You are here

Certificates

Date

Title

₨ 149 Each

2021-03-19
Certificate of registration of charge-20210319
Add to Cart
2021-02-25
CERTIFICATE OF SATISFACTION OF CHARGE-20210225
Add to Cart
2019-05-03
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190503
Add to Cart
2019-04-30
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190430
Add to Cart
2019-04-30
CERTIFICATE OF REGISTRATION OF CHARGE-20190430
Add to Cart
2018-02-06
CERTIFICATE OF SATISFACTION OF CHARGE-20180206
Add to Cart
2017-11-29
CERTIFICATE OF SATISFACTION OF CHARGE-20171129
Add to Cart
2017-11-07
CERTIFICATE OF SATISFACTION OF CHARGE-20171107
Add to Cart
2017-08-22
CERTIFICATE OF REGISTRATION OF CHARGE-20170822
Add to Cart
2016-01-20
Certificate of Registration of Mortgage-200116.PDF
Add to Cart
2015-10-27
Memorandum of satisfaction of Charge-271015.PDF
Add to Cart
2014-06-28
Certificate of Registration of Mortgage-280614.PDF
Add to Cart
2013-10-28
Memorandum of satisfaction of Charge-281013.PDF
Add to Cart
2013-06-01
Certificate of Registration of Mortgage-010613.PDF
Add to Cart
2013-04-27
Certificate of Registration of Mortgage-270413.PDF
Add to Cart
2012-12-10
Certificate of Registration of Mortgage-101212.PDF
Add to Cart
2012-06-22
Certificate of Registration for Modification of Mortgage-220612.PDF
Add to Cart
2011-11-25
Certificate of Registration of Mortgage-251111.PDF
Add to Cart
2011-04-22
Certificate of Incorporation-220411.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04062022
Add to Cart
2022-06-04
Evidence of cessation;-04062022
Add to Cart
2022-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-04
Interest in other entities;-04062022
Add to Cart
2022-06-04
Notice of resignation;-04062022
Add to Cart
2018-10-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-23
Acknowledgement received from company-23042018
Add to Cart
2018-04-23
Acknowledgement.pdf - 3 (336562356)
Add to Cart
2018-04-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23042018
Add to Cart
2018-04-23
Evidence of cessation.pdf - 1 (336562368)
Add to Cart
2018-04-23
Evidence of Cessation.pdf - 2 (336562356)
Add to Cart
2018-04-23
Evidence of cessation;-23042018
Add to Cart
2018-04-23
Resignation of Director
Add to Cart
2018-04-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-23
Form DIR-2.pdf - 2 (336562368)
Add to Cart
2018-04-23
Interest in other entities.pdf - 3 (336562368)
Add to Cart
2018-04-23
Interest in other entities;-23042018
Add to Cart
2018-04-23
Notice of resignation filed with the company-23042018
Add to Cart
2018-04-23
Notice of Resignation.pdf - 4 (336562368)
Add to Cart
2018-04-23
Notice of resignation;-23042018
Add to Cart
2018-04-23
Notice of Resignation_EK.pdf - 1 (336562356)
Add to Cart
2018-04-23
Proof of dispatch-23042018
Add to Cart
2018-04-11
Acknowledgement received from company-11042018
Add to Cart
2018-04-11
Acknowledgement.pdf - 3 (336562344)
Add to Cart
2018-04-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11042018
Add to Cart
2018-04-11
DIR-2.pdf - 2 (336562347)
Add to Cart
2018-04-11
Evidence of cessation.pdf - 1 (336562347)
Add to Cart
2018-04-11
Evidence of cessation;-11042018
Add to Cart
2018-04-11
Resignation of Director
Add to Cart
2018-04-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-11
Letter of Authority.pdf - 4 (336562344)
Add to Cart
2018-04-11
Notice of resignation filed with the company-11042018
Add to Cart
2018-04-11
Notice of Resignation.pdf - 1 (336562344)
Add to Cart
2018-04-11
Notice of Resignation.pdf - 3 (336562347)
Add to Cart
2018-04-11
Notice of resignation;-11042018
Add to Cart
2018-04-11
Optional Attachment-(1)-11042018
Add to Cart
2018-04-11
Proof of dispatch-11042018
Add to Cart
2018-04-11
Proof of Dispatch.pdf - 2 (336562344)
Add to Cart
2016-12-01
Acknowledgement.pdf - 3 (411868619)
Add to Cart
2016-12-01
Acknowledgement.pdf - 3 (411868623)
Add to Cart
2016-12-01
Resignation of Director
Add to Cart
2016-12-01
Resignation of Director
Add to Cart
2016-12-01
Letter of Authority.pdf - 4 (411868619)
Add to Cart
2016-12-01
Notice of resignation.pdf - 1 (411868619)
Add to Cart
2016-12-01
Notice of resignation.pdf - 1 (411868623)
