You are here

Certificates

Date

Title

₨ 149 Each

2012-04-19
Certificate of Incorporation-190412.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-25
Accp of Resi Letter Avinash Rai.pdf - 1 (1117350139)
Add to Cart
2021-11-25
Consent to act as Director Douglas.pdf - 2 (1117350139)
Add to Cart
2021-11-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112021
Add to Cart
2021-11-25
Evidence of cessation;-25112021
Add to Cart
2021-11-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-25
Interest in other entities Douglas.pdf - 3 (1117350139)
Add to Cart
2021-11-25
Interest in other entities;-25112021
Add to Cart
2021-11-25
Notice of resignation;-25112021
Add to Cart
2021-11-25
Resignation Letter Avinash Rai.pdf - 4 (1117350139)
Add to Cart
2021-11-19
Accp of Resi Letter.pdf - 1 (1117350279)
Add to Cart
2021-11-19
Consent to act as Director.pdf - 2 (1117350279)
Add to Cart
2021-11-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19112021
Add to Cart
2021-11-19
Evidence of cessation;-19112021
Add to Cart
2021-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-11-19
Interest in other entities.pdf - 3 (1117350279)
Add to Cart
2021-11-19
Interest in other entities;-19112021
Add to Cart
2021-11-19
Notice of resignation;-19112021
Add to Cart
2021-11-19
Resignation Letter.pdf - 4 (1117350279)
Add to Cart
2019-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-13
Accp of Resi letter.pdf - 1 (1045738005)
Add to Cart
2019-08-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13082019
Add to Cart
2019-08-13
DIR-2.pdf - 2 (1045738005)
Add to Cart
2019-08-13
Evidence of cessation;-13082019
Add to Cart
2019-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-13
Notice of resignation;-13082019
Add to Cart
2019-08-13
Resi Letter.pdf - 3 (1045738005)
Add to Cart
2019-06-20
Accp of Resi Letter AWSPL.pdf - 1 (1045738029)
Add to Cart
2019-06-20
Consent_AWSPL.pdf - 2 (1045738029)
Add to Cart
2019-06-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20062019
Add to Cart
2019-06-20
Evidence of cessation;-20062019
Add to Cart
2019-06-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-20
Notice of resignation;-20062019
Add to Cart
2019-06-20
Resi Letter AWSPL.pdf - 3 (1045738029)
Add to Cart
2018-10-02
Accp of Resi Letter_MS.pdf - 1 (1045738044)
Add to Cart
2018-10-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-02
Form DIR-2_Consent Letter.pdf - 2 (1045738044)
Add to Cart
2018-10-02
Resi letter_MS.pdf - 3 (1045738044)
Add to Cart
2018-08-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27082018
Add to Cart
2018-08-27
Evidence of cessation;-27082018
Add to Cart
2018-08-27
Notice of resignation;-27082018
Add to Cart
2018-05-05
Acknowledgement received from company-05052018
Add to Cart
2018-05-05
Acknowledgement.pdf - 3 (336629547)
Add to Cart
2018-05-05
Resignation of Director
Add to Cart
2018-05-05
Notice of resignation filed with the company-05052018
Add to Cart
2018-05-05
Notice of Resignation.pdf - 1 (336629547)
Add to Cart
2018-05-05
Proof of dispatch-05052018
Add to Cart
2018-05-05
Proof of dispatch.pdf - 2 (336629547)
Add to Cart
2018-05-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03052018
Add to Cart
2018-05-03
Evidence of cessation.pdf - 1 (336629543)
Add to Cart
2018-05-03
Evidence of cessation;-03052018
Add to Cart
2018-05-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-03
Form DIR-2.pdf - 2 (336629543)
Add to Cart
2018-05-03
Notice of Resignation.pdf - 3 (336629543)
Add to Cart
2018-05-03
Notice of resignation;-03052018
Add to Cart
2018-02-06
Acknowledgement.pdf - 3 (336629541)
Add to Cart
2018-02-06
DIR-2-JSK.pdf - 2 (336629540)
Add to Cart
2018-02-06
Evidence of cessation.pdf - 1 (336629540)
Add to Cart
2018-02-06
