You are here

Certificates

Date

Title

₨ 149 Each

2022-06-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220614
Add to Cart
2021-07-27
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210727
Add to Cart
2021-03-16
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20210316
Add to Cart
2019-12-28
CERTIFICATE OF SATISFACTION OF CHARGE-20191227
Add to Cart
2019-12-27
CERTIFICATE OF SATISFACTION OF CHARGE-20191227 1
Add to Cart
2018-03-09
Certificate of registration of charge-20180309
Add to Cart
2018-01-16
Certificate of registration of charge-20180116
Add to Cart
2017-04-27
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20170427
Add to Cart
2016-03-04
Certificate of Registration of Mortgage-030316.PDF
Add to Cart
2016-03-04
Certificate of Registration of Mortgage-240216.PDF
Add to Cart
2016-02-12
Memorandum of satisfaction of Charge-120216.PDF
Add to Cart
2015-12-09
Certificate of Registration of Mortgage-091215.PDF
Add to Cart
2015-02-16
Certificate of Incorporation-160215.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03122022
Add to Cart
2022-12-03
Evidence of cessation;-03122022
Add to Cart
2022-12-03
Interest in other entities;-03122022
Add to Cart
2022-12-03
Notice of resignation;-03122022
Add to Cart
2022-12-03
Optional Attachment-(1)-03122022
Add to Cart
2022-11-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112022 1
Add to Cart
2022-11-15
Evidence of cessation;-04112022
Add to Cart
2022-11-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-15
Notice of resignation;-04112022
Add to Cart
2022-11-15
Optional Attachment-(1)-04112022 1
Add to Cart
2022-11-04
APMuL -Mayank Consent WTD.pdf - 1 (1133910738)
Add to Cart
2022-11-04
CTC APMuL Appmnt of WTD Mayank Doshi.pdf - 2 (1133910738)
Add to Cart
2022-11-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112022
Add to Cart
2022-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-04
Optional Attachment-(1)-04112022
Add to Cart
2022-07-19
Evidence of cessation;-19072022
Add to Cart
2022-07-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-07-19
Kunal_Evidence of cessation.pdf - 1 (1133910841)
Add to Cart
2022-03-18
Evidence of cessation;-15032022
Add to Cart
2022-03-18
Notice of resignation;-15032022
Add to Cart
2022-03-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-17
Resignation letter SO 14 03 2022.pdf - 1 (1097997146)
Add to Cart
2022-03-17
Resignation letter SO 14 03 2022.pdf - 2 (1097997146)
Add to Cart
2021-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-18
Consent letter kunal chauhan.pdf - 1 (1037597812)
Add to Cart
2021-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-18
Optional Attachment-(1)-18082021
Add to Cart
2021-08-18
Optional Attachment-(2)-18082021
Add to Cart
2021-08-18
PAN Card -Kunal Chauhan.pdf - 2 (1037597812)
Add to Cart
2021-07-08
DIR-2_Gauri Trivedi.pdf - 2 (1023635956)
Add to Cart
2021-07-08
Evidence of Cessation.pdf - 1 (1023635956)
Add to Cart
2021-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-07-08
Interest in other entities.pdf - 3 (1023635956)
Add to Cart
2021-07-08
Notice Of Resignation.pdf - 4 (1023635956)
Add to Cart
2021-07-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06072021
Add to Cart
2021-07-07
Evidence of cessation;-06072021
Add to Cart
2021-07-07
Interest in other entities;-06072021
Add to Cart
2021-07-07
Notice of resignation;-06072021
Add to Cart
2021-02-11
Accepted Resignation DD.pdf - 1 (1014674663)
Add to Cart
2021-02-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-11
Ressignation.pdf - 2 (1014674663)
Add to Cart
2021-02-08
Evidence of cessation;-08022021
Add to Cart
2021-02-08
Optional Attachment-(1)-08022021
Add to Cart
2020-06-29
Consent.pdf - 1 (964438757)
Add to Cart
2020-06-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062020
Add to Cart
2020-06-29
Evidence of cessation;-29062020
Add to Cart
2020-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-29
Optional Attachment-(1)-29062020
Add to Cart
2020-06-29
Optional Attachment-(1)-29062020 1
Add to Cart
2020-06-29
Reso_Additional Director.pdf - 2 (964438757)
Add to Cart
2020-06-29
Reso_WTD.pdf - 1 (964438761)
Add to Cart
2020-06-29
Retirment letter.pdf - 1 (964438767)
Add to Cart
2020-03-17
CTC_APMuL_BM_05022020_Change in Designation_SO.pdf - 1 (964438744)
Add to Cart
2020-03-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-17
Optional Attachment-(1)-17032020
Add to Cart
2019-02-18
Consent - APMuL - Dharmesh Desai.pdf - 1 (573329677)
Add to Cart
2019-02-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-18
Optional Attachment-(1)-18022019
Add to Cart
2018-11-21
AGM Resolutions.pdf - 1 (573333747)
Add to Cart
2018-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-21
Optional Attachment-(1)-21112018
Add to Cart
2018-10-13
Acknowledgement.pdf - 2 (573337642)
