You are here

Certificates

Date

Title

₨ 149 Each

2017-08-31
CERTIFICATE OF SATISFACTION OF CHARGE-20170831
Add to Cart
2015-03-10
Memorandum of satisfaction of Charge-220114
Add to Cart
2012-08-31
Certificate of Registration of Mortgage-310812
Add to Cart
2011-06-23
Certificate of Registration for Modification of Mortgage-230 611
Add to Cart
2011-06-23
Certificate of Registration for Modification of Mortgage-230 611
Add to Cart
2011-06-23
Certificate of Registration for Modification of Mortgage-230611
Add to Cart
2011-06-23
Certificate of Registration for Modification of Mortgage-230611 1
Add to Cart
2011-06-22
Certificate of Registration of Mortgage-220611
Add to Cart
2011-06-21
Certificate of Registration of Mortgage-210611
Add to Cart
2006-04-14
Certificate of Incorporation
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-05-18
Evidence of cessation;-18052018
Add to Cart
2018-05-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-18
Notice of resignation;-18052018
Add to Cart
2017-02-03
Board Resolution for Appointment of CFO.pdf - 2 (193385131)
Add to Cart
2017-02-03
Board Resolution for Resignation of CFO.pdf - 1 (193385131)
Add to Cart
2017-02-03
Evidence of cessation;-03022017
Add to Cart
2017-02-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-03
Letter of appointment;-03022017
Add to Cart
2016-09-01
Board Resolution for Appointment of CFO.pdf - 2 (188882300)
Add to Cart
2016-09-01
Board Resolution for Resignation of CFO.pdf - 3 (188882300)
Add to Cart
2016-09-01
Declaration by first director-01092016
Add to Cart
2016-09-01
Evidance of cessation.pdf - 1 (188882300)
Add to Cart
2016-09-01
Evidence of cessation;-01092016
Add to Cart
2016-09-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-01
Letter of appointment;-01092016
Add to Cart
2014-06-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-25
Evidence of Ceasing.pdf - 1 (193385186)
Add to Cart
2007-01-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-06-09
FILE.pdf - 1 (193385189)
Add to Cart
2006-06-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2017-08-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-08-31
Letter of the charge holder stating that the amount has been satisfied-31082017
Add to Cart
2014-01-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-08-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-23
MOE-16-6-11.pdf - 1 (193385169)
Add to Cart
2011-06-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-21
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-05-18
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-26
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-06-21
Certified copy of resolution.pdf - 3 (188881522)
Add to Cart
2016-06-21
Consent Letter_by auditor.pdf - 2 (188881522)
Add to Cart
2016-06-21
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-06-21
Letter sent to Auditor.pdf - 1 (188881522)
Add to Cart
2016-05-17
Board resolution_ABL_April 15, 2016.pdf - 1 (188881708)
Add to Cart
2016-05-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-21
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-11-20
ABL_Annexure B - List of Allotees.pdf - 1 (112443350)
Add to Cart
2015-11-20
AGM-resolution copy_29 07 2015.pdf - 2 (112443350)
Add to Cart
2015-11-20
Explanatory statement _ section 102_1.pdf - 3 (112443350)
Add to Cart
2015-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-11-20
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-08-29
AGM-resolution copy_29 07 2015.pdf - 1 (188883412)
Add to Cart
2015-08-29
Explanatory statement _ section 102_1.pdf - 2 (188883412)
Add to Cart
2015-08-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-30
Evidence of cessation of CS.pdf - 1 (112443360)
Add to Cart
2015-05-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-16
Certified resolutions ABL April 27 2015.docx.pdf - 1 (112443362)
Add to Cart
2015-05-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-23
Appointment letter _ CFO.pdf - 1 (112443364)
Add to Cart
2015-04-23
Certified Resolution_CFO appointment.pdf - 2 (112443364)
Add to Cart
2015-04-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-13
ABL- MBP 1 Noting Resolution (ssl).pdf - 1 (112443366)
Add to Cart
2015-02-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-02
MBP-1_ Noting _Resolution.pdf - 2 (112443369)
Add to Cart
2015-02-02
RESOLUTION for january_16.pdf - 1 (112443369)
Add to Cart
2014-12-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-03
resolution_signed.pdf - 1 (112443391)
Add to Cart
2014-10-04
Certified resolutions MD app EOGM 21.04.2014.docx.pdf - 1 (11297852)
Add to Cart
2014-10-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-04
MD Dr CP agreement.pdf - 2 (11297852)
Add to Cart
2014-09-03
Certified copy of BR app of MD.pdf - 2 (11297856)
Add to Cart
2014-09-03
Certified resolutions MD app EOGM 21.04.2014.docx.pdf - 1 (11297856)
Add to Cart
2014-09-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-09-03
MD consent letter with enclosures.pdf - 3 (11297856)
Add to Cart
2014-08-09
Appontment Letter MD.pdf - 1 (11297849)
Add to Cart
2014-08-09
DIR 2 with enclosures R.pdf - 2 (11297849)
Add to Cart
2014-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-08
Certified copies 11.07.2014.pdf - 1 (11297854)
Add to Cart
2014-08-08
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-06
Certified Resolution with Explanatory Statements AGM.pdf - 1 (11297853)
Add to Cart
2014-08-06
Form ADT 1_ Appointment of Auditor ABL.pdf - 1 (188887279)
