You are here

Certificates

Date

Title

₨ 149 Each

2021-01-18
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210118
Add to Cart
2019-07-03
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190703
Add to Cart
2018-07-24
CERTIFICATE OF SATISFACTION OF CHARGE-20180724
Add to Cart
2018-07-24
CERTIFICATE OF SATISFACTION OF CHARGE-20180724 1
Add to Cart
2018-05-24
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180524
Add to Cart
2018-05-24
CERTIFICATE OF REGISTRATION OF CHARGE-20180524
Add to Cart
2012-08-01
Certificate of Registration of Mortgage-010812.PDF
Add to Cart
2012-04-03
Certificate of Registration for Modification of Mortgage-030412.PDF
Add to Cart
2011-05-20
Certificate of Registration for Modification of Mortgage-200511.PDF
Add to Cart
2010-01-25
Certificate of Registration for Modification of Mortgage-190110.PDF
Add to Cart
2009-07-14
Certificate of Registration for Modification of Mortgage-140709.PDF
Add to Cart
2008-08-21
Certificate of Registration for Modification of Mortgage-210808.PDF
Add to Cart
2008-07-02
Certificate of Registration for Modification of Mortgage-020708.PDF
Add to Cart
2008-03-18
Certificate of Registration of Mortgage-180308.PDF
Add to Cart
2008-03-18
Memorandum of satisfaction of Charge-180308.PDF
Add to Cart
2008-03-18
Memorandum of satisfaction of Charge-180308.PDF 1
Add to Cart
2007-07-02
Certificate of Registration of Mortgage-020707.PDF
Add to Cart
2007-06-05
Certificate of Registration for Modification of Mortgage-050607.PDF
Add to Cart
2006-07-17
Certificate of Registration for Modification of Mortgage-170706.PDF
Add to Cart
2006-03-18
Cerificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-04-01
Resignation of Director
Add to Cart
2021-04-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-03-30
Acknowledgement received from company-30032021
Add to Cart
2021-03-30
Evidence of cessation;-30032021
Add to Cart
2021-03-30
Notice of resignation filed with the company-30032021
Add to Cart
2021-03-30
Notice of resignation;-30032021
Add to Cart
2021-03-30
Optional Attachment-(1)-30032021
Add to Cart
2021-03-30
Proof of dispatch-30032021
Add to Cart
2017-10-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18102017
Add to Cart
2017-10-18
Dir-2_ Consent of Director_ CL Micromed.pdf - 1 (1010825681)
Add to Cart
2017-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-18
Consant%20letter[1].pdf - 1 (1010825702)
Add to Cart
2010-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-01-18
DOH and Mortgage.pdf - 1 (1010747499)
Add to Cart
2021-01-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-01-18
Instrument(s) of creation or modification of charge;-18012021
Add to Cart
2019-07-03
CL MICROMED MOE.pdf - 1 (1010825885)
Add to Cart
2019-07-03
CL MICROMED DOH.pdf - 2 (1010825885)
Add to Cart
2019-07-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-07-03
Instrument(s) of creation or modification of charge;-03072019
Add to Cart
2019-07-03
Optional Attachment-(1)-03072019
Add to Cart
2018-07-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-07-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-07-24
Letter for charge setisfaction 250.pdf - 1 (1010825955)
Add to Cart
2018-07-24
Letter for charge setisfaction 6940.pdf - 1 (1010825945)
Add to Cart
2018-07-24
Letter of the charge holder stating that the amount has been satisfied-24072018
Add to Cart
2018-07-24
Letter of the charge holder stating that the amount has been satisfied-24072018 1
Add to Cart
2018-05-24
CL MICROMED DOH.pdf - 1 (1010826076)
Add to Cart
2018-05-24
CL MICROMED MOE.pdf - 2 (1010826076)
Add to Cart
2018-05-24
CL MICROMED SL.pdf - 3 (1010826076)
Add to Cart
2018-05-24
CL MICROMED_DOH.pdf - 1 (1010826070)
Add to Cart
2018-05-24
