You are here

Certificates

Date

Title

₨ 149 Each

2018-03-29
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180329
Add to Cart
2012-08-07
Memorandum of satisfaction of Charge-070812.PDF
Add to Cart
2009-01-20
Certificate of Registration of the order of RD confirming transfer of the Registered office within the same State-200109.PDF
Add to Cart
2008-08-27
Certificate of Registration of Mortgage-270808.PDF
Add to Cart
2008-04-23
Certificate of Incorporation-230408.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-11-01
Optional Attachment-(1)-27102022
Add to Cart
2022-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-14
Appointment Letter - Takeshi Sutani - K Line India.pdf - 4 (1080222083)
Add to Cart
2021-12-14
CR Appoinment of Takeshi Sutani and resignation of Kenichiro Matsui 030122021.pdf - 7 (1080222083)
Add to Cart
2021-12-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14122021
Add to Cart
2021-12-14
Evidence of Cessation- Sutani San.pdf - 1 (1080222083)
Add to Cart
2021-12-14
Evidence of cessation;-14122021
Add to Cart
2021-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-14
Notice of resignation;-14122021
Add to Cart
2021-12-14
Optional Attachment-(1)-14122021
Add to Cart
2021-12-14
Optional Attachment-(2)-14122021
Add to Cart
2021-12-14
Optional Attachment-(3)-14122021
Add to Cart
2021-12-14
Optional Attachment-(4)-14122021
Add to Cart
2021-12-14
Resignation Letter-Kenichiro Matsui-1122021-K Line India.pdf - 3 (1080222083)
Add to Cart
2021-12-14
Takeshi Sutani - Form MBP - 1 - K Line India.pdf - 5 (1080222083)
Add to Cart
2021-12-14
Takeshi Sutani DIR-2 K Line India.pdf - 2 (1080222083)
Add to Cart
2021-12-14
Takeshi Sutani Intimation by Director DIR 8 - K Line India.pdf - 6 (1080222083)
Add to Cart
2021-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-25
OR-Appointment of Mr Chengwen Cheang to director - 24092021.pdf - 1 (1064293083)
Add to Cart
2021-10-22
Optional Attachment-(1)-22102021
Add to Cart
2020-12-01
Appointment Letter - Chengwen Cheang - 19-10-2020 - K Line India.pdf - 4 (994524162)
Add to Cart
2020-12-01
Chengwen Cheang - Consent - DIR-2 - K Line India.pdf - 1 (994524162)
Add to Cart
2020-12-01
Chengwen Cheang - Form MBP - 1 - K Line India.pdf - 3 (994524162)
Add to Cart
2020-12-01
CR - Appt of Chengwen Cheang - 19-10-2020 - KLIN.pdf - 2 (994524162)
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
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-01
Optional Attachment-(1)-01122020
Add to Cart
2020-12-01
Optional Attachment-(2)-01122020
Add to Cart
2020-12-01
Optional Attachment-(3)-01122020
Add to Cart
2020-09-17
Acceptance of Resignation Letter - Katsutoshi Maeda - 17082020.pdf - 1 (970716609)
Add to Cart
2020-09-17
BR - Resignation of Mr Katsutoshi Maeda as Director - 17082020.pdf - 3 (970716609)
Add to Cart
2020-09-17
Evidence of cessation;-17092020
Add to Cart
2020-09-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-17
Notice of resignation;-17092020
Add to Cart
2020-09-17
Optional Attachment-(1)-17092020
Add to Cart
2020-09-17
Resignation Letter - Katsutoshi Maeda - 17082020.pdf - 2 (970716609)
Add to Cart
2019-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-09
Optional Attachment-(1)-09102019
Add to Cart
2019-10-09
Resolution-Change in Designation of Mr Maeda.pdf - 1 (903471932)
Add to Cart
2019-08-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-30
Optional Attachment-(1)-30082019
Add to Cart
2019-08-30
ORDINARY RESOLUTION-23082019.pdf - 1 (903471909)
Add to Cart
2019-04-11
BR - Appt of Mr Atsuo Asano - Resign of Mr Kazutaka Imaizumi-Appoint Matsui as chairman.pdf - 4 (596949576)
Add to Cart
2019-04-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11042019
Add to Cart
2019-04-11
Evidence of cessation;-11042019
Add to Cart
2019-04-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-11
Form DIR-2_Atsuo Asano_KLINE India.pdf - 2 (596949576)
Add to Cart
2019-04-11
Notice of resignation;-11042019
Add to Cart
2019-04-11
Optional Attachment-(1)-11042019
Add to Cart
2019-04-11
Resignation Letter - Kazutaka Imaizumi - 31032019.pdf - 1 (596949576)
Add to Cart
2019-04-11
Resignation Letter - Kazutaka Imaizumi - 31032019.pdf - 3 (596949576)
Add to Cart
2019-01-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07012019
Add to Cart
2019-01-07
Evidence of cessation;-07012019
Add to Cart
2019-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-07
FORM DIR-2_MATSUI.pdf - 2 (484693647)
Add to Cart
2019-01-07
FRRO_MATSUI SAN.pdf - 6 (484693647)
Add to Cart
2019-01-07
LETTER OF RESIGNATION.pdf - 1 (484693647)
