You are here

Certificates

Date

Title

₨ 149 Each

2022-01-13
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220113
Add to Cart
2022-01-04
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220104
Add to Cart
2020-12-29
CERTIFICATE OF REGISTRATION OF CHARGE-20201229
Add to Cart
2020-12-24
CERTIFICATE OF REGISTRATION OF CHARGE-20201224
Add to Cart
2020-10-17
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201017
Add to Cart
2020-10-15
CERTIFICATE OF REGISTRATION OF CHARGE-20201015
Add to Cart
2020-09-18
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200918
Add to Cart
2020-02-22
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200222
Add to Cart
2020-02-22
CERTIFICATE OF REGISTRATION OF CHARGE-20200222
Add to Cart
2019-09-14
CERTIFICATE OF REGISTRATION OF CHARGE-20190914
Add to Cart
2019-07-02
CERTIFICATE OF REGISTRATION OF CHARGE-20190702
Add to Cart
2019-06-26
CERTIFICATE OF SATISFACTION OF CHARGE-20190626
Add to Cart
2019-03-19
CERTIFICATE OF REGISTRATION OF CHARGE-20190319
Add to Cart
2018-10-22
CERTIFICATE OF REGISTRATION OF CHARGE-20181022
Add to Cart
2018-10-15
CERTIFICATE OF SATISFACTION OF CHARGE-20181015
Add to Cart
2018-07-31
CERTIFICATE OF REGISTRATION OF CHARGE-20180731
Add to Cart
2018-07-17
CERTIFICATE OF REGISTRATION OF CHARGE-20180717
Add to Cart
2018-03-16
CERTIFICATE OF SATISFACTION OF CHARGE-20180316
Add to Cart
2018-03-09
CERTIFICATE OF SATISFACTION OF CHARGE-20180309
Add to Cart
2017-12-27
CERTIFICATE OF REGISTRATION OF CHARGE-20171227
Add to Cart
2017-09-29
CERTIFICATE OF REGISTRATION OF CHARGE-20170929
Add to Cart
2017-08-17
CERTIFICATE OF REGISTRATION OF CHARGE-20170817
Add to Cart
2017-06-05
CERTIFICATE OF REGISTRATION OF CHARGE-20170605
Add to Cart
2016-12-23
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20161223
Add to Cart
2016-12-06
CERTIFICATE OF REGISTRATION OF CHARGE-20161206
Add to Cart
2016-09-07
CERTIFICATE OF REGISTRATION OF CHARGE-20160907
Add to Cart
2016-01-08
Certificate of Registration of Mortgage-080116.PDF
Add to Cart
2015-11-27
Certificate of Registration of Mortgage-271115.PDF
Add to Cart
2015-05-14
Memorandum of satisfaction of Charge-140515.PDF
Add to Cart
2015-05-07
Certificate of Registration of Mortgage-070515.PDF
Add to Cart
2014-07-08
Certificate of Registration for Modification of Mortgage-080714.PDF
Add to Cart
2014-05-30
Certificate of Registration for Modification of Mortgage-130514.PDF
Add to Cart
2013-06-01
Certificate of Registration of Mortgage-010613.PDF
Add to Cart
2013-01-18
Certificate of Registration for Modification of Mortgage-180113.PDF
Add to Cart
2012-06-06
Certificate of Registration for Modification of Mortgage-060612.PDF
Add to Cart
2012-01-16
Memorandum of satisfaction of Charge-160112.PDF
Add to Cart
2012-01-16
Memorandum of satisfaction of Charge-160112.PDF 1
Add to Cart
2012-01-16
Memorandum of satisfaction of Charge-160112.PDF 2
Add to Cart
2012-01-15
Memorandum of satisfaction of Charge-130112.PDF
Add to Cart
2012-01-15
Memorandum of satisfaction of Charge-130112.PDF 1
Add to Cart
2012-01-13
Memorandum of satisfaction of Charge-130112.PDF 2
Add to Cart
2012-01-11
Certificate of Registration of Mortgage-110112.PDF
Add to Cart
2011-04-09
Certificate of Registration for Modification of Mortgage-070411.PDF
Add to Cart
2011-04-09
Certificate of Registration of Mortgage-070411.PDF
Add to Cart
2011-02-09
Certificate of Registration for Modification of Mortgage-110111.PDF
Add to Cart
2010-11-19
Certificate of Registration of Mortgage-181110.PDF
Add to Cart
2010-05-13
Certificate of Registration for Modification of Mortgage-290410.PDF
Add to Cart
2010-05-04
Certificate of Registration of Mortgage-290410.PDF
Add to Cart
2009-11-30
Memorandum of satisfaction of Charge-101009.PDF
Add to Cart
2009-10-16
Memorandum of satisfaction of Charge-101009.PDF 1
Add to Cart
2009-05-21
Memorandum of satisfaction of Charge-210509.PDF
Add to Cart
2009-03-31
Memorandum of satisfaction of Charge-310309.PDF
Add to Cart
2008-01-24
Certificate of Registration for Modification of Mortgage-240108.PDF
Add to Cart
2008-01-24
Certificate of Registration of Mortgage-240108.PDF
Add to Cart
2006-11-09
Certificate of Registration of Mortgage-091106.PDF
Add to Cart
2006-04-24
Certificate of Incorporation.PDF
Add to Cart
2006-04-24
Certificate of Incorporation.PDF 1
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-09-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-27
Optional Attachment-(1)-27092022
Add to Cart
2022-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-23
Declaration by first director-23092022
Add to Cart
2022-09-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23092022
Add to Cart
2022-09-23
Optional Attachment-(1)-23092022
Add to Cart
2022-09-23
Optional Attachment-(2)-23092022
Add to Cart
2022-08-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-04
Evidence of cessation;-04082022
Add to Cart
2022-08-04
Notice of resignation;-04082022
Add to Cart
2022-02-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08022022
Add to Cart
2022-02-08
Evidence of cessation;-08022022
Add to Cart
2022-02-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-02-08
Notice of resignation;-08022022
Add to Cart
2022-02-08
Optional Attachment-(2)-08022022
Add to Cart
2022-02-08
Optional Attachment-(3)-08022022
Add to Cart
2020-09-24
DIR-2_Mayank.pdf - 1 (1012216028)
Add to Cart
2020-09-24
DIR-2_Mayank.pdf - 2 (1012216028)
Add to Cart
2020-09-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21092020
Add to Cart
2020-09-21
Optional Attachment-(1)-21092020
Add to Cart
2018-06-29
Abhishek resignation.pdf - 1 (1012216067)
Add to Cart
2018-06-29
appointment letter sanjay.pdf - 7 (1012216067)
Add to Cart
2018-06-29
Consent Letter_ Ratnesh Sadoriya.pdf - 2 (1012216067)
Add to Cart
2018-06-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062018
Add to Cart
2018-06-29
DIR-2_Mayank.pdf - 6 (1012216067)
Add to Cart
2018-06-29
Evidence of cessation;-29062018
Add to Cart
2018-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-29
Interest in other entities;-29062018
Add to Cart
2018-06-29
Interest in other.pdf - 3 (1012216067)
Add to Cart
2018-06-29
MBP-1_mayank.pdf - 5 (1012216067)
Add to Cart
2018-06-29
MBP-1_Ratnesh Sadoriya.pdf - 4 (1012216067)
Add to Cart
2018-06-29
Optional Attachment-(1)-29062018
Add to Cart
2018-06-29
Optional Attachment-(2)-29062018
Add to Cart
2018-06-29
Optional Attachment-(3)-29062018
Add to Cart
2018-06-29
Optional Attachment-(4)-29062018
Add to Cart
2018-04-25
Acknowledgement received from company-25042018
Add to Cart
2018-04-25
Acknowledgement received from company-25042018 1
Add to Cart
2018-04-25
Evidence of cessation;-25042018
Add to Cart
2018-04-25
Resignation of Director
Add to Cart
2018-04-25
Resignation of Director
Add to Cart
2018-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-25
Notice of resignation filed with the company-25042018
Add to Cart
2018-04-25
Notice of resignation filed with the company-25042018 1
Add to Cart
2018-04-25
Notice of resignation;-25042018
Add to Cart
2018-04-25
Proof of dispatch-25042018
Add to Cart
2018-04-25
Proof of dispatch-25042018 1
Add to Cart
2018-04-25
Resignation Proof of dispatch.pdf - 2 (330348111)
Add to Cart
2018-04-25
Resignation Proof of dispatch.pdf - 2 (330348123)
Add to Cart
2018-04-25
Resignation.pdf - 1 (330348111)
Add to Cart
