Easy Office

Event Date for CFSS

CS Divesh Goyal , Last updated: 28 July 2021  
  Share


List of 63 forms is given below

The due date for filing of E-form CFSS is 30 June 2021 for all the Companies. If a company fails to file the CFSS Form, it will lose the immunity granted to it by the CFSS Scheme.

Event Date for CFSS

S.

No.

Act

Form No.

Form Description

DUE DATE

DATE OF EVENT

1

CA 1956

20B

Annual Return.

60 Days Of AGM

Date Of AGM

2

CA 1956

21A

Annual Return for company having no share capital.

60 Days Of AGM

Date Of AGM

3

CA 1956

23B

Notice by Auditor.

30 Days of Appointment

Date of Appointment of Auditor

4

CA 1956

23C

Appointment of Cost Auditors.

30 Days of Appointment

Date of Appointment of Cost Auditors

5

CA 1956

23AC

Filing Balance Sheet and other documents with the Registrar

30 days from date of AGM

Date of AGM

6

CA 1956

23AC- XBRL

Form for filing XBRL document in respect of Balance Sheet and other documents with the Registrar.

30 days from date of AGM

Date of AGM

7

CA 1956

Form 66

Form for submission of Compliance Certificate.

30 days from date of AGM

Date of AGM

8

CA 2013

INC-4

Intimation for Change in Member/Nominee.

 

Date of notice of withdrawal of consent /change in nominee/cessation of member

9

CA 2013

INC-5

One Person Company-

Intimation of exceeding threshold.

 

Date of exceeding the threshold

10

CA 2013

INC-6

One Person Company– Application for Conversion.

 

Date of Conversion into OPC

11

CA 2013

INC-12

Application for grant of License under section 8.

 

Date of Grant of License

12

CA 2013

INC-20

Intimation to Registrar of revocation/surrender of license issued under section 8.

 

Date of revocation/surrender of License issued under Section-8

13

CA 2013

INC-20A

Declaration for Commencement of Business.

Within 180 days from date of Incorporation of Company.

Date Of Incorporation

14

CA 2013

INC-22

Notice of Situation or Change of situation of Registered Office of the Company.

The Company Must inform the registrar within 15 days of such change

Date of passing of Board Resolution

15

CA 2013

INC- 22A(ACTIV E)

Active Company Tagging Identities and Verification (ACTIVE).

 

15-Jun-19

16

CA 2013

INC-27

Conversion of Public Company into Private Company or Private Company into Public Company

within 30 days of from receipt of order from tribunal

Date of receipt of Order of Tribunal

17

CA 2013

INC-28

Notice of Order of the Court or Tribunal or any other competent authority.

within 30 days of from receipt of order from tribunal

Date of order of tribunal

18

CA 2013

PAS-3

Return of allotment.

within 30 days of share allotment

Date of allotment of Shares

19

CA 2013

SH-11

Return in respect of Buy- Back of securities.

30 days of completion of buy back and other securities

Date of Completion of Buy Back

20

CA 2013

DPT-3

Return of Deposits.

30th June

30th June

21

CA 2013

DPT-4

Statement regarding deposits existing on the commencement of the Act.

 

30th August

22

CA 2013

MGT-6

Return to the Registrar in respect of declaration under section 89 received by the company.

30 Days of receipt of declaration by Company.

Date of receipt of Declaration by the Company

23

CA 2013

MGT-7

Annual Return.

60 Days from

date of AGM

Date of AGM

24

CA 2013

MGT-10

Changes in shareholding position of promoters and top ten shareholders.

15 days from date of change of shareholding of promoters and top 10 directors of 2%

Date of Change in shareholding exceeding 2% increase or decrease

25

CA 2013

MGT-14

Filing of Resolutions and agreements to the Registrar under section 117.

30 days from date of passing of

resolution

Date of Passing of Resolution

26

CA 2013

MGT-15

Form for filing Report on Annual General Meeting.

30 days from conclusion of AGM

Date of AGM

27

CA 2013

AOC-4

Form for filing Financial Statement and other documents with the Registrar.

30 Days from Date of AGM

Date of AGM

28

CA 2013

AOC-4 CFS

Form for filing Consolidated Financial Statements and other documents with the Registrar.

30 Days from date days of AGM

Date of AGM

29

CA 2013

AOC- 4(XBRL)

Form for filing XBRL document in respect of Financial Statement and other documents with the Registrar.

30 Days from date days of AGM

Date of AGM

30

CA 2013

AOC-4 (NBFC) (IND-AS)

Form for filing Financial Statement and other documents with the Registrar for NBFCs.

30 Days from date days of AGM

Date of AGM

31

CA 2013

AOC-4 CFS (NBFC) (IND-AS)

Form for filing Consolidated Financial Statements and other documents with the Registrar for NBFCs.

30 Days from date days of AGM

Date of AGM

32

CA 2013

AOC-5

Notice of address at which books of account are maintained.

Within 7 days of passing of resolution of the board

Date of passing of Board Resolution

33

CA 2013

ADT-1

Information to the Registrar by company for appointment of auditor.

15 Days from date of appointment of Auditor

Date of AGM/ Date of Board Meeting of appointment of auditor

34

CA 2013

ADT-2

Application for removal of auditor(s) from his/their office before expiry of term.

