You are here

Certificates

Date

Title

₨ 149 Each

2016-06-14
CERTIFICATE OF SATISFACTION OF CHARGE-20160614
Add to Cart
2015-04-28
Certificate of Registration of Mortgage-280415.PDF
Add to Cart
2014-02-18
Certificate of Incorporation-180214.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-18
Optional Attachment-(1)-17112022
Add to Cart
2022-09-21
Evidence of cessation;-21092022
Add to Cart
2022-09-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-21
Optional Attachment-(1)-21092022
Add to Cart
2022-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-16
Optional Attachment-(1)-16082022
Add to Cart
2022-06-17
Evidence of cessation;-17062022
Add to Cart
2022-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-17
Optional Attachment-(1)-17062022
Add to Cart
2022-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-28
Optional Attachment-(1)-28032022
Add to Cart
2021-11-19
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
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18112021 1
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
2021-11-18
Optional Attachment-(1)-18112021
Add to Cart
2021-11-18
Optional Attachment-(1)-18112021 1
Add to Cart
2021-11-18
Optional Attachment-(2)-18112021
Add to Cart
2021-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-07
Optional Attachment-(1)-07082021
Add to Cart
2021-08-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-17
AECTPL_Capt Unmesh Abhyankar_Interest in other entity.pdf - 3 (1018524591)
Add to Cart
2021-06-17
AECTPL_DIR-2_Capt Unmesh Abhyankar.pdf - 2 (1018524591)
Add to Cart
2021-06-17
AECTPL_Karan Adani_Resign Ack.pdf - 1 (1018524591)
Add to Cart
2021-06-17
AECTPL_Karan Adani_Resign Letter.pdf - 4 (1018524591)
Add to Cart
2021-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-06-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16062021
Add to Cart
2021-06-16
Evidence of cessation;-16062021
Add to Cart
2021-06-16
Interest in other entities;-16062021
Add to Cart
2021-06-16
Notice of resignation;-16062021
Add to Cart
2020-11-30
Consent MD_GJR.pdf - 1 (994275268)
Add to Cart
2020-11-30
Consent_GJR.pdf - 1 (994275257)
Add to Cart
2020-11-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112020
Add to Cart
2020-11-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112020 1
Add to Cart
2020-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-30
Interest in Other Entities.pdf - 2 (994275257)
Add to Cart
2020-11-30
Interest in Other Entities.pdf - 2 (994275268)
Add to Cart
2020-11-30
Interest in other entities;-30112020
Add to Cart
2020-11-30
Optional Attachment-(1)-30112020
Add to Cart
2020-02-17
Evidence of cessation;-17022020
Add to Cart
2020-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-17
Notice of resignation;-17022020
Add to Cart
2020-02-17
Resignation Letter_AECTPL_G J Rao.pdf - 2 (901825865)
Add to Cart
2020-02-17
Resignation Letter_AECTPL_G J Rao_Acknowledgement.pdf - 1 (901825865)
Add to Cart
2019-11-11
Evidence of cessation.pdf - 1 (901826377)
Add to Cart
2019-11-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-11
Notice of resignation.pdf - 2 (901826377)
Add to Cart
2019-11-08
Evidence of cessation;-08112019
Add to Cart
2019-11-08
Notice of resignation;-08112019
Add to Cart
2019-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-03
Consent Letter.pdf - 1 (669411367)
Add to Cart
2019-06-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03062019
Add to Cart
2019-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-02
Consent Letter_CFO.pdf - 3 (378746470)
Add to Cart
2018-10-02
Consent_Director.pdf - 1 (378746470)
Add to Cart
2018-10-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-02
Interest in other entities.pdf - 2 (378746470)
Add to Cart
2018-08-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30082018
Add to Cart
2018-08-30
Interest in other entities;-30082018
Add to Cart
2018-08-30
Optional Attachment-(1)-30082018
Add to Cart
2017-11-04
Acknowledgement received from company-04112017
Add to Cart
2017-11-04
Acknowledgement_Birva.pdf - 3 (206795574)
Add to Cart
2017-11-04