Resignation of Director
Add to Cart
2018-02-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-06
Interest in other entities.pdf - 3 (336629540)
Add to Cart
2018-02-06
Notice of Resignation.pdf - 1 (336629541)
Add to Cart
2018-02-06
Notice of Resignation.pdf - 4 (336629540)
Add to Cart
2018-02-06
Proof of Dispatch.pdf - 2 (336629541)
Add to Cart
2018-02-06
Resolutions.pdf - 5 (336629540)
Add to Cart
2018-02-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03022018
Add to Cart
2018-02-03
Evidence of cessation;-03022018
Add to Cart
2018-02-03
Interest in other entities;-03022018
Add to Cart
2018-02-03
Notice of resignation;-03022018
Add to Cart
2018-02-03
Optional Attachment-(1)-03022018
Add to Cart
2018-02-02
Acknowledgement received from company-02022018
Add to Cart
2018-02-02
Notice of resignation filed with the company-02022018
Add to Cart
2018-02-02
Proof of dispatch-02022018
Add to Cart
2016-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-09-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-08-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-29
Return of deposits
Add to Cart
2021-07-01
Add to Cart
2021-06-29
Return of deposits
Add to Cart
2021-03-25
Form of return to be filed with the Registrar under section 89
Add to Cart
2021-03-25
MGT-4.pdf - 1 (1045738969)
Add to Cart
2021-03-25
MGT-5.pdf - 2 (1045738969)
Add to Cart
2021-03-25
Proofs.pdf - 3 (1045738969)
Add to Cart
2020-07-30
Return of deposits
Add to Cart
2020-07-13
AGM Resolution.pdf - 4 (1045738985)
Add to Cart
2020-07-13
Notice of situation or change of situation of registered office
Add to Cart
2020-07-13
NOC.pdf - 3 (1045738985)
Add to Cart
2020-07-13
Utility bill.pdf - 1 (1045738985)
Add to Cart
2020-07-13
Utility bill.pdf - 2 (1045738985)
Add to Cart
2020-07-09
AGM Resolution.pdf - 1 (1045738999)
Add to Cart
2020-07-09
Registration of resolution(s) and agreement(s)
Add to Cart
2019-09-16
APSEZL_BEN-1.pdf - 1 (1045739012)
Add to Cart
2019-09-16
Add to Cart
2018-11-30
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-11-30
MGT-4.pdf - 1 (1045739017)
Add to Cart
2018-11-30
MGT-5.pdf - 2 (1045739017)
Add to Cart
2018-11-30
Proof of Registered and Beneficial Owner_APSEZ and KM.pdf - 3 (1045739017)
Add to Cart
2018-09-19
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-09-19
MGT-4_AWSPL.pdf - 1 (1045739035)
Add to Cart
2018-09-19
MGT-5_AWSPL.pdf - 2 (1045739035)
Add to Cart
2018-09-19
Proof of Registered and Beneficial Owner_APSEZ and KM.pdf - 3 (1045739035)
Add to Cart
2018-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-29
Resolutions.pdf - 1 (336629657)
Add to Cart
2017-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-23
Resolution & Expl Statement.pdf - 1 (336629674)
Add to Cart
2017-09-12
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-09-12
MGT-4.pdf - 1 (336629673)
Add to Cart
2017-09-12
MGT-5.pdf - 2 (336629673)
Add to Cart
2017-09-12
Proof of Registered & Beneficial Owner_APSEZ & JP.pdf - 3 (336629673)
Add to Cart
2017-08-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-11
intimation sent by company.pdf - 1 (336629672)
Add to Cart
2017-08-11
resolution.pdf - 3 (336629672)
Add to Cart
2017-08-11
written consent given by auditor.pdf - 2 (336629672)
Add to Cart
2017-01-24
Registration of resolution(s) and agreement(s)
Add to Cart
2017-01-24
Shareholder Resolution.pdf - 1 (336629671)
Add to Cart
2015-12-15
Details 6th Shareholder.pdf - 3 (1045739117)
Add to Cart
2015-12-15
Form of return to be filed with the Registrar under section 89
Add to Cart
2015-12-15
MGT-4.pdf - 1 (1045739117)
Add to Cart
2015-12-15
MGT-5.pdf - 2 (1045739117)
Add to Cart
2015-12-15
Proof Registered & Beneficial Owner.pdf - 4 (1045739117)
Add to Cart
2015-11-26
Evidence of Cessation.pdf - 1 (1045739120)
