You are here

Certificates

Date

Title

₨ 149 Each

2021-09-06
CERTIFICATE OF SATISFACTION OF CHARGE-20210906
Add to Cart
2021-09-06
CERTIFICATE OF SATISFACTION OF CHARGE-20210906 1
Add to Cart
2020-11-11
CERTIFICATE OF SHIFTING OF REGISTERED ADDRESS FROM JURISDICTION OF ONE STATE TO ANOTHER STATE-20201111
Add to Cart
2019-11-22
CERTIFICATE OF SATISFACTION OF CHARGE-20191122
Add to Cart
2019-10-21
CERTIFICATE OF SATISFACTION OF CHARGE-20191021
Add to Cart
2019-10-09
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20191009
Add to Cart
2019-08-21
CERTIFICATE OF SATISFACTION OF CHARGE-20190821
Add to Cart
2019-08-19
CERTIFICATE OF SATISFACTION OF CHARGE-20190819
Add to Cart
2019-02-27
CERTIFICATE OF SATISFACTION OF CHARGE-20190227
Add to Cart
2018-11-22
CERTIFICATE OF SATISFACTION OF CHARGE-20181122
Add to Cart
2018-09-12
CERTIFICATE OF SATISFACTION OF CHARGE-20180912
Add to Cart
2018-04-18
CERTIFICATE OF SATISFACTION OF CHARGE-20180418
Add to Cart
2017-10-18
CERTIFICATE OF REGISTRATION OF CHARGE-20171018
Add to Cart
2017-09-13
CERTIFICATE OF SATISFACTION OF CHARGE-20170913
Add to Cart
2017-06-28
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170628
Add to Cart
2017-06-28
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170628 1
Add to Cart
2017-04-20
CERTIFICATE OF SATISFACTION OF CHARGE-20170420
Add to Cart
2016-06-09
Certificate of Registration of Mortgage-060116.PDF
Add to Cart
2016-04-28
CERTIFICATE OF REGISTRATION OF CHARGE-20160428
Add to Cart
2016-02-23
Certificate of Registration for Modification of Mortgage-230216.PDF
Add to Cart
2015-11-10
Certificate of Registration of Mortgage-101115.PDF
Add to Cart
2015-10-07
Memorandum of satisfaction of Charge-071015.PDF
Add to Cart
2015-10-06
Certificate of Registration of Mortgage-061015.PDF
Add to Cart
2015-10-01
Memorandum of satisfaction of Charge-011015.PDF
Add to Cart
2015-08-31
Memorandum of satisfaction of Charge-310815.PDF
Add to Cart
2015-08-31
Memorandum of satisfaction of Charge-310815.PDF 1
Add to Cart
2015-08-31
Memorandum of satisfaction of Charge-310815.PDF 2
Add to Cart
2015-07-16
Certificate of Registration of Mortgage-160715.PDF
Add to Cart
2015-07-14
Certificate of Registration for Modification of Mortgage-140715.PDF
Add to Cart
2015-07-14
Certificate of Registration of Mortgage-140715.PDF
Add to Cart
2015-07-14
Certificate of Registration of Mortgage-140715.PDF 1
Add to Cart
2015-03-31
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Private Limited Company-130315.PDF
Add to Cart
2015-02-16
Certificate of Registration of Mortgage-160215.PDF
Add to Cart
2014-10-17
Certificate of Registration for Modification of Mortgage-171014.PDF
Add to Cart
2014-02-17
Certificate of Registration of Mortgage-170214.PDF
Add to Cart
2014-02-17
Certificate of Registration of Mortgage-170214.PDF 1
Add to Cart
2014-02-15
Memorandum of satisfaction of Charge-150214.PDF
Add to Cart
2014-02-15
Memorandum of satisfaction of Charge-150214.PDF 1
Add to Cart
2014-01-03
Certificate of Registration of Mortgage-030114.PDF
Add to Cart
2013-10-03
Certificate of Registration of Mortgage-031013.PDF
Add to Cart
2013-09-27
Certificate of Registration of Mortgage-270913.PDF
Add to Cart
2013-01-31
Memorandum of satisfaction of Charge-300113.PDF
Add to Cart
2013-01-30
Certificate of Registration of Mortgage-300113.PDF
Add to Cart
2011-10-15
Certificate of Registration for Modification of Mortgage-151011.PDF
Add to Cart
2011-09-17
Certificate of Registration for Modification of Mortgage-170911.PDF
Add to Cart
2011-03-12
Certificate of Registration of Mortgage-010311.PDF
Add to Cart
2011-03-12
Memorandum of satisfaction of Charge-010311.PDF
Add to Cart
2010-10-29
Memorandum of satisfaction of Charge-201010.PDF
Add to Cart
2010-06-10
Certificate of Registration of Mortgage-240510.PDF
Add to Cart
2010-01-01
Certificate of Registration of Mortgage-211209.PDF
Add to Cart
2009-04-23
Certificate of Registration for Modification of Mortgage-230409.PDF
Add to Cart
2009-02-25
Certificate of Registration of Mortgage-250209.PDF
Add to Cart
2008-11-19
Certificate of Registration for Modification of Mortgage-191108.PDF
Add to Cart
2008-11-19
Certificate of Registration for Modification of Mortgage-191108.PDF 1
Add to Cart
2008-10-06
Certificate of Registration of Mortgage-061008.PDF
Add to Cart
2008-09-26
Certificate of Registration of Mortgage-260908.PDF
Add to Cart
2008-09-26
Certificate of Registration of Mortgage-260908.PDF 1
Add to Cart
2008-09-02
Certificate of Registration of Company Law Board order for Change of State-020908.PDF
Add to Cart
2008-01-30
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-300108.PDF
Add to Cart
2006-07-16
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-13
Optional Attachment-(1)-13082022
Add to Cart
2021-08-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-05
ALSPL_BR Extract.pdf - 3 (1025834432)
Add to Cart
2021-04-05
ALSPL_Form DIR 2_JS.pdf - 1 (1025834432)
Add to Cart
2021-04-05
ALSPL_JS_Interest in Other Entities.pdf - 2 (1025834432)
Add to Cart
2021-04-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-05
KK Mishra DC.pdf - 1 (1025834430)
Add to Cart
2021-03-31
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31032021
Add to Cart
2021-03-31
Evidence of cessation;-31032021
Add to Cart
2021-03-31
Interest in other entities;-31032021
Add to Cart
2021-03-31
Optional Attachment-(1)-31032021
Add to Cart
2020-04-15
Consent CFO_Mohan Khandelwal.pdf - 1 (1025834449)
Add to Cart
2020-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-04-15
Optional Attachment-(1)-15042020
Add to Cart
2019-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-03
Evidence of Cessation.pdf - 1 (1045722414)
Add to Cart
2019-10-03
Evidence of cessation;-03102019
Add to Cart
2019-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-03
Letter of Resignation.pdf - 2 (1045722414)
Add to Cart
2019-10-03
Optional Attachment-(1)-03102019
Add to Cart
2019-09-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28092019
Add to Cart
2019-09-28
DIR-2.pdf - 1 (1045722447)
Add to Cart
2019-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-28
Interest in other entities;-28092019
Add to Cart
2019-09-28
Interest in other entities_MM.pdf - 2 (1045722447)
Add to Cart
2019-09-28
Interest in other entitites_ KKM.pdf - 3 (1045722447)
Add to Cart
2019-09-28
Optional Attachment-(2)-28092019
Add to Cart
2019-08-07
Evidence of cessation;-07082019
Add to Cart
2019-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-07
Notice of resignation;-07082019
Add to Cart
2019-08-07
Raj and Pramod resignation letters 06-08-2019.pdf - 1 (1045722459)
Add to Cart
2019-08-07
Raj and Pramod resignation letters 06-08-2019.pdf - 2 (1045722459)
Add to Cart
2019-08-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06082019
Add to Cart
2019-08-06
DIR 2_merged for 3 directors_c.pdf - 2 (1045722488)
Add to Cart
2019-08-06
Disclosure_AM.pdf - 3 (1045722488)
Add to Cart
2019-08-06
Disclosure_SM.pdf - 5 (1045722488)
Add to Cart
2019-08-06
Evidence of cessation;-06082019
Add to Cart
2019-08-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-06
Interest in other entities;-06082019
Add to Cart
2019-08-06
Notice of resignation;-06082019
Add to Cart
2019-08-06
Optional Attachment-(1)-06082019
Add to Cart
2019-08-06
Resignation of Omi_Vishal_Ashish 06-08-2019.pdf - 1 (1045722488)
Add to Cart
2019-08-06
Resignation of Omi_Vishal_Ashish 06-08-2019.pdf - 4 (1045722488)
Add to Cart
2019-04-02
Evidence of cessation;-02042019
Add to Cart
2019-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-02
Mahesh A resignation with Ack.pdf - 1 (1045722514)
Add to Cart
2019-04-02
Mahesh A resignation without Acknowlegment.pdf - 3 (1045722514)
Add to Cart
2019-04-02
Notice of resignation;-02042019
Add to Cart
2019-04-02
Optional Attachment-(1)-02042019
Add to Cart
2019-04-02
Optional Attachment-(2)-02042019
Add to Cart
2019-04-02
Sankalp Shukla resignation with Ack.pdf - 4 (1045722514)
Add to Cart
2019-04-02
Sankalp Shukla resignation without Ack.pdf - 2 (1045722514)
Add to Cart
2017-10-11
CTC of BR passed at 11th AGM.pdf - 1 (1045722550)
Add to Cart
2017-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-11
Optional Attachment-(1)-11102017
Add to Cart
2017-01-05
2016_12_21-Resignation Letter- Mahesh K - Inlog.pdf - 1 (1045722596)
Add to Cart
2017-01-05
Acknowledge copy of Resignation Letter - MK - INLOG.pdf - 3 (1045722596)
Add to Cart
2017-01-05
Acknowledgement received from company-05012017
Add to Cart
2017-01-05
CTC of Appointment of Additional Director - 23-12-2016.pdf - 7 (1045722604)
Add to Cart
2017-01-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05012017
Add to Cart
2017-01-05
DIR-2 of Ashish.pdf - 3 (1045722604)
Add to Cart
2017-01-05
DIR-8_Ashish Bhargava.pdf - 6 (1045722604)
Add to Cart
2017-01-05
Evidence of Cessation (Inlog).pdf - 1 (1045722604)
Add to Cart
2017-01-05
Evidence of cessation;-05012017
Add to Cart
2017-01-05
Resignation of Director
Add to Cart
2017-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-05
Interest in other entities;-05012017
Add to Cart
2017-01-05
Letter of Appointment .pdf - 2 (1045722604)
Add to Cart
2017-01-05
Letter of appointment;-05012017
Add to Cart
2017-01-05
MBP-1_Ashish Bhargava.pdf - 4 (1045722604)
Add to Cart
2017-01-05
Notice of resignation filed with the company-05012017
