You are here

Certificates

Date

Title

₨ 149 Each

2006-02-19
Cerificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-09-21
Resignation of Director
Add to Cart
2018-09-01
Notice of resignation filed with the company-01092018
Add to Cart
2018-09-01
Proof of dispatch-01092018
Add to Cart
2018-02-25
Resignation of Director
Add to Cart
2018-02-25
Notice of resignation filed with the company-25022018
Add to Cart
2018-02-25
Notice of Resignation filed with the Company.pdf - 1 (236914278)
Add to Cart
2018-02-25
Proof of dispatch-25022018
Add to Cart
2018-02-25
Proof of Dispatch.pdf - 2 (236914278)
Add to Cart
2018-02-07
Evidence of Cessation.pdf - 1 (236914277)
Add to Cart
2018-02-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-07
Notice of resignation.pdf - 2 (236914277)
Add to Cart
2018-02-06
Evidence of cessation;-06022018
Add to Cart
2018-02-06
Notice of resignation;-06022018
Add to Cart
2006-02-19
Form 32.PDF
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-03-14
Notice of resignation by the auditor
Add to Cart
2017-03-24
26.09.2014_Appointment of Auditor.pdf - 3 (201910336)
Add to Cart
2017-03-24
consent letter Shubalavanya.pdf - 2 (201910336)
Add to Cart
2017-03-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-03-24
Intimation to Auditor Appointment.pdf - 1 (201910336)
Add to Cart
2015-04-28
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-04-28
MGT 4.pdf - 1 (201910313)
Add to Cart
2015-04-28
MGT 5.pdf - 2 (201910313)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-23
Shubhlavanya Resolution 26-9-2014 - Milind.pdf - 1 (201910307)
Add to Cart
2014-08-05
09 05 2014_Notice of disclosure of interest and shareholding.pdf - 1 (201910305)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-12
09.05.2014 - RESIGNATION OF MANOJ KB.pdf - 1 (201910306)
Add to Cart
2014-05-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-12
SHUBALAVANYAA - MKB RESIGNATION.pdf - 2 (201910306)
Add to Cart
2014-05-03
20.02.2014_Resignation of Rajiv Bhatia from post of Director.pdf - 1 (201910304)
Add to Cart
2014-05-03
APPT. LETTER - MILIND LIMAYE.pdf - 2 (201910304)
Add to Cart
2014-05-03
CLARIFICATION FOR DIR-2 CONSENT LETTER.pdf - 5 (201910304)
Add to Cart
2014-05-03
CONSENT - MILIND LIMAYE.pdf - 3 (201910304)
Add to Cart
2014-05-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-03
Resignation of Rajiv Bhatia.pdf - 4 (201910304)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-20
Shublavanya-Appt-Letter-FY-2013-14.pdf - 1 (201910300)
Add to Cart
2013-10-15
27.09.2013_Regularisation of Manoj KB.pdf - 1 (201910299)
Add to Cart
2013-10-15
27.09.2013_Regularisation of Rajesh Jha.pdf - 2 (201910299)
Add to Cart
2013-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-27
29.01.2013_Removal of M Ganeshan as WTD & Director.pdf - 3 (201910301)
Add to Cart
2013-02-27
29.01.2013_Removal of N Balaji as MD & Director.pdf - 1 (201910301)
Add to Cart
2013-02-27
29.01.2013_Removal of Sangeetha as Director.pdf - 2 (201910301)
Add to Cart
2013-02-27
EXPLANATORY STATEMENT.pdf - 4 (201910301)
Add to Cart
2013-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-15
Information by auditor to Registrar
Add to Cart
2012-12-15
Shubalavanyaa-Jew-Crafts-Pvtltd-Appt-ltr-2012-13.pdf - 1 (201910297)
Add to Cart
2012-10-19
CTC 29.06.2011 Appt as director ASN & RB.pdf - 1 (201910295)
Add to Cart
2012-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-12
Consent letter of Mnoj KB as Director.pdf - 1 (201910296)
Add to Cart
2012-10-12
Consent letter of Rajesh Jha.pdf - 2 (201910296)
Add to Cart
2012-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-02
Information by auditor to Registrar
Add to Cart
2011-12-02
Information by auditor to Registrar
Add to Cart
2011-12-02
Shubhlavanya-Apptltr-2011-12.pdf - 1 (201920543)
Add to Cart
2011-11-24
Information by auditor to Registrar
Add to Cart
2011-11-24
Information by auditor to Registrar
Add to Cart
2011-11-24
Shubhlavanya-Apptltr-2011-12.pdf - 1 (201920587)
Add to Cart
2011-07-11
Consent letter of Shiva Nair.pdf - 1 (201910292)
Add to Cart
2011-07-11
consent letter of rajiv bhatia.pdf - 2 (201910292)
