You are here

Certificates

Date

Title

₨ 149 Each

2022-01-27
CERTIFICATE OF REGISTRATION OF CHARGE-20220127
Add to Cart
2021-08-16
CERTIFICATE OF REGISTRATION OF CHARGE-20210816
Add to Cart
2021-07-15
CERTIFICATE OF REGISTRATION OF CHARGE-20210715
Add to Cart
2020-07-01
CERTIFICATE OF REGISTRATION OF CHARGE-20200701
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
2019-01-25
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20190125
Add to Cart
2017-04-21
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170421
Add to Cart
2016-06-28
CERTIFICATE OF REGISTRATION OF CHARGE-20160628
Add to Cart
2016-06-18
CERTIFICATE OF REGISTRATION OF CHARGE-20160618
Add to Cart
2016-02-17
Memorandum of satisfaction of Charge-170216.PDF
Add to Cart
2014-11-05
Certificate of Registration of Mortgage-051114.PDF
Add to Cart
2011-07-20
Certificate of Registration of Company Law Board order for Change of State-110711.PDF
Add to Cart
2006-07-12
Certificate of Incorporation-120706.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-11
25_06_2019_DB Resignation and ES Appointment.pdf - 1 (716844316)
Add to Cart
2019-07-11
AIDPL_DB_Resign.pdf - 3 (716844316)
Add to Cart
2019-07-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11072019
Add to Cart
2019-07-11
Evidence of cessation;-11072019
Add to Cart
2019-07-11
E_Srinivas DIR-2_AIDPL.pdf - 2 (716844316)
Add to Cart
2019-07-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-11
Notice of resignation;-11072019
Add to Cart
2010-10-15
AIDPL_ROC Reply.pdf - 5 (374922565)
Add to Cart
2010-10-15
BBS RESIGNATION.pdf - 2 (374922565)
Add to Cart
2010-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-15
JJ CONSENT1.pdf - 4 (374922565)
Add to Cart
2010-10-15
PSA RESIGNATION.pdf - 1 (374922565)
Add to Cart
2010-10-15
TS CONSENT.pdf - 3 (374922565)
Add to Cart
2007-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-12
Photo_Pranav.pdf - 2 (374922591)
Add to Cart
2007-04-12
Pr.V.A consent letter.pdf - 1 (374922591)
Add to Cart
2006-07-12
AJAY_PFO.pdf - 1 (374922621)
Add to Cart
2006-07-12
AJAY_PFO.pdf - 2 (374922621)
Add to Cart
2006-07-12
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-01-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-01-25
Instrument(s) of creation or modification of charge;-25012022
Add to Cart
2021-08-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-08-16
Instrument(s) of creation or modification of charge;-16082021
Add to Cart
2021-08-16
Sunbourne_IOM.pdf - 1 (1039316893)
Add to Cart
2021-07-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-15
Mortgage AXIS and SDPL-compressed.pdf - 1 (1025797107)
Add to Cart
2021-07-15
SL.pdf - 2 (1025797107)
Add to Cart
2021-07-14
Instrument(s) of creation or modification of charge;-14072021
Add to Cart
2021-07-14
Optional Attachment-(1)-14072021
Add to Cart
2020-07-01
Deed of Hypo Cum Charge - AIDPL - Revised - 3rd Jan.pdf - 1 (951497949)
Add to Cart
2020-07-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-01
Instrument(s) of creation or modification of charge;-01072020
Add to Cart
2020-07-01
Optional Attachment-(1)-01072020
Add to Cart
2020-07-01
Sanction letter - AIDPL Rs 40 Cr BG - Copy.pdf - 2 (951497949)
Add to Cart
2020-01-21
AIDPL POA.pdf - 3 (823632474)
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- AIDPL.pdf - 2 (823632474)
Add to Cart
2020-01-21
Sanction- AIDPL.pdf - 2 (823632476)
Add to Cart
2020-01-21
sunbourne MORTGAGE AXIS.pdf - 1 (823632476)
Add to Cart
2020-01-21
Unattested Deed of Hypothecation.pdf - 1 (823632474)
Add to Cart
2019-04-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-04-05
Letter of the charge holder stating that the amount has been satisfied-05042019
Add to Cart
2019-04-05
