You are here

Certificates

Date

Title

₨ 149 Each

2021-04-14
CERTIFICATE OF REGISTRATION OF CHARGE-20210414
Add to Cart
2021-04-06
CERTIFICATE OF REGISTRATION OF CHARGE-20210406
Add to Cart
2020-08-21
CERTIFICATE OF SATISFACTION OF CHARGE-20200821
Add to Cart
2020-07-17
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200717
Add to Cart
2020-06-30
CERTIFICATE OF REGISTRATION OF CHARGE-20200630
Add to Cart
2020-06-29
CERTIFICATE OF SHIFTING OF REGISTERED ADDRESS FROM JURISDICTION OF ONE STATE TO ANOTHER STATE-20200629
Add to Cart
2020-06-04
CERTIFICATE OF REGISTRATION OF CHARGE-20200604
Add to Cart
2019-12-09
CERTIFICATE OF REGISTRATION OF CHARGE-20191209
Add to Cart
2018-11-01
CERTIFICATE OF REGISTRATION OF CHARGE-20181101
Add to Cart
2018-05-25
CERTIFICATE OF SATISFACTION OF CHARGE-20180525
Add to Cart
2015-06-04
Certificate of Registration of Company Law Board order for Change of State-030615.PDF
Add to Cart
2015-05-28
Certificate of Registration of Mortgage-280515.PDF
Add to Cart
2015-04-27
Memorandum of satisfaction of Charge-280415.PDF
Add to Cart
2015-02-22
Certificate of Registration of Mortgage-220215.PDF
Add to Cart
2014-08-27
Certificate of Registration of Mortgage-270814.PDF
Add to Cart
2013-06-01
Certificate of Registration of Mortgage-010613.PDF
Add to Cart
2011-01-22
Memorandum of satisfaction of Charge-120111.PDF
Add to Cart
2010-12-07
Certificate of Registration of Mortgage-011210.PDF
Add to Cart
2009-07-15
Certificate of Registration of Mortgage-150709.PDF
Add to Cart
2006-04-10
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2009-02-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-02
Resgn_Nalla Bulli Venkaiah.pdf - 1 (1012256901)
Add to Cart
2008-05-19
Ajeya Resignation as MD.pdf - 3 (1012256918)
Add to Cart
2008-05-19
Bh. Venkateswara Raju Consent.pdf - 1 (1012256918)
Add to Cart
2008-05-19
Extract of Resolutions EGM.pdf - 2 (1012256918)
Add to Cart
2008-05-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-31
SUbba Ramaiah Resignation-1-10-06.pdf - 1 (1012256924)
Add to Cart
2006-09-09
DEC.pdf - 4 (1012256939)
Add to Cart
2006-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-09-09
FORM 32.pdf - 3 (1012256939)
Add to Cart
2006-09-09
PHOTO-KRISHNAM RAJU.pdf - 2 (1012256939)
Add to Cart
2006-09-09
PHOTO-N B VENKAIAH.pdf - 1 (1012256939)
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-04-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-04-14
ICICI CREDIT ARRANGEMENT_compressed.pdf - 1 (1012257009)
Add to Cart
2021-04-08
Instrument(s) of creation or modification of charge;-08042021
Add to Cart
2021-04-06
DOH.pdf - 1 (1012257035)
Add to Cart
2021-04-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-04-06
Instrument(s) of creation or modification of charge;-06042021
Add to Cart
2021-02-07
BOI - Satisfaction of charge-Amber.pdf - 1 (1012257079)
Add to Cart
2021-02-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-02-04
