You are here

Certificates

Date

Title

₨ 149 Each

2022-04-22
CERTIFICATE OF REGISTRATION OF CHARGE-20220422
Add to Cart
2022-03-28
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220328
Add to Cart
2021-07-15
CERTIFICATE OF REGISTRATION OF CHARGE-20210715
Add to Cart
2021-07-14
CERTIFICATE OF REGISTRATION OF CHARGE-20210714
Add to Cart
2021-07-08
CERTIFICATE OF REGISTRATION OF CHARGE-20210708
Add to Cart
2021-06-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210601
Add to Cart
2021-03-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210319
Add to Cart
2020-06-17
CERTIFICATE OF REGISTRATION OF CHARGE-20200617
Add to Cart
2020-01-21
CERTIFICATE OF REGISTRATION OF CHARGE-20200121
Add to Cart
2020-01-21
CERTIFICATE OF REGISTRATION OF CHARGE-20200121 1
Add to Cart
2019-11-10
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20191107
Add to Cart
2019-10-17
CERTIFICATE OF REGISTRATION OF CHARGE-20191017
Add to Cart
2019-10-15
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20191015
Add to Cart
2019-07-31
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190731
Add to Cart
2019-01-11
CERTIFICATE OF REGISTRATION OF CHARGE-20190111
Add to Cart
2018-08-17
CERTIFICATE OF REGISTRATION OF CHARGE-20180817
Add to Cart
2018-04-13
CERTIFICATE OF REGISTRATION OF CHARGE-20180413
Add to Cart
2017-01-10
CERTIFICATE OF REGISTRATION OF CHARGE-20170110
Add to Cart
2016-07-28
CERTIFICATE OF REGISTRATION OF CHARGE-20160728
Add to Cart
2016-07-28
CERTIFICATE OF REGISTRATION OF CHARGE-20160728 1
Add to Cart
2016-06-15
CERTIFICATE OF SATISFACTION OF CHARGE-20160615
Add to Cart
2016-05-19
CERTIFICATE OF REGISTRATION OF CHARGE-20160519
Add to Cart
2016-04-29
CERTIFICATE OF REGISTRATION OF CHARGE-20160429
Add to Cart
2016-04-13
CERTIFICATE OF REGISTRATION OF CHARGE-20160413
Add to Cart
2016-02-29
Certificate of Registration for Modification of Mortgage-290216.PDF
Add to Cart
2016-02-17
Memorandum of satisfaction of Charge-170216.PDF
Add to Cart
2016-01-23
Memorandum of satisfaction of Charge-230116.PDF
Add to Cart
2015-07-06
Certificate of Registration of Mortgage-060715.PDF
Add to Cart
2014-12-03
Certificate of Registration of Mortgage-031214.PDF
Add to Cart
2013-12-11
Certificate of Registration of Mortgage-111213.PDF
Add to Cart
2013-09-18
Memorandum of satisfaction of Charge-180913.PDF
Add to Cart
2012-06-27
Certificate of Registration of Mortgage-270612.PDF
Add to Cart
2007-04-17
Fresh Certificate of Incorporation Consequent upon Change of Name-170407.PDF
Add to Cart
2006-04-14
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-23
Optional Attachment-(1)-23092022
Add to Cart
2022-09-23
Optional Attachment-(2)-23092022
Add to Cart
2021-02-12
AEMPL_06-02-2021_Appointment of SS.pdf - 3 (1045723301)
Add to Cart
2021-02-12
AEMPL_Consent of Director_SS_Final.pdf - 1 (1045723301)
Add to Cart
2021-02-12
Annexure to Consent of Director_SS_AEMPL.pdf - 2 (1045723301)
Add to Cart
2021-02-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08022021
Add to Cart
2021-02-08
Interest in other entities;-08022021
Add to Cart
2021-02-08
Optional Attachment-(1)-08022021
Add to Cart
2010-09-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-29
JJ CONSENT2.pdf - 2 (1045723315)
Add to Cart
2010-09-29
PSA RESIGNATION2.pdf - 1 (1045723315)
Add to Cart
2008-03-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-10-06
Consent Letter-Tarwinder Singh.pdf - 1 (1045723324)
Add to Cart
2007-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-10-06
Resignation Letter-Rajesh Adani.pdf - 2 (1045723324)
Add to Cart
2006-10-30
FILE.pdf - 1 (1045723326)
Add to Cart
2006-10-30
FILE.pdf - 2 (1045723326)
Add to Cart
2006-10-30
FILE.pdf - 3 (1045723326)
Add to Cart
2006-10-30
FILE.pdf - 4 (1045723326)
Add to Cart
2006-10-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-06-24
Add to Cart
2006-04-14
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-04-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-04-22
Instrument(s) of creation or modification of charge;-22042022
Add to Cart
2022-04-22
Optional Attachment-(1)-22042022
Add to Cart
2022-03-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-03-22
Instrument(s) of creation or modification of charge;-22032022
Add to Cart
2022-03-22
Optional Attachment-(1)-22032022
