You are here

Certificates

Date

Title

₨ 149 Each

2022-02-16
CERTIFICATE OF REGISTRATION OF CHARGE-20220216
Add to Cart
2021-12-06
CERTIFICATE OF REGISTRATION OF CHARGE-20211206
Add to Cart
2020-08-11
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200811
Add to Cart
2020-03-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200319
Add to Cart
2020-03-17
CERTIFICATE OF REGISTRATION OF CHARGE-20200317
Add to Cart
2015-08-12
Memorandum of satisfaction of Charge-120815.PDF
Add to Cart
2014-03-18
Certificate of Registration for Modification of Mortgage-180314.PDF
Add to Cart
2013-04-12
Certificate of Registration for Modification of Mortgage-120413.PDF
Add to Cart
2011-08-25
Certificate of Registration for Modification of Mortgage-250811.PDF
Add to Cart
2011-07-13
Certificate of Registration for Modification of Mortgage-130711.PDF
Add to Cart
2011-03-01
Memorandum of satisfaction of Charge-120211.PDF
Add to Cart
2011-03-01
Memorandum of satisfaction of Charge-120211.PDF 1
Add to Cart
2011-03-01
Memorandum of satisfaction of Charge-120211.PDF 2
Add to Cart
2011-03-01
Memorandum of satisfaction of Charge-120211.PDF 3
Add to Cart
2010-10-15
Certificate of Registration of Mortgage-121010.PDF
Add to Cart
2010-01-07
Certificate of Registration for Modification of Mortgage-060110.PDF
Add to Cart
2009-12-21
Certificate of Registration for Modification of Mortgage-161209.PDF
Add to Cart
2009-12-21
Certificate of Registration for Modification of Mortgage-161209.PDF 1
Add to Cart
2009-11-16
Certificate of Registration of Mortgage-101109.PDF
Add to Cart
2009-08-20
Certificate of Registration for Modification of Mortgage-200809.PDF
Add to Cart
2009-08-20
Certificate of Registration for Modification of Mortgage-200809.PDF 1
Add to Cart
2009-08-20
Certificate of Registration for Modification of Mortgage-200809.PDF 2
Add to Cart
2009-03-27
Certificate of Registration for Modification of Mortgage-270309.PDF
Add to Cart
2009-03-27
Certificate of Registration for Modification of Mortgage-270309.PDF 1
Add to Cart
2009-03-27
Certificate of Registration for Modification of Mortgage-270309.PDF 2
Add to Cart
2007-08-14
Memorandum of satisfaction of Charge-140807.PDF
Add to Cart
2007-02-03
Certificate of Registration of Mortgage-030207.PDF
Add to Cart
2007-01-08
Certificate of Registration for Modification of Mortgage-080107.PDF
Add to Cart
2006-09-02
Certificate of Registration of Mortgage-020906.PDF
Add to Cart
2006-09-01
Certificate of Registration for Modification of Mortgage-010906.PDF
Add to Cart
2006-07-23
Certificate of Incorporation.PDF
Add to Cart
2006-06-28
Memorandum of satisfaction of Charge-280606.PDF
Add to Cart
2006-06-23
Memorandum of satisfaction of Charge-230606.PDF
Add to Cart
2006-06-20
Memorandum of satisfaction of Charge-200606.PDF
Add to Cart
2006-06-02
Memorandum of satisfaction of Charge-020606.PDF
Add to Cart
2006-05-31
Memorandum of satisfaction of Charge-310506.PDF
Add to Cart
2006-05-30
Memorandum of satisfaction of Charge-300506.PDF
Add to Cart
2006-05-29
Memorandum of satisfaction of Charge-290506.PDF
Add to Cart
2006-05-29
Memorandum of satisfaction of Charge-290506.PDF 1
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-08-29
Evidence of cessation;-29082022
Add to Cart
2022-08-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-29
Notice of resignation;-29082022
Add to Cart
2021-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-02
Appointment letter_Sandeep.pdf - 2 (948177593)
Add to Cart
2020-06-02
Consent_Sandeep_CICO.pdf - 1 (948177593)
Add to Cart
2020-06-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02062020
Add to Cart
2020-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-02
Optional Attachment-(1)-02062020
Add to Cart
2020-05-31
Evidence of Cessation.pdf - 1 (944074843)
Add to Cart
2020-05-31
Evidence of cessation;-31052020
Add to Cart
2020-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-05-31
Notice of resignation;-31052020
Add to Cart
2020-05-31
Resignation_SS.pdf - 2 (944074843)
Add to Cart
2019-08-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-31
Consent LetterCICO Technologies_.pdf - 2 (510180507)
Add to Cart
2019-01-31
Declaration of the appointee director, Managing director, in Form No. DIR-2;-31012019
Add to Cart
2019-01-31
Evidence of cessation;-31012019
Add to Cart
2019-01-31
Evidence of Cessation_CTL.pdf - 1 (510180507)
Add to Cart
2019-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-31
Notice of resignation;-31012019
Add to Cart
2019-01-31
Resignation Letter_CTL.pdf - 3 (510180507)
Add to Cart
2010-07-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-08
scan0003.pdf - 1 (254334460)
Add to Cart
2010-05-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-17
Resignation-GKTripathy.pdf - 2 (254334462)
Add to Cart
2010-05-17
Resignation_Mr. Donald.pdf - 1 (254334462)
Add to Cart
2009-09-18
Consent Declaration.pdf - 1 (254334456)
Add to Cart
2009-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-09-18
Letter of resignation-Mr. Subir Malik.pdf - 2 (254334456)
Add to Cart
2009-03-05
CONSENT OF CS.pdf - 1 (254334457)
Add to Cart
2009-03-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-20
CICO-Board resolution.pdf - 1 (254334438)
Add to Cart
2008-03-20
Cico-Consent_Ashmita.pdf - 1 (254334437)
Add to Cart
2008-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-19
Cico_Alternate_Ashmita.pdf - 1 (254334435)
Add to Cart
2008-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-19
Resignation_Mr.Rajeev.pdf - 1 (254334434)
Add to Cart
2008-03-18
Consent ARSM.pdf - 1 (254334433)
Add to Cart
2008-03-18
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-02-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-02-16
Instrument(s) of creation or modification of charge;-16022022
Add to Cart
2021-12-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-12-24
Instrument(s) of creation or modification of charge;-24122021
Add to Cart
2021-12-24
Sanction and Loan Document CTL.pdf - 1 (1079809244)
Add to Cart
2021-12-06
BOARD RESOLUTION.pdf - 2 (1076750125)
Add to Cart
2021-12-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-12-06
LOAN CUM HYPOTEHCATION AGREEMENT DATE 24-09-2021.pdf - 1 (1076750125)
Add to Cart
2021-11-13
Instrument(s) of creation or modification of charge;-13112021
Add to Cart
2021-11-13
Optional Attachment-(1)-13112021
Add to Cart
2020-08-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-08-11
Instrument(s) of creation or modification of charge;-11082020
Add to Cart
2020-08-11
Loan Agreement and Hypothecation Deed.pdf - 1 (960622949)
Add to Cart
2020-03-19
Addendum.pdf - 2 (934038644)
Add to Cart
2020-03-19
CICO NO Dues Cert.pdf - 1 (934038644)
Add to Cart
2020-03-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-03-19
Instrument(s) of creation or modification of charge;-19032020
Add to Cart
2020-03-19
Optional Attachment-(1)-19032020
Add to Cart
2020-03-17
BCL Guarantee Agmt Indian Bk.pdf - 2 (934038638)
Add to Cart
2020-03-17
CICO-Cash Credit Agmt Indian Bk.pdf - 1 (934038638)
Add to Cart
2020-03-17
CICO-Hypothe agmt Indian Bk_compressed.pdf - 3 (934038638)
Add to Cart
2020-03-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-03-17
Personal Gurantee_ABhiroop Gupta and Anasuya Gupta.pdf - 4 (934038638)
Add to Cart
2020-03-17
Sanction Letter_Indian Bank.pdf - 5 (934038638)
Add to Cart
2020-03-16
Instrument(s) of creation or modification of charge;-16032020
Add to Cart
2020-03-16
