You are here

Certificates

Date

Title

₨ 149 Each

2019-04-08
CERTIFICATE OF REGISTRATION OF CHARGE-20190408
Add to Cart
2018-01-24
CERTIFICATE OF SATISFACTION OF CHARGE-20180124
Add to Cart
2017-06-06
CERTIFICATE OF REGISTRATION OF CHARGE-20170606
Add to Cart
2016-01-06
Memorandum of satisfaction of Charge-060116.PDF
Add to Cart
2015-04-01
Certificate of Registration of Mortgage-010415.PDF
Add to Cart
2014-10-17
Certificate of Registration for Modification of Mortgage-171014.PDF
Add to Cart
2011-05-21
Certificate of Registration for Modification of Mortgage-160511.PDF
Add to Cart
2009-02-25
Certificate of Registration for Modification of Mortgage-250209.PDF
Add to Cart
2009-02-12
Certificate of Registration of Mortgage-120209.PDF
Add to Cart
2006-04-14
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-10-04
BR_NDS_Cessation.pdf - 1 (1069238348)
Add to Cart
2021-10-04
BR_VCB_appointment.pdf - 2 (1069238348)
Add to Cart
2021-10-04
Evidence of cessation;-04102021
Add to Cart
2021-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-04
Optional Attachment-(1)-04102021
Add to Cart
2020-08-18
46AGM_10082020_Resolution_MD.pdf - 1 (1069238352)
Add to Cart
2020-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-18
Optional Attachment-(1)-18082020
Add to Cart
2019-09-10
BR_Appointment of MRD.pdf - 3 (1069258121)
Add to Cart
2019-09-10
BR_Cessation of MGR.pdf - 1 (1069258121)
Add to Cart
2019-09-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10092019
Add to Cart
2019-09-10
Evidence of cessation;-10092019
Add to Cart
2019-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-10
Form DIR-2_MD.pdf - 2 (1069258121)
Add to Cart
2019-09-10
Optional Attachment-(1)-10092019
Add to Cart
2019-02-22
BR_Appointment of CS_Rikenkumar Dalwadi.pdf - 1 (1069258153)
Add to Cart
2019-02-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-02-22
Optional Attachment-(1)-22022019
Add to Cart
2018-12-07
Acceptance of RL_DPM.pdf - 1 (1069258172)
Add to Cart
2018-12-07
Evidence of cessation;-07122018
Add to Cart
2018-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-07
Optional Attachment-(1)-07122018
Add to Cart
2018-12-07
RL_DPM.pdf - 2 (1069258172)
Add to Cart
2018-08-04
Acceptance of Resignation_BLI.pdf - 1 (1069258205)
Add to Cart
2018-08-04
BR Regn BLI and Appt DPM.pdf - 3 (1069258205)
Add to Cart
2018-08-04
Evidence of cessation;-04082018
Add to Cart
2018-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-04
Optional Attachment-(1)-04082018
Add to Cart
2018-08-04
Optional Attachment-(2)-04082018
Add to Cart
2018-08-04
Resignation Letter_BLI.pdf - 2 (1069258205)
Add to Cart
2017-08-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-28
Letter of appointment;-28082017
Add to Cart
2017-08-28
Optional Attachment-(1)-28082017
Add to Cart
2017-08-28
PBP - RPB - Appointment Ltrs.pdf - 1 (330246021)
Add to Cart
2017-08-28
Resolution - AGM 02 Aug 2017.pdf - 2 (330246021)
Add to Cart
2016-12-27
Appointment Letters-RPB & PBP.pdf - 1 (1069258324)
Add to Cart
2016-12-27
BR & Nomination Letter-PCA.pdf - 4 (1069258324)
Add to Cart
2016-12-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122016
Add to Cart
2016-12-27
DIR-2_RPB & PBP.pdf - 2 (1069258324)
Add to Cart
2016-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-27
Interest in other entities;-27122016
Add to Cart
2016-12-27
Interested Companies by RPB & PBP.pdf - 3 (1069258324)
Add to Cart
2016-12-27
Letter of appointment;-27122016
Add to Cart
2016-12-27
Optional Attachment-(1)-27122016
Add to Cart
2016-09-24
Appointment - Bharti Isarani.pdf - 2 (1069258378)
Add to Cart
2016-09-24
Evidence of cessation;-24092016
Add to Cart
2016-09-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-24
Letter of appointment;-24092016
Add to Cart
2016-09-24
Letter of appointment;-24092016 1
Add to Cart
2016-09-24
NDS - Appointment.pdf - 1 (1069258367)
Add to Cart
2016-09-24
Optional Attachment-(1)-24092016
Add to Cart
2016-09-24
Optional Attachment-(1)-24092016 1
Add to Cart
2016-09-24
Resignation Letter.pdf - 1 (1069258378)
Add to Cart
2016-09-24
Resolution - CFO.pdf - 2 (1069258367)
Add to Cart
2016-09-24
Resolution appointment and resignation - CS.pdf - 3 (1069258378)
Add to Cart
2016-05-26
death certificate.pdf - 1 (1069258432)
Add to Cart
2016-05-26
Evidence of cessation;-26052016
Add to Cart
2016-05-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-08-03
Mr._Vihang_Virkar.pdf - 1 (1069258438)
Add to Cart
2009-08-11
Board Resolution-Virkar.pdf - 2 (1069258441)
Add to Cart
2009-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-11
Resolution-AGM 2009.pdf - 3 (1069258441)
Add to Cart
2009-08-11
Virkar-Consent.pdf - 1 (1069258441)
Add to Cart
2009-05-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-05-06
UM Patel-resign.pdf - 1 (1069258446)
Add to Cart
2009-03-20
Consent-Jal Patel.pdf - 1 (1069258452)
Add to Cart
2009-03-20
Consent-Sinha.pdf - 2 (1069258452)
Add to Cart
2009-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-18
NSP-medi.certi.pdf - 2 (1069258459)
Add to Cart
2008-11-18
NSP-Resign.pdf - 1 (1069258459)
Add to Cart
2008-07-30
AGM Notice 2008.pdf - 2 (1069258466)
Add to Cart
2008-07-30
Consent-Prashant Amin.pdf - 1 (1069258466)
Add to Cart
2008-07-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-31
resign-kingstedt.pdf - 1 (1069258483)
Add to Cart
2008-01-31
resign-kraher.pdf - 2 (1069258483)
Add to Cart
2007-11-01
Consent-Prashant Amin.pdf - 1 (1069258500)
Add to Cart
2007-11-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-17
resign-gass.pdf - 1 (1069258516)
Add to Cart
2006-10-11
Add to Cart
2006-10-05
AGM RESOLUTIONS 2006.pdf - 5 (1069258549)
Add to Cart
2006-10-05
AMD-PHOTO.pdf - 2 (1069258549)
Add to Cart
2006-10-05
CONSENT-AMD.pdf - 1 (1069258549)
Add to Cart
2006-10-05
consent-UMP.pdf - 4 (1069258549)
Add to Cart
2006-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-05
photo-UMP.pdf - 3 (1069258549)
Add to Cart
2006-09-13
FILE.pdf - 1 (1069258565)
Add to Cart
2006-09-13
FILE.pdf - 2 (1069258565)
Add to Cart
2006-09-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-06-24
Add to Cart
2006-06-24
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-08-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-08-27
Letter of the charge holder stating that the amount has been satisfied-27082021
Add to Cart
2021-08-27
NOC_Axis Finance Limited.pdf - 1 (1069238360)
Add to Cart