Add to Cart
2021-07-15
AEMPL SL.pdf - 2 (1045723772)
Add to Cart
2021-07-15
Axis Finanace Mortgage-2021.pdf - 1 (1045723772)
Add to Cart
2021-07-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-14
AEMPL SL.pdf - 2 (1045723774)
Add to Cart
2021-07-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-14
Instrument(s) of creation or modification of charge;-14072021
Add to Cart
2021-07-14
Instrument(s) of creation or modification of charge;-14072021 1
Add to Cart
2021-07-14
Optional Attachment-(1)-14072021
Add to Cart
2021-07-14
Optional Attachment-(1)-14072021 1
Add to Cart
2021-07-14
UNATTESTED DEED OF HYPOTHECATION_ADANI ESTATE MANAGEMENT PVT LTD.pdf - 1 (1045723774)
Add to Cart
2021-07-08
AEMPL_SL_HDFC 300 Cr.pdf - 2 (1045723799)
Add to Cart
2021-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-08
Instrument(s) of creation or modification of charge;-08072021
Add to Cart
2021-07-08
Mortgage Deed.pdf - 1 (1045723799)
Add to Cart
2021-07-08
Optional Attachment-(1)-08072021
Add to Cart
2021-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-06-01
Instrument(s) of creation or modification of charge;-01062021
Add to Cart
2021-06-01
Signed NDC.pdf - 1 (1045723813)
Add to Cart
2021-03-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-19
Mortgage Correction Deed - Yes Bank.pdf - 2 (1045723835)
Add to Cart
2021-03-19
YES BANK MORTGAGE DEED-2021-compressed.pdf - 1 (1045723835)
Add to Cart
2021-03-18
Instrument(s) of creation or modification of charge;-18032021
Add to Cart
2021-03-18
Optional Attachment-(1)-18032021
Add to Cart
2020-07-11
Certificate of Incorporation after change of name.pdf - 2 (1045723847)
Add to Cart
2020-07-11
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-07-11
Letter of the charge holder stating that the amount has been satisfied-11072020
Add to Cart
2020-07-11
NDC_APPL-15_06_2020.pdf - 1 (1045723847)
Add to Cart
2020-06-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-06-17
Instrument(s) of creation or modification of charge;-17062020
Add to Cart
2020-06-17
MORTGAGE IDBI 03-01-2020.pdf - 1 (1045723852)
Add to Cart
2020-01-21
AEMPL Axis Finance Mortgade Deed Date-30-12-2019.pdf - 1 (1045723863)
Add to Cart
2020-01-21
AEMPL POA.pdf - 3 (1045723858)
Add to Cart
2020-01-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-01-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-01-21
Instrument(s) of creation or modification of charge;-21012020
Add to Cart
2020-01-21
Instrument(s) of creation or modification of charge;-21012020 1
Add to Cart
2020-01-21
Optional Attachment-(1)-21012020
Add to Cart
2020-01-21
Optional Attachment-(1)-21012020 1
Add to Cart
2020-01-21
Optional Attachment-(2)-21012020
Add to Cart
2020-01-21
Sanction AEMPL.pdf - 2 (1045723858)
Add to Cart
2020-01-21
Sanction AEMPL.pdf - 2 (1045723863)
Add to Cart
2020-01-21
Unattested Deed of Hypothecation.pdf - 1 (1045723858)
Add to Cart
2019-10-17
Accepted SL.pdf - 2 (1045723885)
Add to Cart
2019-10-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-10-17
Instrument(s) of creation or modification of charge;-17102019
Add to Cart
2019-10-17
MORTGAGE HDFC LTD 26-09-2019.pdf - 1 (1045723885)
Add to Cart
2019-10-17
Optional Attachment-(1)-17102019
Add to Cart
2019-10-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-10-15
IFCI MORTGAGE 18-09-2019.pdf - 1 (1045723900)
Add to Cart
2019-10-15
IFCI RELEASE DEED 18-09-2019.pdf - 2 (1045723900)
Add to Cart
2019-10-15
Instrument(s) of creation or modification of charge;-15102019
Add to Cart
2019-10-15
Optional Attachment-(1)-15102019
Add to Cart
2019-10-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-10-03
Letter of the charge holder stating that the amount has been satisfied-03102019
Add to Cart
2019-10-03
SEMPL_NOC CH ID.pdf - 1 (1045723907)
Add to Cart
2019-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-10-01
Letter of the charge holder stating that the amount has been satisfied-01102019
Add to Cart
2019-10-01
Letter of the charge holder stating that the amount has been satisfied-01102019 1
Add to Cart
2019-10-01
SEMPL_NOC CH ID.pdf - 1 (1045723913)
Add to Cart
2019-10-01
SEMPL_NOC CH ID.pdf - 1 (1045723917)
Add to Cart
2019-07-31
Deed of Re-coneyance_21_06_2019_Modification.pdf - 1 (1045723924)
Add to Cart