Add to Cart
2016-12-01
Proof of dispatch.pdf - 2 (411868619)
Add to Cart
2016-12-01
Proof of dispatch.pdf - 2 (411868623)
Add to Cart
2016-11-30
Acknowledgement received from company-30112016
Add to Cart
2016-11-30
Acknowledgement received from company-30112016 1
Add to Cart
2016-11-30
Evidence of cessation.pdf - 1 (411868641)
Add to Cart
2016-11-30
Evidence of cessation;-30112016
Add to Cart
2016-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-30
Notice of resignation filed with the company-30112016
Add to Cart
2016-11-30
Notice of resignation filed with the company-30112016 1
Add to Cart
2016-11-30
Notice of resignation.pdf - 2 (411868641)
Add to Cart
2016-11-30
Notice of resignation;-30112016
Add to Cart
2016-11-30
Optional Attachment-(1)-30112016
Add to Cart
2016-11-30
Proof of dispatch-30112016
Add to Cart
2016-11-30
Proof of dispatch-30112016 1
Add to Cart
2016-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-07
Consent.pdf - 2 (411868690)
Add to Cart
2013-08-07
Declaration.pdf - 1 (411868690)
Add to Cart
2013-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-03-19
Registration of Debentures
Add to Cart
2021-03-09
Copy of the resolution authorising the issue of the debenture series.-09032021
Add to Cart
2021-03-09
Instrument of creation or modification of charge-09032021
Add to Cart
2021-02-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-02-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-02-25
Letter of the charge holder stating that the amount has been satisfied-25022021
Add to Cart
2021-02-25
Letter of the charge holder stating that the amount has been satisfied-25022021 1
Add to Cart
2019-05-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-05-28
Letter of the charge holder stating that the amount has been satisfied-28052019
Add to Cart
2019-05-28
NOC.pdf - 1 (659492195)
Add to Cart
2019-05-03
Deed of Modification.pdf - 1 (624138119)
Add to Cart
2019-05-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-05-03
Instrument(s) of creation or modification of charge;-03052019
Add to Cart
2019-04-30
Annexure.pdf - 2 (624138110)
Add to Cart
2019-04-30
Deed of Hypothication.pdf - 1 (624138110)
Add to Cart
2019-04-30
DoH.pdf - 1 (624138115)
Add to Cart
2019-04-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-04-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-04-30
Instrument(s) of creation or modification of charge;-30042019
Add to Cart
2019-04-30
Instrument(s) of creation or modification of charge;-30042019 1
Add to Cart
2019-04-30
Optional Attachment-(1)-30042019
Add to Cart
2018-02-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-02-06
ITSL NOC.pdf - 1 (336562412)
Add to Cart
2018-02-06
Letter of the charge holder stating that the amount has been satisfied-06022018
Add to Cart
2017-12-08
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-12-08
NOC.pdf - 1 (336562447)
Add to Cart
2017-11-29
Letter of the charge holder stating that the amount has been satisfied-29112017
Add to Cart
2017-11-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-11-07
ITSL NOC.pdf - 1 (336562442)
Add to Cart
2017-11-07
Letter of the charge holder stating that the amount has been satisfied-07112017
Add to Cart
2017-08-22
DOH.pdf - 1 (336562441)
Add to Cart
2017-08-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-08-22
Instrument(s) of creation or modification of charge;-22082017
Add to Cart
2016-01-20
AICTPL - Deed of Hypothecation.pdf - 1 (411868777)
Add to Cart
2016-01-20
Annexure.pdf - 2 (411868777)
Add to Cart
2016-01-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-10-27
No objection certificate.pdf - 1 (411868783)
Add to Cart
2014-06-28
AICTPL_IOM.pdf - 1 (411868788)
Add to Cart
2014-06-28
Annexure_CHG-1.pdf - 2 (411868788)
Add to Cart
2014-06-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-28
Axis NOC.pdf - 1 (411868791)
Add to Cart
2013-10-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-06-01
Annexures.pdf - 2 (411868795)
Add to Cart
2013-06-01
Deed of Hypothecation.pdf - 1 (411868795)
Add to Cart
2013-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-28
Annexures.pdf - 2 (411868800)
