You are here

Certificates

Date

Title

₨ 149 Each

2016-10-14
CERTIFICATE OF REGISTRATION OF CHARGE-20160407
Add to Cart
2016-09-27
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160927
Add to Cart
2016-09-03
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20160903
Add to Cart
2014-02-10
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--070214.PDF
Add to Cart
2013-11-15
Certificate of Registration for Modification of Mortgage-151113.PDF
Add to Cart
2013-10-11
Certificate of Registration for Modification of Mortgage-111013.PDF
Add to Cart
2013-05-11
Memorandum of satisfaction of Charge-110513.PDF
Add to Cart
2013-04-30
Memorandum of satisfaction of Charge-300413.PDF
Add to Cart
2013-04-25
Memorandum of satisfaction of Charge-250413.PDF
Add to Cart
2013-04-25
Memorandum of satisfaction of Charge-250413.PDF 1
Add to Cart
2013-04-25
Memorandum of satisfaction of Charge-250413.PDF 2
Add to Cart
2013-03-26
Certificate of Registration of Mortgage-260313.PDF
Add to Cart
2012-05-10
Certificate of Registration of Mortgage-100512.PDF
Add to Cart
2011-11-04
Certificate of Registration for Modification of Mortgage-041111.PDF
Add to Cart
2011-05-12
Certificate of Registration for Modification of Mortgage-030511.PDF
Add to Cart
2011-05-12
Certificate of Registration for Modification of Mortgage-030511.PDF 1
Add to Cart
2011-04-21
Certificate of Registration of Mortgage-190411.PDF
Add to Cart
2010-07-24
Certificate of Registration for Modification of Mortgage-220710.PDF
Add to Cart
2010-06-24
Certificate of Registration for Modification of Mortgage-230610.PDF
Add to Cart
2010-06-14
Memorandum of satisfaction of Charge-080610.PDF
Add to Cart
2010-05-24
Certificate of Registration for Modification of Mortgage-190510.PDF
Add to Cart
2010-05-20
Memorandum of satisfaction of Charge-070510.PDF
Add to Cart
2010-05-16
Certificate of Registration for Modification of Mortgage-100510.PDF
Add to Cart
2010-05-07
Certificate of Registration for Modification of Mortgage-050510.PDF
Add to Cart
2010-04-22
Certificate of Registration of Mortgage-160410.PDF
Add to Cart
2009-01-09
Certificate of Registration for Modification of Mortgage-090109.PDF
Add to Cart
2008-05-23
Certificate of Registration for Modification of Mortgage-230508.PDF
Add to Cart
2007-04-20
Certificate of Registration of Mortgage-200407.PDF
Add to Cart
2007-02-06
Certificate of Registration of Mortgage-060207.PDF
Add to Cart
2006-11-07
Certificate of Registration for Modification of Mortgage-071106.PDF
Add to Cart
2006-10-11
Certificate of Registration of Mortgage-111006.PDF
Add to Cart
2006-06-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--130606.PDF
Add to Cart
2006-04-13
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-11-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15112022
Add to Cart
2022-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-15
Optional Attachment-(1)-15112022
Add to Cart
2022-11-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12112022
Add to Cart
2022-11-12
Evidence of cessation;-12112022
Add to Cart
2022-11-12
Interest in other entities;-12112022
Add to Cart
2022-11-12
Notice of resignation;-12112022
Add to Cart
2022-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-23
12072021AppointmentofDirectors.pdf - 5 (1029359068)
Add to Cart
2021-07-23
Cessation proof.pdf - 1 (1029359068)
Add to Cart
2021-07-23
DIR2VJ.pdf - 2 (1029359068)
Add to Cart
2021-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-23
Interestinotherentities.pdf - 3 (1029359068)
Add to Cart
2021-07-23
Resignation letter_Vikram Nankani.pdf - 4 (1029359068)
Add to Cart
2021-07-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21072021
Add to Cart
2021-07-21
Evidence of cessation;-21072021
Add to Cart
2021-07-21
Interest in other entities;-21072021
Add to Cart
2021-07-21
Notice of resignation;-21072021
Add to Cart
2021-07-21
Optional Attachment-(1)-21072021
Add to Cart
2021-03-02
08022021 Appointment of CFO.pdf - 2 (1011210701)
Add to Cart
2021-03-02
Consent_CFO.pdf - 1 (1011210701)
Add to Cart
2021-03-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-27
Optional Attachment-(1)-27022021
Add to Cart
2021-02-27
Optional Attachment-(2)-27022021
Add to Cart
2020-09-04
Evidance of cessation.pdf - 1 (965005912)
Add to Cart
2020-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-04
Resignation_SB_CFO.pdf - 2 (965005912)
Add to Cart
2020-09-03
Evidence of cessation;-03092020
Add to Cart
2020-09-03
Notice of resignation;-03092020
Add to Cart
2020-03-13
Acknowledgement received from company-13032020
Add to Cart
2020-03-13
Evidance of cessation.pdf - 2 (934526103)
Add to Cart
2020-03-13
Resignation of Director
Add to Cart
2020-03-13
Notice of resignation filed with the company-13032020
Add to Cart
2020-03-13
Notice of resignation.pdf - 1 (934526103)
Add to Cart
2020-03-13
Notice of resignation.pdf - 3 (934526103)
Add to Cart
2020-03-13
Proof of dispatch-13032020
Add to Cart
2020-03-12
Evidance of cessation.pdf - 1 (934526092)
Add to Cart
2020-03-12
Evidence of cessation;-12032020
Add to Cart
2020-03-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-12
Notice of resignation.pdf - 2 (934526092)
Add to Cart
2020-03-12
Notice of resignation;-12032020
Add to Cart
2019-12-14
Consent to at as CFO.pdf - 1 (934526372)
Add to Cart
2019-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-29
Optional Attachment-(1)-29112019
Add to Cart
2019-08-16
Evidance of cessation.pdf - 1 (934526316)
Add to Cart
2019-08-16
Evidence of cessation;-16082019
Add to Cart
2019-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-16
Notice of resignation.pdf - 2 (934526316)
Add to Cart
2019-08-16
Optional Attachment-(1)-16082019
Add to Cart
2019-05-27
Atul Chaturvedi resignation.pdf - 4 (658471748)
Add to Cart
2019-05-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27052019
Add to Cart
2019-05-27
DIR2_Sandeep Mehta.pdf - 2 (658471748)
Add to Cart
2019-05-27
Evidance of cessation.pdf - 1 (658471748)
Add to Cart
2019-05-27
Evidence of cessation;-27052019
Add to Cart
2019-05-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-27
Interest in other entities;-27052019
Add to Cart
2019-05-27
Notice of resignation;-27052019
Add to Cart
2019-05-27
Sandeep Mehta.pdf - 3 (658471748)
Add to Cart
2017-10-11
Acknowledgement received from company-11102017
Add to Cart
2017-10-11