Add to Cart
2018-10-13
Evidence of cessation;-13102018
Add to Cart
2018-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-13
Optional Attachment-(1)-13102018
Add to Cart
2018-10-13
Resignation Letter.pdf - 1 (573337642)
Add to Cart
2018-02-22
Acknowledgement received from company-22022018
Add to Cart
2018-02-22
Resignation of Director
Add to Cart
2018-02-22
MRK proof of resignation.pdf - 2 (332252799)
Add to Cart
2018-02-22
MRK proof of resignation.pdf - 3 (332252799)
Add to Cart
2018-02-22
Notice of resignation filed with the company-22022018
Add to Cart
2018-02-22
Notice of Resignation.pdf - 1 (332252799)
Add to Cart
2018-02-22
Proof of dispatch-22022018
Add to Cart
2018-02-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-15
Optional Attachment-(1)-15022018
Add to Cart
2018-02-15
Resolution.pdf - 1 (332252794)
Add to Cart
2018-02-05
DIR-2.pdf - 2 (332252791)
Add to Cart
2018-02-05
Evidence of Cessation.pdf - 1 (332252791)
Add to Cart
2018-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-05
Interest in other entities.pdf - 3 (332252791)
Add to Cart
2018-02-05
Letter of Appointment.pdf - 5 (332252791)
Add to Cart
2018-02-05
Notice of Resignation.pdf - 4 (332252791)
Add to Cart
2018-02-02
Acknowledgement received from company-02022018
Add to Cart
2018-02-02
Acknowledgement.pdf - 3 (332252785)
Add to Cart
2018-02-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02022018
Add to Cart
2018-02-02
Evidence of cessation;-02022018
Add to Cart
2018-02-02
Resignation of Director
Add to Cart
2018-02-02
Interest in other entities;-02022018
Add to Cart
2018-02-02
K C Mishra Resignation letter.pdf - 1 (332252785)
Add to Cart
2018-02-02
Notice of resignation filed with the company-02022018
Add to Cart
2018-02-02
Notice of resignation;-02022018
Add to Cart
2018-02-02
Optional Attachment-(1)-02022018
Add to Cart
2018-02-02
Proof of Dispatch KC Mishra.pdf - 2 (332252785)
Add to Cart
2018-02-02
Proof of dispatch-02022018
Add to Cart
2018-01-30
Acknowledgement received from company-30012018
Add to Cart
2018-01-30
Resignation of Director
Add to Cart
2018-01-30
Jatinder Bhatnagar Resignation.pdf - 1 (332252757)
Add to Cart
2018-01-30
Notice of resignation filed with the company-30012018
Add to Cart
2018-01-30
Proof of Dispatch Jatinder Bhatnagar.pdf - 2 (332252757)
Add to Cart
2018-01-30
Proof of Dispatch Jatinder Bhatnagar.pdf - 3 (332252757)
Add to Cart
2018-01-30
Proof of dispatch-30012018
Add to Cart
2017-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-12
Optional Attachment-(1)-12102017
Add to Cart
2017-10-12
Optional Attachment-(2)-12102017
Add to Cart
2017-10-12
Resolution_Krishnakant Mishra.pdf - 1 (332252867)
Add to Cart
2017-10-12
Resolution_Sushama Oza.pdf - 2 (332252867)
Add to Cart
2016-09-03
Appointment Letter - Independent Directors.pdf - 1 (573377647)
Add to Cart
2016-09-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03092016
Add to Cart
2016-09-03
DIR 2 - Independent Directors.pdf - 2 (573377647)
Add to Cart
2016-09-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-03
Interest in other entities;-03092016
Add to Cart
2016-09-03
Letter of appointment;-03092016
Add to Cart
2016-09-03
MBP-1 KCM - Independent Directors.pdf - 3 (573377647)
Add to Cart
2016-08-16
AGM Resolution-APKL.pdf - 1 (573382187)
Add to Cart
2016-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-16
Optional Attachment-(1)-16082016
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-06-17
APMuL_IOM_IDBITSL_SBI_19-05-2022.pdf - 1 (1133911948)
Add to Cart
2022-06-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-16
Instrument(s) of creation or modification of charge;-14062022
Add to Cart
2022-05-12
APMuL_NOC_100031943_06-05-2022.pdf - 1 (1109710270)
Add to Cart
2022-05-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-05-11
Letter of the charge holder stating that the amount has been satisfied-11052022
Add to Cart
2021-12-13
APMuL_NOC_10131213_IDBI Trusteeship.pdf - 1 (1079949950)
Add to Cart
2021-12-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-12-13
Letter of the charge holder stating that the amount has been satisfied-13122021
Add to Cart
2021-10-19
APMuL_NOC_10531298_12-10-2021.pdf - 1 (1060824662)
Add to Cart
2021-10-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-10-19
Letter of the charge holder stating that the amount has been satisfied-19102021
Add to Cart
2021-07-27
Annexure I.pdf - 2 (1030751063)
Add to Cart
2021-07-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-07-27
Instrument(s) of creation or modification of charge;-27072021
Add to Cart
2021-07-27
NOC_IDBI Trustee_APMuL_100044324_05-07-2021.pdf - 1 (1030751063)
Add to Cart
2021-07-27
Optional Attachment-(1)-27072021
Add to Cart
2020-05-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-05-09
