You are here

Certificates

Date

Title

₨ 149 Each

2022-02-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220209
Add to Cart
2022-01-28
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220128
Add to Cart
2022-01-27
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220127
Add to Cart
2021-12-07
CERTIFICATE OF SATISFACTION OF CHARGE-20211207
Add to Cart
2021-11-17
CERTIFICATE OF SATISFACTION OF CHARGE-20211117
Add to Cart
2021-10-02
CERTIFICATE OF REGISTRATION OF CHARGE-20211002
Add to Cart
2021-03-06
CERTIFICATE OF REGISTRATION OF CHARGE-20210306
Add to Cart
2021-01-22
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210122
Add to Cart
2020-12-29
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201229
Add to Cart
2020-10-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201014
Add to Cart
2019-09-17
CERTIFICATE OF REGISTRATION OF CHARGE-20190917
Add to Cart
2019-02-13
CERTIFICATE OF SATISFACTION OF CHARGE-20190213
Add to Cart
2019-01-04
CERTIFICATE OF REGISTRATION OF CHARGE-20190104
Add to Cart
2019-01-04
CERTIFICATE OF REGISTRATION OF CHARGE-20190104 1
Add to Cart
2018-08-10
CERTIFICATE OF REGISTRATION OF CHARGE-20180810
Add to Cart
2018-01-27
CERTIFICATE OF SATISFACTION OF CHARGE-20180127
Add to Cart
2017-09-14
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170914
Add to Cart
2017-08-24
CERTIFICATE OF REGISTRATION OF CHARGE-20170824
Add to Cart
2016-10-22
CERTIFICATE OF REGISTRATION OF CHARGE-20161022
Add to Cart
2016-01-07
Certificate of Registration of Mortgage-070116.PDF
Add to Cart
2015-08-14
Certificate of Registration of Mortgage-140815.PDF
Add to Cart
2015-05-29
Certificate of Registration for Modification of Mortgage-290515.PDF
Add to Cart
2015-05-29
Memorandum of satisfaction of Charge-290515.PDF
Add to Cart
2015-01-02
Certificate of Registration for Modification of Mortgage-020115.PDF
Add to Cart
2014-11-14
Certificate of Registration for Modification of Mortgage-141114.PDF
Add to Cart
2014-07-29
Memorandum of satisfaction of Charge-290714.PDF
Add to Cart
2014-07-29
Memorandum of satisfaction of Charge-290714.PDF 1
Add to Cart
2014-07-29
Memorandum of satisfaction of Charge-290714.PDF 2
Add to Cart
2014-07-03
Certificate of Registration of Mortgage-030714.PDF
Add to Cart
2014-07-02
Certificate of Registration of Mortgage-020714.PDF
Add to Cart
2012-11-15
Certificate of Registration for Modification of Mortgage-151112.PDF
Add to Cart
2012-07-17
Certificate of Registration of Mortgage-170712.PDF
Add to Cart
2012-07-17
Certificate of Registration of Mortgage-170712.PDF 1
Add to Cart
2012-05-07
Certificate of Registration for Modification of Mortgage-070512.PDF
Add to Cart
2012-05-02
Certificate of Registration for Modification of Mortgage-020512.PDF
Add to Cart
2012-05-02
Certificate of Registration for Modification of Mortgage-020512.PDF 1
Add to Cart
2011-07-01
Certificate of Registration of Mortgage-300611.PDF
Add to Cart
2011-06-22
Certificate of Registration of Mortgage-220611.PDF
Add to Cart
2011-04-20
Certificate of Registration for Modification of Mortgage-200411.PDF
Add to Cart
2010-10-06
Immunity Certificate under CLSS- 2010-061010.PDF
Add to Cart
2010-02-01
Certificate of Registration for Modification of Mortgage-280110.PDF
Add to Cart
2010-02-01
Certificate of Registration for Modification of Mortgage-280110.PDF 1
Add to Cart
2009-06-22
Memorandum of satisfaction of Charge-220609.PDF
Add to Cart
2009-04-28
Memorandum of satisfaction of Charge-280409.PDF
Add to Cart
2009-01-07
Certificate of Registration for Modification of Mortgage-070109.PDF
Add to Cart
2008-11-21
Certificate of Registration of Mortgage-211108.PDF
Add to Cart
2008-11-21
Certificate of Registration of Mortgage-211108.PDF 1
Add to Cart
2008-11-12
Certificate of Registration of Mortgage-121108.PDF
Add to Cart
2008-07-07
Certificate of Registration for Modification of Mortgage-070708.PDF
Add to Cart
2008-05-14
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140508.PDF
Add to Cart
2007-07-10
Certificate of Registration of Mortgage-100707.PDF
Add to Cart
2007-02-22
Fresh Certificate of Incorporation Consequent upon Change of Name-220207.PDF
Add to Cart
2006-04-04
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13092022
Add to Cart
2022-09-13
Interest in other entities;-13092022
Add to Cart
2022-04-26
CSL- CTC Manager Appointment- 25 03 2022.pdf - 1 (1120679571)
Add to Cart
2022-04-26
Evidence of cessation;-26042022
Add to Cart
2022-04-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-03
DIR-2-Coro Sugars Ltd-Mr S Gopinath dt 29-12-2020-Consent.pdf - 1 (1120679592)
Add to Cart
2021-04-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-13
CSL - AGM Resolution 30 09 2017.pdf - 1 (1120679613)
Add to Cart
2021-02-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30122020
Add to Cart
2020-12-29
Evidence of cessation;-29122020
Add to Cart
2020-02-19
CSL-CS-Consent Letter.pdf - 2 (1120679667)
Add to Cart
2020-02-19
CSL-CTC-CS Appointment.pdf - 1 (1120679667)
Add to Cart
2020-02-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-19
Optional Attachment-(1)-19022020
Add to Cart
2020-02-19
Optional Attachment-(2)-19022020
Add to Cart
2019-06-13
CORO SUG - resignation of CS ACK.pdf - 1 (1120679725)
Add to Cart
2019-06-13
Evidence of cessation;-13062019
Add to Cart
2019-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-26
appointment of CFO coro sugars.pdf - 2 (1120679726)
Add to Cart
2019-03-26
appointment of CS coro sugars.pdf - 1 (1120679726)
Add to Cart
2019-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-26
Optional Attachment-(1)-26032019
Add to Cart
2019-03-26
Optional Attachment-(2)-26032019
Add to Cart
2018-03-14
Evidence of cessation.pdf - 1 (330758844)
Add to Cart
2018-03-14
Evidence of cessation;-14032018
Add to Cart
2018-03-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-17
CSL Boa. Resol. dt.30-3-2017.pdf - 1 (330758855)
Add to Cart
2017-05-17
CSL Boa. Resol. dt.30-3-2017.pdf - 1 (330758857)
Add to Cart
2017-05-17
Evidence of cessation;-17052017
Add to Cart
2017-05-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-17
Letter of appointment;-17052017
Add to Cart
2016-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-01
CORO SUG - BOARD RESOLUTION 09.08.2016.pdf - 1 (1120679857)
Add to Cart
2016-09-01
Coro Sug -Form DIR -2 - Mr.Rakesh Singh.pdf - 2 (1120679857)
Add to Cart
2016-09-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01092016
Add to Cart
2016-09-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-01
Letter of appointment;-01092016
Add to Cart
2016-07-19
CORO SUG - BOARD RESOLUTION DATED 29.06.16.pdf - 2 (1120679910)
Add to Cart