2019-07-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-07-31
Instrument(s) of creation or modification of charge;-31072019
Add to Cart
2019-01-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-11
Instrument(s) of creation or modification of charge;-11012019
Add to Cart
2019-01-11
SHANTIGRAM ESTATE DEED HYP AGMT.pdf - 1 (1045723933)
Add to Cart
2018-09-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-09-10
Letter of the charge holder stating that the amount has been satisfied-10092018
Add to Cart
2018-09-10
SEMPL HDFC NOC.pdf - 1 (1045723937)
Add to Cart
2018-09-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-09-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-09-07
Letter of the charge holder stating that the amount has been satisfied-07092018
Add to Cart
2018-09-07
Letter of the charge holder stating that the amount has been satisfied-07092018 1
Add to Cart
2018-09-07
SHANTIGRAM NOC 20180905.pdf - 1 (1045723945)
Add to Cart
2018-09-07
SHANTIGRAM NOC 20180905.pdf - 1 (1045723954)
Add to Cart
2018-08-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-08-17
HDFC Mortgage deed 50 cr.pdf - 1 (1045723961)
Add to Cart
2018-08-17
HDFC Sanction Letter 50Cr 2018.pdf - 2 (1045723961)
Add to Cart
2018-08-17
Instrument(s) of creation or modification of charge;-17082018
Add to Cart
2018-08-17
Optional Attachment-(1)-17082018
Add to Cart
2018-04-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-04-13
Mortgage deed Yes.pdf - 1 (332380384)
Add to Cart
2018-04-13
Sanction yes bank_signed and accepted.pdf - 2 (332380384)
Add to Cart
2018-04-12
Instrument(s) of creation or modification of charge;-12042018
Add to Cart
2018-04-12
Optional Attachment-(1)-12042018
Add to Cart
2018-04-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-04-03
Letter of the charge holder stating that the amount has been satisfied-03042018
Add to Cart
2018-04-03
NOC 31032018.pdf - 1 (332380381)
Add to Cart
2017-01-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-01-10
IFCI LOI-sanction.pdf - 2 (332380414)
Add to Cart
2017-01-10
IFCI MORTGAGE DEED 08.12.2016 (2).pdf - 1 (332380414)
Add to Cart
2017-01-10
Instrument(s) of creation or modification of charge;-10012017
Add to Cart
2017-01-10
Optional Attachment-(1)-10012017
Add to Cart
2016-07-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-07-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-07-28
Instrument(s) of creation or modification of charge;-28072016
Add to Cart
2016-07-28
Instrument(s) of creation or modification of charge;-28072016 1
Add to Cart
2016-07-28
Optional Attachment-(1)-28072016
Add to Cart
2016-07-28
SEMPL_ federal mortgage Deed_28 crs.pdf - 1 (1045723990)
Add to Cart
2016-07-28
SEMPL_HYPO _ FEDERAL_28 CR.pdf - 1 (1045723998)
Add to Cart
2016-07-28
SHANTIGRAM hdfc lETTER.pdf - 2 (1045723998)
Add to Cart
2016-06-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-06-15
ITSL Letter of satisfaciton _23.05.2016.pdf - 1 (1045724010)
Add to Cart
2016-06-15
Letter of the charge holder stating that the amount has been satisfied-15062016
Add to Cart
2016-05-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-05-19
Instrument(s) of creation or modification of charge;-19052016
Add to Cart
2016-05-19
MOE.pdf - 1 (1045724017)
Add to Cart
2016-04-29
Deed of Hypo_50cr_HDFC.pdf - 1 (1045724029)
Add to Cart
2016-04-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-29
Instrument(s) of creation or modification of charge;-29042016
Add to Cart
2016-04-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-13
Instrument(s) of creation or modification of charge;-13042016
Add to Cart
2016-04-13
IOM-reduced.pdf - 1 (1045724038)
Add to Cart
2016-04-13
Optional Attachment-(1)-13042016
Add to Cart
2016-04-13
SEMPL Annexure A.pdf - 2 (1045724038)
Add to Cart
2016-03-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-03-02
NOC _ modification of Charge 29.02.2016.pdf - 1 (1045724047)
Add to Cart
2016-03-02
Reconveyance deed_SEMPL.pdf - 2 (1045724047)
Add to Cart
2016-02-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-02-17
IndusInd_85 cr charge satisfaction letter.pdf - 1 (1045724050)
Add to Cart
2016-01-25
Certificate_Satisfaction of charge_SCB.pdf - 1 (1045724055)
Add to Cart
2016-01-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-06