Letter of the charge holder stating that the amount has been satisfied-09052020
Add to Cart
2020-05-09
NOC for satisfaction Adani Power Mundra 150 Cr.pdf - 1 (964439055)
Add to Cart
2019-12-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-12-28
Letter of the charge holder stating that the amount has been satisfied-27122019
Add to Cart
2019-12-28
NOC_APMuL_1200.pdf - 1 (1037598471)
Add to Cart
2019-12-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-12-27
Letter of the charge holder stating that the amount has been satisfied-27122019 1
Add to Cart
2019-12-27
NOC_APMuL_750.pdf - 1 (1037598486)
Add to Cart
2019-08-13
ATSL- NOC.pdf - 1 (1037598496)
Add to Cart
2019-08-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-08-13
Letter of the charge holder stating that the amount has been satisfied-13082019
Add to Cart
2019-05-21
Add to Cart
2019-05-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-05-21
Letter of the charge holder stating that the amount has been satisfied-21052019
Add to Cart
2019-05-21
NCLT Orderr.pdf - 2 (1037598504)
Add to Cart
2019-05-21
New Revised NOC for Mundra.pdf - 1 (1037598504)
Add to Cart
2018-03-09
Annexure A.pdf - 3 (332252971)
Add to Cart
2018-03-09
Board Resolution.pdf - 2 (332252971)
Add to Cart
2018-03-09
Deed of Hypothecation.pdf - 1 (332252971)
Add to Cart
2018-03-09
Registration of Debentures
Add to Cart
2018-03-09
ROC Clarification Letter.pdf - 4 (332252971)
Add to Cart
2018-03-08
Copy of the resolution authorising the issue of the debenture series.-08032018
Add to Cart
2018-03-08
Instrument of creation or modification of charge-08032018
Add to Cart
2018-03-08
Optional Attachment-(1)-08032018
Add to Cart
2018-03-08
Optional Attachment-(2)-08032018
Add to Cart
2018-01-16
Adani Mundra Board Resolution.pdf - 2 (332252964)
Add to Cart
2018-01-16
Adani_DoH.pdf - 1 (332252964)
Add to Cart
2018-01-16
Registration of Debentures
Add to Cart
2018-01-16
Term Sheet 330 Crores.pdf - 3 (332252964)
Add to Cart
2018-01-11
Copy of the resolution authorising the issue of the debenture series.-11012018
Add to Cart
2018-01-11
Instrument of creation or modification of charge-11012018
Add to Cart
2018-01-11
Optional Attachment-(1)-11012018
Add to Cart
2016-03-03
Annexure - A.pdf - 3 (573404940)
Add to Cart
2016-03-03
APL - BR - 3.11.2015.pdf - 2 (573404940)
Add to Cart
2016-03-03
Deed of Hypothecation.pdf - 1 (573404940)
Add to Cart
2016-03-03
Registration of Debentures
Add to Cart
2016-03-03
List of Allottees_Dec-2015.pdf - 5 (573404940)
Add to Cart
2016-03-03
POA.pdf - 4 (573404940)
Add to Cart
2016-03-03
Reply to ROC.pdf - 6 (573404940)
Add to Cart
2016-02-24
Annexure A.pdf - 3 (573406387)
Add to Cart
2016-02-24
Board Resolution.pdf - 2 (573406387)
Add to Cart
2016-02-24
Escrow Account Deed of Hypothecation.pdf - 1 (573406387)
Add to Cart
2016-02-24
Registration of Debentures
Add to Cart
2016-02-24
List of Allottees.pdf - 4 (573406387)
Add to Cart
2016-02-24
Power of Attorney.pdf - 6 (573406387)
Add to Cart
2016-02-24
Reply to ROC.pdf - 5 (573406387)
Add to Cart
2016-02-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-02-12
NOC- Rs 1200 Cr issue- 10 02 2016.pdf - 1 (573410045)
Add to Cart
2015-12-09
Annexure A.pdf - 3 (573411296)
Add to Cart
2015-12-09
Board Resolution.pdf - 2 (573411296)
Add to Cart
2015-12-09
Deed of Hypothecation.pdf - 1 (573411296)
Add to Cart
2015-12-09
Registration of Debentures
Add to Cart
2015-12-09
ROC letter.pdf - 4 (573411296)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-30
Registration of resolution(s) and agreement(s)
Add to Cart
2022-11-04
APMuL -Mayank Consent WTD.pdf - 2 (1133913235)
Add to Cart
2022-11-04
CTC APMuL Appmnt of WTD Mayank Doshi.pdf - 1 (1133913235)
Add to Cart
2022-11-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-07-01
Return of deposits
Add to Cart
2021-10-08
APMuL_BR_Issuance of RPS_05-05-2021.pdf - 1 (1055660176)
Add to Cart
2021-10-08
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-25
APMuL_AGM_Apt of WTD_30-06-2021.pdf - 1 (1042448516)
Add to Cart
2021-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-01
Form CFSS-2020-01072021_signed
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-06-19
APMuL_CTC_MCM_Allotment of RPS_18-06-2021.pdf - 2 (1016909827)
Add to Cart
2021-06-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-06-19
List of Allottees_RPS_18-06-2021.pdf - 1 (1016909827)
Add to Cart
2021-06-15
APMuL_BR_Issuance of RPS_05-05-2021.pdf - 1 (1016909824)
Add to Cart
2021-06-15
APMuL_CTC_MCM_Allotment of RPS_14-06-2021.pdf - 2 (1016909816)
Add to Cart
2021-06-15
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-15
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-06-15
List of Allottees_RPS_14-06-2021.pdf - 1 (1016909816)
Add to Cart
2021-05-27
APMuL_EGM Resolution_Reclassification.pdf - 2 (1014675980)