Optional Attachment-(2)-16032020
Add to Cart
2020-03-16
Optional Attachment-(3)-16032020
Add to Cart
2020-03-16
Optional Attachment-(4)-16032020
Add to Cart
2020-03-16
Optional Attachment-(5)-16032020
Add to Cart
2015-08-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-08-12
NOC.pdf - 1 (254334681)
Add to Cart
2014-03-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-03-18
Sanction Letter_CICO Technologies Ltd.pdf - 1 (254334668)
Add to Cart
2013-04-12
CICO TECHNOLOGIES_MOE.pdf - 2 (254334653)
Add to Cart
2013-04-12
CICO TECHNOLOGIES_SDOH.pdf - 1 (254334653)
Add to Cart
2013-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-08-25
CICO TECHNOLOGIES_MOE.pdf - 1 (254334638)
Add to Cart
2011-08-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-15
Cico Technologies_SDOH.pdf - 1 (254334639)
Add to Cart
2011-07-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-02-12
CICO TECH 17 - DOC.pdf - 1 (254334634)
Add to Cart
2011-02-12
CICO TECH 17 - DOC.pdf - 1 (254334635)
Add to Cart
2011-02-12
CICO TECH 17 - DOC.pdf - 1 (254334636)
Add to Cart
2011-02-12
CICO TECH 17 - DOC.pdf - 1 (254334637)
Add to Cart
2011-02-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-02-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-02-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-02-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-10-12
CICO TECH_DOH.pdf - 1 (254334621)
Add to Cart
2010-10-12
CICO TECH_MOE.pdf - 2 (254334621)
Add to Cart
2010-10-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-06
CICO - 1-2 - ANNEX A.pdf - 2 (254336080)
Add to Cart
2010-01-06
CICO - 3 - DOC.pdf - 1 (254336080)
Add to Cart
2010-01-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-16
CICO - 1 - ANNEX A-B-C.pdf - 2 (254334618)
Add to Cart
2009-12-16
CICO - 1 - DOC.pdf - 1 (254334618)
Add to Cart
2009-12-16
CICO - 1-2 - ANNEX A.pdf - 2 (254334617)
Add to Cart
2009-12-16
CICO - 2 - DOC.pdf - 1 (254334617)
Add to Cart
2009-12-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-11-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-11-10
LOAN AGREEMENT0001.pdf - 1 (254334613)
Add to Cart
2009-11-10
SANCTION LELLER0001.pdf - 2 (254334613)
Add to Cart
2009-08-20
CICO - 1 - ANNEXURE A-B-C.pdf - 2 (254334614)
Add to Cart
2009-08-20
CICO - 1 - DOC.pdf - 1 (254334614)
Add to Cart
2009-08-20
CICO - 2 - ANNEXURE A-B-C.pdf - 2 (254334615)
Add to Cart
2009-08-20
CICO - 2 - DOC.pdf - 1 (254334615)
Add to Cart
2009-08-20
CICO - 3 - ANNEXURE A-B.pdf - 2 (254334616)
Add to Cart
2009-08-20
CICO - 3 - DOC.pdf - 1 (254334616)
Add to Cart
2009-08-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-03-27
CICO - 1 - ANNEXURE A-B-C.pdf - 1 (254334610)
Add to Cart
2009-03-27
CICO - 1 - DOC.pdf - 2 (254334610)
Add to Cart
2009-03-27
CICO - 2 - DOC.pdf - 2 (254334607)
Add to Cart
2009-03-27
CICO - 2-3 - ANNEXURE A.pdf - 1 (254334607)
Add to Cart
2009-03-27
CICO - 2-3 - ANNEXURE A.pdf - 1 (254334612)
Add to Cart
2009-03-27
CICO - 3 - DOC.pdf - 2 (254334612)
Add to Cart
2009-03-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-03-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-03-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-01-08
11.pdf - 1 (254334600)
Add to Cart
2007-01-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-01-08
GAR7.pdf - 2 (254334600)
Add to Cart
2007-01-05
11.pdf - 1 (254334599)
Add to Cart
2007-01-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-09-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-09-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-06-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-06-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-06-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-06-11
Form 8.PDF
Add to Cart
2006-06-11
Form 8.PDF 1
Add to Cart
2006-06-11
Form 8.PDF 2
Add to Cart
2006-06-11
Form 8.PDF 3
Add to Cart
2006-06-11
Form 8.PDF 4
Add to Cart
2006-06-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-05-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-05-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-05-29
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-05-29
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2006-05-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-20
Form MSME FORM I-20042023_signed
Add to Cart
2022-11-09
Add to Cart
2022-10-28
Add to Cart
2022-06-29
Return of deposits
Add to Cart
2022-05-06
Add to Cart
2022-03-10
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-30
Form PAS-6-30102021_signed
Add to Cart
2021-10-03
Board Resolution_App of Fin St.pdf - 1 (1052182928)
Add to Cart
2021-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2021-07-02
Return of deposits
Add to Cart
2021-07-02
Return of deposits
Add to Cart
2021-06-26
Form CFSS-2020-26062021_signed
Add to Cart
2021-05-27
Form PAS-6-27052021_signed
Add to Cart
2021-05-14
BR_Revision.pdf - 1 (1014499839)
Add to Cart
2021-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2021-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2021-05-14
SR_Revision.pdf - 1 (1014499851)
Add to Cart
2021-04-15
Board Resolution-1.pdf - 2 (1014499826)
Add to Cart
2021-04-15
Consent_Abhiroop Gupta.pdf - 3 (1014499826)
Add to Cart
2021-04-15
CTC_SR-1-2.pdf - 1 (1014499826)
Add to Cart
2021-04-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-04-12
CTC_SR.pdf - 1 (1014499812)
Add to Cart
2021-04-12
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-03
Form MSME FORM I-03042021_signed
Add to Cart
2021-03-15
Return of deposits
Add to Cart
2021-01-20
Form MSME FORM I-09012021_signed
Add to Cart
2021-01-20
Form MSME FORM I-09012021_signed 1
Add to Cart
2021-01-08
Exp Statment.pdf - 2 (1014499797)
Add to Cart
2021-01-08
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-08
Resolution EGM.pdf - 1 (1014499797)
Add to Cart
2021-01-07
Consent letter_CTL.pdf - 1 (1014499782)
Add to Cart
2021-01-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-01-07
OR and Intimation.pdf - 2 (1014499782)
Add to Cart
2020-12-03
Form PAS-6-03122020_signed
Add to Cart
2020-10-22
Auditor Consent_Cico.pdf - 2 (986645742)
Add to Cart
2020-10-22
EGM Resolution_Apptmt of Auditor_07102020.pdf - 3 (986645742)
Add to Cart
2020-10-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-10-22
Intimation Letter for Appointment.pdf - 1 (986645742)
Add to Cart
2020-10-20
Return of deposits
Add to Cart
2020-10-14
Notice of resignation by the auditor
Add to Cart
2020-10-14
Resignation.pdf - 1 (980584857)
Add to Cart
2020-09-10
Form MSME FORM I-10092020_signed
Add to Cart
2020-08-09
Form PAS-6-09082020_signed
Add to Cart
2020-06-04
Electricity Bill.pdf - 2 (948178690)
Add to Cart
2020-06-04
Notice of situation or change of situation of registered office
Add to Cart
2020-06-04
Lease Agrement C-120 .pdf - 1 (948178690)
Add to Cart
2020-06-04
NOC from Owner_CICO.pdf - 3 (948178690)
Add to Cart
2019-12-25
Declaration_SBO.pdf - 1 (934039132)
Add to Cart
2019-12-25
Dec_Ashmita.pdf - 2 (934039132)
Add to Cart
2019-12-25
Form BEN - 2-25122019_signed
Add to Cart
2019-12-13
Registration of resolution(s) and agreement(s)
Add to Cart
2019-12-13
SR_CTL.pdf - 1 (934039123)
Add to Cart
2019-11-14
CTC of AGM Resolution.pdf - 3 (934039114)
Add to Cart
2019-11-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-11-14
Intimation of Appointment_Auditors.pdf - 1 (934039114)
Add to Cart
2019-11-14
Letter for Eligibility.pdf - 2 (934039114)
Add to Cart
2019-10-31
Form MSME FORM I-31102019_signed
Add to Cart