2019-04-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-04-08
Instrument(s) of creation or modification of charge;-08042019
Add to Cart
2019-04-08
Loan-cum-Hypothecation Agreement -02042019.pdf - 1 (1069258802)
Add to Cart
2019-04-08
Optional Attachment-(1)-08042019
Add to Cart
2019-04-08
Sanction Letter_14032019.pdf - 2 (1069258802)
Add to Cart
2018-01-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-01-24
Letter of the charge holder stating that the amount has been satisfied-24012018
Add to Cart
2018-01-24
SBLC No Due Certificate.pdf - 1 (330246036)
Add to Cart
2017-06-06
EIMCO Elecon - AXIS Loan Agreement.pdf - 1 (330246052)
Add to Cart
2017-06-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-06-06
Instrument(s) of creation or modification of charge;-06062017
Add to Cart
2016-01-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-01-07
ROC Certificate EIMCO.pdf - 1 (1069258902)
Add to Cart
2015-04-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-04-01
Letter.pdf - 1 (1069258910)
Add to Cart
2014-10-21
C-5.pdf - 1 (1069258945)
Add to Cart
2014-10-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-21
SANCTION LETTER.pdf - 2 (1069258945)
Add to Cart
2011-05-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-02-25
BANK LETTER.pdf - 1 (1069258969)
Add to Cart
2009-02-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-02-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-02-12
HP AGREEMENT.pdf - 1 (1069258979)
Add to Cart
2009-02-12
LETTER FOR INDIVIDUAL LIMIT.pdf - 2 (1069258979)
Add to Cart
2009-02-12
LETTER OF ARRANGEMENT.pdf - 3 (1069258979)
Add to Cart
2006-04-14
Add to Cart
2006-04-14
Add to Cart
2006-04-14
Add to Cart
2006-04-14
Add to Cart
2006-04-14
Add to Cart
2006-04-14
Add to Cart
2006-04-14
Add to Cart
2006-04-14
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-07-03
Form for filing Report on Annual General Meeting
Add to Cart
2023-01-06
Form BEN - 2-06012023
Add to Cart
2022-10-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-07-15
Registration of resolution(s) and agreement(s)
Add to Cart
2022-07-15
Registration of resolution(s) and agreement(s)
Add to Cart
2022-07-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-01
Return of deposits
Add to Cart
2022-06-30
Form for filing Report on Annual General Meeting
Add to Cart
2022-05-20
Form BEN - 2-20052022_signed
Add to Cart
2022-05-13
Form BEN - 2-13052022_signed
Add to Cart
2022-01-07
Registration of resolution(s) and agreement(s)
Add to Cart
2022-01-07
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-08-17
47AGM Resolutions 05082021.pdf - 1 (1069238365)
Add to Cart
2021-08-17
Registration of resolution(s) and agreement(s)
Add to Cart
2021-08-17
Form for filing Report on Annual General Meeting
Add to Cart
2021-08-17
ProceedingsandScrutinizerReport05082021.pdf - 1 (1069238366)
Add to Cart
2021-06-09
BR_13052021.pdf - 1 (1069238363)
Add to Cart
2021-06-09
DPT 3 EIMCO - 31-03-2021 - FINAL.pdf - 1 (1069238364)
Add to Cart
2021-06-09
Return of deposits
Add to Cart
2021-06-09
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-25
Form MSME FORM I-25042021_signed
Add to Cart
2020-10-21
Form MSME FORM I-21102020_signed
Add to Cart
2020-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2020-08-19
MD ED Agreement-2020 - AGMF.pdf - 1 (1069238372)
Add to Cart
2020-08-18
46AGM_10082020_Resolution.pdf - 1 (1069238371)
Add to Cart
2020-08-18
46th AGM Notice - 2019-20.pdf - 2 (1069238371)
Add to Cart
2020-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2020-08-13
Form for filing Report on Annual General Meeting
Add to Cart
2020-08-13
Proceedings and Voting Results.pdf - 1 (1069238370)
Add to Cart
2020-07-31
DPT 3 EIMCO - 31-03-2020 - FINAL.pdf - 1 (1069238369)
Add to Cart
2020-07-31
Return of deposits
Add to Cart
2020-07-01
Form MSME FORM I-01072020_signed
Add to Cart
2019-10-28
EIMCO-DPT3-ANNUAL.pdf - 1 (1069259267)
Add to Cart
2019-10-28
EIMCO-DPT3-ONETIME.pdf - 1 (1069259269)
Add to Cart
2019-10-28
Return of deposits
Add to Cart
2019-10-28
Return of deposits
Add to Cart
2019-10-24
Add to Cart
2019-10-24
Add to Cart
2019-10-24
Add to Cart
2019-10-24
Add to Cart
2019-10-07
BR_appointment_MD.pdf - 1 (1069259350)
Add to Cart
2019-10-07
BR_appointment_MD.pdf - 2 (1069259337)
Add to Cart
2019-10-07
Consent_MD.pdf - 2 (1069259350)
Add to Cart
2019-10-07
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-10-07
MD_Appointment_Agreement.pdf - 1 (1069259337)
Add to Cart
2019-10-07
MD_Appointment_Agreement.pdf - 3 (1069259350)
Add to Cart
2019-08-12
BEN-1_EEIL.pdf - 1 (1069259359)
Add to Cart
2019-08-12
Add to Cart
2019-07-30
Extract AGM Resolution_25072019.pdf - 1 (1069259361)
Add to Cart
2019-07-30
Registration of resolution(s) and agreement(s)
Add to Cart
2019-07-30
NoticeofAGM25072019.pdf - 2 (1069259361)
Add to Cart
2019-07-29
Form for filing Report on Annual General Meeting
Add to Cart
2019-07-29
Summary of Proceedings.pdf - 1 (1069259370)
Add to Cart
2019-06-21
Add to Cart
2019-06-08
Add to Cart
2019-06-08
Add to Cart
2019-05-30
Add to Cart
2019-05-30
Add to Cart
2019-05-30
Add to Cart
2019-05-30
Add to Cart
2019-05-29
Add to Cart
2019-05-29
Add to Cart
2019-05-29
Add to Cart
2019-05-29
Add to Cart
2019-05-29
Add to Cart
2019-05-29
Add to Cart
2019-05-29
Add to Cart
2019-05-29
Add to Cart
2019-05-29
Add to Cart
2019-04-27
Add to Cart
2019-04-08
Extract_EGM30032019_SR_08042019.pdf - 1 (1069259538)
Add to Cart
2019-04-08
Registration of resolution(s) and agreement(s)
Add to Cart
2019-04-08
NOTICEEGM30032019.pdf - 2 (1069259538)
Add to Cart
2018-09-19
Add to Cart
2018-08-23
AMG Resolutions - 31 Jul 2018.pdf - 1 (1069259659)
Add to Cart
2018-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2018-08-09
Form for filing Report on Annual General Meeting
Add to Cart
2018-06-16
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-06-16
MGT 4 - Barclays Wealth Trustees I Pvt Ltd.pdf - 1 (330246088)
Add to Cart
2018-06-16
MGT 5 - VNA Family Pvt Trust.pdf - 2 (330246088)
Add to Cart
2018-06-01
BM Reso - 03 May 2018.pdf - 1 (330246083)
Add to Cart
2018-06-01
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-28
Form-IEPF-6-28042018_signed
Add to Cart
2017-10-02
Form-IEPF-2-02102017_signed
Add to Cart
2017-08-28
AGM Resolutions - 02 Aug 2017.pdf - 1 (330246183)
Add to Cart
2017-08-28
Registration of resolution(s) and agreement(s)
Add to Cart
2017-08-28
Registration of resolution(s) and agreement(s)
Add to Cart
