You are here

Certificates

Date

Title

₨ 149 Each

2022-07-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220714
Add to Cart
2022-07-14
CERTIFICATE OF SATISFACTION OF CHARGE-20220714
Add to Cart
2022-06-02
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220602
Add to Cart
2021-07-27
CERTIFICATE OF REGISTRATION OF CHARGE-20210727
Add to Cart
2021-03-11
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20210311
Add to Cart
2020-08-17
CERTIFICATE OF REGISTRATION OF CHARGE-20200817
Add to Cart
2019-11-06
CERTIFICATE OF REGISTRATION OF CHARGE-20191106
Add to Cart
2019-03-18
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190318
Add to Cart
2017-12-02
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171202
Add to Cart
2017-11-30
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171130
Add to Cart
2017-04-20
CERTIFICATE OF REGISTRATION OF CHARGE-20170420
Add to Cart
2016-01-27
Certificate of Registration for Modification of Mortgage-270116.PDF
Add to Cart
2015-12-29
Certificate of Registration for Modification of Mortgage-281215.PDF
Add to Cart
2015-10-23
Certificate of Registration for Modification of Mortgage-231015.PDF
Add to Cart
2015-05-06
Memorandum of satisfaction of Charge-060515.PDF
Add to Cart
2015-04-30
Certificate of Registration of Mortgage-300415.PDF
Add to Cart
2014-12-06
Certificate of Registration for Modification of Mortgage-061214.PDF
Add to Cart
2014-08-28
Certificate of Registration of Mortgage-280814.PDF
Add to Cart
2013-12-21
Certificate of Registration of Mortgage-211213.PDF
Add to Cart
2012-12-24
Memorandum of satisfaction of Charge-241212.PDF
Add to Cart
2012-03-16
Certificate of Registration for Modification of Mortgage-160312.PDF
Add to Cart
2012-03-16
Certificate of Registration of Mortgage-160312.PDF
Add to Cart
2012-01-02
Certificate of Registration of Mortgage-020112.PDF
Add to Cart
2011-04-07
Memorandum of satisfaction of Charge-050411.PDF
Add to Cart
2011-04-02
Certificate of Registration of Mortgage-300311.PDF
Add to Cart
2010-11-12
Certificate of Registration of Mortgage-121110.PDF
Add to Cart
2010-01-15
Certificate of Registration of Mortgage-120110.PDF
Add to Cart
2008-04-29
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-290408.PDF
Add to Cart
2008-01-25
Certificate of Incorporation-250108.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04112022
Add to Cart
2022-11-29
Optional Attachment-(1)-04112022
Add to Cart
2022-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08102022
Add to Cart
2022-10-08
Evidence of cessation;-08102022
Add to Cart
2022-10-08
Notice of resignation;-08102022
Add to Cart
2022-10-08
Optional Attachment-(1)-08102022
Add to Cart
2021-08-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-02
Accepted Resignation.pdf - 1 (1045722471)
Add to Cart
2020-09-02
BM_CTC_APRL_Appointment.pdf - 4 (1045722471)
Add to Cart
2020-09-02
Consent_DIR-2_SS_APRL.pdf - 2 (1045722471)
Add to Cart
2020-09-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02092020
Add to Cart
2020-09-02
Evidence of cessation;-02092020
Add to Cart
2020-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-02
Notice of resignation;-02092020
Add to Cart
2020-09-02
Optional Attachment-(1)-02092020
Add to Cart
2020-09-02
Resignation_SS_APRL.pdf - 3 (1045722471)
Add to Cart
2020-03-17
APRL_04022020_Change in Designation_SO.pdf - 1 (1045722487)
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
2019-09-11
BR ADDITIONAL DIRECTOR.pdf - 4 (1045722525)
Add to Cart
2019-09-11
BR CHANGE IN DESIGNATION.pdf - 1 (1045722509)
Add to Cart
2019-09-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11092019
Add to Cart
2019-09-11
DIR-2.pdf - 2 (1045722525)
Add to Cart
2019-09-11
Evidence of cessation;-11092019
Add to Cart
2019-09-11
EVIDENCE OF RESIGNATION KB AND KP.pdf - 1 (1045722525)
Add to Cart
2019-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-11
NOTICE OF RESIGNATION KB AND KP.pdf - 3 (1045722525)
Add to Cart
2019-09-11
Notice of resignation;-11092019
Add to Cart
2019-09-11
Optional Attachment-(1)-11092019
Add to Cart
2019-09-11
Optional Attachment-(1)-11092019 1
Add to Cart
2019-08-29
APRL_AGM_Resolution.pdf - 1 (1045722563)
Add to Cart
2019-08-29
APRL_AGM_Resolution_2.pdf - 2 (1045722563)
Add to Cart
2019-08-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-29
Optional Attachment-(1)-29082019
Add to Cart
2019-08-29
Optional Attachment-(2)-29082019
Add to Cart
2019-07-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15072019
Add to Cart
2019-07-15
DIR-2_MUKESH SHAH.pdf - 1 (1045722598)
Add to Cart
2019-07-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-15
Interest in other entities;-15072019
Add to Cart
2019-07-15
Interst in Other Entities_Mukesh Shah.pdf - 2 (1045722598)
Add to Cart
2019-06-11
APRL Avi Cess Dir Rajatkumar.pdf - 1 (1045722653)
Add to Cart
2019-06-11
APRL_DIR-2_Director_Suresh Jain.pdf - 2 (1045722653)
Add to Cart
2019-06-11
APRL_Resignation_Director_Rajatkumar.pdf - 3 (1045722653)
Add to Cart
2019-06-11
Consent Letter Naresh Bhansali.pdf - 1 (1045722662)
Add to Cart
2019-06-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11062019
Add to Cart
2019-06-11
Evidence of cessation;-11062019
Add to Cart
2019-06-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-11
Notice of resignation;-11062019
Add to Cart
2019-06-11
Optional Attachment-(1)-11062019
Add to Cart
2019-06-11
Optional Attachment-(2)-11062019
Add to Cart
2019-06-11
Resolution.pdf - 2 (1045722662)
Add to Cart
2019-02-18
consnt to resign of dharmesh desai.pdf - 1 (1045722746)
Add to Cart
2019-02-18
Evidence of cessation;-18022019
Add to Cart
2019-02-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-01
APRL CTC AGM Resolution.pdf - 1 (1045722761)
Add to Cart
2018-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-29
Optional Attachment-(1)-29082018
Add to Cart
2018-02-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22022018
Add to Cart
2018-02-22
DIR-2.pdf - 2 (332131788)
Add to Cart
2018-02-22
Evidence of Cessation.pdf - 1 (332131788)
Add to Cart
2018-02-22
Evidence of cessation;-22022018
Add to Cart
2018-02-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-22
Notice of resignation;-22022018
Add to Cart
2018-02-22