Add to Cart
2013-04-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-28
Unattested Deed of Hypothecation.pdf - 1 (411868800)
Add to Cart
2012-12-21
Annexure.pdf - 2 (411868805)
Add to Cart
2012-12-21
Deed of Hypothecation.pdf - 1 (411868805)
Add to Cart
2012-12-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-22
Link Document.pdf - 1 (411868809)
Add to Cart
2011-11-25
Deed of Hypothecation.pdf - 1 (411868815)
Add to Cart
2011-11-25
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-08-14
Notice of resignation by the auditor
Add to Cart
2022-08-10
Registration of resolution(s) and agreement(s)
Add to Cart
2022-07-01
Return of deposits
Add to Cart
2021-08-07
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-07-01
Form CFSS-2020-01072021_signed
Add to Cart
2021-06-28
Return of deposits
Add to Cart
2020-08-03
Return of deposits
Add to Cart
2020-07-10
Notice of situation or change of situation of registered office
Add to Cart
2020-07-09
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-26
Form BEN - 2-26122019_signed
Add to Cart
2019-10-14
Return of deposits
Add to Cart
2019-10-14
Return of deposits
Add to Cart
2018-01-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-01-09
List of allottees.pdf - 1 (336562471)
Add to Cart
2018-01-09
Resolution.pdf - 2 (336562471)
Add to Cart
2017-11-30
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-11-30
MGT-4.pdf - 1 (336562510)
Add to Cart
2017-11-30
MGT-5.pdf - 2 (336562510)
Add to Cart
2017-11-30
Proof of Registered & Beneficial Owner_APSEZ & KM.pdf - 3 (336562510)
Add to Cart
2017-08-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-11
intimation sent by company.pdf - 1 (336562504)
Add to Cart
2017-08-11
resolution.pdf - 3 (336562504)
Add to Cart
2017-08-11
written consent given by auditor.pdf - 2 (336562504)
Add to Cart
2016-11-08
Altered AOA.pdf - 3 (411868863)
Add to Cart
2016-11-08
Altered MOA.pdf - 1 (411868868)
Add to Cart
2016-11-08
Altered MOA.pdf - 2 (411868863)
Add to Cart
2016-11-08
Registration of resolution(s) and agreement(s)
Add to Cart
2016-11-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2016-11-08
Resolution & Expl Statement.pdf - 1 (411868863)
Add to Cart
2016-11-08
Resolution & Expl Statement.pdf - 2 (411868868)
Add to Cart
2016-11-08
Shorter Notice Consent.pdf - 4 (411868863)
Add to Cart
2016-10-13
Evidence of Cessation.pdf - 1 (411868872)
Add to Cart
2016-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-13
Notice of Resignation.pdf - 2 (411868872)
Add to Cart
2016-03-04
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-04
Resolution & Expl Statement.pdf - 1 (411868879)
Add to Cart
2016-01-20
Certificate of Registration of Mortgage-200116.PDF
Add to Cart
2015-11-23
Evidence of Cessation.pdf - 1 (411868886)
Add to Cart
2015-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-23
Form DIR-2.pdf - 2 (411868886)
Add to Cart
2015-11-23
Interest in other entities.pdf - 3 (411868886)
Add to Cart
2015-11-23
Notice of resignation.pdf - 4 (411868886)
Add to Cart
2015-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-12
Resolution.pdf - 1 (411868908)
Add to Cart
2015-05-15
Form DIR 2.pdf - 1 (411868919)
Add to Cart
2015-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-15
Resolution.pdf - 1 (411868921)
Add to Cart
2015-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-14
Resolutions.pdf - 1 (411868925)
Add to Cart
2014-12-17
Extract.pdf - 1 (411868932)
Add to Cart
2014-12-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-30
Evidence of Cessation.pdf - 1 (411868937)
Add to Cart
2014-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-30
FORM DIR-2.pdf - 2 (411868937)
Add to Cart
2014-11-30
Interest in other entities.pdf - 3 (411868937)
Add to Cart
2014-11-30
Notice of resignation.pdf - 4 (411868937)
Add to Cart
2014-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-20
Resolution.pdf - 1 (411868950)
Add to Cart
2014-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-23
Resolution.pdf - 1 (411868954)
Add to Cart
2014-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-12
Articles of Association.pdf - 2 (411868974)
