cart
2012-10-31
Optional Attachment 1-311012.PDF
Add to Cart
2012-10-31
Optional Attachment 2-311012.PDF
Add to Cart
2012-10-26
AoA - Articles of Association-261012.PDF
Add to Cart
2012-10-26
MoA - Memorandum of Association-261012.PDF
Add to Cart
2012-10-26
Optional Attachment 1-261012.PDF
Add to Cart
2012-10-26
Optional Attachment 2-261012.PDF
Add to Cart
2012-10-26
Optional Attachment 3-261012.PDF
Add to Cart
2012-10-26
Optional Attachment 4-261012.PDF
Add to Cart
2010-07-28
Certificate of Registration of Company Law Board order for Change of State-170710.PDF
Add to Cart
2010-07-17
Optional Attachment 1-170710.PDF
Add to Cart
2010-07-16
Copy of the Court-Company Law Board Order-160710.PDF
Add to Cart
2010-07-08
Copy of the Court-Company Law Board Order-080710.PDF
Add to Cart
2009-12-23
Copy of resolution-041209.PDF
Add to Cart
2009-12-23
Optional Attachment 1-041209.PDF
Add to Cart
2009-12-23
Optional Attachment 2-041209.PDF
Add to Cart
2008-06-11
Optional Attachment 1-110608.PDF
Add to Cart
2007-07-10
Copy of shareholder resolution-100707.PDF
Add to Cart
2007-07-10
Others-100707.PDF
Add to Cart
2007-06-27
AoA - Articles of Association-270607.PDF
Add to Cart
2007-06-27
MoA - Memorandum of Association-270607.PDF
Add to Cart
2007-06-06
Copy of resolution-060607.PDF
Add to Cart
2007-06-06
Optional Attachment 1-060607.PDF
Add to Cart
2007-04-11
Evidence of cessation-110407.PDF
Add to Cart
2007-04-11
Optional Attachment 1-110407.PDF
Add to Cart
2006-08-04
Photograph1-040806.PDF
Add to Cart
2006-08-04
Photograph2-040806.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-01-04
Company financials including balance sheet and profit & loss
Add to Cart
2023-01-04
Annual Returns and Shareholder Information
Add to Cart
2022-02-02
3 LIST OF SHAREHOLDERS_2021_Checked.pdf - 1 (1120996589)
Add to Cart
2022-02-02
Annual Returns and Shareholder Information
Add to Cart
2022-02-02
MGT-7 UDIN_2020-21.pdf - 4 (1120996589)
Add to Cart
2022-02-02
MGT-7_Note 2021 Amruta.pdf - 3 (1120996589)
Add to Cart
2022-02-02
ROC Pune AGM extension notification.pdf - 2 (1120996589)
Add to Cart
2022-01-18
2 Directors Report_Bastusilpi_2021_Checked-compressed.pdf - 3 (1120996610)
Add to Cart
2022-01-18
Annual Report_Bastushilpi 2021 V1.pdf - 1 (1120996610)
Add to Cart
2022-01-18
AOC-4_ Note 2021 Amruta.pdf - 4 (1120996610)
Add to Cart
2022-01-18
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-18
ROC Pune AGM extension notification.pdf - 2 (1120996610)
Add to Cart
2021-03-18
3 LIST OF SHAREHOLDERS_2020.pdf - 1 (1120996611)
Add to Cart
2021-03-18
Approval letter for extension of AGM.pdf - 2 (1120996611)
Add to Cart
2021-03-18
Annual Returns and Shareholder Information
Add to Cart
2021-03-18
MGT-7 UDIN format.pdf - 4 (1120996611)
Add to Cart
2021-03-18
MGT-7_Note_2020_Amruta.pdf - 3 (1120996611)
Add to Cart
2021-03-06
AOC-4_Note_2020_Amruta.pdf - 4 (1120996632)
Add to Cart
2021-03-06
Approval letter for extension of AGM.pdf - 2 (1120996632)
Add to Cart
2021-03-06
Copy of FS along with Directors Report.pdf - 1 (1120996632)
Add to Cart
2021-03-06
Directors Report.pdf - 3 (1120996632)
Add to Cart
2021-03-06
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-11
extension of agm pune.pdf - 4 (1120996657)
Add to Cart
2021-02-11
extensionofagm.pdf - 2 (1120996657)
Add to Cart
2021-02-11
Annual Returns and Shareholder Information
Add to Cart
2021-02-11
List of shareholders.pdf - 1 (1120996657)
Add to Cart
2021-02-11
MGT 8.pdf - 3 (1120996657)
Add to Cart
2020-11-06
3 LIST OF SHAREHOLDERS_2019.pdf - 1 (1120996732)
Add to Cart
2020-11-06
AOC 4 2019 Note Amruta.pdf - 3 (1120996706)
Add to Cart
2020-11-06
Bastusilpi_Annual Report_2019 V1.pdf - 1 (1120996706)
Add to Cart
2020-11-06
Bastusilpi_Directors Report 2019 V1.pdf - 2 (1120996706)
Add to Cart
2020-11-06
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-06
Annual Returns and Shareholder Information
Add to Cart
2020-11-06
MGT 7 2019 Note Amruta.pdf - 2 (1120996732)
Add to Cart
2019-12-23
Annual Returns and Shareholder Information