Add to Cart
2014-08-06
Submission of documents with the Registrar
Add to Cart
2014-08-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-18
Notice of the court or the company law board order
Add to Cart
2014-06-18
Notice of the court or the company law board order
Add to Cart
2014-06-18
RD Order.pdf - 1 (11297851)
Add to Cart
2014-06-18
RD Order.pdf - 1 (188887811)
Add to Cart
2014-06-18
RD Order.pdf - 1 (193385166)
Add to Cart
2014-06-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-16
Relieving Letter Dr MGP ABL.pdf - 1 (11297847)
Add to Cart
2014-06-16
Resignation Letter Dr MGP.pdf - 2 (11297847)
Add to Cart
2014-05-19
ABL BR 18.04.2014.pdf - 1 (11297855)
Add to Cart
2014-05-19
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-21
Certified Resolution.pdf - 1 (11297820)
Add to Cart
2013-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-12
Dr Dangi - certified copy - ABL.pdf - 1 (188889171)
Add to Cart
2013-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-06
APPNT LETTER - ATUL BIO - 2013-14.pdf - 1 (11297804)
Add to Cart
2013-08-06
Information by auditor to Registrar
Add to Cart
2013-05-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-25
Resignation Letter.pdf - 1 (11297826)
Add to Cart
2013-05-03
Registration of resolution(s) and agreement(s)
Add to Cart
2013-05-03
Special_Resolution_ABL.pdf - 1 (11297782)
Add to Cart
2013-04-08
consent_letter_Dr_Ajit_Dangi.pdf - 1 (11297815)
Add to Cart
2013-04-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-02-12
List of Allottees_1.5 Cr..pdf - 1 (188890425)
Add to Cart
2013-01-30
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-30
Special_Resolution__ABL.pdf - 1 (11297786)
Add to Cart
2013-01-26
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-26
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-26
Special_Resolution__ABL.pdf - 1 (193385168)
Add to Cart
2013-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-23
Special_Resolution__ABL.pdf - 1 (188891099)
Add to Cart
2012-08-06
APPT LETTER - ATUL BIOSCIENCE - 2012-13.pdf - 1 (11297803)
Add to Cart
2012-08-06
Information by auditor to Registrar
Add to Cart
2012-06-08
Notice of situation or change of situation of registered office
Add to Cart
2012-06-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-06-08
LIST OF ALLOTEES.pdf - 1 (11297774)
Add to Cart
2012-06-08
Resolution for change of registered office.pdf - 1 (11297771)
Add to Cart
2012-04-27
AGM Resolution ABL...pdf - 2 (11297801)
Add to Cart
2012-04-27
Information by auditor to Registrar
Add to Cart
2012-04-27
Intimation.pdf - 1 (11297801)
Add to Cart
2012-04-24
AGM resolution.pdf - 1 (11297802)
Add to Cart
2012-04-24
Information by auditor to Registrar
Add to Cart
2012-03-12
Certified copy of resolution-preference shares.pdf - 1 (11297783)
Add to Cart
2012-03-12
Registration of resolution(s) and agreement(s)
Add to Cart
2011-10-14
ALTERATION OF MOA-ABL-23-06-10.pdf - 1 (11297831)
Add to Cart
2011-10-14
CHALLAN-ADDITIONAL STAMP DUTY.pdf - 3 (11297831)
Add to Cart
2011-10-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-10-14
Resolution.pdf - 2 (11297831)
Add to Cart
2011-05-02
atulbioscience_appointmentletter.pdf - 1 (11297805)
Add to Cart
2011-05-02
Information by auditor to Registrar
Add to Cart
2011-04-07
Board Resolution.pdf - 2 (11297811)
Add to Cart
2011-04-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-04-07
RESOLUTION FOR APPOINTMENT OF MD.pdf - 1 (11297811)
Add to Cart
2011-03-31
Registration of resolution(s) and agreement(s)
Add to Cart
2011-03-31
MD Agreement.pdf - 2 (11297787)
Add to Cart
2011-03-31
RESOLUTION FOR APPOINTMENT OF MD.pdf - 1 (11297787)
Add to Cart
2010-10-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-10-19
LIST OF ALLOTEMENT-ABL-23-09-10.pdf - 1 (11297773)
Add to Cart
2010-09-09
APPOINTMENT LETTER - ATUL BIOSCIENCE - [2009-10].pdf - 1 (11297808)
Add to Cart
2010-09-09
Information by auditor to Registrar
Add to Cart
2010-08-25
ALTERATION OF MOA-ABL-23-06-10.pdf - 1 (11297832)
Add to Cart
2010-08-25
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-08-25
RESOLUTION AND EXP.STATEMENT-23-06-10.pdf - 2 (11297832)
Add to Cart
2010-07-24
ALTERATION OF MOA-CLAUSE-V-23-06-10.pdf - 2 (11297785)
Add to Cart
2010-07-24
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-24
RESOLUTION AND EXP.STATEMENT-23-06-10.pdf - 1 (11297785)
Add to Cart
2010-07-22
ALTERATION OF MOA-CLAUSE-V-23-06-10.pdf - 2 (188893990)
Add to Cart
2010-07-22
ALTERATION OF MOA-CLAUSE-V-23-06-10.pdf - 2 (193385176)
Add to Cart
2010-07-22
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-22
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-22
RESOLUTION AND EXP.STATEMENT-23-06-10.pdf - 1 (188893990)
Add to Cart
2010-07-22
RESOLUTION AND EXP.STATEMENT-23-06-10.pdf - 1 (193385176)
Add to Cart
2009-12-30
AGM RESOLUTION-30-09-2009.pdf - 1 (11297812)
Add to Cart
2009-12-30
BOARD RESOLUTION-15-01-2009.pdf - 2 (11297812)
Add to Cart
2009-12-30
EXPLENATORY STATEMENT-01-09-2009.pdf - 3 (11297812)
Add to Cart
2009-12-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-06-04
EC forms.pdf - 1 (11297806)
Add to Cart
2009-06-04
Information by auditor to Registrar
Add to Cart
2007-10-30
Atul Bioscience Limited.pdf - 1 (11297809)
Add to Cart
2007-10-30
Information by auditor to Registrar
Add to Cart
2007-04-14
EGM RESOLUTION AND EXPL. STATEMENT.pdf - 1 (11297784)
Add to Cart
2007-04-14
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-03