Add to Cart
2014-09-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-12
Resolution.pdf - 1 (411868974)
Add to Cart
2014-08-26
Form ADT-1.pdf - 1 (411868978)
Add to Cart
2014-08-26
Submission of documents with the Registrar
Add to Cart
2014-08-26
Resolution.pdf - 2 (411868978)
Add to Cart
2014-08-22
Extract.pdf - 1 (411868991)
Add to Cart
2014-08-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-28
Certificate of Registration of Mortgage-280614.PDF
Add to Cart
2014-06-02
DIR 2.pdf - 1 (411869048)
Add to Cart
2014-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-02
Resolutions.pdf - 1 (411869053)
Add to Cart
2014-03-31
Annexure-A.pdf - 1 (411869056)
Add to Cart
2014-03-31
Annexure-B.pdf - 2 (411869056)
Add to Cart
2014-03-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-03-31
Resignation Letter.pdf - 1 (411869062)
Add to Cart
2014-03-12
Annexure 16.07.13.pdf - 1 (411869071)
Add to Cart
2014-03-12
Annexure 26.12.12.pdf - 1 (411869068)
Add to Cart
2014-03-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-03-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-03-12
Letter.pdf - 2 (411869068)
Add to Cart
2014-03-12
Letter.pdf - 2 (411869071)
Add to Cart
2013-10-07
Articles of Association.pdf - 2 (411869078)
Add to Cart
2013-10-07
Extract.pdf - 1 (411869078)
Add to Cart
2013-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-02
Adani International Container Terminal Pvt Ltd_appointment letter.pdf - 1 (411869083)
Add to Cart
2013-09-02
Information by auditor to Registrar
Add to Cart
2013-08-30
Consent_Chris Schaffers.pdf - 3 (411869092)
Add to Cart
2013-08-30
Consent_Jan Gommeren.pdf - 4 (411869092)
Add to Cart
2013-08-30
Consent_Vikram Sharma.pdf - 2 (411869092)
Add to Cart
2013-08-30
Declaration_Chris Schaffers.pdf - 5 (411869092)
Add to Cart
2013-08-30
Declaration_Jan Gommeren.pdf - 6 (411869092)
Add to Cart
2013-08-30
Declaration_Vikram Sharma.pdf - 1 (411869092)
Add to Cart
2013-08-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-11
Annexure A - Details of Allottee.pdf - 1 (411869101)
Add to Cart
2013-08-11
Annexure B - Details of Allottee.pdf - 2 (411869101)
Add to Cart
2013-08-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-30
B.Ravi.pdf - 1 (411869114)
Add to Cart
2013-07-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-30
Sandeep Mehta.pdf - 3 (411869114)
Add to Cart
2013-07-30
Unmesh Abhyankar.pdf - 2 (411869114)
Add to Cart
2013-07-22
Extract & Expl St.pdf - 2 (411869122)
Add to Cart
2013-07-22
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-07-22
MOA & AOA.pdf - 1 (411869122)
Add to Cart
2013-07-19
Extract & Expl St.pdf - 1 (411869126)
Add to Cart
2013-07-19
Registration of resolution(s) and agreement(s)
Add to Cart
2013-07-19
MOA & AOA.pdf - 2 (411869126)
Add to Cart
2013-06-01
Certificate of Registration of Mortgage-010613.PDF
Add to Cart
2013-04-27
Certificate of Registration of Mortgage-270413.PDF
Add to Cart
2013-04-24
Extract & Expl Stat.pdf - 1 (411869134)
Add to Cart
2013-04-24
Extract & Expl Stat.pdf - 2 (411869136)
Add to Cart
2013-04-24
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-24
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-04-24
MOA & AOA.pdf - 1 (411869136)
Add to Cart
2013-04-24
MOA & AOA.pdf - 2 (411869134)
Add to Cart
2013-04-09
Extract & Expl Stmnt.pdf - 1 (411869153)
Add to Cart
2013-04-09
Extract & Expl Stmnt.pdf - 2 (411869160)
Add to Cart
2013-04-09
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-09
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-09
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-04-09
MOA & AOA.pdf - 1 (411869160)
Add to Cart
2013-04-09
MOA & AOA.pdf - 2 (411869153)
Add to Cart
2013-03-11
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2013-02-25
Consent_MS.pdf - 1 (411869183)
Add to Cart
2013-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-01-23
Annexure.pdf - 1 (411869204)
Add to Cart
2013-01-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-01-03
Annexure_AICTPL.pdf - 1 (411869217)
Add to Cart
2013-01-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-12-25
Extract.pdf - 2 (411869219)
Add to Cart
2012-12-25