Resignation letter.pdf - 3 (332131788)
Add to Cart
2018-02-06
Acknowledgement.pdf - 3 (332131777)
Add to Cart
2018-02-06
Resignation of Director
Add to Cart
2018-02-06
Proof of Dispatch.pdf - 2 (332131777)
Add to Cart
2018-02-06
Resignation letter.pdf - 1 (332131777)
Add to Cart
2018-02-05
Acknowledgement received from company-05022018
Add to Cart
2018-02-05
Notice of resignation filed with the company-05022018
Add to Cart
2018-02-05
Proof of dispatch-05022018
Add to Cart
2017-10-13
Acknowledgement received from company-13102017
Add to Cart
2017-10-13
Evidence of cessation.pdf - 2 (332131837)
Add to Cart
2017-10-13
Evidence of cessation.pdf - 3 (332131837)
Add to Cart
2017-10-13
Resignation of Director
Add to Cart
2017-10-13
Notice of resignation filed with the company-13102017
Add to Cart
2017-10-13
Notice of Resignation.pdf - 1 (332131837)
Add to Cart
2017-10-13
Proof of dispatch-13102017
Add to Cart
2017-10-12
Evidence of cessation.pdf - 1 (332131831)
Add to Cart
2017-10-12
Evidence of cessation;-12102017
Add to Cart
2017-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-12
Notice of Resignation.pdf - 2 (332131831)
Add to Cart
2017-10-12
Notice of resignation;-12102017
Add to Cart
2011-03-07
Consent Letter_Mr. Prabal Banerji.pdf - 3 (1045722917)
Add to Cart
2011-03-07
Consent Letter_Mr. Ravi Sharma.pdf - 1 (1045722917)
Add to Cart
2011-03-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-07
Resignation Letter_Mr. Ameet H. Desai.pdf - 4 (1045722917)
Add to Cart
2011-03-07
Resignation Letter_Mr. Rajesh S. Adani.pdf - 2 (1045722917)
Add to Cart
2010-09-03
AGM Resolution.pdf - 1 (1045722951)
Add to Cart
2010-09-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-26
Consent letter.pdf - 1 (1045722967)
Add to Cart
2010-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-23
Consent Letter_R K Madan.pdf - 1 (1045722973)
Add to Cart
2010-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-23
Resignation Letter_Raj Kumar Gupta.pdf - 2 (1045722973)
Add to Cart
2009-07-10
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 letter.pdf - 1 (1045723007)
Add to Cart
2008-11-08
consent letter.pdf - 1 (1045723021)
Add to Cart
2008-11-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-14
APRL_AGM_Resolution.pdf - 1 (1045723025)
Add to Cart
2008-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-27
resignation letter.pdf - 1 (1045723035)
Add to Cart
2008-08-22
consent letter_pradeep Mittal.pdf - 1 (1045723043)
Add to Cart
2008-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-28
consent_RKG.pdf - 1 (1045723053)
Add to Cart
2008-04-28
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-07-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-07-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-07-14
Instrument(s) of creation or modification of charge;-14072022
Add to Cart
2022-07-14
Letter of the charge holder stating that the amount has been satisfied-14072022
Add to Cart
2022-07-14
Optional Attachment-(1)-14072022
Add to Cart
2022-06-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-06-02
Instrument(s) of creation or modification of charge;-02062022
Add to Cart
2022-06-02
Letter of the charge holder stating that the amount has been satisfied-02062022
Add to Cart
2022-06-02
Optional Attachment-(1)-02062022
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
IOM_APRL_19-07-2021.pdf - 1 (1045723346)
Add to Cart
2020-08-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-08-17
Instrument(s) of creation or modification of charge;-17082020
Add to Cart
2020-08-17
IOM Kawai 2020.pdf - 1 (1045723363)
Add to Cart
2019-11-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-06
Instrument(s) of creation or modification of charge;-06112019
Add to Cart
2019-11-06
IOM.pdf - 1 (1045723372)
Add to Cart
2019-11-06
List of joint holders.pdf - 2 (1045723372)
Add to Cart
2019-11-06
Particulars of all joint charge holders;-06112019
Add to Cart
2019-03-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-03-18
Instrument(s) of creation or modification of charge;-18032019
Add to Cart
2019-03-18
NOC NEWI.pdf - 1 (1045723387)
Add to Cart
2019-02-14
APRL BOI NOC for ROC Charge Release of Rs 46 Crs.pdf - 1 (1045723394)
Add to Cart
2019-02-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-02-14
Letter of the charge holder stating that the amount has been satisfied-14022019
Add to Cart
2017-12-02
Annexure A.pdf - 1 (332131914)
Add to Cart
2017-12-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-02
Instrument(s) of creation or modification of charge;-02122017
Add to Cart
2017-12-02
IOM APRL 060917.pdf - 2 (332131914)
Add to Cart
2017-12-02
Optional Attachment-(1)-02122017
Add to Cart
2017-11-30
Annexure A.pdf - 2 (332131913)
Add to Cart
2017-11-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-11-30
Instrument(s) of creation or modification of charge;-30112017
Add to Cart
2017-11-30
IOM APRL 060917.pdf - 1 (332131913)
Add to Cart
2017-11-30
Optional Attachment-(1)-30112017
Add to Cart
2017-04-20
Deed of Hypo._31.03.2017.pdf - 1 (332131907)
Add to Cart
2017-04-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-04-20
Instrument(s) of creation or modification of charge;-20042017
Add to Cart
2016-01-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-01-28
NOC from trustee_APRL.pdf - 1 (1045723462)
Add to Cart
2015-12-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-12-30
NOC.pdf - 1 (1045723466)
Add to Cart
2015-10-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-23
Indenture of mortgage dt16th oct2015.pdf - 1 (1045723477)
Add to Cart
2015-05-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-05-14
noc.pdf - 1 (1045723480)
Add to Cart
2015-05-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-05-01
Indenture of Mortgage.pdf - 1 (1045723490)
Add to Cart
2014-12-06
ANNEXURE I.pdf - 2 (1045723503)
Add to Cart
2014-12-06
ANNEXURE II.pdf - 3 (1045723503)
Add to Cart
2014-12-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-12-06
NOC_SIBCAP.pdf - 1 (1045723503)
Add to Cart
2014-09-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-09-07
IOM dt 12.8.2014.pdf - 1 (1045723515)
Add to Cart
2013-12-21
ANNEXURE I.pdf - 2 (1045723522)
Add to Cart
2013-12-21
ANNEXURE II.pdf - 3 (1045723522)