Add to Cart
2017-01-05
Notice of resignation;-05012017
Add to Cart
2017-01-05
Optional Attachment-(1)-05012017
Add to Cart
2017-01-05
Optional Attachment-(2)-05012017
Add to Cart
2017-01-05
Proof of dispatch - Inlog.pdf - 2 (1045722596)
Add to Cart
2017-01-05
Proof of dispatch-05012017
Add to Cart
2017-01-05
Resignation Letter- Mahesh K - Inlog.pdf - 5 (1045722604)
Add to Cart
2011-01-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-20
Letter.pdf - 1 (1045722734)
Add to Cart
2010-12-20
Relieving Letter.pdf - 2 (1045722734)
Add to Cart
2010-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-14
Ashish bhargava Consent 2010 31 Aug.pdf - 1 (1045722822)
Add to Cart
2010-09-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-28
Consent - Raj.pdf - 1 (1045722842)
Add to Cart
2009-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-12
Concent Mahesh Aggarwal.pdf - 1 (1045722863)
Add to Cart
2009-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-10-12
Resignation Anand Aggarwal.pdf - 2 (1045722863)
Add to Cart
2009-07-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-07
Consent - IVF Directors.pdf - 1 (1045722896)
Add to Cart
2009-04-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-07
Resignation-Sankalp Shukla.pdf - 2 (1045722896)
Add to Cart
2009-04-07
Resignation-Saurabh Shukla.pdf - 3 (1045722896)
Add to Cart
2009-03-21
Consent - Saurabh Shukla.pdf - 1 (1045722911)
Add to Cart
2009-03-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-10
Resignation - DM.pdf - 1 (1045722932)
Add to Cart
2008-11-06
Consent - AA.pdf - 1 (1045722982)
Add to Cart
2008-11-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-06
Resignation - OPA.pdf - 2 (1045722982)
Add to Cart
2008-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-09-30
CONSENT-SS.pdf - 1 (1045723003)
Add to Cart
2008-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-28
consent.pdf - 1 (1045723009)
Add to Cart
2007-12-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-10
director resignation.pdf - 1 (1045723015)
Add to Cart
2007-12-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-07-16
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-09-06
CHG-4 attachments.pdf - 1 (1045723402)
Add to Cart
2021-09-06
CHG-4 attachments.pdf - 1 (1045723406)
Add to Cart
2021-09-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-09-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-09-06
Letter of the charge holder stating that the amount has been satisfied-06092021
Add to Cart
2021-09-06
Letter of the charge holder stating that the amount has been satisfied-06092021 1
Add to Cart
2019-11-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-11-22
Letter of the charge holder stating that the amount has been satisfied-22112019
Add to Cart
2019-11-22
NOC.pdf - 1 (1045723422)
Add to Cart
2019-10-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-10-21
Letter of the charge holder stating that the amount has been satisfied-21102019
Add to Cart
2019-10-21
No Objection certificate-Sidbi.pdf - 1 (1045723440)
Add to Cart
2019-08-21
Ambit No Due Certificate 50 Crore.pdf - 1 (1045723452)
Add to Cart
2019-08-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-08-21
Letter of the charge holder stating that the amount has been satisfied-21082019
Add to Cart
2019-08-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-08-19
Letter of the charge holder stating that the amount has been satisfied-19082019
Add to Cart
2019-08-19
SREI - No objection Certificate.pdf - 1 (1045723476)
Add to Cart
2019-02-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-02-27
Letter of the charge holder stating that the amount has been satisfied-27022019
Add to Cart
2019-02-27
NOC hdfc bank 20-2-2019.pdf - 1 (1045723491)
Add to Cart
2018-11-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-11-22
HDFC NOC dated 16-11-2018.pdf - 1 (1045723513)
Add to Cart
2018-11-22
Letter of the charge holder stating that the amount has been satisfied-22112018
Add to Cart
2018-09-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-09-12
HDFC NOC 4-9-2018.pdf - 1 (1045723525)
Add to Cart
2018-09-12
Letter of the charge holder stating that the amount has been satisfied-12092018
Add to Cart
2018-04-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-04-18
Letter of the charge holder stating that the amount has been satisfied-18042018
Add to Cart
2018-04-18
No due certificate Ambit 15Cr.pdf - 1 (1045723533)
Add to Cart
2017-10-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-10-18
Inlog Deed of Hypo-28-9-2017.pdf - 1 (1045723554)
Add to Cart
2017-10-18
Instrument(s) of creation or modification of charge;-18102017
Add to Cart
2017-09-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-09-13
Letter of the charge holder stating that the amount has been satisfied-13092017
Add to Cart
2017-09-13
No Due Certificate_Innovative B2B Logistics_20 Crore Loan.pdf - 1 (1045723567)
Add to Cart
2017-06-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-06-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-06-28
HDFC Letter - Modification of Charge - 22-6-2017.pdf - 1 (1045723590)
Add to Cart
2017-06-28
HDFC Letter - Modification of Charge - 22-6-2017.pdf - 1 (1045723616)
Add to Cart
2017-06-28
Instrument(s) of creation or modification of charge;-28062017
Add to Cart
2017-06-28
Instrument(s) of creation or modification of charge;-28062017 1
Add to Cart
2017-04-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-04-20
Letter of the charge holder stating that the amount has been satisfied-20042017
Add to Cart
2017-04-20
NOC received from HDFC - 3-4-2017.pdf - 1 (1045723635)
Add to Cart
2016-04-28
Deed of Hypothecation.pdf - 1 (1045723649)
Add to Cart
2016-04-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-28
Instrument(s) of creation or modification of charge;-28042016
Add to Cart
2016-02-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-02-23
HDFC letter 8-2-2016.pdf - 1 (1045723670)
Add to Cart
2016-01-06
Entry 1037.pdf - 1 (1045723676)
Add to Cart
2016-01-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-10
94510_ DOH & Asset List of Rakes & Containers.pdf - 1 (1045723682)
Add to Cart
2015-11-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-10-07
NOC of HDFC 22-09-2015.pdf - 1 (1045723685)
Add to Cart
2015-10-06
Deed of Hypothecation_Innovative.pdf - 1 (1045723694)
Add to Cart
2015-10-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-10-01
No Due Certificate_Innovative_11092015.pdf - 1 (1045723699)
Add to Cart
2015-08-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-08-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-08-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-08-31
SREI NOC for 4 Rakes.pdf - 1 (1045723721)
Add to Cart
2015-08-31
SREI NOC for 7 Rakes & Containers.pdf - 1 (1045723717)
Add to Cart
2015-08-31
SREI NOC for Reachstacker.pdf - 1 (1045723711)
Add to Cart
2015-07-16
Deed of Hypothecation - 24-06-2015.pdf - 1 (1045723727)
Add to Cart
2015-07-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-14
Memorandum relating to Hypothecation of Machinery - 13 Cr.pdf - 1 (1045723747)
Add to Cart
2015-07-14
Memorandum relating to Hypothecation of Machinery.pdf - 1 (1045723743)
Add to Cart
2015-07-14
Second Supplemental agreement for Hypothecation of Book Debts - 24-06-2015.pdf - 1 (1045723740)
Add to Cart
2015-07-14
Second Supplemental letter of Hypothecation of Machinery.pdf - 2 (1045723740)
Add to Cart
2015-02-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-02-16
Memorandum relation to Charge over FD.pdf - 1 (1045723749)
Add to Cart
2014-10-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-18
Instrument of modification of Cash Credit Limit (HDFC).pdf - 1 (1045723755)
Add to Cart
2014-02-17
56444_ DOH.pdf - 1 (1045723776)
Add to Cart
2014-02-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-17
Hyp of book debts_001.pdf - 1 (1045723760)
Add to Cart
2014-02-17
Hyp of machinery_001.pdf - 2 (1045723760)
Add to Cart
2014-02-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-02-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-02-15
NOC-10121494_001.pdf - 1 (1045723793)
Add to Cart
2014-02-15
NOC-10121495_001.pdf - 1 (1045723797)
Add to Cart
2014-01-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-01-03
Hypothecation Agreement dated 02 12 2013.pdf - 1 (1045723806)
Add to Cart
2013-10-03
deed of Hypothecation HDFC 10Cr..pdf - 1 (1045723814)
Add to Cart
2013-10-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-09-27
D & U 26.9.013.pdf - 2 (1045723826)
Add to Cart
2013-09-27
DOH .26.9.013.pdf - 1 (1045723826)
Add to Cart
2013-09-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-09-27
Loan Agreement 26.9.013.pdf - 3 (1045723826)
Add to Cart
2013-01-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-01-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-01-31
LCC217 DOH.pdf - 1 (1045723843)
Add to Cart
2013-01-31
Srei NoC_Innovative.pdf - 1 (1045723836)
Add to Cart
2011-10-15
agreements.pdf - 1 (1045723856)
Add to Cart
2011-10-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-09-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-09-17
List of 210 containers _SREI.pdf - 1 (1045723864)
Add to Cart
2011-03-01
360-Containers Details.pdf - 2 (1045723883)
Add to Cart
2011-03-01
DOH-Innovative B2B- SRE159-50cr.pdf - 1 (1045723883)