Add to Cart
2021-05-27
APMuL_MOA_12-05-2021.pdf - 1 (1014675980)
Add to Cart
2021-05-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2021-05-15
APL_Shorter Notice Consent_EGM_12-05-2021.pdf - 3 (1014675968)
Add to Cart
2021-05-15
APMuL_EGM Resolution_Reclassification.pdf - 1 (1014675968)
Add to Cart
2021-05-15
APMuL_MOA_12-05-2021.pdf - 2 (1014675968)
Add to Cart
2021-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2021-03-16
APL_Shorter Notice Consent_EGM_05-02-2021.pdf - 3 (1014675955)
Add to Cart
2021-03-16
APMuL - MOA and AOA_05-02-2021.pdf - 2 (1014675955)
Add to Cart
2021-03-16
CTC_EGM_Alteration of Object Clause_MoA_APMuL.pdf - 1 (1014675955)
Add to Cart
2021-03-16
Registration of resolution(s) and agreement(s)
Add to Cart
2020-09-08
APMuL.pdf - 1 (967666384)
Add to Cart
2020-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2020-07-30
Return of deposits
Add to Cart
2020-07-09
APMuL_RO.pdf - 5 (964439371)
Add to Cart
2020-07-09
Electricity Bill.pdf - 2 (964439371)
Add to Cart
2020-07-09
Notice of situation or change of situation of registered office
Add to Cart
2020-07-09
List of Companies having same RO.pdf - 4 (964439371)
Add to Cart
2020-07-09
NOC_APMuL.pdf - 3 (964439371)
Add to Cart
2020-07-09
Proof_APMuL.pdf - 1 (964439371)
Add to Cart
2020-07-07
APMuL.pdf - 1 (964439365)
Add to Cart
2020-07-07
Registration of resolution(s) and agreement(s)
Add to Cart
2020-06-29
Consent.pdf - 2 (964439359)
Add to Cart
2020-06-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2020-06-29
Reso_WTD.pdf - 1 (964439359)
Add to Cart
2019-12-19
Return of deposits
Add to Cart
2019-11-24
APMUL MCM CTC 23102019.pdf - 1 (964439631)
Add to Cart
2019-11-24
Registration of resolution(s) and agreement(s)
Add to Cart
2019-11-16
Form MSME FORM I-16112019_signed
Add to Cart
2019-10-22
Return of deposits
Add to Cart
2019-09-24
APL_BEN-1_Final.pdf - 1 (964439607)
Add to Cart
2019-09-24
APMuL.pdf - 2 (964439607)
Add to Cart
2019-09-24
Form BEN - 2-24092019_signed
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed 1
Add to Cart
2019-05-30
Form MSME FORM I-30052019_signed
Add to Cart
2018-10-15
AGM Resolution.pdf - 3 (573421869)
Add to Cart
2018-10-15
Appointment Letter.pdf - 1 (573421869)
Add to Cart
2018-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-10-15
M19_APMuL_Signed Eligibility Letter_Statutory Auditor.pdf - 2 (573421869)
Add to Cart
2018-05-30
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-30
Resolutions.pdf - 1 (332253036)
Add to Cart
2018-04-23
CTC Appointment Resolution.pdf - 1 (332253035)
Add to Cart
2018-04-23
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-19
BR for WTD Appointment.pdf - 2 (332253034)
Add to Cart
2018-02-19
Consent to act as WTD.pdf - 3 (332253034)
Add to Cart
2018-02-19
CTC Shareholders Resolution.pdf - 1 (332253034)
Add to Cart
2018-02-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-02-16
Form for submission of documents with the Registrar
Add to Cart
2018-02-16
Information Memorandum.pdf - 1 (332253033)
Add to Cart
2018-02-16
PAS-5.pdf - 2 (332253033)
Add to Cart
2018-02-14
Allotment resolution.pdf - 2 (332253032)
Add to Cart
2018-02-14
Annexure A_Particulars of Offer.pdf - 4 (332253032)
Add to Cart
2018-02-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-02-14
List of allottees.pdf - 1 (332253032)
Add to Cart
2018-02-14
PAS-5.pdf - 3 (332253032)
Add to Cart
2018-02-13
Allotment Resolution.pdf - 2 (332253030)
Add to Cart
2018-02-13
Allotment Resolution.pdf - 2 (332253031)
Add to Cart
2018-02-13
Annexure A-Partucular of NCDs.pdf - 4 (332253030)
Add to Cart
2018-02-13
Certified Order_APMuL.pdf - 4 (332253031)
Add to Cart
2018-02-13
Certified Scheme.pdf - 3 (332253031)
Add to Cart
2018-02-13
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-02-13
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-02-13
List of Allotees.pdf - 1 (332253030)
Add to Cart
2018-02-13
List of Allottees.pdf - 1 (332253031)
Add to Cart
2018-02-13
PAS-5.pdf - 3 (332253030)
Add to Cart
2018-02-12
BR for WTD Appointment.pdf - 1 (332253027)
Add to Cart
2018-02-12
Certified Order_APMuL.pdf - 2 (332253028)
Add to Cart
2018-02-12
Certified Scheme.pdf - 3 (332253028)
Add to Cart
2018-02-12
CTC Shareholders Resolution.pdf - 1 (332253029)
Add to Cart
2018-02-12
Explanation letter to ROC.pdf - 4 (332253028)
Add to Cart
2018-02-12
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-12
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-12
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2018-02-12
New_MOA - APMuL.pdf - 1 (332253028)
Add to Cart
2018-02-02
Form for submission of documents with the Registrar
Add to Cart
2018-02-02
PAS-5.pdf - 2 (332253026)
Add to Cart
2018-02-02
Private Placement Offer Letter.pdf - 1 (332253026)
Add to Cart
2018-01-30
Registration of resolution(s) and agreement(s)