Add to Cart
2013-12-21
ANNEXURE III.pdf - 4 (1045723522)
Add to Cart
2013-12-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-12-21
Indenture of Mortgage.pdf - 1 (1045723522)
Add to Cart
2012-12-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-12-24
NOC_SBI.pdf - 1 (1045723550)
Add to Cart
2012-03-18
ANNEXURE I.pdf - 2 (1045723558)
Add to Cart
2012-03-18
Annexure I.pdf - 2 (1045723568)
Add to Cart
2012-03-18
ANNEXURE II.pdf - 3 (1045723558)
Add to Cart
2012-03-18
Annexure II.pdf - 3 (1045723568)
Add to Cart
2012-03-18
ANNEXURE III.pdf - 4 (1045723558)
Add to Cart
2012-03-18
ANNEXURE III.pdf - 4 (1045723568)
Add to Cart
2012-03-18
Deed of Modification.pdf - 1 (1045723558)
Add to Cart
2012-03-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-03-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-03-18
Indenture of Mortgage.pdf - 1 (1045723568)
Add to Cart
2012-01-03
ANNEXURE I.pdf - 2 (1045723570)
Add to Cart
2012-01-03
ANNEXURE II.pdf - 3 (1045723570)
Add to Cart
2012-01-03
ANNEXURE III.pdf - 4 (1045723570)
Add to Cart
2012-01-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-03
Indenture of Mortgage.pdf - 1 (1045723570)
Add to Cart
2011-04-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-04-05
NOC_IDBI Bank.pdf - 1 (1045723581)
Add to Cart
2011-03-30
Annexure I.pdf - 2 (1045723593)
Add to Cart
2011-03-30
Annexure II.pdf - 3 (1045723593)
Add to Cart
2011-03-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-03-30
Indenture of Mortgage.pdf - 1 (1045723593)
Add to Cart
2010-11-12
Annexure I.pdf - 2 (1045723605)
Add to Cart
2010-11-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-12
Memorandum of Hypothecation.pdf - 1 (1045723605)
Add to Cart
2010-01-12
Deed of Hypothecation.pdf - 1 (1045723608)
Add to Cart
2010-01-12
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-12-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-11-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-11-28
Registration of resolution(s) and agreement(s)
Add to Cart
2022-07-01
Return of deposits
Add to Cart
2022-03-28
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-01
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-03-11
APL_Shorter Notice Consent_EGM_05-02-2021.pdf - 3 (1045723770)
Add to Cart
2021-03-11
APRL_MOA and AOA_05-02-2021.pdf - 2 (1045723770)
Add to Cart
2021-03-11
CTC_EGM_Alteration of Object Clause_MoA_APRL.pdf - 1 (1045723770)
Add to Cart
2021-03-11
Registration of resolution(s) and agreement(s)
Add to Cart
2020-07-30
Return of deposits
Add to Cart
2020-07-09
APRL_RO.pdf - 5 (1045723779)
Add to Cart
2020-07-09
Electricity Bill.pdf - 2 (1045723779)
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 (1045723779)
Add to Cart
2020-07-09
NOC_APRL.pdf - 3 (1045723779)
Add to Cart
2020-07-09
Proof_APRL.pdf - 1 (1045723779)
Add to Cart
2020-07-07
APRL.pdf - 1 (1045723783)
Add to Cart
2020-07-07
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-18
Return of deposits
Add to Cart
2019-11-17
Add to Cart
2019-10-22
Return of deposits
Add to Cart
2019-09-24
APL_BEN-1_Final.pdf - 1 (1045723825)
Add to Cart
2019-09-24
APRL.pdf - 2 (1045723825)
Add to Cart
2019-09-24
Add to Cart
2019-09-12
BR APPOINTMENT OF KMP.pdf - 2 (1045723837)
Add to Cart
2019-09-12
DIR-2.pdf - 3 (1045723837)
Add to Cart
2019-09-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-09-12
SR EGM ARINDAM CHATTERJEE.pdf - 1 (1045723837)
Add to Cart
2019-09-11
CONSENT FOR SHORTER NOTICE_APL.pdf - 2 (1045723857)
Add to Cart
2019-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2019-09-11
SR EGM ARINDAM CHATTERJEE.pdf - 1 (1045723857)
Add to Cart
2019-05-30
Add to Cart
2019-03-22
CTC_EGM_APRL.pdf - 1 (1045723887)
Add to Cart
2019-03-22
Registration of resolution(s) and agreement(s)
Add to Cart
2019-02-01
APRL EGM Resolution.pdf - 1 (1045723908)
Add to Cart
2019-02-01
Consent to shorter notice.pdf - 2 (1045723908)
Add to Cart
2019-02-01
Registration of resolution(s) and agreement(s)
Add to Cart
2019-01-11
EGM - Resolution -05-10-2018.pdf - 1 (1045723916)
Add to Cart
2019-01-11
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-30
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-30
Resolutions.pdf - 1 (332131931)
Add to Cart
2018-05-16
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-16
Resolution.pdf - 1 (332131929)
Add to Cart
2017-07-31
APRL-S R B C & CO LLP_Written Consent.pdf - 2 (332131958)
Add to Cart
2017-07-31
APRL_Intimation.pdf - 1 (332131958)
Add to Cart
2017-07-31
APRL_Resolution_22.07.2017.pdf - 3 (332131958)
Add to Cart
2017-07-31
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-05-25
APRL - Board Resolution-KB.pdf - 2 (332131956)
Add to Cart
2017-05-25
APRL - EGM Resolution.pdf - 1 (332131956)
Add to Cart
2017-05-25
Consent Letter - Kanti Biswas_DIR-2.pdf - 3 (332131956)
Add to Cart
2017-05-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-05-23
APRL - Board Resolution-JN.pdf - 2 (332131954)
Add to Cart
2017-05-23
APRL - EGM Resolution.pdf - 1 (332131954)
Add to Cart
2017-05-23
Consent Letter to act as Managing Director - Jayadeb Nanda.pdf - 3 (332131954)
Add to Cart
2017-05-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-05-20
Board Resolution 19.01.2017.pdf - 1 (332131952)
Add to Cart
2017-05-20
Registration of resolution(s) and agreement(s)
Add to Cart
2017-05-16
EGM Resolution 27.02.2017.pdf - 1 (332131951)
Add to Cart
2017-05-16
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-06
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-06
Resolution_APRL.pdf - 1 (332131948)
Add to Cart
2016-04-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-08
Resignation letter_Krunal Bhatt.pdf - 1 (1045723985)
Add to Cart
2016-01-27
Certificate of Registration for Modification of Mortgage-270116.PDF
Add to Cart
2015-12-29
Certificate of Registration for Modification of Mortgage-281215.PDF
Add to Cart
2015-12-23
APRL - 24.10.15 - Appointment of CFO.pdf - 1 (1045724001)
Add to Cart
2015-12-23
Consent Letter - Rajiv Rustagi.pdf - 2 (1045724001)
Add to Cart
2015-12-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-11-22
APRL - 24.10.15 - Appointment of CFO.pdf - 1 (1045724020)
Add to Cart
2015-11-22
APRL - 24.10.15 - Appointment of CFO.pdf - 2 (1045724009)
Add to Cart