2016-07-19
Coro Sug - Mr.SRS- Consent Letter.pdf - 3 (1120679910)
Add to Cart
2016-07-19
Declaration of the appointee director, Managing director, in Form No. DIR-2;-19072016
Add to Cart
2016-07-19
Evidence of cessation;-19072016
Add to Cart
2016-07-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-19
Interest in other entities;-19072016
Add to Cart
2016-07-19
Letter of appointment;-19072016
Add to Cart
2016-07-19
Mr.R K Das - CORO SUG-Resignation letter..pdf - 1 (1120679910)
Add to Cart
2016-07-19
Mr.R K Das - CORO SUG-Resignation letter..pdf - 5 (1120679910)
Add to Cart
2016-07-19
Mr.S.Ramasubramanian- CORO SUG - ATTACHMENT TO SL.NO. 5 (I).pdf - 4 (1120679910)
Add to Cart
2016-07-19
Notice of resignation;-19072016
Add to Cart
2010-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-04
Resignation Letter dt. 30-09-10 - Mr.T.V.SWAMINATHAN- Coro Sug.pdf - 1 (1120679993)
Add to Cart
2010-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-23
Mr.L.Sabaretnam - consent letter.pdf - 1 (1120679995)
Add to Cart
2009-08-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-07
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-02-10
CSL- IDBI Bank Letter - Canara Bank immovables.pdf - 1 (1120680283)
Add to Cart
2022-02-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-02-09
Instrument(s) of creation or modification of charge;-09022022
Add to Cart
2022-01-28
Declartion cum undertaking_2021.pdf - 1 (1120680330)
Add to Cart
2022-01-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-01-28
Instrument(s) of creation or modification of charge;-28012022
Add to Cart
2022-01-27
Coromandel Sugars GECL.pdf - 1 (1120680356)
Add to Cart
2022-01-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-01-27
Instrument(s) of creation or modification of charge;-27012022
Add to Cart
2021-12-07
CSL- ICICI- Charge Satisfaction.pdf - 1 (1120680384)
Add to Cart
2021-12-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-12-07
Letter of the charge holder stating that the amount has been satisfied-07122021
Add to Cart
2021-11-17
CSL- HDFC- NOC- 03 NOVEMBER 2021.pdf - 1 (1120680434)
Add to Cart
2021-11-17
CSL- HDFC- NOC- 03 NOVEMBER 2021.pdf - 1 (1120680438)
Add to Cart
2021-11-17
CSL- HDFC- NOC- 03 NOVEMBER 2021.pdf - 1 (1120680459)
Add to Cart
2021-11-17
CSL- HDFC- NOC- 03 NOVEMBER 2021.pdf - 1 (1120680485)
Add to Cart
2021-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-11-17
Letter of the charge holder stating that the amount has been satisfied-17112021
Add to Cart
2021-11-17
Letter of the charge holder stating that the amount has been satisfied-17112021 1
Add to Cart
2021-11-17
Letter of the charge holder stating that the amount has been satisfied-17112021 2
Add to Cart
2021-11-17
Letter of the charge holder stating that the amount has been satisfied-17112021 3
Add to Cart
2021-10-02
CSL YES Bank Deed of Hypothecation 08092021.pdf - 1 (1120680535)
Add to Cart
2021-10-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-10-01
Instrument(s) of creation or modification of charge;-01102021
Add to Cart
2021-04-03
CSL - Union bank of India -Composite Hyphotecation deed.pdf - 1 (1120680557)
Add to Cart
2021-04-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-06
CSL - IDBI - Deed of Hyphotecation.pdf - 1 (1120680572)
Add to Cart
2021-03-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-03-06
Instrument(s) of creation or modification of charge;-06032021
Add to Cart
2021-01-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-01-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-01-22
Instrument(s) of creation or modification of charge;-22012021
Add to Cart
2021-01-22
Supplemental Agreement - Canara Bank.pdf - 1 (1120680602)
Add to Cart
2021-01-22
Supplemental Agreement - Canara Bank.pdf - 1 (1120680603)
Add to Cart
2020-12-29
Instrument(s) of creation or modification of charge;-29122020
Add to Cart
2020-10-14
CSL - Canara Bank Supplemental Agreement.pdf - 1 (1120680650)
Add to Cart
2020-10-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-10-14
Instrument(s) of creation or modification of charge;-14102020
Add to Cart
2019-09-17
CSL Deed of Hypothecation.pdf - 1 (1120680693)
Add to Cart
2019-09-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-09-17
Instrument(s) of creation or modification of charge;-17092019
Add to Cart
2019-02-13
CSL - IFCI No Dues Certificate.pdf - 1 (1120680715)
Add to Cart
2019-02-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-02-13
Letter of the charge holder stating that the amount has been satisfied-13022019
Add to Cart
2019-01-04
CSL - Deed of Hypothecation - WC.pdf - 1 (1120680738)
Add to Cart
2019-01-04
CSL - Deed of Hypothecation YES Bank.pdf - 1 (1120680737)
Add to Cart
2019-01-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-01-04
Instrument(s) of creation or modification of charge;-04012019
Add to Cart
2019-01-04
Instrument(s) of creation or modification of charge;-04012019 1
Add to Cart
2018-08-10
COROMANDEL SUGARS - DEED HYPO AGMT.pdf - 1 (1120680780)
Add to Cart
2018-08-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-08-10
Instrument(s) of creation or modification of charge;-10082018
Add to Cart
2018-01-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-01-27
ICICII Bank Ltd No due letter dated 23-1-2018.pdf - 1 (330758907)
Add to Cart
2018-01-27
Letter of the charge holder stating that the amount has been satisfied-27012018
Add to Cart
2017-09-14
CSL - HDFC MODT CECL Rs.40 Cr. dt.11-4-2017.pdf - 1 (330758952)
Add to Cart
2017-09-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-09-14
Instrument(s) of creation or modification of charge;-14092017
Add to Cart
2017-08-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-08-24
Memo relating to Pledge of shares stocks 24th July 17.pdf - 2 (330758948)
Add to Cart
2017-08-24
Memo.Relat. to Hypo.machinery 24th July 17.pdf - 1 (330758948)
Add to Cart
2017-08-23
Instrument(s) of creation or modification of charge;-23082017
Add to Cart
2017-08-23
Optional Attachment-(1)-23082017
Add to Cart
2016-11-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-11-07
HDFC ltr to dt 23-07-14-No Due Cert-Sugars.pdf - 1 (1120680851)
Add to Cart
2016-10-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-10-22
Instrument(s) of creation or modification of charge;-22102016
Add to Cart
2016-10-22
Optional Attachment-(1)-22102016
Add to Cart
2016-10-22
Sug.Memo.relating to Hypo.mach. 27-9-16.pdf - 1 (1120680852)
Add to Cart
2016-10-22
Sug.Memo.to Pledge of shares 27-9-16.pdf - 2 (1120680852)
Add to Cart
2016-01-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-01-07
sug. MODT dt..27th Nov. 2015 for CECL Rs. 20 Cr..pdf - 1 (1120680891)
