You are here

Certificates

Date

Title

₨ 149 Each

2018-02-19
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20180219
Add to Cart
2007-09-27
Certificate of Incorporation-270907.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-07-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-07-19
Notice of resignation;-19072022
Add to Cart
2022-07-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19072022
Add to Cart
2022-07-19
Evidence of cessation;-19072022
Add to Cart
2022-07-19
Optional Attachment-(1)-19072022
Add to Cart
2020-12-01
Evidence of cessation;-01122020
Add to Cart
2020-12-01
Notice of resignation;-01122020
Add to Cart
2020-12-01
XDPL_PM_Resign.pdf - 3 (1051352389)
Add to Cart
2020-12-01
Appointment of NA_XDPL.pdf - 4 (1051352389)
Add to Cart
2020-12-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01122020
Add to Cart
2020-12-01
XDPL NA Consent for Director.pdf - 2 (1051352389)
Add to Cart
2020-12-01
Resignation of PM_XDPL.pdf - 1 (1051352389)
Add to Cart
2020-12-01
Optional Attachment-(1)-01122020
Add to Cart
2020-12-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03062019
Add to Cart
2019-06-03
XDPL_BR TW Resign.pdf - 1 (1051352466)
Add to Cart
2019-06-03
Ranjeev Mahindru DIR-2.pdf - 2 (1051352466)
Add to Cart
2019-06-03
XCELHEIGHTS_TS_Resign.pdf - 3 (1051352466)
Add to Cart
2019-06-03
Evidence of cessation;-03062019
Add to Cart
2019-06-03
Notice of resignation;-03062019
Add to Cart
2019-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-03
XDPL_BR RM Appointment.pdf - 4 (1051352466)
Add to Cart
2019-06-03
Optional Attachment-(1)-03062019
Add to Cart
2010-10-11
JRJCONSENT1.pdf - 2 (1051352495)
Add to Cart
2010-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-11
SV RESIGNATION.pdf - 1 (1051352495)
Add to Cart
2010-09-29
GL CONSENT.pdf - 1 (1051352505)
Add to Cart
2010-09-29
SS CONSENT.pdf - 2 (1051352505)
Add to Cart
2010-09-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-29
TS RESIGNATION.pdf - 3 (1051352505)
Add to Cart
2010-09-29
JJ RESIGNATION1.pdf - 4 (1051352505)
Add to Cart
2010-09-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-08
ALPL_DD Resignation.pdf - 1 (1051352550)
Add to Cart
2009-12-08
JJ_Consent_ALPL.pdf - 2 (1051352550)
Add to Cart
2009-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-11
Resignation Letter - Pranav Adani.pdf - 1 (1051352567)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-05-04
Form MSME FORM I-04052023_signed
Add to Cart
2022-06-29
Return of deposits
Add to Cart
2021-06-25
Return of deposits
Add to Cart
2021-06-02
Add to Cart
2020-09-19
Add to Cart
2020-09-19
APPL_BEN-1_F.pdf - 1 (1051353057)
Add to Cart
2020-07-27
Return of deposits
Add to Cart
2019-10-30
Return of deposits
Add to Cart
2019-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-12
Auditors Consent- XDPL_2019.pdf - 1 (1051353083)
Add to Cart
2019-10-12
XDPL_Auditor Appointment Letter_01-10-2019.pdf - 3 (1051353083)
Add to Cart
2019-10-12
XDPL_AGM Resolution_20-09-2019.pdf - 2 (1051353083)
Add to Cart
2019-08-02
Return of deposits
Add to Cart
2019-05-24
ALPL auditor consent letter.pdf - 1 (1051353093)
Add to Cart
2019-05-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-05-24
ALPL_AGM Resolution.pdf - 2 (1051353093)
Add to Cart
2018-02-14
ALPL_MOA-AOA_NEW.pdf - 2 (332636154)
Add to Cart
2018-02-14
ALPL_Special Resolution_13_02_2018.pdf - 1 (332636154)
Add to Cart
2018-02-14
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-14
ALDPL_Consent for shorter notice.pdf - 3 (332636154)
Add to Cart
2017-12-19
ALDPL_Consent for shorter notice_13_12_2017.pdf - 3 (332636170)
Add to Cart
2017-12-19
ALPL_Special Resolution_15_12_2017.pdf - 1 (332636170)
Add to Cart
2017-12-19
ALPL_MOA-AOA_NEW.pdf - 2 (332636170)
Add to Cart
2017-12-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-21