BOARD RESOLUTION-31-08-06.pdf - 1 (11297781)
Add to Cart
2007-03-03
BOARD RESOLUTION.pdf - 2 (11297810)
Add to Cart
2007-03-03
EXPLANATORY STATEMENT-AGM-30-09-06.pdf - 2 (11297780)
Add to Cart
2007-03-03
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-03
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-03-03
SHAREHOLDERS RESOLUTION.pdf - 1 (11297780)
Add to Cart
2007-03-03
SHAREHOLDERS RESOLUTION.pdf - 1 (11297810)
Add to Cart
2007-03-03
STATEMENT OF TERMS AND CONDITIONS.pdf - 3 (11297810)
Add to Cart
2007-01-06
Information by auditor to Registrar
Add to Cart
2007-01-06
PDF Atul Bio Sceince.pdf - 1 (11297807)
Add to Cart
2006-04-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
0000-00-00
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-08-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-06-23
Resignation of Director
Add to Cart
2007-04-14
Declaration of compliance with the provisions of section 149(2A) or of section 149(2B)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-05-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052018
Add to Cart
2017-07-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26072017
Add to Cart
2017-07-05
Copy of resolution passed by the company-05072017
Add to Cart
2017-07-05
Copy of the intimation sent by company-05072017
Add to Cart
2017-07-05
Copy of written consent given by auditor-05072017
Add to Cart
2017-06-26
Copy of MGT-8-26062017
Add to Cart
2017-06-26
List of share holders, debenture holders;-26062017
Add to Cart
2016-06-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24062016
Add to Cart
2016-06-21
Copy of MGT-8-21062016
Add to Cart
2016-06-21
Copy of resolution passed by the company-21062016
Add to Cart
2016-06-21
Copy of the intimation sent by company-21062016
Add to Cart
2016-06-21
Copy of written consent given by auditor-21062016
Add to Cart
2016-06-21
List of share holders, debenture holders;-21062016
Add to Cart
2016-05-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17052016
Add to Cart
2015-11-21
Copy of Board resolution authorizing redemption of redeemabl e preference shares-211115
Add to Cart
2015-11-21
Copy of Board resolution authorizing redemption of redeemable preference shares-211115
Add to Cart
2015-11-21
Letter of Appointment-201115
Add to Cart
2015-11-21
Optional Attachment 1-201115
Add to Cart
2015-11-20
Copy of Board resolution authorizing redemption of redeemabl e preference shares-201115
Add to Cart
2015-11-20
Copy of Board resolution authorizing redemption of redeemable preference shares-201115
Add to Cart
2015-11-20
Evidence of cessation-201115
Add to Cart
2015-11-20
Letter of Appointment-201115
Add to Cart
2015-11-20
Letter of Appointment-201115 1
Add to Cart
2015-11-20
List of allottees-201115
Add to Cart
2015-11-20
Optional Attachment 1-201115
Add to Cart
2015-11-20
Optional Attachment 1-201115 1
Add to Cart
2015-11-20
Resltn passed by the BOD-201115
Add to Cart
2015-08-29
Copy of resolution-280815
Add to Cart
2015-08-29
Optional Attachment 1-280815
Add to Cart
2015-05-30
Evidence of cessation-300515
Add to Cart
2015-05-16
Copy of resolution-160515
Add to Cart
2015-04-23
Letter of Appointment-230415
Add to Cart
2015-04-23
Optional Attachment 1-230415
Add to Cart
2015-02-13
Copy of resolution-130215
Add to Cart
2015-02-02
Copy of resolution-020215
Add to Cart
2015-02-02
Optional Attachment 1-020215
Add to Cart
2014-12-03
Copy of resolution-031214
Add to Cart
2014-10-04
Copy of resolution-031014
Add to Cart
2014-10-04
Copy of the agreement-031014
Add to Cart
2014-09-03
Copy of Board Resolution-030914
Add to Cart
2014-09-03
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-030914
Add to Cart
2014-09-03
Copy of shareholder resolution-030914
Add to Cart
2014-08-09
Declaration of the appointee Director, in Form DIR-2-090814
Add to Cart
2014-08-09
Letter of Appointment-090814
Add to Cart
2014-08-08
Copy of resolution-080814
Add to Cart
2014-08-06
Copy of resolution-060814
Add to Cart
2014-08-06
Optional Attachment 1-060814
Add to Cart
2014-06-18
Copy of the Court/Company Law Board Order-180614
Add to Cart
2014-06-18
Copy of the Court/Company Law Board Order-180614 1
Add to Cart
2014-06-16
Evidence of cessation-160614
Add to Cart
2014-06-16
Evidence of cessation-160614 1
Add to Cart
2014-05-19
Copy of resolution-190514
Add to Cart
2014-03-24
Affidavit verifying the petition-240314
Add to Cart
2014-03-24
Copy of Board Resolution-240314
Add to Cart
2014-03-24
Copy of petition-240314
Add to Cart
2014-03-24
Copy of the resolution envisaged by section 292(1) (b) or (c ) and section 293(1) (d), as may be applicable-240314
Add to Cart
2014-03-24
Copy of the resolution envisaged by section 292(1) (b) or (c) and section 293(1) (d), as may be applicable-240314
Add to Cart
2014-03-24
Memorandum of appearance with copy of the Board Resolution o r the executed vakalatnama, as the case may be-240314
Add to Cart
2014-03-24
Memorandum of appearance with copy of the Board Resolution or the executed vakalatnama, as the case may be-240314
Add to Cart
2014-03-24
Optional Attachment 2-240314
Add to Cart
2014-01-22
Letter of the charge holder-220114
Add to Cart
2013-10-21
Optional Attachment 1-211013
Add to Cart
2013-08-12
Optional Attachment 1-120813
Add to Cart
2013-05-25
Evidence of cessation-250513
Add to Cart
2013-05-03
Copy of resolution-030513
Add to Cart
2013-02-09
Copy of resolution-090213
Add to Cart
2013-02-09