Add to Cart
2015-08-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-08-14
sug. Memo.relating to Hypo.machinery dt 4th Aug 15.pdf - 1 (1120680892)
Add to Cart
2015-08-14
Sug.loan agreement dt 4th Aug 15.pdf - 2 (1120680892)
Add to Cart
2015-05-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-05-29
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-05-29
Sug - IDBI No due lr. dt.28th May 2015 for Term Loan.pdf - 1 (1120680936)
Add to Cart
2015-05-29
Sug- IDBI declaration dt. 26-5-15.pdf - 1 (1120680916)
Add to Cart
2015-01-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-01-02
Sug.IDBI Supple. Deed of Hypo. dt 9th Dec.14.pdf - 1 (1120680956)
Add to Cart
2014-11-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-11-17
Sugars IDBI Letter dt.23rd Oct.2014.pdf - 2 (1120680968)
Add to Cart
2014-11-17
Sugars schedule -immovable properties.pdf - 1 (1120680968)
Add to Cart
2014-08-06
Copy of verification as per DIR-4 Of Prabhu R.pdf - 3 (1120680997)
Add to Cart
2014-08-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-08-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-08-06
HDFC ltr to dt 23-07-14-No Due Cert-Sugars.pdf - 1 (1120680978)
Add to Cart
2014-08-06
Proof of identity of Prabhu R.pdf - 1 (1120680997)
Add to Cart
2014-08-06
Proof of residence of Prabhu R.pdf - 2 (1120680997)
Add to Cart
2014-07-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-07-03
Sugars IFCI Deed of hypo. dt.23rd June 14.pdf - 1 (1120680998)
Add to Cart
2014-07-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-07-02
Letter Hypothecation of Stocks & BookDebts-HDFC Bank-Sugars.pdf - 1 (1120681017)
Add to Cart
2012-11-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-11-18
IDBI Letter dt 6th nov.2012 for sugars.pdf - 2 (1120681018)
Add to Cart
2012-11-18
sugars schedule of property.pdf - 1 (1120681018)
Add to Cart
2012-07-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-07-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-07-17
Sug. deed of hypo. dt 22nd june 2012.pdf - 1 (1120681034)
Add to Cart
2012-07-17
Sug.Deed of hypo. WCF 22nd June 2012.pdf - 1 (1120681035)
Add to Cart
2012-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-03
IDBI Bank ltr dt 18-04-12-Sugars.pdf - 2 (1120681046)
Add to Cart
2012-06-03
IDBI Bank ltr dt 18-04-12-Sugars.pdf - 2 (1120681047)
Add to Cart
2012-06-03
IDBI Bank ltr dt 18-04-12-Sugars.pdf - 2 (1120681058)
Add to Cart
2012-06-03
Schedule of properties-Sugars.pdf - 1 (1120681046)
Add to Cart
2012-06-03
Schedule of properties-Sugars.pdf - 1 (1120681047)
Add to Cart
2012-06-03
Schedule of properties-Sugars.pdf - 1 (1120681058)
Add to Cart
2011-07-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-04
Sugars-AndraBank-CompositeAgr dt 30-05-11.pdf - 1 (1120681067)
Add to Cart
2011-06-22
CSL LTR-24.05.11.pdf - 1 (1120681068)
Add to Cart
2011-06-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-20
Sugars-Supplemental Deed of Hyp dt 10-03-11-IDBI.pdf - 1 (1120681081)
Add to Cart
2010-01-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-28
IDBI BANK ltr dt 4-1-2010.pdf - 2 (1120681082)
Add to Cart
2010-01-28
IDBI BANK ltr dt 4-1-2010.pdf - 2 (1120681099)
Add to Cart
2010-01-28
Schedule-SurveyNo.119.pdf - 1 (1120681082)
Add to Cart
2010-01-28
Schedule-SurveyNo.119.pdf - 1 (1120681099)
Add to Cart
2009-06-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-06-18
IDFC satisfaction lr.0001.pdf - 1 (1120681115)
Add to Cart
2009-04-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-04-21
IIBI-ltr-dt-30.03.09.pdf - 1 (1120681125)
Add to Cart
2008-12-30
CORO-SUG-SUPPLEMENTAL COMMON HYPOTHECATION AGREEMENT.pdf - 1 (1120681143)
Add to Cart
2008-12-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-11-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-11-12
Lr.of hypothecation sugars0001.pdf - 1 (1120681151)
Add to Cart
2008-11-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-11-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-11-11
sugars-DOH 17.5crs.pdf - 1 (1120681160)
Add to Cart
2008-11-11
sugars-DOH12.5Crs.pdf - 1 (1120681159)
Add to Cart
2008-06-20
Deed of hyp.-sug.pdf - 1 (1120681168)
Add to Cart
2008-06-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-07-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-07-05
LETTER OF HYPOTHECATION.pdf - 1 (1120681170)
Add to Cart
2006-04-04
Add to Cart
2006-04-04
Add to Cart
2006-04-04
Add to Cart
2006-04-04
Add to Cart
2006-04-04
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-26
Form PAS-6-25112022
Add to Cart
2022-06-30
Consent Letter Mr S K Palaniappan.pdf - 2 (1120729943)
Add to Cart
2022-06-30
CSL- CTC Manager Appointment- 25 03 2022.pdf - 1 (1120729943)
Add to Cart
2022-06-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-05-17
Add to Cart
2021-12-26
CSL resolution along with explanatory statement.pdf - 1 (1120730012)
Add to Cart
2021-12-26
Registration of resolution(s) and agreement(s)
Add to Cart
2021-11-25
Add to Cart
2021-10-02
CSL-Board Resolutions- 02 09 2021.pdf - 1 (1120730082)
Add to Cart
2021-10-02
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-31
Return of deposits
Add to Cart
2021-08-29
Add to Cart
2021-06-29
Add to Cart
2021-04-04
CSL Certified copy of special resolutions along with explanatory statement.pdf - 1 (1120730171)
Add to Cart
2021-04-04
CSL EGM Notice.pdf - 2 (1120730171)
Add to Cart
2021-04-04
Registration of resolution(s) and agreement(s)
Add to Cart
2021-02-21
CSL- Certified Copy-Board Resolution- 21 12 2020.pdf - 1 (1120730172)
Add to Cart
2021-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-01
Return of deposits
Add to Cart
2020-10-30
Add to Cart
2020-09-11
Add to Cart
2020-09-10
Add to Cart
2020-01-30
Return of deposits
Add to Cart
2019-10-15
CSL AGM resolution.pdf - 3 (1120730331)
Add to Cart
2019-10-15
CSL Appt of auditors letter.pdf - 1 (1120730331)
Add to Cart
2019-10-15
CSL consent of auditors.pdf - 2 (1120730331)
Add to Cart
2019-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-10-12
CSL - Auditor Consent Letter 2018.pdf - 2 (1120730335)
Add to Cart
2018-10-12
CSL - Certified copy of resolution.pdf - 3 (1120730335)
Add to Cart
2018-10-12
CSL - Intimation letter to Auditor of appointment.pdf - 1 (1120730335)
Add to Cart
2018-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-06-02
CSL - AGM Spl Resolution.pdf - 1 (330758975)
Add to Cart
2018-06-02
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-09
CSL Appointment of Auditor AGM Resolution.pdf - 3 (330759060)
Add to Cart
2017-10-09
CSL Appointment letter of Auditor 2017-18.pdf - 1 (330759060)
Add to Cart
2017-10-09
