You are here

Certificates

Date

Title

₨ 149 Each

2021-06-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210601
Add to Cart
2021-03-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210319
Add to Cart
2019-07-02
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190702
Add to Cart
2019-07-02
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190702 1
Add to Cart
2019-06-12
CERTIFICATE OF REGISTRATION OF CHARGE-20190612
Add to Cart
2018-04-13
CERTIFICATE OF REGISTRATION OF CHARGE-20180413
Add to Cart
2018-02-28
CERTIFICATE OF SATISFACTION OF CHARGE-20180228
Add to Cart
2016-04-13
CERTIFICATE OF REGISTRATION OF CHARGE-20160413
Add to Cart
2016-02-25
Certificate of Registration for Modification of Mortgage-250216.PDF
Add to Cart
2016-02-17
Memorandum of satisfaction of Charge-170216.PDF
Add to Cart
2016-01-23
Memorandum of satisfaction of Charge-230116.PDF
Add to Cart
2015-07-06
Certificate of Registration of Mortgage-060715.PDF
Add to Cart
2014-11-05
Certificate of Registration of Mortgage-051114.PDF
Add to Cart
2013-12-11
Certificate of Registration of Mortgage-111213.PDF
Add to Cart
2013-10-09
Memorandum of satisfaction of Charge-091013.PDF
Add to Cart
2013-09-19
Certificate of Registration of Mortgage-180913.PDF
Add to Cart
2012-08-28
Certificate of Incorporation-280812.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-11-30
11-11-2020_Appointment of RW_ATRECO.pdf - 5 (1045737840)
Add to Cart
2020-11-30
11-11-2020_Resignation of PM_ATRECO.pdf - 1 (1045737840)
Add to Cart
2020-11-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30112020
Add to Cart
2020-11-30
DIR-2_RW_ATRECO.pdf - 2 (1045737840)
Add to Cart
2020-11-30
Evidence of cessation;-30112020
Add to Cart
2020-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-30
Interest in other entities;-30112020
Add to Cart
2020-11-30
Interest in other entities_RW.pdf - 3 (1045737840)
Add to Cart
2020-11-30
Notice of resignation;-30112020
Add to Cart
2020-11-30
Optional Attachment-(1)-30112020
Add to Cart
2020-11-30
PM_Resignation letter_ATRECO.pdf - 4 (1045737840)
Add to Cart
2019-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-04
ATRECOPL_BR RM Appointment.pdf - 4 (1045737904)
Add to Cart
2019-06-04
ATRECOPL_BR TW Resign.pdf - 1 (1045737904)
Add to Cart
2019-06-04
ATRECOPL_TS_Resign.pdf - 3 (1045737904)
Add to Cart
2019-06-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04062019
Add to Cart
2019-06-04
Evidence of cessation;-04062019
Add to Cart
2019-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-04
Notice of resignation;-04062019
Add to Cart
2019-06-04
Optional Attachment-(1)-04062019
Add to Cart
2019-06-04
Ranjeev Mahindru DIR-2.pdf - 2 (1045737904)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-06-01
Instrument(s) of creation or modification of charge;-01062021
Add to Cart
2021-06-01
Signed NDC.pdf - 1 (1045738037)
Add to Cart
2021-03-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-19
Mortgage Correction Deed - Yes Bank.pdf - 2 (1045738056)
Add to Cart
2021-03-19
YES BANK MORTGAGE DEED-2021-compressed.pdf - 1 (1045738056)
Add to Cart
2021-03-18
Instrument(s) of creation or modification of charge;-18032021
Add to Cart
2021-03-18
Optional Attachment-(1)-18032021
Add to Cart
2019-07-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-07-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-07-02
Mortgage CORRECTION DEED YES BANK.pdf - 1 (1045738092)
Add to Cart
2019-07-02
YES BANK MORTGAGE 05-04-2019.pdf - 1 (1045738096)
Add to Cart
2019-07-01
Instrument(s) of creation or modification of charge;-01072019
Add to Cart
2019-07-01
Instrument(s) of creation or modification of charge;-01072019 1
Add to Cart
2019-06-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-06-12