2015-11-22
Consent Letter - Rajiv Rustagi.pdf - 1 (1045724009)
Add to Cart
2015-11-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-23
Certificate of Registration for Modification of Mortgage-231015.PDF
Add to Cart
2015-09-08
APRL_Resolution.pdf - 1 (1045724036)
Add to Cart
2015-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-29
Resolution.pdf - 1 (1045724043)
Add to Cart
2015-07-29
Resolution_Conversion.pdf - 1 (1045724049)
Add to Cart
2015-06-20
Evidence.pdf - 1 (1045724060)
Add to Cart
2015-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-20
Resignation letter.pdf - 2 (1045724060)
Add to Cart
2015-06-17
Dir-2.pdf - 1 (1045724065)
Add to Cart
2015-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-17
Interest in Other Entity.pdf - 2 (1045724065)
Add to Cart
2015-06-08
APRL_BR.pdf - 1 (1045724072)
Add to Cart
2015-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-01
APRL Resolution.pdf - 1 (1045724087)
Add to Cart
2015-06-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-30
Certificate of Registration of Mortgage-300415.PDF
Add to Cart
2015-03-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-23
Resolution_17.03.2015.pdf - 1 (1045724098)
Add to Cart
2015-03-16
APRL_BR_27.01.2015 1.pdf - 1 (1045724114)
Add to Cart
2015-03-16
APRL_BR_27.01.2015 1.pdf - 2 (1045724099)
Add to Cart
2015-03-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-03-16
Letter of Consent_RR.pdf - 1 (1045724099)
Add to Cart
2015-03-16
Letter of Consent_RR.pdf - 2 (1045724114)
Add to Cart
2015-03-10
APRL MCM Resolution_12.02.2015.pdf - 1 (1045724117)
Add to Cart
2015-03-10
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-26
APRL_BR_27.01.2015.pdf - 1 (1045724131)
Add to Cart
2015-02-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-06
Board Resolution.pdf - 1 (1045724138)
Add to Cart
2015-01-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-30
Resolutions_APRL.pdf - 1 (1045724139)
Add to Cart
2014-12-06
Certificate of Registration for Modification of Mortgage-061214.PDF
Add to Cart
2014-12-05
APRL_Resolution.pdf - 1 (1045724157)
Add to Cart
2014-12-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
APRL_Resolutions.pdf - 1 (1045724161)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-19
Resolution_APRL.pdf - 1 (1045724167)
Add to Cart
2014-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-18
Resolution_APRL.pdf - 1 (1045724175)
Add to Cart
2014-09-06
AoA_APRL.pdf - 2 (1045724181)
Add to Cart
2014-09-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-06
Resolutions_APRL.pdf - 1 (1045724181)
Add to Cart
2014-08-28
Certificate of Registration of Mortgage-280814.PDF
Add to Cart
2014-08-22
ADT-1_APRL.pdf - 1 (1045724192)
Add to Cart
2014-08-22
Submission of documents with the Registrar
Add to Cart
2014-08-22
Resolution_APRL.pdf - 2 (1045724192)
Add to Cart
2014-07-11
APRL_Resolution_Kanti Biswas.pdf - 1 (1045724200)
Add to Cart
2014-07-11
Consent letter.pdf - 2 (1045724200)
Add to Cart
2014-07-11
Consent letter.pdf - 2 (1045724204)
Add to Cart
2014-07-11
CTC_APRL_BM_14.05.2014_Appt. of JN as MD.pdf - 1 (1045724204)
Add to Cart
2014-07-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-07-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-20
Resolution_APRL.pdf - 1 (1045724208)
Add to Cart
2014-06-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-13
Resolutions_APRL.pdf - 1 (1045724227)
Add to Cart
2014-06-13
Resolution_APRL.pdf - 1 (1045724216)
Add to Cart
2014-06-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-09
Evidence of Cessation.pdf - 1 (1045724239)
Add to Cart
2014-06-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-09
Form DIR-2_APRL.pdf - 2 (1045724239)
Add to Cart
2014-06-09
Intrest in other entities.pdf - 3 (1045724239)
Add to Cart
2014-06-09
Resignation letter_APRL.pdf - 4 (1045724239)
Add to Cart
2014-05-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-31
Resolution and Explanatory Stmt.pdf - 1 (1045724243)
Add to Cart
2014-05-31
Resolution_MBP 1.pdf - 1 (1045724250)
Add to Cart
2014-05-31
Resolution_WCF from SBI_450 cr.pdf - 2 (1045724250)
Add to Cart
2014-05-31
Shorter Notice.pdf - 2 (1045724243)
Add to Cart
2014-04-30
Board Resolution Allotment of shares.pdf - 2 (1045724265)
Add to Cart
2014-04-30
explanation letter.pdf - 4 (1045724265)
Add to Cart
2014-04-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-04-30
List of Allottees.pdf - 1 (1045724265)
Add to Cart
2014-04-30
Shareholder resolution.pdf - 3 (1045724265)
Add to Cart
2014-04-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-04-28
Resolution and Expl Statement.pdf - 1 (1045724285)
Add to Cart
2013-12-21
Certificate of Registration of Mortgage-211213.PDF
Add to Cart
2013-12-14
Consent Letter .pdf - 1 (1045724311)
Add to Cart
2013-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-30
AGM resolution_APRL.pdf - 1 (1045724320)
Add to Cart
2013-08-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-13
Adani Power Rajsthan Limited.pdf - 1 (1045724328)
Add to Cart
2013-08-13
Information by auditor to Registrar
Add to Cart
2013-05-13
Consent letter & Declaration_Jayadeb Nanda.pdf - 1 (1045724340)
Add to Cart
2013-05-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-13
Resignation letter_Prabal Banerji.pdf - 2 (1045724340)
Add to Cart
2012-09-04
AGM Resolution.pdf - 1 (1045724354)
Add to Cart
2012-09-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-17
ADANI POWER RAJ LTD.pdf - 1 (1045724358)
Add to Cart
2012-08-17
Information by auditor to Registrar
Add to Cart
2012-08-09
Information by auditor to Registrar
Add to Cart
2012-08-09
Letter to auditors for appointment for FY 12 - 13_APRL and APDL.pdf - 1 (1045724370)
Add to Cart
2012-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-04
Ravi Sharma Resignation_APRL.pdf - 1 (1045724374)
Add to Cart
2012-06-26
Consent Letter_APRL.pdf - 1 (1045724385)
Add to Cart
2012-06-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-03-16
Certificate of Registration for Modification of Mortgage-160312.PDF
Add to Cart
2012-03-16
Certificate of Registration of Mortgage-160312.PDF
Add to Cart
2012-01-04
Registration of resolution(s) and agreement(s)
Add to Cart
2012-01-04
resolution with explanatory statement.pdf - 1 (1045724414)