Add to Cart
2018-01-30
Shareholders Resolution.pdf - 1 (332253025)
Add to Cart
2017-11-28
APMuL_Explanation Letter to ROC _18.11.2017.pdf - 3 (332253068)
Add to Cart
2017-11-28
Certified Scheme.pdf - 2 (332253068)
Add to Cart
2017-11-28
Notice of the court or the company law board order
Add to Cart
2017-11-28
Order_APMuL.pdf - 1 (332253068)
Add to Cart
2017-11-27
APMuL_Explanation Letter to ROC _20.11.2017.pdf - 3 (332253066)
Add to Cart
2017-11-27
Certified Scheme.pdf - 2 (332253066)
Add to Cart
2017-11-27
Notice of the court or the company law board order
Add to Cart
2017-11-27
Order_APMuL.pdf - 1 (332253066)
Add to Cart
2017-10-12
Consent.pdf - 2 (332253064)
Add to Cart
2017-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-12
Intimation.pdf - 1 (332253064)
Add to Cart
2017-10-12
Resolution.pdf - 3 (332253064)
Add to Cart
2017-09-28
Notice of resignation by the auditor
Add to Cart
2017-09-28
RESIGNATION LETTER.pdf - 1 (332253062)
Add to Cart
2017-04-26
Altered_AOA.pdf - 3 (332253060)
Add to Cart
2017-04-26
Altered_MOA.pdf - 2 (332253060)
Add to Cart
2017-04-26
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-26
Resolution_25.04.2017.pdf - 1 (332253060)
Add to Cart
2017-04-26
Shorter Notice.pdf - 4 (332253060)
Add to Cart
2016-09-15
AGM Resolution-Auditor Appointment-APKL.pdf - 3 (573449458)
Add to Cart
2016-09-15
APKL_Letter to Auditors.pdf - 1 (573449458)
Add to Cart
2016-09-15
Auditors Letter - APKL.pdf - 2 (573449458)
Add to Cart
2016-09-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-03-04
Certificate of Registration of Mortgage-030316.PDF
Add to Cart
2016-03-04
Certificate of Registration of Mortgage-240216.PDF
Add to Cart
2015-12-19
APKL_Resolution.pdf - 1 (573453626)
Add to Cart
2015-12-19
Consent to shorter notice.pdf - 2 (573453626)
Add to Cart
2015-12-19
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-09
Certificate of Registration of Mortgage-091215.PDF
Add to Cart
2015-07-22
DIR-2 MR.pdf - 1 (573458919)
Add to Cart
2015-07-22
DIR-2_JB.pdf - 4 (573458919)
Add to Cart
2015-07-22
DIR-2_RR.pdf - 3 (573458919)
Add to Cart
2015-07-22
Evidence_JN.pdf - 6 (573456891)
Add to Cart
2015-07-22
Evidence_KP.pdf - 5 (573456891)
Add to Cart
2015-07-22
Evidence_VJ.pdf - 1 (573456891)
Add to Cart
2015-07-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-22
Interest in Other Entity.pdf - 2 (573458919)
Add to Cart
2015-07-22
Resignation_JN.pdf - 4 (573456891)
Add to Cart
2015-07-22
Resignation_KP.pdf - 3 (573456891)
Add to Cart
2015-07-22
Resignation_VJ.pdf - 2 (573456891)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-06-30
Ack Rec_JN.pdf - 3 (573468756)
Add to Cart
2015-06-30
Ack Rec_KP.pdf - 3 (573470023)
Add to Cart
2015-06-30
Ack Rec_VJ.pdf - 3 (573471320)
Add to Cart
2015-06-30
Evidence_JN.pdf - 2 (573468756)
Add to Cart
2015-06-30
Evidence_KP.pdf - 2 (573470023)
Add to Cart
2015-06-30
Evidence_VJ.pdf - 2 (573471320)
Add to Cart
2015-06-30
Resignation of Director
Add to Cart
2015-06-30
Resignation of Director
Add to Cart
2015-06-30
Resignation of Director
Add to Cart
2015-06-30
Resignation_JN.pdf - 1 (573468756)
Add to Cart
2015-06-30
Resignation_KP.pdf - 1 (573470023)
Add to Cart
2015-06-30
Resignation_VJ.pdf - 1 (573471320)
Add to Cart
2015-02-16
AEL_Bill_Coi.pdf - 1 (573475405)
Add to Cart
2015-02-16
AEL_Bill_Coi.pdf - 3 (573475405)
Add to Cart
2015-02-16
AEL_N0C_Registered Office.pdf - 2 (573475405)
Add to Cart
2015-02-16
Annexure - Subscribers .pdf - 12 (573476760)
Add to Cart
2015-02-16
APKL_AOA.pdf - 2 (573476760)
Add to Cart
2015-02-16
APKL_MOA.pdf - 1 (573476760)
Add to Cart
2015-02-16
APL_affidavit.pdf - 5 (573474059)
Add to Cart
2015-02-16
APL_BR_NOC.pdf - 9 (573476760)
Add to Cart
2015-02-16
APL_PAN.pdf - 10 (573476760)
Add to Cart
2015-02-16
APL_Promoer & Subscribers_directorship.pdf - 11 (573476760)
Add to Cart
2015-02-16
Certificate of Incorporation-160215.PDF
Add to Cart
2015-02-16
Directors_Affidavit.pdf - 1 (573474059)
Add to Cart
2015-02-16
Directors_DIR-2.pdf - 2 (573474059)
Add to Cart
2015-02-16
Directors_INC-9.pdf - 4 (573474059)
Add to Cart
2015-02-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-16
Notice of situation or change of situation of registered office
Add to Cart
2015-02-16
Application and declaration for incorporation of a company
Add to Cart
2015-02-16
INC-8.pdf - 3 (573476760)
Add to Cart
2015-02-16
Interest in other entities.pdf - 3 (573474059)
Add to Cart
2015-02-16
PAN_DECLARATION.pdf - 7 (573476760)
Add to Cart
2015-02-16
POI_DECLARATION.pdf - 6 (573476760)
Add to Cart
2015-02-16
Subscribers-INC-10.pdf - 5 (573476760)
Add to Cart
2015-02-16
Subscribers_address proof.pdf - 4 (573476760)
Add to Cart
2015-02-16
Subscribers_Identity Proofs.pdf - 7 (573474059)
Add to Cart
2015-02-16
Subscribers_INC-9.pdf - 8 (573476760)