Letter of the charge holder stating that the amount has been satisfied-04022021
Add to Cart
2020-08-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-08-21
IOB - NOC_19 08 2020.pdf - 1 (1012257109)
Add to Cart
2020-08-19
Letter of the charge holder stating that the amount has been satisfied-19082020
Add to Cart
2020-07-17
BOI_Covid -19 Laon_Amber-20 06 2020.pdf - 1 (1012257137)
Add to Cart
2020-07-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-17
Instrument(s) of creation or modification of charge;-17072020
Add to Cart
2020-07-17
Optional Attachment-(1)-17072020
Add to Cart
2020-07-17
Sanction Letter _ Amber Spirits.pdf - 2 (1012257137)
Add to Cart
2020-06-30
AB-ANNEXURE-A_compressed.pdf - 1 (1012257199)
Add to Cart
2020-06-30
AB-ANNEXURE-B_compressed.pdf - 2 (1012257199)
Add to Cart
2020-06-30
AB-COVID_LOAN-SANCTION_LETTER_compressed.pdf - 3 (1012257199)
Add to Cart
2020-06-30
Andhra_Bank_COVID-19_Loan_Dodument.pdf - 4 (1012257199)
Add to Cart
2020-06-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-06-30
Instrument(s) of creation or modification of charge;-30062020
Add to Cart
2020-06-30
Optional Attachment-(1)-30062020
Add to Cart
2020-06-30
Optional Attachment-(2)-30062020
Add to Cart
2020-06-30
Optional Attachment-(3)-30062020
Add to Cart
2020-06-04
deed of hypothecation-Soaring.pdf - 1 (1012257269)
Add to Cart
2020-06-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-06-04
Instrument(s) of creation or modification of charge;-04062020
Add to Cart
2020-06-04
Memorandum of Deposit of Title deeds-APSFC-Soaring.pdf - 3 (1012257269)
Add to Cart
2020-06-04
Optional Attachment-(1)-04062020
Add to Cart
2020-06-04
Optional Attachment-(2)-04062020
Add to Cart
2020-06-04
Sanction letter _ APSFC - Soaring Spirits - COVID-19- 25 05 20.pdf - 2 (1012257269)
Add to Cart
2019-11-29
Deed of Guarantee - Amber Spirits.pdf - 2 (1012257308)
Add to Cart
2019-11-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-29
Hypotrhecation cum loan agreement - Amber Spirits.pdf - 1 (1012257308)
Add to Cart
2019-11-29
Instrument(s) of creation or modification of charge;-29112019
Add to Cart
2019-11-29
Memorandum of Deposit of title deeds - Amber SPirits.pdf - 3 (1012257308)
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
Optional Attachment-(3)-29112019
Add to Cart
2019-11-29
Sanction of Cr Facilities - Amber Spirits.pdf - 4 (1012257308)
Add to Cart
2018-11-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-11-01
Sanction Order- Soaring Spiritsd.pdf - 2 (1012257373)
Add to Cart
2018-11-01
Title deeds-Soaring SPirits.pdf - 1 (1012257373)
Add to Cart
2018-10-31
Instrument(s) of creation or modification of charge;-31102018
Add to Cart
2018-10-31
Optional Attachment-(1)-31102018
Add to Cart
2018-05-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-05-25
NOC_APSFC_Soaring.pdf - 1 (1012257379)
Add to Cart
2018-05-23
Letter of the charge holder stating that the amount has been satisfied-23052018
Add to Cart
2015-05-28