CL MICROMED_SL.pdf - 2 (1010826070)
Add to Cart
2018-05-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-05-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-05-24
Instrument(s) of creation or modification of charge;-24052018
Add to Cart
2018-05-24
Instrument(s) of creation or modification of charge;-24052018 1
Add to Cart
2018-05-24
Optional Attachment-(1)-24052018
Add to Cart
2018-05-24
Optional Attachment-(1)-24052018 1
Add to Cart
2018-05-24
Optional Attachment-(2)-24052018
Add to Cart
2012-08-01
CL Micromed - MOE.pdf - 1 (1010826244)
Add to Cart
2012-08-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-04-03
CL MICROMED _SUP HYP_ -ANNEXURE.pdf - 2 (1010826248)
Add to Cart
2012-04-03
CL MICROMED -( Sup Hyp)-Agmt.pdf - 1 (1010826248)
Add to Cart
2012-04-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-20
C L Micromed Sup Hyp-Agmt.pdf - 1 (1010826258)
Add to Cart
2011-05-20
C L Micromed Sup Hyp-Annexure.pdf - 2 (1010826258)
Add to Cart
2011-05-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-19
CL Micromed-Sup Hyp-Agmt.pdf - 1 (1010826262)
Add to Cart
2010-01-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-07-14
CL Micromed- ( Sup Hyp BD & St)-agmt.pdf - 1 (1010826506)
Add to Cart
2009-07-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-08-12
CL Micromed Pvt. Ltd.-(Supp Hypn Of St & Bd)-Agmt.pdf - 1 (1010826513)
Add to Cart
2008-08-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-06-25
CL Micromed -(sup hyp)-agmt.pdf - 1 (1010826526)
Add to Cart
2008-06-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-03-17
CL MICRO.pdf - 1 (1010826577)
Add to Cart
2008-03-17
CL MICRO.pdf - 1 (1010826694)
Add to Cart
2008-03-17
CL MICROMED (LET HYP)-AGMT.pdf - 1 (1010826709)
Add to Cart
2008-03-17
CL MICROMED _LET HYP_-Annex.pdf - 2 (1010826709)
Add to Cart
2008-03-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-03-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-03-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-06-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-07-17
AGREEMENT.pdf - 1 (1010826755)
Add to Cart
2006-07-17
DECLARATION.pdf - 2 (1010826755)
Add to Cart
2006-07-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-07-17
FORM8_MANUAL.pdf - 3 (1010826755)
Add to Cart
2006-05-16
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2021-03-13
Auditor_Concent_AGM-19.pdf - 2 (1011554712)
Add to Cart
2021-03-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-03-13
Reappointment CLM19.pdf - 1 (1011554712)
Add to Cart
2021-03-13
Resolutiont CLM.pdf - 3 (1011554712)
Add to Cart
2020-08-17
Return of deposits
Add to Cart
2019-06-08
Add to Cart
2019-06-08
Add to Cart
2015-09-04
1propertypaper.pdf - 1 (1010827308)
Add to Cart
2015-09-04
2electricity.pdf - 2 (1010827308)
Add to Cart
2015-09-04
Board Resolution.pdf - 3 (1010827308)
Add to Cart
2015-09-04
Notice of situation or change of situation of registered office
Add to Cart
2014-11-07
CL MICROMED BOARD REPORT.pdf - 1 (1010827345)
Add to Cart
2014-11-07
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-24
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-24
Notice & Exp Stmt_CL Micromed.pdf - 2 (1010827423)
Add to Cart
2014-08-24
SR & EXP STMT_23.07.2014_CL Micromed.pdf - 1 (1010827423)
Add to Cart
2014-08-04
BR_25.06.2014_CL MICROMED.pdf - 1 (1010827426)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-22
APPOINTMENTCL..pdf - 1 (1010827428)
Add to Cart
2014-05-22
DIR-2.pdf - 2 (1010827428)
Add to Cart
2014-05-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-10-30
reappointment Letter clm.pdf - 1 (1010827433)
Add to Cart
2012-11-03
Appointment letter.pdf - 1 (1010827437)
Add to Cart
2012-11-03
Information by auditor to Registrar
Add to Cart
2012-08-01
