You are here

Certificates

Date

Title

₨ 149 Each

2017-05-29
CERTIFICATE OF REGISTRATION OF CHARGE-20170529
Add to Cart
2014-10-07
Certificate of Incorporation-071014.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-25
Optional Attachment-(1)-25102022
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;-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-(3)-14122021
Add to Cart
2021-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-22
Optional Attachment-(1)-22102021
Add to Cart
2020-12-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122020
Add to Cart
2020-12-02
Optional Attachment-(1)-02122020
Add to Cart
2020-12-02
Optional Attachment-(2)-02122020
Add to Cart
2020-12-02
Optional Attachment-(3)-02122020
Add to Cart
2020-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-20
Evidence of cessation;-20082020
Add to Cart
2020-08-20
Notice of resignation;-20082020
Add to Cart
2020-08-20
Optional Attachment-(1)-20082020
Add to Cart
2019-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-11
Optional Attachment-(1)-11092019
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
Notice of resignation;-11042019
Add to Cart
2019-01-08
Appointment or change of designation of directors, managers or secretary
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
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
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
OR - Appointment of Mr Eisuke Hayashi from AD to Director - 23-08-2018.pdf - 1 (375778410)
Add to Cart
2018-06-11
BR - Appointment of Mr Eisuke Hayashi - 31-05-2018.pdf - 4 (336565542)
Add to Cart
2018-06-11
BR - Resignation of Mr Osamu Saegusa - 31-05-2018.pdf - 5 (336565542)
Add to Cart
2018-06-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11062018
Add to Cart
2018-06-11
Evidence of cessation;-11062018
Add to Cart
2018-06-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-11
Form DIR-2 - Consent by Eisuke Hayashi.pdf - 2 (336565542)
Add to Cart
2018-06-11
Notice of resignation;-11062018
Add to Cart
2018-06-11
Optional Attachment-(1)-11062018
Add to Cart
2018-06-11
Optional Attachment-(2)-11062018
Add to Cart
2018-06-11
Resignation acceptance letter - Osamu Saegusa-31-05-2018.pdf - 1 (336565542)
Add to Cart
2018-06-11
Resignation letter - Osamu Saegusa - 31-05-2018.pdf - 3 (336565542)
Add to Cart
2017-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-31
Optional Attachment-(1)-31082017
Add to Cart
2017-08-31
OR-Appt Iimura and Saegusa from AD to Director-18-08-2017.pdf - 1 (336565616)
Add to Cart
2017-05-26
Acceptance of Resignation Letter - Katsumi Teranishi.pdf - 2 (336565613)
Add to Cart
2017-05-26
Acceptance of Resignation Letter - Katsumi Teranishi.pdf - 3 (336565613)
Add to Cart
2017-05-26
Resignation of Director
Add to Cart
2017-05-26
Resignation Letter - Katsumi Teranishi - 22.03.2017.pdf - 1 (336565613)
Add to Cart
2017-05-25
Acknowledgement received from company-25052017
Add to Cart
2017-05-25
Notice of resignation filed with the company-25052017
Add to Cart
2017-05-25
Proof of dispatch-25052017
Add to Cart
2017-03-31
Acceptance of Resignation Letter - Katsumi Teranishi.pdf - 5 (336565581)
Add to Cart
2017-03-31
Appointment letter of Mitsuo Iimura & Osamu Saegusa.pdf - 2 (336565581)
Add to Cart
2017-03-31
BR - Appointment of Mitsuo Iimura & Osamu Saegusa as Directors - 22.03.2017.pdf - 1 (336565581)
Add to Cart
2017-03-31
BR - Resignation of Katsumi Teranishi as Directors - 22.03.2017.pdf - 6 (336565581)
Add to Cart
2017-03-31
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31032017
Add to Cart
2017-03-31
Evidence of cessation;-31032017
Add to Cart
2017-03-31
Form DIR - 2 - Consent by Mitsuo Iimura & Osamu Saegusa.pdf - 3 (336565581)
Add to Cart