Cr Sanction Advice_IOB_37 Lacs.pdf - 2 (1012257401)
Add to Cart
2015-05-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-05-28
Sanction Lr_IOB.pdf - 1 (1012257401)
Add to Cart
2015-04-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-04-28
NOC_APSFC_3.26 Crs_16.4.15.pdf - 1 (1012257416)
Add to Cart
2015-02-22
Deed of Hypothecation_Soaring Spirits_F.pdf - 1 (1012257429)
Add to Cart
2015-02-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-02-22
Memorandum of Deposit of title deeds.pdf - 3 (1012257429)
Add to Cart
2015-02-22
Sanction Lr_APSFC_Soaring Spirtis.pdf - 2 (1012257429)
Add to Cart
2014-08-31
Andhra Bank, loan sanction letter Ver 2.pdf - 1 (1012257446)
Add to Cart
2014-08-31
Composite Agreement Ver 3.pdf - 2 (1012257446)
Add to Cart
2014-08-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-06-01
APSFC CHARGE DOCUMENT FINAL.pdf - 1 (1012257448)
Add to Cart
2013-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-01-12
Satisfaction Letter_IOB_23.12.2010.pdf - 1 (1012257450)
Add to Cart
2010-12-01
Deed of Hypothecation.pdf - 1 (1012257454)
Add to Cart
2010-12-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-01
Memorandum of Title Deeds.pdf - 2 (1012257454)
Add to Cart
2010-12-01
Sanction Letter.pdf - 3 (1012257454)
Add to Cart
2009-07-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-07-14
Hypothecation of Book debts.pdf - 1 (1012257456)
Add to Cart
2009-07-14
Hypothecation.pdf - 2 (1012257456)
Add to Cart
2009-07-14
Letter of undertaking.pdf - 3 (1012257456)
Add to Cart
2009-07-14
Lr of hypothecation.pdf - 4 (1012257456)
Add to Cart
2009-07-14
Sanction Lr.pdf - 5 (1012257456)
Add to Cart
2006-04-20
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2020-06-29
Altered MOA - Soaring-Telangana.pdf - 3 (1012257877)
Add to Cart
2020-06-29
EB Bill _Soaring.pdf - 1 (1012257877)
Add to Cart
2020-06-29
EB Bill _Soaring.pdf - 2 (1012257877)
Add to Cart
2020-06-29
Notice of situation or change of situation of registered office
Add to Cart
2020-06-29
NOC_Soaring.pdf - 4 (1012257877)
Add to Cart
2020-06-29
Order Copy - RD-SER.pdf - 5 (1012257877)
Add to Cart
2020-06-19
Notice of the court or the company law board order
Add to Cart
2020-06-19
Order Copy - RD-SER.pdf - 1 (1012257891)
Add to Cart
2020-02-11
Registration of resolution(s) and agreement(s)
Add to Cart
2020-02-11
signed EGM NOTICE - EXTRACTS - SOARING.pdf - 1 (1012257912)
Add to Cart
2019-11-30
EGM Extracts - Soaring.pdf - 1 (1012257915)
Add to Cart
2019-11-30
EGM Notice-Soaring.pdf - 2 (1012257915)
Add to Cart
2019-11-30
Registration of resolution(s) and agreement(s)
Add to Cart
2019-04-25
CA Acceptance _ Soaring.pdf - 1 (1012257925)
Add to Cart
2019-04-25
CA Consent_Soaring.pdf - 2 (1012257925)
Add to Cart
2019-04-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-06-04
Certificate of Registration of Company Law Board order for Change of State-030615.PDF
Add to Cart
2015-06-03
EB_Soaring Spirits.pdf - 1 (1012257940)
Add to Cart
2015-06-03