Add to Cart
2015-02-16
Subscribers_PAN.pdf - 6 (573474059)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-04
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -04112022
Add to Cart
2022-11-04
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -04112022
Add to Cart
2022-11-04
Copy of shareholders resolution-04112022
Add to Cart
2022-10-21
Copy of MGT-8-21102022
Add to Cart
2022-10-21
List of share holders, debenture holders;-21102022
Add to Cart
2021-10-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08102021
Add to Cart
2021-09-02
APMuL.pdf - 1 (1045024440)
Add to Cart
2021-09-02
APMuL_MGT-8_2020-21.pdf - 2 (1045024440)
Add to Cart
2021-09-02
Annual Returns and Shareholder Information
Add to Cart
2021-08-29
Copy of MGT-8-29082021
Add to Cart
2021-08-29
List of share holders, debenture holders;-29082021
Add to Cart
2021-08-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25082021
Add to Cart
2021-08-10
Optional Attachment-(1)-10082021
Add to Cart
2021-08-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10082021
Add to Cart
2021-06-18
Copy of Board or Shareholders? resolution-18062021
Add to Cart
2021-06-18
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.-18062021
Add to Cart
2021-06-14
Copy of Board or Shareholders? resolution-14062021
Add to Cart
2021-06-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062021
Add to Cart
2021-06-14
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.-14062021
Add to Cart
2021-05-15
Altered memorandum of assciation;-15052021
Add to Cart
2021-05-15
Altered memorandum of association-15052021
Add to Cart
2021-05-15
Copy of the resolution for alteration of capital;-15052021
Add to Cart
2021-05-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15052021
Add to Cart
2021-05-15
Optional Attachment-(2)-15052021
Add to Cart
2021-03-06
Altered memorandum of association-06032021
Add to Cart
2021-03-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032021
Add to Cart
2021-03-06
Optional Attachment-(1)-06032021
Add to Cart
2021-02-23
Altered memorandum of association-23022021
Add to Cart
2021-02-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23022021
Add to Cart
2021-02-23
Optional Attachment-(1)-23022021
Add to Cart
2020-10-16
Copy of MGT-8-16102020
Add to Cart
2020-10-16
List of share holders, debenture holders;-16102020
Add to Cart
2020-09-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08092020
Add to Cart
2020-09-02
Optional Attachment-(1)-02092020
Add to Cart
2020-09-02
Optional Attachment-(2)-02092020
Add to Cart
2020-09-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02092020
Add to Cart
2020-07-09
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-09072020
Add to Cart
2020-07-09
Copies of the utility bills as mentioned above (not older than two months)-09072020
Add to Cart
2020-07-09
Copy of board resolution authorizing giving of notice-09072020
Add to Cart
2020-07-09
Optional Attachment-(1)-09072020
Add to Cart
2020-07-09
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09072020
Add to Cart
2020-07-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072020
Add to Cart
2020-06-29
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -29062020
Add to Cart
2020-06-29
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -29062020
Add to Cart
2020-06-29
Copy of shareholders resolution-29062020
Add to Cart
2019-09-30
Copy of MGT-8-30092019
Add to Cart
2019-09-30
List of share holders, debenture holders;-30092019
Add to Cart
2019-09-30
Optional Attachment-(1)-30092019
Add to Cart
2019-09-24
Declaration under section 90-24092019
Add to Cart
2019-09-24
Optional Attachment-(1)-24092019
Add to Cart
2019-08-29
Optional Attachment-(1)-29082019
Add to Cart
2019-08-29
Optional Attachment-(2)-29082019
Add to Cart
2019-08-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082019
Add to Cart
2018-11-30
Copy of MGT-8-30112018
Add to Cart
2018-11-30
List of share holders, debenture holders;-30112018
Add to Cart
2018-11-30
Optional Attachment-(1)-30112018
Add to Cart
2018-11-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112018
Add to Cart
2018-10-15
Copy of resolution passed by the company-15102018
Add to Cart
2018-10-15
Copy of the intimation sent by company-15102018
Add to Cart
2018-10-15
Copy of written consent given by auditor-15102018
Add to Cart
2018-05-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28052018
Add to Cart
2018-04-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23042018
Add to Cart
2018-03-29
Optional Attachment-(1)-29032018
Add to Cart
2018-03-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29032018
Add to Cart
2018-03-16
List of share holders, debenture holders;-16032018
Add to Cart
2018-03-16
Optional Attachment-(1)-16032018
Add to Cart
2018-02-16
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-16022018