Add to Cart
2011-03-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-03-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-03-01
NOC Letter.pdf.pdf - 1 (1045723869)
Add to Cart
2010-10-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-10-20
letter of satisfaction of charge.pdf - 1 (1045723894)
Add to Cart
2010-05-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-24
LAT615.pdf - 1 (1045723909)
Add to Cart
2009-12-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-21
Form-8-HDFC Documents. pdf.pdf - 1 (1045723914)
Add to Cart
2009-04-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-21
Form-8-Axis Bank-TL-30 cr - Mod 2_Annexure.pdf - 1 (1045723918)
Add to Cart
2009-02-21
AXIS BANK.pdf - 3 (1045723923)
Add to Cart
2009-02-21
COPY OF RESOLUTION.pdf - 4 (1045723923)
Add to Cart
2009-02-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-02-21
MOVABLE FIXED ASSETS.pdf - 1 (1045723923)
Add to Cart
2009-02-21
STOCK AND BOOK DEBITS.pdf - 2 (1045723923)
Add to Cart
2008-11-08
Axis-Term Loan - Modification 1.pdf - 1 (1045723925)
Add to Cart
2008-11-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-11-07
Axis-Term Loan - Modification 1.pdf - 1 (1045723936)
Add to Cart
2008-11-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-09-26
Axis Bank - Term Loan-2.pdf - 1 (1045723938)
Add to Cart
2008-09-26
Axis Bank -WCL.pdf - 1 (1045723952)
Add to Cart
2008-09-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-09-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-10-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-10-12
Innovative B2B Logistics Solutions Letter.pdf - 2 (1045723958)
Add to Cart
2007-10-12
L0Z564 Innovative B2B Logistics Solutions Pvt Ltd.pdf 2.pdf - 1 (1045723958)
Add to Cart
2007-10-12
L0Z564 Innovative B2B Logistics Solutions Pvt Ltd.pdf supplement agg.pdf - 3 (1045723958)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-13
Form PAS-6-13102022_signed
Add to Cart
2022-09-30
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2022-07-21
Notice of address at which books of account are maintained
Add to Cart
2022-06-29
Return of deposits
Add to Cart
2022-05-28
Form PAS-6-28052022_signed
Add to Cart
2021-08-06
AGM Extract_ALSPL.pdf - 1 (1045724289)
Add to Cart
2021-08-06
AGM Extract_ALSPL.pdf - 4 (1045724263)
Add to Cart
2021-08-06
Notice of situation or change of situation of registered office
Add to Cart
2021-08-06
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-06
NOC.pdf - 3 (1045724263)
Add to Cart
2021-08-06
Utility Bill.pdf - 1 (1045724263)
Add to Cart
2021-08-06
Utility Bill.pdf - 2 (1045724263)
Add to Cart
2021-07-01
Form CFSS-2020-01072021_signed
Add to Cart
2021-06-28
Return of deposits
Add to Cart
2021-05-27
Form PAS-6-27052021_signed
Add to Cart
2021-02-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-11-20
Form PAS-6-20112020_signed
Add to Cart
2020-11-10
ALSPL RD Order.pdf - 5 (1025834639)
Add to Cart
2020-11-10
Challan Cost of Order ADANI LOGISTICS SERVICES PRIVATE LIMITED.pdf - 6 (1025834639)
Add to Cart
2020-11-10
Notice of situation or change of situation of registered office
Add to Cart
2020-11-10
MOA.pdf - 3 (1025834639)
Add to Cart
2020-11-10
NOC.pdf - 4 (1025834639)
Add to Cart
2020-11-10
Proof of Registered Office.pdf - 1 (1025834639)
Add to Cart
2020-11-10
Utility Bill.pdf - 2 (1025834639)
Add to Cart
2020-11-09
Return of deposits
Add to Cart
2020-10-29
ALSPL RD Order.pdf - 1 (1025834637)
Add to Cart
2020-10-29
Challan Cost of Order ADANI LOGISTICS SERVICES PRIVATE LIMITED.pdf - 2 (1025834637)
Add to Cart
2020-10-29
Notice of the court or the company law board order
Add to Cart
2020-10-02
Form PAS-6-02102020_signed
Add to Cart
2020-10-01
Form PAS-6-01102020_signed
Add to Cart
2020-09-14
Return of deposits
Add to Cart
2020-07-15
AGM Resolution with ES.pdf - 1 (1025834628)
Add to Cart
2020-07-15
Compliance Letter.pdf - 2 (1025834628)
Add to Cart
2020-07-15
Registration of resolution(s) and agreement(s)
Add to Cart
2020-01-31
Form for submission of documents with the Registrar
Add to Cart
2020-01-31
Petition to ROC.pdf - 1 (1025834625)
Add to Cart
2020-01-05
Add to Cart
2020-01-05
Id proofs.pdf - 2 (1045724437)
Add to Cart
2020-01-05
Inlog BEN 1 280319.pdf - 1 (1045724437)
Add to Cart
2020-01-04
Add to Cart
2020-01-04
Add to Cart
2020-01-04
Inlog- BEN 1-Change-061819.pdf - 1 (1045724455)
Add to Cart
2020-01-04
Inlog- BEN 1-Change-061819.pdf - 1 (1045724458)
Add to Cart
2020-01-04
Letter.pdf - 3 (1045724455)
Add to Cart
2020-01-04
Letter.pdf - 3 (1045724458)
Add to Cart
2020-01-04
Pramod Kabra-Pancard.pdf - 2 (1045724455)
Add to Cart
2020-01-04
Vishal Nevatia - Pancard.pdf - 2 (1045724458)
Add to Cart
2019-12-15
APSEZL_BEN-1.pdf - 1 (1045724471)
Add to Cart
2019-12-15
Add to Cart
2019-12-15
Letter.pdf - 2 (1045724471)
Add to Cart
2019-10-30
Add to Cart
2019-10-30
MSME.pdf - 1 (1045724478)
Add to Cart
2019-10-10
DIR-2.pdf - 2 (1045724484)
Add to Cart
2019-10-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-10-10
Resolution.pdf - 1 (1045724484)
Add to Cart
2019-10-04
AOA.pdf - 3 (1045724490)
Add to Cart
2019-10-04
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-04
MOA.pdf - 2 (1045724490)
Add to Cart
2019-10-04
Resolutions and Explanatory Statements.pdf - 1 (1045724490)
Add to Cart
2019-10-03
Auditor Consent.pdf - 2 (1045724503)
Add to Cart
2019-10-03
Copy of Resolution.pdf - 3 (1045724503)
Add to Cart
2019-10-03
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-03
Intimation to Auditor.pdf - 1 (1045724503)
Add to Cart
2019-10-03
Resolution.pdf - 1 (1045724507)
Add to Cart
2019-09-21
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-09-21
MGT-4.pdf - 1 (1045724516)
Add to Cart
2019-09-21
MGT-5.pdf - 2 (1045724516)
Add to Cart
2019-09-21
Proof registered and beneficial owner.pdf - 3 (1045724516)
Add to Cart
2019-08-22
Notice of resignation by the auditor
Add to Cart
2019-08-22
Resignation Letter.pdf - 1 (1045724543)
Add to Cart
2019-08-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-08-20
Inlog BR _Auditor appointment_06-08-2019.pdf - 2 (1045724548)
Add to Cart
2019-08-20
Innovative Auditor Consent.pdf - 1 (1045724548)
Add to Cart
2019-08-20
KPMG letter of resignation with immediate effect_02-08-2019.pdf - 3 (1045724548)
Add to Cart
2019-06-08
Add to Cart
2019-04-02
CTC OF BR PAS-3.pdf - 2 (1045724563)
Add to Cart
2019-04-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-04-02
List of Allottees 28-03-2019.pdf - 1 (1045724563)
Add to Cart
2019-04-02
Valuation Report.pdf - 3 (1045724563)
Add to Cart
2019-03-30
Amendment MoA 18-03-2019.pdf - 2 (1045724567)
Add to Cart
2019-03-30
CTC resolutions and Expl statement 20-03-2019.pdf - 1 (1045724567)
Add to Cart
2019-03-30
Registration of resolution(s) and agreement(s)
Add to Cart
2019-03-28
Amended MOA AOA 20-03-2019.pdf - 1 (1045724573)
Add to Cart
2019-03-28
CTC Resolutions 20-03-2019.pdf - 2 (1045724573)
Add to Cart
2019-03-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2018-10-08
CTC of 12th AGM.pdf - 3 (1045724583)
Add to Cart
2018-10-08
Eligibility Certificate_Innovative B2B.pdf - 2 (1045724583)
Add to Cart
2018-10-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-10-08
Intimation letter 28-9-2018.pdf - 1 (1045724583)
Add to Cart
2018-02-09
Consent from Auditor.pdf - 2 (1045724588)
Add to Cart
2018-02-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-02-09
Intimation to Auditor.pdf - 1 (1045724588)
Add to Cart
2018-01-20
Notice of resignation by the auditor
Add to Cart
2018-01-20
Resignation - B2b- SVGA.pdf - 1 (1045724608)
Add to Cart
2017-09-18
CTC of BR dated 05-09-2017.pdf - 1 (1045724611)
Add to Cart
2017-09-18
Notice of address at which books of account are maintained
Add to Cart
2017-04-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-04-24
MGT-4 - Received on 22-04-2017.pdf - 1 (1045724617)
Add to Cart
2017-04-24
MGT-5 received on 27-3-2016.pdf - 2 (1045724617)
Add to Cart
2016-06-09
Certificate of Registration of Mortgage-060116.PDF
Add to Cart
2016-05-09
(Inlog) Challan for penalty Payment by NEFT - RD-2.pdf - 2 (1045724620)
Add to Cart
2016-05-09
Notice of the court or the company law board order
Add to Cart
2016-05-09
General_circular_13042016.pdf - 5 (1045724620)
Add to Cart
2016-05-09
Inlog_CHG-1_paymentAction.pdf - 3 (1045724620)
Add to Cart
2016-05-09
payment RD-2 of Inlog.pdf - 4 (1045724620)
Add to Cart
2016-05-09
Proof of receiving the RD order of Innovative B2B - Tracking Details.pdf - 6 (1045724620)
Add to Cart
2016-05-09
RD Order - Innovative 21-03-2016 .pdf - 1 (1045724620)
Add to Cart
2016-02-23
Certificate of Registration for Modification of Mortgage-230216.PDF
Add to Cart
2015-11-10
Certificate of Registration of Mortgage-101115.PDF
Add to Cart
2015-10-06
Certificate of Registration of Mortgage-061015.PDF
Add to Cart
2015-07-16
Certificate of Registration of Mortgage-160715.PDF
Add to Cart
2015-07-14
Certificate of Registration for Modification of Mortgage-140715.PDF
Add to Cart
2015-07-14
Certificate of Registration of Mortgage-140715.PDF
Add to Cart
2015-07-14
Certificate of Registration of Mortgage-140715.PDF 1
Add to Cart
2015-07-03
CTC of Ambit BR 22-06-2015.pdf - 2 (1045724647)
Add to Cart
2015-07-03
CTC of BR - 22-06-2015.pdf - 1 (1045724647)
Add to Cart
2015-07-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-18
