You are here

Certificates

Date

Title

₨ 149 Each

2022-04-08
CERTIFICATE OF REGISTRATION OF CHARGE-20220408
Add to Cart
2021-12-20
CERTIFICATE OF REGISTRATION OF CHARGE-20211220
Add to Cart
2021-02-09
CERTIFICATE OF REGISTRATION OF CHARGE-20210112
Add to Cart
2018-12-27
CERTIFICATE OF REGISTRATION OF CHARGE-20181227
Add to Cart
2018-09-28
CERTIFICATE OF REGISTRATION OF CHARGE-20180928
Add to Cart
2017-09-20
CERTIFICATE OF REGISTRATION OF CHARGE-20170920
Add to Cart
2017-06-13
CERTIFICATE OF REGISTRATION OF CHARGE-20170613
Add to Cart
2016-10-20
CERTIFICATE OF REGISTRATION OF CHARGE-20161020
Add to Cart
2016-10-20
CERTIFICATE OF SATISFACTION OF CHARGE-20161020
Add to Cart
2015-10-09
Certificate of Registration of Mortgage-101015.PDF
Add to Cart
2015-09-16
Certificate of Registration of Mortgage-160915.PDF
Add to Cart
2015-08-26
Certificate of Registration of Mortgage-250815.PDF
Add to Cart
2013-04-18
Certificate of Registration of Mortgage-180413.PDF
Add to Cart
2011-05-24
Certificate of Registration of Mortgage-200511.PDF
Add to Cart
2006-10-30
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-11-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26112021
Add to Cart
2021-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-26
Interest in other entities;-26112021
Add to Cart
2021-11-26
Optional Attachment-(2)-26112021
Add to Cart
2021-11-26
Optional Attachment-(3)-26112021
Add to Cart
2020-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07102020
Add to Cart
2020-10-07
Optional Attachment-(1)-07102020
Add to Cart
2020-10-07
Optional Attachment-(2)-07102020
Add to Cart
2020-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092020
Add to Cart
2020-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-28
Optional Attachment-(1)-28092020
Add to Cart
2019-06-22
evidence of cessation.pdf - 1 (961406158)
Add to Cart
2019-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-22
Resignation.pdf - 2 (961406158)
Add to Cart
2019-06-14
Evidence of cessation;-14062019
Add to Cart
2019-06-14
Notice of resignation;-14062019
Add to Cart
2017-06-15
Appointment Letter.pdf - 1 (327202798)
Add to Cart
2017-06-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15062017
Add to Cart
2017-06-15
DIR 2.pdf - 2 (327202798)
Add to Cart
2017-06-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-15
Letter of appointment;-15062017
Add to Cart
2017-06-15
Optional Attachment-(1)-15062017
Add to Cart
2017-06-15
Resolution_01.06.2017.pdf - 3 (327202798)
Add to Cart
2006-10-30
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-04-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-05
Instrument(s) of creation or modification of charge;-05042022
Add to Cart
2021-12-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-12-20
Instrument(s) of creation or modification of charge;-20122021
Add to Cart
2021-02-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-01-17
Instrument(s) of creation or modification of charge;-11012021
Add to Cart
2018-12-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-12-27
Instrument(s) of creation or modification of charge;-27122018
Add to Cart
2018-12-27
Loan Agreement SPH Agro 28 Lacs.pdf - 1 (961411158)
Add to Cart
2018-09-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-09-28
Instrument(s) of creation or modification of charge;-28092018
Add to Cart
2018-09-28
Loan Agreement-SPH Agro.pdf - 1 (961411186)
Add to Cart
2017-09-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-09-20
Instrument(s) of creation or modification of charge;-20092017
Add to Cart
2017-09-20
loan agreement_19.08.2017-final.pdf - 1 (327202817)
Add to Cart
2017-06-13
Annexure I of SPH.pdf - 2 (327202816)
Add to Cart
2017-06-13
Annexure II Final .pdf - 3 (327202816)
Add to Cart
2017-06-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-06-13
Indenture of Mortgage .pdf - 1 (327202816)
Add to Cart
2017-06-13
Instrument(s) of creation or modification of charge;-13062017