HYPOTHECATION DEED YES BANK.pdf - 1 (1045738195)
Add to Cart
2019-06-12
Instrument(s) of creation or modification of charge;-12062019
Add to Cart
2018-04-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-04-13
Mortgage deed Yes.pdf - 1 (337614405)
Add to Cart
2018-04-13
Sanction yes bank_signed and accepted.pdf - 2 (337614405)
Add to Cart
2018-04-12
Instrument(s) of creation or modification of charge;-12042018
Add to Cart
2018-04-12
Optional Attachment-(1)-12042018
Add to Cart
2018-04-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-04-03
Letter of the charge holder stating that the amount has been satisfied-03042018
Add to Cart
2018-04-03
NOC 31032018.pdf - 1 (337614396)
Add to Cart
2018-02-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-02-28
IDBI_NOC_87 lacs.pdf - 1 (337614393)
Add to Cart
2018-02-28
Letter of the charge holder stating that the amount has been satisfied-28022018
Add to Cart
2016-04-13
05 Original Unattasted DOH.pdf - 1 (1045738340)
Add to Cart
2016-04-13
ATRECOPL Annexure A.pdf - 2 (1045738340)
Add to Cart
2016-04-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-04-13
Instrument(s) of creation or modification of charge;-13042016
Add to Cart
2016-04-13
Optional Attachment-(1)-13042016
Add to Cart
2016-02-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-02-26
NOC _ modif Charge _ ITSL.pdf - 1 (1045738477)
Add to Cart
2016-02-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-02-17
IndusInd_85 cr charge satisfaction letter.pdf - 1 (1045738493)
Add to Cart
2016-01-25
Certificate_Satisfaction of charge_SCB.pdf - 1 (1045738501)
Add to Cart
2016-01-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-07-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-07-06
IOM-2nd charge - Adani power.pdf - 1 (1045738512)
Add to Cart
2014-11-06
DOH_Final_ATRECO.pdf - 1 (1045738532)
Add to Cart
2014-11-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-11-06
indusand bank sanction letter.pdf - 2 (1045738532)
Add to Cart
2013-12-11
Annexure A.pdf - 2 (1045738540)
Add to Cart
2013-12-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-12-11
Indenture of Mortgage.pdf - 1 (1045738540)
Add to Cart
2013-10-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-10-09
NOC for Satisfaction_10448571.pdf - 1 (1045738545)
Add to Cart
2013-09-18
Annexure A.pdf - 3 (1045738562)
Add to Cart
2013-09-18
Annexure B.pdf - 4 (1045738562)
Add to Cart
2013-09-18
Certificate of Incorporation.pdf - 5 (1045738562)
Add to Cart
2013-09-18
Clarification on Resubmission.pdf - 7 (1045738562)
Add to Cart
2013-09-18
Deed for Hypotication for ICICI Loan.pdf - 1 (1045738562)
Add to Cart
2013-09-18
Deed of Conformation.pdf - 6 (1045738562)
Add to Cart
2013-09-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-09-18
Instrument Evidencing Creation of Charge.pdf - 2 (1045738562)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-08-25
Notice of the court or the company law board order
Add to Cart
2022-08-10
Form MSME FORM I-10082022_signed
Add to Cart
2022-08-10
Form MSME FORM I-10082022_signed 1
Add to Cart
2022-06-30
Return of deposits
Add to Cart
2021-07-30
Add to Cart
2021-07-30
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-05-12
Add to Cart
2021-05-11
Add to Cart
2021-05-11
Add to Cart
2021-03-30
ATRECOPL_AGM Resolution.pdf - 2 (1045738852)
Add to Cart
2021-03-30
ATRECOPL_Auditor Appointment Letter.pdf - 3 (1045738852)
Add to Cart
2021-03-30
ATRECO_AUDITOR CONSENT.pdf - 1 (1045738852)
Add to Cart
2021-03-30
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-09-19
APPL_BEN-1_F.pdf - 1 (1045738855)
Add to Cart
2020-09-19
Add to Cart
2020-09-03
Add to Cart
2020-09-03
Add to Cart
2020-07-31
Return of deposits
Add to Cart
2020-01-09
Return of deposits
Add to Cart
2019-12-26