2017-08-28
Form for filing Report on Annual General Meeting
Add to Cart
2017-08-28
PBP - ED Agreement - AGM 2017.pdf - 1 (330246185)
Add to Cart
2017-08-16
AGM Reso-Auditors.pdf - 3 (330246179)
Add to Cart
2017-08-16
Consent of TBD.pdf - 2 (330246179)
Add to Cart
2017-08-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-16
Intimation to Auditors.pdf - 1 (330246179)
Add to Cart
2017-07-17
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-07-17
MGT - 5 - VNA Family.pdf - 2 (330246176)
Add to Cart
2017-07-17
MGT 4 - Barclays Wealth.pdf - 1 (330246176)
Add to Cart
2017-04-25
Form-IEPF-6-25042017
Add to Cart
2017-01-11
BR-9.11.2016.pdf - 1 (1069259796)
Add to Cart
2017-01-11
Consent Letter-PBP-ED.pdf - 2 (1069259796)
Add to Cart
2017-01-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-01-11
N&R Committee Certi-PBP -9.11.2016.pdf - 3 (1069259796)
Add to Cart
2016-12-30
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-30
PBP-Agreement.pdf - 1 (1069259805)
Add to Cart
2016-11-14
Add to Cart
2016-10-26
AGM Resolution - Shri MG Rao - EIMCO ELECON.pdf - 1 (1069259828)
Add to Cart
2016-10-26
BR- 27.04.2016-MGR.pdf - 2 (1069259828)
Add to Cart
2016-10-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-10-26
MGR - Consent - 2016.pdf - 3 (1069259828)
Add to Cart
2016-10-26
MGR Agreement - 2016.pdf - 4 (1069259828)
Add to Cart
2016-09-12
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-09-10
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-10
MGR Agreement - 2016.pdf - 1 (1069259847)
Add to Cart
2016-08-24
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-08-23
AGM Resolution - Shri MG Rao - EIMCO ELECON.pdf - 1 (1069259887)
Add to Cart
2016-08-23
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-20
Form for filing Report on Annual General Meeting
Add to Cart
2016-08-10
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-07-29
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-07-20
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-06-27
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-06-15
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-05-31
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-03-02
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-08-25
AGM Resolutions 2015.pdf - 1 (1069260052)
Add to Cart
2015-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-25
Resolution - Director.pdf - 1 (1069260021)
Add to Cart
2015-08-10
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-08-10
UNCLAIMED EIMCO_MCA-2007 2008.pdf - 1 (1069260057)
Add to Cart
2015-06-03
Accounts_Adoption_Resolution_-_EIMCO[1].pdf - 1 (1069260060)
Add to Cart
2015-06-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-14
BR_01_May_2015_-_EIMCO.pdf - 1 (1069260068)
Add to Cart
2015-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-27
Resolutions_-_02_Feb_2015[1].pdf - 1 (1069260082)
Add to Cart
2015-04-01
Certificate of Registration of Mortgage-010415.PDF
Add to Cart
2015-02-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-19
Manjula Devi Schroff - DIR -2.pdf - 1 (1069260116)
Add to Cart
2015-02-19
Manjula Devi Schroff - INTRST.pdf - 2 (1069260116)
Add to Cart
2015-02-19
Manjula Devi Schroff - Reso.pdf - 3 (1069260116)
Add to Cart
2015-02-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-05
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-05
Resign - Vihang Virkar.pdf - 2 (1069260121)
Add to Cart
2015-02-05
RESOLUTIONS - 02 Feb 2015.pdf - 1 (1069260121)
Add to Cart
2015-02-05
RESOLUTIONS - 02 Feb 2015.pdf - 1 (1069260142)
Add to Cart
2015-01-05
AXIS Bank lien[2].pdf - 1 (1069260153)
Add to Cart
2015-01-05
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-01
PB Patel - Resign - 2014 ACKNOWLEDGEMENT.pdf - 2 (1069260165)
Add to Cart
2015-01-01
PBP Resulution - 2014.pdf - 1 (1069260165)
Add to Cart
2014-11-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-06
Resolution.pdf - 1 (1069260181)
Add to Cart
2014-10-17
Certificate of Registration for Modification of Mortgage-171014.PDF
Add to Cart
2014-10-15
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-09-03
Submission of documents with the Registrar
Add to Cart
2014-09-03
MGT-15 and Minutes of AGM - 05 Aug 2014.pdf - 1 (1069260198)
Add to Cart
2014-08-19
AGM RESOLUTION.pdf - 1 (1069260226)
Add to Cart
2014-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-19
QUATERLY RESULT resolusion 05.08.2014.pdf - 1 (1069260649)
Add to Cart
2014-08-18
Submission of documents with the Registrar
Add to Cart
2014-08-18
Form No ADT -1.pdf - 1 (1069260668)
Add to Cart
2014-08-12
EIMCO_UNCLAIMED DIVIDEND - MCA-2007.pdf - 1 (1069260715)
Add to Cart
2014-08-12
Statement of amounts credited to investor education and protection fund
Add to Cart
2014-06-12
BM Resolution - SBI Working Capital - EIMCO.pdf - 2 (1069260743)
Add to Cart
2014-06-12
BM Resoluton - MF Investment - EIMCO.pdf - 1 (1069260743)
Add to Cart
2014-06-12
BR - Directors Report approval - 2013-14.pdf - 3 (1069260743)
Add to Cart
2014-06-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-05-23
RESOLUTIONS - 24 Apr 2014 - EIMCO ELECON[1].pdf - 1 (1069260757)
Add to Cart
2013-10-20
Statement of unclaimed and unpaid?amounts
Add to Cart
2013-09-23
Copy of EIMCO_MCA-2006-NEW.pdf - 1 (1069260782)
Add to Cart
2013-09-23
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-08-21
eimco.pdf - 1 (1069260805)
Add to Cart
2013-08-21
Information by auditor to Registrar
Add to Cart
2013-02-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-02-01
Resign - Jal Patel.pdf - 1 (1069261032)
Add to Cart
2013-02-01
Reso - Jal Patel.pdf - 2 (1069261032)
Add to Cart
2012-10-31
EIMCO-UNPAID-DIVIDEND-2004-2005.pdf - 1 (1069261044)
Add to Cart
2012-10-31
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-10-07
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-09-20
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-08-31
AGM Reso-DIRECTOR.pdf - 1 (1069261074)
Add to Cart
2012-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-20
AGM Reso-WTD-EIMCO.pdf - 1 (1069261091)
Add to Cart
2012-08-20
Registration of resolution(s) and agreement(s)
Add to Cart
2012-08-20
MGR-Agreement-2012.pdf - 2 (1069261091)
Add to Cart
2012-08-07
Appointment Letter_Eimco Elecon_2012-2013.pdf - 1 (1069261107)
Add to Cart
2012-08-07
Information by auditor to Registrar
Add to Cart
2012-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-04
PBP-BM RESOLUTION.pdf - 2 (1069261110)
