You are here

Certificates

Date

Title

₨ 149 Each

2022-01-14
CERTIFICATE OF SATISFACTION OF CHARGE-20220114
Add to Cart
2017-02-14
CERTIFICATE OF SATISFACTION OF CHARGE-20170214
Add to Cart
2016-06-21
CERTIFICATE OF SATISFACTION OF CHARGE-20160621
Add to Cart
2015-06-25
Memorandum of satisfaction of Charge-250615.PDF
Add to Cart
2014-10-20
Certificate of Registration of Mortgage-101014.PDF
Add to Cart
2014-02-18
Memorandum of satisfaction of Charge-180214.PDF
Add to Cart
2013-12-12
Memorandum of satisfaction of Charge-121213.PDF
Add to Cart
2012-10-27
Certificate of Registration of Mortgage-271012.PDF
Add to Cart
2011-05-19
Certificate of Registration for Modification of Mortgage-130511.PDF
Add to Cart
2011-05-19
Certificate of Registration for Modification of Mortgage-140511.PDF
Add to Cart
2011-04-01
Certificate of Registration for Modification of Mortgage-220311.PDF
Add to Cart
2010-10-27
Certificate of Registration for Modification of Mortgage-221010.PDF
Add to Cart
2010-05-12
Certificate of Registration for Modification of Mortgage-110510.PDF
Add to Cart
2010-03-25
Certificate of Registration of Mortgage-200310.PDF
Add to Cart
2010-02-04
Memorandum of satisfaction of Charge-280110.PDF
Add to Cart
2009-11-30
Memorandum of satisfaction of Charge-251109.PDF
Add to Cart
2009-10-23
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--260909.PDF
Add to Cart
2009-10-14
Certificate of Registration for Modification of Mortgage-121009.PDF
Add to Cart
2009-05-29
Certificate of Registration for Modification of Mortgage-290509.PDF
Add to Cart
2009-05-07
Certificate of Registration of Mortgage-070509.PDF
Add to Cart
2008-06-27
Certificate of Registration for Modification of Mortgage-270608.PDF
Add to Cart
2008-06-27
Certificate of Registration for Modification of Mortgage-270608.PDF 1
Add to Cart
2008-06-27
Certificate of Registration for Modification of Mortgage-270608.PDF 2
Add to Cart
2008-06-27
Certificate of Registration of Mortgage-270608.PDF
Add to Cart
2008-04-04
Memorandum of satisfaction of Charge-040408.PDF
Add to Cart
2008-03-31
Certificate of Registration for Modification of Mortgage-310308.PDF
Add to Cart
2007-12-20
Memorandum of satisfaction of Charge-201207.PDF
Add to Cart
2007-12-13
Memorandum of satisfaction of Charge-131207.PDF
Add to Cart
2006-11-23
Certificate of Registration for Modification of Mortgage-231106.PDF
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-09-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-21
Optional Attachment-(1)-21092022
Add to Cart
2022-09-21
Optional Attachment-(2)-21092022
Add to Cart
2022-08-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20082022
Add to Cart
2022-08-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-20
Optional Attachment-(1)-20082022
Add to Cart
2022-08-20
Optional Attachment-(2)-20082022
Add to Cart
2022-06-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18062022
Add to Cart
2022-06-18
Evidence of cessation;-18062022
Add to Cart
2022-06-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-18
Optional Attachment-(1)-18062022
Add to Cart
2022-06-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02062022
Add to Cart
2022-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-06-02
Optional Attachment-(1)-02062022
Add to Cart
2022-06-02
Optional Attachment-(2)-02062022
Add to Cart
2021-12-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122021
Add to Cart
2021-12-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-28
Interest in other entities;-27122021
Add to Cart
2021-12-28
Optional Attachment-(1)-27122021
Add to Cart
2021-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25122021
Add to Cart
2021-12-25
Interest in other entities;-25122021
Add to Cart
2021-12-25
Optional Attachment-(1)-25122021
Add to Cart
2021-09-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-21
Evidence of cessation;-20092021
Add to Cart
2021-09-21
Notice of resignation;-20092021
Add to Cart
2020-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-11-07
Optional Attachment-(1)-07112020
Add to Cart
2020-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-13
Optional Attachment-(1)-13102020
Add to Cart
2020-07-07
Evidence of cessation;-07072020
Add to Cart
2020-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-19
BR Appointment of Director.pdf - 4 (903852880)
Add to Cart
2019-10-19
Change in designation.pdf - 5 (903852880)
Add to Cart
2019-10-19
Declaration of Independence.pdf - 6 (903852880)
Add to Cart
2019-10-19
DIR 2 of Directors.pdf - 2 (903852880)
Add to Cart
2019-10-19
Evidence of Cessation.pdf - 1 (903852880)
Add to Cart
2019-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-19
Interest in Other Entities.pdf - 3 (903852880)
Add to Cart
2019-10-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18102019
Add to Cart
2019-10-18
Evidence of cessation;-18102019
Add to Cart
2019-10-18
Interest in other entities;-18102019
Add to Cart
2019-10-18
Optional Attachment-(1)-18102019
Add to Cart
2019-10-18
Optional Attachment-(2)-18102019
Add to Cart
2019-10-18
Optional Attachment-(3)-18102019
Add to Cart
2019-04-22
Declaration of Independence.pdf - 4 (612635191)
Add to Cart
2019-04-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22042019
Add to Cart
2019-04-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-22
Form DIR-2.pdf - 1 (612635191)
Add to Cart
2019-04-22
Interest in other entities;-22042019
Add to Cart
2019-04-22
Nature of Interest in Other Entities.pdf - 2 (612635191)
Add to Cart
2019-04-22
Optional Attachment-(1)-22042019
Add to Cart
2019-04-22
Optional Attachment-(2)-22042019
Add to Cart
2019-04-22
Resolution30032019.pdf - 3 (612635191)
Add to Cart
2019-01-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-12
ResignationLetterKNAreceived.pdf - 1 (488703146)
Add to Cart
2019-01-10
Evidence of cessation;-10012019
Add to Cart
2018-10-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-25
SSDAppoinmentAGMReso.pdf - 1 (386961342)
Add to Cart
2018-10-24
Optional Attachment-(1)-24102018
Add to Cart
2018-03-20
DBTResorev.pdf - 1 (269707196)
Add to Cart
2018-03-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-13
Declaration by first director-13032018
Add to Cart
2017-11-27
BRSSD11082017.pdf - 3 (212270798)
Add to Cart
2017-11-27
DIR-2 SSD.pdf - 2 (212270798)
Add to Cart
2017-11-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-27
SSD appointment letter.pdf - 1 (212270798)
Add to Cart
2017-11-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25112017
Add to Cart
2017-11-25
Letter of appointment;-25112017
Add to Cart
2017-11-25
Optional Attachment-(1)-25112017
Add to Cart
2017-11-06
bmreso4vidyaresig.pdf - 1 (212270792)
Add to Cart
2017-11-06
Evidence of cessation;-06112017
Add to Cart
2017-11-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-06
Optional Attachment-(1)-06112017
Add to Cart
2017-11-06
ResignationLtrofVRS.pdf - 2 (212270792)
Add to Cart
2016-12-29
appointment letter of VS_08122016.pdf - 2 (212270784)
Add to Cart
2016-12-29
Evidence of cessation;-29122016
Add to Cart
2016-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-29
Letter of appointment;-29122016
Add to Cart
2016-12-29
Optional Attachment-(1)-29122016
Add to Cart
2016-12-29
ResolutionandResignationofSSD-R.pdf - 1 (212270784)
Add to Cart
2016-12-29
ResolutionforSSMandVSandConsentofVS.pdf - 3 (212270784)
Add to Cart
2016-10-19
Anil Whabi appoitment resolution.pdf - 1 (212270783)
Add to Cart
2016-10-19
Anil Whabi appoitment resolution.pdf - 3 (212270779)
Add to Cart
2016-10-19
Appointment letter Anil Whabi.pdf - 1 (212270779)
Add to Cart
2016-10-19
DIR-2 Anil Whabi consent to act.pdf - 2 (212270779)
Add to Cart
2016-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-19
Optional Attachment-(1)-19102016
Add to Cart