Return of deposits
Add to Cart
2019-11-09
Add to Cart
2019-11-09
Add to Cart
2019-06-09
Add to Cart
2019-06-09
Add to Cart
2016-02-25
Certificate of Registration for Modification of Mortgage-250216.PDF
Add to Cart
2015-07-06
Certificate of Registration of Mortgage-060715.PDF
Add to Cart
2015-02-27
12.02.15 ATRECOPL_KMP _ RESOLUTION.pdf - 1 (1045738967)
Add to Cart
2015-02-27
Consent_C.S._ATRECOPL.pdf - 2 (1045738967)
Add to Cart
2015-02-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-02-26
12.02.15 ATRECOPL_KMP _ RESOLUTION.pdf - 1 (1045738971)
Add to Cart
2015-02-26
12.02.15 ATRECOPL_KMP _ RESOLUTION.pdf - 1 (1045738983)
Add to Cart
2015-02-26
Consent_C.S._ATRECOPL.pdf - 2 (1045738971)
Add to Cart
2015-02-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-07
Resignation Anish Shah.pdf - 2 (1045738996)
Add to Cart
2015-01-07
Resignation_AS_Ack..pdf - 1 (1045738996)
Add to Cart
2014-11-20
ATRECOPL_AOA_FINAL.pdf - 2 (1045739007)
Add to Cart
2014-11-20
ATRECOPL_SR_ES_FINAL.pdf - 1 (1045739007)
Add to Cart
2014-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-11
ATRECOPL_Internal Auditor BR.pdf - 1 (1045739011)
Add to Cart
2014-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-05
Certificate of Registration of Mortgage-051114.PDF
Add to Cart
2014-10-23
CTC_Change in designation_PM.pdf - 1 (1045739020)
Add to Cart
2014-10-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-07
CTC_BS_DR.pdf - 1 (1045739034)
Add to Cart
2014-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
CTC_MBP1.pdf - 1 (1045739037)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
CTC_MBP1.pdf - 1 (1045739046)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-13
ATRECOPL_AHD Resign_acknowledgement.pdf - 1 (1045739058)
Add to Cart
2014-06-13
ATRECOPL_AHD Resign_acknowledgement.pdf - 3 (1045739058)
Add to Cart
2014-06-13
ATRECOPL_PM_CONSENT.pdf - 2 (1045739058)
Add to Cart
2014-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-11
Certificate of Registration of Mortgage-111213.PDF
Add to Cart
2013-11-12
22A_Shorter Notice.pdf - 2 (1045739080)
Add to Cart
2013-11-12
Clarification.pdf - 3 (1045739080)
Add to Cart
2013-11-12
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-12
Special Resolution.pdf - 1 (1045739080)
Add to Cart
2013-10-10
AGM Resolution.pdf - 1 (1045739099)
Add to Cart
2013-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-19
Certificate of Registration of Mortgage-180913.PDF
Add to Cart
2013-09-03
Challan_Penalty.pdf - 2 (1045739119)
Add to Cart
2013-09-03
Notice of the court or the company law board order
Add to Cart
2013-09-03
order Sec. 141 - ATRECO.pdf - 1 (1045739119)
Add to Cart
2013-06-21
CERTIFICATE.pdf - 2 (1045739132)
Add to Cart
2013-06-21
Notice of situation or change of situation of registered office
Add to Cart
2013-06-21
Resolution.pdf - 3 (1045739132)
Add to Cart
2013-06-21
UGVCL BILL.pdf - 1 (1045739132)
Add to Cart
2012-09-12
ATRECO Resolution.pdf - 2 (1045739138)
Add to Cart
2012-09-12
Consent letter and Declaration.pdf - 1 (1045739138)
Add to Cart
2012-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-10
ATRECOPL_consent by auditor.pdf - 2 (1045739347)
Add to Cart
2015-11-10
ATRECOPL_Intimation Letter_auditor_2015.pdf - 1 (1045739347)
Add to Cart
2015-11-10
ATRECOPL_Or.Resol_auditor_2015.pdf - 3 (1045739347)
Add to Cart
2015-11-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-06-25
ATRECOPL_Auditor consent.pdf - 2 (1045739365)
Add to Cart
2015-06-25
ATRECOPL_INTIMATION.pdf - 1 (1045739365)
Add to Cart
2015-06-25
ATRECOPL_RESOLUTION_Auditor Apt..pdf - 3 (1045739365)
Add to Cart
2015-06-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-01-07
Resignation of Director
Add to Cart
2015-01-07
Resignation Anish Shah.pdf - 1 (1045739386)
Add to Cart
