| NO. |
NAME OF DOCUMENT |
PERIOD OF PRESERVATION |
| (1) |
(2) |
(3) |
| 1 |
Declaration of compliance with requirements ofthe Act by an Advocate, Attorney, Pleader, Secretary or CharteredAccountant in whole-time practice, or Director, Manager orSecretary named as such in the articles [section 33(2)]
|
5 years |
| 2 |
Return of deposit filed under section 58A underrule 10 of the Companies (Acceptance of Deposits) Rules, 1975
|
5 years |
| 3 |
Copy of advertisement or statement in lieu ofadvertisement under section 58A (under rule 4/4Aibid)
|
5 years |
| 4 |
Return of allotment of shares [section 75(1)(a)] |
5 years |
| 5 |
Contract of allotment of shares fully or partlypaid up otherwise than in cash and verified copies of suchcontract [section 75(1)(b)]
|
5 years |
| 6 |
Prescribed particulars in contracts not reducedto writing [section 75(2)]
|
5 years |
| 7 |
Registered documents relating to companiesstruck off under section 560(5) together with correspondence[rule 4(3)]
|
5 years |
| 8 |
A copy of declaration of solvency in form 4A anda copy of return in Form 4C in case of buy back of securities
|
5 years |
| 9 |
Statement disclosing amount or rate per cent ofthe commission of subscribing for shares where they are notoffered to the public for subscription [section 76]
|
5 years |
| 10 |
Particulars of mortgages [section 125] |
5 years after satisfaction of charges. |
| 11 |
Particulars of charge on a property acquiredsubject to [section 127]
|
5 years after satisfaction of charges. |
| 12 |
Registration of one issue of series ofdebentures [section 128]
|
One year after redemption of debentures orsatisfaction of charge, or one year after the date of credit ofamount of matured debentures with interest accrued thereon toInvestor Education and Protection Fund established under section205C of the Act, whichever is later.
|
| 13 |
Registration of debentures in more than oneseries [proviso to section 128]
|
One year after redemption of debentures orsatisfaction of charge, or one year after the date of credit ofamount of matured debentures with interest accrued thereon toInvestor Education and Protection Fund established under section205C of the Act, whichever is earlier.
|
| 14 |
Particulars of commission on debentures |
5 years |
| 15 |
Particulars of modification of charge [section135]
|
5 years after satisfaction of charges |
| 16 |
Memorandum of satisfaction of charge [section138]
|
5 years after satisfaction |
| 17 |
Declaration before commencing business by acompany issuing a prospectus [section 149(1)]
|
One year after issue of certificate by theRegistrar.
|
| 18 |
Declaration before commencing business by acompany, issuing a statement in lieu of prospectus [section149(2)]
|
One year after issue of certificate by theRegistrar.
|
| 19 |
Return under section 187C |
8 years |
| 20 |
Registration of resolution and agreements[section 192)]
|
5 years |
| 21 |
Annual return of members of a company havingshare capital [section 159]
|
5 years |
| 22 |
Annual return of members not having sharecapital [section 160]
|
3 years |
| 23 |
Annual balance sheet and profit and loss account[section 220]
|
8 years or the filing of next balance sheet andprofit and loss account whichever is later.
|
| 24 |
Notice of auditor [section 224(1)] |
3 years |
| 25 |
Consent of candidates for directorship to befiled with the Registrar [section 264(2)]
|
5 years |
| 26 |
List of persons consenting to be director[section 266(4)]
|
5 years |
| 27 |
Consent form of directors [section 266(1)(a)]and affidavit regarding the shares registered in the name of adirector [section 266(1)(b)(iv)]
|
5 years |
| 28 |
Undertaking of directors to take qualificationshares [section 266(1)(b)(iii)] and declaration of qualificationshares held by a director [section 271].
|
5 years |
| 29 |
Particulars of directors, etc. [section 303(2)] |
5 years |
| 30 |
Register of Directors |
5 years |
| 31 |
Copy of winding up order by court [section445(1)]
|
5 years from the date of the dissolution or oneyear after an application is rejected under section 559 of theCompanies Act, 1956.
|
| 32 |
Audited accounts of official liquidators[section 462(4)]
|
5 years from the date of the dissolution or oneyear after an application is rejected under section 559 of theCompanies Act, 1956.