Evidence of cessation RK- AALL.pdf - 2 (336754229)
Add to Cart
2017-10-11
Evidence of cessation RK- AALL.pdf - 3 (336754229)
Add to Cart
2017-10-11
Resignation of Director
Add to Cart
2017-10-11
Notice of Cessation AAL.pdf - 1 (336754229)
Add to Cart
2017-10-11
Notice of resignation filed with the company-11102017
Add to Cart
2017-10-11
Proof of dispatch-11102017
Add to Cart
2017-09-29
Evidence of cessation RK.pdf - 1 (336754216)
Add to Cart
2017-09-29
Evidence of cessation;-29092017
Add to Cart
2017-09-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-29
Notice of Resignation - Ravi Kapoor.pdf - 2 (336754216)
Add to Cart
2017-09-29
Notice of resignation;-29092017
Add to Cart
2017-06-10
Acknowledgement received from company-10062017
Add to Cart
2017-06-10
Resignation of Director
Add to Cart
2017-06-10
KK Mishra Proof of Cess.pdf - 3 (336754207)
Add to Cart
2017-06-10
KK Mishra Proof of Dispatch.pdf - 2 (336754207)
Add to Cart
2017-06-10
KK Mishra Resgn.pdf - 1 (336754207)
Add to Cart
2017-06-10
Notice of resignation filed with the company-10062017
Add to Cart
2017-06-10
Proof of dispatch-10062017
Add to Cart
2017-06-02
Evidence of cessation;-02062017
Add to Cart
2017-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-02
KK Mishra Proof of Cess.pdf - 1 (336754202)
Add to Cart
2017-06-02
KK Mishra Resgn.pdf - 2 (336754202)
Add to Cart
2017-06-02
Notice of resignation;-02062017
Add to Cart
2016-08-26
AGM Resolutions AALL.pdf - 1 (415318402)
Add to Cart
2016-08-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-26
Optional Attachment-(1)-26082016
Add to Cart
2016-04-14
BR AALL.pdf - 1 (415318423)
Add to Cart
2016-04-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14042016
Add to Cart
2016-04-14
DIR 2 SK Tuteja.pdf - 2 (415318423)
Add to Cart
2016-04-14
Directorship of S.K Tuteja.pdf - 3 (415318423)
Add to Cart
2016-04-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-14
Interest in other entities;-14042016
Add to Cart
2016-04-14
Letter of appointment;-14042016
Add to Cart
2016-04-14
MBP 1 S K Tuteja.pdf - 4 (415318423)
Add to Cart
2016-04-14
Optional Attachment-(1)-14042016
Add to Cart
2010-09-06
Consent to act as MD - SM.pdf - 2 (415318453)
Add to Cart
2010-09-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-06
Resignation as MD - AC.pdf - 1 (415318453)
Add to Cart
2010-07-23
Consent.pdf - 1 (415318458)
Add to Cart
2010-07-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-23
Resignation Letter.pdf - 2 (415318458)
Add to Cart
2008-07-28
Consent - Atul.pdf - 1 (415318462)
Add to Cart
2008-07-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-25
Consent - Atul.pdf - 1 (415318471)
Add to Cart
2008-07-25
Consent - Pranav.pdf - 2 (415318471)
Add to Cart
2008-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-09
Consent - Atulji.pdf - 1 (415318484)
Add to Cart
2008-04-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-09
Resignation - PVA.pdf - 2 (415318484)
Add to Cart
2008-03-17
Consent Mr. Sharma.pdf - 1 (415318496)
Add to Cart
2008-03-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-15
Consent - MD.pdf - 1 (415318501)
Add to Cart
2008-03-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-11
Consent - Mr. Atul.pdf - 1 (415318509)
Add to Cart
2008-03-11
Consent - Mr. Pranav.pdf - 1 (415318517)
Add to Cart
2008-03-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-11
Resignation - GSA.pdf - 2 (415318517)
Add to Cart
2008-03-11
Resignation - Mr. Sanjay.pdf - 2 (415318509)
Add to Cart
2008-02-25
Consent.pdf - 1 (415318532)
Add to Cart
2008-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-23
Resignation.pdf - 1 (415318540)
Add to Cart
2008-02-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-02-22
Resignation.pdf - 1 (415318551)
Add to Cart
2008-02-15
Consent.pdf - 1 (415318561)
Add to Cart
2008-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-03
consent AALL.pdf - 1 (415318568)
Add to Cart
2007-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-03
resignation_AALL.pdf - 2 (415318568)
Add to Cart
2007-06-04
consent_ST.pdf - 1 (415318576)
Add to Cart
2007-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-01
RCS_resignation.pdf - 1 (415318582)
Add to Cart
2006-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-11
Form 32.PDF
Add to Cart
2006-10-11
Form 32.PDF 1
Add to Cart
2006-10-11
Form 32.PDF 2
Add to Cart
2006-10-11
Form 32.PDF 3
Add to Cart
2006-06-24
Form 32.PDF 4
Add to Cart
2006-04-13
Form 32.PDF 5
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2016-09-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-09-27
Instrument(s) of creation or modification of charge;-27092016
Add to Cart
2016-09-27
IOM Mum.pdf - 1 (415318671)
Add to Cart
2016-09-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-09-03
Instrument(s) of creation or modification of charge;-03092016
Add to Cart
2016-09-03
MOE Page 1-6.pdf - 2 (415318697)
Add to Cart
2016-09-03
Optional Attachment-(1)-03092016
Add to Cart
2016-09-03
Second Schedule to MoE.pdf - 1 (415318697)
Add to Cart
2016-04-07
Deed of Hypothecation 29th March 2016.pdf - 1 (415318723)
Add to Cart
2016-04-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-07
Instrument(s) of creation or modification of charge;-07042016
Add to Cart
2013-11-15
Declaration sch AALL.pdf - 1 (415318745)
Add to Cart
2013-11-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-11
Indenture of Mortg Mumbai 26.09.13 ROC.pdf - 1 (415318749)
Add to Cart
2013-05-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-05-11
HDFC NDC.pdf - 1 (415318754)
Add to Cart
2013-05-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-05-01
HDFC Bank letter.pdf - 2 (415318772)
Add to Cart
2013-05-01
Yes bank No Dues.pdf - 1 (415318772)
Add to Cart
2013-04-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-04-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-04-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-04-25
HDFC NDC.pdf - 1 (415318797)
Add to Cart
2013-04-25
HDFC NDC.pdf - 1 (415318802)
Add to Cart
2013-04-25
NDC 15 Apr 2013.pdf - 1 (415318781)
Add to Cart
2013-03-29
dohicici.pdf - 1 (415318812)
Add to Cart
2013-03-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-03
AALLRectification Deed.pdf - 2 (415318821)
Add to Cart
2012-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-03
HDFC Hypo-23.03.2012.pdf - 1 (415318821)
Add to Cart
2011-11-04