Evidence of cessation Birva.pdf - 2 (206795574)
Add to Cart
2017-11-04
Resignation of Director
Add to Cart
2017-11-04
Notice of resignation filed with the company-04112017
Add to Cart
2017-11-04
Notice of resignation_Birav.pdf - 1 (206795574)
Add to Cart
2017-11-04
Proof of dispatch-04112017
Add to Cart
2017-10-17
Evidence of cessation.pdf - 1 (206795581)
Add to Cart
2017-10-17
Evidence of cessation;-17102017
Add to Cart
2017-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-17
Notice of resignation.pdf - 2 (206795581)
Add to Cart
2017-10-17
Notice of resignation;-17102017
Add to Cart
2017-01-21
Consent DIR-2.pdf - 1 (206795586)
Add to Cart
2017-01-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21012017
Add to Cart
2017-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-21
Optional Attachment-(1)-21012017
Add to Cart
2017-01-21
Resolution.pdf - 2 (206795586)
Add to Cart
2016-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-24
Evidence of Cessation.pdf - 1 (206795594)
Add to Cart
2015-07-24
Form DIR 2.pdf - 2 (206795594)
Add to Cart
2015-07-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-24
Interest in other entities.pdf - 3 (206795594)
Add to Cart
2015-07-24
Noitce of Resgination.pdf - 4 (206795594)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2016-06-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-06-14
Letter of the charge holder stating that the amount has been satisfied-14062016
Add to Cart
2016-06-14
Yes_No Dues.pdf - 1 (206795615)
Add to Cart
2015-04-28
Deed of Hypothecation.pdf - 1 (206795613)
Add to Cart
2015-04-28
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-18
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
2022-08-16
Registration of resolution(s) and agreement(s)
Add to Cart
2022-08-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2021-12-01
Registration of resolution(s) and agreement(s)
Add to Cart
2021-11-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-08-07
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-01
Form CFSS-2020-01072021_signed
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-06-28
Return of deposits
Add to Cart
2021-02-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-11-30
AECTPL_BR.pdf - 1 (994276033)
Add to Cart
2020-11-30
AECTPL_BR.pdf - 1 (994276043)
Add to Cart
2020-11-30
Consent MD_GJR.pdf - 2 (994276033)
Add to Cart
2020-11-30
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2020-07-31
Return of deposits
Add to Cart
2020-07-15
AGM Resolution with ES.pdf - 4 (964533175)
Add to Cart
2020-07-15
Notice of situation or change of situation of registered office
Add to Cart
2020-07-15
NOC.pdf - 3 (964533175)
Add to Cart
2020-07-15
Utility bill.pdf - 1 (964533175)
Add to Cart
2020-07-15
Utility bill.pdf - 2 (964533175)
Add to Cart
2020-07-14
AGM Resolution with ES 24062020.pdf - 1 (964533170)
Add to Cart
2020-07-14
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-19
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-19
Resolution.pdf - 1 (901827758)
Add to Cart
2019-11-09
Consent Letter.pdf - 2 (901827740)
Add to Cart
2019-11-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-11-09
Resolution.pdf - 1 (901827740)
Add to Cart
2019-11-07
Certificate_AECTPL.pdf - 1 (901827722)
Add to Cart
2019-11-07
Return of deposits
Add to Cart
2019-10-13
Return of deposits
Add to Cart
2019-09-17
APSEZL_BEN-1.pdf - 1 (901827686)
Add to Cart
2019-09-17
Form BEN - 2-17092019_signed
Add to Cart
2018-09-19
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-09-19
MGT-4.pdf - 1 (378747090)
Add to Cart
2018-09-19
MGT-5.pdf - 2 (378747090)
Add to Cart
2018-09-19
Proof of Registered and Beneficial Owner_APSEZ and KM.pdf - 3 (378747090)
Add to Cart
2018-06-22
Board Resolution.pdf - 1 (335111452)
Add to Cart
2018-06-22
Board Resolution.pdf - 2 (335111453)
Add to Cart
2018-06-22
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-22
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-06-22
List of allottees.pdf - 1 (335111453)
Add to Cart
2018-06-13
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-13
Resolution.pdf - 1 (320560497)