2019-10-10
BR_Appointmnt of wtd.pdf - 2 (934039096)
Add to Cart
2019-10-10
Consent LetterCICO Technologies_.pdf - 3 (934039096)
Add to Cart
2019-10-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-10-10
RESOLUTION_EGM.pdf - 1 (934039096)
Add to Cart
2019-10-01
BCL Resolution_fin statements.pdf - 1 (934039088)
Add to Cart
2019-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-01
Registration of resolution(s) and agreement(s)
Add to Cart
2019-08-01
RESOLUTION_EGM.pdf - 1 (934039080)
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2019-05-30
Form MSME FORM I-30052019_signed
Add to Cart
2019-03-28
Copy of Resolution Passed by Company _ CTL.pdf - 2 (574424399)
Add to Cart
2019-03-28
Copy of Written Consent given by Auditor _ CTL.pdf - 1 (574424399)
Add to Cart
2019-03-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-26
BR CTL To Approve Fin Stat & Board's Rep.pdf - 1 (254334858)
Add to Cart
2017-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2017-05-30
Certified Copy _ Board Resolution.pdf - 2 (254334857)
Add to Cart
2017-05-30
Certified True Copy of EGM Minutes...pdf - 1 (254334857)
Add to Cart
2017-05-30
DIR-2 Consent to Act as MD.pdf - 3 (254334857)
Add to Cart
2017-05-30
EGM Minutes of Members.pdf - 4 (254334857)
Add to Cart
2017-05-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-05-30
Notice for EGM with Explanatory Statement...pdf - 6 (254334857)
Add to Cart
2017-05-30
PCS Certificate for Compliance of CA 2013.pdf - 5 (254334857)
Add to Cart
2017-05-26
Certified True Copy of EGM Minutes...pdf - 1 (254334856)
Add to Cart
2017-05-26
EGM Minutes of Members.pdf - 3 (254334856)
Add to Cart
2017-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2017-05-26
Notice for EGM with Explanatory Statement...pdf - 2 (254334856)
Add to Cart
2017-05-26
PCS Certificate for Compliance of CA 2013.pdf - 4 (254334856)
Add to Cart
2016-09-23
BR CTL To Approve Fin Stat & Board's Rep.pdf - 1 (254334847)
Add to Cart
2016-09-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-24
Form DIR 2_ Consent to act as Director.pdf - 1 (254334834)
Add to Cart
2015-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-24
PAN CARD & VOTER ID CARD_ MR SURENDRA SINGH.pdf - 3 (254334834)
Add to Cart
2015-10-24
Regularisation of Director _ AGM Resolution.pdf - 2 (254334834)
Add to Cart
2015-09-24
BR _ CTL_ Approval of Fin Stat & Board's Rep..pdf - 1 (254334832)
Add to Cart
2015-09-24
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-02
BR_ Resignation of Director_ A C Sengupta.pdf - 1 (254334838)
Add to Cart
2015-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-02
Resignation Letter _ A C Sengupta.pdf - 2 (254334838)
Add to Cart
2015-05-02
Copy of Board Resolution.pdf - 2 (254334836)
Add to Cart
2015-05-02
Copy of Shareholders Resolution.pdf - 1 (254334836)
Add to Cart
2015-05-02
DIR 2 Consent to Act As MD.pdf - 3 (254334836)
Add to Cart
2015-05-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-05-02
Notice for EGM with Explanatory Statement.pdf - 4 (254334836)
Add to Cart
2015-05-02
PCS Certificate for Compliance of CA 2013.pdf - 5 (254334836)
Add to Cart
2015-04-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-22
Minutes of the EGM.pdf - 2 (254334837)
Add to Cart
2015-04-22
Notice for EGM with Explanatory Statement.pdf - 1 (254334837)
Add to Cart
2015-04-22
PCS Certificate for Compliance of CA 2013.pdf - 3 (254334837)
Add to Cart
2015-04-13
BR_ CICO_ Appointment of Addl. Director.pdf - 2 (254334835)
Add to Cart
2015-04-13
DIR 2_ Consent to act as Director_ CICO.pdf - 1 (254334835)
Add to Cart
2015-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-13
PAN Card_ Attested by PCS_ Surendra Singh.pdf - 3 (254334835)
Add to Cart
2015-04-13
Voter's ID Card_ Attested by PCS_ Surendra Singh.pdf - 4 (254334835)
Add to Cart
2015-01-21
DIR 2.pdf - 1 (254334833)
Add to Cart
2015-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-21
Interest in Other Entities.pdf - 2 (254334833)
Add to Cart
2015-01-21
Resolution _ AGM CTL.pdf - 3 (254334833)
Add to Cart
2014-10-15
cert. res. passed in AGM.CTL.pdf - 2 (254334830)
Add to Cart
2014-10-15
certifed res. for approval of annual acc.Cico Technologies Limited.pdf - 1 (254334830)
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-19
board resol resig ashmita gupta.pdf - 1 (254334828)
Add to Cart
2014-08-19
Change of designation AC.sengupta.pdf - 6 (254334828)
Add to Cart
2014-08-19
cico technologies- resig abhiroop .pdf - 5 (254334828)
Add to Cart
2014-08-19
cico technologies-intimation of change as director.pdf - 2 (254334828)
Add to Cart
2014-08-19
CTL.Abhiroop's resignation.pdf - 4 (254334828)
Add to Cart
2014-08-19
CTL.Ashmita's resignation.pdf - 3 (254334828)
Add to Cart
2014-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-14
CTL.resolution for disclosure.pdf - 1 (254334827)
Add to Cart
2014-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-08
Explanatory statement-CICOTECHNOLOGS LTD.pdf - 2 (254334831)
Add to Cart
2014-07-08
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-08
Notice-CICOTECHNOLOGS LTD.pdf - 3 (254334831)
Add to Cart
2014-07-08
Special Resolution passed-CICOTECHNOLOGS LTD.pdf - 1 (254334831)
Add to Cart
2014-03-18
Certificate of Registration for Modification of Mortgage-180314.PDF
Add to Cart
2013-12-23
cico appointment.pdf - 1 (254334823)
Add to Cart
2013-12-23
Information by auditor to Registrar
Add to Cart
2013-05-09
Registration of resolution(s) and agreement(s)
Add to Cart
2013-05-09
Notice.pdf - 1 (254334821)
Add to Cart
2013-04-12
Certificate of Registration for Modification of Mortgage-120413.PDF
Add to Cart
2013-02-08
CICO_Appmt_Letter_2_.pdf - 1 (254334826)
Add to Cart
2013-02-08
Information by auditor to Registrar
Add to Cart
2012-08-05
CICO Technologies 11-12.pdf - 1 (254334818)
Add to Cart
2012-08-05
Information by auditor to Registrar
Add to Cart
2012-07-09
CTL_Anx_Form 23_30-06-2012.pdf - 1 (254334817)
Add to Cart
2012-07-09
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-05
Board Resolution_CTL.pdf - 1 (254334816)
Add to Cart
2012-07-05
Registration of resolution(s) and agreement(s)
Add to Cart
2012-05-21
Altered AOA.pdf - 2 (254334814)
Add to Cart
2012-05-21
Board Resolution_AG.pdf - 1 (254334815)
Add to Cart
2012-05-21
Registration of resolution(s) and agreement(s)
Add to Cart
2012-05-21
Registration of resolution(s) and agreement(s)
Add to Cart
2012-05-21
Notice.pdf - 3 (254334814)
Add to Cart
2012-05-21
Special Resolution_Form 23.pdf - 1 (254334814)
Add to Cart
2011-08-25
Certificate of Registration for Modification of Mortgage-250811.PDF
Add to Cart
2011-08-16
CONSENTS_CTL.pdf - 1 (254334813)
Add to Cart
2011-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-15
CICO-Board resolution.pdf - 1 (254334811)
Add to Cart
2011-08-15
Cico-Special resolution.pdf - 1 (254334812)
Add to Cart
2011-08-15
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-15
Registration of resolution(s) and agreement(s)
Add to Cart
2011-07-13
Certificate of Registration for Modification of Mortgage-130711.PDF
Add to Cart
2011-06-12
Notice of situation or change of situation of registered office
Add to Cart
2010-11-18
CICO TECHNOLOGIES LIMITED.pdf - 1 (254334805)
Add to Cart
2010-11-18
Information by auditor to Registrar
Add to Cart
2010-10-15
Certificate of Registration of Mortgage-121010.PDF
Add to Cart
2010-09-05
Altered AOA.pdf - 2 (254334807)
Add to Cart
2010-09-05
CICO-Annexure-Form 23.pdf - 1 (254334807)