2018-04-25
Resignation.pdf - 1 (330348123)
Add to Cart
2018-04-25
Resignation.pdf - 2 (330348114)
Add to Cart
2018-04-25
Resolution.pdf - 1 (330348114)
Add to Cart
2018-04-25
Resolution.pdf - 3 (330348111)
Add to Cart
2018-04-25
Resolution.pdf - 3 (330348123)
Add to Cart
2017-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-27
Appointment letter.pdf - 1 (330348180)
Add to Cart
2017-03-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27032017
Add to Cart
2017-03-27
DIR 2.pdf - 2 (330348180)
Add to Cart
2017-03-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-03-27
Letter of appointment;-27032017
Add to Cart
2010-09-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-17
Consent Letter Mani - Choksi.pdf - 1 (1012216119)
Add to Cart
2009-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-17
Resignation Letter.pdf - 2 (1012216119)
Add to Cart
2007-06-04
Consent letter.pdf - 1 (1012216123)
Add to Cart
2007-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-04
Resignation Letter of Rajesh srivastava.pdf - 2 (1012216123)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-01-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-01-11
Instrument(s) of creation or modification of charge;-11012022
Add to Cart
2022-01-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-01-04
Instrument(s) of creation or modification of charge;-04012022
Add to Cart
2020-12-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-29
SBI FD 692.pdf - 1 (1012216150)
Add to Cart
2020-12-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-12-24
Instrument(s) of creation or modification of charge;-24122020
Add to Cart
2020-12-24
Instrument(s) of creation or modification of charge;-24122020 1
Add to Cart
2020-12-24
SBI FD 926.pdf - 1 (1012216151)
Add to Cart
2020-10-17
document.pdf - 1 (1012216167)
Add to Cart
2020-10-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-15
Agreement.pdf - 1 (1012216170)
Add to Cart
2020-10-15
BR 310820 GECL_compressed.pdf - 2 (1012216170)
Add to Cart
2020-10-15
CHOKSI ARRNGMNT LTTR_compressed.pdf - 3 (1012216170)
Add to Cart
2020-10-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-15
Instrument(s) of creation or modification of charge;-15102020
Add to Cart
2020-10-14
Instrument(s) of creation or modification of charge;-14102020
Add to Cart
2020-10-14
Optional Attachment-(1)-14102020
Add to Cart
2020-10-14
Optional Attachment-(2)-14102020
Add to Cart
2020-10-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-10-05
NOC MAHINDRA BOLERO SBI_GOA.pdf - 1 (1012216200)
Add to Cart
2020-09-26
Letter of the charge holder stating that the amount has been satisfied-25092020
Add to Cart
2020-09-18
01_compressed_compressed.pdf - 1 (1012216253)
Add to Cart
2020-09-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-17
Instrument(s) of creation or modification of charge;-17092020
Add to Cart
2020-02-22
agreement_.pdf - 3 (1012216258)
Add to Cart
2020-02-22
Equitable mortgage_.pdf - 1 (1012216258)
Add to Cart
2020-02-22
Equitable mortgage_.pdf - 3 (1012216262)
Add to Cart
2020-02-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-02-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-02-22
Instrument(s) of creation or modification of charge;-22022020
Add to Cart
2020-02-22
Instrument(s) of creation or modification of charge;-22022020 1
Add to Cart
2020-02-22
Memoradum of Agreement OD.pdf - 1 (1012216262)
Add to Cart
2020-02-22
Optional Attachment-(1)-22022020
Add to Cart
2020-02-22
Optional Attachment-(1)-22022020 1
Add to Cart
2020-02-22
Optional Attachment-(2)-22022020
Add to Cart
2020-02-22
Optional Attachment-(2)-22022020 1
Add to Cart
2020-02-22
Sanction Letter.pdf - 2 (1012216258)
Add to Cart
2020-02-22
Sanction Letter.pdf - 2 (1012216262)
Add to Cart
2019-09-14
BOI_Mortgage Agreement_170819_c.pdf - 1 (1012216296)
Add to Cart
2019-09-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-09-14
Instrument(s) of creation or modification of charge;-14092019
Add to Cart
2019-09-14
Optional Attachment-(1)-14092019
Add to Cart
2019-09-14
SANCTION LETTER BOI 2 CR_c.pdf - 2 (1012216296)
Add to Cart
2019-07-02
Agreement.pdf - 1 (1012216303)
Add to Cart
2019-07-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-07-02
Instrument(s) of creation or modification of charge;-02072019
Add to Cart
2019-06-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-06-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-06-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-06-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-06-26
Letter of the charge holder stating that the amount has been satisfied-26062019
Add to Cart
2019-06-26
Letter of the charge holder stating that the amount has been satisfied-26062019 1
Add to Cart
2019-06-26
Letter of the charge holder stating that the amount has been satisfied-26062019 2
Add to Cart
2019-06-26
Letter of the charge holder stating that the amount has been satisfied-26062019 3
Add to Cart
2019-06-26
NOC.pdf - 1 (1012216307)
Add to Cart
2019-06-26
NOC.pdf - 1 (1012216309)
Add to Cart
2019-06-26
NOC.pdf - 1 (1012216310)
Add to Cart
2019-06-26
NOC.pdf - 1 (1012216312)
Add to Cart
2019-03-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-03-19
Instrument(s) of creation or modification of charge;-19032019
Add to Cart
2019-03-19
Loan Agreement__c.pdf - 1 (1012216321)
Add to Cart
2019-03-19
Optional Attachment-(1)-19032019
Add to Cart
2019-03-19
Repayment Schedule.pdf - 2 (1012216321)
Add to Cart
2019-02-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-02-05
Honda WRv NOC-compressed.pdf - 1 (1012216326)
Add to Cart
2019-02-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-02-04
Honda JAZZ NOC-compressed.pdf - 1 (1012216327)
Add to Cart
2019-02-03
Letter of the charge holder stating that the amount has been satisfied-03022019
Add to Cart
2019-02-03
Letter of the charge holder stating that the amount has been satisfied-03022019 1
Add to Cart
2018-10-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-10-22
guarantee agreement.pdf - 3 (1012216332)
Add to Cart
2018-10-22
Instrument(s) of creation or modification of charge;-22102018
Add to Cart
2018-10-22
Mortgage_Registration.pdf - 1 (1012216332)
Add to Cart
2018-10-22
Optional Attachment-(1)-22102018
Add to Cart
2018-10-22
Optional Attachment-(2)-22102018
Add to Cart
2018-10-22
Optional Attachment-(3)-22102018
Add to Cart
2018-10-22
Sanction Letter SBI.pdf - 2 (1012216332)
Add to Cart
2018-10-22
undertaking from borrower.pdf - 4 (1012216332)
Add to Cart
2018-10-15
Axis No Dues Certificate.pdf - 1 (1012216342)
Add to Cart
2018-10-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-10-15
Letter of the charge holder stating that the amount has been satisfied-15102018
Add to Cart
2018-07-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-07-31
Instrument(s) of creation or modification of charge;-31072018
Add to Cart
2018-07-31
Mercedes-Benz_agreement.pdf - 1 (1012216349)
Add to Cart
2018-07-17
Auto_Loan_agreement-with_HDFC_BANK-.pdf - 1 (1012216359)
Add to Cart
2018-07-17
DVC.pdf - 3 (1012216359)
Add to Cart
2018-07-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-07-17
Instrument(s) of creation or modification of charge;-17072018
Add to Cart
2018-07-17
Optional Attachment-(1)-17072018
Add to Cart
2018-07-17
Optional Attachment-(2)-17072018
Add to Cart
2018-07-17
Repayment Schedule HDFC Bank.pdf - 2 (1012216359)