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-06-18
MGT 4.pdf - 1 (1045724651)
Add to Cart
2015-06-18
MGT-5 of Anu .pdf - 2 (1045724651)
Add to Cart
2015-03-09
Altered MOA & AOA.pdf - 2 (1045724655)
Add to Cart
2015-03-09
CA Certificate on Creditors NOC.pdf - 5 (1045724655)
Add to Cart
2015-03-09
Creditors NOC.pdf - 6 (1045724655)
Add to Cart
2015-03-09
EGM resolutions with explanatory statement.pdf - 1 (1045724655)
Add to Cart
2015-03-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-09
Minutes of EGM.pdf - 3 (1045724655)
Add to Cart
2015-03-09
News paper Advertisements.pdf - 4 (1045724655)
Add to Cart
2015-02-16
Board Resolution 20-01-2015.pdf - 1 (1045724662)
Add to Cart
2015-02-16
BR for 1 Cr. BG 20-01-2015.pdf - 2 (1045724662)
Add to Cart
2015-02-16
Certificate of Registration of Mortgage-160215.PDF
Add to Cart
2015-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-17
Certificate of Registration for Modification of Mortgage-171014.PDF
Add to Cart
2014-10-06
ADT-1 of Inlog.pdf - 1 (1045724677)
Add to Cart
2014-10-06
Consent Letter of S.V.Ghatalia.pdf - 2 (1045724677)
Add to Cart
2014-10-06
Submission of documents with the Registrar
Add to Cart
2014-10-06
Intimation Letter to S.V.Ghatalia.pdf - 3 (1045724677)
Add to Cart
2014-10-02
CTC of BM 16-8-2014.3.pdf - 1 (1045724689)
Add to Cart
2014-10-02
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-28
CTC of BM 16-8-2014.pdf - 1 (1045724694)
Add to Cart
2014-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-19
4369_001.pdf - 1 (1045724699)
Add to Cart
2014-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-22
CTC of Board resolution passed on BM-28.05.2014.pdf - 1 (1045724702)
Add to Cart
2014-07-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-09
Cessation letter- Sri.pdf - 1 (1045724712)
Add to Cart
2014-07-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-27
Consent from Vinod.pdf - 2 (1045724714)
Add to Cart
2014-06-27
CTC of Vinod Kumar.pdf - 1 (1045724714)
Add to Cart
2014-06-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-06-25
Amit resignation letter-Manager.pdf - 1 (1045724724)
Add to Cart
2014-06-25
Appointment of CEO, CS AND CFO AS PER BOARD RESOLUTION.pdf - 1 (1045724729)
Add to Cart
2014-06-25
Consent of Mr. Amit.pdf - 2 (1045724732)
Add to Cart
2014-06-25
CTC of Amit Garg.pdf - 1 (1045724732)
Add to Cart
2014-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-02-20
CTC of Resolutions alongwith explanatory statement.pdf - 1 (1045724738)
Add to Cart
2014-02-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-20
Notice of EGM.pdf - 2 (1045724738)
Add to Cart
2014-02-17
Certificate of Registration of Mortgage-170214.PDF
Add to Cart
2014-02-17
Certificate of Registration of Mortgage-170214.PDF 1
Add to Cart
2014-01-03
Certificate of Registration of Mortgage-030114.PDF
Add to Cart
2013-11-13
appt-b2b.pdf - 1 (1045724756)
Add to Cart
2013-11-13
Information by auditor to Registrar
Add to Cart
2013-11-10
appt-b2b.pdf - 1 (1045724759)
Add to Cart
2013-11-10
Information by auditor to Registrar
Add to Cart
2013-10-03
Certificate of Registration of Mortgage-031013.PDF
Add to Cart
2013-09-27
Certificate of Registration of Mortgage-270913.PDF
Add to Cart
2013-05-27
alterd AOA- latest.pdf - 2 (1045724769)
Add to Cart
2013-05-27
Registration of resolution(s) and agreement(s)
Add to Cart
2013-05-27
notice along with explanatory statement and CTC of resolutions.pdf - 1 (1045724769)
Add to Cart
2013-01-30
Certificate of Registration of Mortgage-300113.PDF
Add to Cart
2013-01-15
Appt-B2B-Mar 13.pdf - 1 (1045724778)
Add to Cart
2013-01-15
Information by auditor to Registrar
Add to Cart
2013-01-03
ctc_explan stat_001.pdf - 1 (1045724779)
Add to Cart
2013-01-03
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-03
Ashish Cessation _17-09-2012.pdf - 1 (1045724783)
Add to Cart
2012-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-13
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-09-13
Form_I.pdf - 1 (1045724785)
Add to Cart
2012-09-13
Form_II.pdf - 2 (1045724785)
Add to Cart
2012-08-24
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-08-24
Form I.pdf - 1 (1045724791)
Add to Cart
2012-08-24
Form II.pdf - 2 (1045724791)
Add to Cart
2012-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-05
signed consent of Ashish & Shri Krishna.pdf - 1 (1045724793)
Add to Cart
2012-04-16
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-04-16
Form I.pdf - 1 (1045724798)
Add to Cart
2012-04-16
Form II.pdf - 2 (1045724798)
Add to Cart
2012-04-06
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-04-06
Form I.pdf - 1 (1045724804)
Add to Cart
2012-04-06
Form II.pdf - 2 (1045724804)
Add to Cart
2012-03-20
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-03-20
Form of return to be filed with the Registrar under section 89
Add to Cart
2012-03-20
Form I( Dec & Jan).pdf - 1 (1045724815)
Add to Cart
2012-03-20
Form II ( Dec & jan).pdf - 2 (1045724815)
Add to Cart
2012-03-20
Form II_2012 resize.pdf - 2 (1045724811)
Add to Cart
2012-03-20
Form I_2012.pdf - 1 (1045724811)
Add to Cart
2012-02-11
BOARD RES_AMIT GARG.pdf - 1 (1045724817)
Add to Cart
2012-02-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-02-09
BOARD RES_AMIT GARG.pdf - 2 (1045724824)
Add to Cart
2012-02-09
consent _ Amit Garg.pdf - 1 (1045724824)
Add to Cart
2012-02-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-02-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-22
Appt-B2B-Mar 12.pdf - 1 (1045724839)
Add to Cart
2011-10-22
Information by auditor to Registrar
Add to Cart
2011-10-19
Altered Articles of association- Pdf.pdf - 2 (1045724849)
Add to Cart
2011-10-19
CTC_ RES with Explanatory Statement.pdf - 1 (1045724849)
Add to Cart
2011-10-19
Registration of resolution(s) and agreement(s)
Add to Cart
2011-10-15
Certificate of Registration for Modification of Mortgage-151011.PDF
Add to Cart
2011-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-17
Certificate of Registration for Modification of Mortgage-170911.PDF
Add to Cart
2011-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-26
Sankalp Shukla Consent.pdf - 1 (1045724866)
Add to Cart
2011-06-02
Board Resolutions 19.05.11.pdf - 1 (1045724879)
Add to Cart
2011-06-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-12
Certificate of Registration of Mortgage-010311.PDF
Add to Cart
2010-11-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-11-11
Form 2-13112009_List of Allottees.pdf - 1 (1045724905)
Add to Cart
2010-11-11
Form 2-13112009_resolution.pdf - 1 (1045724909)
Add to Cart
2010-11-11
Particulars of contract relating to shares alloted as fully or partly paid-up otherwise than in cash
Add to Cart
2010-11-11
Letter to ROC for modification of Form 2 _13112009.pdf - 2 (1045724905)
Add to Cart
2010-09-07
Submission of documents with the Registrar
Add to Cart
2010-09-07
SILA_2010.08.31.pdf - 1 (1045724914)
Add to Cart
2010-08-18
Appointment-B2B-mar 11.pdf - 1 (1045724921)
Add to Cart
2010-08-18
Information by auditor to Registrar
Add to Cart
2010-07-30
Submission of documents with the Registrar
Add to Cart
2010-07-30
SILA.pdf - 1 (1045724924)
Add to Cart
2010-07-01
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-01
Notice EGM.pdf - 2 (1045724934)
Add to Cart
2010-07-01
Res_ CTC.pdf - 1 (1045724934)
Add to Cart
2010-06-10
Certificate of Registration of Mortgage-240510.PDF
Add to Cart
2010-01-22
Form of return to be filed with the Registrar under section 89
Add to Cart
2010-01-22
Form-I.pdf - 1 (1045724952)
Add to Cart
2010-01-22
Form-II.pdf - 2 (1045724952)
Add to Cart
2010-01-14
Auditor's re-appointment letter.pdf - 1 (1045724961)
Add to Cart
2010-01-14
Information by auditor to Registrar
Add to Cart
2010-01-01
Certificate of Registration of Mortgage-211209.PDF
Add to Cart
2009-12-11
Notice of address at which books of account are maintained
Add to Cart
2009-12-11
Form 23AA-Resolution.pdf - 1 (1045724976)
Add to Cart
2009-12-07
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-12-07
Resolution-Form5-13112009.pdf - 1 (1045724987)
Add to Cart
2009-11-30
Board Resolution CTC 13112009.pdf - 1 (1045725000)
Add to Cart
2009-11-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-11-30
Particulars of contract relating to shares alloted as fully or partly paid-up otherwise than in cash
Add to Cart
2009-11-30
LIST OF ALLOTEES.pdf - 1 (1045724995)
Add to Cart
2009-11-24
CTC_RES_AGM_13112009.pdf - 1 (1045725010)
Add to Cart
2009-11-24
Registration of resolution(s) and agreement(s)
Add to Cart
2009-11-24
Notice AGM'09.pdf - 2 (1045725010)
Add to Cart
2009-10-10
Notice of situation or change of situation of registered office
Add to Cart
2009-09-28
Information by auditor to Registrar
Add to Cart
2009-09-28
Innovative B2B Intimation Letter Mar 09.pdf - 1 (1045725027)
Add to Cart
2009-09-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-09-16
Form 25C_SS 01072009 - RESOLUTION.pdf - 1 (1045725032)
Add to Cart
2009-04-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-04-30
List of allottees - 30032009.pdf - 1 (1045725038)
Add to Cart
2009-04-30
Resolution - allotment - 30032009.pdf - 2 (1045725038)
Add to Cart
2009-04-23
Certificate of Registration for Modification of Mortgage-230409.PDF
Add to Cart
2009-04-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-04-17
Form 5-30032009-stamped.pdf - 2 (1045725052)
Add to Cart
2009-04-17
