Date |
Title |
₨ 149 Each |
---|---|---|
2022-08-05 |
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220805 |
Add to Cart |
2022-08-05 |
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220805 1 |
Add to Cart |
2021-11-24 |
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20211124 |
Add to Cart |
2021-10-01 |
CERTIFICATE OF REGISTRATION OF CHARGE-20211001 |
Add to Cart |
2020-11-20 |
CERTIFICATE OF REGISTRATION OF CHARGE-20201120 |
Add to Cart |
2019-12-16 |
CERTIFICATE OF REGISTRATION OF CHARGE-20191212 |
Add to Cart |
2018-11-27 |
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181127 |
Add to Cart |
2017-07-28 |
CERTIFICATE OF SATISFACTION OF CHARGE-20170728 |
Add to Cart |
2017-06-22 |
CERTIFICATE OF REGISTRATION OF CHARGE-20170622 |
Add to Cart |
2015-11-12 |
Certificate of Registration for Modification of Mortgage-121115.PDF |
Add to Cart |
2015-08-18 |
Certificate of Registration of Mortgage-180815.PDF |
Add to Cart |
2014-12-30 |
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--291214.PDF |
Add to Cart |
2014-06-13 |
Certificate of Incorporation-130614.PDF |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2019-10-14 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2018-12-24 |
Evidence of cessation;-24122018 |
Add to Cart |
2018-12-24 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2018-12-24 |
Notice of resignation;-24122018 |
Add to Cart |
2018-09-28 |
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092018 |
Add to Cart |
2018-09-28 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2017-09-29 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2017-06-07 |
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07062017 |
Add to Cart |
2017-06-07 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2017-06-07 |
Letter of appointment;-07062017 |
Add to Cart |
2017-06-07 |
SPE DIR-2 Consent to act as Director KDS.pdf - 2 (224767274) |
Add to Cart |
2017-06-07 |
SPE Letter of Appointment KDS.pdf - 1 (224767274) |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-08-05 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
2022-08-05 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
2022-08-05 |
Instrument(s) of creation or modification of charge;-05082022 |
Add to Cart |
2022-08-05 |
Instrument(s) of creation or modification of charge;-05082022 1 |
Add to Cart |
2022-08-05 |
Optional Attachment-(1)-05082022 |
Add to Cart |
2022-08-05 |
Optional Attachment-(1)-05082022 1 |
Add to Cart |
2021-11-24 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
2021-11-24 |
Instrument(s) of creation or modification of charge;-24112021 |
Add to Cart |
2021-11-24 |
Optional Attachment-(1)-24112021 |
Add to Cart |
2021-10-01 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
2021-10-01 |
Instrument(s) of creation or modification of charge;-01102021 |
Add to Cart |
2021-10-01 |
Optional Attachment-(1)-01102021 |
Add to Cart |
2020-11-20 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
2020-11-20 |
Instrument(s) of creation or modification of charge;-20112020 |
Add to Cart |
2019-12-12 |
Satisfaction of Charge (Secured Borrowing) |
Add to Cart |
2019-12-10 |
Letter of the charge holder stating that the amount has been satisfied-10122019 |
Add to Cart |
2019-10-10 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
2019-10-10 |
Instrument(s) of creation or modification of charge;-10102019 |
Add to Cart |
2019-10-10 |
Optional Attachment-(1)-10102019 |
Add to Cart |
2019-10-10 |
Optional Attachment-(2)-10102019 |
Add to Cart |
2018-11-27 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
2018-11-27 |
Instrument(s) of creation or modification of charge;-27112018 |