Notice of situation or change of situation of registered office
Add to Cart
2015-06-03
RD Order_Soaring Spirits.pdf - 3 (1012257940)
Add to Cart
2015-06-03
TP Bill_Soaring Spirits.pdf - 2 (1012257940)
Add to Cart
2015-05-28
Certificate of Registration of Mortgage-280515.PDF
Add to Cart
2015-05-25
Notice of the court or the company law board order
Add to Cart
2015-05-25
Soaring Spirits _ RD Order_change of regd. office.pdf - 1 (1012257978)
Add to Cart
2015-04-19
BR_Allotment of shares_23 Lacs_3.10.14.pdf - 2 (1012257987)
Add to Cart
2015-04-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-04-19
List of Allotties_Soaring_3.10.14_23 lacs.pdf - 1 (1012257987)
Add to Cart
2015-02-22
Board Resolution_Soaring_Ajey Resign.pdf - 1 (1012258001)
Add to Cart
2015-02-22
Certificate of Registration of Mortgage-220215.PDF
Add to Cart
2015-02-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-22
regnition letter- ajeya kumar.pdf - 2 (1012258001)
Add to Cart
2015-01-08
EGM Notice_Soaring Spirits_15.12.14.pdf - 3 (1012258013)
Add to Cart
2015-01-08
Extracts_EGM_Soaring Spirits.pdf - 1 (1012258013)
Add to Cart
2015-01-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-08
MOA_Spirits.pdf - 2 (1012258013)
Add to Cart
2014-08-27
Certificate of Registration of Mortgage-270814.PDF
Add to Cart
2013-06-01
Certificate of Registration of Mortgage-010613.PDF
Add to Cart
2011-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-04
V S V SURYANARAYANA RAJU CONSENT.pdf - 1 (1012258043)
Add to Cart
2010-12-07
Certificate of Registration of Mortgage-011210.PDF
Add to Cart
2009-07-15
Certificate of Registration of Mortgage-150709.PDF
Add to Cart
2008-11-25
Aoa_Spirits.pdf - 2 (1012258062)
Add to Cart
2008-11-25
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-11-25
F_5_Stamped.pdf - 3 (1012258062)
Add to Cart
2008-11-25
MOA_Spirits.pdf - 1 (1012258062)
Add to Cart
2008-11-25
Soaring_spirits_pvt_Ltd_Notice.pdf - 4 (1012258062)
Add to Cart
2008-10-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-10-24
List of Allotties_Soaring_01-04-2007.pdf - 1 (1012258065)
Add to Cart
2008-09-24
Aoa_Spirits.pdf - 3 (1012258081)
Add to Cart
2008-09-24
EGM Notice_Spirits.pdf - 4 (1012258081)
Add to Cart
2008-09-24
Extracts_Resolution_Spirits.pdf - 1 (1012258081)
Add to Cart
2008-09-24
Registration of resolution(s) and agreement(s)
Add to Cart
2008-09-24
MOA_Spirits.pdf - 2 (1012258081)
Add to Cart
2006-08-23
AOA.pdf - 2 (1012258087)
Add to Cart
2006-08-23
DEC.pdf - 6 (1012258087)
Add to Cart
2006-08-23
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2006-08-23
FORM5.pdf - 5 (1012258087)
Add to Cart
2006-08-23
MOA.pdf - 1 (1012258087)
Add to Cart
2006-08-23
NOTICE.pdf - 3 (1012258087)
Add to Cart
2006-08-23
RESOLUTION.pdf - 4 (1012258087)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2006-04-10
Certificate of Incorporation.PDF
Add to Cart
2006-04-10
Add to Cart
2006-04-10
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