No Dues ADPL - AIDPL.pdf - 1 (588645212)
Add to Cart
2019-03-28
ABFL_NDC_31082018.pdf - 2 (718758944)
Add to Cart
2019-03-28
Beacon_No Dues Letter_10092018.pdf - 1 (718758944)
Add to Cart
2019-03-28
Federal_NOC_21082018.pdf - 3 (718758944)
Add to Cart
2019-03-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-03-28
Indusind_NDC_06092018.pdf - 4 (718758944)
Add to Cart
2019-03-28
KVB_NOC_23082018.pdf - 5 (718758944)
Add to Cart
2019-03-22
Letter of the charge holder stating that the amount has been satisfied-22032019
Add to Cart
2018-11-03
Add to Cart
2018-11-03
Letter of the charge holder stating that the amount has been satisfied-03112018
Add to Cart
2017-04-21
Deed of Transfer of Mortgage.pdf - 1 (332634560)
Add to Cart
2017-04-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-04-21
Instrument(s) of creation or modification of charge;-21042017
Add to Cart
2017-04-21
Optional Attachment-(1)-21042017
Add to Cart
2017-04-21
STA - AIDPL FINAL.pdf - 2 (332634560)
Add to Cart
2016-06-28
Deed of Hypo_Rs.350 cr_IndusInd....pdf - 1 (374922810)
Add to Cart
2016-06-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-06-28
Instrument(s) of creation or modification of charge;-28062016
Add to Cart
2016-06-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-06-18
Instrument(s) of creation or modification of charge;-18062016
Add to Cart
2016-06-18
Mortgage deed - IndusInd 350 cr.pdf - 1 (374922849)
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 (374922968)
Add to Cart
2014-11-06
DOH_Final_AIDPL.pdf - 1 (374922977)
Add to Cart
2014-11-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-11-06
indusand bank sanction letter.pdf - 2 (374922977)
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
2022-11-17
Notice of the court or the company law board order
Add to Cart
2022-11-14
Notice of the court or the company law board order
Add to Cart
2022-11-10
Add to Cart
2022-08-06
Add to Cart
2022-08-06
Add to Cart
2022-07-01
Return of deposits
Add to Cart
2021-07-29
Form MSME FORM I-29072021_signed
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-06-16
Form CFSS-2020-16062021_signed
Add to Cart
2021-04-14
Form MSME FORM I-14042021_signed
Add to Cart
2021-03-25
AIDPL_AGM Resolution.pdf - 2 (1014144549)
Add to Cart
2021-03-25
AIDPL_Appointment Letter.pdf - 3 (1014144549)
Add to Cart
2021-03-25
AIDPL_Auditor Consent.pdf - 1 (1014144549)
Add to Cart
2021-03-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-08
AIDPL DPT-3 Certificate 2019-20.pdf - 1 (967341694)
Add to Cart
2020-09-08
Return of deposits
Add to Cart
2020-05-15
Form MSME FORM I-15052020_signed
Add to Cart
2020-01-07
25_12_2019_Borrower resolution us 62.pdf - 1 (784405459)
Add to Cart
2020-01-07
APPL_Consent for shorter notice_24_12_2019.pdf - 2 (784405459)
Add to Cart
2020-01-07
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-30
Return of deposits
Add to Cart
2019-12-17
Return of deposits
Add to Cart
2019-11-08
Form MSME FORM I-08112019_signed
Add to Cart
2019-07-27
APPL_BEN-1_F.pdf - 1 (719077660)
Add to Cart
2019-07-27
Form BEN - 2-27072019_signed
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2019-05-30
Form MSME FORM I-30052019
Add to Cart
2019-05-04
AIDPL Allotment Resolution.pdf - 2 (622523745)
Add to Cart
2019-05-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-05-04
List of Allotees.pdf - 1 (622523745)
Add to Cart
2019-04-30
APPL Shortner Notice.pdf - 2 (622523744)
Add to Cart
2019-04-30
EGM Resolution for Debenture us71.pdf - 1 (622523744)
Add to Cart
2019-04-30
Registration of resolution(s) and agreement(s)
Add to Cart
2019-01-25
22_12_2018_Notice for Special Resolution for Change in MOA.pdf - 3 (523896314)
Add to Cart
2019-01-25