Add to Cart
2012-01-02
Certificate of Registration of Mortgage-020112.PDF
Add to Cart
2011-12-16
Consent letter.pdf - 1 (1045724425)
Add to Cart
2011-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-15
Board Resolution.pdf - 1 (1045724428)
Add to Cart
2011-12-15
Board Resolution.pdf - 1 (1045724436)
Add to Cart
2011-12-15
Registration of resolution(s) and agreement(s)
Add to Cart
2011-12-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-11-28
Board Resolution.pdf - 2 (1045724440)
Add to Cart
2011-11-28
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-11-28
List of Allottees.pdf - 1 (1045724440)
Add to Cart
2011-11-15
Altered Articles of Association.pdf - 2 (1045724451)
Add to Cart
2011-11-15
Registration of resolution(s) and agreement(s)
Add to Cart
2011-11-15
Resolution with Explanatory Statement.pdf - 1 (1045724451)
Add to Cart
2011-08-08
Information by auditor to Registrar
Add to Cart
2011-08-08
Intimation Letter.pdf - 1 (1045724457)
Add to Cart
2011-07-27
AGM Resolution.pdf - 1 (1045724469)
Add to Cart
2011-07-27
Registration of resolution(s) and agreement(s)
Add to Cart
2011-07-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-27
Resolution with Explanatory statements.pdf - 1 (1045724463)
Add to Cart
2011-04-02
Certificate of Registration of Mortgage-300311.PDF
Add to Cart
2011-03-03
Board Resolution.pdf - 2 (1045724481)
Add to Cart
2011-03-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-03-03
List of Allottees.pdf - 1 (1045724481)
Add to Cart
2011-02-17
Board Resolution.pdf - 2 (1045724487)
Add to Cart
2011-02-17
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-02-17
Registration of resolution(s) and agreement(s)
Add to Cart
2011-02-17
List of Allottees.pdf - 1 (1045724487)
Add to Cart
2011-02-17
Resolution with Explanatory Statement.pdf - 1 (1045724498)
Add to Cart
2010-11-12
Certificate of Registration of Mortgage-121110.PDF
Add to Cart
2010-10-07
Altered_MOA_APRL.pdf - 2 (1045724509)
Add to Cart
2010-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-07
Resolutions with Explanatory Statement.pdf - 1 (1045724509)
Add to Cart
2010-09-20
Altered MOA.pdf - 1 (1045724520)
Add to Cart
2010-09-20
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-08-30
Information by auditor to Registrar
Add to Cart
2010-08-30
Intimation_ Adani Power Rajsthan Limited.pdf - 1 (1045724533)
Add to Cart
2010-01-15
Certificate of Registration of Mortgage-120110.PDF
Add to Cart
2009-07-13
Information by auditor to Registrar
Add to Cart
2009-07-13
Intimation Letter.pdf - 1 (1045724546)
Add to Cart
2009-07-02
Explanatory Statement.pdf - 3 (1045724554)
Add to Cart
2009-07-02
Registration of resolution(s) and agreement(s)
Add to Cart
2009-07-02
Resolution_1.pdf - 1 (1045724554)
Add to Cart
2009-07-02
Resolution_2.pdf - 2 (1045724554)
Add to Cart
2009-07-02
shorter notice_consent.pdf - 4 (1045724554)
Add to Cart
2008-10-15
ADANI POWER RAJASTHAN LIMITED- INTIMATION TO AUDITOR.pdf - 1 (1045724558)
Add to Cart
2008-10-15
Information by auditor to Registrar
Add to Cart
2008-05-14
aprpl-egm-210408-reso.pdf - 1 (1045724566)
Add to Cart
2008-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2008-04-29
Allotment_annexure_final.pdf - 1 (1045724571)
Add to Cart
2008-04-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-04-28
extract1.pdf - 1 (1045724579)
Add to Cart
2008-04-28
Registration of resolution(s) and agreement(s)
Add to Cart
2008-04-28
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-04-28
Submission of documents with the Registrar
Add to Cart
2008-04-28
MOA_authorised Capital.pdf - 1 (1045724587)
Add to Cart
2008-04-28
MOA_authorised Capital.pdf - 2 (1045724579)
Add to Cart
2008-04-28
SLP.pdf - 1 (1045724590)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-09-24
APRL_Consent.pdf - 2 (1045724812)
Add to Cart
2015-09-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-09-24
Intimation.pdf - 1 (1045724812)
Add to Cart
2015-09-24
Resolution.pdf - 3 (1045724812)
Add to Cart
2014-06-09
Ack received.pdf - 3 (1045724818)
Add to Cart
2014-06-09
Ack received_APRL.pdf - 3 (1045724823)
Add to Cart
2014-06-09
Resignation of Director
Add to Cart
2014-06-09
Resignation of Director
Add to Cart
2014-06-09
Proof of dispatch.pdf - 2 (1045724818)
Add to Cart
2014-06-09
Proof of dispatch_APRL.pdf - 2 (1045724823)
Add to Cart
2014-06-09
Resignation letter_APRL.pdf - 1 (1045724823)
Add to Cart
2014-06-09
Resignation Letter_VJ.pdf - 1 (1045724818)
Add to Cart
2008-04-29
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-290408.PDF
Add to Cart
2008-01-25
Certificate of Incorporation-250108.PDF
Add to Cart
2008-01-23
AOA.pdf - 2 (1045724842)
Add to Cart
2008-01-23
FILE.pdf - 1 (1045724858)
Add to Cart
2008-01-23
Application and declaration for incorporation of a company
Add to Cart
2008-01-23
Notice of situation or change of situation of registered office
Add to Cart
2008-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-23
MOA.pdf - 1 (1045724842)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-03
Copy of resolution passed by the company-03122022
Add to Cart
2022-12-03
Copy of the intimation sent by company-03122022
Add to Cart
2022-12-03
Copy of written consent given by auditor-03122022
Add to Cart
2022-11-29
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -04112022
Add to Cart
2022-11-29
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -04112022
Add to Cart
2022-11-29
Copy of shareholders resolution-04112022
Add to Cart
2022-10-20
Copy of MGT-8-20102022
Add to Cart
2022-10-20
List of share holders, debenture holders;-20102022
Add to Cart
2022-09-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25082022
Add to Cart
2022-03-25
Altered memorandum of association-25032022
Add to Cart
2022-03-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25032022
Add to Cart
2022-03-25
Optional Attachment-(1)-25032022
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
2021-08-10
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
2021-03-06
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
2020-08-29
Optional Attachment-(1)-29082020
Add to Cart
2020-08-29
Optional Attachment-(2)-29082020
Add to Cart
2020-08-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29082020