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-12-25
MOA & AOA.pdf - 1 (411869219)
Add to Cart
2012-12-24
Extract & Expl St.pdf - 1 (411869228)
Add to Cart
2012-12-24
Registration of resolution(s) and agreement(s)
Add to Cart
2012-12-24
MOA & AOA.pdf - 2 (411869228)
Add to Cart
2012-12-10
AICTPL_MOA & AOA.pdf - 2 (411869253)
Add to Cart
2012-12-10
Certificate of Registration of Mortgage-101212.PDF
Add to Cart
2012-12-10
Extract.pdf - 1 (411869253)
Add to Cart
2012-12-10
Registration of resolution(s) and agreement(s)
Add to Cart
2012-11-24
Registration of resolution(s) and agreement(s)
Add to Cart
2012-11-24
MOA & AOA.pdf - 2 (411869261)
Add to Cart
2012-11-24
Resolution.pdf - 1 (411869261)
Add to Cart
2012-09-21
Adani International0001.pdf - 1 (411869269)
Add to Cart
2012-09-21
Information by auditor to Registrar
Add to Cart
2012-09-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-22
Certificate of Registration for Modification of Mortgage-220612.PDF
Add to Cart
2011-11-25
Certificate of Registration of Mortgage-251111.PDF
Add to Cart
2011-11-22
Extract_30.09.11.pdf - 1 (411869291)
Add to Cart
2011-11-22
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-29
Acknowledgement.pdf - 3 (411869327)
Add to Cart
2015-11-29
Resignation of Director
Add to Cart
2015-11-29
Notice of resignation.pdf - 1 (411869327)
Add to Cart
2015-11-29
Proof of dispatch.pdf - 2 (411869327)
Add to Cart
2015-09-12
Auditor Consent.pdf - 2 (411869328)
Add to Cart
2015-09-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-09-12
Intimation Letter.pdf - 1 (411869328)
Add to Cart
2015-09-12
Resolution.pdf - 3 (411869328)
Add to Cart
2014-11-30
Acknowledgement.pdf - 3 (411869329)
Add to Cart
2014-11-30
Resignation of Director
Add to Cart
2014-11-30
Notice of resignation.pdf - 1 (411869329)
Add to Cart
2014-11-30
Proof of dispatch.pdf - 2 (411869329)
Add to Cart
2014-08-07
Acknowledgement.pdf - 3 (411869330)
Add to Cart
2014-08-07
Resignation of Director
Add to Cart
2014-08-07
Notice of Resignation.pdf - 1 (411869330)
Add to Cart
2014-08-07
Proof of Dispatch.pdf - 2 (411869330)
Add to Cart
2011-04-22
Certificate of Incorporation-220411.PDF
Add to Cart
2011-04-21
Adani International Container_AOA.pdf - 2 (411869341)
Add to Cart
2011-04-21
Adani International Container_MOA_revised.pdf - 1 (411869341)
Add to Cart
2011-04-21
Annexure.pdf - 5 (411869341)
Add to Cart
2011-04-21
Extract_MPSEZL.pdf - 4 (411869341)
Add to Cart
2011-04-21
Application and declaration for incorporation of a company
Add to Cart
2011-04-21
Notice of situation or change of situation of registered office
Add to Cart
2011-04-21
Letter_F-18.pdf - 1 (411869342)
Add to Cart
2011-04-21
POA.pdf - 3 (411869341)
Add to Cart
2011-04-16
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-08-14
Resignation letter-14082023
Add to Cart
2022-09-17
Copy of MGT-8-17092022
Add to Cart
2022-09-17
List of share holders, debenture holders;-17092022
Add to Cart
2022-08-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10082022
Add to Cart
2022-08-10
Optional Attachment-(1)-10082022
Add to Cart
2022-04-04
Optional Attachment-(1)-31032022
Add to Cart
2021-09-02
Copy of MGT-8-02092021
Add to Cart
2021-09-02
List of share holders, debenture holders;-02092021
Add to Cart
2021-08-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07082021
Add to Cart
2021-08-06
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06082021
Add to Cart
2021-07-23
Copy of resolution passed by the company-23072021
Add to Cart
2021-07-23
Copy of the intimation sent by company-23072021
Add to Cart
2021-07-23
Copy of written consent given by auditor-23072021
Add to Cart
2020-09-09
Copy of MGT-8-09092020
Add to Cart
2020-09-09
List of share holders, debenture holders;-09092020
Add to Cart
2020-07-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30072020
Add to Cart
2020-07-10
Copies of the utility bills as mentioned above (not older than two months)-10072020
Add to Cart
2020-07-10
Copy of board resolution authorizing giving of notice-10072020
Add to Cart
2020-07-10
Optional Attachment-(1)-10072020
Add to Cart
2020-07-10