Add to Cart
2018-03-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-03-16
Letter of the charge holder stating that the amount has been satisfied-16032018
Add to Cart
2018-03-16
NOC BOI Doc 2018-03-05.pdf - 1 (330348234)
Add to Cart
2018-03-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-03-09
Letter of the charge holder stating that the amount has been satisfied-09032018
Add to Cart
2018-03-09
Satisfaction Letter NOC_Force Traveller.pdf - 1 (330348232)
Add to Cart
2017-12-27
Charge Documents.pdf - 1 (330348349)
Add to Cart
2017-12-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-27
Instrument(s) of creation or modification of charge;-27122017
Add to Cart
2017-12-27
Optional Attachment-(1)-27122017
Add to Cart
2017-12-27
Resolution.pdf - 2 (330348349)
Add to Cart
2017-09-29
Charge Documents.pdf - 1 (330348337)
Add to Cart
2017-09-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-09-29
Instrument(s) of creation or modification of charge;-29092017
Add to Cart
2017-08-17
Agreement for Autoloan.pdf - 1 (330348322)
Add to Cart
2017-08-17
Document Verification Certificate.pdf - 2 (330348322)
Add to Cart
2017-08-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-08-17
Instrument(s) of creation or modification of charge;-17082017
Add to Cart
2017-08-17
Optional Attachment-(1)-17082017
Add to Cart
2017-06-08
Choksi TL sanction.pdf - 2 (330348316)
Add to Cart
2017-06-08
Declaration with Subregistrar1.pdf - 3 (330348316)
Add to Cart
2017-06-08
Deed Hyp.pdf - 1 (330348316)
Add to Cart
2017-06-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-06-05
Instrument(s) of creation or modification of charge;-05062017
Add to Cart
2017-06-05
Optional Attachment-(1)-05062017
Add to Cart
2017-06-05
Optional Attachment-(2)-05062017
Add to Cart
2016-12-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-23
Instrument(s) of creation or modification of charge;-23122016
Add to Cart
2016-12-23
No Dues Certificate of Axis Bank.pdf - 1 (1012216389)
Add to Cart
2016-12-06
AGREEMENT FOR AUTOLOAN AND REPAYMENT SCHEDULE.pdf - 1 (1012216391)
Add to Cart
2016-12-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-12-06
Instrument(s) of creation or modification of charge;-06122016
Add to Cart
2016-09-07
Creation Deed.pdf.pdf - 1 (1012216394)
Add to Cart
2016-09-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-09-07
Instrument(s) of creation or modification of charge;-07092016
Add to Cart
2016-09-07
Optional Attachment-(1)-07092016
Add to Cart
2016-09-07
sanction letter.pdf - 2 (1012216394)
Add to Cart
2016-01-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-01-08
Instrument of Charge.pdf - 1 (1012216400)
Add to Cart
2015-11-28
DEED OF HYPOTHECATION.pdf - 1 (1012216401)
Add to Cart
2015-11-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-05-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-05-15
NOC Choksi.pdf - 1 (1012216402)
Add to Cart
2015-05-14
choksi sanction_N.pdf - 4 (1012216404)
Add to Cart
2015-05-14
DECLARATION.pdf - 3 (1012216404)
Add to Cart
2015-05-14
EM.pdf - 2 (1012216404)
Add to Cart
2015-05-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-05-14
TERM LOAN AGREEMENT.pdf - 1 (1012216404)
Add to Cart
2014-07-09
Equitable Mortgage Choksi.pdf - 1 (1012216405)
Add to Cart
2014-07-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-07-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-13
CCD 21 HYPO.pdf - 2 (1012216409)
Add to Cart
2014-05-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-13
TERM LOAN AGREEMENT.pdf - 1 (1012216409)
Add to Cart
2013-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-06-01
Instrument of Charge.pdf - 1 (1012216411)
Add to Cart
2013-01-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-01-18
Memorandum of Entry-choksi Lab.pdf - 1 (1012216414)
Add to Cart
2013-01-18
suppymental deed of choksi.pdf - 2 (1012216414)
Add to Cart
2013-01-18
Term Loan Agreement - Choksi Laboratory.pdf - 3 (1012216414)
Add to Cart
2012-06-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-06
Memorandum of Entry.pdf - 1 (1012216415)
Add to Cart
2012-01-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-01-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-01-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-01-16
UCO_Bank_-_No_Dues_Letter.pdf - 1 (1012216416)
Add to Cart
2012-01-16
UCO_Bank_-_No_Dues_Letter.pdf - 1 (1012216420)
Add to Cart
2012-01-16
UCO_Bank_-_No_Dues_Letter.pdf - 1 (1012216430)
Add to Cart
2012-01-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-01-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-01-15
UCO_Bank_-_No_Dues_Letter.pdf - 1 (1012216432)
Add to Cart
2012-01-15
UCO_Bank_-_No_Dues_Letter.pdf - 1 (1012216434)
Add to Cart
2012-01-14
Composite Hypothecation Deed Choksi - Axis.pdf - 1 (1012216436)
Add to Cart
2012-01-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-01-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-01-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-07
Agreement.pdf - 1 (1012216454)
Add to Cart
2011-04-07
Agreements.pdf - 1 (1012216455)
Add to Cart
2011-04-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-11
Agreement And Declaration.pdf - 1 (1012216456)
Add to Cart
2011-01-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-18
Deed of Hypothecation of a movable Plant & Machinery to secure Term Loan., Agreement relating to Term Loan.pdf - 1 (1012216458)
Add to Cart
2010-11-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-18
Letter for Equitable Mortgage.pdf - 2 (1012216458)
Add to Cart
2010-04-29
Agreement for CC Limit Choksi.pdf - 1 (1012216460)
Add to Cart
2010-04-29
Agreement for Loan Choksi.pdf - 1 (1012216462)
Add to Cart
2010-04-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-04-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-10-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-10-10
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-10-10
SATISFACTION LETTER 120 lacs.pdf - 1 (1012216465)
Add to Cart
2009-10-10
SATISFACTION LETTER 77 lacs.pdf - 1 (1012216467)
Add to Cart
2009-05-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-05-18
SatisfactionLetter Choksi.pdf - 1 (1012216470)
Add to Cart
2009-03-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-03-27
Uco Bank Certificate 27.02.09.pdf - 1 (1012216472)
Add to Cart
2008-01-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-01-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-11-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-11-09
UCO Bank Agreemnet II.pdf - 1 (1012216477)
Add to Cart
2006-07-30
Add to Cart
2006-07-30
Add to Cart
2006-04-24
Add to Cart
2006-04-24
Add to Cart
2006-04-24
Add to Cart
2006-04-24
Add to Cart
2006-04-24
Add to Cart
2006-04-24
Add to Cart
2006-04-24
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-26
Form MSME FORM I-26042023_signed
Add to Cart
2023-01-05
Registration of resolution(s) and agreement(s)
Add to Cart
2022-10-20
Form MSME FORM I-20102022_signed
Add to Cart
2022-09-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-09-27
Registration of resolution(s) and agreement(s)
Add to Cart
2022-09-27
Form for filing Report on Annual General Meeting
Add to Cart
2022-06-10
Return of deposits
Add to Cart
2022-04-27
Form MSME FORM I-27042022_signed
Add to Cart
2022-03-08
Registration of resolution(s) and agreement(s)
Add to Cart