22_12_2018_Special Resolution for Change in MOA.pdf - 1 (523896314)
Add to Cart
2019-01-25
AIDPL_MOA-AOA 22_12_2018 Latest.pdf - 2 (523896314)
Add to Cart
2019-01-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-04
07.03.15_ADIPL_80 cr guarantee.pdf - 1 (374923080)
Add to Cart
2015-04-04
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-09
AIDPL RESOLUTION_12-01-2015.pdf - 1 (374923104)
Add to Cart
2015-02-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-09
LC resolution.pdf - 2 (374923104)
Add to Cart
2014-12-23
AIDPL_BR_28-11-2014.pdf - 1 (374923122)
Add to Cart
2014-12-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-02
AIDPL_AOA_FINAL.pdf - 2 (374923141)
Add to Cart
2014-12-02
AIDPL_SHORTER NOTICE FROM APPL.pdf - 3 (374923141)
Add to Cart
2014-12-02
AIDPL_SR_ES.pdf - 1 (374923141)
Add to Cart
2014-12-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-20
BR_AIDPL.pdf - 1 (374923209)
Add to Cart
2014-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-05
Certificate of Registration of Mortgage-051114.PDF
Add to Cart
2014-10-23
CTC_Change in designation_DB.pdf - 1 (374923267)
Add to Cart
2014-10-23
CTC_Change in designation_PrVA.pdf - 1 (374923297)
Add to Cart
2014-10-23
Execution of Investment and Shareholders Agreement Resolution.pdf - 1 (374923334)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-23
LOVISHA SHARE ACQUISITION RESOLUTION.pdf - 2 (374923334)
Add to Cart
2014-10-07
CTC_BS_DR.pdf - 1 (374923405)
Add to Cart
2014-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-07
RW_AIDPL_Evidance of Cessation.pdf - 1 (374923356)
Add to Cart
2014-10-07
RW_AIDPL_Resignation.pdf - 2 (374923356)
Add to Cart
2014-08-31
AIDPL_PrVA_Consent_DIR-2.pdf - 1 (374923417)
Add to Cart
2014-08-31
AIDPL_PrVA_Interest in other Entities.pdf - 2 (374923417)
Add to Cart
2014-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-07-29
CTC_MBP1.pdf - 1 (374923453)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-27
Resignation Letters_Directors AIDPL.pdf - 1 (374923476)
Add to Cart
2014-01-24
AIDPL - Consent Letters.pdf - 1 (374923557)
Add to Cart
2014-01-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-05
Information by auditor to Registrar
Add to Cart
2013-12-05
Intimation of Appointment.pdf - 1 (374923564)
Add to Cart
2013-10-09
AIDPL Resolution.pdf - 1 (374923570)
Add to Cart
2013-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-15
AD Consent_AIDPL.pdf - 2 (374923587)
Add to Cart
2012-11-15
AIDPL_DD Resign.pdf - 1 (374923587)
Add to Cart
2012-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-20
AIDPL.pdf - 1 (374923599)
Add to Cart
2012-10-20
Information by auditor to Registrar
Add to Cart
2012-08-17
AIDPL - AGM RESOLUTION.pdf - 1 (374923606)
Add to Cart
2012-08-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-23
AIDPL _ EGM Resoution.pdf - 1 (374923651)
Add to Cart
2012-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2012-06-23
MOA_ADANI INFRASTRUCTURE & DEVELOPERS PVT. LTD..pdf - 2 (374923651)
Add to Cart
2012-06-22
AIDPL _ EGM Resoution.pdf - 2 (374923729)
Add to Cart
2012-06-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-06-22
MOA_ADANI INFRASTRUCTURE & DEVELOPERS PVT. LTD..pdf - 1 (374923729)
Add to Cart
2011-12-05
AIDPL appointment letter 2011-12.pdf - 1 (374923739)
Add to Cart
2011-12-05
Information by auditor to Registrar
Add to Cart
2011-11-16
AIDPL_JJ Resign.pdf - 1 (374923754)
Add to Cart
2011-11-16
AIDPL_SS Consent.pdf - 2 (374923754)
Add to Cart
2011-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-03
AGM Resolution.pdf - 1 (374923767)
Add to Cart
2011-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-20
Certificate of Registration of Company Law Board order for Change of State-110711.PDF