Add to Cart
2018-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-08
Resolution.pdf - 1 (314114958)
Add to Cart
2018-05-31
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-31
Resolution.pdf - 1 (303774956)
Add to Cart
2018-05-28
Altered MOA.pdf - 1 (300032918)
Add to Cart
2018-05-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2018-05-28
Resolution.pdf - 2 (300032918)
Add to Cart
2018-05-24
Altered MOA.pdf - 2 (295499225)
Add to Cart
2018-05-24
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-24
Resolution.pdf - 1 (295499225)
Add to Cart
2018-05-24
Shorter Notice Consent.pdf - 3 (295499225)
Add to Cart
2017-09-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-09-12
MGT-4.pdf - 1 (206795642)
Add to Cart
2017-09-12
MGT-5.pdf - 2 (206795642)
Add to Cart
2017-09-12
Proof of Registered & Beneficial Owner_APSEZ & JP.pdf - 3 (206795642)
Add to Cart
2017-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2017-08-25
Resolution.pdf - 1 (206795641)
Add to Cart
2017-08-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-11
intimation by company.pdf - 1 (206795640)
Add to Cart
2017-08-11
resolution.pdf - 3 (206795640)
Add to Cart
2017-08-11
written consent by auditor.pdf - 2 (206795640)
Add to Cart
2017-06-30
Board Resolution.pdf - 1 (206795639)
Add to Cart
2017-06-30
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-25
Board Resolution.pdf - 2 (206795638)
Add to Cart
2017-01-25
Consent DIR-2.pdf - 3 (206795638)
Add to Cart
2017-01-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-01-25
Shareholder Resolution.pdf - 1 (206795638)
Add to Cart
2017-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-23
Resolution.pdf - 1 (206795637)
Add to Cart
2017-01-23
Shorter Notice Consent.pdf - 2 (206795637)
Add to Cart
2017-01-21
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-21
Resolution.pdf - 1 (206795636)
Add to Cart
2016-05-24
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-24
Resolution.pdf - 1 (206795634)
Add to Cart
2016-03-09
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-09
Resolution.pdf - 1 (206795635)
Add to Cart
2015-12-17
Details 6th Shareholder.pdf - 3 (206795633)
Add to Cart
2015-12-17
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-12-17
MGT-4.pdf - 1 (206795633)
Add to Cart
2015-12-17
MGT-5.pdf - 2 (206795633)
Add to Cart
2015-12-17
Proof Registered & Beneficial Owner.pdf - 4 (206795633)
Add to Cart
2015-12-02
Evidence of Cessation.pdf - 1 (206795632)
Add to Cart
2015-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-02
Notice of resignation.pdf - 2 (206795632)
Add to Cart
2015-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-22
Form DIR-2.pdf - 1 (206795628)
Add to Cart
2015-11-22
Interest in other entities.pdf - 2 (206795628)
Add to Cart
2015-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-23
Resolution.pdf - 1 (206795631)
Add to Cart
2015-04-28
Certificate of Registration of Mortgage-280415.PDF
Add to Cart
2015-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-17
Resolution.pdf - 1 (206795626)
Add to Cart
2014-12-04
Exract.pdf - 1 (206795625)
Add to Cart
2014-12-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-29
DIR-2.pdf - 2 (206795624)
Add to Cart
2014-11-29
Evidence of Cessation.pdf - 1 (206795624)
Add to Cart
2014-11-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-29
Interest in other entities.pdf - 3 (206795624)
Add to Cart
2014-11-29
Notice of resignation.pdf - 4 (206795624)
Add to Cart
2014-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-21
Resolution.pdf - 1 (206795623)
Add to Cart
2014-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-15
Board Resolution.pdf - 1 (206795620)
Add to Cart
2014-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-05
Articles of Association.pdf - 2 (206795621)
Add to Cart
2014-09-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-05
Resolution.pdf - 1 (206795621)
Add to Cart
2014-08-19
Form ADT-1.pdf - 1 (206795616)
Add to Cart
2014-08-19
Submission of documents with the Registrar
Add to Cart
2014-08-19
Resolution.pdf - 2 (206795616)
Add to Cart
2014-06-27