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-10072020
Add to Cart
2020-07-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072020
Add to Cart
2020-07-09
Optional Attachment-(1)-09072020
Add to Cart
2020-07-09
Optional Attachment-(2)-09072020
Add to Cart
2019-12-26
Declaration under section 90-26122019
Add to Cart
2019-12-26
Optional Attachment-(1)-26122019
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
2019-08-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28082019
Add to Cart
2018-10-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
Add to Cart
2018-10-05
Copy of MGT-8-05102018
Add to Cart
2018-10-05
List of share holders, debenture holders;-05102018
Add to Cart
2018-10-05
Optional Attachment-(1)-05102018
Add to Cart
2018-04-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25042018
Add to Cart
2018-01-08
Copy of Board or Shareholders? resolution-08012018
Add to Cart
2018-01-08
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.-08012018
Add to Cart
2017-11-30
-30112017
Add to Cart
2017-11-30
Optional Attachment-(1)-30112017
Add to Cart
2017-09-20
Copy of MGT-8-20092017
Add to Cart
2017-09-20
List of share holders, debenture holders;-20092017
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
2016-11-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112016
Add to Cart
2016-11-05
Altered articles of association-05112016
Add to Cart
2016-11-05
Altered memorandum of assciation;-05112016
Add to Cart
2016-11-05
Altered memorandum of association-05112016
Add to Cart
2016-11-05
Copy of the resolution for alteration of capital;-05112016
Add to Cart
2016-11-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05112016
Add to Cart
2016-11-05
Optional Attachment-(1)-05112016
Add to Cart
2016-09-27
Copy of MGT-8-27092016
Add to Cart
2016-09-27
List of share holders, debenture holders;-27092016
Add to Cart
2016-03-04
Copy of resolution-040316.PDF
Add to Cart
2016-01-20
Certificate of Registration of Mortgage-200116.PDF
Add to Cart
2016-01-20
Instrument of creation or modification of charge-200116.PDF
Add to Cart
2016-01-20
Optional Attachment 1-200116.PDF
Add to Cart
2015-11-23
Declaration of the appointee Director- in Form DIR-2-231115.PDF
Add to Cart
2015-11-23
Evidence of cessation-231115.PDF
Add to Cart
2015-11-23
Interest in other entities-231115.PDF
Add to Cart
2015-10-27
Letter of the charge holder-271015.PDF
Add to Cart
2015-09-12
Copy of resolution-120915.PDF
Add to Cart
2015-05-13
Copy of resolution-130515.PDF
Add to Cart
2015-05-13
Declaration of the appointee Director- in Form DIR-2-130515.PDF
Add to Cart
2015-05-07
Copy of resolution-070515.PDF
Add to Cart
2014-12-17
Copy of resolution-171214.PDF
Add to Cart
2014-11-28
Declaration of the appointee Director- in Form DIR-2-281114.PDF
Add to Cart
2014-11-28
Evidence of cessation-281114.PDF
Add to Cart
2014-11-28
Interest in other entities-281114.PDF
Add to Cart
2014-11-18
Copy of resolution-181114.PDF
Add to Cart
2014-10-21
Copy of resolution-211014.PDF
Add to Cart
2014-09-12
AoA - Articles of Association-120914.PDF
Add to Cart
2014-09-12
Copy of resolution-120914.PDF
Add to Cart
2014-08-26
Optional Attachment 1-260814.PDF
Add to Cart
2014-08-26
Optional Attachment 2-260814.PDF
Add to Cart
2014-08-14
Copy of resolution-140814.PDF
Add to Cart
2014-07-23
Evidence of cessation-230714.PDF
Add to Cart
2014-06-28
Certificate of Registration of Mortgage-280614.PDF
Add to Cart
2014-06-28
Instrument of creation or modification of charge-280614.PDF
Add to Cart
2014-06-28
Optional Attachment 1-280614.PDF
Add to Cart
2014-06-02
Copy of resolution-020614.PDF
Add to Cart
2014-06-02
Declaration of the appointee Director- in Form DIR-2-020614.PDF
Add to Cart
2014-03-31
Evidence of cessation-310314.PDF
Add to Cart
2014-03-31
List of allottees-310314.PDF
Add to Cart
2014-03-31
Optional Attachment 1-310314.PDF
Add to Cart
2014-03-12
List of allottees-120314.PDF
Add to Cart
2014-03-12
List of allottees-120314.PDF 1
Add to Cart
2014-03-12
Optional Attachment 1-120314.PDF
Add to Cart
2014-03-12
Optional Attachment 1-120314.PDF 1
Add to Cart
2013-10-28
Letter of the charge holder-281013.PDF
Add to Cart
