You are here

Certificates

Date

Title

₨ 149 Each

2020-01-10
CERTIFICATE OF SATISFACTION OF CHARGE-20200110
Add to Cart
2018-01-25
CERTIFICATE OF SATISFACTION OF CHARGE-20180125
Add to Cart
2013-09-30
Certificate of Registration of Mortgage-300913.PDF
Add to Cart
2013-04-25
Certificate of Registration of Mortgage-250413.PDF
Add to Cart
2008-05-21
Certificate of Registration of Mortgage-210508.PDF
Add to Cart
2008-02-28
Fresh Certificate of Incorporation Consequent upon Change of Name-280208.PDF
Add to Cart
2006-06-22
Certificate of Incorporation-220606.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-17
BR SS Resignation.pdf - 1 (1051352081)
Add to Cart
2021-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-17
SS Resignation Letter.pdf - 2 (1051352081)
Add to Cart
2021-02-13
AMSIPL_Jack_Consent.pdf - 2 (1051352111)
Add to Cart
2021-02-13
AMSIPL_MJ_DIR 2.pdf - 5 (1051352111)
Add to Cart
2021-02-13
BR Appointment JAck.pdf - 6 (1051352111)
Add to Cart
2021-02-13
BR Appointment of MJ.pdf - 7 (1051352111)
Add to Cart
2021-02-13
BR Resignation MK.pdf - 1 (1051352111)
Add to Cart
2021-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-13
JACK.pdf - 3 (1051352111)
Add to Cart
2021-02-13
MJ.pdf - 8 (1051352111)
Add to Cart
2021-02-13
MK Resignation Letter.pdf - 4 (1051352111)
Add to Cart
2021-01-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20012021
Add to Cart
2021-01-20
Evidence of cessation;-20012021
Add to Cart
2021-01-20
Evidence of cessation;-20012021 1
Add to Cart
2021-01-20
Interest in other entities;-20012021
Add to Cart
2021-01-20
Notice of resignation;-20012021
Add to Cart
2021-01-20
Notice of resignation;-20012021 1
Add to Cart
2021-01-20
Optional Attachment-(1)-20012021
Add to Cart
2021-01-20
Optional Attachment-(2)-20012021
Add to Cart
2021-01-20
Optional Attachment-(3)-20012021
Add to Cart
2021-01-20
Optional Attachment-(4)-20012021
Add to Cart
2019-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-22
04_07_2019_MK Appointmnet.pdf - 5 (1051352276)
Add to Cart
2019-07-22
04_07_2019_RW Resignation.pdf - 1 (1051352276)
Add to Cart
2019-07-22
AMSIPL_RW_Resign.pdf - 4 (1051352276)
Add to Cart
2019-07-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22072019
Add to Cart
2019-07-22
Evidence of cessation;-22072019
Add to Cart
2019-07-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-22
Interest in other entities;-22072019
Add to Cart
2019-07-22
Madhusudana DIR-2_AMSIPL.pdf - 2 (1051352276)
Add to Cart
2019-07-22
MK.pdf - 3 (1051352276)
Add to Cart
2019-07-22
Notice of resignation;-22072019
Add to Cart
2019-07-22
Optional Attachment-(1)-22072019
Add to Cart
2018-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-06
28_02_2018_Resign_GL.pdf - 2 (332950440)
Add to Cart
2018-03-06
28_02_2018_Resign_GL.pdf - 3 (332950440)
Add to Cart
2018-03-06
Acknowledgement received from company-06032018
Add to Cart
2018-03-06
AMSIPL_Gajanan Lawande_Resign.pdf - 1 (332950440)
Add to Cart
2018-03-06
Resignation of Director
Add to Cart
2018-03-06
Notice of resignation filed with the company-06032018
Add to Cart
2018-03-06
Proof of dispatch-06032018
Add to Cart
2018-03-01
28_02_2018_Appo_Resign_RW_GL.pdf - 1 (332950416)
Add to Cart
2018-03-01
AMSIPL_Gajanan Lawande_Resign.pdf - 4 (332950416)
Add to Cart
2018-03-01
AMSIPL_RW_DIR 2.pdf - 2 (332950416)
Add to Cart
2018-03-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01032018
Add to Cart
2018-03-01
Evidence of cessation;-01032018
Add to Cart
2018-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-01
Interest in other entities;-01032018
Add to Cart
2018-03-01
Notice of resignation;-01032018
Add to Cart
2018-03-01
RW - Aadhar Card.pdf - 3 (332950416)
Add to Cart
2010-10-04
Consent_GL.pdf - 2 (1051352589)
Add to Cart
2010-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-04
Resignation_JJ.pdf - 1 (1051352589)
Add to Cart
2010-09-27
Consent Letters.pdf - 2 (1051352610)
Add to Cart
2010-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-27