MOA_30032009.pdf - 1 (1045725052)
Add to Cart
2009-04-14
AOA_30032009.pdf - 2 (1045725064)
Add to Cart
2009-04-14
Registration of resolution(s) and agreement(s)
Add to Cart
2009-04-14
MOA_30032009.pdf - 4 (1045725064)
Add to Cart
2009-04-14
Resolutions-30032009 - Annex - A.pdf - 3 (1045725064)
Add to Cart
2009-04-14
Resolutions-30032009.pdf - 1 (1045725064)
Add to Cart
2009-02-25
Certificate of Registration of Mortgage-250209.PDF
Add to Cart
2008-12-20
Auditors Appointment-261108.pdf - 1 (1045725080)
Add to Cart
2008-12-20
Auditors Appointment-29092007.pdf - 1 (1045725076)
Add to Cart
2008-12-20
Information by auditor to Registrar
Add to Cart
2008-12-20
Information by auditor to Registrar
Add to Cart
2008-12-19
B2B_AOA_PRINTER.pdf - 2 (1045725084)
Add to Cart
2008-12-19
B2B_MOA_PRINTER.pdf - 1 (1045725084)
Add to Cart
2008-12-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-12-19
Resolutions-27022008-auth cap.pdf - 3 (1045725084)
Add to Cart
2008-11-19
Certificate of Registration for Modification of Mortgage-191108.PDF
Add to Cart
2008-11-19
Certificate of Registration for Modification of Mortgage-191108.PDF 1
Add to Cart
2008-10-06
Certificate of Registration of Mortgage-061008.PDF
Add to Cart
2008-10-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-10-01
resolution_ss-0109.pdf - 1 (1045725119)
Add to Cart
2008-09-29
Registration of resolution(s) and agreement(s)
Add to Cart
2008-09-29
Registration of resolution(s) and agreement(s)
Add to Cart
2008-09-29
Notice_EGM_08-form 23.pdf - 1 (1045725123)
Add to Cart
2008-09-29
Resolutions-27022008.pdf - 2 (1045725123)
Add to Cart
2008-09-29
resolution_ss-0109.pdf - 1 (1045725128)
Add to Cart
2008-09-26
Certificate of Registration of Mortgage-260908.PDF
Add to Cart
2008-09-26
Certificate of Registration of Mortgage-260908.PDF 1
Add to Cart
2008-09-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-09-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-09-25
Return of Allotment - 29022008-sign.pdf - 1 (1045725142)
Add to Cart
2008-09-25
Return of Allotment - 31032008-sign.pdf - 1 (1045725146)
Add to Cart
2008-09-02
Certificate of Registration of Company Law Board order for Change of State-020908.PDF
Add to Cart
2008-08-25
Notice of the court or the company law board order
Add to Cart
2008-08-25
INNOVATIVE -1.pdf - 1 (1045725153)
Add to Cart
2008-06-30
Notice of situation or change of situation of registered office
Add to Cart
2008-06-30
INNOVATIVE -1.pdf - 1 (1045725159)
Add to Cart
2008-05-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-05-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-05-02
List of Allottees - 1 ( at par ).pdf - 1 (1045725162)
Add to Cart
2008-05-02
List of Allottees - 2 (at permium ).pdf - 1 (1045725164)
Add to Cart
2008-02-18
Registration of resolution(s) and agreement(s)
Add to Cart
2008-02-18
notice .pdf - 2 (1045725165)
Add to Cart
2008-02-18
res, exp.pdf - 1 (1045725165)
Add to Cart
2008-01-25
Articles & List of Shareholders of B2B Logistics.pdf - 2 (1045725173)
Add to Cart
2008-01-25
Articles of B2B Logistics.pdf - 3 (1045725170)
Add to Cart
2008-01-25
Extracts of EGM.pdf - 1 (1045725170)
Add to Cart
2008-01-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-01-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-01-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-01-25
Submission of documents with the Registrar
Add to Cart
2008-01-25
List of Allottees - 2.pdf - 1 (1045725169)
Add to Cart
2008-01-25
List of Allottees -1.pdf - 1 (1045725166)
Add to Cart
2008-01-25
Memoramndum of B2B Logistics.pdf - 2 (1045725170)
Add to Cart
2008-01-25
Notice of EGM & Consent for Shorter Notice.pdf - 4 (1045725170)
Add to Cart
2008-01-25
Sechedule - IV.pdf - 1 (1045725173)
Add to Cart
2007-12-24
Board Resolution.pdf - 1 (1045725175)
Add to Cart
2007-12-24
Notice of situation or change of situation of registered office
Add to Cart
2007-09-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-09-29
list of allotees.pdf - 1 (1045725177)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-03-31
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Private Limited Company-130315.PDF
Add to Cart
2015-03-13
Altered MOA & AOA.pdf - 2 (1045725304)
Add to Cart
2015-03-13
CA Certificate on Creditors NOC.pdf - 5 (1045725304)
Add to Cart
2015-03-13
Creditors NOC.pdf - 6 (1045725304)
Add to Cart
2015-03-13
Conversion of public company into private company or private company into public company
Add to Cart
2015-03-13
List of Members.pdf - 7 (1045725304)
Add to Cart
2015-03-13
Minutes of EGM.pdf - 1 (1045725304)
Add to Cart
2015-03-13
News paper Advertisements.pdf - 4 (1045725304)
Add to Cart
2015-03-13
Order Tribunal.pdf - 3 (1045725304)
Add to Cart
2008-01-30
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-300108.PDF
Add to Cart
2006-07-16
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-09-30
-30092022
Add to Cart
2022-09-30
Optional Attachment-(1)-30092022
Add to Cart
2022-09-14
Copy of MGT-8-13092022
Add to Cart
2022-09-14
List of share holders, debenture holders;-13092022
Add to Cart
2022-09-14
Optional Attachment-(1)-13092022
Add to Cart
2022-08-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13082022
Add to Cart
2022-07-21
-21072022
Add to Cart
2022-07-21
-21072022 1
Add to Cart
2022-07-21
Copy of board resolution-21072022
Add to Cart
2022-07-13
Copy of board resolution-13072022
Add to Cart
2021-08-28
Copy of MGT-8-28082021
Add to Cart
2021-08-28
List of share holders, debenture holders;-28082021
Add to Cart
2021-08-06
Copies of the utility bills as mentioned above (not older than two months)-06082021
Add to Cart
2021-08-06
Copy of board resolution authorizing giving of notice-06082021
Add to Cart
2021-08-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06082021
Add to Cart
2021-08-06
Optional Attachment-(1)-06082021
Add to Cart
2021-08-06
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-06082021
Add to Cart
2021-08-06
XBRL document in respect Consolidated financial statement-06082021
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
2021-02-24
-23022021
Add to Cart
2021-02-24
Optional Attachment-(1)-23022021
Add to Cart
2020-11-09
Copies of the utility bills as mentioned above (not older than two months)-09112020
Add to Cart
2020-11-09
Copy of altered Memorandum of association-09112020
Add to Cart
2020-11-09
Copy of board resolution authorizing giving of notice-09112020
Add to Cart
2020-11-09
Copy of the duly attested latest financial statement-09112020
Add to Cart
2020-11-09
Optional Attachment-(1)-09112020
Add to Cart
2020-11-09
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09112020
Add to Cart
2020-10-22
Copy of court order or NCLT or CLB or order by any other competent authority.-22102020
Add to Cart
2020-10-22
Optional Attachment-(1)-22102020
Add to Cart
2020-09-04
Copy of MGT-8-04092020
Add to Cart
2020-09-04
List of share holders, debenture holders;-04092020
Add to Cart
2020-09-04
Optional Attachment-(1)-04092020
Add to Cart
2020-08-10
XBRL document in respect Consolidated financial statement-10082020
Add to Cart
2020-08-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10082020
Add to Cart
2020-07-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15072020
Add to Cart
2020-07-15
Optional Attachment-(1)-15072020
Add to Cart
2020-01-28
Optional Attachment-(1)-28012020
Add to Cart
2019-12-31
Declaration under section 90-31122019
Add to Cart
2019-12-31
Declaration under section 90-31122019 1
Add to Cart
2019-12-31
Declaration under section 90-31122019 2
Add to Cart
2019-12-31
Optional Attachment-(1)-31122019
Add to Cart
2019-12-31
Optional Attachment-(1)-31122019 1
Add to Cart
2019-12-31
Optional Attachment-(1)-31122019 2
Add to Cart
2019-12-31
Optional Attachment-(2)-31122019
Add to Cart
2019-12-31
Optional Attachment-(2)-31122019 1
Add to Cart
2019-11-29
Declaration under section 90-29112019
Add to Cart
2019-11-29
Optional Attachment-(1)-29112019
Add to Cart
2019-11-23
Copy of MGT-8-23112019
Add to Cart
2019-11-23
List of share holders, debenture holders;-23112019
Add to Cart
2019-11-23
Optional Attachment-(1)-23112019
Add to Cart
2019-11-07
XBRL document in respect Consolidated financial statement-07112019
Add to Cart
2019-11-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07112019
Add to Cart
2019-10-10
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -10102019
Add to Cart
2019-10-10
Copy of shareholders resolution-10102019
Add to Cart
2019-10-03
Copy of resolution passed by the company-03102019
Add to Cart
2019-10-03
Copy of the intimation sent by company-03102019
Add to Cart
2019-10-03
Copy of written consent given by auditor-03102019
Add to Cart
2019-10-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102019
Add to Cart
2019-10-01
Altered articles of association-01102019
Add to Cart
2019-10-01
Altered memorandum of association-01102019
Add to Cart
2019-10-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102019
Add to Cart
2019-09-20
-20092019
Add to Cart
2019-09-20
Optional Attachment-(1)-20092019
Add to Cart
2019-08-22
Resignation letter-22082019
Add to Cart
2019-08-20
Copy of resolution passed by the company-20082019
Add to Cart
2019-08-20
Copy of written consent given by auditor-20082019
Add to Cart
2019-08-20
Optional Attachment-(1)-20082019
Add to Cart
2019-04-02
Copy of Board or Shareholders? resolution-02042019