Add to Cart
2017-06-13
Optional Attachment-(1)-13062017
Add to Cart
2017-06-13
Optional Attachment-(2)-13062017
Add to Cart
2017-05-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-05-24
Letter of the charge holder stating that the amount has been satisfied-24052017
Add to Cart
2017-05-24
No Due Certifcate_22052017.pdf - 1 (327202806)
Add to Cart
2016-10-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-10-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-10-20
Indenture of Mortgage.pdf - 1 (961411301)
Add to Cart
2016-10-20
Instrument(s) of creation or modification of charge;-20102016
Add to Cart
2016-10-20
Letter of the charge holder stating that the amount has been satisfied-20102016
Add to Cart
2016-10-20
NOC.pdf - 1 (961411330)
Add to Cart
2015-10-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-10
Loan Agreement & Hypothecation Agreement - SPH Agro Farms.pdf - 1 (961411371)
Add to Cart
2015-09-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-09-16
Loan agreement-SPH Agro-27.08.2015.pdf - 1 (961411396)
Add to Cart
2015-08-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-26
Indenture of Mortgage of Sicom Ltd.pdf - 1 (961411495)
Add to Cart
2013-04-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-19
sph25february2013new.pdf - 1 (961411502)
Add to Cart
2011-05-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-20
sph12may2011agmt.pdf - 1 (961411520)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2021-02-21
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-03-01
appointment letter.pdf - 1 (327202823)
Add to Cart
2017-03-01
CONSENT.pdf - 2 (327202823)
Add to Cart
2017-03-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-03-01
RSOLUTION.pdf - 3 (327202823)
Add to Cart
2015-10-09
Certificate of Registration of Mortgage-101015.PDF
Add to Cart
2015-09-16
Certificate of Registration of Mortgage-160915.PDF
Add to Cart
2015-08-26
Certificate of Registration of Mortgage-250815.PDF
Add to Cart
2014-08-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-24
SPH AGRO FARMS.pdf - 1 (961412206)
Add to Cart
2013-11-15
APPOINTMENT LETTER1.pdf - 1 (961412222)
Add to Cart
2013-11-15
APPOINTMENT LETTER1.pdf - 1 (961412229)
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2013-11-15
Information by auditor to Registrar
Add to Cart
2013-04-18
Certificate of Registration of Mortgage-180413.PDF
Add to Cart
2012-07-18
APPOINTMENT LETTER1.pdf - 1 (961412246)
Add to Cart
2012-07-18
Information by auditor to Registrar
Add to Cart
2011-10-30
Appointment Letter.pdf - 1 (961412253)
Add to Cart
2011-10-30
Information by auditor to Registrar
Add to Cart
2011-05-24
Certificate of Registration of Mortgage-200511.PDF
Add to Cart
2010-11-03
Appointment Letter.pdf - 1 (961412268)
Add to Cart
2010-11-03
Information by auditor to Registrar
Add to Cart
2010-03-30
CTC of Resolution_NEW_1.pdf - 2 (961412272)
Add to Cart
2010-03-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-03-30
MOA SPH Agro.pdf - 1 (961412272)
Add to Cart
2008-08-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-08-18
List of Allottee.pdf - 1 (961412338)
Add to Cart
2008-04-24
Altered MOA SPH Agro.pdf - 1 (961412344)
Add to Cart
2008-04-24
Altered MOA SPH Agro.pdf - 2 (961412340)
Add to Cart
2008-04-24
Registration of resolution(s) and agreement(s)
Add to Cart
2008-04-24
Form 5 Franked.pdf - 2 (961412344)
Add to Cart
2008-04-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-04-24
Notice of EGM-4.4.2008 & Expl. St. & Cert..pdf - 1 (961412340)
Add to Cart
2008-04-21
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-03-05
APPOINTMENT_LETTER1(2).pdf - 1 (961412383)
Add to Cart
2015-03-05
consent(4).pdf - 2 (961412383)
Add to Cart
2015-03-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-03-05
resolution(1).pdf - 3 (961412383)
Add to Cart
2006-10-30
Certificate of Incorporation.PDF
Add to Cart
2006-10-30
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-08