Resignation Letters .pdf - 1 (1051352610)
Add to Cart
2010-09-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-08
DD Resignation.pdf - 1 (1051352655)
Add to Cart
2009-12-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-12-08
JJ Consent Letter.pdf - 2 (1051352655)
Add to Cart
2009-09-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-11
Resignation Letter -Pranav Adani.pdf - 1 (1051352741)
Add to Cart
2007-12-13
Apointment-Devan Desai.pdf - 1 (1051352753)
Add to Cart
2007-12-13
Appointment-Pranav V. Adani.pdf - 3 (1051352753)
Add to Cart
2007-12-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-13
Rooshabh R. Shah-Resignation.pdf - 2 (1051352753)
Add to Cart
2007-12-13
Sukoon V Shah-Resignation.pdf - 4 (1051352753)
Add to Cart
2007-12-13
Utkarsh B. Shah-Resignation.pdf - 5 (1051352753)
Add to Cart
2007-04-04
Adicorp-BR-14-12-06.pdf - 2 (1051352787)
Add to Cart
2007-04-04
Adicorp-BR-31-8-06.pdf - 5 (1051352761)
Add to Cart
2007-04-04
Adicorp-Consent- SJ Vijay.pdf - 1 (1051352761)
Add to Cart
2007-04-04
Adicorp-Consent- Tarwinder Singh.pdf - 4 (1051352761)
Add to Cart
2007-04-04
Adicorp-Photo- SJ Vijay.pdf - 2 (1051352761)
Add to Cart
2007-04-04
Adicorp-Photo- Tarwinder Singh.pdf - 3 (1051352761)
Add to Cart
2007-04-04
Adicorp-Resignation- SJ Vijay.pdf - 1 (1051352787)
Add to Cart
2007-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-06-22
FILE.pdf - 1 (1051352818)
Add to Cart
2006-06-22
FILE.pdf - 2 (1051352818)
Add to Cart
2006-06-22
FILE.pdf - 3 (1051352818)
Add to Cart
2006-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2020-01-10
Deed of Reconveyance of BOM.pdf - 1 (1051353117)
Add to Cart
2020-01-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-01-10
Letter of the charge holder stating that the amount has been satisfied-10012020
Add to Cart
2018-01-25
Canara Bank NDC.pdf - 1 (332950459)
Add to Cart
2018-01-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-01-25
Letter of the charge holder stating that the amount has been satisfied-25012018
Add to Cart
2013-09-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-09-30
Indenture of Mortgage.pdf - 1 (1051353193)
Add to Cart
2013-04-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-25
Indenture of Mortgage.pdf - 1 (1051353222)
Add to Cart
2008-02-27
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-05-01
Form MSME FORM I-01052023_signed
Add to Cart
2022-11-22
Form MSME FORM I-22112022_signed
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2021-07-29
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-05-27
Add to Cart
2021-04-14
Add to Cart
2020-07-29
Return of deposits
Add to Cart
2020-01-09
Return of deposits
Add to Cart
2019-12-26
Return of deposits
Add to Cart
2019-10-10
AMSIPL_AGM Resolution_25-09-2019.pdf - 2 (1051353424)
Add to Cart
2019-10-10
AMSIPL_Auditor Appointment Letter_01-10-2019.pdf - 3 (1051353424)
Add to Cart
2019-10-10
Auditors Consent- AMSIPL_2019.pdf - 1 (1051353424)
Add to Cart
2019-10-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-07-27
APPL_BEN-1_F.pdf - 1 (1051353451)
Add to Cart
2019-07-27
Add to Cart
2019-05-25
AMSIPL Auditor consent.pdf - 1 (1051353474)
Add to Cart
2019-05-25
AMSIPL_AGM Resolution.pdf - 2 (1051353474)
Add to Cart
2019-05-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-11-20
AMSIPL_AOA_FINAL.pdf - 2 (1051353490)
Add to Cart
2014-11-20
AMSIPL_SR_ES_FINAL.pdf - 1 (1051353490)
Add to Cart
2014-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-11
AMSIPL_ADT-1.pdf - 1 (1051353494)
Add to Cart
2014-10-11
Submission of documents with the Registrar
Add to Cart
2014-08-04
CTC_DR_BS.pdf - 1 (1051353516)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
CTC_MBP-1.pdf - 1 (1051353550)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-01
FORM 22A.pdf - 2 (1051353569)
Add to Cart
2013-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-01
RESOLUTION(S) WITH EXPLANATORY STATEMENT.pdf - 1 (1051353569)
Add to Cart
2013-10-01