Add to Cart |
2018-11-27 |
Optional Attachment-(1)-27112018 |
Add to Cart |
2017-07-28 |
Satisfaction of Charge (Secured Borrowing) |
Add to Cart |
2017-07-28 |
Letter of the charge holder stating that the amount has been satisfied-28072017 |
Add to Cart |
2017-07-28 |
SPE Letter of Satification by HDFC Bank.pdf - 1 (224767283) |
Add to Cart |
2017-06-22 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
2017-06-22 |
Instrument(s) of creation or modification of charge;-22062017 |
Add to Cart |
2017-06-22 |
Optional Attachment-(1)-22062017 |
Add to Cart |
2017-06-22 |
Stoneplus Hyp Deed_1.pdf - 2 (224767281) |
Add to Cart |
2017-06-22 |
Stoneplus S L.pdf - 1 (224767281) |
Add to Cart |
2015-11-12 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
2015-11-12 |
STONEPLUS ENTERPRISES ( MRFD ) AGMT.pdf - 1 (224767278) |
Add to Cart |
2015-08-18 |
Creation of Charge (New Secured Borrowings) |
Add to Cart |
2015-08-18 |
STONEPLUS ENTERPRISES ( LET HYP ) AGMT.pdf - 1 (224767277) |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-07-28 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2022-06-28 |
Return of deposits |
Add to Cart |
2021-07-16 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2021-06-21 |
Return of deposits |
Add to Cart |
2021-06-21 |
Return of deposits |
Add to Cart |
2021-02-06 |
Return of deposits |
Add to Cart |
2021-01-26 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2019-10-14 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2019-06-03 |
Return of deposits |
Add to Cart |
2019-02-20 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2019-02-18 |
Notice of resignation by the auditor |
Add to Cart |
2018-10-02 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2017-09-29 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2017-09-29 |
SPE Intimation to Auditors 2017-18.pdf - 1 (224767296) |
Add to Cart |
2017-09-29 |
SPE Resolution for Auditors 2017-18.pdf - 3 (224767296) |
Add to Cart |
2017-09-29 |
SPE Written Consent by Auditor 2017-18.pdf - 2 (224767296) |
Add to Cart |
2016-11-05 |
Notice of resignation by the auditor |
Add to Cart |
2016-11-05 |
Resignation Letter.pdf - 1 (224767294) |
Add to Cart |
2016-11-01 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2016-11-01 |
SPE1 Intimation to Auditor 2016-17.pdf - 1 (224767293) |
Add to Cart |
2016-11-01 |
SPE2 Written Consent by Auditor 2016-17.pdf - 2 (224767293) |
Add to Cart |
2016-03-14 |
Notice of situation or change of situation of registered office |
Add to Cart |
2016-03-14 |
SPE Copy of Elec Bill Feb 2016.pdf - 2 (224767295) |
Add to Cart |
2016-03-14 |
SPE Proof of RO-Lease Deed.pdf - 1 (224767295) |
Add to Cart |
2015-11-12 |
Certificate of Registration for Modification of Mortgage-121115.PDF |
Add to Cart |
2015-08-18 |
Certificate of Registration of Mortgage-180815.PDF |
Add to Cart |
2015-07-15 |
Allotment of equity (ESOP, Fund raising, etc) |
Add to Cart |
2015-07-15 |
SPE List of Allottees 13 07 2015.pdf - 1 (224767290) |
Add to Cart |
2015-07-15 |
SPE Resolution for allotment.pdf - 2 (224767290) |
Add to Cart |
2015-07-01 |
Notice of consolidation, division, etc. or increase in share capital or increase in number of members |
Add to Cart |
2015-07-01 |
SPE Altered Memorandum of Association.pdf - 1 (224767289) |
Add to Cart |
2015-07-01 |
SPE Resolution with Exp Statement.pdf - 2 (224767289) |
Add to Cart |
2015-06-13 |
Registration of resolution(s) and agreement(s) |
Add to Cart |
2015-06-13 |
SPE Altered Memorandum of Association.pdf - 2 (224767287) |
Add to Cart |
2015-06-13 |
SPE Resolution with Exp Statement.pdf - 1 (224767287) |
Add to Cart |
2014-12-30 |
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--291214.PDF |
