Date |
Title |
₨ 149 Each |
---|---|---|
0000-00-00 |
Certificate of Incorporation-260711 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2018-07-02 |
Registration of resolution(s) and agreement(s) |
Add to Cart |
2018-06-29 |
Information to the Registrar by company for appointment of auditor |
Add to Cart |
2018-06-06 |
Notice of resignation by the auditor |
Add to Cart |
2015-02-19 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2015-02-18 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
2014-10-13 |
Submission of documents with the Registrar |
Add to Cart |
2014-10-13 |
Submission of documents with the Registrar |
Add to Cart |
2014-07-30 |
Registration of resolution(s) and agreement(s) |
Add to Cart |
2013-10-23 |
Information by auditor to Registrar |
Add to Cart |
2012-12-12 |
Information by auditor to Registrar |
Add to Cart |
2011-09-01 |
Information by auditor to Registrar |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2015-03-11 |
Resignation of Director |
Add to Cart |
2015-03-10 |
Resignation of Director |
Add to Cart |
2011-07-21 |
Application and declaration for incorporation of a company |
Add to Cart |
2011-07-21 |
Notice of situation or change of situation of registered office |
Add to Cart |
2011-07-21 |
Appointment or change of designation of directors, managers or secretary |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2018-07-02 |
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072018 |
Add to Cart |
2018-06-29 |
Copy of written consent given by auditor-29062018 |
Add to Cart |
2018-06-29 |
Copy of the intimation sent by company-29062018 |
Add to Cart |
2018-06-29 |
Copy of resolution passed by the company-29062018 |
Add to Cart |
2018-06-29 |
Optional Attachment-(1)-29062018 |
Add to Cart |
2018-06-04 |
Resignation letter-04062018 |
Add to Cart |
2017-10-21 |
List of share holders, debenture holders;-21102017 |
Add to Cart |
2017-10-17 |
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102017 |
Add to Cart |
2017-10-17 |
Directors report as per section 134(3)-17102017 |
Add to Cart |
2015-02-19 |
Optional Attachment 2-190215 |
Add to Cart |
2015-02-19 |
Evidence of cessation-190215 |
Add to Cart |
2015-02-19 |
Optional Attachment 1-190215 |
Add to Cart |
2014-10-13 |
Optional Attachment 1-131014 |
Add to Cart |
2011-07-21 |
MoA - Memorandum of Association-210711 |
Add to Cart |
2011-07-21 |
AoA - Articles of Association-210711 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty AoA payment-260711 |
Add to Cart |
0000-00-00 |
Acknowledgement of Stamp Duty MoA payment-260711 |
Add to Cart |
Date |
Title |
₨ 149 Each |
---|---|---|
2017-10-21 |
Annual Returns and Shareholder Information |
Add to Cart |
2017-10-17 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2015-11-23 |
Annual Returns and Shareholder Information |
Add to Cart |
2015-10-26 |
Company financials including balance sheet and profit & loss |
Add to Cart |
2014-11-21 |
Annual Returns and Shareholder Information as on 31-03-14 |
Add to Cart |
2014-10-18 |
Balance Sheet & Associated Schedules as on 31-03-14 |
Add to Cart |
2013-11-07 |
Annual Returns and Shareholder Information as on 31-03-13 |
Add to Cart |
2013-10-24 |
Balance Sheet & Associated Schedules as on 31-03-13 |
Add to Cart |
2012-11-22 |
Balance Sheet & Associated Schedules as on 31-03-12 |
Add to Cart |
2012-10-30 |
Annual Returns and Shareholder Information as on 31-03-12 |
Add to Cart |
Unlock complete report with historical financials and view all 44 documents for ₹499 only
You will receive an alert whenever a document is filed by Whiteline Vinimay Private Limited.
Track this company