Form 67 (Addendum)-090213 in respect of Form 23-230113
Add to Cart
2013-01-30
Copy of resolution-230113
Add to Cart
2013-01-26
Copy of resolution-230113
Add to Cart
2013-01-26
Copy of resolution-230113 1
Add to Cart
2013-01-23
Copy of resolution-230113
Add to Cart
2013-01-23
Copy of resolution-230113 2
Add to Cart
2012-08-31
Instrument evidencing creation or modification of charge in case of acquistion of property-310812
Add to Cart
2012-08-31
Instrument of creation or modification of charge-310812
Add to Cart
2012-06-08
List of allottees-080612
Add to Cart
2012-06-08
Optional Attachment 1-080612
Add to Cart
2012-03-12
Copy of resolution-120312
Add to Cart
2011-10-14
MoA - Memorandum of Association-141011
Add to Cart
2011-10-14
Optional Attachment 1-141011
Add to Cart
2011-10-14
Optional Attachment 2-141011
Add to Cart
2011-06-23
Instrument of creation or modification of charge-230611
Add to Cart
2011-06-23
Instrument of creation or modification of charge-230611 1
Add to Cart
2011-06-22
Instrument of creation or modification of charge-220611
Add to Cart
2011-06-21
Instrument of creation or modification of charge-210611
Add to Cart
2011-04-07
Copy of Board Resolution-070411
Add to Cart
2011-04-07
Copy of shareholder resolution-070411
Add to Cart
2011-03-31
Copy of resolution-310311
Add to Cart
2011-03-31
Copy of the agreement-310311
Add to Cart
2010-11-23
Optional Attachment 1-231110
Add to Cart
2010-10-19
List of allottees-191010
Add to Cart
2010-08-25
MoA - Memorandum of Association-250810
Add to Cart
2010-08-25
Optional Attachment 1-250810
Add to Cart
2010-07-24
Copy of resolution-220710
Add to Cart
2010-07-24
MoA - Memorandum of Association-220710
Add to Cart
2010-02-10
Form 67 (Addendum)-100210 in respect of Form 25C-301209
Add to Cart
2010-02-10
Optional Attachment 1-100210
Add to Cart
2009-12-30
Copy of Board Resolution-301209
Add to Cart
2009-12-30
Copy of shareholder resolution-301209
Add to Cart
2009-12-30
Optional Attachment 1-301209
Add to Cart
2008-12-24
Evidence of cessation-241208
Add to Cart
2007-10-30
Copy of intimation received-301007
Add to Cart
2007-04-14
Copy of resolution-140407
Add to Cart
2007-04-14
Copy of resolution-140407.PDF
Add to Cart
2007-04-14
EGM RESOLUTION AND EXPL. STATEMENT.pdf - 1 (193385192)
Add to Cart
2007-04-14
Registration of resolution(s) and agreement(s)
Add to Cart
2007-04-14
Special resolution from Central govt-140407
Add to Cart
2007-03-06
Balance Sheet & Associated Schedules
Add to Cart
2007-03-03
BOARD RESOLUTION-31-08-06.pdf - 1 (193385199)
Add to Cart
2007-03-03
BOARD RESOLUTION.pdf - 2 (193385204)
Add to Cart
2007-03-03
Copy of Board Resolution-030307
Add to Cart
2007-03-03
Copy of Board Resolution-030307.PDF
Add to Cart
2007-03-03
Copy of resolution-030307
Add to Cart
2007-03-03
Copy of resolution-030307
Add to Cart
2007-03-03
Copy of resolution-030307.PDF
Add to Cart
2007-03-03
Copy of resolution-030307.PDF 1
Add to Cart
2007-03-03
Copy of shareholder resolution-030307
Add to Cart
2007-03-03
Copy of shareholder resolution-030307.PDF
Add to Cart
2007-03-03
EXPLANATORY STATEMENT-AGM-30-09-06.pdf - 2 (193385201)
Add to Cart
2007-03-03
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-03
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-03-03
Optional Attachment 1-030307
Add to Cart
2007-03-03
Optional Attachment 1-030307
Add to Cart
2007-03-03
Optional Attachment 1-030307.PDF
Add to Cart
2007-03-03
Optional Attachment 1-030307.PDF 1
Add to Cart
2007-03-03
SHAREHOLDERS RESOLUTION.pdf - 1 (193385201)
Add to Cart
2007-03-03
SHAREHOLDERS RESOLUTION.pdf - 1 (193385204)
Add to Cart
2007-03-03
STATEMENT OF TERMS AND CONDITIONS.pdf - 3 (193385204)
Add to Cart
2007-02-13
Photograph1-130207
Add to Cart
2007-02-13
Photograph1-130207.PDF
Add to Cart
2007-01-27
Annual Returns and Shareholder Information
Add to Cart
2007-01-25
Evidence of cessation-250107
Add to Cart
2007-01-25
Evidence of cessation-250107.PDF
Add to Cart
2007-01-06
Copy of intimation received-060107
Add to Cart
2006-05-29
Copy of resolution-290506
Add to Cart
2006-05-29
Copy of resolution-290506.PDF
Add to Cart
2006-05-29
Others-290506
Add to Cart
2006-05-29
Others-290506.PDF
Add to Cart
2006-05-24
Evidence of cessation-240506
Add to Cart
2006-05-24
Evidence of cessation-240506.PDF
Add to Cart
2006-04-14
AOA
Add to Cart
2006-04-14
MOA
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2018-05-31
Company financials including balance sheet and profit & loss
Add to Cart
2017-06-26
Annual Returns and Shareholder Information
Add to Cart
2016-06-24
ABL_Form_AOC-4__24.06_1_AJAYJAIN86_20160624140444.pdf-24062016
Add to Cart
2016-06-24
U24230GJ1997PLC032369-Std-FinancialStatements-2016-03-31.xml - 1 (188881447)
Add to Cart
2016-06-21
Annual Returns and Shareholder Information
Add to Cart
2016-06-21
List of Members_31.03.2016.pdf - 1 (188881707)
Add to Cart
2016-06-21
MGT-8.pdf - 2 (188881707)
Add to Cart
2015-12-18
document in respect of financial statement 28-10-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2015-10-29
Annual Returns and Shareholder Information
Add to Cart
2015-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2014-10-07
document in respect of balance sheet 06-08-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-10-07
document in respect of profit and loss account 06-08-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-09-05
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-08-06
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-08-06