2017-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-31
Letter of appointment;-31032017
Add to Cart
2017-03-31
Notice of resignation;-31032017
Add to Cart
2017-03-31
Optional Attachment-(1)-31032017
Add to Cart
2017-03-31
Optional Attachment-(2)-31032017
Add to Cart
2017-03-31
Resignation Letter - Katsumi Teranishi - 22.03.2017.pdf - 4 (336565581)
Add to Cart
2016-12-27
BR - Appointment of Company Secretary - 26.12.2016.pdf - 1 (375342121)
Add to Cart
2016-12-27
Consent Letter - 26.12.2016..pdf - 2 (375342121)
Add to Cart
2016-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-27
Letter of appointment;-27122016
Add to Cart
2016-12-27
Optional Attachment-(2)-27122016
Add to Cart
2016-11-02
Acknowledgement received from company-02112016
Add to Cart
2016-11-02
BR_RESIGNATION TSURUTA SAN.pdf - 3 (375342230)
Add to Cart
2016-11-02
BR_RESIGNATION TSURUTA SAN.pdf - 4 (375342220)
Add to Cart
2016-11-02
Evidence of cessation;-02112016
Add to Cart
2016-11-02
Resignation of Director
Add to Cart
2016-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-02
Notice of resignation filed with the company-02112016
Add to Cart
2016-11-02
Notice of resignation;-02112016
Add to Cart
2016-11-02
Optional Attachment-(1)-02112016
Add to Cart
2016-11-02
Optional Attachment-(1)-02112016 1
Add to Cart
2016-11-02
Optional Attachment-(2)-02112016
Add to Cart
2016-11-02
Proof of dispatch-02112016
Add to Cart
2016-11-02
Resignation Acceptance Letter.pdf - 3 (375342220)
Add to Cart
2016-11-02
Resignation Acceptance Letter.pdf - 4 (375342230)
Add to Cart
2016-11-02
Resignation Letter_Mr.Tsuruta san.pdf - 1 (375342220)
Add to Cart
2016-11-02
Resignation Letter_Mr.Tsuruta san.pdf - 1 (375342230)
Add to Cart
2016-11-02
Resignation Letter_Mr.Tsuruta san.pdf - 2 (375342220)
Add to Cart
2016-11-02
Resignation Letter_Mr.Tsuruta san.pdf - 2 (375342230)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-05-29
Instrument(s) of creation or modification of charge;-29052017
Add to Cart
2017-05-29
Mortgage deed charge for US$13750000 - 18.05.2017l.pdf - 1 (336565748)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-27
Return of deposits
Add to Cart
2021-06-22
Return of deposits
Add to Cart
2021-06-15
Form CFSS-2020-15062021_signed
Add to Cart
2020-12-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-11-12
Return of deposits
Add to Cart
2020-06-27
Return of deposits
Add to Cart
2019-12-18
Form BEN - 2-18122019_signed
Add to Cart
2019-09-12
Registration of resolution(s) and agreement(s)
Add to Cart
2019-06-27
Return of deposits
Add to Cart
2018-06-08
Electricity Bill - Marathon Futurex.pdf - 2 (336565825)
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 (336565825)
Add to Cart
2018-06-08
NOC for registered office - KLISP.pdf - 3 (336565825)
Add to Cart
2018-03-09
Auditors Certificate.pdf - 2 (336565822)
Add to Cart
2018-03-09
BR_09.02.2018.pdf - 3 (336565822)
Add to Cart
2018-03-09
Financials_Last 3 years.pdf - 5 (336565822)
Add to Cart
2018-03-09
Letter of Offer
Add to Cart
2018-03-09
Notice of EGM.pdf - 4 (336565822)
Add to Cart
2018-03-09
Shareholding Pattern.pdf - 1 (336565822)
Add to Cart
2018-03-08
Affidavit by Directors for Declaration of Solvency.pdf - 4 (336565819)
Add to Cart
2018-03-08
Auditors Certificate_Signed.pdf - 3 (336565819)
Add to Cart
2018-03-08
BR - Buy Back of Shares - 09.02.2018.pdf - 1 (336565819)
Add to Cart
2018-03-08
Form SH-9-08032018-signed
Add to Cart
2018-03-08
SR_Buy Back of Shares_16022018.pdf - 5 (336565819)
Add to Cart
2018-03-08
Statement of Assets & Liability.pdf - 2 (336565819)
Add to Cart
2018-02-23
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-23
SHORTER CONSENT_16022018_ ULSS.pdf - 2 (336565816)
Add to Cart
2018-02-23
SHORTER CONSENT_KAWASAKI KISEN KAISHA16022018.pdf - 3 (336565816)