Extract..pdf - 1 (206795622)
Add to Cart
2014-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-12
Resolution.pdf - 1 (206795619)
Add to Cart
2014-06-11
DIR 2.pdf - Adobe Acrobat.pdf - 2 (206795618)
Add to Cart
2014-06-11
Evidence of Cessation.pdf - 1 (206795618)
Add to Cart
2014-06-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-11
Notice of Resignation.pdf - 3 (206795618)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-12-06
Acknowledgement.pdf - 3 (206795651)
Add to Cart
2015-12-06
Acknowledgement.pdf - 3 (206795652)
Add to Cart
2015-12-06
Resignation of Director
Add to Cart
2015-12-06
Resignation of Director
Add to Cart
2015-12-06
Notice of resignation.pdf - 1 (206795651)
Add to Cart
2015-12-06
Notice of resignation.pdf - 1 (206795652)
Add to Cart
2015-12-06
Proof of dispatch.pdf - 2 (206795651)
Add to Cart
2015-12-06
Proof of dispatch.pdf - 2 (206795652)
Add to Cart
2015-08-20
Auditor Consent.pdf - 2 (206795650)
Add to Cart
2015-08-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-20
Inimation Letter.pdf - 1 (206795650)
Add to Cart
2015-08-20
Resolution.pdf - 3 (206795650)
Add to Cart
2015-07-24
Acknowledgement.pdf - 3 (206795649)
Add to Cart
2015-07-24
Resignation of Director
Add to Cart
2015-07-24
Noitce of Resgination.pdf - 1 (206795649)
Add to Cart
2015-07-24
Proof of Dispatch.pdf - 2 (206795649)
Add to Cart
2014-11-30
Acknowledgement.pdf - 3 (206795648)
Add to Cart
2014-11-30
Resignation of Director
Add to Cart
2014-11-30
Notice of resignation.pdf - 1 (206795648)
Add to Cart
2014-11-30
Proof of dispatch.pdf - 2 (206795648)
Add to Cart
2014-06-09
Acknowledgement.pdf - 3 (206795646)
Add to Cart
2014-06-09
Resignation of Director
Add to Cart
2014-06-09
Notice of Resignation.pdf - 1 (206795646)
Add to Cart
2014-06-09
Proof of Dispatch.pdf - 2 (206795646)
Add to Cart
2014-02-18
Certificate of Incorporation-180214.PDF
Add to Cart
2014-02-17
Address NOC.pdf - 2 (206795645)
Add to Cart
2014-02-17
Address Proof.pdf - 1 (206795645)
Add to Cart
2014-02-17
Annexures.pdf - 3 (206795643)
Add to Cart
2014-02-17
AOA.pdf - 2 (206795643)
Add to Cart
2014-02-17
APSEZL_NOC.pdf - 5 (206795643)
Add to Cart
2014-02-17
Extract.pdf - 4 (206795643)
Add to Cart
2014-02-17
Application and declaration for incorporation of a company
Add to Cart
2014-02-17
Notice of situation or change of situation of registered office
Add to Cart
2014-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-17
MOA.pdf - 1 (206795643)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-09-29
-29092022
Add to Cart
2022-09-29
Optional Attachment-(1)-29092022
Add to Cart
2022-09-21
Copy of MGT-8-21092022
Add to Cart
2022-09-21
List of share holders, debenture holders;-21092022
Add to Cart
2022-09-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25082022
Add to Cart
2022-08-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16082022
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
2021-12-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01122021
Add to Cart
2021-11-20
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -20112021
Add to Cart
2021-11-20
Copy of shareholders resolution-20112021
Add to Cart
2021-09-01
Copy of MGT-8-01092021
Add to Cart
2021-09-01
List of share holders, debenture holders;-01092021
Add to Cart
2021-09-01
Optional Attachment-(1)-01092021
Add to Cart
2021-08-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082021
Add to Cart
2021-02-24
-23022021
Add to Cart
2021-02-24
Optional Attachment-(1)-23022021
Add to Cart
2021-02-24
Optional Attachment-(2)-23022021
Add to Cart
2020-11-30
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -30112020
Add to Cart
2020-11-30
Copy of shareholders resolution-30112020
Add to Cart
2020-11-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30112020
Add to Cart
2020-08-26
Copy of MGT-8-26082020
Add to Cart
2020-08-26
List of share holders, debenture holders;-26082020
Add to Cart
2020-07-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31072020
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
2019-11-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18112019