Annex -B.pdf - 4 (415318828)
Add to Cart
2011-11-04
Annex-A.pdf - 3 (415318828)
Add to Cart
2011-11-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-11-04
Joint Holders.pdf - 2 (415318828)
Add to Cart
2011-11-04
Memo of Equitable Mortgage.pdf - 1 (415318828)
Add to Cart
2011-05-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-03
IDFC - No Dues.pdf - 1 (415318837)
Add to Cart
2011-05-03
IDFC - No Dues.pdf - 1 (415318845)
Add to Cart
2011-04-19
Deed Of Hypothecation 1.pdf - 1 (415318849)
Add to Cart
2011-04-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-23
Annexure-A.pdf - 3 (415318855)
Add to Cart
2010-07-23
Annexure-B.pdf - 4 (415318855)
Add to Cart
2010-07-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-23
MOE - Signed.pdf - 1 (415318855)
Add to Cart
2010-07-23
Particulars of Joint Holders.pdf - 2 (415318855)
Add to Cart
2010-07-22
Annexure-A.pdf - 3 (415318868)
Add to Cart
2010-07-22
Annexure-B.pdf - 4 (415318868)
Add to Cart
2010-07-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-07-22
MOE - Signed.pdf - 1 (415318868)
Add to Cart
2010-07-22
Particulars of Joint Holders.pdf - 2 (415318868)
Add to Cart
2010-06-23
Annexure-A.pdf - 3 (415318884)
Add to Cart
2010-06-23
Annexure-B.pdf - 4 (415318884)
Add to Cart
2010-06-23
Deed of Hypothecation.pdf - 1 (415318884)
Add to Cart
2010-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-06-23
Particulars of Joint Holders.pdf - 2 (415318884)
Add to Cart
2010-06-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-06-08
ICICI - No Dues - Form 17.pdf - 1 (415318897)
Add to Cart
2010-06-08
Letter to ROC.pdf - 2 (415318897)
Add to Cart
2010-05-19
boi nodues.pdf - 1 (415318907)
Add to Cart
2010-05-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-10
Annexure - A.pdf - 3 (415318925)
Add to Cart
2010-05-10
Annexure - B.pdf - 4 (415318925)
Add to Cart
2010-05-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-10
Joint Holders.pdf - 2 (415318925)
Add to Cart
2010-05-10
Letter.pdf - 5 (415318925)
Add to Cart
2010-05-10
No Due (ICICI Bank Ltd.).pdf - 1 (415318925)
Add to Cart
2010-05-07
boi-aall-no-due.pdf - 1 (415318939)
Add to Cart
2010-05-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-05-05
Annexure - A.pdf - 3 (415318945)
Add to Cart
2010-05-05
Annexure - B.pdf - 4 (415318945)
Add to Cart
2010-05-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-05
Joint Charge Holders.pdf - 2 (415318945)
Add to Cart
2010-05-05
ubinodues.pdf - 1 (415318945)
Add to Cart
2010-04-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-04-16
Letter of Hypothecation (19.03.2010).pdf - 1 (415318947)
Add to Cart
2010-04-16
Loan Agreement dated 19-03-2010.pdf - 2 (415318947)
Add to Cart
2009-01-09
Annexure - A.pdf - 3 (415318954)
Add to Cart
2009-01-09
Annexure - B.pdf - 4 (415318954)
Add to Cart
2009-01-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-01-09
Joint Holders.pdf - 2 (415318954)
Add to Cart
2009-01-09
Memo of Entry.pdf - 1 (415318954)
Add to Cart
2008-05-23
Annexure - A.pdf - 3 (415318958)
Add to Cart
2008-05-23
Annexure - B.pdf - 4 (415318958)
Add to Cart
2008-05-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-05-23
Joint Holders.pdf - 2 (415318958)
Add to Cart
2008-05-23
Memorandum of Entry.pdf - 1 (415318958)
Add to Cart
2007-04-04
Annexure_IDFC.pdf - 2 (415318965)
Add to Cart
2007-04-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-04-04
Joint holders.pdf - 1 (415318965)
Add to Cart
2007-01-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-01-12
Hypo_BOI_AALL.pdf - 1 (415318968)
Add to Cart
2007-01-12
NOC_AALL.pdf - 2 (415318968)
Add to Cart
2006-11-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-11-07
Hypo_ICICI_modi.pdf - 1 (415318970)
Add to Cart
2006-10-11
Annexure.pdf - 2 (415318980)
Add to Cart
2006-10-11
Deed of Hypothecation.pdf - 1 (415318980)
Add to Cart
2006-10-11
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2022-11-15
Registration of resolution(s) and agreement(s)
Add to Cart
2022-09-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2022-08-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-02
Return of deposits
Add to Cart
2021-07-01
Form CFSS-2020-01072021_signed
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-03-26
Form of return to be filed with the Registrar under section 89
Add to Cart
2021-03-26
Identity Proof.pdf - 3 (1012834170)
Add to Cart
2021-03-26
MGT 4_AALL.pdf - 1 (1012834170)
Add to Cart
2021-03-26
MGT 5_AALL.pdf - 2 (1012834170)
Add to Cart
2020-07-31
Return of deposits
Add to Cart
2020-07-15
AALL.pdf - 4 (958697524)
Add to Cart
2020-07-15
AALL_NOC.pdf - 3 (958697524)
Add to Cart
2020-07-15
Notice of situation or change of situation of registered office
Add to Cart
2020-07-15
Proof of Registered Office.pdf - 1 (958697524)
Add to Cart
2020-07-15
Utility Bill.pdf - 2 (958697524)
Add to Cart
2020-07-14
AALL.pdf - 1 (958697533)
Add to Cart
2020-07-14
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-30
Return of deposits
Add to Cart
2019-12-15
BR_MD.pdf - 1 (934527057)
Add to Cart
2019-12-15
DIR2_PA.pdf - 2 (934527057)
Add to Cart
2019-12-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-12-12
Return of deposits
Add to Cart
2019-09-24
AALL.pdf - 2 (934527044)
Add to Cart
2019-09-24
AALL_Intimation letter.pdf - 2 (934527038)
Add to Cart
2019-09-24
APSEZL_BEN-1.pdf - 1 (934527038)
Add to Cart
2019-09-24
BEN1AALL.pdf - 1 (934527044)
Add to Cart
2019-09-24
Form BEN - 2-24092019_signed
Add to Cart
2019-09-24
Form BEN - 2-24092019_signed 1
Add to Cart
2019-08-30
AALL Resolutions.pdf - 1 (934527033)
Add to Cart
2019-08-30
Registration of resolution(s) and agreement(s)
Add to Cart
2019-05-13
AALL_MGT-4.pdf - 1 (632103125)
Add to Cart
2019-05-13
AALL_MGT-5.pdf - 2 (632103125)
Add to Cart
2019-05-13
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-05-13
Proof of Regd and Beni Owner.pdf - 3 (632103125)
Add to Cart
2018-06-04
Copy of Resolutions.pdf - 1 (336754273)
Add to Cart
2018-06-04
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-18
AALL EGM Resolution 070917.pdf - 1 (336754311)
Add to Cart
2017-09-18
Registration of resolution(s) and agreement(s)
Add to Cart
2017-08-14
AALL AGM Resolution.pdf - 3 (336754310)
Add to Cart
2017-08-14
AALL Intimation.pdf - 1 (336754310)
Add to Cart
2017-08-14
Eligibility AALL.pdf - 2 (336754310)
Add to Cart