Add to Cart
2018-02-16
Optional Attachment-(1)-16022018
Add to Cart
2018-02-15
Copy of board resolution-15022018
Add to Cart
2018-02-15
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -15022018
Add to Cart
2018-02-15
Copy of shareholders resolution-15022018
Add to Cart
2018-02-14
Complete record of private placement offers and acceptances in Form PAS-5.-14022018
Add to Cart
2018-02-14
Copy of Board or Shareholders? resolution-14022018
Add to Cart
2018-02-14
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.-14022018
Add to Cart
2018-02-14
Optional Attachment-(1)-14022018
Add to Cart
2018-02-13
Complete record of private placement offers and acceptances in Form PAS-5.-13022018
Add to Cart
2018-02-13
Copy of Board or Shareholders? resolution-13022018
Add to Cart
2018-02-13
Copy of Board or Shareholders? resolution-13022018 1
Add to Cart
2018-02-13
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.-13022018
Add to Cart
2018-02-13
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.-13022018 1
Add to Cart
2018-02-13
Optional Attachment-(1)-13022018
Add to Cart
2018-02-13
Optional Attachment-(1)-13022018 1
Add to Cart
2018-02-13
Optional Attachment-(2)-13022018
Add to Cart
2018-02-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12022018
Add to Cart
2018-02-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12022018 1
Add to Cart
2018-02-02
Copy of prospectus or information memorandum or private placement offer letter or record of private placement offer letter to be kept by the company-02022018
Add to Cart
2018-02-02
Optional Attachment-(1)-02022018
Add to Cart
2018-02-01
Altered memorandum of assciation;-01022018
Add to Cart
2018-02-01
Copy of the resolution for alteration of capital;-01022018
Add to Cart
2018-02-01
Optional Attachment-(1)-01022018
Add to Cart
2018-02-01
Optional Attachment-(2)-01022018
Add to Cart
2018-01-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30012018
Add to Cart
2017-11-20
Copy of court order or NCLT or CLB or order by any other competent authority.-20112017
Add to Cart
2017-11-20
Copy of court order or NCLT or CLB or order by any other competent authority.-20112017 1
Add to Cart
2017-11-20
Optional Attachment-(1)-20112017
Add to Cart
2017-11-20
Optional Attachment-(1)-20112017 1
Add to Cart
2017-11-20
Optional Attachment-(2)-20112017
Add to Cart
2017-11-20
Optional Attachment-(2)-20112017 1
Add to Cart
2017-11-11
Copy of court order or NCLT or CLB or order by any other competent authority.-11112017
Add to Cart
2017-11-11
Optional Attachment-(1)-11112017
Add to Cart
2017-10-12
Copy of the intimation sent by company-12102017
Add to Cart
2017-10-12
Copy of written consent given by auditor-12102017
Add to Cart
2017-10-12
Optional Attachment-(1)-12102017
Add to Cart
2017-09-28
Resignation letter-28092017
Add to Cart
2017-04-25
Altered articles of association-25042017
Add to Cart
2017-04-25
Altered memorandum of association-25042017
Add to Cart
2017-04-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25042017
Add to Cart
2017-04-25
Optional Attachment-(1)-25042017
Add to Cart
2016-11-09
Optional Attachment-(1)-09112016
Add to Cart
2016-11-09
Optional Attachment-(2)-09112016
Add to Cart
2016-11-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09112016
Add to Cart
2016-10-05
List of share holders, debenture holders;-05102016
Add to Cart
2016-09-15
Copy of resolution passed by the company-15092016
Add to Cart
2016-09-15
Copy of the intimation sent by company-15092016
Add to Cart
2016-09-15
Copy of written consent given by auditor-15092016
Add to Cart
2016-03-04
Certificate of Registration of Mortgage-030316.PDF
Add to Cart
2016-03-04
Certificate of Registration of Mortgage-240216.PDF
Add to Cart
2016-03-03
Copy of the resolution authorising the issue of the debenture series-030316.PDF
Add to Cart
2016-03-03
Instrument of creation or modification of charge-030316.PDF
Add to Cart
2016-03-03
Optional Attachment 1-030316.PDF
Add to Cart
2016-03-03
Optional Attachment 2-030316.PDF
Add to Cart
2016-03-03
Optional Attachment 3-030316.PDF
Add to Cart
2016-03-03
Optional Attachment 4-030316.PDF
Add to Cart
2016-02-24
Copy of the resolution authorising the issue of the debenture series-240216.PDF
Add to Cart
2016-02-24
Instrument of creation or modification of charge-240216.PDF
Add to Cart
2016-02-24
Optional Attachment 1-240216.PDF
Add to Cart
2016-02-24
Optional Attachment 2-240216.PDF
Add to Cart
2016-02-24
Optional Attachment 3-240216.PDF
Add to Cart
2016-02-24
Optional Attachment 4-240216.PDF
Add to Cart
2016-02-12
Letter of the charge holder-120216.PDF
Add to Cart
2015-12-19
Copy of resolution-191215.PDF
Add to Cart
2015-12-19
Optional Attachment 1-191215.PDF
Add to Cart
2015-12-09
Certificate of Registration of Mortgage-091215.PDF
Add to Cart