Add to Cart
2010-09-05
Registration of resolution(s) and agreement(s)
Add to Cart
2010-01-07
Certificate of Registration for Modification of Mortgage-060110.PDF
Add to Cart
2009-12-21
Certificate of Registration for Modification of Mortgage-161209.PDF
Add to Cart
2009-12-21
Certificate of Registration for Modification of Mortgage-161209.PDF 1
Add to Cart
2009-11-16
Certificate of Registration of Mortgage-101109.PDF
Add to Cart
2009-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-14
Resoluton.AGM.300909.pdf - 1 (254334804)
Add to Cart
2009-08-20
Certificate of Registration for Modification of Mortgage-200809.PDF
Add to Cart
2009-08-20
Certificate of Registration for Modification of Mortgage-200809.PDF 1
Add to Cart
2009-08-20
Certificate of Registration for Modification of Mortgage-200809.PDF 2
Add to Cart
2009-06-09
Registration of resolution(s) and agreement(s)
Add to Cart
2009-06-09
Notice-EGM-100309.pdf - 2 (254334799)
Add to Cart
2009-06-09
resolution.090409.pdf - 1 (254334799)
Add to Cart
2009-03-27
Certificate of Registration for Modification of Mortgage-270309.PDF
Add to Cart
2009-03-27
Certificate of Registration for Modification of Mortgage-270309.PDF 1
Add to Cart
2009-03-27
Certificate of Registration for Modification of Mortgage-270309.PDF 2
Add to Cart
2008-09-29
Appointment letter.pdf - 1 (254334786)
Add to Cart
2008-09-29
Information by auditor to Registrar
Add to Cart
2008-05-07
Notice of situation or change of situation of registered office
Add to Cart
2008-03-27
CICO-Board resolution.pdf - 2 (254334784)
Add to Cart
2008-03-27
CICO-special resolution.pdf - 1 (254334784)
Add to Cart
2008-03-27
Cico_Form23_attachment_EOG.pdf - 1 (254334782)
Add to Cart
2008-03-27
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-03-19
Cico-Board Resolution-MDappointment.pdf - 1 (254334781)
Add to Cart
2008-03-19
Registration of resolution(s) and agreement(s)
Add to Cart
2008-01-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-01-15
not ctl 06-07 agm.pdf - 3 (254334777)
Add to Cart
2008-01-15
RESOLUTION 06.08.2007.pdf - 2 (254334777)
Add to Cart
2008-01-15
RESOLUTION AGM 06.08.2007.pdf - 1 (254334777)
Add to Cart
2008-01-11
EXPLANATORY STATEMENT PURSUANT TO SECTION 173 OF THE COMPANIES ACT.pdf - 2 (254334776)
Add to Cart
2008-01-11
Registration of resolution(s) and agreement(s)
Add to Cart
2008-01-11
RESOLUTION AGM 06.08.2007.pdf - 1 (254334776)
Add to Cart
2007-02-03
Certificate of Registration of Mortgage-030207.PDF
Add to Cart
2007-01-08
Certificate of Registration for Modification of Mortgage-080107.PDF
Add to Cart
2006-09-02
Certificate of Registration of Mortgage-020906.PDF
Add to Cart
2006-09-01
Certificate of Registration for Modification of Mortgage-010906.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-06-04
BR_ Resignation of Director_ A C Sengupta.pdf - 1 (254334876)
Add to Cart
2015-06-04
Resignation of Director
Add to Cart
2015-06-04
Resignation Letter _ A C Sengupta.pdf - 2 (254334876)
Add to Cart
2015-06-04
Resignation Letter _ A C Sengupta.pdf - 3 (254334876)
Add to Cart
2014-10-14
board resol resig ashmita gupta.pdf - 2 (254334867)
Add to Cart
2014-10-14
cico technologies- resig abhiroop .pdf - 2 (254334868)
Add to Cart
2014-10-14
CTL.Abhiroop's resignation.pdf - 1 (254334868)
Add to Cart
2014-10-14
CTL.Ashmita's resignation.pdf - 1 (254334867)
Add to Cart
2014-10-14
Resignation of Director
Add to Cart
2014-10-14
Resignation of Director
Add to Cart
2006-07-23
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-05
Copy of MGT-8-05112022
Add to Cart
2022-11-05
List of share holders, debenture holders;-05112022
Add to Cart
2022-11-05
Optional Attachment-(1)-05112022
Add to Cart
2022-11-05
Optional Attachment-(1)-05112022 1
Add to Cart
2022-11-01
Add to Cart
2022-11-01
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-27102022
Add to Cart
2022-11-01
Supplementary or Test audit report under section 143-27102022
Add to Cart
2022-10-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26102022
Add to Cart
2022-10-27
Directors report as per section 134(3)-26102022
Add to Cart
2022-10-27
Statement of Subsidiaries as per section 129 - Form AOC-1-26102022
Add to Cart
2022-05-05
Optional Attachment-(1)-05052022
Add to Cart
2022-03-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10032022
Add to Cart
2021-12-21
1
Add to Cart
2021-12-21
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-21122021
Add to Cart
2021-12-21
Supplementary or Test audit report under section 143-21122021
Add to Cart
2021-12-15
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15122021
Add to Cart
2021-12-15
Directors report as per section 134(3)-15122021
Add to Cart
2021-12-15
Statement of Subsidiaries as per section 129 - Form AOC-1-15122021
Add to Cart
2021-12-14
List of share holders, debenture holders;-14122021
Add to Cart
2021-05-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12052021
Add to Cart
2021-04-14
Copy of board resolution-14042021
Add to Cart
2021-04-14
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -14042021
Add to Cart
2021-04-14
Copy of shareholders resolution-14042021
Add to Cart
2021-04-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08042021
Add to Cart
2021-02-06
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21012021
Add to Cart
2021-02-06
Directors report as per section 134(3)-21012021
Add to Cart
2021-02-06
Optional Attachment-(1)-21012021
Add to Cart
2021-02-06
Optional Attachment-(2)-21012021
Add to Cart
2021-02-06
Statement of Subsidiaries as per section 129 - Form AOC-1-21012021
Add to Cart
2021-01-25
2
Add to Cart
2021-01-25
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-25012021
Add to Cart
2021-01-25
Supplementary or Test audit report under section 143-25012021
Add to Cart
2021-01-21
List of share holders, debenture holders;-21012021
Add to Cart
2021-01-07
Copy of resolution passed by the company-07012021
Add to Cart
2021-01-07
Copy of written consent given by auditor-07012021
Add to Cart
2021-01-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06012021
Add to Cart
2021-01-06
Optional Attachment-(1)-06012021
Add to Cart
2020-10-21
Copy of resolution passed by the company-21102020
Add to Cart
2020-10-21
Copy of the intimation sent by company-21102020
Add to Cart
2020-10-21
Copy of written consent given by auditor-21102020
Add to Cart
2020-10-13
Resignation letter-13102020
Add to Cart
2020-06-04
Copies of the utility bills as mentioned above (not older than two months)-04062020
Add to Cart
2020-06-04
Copy of board resolution authorizing giving of notice-04062020
Add to Cart
2020-06-04
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04062020
Add to Cart
2019-12-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122019
Add to Cart
2019-12-26
Directors report as per section 134(3)-26122019
Add to Cart
2019-12-26
Optional Attachment-(1)-26122019
Add to Cart
2019-12-26
Optional Attachment-(2)-26122019
Add to Cart
2019-12-26
Statement of Subsidiaries as per section 129 - Form AOC-1-26122019
Add to Cart
2019-12-25
Declaration under section 90-25122019
Add to Cart
2019-12-25
Optional Attachment-(1)-25122019
Add to Cart
2019-12-24
AOC-1.pdf - 2 (950961756)
Add to Cart
2019-12-24
BS_CTL_Standalone_2019.pdf - 1 (950961756)
Add to Cart
2019-12-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019 marked as defective by Registrar on 24-12-2019
Add to Cart
2019-12-24
Directors report as per section 134(3)-21112019 marked as defective by Registrar on 24-12-2019
