You are here

Certificates

Date

Title

₨ 149 Each

2022-06-27
CERTIFICATE OF REGISTRATION OF CHARGE-20220627
Add to Cart
2019-08-26
CERTIFICATE OF REGISTRATION OF CHARGE-20190826
Add to Cart
2019-06-15
CERTIFICATE OF REGISTRATION OF CHARGE-20190615
Add to Cart
2018-12-12
CERTIFICATE OF REGISTRATION OF CHARGE-20181212
Add to Cart
2017-12-22
CERTIFICATE OF REGISTRATION OF CHARGE-20171222
Add to Cart
2016-08-08
CERTIFICATE OF REGISTRATION OF CHARGE-20160808
Add to Cart
2016-06-17
CERTIFICATE OF REGISTRATION OF CHARGE-20160617
Add to Cart
2015-12-13
Certificate of Incorporation-131215.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-04-02
AGM Extract.pdf - 1 (1013786673)
Add to Cart
2021-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-10
Optional Attachment-(1)-29012021
Add to Cart
2020-09-25
BR FOR ADNL DIRECTOR.pdf - 3 (972659931)
Add to Cart
2020-09-25
DIR-2 COMBINED.pdf - 1 (972659931)
Add to Cart
2020-09-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-25
FORM DIR-8 Waseem.pdf - 2 (972659931)
Add to Cart
2020-09-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24092020
Add to Cart
2020-09-24
Interest in other entities;-24092020
Add to Cart
2020-09-24
Optional Attachment-(1)-24092020
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-06-27
ALGOR SUPPLY_DOH.pdf - 1 (1122733710)
Add to Cart
2022-06-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-06-27
Instrument(s) of creation or modification of charge;-27062022
Add to Cart
2019-08-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-26
Instrument(s) of creation or modification of charge;-26082019
Add to Cart
2019-08-26
Loan Agreement dated 29062019 new.pdf - 1 (735498665)
Add to Cart
2019-06-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-06-15
Loan Agreement.pdf - 1 (690827508)
Add to Cart
2019-06-14
Instrument(s) of creation or modification of charge;-14062019
Add to Cart
2018-12-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-12-12
Instrument(s) of creation or modification of charge;-12122018
Add to Cart
2018-12-12
Loan Agreement dated 31082018.pdf - 1 (523922080)
Add to Cart
2017-12-22
Algor agrement resized.pdf - 1 (336540284)
Add to Cart
2017-12-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-22
Instrument(s) of creation or modification of charge;-22122017
Add to Cart
2016-08-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-08-08
Instrument(s) of creation or modification of charge;-08082016
Add to Cart
2016-08-08
Loan Agreement.pdf - 1 (374848575)
Add to Cart
2016-06-17
ALGOR SUPPLY CHAIN SOLUTIONS PVT LTDAGR.pdf - 1 (374848577)
Add to Cart
2016-06-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-06-16
Instrument(s) of creation or modification of charge;-16062016
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-29
Form MSME FORM I-29042023_signed
Add to Cart
2022-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-20
Return of deposits
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-06-30
Form MSME FORM I-30062021_signed
Add to Cart
2020-09-15
Return of deposits
Add to Cart
2019-02-21
Electricity Bill.pdf - 2 (528759691)
Add to Cart
2019-02-21
Notice of situation or change of situation of registered office
Add to Cart
2019-02-21
Rent Agreement resized.pdf - 1 (528759691)
Add to Cart
2018-01-09
Appointment letter resized.pdf - 1 (336540292)
Add to Cart
2018-01-09
Consent Letter.pdf - 2 (336540292)
Add to Cart
2018-01-09
Extract of meetings Resized.pdf - 3 (336540292)
Add to Cart
2018-01-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-11-09
Appointment letter.pdf - 1 (336540307)
Add to Cart
2017-11-09
Consent Letter - Auditor For Algor.pdf - 2 (336540307)
Add to Cart
2017-11-09
Extract of Meetings.pdf - 3 (336540307)
Add to Cart
2017-11-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-06-28
algore supply chain auditor report.pdf - 2 (336540306)
Add to Cart
2017-06-28
auditor.pdf - 1 (336540306)
Add to Cart
2017-06-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-06-28
resolution.pdf - 3 (336540306)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-12-13
Certificate of Incorporation-131215.PDF
Add to Cart
2015-12-07
address proof.pdf - 4 (374848701)
Add to Cart
2015-12-07
aoa final.pdf - 2 (374848701)
Add to Cart
2015-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-07
Notice of situation or change of situation of registered office
Add to Cart
2015-12-07
Application and declaration for incorporation of a company