Add to Cart
2011-07-11
Notice of situation or change of situation of registered office
Add to Cart
2011-07-11
Special Resolution.pdf - 1 (374923884)
Add to Cart
2011-06-15
Altered MOA.pdf - 2 (374923918)
Add to Cart
2011-06-15
CLB_Order.pdf - 1 (374923918)
Add to Cart
2011-06-15
Notice of the court or the company law board order
Add to Cart
2011-01-10
AIDPL Appointment Letter 2010-11.pdf - 1 (374923927)
Add to Cart
2011-01-10
Information by auditor to Registrar
Add to Cart
2010-07-15
adani infra.pdf - 1 (374923941)
Add to Cart
2010-07-15
Altered MOA.pdf - 2 (374923941)
Add to Cart
2010-07-15
Notice of the court or the company law board order
Add to Cart
2010-07-15
Form21_AIDPL_Signed_Challan.pdf - 3 (374923941)
Add to Cart
2009-12-30
Registration of resolution(s) and agreement(s)
Add to Cart
2009-12-30
Special_Resolutions_AIDPL.pdf - 1 (374923946)
Add to Cart
2009-06-30
AIDPL - Resolution.pdf - 1 (374924014)
Add to Cart
2009-06-30
Registration of resolution(s) and agreement(s)
Add to Cart
2009-02-11
Notice of situation or change of situation of registered office
Add to Cart
2009-02-11
Resolution.pdf - 1 (374924063)
Add to Cart
2009-02-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-02-04
List of Allottes.pdf - 1 (374924072)
Add to Cart
2009-01-16
Certified True Copy of Resolution -08-07-2008.pdf - 1 (374924078)
Add to Cart
2009-01-16
Certified True Copy of Resolution -29-08-2008.pdf - 1 (374924103)
Add to Cart
2009-01-16
Registration of resolution(s) and agreement(s)
Add to Cart
2009-01-16
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-03
Information by auditor to Registrar
Add to Cart
2008-10-03
Information by auditor to Registrar
Add to Cart
2008-10-03
Infrastructure and Developers.pdf - 1 (374924119)
Add to Cart
2008-10-03
Infrastructure and Developers.pdf - 1 (374924200)
Add to Cart
2008-03-26
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-26
Resolution AIDPL.pdf - 1 (374924201)
Add to Cart
2008-02-18
Form 5 -AIDPL -18-02-2008.pdf - 2 (374924202)
Add to Cart
2008-02-18
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-02-18
MOA-Adani-2-2-08.pdf - 1 (374924202)
Add to Cart
2007-12-27
EGM_Exp_Statement oct 08, 2007.pdf - 2 (374924226)
Add to Cart
2007-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2007-12-27
Notice - AIDPL Oct 08, 2007.pdf - 1 (374924226)
Add to Cart
2007-09-20
Registration of resolution(s) and agreement(s)
Add to Cart
2007-09-20
Resolution.pdf - 1 (374924231)
Add to Cart
2007-09-01
AIDPL- Details of Allotee.pdf - 1 (374924289)
Add to Cart
2007-09-01
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-05-21
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2007-05-21
MOA-Adani-5-5-07.pdf - 1 (374924298)
Add to Cart
2007-04-19
Registration of resolution(s) and agreement(s)
Add to Cart
2007-04-19
Notice-New.pdf - 2 (374924315)
Add to Cart
2007-04-19
Resolution-New.pdf - 1 (374924315)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-30
AIDPL_consent of Auditor.pdf - 2 (374925274)
Add to Cart
2015-10-30
AIDPL_Intimation Letter_auditor_2015.pdf - 1 (374925274)
Add to Cart
2015-10-30
AIDPL_Or.Resol_auditor_2015.pdf - 3 (374925274)
Add to Cart
2015-10-30
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-06-26
AIDPL_Auditor consent.pdf - 2 (374925304)
Add to Cart
2015-06-26
AIDPL_INTIMATION_Appt. Auditors.pdf - 1 (374925304)
Add to Cart
2015-06-26
AIDPL_RESOLUTION_auditor appt..pdf - 3 (374925304)
Add to Cart
2015-06-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-10-15
Resignation of Director
Add to Cart
2014-10-15
RW_AIDPL_Resignation.pdf - 1 (374925317)
Add to Cart
2014-10-15
RW_AIDPL_Resignation_Acknowledgement.pdf - 3 (374925317)
Add to Cart
2014-10-15