ALPL_SR_ES.pdf - 1 (1051353137)
Add to Cart
2014-11-21
ALPL_AOA_FINAL.pdf - 2 (1051353137)
Add to Cart
2014-10-23
CTC_Change in designation_PM.pdf - 1 (1051353143)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-23
CTC_Change in designation_TS.pdf - 1 (1051353161)
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-10-10
ALPL_ADT-1.pdf - 1 (1051353179)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
CTC_MBP1_ALPL.pdf - 1 (1051353208)
Add to Cart
2014-07-29
CTC_MBP1_BS_DR.pdf - 1 (1051353200)
Add to Cart
2014-06-13
ALPL_PM_CONSENT.pdf - 2 (1051353220)
Add to Cart
2014-06-13
ALPL_AHD Resign_acknowledgment.pdf - 1 (1051353220)
Add to Cart
2014-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-13
ALPL_AHD Resign_acknowledgment.pdf - 3 (1051353220)
Add to Cart
2014-01-11
ALPL - SS Resignation.pdf - 1 (1051353227)
Add to Cart
2014-01-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-11
AD_Appointment letter_ALPL.pdf - 2 (1051353227)
Add to Cart
2014-01-10
GL_Resignation Letter_ALPL.pdf - 1 (1051353244)
Add to Cart
2014-01-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-10
TS_Appointment Letter_ALPL_16.12.2013.pdf - 2 (1051353244)
Add to Cart
2013-09-16
Information by auditor to Registrar
Add to Cart
2013-09-16
Adani Landscape.pdf - 1 (1051353259)
Add to Cart
2012-10-19
Resignation Letter - ALPL.pdf - 1 (1051353269)
Add to Cart
2012-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-09
Information by auditor to Registrar
Add to Cart
2012-08-09
Letter - 2011-12 ADANI LANDSCAPES.pdf - 1 (1051353278)
Add to Cart
2012-03-03
ADANI LANDSCAPES PRIVATE LIMITED.pdf - 1 (1051353290)
Add to Cart
2012-03-03
Information by auditor to Registrar
Add to Cart
2011-08-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-17
AGM_Resolution.pdf - 1 (1051353304)
Add to Cart
2008-10-03
Adani Landscape.pdf - 1 (1051353313)
Add to Cart
2008-10-03
Information by auditor to Registrar
Add to Cart
2007-12-01
Notice & Explanatory Statement.pdf - 1 (1051353322)
Add to Cart
2007-12-01
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-06-13
Resignation of Director
Add to Cart
2014-06-13
ALPL_AHD Resign_dispatch proof.pdf - 2 (1051353541)
Add to Cart
2014-06-13
ALPL_AHD Resign_acknowledgment.pdf - 3 (1051353541)
Add to Cart
2014-06-13
ALPL_AHD Resign Ltr.pdf - 1 (1051353541)
Add to Cart
2007-09-27
Certificate of Incorporation-270907.PDF
Add to Cart
2007-09-13
Application and declaration for incorporation of a company
Add to Cart
2007-09-13
Notice of situation or change of situation of registered office
Add to Cart
2007-09-13
FILE.pdf - 1 (1051353571)
Add to Cart
2007-09-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-09-13
FILE.pdf - 2 (1051353571)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-04
List of share holders, debenture holders;-04112022
Add to Cart
2022-03-29
List of share holders, debenture holders;-29032022
Add to Cart
2022-03-29
Approval letter for extension of AGM;-29032022
Add to Cart
2021-01-14
List of share holders, debenture holders;-12012021
Add to Cart
2020-12-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Add to Cart
2020-09-19
Declaration under section 90-19092020
Add to Cart
2019-11-26
List of share holders, debenture holders;-26112019
Add to Cart
2019-10-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Add to Cart
2019-10-12
Copy of resolution passed by the company-11102019
Add to Cart
2019-10-12
Optional Attachment-(1)-11102019
Add to Cart
2019-10-12
Copy of written consent given by auditor-11102019
Add to Cart
2019-05-24
Copy of resolution passed by the company-24052019
Add to Cart
2019-05-24
Copy of written consent given by auditor-24052019
Add to Cart
2018-11-21
List of share holders, debenture holders;-21112018
Add to Cart
2018-10-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102018