Add to Cart
2018-02-23
SR_Buy Back of Shares_16022018.pdf - 1 (336565816)
Add to Cart
2016-12-28
BR - Allotment of 1766400 eq. sh - 26.12.2016.pdf - 2 (375342907)
Add to Cart
2016-12-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-12-28
List of Allottees - 26.12.2016.pdf - 1 (375342907)
Add to Cart
2016-11-18
CTC.pdf - 1 (375342914)
Add to Cart
2016-11-18
CTC.pdf - 2 (375342935)
Add to Cart
2016-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2016-11-18
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-11-18
MOA.pdf - 1 (375342935)
Add to Cart
2016-11-18
MOA.pdf - 2 (375342914)
Add to Cart
2016-11-18
NOTICE OF EGM.pdf - 3 (375342914)
Add to Cart
2016-11-18
NOTICE OF EGM.pdf - 3 (375342935)
Add to Cart
2016-11-18
SHORTER CONSENT NOTICE.pdf - 4 (375342914)
Add to Cart
2016-11-18
SHORTER CONSENT NOTICE.pdf - 4 (375342935)
Add to Cart
2016-11-15
Board Resolution_Allotment.pdf - 2 (375342946)
Add to Cart
2016-11-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-11-15
Return of Allotment.pdf - 1 (375342946)
Add to Cart
2016-09-28
CTC_EGM_K LINE SHIPPING_30.08.2016.pdf - 2 (375342957)
Add to Cart
2016-09-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-09-28
MOA_K Line Shipping_30.08.2016.pdf - 1 (375342957)
Add to Cart
2016-09-28
Shorter Consent Notice_ULSS LLP and KKK.pdf - 3 (375342957)
Add to Cart
2016-09-27
CTC_EGM_K LINE SHIPPING_30.08.2016.pdf - 1 (375342977)
Add to Cart
2016-09-27
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-27
MOA_K Line Shipping_30.08.2016.pdf - 2 (375342977)
Add to Cart
2016-09-27
NOTICE OF EGM_K LINE SHIPPING_30.08.2016.pdf - 3 (375342977)
Add to Cart
2016-09-27
Shorter Consent Notice_ULSS LLP and KKK.pdf - 4 (375342977)
Add to Cart
2015-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-29
Board Resolution_Resignation of Hida_KLISPL.pdf - 9 (375342996)
Add to Cart
2015-07-29
Board Resolution_Resignation of Yamamoto_KLISPL.pdf - 1 (375342996)
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 Shipping - Mr. Katsumi Teranishi.pdf - 3 (375342996)
Add to Cart
2015-07-29
Form DIR-2 - Consent Letter - K Line Shipping - Mr. Makoto Aoki.pdf - 7 (375342996)
Add to Cart
2015-07-29
Interest in other entities_Mr. Katsumi Teranishi.pdf - 4 (375342996)
Add to Cart
2015-07-29
Resignation Letter - Masashi Yamamoto_KLISPL.pdf - 5 (375342996)
Add to Cart
2015-07-29
Resignation Letter - Yoshinori Hida_KLISPL.pdf - 8 (375342996)
Add to Cart
2015-07-29
Resolution - Appointment of Mr. Katsumi Teransihi_KLISPL.pdf - 2 (375342996)
Add to Cart
2015-07-29
Resolution - Appointment of Mr. Makoto Aoki_KLISPL.pdf - 6 (375342996)
Add to Cart
2015-04-02
DIR 2 - KAZUTAKA IMAIZUMI.pdf - 3 (375343013)
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 (375343013)
Add to Cart
2015-04-02
Resignation Letter - Kenji Sakamoto.pdf - 5 (375343013)
Add to Cart
2015-04-02
Resolution - Appointment of Kazutaka Imaizumi.pdf - 2 (375343013)
Add to Cart
2015-04-02
RESOLUTION - CESSATION OF KENJI SAKAMOTO.pdf - 1 (375343013)
Add to Cart
2015-04-01
BOARD RESOLUTION - ALLOTMENT OF SHARES.pdf - 2 (375343014)
Add to Cart
2015-04-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-04-01
RETURN OF ALLOTMENT.pdf - 1 (375343014)
Add to Cart
2015-02-17
CTC - Issue of Shares.pdf - 1 (375343023)
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-06
BOARD RESOLUTION - K LINE INDIA SHIIPING PRIVATE LIMITED.pdf - 1 (375343036)
Add to Cart
2015-02-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-08
CTC - RESOLUTION FOR DISCLOSURE OF INTEREST BY DIRECTOR.pdf - 1 (375343046)
Add to Cart
2014-12-08
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-21
Notice of situation or change of situation of registered office
Add to Cart
2014-10-21