2022-03-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-04-05
Add to Cart
2021-03-14
Registration of resolution(s) and agreement(s)
Add to Cart
2021-03-14
Resolution_.pdf - 1 (1012216489)
Add to Cart
2020-12-23
Return of deposits
Add to Cart
2020-12-15
Add to Cart
2020-10-07
Form for filing Report on Annual General Meeting
Add to Cart
2020-08-19
BILL.pdf - 2 (1012216494)
Add to Cart
2020-08-19
Notice of situation or change of situation of registered office
Add to Cart
2020-08-19
Resolution.pdf - 3 (1012216494)
Add to Cart
2020-08-19
Sale_Deed.pdf - 1 (1012216494)
Add to Cart
2020-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2020-08-18
resolution 30072020.pdf - 1 (1012216495)
Add to Cart
2019-11-17
Add to Cart
2019-11-17
MSME.pdf - 1 (1012216496)
Add to Cart
2019-10-10
Form for filing Report on Annual General Meeting
Add to Cart
2019-09-09
Registration of resolution(s) and agreement(s)
Add to Cart
2019-09-09
Resolution Board report.pdf - 4 (1012216502)
Add to Cart
2019-09-09
Resolution_Internal Auditor.pdf - 3 (1012216502)
Add to Cart
2019-09-09
Resolution_Stelachoksi.pdf - 2 (1012216502)
Add to Cart
2019-09-09
Resolution_Sunilchoksi.pdf - 1 (1012216502)
Add to Cart
2019-08-05
Add to Cart
2019-07-16
Return of deposits
Add to Cart
2019-07-16
Return of deposits
Add to Cart
2019-06-08
Add to Cart
2019-04-06
Board Resolution.pdf - 1 (1012216508)
Add to Cart
2019-04-06
Registration of resolution(s) and agreement(s)
Add to Cart
2018-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2018-11-03
Resolution-.pdf - 1 (1012216509)
Add to Cart
2018-10-08
Form for filing Report on Annual General Meeting
Add to Cart
2018-09-11
130818.pdf - 2 (1012216512)
Add to Cart
2018-09-11
13082018.pdf - 1 (1012216512)
Add to Cart
2018-09-11
13082018_.pdf - 3 (1012216512)
Add to Cart
2018-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-17
Resolutions.pdf - 1 (330348436)
Add to Cart
2017-10-16
Form for filing Report on Annual General Meeting
Add to Cart
2017-10-09
Appointment Letter0001.pdf - 1 (330348429)
Add to Cart
2017-10-09
Auditors Resolution0001.pdf - 3 (330348429)
Add to Cart
2017-10-09
Consent letter.pdf - 2 (330348429)
Add to Cart
2017-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-06-23
Consent.pdf - 2 (330348427)
Add to Cart
2017-06-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-06-23
Resolution.pdf - 1 (330348427)
Add to Cart
2016-11-10
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-10-07
AGM Resolutions alongwith Explanatory Statement.pdf - 1 (1012216524)
Add to Cart
2016-10-07
AGM Resolutions Stela Choksi.pdf - 1 (1012216528)
Add to Cart
2016-10-07
AGM Resolutions Sunil Choksi.pdf - 1 (1012216529)
Add to Cart
2016-10-07
AGM Resolutions Vyangesh Choksi.pdf - 1 (1012216526)
Add to Cart
2016-10-07
Board Resolutions Stela Choksi.pdf - 2 (1012216528)
Add to Cart
2016-10-07
Board Resolutions Sunil Choksi.pdf - 2 (1012216529)
Add to Cart
2016-10-07
Board Resolutions Vyangesh Choksi.pdf - 2 (1012216526)
Add to Cart
2016-10-07
Consent Stela Choksi.pdf - 3 (1012216528)
Add to Cart
2016-10-07
Consent Sunil Choksi.pdf - 3 (1012216529)
Add to Cart
2016-10-07
Consent Vyangesh Choksi.pdf - 3 (1012216526)
Add to Cart
2016-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-07
Form for filing Report on Annual General Meeting
Add to Cart
2016-10-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-10-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-10-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-10-05
AGM Auditor Resolution.pdf - 3 (1012216534)
Add to Cart
2016-10-05
Appointment Letter.pdf - 1 (1012216534)
Add to Cart
2016-10-05
Consent Letter.pdf - 2 (1012216534)
Add to Cart
2016-10-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-05
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-10-05
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-09-23
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-06-28
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-01-08
Certificate of Registration of Mortgage-080116.PDF
Add to Cart
2015-12-12
Board Resolution 03.11.2015.pdf - 1 (1012216552)
Add to Cart
2015-12-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-28
Board Resolution.pdf - 1 (1012216555)
Add to Cart
2015-11-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-27
Certificate of Registration of Mortgage-271115.PDF
Add to Cart
2015-09-23
Board Resolution.pdf - 1 (1012216562)
Add to Cart
2015-09-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-23
Board Resolution.pdf - 1 (1012216564)
Add to Cart
2015-06-23
Board Resolution_30.05.2015.pdf - 1 (1012216563)
Add to Cart
2015-06-23
Copy of letter of consent.pdf - 2 (1012216564)
Add to Cart
2015-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-05-26
Board Resolution.pdf - 1 (1012216567)
Add to Cart
2015-05-26
Board Resolution.pdf - 2 (1012216566)
Add to Cart
2015-05-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-26
Notice of Resignation.pdf - 1 (1012216566)
Add to Cart
2015-05-07
Certificate of Registration of Mortgage-070515.PDF
Add to Cart
2015-04-16
BM Resolution_14.11.2014.pdf - 1 (1012216578)
Add to Cart
2015-04-16
Board Resolution.pdf - 1 (1012216576)
Add to Cart
2015-04-16
BoI Board Resolution.pdf - 1 (1012216579)
Add to Cart
2015-04-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-16
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-16
Resolution with Explanatory.pdf - 1 (1012216574)
Add to Cart
2014-12-15
AOA_Choksi Lab.pdf - 2 (1012216580)
Add to Cart
2014-12-15
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-12-15
Increase in Authorise Capital.pdf - 3 (1012216580)
Add to Cart
2014-12-15
MOA_Choksi Lab.pdf - 1 (1012216580)
Add to Cart
2014-10-29
Submission of documents with the Registrar
Add to Cart
2014-10-29
MGT-15.pdf - 1 (1012216582)
Add to Cart
2014-10-15
ADT1.pdf - 1 (1012216584)
Add to Cart
2014-10-15
Submission of documents with the Registrar
Add to Cart
2014-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-10
Resolution for Approval of Directors' Report.pdf - 1 (1012216589)
Add to Cart
2014-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-30
Notice of Resignation.pdf - 2 (1012216590)
Add to Cart
2014-09-30
RESOLUTION.pdf - 1 (1012216590)
Add to Cart
2014-08-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-31
Resolution for Approval of UFR.pdf - 1 (1012216592)
Add to Cart
2014-08-23
BR Axis Bank_1.pdf - 1 (1012216595)
Add to Cart
2014-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-06
consent_CFO.pdf - 1 (1012216598)
Add to Cart
2014-08-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-06
Resolution for Appointment of CFO_ 30.05.2014.pdf - 2 (1012216598)
Add to Cart
2014-07-28
consent_CFO.pdf - 2 (1012216600)
Add to Cart
2014-07-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-07-28
Resolution for Appointment of CFO_ 30.05.2014.pdf - 1 (1012216600)
Add to Cart
2014-07-08
Certificate of Registration for Modification of Mortgage-080714.PDF
Add to Cart
2014-06-30
BM Resolutions_ 30.05.2014.pdf - 1 (1012216608)
Add to Cart
2014-06-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-30
Certificate of Registration for Modification of Mortgage-130514.PDF
Add to Cart
2014-01-31
Choksi Appointment of C.S..pdf - 1 (1012216611)
Add to Cart
2014-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-10
Board Resolution for Allotment.pdf - 2 (1012216612)