Profit & Loss Statement as on 31-03-14
Add to Cart
2013-09-15
document in respect of balance sheet 14-08-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-09-15
document in respect of profit and loss account 14-08-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-09-11
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-08-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-14
Profit & Loss Statement as on 31-03-13
Add to Cart
2012-12-20
document in respect of balance sheet 14-12-2012 for the financial year ending on 31-03-2012.pdf
Add to Cart
2012-12-20
document in respect of profit and loss account 14-12-2012 for the financial year ending on 31-03-2012.pdf
Add to Cart
2012-12-14
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-14
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-08-01
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-01-25
document in respect of balance sheet 23-11-2011 for the financial year ending on 31-03-2011.pdf
Add to Cart
2012-01-25
document in respect of profit and loss account 23-11-2011 for the financial year ending on 31-03-2011.pdf
Add to Cart
2011-11-23
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-23
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-14
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-23
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-25
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-25
Frm23ACA-251010 for the FY ending on-310310
Add to Cart
2010-10-22
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-12-16
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-16
Frm23ACA-161209 for the FY ending on-310309
Add to Cart
2009-11-27
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-16
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-02-26
Details of shareholders-260209
Add to Cart
2008-12-05
Annual Returns and Shareholder Information
Add to Cart
2008-12-05
Balance Sheet & Associated Schedules
Add to Cart
2008-12-05
Profit & Loss Statement
Add to Cart
2007-11-21
Annual Returns and Shareholder Information
Add to Cart
2007-10-25
Balance Sheet & Associated Schedules
Add to Cart
2007-10-25
Profit & Loss Statement
Add to Cart
2007-02-26
Balance Sheet & Associated Schedules
Add to Cart
2007-01-24
Annual Returns and Shareholder Information
Add to Cart
2006-04-16
Annual Return 2004_2005
Add to Cart
2006-04-14
Annual Return 2003_2004
Add to Cart
0000-00-00
Annual Return 2003_2004
Add to Cart
0000-00-00
Annual Return 2004_2005
Add to Cart

Limited liability partnership (LLP) forms

Date

Title

₨ 149 Each

2015-12-18
XBRL document in respect of financial statement 28-10-2015 for the financial year ending on 31-03-2015.pdf
Add to Cart
2015-11-21
Copy of Board resolution authorizing redemption of redeemable preference shares-211115
Add to Cart
2015-11-21
Final Preference share redepmtion_resolution.pdf - 1 (188882424)
Add to Cart
2015-11-21
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-11-21
Letter of Appointment-201115
Add to Cart
2015-11-21
Optional Attachment 1-201115
Add to Cart
2015-11-20
ABL_Annexure B - List of Allotees.pdf - 1 (188883192)
Add to Cart
2015-11-20
AGM-resolution copy_29 07 2015.pdf - 2 (188883192)
Add to Cart
2015-11-20
Appointment letter _ Company Secretary.pdf - 1 (188883071)
Add to Cart
2015-11-20
Board resolution copy_ Redemption of Preference shares.pdf - 1 (188882850)
Add to Cart
2015-11-20
Change in Role resolution copy.pdf - 2 (188882965)
Add to Cart
2015-11-20
Change in Role resolution copy.pdf - 2 (188883071)
Add to Cart
2015-11-20
Copy of Board resolution authorizing redemption of redeemable preference shares-201115
Add to Cart
2015-11-20
Evidence of cessation-201115
Add to Cart
2015-11-20
Evidence of Resignation.pdf - 1 (188882965)
Add to Cart
2015-11-20
Explanatory statement _ section 102_1.pdf - 3 (188883192)
Add to Cart
2015-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-11-20
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-11-20
Letter of Appointment-201115
Add to Cart
2015-11-20
List of allottees-201115
Add to Cart
2015-11-20
Optional Attachment 1-201115
Add to Cart
2015-11-20
Resltn passed by the BOD-201115
Add to Cart
2015-10-29
Annual Returns and Shareholder Information
Add to Cart
2015-10-29
List of Member_ Attachment 1.pdf - 1 (188883322)
Add to Cart
2015-10-29
MGT-8_1.pdf - 2 (188883322)
Add to Cart
2015-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2015-10-28
U24230GJ1997PLC032369-Std-FinancialStatements-2015-03-31.xml - 1 (188883458)
Add to Cart
2015-08-29
Copy of resolution-280815
Add to Cart
2015-08-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-29
Optional Attachment 1-280815
Add to Cart
2015-08-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-12
Intimation sent by company.pdf - 1 (188883710)
Add to Cart
2015-08-12
Resolution appoinment of Auditor.pdf - 3 (188883710)
Add to Cart
2015-08-12
Written consent by Auditor.pdf - 2 (188883710)
Add to Cart
2015-05-30
Evidence of cessation-300515
Add to Cart
2015-05-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-16
Copy of resolution-160515
Add to Cart
2015-05-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-23
Letter of Appointment-230415
Add to Cart
2015-04-23
Optional Attachment 1-230415
Add to Cart
2015-03-10
Memorandum of satisfaction of Charge-220114
Add to Cart
2015-02-13
Copy of resolution-130215
Add to Cart
2015-02-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-02
Copy of resolution-020215