2016-10-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18102016
Add to Cart
2016-10-18
Letter of appointment;-18102016
Add to Cart
2016-10-18
Optional Attachment-(1)-18102016
Add to Cart
2016-09-23
Evidence of cessation;-23092016
Add to Cart
2016-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-23
Resolution4resignationUMGBM11082016.pdf - 1 (212270775)
Add to Cart
2010-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-02
Resignation letter of K.C.Varghese.pdf - 1 (212270769)
Add to Cart
2010-09-07
CONSENT LETTER OF MR.K.C.VARGHESE.pdf - 1 (212270770)
Add to Cart
2010-09-07
Copy of Board resolution of appointment of Mr.K.C.Varghese.pdf - 2 (212270770)
Add to Cart
2010-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-07-07
resignation of mr.M.G.Bhide.pdf - 1 (212270766)
Add to Cart
2010-05-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-11
Resignation letter of Mr.Proshanto Banerjee.pdf - 1 (212270767)
Add to Cart
2010-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-23
Resignation letter of Mr JSA.pdf - 1 (212270768)
Add to Cart
2009-09-25
AGM resolutions for appointment of directors.pdf - 1 (212270763)
Add to Cart
2009-09-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-10
Consent letter of P.D.Karandikar.pdf - 1 (212270764)
Add to Cart
2009-07-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-02-20
CONSENT LETTER.pdf - 1 (212283941)
Add to Cart
2009-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-05
ssm death cert.pdf - 1 (212270762)
Add to Cart
2008-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-13
S.S.Math resignation letter.pdf - 1 (212270760)
Add to Cart
2008-04-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-21
Consent letter Mr.S.S.Math.pdf - 1 (212270759)
Add to Cart
2007-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-04
copy of agm resolution for appointment of P.Banerjee..pdf - 1 (212270757)
Add to Cart
2007-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-04-19
Dr.N.A.Kalyani resignation letter.pdf - 1 (212270756)
Add to Cart
2007-04-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-20
proshanto banerjee consent letter.pdf - 1 (212270758)
Add to Cart
2007-02-20
Proshanto Banerjee.pdf - 2 (212270758)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-01-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-01-14
Letter of the charge holder stating that the amount has been satisfied-14012022
Add to Cart
2017-02-14
Axis Trustee letter dt 25012016 NOC.pdf - 1 (212270851)
Add to Cart
2017-02-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-02-13
Letter of the charge holder stating that the amount has been satisfied-13022017
Add to Cart
2016-06-21
cbi no dues letter.pdf - 1 (212270849)
Add to Cart
2016-06-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-06-21
Letter of the charge holder stating that the amount has been satisfied-21062016
Add to Cart
2015-06-25
Axis Trustee NOC for 50 cr ncds.pdf - 1 (212270847)
Add to Cart
2015-06-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-10-10
copy of issue resolution BM 30102013.pdf - 2 (212270846)
Add to Cart
2014-10-10
Debenture Trust Deed 100 cr ncds icici 03042014.pdf - 1 (212270846)
Add to Cart
2014-10-10
Registration of Debentures
Add to Cart
2014-02-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-02-18
NOC revised letter of Axis Bank Ltd.pdf - 1 (212270845)
Add to Cart
2013-12-12
ATSL FOR SATISFACTION OF RS.100 CR NCDS.pdf - 1 (212270844)
Add to Cart
2013-12-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-10-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-28
Security creation letter to Central Bank.pdf - 1 (212270843)
Add to Cart
2011-05-14
AXIS BANK LTR FOR EXTENTION OF MORTGAGE.pdf - 1 (212270842)
Add to Cart
2011-05-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-13
AXIS BANK LTR FOR EXTENTION OF MORTGAGE.pdf - 1 (212270841)
Add to Cart
2011-05-13
Details of Jt.Chargeholders Modification dt 31 03 2011.pdf - 2 (212270841)
Add to Cart
2011-05-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-03-22
5TH SUPPLEMENTAL JT. DEED OF HYPOTHECATION.pdf - 1 (212270840)
Add to Cart
2011-03-22
DETAILS OF JT CHARGE HOLDERS.pdf - 2 (212270840)
Add to Cart
2011-03-22
DETAILS OF SECURITY ANNEXURE I.pdf - 3 (212270840)
Add to Cart
2011-03-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-22
4th supplemental deed of hypothecation.pdf - 1 (212270839)
Add to Cart
2010-10-22
DETAILS OF JT.CHARGE HOLDERS.pdf - 2 (212270839)
Add to Cart
2010-10-22
DETAILS OF SECURITY - ANNEXURE I.pdf - 3 (212270839)
Add to Cart
2010-10-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-05-11
Axis letter for creation of mortgage.pdf - 1 (212270838)
Add to Cart
2010-05-11
Board Resolution for Rs 50 Cr NCD.pdf - 2 (212270838)
Add to Cart
2010-05-11
Registration of Debentures
Add to Cart
2010-03-20
AGREEMENT.pdf - 1 (212270837)
Add to Cart
2010-03-20
Board Resolution for issue of Rs 50 cr ncd.pdf - 2 (212270837)
Add to Cart
2010-03-20
Registration of Debentures
Add to Cart
2010-01-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-01-28
No dues letter of Axis Bank Ltd for Rs 75 cr NCD.pdf - 1 (212270836)
Add to Cart
2009-11-25
BNP Paribas letter.pdf - 1 (212270829)
Add to Cart
2009-11-25
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-10-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-10-12
LETTER FOR MODIFICATION.pdf - 1 (212270830)
Add to Cart
2009-05-13
axis bank letter ncd 100 cr modification.pdf - 1 (212270827)
Add to Cart
2009-05-13
BM Resolution for issue of Rs 100 Cr NCD.pdf - 2 (212270827)
Add to Cart
2009-05-13
Registration of Debentures
Add to Cart
2009-03-13
BM Resolution for issue of Rs 100 Cr NCD.pdf - 1 (212270828)
Add to Cart
2009-03-13
Registration of Debentures
Add to Cart
2008-06-12
Axis Bank Letter - extention of mortgage deed.pdf - 1 (212270820)
Add to Cart
2008-06-12
Axis Bank Letter dated 16th April, 2008 Custody of title deeds.pdf - 1 (212270821)
Add to Cart
2008-06-12
Axis Bank Letter dated 16th April, 2008 Custody of title deeds.pdf - 1 (212270822)
Add to Cart
2008-06-12
DETAILS OF JOINT CHARGE HOLDER BOI.pdf - 2 (212270820)
Add to Cart
2008-06-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-06-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-06-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-06-04
Axis Bank Extention of mortgage deed page 2.pdf - 2 (212270825)
Add to Cart
2008-06-04
Axis Bank Letter - extention of mortgage deed.pdf - 1 (212270825)
Add to Cart
2008-06-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-04-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-04-02
NOC ITCL.pdf - 1 (212270824)
Add to Cart
2008-03-26
3rd supplemental joint deed of hypo..pdf - 1 (212270823)
Add to Cart
2008-03-26
DETAILS OF JT. CHARGE HOLDERS.pdf - 2 (212270823)
Add to Cart
2008-03-26
Details of Security - Annexure.pdf - 3 (212270823)
Add to Cart
2008-03-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-12-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-12-20
Rabo bank letter of charge holder.pdf - 1 (212270817)
Add to Cart
2007-12-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-12-12
NOC ITCL.pdf - 1 (212270816)
Add to Cart
2006-11-23
2ND Supplemental Jt. Deed of Hypo..pdf - 1 (212270803)
Add to Cart
2006-11-23
FINOLEX ANNE. A.pdf - 3 (212270803)
Add to Cart
2006-11-23
FINOLEX ANNEXTURE.pdf - 4 (212270803)
Add to Cart
2006-11-23
FINOLEX INDUSTRIES LIMITED DETAILS OF JT. CHARGE HOLDERS.pdf - 2 (212270803)
Add to Cart
2006-11-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Form 10.PDF
Add to Cart
2006-04-12
Form 10.PDF 1
Add to Cart
2006-04-12
Form 8.PDF
Add to Cart
2006-04-12
Form 8.PDF 1
Add to Cart
2006-04-12
Form 8.PDF 10
Add to Cart
2006-04-12
Form 8.PDF 11
Add to Cart
2006-04-12
Form 8.PDF 12
Add to Cart
2006-04-12
Form 8.PDF 2