2017-08-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-07
DIR 2 KK Mishra.pdf - 1 (415319031)
Add to Cart
2015-07-07
DIR 2 Ravi Kapoor.pdf - 3 (415319031)
Add to Cart
2015-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-07
Interest in other entities Ravi Kapoor.pdf - 2 (415319031)
Add to Cart
2015-07-07
KK Mishra interest in other entities.pdf - 5 (415319031)
Add to Cart
2015-07-07
Signed Licence PAN KK Mishra.pdf - 4 (415319031)
Add to Cart
2015-06-08
doclogistics03606420150603144359.pdf - 1 (415319035)
Add to Cart
2015-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-12
docaall02278320150311113944.pdf - 1 (415319048)
Add to Cart
2015-03-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-30
Consent Udit CS.pdf - 2 (415319058)
Add to Cart
2015-01-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-01-30
Resolution CS Udit.pdf - 1 (415319058)
Add to Cart
2015-01-29
Consent Surendra CFO.pdf - 2 (415319095)
Add to Cart
2015-01-29
Consent Surendra CFO.pdf - 3 (415319063)
Add to Cart
2015-01-29
Consent Udit CS.pdf - 4 (415319063)
Add to Cart
2015-01-29
doccfobr01689320150121171849.pdf - 2 (415319079)
Add to Cart
2015-01-29
doccsbr01689420150121171913.pdf - 3 (415319079)
Add to Cart
2015-01-29
docsecauditbr01689220150121171822.pdf - 1 (415319079)
Add to Cart
2015-01-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-01-29
Resolution CFO Surendra.pdf - 1 (415319063)
Add to Cart
2015-01-29
Resolution CFO Surendra.pdf - 1 (415319095)
Add to Cart
2015-01-29
Resolution CS Udit.pdf - 2 (415319063)
Add to Cart
2015-01-01
AALL Board Resolution.pdf - 2 (415319104)
Add to Cart
2015-01-01
AALL EGM Resolution.pdf - 1 (415319098)
Add to Cart
2015-01-01
AALL EGM Resolution.pdf - 1 (415319104)
Add to Cart
2015-01-01
AALL PA Consent as MD.pdf - 3 (415319104)
Add to Cart
2015-01-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-12-24
COnsent Pranav Adani.pdf - 2 (415319127)
Add to Cart
2014-12-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-24
Pranav Adani.pdf - 1 (415319127)
Add to Cart
2014-12-23
Atul Chaturvedi Resignation.pdf - 2 (415319137)
Add to Cart
2014-12-23
docaall01411420141216114203.pdf - 1 (415319144)
Add to Cart
2014-12-23
Evidence of cessation AC AALL.pdf - 1 (415319137)
Add to Cart
2014-12-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-22
AC MD Resolution.pdf - 2 (415319167)
Add to Cart
2014-11-22
Consent to act as MD.pdf - 3 (415319167)
Add to Cart
2014-11-22
docaall01228020141119111700.pdf - 1 (415319161)
Add to Cart
2014-11-22
docaallgm01228220141119112931.pdf - 1 (415319158)
Add to Cart
2014-11-22
EGM Resolution AC.pdf - 1 (415319167)
Add to Cart
2014-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-10-13
AALL BR for MBP 1 of PRanav Adani.pdf - 1 (415319187)
Add to Cart
2014-10-13
docaall00854120140929111533.pdf - 2 (415319187)
Add to Cart
2014-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-04
docaallagm00396120140813153253.pdf - 1 (415319191)
Add to Cart
2014-09-04
Final AOA CA 2013 AALL.pdf - 2 (415319191)
Add to Cart
2014-09-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-18
docadt00379420140812142739.pdf - 2 (415319201)
Add to Cart
2014-08-18
docappt00379320140812142702.pdf - 1 (415319201)
Add to Cart
2014-08-18
Submission of documents with the Registrar
Add to Cart
2014-06-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-02
Resolutions AALL for MGT 14.pdf - 1 (415319210)
Add to Cart
2014-02-10
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--070214.PDF
Add to Cart
2014-02-07
AALL MOA.pdf - 2 (415319231)
Add to Cart
2014-02-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-07
Resolution+Explanatory Statement.pdf - 1 (415319231)
Add to Cart
2013-11-15
Certificate of Registration for Modification of Mortgage-151113.PDF
Add to Cart
2013-10-20
APPOINTMENT.pdf - 1 (415319241)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-11
Certificate of Registration for Modification of Mortgage-111013.PDF
Add to Cart
2013-08-09
Consent Letter Vikram Nankani.pdf - 2 (415319248)
Add to Cart
2013-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-09
VN AGM Resln.pdf - 1 (415319248)
Add to Cart
2013-04-26
Capt Sandeep Mehta Resignation.pdf - 1 (415319250)
Add to Cart
2013-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-25
Consent Letter Vikram Nankani.pdf - 1 (415319265)
Add to Cart
2013-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-26
Certificate of Registration of Mortgage-260313.PDF
Add to Cart
2013-03-22
Registration of resolution(s) and agreement(s)
Add to Cart
2013-03-22
Reslns+Expl. statement.pdf - 1 (415319309)
Add to Cart
2012-07-18
Auditor APPOINTMENT Reso..pdf - 1 (415319316)
Add to Cart
2012-07-18
Information by auditor to Registrar
Add to Cart
2012-05-10
Certificate of Registration of Mortgage-100512.PDF
Add to Cart
2012-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-21
Resignation Letter Tarun.pdf - 1 (415319338)
Add to Cart
2011-11-04
Certificate of Registration for Modification of Mortgage-041111.PDF
Add to Cart
2011-06-09
APPOINTMENT LETTER.pdf - 1 (415319350)
Add to Cart
2011-06-09
Information by auditor to Registrar
Add to Cart
2011-06-09
RESOLUTION.pdf - 2 (415319350)
Add to Cart
2011-06-06
BR - AC - Appointment.pdf - 1 (415319358)
Add to Cart
2011-06-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-06-03
BR - AC - Appointment.pdf - 1 (415319377)
Add to Cart
2011-06-03
Consent-AC-MD.pdf - 2 (415319386)
Add to Cart
2011-06-03
Registration of resolution(s) and agreement(s)
Add to Cart
2011-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-06-03
Resignation - CSM - MD.pdf - 1 (415319386)
Add to Cart
2011-05-12
Certificate of Registration for Modification of Mortgage-030511.PDF
Add to Cart
2011-05-12
Certificate of Registration for Modification of Mortgage-030511.PDF 1
Add to Cart
2011-04-21
Certificate of Registration of Mortgage-190411.PDF
Add to Cart
2011-03-28
Registration of resolution(s) and agreement(s)
Add to Cart
2011-03-28
RESOLUTION.pdf - 1 (415319415)
Add to Cart
2010-09-21
BR - Appointment SM.pdf - 1 (415319419)
Add to Cart
2010-09-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-06
BR - Appointment SM.pdf - 1 (415319422)
Add to Cart
2010-09-06
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-24
Certificate of Registration for Modification of Mortgage-220710.PDF
Add to Cart
2010-06-24
Certificate of Registration for Modification of Mortgage-230610.PDF