2013-10-07
AoA - Articles of Association-071013.PDF
Add to Cart
2013-10-07
Copy of resolution-071013.PDF
Add to Cart
2013-08-30
Optional Attachment 1-300813.PDF
Add to Cart
2013-08-30
Optional Attachment 2-300813.PDF
Add to Cart
2013-08-30
Optional Attachment 3-300813.PDF
Add to Cart
2013-08-30
Optional Attachment 4-300813.PDF
Add to Cart
2013-08-30
Optional Attachment 5-300813.PDF
Add to Cart
2013-08-10
List of allottees-100813.PDF
Add to Cart
2013-08-10
Optional Attachment 1-100813.PDF
Add to Cart
2013-08-07
Optional Attachment 1-070813.PDF
Add to Cart
2013-08-07
Optional Attachment 1-070813.PDF 1
Add to Cart
2013-07-30
Evidence of cessation-300713.PDF
Add to Cart
2013-07-30
Optional Attachment 1-300713.PDF
Add to Cart
2013-07-30
Optional Attachment 2-300713.PDF
Add to Cart
2013-07-22
MoA - Memorandum of Association-220713.PDF
Add to Cart
2013-07-22
Optional Attachment 1-220713.PDF
Add to Cart
2013-07-19
Copy of resolution-190713.PDF
Add to Cart
2013-07-19
MoA - Memorandum of Association-190713.PDF
Add to Cart
2013-06-01
Certificate of Registration of Mortgage-010613.PDF
Add to Cart
2013-06-01
Instrument of creation or modification of charge-010613.PDF
Add to Cart
2013-06-01
Optional Attachment 1-010613.PDF
Add to Cart
2013-04-27
Certificate of Registration of Mortgage-270413.PDF
Add to Cart
2013-04-27
Instrument of creation or modification of charge-270413.PDF
Add to Cart
2013-04-27
Optional Attachment 1-270413.PDF
Add to Cart
2013-04-24
Copy of resolution-240413.PDF
Add to Cart
2013-04-24
MoA - Memorandum of Association-240413.PDF
Add to Cart
2013-04-24
MoA - Memorandum of Association-240413.PDF 1
Add to Cart
2013-04-24
Optional Attachment 1-240413.PDF
Add to Cart
2013-04-09
Copy of resolution-090413.PDF
Add to Cart
2013-04-09
Copy of resolution-090413.PDF 1
Add to Cart
2013-04-09
MoA - Memorandum of Association-090413.PDF
Add to Cart
2013-04-09
MoA - Memorandum of Association-090413.PDF 1
Add to Cart
2013-04-09
MoA - Memorandum of Association-090413.PDF 2
Add to Cart
2013-04-09
Optional Attachment 1-090413.PDF
Add to Cart
2013-03-11
MoA - Memorandum of Association-290113.PDF
Add to Cart
2013-03-11
Optional Attachment 1-290113.PDF
Add to Cart
2013-02-25
Optional Attachment 1-250213.PDF
Add to Cart
2013-01-23
List of allottees-230113.PDF
Add to Cart
2013-01-03
List of allottees-030113.PDF
Add to Cart
2012-12-25
MoA - Memorandum of Association-251212.PDF
Add to Cart
2012-12-25
Optional Attachment 1-251212.PDF
Add to Cart
2012-12-24
Copy of resolution-241212.PDF
Add to Cart
2012-12-24
MoA - Memorandum of Association-241212.PDF
Add to Cart
2012-12-18
AICTPL_MOA & AOA.pdf - 1 (411869765)
Add to Cart
2012-12-18
AoA - Articles of Association-181212.PDF
Add to Cart
2012-12-18
Copy of members special resolution approving the proposal along with notice and explanatory statement relating there to-181212.PDF
Add to Cart
2012-12-18
Extract_Alter AOA.pdf - 2 (411869765)
Add to Cart
2012-12-18
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-12-11
Annexure.pdf - 3 (411869774)
Add to Cart
2012-12-11
AoA - Articles of Association-111212.PDF
Add to Cart
2012-12-11
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2012-12-11
MOA & AOA.pdf - 1 (411869774)
Add to Cart
2012-12-11
Optional Attachment 3-111212.PDF
Add to Cart
2012-12-11
Resolution passed at the general meeting-111212.PDF
Add to Cart
2012-12-11
Resolution.pdf - 2 (411869774)
Add to Cart
2012-12-10
Certificate of Registration of Mortgage-101212.PDF
Add to Cart
2012-12-10
Copy of resolution-101212.PDF
Add to Cart
2012-12-10
Instrument of creation or modification of charge-101212.PDF
Add to Cart
2012-12-10
MoA - Memorandum of Association-101212.PDF
Add to Cart
2012-12-10
Optional Attachment 1-101212.PDF
Add to Cart
2012-11-24
Copy of resolution-241112.PDF
Add to Cart
2012-11-24
MoA - Memorandum of Association-241112.PDF
Add to Cart
2012-06-22
Certificate of Registration for Modification of Mortgage-220612.PDF
Add to Cart
2012-06-22
Instrument of creation or modification of charge-220612.PDF
Add to Cart
2011-11-25
Certificate of Registration of Mortgage-251111.PDF
Add to Cart
2011-11-25
