You are here

Certificates

Date

Title

₨ 149 Each

2016-02-19
Memorandum of satisfaction of Charge-180216.PDF
Add to Cart
2016-02-19
Memorandum of satisfaction of Charge-180216.PDF 1
Add to Cart
2012-06-27
Fresh Certificate of Incorporation Consequent upon Change of Name-220612.PDF
Add to Cart
2006-11-09
Certificate of Registration of Mortgage-091106.PDF
Add to Cart
2006-04-22
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-01-20
Evidence of cessation;-20012022
Add to Cart
2022-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-21
AAIPL_CS_Consent Letter.pdf - 1 (332440762)
Add to Cart
2018-06-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-21
Optional Attachment-(1)-21062018
Add to Cart
2016-10-01
Evidence of cessation;-01102016
Add to Cart
2016-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-01
Resig Letter MR AAIPL.pdf - 1 (1025937532)
Add to Cart
2013-04-04
CessationLetter_CS_Sunil Zore.pdf - 1 (1025937539)
Add to Cart
2013-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-02
Resignation AAJ JAIPL.pdf - 1 (1025937560)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2016-02-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-02-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-02-20
NOC from Bank_20th Jan 2016.pdf - 1 (1025937713)
Add to Cart
2016-02-20
NOC from Bank_20th Jan 2016.pdf - 1 (1025937727)
Add to Cart
2006-11-09
annx B Para 12.pdf - 3 (1025937732)
Add to Cart
2006-11-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-11-09
Indenture-Part1.pdf - 1 (1025937732)
Add to Cart
2006-11-09
Indenture-Part2.pdf - 2 (1025937732)
Add to Cart
2006-11-09
particulars of property.pdf - 4 (1025937732)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2019-05-24
AAIPL_Resolution_Auditor_19.pdf - 2 (1025937953)
Add to Cart
2019-05-24
Auditor Consent Letter.pdf - 1 (1025937953)
Add to Cart
2019-05-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-05-19
AAIPL_Auditor Appt Letter_2016.pdf - 1 (1025937975)
Add to Cart
2016-05-19
AAIPL_Auditor Appt Letter_2016.pdf - 3 (1025937975)
Add to Cart
2016-05-19
AAIPL_Auditor Consent Letter_2016.pdf - 2 (1025937975)
Add to Cart
2016-05-19
AAIPL_BR_Redemption_30-11-2015.pdf - 1 (1025937981)
Add to Cart
2016-05-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-05-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-05-12
AAIPL_BR_Redemption_31-01-016.pdf - 1 (1025937985)
Add to Cart
2016-05-12
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-10
AAIPL_BR_Redemption_28-02-2016.pdf - 1 (1025938022)
Add to Cart
2016-05-10
AAIPL_BR_Redemption_30-11-2015.pdf - 1 (1025938003)
Add to Cart
2016-05-10
AAIPL_BR_Redemption_31-12-2015.pdf - 1 (1025938028)
Add to Cart
2016-05-10
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-10
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-10
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-01
AAIPL_Redemption_31-10-2015.pdf - 1 (1025938037)
Add to Cart
2016-02-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-14
AAIPL_BR_Redemption_31-08-2015.pdf - 1 (1025938067)
Add to Cart
2015-12-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-12-06
AAIPL_BR_Redemption_30-09-2015.pdf - 1 (1025938091)
Add to Cart
2015-12-06
AAIPL_BR_Redemption_31-08-2015.pdf - 1 (1025938084)
Add to Cart
2015-12-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-29
AAIPL_BR_Redemption of Shares(2).pdf - 1 (1025938100)
Add to Cart
2015-08-29
AAIPL_BR_Redemption of Shares(2).pdf - 1 (1025938110)
Add to Cart
2015-08-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-29