Add to Cart |
2014-12-29 |
Registration of resolution(s) and agreement(s) |
Add to Cart |
2014-12-29 |
SPE Altered Articles of Association.pdf - 3 (224767284) |
Add to Cart |
2014-12-29 |
SPE Altered Memorandum of Association.pdf - 2 (224767284) |
Add to Cart |
2014-12-29 |
SPE EGM Resolution with Expl Statement.pdf - 1 (224767284) |
Add to Cart |
2014-07-17 |
Notice of situation or change of situation of registered office |
Add to Cart |
2014-07-17 |
SP NOC for Registered Office.pdf - 2 (224767286) |
Add to Cart |
2014-07-17 |
SP Proof of ownership-Elec Bill.pdf - 1 (224767286) |
Add to Cart |
2014-07-17 |
SP Proof of ownership-Elec Bill.pdf - 3 (224767286) |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2015-11-10 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2015-11-10 |
SPE1 Intimation to Auditor 2015-16.pdf - 1 (224767304) |
Add to Cart |
2015-11-10 |
SPE2 Written Consent by Auditor 2015-16.pdf - 2 (224767304) |
Add to Cart |
2015-11-10 |
SPE3 Resolution for Auditor 2015-16.pdf - 3 (224767304) |
Add to Cart |
2015-06-30 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2015-06-30 |
SPE1 Intimation sent to Auditor 2014-15.pdf - 1 (224767303) |
Add to Cart |
2015-06-30 |
SPE2 Written Consent by Auditor 2014-15.pdf - 2 (224767303) |
Add to Cart |
2015-06-30 |
SPE3 Resolution for Auditor 2014-15.pdf - 3 (224767303) |
Add to Cart |
2014-08-21 |
Declaration prior to the commencement of business or exercising borrowing powers |
Add to Cart |
2014-08-21 |
SP Form INC-10 for Anjali Shah.pdf - 1 (224767301) |
Add to Cart |
2014-08-21 |
SP Form INC-10 for Prasan Shah.pdf - 2 (224767301) |
Add to Cart |
2014-08-21 |
SP SRN D07469091 Sduty 02 06 2014.pdf - 3 (224767301) |
Add to Cart |
2014-06-13 |
Certificate of Incorporation-130614.PDF |
Add to Cart |
2014-06-02 |
Anjali Passport Q7535828.pdf - 9 (224767300) |
Add to Cart |
2014-06-02 |
Anjali Shah PAN AVDPS4235K.pdf - 7 (224767300) |
Add to Cart |
2014-06-02 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2014-06-02 |
Notice of situation or change of situation of registered office |
Add to Cart |
2014-06-02 |
Application and declaration for incorporation of a company |
Add to Cart |
2014-06-02 |
Prasan PAN APKPS2697N.pdf - 6 (224767300) |
Add to Cart |
2014-06-02 |
SP Affidavits in Form INC-9 by Directors.pdf - 1 (224767298) |
Add to Cart |
2014-06-02 |
SP Affidavits in Form INC-9 by Directors.pdf - 8 (224767300) |
Add to Cart |
2014-06-02 |
SP Articles of Association.pdf - 2 (224767300) |
Add to Cart |
2014-06-02 |
SP DIR-2 Consent to act as Directors.pdf - 2 (224767298) |
Add to Cart |
2014-06-02 |
SP Form No INC-8 Declaration.pdf - 3 (224767300) |
Add to Cart |
2014-06-02 |
SP INC-10 Verification of Signatures.pdf - 5 (224767300) |
Add to Cart |
2014-06-02 |
SP Memorandum of Association.pdf - 1 (224767300) |
Add to Cart |
2014-06-02 |
SP No Objection Letter.pdf - 2 (224767299) |
Add to Cart |
2014-06-02 |
SP Proof of Regd Office -Electricity Bill.pdf - 1 (224767299) |
Add to Cart |
2014-06-02 |
SP Proof of Regd Office -Electricity Bill.pdf - 3 (224767299) |
Add to Cart |
2014-06-02 |
SP Residential Address Proof PDS.pdf - 4 (224767300) |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-08-09 |
Copy of MGT-8-09082022 |
Add to Cart |
2022-08-09 |
List of share holders, debenture holders;-09082022 |
Add to Cart |
2022-08-09 |
XBRL document in respect Consolidated financial statement-09082022 |
Add to Cart |
2022-08-09 |
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09082022 |
Add to Cart |
2022-07-28 |
Copy of resolution passed by the company-28072022 |
Add to Cart |
2022-07-28 |
Copy of written consent given by auditor-28072022 |