Add to Cart
2014-01-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-01-10
List of allotees.pdf - 1 (1012216612)
Add to Cart
2014-01-08
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-08
In- Principal Approval Letter.pdf - 2 (1012216626)
Add to Cart
2014-01-08
Resolution with Explanatory Statement.pdf - 1 (1012216626)
Add to Cart
2013-10-30
cll appointment.pdf - 1 (1012216627)
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-09-21
Board Resolution Stela.pdf - 1 (1012216628)
Add to Cart
2013-09-21
Board Resolution Sunil.pdf - 1 (1012216631)
Add to Cart
2013-09-21
Board Resolution Vgyanesh.pdf - 1 (1012216633)
Add to Cart
2013-09-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-09-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-09-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-06-01
Certificate of Registration of Mortgage-010613.PDF
Add to Cart
2013-01-18
Certificate of Registration for Modification of Mortgage-180113.PDF
Add to Cart
2012-11-03
appointment letter cll 2012.pdf - 1 (1012216641)
Add to Cart
2012-11-03
Information by auditor to Registrar
Add to Cart
2012-10-17
Extract of Minuts of AGM of Choksi Laboratories along with Exp Stat..pdf - 1 (1012216647)
Add to Cart
2012-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-07
CHOKSI 0910 APPOINTMENT.pdf - 1 (1012216652)
Add to Cart
2012-07-07
CHOKSI APP LETTER 11-12.pdf - 1 (1012216668)
Add to Cart
2012-07-07
choksi app letter fy 10-11.pdf - 1 (1012216658)
Add to Cart
2012-07-07
Information by auditor to Registrar
Add to Cart
2012-07-07
Information by auditor to Registrar
Add to Cart
2012-07-07
Information by auditor to Registrar
Add to Cart
2012-06-06
Certificate of Registration for Modification of Mortgage-060612.PDF
Add to Cart
2012-06-04
Baord Resolution.pdf - 2 (1012216673)
Add to Cart
2012-06-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-06-04
List of allotees Mar 2012.pdf - 1 (1012216673)
Add to Cart
2012-01-11
Certificate of Registration of Mortgage-110112.PDF
Add to Cart
2011-12-19
Board Resoution.pdf - 2 (1012216679)
Add to Cart
2011-12-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-12-19
List of Allotte 001.pdf - 1 (1012216679)
Add to Cart
2011-08-22
Copy(s) of resolution(s) with Explanatory.pdf - 1 (1012216680)
Add to Cart
2011-08-22
Registration of resolution(s) and agreement(s)
Add to Cart
2011-07-06
Board Resolution of Shri Sunil Choksi.pdf - 1 (1012216685)
Add to Cart
2011-07-06
Board Resolution of Shri Vyangesh Choksi.pdf - 1 (1012216687)
Add to Cart
2011-07-06
Board Resolution of Smt stela Choksi.pdf - 1 (1012216683)
Add to Cart
2011-07-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-07-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-07-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-06-06
Board Resolution of Shri Sunil Choksi.pdf - 1 (1012216689)
Add to Cart
2011-06-06
Board Resolution of Shri Vyangesh Choksi.pdf - 2 (1012216689)
Add to Cart
2011-06-06
Board Resolution of Smt stela Choksi.pdf - 3 (1012216689)
Add to Cart
2011-06-06
Registration of resolution(s) and agreement(s)
Add to Cart
2011-04-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-04-26
LIST OF ALLOTTEES Choksi.pdf - 1 (1012216692)
Add to Cart
2011-04-26
Resolution of Choksi for Allotment.pdf - 2 (1012216692)
Add to Cart
2011-04-09
Certificate of Registration for Modification of Mortgage-070411.PDF
Add to Cart
2011-04-09
Certificate of Registration of Mortgage-070411.PDF
Add to Cart
2011-02-21
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-02-21
List of Allottees.pdf - 1 (1012216698)
Add to Cart
2011-02-09
Certificate of Registration for Modification of Mortgage-110111.PDF
Add to Cart
2010-11-19
Certificate of Registration of Mortgage-181110.PDF
Add to Cart
2010-09-22
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-22
RESOLUTION AND EXPLANATORY STATEMENT.pdf - 1 (1012216701)
Add to Cart
2010-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-13
Rasolution and Explanatary statement Choksi.pdf - 1 (1012216702)
Add to Cart
2010-05-13
Certificate of Registration for Modification of Mortgage-290410.PDF
Add to Cart
2010-05-08
Registration of resolution(s) and agreement(s)
Add to Cart
2010-05-08
Resolution with Explanatory Statement.pdf - 1 (1012216711)
Add to Cart
2010-05-04
Certificate of Registration of Mortgage-290410.PDF
Add to Cart
2009-10-26
Altered AOA CHOKSI.pdf - 2 (1012216717)
Add to Cart
2009-10-26
Altered AOA CHOKSI.pdf - 3 (1012216715)
Add to Cart
2009-10-26
Altered MOA CHOKSI.pdf - 1 (1012216717)
Add to Cart
2009-10-26
Altered MOA CHOKSI.pdf - 2 (1012216715)
Add to Cart
2009-10-26
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-26
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-10-26
Special Resolution with Explanatory.pdf - 1 (1012216715)
Add to Cart
2009-08-29
copy of resolution with explanatory statement.pdf - 1 (1012216719)
Add to Cart
2009-08-29
copy of resolution with explanatory statement.pdf - 1 (1012216721)
Add to Cart
2009-08-29
Registration of resolution(s) and agreement(s)
Add to Cart
2009-08-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-10-18
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-10-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-10-18
Notice Resolution.pdf - 1 (1012216722)
Add to Cart
2008-10-18
Notice Resolution.pdf - 1 (1012216725)
Add to Cart
2008-10-18
Notice Resolution.pdf - 1 (1012216727)
Add to Cart
2008-10-18
Notice Resolution.pdf - 2 (1012216725)
Add to Cart
2008-10-18
Notice Resolution.pdf - 2 (1012216727)
Add to Cart
2008-10-17
Information by auditor to Registrar
Add to Cart
2008-10-17
Information by auditor to Registrar
Add to Cart
2008-10-17
scan-choksi-20070001.pdf - 1 (1012216729)
Add to Cart
2008-10-17
scan-choksi0001.pdf - 1 (1012216728)
Add to Cart
2008-01-24
Certificate of Registration for Modification of Mortgage-240108.PDF
Add to Cart
2008-01-24
Certificate of Registration of Mortgage-240108.PDF
Add to Cart
2006-11-09
Certificate of Registration of Mortgage-091106.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-03-04
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-02-29
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-10-09
Appointment letter.pdf - 1 (1012250511)
Add to Cart
2015-10-09
Auditors Consent.pdf - 2 (1012250511)
Add to Cart
2015-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-09
Resolution.pdf - 3 (1012250511)
Add to Cart
2015-10-08
Form for filing Report on Annual General Meeting
Add to Cart
2014-10-15
Acknowledgement.pdf - 3 (1012250522)
Add to Cart
2014-10-15
Resignation of Director
Add to Cart
2014-10-15
Notice of Resignation.pdf - 1 (1012250522)
Add to Cart
2014-10-15
RESOLUTION.pdf - 2 (1012250522)
Add to Cart
2006-04-24
Certificate of Incorporation.PDF
Add to Cart
2006-04-24
Certificate of Incorporation.PDF 1
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-01-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05012023
Add to Cart
2022-11-23
Copy of MGT-8-23112022
Add to Cart
2022-11-23
List of share holders, debenture holders;-23112022
Add to Cart
2022-11-23
Optional Attachment-(1)-23112022
Add to Cart
2022-10-18
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102022
Add to Cart
2022-09-27
Copy of resolution passed by the company-27092022
Add to Cart
2022-09-27
Copy of the intimation sent by company-27092022
Add to Cart
2022-09-27