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-08-01
04 AAIPL 04-07-2015 BR_Redemption Preference Shares.pdf - 1 (1025938122)
Add to Cart
2015-08-01
04 AAIPL 04-07-2015 BR_Redemption Preference Shares.pdf - 1 (1025938137)
Add to Cart
2015-08-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-01
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-12-31
AAIPL-Appointment Letter.pdf - 1 (1025938158)
Add to Cart
2014-12-31
AAIPL-Resolution for App of Auditor-13-14.pdf - 2 (1025938158)
Add to Cart
2014-12-31
Information by auditor to Registrar
Add to Cart
2014-12-26
AAIPL Resolution with Explanatory Statement.pdf - 1 (1025938169)
Add to Cart
2014-12-26
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-17
AAIPL_09-05-14_Confirmations of Directors in Compliance of Section 184(1).pdf - 1 (1025938185)
Add to Cart
2014-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-05
AAIPL-Resignation of MKJ.pdf - 1 (1025938201)
Add to Cart
2014-07-05
AAIPL_Resig-MJ_09-09-2013.pdf - 2 (1025938201)
Add to Cart
2014-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-29
AAIPL Certified copy resolution_14-06-2013_new.pdf - 1 (1025938234)
Add to Cart
2014-05-29
AAIPL_AOA_14-06-2013.pdf - 2 (1025938234)
Add to Cart
2014-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-31
AAIPL_Consent_MR_02-07-2013.pdf - 1 (1025938253)
Add to Cart
2013-07-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-10
AAIPL-CONSENTS-ASG-PCM-110513.pdf - 2 (1025938288)
Add to Cart
2013-06-10
AAIPL-RESIGNATION LETTERS-AMK-SDP-110513.pdf - 1 (1025938288)
Add to Cart
2013-06-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-03
Information by auditor to Registrar
Add to Cart
2012-11-03
JAIPL.pdf - 1 (1025938357)
Add to Cart
2012-06-15
Registration of resolution(s) and agreement(s)
Add to Cart
2012-06-15
JAIPL Altered AOA 11-06-2012.pdf - 3 (1025938371)
Add to Cart
2012-06-15
JAIPL Altered MOA 11-06-2012.pdf - 2 (1025938371)
Add to Cart
2012-06-15
JAIPL Resolution & ES 11-06-2012.pdf - 1 (1025938371)
Add to Cart
2012-01-10
Information by auditor to Registrar
Add to Cart
2012-01-10
JAIPL.pdf - 1 (1025938381)
Add to Cart
2011-04-11
Information by auditor to Registrar
Add to Cart
2011-04-11
JAIPL Auditors Appt Letter 2011.pdf - 1 (1025938401)
Add to Cart
2010-01-14
Information by auditor to Registrar
Add to Cart
2010-01-14
jayaswals ashoka.pdf - 1 (1025938417)
Add to Cart
2010-01-07
Altered AOA_JAIPL.pdf - 3 (1025938434)
Add to Cart
2010-01-07
Altered MOA_JAIPL.pdf - 2 (1025938434)
Add to Cart
2010-01-07
Registration of resolution(s) and agreement(s)
Add to Cart
2010-01-07
Resolution with explainatory statement_JAIPL.pdf - 1 (1025938434)
Add to Cart
2009-05-02
Notice of situation or change of situation of registered office
Add to Cart
2006-11-09
Certificate of Registration of Mortgage-091106.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-05-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-05-09
Intimation Letter to Auditor by Co.pdf - 1 (1025938874)
Add to Cart
2015-05-09
Resolution for auditor appointment.pdf - 3 (1025938874)
Add to Cart
2015-05-09
Written Consent Letter given by Auditor.pdf - 2 (1025938874)
Add to Cart
2012-06-27
Fresh Certificate of Incorporation Consequent upon Change of Name-220612.PDF
Add to Cart
2006-04-22
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2021-05-06
Approval letter for extension of AGM;-06052021
Add to Cart
2021-05-06
List of share holders, debenture holders;-06052021
Add to Cart
2021-03-05