Certificate of Registration of Mortgage-010812.PDF
Add to Cart
2012-07-08
Appointment letter.pdf - 1 (1010827440)
Add to Cart
2012-07-08
Information by auditor to Registrar
Add to Cart
2012-04-03
Certificate of Registration for Modification of Mortgage-030412.PDF
Add to Cart
2011-05-20
Certificate of Registration for Modification of Mortgage-200511.PDF
Add to Cart
2010-01-25
Certificate of Registration for Modification of Mortgage-190110.PDF
Add to Cart
2009-07-14
Certificate of Registration for Modification of Mortgage-140709.PDF
Add to Cart
2008-10-18
CL MICRO.pdf - 1 (1010827456)
Add to Cart
2008-10-18
Information by auditor to Registrar
Add to Cart
2008-08-21
Certificate of Registration for Modification of Mortgage-210808.PDF
Add to Cart
2008-07-02
Certificate of Registration for Modification of Mortgage-020708.PDF
Add to Cart
2008-03-18
Certificate of Registration of Mortgage-180308.PDF
Add to Cart
2007-10-16
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-10-16
Share allotmen.pdf - 1 (1010827463)
Add to Cart
2007-07-02
Certificate of Registration of Mortgage-020707.PDF
Add to Cart
2007-06-05
Certificate of Registration for Modification of Mortgage-050607.PDF
Add to Cart
2006-07-17
Certificate of Registration for Modification of Mortgage-170706.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-11-08
-091114.OCT
Add to Cart
2014-11-08
APPOINTMENT OF AUDITOR.pdf - 1 (1010828420)
Add to Cart
2014-11-08
Board.pdf - 3 (1010828420)
Add to Cart
2014-11-08
CONSENT AND ELIGIBILITY.pdf - 2 (1010828420)
Add to Cart
2006-03-18
Cerificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-03-20
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-20032023
Add to Cart
2023-03-20
List of share holders, debenture holders;-20032023
Add to Cart
2023-03-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18032023
Add to Cart
2023-03-18
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18032023
Add to Cart
2023-03-18
Directors report as per section 134(3)-18032023
Add to Cart
2023-03-18
Statement of Subsidiaries as per section 129 - Form AOC-1-18032023
Add to Cart
2022-03-23
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-14032022
Add to Cart
2021-02-26
List of share holders, debenture holders;-26022021
Add to Cart
2021-02-26
Optional Attachment-(1)-26022021
Add to Cart
2021-02-17
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15022021
Add to Cart
2021-02-17
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15022021
Add to Cart
2021-02-17
Directors report as per section 134(3)-15022021
Add to Cart
2021-02-17
Statement of Subsidiaries as per section 129 - Form AOC-1-15022021
Add to Cart
2021-02-15
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-15022021
Add to Cart
2021-02-15
Copy of resolution passed by the company-15022021
Add to Cart
2021-02-15
Copy of the intimation sent by company-15022021
Add to Cart
2021-02-15
Copy of written consent given by auditor-15022021
Add to Cart
2021-02-15
Supplementary or Test audit report under section 143-15022021
Add to Cart
2020-10-01
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-30092020
Add to Cart
2020-10-01
Supplementary or Test audit report under section 143-30092020
Add to Cart
2020-09-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30092020
Add to Cart
2020-09-30
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30092020
Add to Cart
2020-09-30
Directors report as per section 134(3)-30092020
Add to Cart
2020-09-30
List of share holders, debenture holders;-30092020
Add to Cart
2019-01-11
Consolidated Financial statements duly authenticated as per section 134 (Including Boards report, auditors report and other docu-11012019
Add to Cart
2019-01-11
Supplementary or Test audit report under section 143-11012019