Copy of written consent given by auditor-27092022
Add to Cart
2022-09-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27092022
Add to Cart
2022-09-27
Optional Attachment-(1)-27092022
Add to Cart
2022-03-02
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -02032022
Add to Cart
2022-03-02
Copy of shareholders resolution-02032022
Add to Cart
2022-03-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02032022
Add to Cart
2021-03-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09032021
Add to Cart
2021-01-07
Approval letter for extension of AGM;-07012021
Add to Cart
2021-01-07
Copy of MGT-8-07012021
Add to Cart
2021-01-07
List of share holders, debenture holders;-07012021
Add to Cart
2021-01-07
Optional Attachment-(1)-07012021
Add to Cart
2021-01-07
Optional Attachment-(2)-07012021
Add to Cart
2021-01-07
Optional Attachment-(3)-07012021
Add to Cart
2020-08-18
Copies of the utility bills as mentioned above (not older than two months)-18082020
Add to Cart
2020-08-18
Copy of board resolution authorizing giving of notice-18082020
Add to Cart
2020-08-18
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-18082020
Add to Cart
2020-08-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12082020
Add to Cart
2019-12-09
Copy of MGT-8-09122019
Add to Cart
2019-12-09
List of share holders, debenture holders;-09122019
Add to Cart
2019-12-09
Optional Attachment-(1)-09122019
Add to Cart
2019-10-22
Optional Attachment-(1)-22102019
Add to Cart
2019-10-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102019
Add to Cart
2019-09-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09092019
Add to Cart
2019-09-09
Optional Attachment-(1)-09092019
Add to Cart
2019-09-09
Optional Attachment-(2)-09092019
Add to Cart
2019-09-09
Optional Attachment-(3)-09092019
Add to Cart
2019-04-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05042019
Add to Cart
2018-12-19
Copy of MGT-8-19122018
Add to Cart
2018-12-19
List of share holders, debenture holders;-19122018
Add to Cart
2018-12-19
Optional Attachment-(1)-19122018
Add to Cart
2018-10-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102018
Add to Cart
2018-10-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102018
Add to Cart
2018-09-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11092018
Add to Cart
2018-09-11
Optional Attachment-(1)-11092018
Add to Cart
2018-09-11
Optional Attachment-(2)-11092018
Add to Cart
2017-11-20
Copy of MGT-8-20112017
Add to Cart
2017-11-20
List of share holders, debenture holders;-20112017
Add to Cart
2017-11-20
Optional Attachment-(1)-20112017
Add to Cart
2017-11-20
Optional Attachment-(2)-20112017
Add to Cart
2017-10-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102017
Add to Cart
2017-10-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102017
Add to Cart
2017-10-09
Copy of resolution passed by the company-09102017
Add to Cart
2017-10-09
Copy of the intimation sent by company-09102017
Add to Cart
2017-10-09
Copy of written consent given by auditor-09102017
Add to Cart
2017-06-23
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -23062017
Add to Cart
2017-06-23
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -23062017
Add to Cart
2017-06-23
Copy of shareholders resolution-23062017
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
2016-11-25
Optional Attachment-(1)-25112016
Add to Cart
2016-10-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102016
Add to Cart
2016-10-07
Copy of board resolution-07102016
Add to Cart
2016-10-07
Copy of board resolution-07102016 1
Add to Cart
2016-10-07
Copy of board resolution-07102016 2
Add to Cart
2016-10-07
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -07102016
Add to Cart
2016-10-07
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -07102016 1
Add to Cart
2016-10-07
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -07102016 2
Add to Cart
2016-10-07
Copy of shareholders resolution-07102016
Add to Cart
2016-10-07
Copy of shareholders resolution-07102016 1
Add to Cart
2016-10-07
Copy of shareholders resolution-07102016 2
Add to Cart
2016-10-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07102016
Add to Cart
2016-10-05
Copy of resolution passed by the company-05102016
Add to Cart
2016-10-05
Copy of the intimation sent by company-05102016
Add to Cart
2016-10-05
Copy of written consent given by auditor-05102016
Add to Cart
2016-01-08
Certificate of Registration of Mortgage-080116.PDF
Add to Cart
2016-01-08
Instrument of creation or modification of charge-080116.PDF
Add to Cart
2015-12-09
Copy of resolution-091215.PDF
Add to Cart
2015-11-28
Copy of resolution-271115.PDF
Add to Cart
2015-11-27
Certificate of Registration of Mortgage-271115.PDF
Add to Cart
2015-11-27
Instrument of creation or modification of charge-271115.PDF
Add to Cart
2015-09-23
Copy of resolution-230915.PDF
Add to Cart
2015-06-23
Copy of Board Resolution-230615.PDF
Add to Cart
2015-06-23
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-230615.PDF
Add to Cart
2015-06-23
Copy of resolution-230615.PDF
Add to Cart
2015-05-26
Copy of resolution-260515.PDF
Add to Cart
2015-05-26
Evidence of cessation-260515.PDF
Add to Cart
2015-05-26
Optional Attachment 1-260515.PDF
Add to Cart
2015-05-14
Letter of the charge holder-140515.PDF
Add to Cart
2015-05-07
Certificate of Registration of Mortgage-070515.PDF
Add to Cart
2015-05-07
Instrument of creation or modification of charge-070515.PDF
Add to Cart
2015-05-07
Optional Attachment 1-070515.PDF
Add to Cart
2015-05-07
Optional Attachment 2-070515.PDF
Add to Cart
2015-05-07
Optional Attachment 3-070515.PDF
Add to Cart
2015-04-16
Copy of resolution-160415.PDF
Add to Cart
2015-04-16
Copy of resolution-160415.PDF 1
Add to Cart
2015-04-16
Copy of resolution-160415.PDF 2
Add to Cart
2015-04-16
Copy of resolution-160415.PDF 3
Add to Cart
2014-12-15
AoA - Articles of Association-151214.PDF
Add to Cart
2014-12-15
Copy of the resolution for alteration of capital-151214.PDF
Add to Cart
2014-12-15
MoA - Memorandum of Association-151214.PDF
Add to Cart
2014-10-29
Optional Attachment 1-291014.PDF
Add to Cart
2014-10-15
Optional Attachment 1-151014.PDF
Add to Cart
2014-09-27
Copy of resolution-270914.PDF
Add to Cart
2014-09-16
Evidence of cessation-160914.PDF
Add to Cart
2014-08-27
Copy of resolution-270814.PDF
Add to Cart
2014-08-19
Copy of resolution-190814.PDF
Add to Cart
2014-07-28
Copy of Board Resolution-280714.PDF
Add to Cart
2014-07-28
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-280714.PDF
Add to Cart
2014-07-28
Declaration of the appointee Director- in Form DIR-2-280714.PDF
Add to Cart
2014-07-28
Optional Attachment 1-280714.PDF
Add to Cart
2014-07-08
Certificate of Registration for Modification of Mortgage-080714.PDF
Add to Cart
2014-07-08
Instrument of creation or modification of charge-080714.PDF
Add to Cart
2014-06-30
Copy of resolution-280614.PDF
Add to Cart
2014-05-30
Certificate of Registration for Modification of Mortgage-130514.PDF
Add to Cart
2014-05-24
CCD 21 HYPO Choksi.pdf - 1 (1012251459)
Add to Cart
2014-05-24
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2014-05-24
Optional Attachment 1-240514.PDF
Add to Cart
2014-05-13
Instrument of creation or modification of charge-130514.PDF
Add to Cart
2014-05-13
Optional Attachment 1-130514.PDF
Add to Cart
2014-01-31
Optional Attachment 1-310114.PDF
Add to Cart
2014-01-10