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
List of share holders, debenture holders;-06022021
Add to Cart
2021-02-06
Optional Attachment-(1)-06022021
Add to Cart
2020-06-19
Copies of the utility bills as mentioned above (not older than two months)-19062020
Add to Cart
2020-06-19
Copy of altered Memorandum of association-19062020
Add to Cart
2020-06-19
Copy of board resolution authorizing giving of notice-19062020
Add to Cart
2020-06-19
Copy of the duly attested latest financial statement-19062020
Add to Cart
2020-06-19
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19062020
Add to Cart
2020-06-09
Copy of court order or NCLT or CLB or order by any other competent authority.-09062020
Add to Cart
2020-02-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11022020
Add to Cart
2019-11-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27112019
Add to Cart
2019-11-27
Optional Attachment-(1)-27112019
Add to Cart
2019-10-31
List of share holders, debenture holders;-31102019
Add to Cart
2019-10-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102019
Add to Cart
2019-10-29
Directors report as per section 134(3)-29102019
Add to Cart
2019-10-29
Optional Attachment-(1)-29102019
Add to Cart
2019-04-25
Copy of resolution passed by the company-25042019
Add to Cart
2019-04-25
Copy of written consent given by auditor-25042019
Add to Cart
2018-10-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28102018
Add to Cart
2018-10-28
Directors report as per section 134(3)-28102018
Add to Cart
2018-10-28
List of share holders, debenture holders;-28102018
Add to Cart
2018-03-12
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12032018
Add to Cart
2018-03-12
Directors report as per section 134(3)-12032018
Add to Cart
2018-03-12
List of share holders, debenture holders;-12032018
Add to Cart
2018-03-12
Optional Attachment-(1)-12032018
Add to Cart
2017-03-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01032017
Add to Cart
2017-03-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01032017 1
Add to Cart
2017-03-01
Directors report as per section 134(3)-01032017
Add to Cart
2017-03-01
Directors report as per section 134(3)-01032017 1
Add to Cart
2017-03-01
List of share holders, debenture holders;-01032017
Add to Cart
2017-03-01
List of share holders, debenture holders;-01032017 1
Add to Cart
2015-06-04
Certificate of Registration of Company Law Board order for Change of State-030615.PDF
Add to Cart
2015-05-28
Certificate of Registration of Mortgage-280515.PDF
Add to Cart
2015-05-28
Instrument of creation or modification of charge-280515.PDF
Add to Cart
2015-05-28
Optional Attachment 1-280515.PDF
Add to Cart
2015-05-25
Copy of the Court-Company Law Board Order-250515.PDF
Add to Cart
2015-04-27
Letter of the charge holder-280415.PDF
Add to Cart
2015-04-23
Affidavit by directors about no retrenchment of the employees-230415.PDF
Add to Cart
2015-04-23
Affidavit by the company secretary of the company and the directors in regards to the correctness of list of creditors and affairs of the company-230415.PDF
Add to Cart
2015-04-23
Affidavit from Directors in terms of Rules-230415.PDF
Add to Cart
2015-04-23
Affidavit verifying the application-230415.PDF
Add to Cart
2015-04-23
Copy of Memorandum of Association and Articles of Association-230415.PDF
Add to Cart
2015-04-23
Copy of special resolution sanctioning alteration-230415.PDF
Add to Cart
2015-04-23
Copy of the minutes of the general meeting authorizing such alteration-230415.PDF
Add to Cart
2015-04-23
Details of prosecution-inspection-inquiry- Investigation filed against the company and its officers in default-230415.PDF
Add to Cart
2015-04-23
Proof of service of the application to the Registrar-Chief secretary of the state - SEBI or any other regulatory authority- -if applicable--230415.PDF
Add to Cart
2015-04-22
Affidavit verifying the list of creditors-230415.PDF
Add to Cart
2015-04-22
Copy of notice of the general meeting along with relevant explanatory statemen-230415.PDF
Add to Cart
2015-04-22
List of creditors and debenture holders-230415.PDF
Add to Cart
2015-04-22
Optional Attachment 1-230415.PDF
Add to Cart
2015-04-22
Power of attorney-vakalatnama-Board resolution-230415.PDF
Add to Cart
2015-04-18
List of allottees-180415.PDF
Add to Cart
2015-02-25
Optional Attachment 1-250215.PDF
Add to Cart
2015-02-22
Certificate of Registration of Mortgage-220215.PDF
Add to Cart
2015-01-07
MoA - Memorandum of Association-080115.PDF
Add to Cart
2014-08-27
Optional Attachment 1-270814.PDF
Add to Cart
2006-08-23
AoA - Articles of Association-230806.PDF
Add to Cart
2006-08-23
Optional Attachment 2-230806.PDF
Add to Cart
2006-08-23
Optional Attachment 3-230806.PDF
Add to Cart
2006-08-23
Optional Attachment 4-230806.PDF
Add to Cart
2006-04-10
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2021-02-06
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-06
Annual Returns and Shareholder Information
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 241 documents for ₹499 only

Download all 241 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 Soaring Spirits Private Limited

You will receive an alert whenever a document is filed by Soaring Spirits Private Limited.

Track this company
Top of page