2015-12-09
Copy of the resolution authorising the issue of the debenture series-091215.PDF
Add to Cart
2015-12-09
Instrument of creation or modification of charge-091215.PDF
Add to Cart
2015-12-09
Optional Attachment 1-091215.PDF
Add to Cart
2015-12-09
Optional Attachment 3-091215.PDF
Add to Cart
2015-07-22
Declaration of the appointee Director- in Form DIR-2-220715.PDF
Add to Cart
2015-07-22
Evidence of cessation-220715.PDF
Add to Cart
2015-07-22
Interest in other entities-220715.PDF
Add to Cart
2015-07-22
Optional Attachment 1-220715.PDF
Add to Cart
2015-07-22
Optional Attachment 1-220715.PDF 1
Add to Cart
2015-07-22
Optional Attachment 2-220715.PDF
Add to Cart
2015-07-22
Optional Attachment 2-220715.PDF 1
Add to Cart
2015-07-22
Optional Attachment 3-220715.PDF
Add to Cart
2015-07-22
Optional Attachment 4-220715.PDF
Add to Cart
2015-02-16
Acknowledgement of Stamp Duty AoA payment-160215.PDF
Add to Cart
2015-02-16
Acknowledgement of Stamp Duty MoA payment-160215.PDF
Add to Cart
2015-02-16
Annexure of subscribers-160215.PDF
Add to Cart
2015-02-16
AoA - Articles of Association-160215.PDF
Add to Cart
2015-02-16
Declaration by the first director-160215.PDF
Add to Cart
2015-02-16
Declaration of the appointee Director- in Form DIR-2-160215.PDF
Add to Cart
2015-02-16
Interest in other entities-160215.PDF
Add to Cart
2015-02-16
MoA - Memorandum of Association-160215.PDF
Add to Cart
2015-02-16
Optional Attachment 1-160215.PDF
Add to Cart
2015-02-16
Optional Attachment 2-160215.PDF
Add to Cart
2015-02-16
Optional Attachment 3-160215.PDF
Add to Cart
2015-02-16
Optional Attachment 4-160215.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-10-21
APMUL Sharreholding Pattern 31032022.pdf - 1 (1133915079)
Add to Cart
2022-10-21
Annual Returns and Shareholder Information
Add to Cart
2022-10-21
MGT-8 APMuL 2022.pdf - 2 (1133915079)
Add to Cart
2022-08-25
APMuL_2021-22.xml - 1 (1133915135)
Add to Cart
2022-08-25
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-31
Form Addendum to AOC-4 CSR-31032022_signed
Add to Cart
2021-09-01
APMuL.pdf - 1 (1042450260)
Add to Cart
2021-09-01
APMuL_MGT-8_2020-21.pdf - 2 (1042450260)
Add to Cart
2021-09-01
Annual Returns and Shareholder Information
Add to Cart
2021-08-10
APMuL_2020-21.pdf - 2 (1034445671)
Add to Cart
2021-08-10
APMuL_2020-21.xml - 1 (1034445671)
Add to Cart
2021-08-10
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-16
APMuL.pdf - 1 (983596159)
Add to Cart
2020-10-16
Annual Returns and Shareholder Information
Add to Cart
2020-10-16
MGT_8 APMuL.pdf - 2 (983596159)
Add to Cart
2020-09-03
APMuL_PDF_01092020.pdf - 2 (964440207)
Add to Cart
2020-09-03
Company financials including balance sheet and profit & loss
Add to Cart
2020-09-03
Instance_Adani_01092020.xml - 1 (964440207)
Add to Cart
2020-09-03
Top ten Employee_APMuL.pdf - 3 (964440207)
Add to Cart
2019-09-30
APMuL_List of Share Transfer_2018-19.pdf - 3 (964440340)
Add to Cart
2019-09-30
Annual Returns and Shareholder Information
Add to Cart
2019-09-30
List of Shareholders Debn Holders 2018-2019.pdf - 1 (964440340)
Add to Cart
2019-09-30
MGT 8 APMUL.pdf - 2 (964440340)
Add to Cart
2019-08-29
APMuL_Final.pdf - 2 (964440332)
Add to Cart
2019-08-29
APMuL_Instance_Adani.xml - 1 (964440332)
Add to Cart
2019-08-29
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-29
Top Ten Employee_APMuL.pdf - 3 (964440332)
Add to Cart
2018-11-30
APMuL Share Transfer Details.pdf - 3 (573621297)
Add to Cart
2018-11-30
Annual Returns and Shareholder Information
Add to Cart
2018-11-30
MGT-8.pdf - 2 (573621297)
Add to Cart
2018-11-30
Shareholders and Debentures holders list.pdf - 1 (573621297)
Add to Cart
2018-11-16
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-16
Instance_Adani20181116.xml - 1 (573623694)
Add to Cart
2018-03-29
20180328 Instance_Adani_Power Mundra.xml - 1 (332253364)
Add to Cart
2018-03-29
Financial Statements Signed.pdf - 2 (332253364)
Add to Cart
2018-03-29
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-21
Annual Returns and Shareholder Information
Add to Cart
2018-03-21
List of Shareholders.pdf - 1 (332253363)
Add to Cart
2018-03-21
Share Transfer.pdf - 2 (332253363)
Add to Cart
2016-11-09
Disclosure.pdf - 3 (573630807)
Add to Cart
2016-11-09
Add to Cart
2016-11-09
Instance_Adani Power Karnataka.pdf - 2 (573630807)
Add to Cart
2016-11-09
Instance_Adani Power Karnataka.xml - 1 (573630807)
Add to Cart
2016-10-05
Annual Returns and Shareholder Information
Add to Cart
2016-10-05
Shareholder List.pdf - 1 (573631812)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 585 documents for ₹499 only

Download all 585 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 Power (mundra) Limited

You will receive an alert whenever a document is filed by Adani Power (mundra) Limited.

Track this company
Top of page