IOM-2nd charge - Adani power.pdf - 1 (1045724061)
Add to Cart
2014-12-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-12-03
SEMPL_Mortgage Deed_Indusind Bank.pdf - 1 (1045724064)
Add to Cart
2013-12-11
Annexure A.pdf - 2 (1045724068)
Add to Cart
2013-12-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-12-11
Indenture of Mortgage.pdf - 1 (1045724068)
Add to Cart
2013-09-18
adani letter 16.09.2013.pdf - 1 (1045724074)
Add to Cart
2013-09-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-06-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-27
Indenture of Mortgage_SEMPL.pdf - 1 (1045724075)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-05-04
Form MSME FORM I-04052023_signed
Add to Cart
2023-05-04
Form MSME FORM I-04052023_signed 1
Add to Cart
2023-05-04
Form MSME FORM I-04052023_signed 2
Add to Cart
2022-11-16
Form MSME FORM I-10112022
Add to Cart
2022-11-16
Form MSME FORM I-11112022
Add to Cart
2022-10-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2022-09-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2022-09-08
Notice of the court or the company law board order
Add to Cart
2022-09-08
Form MSME FORM I-08092022_signed
Add to Cart
2022-09-06
Form MSME FORM I-06092022_signed
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2021-07-29
Add to Cart
2021-07-29
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-05-28
25052021_AEMPL_borrower resolution 62_3.pdf - 1 (1045725476)
Add to Cart
2021-05-28
ALDPL_Consent for shorter notice_24052021.pdf - 2 (1045725476)
Add to Cart
2021-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-19
Add to Cart
2021-04-15
Add to Cart
2021-04-05
AEMPLAuditor Appointment Letter.pdf - 3 (1045725481)
Add to Cart
2021-04-05
AEMPL_AGM Resolution.pdf - 2 (1045725481)
Add to Cart
2021-04-05
AEMPL_AUDITOR CONSENT.pdf - 1 (1045725481)
Add to Cart
2021-04-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-19
APPL_BEN-1_F.pdf - 1 (1045725482)
Add to Cart
2020-09-19
Add to Cart
2020-07-31
Return of deposits
Add to Cart
2020-05-18
Add to Cart
2020-01-06
AEMPL_borrower resolution us 62.pdf - 1 (1045725487)
Add to Cart
2020-01-06
ALDPL_Consent for shorter notice_24_12_2019.pdf - 2 (1045725487)
Add to Cart
2020-01-06
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-29
Return of deposits
Add to Cart
2019-11-05
AEMPL_MOA-AOA_NEW_RESUB.pdf - 2 (1045725493)
Add to Cart
2019-11-05
ALDPL_Consent for shorter notice_23_10_2019.pdf - 3 (1045725493)
Add to Cart
2019-11-05
Return of deposits
Add to Cart
2019-11-05
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-05
SEMPL Special Resolution_24_10_2019.pdf - 1 (1045725493)
Add to Cart
2019-11-05
SEMPL_Notice For Name Change_22_10_2019.pdf - 4 (1045725493)
Add to Cart
2019-06-08
Add to Cart
2016-02-29
Certificate of Registration for Modification of Mortgage-290216.PDF
Add to Cart
2016-02-22
Authenticated Scheme of PAFPL_SEMPL.pdf - 2 (1045725499)
Add to Cart
2016-02-22
Certified copy of Oral Order_SEMPL.pdf - 1 (1045725499)
Add to Cart
2016-02-22
Notice of the court or the company law board order
Add to Cart
2016-02-22
ROC ack_submission of HC Orders.pdf - 4 (1045725499)
Add to Cart
2016-02-22
SEMPL_Inc Autho Cap_ROC letter.pdf - 5 (1045725499)
Add to Cart
2016-02-22
SEMPL_ROC Request Letter.pdf - 3 (1045725499)
Add to Cart
2016-02-16
Authenticated Scheme of PAFPL_SEMPL.pdf - 2 (1045725501)
Add to Cart
2016-02-16
Certified copy of Oral Order_SEMPL.pdf - 1 (1045725501)
Add to Cart
2016-02-16
Notice of the court or the company law board order
Add to Cart
2016-02-16
ROC ack_submission of HC Orders.pdf - 4 (1045725501)
Add to Cart
2016-02-16
SEMPL_ROC Request Letter.pdf - 3 (1045725501)
Add to Cart
2015-07-06
Certificate of Registration of Mortgage-060715.PDF
Add to Cart
2014-12-03
Certificate of Registration of Mortgage-031214.PDF
Add to Cart
2014-11-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-21
SEMPL_AOA_FINAL.pdf - 2 (1045725508)
Add to Cart
2014-11-21
SEMPL_SR_ES.pdf - 1 (1045725508)
Add to Cart
2014-11-20
BR_SEMPL.pdf - 1 (1045725512)
Add to Cart
2014-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-07
CTC_Change in designation_LPC.pdf - 1 (1045725513)
Add to Cart
2014-11-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-23