Add to Cart
2015-02-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-02
Optional Attachment 1-020215
Add to Cart
2014-12-03
Copy of resolution-031214
Add to Cart
2014-12-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-07
XBRL document in respect of balance sheet 06-08-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-10-07
XBRL document in respect of profit and loss account 06-08-2014 for the financial year ending on 31-03-2014.pdf
Add to Cart
2014-10-04
Copy of resolution-031014
Add to Cart
2014-10-04
Copy of the agreement-031014
Add to Cart
2014-10-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-05
Annual return 13-14 R.pdf - 1 (188884923)
Add to Cart
2014-09-05
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-09-03
Copy of Board Resolution-030914
Add to Cart
2014-09-03
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-030914
Add to Cart
2014-09-03
Copy of shareholder resolution-030914
Add to Cart
2014-09-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-08-09
Declaration of the appointee Director, in Form DIR-2-090814
Add to Cart
2014-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-09
Letter of Appointment-090814
Add to Cart
2014-08-08
Copy of resolution-080814
Add to Cart
2014-08-08
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-06
CG ABL.pdf - 1 (188885940)
Add to Cart
2014-08-06
Copy of resolution-060814
Add to Cart
2014-08-06
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-08-06
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-08-06
Submission of documents with the Registrar
Add to Cart
2014-08-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-06
MCA-BS_30072014.xml - 2 (188885940)
Add to Cart
2014-08-06
MCA-PL_30072014.xml - 1 (188886013)
Add to Cart
2014-08-06
MDA ABL.pdf - 3 (188885940)
Add to Cart
2014-08-06
Optional Attachment 1-060814
Add to Cart
2014-06-23
Acknowledgement rece-230614
Add to Cart
2014-06-23
Resignation of Director
Add to Cart
2014-06-23
Notice of resignation-230614
Add to Cart
2014-06-23
Proof of dispatch-230614
Add to Cart
2014-06-23
Relieving Letter Dr MGP ABL.pdf - 3 (188886296)
Add to Cart
2014-06-23
Resignation Letter Dr MGP despatch proof.pdf - 2 (188886296)
Add to Cart
2014-06-23
Resignation Letter Dr MGP.pdf - 1 (188886296)
Add to Cart
2014-06-18
Copy of the Court/Company Law Board Order-180614
Add to Cart
2014-06-18
Copy of the Court/Company Law Board Order-180614
Add to Cart
2014-06-18
Notice of the court or the company law board order
Add to Cart
2014-06-18
Notice of the court or the company law board order
Add to Cart
2014-06-16
Evidence of cessation-160614
Add to Cart
2014-06-16
Evidence of cessation-160614
Add to Cart
2014-06-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-16
Notice of resignation-160614
Add to Cart
2014-06-16
Notice of resignation-160614
Add to Cart
2014-06-16
Relieving Letter Dr MGP ABL.pdf - 1 (188886646)
Add to Cart
2014-06-16
Relieving Letter Dr MGP ABL.pdf - 1 (188886818)
Add to Cart
2014-06-16
Resignation Letter Dr MGP.pdf - 2 (188886646)
Add to Cart
2014-06-16
Resignation Letter Dr MGP.pdf - 2 (188886818)
Add to Cart
2014-05-19
Copy of resolution-190514
Add to Cart
2014-05-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-24
Affidavit verifying the petition-240314
Add to Cart
2014-03-24
Copy of Board Resolution-240314
Add to Cart
2014-03-24
Copy of petition-240314
Add to Cart
2014-03-24
Copy of the resolution envisaged by section 292(1) (b) or (c) and section 293(1) (d), as may be applicable-240314
Add to Cart
2014-03-24
Memorandum of appearance with copy of the Board Resolution or the executed vakalatnama, as the case may be-240314
Add to Cart
2014-03-24
Optional Attachment 2-240314
Add to Cart
2014-01-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-01-22
Letter of the charge holder-220114
Add to Cart
2014-01-22
NO DUE CERTIFICATE AXIS BANK.pdf - 1 (188887295)
Add to Cart
2013-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-21
Optional Attachment 1-211013
Add to Cart
2013-09-15
XBRL document in respect of balance sheet 14-08-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-09-15
XBRL document in respect of profit and loss account 14-08-2013 for the financial year ending on 31-03-2013.pdf
Add to Cart
2013-09-11
ar-abl.pdf - 1 (188887906)
Add to Cart
2013-09-11
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-08-14
ABL BS FINAL.xml - 1 (188887985)
Add to Cart
2013-08-14
ABL PL FINAL.xml - 1 (188888020)
Add to Cart
2013-08-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-14
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-12
Optional Attachment 1-120813
Add to Cart
2013-08-06
Information by auditor to Registrar
Add to Cart
2013-05-25
Evidence of cessation-250513
Add to Cart
2013-05-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-03
Copy of resolution-030513
Add to Cart
2013-05-03
Registration of resolution(s) and agreement(s)
Add to Cart
2013-04-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-02-09
Copy of resolution-090213
Add to Cart
2013-02-09
Form 67 (Addendum)-090213 in respect of Form 23-230113
Add to Cart
2013-02-09
Special Resolution_ABL.pdf - 1 (188888412)
Add to Cart
2013-01-30
Copy of resolution-230113
Add to Cart
2013-01-30
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-26
Copy of resolution-230113
Add to Cart
2013-01-26
Registration of resolution(s) and agreement(s)
Add to Cart
2013-01-23
Copy of resolution-230113
Add to Cart