Approval letter of extension of financial year of AGM-05032021
Add to Cart
2019-11-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Add to Cart
2019-04-24
Copy of resolution passed by the company-24042019
Add to Cart
2019-04-24
Copy of written consent given by auditor-24042019
Add to Cart
2019-04-22
List of share holders, debenture holders;-22042019
Add to Cart
2019-02-15
Optional Attachment-(1)-15022019
Add to Cart
2019-02-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15022019
Add to Cart
2019-01-31
Optional Attachment-(1)-31012019
Add to Cart
2019-01-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31012019
Add to Cart
2018-07-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28072018
Add to Cart
2018-06-29
List of share holders, debenture holders;-29062018
Add to Cart
2018-06-29
List of share holders, debenture holders;-29062018 1
Add to Cart
2018-06-29
Optional Attachment-(1)-29062018
Add to Cart
2016-05-19
Copy of resolution passed by the company-19052016
Add to Cart
2016-05-19
Copy of the intimation sent by company-19052016
Add to Cart
2016-05-19
Copy of written consent given by auditor-19052016
Add to Cart
2016-05-12
Copy of Board resolution authorizing redemption of redeemable preference shares;-12052016
Add to Cart
2016-05-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12052016
Add to Cart
2016-05-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052016
Add to Cart
2016-05-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052016 1
Add to Cart
2016-05-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052016 2
Add to Cart
2016-04-29
Copy of Board resolution authorizing redemption of redeemable preference shares;-29042016
Add to Cart
2016-02-18
Letter of the charge holder-180216.PDF
Add to Cart
2016-02-18
Letter of the charge holder-180216.PDF 1
Add to Cart
2016-01-30
Copy of resolution-300116.PDF
Add to Cart
2015-12-14
Copy of Board resolution authorizing redemption of redeemable preference shares-141215.PDF
Add to Cart
2015-12-05
Copy of resolution-051215.PDF
Add to Cart
2015-12-05
Copy of resolution-051215.PDF 1
Add to Cart
2015-08-29
Copy of Board resolution authorizing redemption of redeemable preference shares-290815.PDF
Add to Cart
2015-08-29
Copy of resolution-290815.PDF
Add to Cart
2015-08-01
Copy of Board resolution authorizing redemption of redeemable preference shares-010815.PDF
Add to Cart
2015-08-01
Copy of resolution-010815.PDF
Add to Cart
2014-12-26
Copy of resolution-261214.PDF
Add to Cart
2014-11-17
Copy of resolution-171114.PDF
Add to Cart
2014-07-04
Evidence of cessation-040714.PDF
Add to Cart
2014-05-29
AoA - Articles of Association-290514.PDF
Add to Cart
2014-05-29
Copy of resolution-290514.PDF
Add to Cart
2013-06-10
Evidence of cessation-100613.PDF
Add to Cart
2013-06-10
Optional Attachment 1-100613.PDF
Add to Cart
2013-04-04
Evidence of cessation-040413.PDF
Add to Cart
2012-06-22
Minutes of Meeting-220612.PDF
Add to Cart
2012-06-15
AoA - Articles of Association-150612.PDF
Add to Cart
2012-06-15
Copy of resolution-150612.PDF
Add to Cart
2012-06-15
MoA - Memorandum of Association-150612.PDF
Add to Cart
2012-05-17
Copy of Board Resolution-170512.PDF
Add to Cart
2012-05-17
Image of the logo to be attached-170512.PDF
Add to Cart
2010-01-07
AoA - Articles of Association-070110.PDF
Add to Cart
2010-01-07
Copy of resolution-070110.PDF
Add to Cart
2010-01-07
MoA - Memorandum of Association-070110.PDF
Add to Cart
2009-05-02
Evidence of cessation-030509.PDF
Add to Cart
2006-11-09