Add to Cart
2019-01-07
LETTER OF RESIGNATION.pdf - 3 (484693647)
Add to Cart
2019-01-07
Notice of resignation;-07012019
Add to Cart
2019-01-07
Optional Attachment-(1)-07012019
Add to Cart
2019-01-07
Optional Attachment-(2)-07012019
Add to Cart
2019-01-07
Optional Attachment-(3)-07012019
Add to Cart
2019-01-07
PAN AND DRIVING LICENSE.pdf - 5 (484693647)
Add to Cart
2019-01-07
ResolutionAppointmentofMatsui and Resignation of Aoki.pdf - 4 (484693647)
Add to Cart
2018-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-11
Optional Attachment-(1)-11092018
Add to Cart
2018-09-11
ORRegularisation of Maeda.pdf - 1 (375811037)
Add to Cart
2018-05-31
Appointment Letter_Maeda San.pdf - 2 (303582771)
Add to Cart
2018-05-31
BR - Appointment of Maeda.pdf - 3 (303582771)
Add to Cart
2018-05-31
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31052018
Add to Cart
2018-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-31
Form DIR-2 - Consent Letter - Maeda.pdf - 1 (303582771)
Add to Cart
2018-05-31
Optional Attachment-(1)-31052018
Add to Cart
2018-05-31
Optional Attachment-(2)-31052018
Add to Cart
2018-04-12
Acknowledgement received from company-12042018
Add to Cart
2018-04-12
BR - Resignation of Masami Ichikawa as Directors - 14.03.2018.pdf - 4 (258251817)
Add to Cart
2018-04-12
Resignation of Director
Add to Cart
2018-04-12
Notice of resignation filed with the company-12042018
Add to Cart
2018-04-12
Optional Attachment-(1)-12042018
Add to Cart
2018-04-12
Proof of dispatch-12042018
Add to Cart
2018-04-12
Resignation Acceptance Letter.pdf - 3 (258251817)
Add to Cart
2018-04-12
Resignation Letter Masami Ichikawa.pdf - 1 (258251817)
Add to Cart
2018-04-12
Resignation Letter Masami Ichikawa.pdf - 2 (258251817)
Add to Cart
2018-03-28
BR Resignation of Mr Ichikawa.pdf - 3 (244628455)
Add to Cart
2018-03-28
Evidence of cessation;-28032018
Add to Cart
2018-03-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-28
Notice of resignation;-28032018
Add to Cart
2018-03-28
Optional Attachment-(1)-28032018
Add to Cart
2018-03-28
Resignation Letter Masami Ichikawa.pdf - 1 (244628455)
Add to Cart
2018-03-28
Resignation Letter Masami Ichikawa.pdf - 2 (244628455)
Add to Cart
2018-02-14
Acknowledgement received from company-14022018
Add to Cart
2018-02-14
BR_Resignation of VKK.pdf - 4 (239571516)
Add to Cart
2018-02-14
Resignation of Director
Add to Cart
2018-02-14
Notice of resignation filed with the company-14022018
Add to Cart
2018-02-14
Optional Attachment-(1)-14022018
Add to Cart
2018-02-14
Proof of dispatch-14022018
Add to Cart
2018-02-14
Resignation Acceptance Letter.pdf - 3 (239571516)
Add to Cart
2018-02-14
Resignation Letter Vir Kotak - 16012018.pdf - 1 (239571516)
Add to Cart
2018-02-14
Resignation Letter Vir Kotak - 16012018.pdf - 2 (239571516)
Add to Cart
2018-02-08
BR - Appointment of Capt Mittal.pdf - 4 (239571508)
Add to Cart
2018-02-08
BR - Appointment of Mr Aoki.pdf - 5 (239571508)
Add to Cart
2018-02-08
BR_Resignation of VKK.pdf - 6 (239571508)
Add to Cart
2018-02-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08022018
Add to Cart
2018-02-08
Evidence of cessation;-08022018
Add to Cart
2018-02-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-08
Form DIR-2_Consent Letters_Capt Rajeev Mittal and Mr Aoki_KLINE.pdf - 2 (239571508)
Add to Cart
2018-02-08
Notice of resignation;-08022018
Add to Cart
2018-02-08
Optional Attachment-(1)-08022018
Add to Cart
2018-02-08
Optional Attachment-(2)-08022018
Add to Cart
2018-02-08
Optional Attachment-(3)-08022018
Add to Cart
2018-02-08
Resignation Letter Vir Kotak - 16012018.pdf - 1 (239571508)
Add to Cart
2018-02-08
Resignation Letter Vir Kotak - 16012018.pdf - 3 (239571508)
Add to Cart
2018-01-05
Acceptance of Resignation Letter - Katsumi Teranishi.pdf - 2 (239571502)
Add to Cart
2018-01-05
Acceptance of Resignation Letter - Katsumi Teranishi.pdf - 3 (239571502)
Add to Cart
2018-01-05
Acknowledgement received from company-05012018
Add to Cart
2018-01-05
BR - Resignation of Katsumi Teranishi as Directors - 08-12-2017.pdf - 1 (239571498)
Add to Cart
2018-01-05
Evidence of cessation;-05012018
Add to Cart
2018-01-05
Resignation of Director
Add to Cart
2018-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-05
Notice of resignation filed with the company-05012018
Add to Cart
2018-01-05
Notice of resignation;-05012018
Add to Cart
2018-01-05
Proof of dispatch-05012018
Add to Cart
2018-01-05
Resignation Letter - Katsumi Teranishi - 02-01-2018.pdf - 1 (239571502)
Add to Cart
2018-01-05
Resignation Letter - Katsumi Teranishi - 02-01-2018.pdf - 2 (239571498)