2013-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2012-12-20
XBRL document in respect of balance sheet 14-12-2012 for the financial year ending on 31-03-2012.pdf
Add to Cart
2012-12-20
XBRL document in respect of profit and loss account 14-12-2012 for the financial year ending on 31-03-2012.pdf
Add to Cart
2012-12-14
ABL BS.xml - 1 (188889032)
Add to Cart
2012-12-14
ABL PL.xml - 1 (188888953)
Add to Cart
2012-12-14
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-14
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-08-31
Certificate of Registration of Mortgage-310812
Add to Cart
2012-08-31
Deed_of_Hypothecation.pdf - 1 (188889291)
Add to Cart
2012-08-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-08-31
Instrument evidencing creation or modification of charge in case of acquistion of property-310812
Add to Cart
2012-08-31
Instrument of creation or modification of charge-310812
Add to Cart
2012-08-31
Registered_MOE.pdf - 2 (188889291)
Add to Cart
2012-08-06
Information by auditor to Registrar
Add to Cart
2012-08-01
ANNUAL_RETURN_ABL_2011-2012 updated.pdf - 1 (188889406)
Add to Cart
2012-08-01
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-06-08
Notice of situation or change of situation of registered office
Add to Cart
2012-06-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-06-08
List of allottees-080612
Add to Cart
2012-06-08
Optional Attachment 1-080612
Add to Cart
2012-04-27
Information by auditor to Registrar
Add to Cart
2012-04-24
Information by auditor to Registrar
Add to Cart
2012-03-12
Copy of resolution-120312
Add to Cart
2012-03-12
Registration of resolution(s) and agreement(s)
Add to Cart
2012-01-25
XBRL document in respect of balance sheet 23-11-2011 for the financial year ending on 31-03-2011.pdf
Add to Cart
2012-01-25
XBRL document in respect of profit and loss account 23-11-2011 for the financial year ending on 31-03-2011.pdf
Add to Cart
2011-11-23
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-23
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-23
FY[2010-2011] U24230GJ1997PLC032369 Standalone_BalanceSheet 18-11-2011.xml - 1 (188890045)
Add to Cart
2011-11-23
FY[2010-2011] U24230GJ1997PLC032369 Standalone_PL 18-11-2011.xml - 1 (188890089)
Add to Cart
2011-11-14
ANNUAL_RETURN_2009-2010.pdf - 1 (188890189)
Add to Cart
2011-11-14
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-10-14
MoA - Memorandum of Association-141011
Add to Cart
2011-10-14
Optional Attachment 1-141011
Add to Cart
2011-10-14
Optional Attachment 2-141011
Add to Cart
2011-06-23
Certificate of Registration for Modification of Mortgage-230611
Add to Cart
2011-06-23
Certificate of Registration for Modification of Mortgage-230611
Add to Cart
2011-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-23
Instrument of creation or modification of charge-230611
Add to Cart
2011-06-23
Instrument of creation or modification of charge-230611
Add to Cart
2011-06-23
MOE-10-6-11.pdf - 1 (188890623)
Add to Cart
2011-06-23
MOE-16-6-11.pdf - 1 (188890691)
Add to Cart
2011-06-22
ABL 7-6-11.pdf - 1 (188890843)
Add to Cart
2011-06-22
Certificate of Registration of Mortgage-220611
Add to Cart
2011-06-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-22
Instrument of creation or modification of charge-220611
Add to Cart
2011-06-21
ABL 7-6-11.pdf - 1 (188891017)
Add to Cart
2011-06-21
Certificate of Registration of Mortgage-210611
Add to Cart
2011-06-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-21
Instrument of creation or modification of charge-210611
Add to Cart
2011-05-02
Information by auditor to Registrar
Add to Cart
2011-04-07
Copy of Board Resolution-070411
Add to Cart
2011-04-07
Copy of shareholder resolution-070411
Add to Cart
2011-04-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-03-31
Copy of resolution-310311
Add to Cart
2011-03-31
Copy of the agreement-310311
Add to Cart
2011-03-31
Registration of resolution(s) and agreement(s)
Add to Cart
2011-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-01
consent letter038.pdf - 1 (188891456)
Add to Cart
2011-03-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-23
ANNUAL_RETURN_2009-2010.pdf - 1 (188891637)
Add to Cart
2010-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-23
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-23
Optional Attachment 1-231110
Add to Cart
2010-11-23
RESOLUTION _APPOINTMENT OF CS.pdf - 1 (188891508)
Add to Cart
2010-10-25
ANNUAL REPORT-ABL-2010.pdf - 1 (188891679)
Add to Cart
2010-10-25
ANNUAL REPORT-ABL-2010.pdf - 1 (188891727)
Add to Cart
2010-10-25
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-25
Frm23ACA-251010 for the FY ending on-310310
Add to Cart
2010-10-22
COMPLIANCE REPORT-ABL-2010.pdf - 1 (188891796)
Add to Cart
2010-10-22
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-10-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-10-19
List of allottees-191010
Add to Cart
2010-09-09
Information by auditor to Registrar
Add to Cart
2010-08-25
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-08-25
MoA - Memorandum of Association-250810
Add to Cart
2010-08-25
Optional Attachment 1-250810
Add to Cart
2010-07-24
Copy of resolution-220710
Add to Cart
2010-07-24
Registration of resolution(s) and agreement(s)
Add to Cart
2010-07-24
MoA - Memorandum of Association-220710
Add to Cart
2010-07-22
Registration of resolution(s) and agreement(s)
Add to Cart
2010-02-10
Form 67 (Addendum)-100210 in respect of Form 25C-301209