Add to Cart
2012-06-04
PBP-RESIGN LTR.pdf - 1 (1069261110)
Add to Cart
2012-06-03
BR-Shri Nalin Shah.pdf - 2 (1069261126)
Add to Cart
2012-06-03
Consent-Shri Nalin Shah.pdf - 1 (1069261126)
Add to Cart
2012-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-01
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-06-01
UNCLAIMED DEPOSIT 2005.pdf - 1 (1069261145)
Add to Cart
2011-10-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-10-08
MGR-Board Resolution.pdf - 1 (1069261147)
Add to Cart
2011-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-30
Resignation-Sinha.pdf - 1 (1069261161)
Add to Cart
2011-09-28
Consent-NB.pdf - 1 (1069261189)
Add to Cart
2011-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-28
NB-Resolution.pdf - 2 (1069261189)
Add to Cart
2011-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2011-09-26
MGR-Resolution.pdf - 1 (1069261192)
Add to Cart
2011-09-19
Statement of amounts credited to investor education and protection fund
Add to Cart
2011-09-19
Unpaid Dividend-2004.pdf - 1 (1069261203)
Add to Cart
2011-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-18
MGR-Consent.pdf - 1 (1069261210)
Add to Cart
2011-09-04
App. Letter_Eimco_11-12.pdf - 1 (1069261214)
Add to Cart
2011-09-04
Information by auditor to Registrar
Add to Cart
2011-09-03
AMD Resign.pdf - 1 (1069261235)
Add to Cart
2011-09-03
AMD-Resolution.pdf - 2 (1069261235)
Add to Cart
2011-09-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-11
Postal Ballot Resolutions.pdf - 1 (1069261267)
Add to Cart
2011-08-11
Postal Ballot-NOTICE.pdf - 2 (1069261267)
Add to Cart
2011-08-06
AGM Resoution-2011.pdf - 1 (1069261282)
Add to Cart
2011-08-06
Registration of resolution(s) and agreement(s)
Add to Cart
2011-06-27
Statement of amounts credited to investor education and protection fund
Add to Cart
2011-06-27
Unclaimed Deposit - Depositor details.pdf - 1 (1069261284)
Add to Cart
2011-05-21
Certificate of Registration for Modification of Mortgage-160511.PDF
Add to Cart
2011-05-18
Submission of documents with the Registrar
Add to Cart
2010-10-15
Challan-Unpaid Dividend-2010.pdf - 2 (1069261331)
Add to Cart
2010-10-15
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-10-15
Unpaid Dividend List-EIMCO ELECON-2003.pdf - 1 (1069261331)
Add to Cart
2010-09-12
App. Letter_10-11_Eimco.pdf - 1 (1069261356)
Add to Cart
2010-09-12
Information by auditor to Registrar
Add to Cart
2010-06-22
Board Resolution.pdf - 1 (1069261360)
Add to Cart
2010-06-22
Registration of resolution(s) and agreement(s)
Add to Cart
2010-06-10
FD-RETURN-2010.pdf - 1 (1069261393)
Add to Cart
2010-06-10
Submission of documents with the Registrar
Add to Cart
2009-11-10
Challan-Unpaid Dividend-200102.pdf - 1 (1069261402)
Add to Cart
2009-11-10
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-11-10
unpaid-2002-mca.pdf - 2 (1069261402)
Add to Cart
2009-09-04
eimco.pdf - 1 (1069261410)
Add to Cart
2009-09-04
Information by auditor to Registrar
Add to Cart
2009-05-23
FD RETURN-2009.pdf - 1 (1069261413)
Add to Cart
2009-05-23
Submission of documents with the Registrar
Add to Cart
2009-02-25
Certificate of Registration for Modification of Mortgage-250209.PDF
Add to Cart
2009-02-12
Certificate of Registration of Mortgage-120209.PDF
Add to Cart
2009-01-15
Agreement-PB Patel-2009.pdf - 1 (1069261444)
Add to Cart
2009-01-15
Registration of resolution(s) and agreement(s)
Add to Cart
2008-11-15
challan-unpaid dividend-2008.pdf - 1 (1069261470)
Add to Cart
2008-11-15
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-11-15
UNPAID-DIVIDEND-2000-01-EIMCO ELECON.pdf - 2 (1069261470)
Add to Cart
2008-11-05
EMICO ELECON (INDIA) LTD 2007-08.pdf - 1 (1069261482)
Add to Cart
2008-11-05
EMICO ELECON (INDIA) LTD 2008-09.pdf - 1 (1069261476)
Add to Cart
2008-11-05
Information by auditor to Registrar
Add to Cart
2008-11-05
Information by auditor to Registrar
Add to Cart
2008-07-14
Agm Notice-2008.pdf - 3 (1069261495)
Add to Cart
2008-07-14
Agm Notice-2008.pdf - 3 (1069261504)
Add to Cart
2008-07-14
Board Reso-MD.pdf - 1 (1069261485)
Add to Cart
2008-07-14
Board Reso-MD.pdf - 1 (1069261495)
Add to Cart
2008-07-14
Explanation-MD.pdf - 4 (1069261495)
Add to Cart
2008-07-14
Explanation-WTD.pdf - 4 (1069261504)
Add to Cart
2008-07-14
Registration of resolution(s) and agreement(s)
Add to Cart
2008-07-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-07-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-07-14
Remuneration Committee Resolution-WTD.pdf - 2 (1069261504)
Add to Cart
2008-07-14
Remuneration Committee Resolution.pdf - 2 (1069261495)
Add to Cart
2008-07-14
Reso-WTD.pdf - 1 (1069261504)
Add to Cart
2008-06-05
FD RETURN-200708.pdf - 1 (1069261511)
Add to Cart
2008-06-05
Submission of documents with the Registrar
Add to Cart
2007-12-01
Challan_A26634428_28-11-2007_Unpaid Dividend.pdf - 1 (1069261519)
Add to Cart
2007-12-01
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-12-01
UNPAID-DIVIDEND-MCA-2000-WITHADD-FINAL.pdf - 2 (1069261519)
Add to Cart
2007-06-22
FD-CHALLAN-2007.pdf - 1 (1069261527)
Add to Cart
2007-06-22
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-06-22
LIST-DUE FD-EIMCO ELECON 2007.pdf - 2 (1069261527)
Add to Cart
2007-06-13
FD-RETURN-2007.pdf - 1 (1069261530)
Add to Cart
2007-06-13
Submission of documents with the Registrar
Add to Cart
2006-12-12
Challan_A06459192_04-12-2006.pdf - 1 (1069261542)
Add to Cart
2006-12-12
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-12-12
UNPAID99-EIMCO.pdf - 2 (1069261542)
Add to Cart
2006-11-17
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-11-17
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-11-17
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-11-17
MCA Challan_1365_14112006.pdf - 1 (1069261545)
Add to Cart
2006-11-17
MCA Challan_1365_14112006.pdf - 1 (1069261564)
Add to Cart
2006-11-17
MCA Challan_1365_14112006.pdf - 1 (1069261565)
Add to Cart
2006-11-17
UNPAID99-EIMCO.pdf - 2 (1069261545)
Add to Cart
2006-11-17
UNPAID99-EIMCO.pdf - 2 (1069261564)
Add to Cart
2006-11-17
UNPAID99-EIMCO.pdf - 2 (1069261565)
Add to Cart
2006-10-05
dod.pdf - 1 (1069261569)
Add to Cart
2006-10-05
Information by auditor to Registrar
Add to Cart
2006-07-12
Submission of documents with the Registrar
Add to Cart
2006-06-12
FILE.pdf - 1 (1069261581)
Add to Cart
2006-06-12
FILE.pdf - 2 (1069261581)
Add to Cart
2006-06-12
Submission of documents with the Registrar