Add to Cart
2019-04-02
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.-02042019
Add to Cart
2019-04-02
Valuation Report from the valuer, if any;-02042019
Add to Cart
2019-03-29
Altered memorandum of association-29032019
Add to Cart
2019-03-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29032019
Add to Cart
2019-03-25
Altered memorandum of assciation;-25032019
Add to Cart
2019-03-25
Copy of the resolution for alteration of capital;-25032019
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
2018-12-17
Optional Attachment-(1)-17122018
Add to Cart
2018-12-12
XBRL document in respect Consolidated financial statement-12122018
Add to Cart
2018-12-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12122018
Add to Cart
2018-10-08
Copy of resolution passed by the company-08102018
Add to Cart
2018-10-08
Copy of the intimation sent by company-08102018
Add to Cart
2018-10-08
Copy of written consent given by auditor-08102018
Add to Cart
2018-07-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25072018
Add to Cart
2018-02-09
Copy of the intimation sent by company-09022018
Add to Cart
2018-02-09
Copy of written consent given by auditor-09022018
Add to Cart
2018-01-17
Resignation letter-17012018
Add to Cart
2017-11-06
Copy of MGT-8-06112017
Add to Cart
2017-11-06
List of share holders, debenture holders;-06112017
Add to Cart
2017-11-06
Optional Attachment-(1)-06112017
Add to Cart
2017-10-14
XBRL document in respect Consolidated financial statement-14102017
Add to Cart
2017-10-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102017
Add to Cart
2017-09-09
Copy of board resolution-09092017
Add to Cart
2017-04-24
-24042017
Add to Cart
2016-11-28
Copy of MGT-8-28112016
Add to Cart
2016-11-28
List of share holders, debenture holders;-28112016
Add to Cart
2016-11-28
XBRL document in respect Consolidated financial statement-28112016
Add to Cart
2016-06-09
Certificate of Registration of Mortgage-060116.PDF
Add to Cart
2016-05-06
Copy of court order or NCLT or CLB or order by any other competent authority.-06052016
Add to Cart
2016-05-06
Optional Attachment-(1)-06052016
Add to Cart
2016-05-06
Optional Attachment-(2)-06052016
Add to Cart
2016-05-06
Optional Attachment-(3)-06052016
Add to Cart
2016-05-06
Optional Attachment-(4)-06052016
Add to Cart
2016-05-06
Optional Attachment-(5)-06052016
Add to Cart
2016-04-22
Copy of court order or NCLT or CLB or order by any other competent authority.-22042016
Add to Cart
2016-04-22
Optional Attachment-(1)-22042016
Add to Cart
2016-04-22
Optional Attachment-(2)-22042016
Add to Cart
2016-04-22
Optional Attachment-(3)-22042016
Add to Cart
2016-03-23
Affidavit verifying the petition-230316.PDF
Add to Cart
2016-03-23
Copy of petition-230316.PDF
Add to Cart
2016-03-23
Optional Attachment 1-230316.PDF
Add to Cart
2016-02-23
Certificate of Registration for Modification of Mortgage-230216.PDF
Add to Cart
2016-02-23
Instrument of creation or modification of charge-230216.PDF
Add to Cart
2016-02-08
Affidavit verifying the petition-080216.PDF
Add to Cart
2016-02-08
Copy of petition-080216.PDF
Add to Cart
2016-02-08
Optional Attachment 1-080216.PDF
Add to Cart
2016-01-06
Instrument of creation or modification of charge-060116.PDF
Add to Cart
2015-11-29
Optional Attachment 1-281115.PDF
Add to Cart
2015-11-10
Certificate of Registration of Mortgage-101115.PDF
Add to Cart
2015-11-10
Instrument of creation or modification of charge-101115.PDF
Add to Cart
2015-10-07
Letter of the charge holder-071015.PDF
Add to Cart
2015-10-06
Certificate of Registration of Mortgage-061015.PDF
Add to Cart
2015-10-06
Instrument of creation or modification of charge-061015.PDF
Add to Cart
2015-10-01
Letter of the charge holder-011015.PDF
Add to Cart
2015-08-31
Letter of the charge holder-310815.PDF
Add to Cart
2015-08-31
Letter of the charge holder-310815.PDF 1
Add to Cart
2015-08-31
Letter of the charge holder-310815.PDF 2
Add to Cart
2015-07-16
Certificate of Registration of Mortgage-160715.PDF
Add to Cart
2015-07-16
Instrument of creation or modification of charge-160715.PDF
Add to Cart
2015-07-14
Certificate of Registration for Modification of Mortgage-140715.PDF
Add to Cart
2015-07-14
Certificate of Registration of Mortgage-140715.PDF
Add to Cart
2015-07-14
Certificate of Registration of Mortgage-140715.PDF 1
Add to Cart
2015-07-14
Instrument of creation or modification of charge-140715.PDF
Add to Cart
2015-07-14
Instrument of creation or modification of charge-140715.PDF 1
Add to Cart
2015-07-14
Instrument of creation or modification of charge-140715.PDF 2
Add to Cart
2015-07-14
Optional Attachment 1-140715.PDF
Add to Cart
2015-07-03
Copy of resolution-030715.PDF
Add to Cart
2015-07-03
Optional Attachment 1-030715.PDF
Add to Cart
2015-06-18
Declaration by person-180615.PDF
Add to Cart
2015-03-30
Annexure I-300315.PDF
Add to Cart
2015-03-30
Annexure II-300315.PDF
Add to Cart
2015-03-30
Annexure III-300315.PDF
Add to Cart
2015-03-30
Annexure V-300315.PDF
Add to Cart
2015-03-30
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2015-03-30
Query No. 1- Affidavit by Director.pdf - 1 (1045725824)
Add to Cart
2015-03-30
Query no. 5 - List of cases pending before any Court of Law .pdf - 4 (1045725824)
Add to Cart
2015-03-30
Query No.2 & 3 - COB & St. Report.pdf - 2 (1045725824)
Add to Cart
2015-03-30
Query No.4-List of Members.pdf - 3 (1045725824)
Add to Cart
2015-03-13
Altered Articles of association-130315.PDF
Add to Cart
2015-03-13
Minutes of Meeting-130315.PDF
Add to Cart
2015-03-13
Optional Attachment 1-130315.PDF
Add to Cart
2015-03-13
Optional Attachment 2-130315.PDF
Add to Cart
2015-03-13
Optional Attachment 3-130315.PDF
Add to Cart
2015-03-13
Optional Attachment 4-130315.PDF
Add to Cart
2015-03-09
AoA - Articles of Association-090315.PDF
Add to Cart
2015-03-09
Copy of resolution-090315.PDF
Add to Cart
2015-03-09
Optional Attachment 1-090315.PDF
Add to Cart
2015-03-09
Optional Attachment 2-090315.PDF
Add to Cart
2015-03-09
Optional Attachment 3-090315.PDF
Add to Cart
2015-03-09
Optional Attachment 4-090315.PDF
Add to Cart
2015-02-16
Certificate of Registration of Mortgage-160215.PDF
Add to Cart
2015-02-16
Copy of resolution-160215.PDF
Add to Cart
2015-02-16
Instrument of creation or modification of charge-160215.PDF
Add to Cart
2015-02-16
Optional Attachment 1-160215.PDF
Add to Cart
2014-10-17
Certificate of Registration for Modification of Mortgage-171014.PDF
Add to Cart
2014-10-17
Instrument of creation or modification of charge-171014.PDF
Add to Cart
2014-10-06
Optional Attachment 1-061014.PDF
Add to Cart
2014-10-06
Optional Attachment 2-061014.PDF
Add to Cart
2014-10-06
Optional Attachment 3-061014.PDF
Add to Cart
2014-09-18
Copy of resolution-180914.PDF
Add to Cart
2014-09-14
Copy of resolution-140914.PDF
Add to Cart
2014-09-05
Copy of resolution-050914.PDF
Add to Cart
2014-07-08
Evidence of cessation-080714.PDF
Add to Cart
2014-06-27
Copy of Board Resolution-270614.PDF
Add to Cart
2014-06-27
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-270614.PDF
Add to Cart
2014-06-25
Copy of Board Resolution-250614.PDF
Add to Cart
2014-06-25
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-250614.PDF
Add to Cart
2014-06-25
Copy of resolution-250614.PDF
Add to Cart
2014-06-25
Evidence of cessation-250614.PDF
Add to Cart
2014-06-25
Optional Attachment 1-250614.PDF
Add to Cart
2014-02-20
Copy of resolution-200214.PDF
Add to Cart
2014-02-20
Optional Attachment 1-200214.PDF
Add to Cart
2014-02-17
Certificate of Registration of Mortgage-170214.PDF
Add to Cart
2014-02-17
Certificate of Registration of Mortgage-170214.PDF 1
Add to Cart
2014-02-17
Instrument of creation or modification of charge-170214.PDF
Add to Cart
2014-02-17
Instrument of creation or modification of charge-170214.PDF 1
Add to Cart
2014-02-17
Optional Attachment 1-170214.PDF
Add to Cart
2014-02-15
Letter of the charge holder-150214.PDF
Add to Cart
2014-02-15
Letter of the charge holder-150214.PDF 1
Add to Cart
2014-01-03
Certificate of Registration of Mortgage-030114.PDF
Add to Cart
2014-01-03
Instrument of creation or modification of charge-030114.PDF
Add to Cart
2013-10-03
Certificate of Registration of Mortgage-031013.PDF
Add to Cart
2013-10-03
Instrument of creation or modification of charge-031013.PDF
Add to Cart
2013-09-27
Certificate of Registration of Mortgage-270913.PDF
Add to Cart
2013-09-27
Instrument of creation or modification of charge-270913.PDF
Add to Cart
2013-09-27
Optional Attachment 1-270913.PDF
Add to Cart
2013-09-27
Optional Attachment 2-270913.PDF
Add to Cart
2013-06-26
Clarification Letter 26.06.2013.pdf - 1 (1045725923)
Add to Cart
2013-06-26
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-06-26
Optional Attachment 1-260613.PDF
Add to Cart
2013-05-27
AoA - Articles of Association-270513.PDF
Add to Cart
2013-05-27
Copy of resolution-270513.PDF
Add to Cart
2013-01-31
Letter of the charge holder-300113.PDF
Add to Cart
2013-01-30
Certificate of Registration of Mortgage-300113.PDF
Add to Cart
2013-01-30
Instrument of creation or modification of charge-300113.PDF
Add to Cart
2013-01-14
Declaration 12-01-2013.pdf - 1 (1045725939)
Add to Cart
2013-01-14
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-01-14
Optional Attachment 1-140113.PDF
Add to Cart
2013-01-03
Copy of resolution-030113.PDF
Add to Cart
2012-11-30