List of allottees-100114.PDF
Add to Cart
2014-01-10
Resolution authorising bonus shares-100114.PDF
Add to Cart
2014-01-08
Copy of resolution-080114.PDF
Add to Cart
2014-01-08
Optional Attachment 1-080114.PDF
Add to Cart
2013-09-21
Copy of Board Resolution-210913.PDF
Add to Cart
2013-09-21
Copy of Board Resolution-210913.PDF 1
Add to Cart
2013-09-21
Copy of Board Resolution-210913.PDF 2
Add to Cart
2013-06-01
Certificate of Registration of Mortgage-010613.PDF
Add to Cart
2013-06-01
Instrument of creation or modification of charge-010613.PDF
Add to Cart
2013-01-18
Certificate of Registration for Modification of Mortgage-180113.PDF
Add to Cart
2013-01-18
Instrument evidencing creation or modification of charge in case of acquistion of property-180113.PDF
Add to Cart
2013-01-18
Instrument of creation or modification of charge-180113.PDF
Add to Cart
2013-01-18
Optional Attachment 1-180113.PDF
Add to Cart
2012-10-17
Copy of resolution-171012.PDF
Add to Cart
2012-06-06
Certificate of Registration for Modification of Mortgage-060612.PDF
Add to Cart
2012-06-06
Instrument of creation or modification of charge-060612.PDF
Add to Cart
2012-04-13
List of allottees-130412.PDF
Add to Cart
2012-04-13
Resltn passed by the BOD-130412.PDF
Add to Cart
2012-01-16
Letter of the charge holder-160112.PDF
Add to Cart
2012-01-16
Letter of the charge holder-160112.PDF 1
Add to Cart
2012-01-16
Letter of the charge holder-160112.PDF 2
Add to Cart
2012-01-15
Letter of the charge holder-130112.PDF
Add to Cart
2012-01-15
Letter of the charge holder-130112.PDF 1
Add to Cart
2012-01-11
Certificate of Registration of Mortgage-110112.PDF
Add to Cart
2012-01-11
Instrument of creation or modification of charge-110112.PDF
Add to Cart
2011-12-19
List of allottees-191211.PDF
Add to Cart
2011-12-19
Resltn passed by the BOD-191211.PDF
Add to Cart
2011-08-22
Copy of resolution-220811.PDF
Add to Cart
2011-07-06
Copy of Board Resolution-060711.PDF
Add to Cart
2011-07-06
Copy of Board Resolution-060711.PDF 1
Add to Cart
2011-07-06
Copy of Board Resolution-060711.PDF 2
Add to Cart
2011-06-06
Copy of resolution-060611.PDF
Add to Cart
2011-06-06
Optional Attachment 1-060611.PDF
Add to Cart
2011-06-06
Optional Attachment 2-060611.PDF
Add to Cart
2011-04-26
List of allottees-260411.PDF
Add to Cart
2011-04-26
Resltn passed by the BOD-260411.PDF
Add to Cart
2011-04-09
Certificate of Registration for Modification of Mortgage-070411.PDF
Add to Cart
2011-04-09
Certificate of Registration of Mortgage-070411.PDF
Add to Cart
2011-04-07
Instrument of creation or modification of charge-070411.PDF
Add to Cart
2011-04-07
Instrument of creation or modification of charge-070411.PDF 1
Add to Cart
2011-02-21
List of allottees-210211.PDF
Add to Cart
2011-02-09
Certificate of Registration for Modification of Mortgage-110111.PDF
Add to Cart
2011-02-08
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-02-08
Non Reciept of Challan.pdf - 1 (1012252264)
Add to Cart
2011-02-08
Optional Attachment 1-080211.PDF
Add to Cart
2011-01-11
Instrument of creation or modification of charge-110111.PDF
Add to Cart
2010-11-19
Certificate of Registration of Mortgage-181110.PDF
Add to Cart
2010-11-18
Instrument of creation or modification of charge-181110.PDF
Add to Cart
2010-11-18
Optional Attachment 1-181110.PDF
Add to Cart
2010-09-22
Copy of resolution-220910.PDF
Add to Cart
2010-08-13
Copy of resolution-130810.PDF
Add to Cart
2010-05-13
Certificate of Registration for Modification of Mortgage-290410.PDF
Add to Cart
2010-05-10
Copy of the agreement-100510.PDF
Add to Cart
2010-05-10
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-05-10
stamp 070510 Choksi.pdf - 1 (1012252389)
Add to Cart
2010-05-08
Copy of resolution-080510.PDF
Add to Cart
2010-05-04
Certificate of Registration of Mortgage-290410.PDF
Add to Cart
2010-04-29
Instrument of creation or modification of charge-290410.PDF
Add to Cart
2010-04-29
Instrument of creation or modification of charge-290410.PDF 1
Add to Cart
2009-11-17
Evidence of cessation-171109.PDF
Add to Cart
2009-10-26
AoA - Articles of Association-261009.PDF
Add to Cart
2009-10-26
AoA - Articles of Association-261009.PDF 1
Add to Cart
2009-10-26
Copy of resolution-261009.PDF
Add to Cart
2009-10-26
MoA - Memorandum of Association-261009.PDF
Add to Cart
2009-10-26
MoA - Memorandum of Association-261009.PDF 1
Add to Cart
2009-10-16
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-10-10
Letter of the charge holder-101009.PDF
Add to Cart
2009-10-10
Letter of the charge holder-101009.PDF 1
Add to Cart
2009-08-29
Copy of Board Resolution-290809.PDF
Add to Cart
2009-08-29
Copy of resolution-290809.PDF
Add to Cart
2009-05-18
Letter of the charge holder-180509.PDF
Add to Cart
2009-03-27
Letter of the charge holder-270309.PDF
Add to Cart
2008-10-18
Copy of Board Resolution-181008.PDF
Add to Cart
2008-10-18
Copy of Board Resolution-181008.PDF 1
Add to Cart
2008-10-18
Copy of resolution-181008.PDF
Add to Cart
2008-10-18
Copy of shareholder resolution-181008.PDF
Add to Cart
2008-10-18
Copy of shareholder resolution-181008.PDF 1
Add to Cart
2008-10-17
Copy of intimation received-171008.PDF
Add to Cart
2008-10-17
Copy of intimation received-171008.PDF 1
Add to Cart
2008-01-24
Certificate of Registration for Modification of Mortgage-240108.PDF
Add to Cart
2008-01-24
Certificate of Registration of Mortgage-240108.PDF
Add to Cart
2008-01-21
Copy of the agreement-210108.PDF
Add to Cart
2008-01-21
Copy of the agreement-210108.PDF 1
Add to Cart
2007-06-04
Evidence of cessation-040607.PDF
Add to Cart
2006-11-09
Certificate of Registration of Mortgage-091106.PDF
Add to Cart
2006-11-03
Instrument of details of the charge-031106.PDF
Add to Cart
2006-04-24
AOA.PDF
Add to Cart
2006-04-24
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-23
Annual Returns and Shareholder Information
Add to Cart
2022-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-13
Choksi Laboratories Limited_MGT7_SHT.pdf - 1 (1012253079)
Add to Cart
2021-01-13
Choksi Laboratories Limited_MGT7_SSH.pdf - 4 (1012253079)
Add to Cart
2021-01-13
Date of Committee meetings.pdf - 6 (1012253079)
Add to Cart
2021-01-13
extensionofagm_gwalior_10092020.pdf - 2 (1012253079)
Add to Cart
2021-01-13
Annual Returns and Shareholder Information
Add to Cart
2021-01-13
MGT-7_UDIN-Choksi_2019-20.pdf - 5 (1012253079)
Add to Cart
2021-01-13
MGT-8_Choksi lab_2019-20_choksi.pdf - 3 (1012253079)
Add to Cart
2020-12-10
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-10
L85195MP1993PLC007471-FS-2019-2020.xml - 1 (1012253090)
Add to Cart
2019-12-11
Choksi Laboratories LimitedSHH 1.pdf - 1 (1012253129)
Add to Cart
2019-12-11
Choksi Laboratories LimitedSHT.pdf - 3 (1012253129)
Add to Cart
2019-12-11
Annual Returns and Shareholder Information
Add to Cart
2019-12-11
MGT-8.pdf - 2 (1012253129)
Add to Cart
2019-10-23
Annual Report 2018-19.pdf - 2 (1012253136)
Add to Cart
2019-10-23
CHOKSI_LABORATORIES_LIMITED_2018-19_INDAS_Financial Statement.xml - 1 (1012253136)
Add to Cart
2019-10-23
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-19
Choksi Laboratories LimitedSHH.pdf - 1 (1012253147)
Add to Cart
2018-12-19
Choksi Laboratories LimitedSHT.pdf - 3 (1012253147)
Add to Cart
2018-12-19
Annual Returns and Shareholder Information
Add to Cart
2018-12-19
mgt_8_choksi.pdf - 2 (1012253147)
Add to Cart
2018-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-28