Add to Cart
2006-04-12
Form 8.PDF 3
Add to Cart
2006-04-12
Form 8.PDF 4
Add to Cart
2006-04-12
Form 8.PDF 5
Add to Cart
2006-04-12
Form 8.PDF 6
Add to Cart
2006-04-12
Form 8.PDF 7
Add to Cart
2006-04-12
Form 8.PDF 8
Add to Cart
2006-04-12
Form 8.PDF 9
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-11-15
Add to Cart
2023-11-13
Add to Cart
2023-11-13
Add to Cart
2023-11-13
Add to Cart
2023-11-07
Add to Cart
2023-10-22
Add to Cart
2023-10-21
Add to Cart
2023-10-20
Add to Cart
2023-10-19
Add to Cart
2023-10-19
Add to Cart
2023-10-19
Add to Cart
2023-10-19
Add to Cart
2023-10-19
Add to Cart
2023-10-19
Add to Cart
2023-09-06
Form for filing Report on Annual General Meeting
Add to Cart
2023-08-29
Add to Cart
2023-08-29
Add to Cart
2023-08-29
Add to Cart
2023-08-29
Add to Cart
2023-08-29
Add to Cart
2023-08-29
Add to Cart
2023-08-29
Add to Cart
2023-04-15
Form MSME FORM I-15042023_signed
Add to Cart
2023-04-15
Form MSME FORM I-15042023_signed 1
Add to Cart
2023-04-15
Form MSME FORM I-15042023_signed 2
Add to Cart
2023-04-15
Form MSME FORM I-15042023_signed 3
Add to Cart
2023-04-15
Form MSME FORM I-15042023_signed 4
Add to Cart
2023-04-15
Form MSME FORM I-15042023_signed 5
Add to Cart
2023-04-15
Form MSME FORM I-15042023_signed 6
Add to Cart
2022-11-10
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-10-27
Form MSME FORM I-21102022
Add to Cart
2022-10-26
Form MSME FORM I-21102022 1
Add to Cart
2022-10-26
Form MSME FORM I-21102022 2
Add to Cart
2022-10-21
Form MSME FORM I-21102022_signed
Add to Cart
2022-09-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2022-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2022-09-06
Form for filing Report on Annual General Meeting
Add to Cart
2022-08-23
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-08-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-07-26
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-06-28
Return of deposits
Add to Cart
2022-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2022-05-16
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed 1
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed 2
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed 3
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed 4
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed 5
Add to Cart
2022-03-28
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-02-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-02-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-02-09
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-12-29
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-30
Form MSME FORM I-30102021_signed
Add to Cart
2021-10-19
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-18
Form for filing Report on Annual General Meeting
Add to Cart
2021-07-01
Return of deposits
Add to Cart
2021-06-25
Form CFSS-2020-25062021_signed
Add to Cart
2021-06-25
Registration of resolution(s) and agreement(s)
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2021-05-11
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-27
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2021-02-13
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-20
Form MSME FORM I-20112020_signed
Add to Cart
2020-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-14
Form for filing Report on Annual General Meeting
Add to Cart
2020-10-12
Return of deposits
Add to Cart
2020-07-05
Add to Cart
2020-06-29
Form MSME FORM I-29062020_signed
Add to Cart
2020-03-31
Form BEN - 2-31032020_signed
Add to Cart
2019-11-04
Certificate for Transfer to IEPF.pdf - 1 (903860052)
Add to Cart
2019-11-04
Form-IEPF-4-04112019_signed
Add to Cart
2019-11-04
Newspaper Advertisment.pdf - 2 (903860052)
Add to Cart
2019-10-30
Form MSME FORM I-30102019_signed
Add to Cart
2019-10-30
MSME Statement 30092019_revised for upload.pdf - 1 (903860036)
Add to Cart
2019-10-17
Auditors Certificate DPT 3 Annual Return.pdf - 1 (903860021)
Add to Cart
2019-10-17
Return of deposits
Add to Cart
2019-10-14
Form-IEPF-1-14102019
Add to Cart
2019-10-11
CTCAGM Resolution.pdf - 1 (903859990)
Add to Cart
2019-10-11
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-09
AGMProceedings.pdf - 1 (903859975)
Add to Cart
2019-10-09
Form for filing Report on Annual General Meeting
Add to Cart
2019-08-06
Auditors Certificate DPT 3 onetime return.pdf - 1 (903859956)
Add to Cart
2019-08-06
Return of deposits
Add to Cart
2019-05-29
Form MSME FORM I-29052019_signed
Add to Cart
2019-05-29
Form MSME FORM I-29052019_signed 1
Add to Cart
2019-05-29
MSMEOutstanding22012019.pdf - 1 (661363340)
Add to Cart
2019-05-29
MSMEOutstanding31032019.pdf - 1 (661363346)
Add to Cart
2019-04-23
Form-IEPF-6-23042019_signed
Add to Cart
2018-12-26
Form-IEPF-2-26122018_signed
Add to Cart
2018-11-22
Form-IEPF-1-22112018_signed
Add to Cart
2018-11-22
IEPFTRF2018CHLLAN18092018.pdf - 1 (427588416)
Add to Cart
2018-10-29
37thAGMProceeding.pdf - 1 (393425051)
Add to Cart
2018-10-29
Form for filing Report on Annual General Meeting
Add to Cart
2018-10-25
AGM18SPLRESODARADAMANIA.pdf - 1 (386962065)
Add to Cart
2018-10-25
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-03
Form-IEPF-6-03102018_signed
Add to Cart
2018-06-27
BR23052018MGT14.pdf - 1 (334648414)
Add to Cart
2018-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2018-03-31
Form-IEPF-2-31032018_signed
Add to Cart
2018-03-21
Registration of resolution(s) and agreement(s)
Add to Cart
2018-03-21
resolutionBM260517.pdf - 1 (269707484)
Add to Cart
2018-03-10
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-03-10
MGT-4.pdf - 1 (269707482)
Add to Cart
2018-03-10
MGT-5.pdf - 2 (269707482)
Add to Cart
2018-02-13
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-02-13
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-02-13
MGT-4 vaya345.pdf - 1 (269707481)
Add to Cart
2018-02-13
MGT-4_vaya123.pdf - 1 (269707480)
Add to Cart
2018-02-13
MGT-5 vaya345.pdf - 2 (269707480)
Add to Cart
2018-02-13
MGT-5 vaya345.pdf - 2 (269707481)
Add to Cart
2018-02-13
OtherdocumentVaya12345.pdf - 3 (269707480)
Add to Cart
2018-02-13
OtherdocumentVaya12345.pdf - 3 (269707481)
Add to Cart
2017-12-10
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-12-10
MGT-4 VAYA.pdf - 1 (212271016)
Add to Cart
2017-12-10
MGT-5 VAYA.pdf - 2 (212271016)
Add to Cart
2017-12-10
PANCOPY.pdf - 3 (212271016)
Add to Cart
2017-11-25
AGM11082017resolutions.pdf - 1 (212271015)
Add to Cart
2017-11-25
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-16
Form-IEPF-2-16112017_signed
Add to Cart
2017-11-15
Challan for deposit div 2009-10 to IEPF.pdf - 1 (212271013)
Add to Cart
2017-11-15
Dividend_2010_a.pdf - 2 (212271013)
Add to Cart
2017-11-15
Form-IEPF-1-15112017
Add to Cart
2017-08-24
36thAGMProceedings.pdf - 1 (212271010)
Add to Cart
2017-08-24
AGM2017resolution4appointmentAuditor.pdf - 3 (212271012)
Add to Cart
2017-08-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-24
Form for filing Report on Annual General Meeting
Add to Cart
2017-08-24
Intimation2Auditor2017.pdf - 1 (212271012)
Add to Cart
2017-08-24
PGBletter2017.pdf - 2 (212271012)
Add to Cart
2017-08-21
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-08-21
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-08-21
mgt-4 123.pdf - 1 (212271009)
Add to Cart
2017-08-21
mgt-4 345.pdf - 1 (212271007)
Add to Cart
2017-08-21
mgt-5 123.pdf - 2 (212271009)
Add to Cart
2017-08-21
mgt-5 345.pdf - 2 (212271007)
Add to Cart
2017-08-21
Others.pdf - 3 (212271007)
Add to Cart
2017-08-21
Others.pdf - 3 (212271009)
Add to Cart
2017-07-24
Form-IEPF-6-24072017
Add to Cart
2017-06-28
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-06-28
MGT-4.pdf - 1 (212271004)
Add to Cart
2017-06-28
MGT-5.pdf - 2 (212271004)
Add to Cart
2017-06-27
Board resolution for MGT-14 BM26052017.pdf - 1 (212271002)