ROC LETTER.pdf - 3 (1051353569)
Add to Cart
2013-09-30
Certificate of Registration of Mortgage-300913.PDF
Add to Cart
2013-09-16
Adani Mundra SEZ.pdf - 1 (1051353585)
Add to Cart
2013-09-16
Information by auditor to Registrar
Add to Cart
2013-04-25
Certificate of Registration of Mortgage-250413.PDF
Add to Cart
2012-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-10-19
Resignation Letter - AMSIPL.pdf - 1 (1051353608)
Add to Cart
2012-08-09
Information by auditor to Registrar
Add to Cart
2012-08-09
Letter - 2011-12 _ADANI MUNDRA SEZ.pdf - 1 (1051353617)
Add to Cart
2012-02-15
Board Resolution.pdf - 1 (1051353635)
Add to Cart
2012-02-15
Notice of situation or change of situation of registered office
Add to Cart
2011-08-12
AGM Resolutions.pdf - 1 (1051353644)
Add to Cart
2011-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-21
Certificate of Registration of Mortgage-210508.PDF
Add to Cart
2008-03-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-03-24
List of Allotment-19-03-08.pdf - 1 (1051353657)
Add to Cart
2008-02-20
ADICORP Notice.pdf - 2 (1051353660)
Add to Cart
2008-02-20
ADICORP-MOA.pdf - 3 (1051353660)
Add to Cart
2008-02-20
ADICORP_Resolution.pdf - 1 (1051353660)
Add to Cart
2008-02-20
Registration of resolution(s) and agreement(s)
Add to Cart
2007-12-06
Notice of situation or change of situation of registered office
Add to Cart
2007-04-04
Adicorp-BR-Allotment.pdf - 2 (1051353735)
Add to Cart
2007-04-04
Adicorp-List of Allottee.pdf - 1 (1051353735)
Add to Cart
2007-04-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2008-02-28
Fresh Certificate of Incorporation Consequent upon Change of Name-280208.PDF
Add to Cart
2006-06-22
Certificate of Incorporation-220606.PDF
Add to Cart
2006-06-22
FILE.pdf - 1 (1051354032)
Add to Cart
2006-06-22
FILE.pdf - 2 (1051354032)
Add to Cart
2006-06-22
FILE.pdf - 3 (1051354032)
Add to Cart
2006-06-22
Application and declaration for incorporation of a company
Add to Cart
2006-06-22
Notice of situation or change of situation of registered office
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-02-25
Optional Attachment-(1)-25022023
Add to Cart
2022-12-01
List of share holders, debenture holders;-04112022
Add to Cart
2022-10-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102022
Add to Cart
2022-02-16
Approval letter for extension of AGM;-14022022
Add to Cart
2022-02-16
List of share holders, debenture holders;-14022022
Add to Cart
2021-12-22
Approval letter of extension of financial year of AGM-22122021
Add to Cart
2021-12-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122021
Add to Cart
2021-02-05
List of share holders, debenture holders;-30012021
Add to Cart
2019-11-29
List of share holders, debenture holders;-29112019
Add to Cart
2019-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Add to Cart
2019-10-10
Copy of resolution passed by the company-10102019
Add to Cart
2019-10-10
Copy of written consent given by auditor-10102019
Add to Cart
2019-10-10
Optional Attachment-(1)-10102019
Add to Cart
2019-07-27
Declaration under section 90-27072019
Add to Cart
2019-05-25
Copy of resolution passed by the company-25052019
Add to Cart
2019-05-25
Copy of written consent given by auditor-25052019
Add to Cart
2018-12-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122018
Add to Cart
2018-11-27
List of share holders, debenture holders;-27112018
Add to Cart
2018-06-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08062018
Add to Cart
2018-05-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29052018
Add to Cart
2017-11-15
List of share holders, debenture holders;-15112017
Add to Cart
2016-11-23
List of share holders, debenture holders;-23112016
Add to Cart
2014-11-20
AoA - Articles of Association-201114.PDF
Add to Cart
2014-11-20
Copy of resolution-201114.PDF
Add to Cart
2014-10-11
Optional Attachment 1-111014.PDF
Add to Cart
2014-07-16
Copy of resolution-160714.PDF
Add to Cart
2014-07-04
Copy of resolution-040714.PDF
Add to Cart