Add to Cart
2019-12-24
DIRECTORS REPORT.pdf - 3 (950961756)
Add to Cart
2019-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-24
FORM NO MTG 9.pdf - 4 (950961756)
Add to Cart
2019-12-24
FORMAOC2.pdf - 5 (950961756)
Add to Cart
2019-12-24
Optional Attachment-(1)-21112019 marked as defective by Registrar on 24-12-2019
Add to Cart
2019-12-24
Optional Attachment-(2)-21112019 marked as defective by Registrar on 24-12-2019
Add to Cart
2019-12-24
Statement of Subsidiaries as per section 129 - Form AOC-1-21112019 marked as defective by Registrar on 24-12-2019
Add to Cart
2019-12-11
Add to Cart
2019-12-11
3
Add to Cart
2019-12-11
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11122019
Add to Cart
2019-12-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11122019
Add to Cart
2019-12-11
Supplementary or Test audit report under section 143-11122019
Add to Cart
2019-11-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112019
Add to Cart
2019-11-21
Directors report as per section 134(3)-21112019
Add to Cart
2019-11-21
Optional Attachment-(1)-21112019
Add to Cart
2019-11-21
Optional Attachment-(2)-21112019
Add to Cart
2019-11-21
Statement of Subsidiaries as per section 129 - Form AOC-1-21112019
Add to Cart
2019-11-14
Copy of resolution passed by the company-14112019
Add to Cart
2019-11-14
Copy of the intimation sent by company-14112019
Add to Cart
2019-11-14
Copy of written consent given by auditor-14112019
Add to Cart
2019-10-15
Copy of MGT-8-15102019
Add to Cart
2019-10-15
List of share holders, debenture holders;-15102019
Add to Cart
2019-10-10
Copy of board resolution-10102019
Add to Cart
2019-10-10
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -10102019
Add to Cart
2019-10-10
Copy of shareholders resolution-10102019
Add to Cart
2019-10-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102019
Add to Cart
2019-08-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01082019
Add to Cart
2019-03-25
Copy of resolution passed by the company-25032019
Add to Cart
2019-03-25
Copy of written consent given by auditor-25032019
Add to Cart
2018-12-24
1
Add to Cart
2018-12-24
4
Add to Cart
2018-12-24
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-24122018
Add to Cart
2018-12-24
Copy of MGT-8-24122018
Add to Cart
2018-12-24
List of share holders, debenture holders;-24122018
Add to Cart
2018-12-24
Supplementary or Test audit report under section 143-24122018
Add to Cart
2018-12-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122018
Add to Cart
2018-12-20
Directors report as per section 134(3)-20122018
Add to Cart
2018-12-20
Optional Attachment-(1)-20122018
Add to Cart
2018-12-20
Optional Attachment-(2)-20122018
Add to Cart
2018-12-20
Optional Attachment-(3)-20122018
Add to Cart
2018-12-20
Statement of Subsidiaries as per section 129 - Form AOC-1-20122018
Add to Cart
2017-12-26
Copy of MGT-8-26122017
Add to Cart
2017-12-26
List of share holders, debenture holders;-26122017
Add to Cart
2017-12-19
Add to Cart
2017-12-19
2
Add to Cart
2017-12-19
5
Add to Cart
2017-12-19
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-19122017
Add to Cart
2017-12-19
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-19122017
Add to Cart
2017-12-19
Directors report as per section 134(3)-19122017
Add to Cart
2017-12-19
Statement of Subsidiaries as per section 129 - Form AOC-1-19122017
Add to Cart
2017-12-19
Supplementary or Test audit report under section 143-19122017
Add to Cart
2017-09-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26092017
Add to Cart
2017-05-26
Copy of board resolution-26052017
Add to Cart
2017-05-26
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -26052017
Add to Cart
2017-05-26
Copy of shareholders resolution-26052017
Add to Cart
2017-05-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26052017
Add to Cart
2017-05-26
Optional Attachment-(1)-26052017
Add to Cart
2017-05-26
Optional Attachment-(2)-26052017
Add to Cart
2017-05-26
Optional Attachment-(2)-26052017 1
Add to Cart
2017-05-26
Optional Attachment-(3)-26052017
Add to Cart
2017-05-26
Optional Attachment-(3)-26052017 1
Add to Cart
2017-05-26
Optional Attachment-(4)-26052017
Add to Cart
2016-11-28
1
Add to Cart
2016-11-28
3
Add to Cart
2016-11-28
6
Add to Cart
2016-11-28
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-28112016
Add to Cart
2016-11-28
Supplementary or Test audit report under section 143-28112016
Add to Cart
2016-11-24
Copy of MGT-8-24112016
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2016-11-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02112016
Add to Cart
2016-11-02
Directors report as per section 134(3)-02112016
Add to Cart
2016-11-02
Statement of Subsidiaries as per section 129 - Form AOC-1-02112016
Add to Cart
2016-09-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23092016
Add to Cart
2016-03-18
Optional Attachment 1-180316.PDF
Add to Cart
2016-02-23
Optional Attachment 1-230216.PDF
Add to Cart
2015-10-24
Declaration of the appointee Director- in Form DIR-2-241015.PDF
Add to Cart
2015-10-24
Optional Attachment 1-241015.PDF
Add to Cart
2015-10-24
Optional Attachment 2-241015.PDF
Add to Cart
2015-09-24
Copy of resolution-240915.PDF
Add to Cart
2015-08-12
Letter of the charge holder-120815.PDF
Add to Cart
2015-06-02
Evidence of cessation-020615.PDF
Add to Cart
2015-05-02
Copy of Board Resolution-020515.PDF
Add to Cart
2015-05-02
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-020515.PDF
Add to Cart
2015-05-02
Copy of shareholder resolution-020515.PDF
Add to Cart
2015-05-02
Optional Attachment 1-020515.PDF
Add to Cart
2015-05-02
Optional Attachment 2-020515.PDF
Add to Cart
2015-04-22
Copy of resolution-220415.PDF
Add to Cart
2015-04-22
Optional Attachment 1-220415.PDF
Add to Cart
2015-04-22
Optional Attachment 2-220415.PDF
Add to Cart
2015-04-13
Declaration of the appointee Director- in Form DIR-2-130415.PDF
Add to Cart
2015-04-13
Optional Attachment 1-130415.PDF
Add to Cart
2015-04-13
Optional Attachment 2-130415.PDF
Add to Cart
2015-04-13
Optional Attachment 3-130415.PDF
Add to Cart
2015-01-21
Declaration of the appointee Director- in Form DIR-2-210115.PDF
Add to Cart
2015-01-21
Interest in other entities-210115.PDF
Add to Cart
2015-01-21
Optional Attachment 1-210115.PDF
Add to Cart
2014-10-01
Copy of resolution-011014.PDF
Add to Cart
2014-10-01
Optional Attachment 1-011014.PDF
Add to Cart
2014-08-12
Evidence of cessation-120814.PDF
Add to Cart
2014-08-12
Letter of Appointment-120814.PDF
Add to Cart
2014-08-12
Optional Attachment 1-120814.PDF
Add to Cart
2014-08-12
Optional Attachment 2-120814.PDF
Add to Cart
2014-08-12
Optional Attachment 3-120814.PDF
Add to Cart
2014-08-08
Copy of resolution-080814.PDF
Add to Cart
2014-07-08
Copy of resolution-050714.PDF
Add to Cart
2014-07-08
Optional Attachment 1-050714.PDF
Add to Cart
2014-07-08
Optional Attachment 2-050714.PDF
Add to Cart
2014-03-18
Certificate of Registration for Modification of Mortgage-180314.PDF
Add to Cart
2014-03-18
Instrument of creation or modification of charge-180314.PDF
Add to Cart
2013-05-09
Copy of resolution-080513.PDF
Add to Cart
2013-04-12
Certificate of Registration for Modification of Mortgage-120413.PDF
Add to Cart
2013-04-12
Instrument of creation or modification of charge-120413.PDF
Add to Cart
2013-04-12
Optional Attachment 1-120413.PDF
Add to Cart
2012-07-09
Copy of resolution-090712.PDF
Add to Cart
2012-07-05
Copy of resolution-050712.PDF