Add to Cart
2017-06-27
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-10
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-04-10
MGT-4 KotakMahindraTrusteeshipSevcivesLimited.pdf - 1 (212271000)
Add to Cart
2017-04-10
MGT-5 M.J.Shah Family Trust.pdf - 2 (212271000)
Add to Cart
2017-03-16
BR11082016ICICIBANK.pdf - 1 (212270999)
Add to Cart
2017-03-16
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-10
BR04022017.pdf - 1 (212270997)
Add to Cart
2017-03-10
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-15
BR SSM 21052016.pdf - 1 (212270996)
Add to Cart
2017-02-15
BRpc.pdf - 1 (212270995)
Add to Cart
2017-02-15
DIR-2 Consent SSM_1.pdf - 2 (212270996)
Add to Cart
2017-02-15
DIR2consentPC.pdf - 2 (212270995)
Add to Cart
2017-02-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-02-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-02-15
OtherAttachPC.pdf - 3 (212270995)
Add to Cart
2017-02-15
OtherAttachSSM.pdf - 3 (212270996)
Add to Cart
2017-02-10
Form-IEPF-2-10022017_signed
Add to Cart
2017-02-06
Registration of resolution(s) and agreement(s)
Add to Cart
2017-02-06
Resolution MGT-14 08122016.pdf - 1 (212270993)
Add to Cart
2017-01-19
Challan and list of unenchased dividend 2008-2009.pdf - 1 (212270992)
Add to Cart
2017-01-19
Form-IEPF-1-19012017_signed
Add to Cart
2016-10-24
Anil Whabi appoitment resolution.pdf - 1 (212270990)
Add to Cart
2016-10-24
Appointment letter Anil Whabi.pdf - 3 (212270990)
Add to Cart
2016-10-24
DIR-2 Anil Whabi consent to act.pdf - 2 (212270990)
Add to Cart
2016-10-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-09-28
BM26082016resolutions5.pdf - 1 (212270989)
Add to Cart
2016-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-17
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-17
Resolutions3BM21052016.pdf - 1 (212270988)
Add to Cart
2016-09-09
Copy of resolution of AGM_11082016.pdf - 1 (212270987)
Add to Cart
2016-09-09
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-09
Form for filing Report on Annual General Meeting
Add to Cart
2016-06-15
BM 21052016 resolutions for MGT 14.pdf - 1 (212270985)
Add to Cart
2016-06-15
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-10
Statement of amounts credited to investor education and protection fund
Add to Cart
2016-02-10
IEPF2008_listunpaid.pdf - 1 (212270991)
Add to Cart
2015-11-13
AGM resolution for appointment of Mrs Ritu P Chhabria.pdf - 1 (212270982)
Add to Cart
2015-11-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-25
AGM resolution copy 2015.pdf - 1 (212270980)
Add to Cart
2015-09-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-25
Board resolutions 28052015_new.pdf - 1 (212270978)
Add to Cart
2015-06-25
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-20
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-06-03
agm reso and expl statement.pdf - 2 (212270984)
Add to Cart
2015-06-03
appointment letters of Ids.pdf - 1 (212270984)
Add to Cart
2015-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-21
Certified copy of resolution BM 06 02 2015 addi.pdf - 1 (212270977)
Add to Cart
2015-05-21
Certified true copy of resolutions BM 13 11 2014 add.pdf - 1 (212270976)
Add to Cart
2015-05-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-20
appointment letter of ritu chhabria.pdf - 1 (212270983)
Add to Cart
2015-04-20
Certified copy of Board resolution RPC.pdf - 3 (212270983)
Add to Cart
2015-04-20
DIR 2 RPC.pdf - 2 (212270983)
Add to Cart
2015-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-26
Board Resolutions BM 26 07 2014 disclosure of interest.pdf - 1 (212270975)
Add to Cart
2015-03-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-09
Resolutions copy BM 06 02 2015.pdf - 1 (212270981)
Add to Cart
2014-12-15
copy of challan list of shareholders.pdf - 1 (212270974)
Add to Cart
2014-12-15
Statement of amounts credited to investor education and protection fund
Add to Cart
2014-12-14
BM 13 11 2014 Resolutiona.pdf - 1 (212270972)
Add to Cart
2014-12-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-20
BR 20092014 for political contribution.pdf - 1 (212270973)
Add to Cart
2014-11-20
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-31
Submission of documents with the Registrar
Add to Cart
2014-10-31
MGT-15 2014_FINAL.pdf - 1 (212270971)
Add to Cart
2014-10-21
AGM RESOLUTIONS 20092014.pdf - 1 (212270966)
Add to Cart
2014-10-21
appoint letter of anil whabi.pdf - 1 (212270969)
Add to Cart
2014-10-21
BM 20 09 2014 resolutions copy.pdf - 1 (212270965)
Add to Cart
2014-10-21
BR 260714 consent ltr passport pan card for appointment of CFO.pdf - 2 (212270969)
Add to Cart
2014-10-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-20
BR 260714 for appointment of CFO.pdf - 1 (212270968)
Add to Cart
2014-10-20
Certificate of Registration of Mortgage-101014.PDF
Add to Cart
2014-10-20
consent letter of anil whabi.pdf - 2 (212270968)
Add to Cart
2014-10-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-10-14
BM 26072014 resolutions.pdf - 1 (212270967)
Add to Cart
2014-10-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-22
Resolution.pdf - 1 (212270963)
Add to Cart
2014-02-20
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-27
Resolution for appointment of CS.pdf - 1 (212270964)
Add to Cart
2013-09-27
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-09-27
IEPF LIST 2006 with payment challan.pdf - 1 (212270959)
Add to Cart
2013-09-20
Appointment letter_Finolex.pdf - 1 (212270958)
Add to Cart
2013-09-20
Information by auditor to Registrar
Add to Cart
2013-06-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-27
PS Resignation letter.pdf - 1 (212270960)
Add to Cart
2013-06-16
BR for form 23C 2013 14 (1).pdf - 1 (212270957)
Add to Cart
2013-06-16
Information by cost auditor to Central Government
Add to Cart
2012-12-24
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-12-23
COPY OF BOARD RESOLUTION 04 02 2012.pdf - 1 (212270941)
Add to Cart
2012-12-23
Information by cost auditor to Central Government
Add to Cart
2012-12-14
BR 27 10 2012 FOR BOOKS OF ACCOUNTS.pdf - 1 (212270947)
Add to Cart
2012-12-14
Notice of address at which books of account are maintained
Add to Cart
2012-10-27
Certificate of Registration of Mortgage-271012.PDF
Add to Cart
2012-09-20
CTC_AGM_Dhanorkar.pdf - 1 (212270938)
Add to Cart
2012-09-20
CTC_AGM_Prakash Chhabria.pdf - 1 (212270937)
Add to Cart
2012-09-20
CTC_Board Meeting_Dhanorkar.pdf - 2 (212270938)
Add to Cart
2012-09-20
CTC_Board Meeting_Prakash Chhabria.pdf - 2 (212270937)
Add to Cart
2012-09-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-09-20
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-09-13
COPY OF BOARD RESOLUTION 04 02 2012.pdf - 1 (212270936)
Add to Cart
2012-09-13
Information by cost auditor to Central Government
Add to Cart
2012-09-08
Certified true copies of resolution and explanatory statements.pdf - 1 (212270935)
Add to Cart
2012-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2012-09-07
BOARD AGM RESOLUTION.pdf - 2 (212270949)
Add to Cart
2012-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-07
Retirement letters of Mr.PPC and Mr.KPC.pdf - 1 (212270949)
Add to Cart
2012-08-20
Challan for payment 2004-2005.pdf - 1 (212270952)
Add to Cart
2012-08-20
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-08-20
list of shareholders.pdf - 2 (212270952)
Add to Cart
2012-08-14
Finolex Auditor Appointment.pdf - 1 (212270950)
Add to Cart
2012-08-14
Information by auditor to Registrar
Add to Cart
2012-07-19
FIL.pdf - 1 (212270948)
Add to Cart
2012-07-19
Information by auditor to Registrar
Add to Cart
2012-04-10
Board resolution for appointment of Mr.Sanjay Asher.pdf - 2 (212270945)
Add to Cart
2012-04-10
consent letter of Mr.Sanjay Asher.pdf - 1 (212270945)
Add to Cart