2013-10-01
Copy of resolution-011013.PDF
Add to Cart
2013-10-01
Optional Attachment 1-011013.PDF
Add to Cart
2013-10-01
Optional Attachment 2-011013.PDF
Add to Cart
2013-09-30
Certificate of Registration of Mortgage-300913.PDF
Add to Cart
2013-09-30
Instrument of creation or modification of charge-300913.PDF
Add to Cart
2013-04-25
Certificate of Registration of Mortgage-250413.PDF
Add to Cart
2013-04-25
Instrument of creation or modification of charge-250413.PDF
Add to Cart
2012-10-17
Evidence of cessation-171012.PDF
Add to Cart
2012-02-15
Optional Attachment 1-150212.PDF
Add to Cart
2011-08-12
Optional Attachment 1-120811.PDF
Add to Cart
2010-10-04
Evidence of cessation-041010.PDF
Add to Cart
2010-10-04
Optional Attachment 1-041010.PDF
Add to Cart
2010-09-27
Evidence of cessation-270910.PDF
Add to Cart
2010-09-27
Optional Attachment 1-270910.PDF
Add to Cart
2009-12-08
Evidence of cessation-051209.PDF
Add to Cart
2009-12-08
Optional Attachment 1-051209.PDF
Add to Cart
2009-09-30
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-09-30
Form 67 Attachment.pdf - 1 (1051354381)
Add to Cart
2009-09-30
Optional Attachment 1-300909.PDF
Add to Cart
2008-10-11
Evidence of cessation-111008.PDF
Add to Cart
2008-05-21
Certificate of Registration of Mortgage-210508.PDF
Add to Cart
2008-05-20
Others-200508.PDF
Add to Cart
2008-05-13
Copy of the agreement-130508.PDF
Add to Cart
2008-05-08
Copy of the agreement-080508.PDF
Add to Cart
2008-03-24
List of allottees-240308.PDF
Add to Cart
2008-02-28
Minutes of general meeting-280208.PDF
Add to Cart
2008-02-20
Copy of resolution-200208.PDF
Add to Cart
2008-02-20
Minutes of Meeting-200208.PDF
Add to Cart
2008-02-20
Optional Attachment 1-200208.PDF
Add to Cart
2008-02-20
Optional Attachment 2-200208.PDF
Add to Cart
2008-01-02
Copy of Board Resolution-020108.PDF
Add to Cart
2008-01-02
Optional Attachment 1-020108.PDF
Add to Cart
2007-12-13
Evidence of cessation-131207.PDF
Add to Cart
2007-12-13
Optional Attachment 1-131207.PDF
Add to Cart
2007-12-13
Optional Attachment 2-131207.PDF
Add to Cart
2007-12-13
Optional Attachment 3-131207.PDF
Add to Cart
2007-04-04
Evidence of cessation-040407.PDF
Add to Cart
2007-04-04
List of allottees-040407.PDF
Add to Cart
2007-04-04
Optional Attachment 1-040407.PDF
Add to Cart
2007-04-04
Optional Attachment 1-040407.PDF 1
Add to Cart
2007-04-04
Optional Attachment 2-040407.PDF
Add to Cart
2007-04-04
Photograph1-040407.PDF
Add to Cart
2007-04-04
Photograph2-040407.PDF
Add to Cart
2007-04-04
Resolution authorising bonus shares-040407.PDF
Add to Cart
2006-06-20
AoA - Articles of Association-200606.PDF
Add to Cart
2006-06-20
MoA - Memorandum of Association-200606.PDF
Add to Cart
2006-06-20
Others-200606.PDF
Add to Cart
2006-06-16
Annexure of subscribers-160606.PDF
Add to Cart
2006-06-16
AoA - Articles of Association-160606.PDF
Add to Cart
2006-06-16
MoA - Memorandum of Association-160606.PDF
Add to Cart
2006-06-16
Photograph1-160606.PDF
Add to Cart
2006-06-16
Photograph2-160606.PDF
Add to Cart
2006-06-16
Photograph3-160606.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-02-25
Form Addendum to AOC-4 CSR-25022023_signed
Add to Cart
2022-12-05
Annual Returns and Shareholder Information
Add to Cart
2022-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-05
Annual Returns and Shareholder Information
Add to Cart
2022-04-05
Annual Returns and Shareholder Information
Add to Cart
2022-03-28
Form Addendum to AOC-4 CSR-28032022_signed
Add to Cart
2021-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-02
Annual Returns and Shareholder Information
Add to Cart
2021-04-02
List of Shareholders 2020.pdf - 1 (1051355279)
Add to Cart
2020-12-08
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-08
Instance_Adani Mundra.xml - 1 (1051355292)
Add to Cart
2019-12-15
Annual Returns and Shareholder Information
Add to Cart
2019-12-15
List of Shareholders 2019.pdf - 1 (1051355310)
Add to Cart
2019-11-16
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-16