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-02-29
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-02-29
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-02-03
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-01-19
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-01-19
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-01-06
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-01-01
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-01-01
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-12-14
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-12-14
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-12-02
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-11-25
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-11-20
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-11-10
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-10-10
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-10-09
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-09-29
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-09-29
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-08-26
Eimco Elecon (India) Limited.pdf - 2 (1069262317)
Add to Cart
2015-08-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-26
Form for filing Report on Annual General Meeting
Add to Cart
2015-08-26
Resolution - Talati & Talati.pdf - 3 (1069262317)
Add to Cart
2015-08-26
Talati and Talati - Appointment.pdf - 1 (1069262317)
Add to Cart
2015-08-20
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-08-12
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-07-20
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-07-13
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-07-07
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-06-29
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-06-24
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2015-01-01
Resignation of Director
Add to Cart
2015-01-01
PB Patel - Resign - 2014 ACKNOWLEDGEMENT.pdf - 3 (1069262394)
Add to Cart
2015-01-01
PBP Resign.pdf - 1 (1069262394)
Add to Cart
2015-01-01
PBP Resign.pdf - 2 (1069262394)
Add to Cart
2015-01-01
PBP Resulution - 2014.pdf - 4 (1069262394)
Add to Cart
2006-04-14
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-07-03
Optional Attachment-(1)-03072023
Add to Cart
2023-01-06
Declaration under section 90-06012023
Add to Cart
2022-10-10
Copy of board resolution-10102022
Add to Cart
2022-10-10
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -10102022
Add to Cart
2022-10-10
Copy of shareholders resolution-10102022
Add to Cart
2022-10-10
Optional Attachment-(1)-10102022
Add to Cart
2022-08-10
Copy of MGT-8-10082022
Add to Cart
2022-08-10
List of share holders, debenture holders;-10082022
Add to Cart
2022-08-10
Optional Attachment-(1)-10082022
Add to Cart
2022-08-10
Optional Attachment-(2)-10082022
Add to Cart
2022-07-15
Copy of agreement-15072022
Add to Cart
2022-07-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15072022
Add to Cart
2022-07-15
Optional Attachment-(1)-15072022
Add to Cart
2022-07-15
Optional Attachment-(1)-15072022 1
Add to Cart
2022-07-08
Copy of resolution passed by the company-08072022
Add to Cart
2022-07-08
Copy of written consent given by auditor-08072022
Add to Cart
2022-07-08
Optional Attachment-(1)-08072022
Add to Cart
2022-06-30
Auditor?s certificate-30062022
Add to Cart
2022-06-30
Optional Attachment-(1)-30062022
Add to Cart
2022-05-20
Declaration under section 90-20052022
Add to Cart
2022-05-13
Declaration under section 90-13052022
Add to Cart
2022-01-07
Copy of agreement-07012022
Add to Cart
2022-01-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07012022
Add to Cart
2022-01-07
Optional Attachment-(1)-07012022
Add to Cart
2022-01-07
Optional Attachment-(1)-07012022 1
Add to Cart
2021-09-30
Copy of MGT-8-30092021
Add to Cart
2021-09-30
List of share holders, debenture holders;-30092021
Add to Cart
2021-09-30
Optional Attachment-(1)-30092021
Add to Cart
2021-09-02
XBRL document in respect Consolidated financial statement-02092021
Add to Cart
2021-09-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02092021
Add to Cart
2021-08-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14082021
Add to Cart
2021-08-14
Optional Attachment-(1)-14082021
Add to Cart
2021-06-08
Auditor?s certificate-08062021
Add to Cart
2020-10-03
Copy of MGT-8-03102020
Add to Cart
2020-10-03
List of share holders, debenture holders;-03102020
Add to Cart
2020-10-03
Optional Attachment-(1)-03102020
Add to Cart
2020-10-03
Optional Attachment-(2)-03102020
Add to Cart
2020-09-02
XBRL document in respect Consolidated financial statement-02092020
Add to Cart
2020-09-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02092020
Add to Cart
2020-08-18
Copy of agreement-18082020
Add to Cart
2020-08-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17082020
Add to Cart
2020-08-17
Optional Attachment-(1)-17082020
Add to Cart
2020-08-12
Optional Attachment-(1)-12082020
Add to Cart
2020-06-30
Auditor?s certificate-30062020
Add to Cart
2019-10-07
Copy of agreement-07102019
Add to Cart
2019-10-07
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -07102019
Add to Cart
2019-10-07
Copy of shareholders resolution-07102019
Add to Cart
2019-10-07
Optional Attachment-(1)-07102019
Add to Cart
2019-10-07
Optional Attachment-(1)-07102019 1
Add to Cart
2019-09-12
Copy of MGT-8-12092019
Add to Cart
2019-09-12
List of share holders, debenture holders;-12092019
Add to Cart
2019-09-12
Optional Attachment-(1)-12092019
Add to Cart
2019-09-12
Optional Attachment-(2)-12092019
Add to Cart
2019-08-24
XBRL document in respect Consolidated financial statement-24082019
Add to Cart
2019-08-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24082019
Add to Cart
2019-08-12
Declaration under section 90-12082019
Add to Cart
2019-07-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30072019
Add to Cart
2019-07-30
Optional Attachment-(1)-30072019
Add to Cart
2019-07-29
Optional Attachment-(1)-29072019
Add to Cart
2019-06-28
Auditor?s certificate-28062019
Add to Cart
2019-06-28
Auditor?s certificate-28062019 1
Add to Cart
2019-04-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08042019
Add to Cart
2019-04-08
Optional Attachment-(1)-08042019
Add to Cart
2018-11-17
XBRL document in respect Consolidated financial statement-17112018
Add to Cart
2018-11-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112018