L & L - K LINE AND MARATHON - 29.04.2011 01.pdf - 1 (375343054)
Add to Cart
2014-10-21
MTNL bill for Registered Office.pdf - 3 (375343054)
Add to Cart
2014-10-21
NO OBJECTION FROM KLINE INDIA PVT LTD_001.pdf - 2 (375343054)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-08
Auditor Appt. Resolution_KLISPL.pdf - 3 (375343101)
Add to Cart
2015-10-08
Consent Letter_KLISPL.pdf - 2 (375343101)
Add to Cart
2015-10-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-08
Intimation Letter_KLISPL.pdf - 1 (375343101)
Add to Cart
2015-07-29
Acceptance of Resignation Letter - Masashi Yamamoto_KLISPL.pdf - 2 (375343136)
Add to Cart
2015-07-29
Acceptance of Resignation Letter - Masashi Yamamoto_KLISPL.pdf - 3 (375343136)
Add to Cart
2015-07-29
Acceptance of Resignation Letter - Yoshinori Hida_KLISPL.pdf - 2 (375343118)
Add to Cart
2015-07-29
Acceptance of Resignation Letter - Yoshinori Hida_KLISPL.pdf - 3 (375343118)
Add to Cart
2015-07-29
Resignation of Director
Add to Cart
2015-07-29
Resignation of Director
Add to Cart
2015-07-29
Resignation Letter - Masashi Yamamoto_KLISPL.pdf - 1 (375343136)
Add to Cart
2015-07-29
Resignation Letter - Yoshinori Hida_KLISPL.pdf - 1 (375343118)
Add to Cart
2015-04-01
Resignation of Director
Add to Cart
2015-04-01
PROOF OF DISPATCH.pdf - 2 (375343137)
Add to Cart
2015-04-01
RESIGNATION ACCEPTANCE LETTER - K LINE INDIA SHIPPING PRIVATE LIMITED.pdf - 3 (375343137)
Add to Cart
2015-04-01
Resignation Letter - Kenji Sakamoto.pdf - 1 (375343137)
Add to Cart
2014-12-05
Bank Statement.pdf - 2 (375343139)
Add to Cart
2014-12-05
Declaration prior to the commencement of business or exercising borrowing powers
Add to Cart
2014-12-05
INC 10.pdf - 1 (375343139)
Add to Cart
2014-12-05
Stamp Inc 21.pdf - 3 (375343139)
Add to Cart
2014-10-07
Certificate of Incorporation-071014.PDF
Add to Cart
2014-10-06
Dhruv passport.pdf - 6 (375343261)
Add to Cart
2014-10-06
Directorship details of Dhruv.pdf - 12 (375343261)
Add to Cart
2014-10-06
DK RES proof0001.pdf - 4 (375343261)
Add to Cart
2014-10-06
English translate0001.compressed.pdf - 9 (375343261)
Add to Cart
2014-10-06
Final Articles of Association - Kline Boxco II- BP - Execution Version(2).compressed.pdf - 2 (375343261)
Add to Cart
2014-10-06
Final Memorandum of Association - K Shipping - BP - Execution Version(8).compressed.pdf - 1 (375343261)
Add to Cart
2014-10-06
Application and declaration for incorporation of a company
Add to Cart
2014-10-06
INC 10.pdf - 5 (375343261)
Add to Cart
2014-10-06
inc 80001.pdf - 3 (375343261)
Add to Cart
2014-10-06
INC 90001.compressed.pdf - 10 (375343261)
Add to Cart
2014-10-06
KENJI ID.pdf - 7 (375343261)
Add to Cart
2014-10-06
PAn Dhruv.pdf - 8 (375343261)
Add to Cart
2014-10-06
Reso of BOD Kwasaki japan,Not&App.pdf - 11 (375343261)
Add to Cart
2014-09-09
DIR 2.compressed.pdf - 2 (375343265)
Add to Cart
2014-09-09
Form 9.pdf - 1 (375343265)
Add to Cart
2014-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-09
interest in other entities.pdf - 3 (375343265)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-23
Copy of MGT-8-22112022
Add to Cart
2022-11-23
List of share holders, debenture holders;-22112022
Add to Cart
2022-10-25
Optional Attachment-(1)-25102022
Add to Cart
2021-12-24
Copy of MGT-8-24122021
Add to Cart
2021-12-24
List of share holders, debenture holders;-24122021
Add to Cart
2021-10-22
Optional Attachment-(1)-22102021
Add to Cart
2021-10-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102021
Add to Cart
2020-12-28
Copy of MGT-8-28122020
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
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
2019-12-17
Declaration under section 90-17122019
Add to Cart
2019-10-18
Copy of MGT-8-18102019
Add to Cart