Add to Cart
2016-11-02
Appointment Leter_Ichikawa.pdf - 1 (199922515)
Add to Cart
2016-11-02
BR_Ichikawa.pdf - 3 (199922515)
Add to Cart
2016-11-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02112016
Add to Cart
2016-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-02
Form DIR-2_Mr. Masami Ichikawa.pdf - 2 (199922515)
Add to Cart
2016-11-02
Letter of appointment;-02112016
Add to Cart
2016-11-02
Optional Attachment-(1)-02112016
Add to Cart
2016-09-23
Appt. Letter_Mr. Teranishi and Mr.Imaizumi_Appt WTD_KLIN.pdf - 1 (199922573)
Add to Cart
2016-09-23
BR_Appt WTD_KLIN_Mr Teranishi and Mr. Imaizumi.pdf - 3 (199922573)
Add to Cart
2016-09-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23092016
Add to Cart
2016-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-23
Form DIR-2_Mr. Teranishi and Mr. Imaizumi_WTD Appt_KLIN.pdf - 2 (199922573)
Add to Cart
2016-09-23
Letter of appointment;-23092016
Add to Cart
2016-09-23
Optional Attachment-(1)-23092016
Add to Cart
2016-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-25
RESIGNATION LETTER-YOSHIYUKI AOKI.pdf - 1 (199922610)
Add to Cart
2010-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-27
RESIGNATION LETTER-TOSHIMASA KISHI.pdf - 1 (199922626)
Add to Cart
2010-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-23
RESIGNATION LETTER.pdf - 1 (199922687)
Add to Cart
2009-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-20
RESIGNATION LETTER..pdf - 1 (199984721)
Add to Cart
2009-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2012-08-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-08-07
Letter from HSBC.pdf - 1 (199984727)
Add to Cart
2008-08-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-22
K Line Hypothecation.pdf - 1 (199984725)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-24
Return of deposits
Add to Cart
2021-06-23
Return of deposits
Add to Cart
2021-06-22
Form CFSS-2020-22062021_signed
Add to Cart
2021-04-23
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-23
SR with explainatory statement30032021.pdf - 1 (1015101696)
Add to Cart
2021-01-15
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-14
Details of tenure of Auditors Firm.pdf - 4 (1000818415)
Add to Cart
2020-12-14
Eligibility Letter from Auditor - K Line India.pdf - 2 (1000818415)
Add to Cart
2020-12-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-12-14
Intimation Letter to Statutory Auditor - KLIN.pdf - 1 (1000818415)
Add to Cart
2020-12-14
OR - Appointment of Auditor-KLIN.pdf - 3 (1000818415)
Add to Cart
2020-12-02
Return of deposits
Add to Cart
2020-07-07
Return of deposits
Add to Cart
2020-03-23
Registration of resolution(s) and agreement(s)
Add to Cart
2020-03-23
Shorter Consent Notice _24_02_2020.pdf - 2 (933337874)
Add to Cart
2020-03-23
SR_Approval for Loan to Boxco Logistics with explanatory statement_24_02_2020_KLINE.pdf - 1 (933337874)
Add to Cart
2020-01-05
Form BEN - 2-05012020_signed
Add to Cart
2020-01-05
Form BEN-1 - Dhruv Kotak - KLIN.pdf - 2 (903474644)
Add to Cart
2020-01-05
Form BEN-1 - Krishna Kotak - KLIN.pdf - 1 (903474644)
Add to Cart
2020-01-05
Form BEN-1 - Vir Kotak - KLIN_.pdf - 3 (903474644)
Add to Cart
2018-06-08
Address Proof_Electricity Bill-.pdf - 2 (313931920)
Add to Cart
2018-06-08
BR_change of registered office-.pdf - 3 (313931920)
Add to Cart
2018-06-08
Notice of situation or change of situation of registered office
Add to Cart
2018-06-08
Leave and License Agreement_Marathon Futurex_.pdf - 1 (313931920)
Add to Cart
2018-03-29
Altered MOA KLINE15032018.pdf - 2 (247798142)
Add to Cart
2018-03-29
CTCof EGM Alteration of Memorandum15032018.pdf - 1 (247798142)
Add to Cart
2018-03-29
Registration of resolution(s) and agreement(s)
Add to Cart
2018-03-29
Short Notice consent - JM Baxi.pdf - 3 (247798142)
Add to Cart
2018-03-29
Short Notice consent- K Line Singapore.pdf - 4 (247798142)
Add to Cart
2018-03-29
Shorter Notice Consent_KKK.pdf - 5 (247798142)
Add to Cart
2018-02-15
BR - Appointment of Capt Mittall_MD_KLINE.pdf - 1 (239571570)
Add to Cart
2018-02-15
Registration of resolution(s) and agreement(s)
Add to Cart
2017-12-19
Altered AOA.pdf - 2 (239571569)
Add to Cart
2017-12-19
CTC_EGM.pdf - 1 (239571569)
Add to Cart
2017-12-19
Registration of resolution(s) and agreement(s)
Add to Cart
2017-12-19
Shorter Consent Notice.pdf - 3 (239571569)
Add to Cart
2016-11-09
Appointment Leter_Ichikawa.pdf - 3 (199984799)
Add to Cart
2016-11-09
BR_Ichikawa.pdf - 1 (199984799)
Add to Cart
2016-11-09
Form DIR-2_Mr. Masami Ichikawa.pdf - 2 (199984799)
Add to Cart