2015-01-07
Resignation_AS_Ack..pdf - 2 (1045739386)
Add to Cart
2015-01-07
Resignation_AS_Ack..pdf - 3 (1045739386)
Add to Cart
2014-06-13
AHD_Resign Ltr.pdf - 1 (1045739395)
Add to Cart
2014-06-13
ATRECOPL_AHD Resign_acknowledgement.pdf - 3 (1045739395)
Add to Cart
2014-06-13
ATRECOPL_AHD Resign_dispatch letter.pdf - 2 (1045739395)
Add to Cart
2014-06-13
Resignation of Director
Add to Cart
2012-08-28
AGREEMENT FOR CONVERSION.pdf - 1 (1045739424)
Add to Cart
2012-08-28
ATRECO AOA.pdf - 2 (1045739417)
Add to Cart
2012-08-28
ATRECO MOA.pdf - 1 (1045739417)
Add to Cart
2012-08-28
bank statement.pdf - 2 (1045739424)
Add to Cart
2012-08-28
Certificate of Incorporation-280812.PDF
Add to Cart
2012-08-28
Application and declaration for incorporation of a company
Add to Cart
2012-08-28
Form 37 stamping.pdf - 6 (1045739424)
Add to Cart
2012-08-28
Application by an existing joint stock company or by an existing company (not being a joint stock company) for registration as a public limited or private limited or an unlimited company
Add to Cart
2012-08-28
Form G Partnership.pdf - 4 (1045739424)
Add to Cart
2012-08-28
ITR Acknowledgement.pdf - 3 (1045739424)
Add to Cart
2012-08-28
partners noc.pdf - 3 (1045739417)
Add to Cart
2012-08-28
Partnership Deed.pdf - 5 (1045739424)
Add to Cart
2012-08-28
Resolution.pdf - 4 (1045739417)
Add to Cart
2012-08-25
25.08.2012 bs.pdf - 5 (1045739475)
Add to Cart
2012-08-25
AS_Consent.pdf - 1 (1045739447)
Add to Cart
2012-08-25
Balance Sheet.pdf - 3 (1045739475)
Add to Cart
2012-08-25
Firm Resolution.pdf - 1 (1045739475)
Add to Cart
2012-08-25
Notice of situation or change of situation of registered office
Add to Cart
2012-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-25
Form 39 stamping.pdf - 6 (1045739475)
Add to Cart
2012-08-25
Registration of an existing company as a limited company
Add to Cart
2012-08-25
partners noc.pdf - 4 (1045739475)
Add to Cart
2012-08-25
Sh_Pattern.pdf - 2 (1045739475)
Add to Cart
2012-08-25
TS_Consent.pdf - 2 (1045739447)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-08-20
Copy of court order or NCLT or CLB or order by any other competent authority.-20082022
Add to Cart
2021-03-25
Copy of resolution passed by the company-25032021
Add to Cart
2021-03-25
Copy of written consent given by auditor-25032021
Add to Cart
2021-03-25
Optional Attachment-(1)-25032021
Add to Cart
2021-03-20
Approval letter for extension of AGM;-20032021
Add to Cart
2021-03-20
Copy of MGT-8-20032021
Add to Cart
2021-03-20
List of share holders, debenture holders;-20032021
Add to Cart
2021-01-02
Approval letter of extension of financial year of AGM-02012021
Add to Cart
2021-01-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02012021
Add to Cart
2020-09-19
Declaration under section 90-19092020
Add to Cart
2019-12-05
Copy of MGT-8-05122019
Add to Cart
2019-12-05
List of share holders, debenture holders;-05122019
Add to Cart
2019-10-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19102019
Add to Cart
2018-12-21
Copy of MGT-8-21122018
Add to Cart
2018-12-21
List of share holders, debenture holders;-21122018
Add to Cart
2018-12-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10122018
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
2018-02-09
Copy of MGT-8-09022018
Add to Cart
2018-02-09
List of share holders, debenture holders;-09022018
Add to Cart
2016-11-25
Copy of MGT-8-25112016
Add to Cart
2016-11-25
List of share holders, debenture holders;-25112016
Add to Cart
2016-11-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112016
Add to Cart
2016-02-25
Certificate of Registration for Modification of Mortgage-250216.PDF
Add to Cart
2016-02-25
Instrument of creation or modification of charge-250216.PDF
Add to Cart
2016-02-17