Add to Cart
2018-09-26
Copy of MGT-8-26092018
Add to Cart
2018-09-26
List of share holders, debenture holders;-26092018
Add to Cart
2018-09-26
Optional Attachment-(1)-26092018
Add to Cart
2018-08-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23082018
Add to Cart
2018-06-16
-16062018
Add to Cart
2018-06-16
-16062018 1
Add to Cart
2018-06-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01062018
Add to Cart
2018-04-17
XBRL document in respect Consolidated financial statement-17042018
Add to Cart
2018-04-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17042018
Add to Cart
2017-09-23
Copy of MGT-8-23092017
Add to Cart
2017-09-23
List of share holders, debenture holders;-23092017
Add to Cart
2017-09-23
Optional Attachment-(1)-23092017
Add to Cart
2017-09-23
Optional Attachment-(2)-23092017
Add to Cart
2017-08-28
Copy of agreement-28082017
Add to Cart
2017-08-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28082017
Add to Cart
2017-08-16
Copy of resolution passed by the company-16082017
Add to Cart
2017-08-16
Copy of the intimation sent by company-16082017
Add to Cart
2017-08-16
Copy of written consent given by auditor-16082017
Add to Cart
2017-07-17
-17072017
Add to Cart
2017-07-17
-17072017 1
Add to Cart
2016-12-30
Copy of agreement-30122016
Add to Cart
2016-12-27
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-27122016
Add to Cart
2016-12-27
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -27122016
Add to Cart
2016-12-27
Copy of shareholders resolution-27122016
Add to Cart
2016-11-17
XBRL document in respect Consolidated financial statement-17112016
Add to Cart
2016-11-17
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-17112016
Add to Cart
2016-10-22
Copy of board resolution-22102016
Add to Cart
2016-10-22
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -22102016
Add to Cart
2016-10-22
Copy of shareholders resolution-22102016
Add to Cart
2016-10-22
Optional Attachment-(1)-22102016
Add to Cart
2016-10-08
Copy of MGT-8-08102016
Add to Cart
2016-10-08
List of share holders, debenture holders;-08102016
Add to Cart
2016-10-08
Optional Attachment-(1)-08102016
Add to Cart
2016-10-08
Optional Attachment-(2)-08102016
Add to Cart
2016-09-10
Copy of agreement-10092016
Add to Cart
2016-08-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23082016
Add to Cart
2016-01-06
Letter of the charge holder-060116.PDF
Add to Cart
2015-08-25
Copy of resolution-250815.PDF
Add to Cart
2015-08-25
Optional Attachment 1-250815.PDF
Add to Cart
2015-08-10
Optional Attachment 1-100815.PDF
Add to Cart
2015-06-03
Copy of resolution-030615.PDF
Add to Cart
2015-05-06
Copy of resolution-060515.PDF
Add to Cart
2015-04-27
Copy of resolution-270415.PDF
Add to Cart
2015-04-01
Certificate of Registration of Mortgage-010415.PDF
Add to Cart
2015-04-01
Instrument of creation or modification of charge-010415.PDF
Add to Cart
2015-02-19
Declaration of the appointee Director- in Form DIR-2-190215.PDF
Add to Cart
2015-02-19
Interest in other entities-190215.PDF
Add to Cart
2015-02-19
Optional Attachment 1-190215.PDF
Add to Cart
2015-02-05
Copy of resolution-050215.PDF
Add to Cart
2015-02-05
Evidence of cessation-050215.PDF
Add to Cart
2015-01-05
Copy of resolution-050115.PDF
Add to Cart
2015-01-01
Evidence of cessation-010115.PDF
Add to Cart
2015-01-01
Optional Attachment 1-010115.PDF
Add to Cart
2014-11-05
Copy of resolution-051114.PDF
Add to Cart
2014-10-17
Certificate of Registration for Modification of Mortgage-171014.PDF
Add to Cart
2014-10-17
Instrument of creation or modification of charge-171014.PDF
Add to Cart
2014-10-17
Optional Attachment 1-171014.PDF
Add to Cart
2014-09-03
Optional Attachment 1-030914.PDF
Add to Cart
2014-08-18
Optional Attachment 1-180814.PDF
Add to Cart
2014-08-13
Copy of resolution-130814.PDF
Add to Cart
2014-08-13
Copy of resolution-130814.PDF 1
Add to Cart
2014-08-12
Optional Attachment 1-120814.PDF
Add to Cart
2014-06-12
Copy of resolution-120614.PDF
Add to Cart
2014-06-12
Optional Attachment 1-120614.PDF
Add to Cart
2014-06-12
Optional Attachment 2-120614.PDF
Add to Cart
2014-05-23
Copy of resolution-230514.PDF
Add to Cart
2013-09-23
Optional Attachment 1-230913.PDF
Add to Cart
2013-02-01
Evidence of cessation-010213.PDF
Add to Cart
2013-02-01
Optional Attachment 1-010213.PDF
Add to Cart
2012-10-31
Optional Attachment 1-311012.PDF
Add to Cart
2012-08-20
Copy of resolution-200812.PDF
Add to Cart
2012-08-20
Copy of the agreement-200812.PDF
Add to Cart
2012-08-20
Optional Attachment 1-200812.PDF
Add to Cart
2012-06-01
Optional Attachment 1-010612.PDF
Add to Cart
2012-06-01
Optional Attachment 1-010612.PDF 1
Add to Cart
2012-06-01
Optional Attachment 2-010612.PDF
Add to Cart
2012-05-23
Optional Attachment 1-230512.PDF
Add to Cart
2011-10-08
Copy of Board Resolution-081011.PDF
Add to Cart
2011-09-29
Evidence of cessation-290911.PDF
Add to Cart
2011-09-28
Optional Attachment 1-280911.PDF
Add to Cart
2011-09-26
Copy of resolution-260911.PDF
Add to Cart
2011-09-19
Optional Attachment 1-190911.PDF
Add to Cart
2011-09-02
Evidence of cessation-020911.PDF
Add to Cart
2011-09-02
Optional Attachment 1-020911.PDF
Add to Cart
2011-08-11
Copy of resolution-110811.PDF
Add to Cart
2011-08-11
Optional Attachment 1-110811.PDF
Add to Cart
2011-08-06
Copy of resolution-060811.PDF
Add to Cart
2011-06-27
Optional Attachment 1-270611.PDF
Add to Cart
2011-05-21
Certificate of Registration for Modification of Mortgage-160511.PDF
Add to Cart
2011-05-16
Instrument of creation or modification of charge-160511.PDF
Add to Cart
2010-10-15
Optional Attachment 1-151010.PDF
Add to Cart
2010-10-15
Optional Attachment 2-151010.PDF
Add to Cart
2010-08-03
Optional Attachment 1-030810.PDF
Add to Cart
2010-06-22
Copy of resolution-220610.PDF
Add to Cart
2009-11-10
Optional Attachment 1-101109.PDF
Add to Cart
2009-11-10
Optional Attachment 2-101109.PDF
Add to Cart
2009-08-11
Optional Attachment 1-110809.PDF
Add to Cart
2009-08-11
Optional Attachment 2-110809.PDF
Add to Cart
2009-05-06
Evidence of cessation-060509.PDF
Add to Cart
2009-03-20
Optional Attachment 1-200309.PDF
Add to Cart
2009-02-25
Certificate of Registration for Modification of Mortgage-250209.PDF
Add to Cart
2009-02-25
Instrument of details of the charge-250209.PDF
Add to Cart
2009-02-12
Certificate of Registration of Mortgage-120209.PDF
Add to Cart
2009-02-12
Instrument of details of the charge-120209.PDF
Add to Cart