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
2019-11-09
Copy of MGT-8-09112019
Add to Cart
2019-11-09
List of share holders, debenture holders;-09112019
Add to Cart
2019-11-09
Optional Attachment-(1)-09112019
Add to Cart
2019-09-24
Declaration under section 90-24092019
Add to Cart
2019-09-24
Optional Attachment-(1)-24092019
Add to Cart
2019-09-12
Copy of board resolution-12092019
Add to Cart
2019-09-12
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -12092019
Add to Cart
2019-09-12
Copy of shareholders resolution-12092019
Add to Cart
2019-09-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11092019
Add to Cart
2019-09-11
Optional Attachment-(1)-11092019
Add to Cart
2019-08-23
Optional Attachment-(1)-23082019
Add to Cart
2019-08-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23082019
Add to Cart
2019-03-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22032019
Add to Cart
2019-02-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01022019
Add to Cart
2019-02-01
Optional Attachment-(1)-01022019
Add to Cart
2019-01-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09012019
Add to Cart
2018-10-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12102018
Add to Cart
2018-10-10
Copy of MGT-8-10102018
Add to Cart
2018-10-10
List of share holders, debenture holders;-10102018
Add to Cart
2018-05-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28052018
Add to Cart
2018-05-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16052018
Add to Cart
2018-03-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30032018
Add to Cart
2018-03-26
Copy of MGT-8-26032018
Add to Cart
2018-03-26
List of share holders, debenture holders;-26032018
Add to Cart
2017-07-31
Copy of resolution passed by the company-31072017
Add to Cart
2017-07-31
Copy of the intimation sent by company-31072017
Add to Cart
2017-07-31
Copy of written consent given by auditor-31072017
Add to Cart
2017-05-16
Copy of board resolution-16052017
Add to Cart
2017-05-16
Copy of board resolution-16052017 1
Add to Cart
2017-05-16
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -16052017
Add to Cart
2017-05-16
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -16052017 1
Add to Cart
2017-05-16
Copy of shareholders resolution-16052017
Add to Cart
2017-05-16
Copy of shareholders resolution-16052017 1
Add to Cart
2017-05-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052017
Add to Cart
2017-05-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052017 1
Add to Cart
2017-01-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06012017
Add to Cart
2016-11-08
Optional Attachment-(1)-08112016
Add to Cart
2016-11-08
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-08112016
Add to Cart
2016-10-29
Copy of MGT-8-29102016
Add to Cart
2016-10-29
List of share holders, debenture holders;-29102016
Add to Cart
2016-01-27
Certificate of Registration for Modification of Mortgage-270116.PDF
Add to Cart
2016-01-27
Instrument of creation or modification of charge-270116.PDF
Add to Cart
2015-12-29
Certificate of Registration for Modification of Mortgage-281215.PDF
Add to Cart
2015-12-29
Instrument of creation or modification of charge-281215.PDF
Add to Cart
2015-12-23
Copy of Board Resolution-231215.PDF
Add to Cart
2015-12-23
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-231215.PDF
Add to Cart
2015-11-21
Copy of resolution-211115.PDF
Add to Cart
2015-11-21
Optional Attachment 1-211115.PDF
Add to Cart
2015-11-21
Optional Attachment 2-211115.PDF
Add to Cart
2015-10-23
Certificate of Registration for Modification of Mortgage-231015.PDF
Add to Cart
2015-10-23
Instrument of creation or modification of charge-231015.PDF
Add to Cart
2015-09-08
Optional Attachment 1-080915.PDF
Add to Cart
2015-07-29
Copy of resolution-290715.PDF
Add to Cart
2015-07-29
Copy of resolution-290715.PDF 1
Add to Cart
2015-06-20
Evidence of cessation-200615.PDF
Add to Cart
2015-06-20
Optional Attachment 1-200615.PDF
Add to Cart
2015-06-17
Declaration of the appointee Director- in Form DIR-2-170615.PDF
Add to Cart
2015-06-17
Interest in other entities-170615.PDF
Add to Cart
2015-06-06
Copy of resolution-060615.PDF
Add to Cart
2015-06-01
Copy of resolution-010615.PDF
Add to Cart
2015-05-06
Letter of the charge holder-060515.PDF
Add to Cart
2015-04-30
Certificate of Registration of Mortgage-300415.PDF
Add to Cart
2015-04-30
Instrument of creation or modification of charge-300415.PDF
Add to Cart
2015-03-23
Optional Attachment 1-230315.PDF
Add to Cart
2015-03-16
Copy of Board Resolution-160315.PDF
Add to Cart
2015-03-16
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-160315.PDF
Add to Cart
2015-03-16
Optional Attachment 1-160315.PDF
Add to Cart
2015-03-16
Optional Attachment 2-160315.PDF
Add to Cart
2015-03-10
Copy of resolution-100315.PDF
Add to Cart
2015-02-26
Copy of resolution-260215.PDF
Add to Cart
2015-01-06
Copy of resolution-060115.PDF
Add to Cart
2014-12-30
Copy of resolution-301214.PDF
Add to Cart
2014-12-06
Certificate of Registration for Modification of Mortgage-061214.PDF
Add to Cart
2014-12-06
Instrument of creation or modification of charge-061214.PDF
Add to Cart
2014-12-06
Optional Attachment 1-061214.PDF
Add to Cart
2014-12-06
Optional Attachment 2-061214.PDF
Add to Cart
2014-12-05
Copy of resolution-051214.PDF
Add to Cart
2014-10-01
Copy of resolution-011014.PDF
Add to Cart
2014-09-06
AoA - Articles of Association-060914.PDF
Add to Cart
2014-09-06
Copy of resolution-060914.PDF
Add to Cart
2014-09-06
Copy of resolution-060914.PDF 1
Add to Cart
2014-09-05
Optional Attachment 1-050914.PDF
Add to Cart
2014-08-28
Certificate of Registration of Mortgage-280814.PDF
Add to Cart
2014-08-28
Instrument of creation or modification of charge-280814.PDF
Add to Cart
2014-08-22
Optional Attachment 1-220814.PDF
Add to Cart
2014-08-22
Optional Attachment 2-220814.PDF
Add to Cart
2014-07-11
Copy of Board Resolution-110714.PDF
Add to Cart
2014-07-11
Copy of Board Resolution-110714.PDF 1
Add to Cart
2014-07-11
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-110714.PDF
Add to Cart
2014-07-11
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-110714.PDF 1
Add to Cart
2014-06-20
Copy of resolution-200614.PDF
Add to Cart
2014-06-13