List of Directors;-08122022
Add to Cart
2022-12-08
List of share holders, debenture holders;-08122022
Add to Cart
2022-03-29
List of share holders, debenture holders;-29032022
Add to Cart
2022-03-29
Optional Attachment-(1)-29032022
Add to Cart
2022-03-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15032022
Add to Cart
2021-02-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27022021
Add to Cart
2021-02-27
List of share holders, debenture holders;-27022021
Add to Cart
2021-02-27
Optional Attachment-(1)-27022021
Add to Cart
2021-01-19
Copy of resolution passed by the company-19012021
Add to Cart
2021-01-19
Copy of written consent given by auditor-19012021
Add to Cart
2021-01-19
Optional Attachment-(1)-19012021
Add to Cart
2019-12-31
List of share holders, debenture holders;-31122019
Add to Cart
2019-12-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Add to Cart
2019-01-02
List of share holders, debenture holders;-02012019
Add to Cart
2018-12-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122018
Add to Cart
2018-02-07
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-07022018
Add to Cart
2017-05-20
List of share holders, debenture holders;-20052017
Add to Cart
2017-02-28
Copy of resolution passed by the company-28022017
Add to Cart
2017-02-28
Copy of the intimation sent by company-28022017
Add to Cart
2017-02-28
Copy of written consent given by auditor-28022017
Add to Cart
2016-12-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01122016
Add to Cart
2015-10-09
Certificate of Registration of Mortgage-101015.PDF
Add to Cart
2015-10-09
Instrument of creation or modification of charge-101015.PDF
Add to Cart
2015-09-16
Certificate of Registration of Mortgage-160915.PDF
Add to Cart
2015-09-16
Instrument of creation or modification of charge-160915.PDF
Add to Cart
2015-08-26
Certificate of Registration of Mortgage-250815.PDF
Add to Cart
2015-08-25
Instrument of creation or modification of charge-250815.PDF
Add to Cart
2013-04-18
Certificate of Registration of Mortgage-180413.PDF
Add to Cart
2013-04-18
Instrument of creation or modification of charge-180413.PDF
Add to Cart
2011-05-24
Certificate of Registration of Mortgage-200511.PDF
Add to Cart
2011-05-20
Instrument of creation or modification of charge-200511.PDF
Add to Cart
2010-03-30
MoA - Memorandum of Association-300310.PDF
Add to Cart
2010-03-30
Optional Attachment 1-300310.PDF
Add to Cart
2008-08-18
List of allottees-180808.PDF
Add to Cart
2008-04-26
Others-260408.PDF
Add to Cart
2008-04-24
Copy of resolution-240408.PDF
Add to Cart
2008-04-24
MoA - Memorandum of Association-240408.PDF
Add to Cart
2008-04-24
MoA - Memorandum of Association-240408.PDF 1
Add to Cart
2008-04-24
Optional Attachment 1-240408.PDF
Add to Cart
2006-10-30
AOA.PDF
Add to Cart
2006-10-30
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-08
Form MGT-7A-08122022_signed
Add to Cart
2022-04-03
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-02
Annual Returns and Shareholder Information
Add to Cart
2022-03-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-28
Annual Returns and Shareholder Information
Add to Cart
2021-02-27
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-05
Annual Returns and Shareholder Information
Add to Cart
2020-01-05
list of shareholders.pdf - 1 (961406208)
Add to Cart
2019-12-10
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-10
SPH AGRO_FINANCIAL COMPRESSED.pdf - 1 (961406207)
Add to Cart
2019-01-02
Annual Returns and Shareholder Information
Add to Cart
2019-01-02
list of shareholders.pdf - 1 (961406206)
Add to Cart
2018-12-14
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-14
SPH AGRO ANNUAL REPORT-ilovepdf-compressed.pdf - 1 (961413115)
Add to Cart
2018-02-07
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-07
fs1.pdf - 1 (327202868)
Add to Cart
2017-05-20
Annual Returns and Shareholder Information
Add to Cart
2017-05-20
list of shareholders.pdf - 1 (327202869)