Add to Cart
2012-05-21
Copy of resolution-210512.PDF
Add to Cart
2012-05-21
Copy of resolution-210512.PDF 1
Add to Cart
2012-05-21
MoA - Memorandum of Association-210512.PDF
Add to Cart
2012-05-21
Optional Attachment 1-210512.PDF
Add to Cart
2011-08-25
Certificate of Registration for Modification of Mortgage-250811.PDF
Add to Cart
2011-08-25
Instrument of creation or modification of charge-250811.PDF
Add to Cart
2011-08-15
Copy of resolution-150811.PDF
Add to Cart
2011-08-15
Copy of resolution-150811.PDF 1
Add to Cart
2011-07-13
Certificate of Registration for Modification of Mortgage-130711.PDF
Add to Cart
2011-07-13
Instrument of creation or modification of charge-130711.PDF
Add to Cart
2011-02-12
Letter of the charge holder-120211.PDF
Add to Cart
2011-02-12
Letter of the charge holder-120211.PDF 1
Add to Cart
2011-02-12
Letter of the charge holder-120211.PDF 2
Add to Cart
2011-02-12
Letter of the charge holder-120211.PDF 3
Add to Cart
2010-10-15
Certificate of Registration of Mortgage-121010.PDF
Add to Cart
2010-10-12
Instrument evidencing creation or modification of charge in case of acquistion of property-121010.PDF
Add to Cart
2010-10-12
Instrument of creation or modification of charge-121010.PDF
Add to Cart
2010-09-05
Copy of resolution-050910.PDF
Add to Cart
2010-09-05
MoA - Memorandum of Association-050910.PDF
Add to Cart
2010-06-08
Evidence of cessation-080610.PDF
Add to Cart
2010-05-17
Evidence of cessation-170510.PDF
Add to Cart
2010-05-17
Optional Attachment 1-170510.PDF
Add to Cart
2010-01-07
Certificate of Registration for Modification of Mortgage-060110.PDF
Add to Cart
2010-01-06
Instrument of creation or modification of charge-060110.PDF
Add to Cart
2010-01-06
Optional Attachment 1-060110.PDF
Add to Cart
2009-12-21
Certificate of Registration for Modification of Mortgage-161209.PDF
Add to Cart
2009-12-21
Certificate of Registration for Modification of Mortgage-161209.PDF 1
Add to Cart
2009-12-16
Instrument of creation or modification of charge-161209.PDF
Add to Cart
2009-12-16
Instrument of creation or modification of charge-161209.PDF 1
Add to Cart
2009-12-16
Optional Attachment 1-161209.PDF
Add to Cart
2009-12-16
Optional Attachment 1-161209.PDF 1
Add to Cart
2009-11-16
Certificate of Registration of Mortgage-101109.PDF
Add to Cart
2009-11-10
Instrument of creation or modification of charge-101109.PDF
Add to Cart
2009-11-10
Optional Attachment 1-101109.PDF
Add to Cart
2009-10-26
Optional Attachment 1-261009.PDF
Add to Cart
2009-10-26
Optional Attachment 2-261009.PDF
Add to Cart
2009-10-26
Particular of employees about remuneration -261009.PDF
Add to Cart
2009-10-26
Resltn passed by the BOD-261009.PDF
Add to Cart
2009-10-14
Copy of resolution-141009.PDF
Add to Cart
2009-09-18
Evidence of cessation-180909.PDF
Add to Cart
2009-08-20
Certificate of Registration for Modification of Mortgage-200809.PDF
Add to Cart
2009-08-20
Certificate of Registration for Modification of Mortgage-200809.PDF 1
Add to Cart
2009-08-20
Certificate of Registration for Modification of Mortgage-200809.PDF 2
Add to Cart
2009-08-20
Instrument of creation or modification of charge-200809.PDF
Add to Cart
2009-08-20
Instrument of creation or modification of charge-200809.PDF 1
Add to Cart
2009-08-20
Instrument of creation or modification of charge-200809.PDF 2
Add to Cart
2009-08-20
Optional Attachment 1-200809.PDF
Add to Cart
2009-08-20
Optional Attachment 1-200809.PDF 1
Add to Cart
2009-08-20
Optional Attachment 1-200809.PDF 2
Add to Cart
2009-06-09
Copy of resolution-090609.PDF
Add to Cart
2009-06-09
Optional Attachment 1-090609.PDF
Add to Cart
2009-05-13
Copy of Board Resolution-130509.PDF
Add to Cart
2009-05-13
Optional Attachment 1-130509.PDF
Add to Cart
2009-03-27
Certificate of Registration for Modification of Mortgage-270309.PDF
Add to Cart
2009-03-27
Certificate of Registration for Modification of Mortgage-270309.PDF 1
Add to Cart
2009-03-27
Certificate of Registration for Modification of Mortgage-270309.PDF 2
Add to Cart
2009-03-27
Instrument of details of the charge-270309.PDF
Add to Cart
2009-03-27
Instrument of details of the charge-270309.PDF 1
Add to Cart
2009-03-27
Instrument of details of the charge-270309.PDF 2
Add to Cart
2009-03-27
Optional Attachment 1-270309.PDF
Add to Cart
2009-03-27
Optional Attachment 1-270309.PDF 1
Add to Cart
2009-03-27
Optional Attachment 1-270309.PDF 2
Add to Cart
2009-03-05
Optional Attachment 1-050309.PDF
Add to Cart
2008-09-29
Copy of intimation received-290908.PDF
Add to Cart
2008-03-27
Copy of Board Resolution-270308.PDF
Add to Cart
2008-03-27
Copy of resolution-270308.PDF
Add to Cart
2008-03-27
Copy of shareholder resolution-270308.PDF
Add to Cart
2008-03-20
Optional Attachment 1-200308.PDF
Add to Cart
2008-03-19
Copy of resolution-190308.PDF
Add to Cart
2008-03-19
Evidence of cessation-190308.PDF
Add to Cart
2008-01-15
Copy of Board Resolution-150108.PDF
Add to Cart
2008-01-15
Copy of shareholder resolution-150108.PDF
Add to Cart
2008-01-15
Optional Attachment 1-150108.PDF
Add to Cart
2008-01-11
Copy of resolution-110108.PDF
Add to Cart
2008-01-11
Optional Attachment 1-110108.PDF
Add to Cart
2007-02-03
Certificate of Registration of Mortgage-030207.PDF
Add to Cart
2007-01-08
Certificate of Registration for Modification of Mortgage-080107.PDF
Add to Cart
2007-01-06
Instrument evidencing creation or modification of charge in case of acquistion of property-060107.PDF
Add to Cart
2007-01-06
Instrument of details of the charge-060107.PDF
Add to Cart
2007-01-05
Instrument of details of the charge-050107.PDF
Add to Cart
2006-09-13
Optional Attachment 1-130906.PDF
Add to Cart
2006-09-13
Optional Attachment 1-130906.PDF 1
Add to Cart
2006-09-13
Optional Attachment 2-130906.PDF
Add to Cart
2006-09-13
Optional Attachment 2-130906.PDF 1
Add to Cart
2006-09-13
Optional Attachment 3-130906.PDF
Add to Cart
2006-09-13
Optional Attachment 4-130906.PDF
Add to Cart
2006-09-13
Optional Attachment 5-130906.PDF
Add to Cart
2006-09-02
Certificate of Registration of Mortgage-020906.PDF
Add to Cart
2006-09-01
Certificate of Registration for Modification of Mortgage-010906.PDF
Add to Cart
2006-08-02
ANNEXURES.PDF
Add to Cart
2006-08-02
Digital_Signature_Declaration.PDF
Add to Cart
2006-08-02
Form8_Scanned_Image.PDF
Add to Cart
2006-08-02
Instrument of details of the charge.PDF
Add to Cart
2006-08-02
OLD_CHARGE_DOCUMENTS.PDF
Add to Cart
2006-07-23
AOA.PDF
Add to Cart
2006-07-23
MOA.PDF
Add to Cart
2006-07-05
Annexure of subscribers-050706.PDF
Add to Cart
2006-07-05
Annual return as per schedule V of the Companies Act-1956-050706.PDF
Add to Cart
2006-07-05
Others-050706.PDF
Add to Cart
2006-07-04
Others-040706.PDF
Add to Cart
2006-07-04
Others-040706.PDF 1
Add to Cart
2006-05-24
Instrument of details of the charge-240506.PDF
Add to Cart
2006-05-24
Letter of the charge holder-240506.PDF
Add to Cart
2006-05-24
Letter of the charge holder-240506.PDF 1
Add to Cart
2006-05-24
Letter of the charge holder-240506.PDF 2
Add to Cart
2006-05-24
Letter of the charge holder-240506.PDF 3
Add to Cart
2006-05-24
Letter of the charge holder-240506.PDF 4
Add to Cart
2006-05-24
Letter of the charge holder-240506.PDF 5
Add to Cart
2006-05-24
Letter of the charge holder-240506.PDF 6
Add to Cart
2006-05-24
Letter of the charge holder-240506.PDF 7
Add to Cart
2006-05-24
Others-240506.PDF
Add to Cart
2006-05-24
Others-240506.PDF 1
Add to Cart
2006-05-24
Others-240506.PDF 10
Add to Cart
2006-05-24