Add to Cart
2011-07-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-11
Resolution.pdf - 3 (201910292)
Add to Cart
2009-07-15
Agrt - 2005.pdf - 2 (203287508)
Add to Cart
2009-07-15
Allot-30.03.2005.pdf - 1 (201910290)
Add to Cart
2009-07-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-07-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-07-15
List Of Allottes.pdf - 1 (203287508)
Add to Cart
2009-07-15
Res - 1.4.2005.pdf - 3 (203287508)
Add to Cart
2009-07-15
Resolution.pdf - 2 (201910290)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-06-21
ACK. - SHUBALAVANYAA - MKB RESIGNATION.pdf - 3 (201910347)
Add to Cart
2014-06-21
Resignation of Director
Add to Cart
2014-06-21
PROOF OF DESPATCH - SHUBALAVANYAA - MKB RESIGNATION.pdf - 2 (201910347)
Add to Cart
2014-06-21
SHUBALAVANYAA - MKB RESIGNATION.pdf - 1 (201910347)
Add to Cart
2006-02-19
Cerificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-03-13
Resignation letter-13032018
Add to Cart
2017-05-14
List of share holders, debenture holders;-12052017
Add to Cart
2017-05-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02052017
Add to Cart
2017-04-07
List of share holders, debenture holders;-07042017
Add to Cart
2017-04-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07042017
Add to Cart
2017-03-24
Copy of resolution passed by the company-24032017
Add to Cart
2017-03-24
Copy of the intimation sent by company-24032017
Add to Cart
2017-03-24
Copy of written consent given by auditor-24032017
Add to Cart
2016-12-20
Annual return as per schedule V of the Companies Act,1956-20122016
Add to Cart
2016-12-20
Optional Attachment-(1)-20122016
Add to Cart
2016-12-20
Optional Attachment-(2)-20122016
Add to Cart
2016-12-15
XBRL document in respect of balance sheet 15122016 for the financial year ending on 31032014
Add to Cart
2015-04-28
Declaration by person-280415.PDF
Add to Cart
2015-04-28
Declaration by person-280415.PDF 1
Add to Cart
2014-10-22
Optional Attachment 1-221014.PDF
Add to Cart
2014-08-01
Copy of resolution-010814.PDF
Add to Cart
2014-05-12
Evidence of cessation-120514.PDF
Add to Cart
2014-05-03
Declaration of the appointee Director- in Form DIR-2-030514.PDF
Add to Cart
2014-05-03
Evidence of cessation-030514.PDF
Add to Cart
2014-05-03
Letter of Appointment-030514.PDF
Add to Cart
2014-05-03
Optional Attachment 1-030514.PDF
Add to Cart
2013-10-15
Optional Attachment 1-151013.PDF
Add to Cart
2013-10-15
Optional Attachment 2-151013.PDF
Add to Cart
2013-02-27
Evidence of cessation-270213.PDF
Add to Cart
2013-02-27
Optional Attachment 1-270213.PDF
Add to Cart
2013-02-27
Optional Attachment 2-270213.PDF
Add to Cart
2013-02-27
Optional Attachment 3-270213.PDF
Add to Cart
2012-10-17
Optional Attachment 1-171012.PDF
Add to Cart
2012-10-11
Optional Attachment 1-111012.PDF
Add to Cart
2012-10-11
Optional Attachment 2-111012.PDF
Add to Cart
2011-07-09
Optional Attachment 1-090711.PDF
Add to Cart
2011-07-09
Optional Attachment 2-090711.PDF
Add to Cart
2011-07-09
Optional Attachment 3-090711.PDF
Add to Cart
2009-07-15
Copy of contract- if any-150709.PDF
Add to Cart
2009-07-15
List of allottees-150709.PDF
Add to Cart
2009-07-15
List of allottees-150709.PDF 1
Add to Cart
2009-07-15
Resltn passed by the BOD-150709.PDF
Add to Cart
2009-07-15
Resltn passed by the BOD-150709.PDF 1
Add to Cart
2006-02-19
AOA.PDF
Add to Cart
2006-02-19
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-05-22
Annual Returns and Shareholder Information
Add to Cart
2017-05-22
List of Shareholders 31032016.pdf - 1 (201910503)
Add to Cart
2017-05-02
Company financials including balance sheet and profit & loss
Add to Cart
2017-05-02
Instance_Shubalavanyaa.xml - 1 (201910502)
Add to Cart
2017-04-07
Details of Shares and Debentures.pdf - 1 (201910501)
Add to Cart
2017-04-07
Company financials including balance sheet and profit & loss
Add to Cart
2017-04-07
Annual Returns and Shareholder Information
Add to Cart
2017-04-07
Instance_Shubalavanyaa final.xml - 1 (201910500)
Add to Cart
2016-12-20
Annexure 1-Details of Shares.pdf - 3 (201910497)
Add to Cart
2016-12-20
Annual Return 13-14.pdf - 1 (201910497)