RW_AIDPL_Resignation_Dispatch Proof.pdf - 2 (374925317)
Add to Cart
2006-07-12
Certificate of Incorporation-120706.PDF
Add to Cart
2006-07-12
Application and declaration for incorporation of a company
Add to Cart
2006-07-12
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-29
List of share holders, debenture holders;-26112022
Add to Cart
2022-11-18
Copy of court order or NCLT or CLB or order by any other competent authority.-03112022
Add to Cart
2022-11-18
Optional Attachment-(1)-03112022
Add to Cart
2022-11-18
Optional Attachment-(2)-03112022
Add to Cart
2022-10-21
Optional Attachment-(1)-21102022
Add to Cart
2022-10-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102022
Add to Cart
2022-06-28
Copy of court order or NCLT or CLB or order by any other competent authority.-28062022
Add to Cart
2022-06-28
Optional Attachment-(1)-28062022
Add to Cart
2022-06-28
Optional Attachment-(2)-28062022
Add to Cart
2022-03-25
Approval letter for extension of AGM;-25032022
Add to Cart
2022-03-25
List of share holders, debenture holders;-25032022
Add to Cart
2022-03-25
Optional Attachment-(1)-25032022
Add to Cart
2022-02-17
Approval letter of extension of financial year of AGM-17022022
Add to Cart
2022-02-17
Optional Attachment-(1)-17022022
Add to Cart
2022-02-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17022022
Add to Cart
2021-03-24
Copy of resolution passed by the company-24032021
Add to Cart
2021-03-24
Copy of written consent given by auditor-24032021
Add to Cart
2021-03-24
Optional Attachment-(1)-24032021
Add to Cart
2021-03-12
Approval letter for extension of AGM;-12032021
Add to Cart
2021-03-12
List of share holders, debenture holders;-12032021
Add to Cart
2021-03-12
Optional Attachment-(1)-12032021
Add to Cart
2021-03-12
Optional Attachment-(2)-12032021
Add to Cart
2021-01-02
Approval letter of extension of financial year of AGM-02012021
Add to Cart
2021-01-02
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-02012021
Add to Cart
2021-01-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012021
Add to Cart
2020-09-03
Auditor?s certificate-03092020
Add to Cart
2020-01-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07012020
Add to Cart
2020-01-07
Optional Attachment-(1)-07012020
Add to Cart
2019-12-27
Copy of MGT-8-27122019
Add to Cart
2019-12-27
List of share holders, debenture holders;-27122019
Add to Cart
2019-12-27
Optional Attachment-(1)-27122019
Add to Cart
2019-12-27
Optional Attachment-(2)-27122019
Add to Cart
2019-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Add to Cart
2019-07-27
Declaration under section 90-27072019
Add to Cart
2019-05-04
Copy of Board or Shareholders? resolution-04052019
Add to Cart
2019-05-04
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.-04052019
Add to Cart
2019-04-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30042019
Add to Cart
2019-04-30
Optional Attachment-(1)-30042019
Add to Cart
2019-01-22
Altered articles of association-22012019
Add to Cart
2019-01-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22012019
Add to Cart
2019-01-22
Optional Attachment-(1)-22012019
Add to Cart
2019-01-10
Altered memorandum of association-10012019
Add to Cart
2019-01-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10012019
Add to Cart
2019-01-10
Optional Attachment-(1)-10012019
Add to Cart
2018-12-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29122018
Add to Cart
2018-12-25
Copy of MGT-8-25122018
Add to Cart
2018-12-25
List of share holders, debenture holders;-25122018
Add to Cart
2018-05-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30052018
Add to Cart
2018-01-08
Copy of MGT-8-08012018
Add to Cart
2018-01-08
List of share holders, debenture holders;-08012018