Instance_AMSIPL.xml - 1 (1051355314)
Add to Cart
2018-12-25
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-25
Instance_AMSIPL.xml - 1 (1051355335)
Add to Cart
2018-11-27
Annual Returns and Shareholder Information
Add to Cart
2018-11-27
List of Shareholders 2018.pdf - 1 (1051355345)
Add to Cart
2018-05-29
Company financials including balance sheet and profit & loss
Add to Cart
2018-05-29
Instance_AMSIPL_2805.xml - 1 (332950780)
Add to Cart
2017-11-15
Annual Returns and Shareholder Information
Add to Cart
2017-11-15
List of Shareholders_2017.pdf - 1 (332950786)
Add to Cart
2016-11-29
AMSIPL_AOC4-_2016_signed12_CSNAHID87_20161129220132.pdf-29112016
Add to Cart
2016-11-29
Instance_Adani.xml - 1 (1051355377)
Add to Cart
2016-11-23
AMSIPL List of Share Holders 31.03.2016.pdf - 1 (1051355393)
Add to Cart
2016-11-23
Annual Returns and Shareholder Information
Add to Cart
2016-06-09
document in respect of financial statement 23-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-15
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-15
Instance_Adani2111f.xml - 1 (1051355423)
Add to Cart
2015-12-06
Annual Returns and Shareholder Information
Add to Cart
2015-12-06
List of shareholders_AMSIPL.pdf - 1 (1051355433)
Add to Cart
2014-11-18
AMSIPL_Annual Return_final.pdf - 1 (1051355453)
Add to Cart
2014-11-18
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-23
document in respect of balance sheet 17-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-21
BS_Adani.xml - 1 (1051355471)
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-03-24
document in respect of balance sheet 11-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-25
BS_Adani.xml - 1 (1051355477)
Add to Cart
2013-10-25
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-29
Annual Return.pdf - 1 (1051355480)
Add to Cart
2013-09-29
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-01-07
document in respect of balance sheet 14-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-17
BS_Adani.xml - 1 (1051355504)
Add to Cart
2012-12-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-08-09
AMSIPL_Annual Return_2011-12.pdf - 1 (1051355510)
Add to Cart
2012-08-09
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-22
document in respect of balance sheet 19-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-21
BS_Adani.xml - 1 (1051355529)
Add to Cart
2011-12-21
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-21
AMSIPL_Annual Return_2010-11.pdf - 1 (1051355539)
Add to Cart
2011-08-21
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-09-10
Annual Return_2009-10.pdf - 1 (1051355546)
Add to Cart
2010-09-10
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-08
Annual Report.pdf - 1 (1051355558)
Add to Cart
2010-09-08
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-10-22
AMSIPL Form 20B Attachment.pdf - 1 (1051355560)
Add to Cart
2009-10-22
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-21
Form 23AC Attachment.pdf - 1 (1051355580)
Add to Cart
2009-09-21
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-02-20
ANNUAL RETURN -2008.pdf - 1 (1051355601)
Add to Cart
2009-02-20
Annual Returns and Shareholder Information
Add to Cart
2008-10-25
Auditor Report.pdf - 2 (1051355613)
Add to Cart
2008-10-25
Balance Sheet.pdf - 1 (1051355613)
Add to Cart
2008-10-25
Directors Report.pdf - 3 (1051355613)
Add to Cart
2008-10-25
Balance Sheet & Associated Schedules
Add to Cart
2008-10-25
Notes to Accounts.pdf - 4 (1051355613)
Add to Cart
2007-10-26
annual return.pdf - 1 (1051355619)
Add to Cart
2007-10-26
BALANCE SHEET.pdf - 1 (1051355627)
Add to Cart
2007-10-26
Annual Returns and Shareholder Information
Add to Cart
2007-10-26
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 315 documents for ₹499 only

Download all 315 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 Mundra Sez Infrastructure Private Limited

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

Track this company
Top of page