Add to Cart
2010-06-10
APPOINTMENT & RESO. ADANI AGRO..pdf - 1 (415319442)
Add to Cart
2010-06-10
Information by auditor to Registrar
Add to Cart
2010-05-24
Certificate of Registration for Modification of Mortgage-190510.PDF
Add to Cart
2010-05-16
Certificate of Registration for Modification of Mortgage-100510.PDF
Add to Cart
2010-05-07
Certificate of Registration for Modification of Mortgage-050510.PDF
Add to Cart
2010-04-22
Certificate of Registration of Mortgage-160410.PDF
Add to Cart
2009-06-21
APPOINTMENT & RESO - SCAN - ADANI AGRI.pdf - 1 (415319465)
Add to Cart
2009-06-21
Information by auditor to Registrar
Add to Cart
2009-01-09
Certificate of Registration for Modification of Mortgage-090109.PDF
Add to Cart
2008-09-05
Board Resolution.pdf - 1 (415319473)
Add to Cart
2008-09-05
Notice of address at which books of account are maintained
Add to Cart
2008-05-23
Certificate of Registration for Modification of Mortgage-230508.PDF
Add to Cart
2008-04-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-04-10
Resolution - Atulji.pdf - 1 (415319488)
Add to Cart
2008-04-09
Registration of resolution(s) and agreement(s)
Add to Cart
2008-04-09
Resolution - Atulji.pdf - 1 (415319499)
Add to Cart
2008-03-15
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-03-15
Resolution - MD.pdf - 1 (415319535)
Add to Cart
2008-03-15
Resolution - MD.pdf - 1 (415319550)
Add to Cart
2007-04-20
Certificate of Registration of Mortgage-200407.PDF
Add to Cart
2007-02-06
Certificate of Registration of Mortgage-060207.PDF
Add to Cart
2006-11-07
Certificate of Registration for Modification of Mortgage-071106.PDF
Add to Cart
2006-10-11
Certificate of Registration of Mortgage-111006.PDF
Add to Cart
2006-10-11
Form 5.PDF
Add to Cart
2006-06-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--130606.PDF
Add to Cart
2006-06-13
FILE.pdf - 1 (415319581)
Add to Cart
2006-06-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-06-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2006-06-05
List of Allottee.pdf - 1 (415319595)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-08-19
AALL Auditor Eligibility.pdf - 2 (415319638)
Add to Cart
2015-08-19
AALL Auditor Intimation.pdf - 1 (415319638)
Add to Cart
2015-08-19
AALL Auditor Resln.pdf - 3 (415319638)
Add to Cart
2015-08-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-02-07
Declaration 20A.pdf - 2 (415319647)
Add to Cart
2014-02-07
Declaration of compliance with the provisions of section 149(2A) or of section 149(2B)
Add to Cart
2014-02-07
Resolution+Explanatory Statement.pdf - 1 (415319647)
Add to Cart
2006-04-13
Certificate of Incorporation.PDF
Add to Cart
2006-04-13
Form 18.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-23
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -22112022
Add to Cart
2022-11-23
Copy of shareholders resolution-22112022
Add to Cart
2022-11-23
Optional Attachment-(1)-22112022
Add to Cart
2022-11-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15112022
Add to Cart
2022-09-29
-29092022
Add to Cart
2022-09-29
Optional Attachment-(1)-29092022
Add to Cart
2022-09-16
Copy of MGT-8-16092022
Add to Cart
2022-09-16
List of share holders, debenture holders;-16092022
Add to Cart
2022-08-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12082022
Add to Cart
2022-08-04
Copy of resolution passed by the company-04082022
Add to Cart
2022-08-04
Copy of the intimation sent by company-04082022
Add to Cart
2022-08-04
Copy of written consent given by auditor-04082022
Add to Cart
2021-09-04
Copy of MGT-8-04092021
Add to Cart
2021-09-04
List of share holders, debenture holders;-04092021
Add to Cart
2021-09-04
Optional Attachment-(1)-04092021
Add to Cart
2021-09-04
Optional Attachment-(2)-04092021
Add to Cart
2021-08-11
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-11082021
Add to Cart
2021-08-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11082021
Add to Cart
2021-02-20
-20022021
Add to Cart
2021-02-20
Optional Attachment-(2)-20022021
Add to Cart
2020-08-17
Copy of MGT-8-17082020
Add to Cart
2020-08-17
List of share holders, debenture holders;-17082020
Add to Cart
2020-08-10
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-10082020
Add to Cart
2020-08-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10082020
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
2019-11-29
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -29112019
Add to Cart
2019-11-29
Copy of shareholders resolution-29112019
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
2019-09-19
Copy of MGT-8-19092019
Add to Cart
2019-09-19
List of share holders, debenture holders;-19092019
Add to Cart
2019-09-19
Optional Attachment-(1)-19092019
Add to Cart
2019-09-01
XBRL document in respect Consolidated financial statement-01092019
Add to Cart
2019-09-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01092019
Add to Cart
2019-08-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30082019
Add to Cart
2019-05-13
-13052019
Add to Cart
2019-05-13
Optional Attachment-(1)-13052019
Add to Cart
2018-10-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
Add to Cart
2018-09-28
Copy of MGT-8-28092018
Add to Cart
2018-09-28
List of share holders, debenture holders;-28092018
Add to Cart
2018-06-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04062018
Add to Cart
2018-04-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04042018
Add to Cart
2017-09-29
Copy of MGT-8-29092017
Add to Cart
2017-09-29
List of share holders, debenture holders;-29092017
Add to Cart
2017-09-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18092017
Add to Cart
2017-08-14
Copy of resolution passed by the company-14082017
Add to Cart
2017-08-14
Copy of the intimation sent by company-14082017
Add to Cart
2017-08-14
Copy of written consent given by auditor-14082017
Add to Cart
2016-11-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112016
Add to Cart
2016-10-19
Copy of MGT-8-19102016
Add to Cart
2016-10-19
List of share holders, debenture holders;-19102016
Add to Cart
2015-06-30
Declaration of the appointee Director- in Form DIR-2-300615.PDF
Add to Cart
2015-06-30
Interest in other entities-300615.PDF
Add to Cart
2015-06-30
Optional Attachment 1-300615.PDF
Add to Cart
2015-06-30
Optional Attachment 2-300615.PDF
Add to Cart
2015-06-30
Optional Attachment 3-300615.PDF