CTC_Change in designation_RBS.pdf - 1 (1045725516)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-07
CTC_BS_DR.pdf - 1 (1045725519)
Add to Cart
2014-10-07
CTC_MBP-1.pdf - 1 (1045725520)
Add to Cart
2014-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
CTC_MBP-1.pdf - 1 (1045725523)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-11
Certificate of Registration of Mortgage-111213.PDF
Add to Cart
2013-12-05
Consent_Rakshit Shah.pdf - 2 (1045725527)
Add to Cart
2013-12-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-05
REG-SUNIL SHARMA.pdf - 1 (1045725527)
Add to Cart
2013-12-04
Ameet Desai_Resignation.pdf - 3 (1045725533)
Add to Cart
2013-12-04
CONSENT-LPC.pdf - 2 (1045725533)
Add to Cart
2013-12-04
Information by auditor to Registrar
Add to Cart
2013-12-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-04
INTIMATION OF REAPPOINTMENT.pdf - 1 (1045725530)
Add to Cart
2013-12-04
Tarwinder Singh_Resignation.pdf - 1 (1045725533)
Add to Cart
2013-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-09
SEMPL Resolution.pdf - 1 (1045725536)
Add to Cart
2012-11-15
AD Consent_SEMPL.pdf - 2 (1045725539)
Add to Cart
2012-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-15
SEMPL_DD Resign.pdf - 1 (1045725539)
Add to Cart
2012-10-23
Information by auditor to Registrar
Add to Cart
2012-10-23
SEMPL.pdf - 1 (1045725540)
Add to Cart
2012-08-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-17
SHANTIGRAM_AGM RESOLUTION.pdf - 1 (1045725542)
Add to Cart
2012-06-27
Certificate of Registration of Mortgage-270612.PDF
Add to Cart
2011-12-05
Information by auditor to Registrar
Add to Cart
2011-12-05
SEMPL Appointment Letter 2011-12.pdf - 1 (1045725547)
Add to Cart
2011-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-16
SEMPL_JJ Resign.pdf - 1 (1045725549)
Add to Cart
2011-11-16
SEMPL_SS Consent.pdf - 2 (1045725549)
Add to Cart
2011-11-03
AGM Resolution.pdf - 1 (1045725551)
Add to Cart
2011-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-10
Information by auditor to Registrar
Add to Cart
2011-01-10
SEMPL Appointment Letter 2010-11.pdf - 1 (1045725553)
Add to Cart
2008-10-16
Information by auditor to Registrar
Add to Cart
2008-10-16
Shantigram.pdf - 1 (1045725557)
Add to Cart
2008-10-03
Information by auditor to Registrar
Add to Cart
2008-10-03
Shantigram.pdf - 1 (1045725559)
Add to Cart
2007-09-21
Cetified True Copy of Resolution.pdf - 1 (1045725560)
Add to Cart
2007-09-21
Registration of resolution(s) and agreement(s)
Add to Cart
2007-05-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-05-18
SHANTIGRAM -Allotment.pdf - 1 (1045725562)
Add to Cart
2007-03-16
Explanatory Statement.pdf - 2 (1045725565)
Add to Cart
2007-03-16
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-16
special reso1.pdf - 1 (1045725565)
Add to Cart
2007-02-14
Appointment letter for the financial year 06-07.pdf - 1 (1045725568)
Add to Cart
2007-02-14
Information by auditor to Registrar
Add to Cart
2006-10-11
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-30
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-30
SEMPL_Consent_Auditor_2015.pdf - 2 (1045726015)
Add to Cart
2015-10-30
SEMPL_Intimation Letter_auditor_2015.pdf - 1 (1045726015)
Add to Cart
2015-10-30
SEMPL_Or.Resol_auditor_2015.pdf - 3 (1045726015)
Add to Cart
2015-06-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-06-25
SEMPL_Auditor Consent.pdf - 2 (1045726036)
Add to Cart
2015-06-25
SEMPL_INTIMATION.pdf - 1 (1045726036)
Add to Cart
2015-06-25
SEMPL_RESOLUTION.pdf - 3 (1045726036)
Add to Cart
2007-04-17
Fresh Certificate of Incorporation Consequent upon Change of Name-170407.PDF
Add to Cart
2006-06-24
Add to Cart
2006-04-14
Certificate of Incorporation.PDF
Add to Cart
2006-04-14
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-02-25
Optional Attachment-(1)-25022023
Add to Cart
2022-11-25
Copy of MGT-8-24112022
Add to Cart
2022-11-25
List of share holders, debenture holders;-24112022
Add to Cart
2022-11-25
Optional Attachment-(1)-24112022
Add to Cart
2022-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102022
Add to Cart
2022-10-21
Copy of Board or Shareholders? resolution-21102022
Add to Cart
2022-10-21
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-21102022
Add to Cart
2022-10-21
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.-21102022