Letter of the charge holder-170216.PDF
Add to Cart
2016-01-23
Letter of the charge holder-230116.PDF
Add to Cart
2015-07-06
Certificate of Registration of Mortgage-060715.PDF
Add to Cart
2015-07-06
Instrument of creation or modification of charge-060715.PDF
Add to Cart
2015-02-27
Copy of Board Resolution-270215.PDF
Add to Cart
2015-02-27
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-270215.PDF
Add to Cart
2015-02-26
Copy of resolution-260215.PDF
Add to Cart
2015-02-26
Optional Attachment 1-260215.PDF
Add to Cart
2015-02-26
Optional Attachment 2-260215.PDF
Add to Cart
2015-01-07
Evidence of cessation-070115.PDF
Add to Cart
2014-11-20
AoA - Articles of Association-201114.PDF
Add to Cart
2014-11-20
Copy of resolution-201114.PDF
Add to Cart
2014-11-10
Copy of resolution-101114.PDF
Add to Cart
2014-11-05
Certificate of Registration of Mortgage-051114.PDF
Add to Cart
2014-11-05
Instrument of creation or modification of charge-051114.PDF
Add to Cart
2014-11-05
Optional Attachment 1-051114.PDF
Add to Cart
2014-10-22
Letter of Appointment-221014.PDF
Add to Cart
2014-09-24
Copy of resolution-240914.PDF
Add to Cart
2014-07-18
Copy of resolution-180714.PDF
Add to Cart
2014-07-08
Copy of resolution-080714.PDF
Add to Cart
2014-06-13
Declaration of the appointee Director- in Form DIR-2-130614.PDF
Add to Cart
2014-06-13
Evidence of cessation-130614.PDF
Add to Cart
2013-12-11
Certificate of Registration of Mortgage-111213.PDF
Add to Cart
2013-12-11
Instrument of creation or modification of charge-111213.PDF
Add to Cart
2013-12-11
Optional Attachment 1-111213.PDF
Add to Cart
2013-11-12
Copy of resolution-121113.PDF
Add to Cart
2013-11-12
Optional Attachment 1-121113.PDF
Add to Cart
2013-11-12
Optional Attachment 2-121113.PDF
Add to Cart
2013-10-10
Optional Attachment 1-101013.PDF
Add to Cart
2013-10-09
Letter of the charge holder-091013.PDF
Add to Cart
2013-09-19
Certificate of Registration of Mortgage-180913.PDF
Add to Cart
2013-09-18
Instrument evidencing creation or modification of charge in case of acquistion of property-180913.PDF
Add to Cart
2013-09-18
Instrument of creation or modification of charge-180913.PDF
Add to Cart
2013-09-18
Optional Attachment 1-180913.PDF
Add to Cart
2013-09-18
Optional Attachment 2-180913.PDF
Add to Cart
2013-09-18
Optional Attachment 3-180913.PDF
Add to Cart
2013-09-18
Optional Attachment 4-180913.PDF
Add to Cart
2013-09-18
Optional Attachment 5-180913.PDF
Add to Cart
2013-09-03
Copy of the Court-Company Law Board Order-030913.PDF
Add to Cart
2013-09-03
Optional Attachment 1-030913.PDF
Add to Cart
2013-08-01
Affidavit verifying the petition-010813.PDF
Add to Cart
2013-08-01
Copy of petition-010813.PDF
Add to Cart
2013-08-01
Copy of the resolution envisaged by section 292-1- -b- or -c- and section 293-1- -d-- as may be applicable-010813.PDF
Add to Cart
2013-08-01
Memorandum of appearance with copy of the Board Resolution or the executed vakalatnama- as the case may be-010813.PDF
Add to Cart
2013-08-01
Optional Attachment 1-010813.PDF
Add to Cart
2013-06-21
Optional Attachment 1-210613.PDF
Add to Cart
2012-09-12
Optional Attachment 1-120912.PDF
Add to Cart
2012-09-12
Optional Attachment 2-120912.PDF
Add to Cart
2012-08-28
Acknowledgement of Stamp Duty AoA payment-280812.PDF
Add to Cart
2012-08-28
Acknowledgement of Stamp Duty MoA payment-280812.PDF
Add to Cart
2012-08-28
AoA - Articles of Association-280812.PDF
Add to Cart
2012-08-28
Instrument constituting the comp.-280812.PDF
Add to Cart
2012-08-28
MoA - Memorandum of Association-280812.PDF
Add to Cart
2012-08-28
Optional Attachment 1-280812.PDF
Add to Cart
2012-08-28
Optional Attachment 2-280812.PDF
Add to Cart
2012-08-28
Optional Attachment 3-280812.PDF
Add to Cart
2012-08-28
Optional Attachment 4-280812.PDF
