Date |
Title |
₨ 149 Each |
---|---|---|
2015-12-21 |
Certificate of Incorporation-211215.PDF |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-12-12 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2022-12-12 |
Optional Attachment-(1)-12122022 |
Add to Cart |
2021-12-26 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2021-12-26 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2021-12-23 |
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23122021 |
Add to Cart |
2021-12-23 |
Evidence of cessation;-23122021 |
Add to Cart |
2021-12-23 |
Notice of resignation;-23122021 |
Add to Cart |
2021-12-23 |
Optional Attachment-(1)-23122021 |
Add to Cart |
2021-12-23 |
Optional Attachment-(2)-23122021 |
Add to Cart |
2021-12-23 |
Optional Attachment-(3)-23122021 |
Add to Cart |
2021-01-21 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2021-01-20 |
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20012021 |
Add to Cart |
2021-01-20 |
Evidence of cessation;-20012021 |
Add to Cart |
2021-01-20 |
Notice of resignation;-20012021 |
Add to Cart |
2020-11-17 |
Evidence of cessation;-17112020 |
Add to Cart |
2020-11-17 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2020-11-17 |
Notice of resignation;-17112020 |
Add to Cart |
2020-10-16 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2020-10-15 |
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102020 |
Add to Cart |
2020-10-15 |
Optional Attachment-(1)-15102020 |
Add to Cart |
2016-06-17 |
Declaration of the appointee director, Managing director, in Form No. DIR-2;-17062016 |
Add to Cart |
2016-06-17 |
Evidence of cessation;-17062016 |
Add to Cart |
2016-06-17 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2016-06-17 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2016-06-17 |
Letter of appointment;-17062016 |
Add to Cart |
2016-06-17 |
Notice of resignation;-17062016 |
Add to Cart |
2016-06-17 |
Optional Attachment-(1)-17062016 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2023-08-31 |
Form MSME FORM I-31082023_signed |
Add to Cart |
2023-04-30 |
Add to Cart | |
2022-08-30 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2021-10-30 |
Add to Cart | |
2021-07-23 |
Return of deposits |
Add to Cart |
2021-05-14 |
Add to Cart | |
2021-05-13 |
Add to Cart | |
2021-03-12 |
Add to Cart | |
2020-12-29 |
Return of deposits |
Add to Cart |
2020-12-29 |
Add to Cart | |
2020-10-05 |
Return of deposits |
Add to Cart |
2020-04-30 |
Add to Cart | |
2019-10-30 |
Add to Cart | |
2019-06-09 |
Add to Cart | |
2019-06-09 |
Add to Cart | |
2018-09-21 |
Notice of situation or change of situation of registered office |
Add to Cart |
2018-07-30 |
Notice of address at which books of account are maintained |
Add to Cart |
2018-07-19 |
Notice of situation or change of situation of registered office |
Add to Cart |
2017-01-11 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2015-12-21 |
Certificate of Incorporation-211215.PDF |
Add to Cart |
2015-12-17 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2015-12-17 |
Notice of situation or change of situation of registered office |
Add to Cart |
2015-12-17 |
Application and declaration for incorporation of a company |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-12-21 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122022 |
Add to Cart |
2022-12-21 |
Directors report as per section 134(3)-21122022 |
Add to Cart |
2022-12-21 |
List of Directors;-21122022 |
Add to Cart |
2022-12-21 |
List of share holders, debenture holders;-21122022 |
Add to Cart |
2022-08-30 |
Copy of resolution passed by the company-30082022 |
Add to Cart |
2022-08-30 |
Copy of written consent given by auditor-30082022 |
Add to Cart |
2021-12-23 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122021 |
Add to Cart |
2021-12-23 |
Directors report as per section 134(3)-23122021 |
Add to Cart |
2021-12-23 |
List of Directors;-23122021 |
Add to Cart |
2021-12-23 |
List of share holders, debenture holders;-23122021 |
Add to Cart |
2020-12-05 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05122020 |