Add to Cart
2022-10-21
Valuation Report from the valuer, if any;-21102022
Add to Cart
2022-09-21
Copy of Board or Shareholders? resolution-21092022
Add to Cart
2022-09-21
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-21092022
Add to Cart
2022-09-21
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.-21092022
Add to Cart
2022-09-21
Valuation Report from the valuer, if any;-21092022
Add to Cart
2022-09-05
Copy of court order or NCLT or CLB or order by any other competent authority.-05092022
Add to Cart
2022-09-05
Optional Attachment-(1)-05092022
Add to Cart
2022-09-05
Optional Attachment-(2)-05092022
Add to Cart
2022-09-05
Optional Attachment-(3)-05092022
Add to Cart
2022-09-05
Optional Attachment-(4)-05092022
Add to Cart
2022-09-05
Optional Attachment-(5)-05092022
Add to Cart
2022-08-22
Copy of court order or NCLT or CLB or order by any other competent authority.-22082022
Add to Cart
2022-08-22
Optional Attachment-(1)-22082022
Add to Cart
2022-08-22
Optional Attachment-(2)-22082022
Add to Cart
2022-08-22
Optional Attachment-(3)-22082022
Add to Cart
2021-05-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28052021
Add to Cart
2021-05-28
Optional Attachment-(1)-28052021
Add to Cart
2021-03-25
Copy of resolution passed by the company-25032021
Add to Cart
2021-03-25
Copy of written consent given by auditor-25032021
Add to Cart
2021-03-25
Optional Attachment-(1)-25032021
Add to Cart
2021-03-06
List of share holders, debenture holders;-06032021
Add to Cart
2020-12-31
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-31122020
Add to Cart
2020-12-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122020
Add to Cart
2020-09-19
Declaration under section 90-19092020
Add to Cart
2020-01-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06012020
Add to Cart
2020-01-06
Optional Attachment-(1)-06012020
Add to Cart
2019-12-23
Copy of MGT-8-23122019
Add to Cart
2019-12-23
List of share holders, debenture holders;-23122019
Add to Cart
2019-11-05
Altered memorandum of association-05112019
Add to Cart
2019-11-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112019
Add to Cart
2019-11-05
Optional Attachment-(1)-05112019
Add to Cart
2019-11-05
Optional Attachment-(2)-05112019
Add to Cart
2019-10-24
Altered memorandum of association-24102019
Add to Cart
2019-10-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24102019
Add to Cart
2019-10-24
Optional Attachment-(1)-24102019
Add to Cart
2019-10-24
Optional Attachment-(2)-24102019
Add to Cart
2019-10-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Add to Cart
2018-12-17
Copy of MGT-8-17122018
Add to Cart
2018-12-17
List of share holders, debenture holders;-17122018
Add to Cart
2018-12-06
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06122018
Add to Cart
2018-06-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018
Add to Cart
2018-03-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30032018
Add to Cart
2017-12-22
Copy of MGT-8-22122017
Add to Cart
2017-12-22
List of share holders, debenture holders;-22122017
Add to Cart
2017-02-04
List of share holders, debenture holders;-04022017
Add to Cart
2016-02-29
Certificate of Registration for Modification of Mortgage-290216.PDF
Add to Cart
2016-02-29
Instrument of creation or modification of charge-290216.PDF
Add to Cart
2016-02-29
Optional Attachment 1-290216.PDF
Add to Cart
2016-02-22
Copy of the Court-Company Law Board Order-220216.PDF
Add to Cart
2016-02-22
Optional Attachment 1-220216.PDF
Add to Cart
2016-02-22
Optional Attachment 2-220216.PDF
Add to Cart
2016-02-22
Optional Attachment 3-220216.PDF
Add to Cart
2016-02-22
Optional Attachment 4-220216.PDF
Add to Cart
2016-02-17
Letter of the charge holder-170216.PDF
Add to Cart
2016-02-16
Copy of the Court-Company Law Board Order-160216.PDF
Add to Cart
2016-02-16
Optional Attachment 1-160216.PDF
Add to Cart
2016-02-16
Optional Attachment 2-160216.PDF
Add to Cart
2016-02-16
Optional Attachment 3-160216.PDF
Add to Cart
2016-01-23
Letter of the charge holder-230116.PDF
Add to Cart
2015-11-07
Copy of Board Resolution-071115.PDF
Add to Cart
2015-11-07
Optional Attachment 1-071115.PDF
Add to Cart
2015-11-07
Scheme of Arrangement- Amalgamation-071115.PDF
Add to Cart
2015-07-06
Certificate of Registration of Mortgage-060715.PDF