Within 30 days of the resolution passed by board for removal of Auditor

Date of Resolution passed by Board for removal of Auditor

35

CA 2013

ADT-3

Notice of Resignation by the Auditor.

within 30 days of resignation by auditor

Date of Resignation by the Auditor

36

CA 2013

DIR-3C

Intimation of Director Identification Number by the company to the Registrar.

30th September

30th September

37

CA 2013

DIR-3

KYC/Web form

Application for KYC of Directors.

30th September

30-Sep

38

CA 2013

DIR-11

Notice of resignation of a Director to the Registrar.

30 days from date of resignation by director

Date of Resignation by Director

39

CA 2013

DIR-12

Particulars of appointment of Directors and the Key Managerial Personnel and the changes among them.

30 days from date of appointment by director

Date on which Company passes resolution for appointment/retirement of Director and the KMP

40

CA 2013

MR-1

30 days from date of resignation by director

60 days of appointment of KMP

Date of appointment of KMP

41

CA 2013

MR-2

Form of Application to the Central Government for approval of appointment or reappointment and remuneration or increase in remuneration or waiver for excess or over payment to managing director or whole time director or manager and commission or remuneration to Directors.

90 days of appointment or reappointment

Date of Appointment or Reappointment

42

CA 2013

FC-1

Information to be filed by Foreign Company.

30 days of establishment of business in India

Date of establishment of Business in India

43

CA 2013

FC-2

Return of alteration in the documents filed for registration by Foreign Company.

30 days alterations

Date of Board meeting where such alterations were approved

44

CA 2013

FC-3

Annual accounts along with the list of all principal places of business in India established by Foreign Company.

6 months from closure of FY

Date of closure of Financial Year i.e. 31st March

45

CA 2013

FC-4

Annual Return of a Foreign Company.

60 Days of closure of FY

Date of closure of Financial Year i.e. 31st March

46

CA 2013

NDH-1

Return of Statutory Compliances.

90 days from closure of FY

Date of closure of Financial Year i.e. 31st March

47

CA 2013

NDH-2

Application for extension of time.

90 days from closure of FY

Date of closure of Financial Year i.e. 31st March

48

CA 2013

NDH-3

Return of Nidhi Company for the half year ended.

30 days from completion of every half year

30th September

49

CA 2013

NDH-4

Application for declaration as Nidhi Company and for updation of status by Nidhis.

60 days of expiry of one year from date of incorporation

Date of expiry of One year from date of Incorporation

50

CA 2013

MSC-1

Application to ROC for obtaining the status of dormant company.

30 days from SR

Date of passing of Special Resolution

51

CA 2013

MSC-3

Return of dormant companies.

30 days from end of FY

Date of end of FY i.e. 31st March

52

CA 2013

CRA-2

Form of Intimation of appointment of Cost Auditor by the company to Central Government.

Within 30 days of appointment of Cost Auditor or within 180 days of commencement of FY whichever is earlier

Date of Appointment of Cost Auditors

53

CA 2013

CRA-4

Form for filing Cost Audit Report with the

Central Government.

30 days from receipt of Cost Audit Report

Date of Receipt of Cost Audit Report

54

CA 2013

BEN-2

Return to the Registrar in respect of declaration under section 90.

30th September 2020

Date of receipt of BEN-1

55

CA 2013

GNL-2

Form for submission of documents with the Registrar.

Within 30 days from event date

Date of Event

56

CA 2013

GNL-3

Particulars of person(s) or key managerial personnel charged or specified for the purpose of sub-clause (iii) or (iv) of clause 60 of section 2.

 

Date of Board Resolution

57

CA 2013

IEPF-1

Statement of amounts credited to the Investor Education and Protection Fund.

31st December 2020

Date by which amounts becoming due to be credited to the fund

58

CA 2013

IEPF-2

Statement of unclaimed or unpaid amounts.

31st December 2020

1. Date of AGM or Due date on which AGM should have been held whichever is earlier; and 2. Date of Publication of Rules; and 3. Date of Change

59

CA 2013

IEPF-3

Statement of shares and unclaimed or unpaid dividend not transferred to the Investor Education and Protection Fund.

31st December 2020

Date of closure of Financial Year i.e. 31st March

60

CA 2013

IEPF-4

Statement of shares transferred to the Investor Education and Protection Fund.

31st December 2020

Date of Corporate Action to Demat account of IEPF Authority

61

CA 2013

IEPF-5 e-

verification report

Application to the authority for claiming unpaid amounts and shares out of Investor Education and Protection Fund (IEPF)–E- verification report.

31st December 2020

Event form to be filed by Shareholder. So not mandatory for company to mention in CFSS

62

CA 2013

IEPF-6

Statement of unclaimed or unpaid amounts to be transferred to the Investor Education and Protection Fund.

31st December 2020

Date of closure of Financial Year i.e. 31st March

63

CA 2013

IEPF-7

Statement of amounts credited to IEPF on account of shares transferred to the fund.

31st December 2020

Date of Remittance of Funds of date of notification of rule (whichever is later)

 
 
Join CCI Pro

Published by

CS Divesh Goyal
(Practicing Compnay Secretary)
Category Corporate Law   Report

  1749 Views

Comments


Related Articles


Loading