Add to Cart
2017-06-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03062017
Add to Cart
2017-04-27
List of share holders, debenture holders;-27042017
Add to Cart
2016-02-17
Letter of the charge holder-170216.PDF
Add to Cart
2015-04-04
Copy of resolution-040415.PDF
Add to Cart
2015-02-09
Copy of resolution-090215.PDF
Add to Cart
2015-02-09
Optional Attachment 1-090215.PDF
Add to Cart
2014-12-23
Copy of resolution-231214.PDF
Add to Cart
2014-12-02
AoA - Articles of Association-021214.PDF
Add to Cart
2014-12-02
Copy of resolution-021214.PDF
Add to Cart
2014-12-02
Optional Attachment 1-021214.PDF
Add to Cart
2014-11-20
Copy of resolution-201114.PDF
Add to Cart
2014-11-05
Certificate of Registration of Mortgage-051114.PDF
Add to Cart
2014-11-05
Instrument of creation or modification of charge-051114.PDF
Add to Cart
2014-11-05
Optional Attachment 1-051114.PDF
Add to Cart
2014-10-22
Letter of Appointment-221014.PDF
Add to Cart
2014-10-22
Letter of Appointment-221014.PDF 1
Add to Cart
2014-10-21
Copy of resolution-211014.PDF
Add to Cart
2014-10-21
Optional Attachment 1-211014.PDF
Add to Cart
2014-09-24
Copy of resolution-240914.PDF
Add to Cart
2014-09-24
Evidence of cessation-240914.PDF
Add to Cart
2014-08-26
Declaration of the appointee Director- in Form DIR-2-260814.PDF
Add to Cart
2014-08-26
Interest in other entities-260814.PDF
Add to Cart
2014-07-08
Copy of resolution-080714.PDF
Add to Cart
2014-07-08
Copy of resolution-080714.PDF 1
Add to Cart
2014-01-27
Evidence of cessation-270114.PDF
Add to Cart
2014-01-24
Optional Attachment 1-240114.PDF
Add to Cart
2013-10-09
Optional Attachment 1-091013.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
2012-06-23
Copy of resolution-230612.PDF
Add to Cart
2012-06-23
MoA - Memorandum of Association-230612.PDF
Add to Cart
2012-06-22
MoA - Memorandum of Association-220612.PDF
Add to Cart
2012-06-22
Optional Attachment 1-220612.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
2011-07-20
Certificate of Registration of Company Law Board order for Change of State-110711.PDF
Add to Cart
2011-07-18
CLB_Order.pdf - 1 (374926139)
Add to Cart
2011-07-18
Copy of the Court-Company Law Board Order-180711.PDF
Add to Cart
2011-07-18
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-07-11
Optional Attachment 1-110711.PDF
Add to Cart
2011-06-15
Copy of the Court-Company Law Board Order-150611.PDF
Add to Cart
2011-06-15
Optional Attachment 1-150611.PDF
Add to Cart
2010-10-15
Evidence of cessation-151010.PDF
Add to Cart
2010-10-15
Optional Attachment 1-151010.PDF
Add to Cart
2010-10-15
Optional Attachment 2-151010.PDF
Add to Cart
2010-10-15
Optional Attachment 3-151010.PDF
Add to Cart
2010-10-15
Optional Attachment 4-151010.PDF
Add to Cart
2010-07-15
Copy of the Court-Company Law Board Order-150710.PDF
Add to Cart
2010-07-15
Optional Attachment 2-150710.PDF
Add to Cart
2010-07-06
Optional Attachment 2-060710.PDF
Add to Cart
2010-07-06
Optional Attachment 3-060710.PDF
Add to Cart
2009-12-30
Copy of resolution-301209.PDF
Add to Cart
2009-06-30
Copy of resolution-300609.PDF
Add to Cart
2009-02-11
Optional Attachment 1-110209.PDF
Add to Cart
2009-02-04
List of allottees-040209.PDF
Add to Cart
2009-01-16
Copy of resolution-160109.PDF
Add to Cart
2009-01-16
Copy of resolution-160109.PDF 1
Add to Cart
2008-10-03
Copy of intimation received-031008.PDF
Add to Cart
2008-10-03
Copy of intimation received-031008.PDF 1
Add to Cart
2008-03-26
Copy of resolution-260308.PDF
Add to Cart
2008-02-19
Evidence of payment of stamp duty-190208.PDF
Add to Cart
2008-02-18
MoA - Memorandum of Association-180208.PDF
Add to Cart
2008-02-18
Proof of receipt of Central Government Order-180208.PDF
Add to Cart
2007-12-27