Add to Cart
2015-07-06
Instrument of creation or modification of charge-060715.PDF
Add to Cart
2014-12-03
Certificate of Registration of Mortgage-031214.PDF
Add to Cart
2014-12-03
Instrument of creation or modification of charge-031214.PDF
Add to Cart
2014-11-21
AoA - Articles of Association-211114.PDF
Add to Cart
2014-11-21
Copy of resolution-211114.PDF
Add to Cart
2014-11-20
Copy of resolution-201114.PDF
Add to Cart
2014-10-30
Letter of Appointment-311014.PDF
Add to Cart
2014-10-22
Letter of Appointment-221014.PDF
Add to Cart
2014-09-25
Copy of resolution-240914.PDF
Add to Cart
2014-09-24
Copy of resolution-240914.PDF 1
Add to Cart
2014-07-08
Copy of resolution-080714.PDF
Add to Cart
2013-12-11
Certificate of Registration of Mortgage-111213.PDF
Add to Cart
2013-12-11
Instrument of creation or modification of charge-111213.PDF
Add to Cart
2013-12-11
Optional Attachment 1-111213.PDF
Add to Cart
2013-12-05
Evidence of cessation-051213.PDF
Add to Cart
2013-12-05
Optional Attachment 1-051213.PDF
Add to Cart
2013-12-04
Evidence of cessation-041213.PDF
Add to Cart
2013-12-04
Optional Attachment 1-041213.PDF
Add to Cart
2013-12-04
Optional Attachment 2-041213.PDF
Add to Cart
2013-10-09
Optional Attachment 1-091013.PDF
Add to Cart
2013-09-18
Letter of the charge holder-180913.PDF
Add to Cart
2012-11-08
Evidence of cessation-081112.PDF
Add to Cart
2012-11-08
Optional Attachment 1-081112.PDF
Add to Cart
2012-08-17
Optional Attachment 1-170812.PDF
Add to Cart
2012-06-27
Certificate of Registration of Mortgage-270612.PDF
Add to Cart
2012-06-27
Instrument of creation or modification of charge-270612.PDF
Add to Cart
2011-11-16
Evidence of cessation-161111.PDF
Add to Cart
2011-11-16
Optional Attachment 1-161111.PDF
Add to Cart
2011-11-03
Optional Attachment 1-031111.PDF
Add to Cart
2010-09-29
Evidence of cessation-290910.PDF
Add to Cart
2010-09-29
Optional Attachment 1-290910.PDF
Add to Cart
2008-10-16
Copy of intimation received-161008.PDF
Add to Cart
2008-10-03
Copy of intimation received-031008.PDF
Add to Cart
2007-10-06
Evidence of cessation-061007.PDF
Add to Cart
2007-09-21
Copy of resolution-210907.PDF
Add to Cart
2007-05-18
List of allottees-180507.PDF
Add to Cart
2007-04-14
Minutes of Meeting-140407.PDF
Add to Cart
2007-04-14
Optional Attachment 1-140407.PDF
Add to Cart
2007-03-16
Copy of resolution-160307.PDF
Add to Cart
2007-03-16
Optional Attachment 1-160307.PDF
Add to Cart
2007-02-14
Copy of intimation received-140207.PDF
Add to Cart
2007-01-09
Copy of Board Resolution-090107.PDF
Add to Cart
2006-10-30
Evidence of cessation-301006.PDF
Add to Cart
2006-10-30
Photograph1-301006.PDF
Add to Cart
2006-10-30
Photograph2-301006.PDF
Add to Cart
2006-07-10
Evidence of cessation-100706.PDF
Add to Cart
2006-07-10
Others-100706.PDF
Add to Cart
2006-04-14
AOA.PDF
Add to Cart
2006-04-14
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-02-25
Form Addendum to AOC-4 CSR-25022023_signed
Add to Cart
2022-11-24
Annual Returns and Shareholder Information
Add to Cart
2022-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-03
AEMPL_Form AOC-1_2020.pdf - 2 (1045727883)
Add to Cart
2021-04-03
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-03
Instance_AEMPL_Final.xml - 1 (1045727883)
Add to Cart
2021-03-06
AEMPL_List of Shareholders_2020.pdf - 1 (1045727884)
Add to Cart
2021-03-06
Annual Returns and Shareholder Information
Add to Cart
2019-12-24
Annual Returns and Shareholder Information
Add to Cart
2019-12-24
List of Shareholders - AEMPL_31-03-2019.pdf - 1 (1045727891)
Add to Cart
2019-12-24
MGT 8 AEMPL.pdf - 2 (1045727891)
Add to Cart
2019-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-19
Instance_SEMPL.xml - 1 (1045727895)
Add to Cart
2018-12-17
Annual Returns and Shareholder Information
Add to Cart
2018-12-17
SEMPL_List of Shareholders_2018.pdf - 1 (1045727899)
Add to Cart
2018-12-17
SEMPL_MGT-8.pdf - 2 (1045727899)
Add to Cart
2018-12-06
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-06
Instance_SEMPL.xml - 1 (1045727900)
Add to Cart
2018-03-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-30
Instance_SHANTIGRAM ESTATE.xml - 1 (332380811)
Add to Cart
2017-12-22
Annual Returns and Shareholder Information
Add to Cart
2017-12-22
SEMPL_List of Shareholders _2017.pdf - 1 (332380840)