Add to Cart
2015-06-06
Copy of resolution-060615.PDF
Add to Cart
2015-03-12
Copy of resolution-120315.PDF
Add to Cart
2015-01-30
Copy of Board Resolution-300115.PDF
Add to Cart
2015-01-30
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-300115.PDF
Add to Cart
2015-01-29
Copy of Board Resolution-290115.PDF
Add to Cart
2015-01-29
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-290115.PDF
Add to Cart
2015-01-29
Copy of resolution-290115.PDF
Add to Cart
2015-01-29
Optional Attachment 1-290115.PDF
Add to Cart
2015-01-29
Optional Attachment 1-290115.PDF 1
Add to Cart
2015-01-29
Optional Attachment 2-290115.PDF
Add to Cart
2015-01-29
Optional Attachment 2-290115.PDF 1
Add to Cart
2015-01-29
Optional Attachment 3-290115.PDF
Add to Cart
2015-01-29
Optional Attachment 4-290115.PDF
Add to Cart
2015-01-01
Copy of Board Resolution-010115.PDF
Add to Cart
2015-01-01
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-010115.PDF
Add to Cart
2015-01-01
Copy of resolution-010115.PDF
Add to Cart
2015-01-01
Copy of shareholder resolution-010115.PDF
Add to Cart
2014-12-23
Evidence of cessation-231214.PDF
Add to Cart
2014-12-23
Optional Attachment 1-231214.PDF
Add to Cart
2014-12-23
Optional Attachment 2-231214.PDF
Add to Cart
2014-12-22
Copy of resolution-221214.PDF
Add to Cart
2014-11-22
Copy of Board Resolution-221114.PDF
Add to Cart
2014-11-22
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-221114.PDF
Add to Cart
2014-11-22
Copy of shareholder resolution-221114.PDF
Add to Cart
2014-11-21
Copy of resolution-211114.PDF
Add to Cart
2014-11-21
Copy of resolution-211114.PDF 1
Add to Cart
2014-09-29
Copy of resolution-290914.PDF
Add to Cart
2014-09-29
Optional Attachment 1-290914.PDF
Add to Cart
2014-09-04
Copy of resolution-040914.PDF
Add to Cart
2014-09-04
Optional Attachment 1-040914.PDF
Add to Cart
2014-08-18
Optional Attachment 1-180814.PDF
Add to Cart
2014-08-18
Optional Attachment 2-180814.PDF
Add to Cart
2014-06-02
Copy of resolution-020614.PDF
Add to Cart
2014-02-10
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--070214.PDF
Add to Cart
2014-02-07
Copy of resolution-070214.PDF
Add to Cart
2014-02-07
MoA - Memorandum of Association-070214.PDF
Add to Cart
2014-02-07
Optional Attachment 1-070214.PDF
Add to Cart
2014-02-07
Special resolution from Central govt-070214.PDF
Add to Cart
2013-11-15
Certificate of Registration for Modification of Mortgage-151113.PDF
Add to Cart
2013-11-15
Instrument of creation or modification of charge-151113.PDF
Add to Cart
2013-10-11
Certificate of Registration for Modification of Mortgage-111013.PDF
Add to Cart
2013-10-11
Instrument of creation or modification of charge-111013.PDF
Add to Cart
2013-08-08
Optional Attachment 1-070813.PDF
Add to Cart
2013-08-08
Optional Attachment 2-070813.PDF
Add to Cart
2013-05-11
Letter of the charge holder-110513.PDF
Add to Cart
2013-04-30
Letter of the charge holder-300413.PDF
Add to Cart
2013-04-30
Optional Attachment 1-300413.PDF
Add to Cart
2013-04-26
Evidence of cessation-260413.PDF
Add to Cart
2013-04-25
Letter of the charge holder-250413.PDF
Add to Cart
2013-04-25
Letter of the charge holder-250413.PDF 1
Add to Cart
2013-04-25
Letter of the charge holder-250413.PDF 2
Add to Cart
2013-03-26
Certificate of Registration of Mortgage-260313.PDF
Add to Cart
2013-03-26
Instrument of creation or modification of charge-260313.PDF
Add to Cart
2013-03-22
Copy of resolution-220313.PDF
Add to Cart
2012-05-10
Certificate of Registration of Mortgage-100512.PDF
Add to Cart
2012-05-10
Instrument of creation or modification of charge-100512.PDF
Add to Cart
2012-05-10
Optional Attachment 1-100512.PDF
Add to Cart
2012-02-21
Evidence of cessation-210212.PDF
Add to Cart
2011-11-04
Certificate of Registration for Modification of Mortgage-041111.PDF
Add to Cart
2011-11-04
Instrument of creation or modification of charge-041111.PDF
Add to Cart
2011-11-04
Optional Attachment 1-041111.PDF
Add to Cart
2011-11-04
Optional Attachment 2-041111.PDF
Add to Cart
2011-11-04
Particulars of all Joint charge holders-041111.PDF
Add to Cart
2011-06-06
Copy of Board Resolution-060611.PDF
Add to Cart
2011-06-03
Copy of resolution-030611.PDF
Add to Cart
2011-06-03
Evidence of cessation-030611.PDF
Add to Cart
2011-06-03
Optional Attachment 1-030611.PDF
Add to Cart
2011-05-12
Certificate of Registration for Modification of Mortgage-030511.PDF
Add to Cart
2011-05-12
Certificate of Registration for Modification of Mortgage-030511.PDF 1
Add to Cart
2011-05-03
Instrument of creation or modification of charge-030511.PDF
Add to Cart
2011-05-03
Instrument of creation or modification of charge-030511.PDF 1
Add to Cart
2011-04-21
Certificate of Registration of Mortgage-190411.PDF
Add to Cart
2011-04-19
Instrument of creation or modification of charge-190411.PDF
Add to Cart
2011-03-28
Copy of resolution-280311.PDF
Add to Cart
2010-09-21
Copy of Board Resolution-210910.PDF
Add to Cart
2010-09-06
Copy of resolution-060910.PDF
Add to Cart
2010-09-06
Evidence of cessation-060910.PDF
Add to Cart
2010-09-06
Optional Attachment 1-060910.PDF
Add to Cart
2010-07-24
Certificate of Registration for Modification of Mortgage-220710.PDF
Add to Cart
2010-07-23
Evidence of cessation-230710.PDF
Add to Cart
2010-07-23
Instrument of creation or modification of charge-220710.PDF
Add to Cart
2010-07-23
Optional Attachment 1-220710.PDF
Add to Cart
2010-07-23
Optional Attachment 2-220710.PDF
Add to Cart
2010-07-23
Particulars of all Joint charge holders-220710.PDF
Add to Cart
2010-07-22
Optional Attachment 2-220710.PDF
Add to Cart
2010-07-22
Particulars of all Joint charge holders-220710.PDF
Add to Cart
2010-06-24
Certificate of Registration for Modification of Mortgage-230610.PDF
Add to Cart
2010-06-23
Instrument of creation or modification of charge-230610.PDF
Add to Cart
2010-06-23
Optional Attachment 1-230610.PDF
Add to Cart
2010-06-23
Optional Attachment 2-230610.PDF
Add to Cart
2010-06-23
Particulars of all Joint charge holders-230610.PDF
Add to Cart
2010-06-08
Letter of the charge holder-080610.PDF
Add to Cart
2010-06-08
Optional Attachment 1-080610.PDF
Add to Cart
2010-05-24
Certificate of Registration for Modification of Mortgage-190510.PDF
Add to Cart
2010-05-20
boi nodues.pdf - 1 (415320565)
Add to Cart
2010-05-20
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-05-20
Letter of the charge holder-200510.PDF