Add to Cart |
2020-12-05 |
Directors report as per section 134(3)-05122020 |
Add to Cart |
2020-12-01 |
List of share holders, debenture holders;-01122020 |
Add to Cart |
2019-12-13 |
List of share holders, debenture holders;-13122019 |
Add to Cart |
2019-11-04 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04112019 |
Add to Cart |
2019-11-04 |
Directors report as per section 134(3)-04112019 |
Add to Cart |
2018-12-13 |
List of share holders, debenture holders;-13122018 |
Add to Cart |
2018-10-23 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23102018 |
Add to Cart |
2018-10-23 |
Directors report as per section 134(3)-23102018 |
Add to Cart |
2018-08-28 |
Copies of the utility bills as mentioned above (not older than two months)-28082018 |
Add to Cart |
2018-08-28 |
Copy of board resolution authorizing giving of notice-28082018 |
Add to Cart |
2018-08-28 |
Optional Attachment-(1)-28082018 |
Add to Cart |
2018-08-28 |
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28082018 |
Add to Cart |
2018-07-27 |
Copy of board resolution-27072018 |
Add to Cart |
2018-07-18 |
Copies of the utility bills as mentioned above (not older than two months)-18072018 |
Add to Cart |
2018-07-18 |
Copy of board resolution authorizing giving of notice-18072018 |
Add to Cart |
2018-07-18 |
Optional Attachment-(1)-18072018 |
Add to Cart |
2018-07-18 |
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18072018 |
Add to Cart |
2017-12-01 |
List of share holders, debenture holders;-01122017 |
Add to Cart |
2017-11-29 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112017 |
Add to Cart |
2017-11-29 |
Directors report as per section 134(3)-29112017 |
Add to Cart |
2017-11-29 |
Optional Attachment-(1)-29112017 |
Add to Cart |
2017-01-31 |
List of share holders, debenture holders;-31012017 |
Add to Cart |
2017-01-27 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27012017 |
Add to Cart |
2017-01-27 |
Directors report as per section 134(3)-27012017 |
Add to Cart |
2017-01-11 |
Copy of resolution passed by the company-11012017 |
Add to Cart |
2017-01-11 |
Copy of the intimation sent by company-11012017 |
Add to Cart |
2017-01-11 |
Copy of written consent given by auditor-11012017 |
Add to Cart |
2015-12-21 |
Acknowledgement of Stamp Duty AoA payment-211215.PDF |
Add to Cart |
2015-12-21 |
Acknowledgement of Stamp Duty MoA payment-211215.PDF |
Add to Cart |
2015-12-17 |
Annexure of subscribers-171215.PDF |
Add to Cart |
2015-12-17 |
AoA - Articles of Association-171215.PDF |
Add to Cart |
2015-12-17 |
Declaration by the first director-171215.PDF |
Add to Cart |
2015-12-17 |
Declaration of the appointee Director- in Form DIR-2-171215.PDF |
Add to Cart |
2015-12-17 |
MoA - Memorandum of Association-171215.PDF |
Add to Cart |
2015-12-17 |
Optional Attachment 1-171215.PDF |
Add to Cart |
2015-12-17 |
Optional Attachment 2-171215.PDF |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-12-21 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2022-12-21 |
Add to Cart | |
2021-12-28 |
Add to Cart | |
2021-12-26 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2020-12-05 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2020-12-02 |
Annual Returns and Shareholder Information |
Add to Cart |
2019-12-14 |
Annual Returns and Shareholder Information |
Add to Cart |
2019-11-04 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2018-12-18 |
Annual Returns and Shareholder Information |
Add to Cart |
2018-10-25 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2017-12-05 |
Annual Returns and Shareholder Information |
Add to Cart |
2017-12-03 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2017-01-31 |
Annual Returns and Shareholder Information |
Add to Cart |
2017-01-27 |
Company financials including balance sheet and profit & loss |
Add to Cart |
Unlock complete report with historical financials and view all 112 documents for ₹499 only
You will receive an alert whenever a document is filed by Sprintpark Technology & Marketing Private Limited.
Track this company