2012-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-03-28
Challan for payment towards uncliamed div for the FY 2003-2004.pdf - 2 (212270942)
Add to Cart
2012-03-28
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-03-28
Uncliamed dividend 2003-2004 list for IEPF form 1.pdf - 1 (212270942)
Add to Cart
2012-03-15
AGREEMENT OF MR.S.S.MATH.pdf - 2 (212270944)
Add to Cart
2012-03-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-03-15
resolution for appointmenmt of mr.s.s.math.pdf - 1 (212270944)
Add to Cart
2012-03-04
Consent letter of SSM.pdf - 1 (212270946)
Add to Cart
2012-03-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-01-12
Agreement Mr. Prakash Chhabria.pdf - 2 (212270940)
Add to Cart
2012-01-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-01-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-01-12
pc reso bm 21 10 2011.pdf - 1 (212270940)
Add to Cart
2012-01-12
SSD AGREEMENT BLACK.pdf - 2 (212270939)
Add to Cart
2012-01-12
ssd reso bm 21 10 2011.pdf - 1 (212270939)
Add to Cart
2012-01-10
AGM RESOLTUION AND RESOLUTION FOR ALLOTMENT OF 35146 SHARES.pdf - 2 (212270934)
Add to Cart
2012-01-10
Annexure A List of Allottees of 35146 shares.pdf - 1 (212270934)
Add to Cart
2012-01-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-11-07
Board Resolution 29 07 2011.pdf - 1 (212270922)
Add to Cart
2011-11-07
Information by cost auditor to Central Government
Add to Cart
2011-11-03
Appointment Letter.pdf - 1 (212270918)
Add to Cart
2011-11-03
Information by cost auditor to Central Government
Add to Cart
2011-08-09
Appointment Letter.pdf - 1 (212270926)
Add to Cart
2011-08-09
Information by cost auditor to Central Government
Add to Cart
2011-08-03
consent letter of mr.dara damania.pdf - 1 (212270925)
Add to Cart
2011-08-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-23
agm resulution for re-appointment of Mr.PS.pdf - 1 (212270924)
Add to Cart
2011-07-23
Board Resolution for re-appointment of Mr.PS..pdf - 2 (212270924)
Add to Cart
2011-07-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-07-22
AGM resolutions.pdf - 1 (212270923)
Add to Cart
2011-07-22
Registration of resolution(s) and agreement(s)
Add to Cart
2011-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-04
RESIGNATION LETTER OF DR.VIJAY P.BHATKAR.pdf - 1 (212270921)
Add to Cart
2011-05-19
Certificate of Registration for Modification of Mortgage-130511.PDF
Add to Cart
2011-05-19
Certificate of Registration for Modification of Mortgage-140511.PDF
Add to Cart
2011-04-01
Certificate of Registration for Modification of Mortgage-220311.PDF
Add to Cart
2011-03-16
EOGM resolution for bonus shares.pdf - 2 (212270914)
Add to Cart
2011-03-16
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-03-16
List of Allottees of Bonus Shares.pdf - 1 (212270914)
Add to Cart
2011-03-16
Resolution for allotment of bonus shares.pdf - 3 (212270914)
Add to Cart
2011-02-03
Challlan copy transfer to IEPF.pdf - 1 (212270920)
Add to Cart
2011-02-03
Statement of amounts credited to investor education and protection fund
Add to Cart
2011-02-03
List of Shareholders.pdf - 2 (212270920)
Add to Cart
2011-02-01
Challan copy transfer to IEPF.pdf - 1 (212270915)
Add to Cart
2011-02-01
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-10-27
Certificate of Registration for Modification of Mortgage-221010.PDF
Add to Cart
2010-09-13
BKK's appointment1.pdf - 1 (212270907)
Add to Cart
2010-09-13
BKK's appointment2.pdf - 1 (212270905)
Add to Cart
2010-09-13
Information by auditor to Registrar
Add to Cart
2010-09-13
Information by auditor to Registrar
Add to Cart
2010-09-07
Altered Articles of Association_150 .pdf - 2 (212270903)
Add to Cart
2010-09-07
copy of resolution and explanatory statement agm 13082010.pdf - 1 (212270903)
Add to Cart
2010-09-07
Registration of resolution(s) and agreement(s)
Add to Cart
2010-05-12
Certificate of Registration for Modification of Mortgage-110510.PDF
Add to Cart
2010-04-13
Finolex Industries Ltd_Form 1INV_25.03.10.pdf - 1 (212270895)
Add to Cart
2010-04-13
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-03-25
Certificate of Registration of Mortgage-200310.PDF
Add to Cart
2009-10-23
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--260909.PDF
Add to Cart
2009-10-14
Certificate of Registration for Modification of Mortgage-121009.PDF
Add to Cart
2009-09-26
Registration of resolution(s) and agreement(s)
Add to Cart
2009-09-26
moa 150 dpi.pdf - 2 (212270894)
Add to Cart
2009-09-26
special resolutions 150 dpi.pdf - 1 (212270894)
Add to Cart
2009-07-07
Challan.pdf - 1 (212270889)
Add to Cart
2009-07-07
Dividend-2000.pdf - 1 (212270890)
Add to Cart
2009-07-07
Dividend-2001.pdf - 1 (212270892)
Add to Cart
2009-07-07
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-07-07
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-07-07
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-05-29
Certificate of Registration for Modification of Mortgage-290509.PDF
Add to Cart
2009-05-07
Certificate of Registration of Mortgage-070509.PDF
Add to Cart
2009-03-19
BOD resolution for appointment of JSA.pdf - 2 (212270888)
Add to Cart
2009-03-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-03-19
main term of appointment of jsa.pdf - 1 (212270888)
Add to Cart
2008-08-27
Copy of AGM resolution for re-appointment of Mr.KPC Form 25C.pdf - 1 (212270878)
Add to Cart
2008-08-27
Copy of Board resolution for re-appointment of Mr.KPC Form 25C.pdf - 2 (212270878)
Add to Cart
2008-08-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-08-26
Form 23 attachment for additional resolution.pdf - 2 (212270877)
Add to Cart
2008-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2008-08-26
Special Resolution and Explanatory Statement Form 23 FIL.pdf - 1 (212270877)
Add to Cart
2008-07-21
Notice of situation or change of situation of registered office
Add to Cart
2008-06-27
Certificate of Registration for Modification of Mortgage-270608.PDF
Add to Cart
2008-06-27
Certificate of Registration for Modification of Mortgage-270608.PDF 1
Add to Cart
2008-06-27
Certificate of Registration for Modification of Mortgage-270608.PDF 2
Add to Cart
2008-06-27
Certificate of Registration of Mortgage-270608.PDF
Add to Cart
2008-05-07
FIN kp.pdf - 1 (212270874)
Add to Cart
2008-05-07
FIN kp.pdf - 1 (212270875)
Add to Cart
2008-05-07
Registration of resolution(s) and agreement(s)
Add to Cart
2008-05-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-05-07
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-05-07
ppchabria.pdf - 1 (212270873)
Add to Cart
2008-03-31
Certificate of Registration for Modification of Mortgage-310308.PDF
Add to Cart
2008-01-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-01-19
ssm bm resolution.pdf - 1 (212270872)
Add to Cart
2007-10-29
BOD Resolution 22102007.pdf - 1 (212270871)
Add to Cart
2007-10-29
Notice of address at which books of account are maintained
Add to Cart
2007-09-12
BOD RESOLUTION FOR APPROVAL OF RI.pdf - 2 (212270870)
Add to Cart
2007-09-12
FIL FORM 2 COVER LETTER TO ROC.pdf - 4 (212270870)
Add to Cart
2007-09-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-09-12
List of allottees.pdf - 1 (212270870)
Add to Cart
2007-09-12
RESOLUTION FOR ALLOTMENT OF SH..pdf - 3 (212270870)
Add to Cart
2007-07-12
Copy of AGM Resolution of reappointment of P.Subramaniam.pdf - 1 (212270869)
Add to Cart
2007-07-12
Copy of Board Resolution for re-appointment of P.Subramaniam.pdf - 2 (212270869)
Add to Cart
2007-07-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-07-12
Other terms and conditions of reappointment of P.Subramaniam.pdf - 3 (212270869)
Add to Cart
2007-07-06
Copy of AGM Resolution of reappointment of J.S.Arora.pdf - 1 (212270867)
Add to Cart
2007-07-06
Copy of AGM Resolution of reappointment of Prakash Chhabira.pdf - 1 (212270868)