2009-02-12
Optional Attachment 1-120209.PDF
Add to Cart
2009-02-12
Optional Attachment 2-120209.PDF
Add to Cart
2009-01-15
Copy of the agreement-150109.PDF
Add to Cart
2008-11-18
Evidence of cessation-181108.PDF
Add to Cart
2008-11-18
Optional Attachment 1-181108.PDF
Add to Cart
2008-11-17
Evidence of cessation-171108.PDF
Add to Cart
2008-11-15
Challan evidencing deposit of amount-151108.PDF
Add to Cart
2008-11-15
Optional Attachment 1-151108.PDF
Add to Cart
2008-11-05
Copy of intimation received-051108.PDF
Add to Cart
2008-11-05
Copy of intimation received-051108.PDF 1
Add to Cart
2008-07-30
Evidence of payment of stamp duty-300708.PDF
Add to Cart
2008-07-30
Optional Attachment 1-300708.PDF
Add to Cart
2008-07-14
Copy of Board Resolution-140708.PDF
Add to Cart
2008-07-14
Copy of Board Resolution-140708.PDF 1
Add to Cart
2008-07-14
Copy of resolution-140708.PDF
Add to Cart
2008-07-14
Optional Attachment 1-140708.PDF
Add to Cart
2008-07-14
Optional Attachment 1-140708.PDF 1
Add to Cart
2008-07-14
Optional Attachment 2-140708.PDF
Add to Cart
2008-07-14
Optional Attachment 2-140708.PDF 1
Add to Cart
2008-07-14
Optional Attachment 3-140708.PDF
Add to Cart
2008-07-14
Optional Attachment 3-140708.PDF 1
Add to Cart
2008-01-31
Evidence of cessation-310108.PDF
Add to Cart
2008-01-31
Optional Attachment 1-310108.PDF
Add to Cart
2007-12-01
Challan evidencing deposit of amount-011207.PDF
Add to Cart
2007-12-01
Optional Attachment 1-011207.PDF
Add to Cart
2007-06-22
Challan evidencing deposit of amount-220607.PDF
Add to Cart
2007-06-22
Optional Attachment 1-220607.PDF
Add to Cart
2007-04-17
Evidence of cessation-170407.PDF
Add to Cart
2006-12-09
Challan evidencing deposit of amount-091206.PDF
Add to Cart
2006-12-09
Optional Attachment 1-091206.PDF
Add to Cart
2006-11-14
Challan evidencing deposit of amount-141106.PDF
Add to Cart
2006-11-14
Challan evidencing deposit of amount-141106.PDF 1
Add to Cart
2006-11-14
Challan evidencing deposit of amount-141106.PDF 2
Add to Cart
2006-11-14
Optional Attachment 1-141106.PDF
Add to Cart
2006-11-14
Optional Attachment 1-141106.PDF 1
Add to Cart
2006-11-14
Optional Attachment 1-141106.PDF 2
Add to Cart
2006-10-03
Copy of intimation received-031006.PDF
Add to Cart
2006-09-29
Optional Attachment 1-290906.PDF
Add to Cart
2006-09-29
Optional Attachment 2-290906.PDF
Add to Cart
2006-09-29
Photograph1-290906.PDF
Add to Cart
2006-09-29
Photograph2-290906.PDF
Add to Cart
2006-07-11
Others-110706.PDF
Add to Cart
2006-07-11
Others-110706.PDF 1
Add to Cart
2006-06-12
Others-120606.PDF
Add to Cart
2006-06-12
Others-120606.PDF 1
Add to Cart
2006-06-08
Optional Attachment 1-080606.PDF
Add to Cart
2006-05-29
Others-290506.PDF
Add to Cart
2006-05-29
Others-290506.PDF 1
Add to Cart
2006-05-24
Photograph1-240506.PDF
Add to Cart
2006-04-14
AOA.PDF
Add to Cart
2006-04-14
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-07-27
Form Addendum to AOC-4 CSR-27072023_signed
Add to Cart
2023-07-25
Company financials including balance sheet and profit & loss
Add to Cart
2022-08-10
Annual Returns and Shareholder Information
Add to Cart
2022-08-01
Form Addendum to AOC-4 CSR-01082022_signed
Add to Cart
2022-07-25
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-02
Form Addendum to AOC-4 CSR-02042022_signed
Add to Cart
2021-09-30
Eimco Elecon India Limited SHT.pdf - 3 (1069238402)
Add to Cart
2021-09-30
EIMCO Shareholders MGT7.pdf - 1 (1069238402)
Add to Cart
2021-09-30
Annual Returns and Shareholder Information
Add to Cart
2021-09-30
MGT-8.pdf - 2 (1069238402)
Add to Cart
2021-09-02
eimcoeleconconso.xml - 2 (1069238400)
Add to Cart
2021-09-02
eimcoeleconstandalone.xml - 1 (1069238400)
Add to Cart
2021-09-02
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-04
Eimco Elecon conso_20.xml - 2 (1069238413)
Add to Cart
2021-04-04
Eimco Elecon standalone_20.xml - 1 (1069238413)
Add to Cart
2021-04-04
Company financials including balance sheet and profit & loss
Add to Cart
2020-10-03
Annual Returns and Shareholder Information
Add to Cart
2020-10-03
List of Shareholders31032020.pdf - 1 (1069238411)
Add to Cart
2020-10-03
Meetings of Members - reg.pdf - 3 (1069238411)
Add to Cart
2020-10-03
MGT-8.pdf - 2 (1069238411)
Add to Cart
2020-10-03
SHTransfer.pdf - 4 (1069238411)
Add to Cart
2019-09-12
Annual Returns and Shareholder Information
Add to Cart
2019-09-12
LIST OF SHAREHOLDERS25072019F.pdf - 1 (1069288611)
Add to Cart
2019-09-12
Meetings.pdf - 4 (1069288611)
Add to Cart
2019-09-12
MGT-8.pdf - 2 (1069288611)
Add to Cart
2019-09-12
Transfer 010418 to 310319.pdf - 3 (1069288611)
Add to Cart
2019-08-24
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-24
002574Consolidated.xml - 2 (1069288650)
Add to Cart
2019-08-24
002574Standalone.xml - 1 (1069288650)
Add to Cart
2018-11-17
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-17
002574Consolidated.xml - 2 (1069288656)
Add to Cart
2018-11-17
002574Standalone.xml - 1 (1069288656)
Add to Cart
2018-04-17
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-17
002574Consolidated.xml - 2 (330246719)
Add to Cart
2018-04-17
002574Standalone.xml - 1 (330246719)
Add to Cart
2017-09-23
ATTENDANCE - COMMITTEES.pdf - 4 (330246739)
Add to Cart
2017-09-23
Eimco_Elecon_India_Limited_MGT7AnnualReturn.pdf - 1 (330246739)
Add to Cart
2017-09-23
Annual Returns and Shareholder Information
Add to Cart
2017-09-23
MGT 8.pdf - 2 (330246739)
Add to Cart
2017-09-23
SHT.pdf - 3 (330246739)
Add to Cart
2016-11-17
Emico_Elecon_latst_MANUBHAICA_20161117132550.pdf-17112016
Add to Cart
2016-11-17
002574Consolidated.xml - 2 (1069288708)
Add to Cart
2016-11-17
002574Standalone.xml - 1 (1069288708)
Add to Cart
2016-10-08
Eimco Elecon (India) LimitedSHH.pdf - 1 (1069288719)
Add to Cart
2016-10-08
Eimco Elecon (India) LimitedSHT ALL.pdf - 4 (1069288719)
Add to Cart
2016-10-08
Eimco Elecon (India) LimitedSHT.pdf - 3 (1069288719)
Add to Cart
2016-10-08
Annual Returns and Shareholder Information
Add to Cart
2016-10-08
MGT - 8.pdf - 2 (1069288719)
Add to Cart
2016-02-01
document in respect of financial statement 21-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-30
002574Standalone.xml - 1 (1069288788)
Add to Cart
2015-11-26
Annual Returns and Shareholder Information
Add to Cart
2015-07-14
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-07-14
Profit & Loss Statement as on 31-03-14
Add to Cart
2015-07-14
Notice, director's report, Corporate Governance Certificate.pdf - 2 (1069288857)