Others-240506.PDF 11
Add to Cart
2006-05-24
Others-240506.PDF 12
Add to Cart
2006-05-24
Others-240506.PDF 13
Add to Cart
2006-05-24
Others-240506.PDF 14
Add to Cart
2006-05-24
Others-240506.PDF 15
Add to Cart
2006-05-24
Others-240506.PDF 2
Add to Cart
2006-05-24
Others-240506.PDF 3
Add to Cart
2006-05-24
Others-240506.PDF 4
Add to Cart
2006-05-24
Others-240506.PDF 5
Add to Cart
2006-05-24
Others-240506.PDF 6
Add to Cart
2006-05-24
Others-240506.PDF 7
Add to Cart
2006-05-24
Others-240506.PDF 8
Add to Cart
2006-05-24
Others-240506.PDF 9
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-05
Annual Returns and Shareholder Information
Add to Cart
2022-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2022-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-21
CTLConsolidatedBS.pdf - 1 (1079809688)
Add to Cart
2021-12-21
CTL_AOC-1_compressed.pdf - 2 (1079809688)
Add to Cart
2021-12-21
CTL_DR_compressed.pdf - 3 (1079809688)
Add to Cart
2021-12-21
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-16
Audit Report and BS_CICO 2021.pdf - 1 (1079809687)
Add to Cart
2021-12-16
CTL_AOC-1_compressed.pdf - 2 (1079809687)
Add to Cart
2021-12-16
CTL_DR_compressed.pdf - 3 (1079809687)
Add to Cart
2021-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-15
Annual Returns and Shareholder Information
Add to Cart
2021-12-15
List of Shareholders_CTL_2021.pdf - 1 (1079809686)
Add to Cart
2021-02-17
AOC-2_CICO2020.pdf - 5 (1014501021)
Add to Cart
2021-02-17
BS_CTL Standalone 2019-2020.pdf - 1 (1014501021)
Add to Cart
2021-02-17
CTL AOC-1 CTL 2019-20.pdf - 2 (1014501021)
Add to Cart
2021-02-17
Directors Report Final 2019-20.pdf - 3 (1014501021)
Add to Cart
2021-02-17
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-17
MGT-9_CICO2020.pdf - 4 (1014501021)
Add to Cart
2021-01-30
CTL AOC-1 CTL 2019-20.pdf - 2 (1014501013)
Add to Cart
2021-01-30
CTL Cons BS Fy 19-20_compressed.pdf - 1 (1014501013)
Add to Cart
2021-01-30
Directors Report Final 2019-20.pdf - 3 (1014501013)
Add to Cart
2021-01-30
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-21
Annual Returns and Shareholder Information
Add to Cart
2021-01-21
List of Shareholders CICO_2020.pdf - 1 (1014501005)
Add to Cart
2019-12-27
AOC-1.pdf - 2 (934040471)
Add to Cart
2019-12-27
BS_CTL_Standalone_2019.pdf - 1 (934040471)
Add to Cart
2019-12-27
DIRECTORS REPORT.pdf - 3 (934040471)
Add to Cart
2019-12-27
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-27
FORM NO MTG 9.pdf - 4 (934040471)
Add to Cart
2019-12-27
FORMAOC2.pdf - 5 (934040471)
Add to Cart
2019-12-11
AOC-1.pdf - 2 (934040469)
Add to Cart
2019-12-11
BS_Consolidated_CTL2019.pdf - 1 (934040469)
Add to Cart
2019-12-11
DIRECTORS REPORT.pdf - 3 (934040469)
Add to Cart
2019-12-11
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-22
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-15
Annual Returns and Shareholder Information
Add to Cart
2019-10-15
List of Shareholders_2019.pdf - 1 (934040464)
Add to Cart
2019-10-15
MGT-8_CTL_2018-19.pdf - 2 (934040464)
Add to Cart
2018-12-25
Annexures.pdf - 2 (473790555)
Add to Cart
2018-12-25
Consolidated BS of CICO.pdf - 1 (473790555)
Add to Cart
2018-12-25
DirectorReport.pdf - 3 (473790555)
Add to Cart
2018-12-25
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-25
Annual Returns and Shareholder Information
Add to Cart
2018-12-25
List of Shareholders of CICO.pdf - 1 (473790562)
Add to Cart
2018-12-25
MGT-8_CTL_2018.pdf - 2 (473790562)
Add to Cart
2018-12-24
Annexures.pdf - 2 (471140066)
Add to Cart
2018-12-24
Annexures.pdf - 5 (471140066)
Add to Cart
2018-12-24
Annexures.pdf - 6 (471140066)
Add to Cart
2018-12-24
CTL Standalone BS 17-18.pdf - 1 (471140066)
Add to Cart
2018-12-24
DirectorReport.pdf - 3 (471140066)
Add to Cart
2018-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-24
MGT-9_CTL_2018.pdf - 4 (471140066)
Add to Cart
2017-12-26
Annual Returns and Shareholder Information
Add to Cart
2017-12-26
List of Shareholder CTL as on 31 March 2017.pdf - 1 (254335492)
Add to Cart
2017-12-26
MGT 8 FY 2016-17.pdf - 2 (254335492)
Add to Cart
2017-12-19
AOC 1 CICO Technotrade Ltd.pdf - 2 (254335490)
Add to Cart
2017-12-19
AOC 1 CICO Technotrade Ltd.pdf - 2 (254335491)
Add to Cart
2017-12-19
CTL Consolidated BS FY 2016 2017.pdf - 1 (254335491)
Add to Cart
2017-12-19
CTL Standalone BS FY 2016 2017.pdf - 1 (254335490)
Add to Cart
2017-12-19
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-19
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-19
Notice and Directors Report CTL 2016 2017.pdf - 3 (254335490)
Add to Cart
2017-12-19
Notice and Directors Report CTL 2016 2017.pdf - 3 (254335491)
Add to Cart
2016-11-28
AOC-1 CTL 2015-16.pdf - 2 (254335476)
Add to Cart
2016-11-28
Consolidated BS CTL 2015-16.pdf - 1 (254335476)
Add to Cart
2016-11-28
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-28
Notice & Director's Report CTL 2015-16.pdf - 3 (254335476)
Add to Cart
2016-11-24
Annual Returns and Shareholder Information
Add to Cart
2016-11-24
List of Shareholders _ CTL.pdf - 1 (254335474)
Add to Cart
2016-11-24
MGT 8.pdf - 2 (254335474)
Add to Cart
2016-11-02
AOC-1 CTL 2015-16.pdf - 2 (254335471)
Add to Cart
2016-11-02
CTL Standalone BS FY 15-16.pdf - 1 (254335471)
Add to Cart
2016-11-02
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-02
Notice & Director's Report CTL 2015-16.pdf - 3 (254335471)
Add to Cart
2016-04-19
aCico techno trade P& L 12-13.pdf - 2 (254338280)
Add to Cart
2016-04-19
CTL.pdf - 1 (254338278)
Add to Cart
2016-04-19
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2016-04-19
Frm23ACA-051013 for the FY ending on-310313.OCT
Add to Cart
2016-04-19
P & L.2012-13.pdf - 1 (254338280)
Add to Cart
2016-04-19
Statement us 212 of subsidiary company.pdf - 2 (254338278)
Add to Cart
2016-03-18
Balance Sheet CTL _ Consolidated.pdf - 2 (254335477)
Add to Cart
2016-03-18
C-44_2 - Google Maps.pdf - 4 (254335477)
Add to Cart
2016-03-18
Consolidated financial statements duly authenticated as per section 134 -including Board.s report- auditors. report and other documents--180316.PDF
Add to Cart
2016-03-18
Directors- report as per section 134-3--180316.PDF
Add to Cart
2016-03-18
Form AOC - 1.pdf - 3 (254335477)
Add to Cart
2016-03-18
Company financials including balance sheet and profit & loss
Add to Cart
2016-03-18
Notice & Director's Report _ CTL.pdf - 1 (254335477)
Add to Cart
2016-03-18
Statement of subsidiaries as per section 129 ? Form AOC-1-180316.PDF
Add to Cart
2016-02-23
Balance Sheet CTL _ 31.03.2015.pdf - 1 (254335478)
Add to Cart
2016-02-23
C-44_2 - Google Maps.pdf - 4 (254335478)
Add to Cart
2016-02-23
Copy Of Financial Statements as per section 134-230216.PDF
Add to Cart
2016-02-23
Directors- report as per section 134-3--230216.PDF
Add to Cart
2016-02-23
Form AOC - 1.pdf - 2 (254335478)
Add to Cart
2016-02-23
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-23
Notice & Director's Report _ CTL.pdf - 3 (254335478)
Add to Cart
2016-02-23
Statement of subsidiaries as per section 129-230216.PDF
Add to Cart
2015-12-29
Annual Returns and Shareholder Information
Add to Cart
2015-12-29
Form-MGT-7_Attachement.pdf - 3 (254335460)
Add to Cart
2015-12-29
Form-MGT-8.pdf - 2 (254335460)
Add to Cart
2015-12-29
List of Shareholders _ 31.03.2015_ CTL.pdf - 1 (254335460)
Add to Cart
2015-02-16
AR_ CTL_ 06.09.2014.pdf - 1 (254335459)
Add to Cart
2015-02-16
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-14
Auditors Report.CTL.2014.pdf - 3 (254335457)