Add to Cart
2010-05-19
Instrument of creation or modification of charge-190510.PDF
Add to Cart
2010-05-16
Certificate of Registration for Modification of Mortgage-100510.PDF
Add to Cart
2010-05-10
Instrument of creation or modification of charge-100510.PDF
Add to Cart
2010-05-10
Optional Attachment 1-100510.PDF
Add to Cart
2010-05-10
Optional Attachment 2-100510.PDF
Add to Cart
2010-05-10
Optional Attachment 3-100510.PDF
Add to Cart
2010-05-10
Particulars of all Joint charge holders-100510.PDF
Add to Cart
2010-05-07
Certificate of Registration for Modification of Mortgage-050510.PDF
Add to Cart
2010-05-07
Letter of the charge holder-070510.PDF
Add to Cart
2010-05-05
Instrument of creation or modification of charge-050510.PDF
Add to Cart
2010-05-05
Optional Attachment 1-050510.PDF
Add to Cart
2010-05-05
Optional Attachment 2-050510.PDF
Add to Cart
2010-05-05
Particulars of all Joint charge holders-050510.PDF
Add to Cart
2010-04-22
Certificate of Registration of Mortgage-160410.PDF
Add to Cart
2010-04-16
Instrument of creation or modification of charge-160410.PDF
Add to Cart
2010-04-16
Optional Attachment 1-160410.PDF
Add to Cart
2009-01-09
Certificate of Registration for Modification of Mortgage-090109.PDF
Add to Cart
2009-01-09
Instrument of details of the charge-090109.PDF
Add to Cart
2009-01-09
Optional Attachment 1-090109.PDF
Add to Cart
2009-01-09
Optional Attachment 2-090109.PDF
Add to Cart
2009-01-09
Particulars of all Joint charge holders-090109.PDF
Add to Cart
2008-09-05
Copy of Board Resolution-050908.PDF
Add to Cart
2008-07-25
Optional Attachment 1-250708.PDF
Add to Cart
2008-05-23
Certificate of Registration for Modification of Mortgage-230508.PDF
Add to Cart
2008-05-23
Instrument of details of the charge-230508.PDF
Add to Cart
2008-05-23
Optional Attachment 1-230508.PDF
Add to Cart
2008-05-23
Optional Attachment 2-230508.PDF
Add to Cart
2008-05-23
Particulars of all Joint charge holders-230508.PDF
Add to Cart
2008-05-02
AoA - Articles of Association-020508.PDF
Add to Cart
2008-05-02
AoA - Articles of Association-020508.PDF 1
Add to Cart
2008-04-30
Copy of Board Resolution-300408.PDF
Add to Cart
2008-04-30
Optional Attachment 1-300408.PDF
Add to Cart
2008-04-10
Copy of Board Resolution-100408.PDF
Add to Cart
2008-04-09
Copy of resolution-090408.PDF
Add to Cart
2008-04-09
Evidence of cessation-090408.PDF
Add to Cart
2008-03-15
Copy of Board Resolution-150308.PDF
Add to Cart
2008-03-15
Copy of resolution-150308.PDF
Add to Cart
2008-03-11
Evidence of cessation-110308.PDF
Add to Cart
2008-03-11
Evidence of cessation-110308.PDF 1
Add to Cart
2008-02-25
Optional Attachment 1-250208.PDF
Add to Cart
2008-02-23
Evidence of cessation-230208.PDF
Add to Cart
2008-02-22
Evidence of cessation-220208.PDF
Add to Cart
2008-02-15
Optional Attachment 1-150208.PDF
Add to Cart
2007-11-03
Evidence of cessation-031107.PDF
Add to Cart
2007-06-01
Evidence of cessation-010607.PDF
Add to Cart
2007-04-20
Certificate of Registration of Mortgage-200407.PDF
Add to Cart
2007-04-20
Others-200407.PDF
Add to Cart
2007-04-06
Instrument of details of the charge-060407.PDF
Add to Cart
2007-04-04
Optional Attachment 1-040407.PDF
Add to Cart
2007-04-04
Particulars of all Joint charge holders-040407.PDF
Add to Cart
2007-02-06
Certificate of Registration of Mortgage-060207.PDF
Add to Cart
2007-01-12
Instrument of details of the charge-120107.PDF
Add to Cart
2007-01-12
Optional Attachment 1-120107.PDF
Add to Cart
2006-11-07
Certificate of Registration for Modification of Mortgage-071106.PDF
Add to Cart
2006-11-03
Instrument of details of the charge-031106.PDF
Add to Cart
2006-11-03
Others-031106.PDF
Add to Cart
2006-10-11
Certificate of Registration of Mortgage-111006.PDF
Add to Cart
2006-10-06
Instrument of details of the charge-061006.PDF
Add to Cart
2006-10-06
Optional Attachment 1-061006.PDF
Add to Cart
2006-06-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--130606.PDF
Add to Cart
2006-05-21
Copy of resolution-210506.PDF
Add to Cart
2006-05-21
Others-210506.PDF
Add to Cart
2006-05-14
Others-140506.PDF
Add to Cart
2006-05-14
Others-140506.PDF 1
Add to Cart
2006-05-12
Copy of resolution-120506.PDF
Add to Cart
2006-05-01
List of allottees-010506.PDF
Add to Cart
2006-04-13
AOA.PDF
Add to Cart
2006-04-13
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-28
Form Addendum to AOC-4 CSR-28032023
Add to Cart
2022-09-17
Annual Returns and Shareholder Information
Add to Cart
2022-08-20
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-03
Form Addendum to AOC-4 CSR-03042022_signed
Add to Cart
2021-09-04
AALL_Shareholding Breakup.pdf - 4 (1045491772)
Add to Cart
2021-09-04
Annual Returns and Shareholder Information
Add to Cart
2021-09-04
List of shareholders.pdf - 1 (1045491772)
Add to Cart
2021-09-04
MGT 8_AALL.pdf - 2 (1045491772)
Add to Cart
2021-09-04
Transfer Details.pdf - 3 (1045491772)
Add to Cart
2021-08-11
AOC1.pdf - 2 (1036875703)
Add to Cart
2021-08-11
Company financials including balance sheet and profit & loss
Add to Cart
2021-08-11
Instance_AALL_2020-21.xml - 1 (1036875703)
Add to Cart
2020-08-17
AALL_List of shareholders.pdf - 1 (961973763)
Add to Cart
2020-08-17
Annual Returns and Shareholder Information
Add to Cart
2020-08-17
MGT 8_AALL.pdf - 2 (961973763)
Add to Cart
2020-08-10
AOC 1 AALL.pdf - 2 (961028345)
Add to Cart
2020-08-10
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-10
Instance_AALL.xml - 1 (961028345)
Add to Cart
2019-09-19
Details of share transfer.pdf - 3 (934528488)
Add to Cart
2019-09-19
Annual Returns and Shareholder Information
Add to Cart
2019-09-19
List of Shareholders.pdf - 1 (934528488)
Add to Cart
2019-09-19
MGT-8 AALL.pdf - 2 (934528488)
Add to Cart
2019-09-01
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-01
Instance_AALL_Consolidated.xml - 2 (934528479)
Add to Cart
2019-09-01
Instance_AALL_Standalone.xml - 1 (934528479)
Add to Cart
2018-10-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-24
Instance_AALL.xml - 1 (415320880)
Add to Cart
2018-09-28
AALL List of shareholders.pdf - 1 (415320883)
Add to Cart
2018-09-28
Annual Returns and Shareholder Information
Add to Cart
2018-09-28
MGT 8 AALL.pdf - 2 (415320883)
Add to Cart
2018-04-04
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-04
Instance_AALL.xml - 1 (336754555)
Add to Cart
2017-09-29
AALL MGT 8.pdf - 2 (336754580)
Add to Cart