Add to Cart
2019-12-23
MGT-8.pdf - 2 (1120996737)
Add to Cart
2019-12-23
SHP - Shreyas.pdf - 1 (1120996737)
Add to Cart
2019-12-05
Audit Report - Shreyas.pdf - 2 (1120996765)
Add to Cart
2019-12-05
Director Report - FY 2018-19.pdf - 3 (1120996765)
Add to Cart
2019-12-05
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-05
REV SHREYAS FOOD 2019.xml - 1 (1120996765)
Add to Cart
2019-01-19
Balance Sheet - New.pdf - 1 (1120996789)
Add to Cart
2019-01-19
Directors Report.pdf - 2 (1120996789)
Add to Cart
2019-01-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-03
Annual Returns and Shareholder Information
Add to Cart
2019-01-03
List of Shareholders.pdf - 1 (1120996822)
Add to Cart
2019-01-03
MGT-8.pdf - 2 (1120996822)
Add to Cart
2018-12-10
Bastu_LIST OF SHAREHOLDERS_2018.pdf - 1 (1120996824)
Add to Cart
2018-12-10
Annual Returns and Shareholder Information
Add to Cart
2018-12-10
MGT-7_Note_2018.pdf - 2 (1120996824)
Add to Cart
2018-12-04
AOC-4_Note_2018.pdf - 3 (1120996856)
Add to Cart
2018-12-04
Bastu_Directors Report_Bastusilpi_2018.pdf - 2 (1120996856)
Add to Cart
2018-12-04
Financial Statement - 2018.pdf - 1 (1120996856)
Add to Cart
2018-12-04
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-19
Director Report - FY 2016-17.pdf - 2 (375718805)
Add to Cart
2018-04-19
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-19
Annual Returns and Shareholder Information
Add to Cart
2018-04-19
Annual Returns and Shareholder Information
Add to Cart
2018-04-19
List of Shareholders - 31032016.pdf - 1 (375718804)
Add to Cart
2018-04-19
List of Shareholders - 31032017.pdf - 1 (375718802)
Add to Cart
2018-04-19
MGT 8_2016.pdf - 2 (375718804)
Add to Cart
2018-04-19
MGT 8_2017.pdf - 2 (375718802)
Add to Cart
2018-04-19
293920Standalone Final.xml - 1 (375718805)
Add to Cart
2017-10-26
Annual report.pdf - 1 (375718852)
Add to Cart
2017-10-26
AOC-4_Note_2017.pdf - 3 (375718852)
Add to Cart
2017-10-26
Directors Report.pdf - 2 (375718852)
Add to Cart
2017-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-26
Annual Returns and Shareholder Information
Add to Cart
2017-10-26
LIST OF SHAREHOLDERS.pdf - 1 (375718848)
Add to Cart
2017-10-26
MGT-7_Note_2017.pdf - 2 (375718848)
Add to Cart
2017-02-23
Directors Report.pdf - 2 (375718844)
Add to Cart
2017-02-23
Company financials including balance sheet and profit & loss
Add to Cart
2017-02-23
Scan - BS.pdf - 1 (375718844)
Add to Cart
2016-11-19
Director Report - fy 2014-15.pdf - 2 (1120996969)
Add to Cart
2016-11-19
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-19
Annual Returns and Shareholder Information
Add to Cart
2016-11-19
List of Shareholders - New.pdf - 1 (1120996999)
Add to Cart
2016-11-19
Shreyas Foods Processors Pvt Ltd. 14-15.pdf - 1 (1120996969)
Add to Cart
2016-11-17
Annual Return for FY 2013-14.pdf - 1 (1120997031)
Add to Cart
2016-11-17
Annual Returns and Shareholder Information
Add to Cart
2016-11-17
List of Shareholders.pdf - 2 (1120997031)
Add to Cart
2016-11-14
AOC-4 attachments_Bastu_16.pdf - 1 (1120997063)
Add to Cart
2016-11-14
AOC-4_Note_2016.pdf - 3 (1120997063)
Add to Cart
2016-11-14
Directors Report_Bastusilpi_16.pdf - 2 (1120997063)
Add to Cart
2016-11-14
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-10
Annual Returns and Shareholder Information
Add to Cart
2016-11-10
List of shareholder_Bastushilpi_16.pdf - 1 (1120997092)
Add to Cart
2016-11-10
MGT-7_Note_2016.pdf - 2 (1120997092)
Add to Cart
2016-04-28
AOC-4 Note.pdf - 3 (1120997114)
Add to Cart
2016-04-28
Attachment AOC-4_Bastu_15.pdf - 1 (1120997114)
Add to Cart
2016-04-28
Directors Report_Bastu_15.pdf - 2 (1120997114)
Add to Cart
2016-04-28
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-28
Annexure to Form 66_Bastusilpi.pdf - 1 (1120997172)
Add to Cart
2016-01-28
Attachment 23AC_Bastusilpi_14..pdf - 1 (1120997147)
Add to Cart
2016-01-28
CC_Bastisilpi_14.pdf - 2 (1120997172)
Add to Cart
2016-01-28
Annual Returns and Shareholder Information
Add to Cart
2016-01-28
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2016-01-28