CSL Auditor consent Lr for the year 2017-18.pdf - 2 (330759060)
Add to Cart
2017-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-05-23
CSL -Letter of consent.pdf - 3 (330759059)
Add to Cart
2017-05-23
CSL Boa. Resol. dt.30-3-2017.pdf - 2 (330759059)
Add to Cart
2017-05-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-05-23
Sug. EGM Resol. dt 27-4-17.pdf - 1 (330759059)
Add to Cart
2017-05-18
Registration of resolution(s) and agreement(s)
Add to Cart
2017-05-18
Sug. EGM Resol dt 27-4-17.pdf - 1 (330759058)
Add to Cart
2016-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-07
Sug, Auditor consent Letter dt. 11-5-16.pdf - 2 (1120730494)
Add to Cart
2016-10-07
Sug. Auditor 16-17 appt. lr. dt 30-9-16.pdf - 1 (1120730494)
Add to Cart
2016-10-07
Sug. Resol. Appt. of Auditors 2016-17.pdf - 3 (1120730494)
Add to Cart
2016-05-10
Cert. copy of Sec 186 resolution.pdf - 1 (1120730497)
Add to Cart
2016-05-10
Cert. copy of Sec.181 resolution.pdf - 2 (1120730497)
Add to Cart
2016-05-10
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-07
Certificate of Registration of Mortgage-070116.PDF
Add to Cart
2015-12-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-18
Sug. Boa. resol. dt.31-10-15.pdf - 1 (1120730573)
Add to Cart
2015-10-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-22
Sug. Boa. Rsesol. Internal Auditor appt. 23-9-15.pdf - 1 (1120730577)
Add to Cart
2015-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-27
Sug.Cert. copy of Board resolutions.pdf - 2 (1120730617)
Add to Cart
2015-08-27
Sug.Resol. dt 3rd Aug 15 WCTL-Sugar soft loan 2015.pdf - 1 (1120730617)
Add to Cart
2015-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-14
Certificate of Registration of Mortgage-140815.PDF
Add to Cart
2015-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-08
Sug. Rsol.HDFC bank Rs. 20 Cr. dt 9th April 15.pdf - 1 (1120730668)
Add to Cart
2015-05-29
Certificate of Registration for Modification of Mortgage-290515.PDF
Add to Cart
2015-04-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-01
Sug. Boa Resol 6th Mar 2015-IDBI Bank Ltd.pdf - 1 (1120730715)
Add to Cart
2015-02-05
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-05
Sug.ICICI Bk resol dt.21st Jan 15.pdf - 1 (1120730748)
Add to Cart
2015-01-02
Certificate of Registration for Modification of Mortgage-020115.PDF
Add to Cart
2015-01-01
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-01
Sugars Resol. IDBI enhance WCF Rs.33.43 Cr. to 47 Cr..pdf - 1 (1120730793)
Add to Cart
2014-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-22
Sugars Resol. Guarantee to IDBI for cane farmers.pdf - 2 (1120730827)
Add to Cart
2014-11-22
Sugars revised annual disclosure from directors.pdf - 1 (1120730827)
Add to Cart
2014-11-14
Certificate of Registration for Modification of Mortgage-141114.PDF
Add to Cart
2014-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-16
Sugars - EGM 180(1)(a)resoln dt.12th Sep.14.pdf - 1 (1120730864)
Add to Cart
2014-10-16
Sugars EGM 180(1) (c) resol. dt.12th Sep.14.pdf - 2 (1120730864)
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-10-10
Form No-ADT-1-Coromandel Sugars Ltd.pdf - 1 (1120730891)
Add to Cart
2014-08-05
Coromandel Sugars annual disclosure minutes.pdf - 1 (1120730904)
Add to Cart
2014-08-05
Directors report-Coromandel Sugars Limited.pdf - 2 (1120730945)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
Sugars Board resolution dt.8th July 2014.pdf - 1 (1120730945)
Add to Cart
2014-07-03
Certificate of Registration of Mortgage-030714.PDF
Add to Cart
2014-07-02
Certificate of Registration of Mortgage-020714.PDF
Add to Cart
2014-06-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-30
Sugars Boa.Resol. HDFC CC 15 Cr..pdf - 1 (1120731020)
Add to Cart
2014-06-30
Sugars IFCI 35 Cr.Boa.Resol.pdf - 2 (1120731020)
Add to Cart
2014-03-21
Cert.copy -Resol.passed EGM Sugars with explantory statement.pdf - 1 (1120731056)
Add to Cart
2014-03-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-21
Sugars Cert.copy EGM Notice & Explantory statement.pdf - 2 (1120731056)
Add to Cart
2014-02-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-02-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-18
Sug.Boa.resol.Manager appt..pdf - 1 (1120731061)
Add to Cart
2014-02-18
Sug.Boa.resol.Manager appt..pdf - 1 (1120731104)
Add to Cart
2013-11-06
Coromandel Sugars Limited.pdf - 1 (1120731108)
Add to Cart
2013-11-06
Information by auditor to Registrar
Add to Cart
2013-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-10-25
Sugars VMMeeran resignation lr..pdf - 1 (1120731145)
Add to Cart
2012-12-25
Coromandel Sugars Ltd.pdf - 1 (1120731150)
Add to Cart
2012-12-25
Information by auditor to Registrar
Add to Cart
2012-11-15
Certificate of Registration for Modification of Mortgage-151112.PDF
Add to Cart
2012-10-24
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-24
sugars 293(1)(a) resolution.pdf - 1 (1120731188)
Add to Cart
2012-07-19
Registration of resolution(s) and agreement(s)
Add to Cart
2012-07-19
sug. EGM 293(1)(d) notice with Explanatory statment.pdf - 2 (1120731243)
Add to Cart
2012-07-19
sug.resolution with explantory statement.pdf - 1 (1120731243)
Add to Cart
2012-07-17
Certificate of Registration of Mortgage-170712.PDF
Add to Cart
2012-07-17
Certificate of Registration of Mortgage-170712.PDF 1
Add to Cart
2012-05-07
Certificate of Registration for Modification of Mortgage-070512.PDF
Add to Cart
2012-05-02
Certificate of Registration for Modification of Mortgage-020512.PDF
Add to Cart
2012-05-02
Certificate of Registration for Modification of Mortgage-020512.PDF 1
Add to Cart
2012-02-13
Coromandel Sugars- copy of Resolution and Expln Stat.pdf - 1 (1120731359)
Add to Cart
2012-02-13
Coromandel Sugars- EGM Notice 23012012.pdf - 2 (1120731359)
Add to Cart
2012-02-13
Registration of resolution(s) and agreement(s)
Add to Cart
2011-11-16
Coromandel Sugars Ltd.pdf - 1 (1120731362)
Add to Cart
2011-11-16
Information by auditor to Registrar
Add to Cart
2011-10-28
Registration of resolution(s) and agreement(s)
Add to Cart
2011-10-28
Sugars- Resolution & Explan. statement 2011.pdf - 1 (1120731388)
Add to Cart
2011-10-28
Sugars-AGM Notice 2011.pdf - 2 (1120731388)
Add to Cart
2011-07-01
Certificate of Registration of Mortgage-300611.PDF
Add to Cart
2011-06-22
Certificate of Registration of Mortgage-220611.PDF
Add to Cart
2011-04-20
Certificate of Registration for Modification of Mortgage-200411.PDF
Add to Cart
2011-01-19
Registration of resolution(s) and agreement(s)
Add to Cart
2011-01-19
Sugars-EGM-Res-20-12-10.pdf - 1 (1120731454)
Add to Cart
2011-01-19
Sugars-Notice dt 27-11-10.pdf - 2 (1120731454)