Add to Cart
2015-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-26
Form DIR-2.pdf - 2 (1045739120)
Add to Cart
2015-11-26
Interest in other entities.pdf - 3 (1045739120)
Add to Cart
2015-11-26
Notice of resignation.pdf - 4 (1045739120)
Add to Cart
2015-07-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-07-21
Resolution.pdf - 1 (1045739133)
Add to Cart
2015-05-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-23
Resolution.pdf - 1 (1045739139)
Add to Cart
2015-02-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-18
Resolution.pdf - 1 (1045739141)
Add to Cart
2015-01-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-21
Resolution.pdf - 1 (1045739149)
Add to Cart
2014-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-21
Resolution.pdf - 1 (1045739153)
Add to Cart
2014-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-15
Board Resolution.pdf - 1 (1045739195)
Add to Cart
2014-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-05
Articles of Association.pdf - 2 (1045739206)
Add to Cart
2014-09-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-05
Shareholders Resolution.pdf - 1 (1045739206)
Add to Cart
2014-08-19
Form ADT-1.pdf - 1 (1045739217)
Add to Cart
2014-08-19
Submission of documents with the Registrar
Add to Cart
2014-08-19
Resolution.pdf - 2 (1045739217)
Add to Cart
2014-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-04
Resolutions.pdf - 1 (1045739238)
Add to Cart
2013-09-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-09-02
Adani Warehousing Services Pvt. Ltd_appointment letter.pdf - 1 (1045739259)
Add to Cart
2013-09-02
Information by auditor to Registrar
Add to Cart
2012-07-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-19
Resign_US.pdf - 1 (1045739273)
Add to Cart
2012-06-01
Consent_US.pdf - 1 (1045739279)
Add to Cart
2012-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-29
Acknowledgement.pdf - 3 (1045739706)
Add to Cart
2015-11-29
Acknowledgement.pdf - 3 (1045739729)
Add to Cart
2015-11-29
Resignation of Director
Add to Cart
2015-11-29
Resignation of Director
Add to Cart
2015-11-29
Notice of resignation.pdf - 1 (1045739706)
Add to Cart
2015-11-29
Notice of resignation.pdf - 1 (1045739729)
Add to Cart
2015-11-29
Proof of dispatch.pdf - 2 (1045739706)
Add to Cart
2015-11-29
Proof of dispatch.pdf - 2 (1045739729)
Add to Cart
2015-08-20
Auditor Consent.pdf - 2 (1045739755)
Add to Cart
2015-08-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-20
Intimation Letter.pdf - 1 (1045739755)
Add to Cart
2015-08-20
Resolution.pdf - 3 (1045739755)
Add to Cart
2014-06-08
Acknowledgement.pdf - 3 (1045739769)
Add to Cart
2014-06-08
Resignation of Director
Add to Cart
2014-06-08
Notice of resignation_PM.pdf - 1 (1045739769)
Add to Cart
2014-06-08
Proof of Dispatch_PM.pdf - 2 (1045739769)
Add to Cart
2012-04-19
Annexure.pdf - 4 (1045739780)
Add to Cart
2012-04-19
AOA.pdf - 2 (1045739780)
Add to Cart
2012-04-19
Certificate of Incorporation-190412.PDF
Add to Cart
2012-04-19
Extract_APSEZ.pdf - 3 (1045739780)
Add to Cart
2012-04-19
Application and declaration for incorporation of a company
Add to Cart
2012-04-19
MOA.pdf - 1 (1045739780)
Add to Cart
2012-04-17
Notice of situation or change of situation of registered office
Add to Cart
2012-04-17
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-09-29
-29092022
Add to Cart
2022-09-29
Optional Attachment-(1)-29092022
Add to Cart
2022-09-13
List of share holders, debenture holders;-13092022
Add to Cart
2022-08-03
Copy of resolution passed by the company-03082022
Add to Cart
2022-08-03
Copy of the intimation sent by company-03082022
Add to Cart
2022-08-03
Copy of written consent given by auditor-03082022
Add to Cart
2021-08-25