Add to Cart
2015-12-07
FORM NO INC- 8 DECLARATION ( SANDEEP SHARMA ).pdf - 3 (374848701)
Add to Cart
2015-12-07
id proof.pdf - 6 (374848701)
Add to Cart
2015-12-07
inc10.pdf - 5 (374848701)
Add to Cart
2015-12-07
inc9.pdf - 1 (374848688)
Add to Cart
2015-12-07
inc9.pdf - 8 (374848701)
Add to Cart
2015-12-07
moa final.pdf - 1 (374848701)
Add to Cart
2015-12-07
office eletricity bill.pdf - 2 (374848691)
Add to Cart
2015-12-07
office rent agreement.pdf - 1 (374848691)
Add to Cart
2015-12-07
PANCARD.pdf - 7 (374848701)
Add to Cart
2015-12-07
pravin bhai dir2.pdf - 2 (374848688)
Add to Cart
2015-12-07
vijay dir2.pdf - 3 (374848688)
Add to Cart
2015-12-07
virendra dir 2.pdf - 4 (374848688)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102022
Add to Cart
2022-11-01
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-27102022
Add to Cart
2022-11-01
Directors report as per section 134(3)-27102022
Add to Cart
2022-11-01
List of Directors;-27102022
Add to Cart
2022-11-01
List of share holders, debenture holders;-27102022
Add to Cart
2022-10-19
Copy of resolution passed by the company-14102022
Add to Cart
2022-10-19
Copy of written consent given by auditor-14102022
Add to Cart
2021-12-31
List of share holders, debenture holders;-31122021
Add to Cart
2021-12-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122021
Add to Cart
2021-12-30
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122021
Add to Cart
2021-12-30
Directors report as per section 134(3)-30122021
Add to Cart
2021-02-05
List of share holders, debenture holders;-05022021
Add to Cart
2021-02-03
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-02022021
Add to Cart
2021-02-03
Supplementary or Test audit report under section 143-02022021
Add to Cart
2021-02-01
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-01022021
Add to Cart
2021-02-01
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-01022021
Add to Cart
2021-02-01
Directors report as per section 134(3)-01022021
Add to Cart
2021-02-01
Optional Attachment-(1)-01022021
Add to Cart
2021-02-01
Statement of Subsidiaries as per section 129 - Form AOC-1-01022021
Add to Cart
2019-12-06
List of share holders, debenture holders;-06122019
Add to Cart
2019-12-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30112019
Add to Cart
2019-12-02
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30112019
Add to Cart
2019-12-02
Directors report as per section 134(3)-30112019
Add to Cart
2019-12-02
Optional Attachment-(1)-30112019
Add to Cart
2019-12-02
Statement of Subsidiaries as per section 129 - Form AOC-1-30112019
Add to Cart
2019-11-30
Add to Cart
2019-11-30
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30112019
Add to Cart
2019-11-30
Supplementary or Test audit report under section 143-30112019
Add to Cart
2019-02-21
Copies of the utility bills as mentioned above (not older than two months)-21022019
Add to Cart
2019-02-21
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-21022019
Add to Cart
2018-12-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122018
Add to Cart
2018-12-28
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122018
Add to Cart
2018-12-28
Directors report as per section 134(3)-28122018
Add to Cart
2018-12-28
List of share holders, debenture holders;-28122018
Add to Cart
2018-12-28
Optional Attachment-(1)-28122018
Add to Cart
2018-01-29
Shareholders-MGT_7_G73018202_AKASH230586_20180129112247.xlsm
Add to Cart
2018-01-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09012018
Add to Cart
2018-01-09
Copy of resolution passed by the company-09012018
Add to Cart
2018-01-09
Copy of the intimation sent by company-09012018
Add to Cart
2018-01-09
Copy of written consent given by auditor-09012018
Add to Cart
2018-01-09
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09012018
Add to Cart
2018-01-09
Directors report as per section 134(3)-09012018
Add to Cart
2018-01-09
Optional Attachment-(1)-09012018
Add to Cart
2017-11-08
Copy of the intimation sent by company-08112017
Add to Cart
2017-11-08
Copy of written consent given by auditor-08112017
Add to Cart
2017-11-08
Optional Attachment-(1)-08112017
Add to Cart
2017-06-29
Company CSR policy as per section 135(4)-29062017
Add to Cart
2017-06-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29062017
Add to Cart
2017-06-29
Details of other Entity(s)-29062017
Add to Cart
2017-06-29
List of share holders, debenture holders;-29062017
Add to Cart
2017-06-29