2019-10-18
List of share holders, debenture holders;-18102019
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
2019-09-11
Altered articles of association-11092019
Add to Cart
2019-09-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11092019
Add to Cart
2018-09-24
Copy of MGT-8-24092018
Add to Cart
2018-09-24
List of share holders, debenture holders;-24092018
Add to Cart
2018-09-17
Optional Attachment-(1)-17092018
Add to Cart
2018-09-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17092018
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
Copy of board resolution authorizing giving of notice-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
2018-03-08
Audited financial statements of last three years-08032018
Add to Cart
2018-03-08
Copy of the board resolution-08032018
Add to Cart
2018-03-08
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-08032018
Add to Cart
2018-03-08
Declaration by auditor(s)-08032018
Add to Cart
2018-03-08
Details of the promoters of the company-08032018
Add to Cart
2018-02-28
Affidavit as per rule 65(3)-28022018
Add to Cart
2018-02-28
Auditor's report-28022018
Add to Cart
2018-02-28
Copy of board resolution-28022018
Add to Cart
2018-02-28
Copy of Special Resolution-28022018
Add to Cart
2018-02-28
Statement of assets and liabilities-28022018
Add to Cart
2018-02-27
Audited financial statements of last three years-27022018
Add to Cart
2018-02-27
Copy of the board resolution-27022018
Add to Cart
2018-02-27
Copy of the notice issued under section 68(3) along with the explanatory Statement thereto,-27022018
Add to Cart
2018-02-27
Declaration by auditor(s)-27022018
Add to Cart
2018-02-27
Details of the promoters of the company-27022018
Add to Cart
2018-02-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022018
Add to Cart
2018-02-22
Optional Attachment-(1)-22022018
Add to Cart
2018-02-22
Optional Attachment-(3)-22022018
Add to Cart
2017-10-03
Copy of MGT-8-03102017
Add to Cart
2017-10-03
List of share holders, debenture holders;-03102017
Add to Cart
2017-09-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08092017
Add to Cart
2016-12-28
Copy of Board or Shareholders? resolution-28122016
Add to Cart
2016-12-28
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-28122016
Add to Cart
2016-11-18
Altered memorandum of assciation;-18112016
Add to Cart
2016-11-18
Altered memorandum of association-18112016
Add to Cart
2016-11-18
Copy of the resolution for alteration of capital;-18112016
Add to Cart
2016-11-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112016
Add to Cart
2016-11-18
Optional Attachment-(1)-18112016
Add to Cart
2016-11-18
Optional Attachment-(1)-18112016 1
Add to Cart
2016-11-18
Optional Attachment-(2)-18112016
Add to Cart
2016-11-18
Optional Attachment-(2)-18112016 1
Add to Cart
2016-11-15
Copy of Board or Shareholders? resolution-15112016
Add to Cart
2016-11-15
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-15112016
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
2016-09-27
Altered memorandum of assciation;-27092016
Add to Cart
2016-09-27
Altered memorandum of association-27092016
Add to Cart
2016-09-27
Copy of the resolution for alteration of capital;-27092016
Add to Cart
2016-09-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27092016
Add to Cart
2016-09-27
Optional Attachment-(1)-27092016
Add to Cart
2016-09-27
Optional Attachment-(1)-27092016 1
Add to Cart
2016-09-27
Optional Attachment-(2)-27092016
Add to Cart
2016-09-06
Copy of MGT-8-06092016
Add to Cart
2016-09-06
List of share holders, debenture holders;-06092016
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
2015-07-28
Optional Attachment 1-290715.PDF
Add to Cart
2015-07-28
Optional Attachment 2-290715.PDF
Add to Cart