Others-301112.PDF
Add to Cart
2012-11-23
Copy of Board Resolution-231112.PDF
Add to Cart
2012-10-08
Copy of Board Resolution-081012.PDF
Add to Cart
2012-10-03
Evidence of cessation-031012.PDF
Add to Cart
2012-09-13
Declaration by person-130912.PDF
Add to Cart
2012-09-13
Declaration by person-130912.PDF 1
Add to Cart
2012-09-05
Copy of Board Resolution-050912.PDF
Add to Cart
2012-08-24
Declaration by person-240812.PDF
Add to Cart
2012-08-24
Declaration by person-240812.PDF 1
Add to Cart
2012-04-16
Declaration by person-160412.PDF
Add to Cart
2012-04-06
Declaration by person-060412.PDF
Add to Cart
2012-04-06
Declaration by person-060412.PDF 1
Add to Cart
2012-03-20
Declaration by person-200312.PDF
Add to Cart
2012-03-20
Declaration by person-200312.PDF 1
Add to Cart
2012-03-20
Declaration by person-200312.PDF 2
Add to Cart
2012-03-20
Declaration by person-200312.PDF 3
Add to Cart
2012-02-11
Copy of Board Resolution-110212.PDF
Add to Cart
2012-02-09
Optional Attachment 1-090212.PDF
Add to Cart
2012-02-09
Optional Attachment 2-090212.PDF
Add to Cart
2011-10-19
AoA - Articles of Association-191011.PDF
Add to Cart
2011-10-19
Copy of resolution-191011.PDF
Add to Cart
2011-10-15
Certificate of Registration for Modification of Mortgage-151011.PDF
Add to Cart
2011-10-15
Instrument of creation or modification of charge-151011.PDF
Add to Cart
2011-09-17
Certificate of Registration for Modification of Mortgage-170911.PDF
Add to Cart
2011-09-17
Instrument of creation or modification of charge-170911.PDF
Add to Cart
2011-06-02
Copy of Board Resolution-020611.PDF
Add to Cart
2011-03-12
Certificate of Registration of Mortgage-010311.PDF
Add to Cart
2011-03-01
Instrument of creation or modification of charge-010311.PDF
Add to Cart
2011-03-01
Letter of the charge holder-010311.PDF
Add to Cart
2011-03-01
Optional Attachment 1-010311.PDF
Add to Cart
2010-12-20
Evidence of cessation-201210.PDF
Add to Cart
2010-12-20
Optional Attachment 1-201210.PDF
Add to Cart
2010-11-11
Board resolution of approval-111110.PDF
Add to Cart
2010-11-11
List of allottees-111110.PDF
Add to Cart
2010-11-11
Optional Attachment 1-111110.PDF
Add to Cart
2010-10-20
Letter of the charge holder-201010.PDF
Add to Cart
2010-09-07
Optional Attachment 1-070910.PDF
Add to Cart
2010-07-30
Optional Attachment 1-300710.PDF
Add to Cart
2010-07-01
Copy of resolution-010710.PDF
Add to Cart
2010-07-01
Optional Attachment 1-010710.PDF
Add to Cart
2010-06-10
Certificate of Registration of Mortgage-240510.PDF
Add to Cart
2010-05-24
Instrument of creation or modification of charge-240510.PDF
Add to Cart
2010-02-05
Certificate from the Auditor-050210.PDF
Add to Cart
2010-02-05
Copy of draft agreement-050210.PDF
Add to Cart
2010-02-05
Copy of the calculation sheet of effective capital as computed under Schedule XIII to the Companies Act- 1956 as per previous year-s audited balance sheet -050210.PDF
Add to Cart
2010-02-05
Copy-s- of resolution of remuneration committee along with its composition-050210.PDF
Add to Cart
2010-02-05
Copy-s- of resolution of shareholder-s--050210.PDF
Add to Cart
2010-02-05
Copy-s- of the resolution of Board of directors-050210.PDF
Add to Cart
2010-02-05
Newspaper clippings-050210.PDF
Add to Cart
2010-02-05
No default certificate towards repayment of debts -including public deposit or debentures or interest payable thereon- from director or secretary of the company-050210.PDF
Add to Cart
2010-02-05
Optional Attachment 1-050210.PDF
Add to Cart
2010-02-05
Optional Attachment 2-050210.PDF
Add to Cart
2010-02-05
Optional Attachment 3-050210.PDF
Add to Cart
2010-02-05
Optional Attachment 4-050210.PDF
Add to Cart
2010-02-05
Relevant resolution-050210.PDF
Add to Cart
2010-02-05
Statement as per proviso -iv- of Part -B- of Part II of Schedule XIII to the Companies Act -refer Schedule XIII for details- -050210.PDF
Add to Cart
2010-01-22
Declaration by person-220110.PDF
Add to Cart
2010-01-22
Declaration by person-220110.PDF 1
Add to Cart
2010-01-01
Certificate of Registration of Mortgage-211209.PDF
Add to Cart
2009-12-21
Instrument of creation or modification of charge-211209.PDF
Add to Cart
2009-12-11
Copy of Board Resolution-111209.PDF
Add to Cart
2009-12-07
Optional Attachment 1-071209.PDF
Add to Cart
2009-11-30
Board resolution of approval-301109.PDF
Add to Cart
2009-11-30
List of allottees-301109.PDF
Add to Cart
2009-11-24
Copy of resolution-241109.PDF
Add to Cart
2009-11-24
Optional Attachment 1-241109.PDF
Add to Cart
2009-10-12
Evidence of cessation-121009.PDF
Add to Cart
2009-09-16
Copy of Board Resolution-160909.PDF
Add to Cart
2009-08-14
Copy of Board Resolution-140809.PDF
Add to Cart
2009-08-14
Optional Attachment 1-140809.PDF
Add to Cart
2009-08-14
Optional Attachment 2-140809.PDF
Add to Cart
2009-07-29
Copy of Board Resolution-290709.PDF
Add to Cart
2009-07-29
Copy of proposed agreement-290709.PDF
Add to Cart
2009-04-30
List of allottees-300409.PDF
Add to Cart
2009-04-30
Resltn passed by the BOD-300409.PDF
Add to Cart
2009-04-29
Form 5-30032009-ROC ACK.pdf - 1 (1045726141)
Add to Cart
2009-04-29
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-04-29
Optional Attachment 1-290409.PDF
Add to Cart
2009-04-23
Certificate of Registration for Modification of Mortgage-230409.PDF
Add to Cart
2009-04-21
Instrument of details of the charge-210409.PDF
Add to Cart
2009-04-17
MoA - Memorandum of Association-170409.PDF
Add to Cart
2009-04-17
Optional Attachment 1-170409.PDF
Add to Cart
2009-04-14
AoA - Articles of Association-140409.PDF
Add to Cart
2009-04-14
Copy of resolution-140409.PDF
Add to Cart
2009-04-14
Optional Attachment 1-140409.PDF
Add to Cart
2009-04-14
Optional Attachment 2-140409.PDF
Add to Cart
2009-04-07
Evidence of cessation-070409.PDF
Add to Cart
2009-04-07
Optional Attachment 1-070409.PDF
Add to Cart
2009-02-25
Certificate of Registration of Mortgage-250209.PDF
Add to Cart
2009-02-21
Instrument of details of the charge-210209.PDF
Add to Cart
2009-02-21
Optional Attachment 1-210209.PDF
Add to Cart
2009-02-21
Optional Attachment 2-210209.PDF
Add to Cart
2009-02-21
Optional Attachment 3-210209.PDF
Add to Cart
2008-12-20
Copy of intimation received-201208.PDF
Add to Cart
2008-12-20
Copy of intimation received-201208.PDF 1
Add to Cart
2008-12-19
AoA - Articles of Association-191208.PDF
Add to Cart
2008-12-19
Evidence of payment of stamp duty-191208.PDF
Add to Cart
2008-12-19
MoA - Memorandum of Association-191208.PDF
Add to Cart
2008-12-19
Optional Attachment 1-191208.PDF
Add to Cart
2008-11-19
Certificate of Registration for Modification of Mortgage-191108.PDF
Add to Cart
2008-11-19
Certificate of Registration for Modification of Mortgage-191108.PDF 1
Add to Cart
2008-11-10
Evidence of cessation-101108.PDF
Add to Cart
2008-11-08
Instrument of details of the charge-081108.PDF
Add to Cart
2008-11-07
Instrument of details of the charge-071108.PDF
Add to Cart
2008-11-06
Evidence of cessation-061108.PDF
Add to Cart
2008-11-06
Evidence of payment of stamp duty-061108.PDF
Add to Cart
2008-11-05
Evidence of payment of stamp duty-051108.PDF
Add to Cart
2008-11-04
Evidence of payment of stamp duty-041108.PDF
Add to Cart
2008-10-06
Certificate of Registration of Mortgage-061008.PDF
Add to Cart
2008-10-01
Copy of Board Resolution-011008.PDF
Add to Cart
2008-09-29
Altered Article of Association-290908.PDF
Add to Cart
2008-09-29
Altered Memorandum of Association-290908.PDF
Add to Cart
2008-09-29
Copy of resolution-290908.PDF
Add to Cart
2008-09-29
Copy of resolution-290908.PDF 1
Add to Cart
2008-09-29
Optional Attachment 1-290908.PDF
Add to Cart
2008-09-26
Certificate of Registration of Mortgage-260908.PDF
Add to Cart
2008-09-26
Certificate of Registration of Mortgage-260908.PDF 1
Add to Cart
2008-09-26
Instrument of details of the charge-260908.PDF
Add to Cart
2008-09-26
Instrument of details of the charge-260908.PDF 1
Add to Cart
2008-09-26
Optional Attachment 1-260908.PDF
Add to Cart
2008-09-25
List of allottees-250908.PDF
Add to Cart
2008-09-25
List of allottees-250908.PDF 1
Add to Cart
2008-09-02
Certificate of Registration of Company Law Board order for Change of State-020908.PDF
Add to Cart
2008-09-01
Others-010908.PDF
Add to Cart
2008-08-29
Copy of Board Resolution-290808.PDF
Add to Cart
2008-08-25
Copy of the Court-Company Law Board Order-250808.PDF
Add to Cart
2008-06-30
Optional Attachment 1-300608.PDF
Add to Cart
2008-05-15
List of allottees-150508.PDF
Add to Cart
2008-05-02
List of allottees-020508.PDF
Add to Cart
2008-05-02
List of allottees-020508.PDF 1
Add to Cart
2008-02-18
Copy of resolution-180208.PDF
Add to Cart
2008-02-18
Optional Attachment 1-180208.PDF
Add to Cart
2008-01-25
AoA - Articles of Association-250108.PDF
Add to Cart
2008-01-25
Copy of resolution-250108.PDF
Add to Cart
2008-01-25
List of allottees-250108.PDF
Add to Cart
2008-01-25
List of allottees-250108.PDF 1
Add to Cart
2008-01-25
MoA - Memorandum of Association-250108.PDF
Add to Cart
2008-01-25
Optional Attachment 1-250108.PDF
Add to Cart
2008-01-25
Optional Attachment 1-250108.PDF 1
Add to Cart
2008-01-25
Stmnt in lieu of Prospectus-ScheduleIV--250108.PDF
Add to Cart
2007-12-24
Optional Attachment 1-241207.PDF
Add to Cart
2007-12-18
Evidence of cessation-181207.PDF
Add to Cart
2007-12-10
Evidence of cessation-101207.PDF
Add to Cart
2007-10-12
Instrument of details of the charge-121007.PDF
Add to Cart