Certificate of Registration of Mortgage-091106.PDF
Add to Cart
2006-11-06
Instrument of details of the charge-061106.PDF
Add to Cart
2006-11-06
Optional Attachment 1-061106.PDF
Add to Cart
2006-11-06
Optional Attachment 2-061106.PDF
Add to Cart
2006-11-06
Optional Attachment 3-061106.PDF
Add to Cart
2006-04-22
AOA.PDF
Add to Cart
2006-04-22
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2021-05-07
AAIPL List of Shareholder_2020.pdf - 1 (1025940739)
Add to Cart
2021-05-07
AGM_Extension Mumbai ROC.pdf - 2 (1025940739)
Add to Cart
2021-05-07
Annual Returns and Shareholder Information
Add to Cart
2021-03-10
AGM_Extension Mumbai ROC.pdf - 2 (1025940757)
Add to Cart
2021-03-10
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-10
U45200MH1998PTC117012-FS-2019-2020_F.xml - 1 (1025940757)
Add to Cart
2019-11-25
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-25
U45200MH1998PTC117012-FS-2018-2019.xml - 1 (1025940776)
Add to Cart
2019-04-22
AAIPL_List of Shareholders_2018.pdf - 1 (1025940798)
Add to Cart
2019-04-22
Annual Returns and Shareholder Information
Add to Cart
2019-02-15
AAIPL-BS final.pdf - 2 (1025940817)
Add to Cart
2019-02-15
Company financials including balance sheet and profit & loss
Add to Cart
2019-02-15
U45200MH1998PTC117012-FS-2017-2018.xml - 1 (1025940817)
Add to Cart
2019-01-31
AAIPL-Balance Sheet March 2017 new.pdf - 2 (1025940841)
Add to Cart
2019-01-31
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-31
U45200MH1998PTC117012-FS-2016-2017CASWE0VH.xml - 1 (1025940841)
Add to Cart
2018-07-28
Company financials including balance sheet and profit & loss
Add to Cart
2018-07-28
117012Standalone.xml - 1 (1025940853)
Add to Cart
2018-06-30
AAIPL List of Shareholder.pdf - 1 (1025940873)
Add to Cart
2018-06-30
BM Details.pdf - 2 (1025940873)
Add to Cart
2018-06-30
Annual Returns and Shareholder Information
Add to Cart
2018-06-29
AAIPL List of Shareholder.pdf - 1 (1025940912)
Add to Cart
2018-06-29
Annual Returns and Shareholder Information
Add to Cart
2016-02-16
document in respect of financial statement 30-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-06
AAIPL_List of Shareholders_31.03.2015.pdf - 1 (1025940972)
Add to Cart
2016-01-06
Abhijeet Ashoka Infrastructure Private Limited_FS.xml - 1 (1025940954)
Add to Cart
2016-01-06
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-06
Annual Returns and Shareholder Information
Add to Cart
2016-01-06
FORM MGT-8 SIGN.pdf - 2 (1025940972)
Add to Cart
2014-12-31
document in respect of balance sheet 30-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-30
Abhijeet Ashoka Infrastructure Private Limited_BS.xml - 1 (1025941008)
Add to Cart
2014-12-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-01
AAIPL_Annual Return_2014.pdf - 1 (1025941015)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-02
document in respect of balance sheet 19-07-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-07-24
AAIPL- Director Report - 310313.pdf - 1 (1025941039)
Add to Cart
2014-07-24
AAIPL_Financials_2012-13.pdf - 2 (1025941039)
Add to Cart
2014-07-24
Abhijeet Ashoka Infrastructure Private Limited_BS.xml - 3 (1025941039)
Add to Cart
2014-07-24
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-03-12
AAIPL - Annual Return - 14th June 2013.pdf - 1 (1025941046)
Add to Cart
2014-03-12
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-27
document in respect of balance sheet 11-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-17
ABHIJEET ASHOKA INFRASTRUCTURE PRIVATE LIMITED_BS.xml - 3 (1025941057)