Add to Cart
2010-02-10
LET.FOR CLARIFICATION REGARDING DELAY IN FILED FORM 25C.pdf - 1 (188892366)
Add to Cart
2010-02-10
Optional Attachment 1-100210
Add to Cart
2009-12-30
Copy of Board Resolution-301209
Add to Cart
2009-12-30
Copy of shareholder resolution-301209
Add to Cart
2009-12-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-12-30
Optional Attachment 1-301209
Add to Cart
2009-12-16
ANNUAL REPORTS-2008-2009.pdf - 1 (188892541)
Add to Cart
2009-12-16
ANNUAL REPORTS-2008-2009.pdf - 1 (188892587)
Add to Cart
2009-12-16
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-16
Frm23ACA-161209 for the FY ending on-310309
Add to Cart
2009-11-27
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-27
LIST OF SHAREHOLDERS-ABL-2008-09.pdf - 1 (188892620)
Add to Cart
2009-11-16
COMPLIANCE CERTIFICATE-ABL-2008-09.pdf - 1 (188892663)
Add to Cart
2009-11-16
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-06-04
Information by auditor to Registrar
Add to Cart
2009-02-26
Details of shareholders-260209
Add to Cart
2009-02-26
LIST OF SHARE HOLDERS-ATUL BIOSCIENCE LTD..pdf - 1 (188892789)
Add to Cart
2008-12-24
CONSENT LETTER-S TRIPATHI-SSL AND MGP.pdf - 1 (188892848)
Add to Cart
2008-12-24
Evidence of cessation-241208
Add to Cart
2008-12-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-24
RESIGNATION LETTER- JMT AND GID.pdf - 2 (188892848)
Add to Cart
2008-12-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-05
BALANCE SHEET- ABL-2007-08.pdf - 1 (188892975)
Add to Cart
2008-12-05
BALANCE SHEET- ABL-2007-08.pdf - 1 (188893046)
Add to Cart
2008-12-05
Annual Returns and Shareholder Information
Add to Cart
2008-12-05
Balance Sheet & Associated Schedules
Add to Cart
2008-12-05
Profit & Loss Statement
Add to Cart
2008-12-05
SCHEDULE-V-ATUL BIOSCIENCE.pdf - 1 (188893089)
Add to Cart
2008-04-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-21
Annual Returns and Shareholder Information
Add to Cart
2007-11-21
LIST OF DIRECTORS-2006-07.pdf - 2 (188893171)
Add to Cart
2007-11-21
LIST OF SHAREHOLDERS-2006-07.pdf - 1 (188893171)
Add to Cart
2007-11-21
LIST OF TRANSFER OF SHARES-2006-07.pdf - 3 (188893171)
Add to Cart
2007-10-30
Copy of intimation received-301007
Add to Cart
2007-10-30
Information by auditor to Registrar
Add to Cart
2007-10-25
ABL Annual Report 2006-2007.pdf - 1 (188893373)
Add to Cart
2007-10-25
ABL Annual Report 2006-2007.pdf - 1 (188893451)
Add to Cart
2007-10-25
AGM NOTICE- DIRECTORS REPORT-ABL-2006-07.pdf - 2 (188893373)
Add to Cart
2007-10-25
AGM NOTICE- DIRECTORS REPORT-ABL-2006-07.pdf - 2 (188893451)
Add to Cart
2007-10-25
AUDIT REPORT-ABL-2006-07.pdf - 3 (188893373)
Add to Cart
2007-10-25
AUDIT REPORT-ABL-2006-07.pdf - 3 (188893451)
Add to Cart
2007-10-25
Balance Sheet & Associated Schedules
Add to Cart
2007-10-25
Profit & Loss Statement
Add to Cart
2007-04-14
Copy of resolution-140407
Add to Cart
2007-04-14
EGM RESOLUTION AND EXPL. STATEMENT.pdf - 1 (188894135)
Add to Cart
2007-04-14
Declaration of compliance with the provisions of section 149(2A) or of section 149(2B)
Add to Cart
2007-04-14
Registration of resolution(s) and agreement(s)
Add to Cart
2007-04-14
Special resolution from Central govt-140407
Add to Cart
2007-03-03
Copy of Board Resolution-030307
Add to Cart
2007-03-03
Copy of resolution-030307
Add to Cart
2007-03-03
Copy of resolution-030307
Add to Cart
2007-03-03
Copy of shareholder resolution-030307
Add to Cart
2007-03-03
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-03
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-03
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-03-03
Optional Attachment 1-030307
Add to Cart
2007-03-03
Optional Attachment 1-030307
Add to Cart
2007-02-26
Annual Reports-Atul Bioscience05-06.pdf - 1 (188894698)
Add to Cart
2007-02-26
Balance Sheet & Associated Schedules
Add to Cart
2007-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-13
PHOTOGRAPH- DR.GAUTAM DAVE.pdf - 1 (188894749)
Add to Cart
2007-02-13
Photograph1-130207
Add to Cart
2007-01-25
Evidence of Ceasing.pdf - 1 (188894847)
Add to Cart
2007-01-25
Evidence of cessation-250107
Add to Cart
2007-01-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-24
DETAILS OF DIRECTORS-05-06.pdf - 3 (188894966)
Add to Cart
2007-01-24
DETAILS OF SHAREHOLDERS-05-06.pdf - 1 (188894966)
Add to Cart
2007-01-24
DETAILS OF SHARES TRANSFER-05-06.pdf - 2 (188894966)
Add to Cart
2007-01-24
Annual Returns and Shareholder Information
Add to Cart
2007-01-06
Copy of intimation received-060107
Add to Cart
2007-01-06
Information by auditor to Registrar
Add to Cart
2006-06-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-05-29
Copy of resolution-290506
Add to Cart
2006-05-29
Others-290506
Add to Cart
2006-05-29
Others-290506
Add to Cart
2006-05-24
Evidence of cessation-240506
Add to Cart
2006-05-24
FILE.pdf - 1 (188895301)
Add to Cart
2006-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-04-16
Annual Return 2004_2005
Add to Cart
2006-04-14
Annual Return 2003_2004
Add to Cart
2006-04-14
AOA
Add to Cart
2006-04-14
Certificate of Incorporation
Add to Cart
2006-04-14
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2006-04-14
MOA
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 699 documents for ₹499 only

Download all 699 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 Atul Bioscience Limited

You will receive an alert whenever a document is filed by Atul Bioscience Limited.

Track this company
Top of page