You are here

Certificates

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

Change in directors

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

Charge Documents

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

Other Documents Eform

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

Incorporation Documents

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

Other Documents Attachment

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

Annual Returns and balance sheet Eform

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

Buy All Documents

Unlock complete report with historical financials and view all 234 documents for ₹499 only

Download all 234 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 Stoneplus Enterprises Private Limited

You will receive an alert whenever a document is filed by Stoneplus Enterprises Private Limited.

Track this company
Top of page