2015-07-28
Optional Attachment 3-290715.PDF
Add to Cart
2015-07-28
Optional Attachment 4-290715.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
2015-03-31
List of allottees-010415.PDF
Add to Cart
2015-03-31
Resltn passed by the BOD-010415.PDF
Add to Cart
2015-02-17
Copy of resolution-170215.PDF
Add to Cart
2015-02-06
Copy of resolution-060215.PDF
Add to Cart
2014-12-08
Copy of resolution-081214.PDF
Add to Cart
2014-12-05
Optional Attachment 1-051214.PDF
Add to Cart
2014-12-05
Optional Attachment 2-051214.PDF
Add to Cart
2014-12-05
Specimen signature in form 2.10-051214.PDF
Add to Cart
2014-10-07
Acknowledgement of Stamp Duty AoA payment-071014.PDF
Add to Cart
2014-10-07
Acknowledgement of Stamp Duty MoA payment-071014.PDF
Add to Cart
2014-10-06
Annexure of subscribers-061014.PDF
Add to Cart
2014-10-06
AoA - Articles of Association-061014.PDF
Add to Cart
2014-10-06
MoA - Memorandum of Association-061014.PDF
Add to Cart
2014-10-06
Optional Attachment 1-061014.PDF
Add to Cart
2014-09-09
Declaration by the first director-090914.PDF
Add to Cart
2014-09-09
Declaration of the appointee Director- in Form DIR-2-090914.PDF
Add to Cart
2014-09-09
Interest in other entities-090914.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-04-03
Form Addendum to AOC-4 CSR-03042023
Add to Cart
2022-11-23
Annual Returns and Shareholder Information
Add to Cart
2022-10-25
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-25
Form Addendum to AOC-4 CSR-25032022_signed
Add to Cart
2021-12-26
Annual Returns and Shareholder Information
Add to Cart
2021-10-22
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-28
Annual Returns and Shareholder Information
Add to Cart
2019-10-18
Annual Returns and Shareholder Information
Add to Cart
2019-09-19
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-24
Annual Returns and Shareholder Information
Add to Cart
2018-09-24
List of Shareholders - 31-03-2018 - K Line India Shipping.pdf - 1 (400482731)
Add to Cart
2018-09-24
MGT-8- Compliance Certificate - 2018 KLISPL.pdf - 2 (400482731)
Add to Cart
2018-09-19
Director Report - 2018 - K Line India Shipping.pdf - 2 (400482730)
Add to Cart
2018-09-19
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-19
258522Standalone.xml - 1 (400482730)
Add to Cart
2017-10-03
Annual Returns and Shareholder Information
Add to Cart
2017-10-03
Form MGT-8 - 2017 - K Line Shipping.pdf - 2 (336566024)
Add to Cart
2017-10-03
Shareholding Pattern - 31-03-2017 - K Line India Shipping.pdf - 1 (336566024)
Add to Cart
2017-09-08
Company financials including balance sheet and profit & loss
Add to Cart
2017-09-08
258522Standalone.xml - 1 (336566022)
Add to Cart
2016-10-25
Form_AOC4-_SIGNED_KLISPL_KLSHIPPING7_20161025170146.pdf-25102016
Add to Cart
2016-10-25
258522Standalone.xml - 1 (375342307)
Add to Cart
2016-09-12
document in respect of financial statement 20-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-09-06
Annual Returns and Shareholder Information
Add to Cart
2016-09-06
FORM NO.MGT-8_K Line Shipping.pdf - 2 (375342317)
Add to Cart
2016-09-06
Shareholding Pattern_K Line Shipping_31.03.2016.pdf - 1 (375342317)
Add to Cart
2015-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-30
258522Standalone_K Line (India) Shipping Private Limited.xml - 1 (375342321)
Add to Cart
2015-11-21
Annual Returns and Shareholder Information
Add to Cart
2015-11-21
Form MGT-8_KLIS.pdf - 2 (375342326)
Add to Cart
2015-11-21
List of Shareholders_KLIS.pdf - 1 (375342326)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 350 documents for ₹499 only

Download all 350 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) Shipping Private Limited

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

Track this company
Top of page