Add to Cart
2010-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2010-12-27
Sugars-EGM Notice-02-12-10.pdf - 2 (1120731484)
Add to Cart
2010-12-27
Sugars-EGM-Resolution-02-12-10.pdf - 1 (1120731484)
Add to Cart
2010-12-27
Sugars-FormNo.22A-dt-15-11-10.pdf - 3 (1120731484)
Add to Cart
2010-12-06
Coromandel Sugars Ltd.pdf - 1 (1120731489)
Add to Cart
2010-12-06
Information by auditor to Registrar
Add to Cart
2010-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-13
sugars EGM Sep.2010 notice Sec.372A0001.pdf - 2 (1120731517)
Add to Cart
2010-10-13
sugars-EGM Sep.2010 372A resolution0001.pdf - 1 (1120731517)
Add to Cart
2010-10-06
Immunity Certificate under CLSS- 2010-061010.PDF
Add to Cart
2010-10-05
Application for grant of immunity certificate under CLSS 2010-051010.PDF
Add to Cart
2010-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-25
Sugars-EGM-02-08-10-Notice n Exp Stt.pdf - 2 (1120731554)
Add to Cart
2010-08-25
Sugars-EGM-02-08-10-Resolution n Exp Stt.pdf - 1 (1120731554)
Add to Cart
2010-08-24
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-24
Sugars-EGM-09-Notice.pdf - 2 (1120731585)
Add to Cart
2010-08-24
Sugars-EGM-09-Resolution-293(1)(e).pdf - 1 (1120731585)
Add to Cart
2010-08-24
Sugars-Short Notice-consent of shareholders.pdf - 3 (1120731585)
Add to Cart
2010-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-21
Sugars-EGM-09-Notice.pdf - 2 (1120731628)
Add to Cart
2010-08-21
Sugars-EGM-09-Resolution-293(1)(e).pdf - 1 (1120731628)
Add to Cart
2010-08-21
Sugars-Short Notice-consent of shareholders.pdf - 3 (1120731628)
Add to Cart
2010-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-06
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-06
Sugars-EGM Res-05-03-10.pdf - 1 (1120731694)
Add to Cart
2010-08-06
Sugars-EGM-Notice n Expl Stt dt 25-01-10.pdf - 2 (1120731694)
Add to Cart
2010-04-23
Certified extract of resolution dated 24th march 2010.pdf - 1 (1120731741)
Add to Cart
2010-04-23
Registration of resolution(s) and agreement(s)
Add to Cart
2010-04-23
Notice to Shareholders 24th march 2010.pdf - 2 (1120731741)
Add to Cart
2010-02-01
Certificate of Registration for Modification of Mortgage-280110.PDF
Add to Cart
2010-02-01
Certificate of Registration for Modification of Mortgage-280110.PDF 1
Add to Cart
2009-11-22
Coromandel Sugars Cov. letter.pdf - 1 (1120731799)
Add to Cart
2009-11-22
Information by auditor to Registrar
Add to Cart
2009-01-07
Certificate of Registration for Modification of Mortgage-070109.PDF
Add to Cart
2008-11-21
Certificate of Registration of Mortgage-211108.PDF
Add to Cart
2008-11-21
Certificate of Registration of Mortgage-211108.PDF 1
Add to Cart
2008-11-12
Certificate of Registration of Mortgage-121108.PDF
Add to Cart
2008-10-20
Coromandel Sugars cov. letter.pdf - 1 (1120731902)
Add to Cart
2008-10-20
Coromandel Sugars cov. letter.pdf - 1 (1120731930)
Add to Cart
2008-10-20
Information by auditor to Registrar
Add to Cart
2008-10-20
Information by auditor to Registrar
Add to Cart
2008-07-07
Certificate of Registration for Modification of Mortgage-070708.PDF
Add to Cart
2008-05-14
certied copy of sugars resolution0001.pdf - 2 (1120731966)
Add to Cart
2008-05-14
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140508.PDF
Add to Cart
2008-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2008-05-14
form no 23-Sugars0001.pdf - 3 (1120731966)
Add to Cart
2008-05-14
sugarsnotice0001.pdf - 1 (1120731966)
Add to Cart
2008-02-07
Coromandel Sugars Reply letter.pdf - 2 (1120732000)
Add to Cart
2008-02-07
Coromandel Sugars Reply letter.pdf - 2 (1120732002)
Add to Cart
2008-02-07
Coromandel Sugars.pdf - 1 (1120732000)
Add to Cart
2008-02-07
Coromandel Sugars.pdf - 1 (1120732002)
Add to Cart
2008-02-07
Information by auditor to Registrar
Add to Cart
2008-02-07
Information by auditor to Registrar
Add to Cart
2007-07-10
Certificate of Registration of Mortgage-100707.PDF
Add to Cart
2007-02-16
Form 23 - Annex-notice & Expl. Statement.pdf - 2 (1120732036)
Add to Cart
2007-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2007-02-16
FormNo.23-Annex-Resolution & Expl. Statement.pdf - 1 (1120732036)
Add to Cart
2006-12-04
AGM Resolution - Icl Sugars Limited.pdf - 1 (1120732077)
Add to Cart
2006-12-04
Registration of resolution(s) and agreement(s)
Add to Cart
2006-12-04
Notice-ICL Sugars Limited.pdf - 2 (1120732077)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-15
copy of resolution for appt. of statutory auditor.pdf - 3 (1120732598)
Add to Cart
2015-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-15
Sugars Auditor appt.letter.pdf - 1 (1120732598)
Add to Cart
2015-10-15
Sugars Auditor consent letter.pdf - 2 (1120732598)
Add to Cart
2007-02-22
Fresh Certificate of Incorporation Consequent upon Change of Name-220207.PDF
Add to Cart
2006-04-04
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-03-31
Optional Attachment-(1)-31032023
Add to Cart
2022-11-29
Copy of MGT-8-26112022
Add to Cart
2022-11-29
List of share holders, debenture holders;-26112022
Add to Cart
2022-11-29
Optional Attachment-(1)-26112022
Add to Cart
2022-05-31
Optional Attachment-(1)-31052022
Add to Cart
2022-05-31
Optional Attachment-(2)-31052022
Add to Cart
2022-05-31
Optional Attachment-(3)-31052022
Add to Cart
2022-05-31
Optional Attachment-(4)-31052022
Add to Cart
2022-05-01
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -01052022
Add to Cart
2022-05-01
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -01052022
Add to Cart
2022-05-01
Copy of shareholders resolution-01052022
Add to Cart
2022-03-25
Copy of MGT-8-25032022
Add to Cart
2022-03-25
List of share holders, debenture holders;-25032022
Add to Cart
2022-03-25
Optional Attachment-(1)-25032022
Add to Cart
2022-02-14
Optional Attachment-(1)-12022022
Add to Cart
2022-02-14
XBRL document in respect Consolidated financial statement-12022022
Add to Cart
2022-02-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12022022
Add to Cart
2021-12-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24122021
Add to Cart
2021-03-31
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-31032021
Add to Cart
2021-03-31
Optional Attachment-(1)-31032021
Add to Cart
2021-02-25
Copy of MGT-8-25022021
Add to Cart
2021-02-25
List of share holders, debenture holders;-25022021
Add to Cart
2021-02-25
Optional Attachment-(1)-25022021
Add to Cart
2021-02-25
Optional Attachment-(2)-25022021
Add to Cart
2021-02-13
Optional Attachment-(1)-13022021
Add to Cart
2021-02-13
XBRL document in respect Consolidated financial statement-13022021
Add to Cart
2021-02-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13022021
Add to Cart