Add to Cart
2007-07-06
Copy of AGM Resolution of reappointment of S.S.Dhanorkar.pdf - 1 (212270866)
Add to Cart
2007-07-06
Copy of Board Resolution for re-appointment of J.S.Arora.pdf - 2 (212270867)
Add to Cart
2007-07-06
Copy of Board Resolution for re-appointment of Prakash Chhabria.pdf - 2 (212270868)
Add to Cart
2007-07-06
Copy of Board Resolution for re-appointment of S.S.Dhanorkar.pdf - 2 (212270866)
Add to Cart
2007-07-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-07-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-07-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-07-06
Other terms and conditions of reappointment of J.S.Arora.pdf - 3 (212270867)
Add to Cart
2007-07-06
Other terms and conditions of reappointment of Prakash P.Chhabria.pdf - 3 (212270868)
Add to Cart
2007-07-06
Other terms and conditions of reappointment of S.S.Dhanorkar.pdf - 3 (212270866)
Add to Cart
2007-07-04
Registration of resolution(s) and agreement(s)
Add to Cart
2007-07-04
Spl. resolution and expl.statment for Form 23 FIL.pdf - 1 (212270864)
Add to Cart
2007-05-11
Board resolution for revision of remuneration of M.D..pdf - 1 (212270865)
Add to Cart
2007-05-11
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-23
Certificate of Registration for Modification of Mortgage-231106.PDF
Add to Cart
2006-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2006-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2006-08-19
Resolution & explanatory statements - Form 23 one .pdf - 1 (212270862)
Add to Cart
2006-08-19
Resolution & explanatory statements - Form 23 two.pdf - 1 (212270861)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-07
agm minutes for filing.pdf - 2 (212271162)
Add to Cart
2015-10-07
Business at AGM 2015 25092015.pdf - 1 (212271162)
Add to Cart
2015-10-07
Form for filing Report on Annual General Meeting
Add to Cart
2014-12-10
-111214.OCT
Add to Cart
2014-12-10
Consent letter of auditor 2014.pdf - 2 (212271110)
Add to Cart
2014-12-10
Copy of AGM resolution for appointn of auditor 2014.pdf - 3 (212271110)
Add to Cart
2014-12-10
Copy of Intimation by Co to Auditor 2014.pdf - 1 (212271110)
Add to Cart
2006-08-22
Form 20 A Copy of special resolution.pdf - 1 (212271017)
Add to Cart
2006-08-22
Declaration of compliance with the provisions of section 149(2A) or of section 149(2B)
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-10-26
Copy of MGT-8-25102023
Add to Cart
2023-10-26
Optional Attachment-(1)-25102023
Add to Cart
2023-10-26
Optional Attachment-(2)-25102023
Add to Cart
2023-09-06
Optional Attachment-(1)-06092023
Add to Cart
2023-09-06
Optional Attachment-(2)-06092023
Add to Cart
2022-11-22
-02112022
Add to Cart
2022-11-22
-02112022 1
Add to Cart
2022-10-27
Copy of MGT-8-27102022
Add to Cart
2022-10-27
Optional Attachment-(1)-27102022
Add to Cart
2022-09-29
XBRL document in respect Consolidated financial statement-29092022
Add to Cart
2022-09-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29092022
Add to Cart
2022-09-08
Copy of resolution passed by the company-08092022
Add to Cart
2022-09-08
Copy of the intimation sent by company-08092022
Add to Cart
2022-09-08
Copy of written consent given by auditor-08092022
Add to Cart
2022-09-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08092022
Add to Cart
2022-09-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08092022 1
Add to Cart
2022-09-08
Optional Attachment-(1)-08092022
Add to Cart
2022-09-08
Optional Attachment-(1)-08092022 1
Add to Cart
2022-09-06
Optional Attachment-(1)-06092022
Add to Cart
2022-09-06
Optional Attachment-(2)-06092022
Add to Cart
2022-08-23
-23082022
Add to Cart
2022-08-18
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-18082022
Add to Cart
2022-08-18
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -18082022
Add to Cart
2022-08-18
Copy of shareholders resolution-18082022
Add to Cart
2022-08-18
Optional Attachment-(1)-18082022
Add to Cart
2022-07-25
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-25072022
Add to Cart
2022-07-25
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -25072022
Add to Cart
2022-07-25
Copy of shareholders resolution-25072022
Add to Cart
2022-06-28
Auditor?s certificate-28062022
Add to Cart
2022-06-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17062022
Add to Cart
2022-05-16
-16052022
Add to Cart
2022-05-16
-16052022 1
Add to Cart
2022-03-14
-14032022
Add to Cart
2022-03-14
-14032022 1
Add to Cart
2022-02-09
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-09022022
Add to Cart
2022-02-09
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-09022022 1
Add to Cart
2022-02-09
Copy of certificate by the Nomination and Remuneration Committee of the company, if any, to the effect that the remuneration is-09022022 2
Add to Cart
2022-02-09
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -09022022
Add to Cart
2022-02-09
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -09022022 1
Add to Cart
2022-02-09
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -09022022 2
Add to Cart
2022-02-09
Copy of shareholders resolution-09022022
Add to Cart
2022-02-09
Copy of shareholders resolution-09022022 1
Add to Cart
2022-02-09
Copy of shareholders resolution-09022022 2
Add to Cart
2021-12-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27122021
Add to Cart
2021-10-25
Copy of MGT-8-25102021
Add to Cart
2021-10-25
Optional Attachment-(1)-25102021
Add to Cart
2021-10-21
Optional Attachment-(1)-21102021
Add to Cart
2021-10-21
Optional Attachment-(2)-21102021
Add to Cart
2021-10-21
XBRL document in respect Consolidated financial statement-21102021
Add to Cart
2021-10-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21102021
Add to Cart
2021-10-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19102021
Add to Cart
2021-10-19
Optional Attachment-(1)-19102021
Add to Cart
2021-10-18
Optional Attachment-(1)-18102021
Add to Cart
2021-07-01
Auditor?s certificate-30062021
Add to Cart
2021-06-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24062021
Add to Cart
2021-05-10
Altered memorandum of association-10052021
Add to Cart
2021-05-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10052021
Add to Cart
2021-05-10
Optional Attachment-(1)-10052021
Add to Cart
2021-04-24
Altered articles of association;-24042021
Add to Cart
2021-04-24
Altered memorandum of association-24042021
Add to Cart
2021-04-24
Copy of the resolution for alteration of capital;-24042021
Add to Cart
2021-04-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042021
Add to Cart
2020-11-13
FINLTransactionData_R70810338_KBDAVE29964_20201113134744.xlsx
Add to Cart
2020-11-11
Copy of MGT-8-11112020
Add to Cart
2020-11-11
Optional Attachment-(1)-11112020
Add to Cart
2020-10-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102020
Add to Cart
2020-10-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16102020 1
Add to Cart
2020-10-16
Optional Attachment-(1)-16102020
Add to Cart
2020-10-16
Optional Attachment-(1)-16102020 1
Add to Cart
2020-10-16
Optional Attachment-(2)-16102020
Add to Cart
2020-10-16
XBRL document in respect Consolidated financial statement-16102020
Add to Cart
2020-10-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102020
Add to Cart
2020-10-13
Optional Attachment-(1)-13102020
Add to Cart
2020-09-30
Auditor?s certificate-30092020
Add to Cart
2020-07-05
Identity Proof-05072020
Add to Cart
2020-07-05
Optional Attachment-(1)-05072020
Add to Cart
2020-07-05
Optional Attachment-(2)-05072020
Add to Cart
2020-07-05
Optional Attachment-(3)-05072020
Add to Cart
2020-07-05
Optional Attachment-(4)-05072020
Add to Cart
2020-07-05
Optional Attachment-(5)-05072020
Add to Cart
2020-03-31
Declaration under section 90-31032020
Add to Cart
2019-12-02