Add to Cart
2019-01-02
Optional Attachment-(1)-31122018
Add to Cart
2018-12-31
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-31122018
Add to Cart
2018-12-31
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-31122018
Add to Cart
2018-12-31
Directors report as per section 134(3)-31122018
Add to Cart
2018-12-31
List of share holders, debenture holders;-31122018
Add to Cart
2017-12-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122017
Add to Cart
2017-12-20
Directors report as per section 134(3)-20122017
Add to Cart
2017-12-19
List of share holders, debenture holders;-19122017
Add to Cart
2016-11-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112016
Add to Cart
2016-11-28
Directors report as per section 134(3)-28112016
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
2015-09-03
Optional Attachment 1-030915.PDF
Add to Cart
2014-11-06
Copy of resolution-061114.PDF
Add to Cart
2014-08-21
Copy of resolution-210814.PDF
Add to Cart
2014-08-21
Optional Attachment 1-210814.PDF
Add to Cart
2014-07-24
Copy of resolution-240714.PDF
Add to Cart
2014-05-22
Declaration of the appointee Director- in Form DIR-2-220514.PDF
Add to Cart
2014-05-22
Letter of Appointment-220514.PDF
Add to Cart
2012-08-01
Certificate of Registration of Mortgage-010812.PDF
Add to Cart
2012-08-01
Instrument of creation or modification of charge-010812.PDF
Add to Cart
2012-04-03
Certificate of Registration for Modification of Mortgage-030412.PDF
Add to Cart
2012-04-03
Instrument of creation or modification of charge-030412.PDF
Add to Cart
2012-04-03
Optional Attachment 1-030412.PDF
Add to Cart
2011-05-20
Certificate of Registration for Modification of Mortgage-200511.PDF
Add to Cart
2011-05-20
Instrument evidencing creation or modification of charge in case of acquistion of property-200511.PDF
Add to Cart
2011-05-20
Instrument of creation or modification of charge-200511.PDF
Add to Cart
2010-10-18
Optional Attachment 1-181010.PDF
Add to Cart
2010-01-25
Certificate of Registration for Modification of Mortgage-190110.PDF
Add to Cart
2010-01-19
Instrument of creation or modification of charge-190110.PDF
Add to Cart
2009-07-14
Certificate of Registration for Modification of Mortgage-140709.PDF
Add to Cart
2009-07-14
Instrument of details of the charge-140709.PDF
Add to Cart
2008-10-18
Copy of intimation received-181008.PDF
Add to Cart
2008-08-21
Certificate of Registration for Modification of Mortgage-210808.PDF
Add to Cart
2008-08-12
Instrument of details of the charge-120808.PDF
Add to Cart
2008-07-02
Certificate of Registration for Modification of Mortgage-020708.PDF
Add to Cart
2008-06-25
Instrument of details of the charge-250608.PDF
Add to Cart
2008-03-18
Certificate of Registration of Mortgage-180308.PDF
Add to Cart
2008-03-17
Instrument of details of the charge-170308.PDF
Add to Cart
2008-03-17
Letter of the charge holder-170308.PDF
Add to Cart
2008-03-17
Letter of the charge holder-170308.PDF 1
Add to Cart
2008-03-17
Optional Attachment 1-170308.PDF
Add to Cart
2007-10-16
List of allottees-161007.PDF
Add to Cart
2007-07-02
Certificate of Registration of Mortgage-020707.PDF
Add to Cart
2007-06-28
Instrument of details of the charge-280607.PDF
Add to Cart
2007-06-05
Certificate of Registration for Modification of Mortgage-050607.PDF
Add to Cart
2006-07-17
Certificate of Registration for Modification of Mortgage-170706.PDF
Add to Cart
2006-07-07
Instrument of details of the charge-070706.PDF
Add to Cart
2006-07-07
Optional Attachment 1-070706.PDF
Add to Cart
2006-07-07
Optional Attachment 2-070706.PDF
Add to Cart
2006-05-18
Instrument of details of the charge-180506.PDF
Add to Cart
2006-05-18
Others-180506.PDF
Add to Cart
2006-05-17
Instrument of details of the charge-180506.PDF 1
