Date | Title | ₨ 149 Each |
---|---|---|
2022-07-06 | CERTIFICATE OF REGISTRATION OF CHARGE-20220706 | Add to Cart |
2022-05-20 | CERTIFICATE OF REGISTRATION OF CHARGE-20220520 | Add to Cart |
0000-00-00 | Certificate of Incorporation-150413 | Add to Cart |
Date | Title | ₨ 149 Each |
---|---|---|
2022-07-06 | Creation of Charge (New Secured Borrowings) | Add to Cart |
2022-07-06 | Instrument(s) of creation or modification of charge;-06072022 | Add to Cart |
2022-05-23 | Satisfaction of Charge (Secured Borrowing) | Add to Cart |
2022-05-23 | Letter of the charge holder stating that the amount has been satisfied-23052022 | Add to Cart |
2022-05-20 | Creation of Charge (New Secured Borrowings) | Add to Cart |
2022-05-20 | Instrument(s) of creation or modification of charge;-20052022 | Add to Cart |
Date | Title | ₨ 149 Each |
---|---|---|
2022-06-27 | Return of deposits | Add to Cart |
2018-05-31 | Information to the Registrar by company for appointment of auditor | Add to Cart |
2018-05-08 | Notice of resignation by the auditor | Add to Cart |
2014-10-17 | Submission of documents with the Registrar | Add to Cart |
2014-10-02 | Registration of resolution(s) and agreement(s) | Add to Cart |
Date | Title | ₨ 149 Each |
---|---|---|
2013-04-13 | Notice of situation or change of situation of registered office | Add to Cart |
2013-04-09 | Application and declaration for incorporation of a company | Add to Cart |
2013-04-09 | Appointment or change of designation of directors, managers or secretary | Add to Cart |
Date | Title | ₨ 149 Each |
---|---|---|
2022-11-16 | List of share holders, debenture holders;-11112022 | Add to Cart |
2022-11-16 | List of Directors;-11112022 | Add to Cart |
2022-10-27 | Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102022 | Add to Cart |
2022-10-27 | Directors report as per section 134(3)-21102022 | Add to Cart |
2018-05-30 | Copy of the intimation sent by company-30052018 | Add to Cart |
2018-05-30 | Copy of written consent given by auditor-30052018 | Add to Cart |
2018-05-30 | Copy of resolution passed by the company-30052018 | Add to Cart |
2018-05-04 | Resignation letter-04052018 | Add to Cart |
2017-11-30 | Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112017 | Add to Cart |
2017-11-30 | Directors report as per section 134(3)-30112017 | Add to Cart |
2017-11-22 | List of share holders, debenture holders;-22112017 | Add to Cart |
2014-10-17 | Optional Attachment 2-171014 | Add to Cart |
2014-10-17 | Optional Attachment 1-171014 | Add to Cart |
2014-10-02 | Copy of resolution-021014 | Add to Cart |
2013-04-13 | Optional Attachment 1-130413 | Add to Cart |
2013-04-09 | AoA - Articles of Association-090413 | Add to Cart |
2013-04-09 | Annexure of subscribers-090413 | Add to Cart |
2013-04-09 | MoA - Memorandum of Association-090413 | Add to Cart |
2013-04-09 | Optional Attachment 1-090413 | Add to Cart |
0000-00-00 | Acknowledgement of Stamp Duty AoA payment-150413 | Add to Cart |
0000-00-00 | Acknowledgement of Stamp Duty MoA payment-150413 | Add to Cart |
Date | Title | ₨ 149 Each |
---|---|---|
2022-11-16 | Form MGT-7A-11112022 | Add to Cart |
2022-10-26 | Company financials including balance sheet and profit & loss | Add to Cart |
2017-11-30 | Company financials including balance sheet and profit & loss | Add to Cart |
2017-11-22 | Annual Returns and Shareholder Information | Add to Cart |
2015-12-30 | Company financials including balance sheet and profit & loss | Add to Cart |
2015-12-28 | Annual Returns and Shareholder Information | Add to Cart |
2014-11-25 | Balance Sheet & Associated Schedules as on 31-03-14 | Add to Cart |
Unlock complete report with historical financials and view all 45 documents for ₹499 only
You will receive an alert whenever a document is filed by Shrinathsolitaire Private Limited.
Track this company