Copy of resolution-271207.PDF
Add to Cart
2007-12-27
Optional Attachment 1-271207.PDF
Add to Cart
2007-09-20
Copy of resolution-200907.PDF
Add to Cart
2007-09-01
List of allottees-010907.PDF
Add to Cart
2007-06-08
Evidence of payment of stamp duty-080607.PDF
Add to Cart
2007-05-21
MoA - Memorandum of Association-210507.PDF
Add to Cart
2007-04-19
Copy of resolution-190407.PDF
Add to Cart
2007-04-19
Optional Attachment 1-190407.PDF
Add to Cart
2007-04-12
Photograph1-120407.PDF
Add to Cart
2006-07-12
AoA - Articles of Association-120706.PDF
Add to Cart
2006-07-12
MoA - Memorandum of Association-120706.PDF
Add to Cart
2006-07-12
MoA - Memorandum of Association-120706.PDF 1
Add to Cart
2006-07-12
Others-120706.PDF
Add to Cart
2006-07-05
Photograph1-050706.PDF
Add to Cart
2006-07-05
Photograph2-050706.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-30
Annual Returns and Shareholder Information
Add to Cart
2022-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-29
Annual Returns and Shareholder Information
Add to Cart
2022-02-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-12
AIDPL_Clarification letter for board Meeting.pdf - 3 (1014145693)
Add to Cart
2021-03-12
AIDPL_Holding Subsidiary Details.pdf - 4 (1014145693)
Add to Cart
2021-03-12
AIDPL_List of shareholders_2020.pdf - 1 (1014145693)
Add to Cart
2021-03-12
extensionofagm_ahmedabad_10092020.pdf - 2 (1014145693)
Add to Cart
2021-03-12
Annual Returns and Shareholder Information
Add to Cart
2021-01-02
AIDPL_Form AOC-1_31-03-2020_Final.pdf - 2 (1008545957)
Add to Cart
2021-01-02
extensionofagm_ahmedabad_10092020.pdf - 3 (1008545957)
Add to Cart
2021-01-02
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-02
Instance_AIDPL_Final_02-01-21.xml - 1 (1008545957)
Add to Cart
2019-12-27
AIDPL BM Dates_FY 2018-19.pdf - 3 (740573015)
Add to Cart
2019-12-27
AIDPL List of Holding Subs Ass_31-03-2019.pdf - 4 (740573015)
Add to Cart
2019-12-27
AIDPL_List of shareholders_31_03_2019.pdf - 1 (740573015)
Add to Cart
2019-12-27
Annual Returns and Shareholder Information
Add to Cart
2019-12-27
MGT 8 AIDPL_2019.pdf - 2 (740573015)
Add to Cart
2019-12-15
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-15
Instance_AIDPL.xml - 1 (730880035)
Add to Cart
2018-12-29
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-29
Instance_AIDPL.xml - 1 (523897094)
Add to Cart
2018-12-25
AIDPL MGT_8 2018.pdf - 2 (523897092)
Add to Cart
2018-12-25
AIDPL_List of shareholders_31_03_2018.pdf - 1 (523897092)
Add to Cart
2018-12-25
Annual Returns and Shareholder Information
Add to Cart
2018-05-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-05-30
Instance_AIDPL.xml - 1 (332634897)
Add to Cart
2018-01-08
AIDPL_List of shareholders_ 31_03_2017.pdf - 1 (332634893)
Add to Cart
2018-01-08
AIDPL_MGT-8_2017.pdf - 2 (332634893)
Add to Cart
2018-01-08
Annual Returns and Shareholder Information
Add to Cart
2017-06-03
Company financials including balance sheet and profit & loss
Add to Cart
2017-06-03
Instance_Adani.xml - 1 (332634987)
Add to Cart
2017-04-27
Annual Returns and Shareholder Information
Add to Cart
2017-04-27
List of Shareholders 31032016.pdf - 1 (332634985)
Add to Cart
2016-06-24
document in respect of financial statement 27-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-28
AIDPL_List of shareholder_31.03.2015.pdf - 1 (374924618)
Add to Cart
2016-01-28
Annual Returns and Shareholder Information
Add to Cart
2016-01-28
MGT-8 AIDPL.pdf - 2 (374924618)
Add to Cart
2016-01-22
adan-20150331.xml - 1 (374924688)
Add to Cart
2016-01-22
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-18
AIDPL - Annual Return_2014_FINAL.pdf - 1 (374924698)
Add to Cart
2014-11-18
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-24