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2016-01-28
MGT 7 - LIST OF SHAREHOLDERS_Bastusilpi_15.pdf - 1 (1120997116)
Add to Cart
2016-01-28
MGT-7 Note.pdf - 2 (1120997116)
Add to Cart
2016-01-28
NOTE.pdf - 2 (1120997147)
Add to Cart
2015-10-01
Attachment 23AC_2013.pdf - 1 (1120997173)
Add to Cart
2015-10-01
Bastushilpi-CC-2013.pdf - 1 (1120997198)
Add to Cart
2015-10-01
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2015-10-01
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2014-12-01
Annual Return 2014_Bastushilpi Construction.pdf - 1 (1120997233)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-06
Annual Return 2012_BS_Final.pdf - 1 (1120997261)
Add to Cart
2014-10-06
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2014-08-11
Attachment_F 23AC_ Bastushilpi_2012.pdf - 1 (1120997289)
Add to Cart
2014-08-11
CC-Bastusilpi-2012.pdf - 1 (1120997290)
Add to Cart
2014-08-11
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2014-08-11
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2013-11-30
Annual Return 2013_Bastushilpi Construction.pdf - 1 (1120997318)
Add to Cart
2013-11-30
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-18
ANNUAL RETURN.pdf - 1 (1120997347)
Add to Cart
2013-11-18
BALANCE SHEET.pdf - 1 (1120997334)
Add to Cart
2013-11-18
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-18
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-07-04
Annual Return bastusilpi 2007.pdf - 1 (1120997368)
Add to Cart
2013-07-04
Annual Returns and Shareholder Information as on 31-03-07
Add to Cart
2013-06-29
CC-2010.pdf - 1 (1120997376)
Add to Cart
2013-06-29
CC-2011.pdf - 1 (1120997431)
Add to Cart
2013-06-29
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2013-06-29
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2012-03-30
Annual Return of BCPL10-11.pdf - 1 (1120997432)
Add to Cart
2012-03-30
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-03-30
List of Shareholders as on 26 08 2011.pdf - 2 (1120997432)
Add to Cart
2012-01-23
Bastusilpi 2010 - 11.pdf - 1 (1120997459)
Add to Cart
2012-01-23
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-23
BCPL Annual Return 2009-10.pdf - 1 (1120997460)
Add to Cart
2011-12-23
BCPL List of Share holders as on 24 09 2010.pdf - 2 (1120997460)
Add to Cart
2011-12-23
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-12-19
BCPL Annual Report 2009-10.pdf - 1 (1120997510)
Add to Cart
2011-12-19
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-02-11
Annual Return 2009 bastusilip.pdf - 1 (1120997546)
Add to Cart
2010-02-11
Auditors Report 09.pdf - 1 (1120997517)
Add to Cart
2010-02-11
Balance Sheet'09 bastusilpi.pdf - 4 (1120997517)
Add to Cart
2010-02-11
Directors Report.pdf - 2 (1120997517)
Add to Cart
2010-02-11
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-02-11
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-02-11
Schedules'09 bastusilpi 1.pdf - 3 (1120997517)
Add to Cart
2010-02-06
Compliance of bastusilpi 08-09.pdf - 1 (1120997574)
Add to Cart
2010-02-06
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-03-01
BCPL Annual Return - 2008.pdf - 1 (1120997602)
Add to Cart
2009-03-01
Annual Returns and Shareholder Information
Add to Cart
2009-02-19
Bastus B S 07-08.pdf - 1 (1120997634)
Add to Cart
2009-02-19
Bastusilpi Directors & Auditors Report 07-08.pdf - 2 (1120997634)
Add to Cart
2009-02-19
Balance Sheet & Associated Schedules
Add to Cart
2008-11-25
BASSTUSILPI CONSTRUCTION---COMPLIANCE.pdf - 1 (1120997639)
Add to Cart
2008-11-25
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-11-23
BASTUSILPI CONSTRUCTION---BALANCE SHEET-2007.pdf - 1 (1120997695)
Add to Cart
2008-11-23
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 510 documents for ₹499 only

Download all 510 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 Shreyas Food Processors Private Limited

You will receive an alert whenever a document is filed by Shreyas Food Processors Private Limited.

Track this company
Top of page