Add to Cart
2019-11-09
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -09112019
Add to Cart
2019-11-09
Copy of shareholders resolution-09112019
Add to Cart
2019-10-25
Auditor?s certificate-25102019
Add to Cart
2019-09-23
Copy of MGT-8-23092019
Add to Cart
2019-09-23
List of share holders, debenture holders;-23092019
Add to Cart
2019-09-23
Optional Attachment-(1)-23092019
Add to Cart
2019-09-17
Declaration under section 90-17092019
Add to Cart
2019-08-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21082019
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
2018-09-22
List of share holders, debenture holders;-22092018
Add to Cart
2018-09-22
Optional Attachment-(1)-22092018
Add to Cart
2018-09-19
-19092018
Add to Cart
2018-09-19
Optional Attachment-(1)-19092018
Add to Cart
2018-06-22
Copy of Board or Shareholders? resolution-22062018
Add to Cart
2018-06-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062018
Add to Cart
2018-06-22
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.-22062018
Add to Cart
2018-06-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12062018
Add to Cart
2018-06-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07062018
Add to Cart
2018-05-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31052018
Add to Cart
2018-05-24
Altered memorandum of assciation;-24052018
Add to Cart
2018-05-24
Altered memorandum of association-24052018
Add to Cart
2018-05-24
Copy of the resolution for alteration of capital;-24052018
Add to Cart
2018-05-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24052018
Add to Cart
2018-05-24
Optional Attachment-(1)-24052018
Add to Cart
2018-03-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29032018
Add to Cart
2017-09-21
List of share holders, debenture holders;-21092017
Add to Cart
2017-09-12
-12092017
Add to Cart
2017-09-12
-12092017 1
Add to Cart
2017-09-12
Optional Attachment-(1)-12092017
Add to Cart
2017-08-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25082017
Add to Cart
2017-08-11
Copy of resolution passed by the company-11082017
Add to Cart
2017-08-11
Copy of the intimation sent by company-11082017
Add to Cart
2017-08-11
Copy of written consent given by auditor-11082017
Add to Cart
2017-06-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30062017
Add to Cart
2017-01-23
Copy of board resolution-23012017
Add to Cart
2017-01-23
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -23012017
Add to Cart
2017-01-23
Copy of shareholders resolution-23012017
Add to Cart
2017-01-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21012017
Add to Cart
2017-01-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21012017 1
Add to Cart
2017-01-21
Optional Attachment-(1)-21012017
Add to Cart
2016-11-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12112016
Add to Cart
2016-09-22
List of share holders, debenture holders;-22092016
Add to Cart
2016-09-22
Optional Attachment-(1)-22092016
Add to Cart
2016-05-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24052016
Add to Cart
2016-03-09
Copy of resolution-090316.PDF
Add to Cart
2015-12-17
Declaration by person-161215.PDF
Add to Cart
2015-12-17
Declaration by person-161215.PDF 1
Add to Cart
2015-12-17
Optional Attachment 1-161215.PDF
Add to Cart
2015-12-17
Optional Attachment 2-161215.PDF
Add to Cart
2015-11-30
Evidence of cessation-301115.PDF
Add to Cart
2015-11-21
Declaration of the appointee Director- in Form DIR-2-211115.PDF
Add to Cart
2015-11-21
Interest in other entities-211115.PDF
Add to Cart
2015-07-27
Declaration of the appointee Director- in Form DIR-2-240715.PDF
Add to Cart
2015-07-27
Evidence of cessation-240715.PDF
Add to Cart
2015-07-27
Interest in other entities-240715.PDF
Add to Cart
2015-05-23
Copy of resolution-230515.PDF
Add to Cart
2015-04-28
Certificate of Registration of Mortgage-280415.PDF
Add to Cart
2015-04-28
Instrument of creation or modification of charge-280415.PDF
Add to Cart
2015-02-17
Copy of resolution-170215.PDF
Add to Cart
2014-12-04
Copy of resolution-041214.PDF
Add to Cart
2014-11-27