Add to Cart
2016-12-02
Company financials including balance sheet and profit & loss
Add to Cart
2016-12-02
sph agro.pdf - 1 (961413128)
Add to Cart
2015-12-15
Annual Returns and Shareholder Information
Add to Cart
2015-12-15
LIST OF SHAREHOLDERS.pdf - 1 (961413144)
Add to Cart
2015-12-13
DIRECTOR,AUDITOR REPORT AND FINANCIAL STATEMENTS.pdf - 1 (961413154)
Add to Cart
2015-12-13
Company financials including balance sheet and profit & loss
Add to Cart
2015-01-17
auditor and directors report.pdf - 2 (961413159)
Add to Cart
2015-01-17
balance sheet.pdf - 1 (961413159)
Add to Cart
2015-01-17
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-01-12
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2015-01-12
SPH Agro.pdf - 1 (961413163)
Add to Cart
2014-12-01
Annual_Return-format.pdf - 1 (961413167)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-14
Annual Return-format.pdf - 1 (961413202)
Add to Cart
2013-11-14
BS0001.pdf - 1 (961413197)
Add to Cart
2013-11-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-14
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-14
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-14
SPH Agro CC 2013.pdf - 1 (961413201)
Add to Cart
2012-10-26
Annual.pdf - 1 (961413242)
Add to Cart
2012-10-26
BALANCE SHEET0001.pdf - 1 (961413204)
Add to Cart
2012-10-26
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-26
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-10-26
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-26
SCC--SPH_Agro_12.pdf - 1 (961413206)
Add to Cart
2012-05-16
Annual Return.pdf - 1 (961413252)
Add to Cart
2012-05-16
Balance Sheet.pdf - 1 (961413246)
Add to Cart
2012-05-16
Compliance Certificate.pdf - 1 (961413248)
Add to Cart
2012-05-16
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-05-16
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2012-05-16
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-02-24
Compliance Certificate_SPH Agro.pdf - 1 (961413296)
Add to Cart
2011-02-24
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2011-02-24
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2011-02-24
sph_BS.pdf - 1 (961413292)
Add to Cart
2011-02-18
Annual Return 2010.pdf - 1 (961413297)
Add to Cart
2011-02-18
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-01-29
Annual Returns -10.pdf - 1 (961413299)
Add to Cart
2011-01-29
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-20
Annual Return 2007.pdf - 1 (961413320)
Add to Cart
2010-09-20
Annual Return 2008.pdf - 1 (961413318)
Add to Cart
2010-09-20
Annual Return 2009..pdf - 1 (961413324)
Add to Cart
2010-09-20
Comp cert 2009 SPH Agro.pdf - 1 (961413317)
Add to Cart
2010-09-20
Balance Sheet & Associated Schedules as on 31-03-07
Add to Cart
2010-09-20
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-09-20
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2010-09-20
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2010-09-20
Annual Returns and Shareholder Information as on 31-03-07
Add to Cart
2010-09-20
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-09-20
Notice_2007.pdf - 3 (961413301)
Add to Cart
2010-09-20
Notice_2009.pdf - 2 (961413303)
Add to Cart
2010-09-20
SPH Agro - 2008-2009.pdf - 1 (961413303)
Add to Cart
2010-09-20
SPH Agro - BS_2006-2007.pdf - 1 (961413301)
Add to Cart
2010-09-20
SPH_Auditor's Report & Director's Report.pdf - 2 (961413301)
Add to Cart
2010-09-16
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2010-09-16
Notice_2008.pdf - 2 (961413327)
Add to Cart
2010-09-16
SPH Agro-BS & Schedules & Director's & Auditor's Report - 2007-2008.pdf - 1 (961413327)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 238 documents for ₹499 only

Download all 238 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 Sph Agro Farms And Estates Private Limited

You will receive an alert whenever a document is filed by Sph Agro Farms And Estates Private Limited.

Track this company
Top of page