2019-12-27
Copy of MGT-8-27122019
Add to Cart
2019-12-27
List of share holders, debenture holders;-27122019
Add to Cart
2019-12-27
Optional Attachment-(1)-27122019
Add to Cart
2019-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112019
Add to Cart
2019-10-15
Copy of resolution passed by the company-15102019
Add to Cart
2019-10-15
Copy of the intimation sent by company-15102019
Add to Cart
2019-10-15
Copy of written consent given by auditor-15102019
Add to Cart
2018-12-25
Copy of MGT-8-25122018
Add to Cart
2018-12-25
List of share holders, debenture holders;-25122018
Add to Cart
2018-12-25
Optional Attachment-(1)-25122018
Add to Cart
2018-12-25
Optional Attachment-(2)-25122018
Add to Cart
2018-12-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122018
Add to Cart
2018-10-12
Copy of resolution passed by the company-12102018
Add to Cart
2018-10-12
Copy of the intimation sent by company-12102018
Add to Cart
2018-10-12
Copy of written consent given by auditor-12102018
Add to Cart
2018-06-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02062018
Add to Cart
2018-03-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29032018
Add to Cart
2017-11-29
Copy of MGT-8-29112017
Add to Cart
2017-11-29
List of share holders, debenture holders;-29112017
Add to Cart
2017-11-29
Optional Attachment-(1)-29112017
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
2017-05-18
Copy of board resolution-18052017
Add to Cart
2017-05-18
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -18052017
Add to Cart
2017-05-18
Copy of shareholders resolution-18052017
Add to Cart
2017-05-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052017
Add to Cart
2016-11-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-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
2016-11-24
Optional Attachment-(1)-24112016
Add to Cart
2016-10-07
Copy of resolution passed by the company-07102016
Add to Cart
2016-10-07
Copy of the intimation sent by company-07102016
Add to Cart
2016-10-07
Copy of written consent given by auditor-07102016
Add to Cart
2016-05-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052016
Add to Cart
2016-05-10
Optional Attachment-(1)-10052016
Add to Cart
2016-01-07
Certificate of Registration of Mortgage-070116.PDF
Add to Cart
2016-01-07
Instrument of creation or modification of charge-070116.PDF
Add to Cart
2015-12-18
Copy of resolution-181215.PDF
Add to Cart
2015-10-22
Copy of resolution-221015.PDF
Add to Cart
2015-08-27
Copy of resolution-270815.PDF
Add to Cart
2015-08-27
Optional Attachment 1-270815.PDF
Add to Cart
2015-08-14
Certificate of Registration of Mortgage-140815.PDF
Add to Cart
2015-08-14
Instrument of creation or modification of charge-140815.PDF
Add to Cart
2015-08-14
Optional Attachment 1-140815.PDF
Add to Cart
2015-06-06
Copy of resolution-060615.PDF
Add to Cart
2015-05-29
Certificate of Registration for Modification of Mortgage-290515.PDF
Add to Cart
2015-05-29
Instrument of creation or modification of charge-290515.PDF
Add to Cart
2015-05-29
Letter of the charge holder-290515.PDF
Add to Cart
2015-04-01
Copy of resolution-010415.PDF
Add to Cart
2015-02-05
Copy of resolution-050215.PDF
Add to Cart
2015-01-02
Certificate of Registration for Modification of Mortgage-020115.PDF
Add to Cart
2015-01-02
Instrument of creation or modification of charge-020115.PDF
Add to Cart
2015-01-01
Copy of resolution-010115.PDF
Add to Cart
2014-11-21
Copy of resolution-211114.PDF
Add to Cart
2014-11-21
Optional Attachment 1-211114.PDF
Add to Cart
2014-11-14
Certificate of Registration for Modification of Mortgage-141114.PDF
Add to Cart
2014-11-14
Instrument of creation or modification of charge-141114.PDF
Add to Cart
2014-11-14
Optional Attachment 1-141114.PDF
Add to Cart
2014-10-11
Copy of resolution-111014.PDF
Add to Cart
2014-10-11
Optional Attachment 1-111014.PDF
Add to Cart
2014-10-10
Optional Attachment 1-101014.PDF
Add to Cart
2014-08-05
Copy of resolution-050814.PDF
Add to Cart
2014-08-05
Optional Attachment 1-050814.PDF
Add to Cart
2014-07-29
Letter of the charge holder-290714.PDF
Add to Cart
2014-07-29
Letter of the charge holder-290714.PDF 1
Add to Cart
2014-07-29
Letter of the charge holder-290714.PDF 2
Add to Cart
2014-07-24
Copy of resolution-240714.PDF
Add to Cart
2014-07-03
Certificate of Registration of Mortgage-030714.PDF
Add to Cart
2014-07-03
Instrument of creation or modification of charge-030714.PDF
Add to Cart
2014-07-02
Certificate of Registration of Mortgage-020714.PDF
Add to Cart
2014-07-02
Instrument of creation or modification of charge-020714.PDF
Add to Cart
2014-06-30
Copy of resolution-270614.PDF
Add to Cart
2014-06-30
Optional Attachment 1-270614.PDF
Add to Cart
2014-03-21
Copy of resolution-210314.PDF
Add to Cart
2014-03-21
Optional Attachment 1-210314.PDF
Add to Cart
2014-02-18
Copy of Board Resolution-180214.PDF
Add to Cart
2013-10-25
Evidence of cessation-251013.PDF
Add to Cart
2012-11-15
Certificate of Registration for Modification of Mortgage-151112.PDF
Add to Cart
2012-11-15
Instrument of creation or modification of charge-151112.PDF
Add to Cart
2012-11-15
Optional Attachment 1-151112.PDF
Add to Cart
2012-10-24
Copy of resolution-241012.PDF
Add to Cart
2012-07-19
Copy of resolution-190712.PDF
Add to Cart
2012-07-19
Optional Attachment 1-190712.PDF
Add to Cart
2012-07-17
Certificate of Registration of Mortgage-170712.PDF
Add to Cart
2012-07-17
Certificate of Registration of Mortgage-170712.PDF 1
Add to Cart
2012-07-17
Instrument of creation or modification of charge-170712.PDF
Add to Cart
2012-07-17
Instrument of creation or modification of charge-170712.PDF 1
Add to Cart
2012-05-07
Certificate of Registration for Modification of Mortgage-070512.PDF
Add to Cart
2012-05-07
Instrument of creation or modification of charge-070512.PDF
Add to Cart
2012-05-07
Particulars of all Joint charge holders-070512.PDF
Add to Cart
2012-05-02
Certificate of Registration for Modification of Mortgage-020512.PDF
Add to Cart
2012-05-02
Certificate of Registration for Modification of Mortgage-020512.PDF 1
Add to Cart
2012-05-02
Instrument of creation or modification of charge-020512.PDF
Add to Cart
2012-05-02
Instrument of creation or modification of charge-020512.PDF 1
Add to Cart
2012-05-02
Optional Attachment 1-020512.PDF
Add to Cart
2012-05-02
Optional Attachment 1-020512.PDF 1
Add to Cart
2012-02-13
Copy of resolution-130212.PDF
Add to Cart
2012-02-13
Optional Attachment 1-130212.PDF
Add to Cart
2011-10-28
Copy of resolution-281011.PDF
Add to Cart
2011-10-28
Optional Attachment 1-281011.PDF
Add to Cart
2011-07-25
Optional Attachment 1-250711.PDF
Add to Cart
2011-07-01