ShareholdersMGT7FINLTransferd_R17179110_KBDAVE29964_20191129113831.xlsm
Add to Cart
2019-11-27
Copy of MGT-8-27112019
Add to Cart
2019-11-27
List of share holders, debenture holders;-27112019
Add to Cart
2019-11-07
finl-iepf-4-DATA (1)_R10660413.xls
Add to Cart
2019-11-04
-04112019
Add to Cart
2019-11-04
Optional Attachment-(1)-04112019
Add to Cart
2019-10-24
Form IEPF-1 KBD (1)_R04029773.xls
Add to Cart
2019-10-18
Optional Attachment-(1)-18102019
Add to Cart
2019-10-18
Optional Attachment-(2)-18102019
Add to Cart
2019-10-18
XBRL document in respect Consolidated financial statement-18102019
Add to Cart
2019-10-18
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-18102019
Add to Cart
2019-10-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09102019
Add to Cart
2019-10-09
Optional Attachment-(1)-09102019
Add to Cart
2019-07-03
Auditor?s certificate-27062019
Add to Cart
2019-07-03
Auditor?s certificate-30062019
Add to Cart
2018-12-25
AnnualReturn2018DATA25122018_H33191487_KBDAVE29964_20181225121733.xlsx
Add to Cart
2018-12-15
Copy of MGT-8-15122018
Add to Cart
2018-12-15
Optional Attachment-(1)-15122018
Add to Cart
2018-11-24
2018_H28111078.xls
Add to Cart
2018-11-16
Optional Attachment-(1)-16112018
Add to Cart
2018-10-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25102018
Add to Cart
2018-10-25
Optional Attachment-(1)-25102018
Add to Cart
2018-10-24
Optional Attachment-(1)-24102018
Add to Cart
2018-10-24
Optional Attachment-(2)-24102018
Add to Cart
2018-10-24
XBRL document in respect Consolidated financial statement-24102018
Add to Cart
2018-10-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
Add to Cart
2018-07-05
Form IEPF-2_Final_2_G81813875.xls
Add to Cart
2018-07-05
Form IEPF-2_Final_3_G81813875.xls
Add to Cart
2018-07-05
Form IEPF-2_New_G81813875.xls
Add to Cart
2018-07-04
1_IPEF__G61921235.xls
Add to Cart
2018-07-04
2_IPEF__G61921235.xls
Add to Cart
2018-07-04
3_IPEF__G61921235.xls
Add to Cart
2018-07-03
fil_form IEPF-1_G61782926.xls
Add to Cart
2018-07-02
2009_Form IEPF-1_G33416249.xls
Add to Cart
2018-07-02
L40108PN1981PLC024153_1_G35349604.xls
Add to Cart
2018-07-02
L40108PN1981PLC024153_2_G35349604.xls
Add to Cart
2018-07-02
L40108PN1981PLC024153_3_G35349604.xls
Add to Cart
2018-06-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22062018
Add to Cart
2018-03-28
Optional Attachment-(1)-28032018
Add to Cart
2018-03-28
Optional Attachment-(2)-28032018
Add to Cart
2018-03-28
XBRL document in respect Consolidated financial statement-28032018
Add to Cart
2018-03-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28032018
Add to Cart
2018-03-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21032018
Add to Cart
2018-03-03
-03032018
Add to Cart
2018-03-03
-03032018 1
Add to Cart
2018-02-13
-13022018
Add to Cart
2018-02-13
-13022018 1
Add to Cart
2018-02-13
Optional Attachment-(1)-13022018
Add to Cart
2018-02-13
Optional Attachment-(1)-13022018 1
Add to Cart
2017-12-20
MGT_2017_G54958137_KBDAVE29964_20171220110022.xlsm
Add to Cart
2017-11-27
-27112017
Add to Cart
2017-11-27
Optional Attachment-(1)-27112017
Add to Cart
2017-11-25
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-25112017
Add to Cart
2017-11-15
Optional Attachment-(1)-15112017
Add to Cart
2017-11-15
Optional Attachment-(2)-15112017
Add to Cart
2017-10-05
Copy of MGT-8-05102017
Add to Cart
2017-10-05
Optional Attachment-(1)-05102017
Add to Cart
2017-10-05
Optional Attachment-(2)-05102017
Add to Cart
2017-10-05
Optional Attachment-(3)-05102017
Add to Cart
2017-10-05
Optional Attachment-(4)-05102017
Add to Cart
2017-08-23
-23082017
Add to Cart
2017-08-23
Copy of resolution passed by the company-23082017
Add to Cart
2017-08-23
Copy of the intimation sent by company-23082017
Add to Cart
2017-08-23
Copy of written consent given by auditor-23082017
Add to Cart
2017-08-18
-18082017
Add to Cart
2017-08-18
-18082017 1
Add to Cart
2017-08-18
Optional Attachment-(1)-18082017
Add to Cart
2017-08-18
Optional Attachment-(1)-18082017 1
Add to Cart
2017-06-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27062017
Add to Cart
2017-06-22
-22062017
Add to Cart
2017-06-22
-22062017 1
Add to Cart
2017-04-10
-10042017
Add to Cart
2017-04-10
-10042017 1
Add to Cart
2017-03-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15032017
Add to Cart
2017-03-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09032017
Add to Cart
2017-03-09
Optional Attachment-(1)-09032017
Add to Cart
2017-03-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09032017
Add to Cart
2017-02-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01022017
Add to Cart
2017-01-30
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -30012017
Add to Cart
2017-01-30
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -30012017 1
Add to Cart
2017-01-30
Copy of shareholders resolution-30012017
Add to Cart
2017-01-30
Copy of shareholders resolution-30012017 1
Add to Cart
2017-01-30
Optional Attachment-(1)-30012017
Add to Cart
2017-01-30
Optional Attachment-(1)-30012017 1
Add to Cart
2017-01-19
Optional Attachment-(1)-19012017
Add to Cart
2016-10-21
Copy of MGT-8-21102016
Add to Cart
2016-10-21
Optional Attachment-(1)-21102016
Add to Cart
2016-10-19
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -19102016
Add to Cart
2016-10-19
Copy of shareholders resolution-19102016
Add to Cart
2016-10-19
Optional Attachment-(2)-19102016
Add to Cart
2016-09-28
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-28092016
Add to Cart
2016-09-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17092016
Add to Cart
2016-09-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09092016
Add to Cart
2016-06-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15062016
Add to Cart
2016-02-10
Optional Attachment 1-100216.PDF
Add to Cart
2015-11-13
Optional Attachment 1-131115.PDF
Add to Cart
2015-09-25
Copy of resolution-250915.PDF
Add to Cart
2015-06-25
Copy of resolution-250615.PDF
Add to Cart
2015-06-25
Letter of the charge holder-250615.PDF
Add to Cart
2015-06-01
Letter of Appointment-010615.PDF
Add to Cart
2015-06-01
Optional Attachment 1-010615.PDF
Add to Cart
2015-05-19
Copy of resolution-190515.PDF
Add to Cart
2015-05-18
Copy of resolution-180515.PDF
Add to Cart
2015-04-20
Declaration of the appointee Director- in Form DIR-2-200415.PDF
Add to Cart
2015-04-20
Letter of Appointment-200415.PDF
Add to Cart
2015-04-20
Optional Attachment 1-200415.PDF
Add to Cart
2015-03-20
Copy of resolution-200315.PDF
Add to Cart
2015-03-09
Copy of resolution-090315.PDF
Add to Cart
2014-12-15
Optional Attachment 1-151214.PDF
Add to Cart
2014-12-11
Copy of resolution-111214.PDF
Add to Cart
2014-11-13
Copy of resolution-131114.PDF
Add to Cart
2014-10-31
Optional Attachment 1-311014.PDF
Add to Cart
2014-10-20
Certificate of Registration of Mortgage-101014.PDF
Add to Cart
2014-10-20
Copy of Board Resolution-201014.PDF
Add to Cart
2014-10-20
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-201014.PDF
Add to Cart
2014-10-20
Copy of resolution-201014.PDF
Add to Cart
2014-10-20
Copy of resolution-201014.PDF 1
Add to Cart
2014-10-18
Letter of Appointment-181014.PDF
Add to Cart
2014-10-18
Optional Attachment 1-181014.PDF
Add to Cart
2014-10-10
Copy of the resolution authorising the issue of the debenture series-101014.PDF
Add to Cart
2014-10-10
Instrument of creation or modification of charge-101014.PDF
Add to Cart
2014-10-02
Copy of resolution-021014.PDF
Add to Cart
2014-08-14
Copy of resolution-140814.PDF
Add to Cart
2014-02-18
Letter of the charge holder-180214.PDF
Add to Cart
2014-01-27
Evidence of cessation-270114.PDF
Add to Cart
2013-12-12
Letter of the charge holder-121213.PDF
Add to Cart
2013-09-27
Optional Attachment 1-270913.PDF
Add to Cart
2013-06-26
Evidence of cessation-260613.PDF
Add to Cart
2012-12-14
Copy of Board Resolution-141212.PDF