Add to Cart
2016-12-20
Certificate of Indebtedness-Shublavnyaa-26.09.2014.pdf - 2 (201910497)
Add to Cart
2016-12-20
Annual Returns and Shareholder Information
Add to Cart
2016-12-15
BS_Shubalavanyaa.xml - 1 (201910496)
Add to Cart
2016-12-15
Balance Sheet & Associated Schedules
Add to Cart
2016-03-24
document in respect of balance sheet 05-03-2016 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2016-03-23
BS_Shubalavanyaa.xml - 1 (201910499)
Add to Cart
2016-03-23
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-04-18
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-04-18
R. SHUBALAVANYAA AR 2013.pdf - 1 (201910495)
Add to Cart
2013-07-01
ANNUAL RETURN_SHUBALAVANYAA_2010-2011....pdf - 1 (201910491)
Add to Cart
2013-07-01
ANNUAL RETURN_SHUBALAVANYAA_2011-2012....pdf - 1 (201910492)
Add to Cart
2013-07-01
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2013-07-01
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-01-22
document in respect of balance sheet 14-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-14
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-14
SHUBALAVANYAAJEWELCRAFTSPRIVATELIMITED_BalanceSheet.xml - 1 (201910494)
Add to Cart
2011-12-30
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-30
SHUBALAVANYAA JEWEL CRAFTS PRIVATE LIMITED_BS.xml - 1 (201910488)
Add to Cart
2011-12-30
document in respect of balance sheet 30-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-02-24
Annual report-2009-10-FIANL.pdf - 1 (201910486)
Add to Cart
2011-02-24
Annual_return - 2009-2010.pdf - 1 (201910487)
Add to Cart
2011-02-24
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-02-24
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-02-24
Share Holding Pattern-2010.pdf - 2 (201910487)
Add to Cart
2010-04-26
Annual_return - 2008-2009.pdf - 1 (201910479)
Add to Cart
2010-04-26
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-04-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-04-26
Share Holding Pattern.pdf - 2 (201910479)
Add to Cart
2010-04-26
Subalavanya - 2009.pdf - 1 (201910480)
Add to Cart
2009-07-22
BS & ANNUAL REPORT 2007-08.pdf - 1 (201910469)
Add to Cart
2009-07-22
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2009-07-22
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2009-07-22
SCH - V 2007-08.pdf - 1 (201910468)
Add to Cart
2009-07-22
SHAREHOLDING_DETAILS - 2008.pdf - 2 (201910468)
Add to Cart
2009-07-21
BS & ANNUAL REPORT 07.pdf - 1 (201910466)
Add to Cart
2009-07-21
Balance Sheet & Associated Schedules as on 31-03-07
Add to Cart
2009-07-21
Annual Returns and Shareholder Information as on 31-03-05
Add to Cart
2009-07-21
Annual Returns and Shareholder Information as on 31-03-06
Add to Cart
2009-07-21
Annual Returns and Shareholder Information as on 31-03-07
Add to Cart
2009-07-21
Microsoft Word - Annual_return_ 2004-2005.pdf - 1 (201910465)
Add to Cart
2009-07-21
SCH V - 2006-2007.pdf - 1 (201910467)
Add to Cart
2009-07-21
Sch_V 2005-2006.pdf - 1 (201910464)
Add to Cart
2009-07-21
SHAREHOLDING_DETAILS - 05.pdf - 2 (201910465)
Add to Cart
2009-07-21
SHAREHOLDING_DETAILS - 06.pdf - 2 (201910464)
Add to Cart
2009-07-21
SHAREHOLDING_DETAILS - 2007.pdf - 2 (201910467)
Add to Cart
2007-09-27
Annual Returns and Shareholder Information
Add to Cart
2007-09-27
Annual Returns and Shareholder Information
Add to Cart
2007-09-27
Balance Sheet & Associated Schedules
Add to Cart
2007-09-27
Balance Sheet & Associated Schedules
Add to Cart
2007-09-27
Form20B - Attachments (31.03.2005).pdf - 1 (201910460)
Add to Cart
2007-09-27
Form20B - Attachments (31.03.2006).pdf - 1 (201910462)
Add to Cart
2007-09-27
Form23AC - Attachments (31.03.2005).pdf - 1 (201910461)
Add to Cart
2007-09-27
Form23AC - Attachments (31.03.2006).pdf - 1 (201910463)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 178 documents for ₹499 only

Download all 178 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 Shubalavanyaa Jewel Crafts Private Limited

You will receive an alert whenever a document is filed by Shubalavanyaa Jewel Crafts Private Limited.

Track this company
Top of page