2016-11-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-09-23
Appt Letter_Mr. Imaizumi.pdf - 3 (239571564)
Add to Cart
2016-09-23
BR_Appt Imaizumi _21.03.2016.pdf - 1 (239571564)
Add to Cart
2016-09-23
BR_Mr. Teranishi_21.03.2016_WTD.pdf - 1 (199984796)
Add to Cart
2016-09-23
DIR-2_Mr. Teranishi.pdf - 2 (199984796)
Add to Cart
2016-09-23
Form DIR-2_Imaizumi.pdf - 2 (239571564)
Add to Cart
2016-09-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-09-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-06-23
Articles of Association_Altered.pdf - 2 (199984794)
Add to Cart
2016-06-23
CTC_EGM.pdf - 1 (199984794)
Add to Cart
2016-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-23
Shorter Consent Notice.pdf - 3 (199984794)
Add to Cart
2016-02-05
Board Resolution_CS.pdf - 1 (199984803)
Add to Cart
2016-02-05
Consent Letter.pdf - 2 (199984803)
Add to Cart
2016-02-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-02-04
Consent Letter.pdf - 1 (199984801)
Add to Cart
2016-02-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-28
CESSATION EVIDENCE_COMPANY SECRETARY.pdf - 1 (199984793)
Add to Cart
2015-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-20
Acceptance of Resignation Letter - Kazuo Yamada_KLIN.pdf - 1 (199984791)
Add to Cart
2015-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-20
Resignation Letter - Kazuo Yamada_KLIN.pdf - 2 (199984791)
Add to Cart
2015-11-19
Appointment Letter_Masami Ichikawa.pdf - 1 (199984789)
Add to Cart
2015-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-19
Form DIR-2 - Consent Letter_KLIN_Masami Ichikawai.pdf - 2 (199984789)
Add to Cart
2015-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-27
Board Resolution_CS Appt..pdf - 1 (199984788)
Add to Cart
2015-08-27
Consent Letter_Company Secretary.pdf - 2 (199984788)
Add to Cart
2015-08-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-07-29
Board Resolution_Resignation of Yamamoto_KLIPL.pdf - 1 (199984781)
Add to Cart
2015-07-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-29
Form DIR-2 - Consent Letter - K Line India - Directors - Mr. Katsumi Teranishi.pdf - 3 (199984781)
Add to Cart
2015-07-29
Interest in other entities_Mr. Katsumi Teranishi.pdf - 4 (199984781)
Add to Cart
2015-07-29
Resignation Letter - Masashi Yamamoto_KLIPL.pdf - 5 (199984781)
Add to Cart
2015-07-29
Resolution - Appointment of Mr. Katsumi Teranishi.pdf - 2 (199984781)
Add to Cart
2015-07-01
CESSATION EVIDENCE_COMPANY SECRETARY.pdf - 1 (199984783)
Add to Cart
2015-07-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-02
DIR 2 - KAZUTAKA IMAIZUMI.pdf - 3 (199984780)
Add to Cart
2015-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-02
Interest in other entities.pdf - 4 (199984780)
Add to Cart
2015-04-02
Resignation Letter - Kenji Sakamoto.pdf - 5 (199984780)
Add to Cart
2015-04-02
Resolution - Appointment of Kazutaka Imaizumi.pdf - 2 (199984780)
Add to Cart
2015-04-02
RESOLUTION - RESIGNATION OF KENJI SAKAMOTO.pdf - 1 (199984780)
Add to Cart
2015-02-07
BOARD RESOLUTION - FORM MBP1.pdf - 1 (199984785)
Add to Cart
2015-02-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-12
Articles of Association.pdf - 2 (199984778)
Add to Cart
2014-11-12
Consent for Shorter notice - All Shareholders.pdf - 3 (199984778)
Add to Cart
2014-11-12
CTC - Adoption of New AOA.pdf - 1 (199984778)
Add to Cart
2014-11-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
CTC - Accounts Approval.pdf - 1 (199984774)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-07
ADT - 1 - Appointment of Auditor.pdf - 3 (199984776)
Add to Cart
2014-10-07
CTC - Reappointment of Statutory Auditors.pdf - 2 (199984776)
Add to Cart
2014-10-07
Submission of documents with the Registrar
Add to Cart
2014-10-07
Intimation letter to Statutory Auditor..pdf - 1 (199984776)
Add to Cart
2014-07-29
CTC - RESOLUTION FOR DISCLOSURE OF INTEREST BY DIRECTOR.pdf - 1 (199984769)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-30
AGREEMENT - K LINE AND BKLPL.pdf - 1 (199984773)
Add to Cart
2014-06-30
CTC - FOR APPROVING CONTRACT - K LINE AND BKLPL.pdf - 2 (199984773)
Add to Cart
2014-06-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-07
Appointment letter and resolution.pdf - 1 (199984771)
Add to Cart
2014-03-07
Information by auditor to Registrar
Add to Cart
2013-10-26
CTC -AGM RESOLUTION FOR APPOINTMENT OF KENJI SAKAMOTO.pdf - 1 (199984768)
Add to Cart
2013-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-26
Evidence of Cessation.pdf - 1 (199984766)
Add to Cart
2013-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-03