Copy of resolution-130614.PDF
Add to Cart
2014-06-13
Copy of resolution-130614.PDF 1
Add to Cart
2014-06-09
Declaration of the appointee Director- in Form DIR-2-090614.PDF
Add to Cart
2014-06-09
Evidence of cessation-090614.PDF
Add to Cart
2014-06-09
Interest in other entities-090614.PDF
Add to Cart
2014-05-31
Copy of resolution-310514.PDF
Add to Cart
2014-05-31
Copy of resolution-310514.PDF 1
Add to Cart
2014-05-31
Optional Attachment 1-310514.PDF
Add to Cart
2014-05-31
Optional Attachment 1-310514.PDF 1
Add to Cart
2014-04-30
Copy of the special resolution authorizing the issue of securities-300414.PDF
Add to Cart
2014-04-30
List of allottees-300414.PDF
Add to Cart
2014-04-30
Optional Attachment 1-300414.PDF
Add to Cart
2014-04-30
Resltn passed by the BOD-300414.PDF
Add to Cart
2014-04-28
Copy of resolution-280414.PDF
Add to Cart
2013-12-21
Certificate of Registration of Mortgage-211213.PDF
Add to Cart
2013-12-21
Instrument of creation or modification of charge-211213.PDF
Add to Cart
2013-12-21
Optional Attachment 1-211213.PDF
Add to Cart
2013-12-21
Optional Attachment 2-211213.PDF
Add to Cart
2013-12-21
Optional Attachment 3-211213.PDF
Add to Cart
2013-12-13
Optional Attachment 1-131213.PDF
Add to Cart
2013-11-01
Evidence of cessation-011113.PDF
Add to Cart
2013-08-30
Optional Attachment 1-300813.PDF
Add to Cart
2013-05-13
Evidence of cessation-130513.PDF
Add to Cart
2012-12-24
Letter of the charge holder-241212.PDF
Add to Cart
2012-09-03
Optional Attachment 1-030912.PDF
Add to Cart
2012-07-04
Evidence of cessation-040712.PDF
Add to Cart
2012-03-16
Certificate of Registration for Modification of Mortgage-160312.PDF
Add to Cart
2012-03-16
Certificate of Registration of Mortgage-160312.PDF
Add to Cart
2012-03-16
Instrument of creation or modification of charge-160312.PDF
Add to Cart
2012-03-16
Instrument of creation or modification of charge-160312.PDF 1
Add to Cart
2012-03-16
Optional Attachment 1-160312.PDF
Add to Cart
2012-03-16
Optional Attachment 1-160312.PDF 1
Add to Cart
2012-03-16
Optional Attachment 2-160312.PDF
Add to Cart
2012-03-16
Optional Attachment 2-160312.PDF 1
Add to Cart
2012-03-16
Optional Attachment 3-160312.PDF
Add to Cart
2012-03-16
Optional Attachment 3-160312.PDF 1
Add to Cart
2012-01-04
Copy of resolution-040112.PDF
Add to Cart
2012-01-02
Certificate of Registration of Mortgage-020112.PDF
Add to Cart
2012-01-02
Instrument of creation or modification of charge-020112.PDF
Add to Cart
2012-01-02
Optional Attachment 1-020112.PDF
Add to Cart
2012-01-02
Optional Attachment 2-020112.PDF
Add to Cart
2012-01-02
Optional Attachment 3-020112.PDF
Add to Cart
2011-12-15
Copy of Board Resolution-151211.PDF
Add to Cart
2011-12-15
Copy of resolution-151211.PDF
Add to Cart
2011-12-15
Optional Attachment 1-151211.PDF
Add to Cart
2011-11-28
List of allottees-281111.PDF
Add to Cart
2011-11-28
Resltn passed by the BOD-281111.PDF
Add to Cart
2011-11-15
AoA - Articles of Association-151111.PDF
Add to Cart
2011-11-15
Copy of resolution-151111.PDF
Add to Cart
2011-07-27
Copy of resolution-270711.PDF
Add to Cart
2011-07-27
Optional Attachment 1-270711.PDF
Add to Cart
2011-04-05
Letter of the charge holder-050411.PDF
Add to Cart
2011-04-02
Certificate of Registration of Mortgage-300311.PDF
Add to Cart
2011-03-30
Instrument of creation or modification of charge-300311.PDF
Add to Cart
2011-03-30
Optional Attachment 1-300311.PDF
Add to Cart
2011-03-30
Optional Attachment 2-300311.PDF
Add to Cart
2011-03-07
Evidence of cessation-070311.PDF
Add to Cart
2011-03-07
Optional Attachment 1-070311.PDF
Add to Cart
2011-03-07
Optional Attachment 2-070311.PDF
Add to Cart
2011-03-03
List of allottees-030311.PDF
Add to Cart
2011-03-03
Resltn passed by the BOD-030311.PDF
Add to Cart
2011-02-17
Copy of resolution-170211.PDF
Add to Cart
2011-02-17
List of allottees-170211.PDF
Add to Cart
2011-02-17
Resltn passed by the BOD-170211.PDF
Add to Cart
2010-11-12
Certificate of Registration of Mortgage-121110.PDF
Add to Cart
2010-11-12
Instrument of creation or modification of charge-121110.PDF
Add to Cart
2010-11-12
Optional Attachment 1-121110.PDF
Add to Cart
2010-10-07
Copy of resolution-071010.PDF
Add to Cart
2010-10-07
MoA - Memorandum of Association-071010.PDF
Add to Cart
2010-09-20
MoA - Memorandum of Association-200910.PDF
Add to Cart
2010-09-03
Optional Attachment 1-030910.PDF
Add to Cart
2010-04-26
Optional Attachment 1-260410.PDF
Add to Cart
2010-03-23
Evidence of cessation-230310.PDF
Add to Cart
2010-01-15
Certificate of Registration of Mortgage-120110.PDF
Add to Cart
2010-01-12
Instrument of creation or modification of charge-120110.PDF
Add to Cart
2009-07-02
Copy of resolution-020709.PDF
Add to Cart
2009-07-02
Optional Attachment 1-020709.PDF
Add to Cart
2009-07-02
Optional Attachment 2-020709.PDF
Add to Cart
2009-07-02
Optional Attachment 3-020709.PDF
Add to Cart
2008-11-10
Evidence of cessation-101108.PDF
Add to Cart
2008-10-15
Copy of intimation received-151008.PDF
Add to Cart
2008-10-14
Optional Attachment 1-141008.PDF
Add to Cart
2008-08-27
Evidence of cessation-270808.PDF
Add to Cart
2008-05-14
Copy of resolution-140508.PDF
Add to Cart
2008-04-29
List of allottees-290408.PDF
Add to Cart
2008-04-28
Altered Article of Association-280408.PDF
Add to Cart
2008-04-28
Copy of resolution-280408.PDF
Add to Cart
2008-04-28
MoA - Memorandum of Association-280408.PDF
Add to Cart
2008-04-28
MoA - Memorandum of Association-280408.PDF 1
Add to Cart
2008-04-28
Others-280408.PDF
Add to Cart
2008-04-28
Others-280408.PDF 1
Add to Cart
2008-04-28
Stmnt in lieu of Prospectus-ScheduleIV--280408.PDF
Add to Cart
2008-01-25
AoA - Articles of Association-250108.PDF
Add to Cart
2008-01-25
MoA - Memorandum of Association-250108.PDF
Add to Cart
2008-01-25
Others-250108.PDF
Add to Cart
2008-01-23
AoA - Articles of Association-230108.PDF
Add to Cart
2008-01-23
MoA - Memorandum of Association-230108.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-10-31
Annual Returns and Shareholder Information
Add to Cart
2022-09-02
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-31
Add to Cart
2021-09-01
APRL.pdf - 1 (1045725968)
Add to Cart
2021-09-01
APRL.pdf - 1 (1045725978)
Add to Cart
2021-09-01
APRL_MGT-8_2020-21.pdf - 2 (1045725968)
Add to Cart