Certificate of Registration of Mortgage-300611.PDF
Add to Cart
2011-07-01
Instrument of creation or modification of charge-300611.PDF
Add to Cart
2011-06-22
Certificate of Registration of Mortgage-220611.PDF
Add to Cart
2011-06-22
Instrument of creation or modification of charge-220611.PDF
Add to Cart
2011-04-20
Certificate of Registration for Modification of Mortgage-200411.PDF
Add to Cart
2011-04-20
Instrument of creation or modification of charge-200411.PDF
Add to Cart
2011-01-19
Copy of resolution-190111.PDF
Add to Cart
2011-01-19
Optional Attachment 1-190111.PDF
Add to Cart
2010-12-27
Copy of resolution-271210.PDF
Add to Cart
2010-12-27
Optional Attachment 1-271210.PDF
Add to Cart
2010-12-27
Optional Attachment 2-271210.PDF
Add to Cart
2010-10-13
Copy of resolution-131010.PDF
Add to Cart
2010-10-13
Optional Attachment 1-131010.PDF
Add to Cart
2010-10-06
Immunity Certificate under CLSS- 2010-061010.PDF
Add to Cart
2010-10-04
Evidence of cessation-041010.PDF
Add to Cart
2010-08-25
Copy of resolution-250810.PDF
Add to Cart
2010-08-25
Optional Attachment 1-250810.PDF
Add to Cart
2010-08-24
Optional Attachment 1-200810.PDF
Add to Cart
2010-08-24
Optional Attachment 2-200810.PDF
Add to Cart
2010-08-23
Copy of resolution-200810.PDF
Add to Cart
2010-08-06
Copy of resolution-060810.PDF
Add to Cart
2010-08-06
Optional Attachment 1-060810.PDF
Add to Cart
2010-04-23
Copy of resolution-230410.PDF
Add to Cart
2010-04-23
Optional Attachment 1-230410.PDF
Add to Cart
2010-02-01
Certificate of Registration for Modification of Mortgage-280110.PDF
Add to Cart
2010-02-01
Certificate of Registration for Modification of Mortgage-280110.PDF 1
Add to Cart
2010-01-28
Instrument of creation or modification of charge-280110.PDF
Add to Cart
2010-01-28
Instrument of creation or modification of charge-280110.PDF 1
Add to Cart
2010-01-28
Optional Attachment 1-280110.PDF
Add to Cart
2010-01-28
Optional Attachment 1-280110.PDF 1
Add to Cart
2009-06-18
Letter of the charge holder-180609.PDF
Add to Cart
2009-04-21
Letter of the charge holder-210409.PDF
Add to Cart
2009-01-07
Certificate of Registration for Modification of Mortgage-070109.PDF
Add to Cart
2008-12-30
Instrument of details of the charge-301208.PDF
Add to Cart
2008-11-21
Certificate of Registration of Mortgage-211108.PDF
Add to Cart
2008-11-21
Certificate of Registration of Mortgage-211108.PDF 1
Add to Cart
2008-11-12
Certificate of Registration of Mortgage-121108.PDF
Add to Cart
2008-11-12
Instrument of details of the charge-121108.PDF
Add to Cart
2008-11-12
Letter of the charge holder-121108.PDF
Add to Cart
2008-11-11
Instrument of details of the charge-111108.PDF
Add to Cart
2008-11-11
Instrument of details of the charge-111108.PDF 1
Add to Cart
2008-10-20
Copy of intimation received-201008.PDF
Add to Cart
2008-10-20
Copy of intimation received-201008.PDF 1
Add to Cart
2008-07-07
Certificate of Registration for Modification of Mortgage-070708.PDF
Add to Cart
2008-06-20
Instrument of details of the charge-200608.PDF
Add to Cart
2008-05-14
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--140508.PDF
Add to Cart
2008-05-14
Copy of resolution-140508.PDF
Add to Cart
2008-05-14
Optional Attachment 1-140508.PDF
Add to Cart
2008-05-14
Optional Attachment 2-140508.PDF
Add to Cart
2008-02-07
Copy of intimation received-070208.PDF
Add to Cart
2008-02-07
Copy of intimation received-070208.PDF 1
Add to Cart
2008-02-07
Optional Attachment 1-070208.PDF
Add to Cart
2008-02-07
Optional Attachment 1-070208.PDF 1
Add to Cart
2007-07-10
Certificate of Registration of Mortgage-100707.PDF
Add to Cart
2007-07-05
Instrument of details of the charge-050707.PDF
Add to Cart
2007-02-20
Altered Article of Association-200207.PDF
Add to Cart
2007-02-20
Altered Memorandum of Association-200207.PDF
Add to Cart
2007-02-16
Copy of resolution-160207.PDF
Add to Cart
2007-02-16
Minutes of Meeting-160207.PDF
Add to Cart
2007-02-16
Optional Attachment 1-160207.PDF
Add to Cart
2007-02-16
Optional Attachment 1-160207.PDF 1
Add to Cart
2006-12-01
Copy of resolution-011206.PDF
Add to Cart
2006-12-01
Optional Attachment 1-011206.PDF
Add to Cart
2006-11-29
Copy of Board Resolution-291106.PDF
Add to Cart
2006-04-04
AOA.PDF
Add to Cart
2006-04-04
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-31
Form Addendum to AOC-4 CSR-31032023
Add to Cart
2022-11-30
Annual Returns and Shareholder Information
Add to Cart
2022-11-02
Company financials including balance sheet and profit & loss
Add to Cart
2022-05-31
CSL-CSRAnnexurePage2_MURALI88_20220530115118.pdf - 2 (1120737254)
Add to Cart
2022-05-31
CSL-CSRAnnexurePage3_MURALI88_20220530115128.pdf - 3 (1120737254)
Add to Cart
2022-05-31
CSL-CSRAnnexurePage4_MURALI88_20220530115134.pdf - 4 (1120737254)
Add to Cart
2022-05-31
CSLCSRAnnexurePage1rdcd_MURALI88_20220531161744.pdf - 1 (1120737254)
Add to Cart
2022-05-31
Add to Cart
2022-05-23
Company financials including balance sheet and profit & loss
Add to Cart
2022-05-23
ROC Circular.pdf - 3 (1120737285)
Add to Cart
2022-05-23
U15421TN1996PLC035549_FS.xml - 1 (1120737285)
Add to Cart
2022-05-23
U15421TN1996PLC035549_FS_Consol.xml - 2 (1120737285)
Add to Cart
2022-03-25
CSL MGT-8 20-21.pdf - 2 (1120737315)
Add to Cart
2022-03-25
CSL- List of Debentureholders-MGT 7 2020-21.pdf - 3 (1120737315)
Add to Cart
2022-03-25
CSL- List of Shareholders- MGT 7 2020-21.pdf - 1 (1120737315)
Add to Cart
2022-03-25
Annual Returns and Shareholder Information
Add to Cart
2021-03-26
CSL - Details of Transfer and Transmission of Shares - 2020.pdf - 3 (1120737320)
Add to Cart
2021-03-26
CSL - List of Shareholders and Debentureholder 2020.pdf - 1 (1120737320)
Add to Cart
2021-03-26
CSL - MGT 7 Clarification letter to MCA with Annexures.pdf - 4 (1120737320)
Add to Cart
2021-03-26
CSL MGT 8.pdf - 2 (1120737320)
Add to Cart
2021-03-26
Annual Returns and Shareholder Information
Add to Cart
2021-02-20
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-20
Letter to ROC on prescrutiny errors.pdf - 3 (1120737345)
Add to Cart
2021-02-20
U15421TN1996PLC035549_FS.xml - 1 (1120737345)
Add to Cart
2021-02-20
U15421TN1996PLC035549_FS.xml - 2 (1120737345)
Add to Cart
2019-12-29
CSL - MGT-8 - 2019.pdf - 2 (1120737384)
Add to Cart
2019-12-29
CSL Debenture Holders_MGT-7 2019.pdf - 3 (1120737384)
Add to Cart
2019-12-29
CSL Shareholders-MGT_7 2019.pdf - 1 (1120737384)
Add to Cart
2019-12-29
Annual Returns and Shareholder Information
Add to Cart
2019-12-10
CSL XML.xml - 1 (1120737410)
Add to Cart
2019-12-10
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-25
CSL - details of Debenture Holders_MGT-7 - 2018.pdf - 4 (1120737416)
Add to Cart
2018-12-25