Add to Cart
2017-12-22
SEMPL_MGT-8_2017.pdf - 2 (332380840)
Add to Cart
2017-02-10
Annual Returns and Shareholder Information
Add to Cart
2017-02-10
SEMPL List of Shareholders 31.03.2016.pdf - 1 (332380839)
Add to Cart
2016-11-18
Instance_SHANTIGRAM1711.xml - 1 (1045727909)
Add to Cart
2016-11-18
SEMPL_AOC4-_2016_MILESTONE13_20161118174053.pdf-18112016
Add to Cart
2015-12-24
Annual Returns and Shareholder Information
Add to Cart
2015-12-24
SEMPL_list of shareholders_31032015.pdf - 1 (1045727912)
Add to Cart
2015-12-17
document in respect of financial statement 17-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-16
shan-20150331.xml - 1 (1045727915)
Add to Cart
2014-11-19
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-19
SEMPL_AR_final.pdf - 1 (1045727917)
Add to Cart
2014-10-16
document in respect of balance sheet 10-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-11
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-11
shan-20140331_BS.xml - 1 (1045727921)
Add to Cart
2014-01-05
document in respect of balance sheet 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-12
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-12
SEMPL Annual Return.pdf - 1 (1045727924)
Add to Cart
2013-10-27
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-27
shan-20130331_BS.xml - 1 (1045727926)
Add to Cart
2012-12-19
document in respect of balance sheet 10-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-15
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-15
shan-20120331_BS.xml - 1 (1045727931)
Add to Cart
2012-10-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-10
SEMPL - Annual Return_2012.pdf - 1 (1045727932)
Add to Cart
2011-12-23
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-23
shan-20110331_BS.xml - 1 (1045727937)
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
2011-11-13
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-13
SEMPL - Annual Return_2011.pdf - 1 (1045727943)
Add to Cart
2010-09-22
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-22
SEMPL - Annual Return_2010.pdf - 1 (1045727947)
Add to Cart
2010-09-10
212 Statement.pdf - 2 (1045727954)
Add to Cart
2010-09-10
23AC Additional attachment.pdf - 1 (1045727953)
Add to Cart
2010-09-10
23AC Attachment.pdf - 1 (1045727954)
Add to Cart
2010-09-10
Additional attachment to Form 23AC-060910 for the FY ending on-310310.OCT
Add to Cart
2010-09-10
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-11-01
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-01
SEMPL - Annual Return_2009.pdf - 1 (1045727957)
Add to Cart
2009-09-26
11 BGCCPL.pdf - 2 (1045727958)
Add to Cart
2009-09-26
12 Shantigram Utility.pdf - 3 (1045727958)
Add to Cart
2009-09-26
21 Panchdhara.pdf - 4 (1045727958)
Add to Cart
2009-09-26
23AC_Attachment.pdf - 1 (1045727958)
Add to Cart
2009-09-26
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2008-11-22
ANNUAL RETURN_FINAL.pdf - 1 (1045727961)
Add to Cart
2008-11-22
Annual Returns and Shareholder Information
Add to Cart
2008-11-09
Balance Sheet & Associated Schedules
Add to Cart
2008-11-09
Shantigram Estate BS.pdf - 1 (1045727966)
Add to Cart
2007-11-05
Annual Return - Shantigrom - 2007.pdf - 1 (1045727967)
Add to Cart
2007-11-05
Annual Returns and Shareholder Information
Add to Cart
2007-10-21
Auditors Report.pdf - 4 (1045727970)
Add to Cart
2007-10-21
Balance Sheet.pdf - 1 (1045727970)
Add to Cart
2007-10-21
Directors Report.pdf - 2 (1045727970)
Add to Cart
2007-10-21
Balance Sheet & Associated Schedules
Add to Cart
2007-10-21
NOTICE.pdf - 3 (1045727970)
Add to Cart
2006-12-15
ANNEXURE-2 DETAILS OF TRANSFER(ATRECO-A).pdf - 3 (1045727976)
Add to Cart
2006-12-15
Annx.1 List of share holders.pdf - 2 (1045727976)
Add to Cart
2006-12-15
ATRECO ANN.RETURN 05-06.pdf - 1 (1045727976)
Add to Cart
2006-12-15
Annual Returns and Shareholder Information
Add to Cart
2006-11-26
ATRECO--Final Bsfor Filing.pdf - 1 (1045727982)
Add to Cart
2006-11-26
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 523 documents for ₹499 only

Download all 523 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 Estate Management Private Limited

You will receive an alert whenever a document is filed by Adani Estate Management Private Limited.

Track this company
Top of page