Add to Cart
2006-05-17
Others-180506.PDF 1
Add to Cart
2006-03-18
AOA.PDF
Add to Cart
2006-03-18
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-20
Company financials including balance sheet and profit & loss
Add to Cart
2023-03-20
Annual Returns and Shareholder Information
Add to Cart
2023-03-18
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-31
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-15
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-15
Annual Returns and Shareholder Information
Add to Cart
2021-03-03
Annual Returns and Shareholder Information
Add to Cart
2021-03-03
LIST OF SHAREHOLDERS-CL MICROMED 2020.pdf - 1 (1011689279)
Add to Cart
2021-03-03
UDIN MGT 7 - C L MICROMED - 2020.pdf - 2 (1011689279)
Add to Cart
2021-02-20
AOC 1 CLM20.pdf - 2 (1011117790)
Add to Cart
2021-02-20
Consolidated Balance Sheet-CLM20.pdf - 1 (1011117790)
Add to Cart
2021-02-20
Directors Repor 20.pdf - 3 (1011117790)
Add to Cart
2021-02-20
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-17
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-04
Annual Returns and Shareholder Information
Add to Cart
2020-10-04
Share detail CLM 19.pdf - 1 (1010748172)
Add to Cart
2020-10-03
AOC 2.pdf - 2 (1010748167)
Add to Cart
2020-10-03
AOC-1.pdf - 2 (1010748163)
Add to Cart
2020-10-03
balance sheet31032019.pdf - 1 (1010748167)
Add to Cart
2020-10-03
CL MICROMED CONSOLIDATED BALANCE SHEET31032019.pdf - 1 (1010748163)
Add to Cart
2020-10-03
Director Report.pdf - 3 (1010748167)
Add to Cart
2020-10-03
Director Report19.pdf - 3 (1010748163)
Add to Cart
2020-10-03
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-03
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-11
AOC-1 - CLM.pdf - 2 (1011689840)
Add to Cart
2019-01-11
consolidated balance sheet31032018 clm.pdf - 1 (1011689840)
Add to Cart
2019-01-11
Directors Repor 18.pdf - 3 (1011689840)
Add to Cart
2019-01-11
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-01
AOC-2.pdf - 2 (1011689887)
Add to Cart
2019-01-01
balance sheet31032018 clm.pdf - 1 (1011689887)
Add to Cart
2019-01-01
Directors Repor 18.pdf - 3 (1011689887)
Add to Cart
2019-01-01
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-01
Annual Returns and Shareholder Information
Add to Cart
2019-01-01
List of Board Meetings CLM 2018.pdf - 2 (1011689939)
Add to Cart
2019-01-01
list of shareholders CLM 18.pdf - 1 (1011689939)
Add to Cart
2017-12-20
Balance Sheet_CL Micromed2016-17.pdf - 1 (1011689981)
Add to Cart
2017-12-20
board report.pdf - 2 (1011689981)
Add to Cart
2017-12-20
cl shareholders.pdf - 1 (1011690030)
Add to Cart
2017-12-20
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-20
Annual Returns and Shareholder Information
Add to Cart
2016-11-29
CL Micromed BALANCE SHEET.31.03.2016.pdf - 1 (1011690068)
Add to Cart
2016-11-29
director report cl micromed.pdf - 2 (1011690068)
Add to Cart
2016-11-29
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-25
CHANGE IN SHAREHOLDING@-CL MICROMED PVT. LTD..pdf - 2 (1011690121)
Add to Cart
2016-11-25
Annual Returns and Shareholder Information
Add to Cart
2016-11-25
SHAREHOLDER DETAILS.pdf - 1 (1011690121)
Add to Cart
2016-02-11
AOC-2 CL MICROMED PVT. LTD..pdf - 3 (1011690148)
Add to Cart
2016-02-11
Cl Micromed BS & P&lL 10.02.2016.pdf - 1 (1011690148)
Add to Cart
2016-02-11
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-11
Notice & Director Report cl micromed Pvt. Ltd..pdf - 2 (1011690148)
Add to Cart
2016-02-01
Annual Returns and Shareholder Information
Add to Cart
2016-02-01
SHAREHOLDER LIST31032015.CL..pdf - 1 (1011690195)
Add to Cart
2016-01-27
Annual Returns and Shareholder Information
Add to Cart
2016-01-27
SHAREHOLDER LIST31032015.CL..pdf - 1 (1011690225)