Add to Cart
2018-03-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27032018
Add to Cart
2018-02-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13022018
Add to Cart
2018-02-13
Altered memorandum of association-13022018
Add to Cart
2018-02-13
Optional Attachment-(1)-13022018
Add to Cart
2017-12-18
Altered memorandum of association-18122017
Add to Cart
2017-12-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18122017
Add to Cart
2017-12-18
Optional Attachment-(1)-18122017
Add to Cart
2017-11-09
List of share holders, debenture holders;-09112017
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2016-11-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112016
Add to Cart
2014-11-21
Copy of resolution-211114.PDF
Add to Cart
2014-11-21
AoA - Articles of Association-211114.PDF
Add to Cart
2014-10-22
Letter of Appointment-221014.PDF
Add to Cart
2014-10-22
Letter of Appointment-221014.PDF 1
Add to Cart
2014-10-10
Optional Attachment 1-101014.PDF
Add to Cart
2014-07-08
Copy of resolution-080714.PDF 1
Add to Cart
2014-07-08
Copy of resolution-080714.PDF
Add to Cart
2014-06-13
Evidence of cessation-130614.PDF
Add to Cart
2014-06-13
Declaration of the appointee Director- in Form DIR-2-130614.PDF
Add to Cart
2014-01-11
Evidence of cessation-110114.PDF
Add to Cart
2014-01-11
Optional Attachment 1-110114.PDF
Add to Cart
2014-01-10
Evidence of cessation-100114.PDF
Add to Cart
2014-01-10
Optional Attachment 1-100114.PDF
Add to Cart
2012-10-17
Evidence of cessation-171012.PDF
Add to Cart
2011-08-17
Optional Attachment 1-170811.PDF
Add to Cart
2010-10-11
Optional Attachment 1-111010.PDF
Add to Cart
2010-10-11
Evidence of cessation-111010.PDF
Add to Cart
2010-09-29
Optional Attachment 2-290910.PDF
Add to Cart
2010-09-29
Evidence of cessation-290910.PDF
Add to Cart
2010-09-29
Optional Attachment 1-290910.PDF
Add to Cart
2010-09-29
Optional Attachment 3-290910.PDF
Add to Cart
2009-12-08
Optional Attachment 1-051209.PDF
Add to Cart
2009-12-08
Evidence of cessation-051209.PDF
Add to Cart
2009-10-01
Optional Attachment 1-011009.PDF
Add to Cart
2009-10-01
ALPL REPLY_ROC.pdf - 1 (1051353955)
Add to Cart
2009-10-01
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2008-10-11
Evidence of cessation-111008.PDF
Add to Cart
2008-10-03
Copy of intimation received-031008.PDF
Add to Cart
2007-12-01
Copy of resolution-011207.PDF
Add to Cart
2007-09-26
Others-260907.PDF
Add to Cart
2007-09-25
Others-250907.PDF
Add to Cart
2007-09-25
MoA - Memorandum of Association-250907.PDF
Add to Cart
2007-09-24
MoA - Memorandum of Association-240907.PDF
Add to Cart
2007-09-21
MoA - Memorandum of Association-210907.PDF
Add to Cart
2007-09-15
AoA - Articles of Association-150907.PDF
Add to Cart
2007-09-15
MoA - Memorandum of Association-150907.PDF
Add to Cart
2007-09-15
Others-150907.PDF
Add to Cart
2007-09-13
MoA - Memorandum of Association-130907.PDF
Add to Cart
2007-09-13
AoA - Articles of Association-130907.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-04
Annual Returns and Shareholder Information
Add to Cart
2022-10-12
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-30
Annual Returns and Shareholder Information
Add to Cart
2021-04-04
Instance_Xcelheights.xml - 1 (1051354329)
Add to Cart
2021-04-04
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-17
Annual Returns and Shareholder Information
Add to Cart
2021-02-17
List of Shareholders_XDPL_2020.pdf - 1 (1051354349)
Add to Cart
2019-11-27
Annual Returns and Shareholder Information
Add to Cart
2019-11-27
XDPL_List of Shareholders_2019.pdf - 1 (1051354366)
Add to Cart
2019-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-19
Instance_Xcelheights.xml - 1 (1051354387)
Add to Cart
2018-11-21
Annual Returns and Shareholder Information
Add to Cart
2018-11-21