Optional Attachment-(2)-29062017
Add to Cart
2017-06-28
Copy of resolution passed by the company-28062017
Add to Cart
2017-06-28
Copy of the intimation sent by company-28062017
Add to Cart
2017-06-28
Copy of written consent given by auditor-28062017
Add to Cart
2015-12-13
Acknowledgement of Stamp Duty AoA payment-131215.PDF
Add to Cart
2015-12-13
Acknowledgement of Stamp Duty MoA payment-131215.PDF
Add to Cart
2015-12-07
Annexure of subscribers-071215.PDF
Add to Cart
2015-12-07
AoA - Articles of Association-071215.PDF
Add to Cart
2015-12-07
Declaration by the first director-071215.PDF
Add to Cart
2015-12-07
Declaration of the appointee Director- in Form DIR-2-071215.PDF
Add to Cart
2015-12-07
MoA - Memorandum of Association-071215.PDF
Add to Cart
2015-12-07
Optional Attachment 1-071215.PDF
Add to Cart
2015-12-07
Optional Attachment 2-071215.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2022-10-27
Form MGT-7A-27102022
Add to Cart
2021-12-31
Annual Returns and Shareholder Information
Add to Cart
2021-12-31
List of Shareholders.pdf - 1 (1079847663)
Add to Cart
2021-12-30
AOC - 2.pdf - 2 (1079847659)
Add to Cart
2021-12-30
BS - Resized.pdf - 1 (1079847659)
Add to Cart
2021-12-30
Director Report 2020-21.pdf - 3 (1079847659)
Add to Cart
2021-12-30
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-24
AOC-1.pdf - 2 (1013788919)
Add to Cart
2021-02-24
Consolidated Financials 19-20.pdf - 1 (1013788919)
Add to Cart
2021-02-24
Directors Report.pdf - 3 (1013788919)
Add to Cart
2021-02-24
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-22
AOC-1.pdf - 2 (1013788911)
Add to Cart
2021-02-22
AOC-2.pdf - 3 (1013788911)
Add to Cart
2021-02-22
Directors Report.pdf - 4 (1013788911)
Add to Cart
2021-02-22
Financials Signed Scan Copy FY 2019-20 - ASCSPL.pdf - 1 (1013788911)
Add to Cart
2021-02-22
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-22
MGT-9.pdf - 5 (1013788911)
Add to Cart
2021-02-07
Annual Returns and Shareholder Information
Add to Cart
2021-02-07
List of Shareholders.pdf - 1 (1013788902)
Add to Cart
2019-12-15
Algor Supply Financials 18-19 Resized.pdf - 1 (735498995)
Add to Cart
2019-12-15
ANX-2 MGT9 Resized.pdf - 5 (735498995)
Add to Cart
2019-12-15
DIRECTOR S REPORT Resized.pdf - 4 (735498995)
Add to Cart
2019-12-15
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-15
FORM AOC-I Resized.pdf - 2 (735498995)
Add to Cart
2019-12-15
FORM NO AOC-2 Resized.pdf - 3 (735498995)
Add to Cart
2019-12-14
CFS - Algor-2018-19 Merged rESIZED.pdf - 1 (735498998)
Add to Cart
2019-12-14
DIRECTOR S REPORT Resized.pdf - 3 (735498998)
Add to Cart
2019-12-14
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-14
FORM AOC-I Resized.pdf - 2 (735498998)
Add to Cart
2019-12-08
Annual Returns and Shareholder Information
Add to Cart
2019-12-08
SHAREHOLDERS OF ALGOR SUPPLY.pdf - 1 (735498992)
Add to Cart
2019-01-15
AOC-02.pdf - 2 (523922281)
Add to Cart
2019-01-15
Directors Report resized.pdf - 3 (523922281)
Add to Cart
2019-01-15
Financials Resized.pdf - 1 (523922281)
Add to Cart
2019-01-15
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-15
MGT-09 resized.pdf - 4 (523922281)
Add to Cart
2019-01-11
Annual Returns and Shareholder Information
Add to Cart
2019-01-11
Shareholding Pattern.pdf - 1 (523922279)
Add to Cart
2018-01-09
AOC-2.pdf - 2 (336540435)
Add to Cart
2018-01-09
Director Report resized.pdf - 3 (336540435)
Add to Cart
2018-01-09
Company financials including balance sheet and profit & loss
Add to Cart
2018-01-09
Annual Returns and Shareholder Information
Add to Cart
2018-01-09
FY-16-17 resized.pdf - 1 (336540435)
Add to Cart
2018-01-09
MGT-9 resized.pdf - 4 (336540435)
Add to Cart
2017-06-29
algore supply chain auditor report.pdf - 3 (336540448)
Add to Cart
2017-06-29
Director Report 2016.pdf - 4 (336540448)
Add to Cart
2017-06-29
Company financials including balance sheet and profit & loss
Add to Cart
2017-06-29
Annual Returns and Shareholder Information
Add to Cart
2017-06-29
Sch VI balance SHEET.pdf - 1 (336540448)
Add to Cart
2017-06-29
Sch VI PANDL.pdf - 2 (336540448)
Add to Cart
2017-06-29
shareholding list.pdf - 1 (336540449)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 193 documents for ₹499 only

Download all 193 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 Algor Supply Chain Solutions Private Limited

You will receive an alert whenever a document is filed by Algor Supply Chain Solutions Private Limited.

Track this company
Top of page