Add to Cart
2014-12-17
CLMICROMED BALANCE SHEET as on 31.03.2014.pdf - 1 (1011690268)
Add to Cart
2014-12-17
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-15
ANNUAL RETURN CL.pdf - 1 (1011690304)
Add to Cart
2014-12-15
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-10
CC_CL Micromed_2014 (1).pdf - 1 (1011690365)
Add to Cart
2014-12-10
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-12-17
cl micromed balance sheet.31.03.13.pdf - 1 (1011690408)
Add to Cart
2013-12-17
compliance-CLM.pdf - 1 (1011690448)
Add to Cart
2013-12-17
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-12-17
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-29
annual return13.pdf - 1 (1011690544)
Add to Cart
2013-11-29
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-10-26
ANNUAL RETURN OF CL MICROMED PVT. LTD..pdf - 1 (1011690657)
Add to Cart
2012-10-26
Balance sheet CLM 31.03.2012.pdf - 1 (1011690614)
Add to Cart
2012-10-26
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-26
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-12
Compliance-CL_MICRO.pdf - 1 (1011690684)
Add to Cart
2012-10-12
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-10-20
Annual Return.pdf - 1 (1011690813)
Add to Cart
2011-10-20
Bsheet & reports 11.pdf - 1 (1011690728)
Add to Cart
2011-10-20
Compliance.pdf - 1 (1011690769)
Add to Cart
2011-10-20
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-20
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-10-20
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-10-10
annual return10.pdf - 1 (1011690894)
Add to Cart
2010-10-10
BALANCE SHEET C.L. .pdf - 1 (1011690854)
Add to Cart
2010-10-10
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-10
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-08
compliance.pdf - 1 (1011691002)
Add to Cart
2010-10-08
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-11-20
ANNUAL RETURN.pdf - 1 (1011691022)
Add to Cart
2009-11-20
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-18
BALANCE SHEET.pdf - 1 (1011691088)
Add to Cart
2009-11-18
Compliance Certificate.pdf - 1 (1011691115)
Add to Cart
2009-11-18
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-18
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2008-11-13
Annual Return08.pdf - 1 (1011691176)
Add to Cart
2008-11-13
Annual Returns and Shareholder Information
Add to Cart
2008-11-09
blsheet08.pdf - 1 (1011691203)
Add to Cart
2008-11-09
Compliance08.pdf - 1 (1011691263)
Add to Cart
2008-11-09
Balance Sheet & Associated Schedules
Add to Cart
2008-11-09
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-10-11
Annual Return.pdf - 1 (1011691265)
Add to Cart
2007-10-11
Balance Sheet.pdf - 1 (1011691294)
Add to Cart
2007-10-11
Compliance.pdf - 1 (1011691325)
Add to Cart
2007-10-11
Annual Returns and Shareholder Information
Add to Cart
2007-10-11
Balance Sheet & Associated Schedules
Add to Cart
2007-10-11
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-10-11
Notice.pdf - 2 (1011691294)
Add to Cart
2006-11-26
Annual Return.pdf - 1 (1011691369)
Add to Cart
2006-11-26
Balance Sheet.pdf - 1 (1011691408)
Add to Cart
2006-11-26
Compliance Certi.pdf - 1 (1011691480)
Add to Cart
2006-11-26
Annual Returns and Shareholder Information
Add to Cart
2006-11-26
Balance Sheet & Associated Schedules
Add to Cart
2006-11-26
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-03-18
Annual Return for the year 2003_2004.PDF
Add to Cart
2006-03-10
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 328 documents for ₹499 only

Download all 328 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 Cl Micromed Private Ltd

You will receive an alert whenever a document is filed by Cl Micromed Private Ltd.

Track this company
Top of page