Instrument of creation or modification of charge-251111.PDF
Add to Cart
2011-11-22
Copy of resolution-221111.PDF
Add to Cart
2011-04-22
Acknowledgement of Stamp Duty AoA payment-220411.PDF
Add to Cart
2011-04-22
Acknowledgement of Stamp Duty MoA payment-220411.PDF
Add to Cart
2011-04-21
AoA - Articles of Association-210411.PDF
Add to Cart
2011-04-21
MoA - Memorandum of Association-210411.PDF
Add to Cart
2011-04-21
Optional Attachment 1-210411.PDF
Add to Cart
2011-04-21
Optional Attachment 2-210411.PDF
Add to Cart
2011-04-21
Optional Attachment 3-210411.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-28
Form Addendum to AOC-4 CSR-28032023
Add to Cart
2022-09-19
Annual Returns and Shareholder Information
Add to Cart
2022-08-29
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-01
Form Addendum to AOC-4 CSR-31032022
Add to Cart
2021-09-02
Annual Returns and Shareholder Information
Add to Cart
2021-08-10
Company financials including balance sheet and profit & loss
Add to Cart
2020-09-09
Annual Returns and Shareholder Information
Add to Cart
2020-08-05
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-23
Annual Returns and Shareholder Information
Add to Cart
2019-09-23
List of Shareholders.pdf - 1 (720835770)
Add to Cart
2019-09-23
MGT-8 AICTPL.pdf - 2 (720835770)
Add to Cart
2019-08-28
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-28
065095Standalone.xml - 1 (720835769)
Add to Cart
2018-10-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-24
065095Standalone.xml - 1 (411869934)
Add to Cart
2018-10-05
Annual Returns and Shareholder Information
Add to Cart
2018-10-05
List of shareholders.pdf - 1 (411869938)
Add to Cart
2018-10-05
MGT-8.pdf - 2 (411869938)
Add to Cart
2018-10-05
Transfer details.pdf - 3 (411869938)
Add to Cart
2018-04-25
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-25
065095Standalone.xml - 1 (336562594)
Add to Cart
2017-09-20
Annual Returns and Shareholder Information
Add to Cart
2017-09-20
List of Shareholders.pdf - 1 (336562598)
Add to Cart
2017-09-20
MGT-8.pdf - 2 (336562598)
Add to Cart
2016-11-15
Form_AOC4-_AICTPL_MILESTONE13_20161115190238.pdf-15112016
Add to Cart
2016-11-15
Instance_Adani International.xml - 1 (411869955)
Add to Cart
2016-09-27
Annual Returns and Shareholder Information
Add to Cart
2016-09-27
List of Shareholders.pdf - 1 (411869961)
Add to Cart
2016-09-27
MGT-8.pdf - 2 (411869961)
Add to Cart
2016-02-17
document in respect of financial statement 02-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-26
adani-20150331.xml - 1 (411869969)
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-10
Annual Returns and Shareholder Information
Add to Cart
2015-11-10
List of Shareholders.pdf - 1 (411869975)
Add to Cart
2015-11-10
MGT-8.pdf - 2 (411869975)
Add to Cart
2014-10-16
document in respect of balance sheet 08-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-14
Annual Return.pdf - 1 (411869987)
Add to Cart
2014-10-14
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-09-08
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-09-08
olda-20140331_BS.xml - 1 (411869996)
Add to Cart
2014-03-21
Annual Return.pdf - 1 (411869999)
Add to Cart
2014-03-21
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-18
document in respect of balance sheet 28-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-08-28
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-28
olda-20130331_BS.xml - 1 (411870017)
Add to Cart
2012-12-23
document in respect of balance sheet 08-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-15
adan-20120331_BS.xml - 1 (411870024)
Add to Cart
2012-12-15
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-10
Annual Return.pdf - 1 (411870026)
Add to Cart
2012-10-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-08-28
Compliance Certificate_2011-12.pdf - 1 (411870031)
Add to Cart
2012-08-28
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 536 documents for ₹499 only

Download all 536 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 International Container Terminal Private Limited

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

Track this company
Top of page