Add to Cart
2012-12-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-17
JAIPL Balance Sheet 2012.pdf - 1 (1025941057)
Add to Cart
2012-12-17
JAIPL Director Report 2012.pdf - 2 (1025941057)
Add to Cart
2012-09-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-09-10
JAIPL - AR - 2012.pdf - 1 (1025941063)
Add to Cart
2011-12-08
document in respect of balance sheet 09-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-09
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-09
JAIPL Balance Sheet 2011.pdf - 2 (1025941073)
Add to Cart
2011-11-09
JAIPL Director Report 2011.pdf - 1 (1025941073)
Add to Cart
2011-11-09
JAYASWALS ASHOKA INFRASTRUCTURE PRIVATE LIMITED_BS.xml - 3 (1025941073)
Add to Cart
2011-10-19
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-19
JAIPL Annual Return 2011.pdf - 1 (1025941082)
Add to Cart
2011-05-03
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-05-03
JAIPL Annual Return 2010.pdf - 1 (1025941088)
Add to Cart
2011-03-18
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-03-18
JAIPL Annual Return 2010.pdf - 1 (1025941102)
Add to Cart
2010-12-27
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-12-27
JAIPL_BS_2009-10.pdf - 2 (1025941123)
Add to Cart
2010-12-27
JAIPL_Director Report_2009-10.pdf - 1 (1025941123)
Add to Cart
2010-04-26
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2010-04-26
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-04-26
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2010-04-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-04-26
JAIPL - Annual Report - 2008.pdf - 1 (1025941138)
Add to Cart
2010-04-26
JAIPL - Annual Report - 2009.pdf - 1 (1025941172)
Add to Cart
2010-04-26
JAIPL - Annual Return - 2008.pdf - 1 (1025941268)
Add to Cart
2010-04-26
JAIPL - Annual Return - 2009.pdf - 1 (1025941286)
Add to Cart
2008-01-31
ANNX A LIST OF DIRECTORS.pdf - 2 (1025941295)
Add to Cart
2008-01-31
ANNX B LIST OF SHAREHOLDERS.pdf - 3 (1025941295)
Add to Cart
2008-01-31
AR 2007.pdf - 1 (1025941295)
Add to Cart
2008-01-31
BS.pdf - 1 (1025941304)
Add to Cart
2008-01-31
DR_jaipl.pdf - 2 (1025941304)
Add to Cart
2008-01-31
Annual Returns and Shareholder Information
Add to Cart
2008-01-31
Balance Sheet & Associated Schedules
Add to Cart
2007-05-16
ANN-A-List of Directors.pdf - 2 (1025941311)
Add to Cart
2007-05-16
ANNX B LIST OF SHAREHOLDERS.pdf - 3 (1025941311)
Add to Cart
2007-05-16
Annx C Transfers.pdf - 4 (1025941311)
Add to Cart
2007-05-16
AR 2006.pdf - 1 (1025941311)
Add to Cart
2007-05-16
drjaipl.pdf - 2 (1025941326)
Add to Cart
2007-05-16
Annual Returns and Shareholder Information
Add to Cart
2007-05-16
Balance Sheet & Associated Schedules
Add to Cart
2007-05-16
JAIPL2006.pdf - 1 (1025941326)
Add to Cart
2006-12-19
Annexure-A.pdf - 2 (1025941337)
Add to Cart
2006-12-19
Annexure-B.pdf - 3 (1025941337)
Add to Cart
2006-12-19
BS_JAIPL_05.pdf - 1 (1025941354)
Add to Cart
2006-12-19
DRJAIPL_05.pdf - 2 (1025941354)
Add to Cart
2006-12-19
Annual Returns and Shareholder Information
Add to Cart
2006-12-19
Balance Sheet & Associated Schedules
Add to Cart
2006-12-19
JAIPL_AR_05.pdf - 1 (1025941337)
Add to Cart
2006-04-22
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 257 documents for ₹499 only

Download all 257 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 Abhijeet Ashoka Infrastructure Private Limited

You will receive an alert whenever a document is filed by Abhijeet Ashoka Infrastructure Private Limited.

Track this company
Top of page