Add to Cart
2014-11-14
Balance Sheet.CTL.2014.pdf - 1 (254335457)
Add to Cart
2014-11-14
CTL DIR REP FY13-14.pdf - 5 (254335457)
Add to Cart
2014-11-14
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-14
Frm23ACA-141114 for the FY ending on-310314.OCT
Add to Cart
2014-11-14
Notice-CTL.pdf - 4 (254335457)
Add to Cart
2014-11-14
Profit & Loss.CTL.2014.pdf - 1 (254335458)
Add to Cart
2014-11-14
Statement us 212 of subsidiary company.pdf - 2 (254335457)
Add to Cart
2014-10-04
Compliance Certificate.CTL.2013-14.pdf - 1 (254335456)
Add to Cart
2014-10-04
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-08-05
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-08-05
REVISED.ANNUAL RETURN.2013 .pdf - 1 (254335455)
Add to Cart
2014-08-05
REVISED.Shareholding Pattern of CTL as on 6.09.2013.pdf - 2 (254335455)
Add to Cart
2013-11-08
ANNUAL RETURN.2013.pdf - 1 (254335454)
Add to Cart
2013-11-08
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-08
SHAREHOLDERING PATTERN AS ON 06.09.13.pdf - 2 (254335454)
Add to Cart
2013-10-06
Compliance Certificate.pdf - 1 (254335453)
Add to Cart
2013-10-06
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-11-03
Additional attachment to Form 23AC-011112 for the FY ending on-310312.OCT
Add to Cart
2012-11-03
ANNUAL RETURN.pdf - 1 (254335451)
Add to Cart
2012-11-03
Auditor's Report.pdf - 2 (254335448)
Add to Cart
2012-11-03
B. Sheet.pdf - 1 (254335449)
Add to Cart
2012-11-03
B. Sheet.Sch3-20.pdf - 1 (254335448)
Add to Cart
2012-11-03
BS.CTTL.11-12.pdf - 2 (254335449)
Add to Cart
2012-11-03
Directors Report_2012.pdf - 3 (254335448)
Add to Cart
2012-11-03
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-03
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-03
Frm23ACA-011112 for the FY ending on-310312.OCT
Add to Cart
2012-11-03
NOTICE-CTL-AGM.040812.pdf - 4 (254335448)
Add to Cart
2012-11-03
P&Land ANN.pdf - 2 (254335450)
Add to Cart
2012-11-03
PnL,Sch.21-29.pdf - 3 (254335450)
Add to Cart
2012-11-03
PNL.pdf - 1 (254335450)
Add to Cart
2012-11-03
SHAREHOLDING PATTERN.pdf - 2 (254335451)
Add to Cart
2012-10-28
CTL.Compliance Cert.2011-12.pdf - 1 (254335452)
Add to Cart
2012-10-28
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-10-25
Additional attachment to Form 23AC-251011 for the FY ending on-310311.OCT
Add to Cart
2011-10-25
Balance sheet-CTL.pdf - 1 (254335446)
Add to Cart
2011-10-25
Compliance Certificate-2011 CICO Technologies.pdf - 1 (254335443)
Add to Cart
2011-10-25
CTL-Audit Report.pdf - 2 (254335446)
Add to Cart
2011-10-25
CTL-Drepot+Notice.pdf - 3 (254335446)
Add to Cart
2011-10-25
CTL_AR-2011.pdf - 1 (254335444)
Add to Cart
2011-10-25
CTTL Schedules.pdf - 2 (254335445)
Add to Cart
2011-10-25
CTTL-BS_2011.pdf - 1 (254335445)
Add to Cart
2011-10-25
CTTL-P&L.pdf - 3 (254335445)
Add to Cart
2011-10-25
CTTL_Audtors Report.pdf - 4 (254335445)
Add to Cart
2011-10-25
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-25
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-10-25
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-25
Frm23ACA-251011 for the FY ending on-310311.OCT
Add to Cart
2011-10-25
P&L Account.pdf - 1 (254335447)
Add to Cart
2011-10-25
Schedules.pdf - 4 (254335446)
Add to Cart
2010-12-21
CTL_AR-2010.pdf - 1 (254335439)
Add to Cart
2010-12-21
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-12-06
Additional attachment to Form 23AC-021210 for the FY ending on-310310.OCT
Add to Cart
2010-12-06
Auditors Report.pdf - 1 (254335441)
Add to Cart
2010-12-06
Balance Sheet.pdf - 1 (254335442)
Add to Cart
2010-12-06
CTL-D_Report_2010.pdf - 2 (254335441)
Add to Cart
2010-12-06
CTLNotice.pdf - 3 (254335441)
Add to Cart
2010-12-06
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-12-06
Frm23ACA-021210 for the FY ending on-310310-Revised-1.OCT
Add to Cart
2010-12-06
Notes to Account.pdf - 2 (254335442)
Add to Cart
2010-12-06
P&L.pdf - 1 (254335440)
Add to Cart
2010-12-06
Schedule.pdf - 3 (254335442)
Add to Cart
2010-11-11
Compliance Certificate of CICO TECHNOLOGIES.pdf - 1 (254335438)
Add to Cart
2010-11-11
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-12-21
CTL_Aud_09.pdf - 2 (254335436)
Add to Cart
2009-12-21
CTL_BS_09.pdf - 1 (254335436)
Add to Cart
2009-12-21
Directors Report_2009.pdf - 3 (254335436)
Add to Cart
2009-12-21
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-21
Frm23ACA-101109 for the FY ending on-310309.OCT
Add to Cart
2009-12-21
Note of Accounts_09.pdf - 4 (254335436)
Add to Cart
2009-12-21
NOTICE_09.pdf - 5 (254335436)
Add to Cart
2009-12-21
P&L.pdf - 1 (254335437)
Add to Cart
2009-11-17
Annual Return.pdf - 1 (254335435)
Add to Cart
2009-11-17
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-17
shareholding pattern.pdf - 2 (254335435)
Add to Cart
2008-10-25
Annexure.pdf - 2 (254335432)
Add to Cart
2008-10-25
CICO_BS-2008.pdf - 1 (254335432)
Add to Cart
2008-10-25
CICO_Notice_AGM_2008.pdf - 3 (254335432)
Add to Cart
2008-10-25
CICO_PL_2008.pdf - 1 (254335433)
Add to Cart
2008-10-25
Directors Report_2008_CICO.pdf - 4 (254335432)
Add to Cart
2008-10-25
Balance Sheet & Associated Schedules
Add to Cart
2008-10-25
Profit & Loss Statement
Add to Cart
2008-10-18
ANNUAL_RET 08-09[1]..pdf - 1 (254335431)
Add to Cart
2008-10-18
Annual Returns and Shareholder Information
Add to Cart
2008-10-07
Cicotechnolgy_Com.certificate.pdf - 1 (254335429)
Add to Cart
2008-10-07
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-01-11
ANNUAL_RET 07-08..pdf - 1 (254335423)
Add to Cart
2008-01-11
balance sheet 07-08.pdf - 1 (254335425)
Add to Cart
2008-01-11
balance sheet 07-08.pdf - 1 (254335427)
Add to Cart
2008-01-11
Annual Returns and Shareholder Information
Add to Cart
2008-01-11
Balance Sheet & Associated Schedules
Add to Cart
2008-01-11
Profit & Loss Statement
Add to Cart
2006-11-02
AR.pdf - 3 (254335388)
Add to Cart
2006-11-02
BS.pdf - 1 (254335388)
Add to Cart
2006-11-02
DECLARATION.pdf - 4 (254335388)
Add to Cart
2006-11-02
DR.pdf - 5 (254335388)
Add to Cart
2006-11-02
Balance Sheet & Associated Schedules
Add to Cart
2006-11-02
FORM23AC-MANUAL.pdf - 6 (254335388)
Add to Cart
2006-11-02
NOTICE.pdf - 7 (254335388)
Add to Cart
2006-11-02
PL.pdf - 2 (254335388)
Add to Cart
2006-10-06
ANNUAL-RETURN.pdf - 1 (254335390)
Add to Cart
2006-10-06
DECLARATION.pdf - 2 (254335390)
Add to Cart
2006-10-06
Annual Returns and Shareholder Information
Add to Cart
2006-10-06
FORM20B_MANUAL.pdf - 3 (254335390)
Add to Cart
2006-09-16
Annual Return.PDF
Add to Cart
2006-09-16
Balance Sheet.PDF
Add to Cart
2006-09-13
Balance sheet and Associated schedules-130906.PDF
Add to Cart
2006-09-13
Details of shareholders-130906.PDF
Add to Cart
2006-09-13
Profit and Loss Account-130906.PDF
Add to Cart
2006-09-02
DUMMY OFFLINE FILE.pdf - 1 (254335378)
Add to Cart
2006-09-02
Balance Sheet & Associated Schedules
Add to Cart
2006-08-18
DUMMY OFFLINE FILE.pdf - 1 (254335377)
Add to Cart
2006-08-18
Annual Returns and Shareholder Information
Add to Cart
2006-07-04
Balance sheet and Associated schedules-040706.PDF
Add to Cart
2006-07-03
Balance sheet and Associated schedules-030706.PDF
Add to Cart
2006-07-03
Details of shareholders-030706.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 916 documents for ₹499 only

Download all 916 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 Cico Technologies Limited

You will receive an alert whenever a document is filed by Cico Technologies Limited.

Track this company
Top of page