Add to Cart |
2021-07-21 |
Copy of MGT-8-21072021 |
Add to Cart |
2021-07-21 |
List of share holders, debenture holders;-21072021 |
Add to Cart |
2021-07-21 |
XBRL document in respect Consolidated financial statement-21072021 |
Add to Cart |
2021-07-21 |
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21072021 |
Add to Cart |
2021-07-16 |
Copy of resolution passed by the company-16072021 |
Add to Cart |
2021-07-16 |
Copy of written consent given by auditor-16072021 |
Add to Cart |
2021-01-26 |
Copy of resolution passed by the company-26012021 |
Add to Cart |
2021-01-26 |
Copy of written consent given by auditor-26012021 |
Add to Cart |
2020-12-03 |
Copy of MGT-8-03122020 |
Add to Cart |
2020-12-03 |
List of share holders, debenture holders;-03122020 |
Add to Cart |
2020-12-03 |
XBRL document in respect Consolidated financial statement-03122020 |
Add to Cart |
2020-12-03 |
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03122020 |
Add to Cart |
2019-11-11 |
XBRL document in respect Consolidated financial statement-11112019 |
Add to Cart |
2019-11-11 |
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112019 |
Add to Cart |
2019-10-27 |
List of share holders, debenture holders;-27102019 |
Add to Cart |
2019-10-14 |
Copy of resolution passed by the company-14102019 |
Add to Cart |
2019-10-14 |
Copy of written consent given by auditor-14102019 |
Add to Cart |
2019-02-20 |
Copy of resolution passed by the company-20022019 |
Add to Cart |
2019-02-20 |
Copy of the intimation sent by company-20022019 |
Add to Cart |
2019-02-20 |
Copy of written consent given by auditor-20022019 |
Add to Cart |
2019-02-18 |
Optional Attachment-(1)-18022019 |
Add to Cart |
2019-02-18 |
Resignation letter-18022019 |
Add to Cart |
2018-09-21 |
List of share holders, debenture holders;-21092018 |
Add to Cart |
2018-09-21 |
XBRL document in respect Consolidated financial statement-21092018 |
Add to Cart |
2018-09-21 |
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21092018 |
Add to Cart |
2018-08-30 |
Copy of resolution passed by the company-30082018 |
Add to Cart |
2018-08-30 |
Copy of written consent given by auditor-30082018 |
Add to Cart |
2017-10-05 |
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05102017 |
Add to Cart |
2017-09-29 |
Copy of resolution passed by the company-29092017 |
Add to Cart |
2017-09-29 |
Copy of the intimation sent by company-29092017 |
Add to Cart |
2017-09-29 |
Copy of written consent given by auditor-29092017 |
Add to Cart |
2017-09-29 |
List of share holders, debenture holders;-29092017 |
Add to Cart |
2016-11-01 |
Copy of the intimation sent by company-01112016 |
Add to Cart |
2016-11-01 |
Copy of written consent given by auditor-01112016 |
Add to Cart |
2016-10-22 |
Resignation letter-22102016 |
Add to Cart |
2016-10-21 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102016 |
Add to Cart |
2016-10-21 |
Directors report as per section 134(3)-21102016 |
Add to Cart |
2016-10-21 |
List of share holders, debenture holders;-21102016 |
Add to Cart |
2016-10-21 |
Optional Attachment-(1)-21102016 |
Add to Cart |
2016-10-21 |
Optional Attachment-(2)-21102016 |
Add to Cart |
2015-11-12 |
Certificate of Registration for Modification of Mortgage-121115.PDF |
Add to Cart |
2015-11-12 |
Instrument of creation or modification of charge-121115.PDF |
Add to Cart |
2015-08-18 |
Certificate of Registration of Mortgage-180815.PDF |
Add to Cart |
2015-08-18 |
Instrument of creation or modification of charge-180815.PDF |
Add to Cart |
2015-07-15 |
List of allottees-150715.PDF |
Add to Cart |
2015-07-15 |
Resltn passed by the BOD-150715.PDF |
Add to Cart |
2015-07-01 |