document in respect of balance sheet 20-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-21
adan-20140331_BS.xml - 1 (374924771)
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-05-06
document in respect of balance sheet 29-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-15
adan-20130331_BS.xml - 1 (374924780)
Add to Cart
2013-11-15
Annual Return-AIDPL.pdf - 1 (374924793)
Add to Cart
2013-11-15
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-13
Annual Return-AIDPL.pdf - 1 (374924795)
Add to Cart
2013-11-13
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-12-28
document in respect of balance sheet 15-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-27
adan-20120331_BS.xml - 1 (374924809)
Add to Cart
2012-12-27
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-09
AIDPL - Annual Return_2012.pdf - 1 (374924834)
Add to Cart
2012-10-09
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-28
document in respect of balance sheet 27-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-27
adan-20110331 BS.xml - 1 (374924920)
Add to Cart
2011-12-27
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-11
AIDPL - Annual Return_2011.pdf - 1 (374924945)
Add to Cart
2011-11-11
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-09-22
AIDPL - Annual Return_2010.pdf - 1 (374924976)
Add to Cart
2010-09-22
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-16
23AC Attachment.pdf - 1 (374925017)
Add to Cart
2010-09-16
Additional attachment to Form 23AC-150910 for the FY ending on-310310.OCT
Add to Cart
2010-09-16
Additional attachment to Form 23AC-150910 for the FY ending on-310310.OCT 1
Add to Cart
2010-09-16
FFinal - Subsidiary Companies - Part 1.pdf - 1 (374925006)
Add to Cart
2010-09-16
Final - Subsidiary Companies- Part 2.pdf - 1 (374924998)
Add to Cart
2010-09-16
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-16
Statement of Sectioni 212.pdf - 2 (374925017)
Add to Cart
2009-11-22
AIDPL - Annual Return_2009.pdf - 1 (374925049)
Add to Cart
2009-11-22
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-28
23AC_Attachment.pdf - 1 (374925088)
Add to Cart
2009-09-28
Additional attachment to Form 23AC-260909 for the FY ending on-310309.OCT
Add to Cart
2009-09-28
Annexure_A_Details of Subsidiary.pdf - 2 (374925088)
Add to Cart
2009-09-28
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-28
Subsidiayr Attachment.pdf - 1 (374925073)
Add to Cart
2009-03-22
Annual Return 2008.pdf - 1 (374925108)
Add to Cart
2009-03-22
Annual Returns and Shareholder Information
Add to Cart
2008-10-25
Auditor Report.pdf - 3 (374925115)
Add to Cart
2008-10-25
Balance Sheet.pdf - 1 (374925115)
Add to Cart
2008-10-25
Directors Report-AIDPL.pdf - 5 (374925115)
Add to Cart
2008-10-25
Balance Sheet & Associated Schedules
Add to Cart
2008-10-25
Notes to Accounts.pdf - 4 (374925115)
Add to Cart
2008-10-25
Section 212 -AIDPL.pdf - 2 (374925115)
Add to Cart
2007-11-19
Annual Return - AIDPL - 2007.pdf - 1 (374925127)
Add to Cart
2007-11-19
Annual Returns and Shareholder Information
Add to Cart
2007-09-16
Auditors Report.pdf - 4 (374925162)
Add to Cart
2007-09-16
Balance Sheet.pdf - 1 (374925162)
Add to Cart
2007-09-16
Directors Report.pdf - 2 (374925162)
Add to Cart
2007-09-16
Balance Sheet & Associated Schedules
Add to Cart
2007-09-16
Statement to Section 212.pdf - 3 (374925162)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 470 documents for ₹499 only

Download all 470 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 Infrastructure And Developers Private Limited

You will receive an alert whenever a document is filed by Adani Infrastructure And Developers Private Limited.

Track this company
Top of page