List of share holders, debenture holders;-25082021
Add to Cart
2021-08-25
Optional Attachment-(1)-25082021
Add to Cart
2021-08-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07082021
Add to Cart
2021-02-20
-20022021
Add to Cart
2021-02-20
Optional Attachment-(1)-20022021
Add to Cart
2020-08-11
List of share holders, debenture holders;-11082020
Add to Cart
2020-07-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29072020
Add to Cart
2020-07-13
Copies of the utility bills as mentioned above (not older than two months)-13072020
Add to Cart
2020-07-13
Copy of board resolution authorizing giving of notice-13072020
Add to Cart
2020-07-13
Optional Attachment-(1)-13072020
Add to Cart
2020-07-13
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-13072020
Add to Cart
2020-07-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09072020
Add to Cart
2019-09-18
List of share holders, debenture holders;-18092019
Add to Cart
2019-09-18
Optional Attachment-(1)-18092019
Add to Cart
2019-09-16
Declaration under section 90-16092019
Add to Cart
2019-08-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21082019
Add to Cart
2018-11-30
-30112018
Add to Cart
2018-11-30
Optional Attachment-(1)-30112018
Add to Cart
2018-09-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27092018
Add to Cart
2018-09-24
List of share holders, debenture holders;-24092018
Add to Cart
2018-09-24
Optional Attachment-(1)-24092018
Add to Cart
2018-09-19
-19092018
Add to Cart
2018-09-19
Optional Attachment-(1)-19092018
Add to Cart
2018-05-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26052018
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
2017-10-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102017
Add to Cart
2017-09-20
List of share holders, debenture holders;-20092017
Add to Cart
2017-09-12
-12092017
Add to Cart
2017-09-12
Optional Attachment-(1)-12092017
Add to Cart
2017-08-11
Copy of resolution passed by the company-11082017
Add to Cart
2017-08-11
Copy of the intimation sent by company-11082017
Add to Cart
2017-08-11
Copy of written consent given by auditor-11082017
Add to Cart
2017-01-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24012017
Add to Cart
2016-10-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102016
Add to Cart
2016-09-15
List of share holders, debenture holders;-15092016
Add to Cart
2016-09-15
Optional Attachment-(1)-15092016
Add to Cart
2015-12-15
Declaration by person-151215.PDF
Add to Cart
2015-12-15
Optional Attachment 1-151215.PDF
Add to Cart
2015-12-15
Optional Attachment 2-151215.PDF
Add to Cart
2015-11-25
Declaration of the appointee Director- in Form DIR-2-251115.PDF
Add to Cart
2015-11-25
Evidence of cessation-251115.PDF
Add to Cart
2015-11-25
Interest in other entities-251115.PDF
Add to Cart
2015-07-20
Copy of resolution-200715.PDF
Add to Cart
2015-05-23
Copy of resolution-230515.PDF
Add to Cart
2015-02-18
Copy of resolution-180215.PDF
Add to Cart
2015-01-21
Copy of resolution-210115.PDF
Add to Cart
2014-10-17
Copy of resolution-171014.PDF
Add to Cart
2014-09-05
AoA - Articles of Association-050914.PDF
Add to Cart
2014-09-05
Copy of resolution-050914.PDF
Add to Cart
2014-09-01
Copy of resolution-010914.PDF
Add to Cart
2014-08-19
Optional Attachment 1-190814.PDF
Add to Cart
2014-08-19
Optional Attachment 2-190814.PDF
Add to Cart
2014-06-05
Declaration of the appointee Director- in Form DIR-2-050614.PDF
Add to Cart
2014-06-05
Evidence of cessation-050614.PDF
Add to Cart
2014-06-05
Interest in other entities-050614.PDF
Add to Cart
2014-06-05
Optional Attachment 1-050614.PDF
Add to Cart
2014-06-04
Copy of resolution-040614.PDF
Add to Cart
2012-07-19
Evidence of cessation-190712.PDF
Add to Cart
2012-04-25
Optional Attachment 1-250412.PDF
Add to Cart