Copy of the resolution for alteration of capital-010715.PDF |
Add to Cart |
2015-07-01 |
MoA - Memorandum of Association-010715.PDF |
Add to Cart |
2015-06-12 |
Copy of resolution-120615.PDF |
Add to Cart |
2015-06-12 |
MoA - Memorandum of Association-120615.PDF |
Add to Cart |
2015-01-06 |
Minutes of Meeting-060115.PDF |
Add to Cart |
2015-01-06 |
Optional Attachment 1-060115.PDF |
Add to Cart |
2014-12-30 |
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--291214.PDF |
Add to Cart |
2014-12-29 |
AoA - Articles of Association-291214.PDF |
Add to Cart |
2014-12-29 |
Copy of resolution-291214.PDF |
Add to Cart |
2014-12-29 |
MoA - Memorandum of Association-291214.PDF |
Add to Cart |
2014-12-18 |
Copy of Board Resolution-181214.PDF |
Add to Cart |
2014-08-21 |
Optional Attachment 1-210814.PDF |
Add to Cart |
2014-08-21 |
Optional Attachment 2-210814.PDF |
Add to Cart |
2014-08-21 |
Specimen signature in form 2.10-210814.PDF |
Add to Cart |
2014-06-13 |
Acknowledgement of Stamp Duty AoA payment-130614.PDF |
Add to Cart |
2014-06-13 |
Acknowledgement of Stamp Duty MoA payment-130614.PDF |
Add to Cart |
2014-06-02 |
Annexure of subscribers-020614.PDF |
Add to Cart |
2014-06-02 |
AoA - Articles of Association-020614.PDF |
Add to Cart |
2014-06-02 |
Declaration by the first director-020614.PDF |
Add to Cart |
2014-06-02 |
Declaration of the appointee Director- in Form DIR-2-020614.PDF |
Add to Cart |
2014-06-02 |
MoA - Memorandum of Association-020614.PDF |
Add to Cart |
2014-06-02 |
Optional Attachment 1-020614.PDF |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2022-08-09 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2022-08-09 |
Annual Returns and Shareholder Information |
Add to Cart |
2021-07-21 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2021-07-21 |
Annual Returns and Shareholder Information |
Add to Cart |
2020-12-03 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2020-12-03 |
Annual Returns and Shareholder Information |
Add to Cart |
2019-11-11 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2019-10-27 |
Annual Returns and Shareholder Information |
Add to Cart |
2018-09-21 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2018-09-21 |
Annual Returns and Shareholder Information |
Add to Cart |
2017-10-05 |
BS_2017_STD_U26990TG2014PTC094606.xml - 1 (224767349) |
Add to Cart |
2017-10-05 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2017-09-29 |
Annual Returns and Shareholder Information |
Add to Cart |
2017-09-29 |
SPE List of Sharrholders 31 March 2017.pdf - 1 (224767348) |
Add to Cart |
2016-10-24 |
Annual Returns and Shareholder Information |
Add to Cart |
2016-10-24 |
SPE List of Shareholders 31 Mar 2016.pdf - 1 (224767347) |
Add to Cart |
2016-10-22 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2016-10-22 |
SPE AGM Notice 2015-16.pdf - 3 (224767346) |
Add to Cart |
2016-10-22 |
SPE Auditor Report 2015-16.pdf - 4 (224767346) |
Add to Cart |
2016-10-22 |
SPE Balance Sheet 31 03 2016.pdf - 1 (224767346) |
Add to Cart |
2016-10-22 |
SPE Directors Report 2015-16.pdf - 2 (224767346) |
Add to Cart |
2015-11-22 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2015-11-22 |
SPE1 Financial Statement 2014-15.pdf - 1 (224767345) |
Add to Cart |
2015-11-22 |
SPE2 Directors Report 2014-15.pdf - 2 (224767345) |
Add to Cart |
2015-11-09 |
Annual Returns and Shareholder Information |
Add to Cart |
2015-11-09 |
SPE List of Shareholders 31 March 2015.pdf - 1 (224767344) |
Add to Cart |
Unlock complete report with historical financials and view all 234 documents for ₹499 only
You will receive an alert whenever a document is filed by Stoneplus Enterprises Private Limited.
Track this company