You are here

Certificates

Date

Title

₨ 149 Each

2019-03-07
CERTIFICATE OF REGISTRATION OF CHARGE-20190307
Add to Cart
2016-05-17
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20160517
Add to Cart
2016-03-23
Certificate of Incorporation-230316.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18112021
Add to Cart
2021-11-18
Evidence of cessation;-18112021
Add to Cart
2021-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-18
Interest in other entities;-18112021
Add to Cart
2021-11-18
Notice of resignation;-18112021
Add to Cart
2019-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-09
Evidence of cessation;-09052019
Add to Cart
2019-05-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-09
Notice of resignation;-09052019
Add to Cart
2019-05-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08052019
Add to Cart
2019-05-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-30
Optional Attachment-(1)-30082018
Add to Cart
2018-06-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01062018
Add to Cart
2018-06-01
Evidence of cessation;-01062018
Add to Cart
2018-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-01
Interest in other entities;-01062018
Add to Cart
2018-06-01
Notice of resignation;-01062018
Add to Cart
2018-06-01
Optional Attachment-(1)-01062018
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-03-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-03-07
Instrument(s) of creation or modification of charge;-07032019
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-03-09
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-08-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-01
Return of deposits
Add to Cart
2021-07-01
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2020-09-21
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-07-31
Return of deposits
Add to Cart
2020-07-15
Notice of situation or change of situation of registered office
Add to Cart
2020-07-14
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-17
Return of deposits
Add to Cart
2019-12-12
Return of deposits
Add to Cart
2019-09-24
Add to Cart
2019-09-24
Add to Cart
2019-06-07
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-06-18
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-05-30
Registration of resolution(s) and agreement(s)
Add to Cart
2017-08-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-09-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-17
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-03
Form of return to be filed with the Registrar under section 89
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-03-23
Certificate of Incorporation-230316.PDF
Add to Cart
2016-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-03-23
Notice of situation or change of situation of registered office
Add to Cart
2016-03-23
Application and declaration for incorporation of a company
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-03-09
-09032023
Add to Cart
2023-03-09
Optional Attachment-(1)-09032023
Add to Cart
2022-09-13
List of share holders, debenture holders;-13092022
Add to Cart
2022-08-02
Copy of resolution passed by the company-02082022
Add to Cart
2022-08-02
Copy of the intimation sent by company-02082022
Add to Cart
2022-08-02
Copy of written consent given by auditor-02082022
Add to Cart
2021-08-20
List of share holders, debenture holders;-20082021
Add to Cart
2021-08-20
Optional Attachment-(1)-20082021
Add to Cart
2021-08-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02082021
Add to Cart
2020-09-21
-21092020
Add to Cart
2020-09-21
Optional Attachment-(1)-21092020
Add to Cart
2020-09-21
Optional Attachment-(2)-21092020
Add to Cart
2020-08-08
List of share holders, debenture holders;-08082020
Add to Cart
2020-08-08
Optional Attachment-(1)-08082020
Add to Cart
2020-07-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21072020
Add to Cart
2020-07-15
Copies of the utility bills as mentioned above (not older than two months)-15072020
Add to Cart
2020-07-15
Copy of board resolution authorizing giving of notice-15072020
Add to Cart
2020-07-15
Optional Attachment-(1)-15072020
Add to Cart
2020-07-15
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15072020
Add to Cart
2020-07-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14072020
Add to Cart
2019-09-24
Declaration under section 90-24092019
Add to Cart
2019-09-24
Declaration under section 90-24092019 1
Add to Cart
2019-09-24
Optional Attachment-(1)-24092019
Add to Cart
2019-09-24
Optional Attachment-(1)-24092019 1
Add to Cart
2019-09-17
List of share holders, debenture holders;-17092019
Add to Cart
2019-09-17
Optional Attachment-(1)-17092019
Add to Cart
2019-08-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22082019
Add to Cart
2019-06-07
-29052019
Add to Cart
2019-05-29
Optional Attachment-(1)-29052019
Add to Cart
2019-05-29
Optional Attachment-(2)-29052019
Add to Cart
2018-09-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29092018
Add to Cart
2018-09-19
List of share holders, debenture holders;-19092018
Add to Cart
2018-09-19
Optional Attachment-(1)-19092018
Add to Cart
2018-06-18
-18062018
Add to Cart
2018-06-18
Optional Attachment-(1)-18062018
Add to Cart
2018-06-18
Optional Attachment-(2)-18062018
Add to Cart
2018-05-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29052018
Add to Cart
2018-03-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23032018
Add to Cart
2017-09-14
List of share holders, debenture holders;-14092017
Add to Cart
2017-08-28
Copy of resolution passed by the company-28082017
Add to Cart
2017-08-28
Copy of the intimation sent by company-28082017
Add to Cart
2017-08-28
Copy of written consent given by auditor-28082017
Add to Cart
2016-09-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20092016
Add to Cart
2016-05-14
Altered memorandum of association-14052016
Add to Cart
2016-05-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14052016
Add to Cart
2016-05-14
Optional Attachment-(1)-14052016
Add to Cart
2016-05-03
-03052016
Add to Cart
2016-05-03
Optional Attachment-(1)-03052016
Add to Cart
2016-05-03
Optional Attachment-(2)-03052016
Add to Cart
2016-05-03
Optional Attachment-(3)-03052016
Add to Cart
2016-03-23
Acknowledgement of Stamp Duty AoA payment-230316.PDF
Add to Cart
2016-03-23
Acknowledgement of Stamp Duty MoA payment-230316.PDF
Add to Cart
2016-03-23
Annexure of subscribers-230316.PDF
Add to Cart
2016-03-23
AoA - Articles of Association-230316.PDF
Add to Cart
2016-03-23
Declaration by the first director-230316.PDF
Add to Cart
2016-03-23
Declaration of the appointee Director- in Form DIR-2-230316.PDF
Add to Cart
2016-03-23
Interest in other entities-230316.PDF
Add to Cart
2016-03-23
MoA - Memorandum of Association-230316.PDF
Add to Cart
2016-03-23
Optional Attachment 1-230316.PDF
Add to Cart
2016-03-23
Optional Attachment 2-230316.PDF
Add to Cart
2016-03-23
Optional Attachment 3-230316.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-08-02
Company financials including balance sheet and profit & loss
Add to Cart
2022-09-14
Annual Returns and Shareholder Information
Add to Cart
2022-08-18
Company financials including balance sheet and profit & loss
Add to Cart
2021-08-20
Annual Returns and Shareholder Information
Add to Cart
2021-08-03
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-08
Annual Returns and Shareholder Information
Add to Cart
2020-07-21
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-17
Annual Returns and Shareholder Information
Add to Cart
2019-08-22
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-01
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-19
Annual Returns and Shareholder Information
Add to Cart
2018-03-23
Company financials including balance sheet and profit & loss
Add to Cart
2017-09-14
Annual Returns and Shareholder Information
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 123 documents for ₹499 only

Download all 123 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 Adani Agri Logistics (kotkapura) Limited

You will receive an alert whenever a document is filed by Adani Agri Logistics (kotkapura) Limited.

Track this company
Top of page