APPOINTMENT LETTER AS STATUTORY AUDITORS.pdf - 1 (199984753)
Add to Cart
2012-11-03
Information by auditor to Registrar
Add to Cart
2012-11-03
Resolution for appointment.pdf - 2 (199984753)
Add to Cart
2012-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-02
Letter of Cessation.pdf - 1 (199984764)
Add to Cart
2012-09-02
Letter of Consent.pdf - 2 (199984764)
Add to Cart
2012-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-08
Letter of Cessation.pdf - 1 (199984762)
Add to Cart
2012-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-04
Letter of Cessation - Sarika Agarwal.pdf - 1 (199984758)
Add to Cart
2012-04-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-04-01
Resignation letter.pdf - 1 (199984757)
Add to Cart
2011-11-18
Apponintment Letter - K Line.pdf - 1 (199984751)
Add to Cart
2011-11-18
Information by auditor to Registrar
Add to Cart
2011-11-18
Resolution -K line.pdf - 2 (199984751)
Add to Cart
2011-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-18
Notice of situation or change of situation of registered office
Add to Cart
2011-07-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-28
RESIGNATION LETTER-TOSHIO SHIMIZU.pdf - 1 (199984748)
Add to Cart
2010-12-03
Information by auditor to Registrar
Add to Cart
2010-12-03
K Line Appointment Letter & Resolution.pdf - 1 (199984744)
Add to Cart
2009-12-30
Information by auditor to Registrar
Add to Cart
2009-12-30
K line Reappointment resolution.pdf - 1 (199984731)
Add to Cart
2009-03-31
ALTERED ARTICLES 0F ASSOCIATION.pdf - 2 (199984735)
Add to Cart
2009-03-31
ALTERED MEMORANDUM OF ASSOCIATION.pdf - 1 (199984735)
Add to Cart
2009-03-31
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-03-26
ALTERED ARTICLES 0F ASSOCIATION.pdf - 3 (199984734)
Add to Cart
2009-03-26
ALTERED MEMORANDUM OF ASSOCIATION.pdf - 2 (199984734)
Add to Cart
2009-03-26
Registration of resolution(s) and agreement(s)
Add to Cart
2009-03-26
SPECIAL RESOLUTION EXPLANATORY STATEMENT.pdf - 1 (199984734)
Add to Cart
2009-01-24
APPOINTMENT LETTER.pdf - 1 (199984742)
Add to Cart
2009-01-24
Information by auditor to Registrar
Add to Cart
2009-01-24
Resolution.pdf - 2 (199984742)
Add to Cart
2009-01-22
ALTERED MEMORANDUM OF ASSOCIATION.pdf - 2 (199984739)
Add to Cart
2009-01-22
CTC-AMENDING MOA CLAUSE II.pdf - 1 (199984739)
Add to Cart
2009-01-22
Registration of resolution(s) and agreement(s)
Add to Cart
2009-01-20
Certificate of Registration of the order of RD confirming transfer of the Registered office within the same State-200109.PDF
Add to Cart
2009-01-02
AOA.pdf - 5 (199984737)
Add to Cart
2009-01-02
BOARD RESOLUTION.pdf - 3 (199984737)
Add to Cart
2009-01-02
EGM MINUTES- 2-7-2008.pdf - 1 (199984737)
Add to Cart
2009-01-02
Notice of situation or change of situation of registered office
Add to Cart
2009-01-02
MOA.pdf - 4 (199984737)
Add to Cart
2009-01-02
Order by RD for shifting of registered office.pdf - 2 (199984737)
Add to Cart
2008-09-09
Registration of resolution(s) and agreement(s)
Add to Cart
2008-09-09
K line - minutes.pdf - 2 (199984730)
Add to Cart
2008-09-09
resolution.pdf - 1 (199984730)
Add to Cart
2008-08-27
Certificate of Registration of Mortgage-270808.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-22
Acceptance of Resignation Letter - Kazuo Yamada_KLIN.pdf - 2 (199984810)
Add to Cart
2015-11-22
Acceptance of Resignation Letter - Kazuo Yamada_KLIN.pdf - 3 (199984810)
Add to Cart
2015-11-22
Resignation of Director
Add to Cart
2015-11-22
Resignation Letter - Kazuo Yamada_KLIN.pdf - 1 (199984810)
Add to Cart
2015-10-07
Auditor Appt. Resolution_KLIN.pdf - 3 (199984808)
Add to Cart
2015-10-07
Consent Letter_KLIN.pdf - 2 (199984808)
Add to Cart
2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-07
Intimation Letter_KLIN.pdf - 1 (199984808)
Add to Cart
2015-07-30
Acceptance of Resignation Letter - Masashi Yamamoto_KLIPL.pdf - 2 (199984809)
Add to Cart
2015-07-30
Acceptance of Resignation Letter - Masashi Yamamoto_KLIPL.pdf - 3 (199984809)
Add to Cart
2015-07-30
Resignation of Director
Add to Cart
2015-07-30
Resignation Letter - Masashi Yamamoto_KLIPL.pdf - 1 (199984809)
Add to Cart
2015-04-01
Acceptance of Resignation Letter -K Line India.pdf - 3 (199984807)
Add to Cart
2015-04-01
Resignation of Director
Add to Cart
2015-04-01
PROOF OF ACCEPTANCE.pdf - 2 (199984807)
Add to Cart
2015-04-01
Resignation Letter - Kenji Sakamoto.pdf - 1 (199984807)
Add to Cart
2008-04-23
Certificate of Incorporation-230408.PDF
Add to Cart
2008-04-22
Application and declaration for incorporation of a company
Add to Cart
2008-03-12