XDPL_List of Shareholders_2018.pdf - 1 (1051354469)
Add to Cart
2018-11-03
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-03
Instance_Xcelheights.xml - 1 (1051354483)
Add to Cart
2018-03-27
Instance_Xcelheights.xml - 1 (332636329)
Add to Cart
2018-03-27
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-09
Annual Returns and Shareholder Information
Add to Cart
2017-11-09
List of Shareholders_31_03_2017.pdf - 1 (332636366)
Add to Cart
2016-11-24
Annual Returns and Shareholder Information
Add to Cart
2016-11-24
ALPL List of Shareholders 31.03.2016.pdf - 1 (1051354533)
Add to Cart
2016-11-17
ALPL_AOC4-_2016_Signed_MILESTONE13_20161117104123.pdf-17112016
Add to Cart
2016-11-17
Instance_Adani Landscapes.xml - 1 (1051354550)
Add to Cart
2016-02-17
document in respect of financial statement 06-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-25
Annual Returns and Shareholder Information
Add to Cart
2015-12-25
Adani Landscape Private Ltd. - List of Shareholders March 2015..pdf - 1 (1051354569)
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-27
Instance_Adani Landscapes.xml - 1 (1051354596)
Add to Cart
2014-11-18
ALPL_AR_2014.pdf - 1 (1051354610)
Add to Cart
2014-11-18
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-18
document in respect of balance sheet 09-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-09
ALPL_BS.xml - 1 (1051354639)
Add to Cart
2014-10-09
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-10-08
document in respect of balance sheet 03-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-06
BS_Adani.xml - 1 (1051354663)
Add to Cart
2013-10-06
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-29
Annual Return.pdf - 1 (1051354678)
Add to Cart
2013-09-29
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-21
document in respect of balance sheet 06-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-16
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-16
BS_Adani.xml - 1 (1051354695)
Add to Cart
2012-08-18
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-08-18
Adani Landscapes_2011-12.pdf - 1 (1051354710)
Add to Cart
2011-12-11
document in respect of balance sheet 06-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-06
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-06
BS_Adani landscapes.xml - 1 (1051354724)
Add to Cart
2011-08-21
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-08-21
Annual Return_2010-11.pdf - 1 (1051354731)
Add to Cart
2010-09-22
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-22
Annual Return_2009-10.pdf - 1 (1051354736)
Add to Cart
2010-09-08
Notice_2010.pdf - 1 (1051354754)
Add to Cart
2010-09-08
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-10-26
ALPL - Annual Return_2009.pdf - 1 (1051354763)
Add to Cart
2009-10-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-15
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-15
23AC_Attachment.pdf - 1 (1051354790)
Add to Cart
2009-02-20
Annual Returns and Shareholder Information
Add to Cart
2009-02-20
Annual Return 2008.pdf - 1 (1051354818)
Add to Cart
2008-10-20
Directors Report -2008.pdf - 3 (1051354833)
Add to Cart
2008-10-20
Balance Sheet & Associated Schedules
Add to Cart
2008-10-20
Auditor Report.pdf - 2 (1051354833)
Add to Cart
2008-10-20
Balance Sheet.pdf - 1 (1051354833)
Add to Cart
2008-10-20
Notes to Accounts.pdf - 4 (1051354833)
Add to Cart

Legal Report

View all criminal and civil cases of Xcelheights Developers Private Limited


Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 240 documents for ₹499 only

Download all 240 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 Xcelheights Developers Private Limited

You will receive an alert whenever a document is filed by Xcelheights Developers Private Limited.

Track this company
Top of page