2007-10-12
Optional Attachment 1-121007.PDF
Add to Cart
2007-10-12
Optional Attachment 2-121007.PDF
Add to Cart
2007-09-29
List of allottees-290907.PDF
Add to Cart
2006-07-16
AOA.PDF
Add to Cart
2006-07-16
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-28
Form Addendum to AOC-4 CSR-28032023
Add to Cart
2022-08-18
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-30
Form Addendum to AOC-4 CSR-30032022
Add to Cart
2021-08-28
Annual Returns and Shareholder Information
Add to Cart
2021-08-28
list of shareholder.pdf - 1 (1045727512)
Add to Cart
2021-08-28
MGT-8 Adani Logistics Services Pvt Ltd 2020-21 18-08-2021.pdf - 2 (1045727512)
Add to Cart
2021-08-06
Company financials including balance sheet and profit & loss
Add to Cart
2021-08-06
Instance_Adani_2020-21_06082021.xml - 1 (1045727517)
Add to Cart
2021-08-06
Instance_Adani_2020-21_Consolidated_06082021.xml - 2 (1045727517)
Add to Cart
2020-09-04
Details of Transfer.pdf - 3 (1025835019)
Add to Cart
2020-09-04
Annual Returns and Shareholder Information
Add to Cart
2020-09-04
List of Shareholders.pdf - 1 (1025835019)
Add to Cart
2020-09-04
MGT-8 Adani Logistics services Private Limited.pdf - 2 (1025835019)
Add to Cart
2020-08-10
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-10
Instance_ALSPL_Conso_V4.xml - 2 (1025835016)
Add to Cart
2020-08-10
Instance_ALSPL_Stand_V4.xml - 1 (1025835016)
Add to Cart
2019-11-23
Annual Returns and Shareholder Information
Add to Cart
2019-11-23
Inlog Shareholding Pattern as 31-03-2019.pdf - 1 (1045727524)
Add to Cart
2019-11-23
MGT-8 Adani Logistics Services.pdf - 2 (1045727524)
Add to Cart
2019-11-23
Share Transfer Details.pdf - 3 (1045727524)
Add to Cart
2019-11-08
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-08
Instance_INLOG.xml - 1 (1045727527)
Add to Cart
2019-11-08
Instance_Inlog_Consolidated.xml - 2 (1045727527)
Add to Cart
2018-12-17
Details of Share Transfer.pdf - 3 (1045727529)
Add to Cart
2018-12-17
Annual Returns and Shareholder Information
Add to Cart
2018-12-17
List of SHs 31-03-2018.pdf - 1 (1045727529)
Add to Cart
2018-12-17
MGT-8-2018-INNOV B2B.pdf - 2 (1045727529)
Add to Cart
2018-12-12
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-12
Instance_Innovative.xml - 1 (1045727544)
Add to Cart
2018-12-12
Instance_Innovative_Consolidated.xml - 2 (1045727544)
Add to Cart
2017-11-06
Annual Returns and Shareholder Information
Add to Cart
2017-11-06
MGT 8 2017.pdf - 2 (1045727545)
Add to Cart
2017-11-06
ROM and Transfer details 2017.pdf - 1 (1045727545)
Add to Cart
2017-11-06
Transfer Details 2017.pdf - 3 (1045727545)
Add to Cart
2017-10-16
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-16
Instance_INNOVATIVE final.xml - 1 (1045727553)
Add to Cart
2017-10-16
Instance_Innovative_Consolidated new.xml - 2 (1045727553)
Add to Cart
2016-11-28
Annual Returns and Shareholder Information
Add to Cart
2016-11-28
Add to Cart
2016-11-28
Instance_Innovative.xml - 1 (1045727559)
Add to Cart
2016-11-28
Instance_Innovative_Consolidated.xml - 2 (1045727559)
Add to Cart
2016-11-28
List of Shareholders - 31-03-2016 (Inlog).pdf - 1 (1045727556)
Add to Cart
2016-11-28
mgt-8-innov b2b.pdf - 2 (1045727556)
Add to Cart
2015-12-31
FmFS__9100.pdf.PDF
Add to Cart
2015-12-15
Annual Returns and Shareholder Information
Add to Cart
2015-12-15
List of Shareholders as on 31-03-2015.pdf - 1 (1045727569)
Add to Cart
2015-12-15
MGT-8-INNOVATIVE B2B LOGISTICS PRIVATE LTD..pdf - 2 (1045727569)
Add to Cart
2015-11-29
Consolidated Financial Statement 2015.pdf - 1 (1045727577)
Add to Cart
2015-11-29
Consolidated Financial Statement 2015.pdf - 1 (1045727579)
Add to Cart
2015-11-29
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-29
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-29
Instance_Innovative.xml - 2 (1045727577)
Add to Cart
2015-11-29
Instance_Innovative.xml - 2 (1045727579)
Add to Cart
2014-11-28
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-28
Inlog AR 2013-14 for 20B.pdf - 1 (1045727584)
Add to Cart
2014-10-31
document in respect of balance sheet 25-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-31
document in respect of profit and loss account 25-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-27
BS_INNOVATIVE.xml - 1 (1045727600)
Add to Cart
2014-10-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-27
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-27
IS_INNOVATIVE.xml - 1 (1045727601)
Add to Cart
2013-12-11
document in respect of balance sheet 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-12-11
document in respect of profit and loss account 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-27
Inlog AR-13.pdf - 1 (1045727607)
Add to Cart
2013-11-15
BS_INNOVATIVE.xml - 1 (1045727608)
Add to Cart
2013-11-15
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-13
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-11-13
IS_INNOVATIVE.xml - 1 (1045727609)
Add to Cart
2013-02-14
document in respect of balance sheet 05-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-02-13
6th AGM Notice.pdf - 2 (1045727612)
Add to Cart
2013-02-13
BS_Innovative.xml - 3 (1045727612)
Add to Cart
2013-02-13
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-02-13
ROC approval for AGM Extension .pdf - 1 (1045727612)
Add to Cart
2013-02-09
6th AGM Notice.pdf - 3 (1045727616)
Add to Cart
2013-02-09
annual return 2012 with _001.pdf - 1 (1045727616)
Add to Cart
2013-02-09
approval letter _001.pdf - 2 (1045727616)
Add to Cart
2013-02-09
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-02-06
document in respect of profit and loss account 05-02-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-02-05
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-02-05
IS_Innovative.xml - 1 (1045727623)
Add to Cart
2011-12-20
document in respect of balance sheet 19-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-20
document in respect of profit and loss account 19-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-19
BS-InstanceDocument-INNOVATIVEB2BLOGISTICSSOLUTIONSLTD_Standalone.xml - 1 (1045727639)
Add to Cart
2011-12-19
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-19
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-19
PL-InstanceDocument-INNOVATIVEB2BLOGISTICSSOLUTIONSLTD_Standalone.xml - 1 (1045727645)
Add to Cart
2011-11-25
Annual Return Sch V_Inlog_2011.pdf - 1 (1045727647)
Add to Cart
2011-11-25
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-09-19
Annual Return- pdf.pdf - 1 (1045727651)
Add to Cart
2010-09-19
AR Shareholders Data - 2010.pdf - 2 (1045727651)
Add to Cart
2010-09-19
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-08-28
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-08-28
Frm23ACA-230810 for the FY ending on-310310.OCT
Add to Cart
2010-08-28
INLOG2010.pdf - 1 (1045727655)
Add to Cart
2010-08-28
INLOG2010.pdf - 1 (1045727656)
Add to Cart
2010-08-28
Statement to section 212.docx.pdf - 2 (1045727655)
Add to Cart
2010-08-28
Statement to section 212.docx.pdf - 2 (1045727656)
Add to Cart
2009-12-25
Annual Return- 2009.pdf - 1 (1045727660)
Add to Cart
2009-12-25
Approval Letter Extention AGM.pdf - 2 (1045727660)
Add to Cart
2009-12-25
form 20b-2009-shareholders.pdf - 3 (1045727660)
Add to Cart
2009-12-25
form 20b-2009-transfer.pdf - 4 (1045727660)
Add to Cart
2009-12-25
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-12-04
Annual Report.pdf - 1 (1045727661)
Add to Cart
2009-12-04
Annual Report.pdf - 1 (1045727662)
Add to Cart
2009-12-04
Approval Letter Extention AGM.pdf - 2 (1045727661)
Add to Cart
2009-12-04
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-04
Frm23ACA-011209 for the FY ending on-310309.OCT
Add to Cart
2009-04-08
A R.pdf - 1 (1045727665)
Add to Cart
2009-04-08
APPROVAL LETTER- extension of agm.pdf - 2 (1045727665)
Add to Cart
2009-04-08
Annual Returns and Shareholder Information
Add to Cart
2008-12-24
APPROVAL LETTER- extension of agm.pdf - 2 (1045727677)
Add to Cart
2008-12-24
Final Balance Sheet 31032008.pdf - 1 (1045727677)
Add to Cart
2008-12-24
Final Balance Sheet 31032008.pdf - 1 (1045727684)
Add to Cart
2008-12-24
Balance Sheet & Associated Schedules
Add to Cart
2008-12-24
Profit & Loss Statement
Add to Cart
2007-11-29
Aaudit report B2B.pdf - 2 (1045727688)
Add to Cart
2007-11-29
Abstract.pdf - 3 (1045727688)
Add to Cart
2007-11-29
Annual Return.pdf - 1 (1045727687)
Add to Cart
2007-11-29
BS PL.pdf - 1 (1045727688)
Add to Cart
2007-11-29
Annual Returns and Shareholder Information
Add to Cart
2007-11-29
Balance Sheet & Associated Schedules
Add to Cart
2007-11-29
Notes on accounts.pdf - 4 (1045727688)
Add to Cart
2007-11-29
Notice & Director report.pdf - 6 (1045727688)
Add to Cart
2007-11-29
Sch 5.pdf - 5 (1045727688)
Add to Cart
2007-10-31
Aaudit report B2B.pdf - 2 (1045727696)
Add to Cart
2007-10-31
Abstract.pdf - 3 (1045727696)
Add to Cart
2007-10-31
BS PL.pdf - 1 (1045727696)
Add to Cart
2007-10-31
Balance Sheet & Associated Schedules
Add to Cart
2007-10-31
Notes on accounts.pdf - 4 (1045727696)
Add to Cart
2007-10-31
Sch 5.pdf - 5 (1045727696)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,130 documents for ₹499 only

Download all 1,130 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 Logistics Services Private Limited

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

Track this company
Top of page