Notice of situation or change of situation of registered office
Add to Cart
2008-03-12
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-18
Copy of MGT-8-18112022
Add to Cart
2022-11-18
List of share holders, debenture holders;-18112022
Add to Cart
2022-10-21
Optional Attachment-(1)-21102022
Add to Cart
2021-12-15
List of share holders, debenture holders;-15122021
Add to Cart
2021-10-21
Optional Attachment-(1)-21102021
Add to Cart
2021-10-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102021
Add to Cart
2021-04-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23042021
Add to Cart
2020-12-28
List of share holders, debenture holders;-28122020
Add to Cart
2020-12-28
Optional Attachment-(1)-28122020
Add to Cart
2020-12-28
Optional Attachment-(1)-28122020 1
Add to Cart
2020-12-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122020
Add to Cart
2020-12-11
Copy of resolution passed by the company-11122020
Add to Cart
2020-12-11
Copy of the intimation sent by company-11122020
Add to Cart
2020-12-11
Copy of written consent given by auditor-11122020
Add to Cart
2020-12-11
Optional Attachment-(1)-11122020
Add to Cart
2020-09-16
Altered articles of association-16092020
Add to Cart
2020-09-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16092020
Add to Cart
2020-09-16
Optional Attachment-(1)-16092020
Add to Cart
2020-08-20
Altered articles of association-20082020
Add to Cart
2020-08-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20082020
Add to Cart
2020-03-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23032020
Add to Cart
2020-03-23
Optional Attachment-(1)-23032020
Add to Cart
2019-12-31
Declaration under section 90-31122019
Add to Cart
2019-12-31
Optional Attachment-(1)-31122019
Add to Cart
2019-12-31
Optional Attachment-(2)-31122019
Add to Cart
2019-10-10
List of share holders, debenture holders;-10102019
Add to Cart
2019-09-19
Optional Attachment-(1)-19092019
Add to Cart
2019-09-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19092019
Add to Cart
2018-09-11
Optional Attachment-(1)-11092018
Add to Cart
2018-09-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11092018
Add to Cart
2018-09-03
List of share holders, debenture holders;-03092018
Add to Cart
2018-06-08
Copies of the utility bills as mentioned above (not older than two months)-08062018
Add to Cart
2018-06-08
Optional Attachment-(1)-08062018
Add to Cart
2018-06-08
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-08062018
Add to Cart
2018-03-28
Altered memorandum of association-28032018
Add to Cart
2018-03-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28032018
Add to Cart
2018-03-28
Optional Attachment-(1)-28032018
Add to Cart
2018-03-28
Optional Attachment-(2)-28032018
Add to Cart
2018-03-28
Optional Attachment-(3)-28032018
Add to Cart
2018-02-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15022018
Add to Cart
2017-12-14
Altered articles of association-14122017
Add to Cart
2017-12-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14122017
Add to Cart
2017-12-14
Optional Attachment-(1)-14122017
Add to Cart
2017-09-11
Copy of MGT-8-11092017
Add to Cart
2017-09-11
List of share holders, debenture holders;-11092017
Add to Cart
2017-08-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23082017
Add to Cart
2016-11-02
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -02112016
Add to Cart
2016-11-02
Copy of shareholders resolution-02112016
Add to Cart
2016-11-02
Optional Attachment-(1)-02112016
Add to Cart
2016-10-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102016
Add to Cart
2016-09-23
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -23092016
Add to Cart
2016-09-23
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -23092016 1
Add to Cart
2016-09-23
Copy of shareholders resolution-23092016
Add to Cart
2016-09-23
Copy of shareholders resolution-23092016 1
Add to Cart
2016-09-23
Optional Attachment-(1)-23092016
Add to Cart
2016-09-08
Copy of MGT-8-08092016
Add to Cart
2016-09-08
List of share holders, debenture holders;-08092016
Add to Cart
2016-09-08
Optional Attachment-(1)-08092016
Add to Cart
2016-04-05
Altered articles of association-05042016
Add to Cart
2016-04-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05042016
Add to Cart
2016-04-05
Optional Attachment-(1)-05042016
Add to Cart
2016-02-05
Copy of Board Resolution-050216.PDF
Add to Cart
2016-02-05
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-050216.PDF
Add to Cart
2016-02-04
Optional Attachment 1-040216.PDF
Add to Cart
2015-11-28
Evidence of cessation-271115.PDF
Add to Cart
2015-11-19