Instance_Cll.xml - 1 (1012253161)
Add to Cart
2017-11-20
Choksi Laboratories Limited SHH.pdf - 1 (330348635)
Add to Cart
2017-11-20
Choksi Laboratories LimitedSHT.pdf - 3 (330348635)
Add to Cart
2017-11-20
Annual Returns and Shareholder Information
Add to Cart
2017-11-20
Meeting 2016-17.pdf - 4 (330348635)
Add to Cart
2017-11-20
MGT-8.pdf - 2 (330348635)
Add to Cart
2017-10-24
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-24
Instance_Choksi.xml - 1 (330348633)
Add to Cart
2016-11-25
Annual Returns and Shareholder Information
Add to Cart
2016-11-25
MGT-8.pdf - 2 (1012253231)
Add to Cart
2016-11-25
SHH.pdf - 1 (1012253231)
Add to Cart
2016-11-25
SHT.pdf - 3 (1012253231)
Add to Cart
2016-10-21
CHOKSI_LABORATORIES_LIMITED_2015-16_Financial Statement.xml - 1 (1012253243)
Add to Cart
2016-10-21
Add to Cart
2016-02-15
document in respect of financial statement 07-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-21
Choksi_Laboratories_LimitedSHH.pdf - 1 (1012253260)
Add to Cart
2015-12-21
Choksi_Laboratories_LimitedSHT.pdf - 3 (1012253260)
Add to Cart
2015-12-21
Annual Returns and Shareholder Information
Add to Cart
2015-12-21
MGT 8.pdf - 2 (1012253260)
Add to Cart
2015-11-26
CHOKSI_LABORATORIES_LIMITED_2014-15_Financial Statement.xml - 1 (1012253271)
Add to Cart
2015-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2014-12-27
CLLCID.pdf - 2 (1012253278)
Add to Cart
2014-12-27
CLLSHH.pdf - 4 (1012253278)
Add to Cart
2014-12-27
CLLSHT.pdf - 3 (1012253278)
Add to Cart
2014-12-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-27
ROC Annual Return_2014.pdf - 1 (1012253278)
Add to Cart
2014-10-31
document in respect of balance sheet 28-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-31
document in respect of profit and loss account 28-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-30
CHOKSI_LABORATORIES_LIMITED_2013-14_Profit and Loss.xml - 1 (1012253340)
Add to Cart
2014-10-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-30
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-01-08
document in respect of balance sheet 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-08
document in respect of profit and loss account 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-27
CID.pdf - 4 (1012253434)
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-27
ROC Annual Return CLL13.pdf - 1 (1012253434)
Add to Cart
2013-11-27
SHH.pdf - 2 (1012253434)
Add to Cart
2013-11-27
SHT.pdf - 3 (1012253434)
Add to Cart
2013-10-30
CHOKSI_LABORATORIES_LIMITED_2012-13_Balance Sheet.xml - 1 (1012253442)
Add to Cart
2013-10-30
CHOKSI_LABORATORIES_LIMITED_2012-13_Profit and Loss.xml - 1 (1012253457)
Add to Cart
2013-10-30
Corporate Governance Report.pdf - 2 (1012253442)
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-01-16
document in respect of balance sheet 12-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-16
document in respect of profit and loss account 12-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-12
CHOKSI_LABORATORIES_LIMITED_Balance Sheet.xml - 1 (1012253508)
Add to Cart
2013-01-12
CHOKSI_LABORATORIES_LIMITED_Profit and Loss.xml - 1 (1012253515)
Add to Cart
2013-01-12
CORPORATE GOVERNANCE REPORT CHOKSI 2012.pdf - 2 (1012253508)
Add to Cart
2013-01-12
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-12
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-11-18
AR of Choksi Labor 12.pdf - 1 (1012253526)
Add to Cart
2012-11-18
CKALPHA270912.pdf - 2 (1012253526)
Add to Cart
2012-11-18
CLLSHH.pdf - 4 (1012253526)
Add to Cart
2012-11-18
CLLSHT.pdf - 3 (1012253526)
Add to Cart
2012-11-18
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-29
CHOKSI_LABORATORIES_LIMITED_Balance Sheet.xml - 1 (1012253536)
Add to Cart
2011-12-29
CHOKSI_LABORATORIES_LIMITED_Profit and Loss.xml - 1 (1012253548)
Add to Cart
2011-12-29
CORPORATE GOVERNANCE REPORT.pdf - 2 (1012253536)
Add to Cart
2011-12-29
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-29
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-29
document in respect of balance sheet 29-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-29
document in respect of profit and loss account 29-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-09-27
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-09-27
ROC Annual Return CLL11 15092011.pdf - 1 (1012253593)
Add to Cart
2010-11-02
CLLCID.pdf - 2 (1012253596)
Add to Cart
2010-11-02
CLLSHH.pdf - 3 (1012253596)
Add to Cart
2010-11-02
CLLSHT.pdf - 4 (1012253596)
Add to Cart
2010-11-02
CLLTOP.pdf - 5 (1012253596)
Add to Cart
2010-11-02
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-02
ROC Annual Return CLL10.pdf - 1 (1012253596)
Add to Cart
2010-09-23
ANNUAL REPORT 2010.pdf - 1 (1012253602)
Add to Cart
2010-09-23
ANNUAL REPORT 2010.pdf - 1 (1012253615)
Add to Cart
2010-09-23
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-23
Frm23ACA-220910 for the FY ending on-310310.OCT
Add to Cart
2010-09-22
COMPLIANCE CERTIFICATE 2010.pdf - 1 (1012253625)
Add to Cart
2010-09-22
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-09-23
CLLCID.pdf - 5 (1012253632)
Add to Cart
2009-09-23
CLLSHH.pdf - 4 (1012253632)
Add to Cart
2009-09-23
CLLSHT.pdf - 2 (1012253632)
Add to Cart
2009-09-23
CLLTOP.pdf - 3 (1012253632)
Add to Cart
2009-09-23
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-23
ROC Annual Return CLL09.pdf - 1 (1012253632)
Add to Cart
2009-09-19
Annual Report 08-09.pdf - 1 (1012253651)
Add to Cart
2009-09-19
Annual Report 08-09.pdf - 1 (1012253661)
Add to Cart
2009-09-19
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-19
Frm23ACA-070909 for the FY ending on-310309.OCT
Add to Cart
2009-09-15
Choksi Compliance Certificate 09.pdf - 1 (1012253674)
Add to Cart
2009-09-15
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2008-12-19
Annual Returns and Shareholder Information
Add to Cart
2008-11-01
15_Annual_Report_2008_Choksi_Final1.pdf - 1 (1012253794)
Add to Cart
2008-11-01
15_Annual_Report_2008_Choksi_Final1.pdf - 1 (1012253809)
Add to Cart
2008-11-01
Balance Sheet & Associated Schedules
Add to Cart
2008-11-01
Profit & Loss Statement
Add to Cart
2007-12-01
Choksi_Laboratories_Ltd[1].7.pdf - 1 (1012253835)
Add to Cart
2007-12-01
Choksi_Laboratories_Ltd[1].7.pdf - 1 (1012253842)
Add to Cart
2007-12-01
Annual Returns and Shareholder Information
Add to Cart
2007-12-01
Balance Sheet & Associated Schedules
Add to Cart
2007-12-01
Profit & Loss Statement
Add to Cart
2007-12-01
ROC Annual Return CLL07.pdf - 1 (1012253827)
Add to Cart
2006-12-29
Annual Returns and Shareholder Information
Add to Cart
2006-12-29
ROC Annual Return CLL06.pdf - 1 (1012253855)
Add to Cart
2006-12-25
BS 2006.pdf - 1 (1012253869)
Add to Cart
2006-12-25
BS 2006.pdf - 1 (1012253884)
Add to Cart
2006-12-25
Balance Sheet & Associated Schedules
Add to Cart
2006-12-25
Profit & Loss Statement
Add to Cart
2006-04-24
Annual Return 2003_2004.PDF
Add to Cart
2006-04-24
Annual Return 2004_2005.PDF
Add to Cart
2006-04-24
Balance Sheet 2003_2004.PDF
Add to Cart
2006-04-24
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 904 documents for ₹499 only

Download all 904 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 Choksi Laboratories Limited

You will receive an alert whenever a document is filed by Choksi Laboratories Limited.

Track this company
Top of page