2012-04-19
Acknowledgement of Stamp Duty AoA payment-190412.PDF
Add to Cart
2012-04-19
Acknowledgement of Stamp Duty MoA payment-190412.PDF
Add to Cart
2012-04-19
AoA - Articles of Association-190412.PDF
Add to Cart
2012-04-19
MoA - Memorandum of Association-190412.PDF
Add to Cart
2012-04-19
Optional Attachment 1-190412.PDF
Add to Cart
2012-04-19
Optional Attachment 2-190412.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-08-08
Company financials including balance sheet and profit & loss
Add to Cart
2022-09-14
Annual Returns and Shareholder Information
Add to Cart
2022-08-20
Company financials including balance sheet and profit & loss
Add to Cart
2021-08-25
Details of Share Transfer.pdf - 2 (1045741329)
Add to Cart
2021-08-25
Annual Returns and Shareholder Information
Add to Cart
2021-08-25
List of Shareholders as on 31032021.pdf - 1 (1045741329)
Add to Cart
2021-08-07
Company financials including balance sheet and profit & loss
Add to Cart
2021-08-07
Instance_ADANI_2020-21.xml - 1 (1045741342)
Add to Cart
2020-08-11
Annual Returns and Shareholder Information
Add to Cart
2020-08-11
List of Shareholders as on 31032020.pdf - 1 (1045741359)
Add to Cart
2020-07-29
Company financials including balance sheet and profit & loss
Add to Cart
2020-07-29
Instance_ADANI WAREHOUSING.xml - 1 (1045741395)
Add to Cart
2019-09-18
Details of Share Transfer.pdf - 2 (1045741418)
Add to Cart
2019-09-18
Annual Returns and Shareholder Information
Add to Cart
2019-09-18
List of Sharehlders as on 31032019.pdf - 1 (1045741418)
Add to Cart
2019-08-21
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-21
Instance_AWSPL.xml - 1 (1045741424)
Add to Cart
2018-09-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-27
Instance_ADANI WAREHOUSING FINAL.xml - 1 (1045741442)
Add to Cart
2018-09-24
Details of Share Transfer.pdf - 2 (1045741446)
Add to Cart
2018-09-24
Annual Returns and Shareholder Information
Add to Cart
2018-09-24
List of Shareholders.pdf - 1 (1045741446)
Add to Cart
2018-03-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-30
Instance_Adani.xml - 1 (336629844)
Add to Cart
2017-09-20
Annual Returns and Shareholder Information
Add to Cart
2017-09-20
List of Shareholders.pdf - 1 (336629887)
Add to Cart
2016-10-24
AWSPL XML.xml - 1 (1045741492)
Add to Cart
2016-10-24
Add to Cart
2016-09-15
Annual Returns and Shareholder Information
Add to Cart
2016-09-15
List of shareholders.pdf - 1 (1045741543)
Add to Cart
2016-09-15
Transfer Details.pdf - 2 (1045741543)
Add to Cart
2016-02-17
document in respect of financial statement 02-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-26
adan-20150331.xml - 1 (1045741587)
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-06
Annual Returns and Shareholder Information
Add to Cart
2015-11-06
List of Shareholders.pdf - 1 (1045741611)
Add to Cart
2014-10-09
document in respect of balance sheet 03-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-09-29
Annual Return.pdf - 1 (1045741647)
Add to Cart
2014-09-29
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-09-04
adan-20140331_BS.xml - 1 (1045741662)
Add to Cart
2014-09-04
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2013-09-24
Annual Return.pdf - 1 (1045741687)
Add to Cart
2013-09-24
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-18
document in respect of balance sheet 26-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-08-27
adan-20130331_BS.xml - 1 (1045741735)
Add to Cart
2013-08-27
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 297 documents for ₹499 only

Download all 297 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 Warehousing Services Private Limited

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

Track this company
Top of page