Declaration of the appointee Director- in Form DIR-2-191115.PDF
Add to Cart
2015-11-19
Evidence of cessation-191115.PDF
Add to Cart
2015-11-19
Letter of Appointment-191115.PDF
Add to Cart
2015-08-27
Copy of Board Resolution-270815.PDF
Add to Cart
2015-08-27
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-270815.PDF
Add to Cart
2015-07-28
Declaration of the appointee Director- in Form DIR-2-290715.PDF
Add to Cart
2015-07-28
Evidence of cessation-290715.PDF
Add to Cart
2015-07-28
Interest in other entities-290715.PDF
Add to Cart
2015-07-28
Letter of Appointment-290715.PDF
Add to Cart
2015-07-01
Evidence of cessation-010715.PDF
Add to Cart
2015-04-02
Declaration of the appointee Director- in Form DIR-2-020415.PDF
Add to Cart
2015-04-02
Evidence of cessation-020415.PDF
Add to Cart
2015-04-02
Interest in other entities-020415.PDF
Add to Cart
2015-04-02
Letter of Appointment-020415.PDF
Add to Cart
2015-02-06
Copy of resolution-060215.PDF
Add to Cart
2014-11-12
AoA - Articles of Association-121114.PDF
Add to Cart
2014-11-12
Copy of resolution-121114.PDF
Add to Cart
2014-11-12
Optional Attachment 1-121114.PDF
Add to Cart
2014-10-10
Copy of resolution-091014.PDF
Add to Cart
2014-10-07
Optional Attachment 1-071014.PDF
Add to Cart
2014-10-07
Optional Attachment 2-071014.PDF
Add to Cart
2014-10-07
Optional Attachment 3-071014.PDF
Add to Cart
2014-06-30
Copy of resolution-300614.PDF
Add to Cart
2014-06-30
Copy of the agreement-300614.PDF
Add to Cart
2014-06-30
Optional Attachment 1-300614.PDF
Add to Cart
2013-10-26
Optional Attachment 1-251013.PDF
Add to Cart
2013-04-26
Evidence of cessation-260413.PDF
Add to Cart
2012-08-23
Evidence of cessation-230812.PDF
Add to Cart
2012-08-23
Optional Attachment 1-230812.PDF
Add to Cart
2012-08-08
Evidence of cessation-080812.PDF
Add to Cart
2012-08-07
Letter of the charge holder-070812.PDF
Add to Cart
2012-06-04
Evidence of cessation-040612.PDF
Add to Cart
2012-03-31
Evidence of cessation-310312.PDF
Add to Cart
2011-07-28
Evidence of cessation-280711.PDF
Add to Cart
2011-04-25
Evidence of cessation-250411.PDF
Add to Cart
2010-10-27
Optional Attachment 1-271010.PDF
Add to Cart
2010-04-23
Evidence of cessation-230410.PDF
Add to Cart
2009-05-20
Evidence of cessation-200509.PDF
Add to Cart
2009-03-31
AoA - Articles of Association-310309.PDF
Add to Cart
2009-03-31
MoA - Memorandum of Association-310309.PDF
Add to Cart
2009-03-26
AoA - Articles of Association-260309.PDF
Add to Cart
2009-03-26
Copy of resolution-260309.PDF
Add to Cart
2009-03-26
MoA - Memorandum of Association-260309.PDF
Add to Cart
2009-01-22
Copy of resolution-220109.PDF
Add to Cart
2009-01-22
MoA - Memorandum of Association-220109.PDF
Add to Cart
2009-01-20
Certificate of Registration of the order of RD confirming transfer of the Registered office within the same State-200109.PDF
Add to Cart
2009-01-02
Optional Attachment 1-020109.PDF
Add to Cart
2009-01-02
Optional Attachment 2-020109.PDF
Add to Cart
2009-01-02
Optional Attachment 3-020109.PDF
Add to Cart
2009-01-02
Optional Attachment 4-020109.PDF
Add to Cart
2009-01-02
Optional Attachment 5-020109.PDF
Add to Cart
2008-09-11
AoA - Articles of Association-110908.PDF
Add to Cart
2008-09-11
MoA - Memorandum of Association-110908.PDF
Add to Cart
2008-09-10
Minutes of Meeting-100908.PDF
Add to Cart
2008-09-10
Newspaper clippings-100908.PDF
Add to Cart
2008-09-10
Optional Attachment 1-100908.PDF
Add to Cart
2008-09-09
Copy of resolution-090908.PDF
Add to Cart
2008-09-09
Optional Attachment 1-090908.PDF
Add to Cart
2008-08-27
Certificate of Registration of Mortgage-270808.PDF
Add to Cart
2008-08-22
Instrument of details of the charge-220808.PDF
Add to Cart
2008-04-23
Others-230408.PDF
Add to Cart
2008-04-22
Altered Article of Association-220408.PDF
Add to Cart
2008-04-22
Altered Memorandum of Association-220408.PDF
Add to Cart
2008-04-22
Others-220408.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-18
Annual Returns and Shareholder Information
Add to Cart
2022-10-25
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-15
Annual Returns and Shareholder Information
Add to Cart
2021-12-15
Shareholding Pattern.pdf - 1 (1080222663)
Add to Cart
2021-10-21
Directors Report- KLINE India-2020-2021.pdf - 2 (1060772011)
Add to Cart
2021-10-21
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-21
189715Standalone.xml - 1 (1060772011)
Add to Cart
2021-01-07
Clarification Letter_KLINE.pdf - 2 (1009987413)
Add to Cart
2021-01-07
Annual Returns and Shareholder Information
Add to Cart
2021-01-07
Shareholding Pattern - 31-03-2020 - KLIN.pdf - 1 (1009987413)