|
| 33 |
Copy of order of court staying winding-up[section 466(3)
|
5 years from the date of the dissolution or oneyear after, an application is rejected under section 559 of theCompanies Act, 1956.
|
| 34 |
Copy of the order of dissolution of a company bycourt.
|
5 years from the date of the dissolution or oneyear after an application is rejected under section 559 of theCompanies Act, 1956.
|
| 35 |
Declaration of solvency in the case of voluntarywinding-up [section 488(2)(a)]
|
5 years from the date of the dissolution or oneyear after an application is rejected under section 559 of theCompanies Act, 1956.
|
| 36 |
Notice of appointment of liquidator in voluntarywinding-up [section 493 (1)]
|
5 years from the date of the dissolution or oneyear after an application is rejected under section 559 of theCompanies Act, 1956.
|
| 37 |
Return of final meeting and dissolution in thecase of members winding up [section 497(3)]
|
5 years from the date of the dissolution or oneyear after an application is rejected under section 559 of theCompanies Act, 1956
|
| 38 |
Copy of order of the court deferring the date ofdissolution in the case of members winding up [section 497(6)]
|
5 years from the date of the dissolution or oneyear after an application is rejected under section 559 of theCompanies Act, 1956.
|
| 39 |
Winding-up notice of creditors' resolution[section 501(1)]
|
5 years from the date of the dissolution or oneyear after an application is rejected under section 559 of theCompanies Act, 1956.
|
| 40 |
Copy of order of the court deferring date ofdissolution in creditors winding-up [section 509(1)]
|
5 years from the date of dissolution or oneyear after an application is rejected under section 559 of theCompanies Act, 1956.
|
| 41 |
Return of final meeting and dissolution in thecase of creditors' winding up [section 509(3)]
|
5 years from the date of dissolution or oneyear after an application is rejected under section 559 of the,Companies Act, 1956.
|
| 42 |
Notice by liquidator of his appointment by courtin the case of voluntary wind up [section 516(1)]
|
5 years from the date of dissolution or oneyear after an application is rejected under section 559 of theCompanies Act, 1956.
|
| 43 |
Liquidator's statement of account [section555(1)(b)]
|
5 years from the date of dissolution or one yearafter an application is rejected under section 559 of theCompanies Act, 1956.
|
| 44 |
Registered documents relating to companiesstruck off under section 560(5) together with correspondence
|
21 years |
| 45 |
Prospectus or statement in lieu of prospectus bya private company altering the articles for converting itselfinto a public company [section 44]
|
5 years |
| 46 |
Prospectus by a public company [section 60] |
5 years |
| 47 |
Statement in lieu of prospectus by a companywhich does not issue prospectus [section 70]
|
5 years |
| 48 |
Notice of increase of members [section 97] |
5 years |
| 49 |
Statutory Report [section 165] |
5 years |
| 50 |
Notice of receiver/manager on so ceasing[section 137]
|
21 years |
| 51 |
Notice of appointment of receiver/manager[section 137]
|
21 years |
| 52 |
Notice of the situation of office where aforeign register is kept or any changes therein [section 157(2)]
|
Permanent or 5 years after closing of the officein India.
|
| 53 |
Notice of dissenting share holders [section 395] |
3 years after Court's order |
| 54 |
Registered documents of companies which havebeen fully wound up and finally dissolved together withcorrespondence relating to such companies.
|
3 years after Court's order |
| 55 |
Notice of situation of registered office and anychange there in [section 146]
|
Permanent or the last change of situation of theregistered office.
|
| 56 |
List of unclaimed dividends Form No.1, rule 3(5)of the Companies Unpaid Dividend (Transfer to General RevenueAccounts of the Central Government) Rules, 1978 [section 205A]
|
10 years |
| 57 |
Statement of unclaimed dividends [section 555] |
10 years |
| 58 |
Intimation of director's disqualification by adirector
|
6 years |
| 59 |
Form 1AA, 1AB and 1AC intimation of officercharged with duties
|
5 years |
| 60 |
Return of appointment of managerial personnel[section 269]
|
5 years |
| 61 |
Compliance certificate [section 383A] |
5 years |
| 62 |
Any other registered document not specifiedabove
|
3 years |