Add to Cart
2012-08-28
Optional Attachment 5-280812.PDF
Add to Cart
2012-08-25
List of equity-preference members-250812.PDF
Add to Cart
2012-08-25
Optional Attachment 1-250812.PDF
Add to Cart
2012-08-25
Optional Attachment 2-250812.PDF
Add to Cart
2012-08-25
Optional Attachment 3-250812.PDF
Add to Cart
2012-08-25
Optional Attachment 4-250812.PDF
Add to Cart
2012-08-25
Resolution assenting to regtn-250812.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-03-28
Form Addendum to AOC-4 CSR-28032022_signed
Add to Cart
2021-03-21
ATRECOPL_Shareholding pattern_31 March 2020.pdf - 1 (1045741357)
Add to Cart
2021-03-21
extensionofagm_ahmedabad_10092020.pdf - 2 (1045741357)
Add to Cart
2021-03-21
Annual Returns and Shareholder Information
Add to Cart
2021-03-21
MGT - 8_ATRECOPL_2020.pdf - 3 (1045741357)
Add to Cart
2021-01-02
extensionofagm_ahmedabad_10092020.pdf - 2 (1045741390)
Add to Cart
2021-01-02
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-02
Instance_ATRECO.xml - 1 (1045741390)
Add to Cart
2019-12-07
ATRECOPL_MGT-8_2019.pdf - 2 (1045741431)
Add to Cart
2019-12-07
ATRECOPL_shareholding pattern_31 March 2019.pdf - 1 (1045741431)
Add to Cart
2019-12-07
Annual Returns and Shareholder Information
Add to Cart
2019-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-19
Instance_ATRECO.xml - 1 (1045741532)
Add to Cart
2018-12-21
ATRECOPL_MGT-8_2018.pdf - 2 (1045741555)
Add to Cart
2018-12-21
ATRECOPL_shareholding pattern_31 March_2018.pdf - 1 (1045741555)
Add to Cart
2018-12-21
Annual Returns and Shareholder Information
Add to Cart
2018-12-10
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-10
Instance_ATRECO.xml - 1 (1045741597)
Add to Cart
2018-03-31
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-31
Instance_ATRECO.xml - 1 (337614805)
Add to Cart
2018-02-09
ATRECOPL_MGT_8_2017.pdf - 2 (337614799)
Add to Cart
2018-02-09
ATRECOPL_shareholding pattern_31 March_2017.pdf - 1 (337614799)
Add to Cart
2018-02-09
Annual Returns and Shareholder Information
Add to Cart
2016-11-25
ATRECOPL MGT-8.pdf - 2 (1045741660)
Add to Cart
2016-11-25
ATRECOPL _ shareholders list_2016.pdf - 1 (1045741660)
Add to Cart
2016-11-25
Annual Returns and Shareholder Information
Add to Cart
2016-11-16
ATRECO_AOC4-_2016_signed_MILESTONE13_20161116124044.pdf-16112016
Add to Cart
2016-11-16
Instance_Adani1411.xml - 1 (1045741686)
Add to Cart
2016-09-07
document in respect of financial statement 07-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-01
ATRECO - List of Shareholder 2015..pdf - 1 (1045741727)
Add to Cart
2016-01-01
ATRECOPL_MGT 8_2015.pdf - 2 (1045741727)
Add to Cart
2016-01-01
Annual Returns and Shareholder Information
Add to Cart
2015-11-30
adan-20150331.xml - 1 (1045741854)
Add to Cart
2015-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2014-11-19
ATRECOPL_final_AR.pdf - 1 (1045741864)
Add to Cart
2014-11-19
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-23
document in respect of balance sheet 09-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-09
adan-20140331_BS.xml - 1 (1045741902)
Add to Cart
2014-10-09
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-01-25
document in respect of balance sheet 21-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-27
Annual Return.pdf - 1 (1045741927)
Add to Cart
2013-10-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-22
adan-20130331_BS.xml - 1 (1045741936)
Add to Cart
2013-10-22
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 341 documents for ₹499 only

Download all 341 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 Township & Real Estate Company Private Limited

You will receive an alert whenever a document is filed by Adani Township & Real Estate Company Private Limited.

Track this company
Top of page