Declaration of the appointee Director- in Form DIR-2-271114.PDF
Add to Cart
2014-11-27
Evidence of cessation-271114.PDF
Add to Cart
2014-11-27
Interest in other entities-271114.PDF
Add to Cart
2014-10-17
Copy of resolution-171014.PDF
Add to Cart
2014-09-05
AoA - Articles of Association-050914.PDF
Add to Cart
2014-09-05
Copy of resolution-050914.PDF
Add to Cart
2014-09-01
Copy of resolution-010914.PDF
Add to Cart
2014-08-19
Optional Attachment 1-190814.PDF
Add to Cart
2014-08-19
Optional Attachment 2-190814.PDF
Add to Cart
2014-06-27
Copy of resolution-270614.PDF
Add to Cart
2014-06-12
Copy of resolution-120614.PDF
Add to Cart
2014-06-11
Declaration of the appointee Director- in Form DIR-2-110614.PDF
Add to Cart
2014-06-11
Evidence of cessation-110614.PDF
Add to Cart
2014-02-18
Acknowledgement of Stamp Duty AoA payment-180214.PDF
Add to Cart
2014-02-18
Acknowledgement of Stamp Duty MoA payment-180214.PDF
Add to Cart
2014-02-17
Annexure of subscribers-170214.PDF
Add to Cart
2014-02-17
AoA - Articles of Association-170214.PDF
Add to Cart
2014-02-17
MoA - Memorandum of Association-170214.PDF
Add to Cart
2014-02-17
Optional Attachment 1-170214.PDF
Add to Cart
2014-02-17
Optional Attachment 2-170214.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-07-29
Company financials including balance sheet and profit & loss
Add to Cart
2022-09-21
Annual Returns and Shareholder Information
Add to Cart
2022-09-01
Company financials including balance sheet and profit & loss
Add to Cart
2021-09-01
Annual Returns and Shareholder Information
Add to Cart
2021-08-09
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-26
Annual Returns and Shareholder Information
Add to Cart
2020-08-26
List of Shareholders.pdf - 1 (964534074)
Add to Cart
2020-08-26
MGT-8-AECTPL.pdf - 2 (964534074)
Add to Cart
2020-07-31
Company financials including balance sheet and profit & loss
Add to Cart
2020-07-31
078795Standalone.xml - 1 (964534070)
Add to Cart
2019-09-23
Annual Returns and Shareholder Information
Add to Cart
2019-09-23
List of Shareholders.pdf - 1 (901831349)
Add to Cart
2019-09-23
MGT-8.pdf - 2 (901831349)
Add to Cart
2019-09-23
Transfer Details.pdf - 3 (901831349)
Add to Cart
2019-08-21
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-21
078795Standalone.xml - 1 (901831320)
Add to Cart
2018-10-03
ADANI_ENNORE_2017-18_FINAL.xml - 1 (378748201)
Add to Cart
2018-10-03
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-22
Annual Returns and Shareholder Information
Add to Cart
2018-09-22
List of Shareholders.pdf - 1 (378748196)
Add to Cart
2018-09-22
Transfer Details.pdf - 2 (378748196)
Add to Cart
2018-03-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-30
078795Standalone.xml - 1 (270023478)
Add to Cart
2017-09-21
Annual Returns and Shareholder Information
Add to Cart
2017-09-21
List of Shareholders.pdf - 1 (206795552)
Add to Cart
2016-11-12
Form_AOC4-_AECTPL_MILESTONE13_20161112155343.pdf-12112016
Add to Cart
2016-11-12
Instance_Adani Ennore.xml - 1 (206795554)
Add to Cart
2016-09-22
Annual Returns and Shareholder Information
Add to Cart
2016-09-22
List of Shareholders.pdf - 1 (206795555)
Add to Cart
2016-09-22
Transfer Details.pdf - 2 (206795555)
Add to Cart
2016-02-17
document in respect of financial statement 03-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-26
Instance_Adani Ennore.xml - 1 (206795561)
Add to Cart
2015-10-25
Annual Returns and Shareholder Information
Add to Cart
2015-10-25
List of Shareholders.pdf - 1 (206795565)
Add to Cart
2014-10-08
document in respect of balance sheet 25-08-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-01
Annual Return.pdf - 1 (206795570)
Add to Cart
2014-10-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-08-26
BS_Adani.xml - 1 (206795571)
Add to Cart
2014-08-26
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 411 documents for ₹499 only

Download all 411 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 Ennore Container Terminal Private Limited

You will receive an alert whenever a document is filed by Adani Ennore Container Terminal Private Limited.

Track this company
Top of page