Add to Cart
2020-12-28
DIRECTORS REPORT-K LINE INDIA PVT LTD-2020.pdf - 2 (1008670865)
Add to Cart
2020-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-28
189715Standalone.xml - 1 (1008670865)
Add to Cart
2019-10-10
Annual Returns and Shareholder Information
Add to Cart
2019-10-10
Shareholding Pattern-18-19.pdf - 1 (903478018)
Add to Cart
2019-09-19
Directors Report - 2019 K Line India.pdf - 2 (903478013)
Add to Cart
2019-09-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-19
189715Standalone.xml - 1 (903478013)
Add to Cart
2018-09-24
Annual Returns and Shareholder Information
Add to Cart
2018-09-24
Shareholding Pattern_31032018_KLINE India.pdf - 1 (377447918)
Add to Cart
2018-09-11
Directors Report_K Line_2017-2018.pdf - 2 (375811264)
Add to Cart
2018-09-11
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-11
189715Standalone.xml - 1 (375811264)
Add to Cart
2017-09-11
Annual Returns and Shareholder Information
Add to Cart
2017-09-11
Form MGT-8_K- Line.pdf - 2 (239571799)
Add to Cart
2017-09-11
Shareholding Pattern_31-03-2017_KLIN.pdf - 1 (239571799)
Add to Cart
2017-08-23
Company financials including balance sheet and profit & loss
Add to Cart
2017-08-23
189715Standalone.xml - 1 (239571798)
Add to Cart
2016-10-25
Form_AOC4-_SIGNED_KLINEINDIA2_20161025135128.pdf-25102016
Add to Cart
2016-10-25
189715Standalone.xml - 1 (199984971)
Add to Cart
2016-09-08
Annual Returns and Shareholder Information
Add to Cart
2016-09-08
FORM NO MGT-8_K Line.pdf - 2 (199984970)
Add to Cart
2016-09-08
List of Share Transfer_KLIN_2015-16.pdf - 3 (199984970)
Add to Cart
2016-09-08
List of Shareholders_KLIN_2015-16.pdf - 1 (199984970)
Add to Cart
2016-05-20
document in respect of financial statement 19-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-27
189715Standalone_K Line (India) Private Limited.xml - 1 (199984969)
Add to Cart
2015-11-21
Annual Returns and Shareholder Information
Add to Cart
2015-11-21
Form MGT-8_KLIN.pdf - 2 (199984968)
Add to Cart
2015-11-21
List of Shareholders_KLIN.pdf - 1 (199984968)
Add to Cart
2014-11-20
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-20
List of Share Holders_K Line.pdf - 2 (199984967)
Add to Cart
2014-11-20
SCHEDULE V - ANNUAL RETURN_2013-14_K Line.pdf - 1 (199984967)
Add to Cart
2014-10-29
document in respect of balance sheet 22-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-23
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-23
189715Standalone_BS.xml - 1 (199984966)
Add to Cart
2014-02-04
document in respect of balance sheet 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-17
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-17
SCHEDULE V - PART II - ANNUAL RETURN.pdf - 1 (199984963)
Add to Cart
2013-10-31
BALANCE SHEET - 31.03.2013.xml - 1 (199984961)
Add to Cart
2013-10-31
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-01-01
document in respect of balance sheet 14-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-17
Balance Sheet.xml - 1 (199984960)
Add to Cart
2012-12-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-06
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-06
Schedule V - Part II - Annual Return.pdf - 1 (199984959)
Add to Cart
2011-12-10
document in respect of balance sheet 24-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-28
DIRECTOR & AUDITOR REPORT WITH FINANCIALS.pdf - 1 (199984957)
Add to Cart
2011-11-28
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-28
189715Standalone_BS.xml - 2 (199984957)
Add to Cart
2011-10-13
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-13
Schedule V- Part II- Annual Return.pdf - 1 (199984958)
Add to Cart
2010-10-13
AUDITORS REPORT & BALANCE SHEET-2010.pdf - 1 (199984954)
Add to Cart
2010-10-13
DIRECTORS REPORT.pdf - 2 (199984954)
Add to Cart
2010-10-13
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-09
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-09
Schedule V- Annual Return-2010.pdf - 1 (199984955)
Add to Cart
2009-11-09
AUDITORS REPORT & BALANCE SHEET.pdf - 1 (199984953)
Add to Cart
2009-11-09
DIRECTORS REPORT.pdf - 2 (199984953)
Add to Cart
2009-11-09
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-09
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-09
Schedule V-Annual Return..pdf - 1 (199984952)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 538 documents for ₹499 only

Download all 538 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 'k' Line (india) Private Limited

You will receive an alert whenever a document is filed by 'k' Line (india) Private Limited.

Track this company
Top of page