2017-09-29
Annual Returns and Shareholder Information
Add to Cart
2017-09-29
List of shareholders AALL.pdf - 1 (336754580)
Add to Cart
2016-11-16
Form_AOC4-_AALL_MILESTONE13_20161116124926.pdf-16112016
Add to Cart
2016-11-16
Instance_AALL.xml - 1 (415320901)
Add to Cart
2016-10-24
Annual Returns and Shareholder Information
Add to Cart
2016-10-24
List of shareholders AALL.pdf - 1 (415320907)
Add to Cart
2016-10-24
MGT-8.pdf - 2 (415320907)
Add to Cart
2016-02-01
document in respect of financial statement 29-10-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-26
adan-20150331.xml - 1 (415320916)
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-10-29
Annual Returns and Shareholder Information
Add to Cart
2015-10-29
List of shareholders AALL.pdf - 1 (415320921)
Add to Cart
2015-10-29
MGT-8_Adani agri logistics Ltd.pdf - 2 (415320921)
Add to Cart
2014-10-03
document in respect of balance sheet 01-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-03
document in respect of profit and loss account 01-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-09-22
docaall00787920140919110128.pdf - 1 (415320950)
Add to Cart
2014-09-22
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-09-01
adan-20140331_BS.xml - 1 (415320959)
Add to Cart
2014-09-01
adan-20140331_PL.xml - 1 (415320967)
Add to Cart
2014-09-01
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-09-01
Profit & Loss Statement as on 31-03-14
Add to Cart
2013-09-30
AALL AR 2012-13.pdf - 1 (415320971)
Add to Cart
2013-09-30
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-15
document in respect of balance sheet 30-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-15
document in respect of profit and loss account 30-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-08-30
adan-20130331_BS.xml - 1 (415320982)
Add to Cart
2013-08-30
adan-20130331_PL.xml - 1 (415320986)
Add to Cart
2013-08-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-30
Profit & Loss Statement as on 31-03-13
Add to Cart
2012-12-19
document in respect of balance sheet 05-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-19
document in respect of profit and loss account 05-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-07
adan-20120331_BS.xml - 1 (415320994)
Add to Cart
2012-12-07
adan-20120331_PL.xml - 1 (415320996)
Add to Cart
2012-12-07
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-07
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-08-18
Annual Return.pdf - 1 (415320999)
Add to Cart
2012-08-18
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-23
adan-20110331 BS.xml - 1 (415321002)
Add to Cart
2011-12-23
adan-20110331 IS.xml - 1 (415321005)
Add to Cart
2011-12-23
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-23
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-23
document in respect of balance sheet 23-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-23
document in respect of profit and loss account 23-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-07-14
Annexure - A.pdf - 2 (415321015)
Add to Cart
2011-07-14
Annual Return - 2011.pdf - 1 (415321015)
Add to Cart
2011-07-14
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-06-28
Annual Return.pdf - 1 (415321019)
Add to Cart
2010-06-28
Balance Sheet - 2010.pdf - 1 (415321018)
Add to Cart
2010-06-28
Balance Sheet - 2010.pdf - 1 (415321022)
Add to Cart
2010-06-28
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-06-28
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-06-28
Frm23ACA-280610 for the FY ending on-310310.OCT
Add to Cart
2009-07-27
Annual Return.pdf - 1 (415321028)
Add to Cart
2009-07-27
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-07-10
Balance sheet -09.pdf - 1 (415321029)
Add to Cart
2009-07-10
Balance Sheet as a 31 March 2009.pdf - 1 (415321032)
Add to Cart
2009-07-10
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-07-10
Frm23ACA-100709 for the FY ending on-310309.OCT
Add to Cart
2008-08-21
Annual Return.pdf - 1 (415321037)
Add to Cart
2008-08-21
Annual Returns and Shareholder Information
Add to Cart
2008-07-04
Abstract.pdf - 5 (415321044)
Add to Cart
2008-07-04
Abstract.pdf - 5 (415321048)
Add to Cart
2008-07-04
Audit Report.pdf - 2 (415321044)
Add to Cart
2008-07-04
Audit Report.pdf - 3 (415321048)
Add to Cart
2008-07-04
Balance Sheet.pdf - 1 (415321044)
Add to Cart
2008-07-04
Balance Sheet.pdf - 1 (415321048)
Add to Cart
2008-07-04
Director Report.pdf - 2 (415321048)
Add to Cart
2008-07-04
Director Report.pdf - 3 (415321044)
Add to Cart
2008-07-04
Balance Sheet & Associated Schedules
Add to Cart
2008-07-04
Profit & Loss Statement
Add to Cart
2008-07-04
Notes to Accounts.pdf - 4 (415321044)
Add to Cart
2008-07-04
Notes to Accounts.pdf - 4 (415321048)
Add to Cart
2008-07-04
Notice - 2008.pdf - 6 (415321044)
Add to Cart
2008-07-04
Notice - 2008.pdf - 6 (415321048)
Add to Cart
2008-03-19
Abstract.pdf - 5 (415321063)
Add to Cart
2008-03-19
Abstract.pdf - 5 (415321067)
Add to Cart
2008-03-19
Annual Return.pdf - 1 (415321051)
Add to Cart
2008-03-19
Auditors Report.pdf - 2 (415321063)
Add to Cart
2008-03-19
Auditors Report.pdf - 2 (415321067)
Add to Cart
2008-03-19
Balance Sheet.pdf - 1 (415321063)
Add to Cart
2008-03-19
Balance Sheet.pdf - 1 (415321067)
Add to Cart
2008-03-19
Directors' Report.pdf - 3 (415321063)
Add to Cart
2008-03-19
Directors' Report.pdf - 3 (415321067)
Add to Cart
2008-03-19
Annual Returns and Shareholder Information
Add to Cart
2008-03-19
Balance Sheet & Associated Schedules
Add to Cart
2008-03-19
Profit & Loss Statement
Add to Cart
2008-03-19
Notes to Acctts..pdf - 4 (415321063)
Add to Cart
2008-03-19
Notes to Acctts..pdf - 4 (415321067)
Add to Cart
2008-03-19
Notice -2007.pdf - 6 (415321063)
Add to Cart
2008-03-19
Notice -2007.pdf - 6 (415321067)
Add to Cart
2007-01-03
AALL_AR.pdf - 1 (415321071)
Add to Cart
2007-01-03
Annual Returns and Shareholder Information
Add to Cart
2006-12-26
balsheet.pdf - 1 (415321079)
Add to Cart
2006-12-26
balsheet.pdf - 1 (415321083)
Add to Cart
2006-12-26
Balance Sheet & Associated Schedules
Add to Cart
2006-12-26
Profit & Loss Statement
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 818 documents for ₹499 only

Download all 818 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 Limited

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

Track this company
Top of page