2021-09-01
APRL_MGT-8_2020-21.pdf - 2 (1045725978)
Add to Cart
2021-09-01
Annual Returns and Shareholder Information
Add to Cart
2021-09-01
Annual Returns and Shareholder Information
Add to Cart
2021-08-10
APRL_2020-21.pdf - 2 (1045725983)
Add to Cart
2021-08-10
APRL_2020-21.xml - 1 (1045725983)
Add to Cart
2021-08-10
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-16
APRL.pdf - 1 (1045725986)
Add to Cart
2020-10-16
Annual Returns and Shareholder Information
Add to Cart
2020-10-16
MGT_8 APRL.pdf - 2 (1045725986)
Add to Cart
2020-08-29
APRL_27082020.pdf - 2 (1045725992)
Add to Cart
2020-08-29
Company financials including balance sheet and profit & loss
Add to Cart
2020-08-29
Instance_APRL_FINAL.xml - 1 (1045725992)
Add to Cart
2020-08-29
Top ten Employee_APRL.pdf - 3 (1045725992)
Add to Cart
2019-11-09
Details of shareholders.pdf - 1 (1045725996)
Add to Cart
2019-11-09
Annual Returns and Shareholder Information
Add to Cart
2019-11-09
Letter.pdf - 3 (1045725996)
Add to Cart
2019-11-09
MGT 8 APRL.pdf - 2 (1045725996)
Add to Cart
2019-08-23
APRL_23082019.pdf - 2 (1045725999)
Add to Cart
2019-08-23
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-23
Instance_Adani13.xml - 1 (1045725999)
Add to Cart
2018-10-13
20181012Instance_APRL.xml - 1 (1045726004)
Add to Cart
2018-10-13
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-10
APRL List of Shareholders.pdf - 1 (1045726009)
Add to Cart
2018-10-10
Annual Returns and Shareholder Information
Add to Cart
2018-10-10
MGT-8APRL.pdf - 2 (1045726009)
Add to Cart
2018-03-30
20180330 Instance_Adani Rajasthan MBD.xml - 1 (332132043)
Add to Cart
2018-03-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-26
APRL List of Shareholders.pdf - 1 (332132040)
Add to Cart
2018-03-26
Annual Returns and Shareholder Information
Add to Cart
2018-03-26
MGT-8 Revised APRL.pdf - 2 (332132040)
Add to Cart
2016-11-08
Add to Cart
2016-11-08
Instance_AdaniPOWERRAJASTHAN.pdf - 2 (1045726021)
Add to Cart
2016-11-08
Instance_AdaniPOWERRAJASTHAN.xml - 1 (1045726021)
Add to Cart
2016-10-29
Annual Returns and Shareholder Information
Add to Cart
2016-10-29
List of Shareholders.pdf - 1 (1045726024)
Add to Cart
2016-10-29
MGT-8 APRL 2.pdf - 2 (1045726024)
Add to Cart
2016-09-07
document in respect of financial statement 10-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-30
Annual Returns and Shareholder Information
Add to Cart
2015-11-30
List of Shareholders.pdf - 1 (1045726031)
Add to Cart
2015-11-30
MGT-8-APRL.pdf - 2 (1045726031)
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-27
Instance_Adani Power Rajasthan.xml - 1 (1045726035)
Add to Cart
2014-10-10
document in respect of balance sheet 05-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-10
document in respect of profit and loss account 05-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-06
AR_APRL_2014.pdf - 1 (1045726052)
Add to Cart
2014-10-06
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-09-06
BS_Adani.xml - 1 (1045726057)
Add to Cart
2014-09-06
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-09-06
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-09-06
IS_Adani.xml - 1 (1045726059)
Add to Cart
2013-09-27
AR_APRL_2013.pdf - 1 (1045726062)
Add to Cart
2013-09-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-19
document in respect of balance sheet 02-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-19
document in respect of profit and loss account 02-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-02
APRL_BS_Adani.xml - 1 (1045726067)
Add to Cart
2013-09-02
APRL_IS_Adani.xml - 1 (1045726070)
Add to Cart
2013-09-02
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-09-02
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-01-01
document in respect of balance sheet 14-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-01
document in respect of profit and loss account 14-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-17
BS_Adani.xml - 1 (1045726078)
Add to Cart
2012-12-17
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-17
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-17
IS_Adani.xml - 1 (1045726082)
Add to Cart
2012-09-22
Annual Return_APRL.pdf - 1 (1045726083)
Add to Cart
2012-09-22
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-16
document in respect of balance sheet 13-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-16
document in respect of profit and loss account 13-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-15
BS_Adani Power Raj.xml - 1 (1045726090)
Add to Cart
2011-12-15
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-15
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-15
IS_Adani Power Raj.xml - 1 (1045726094)
Add to Cart
2011-08-26
Annual Return_APRL_2011.pdf - 1 (1045726096)
Add to Cart
2011-08-26
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-06-03
Annual Return_APRL_2010.pdf - 1 (1045726098)
Add to Cart
2011-06-03
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-16
Annual Report_APRL_2010.pdf - 1 (1045726101)
Add to Cart
2010-09-16
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-16
Frm23ACA-140910 for the FY ending on-310310.OCT
Add to Cart
2010-09-16
Letter to ROC.pdf - 1 (1045726105)
Add to Cart
2009-08-21
Annual Return_APRL.pdf - 1 (1045726107)
Add to Cart
2009-08-21
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-07-21
APRl_Balance Sheet.pdf - 1 (1045726111)
Add to Cart
2009-07-21
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-07-21
Frm23ACA-180709 for the FY ending on-310309.OCT
Add to Cart
2009-07-21
Letter to ROC.pdf - 1 (1045726115)
Add to Cart
2008-11-29
AR.pdf - 1 (1045726118)
Add to Cart
2008-11-29
Annual Returns and Shareholder Information
Add to Cart
2008-11-13
APRL_Balance Sheet.pdf - 1 (1045726121)
Add to Cart
2008-11-13
Balance Sheet & Associated Schedules
Add to Cart
2008-11-13
Profit & Loss Statement
Add to Cart
2008-11-13
Letter to ROC.pdf - 1 (1045726125)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 806 documents for ₹499 only

Download all 806 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 Rajasthan Limited

You will receive an alert whenever a document is filed by Adani Power Rajasthan Limited.

Track this company
Top of page