CSL - Details of Transfer of Shares - 2018.pdf - 3 (1120737416)
Add to Cart
2018-12-25
CSL - Shareholders-MGT_7 - 2017-18.pdf - 1 (1120737416)
Add to Cart
2018-12-25
CSL MGT 8.pdf - 2 (1120737416)
Add to Cart
2018-12-25
Annual Returns and Shareholder Information
Add to Cart
2018-12-22
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-22
U15421TN1996PLC035549_FS.xml - 1 (1120737441)
Add to Cart
2018-03-29
CSL.xml - 1 (330759179)
Add to Cart
2018-03-29
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-07
CSL SHAREHOLDERS LIST 2016-17.pdf - 1 (330759182)
Add to Cart
2017-12-07
CSL Deb holder list 2016-17.pdf - 3 (330759182)
Add to Cart
2017-12-07
Annual Returns and Shareholder Information
Add to Cart
2017-12-07
Sugars Form MGT-8 2016-17.pdf - 2 (330759182)
Add to Cart
2016-11-28
Sugars_Form_AOC4-_28-11-16_signed_APSKUMARI_20161128120123.pdf-28112016
Add to Cart
2016-11-28
U15421TN1996PLC035549_FS.xml - 1 (1120737501)
Add to Cart
2016-11-24
Coro Sugars MGT -8.pdf - 2 (1120737524)
Add to Cart
2016-11-24
Annual Returns and Shareholder Information
Add to Cart
2016-11-24
Shareholders-MGT_7 sugars.pdf - 1 (1120737524)
Add to Cart
2016-11-24
Sug deails of Debenture Holders_MGT-7.pdf - 3 (1120737524)
Add to Cart
2016-01-07
document in respect of financial statement 29-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-06
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-06
U15421TN1996PLC035549_FS(1)(1).xml - 1 (1120737550)
Add to Cart
2015-12-03
Coro sugars shareholders & debenture holder list.pdf - 1 (1120737555)
Add to Cart
2015-12-03
Annual Returns and Shareholder Information
Add to Cart
2015-12-03
Sugars MGT-8.pdf - 2 (1120737555)
Add to Cart
2014-11-26
Coro sugars -AR 2013-14.pdf - 1 (1120737579)
Add to Cart
2014-11-26
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-04
document in respect of balance sheet 30-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-04
document in respect of profit and loss account 30-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-31
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-31
U15421TN1996PLC035549-172_BS.xml - 1 (1120737627)
Add to Cart
2014-10-31
U15421TN1996PLC035549-172_PL.xml - 1 (1120737630)
Add to Cart
2014-01-07
document in respect of balance sheet 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-01-07
document in respect of profit and loss account 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-21
Annual Return-2013-Coromandel Sugars Ltd.pdf - 1 (1120737681)
Add to Cart
2013-11-21
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-01
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-01
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-11-01
U15421TN1996PLC035549-116_BS(1)(1).xml - 1 (1120737703)
Add to Cart
2013-11-01
U15421TN1996PLC035549-116_PL(1).xml - 1 (1120737728)
Add to Cart
2013-01-12
document in respect of balance sheet 10-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-12
document in respect of profit and loss account 10-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-10
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-10
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-10
U15421TN1996PLC035549-310_BS(1).xml - 1 (1120737759)
Add to Cart
2013-01-10
U15421TN1996PLC035549-310_PL.xml - 1 (1120737792)
Add to Cart
2012-12-14
document in respect of balance sheet 27-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-12-14
document in respect of profit and loss account 27-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-11-10
Coro sugars Annual return 2012.pdf - 1 (1120737821)
Add to Cart
2012-11-10
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-27
coro sugars BS 26.12.2011.xml - 1 (1120737844)
Add to Cart
2011-12-27
coro sugars pl 26.12.2011.xml - 1 (1120737847)
Add to Cart
2011-12-27
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-27
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-27
document in respect of balance sheet 27-12-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-12-27
document in respect of profit and loss account 27-12-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-11-30
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-30
Sugars AR 2011.pdf - 1 (1120737905)
Add to Cart
2010-11-24
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-24
Sch V Coro sugars ARR 2010.pdf - 1 (1120737923)
Add to Cart
2010-10-24
Coro Sugars-Annual Report -2010.pdf - 1 (1120737930)
Add to Cart
2010-10-24
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-21
Coro Sugars-Profit and Loss Account 2010.pdf - 1 (1120737933)
Add to Cart
2010-10-21
Frm23ACA-211010 for the FY ending on-310310.OCT
Add to Cart
2009-11-21
Coromandel Sugars Ltd- Schedule V-2009.pdf - 1 (1120737954)
Add to Cart
2009-11-21
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-05
Annual Report 2009 - Coro Sugars Ltd.pdf - 1 (1120737987)
Add to Cart
2009-11-05
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-05
Frm23ACA-271009 for the FY ending on-310309.OCT
Add to Cart
2009-11-05
Profit & Loss account 2009 - Coro Sugars Ltd.pdf - 1 (1120738012)
Add to Cart
2008-11-25
Coro-Sugars ANNUAL RETURN 08.pdf - 1 (1120738013)
Add to Cart
2008-11-25
Annual Returns and Shareholder Information
Add to Cart
2008-11-16
CORO SUGARS - AR 2008.pdf - 1 (1120738037)
Add to Cart
2008-11-16
CORO SUGARS - P & L 2008.pdf - 1 (1120738055)
Add to Cart
2008-11-16
Balance Sheet & Associated Schedules
Add to Cart
2008-11-16
Profit & Loss Statement
Add to Cart
2007-12-04
BALANCE SHEET.pdf - 1 (1120738071)
Add to Cart
2007-12-04
Balance Sheet & Associated Schedules
Add to Cart
2007-12-04
Profit & Loss Statement
Add to Cart
2007-12-04
P&L.pdf - 1 (1120738073)
Add to Cart
2007-12-01
ANNUAL RETURN.pdf - 1 (1120738102)
Add to Cart
2007-12-01
Annual Returns and Shareholder Information
Add to Cart
2006-11-30
AR06 ICL sugars Limited.pdf - 1 (1120738127)
Add to Cart
2006-11-30
AR06 ICL sugars Limited.pdf - 1 (1120738150)
Add to Cart
2006-11-30
Annual Returns and Shareholder Information
Add to Cart
2006-11-30
Balance Sheet & Associated Schedules
Add to Cart
2006-11-30
Profit & Loss Statement
Add to Cart
2006-11-30
Schedule V - ICL Sugars Limited.pdf - 1 (1120738107)
Add to Cart
2006-04-06
Annual Return 2004_2005.PDF
Add to Cart
2006-04-04
Annual Return 2003_2004.PDF
Add to Cart
2006-04-04
Balance Sheet 2003_2004.PDF
Add to Cart
2006-04-01
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 774 documents for ₹499 only

Download all 774 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 Coromandel Sugars Limited

You will receive an alert whenever a document is filed by Coromandel Sugars Limited.

Track this company
Top of page