Add to Cart
2015-07-14
document in respect of balance sheet 15-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-07-14
document in respect of profit and loss account 15-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-07-14
002574Standalone_BS.xml - 1 (1069288857)
Add to Cart
2015-07-14
002574Standalone_PL.xml - 1 (1069288868)
Add to Cart
2014-09-15
ANNUAL RETURN.pdf - 1 (1069288896)
Add to Cart
2014-09-15
CID[1][1].pdf - 3 (1069288896)
Add to Cart
2014-09-15
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-09-15
SHH_1[1].pdf - 2 (1069288896)
Add to Cart
2014-09-15
SHT[2][1].pdf - 4 (1069288896)
Add to Cart
2013-09-15
document in respect of balance sheet 29-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-15
document in respect of profit and loss account 29-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-08-29
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-29
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-08-29
Notice, Dir Report and Corporate Governance.pdf - 2 (1069288919)
Add to Cart
2013-08-29
002574Standalone_BS.xml - 1 (1069288919)
Add to Cart
2013-08-29
002574Standalone_PL.xml - 1 (1069288923)
Add to Cart
2013-08-22
annualreturn-eimco-2013.pdf - 1 (1069288925)
Add to Cart
2013-08-22
CID.pdf - 2 (1069288925)
Add to Cart
2013-08-22
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-08-22
SHH.pdf - 3 (1069288925)
Add to Cart
2013-08-22
SHT.pdf - 4 (1069288925)
Add to Cart
2012-12-28
document in respect of balance sheet 10-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-28
document in respect of profit and loss account 10-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-18
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-18
Notice, Corporate Governance Report, Management DIscussion and Analysis.pdf - 2 (1069288958)
Add to Cart
2012-12-18
002574Standalone_BS_6th Dec, 2012.xml - 1 (1069288958)
Add to Cart
2012-12-14
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-14
002574Standalone_PL_6th Dec, 2012.xml - 1 (1069288975)
Add to Cart
2012-09-05
Annual Return-2012.pdf - 1 (1069288994)
Add to Cart
2012-09-05
CID.pdf - 2 (1069288994)
Add to Cart
2012-09-05
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-09-05
SHH_1-2011-12.pdf - 3 (1069288994)
Add to Cart
2012-09-05
SHT[1]-2011-12.pdf - 4 (1069288994)
Add to Cart
2011-12-08
document in respect of balance sheet 28-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of profit and loss account 28-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-29
AGM Notice and DR 2010-11.pdf - 1 (1069289011)
Add to Cart
2011-11-29
BS_Eimco.xml - 2 (1069289011)
Add to Cart
2011-11-29
Corporate Governance 2010-11.pdf - 3 (1069289011)
Add to Cart
2011-11-29
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-29
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-29
IS_Eimco.xml - 1 (1069289017)
Add to Cart
2011-08-23
annualreturn-eimco-2011.pdf - 1 (1069289020)
Add to Cart
2011-08-23
CID-2011.pdf - 2 (1069289020)
Add to Cart
2011-08-23
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-08-23
SHH_2011.pdf - 3 (1069289020)
Add to Cart
2011-08-23
SHT-2011.pdf - 4 (1069289020)
Add to Cart
2010-09-08
Annual_Return-EIMCO-2010.pdf - 1 (1069289032)
Add to Cart
2010-09-08
CID[1]-2010.pdf - 2 (1069289032)
Add to Cart
2010-09-08
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-08
SHH_1-2010.pdf - 3 (1069289032)
Add to Cart
2010-09-08
SHT[1]-2010.pdf - 4 (1069289032)
Add to Cart
2010-08-05
Annual Report_2009-10.pdf - 1 (1069289049)
Add to Cart
2010-08-05
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-08-05
Frm23ACA-050810 for the FY ending on-310310.OCT
Add to Cart
2010-08-05
P&L 2009-2010.pdf - 1 (1069289063)
Add to Cart
2009-09-13
annualreturn-eimco-2009.pdf - 1 (1069289081)
Add to Cart
2009-09-13
CID.pdf - 2 (1069289081)
Add to Cart
2009-09-13
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-09-13
Share Transfer.pdf - 3 (1069289081)
Add to Cart
2009-09-13
Shareholders.pdf - 4 (1069289081)
Add to Cart
2009-09-01
Balance_Sheet-2008-09.pdf - 1 (1069289085)
Add to Cart
2009-09-01
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-09-01
Frm23ACA-280809 for the FY ending on-310309.OCT
Add to Cart
2009-09-01
P&L 2008-09.pdf - 1 (1069289103)
Add to Cart
2008-08-21
annualreturn-eimco-2008.pdf - 1 (1069289106)
Add to Cart
2008-08-21
CID-2008.pdf - 2 (1069289106)
Add to Cart
2008-08-21
Annual Returns and Shareholder Information
Add to Cart
2008-08-21
Share Transfer-2008.pdf - 3 (1069289106)
Add to Cart
2008-08-21
Shareholders-2008.pdf - 4 (1069289106)
Add to Cart
2008-08-01
Balance_Sheet final_2007-08.pdf - 1 (1069289114)
Add to Cart
2008-08-01
Balance Sheet & Associated Schedules
Add to Cart
2008-08-01
Profit & Loss Statement
Add to Cart
2008-08-01
Profit & Loss 2008.pdf - 1 (1069289118)
Add to Cart
2007-08-09
Annual Return_16072007_Eimco Elecon.pdf - 1 (1069289122)
Add to Cart
2007-08-09
CID-200607.pdf - 3 (1069289122)
Add to Cart
2007-08-09
Annual Returns and Shareholder Information
Add to Cart
2007-08-09
SHARE TRANSFER-200607.pdf - 2 (1069289122)
Add to Cart
2007-08-09
SHAREHOLDING-200607.pdf - 4 (1069289122)
Add to Cart
2007-07-31
Annual Return_16072007_Eimco Elecon.pdf - 1 (1069289126)
Add to Cart
2007-07-31
Annual Returns and Shareholder Information
Add to Cart
2007-07-23
BALANCE-SHEET-&-OTHERS.pdf - 1 (1069289131)
Add to Cart
2007-07-23
Balance Sheet & Associated Schedules
Add to Cart
2007-07-23
Profit & Loss Statement
Add to Cart
2007-07-23
P&L from Annual Report_2006-07-4.pdf - 1 (1069289134)
Add to Cart
2006-10-18
Eimco annualreturn 2006.pdf - 1 (1069289143)
Add to Cart
2006-10-18
Annual Returns and Shareholder Information
Add to Cart
2006-10-09
Eimco Elecon Annual Report 2005-06.pdf - 1 (1069289161)
Add to Cart
2006-10-09
Eimco Elecon-PL 2006.pdf - 1 (1069289167)
Add to Cart
2006-10-09
Balance Sheet & Associated Schedules
Add to Cart
2006-10-09
Profit & Loss Statement
Add to Cart
2006-04-14
Annual Return 2003_2004.PDF
Add to Cart
2006-04-14
Annual Return 2004_2005.PDF
Add to Cart
2006-04-14
Balance Sheet 2003_2004.PDF
Add to Cart
2006-04-14
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 839 documents for ₹499 only

Download all 839 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 Eimco Elecon (india ) Limited

You will receive an alert whenever a document is filed by Eimco Elecon (india ) Limited.

Track this company
Top of page