Add to Cart
2012-11-28
Copy of the intimation received from the company-281112.PDF
Add to Cart
2012-10-27
Certificate of Registration of Mortgage-271012.PDF
Add to Cart
2012-10-27
Instrument of creation or modification of charge-271012.PDF
Add to Cart
2012-09-20
Copy of Board Resolution-200912.PDF
Add to Cart
2012-09-20
Copy of Board Resolution-200912.PDF 1
Add to Cart
2012-09-20
Copy of shareholder resolution-200912.PDF
Add to Cart
2012-09-20
Copy of shareholder resolution-200912.PDF 1
Add to Cart
2012-09-13
Copy of the intimation received from the company-130912.PDF
Add to Cart
2012-09-08
Copy of resolution-080912.PDF
Add to Cart
2012-09-07
Evidence of cessation-070912.PDF
Add to Cart
2012-09-07
Optional Attachment 1-070912.PDF
Add to Cart
2012-08-20
Optional Attachment 1-200812.PDF
Add to Cart
2012-08-20
Optional Attachment 2-200812.PDF
Add to Cart
2012-04-10
Optional Attachment 1-100412.PDF
Add to Cart
2012-03-28
Optional Attachment 1-280312.PDF
Add to Cart
2012-03-28
Optional Attachment 2-280312.PDF
Add to Cart
2012-03-15
Copy of Board Resolution-150312.PDF
Add to Cart
2012-03-15
Optional Attachment 1-150312.PDF
Add to Cart
2012-01-12
Copy of Board Resolution-120112.PDF
Add to Cart
2012-01-12
Copy of Board Resolution-120112.PDF 1
Add to Cart
2012-01-12
Optional Attachment 1-120112.PDF
Add to Cart
2012-01-12
Optional Attachment 1-120112.PDF 1
Add to Cart
2012-01-10
List of allottees-100112.PDF
Add to Cart
2012-01-10
Resltn passed by the BOD-100112.PDF
Add to Cart
2011-11-05
Copy of the intimation received from the company-051111.PDF
Add to Cart
2011-11-03
Copy of the intimation received from the company-031111.PDF
Add to Cart
2011-10-04
Others-041011.PDF
Add to Cart
2011-08-09
Copy of the intimation received from the company-090811.PDF
Add to Cart
2011-07-23
Copy of Board Resolution-230711.PDF
Add to Cart
2011-07-23
Copy of shareholder resolution-230711.PDF
Add to Cart
2011-07-22
Copy of resolution-220711.PDF
Add to Cart
2011-07-19
Others-190711.PDF
Add to Cart
2011-07-02
Evidence of cessation-020711.PDF
Add to Cart
2011-05-19
Certificate of Registration for Modification of Mortgage-130511.PDF
Add to Cart
2011-05-19
Certificate of Registration for Modification of Mortgage-140511.PDF
Add to Cart
2011-05-14
Instrument of creation or modification of charge-140511.PDF
Add to Cart
2011-05-13
Instrument of creation or modification of charge-130511.PDF
Add to Cart
2011-05-13
Particulars of all Joint charge holders-130511.PDF
Add to Cart
2011-04-13
Copy of Board Resolution-130411.PDF
Add to Cart
2011-04-13
Newspaper clippings-130411.PDF
Add to Cart
2011-04-13
No objection certificate-130411.PDF
Add to Cart
2011-04-01
Certificate of Registration for Modification of Mortgage-220311.PDF
Add to Cart
2011-03-22
Instrument of creation or modification of charge-220311.PDF
Add to Cart
2011-03-22
Optional Attachment 1-220311.PDF
Add to Cart
2011-03-22
Particulars of all Joint charge holders-220311.PDF
Add to Cart
2011-03-16
List of allottees-160311.PDF
Add to Cart
2011-03-16
Resltn passed by the BOD-160311.PDF
Add to Cart
2011-03-16
Resolution authorising bonus shares-160311.PDF
Add to Cart
2011-02-03
Optional Attachment 1-030211.PDF
Add to Cart
2011-02-03
Optional Attachment 2-030211.PDF
Add to Cart
2011-02-01
Optional Attachment 1-010211.PDF
Add to Cart
2010-11-02
Evidence of cessation-021110.PDF
Add to Cart
2010-10-27
Certificate of Registration for Modification of Mortgage-221010.PDF
Add to Cart
2010-10-22
Instrument of creation or modification of charge-221010.PDF
Add to Cart
2010-10-22
Optional Attachment 1-221010.PDF
Add to Cart
2010-10-22
Particulars of all Joint charge holders-221010.PDF
Add to Cart
2010-09-07
AoA - Articles of Association-070910.PDF
Add to Cart
2010-09-07
Copy of resolution-070910.PDF
Add to Cart
2010-09-07
Optional Attachment 1-070910.PDF
Add to Cart
2010-07-07
Evidence of cessation-070710.PDF
Add to Cart
2010-05-12
Certificate of Registration for Modification of Mortgage-110510.PDF
Add to Cart
2010-05-11
Copy of the resolution authorising the issue of the debenture series-110510.PDF
Add to Cart
2010-05-11
Evidence of cessation-110510.PDF
Add to Cart
2010-05-11
Instrument of creation or modification of charge-110510.PDF
Add to Cart
2010-04-13
Optional Attachment 1-130410.PDF
Add to Cart
2010-03-25
Certificate of Registration of Mortgage-200310.PDF
Add to Cart
2010-03-20
Copy of the resolution authorising the issue of the debenture series-200310.PDF
Add to Cart
2010-03-20
Instrument of creation or modification of charge-200310.PDF
Add to Cart
2010-01-28
Letter of the charge holder-280110.PDF
Add to Cart
2010-01-23
Evidence of cessation-230110.PDF
Add to Cart
2009-11-25
Letter of the charge holder-251109.PDF
Add to Cart
2009-10-23
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--260909.PDF
Add to Cart
2009-10-14
Certificate of Registration for Modification of Mortgage-121009.PDF
Add to Cart
2009-10-12
Instrument of creation or modification of charge-121009.PDF
Add to Cart
2009-09-26
Copy of resolution-260909.PDF
Add to Cart
2009-09-26
MoA - Memorandum of Association-260909.PDF
Add to Cart
2009-07-07
Optional Attachment 1-070709.PDF
Add to Cart
2009-07-07
Optional Attachment 1-070709.PDF 1
Add to Cart
2009-07-07
Optional Attachment 2-070709.PDF
Add to Cart
2009-05-29
Certificate of Registration for Modification of Mortgage-290509.PDF
Add to Cart
2009-05-13
Instrument of details of the charge-130509.PDF
Add to Cart
2009-05-13
Resolution authorising debenture series-130509.PDF
Add to Cart
2009-05-07
Certificate of Registration of Mortgage-070509.PDF
Add to Cart
2009-04-28
Copy of the agreement-280409.PDF
Add to Cart
2009-04-28
documents.pdf - 1 (212271539)
Add to Cart
2009-04-28
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-03-19
Copy of Board Resolution-190309.PDF
Add to Cart
2009-03-19
Copy of shareholder resolution-190309.PDF
Add to Cart
2009-03-13
Resolution authorising debenture series-130309.PDF
Add to Cart
2008-11-05
Evidence of cessation-051108.PDF
Add to Cart
2008-09-01
Minutes of general meeting-010908.PDF
Add to Cart
2008-09-01
Newspaper clippings-010908.PDF
Add to Cart
2008-09-01
No objection certificate-010908.PDF
Add to Cart
2008-09-01
Proposal for increasing the directors-010908.PDF
Add to Cart
2008-08-27
Copy of Board Resolution-270808.PDF
Add to Cart
2008-08-27
Copy of shareholder resolution-270808.PDF
Add to Cart
2008-08-26
Copy of resolution-260808.PDF
Add to Cart
2008-08-26
Optional Attachment 1-260808.PDF
Add to Cart
2008-08-13
Evidence of cessation-130808.PDF
Add to Cart
2008-06-27
Certificate of Registration for Modification of Mortgage-270608.PDF
Add to Cart
2008-06-27
Certificate of Registration for Modification of Mortgage-270608.PDF 1
Add to Cart
2008-06-27
Certificate of Registration for Modification of Mortgage-270608.PDF 2
Add to Cart
2008-06-27
Certificate of Registration of Mortgage-270608.PDF
Add to Cart
2008-06-26
Instrument of details of the charge-260608.PDF
Add to Cart
2008-06-26
Instrument of details of the charge-260608.PDF 1
Add to Cart
2008-06-26
Instrument of details of the charge-260608.PDF 2
Add to Cart
2008-06-26
Instrument of details of the charge-260608.PDF 3
Add to Cart
2008-06-16
Instrument of details of the charge-160608.PDF
Add to Cart
2008-06-16
Instrument of details of the charge-160608.PDF 1
Add to Cart
2008-06-16
Instrument of details of the charge-160608.PDF 2
Add to Cart
2008-06-16
Instrument of details of the charge-160608.PDF 3
Add to Cart
2008-06-12
Instrument of details of the charge-120608.PDF
Add to Cart
2008-06-12
Instrument of details of the charge-120608.PDF 1
Add to Cart
2008-06-12
Instrument of details of the charge-120608.PDF 2
Add to Cart
2008-06-12
Particulars of all Joint charge holders-120608.PDF
Add to Cart
2008-06-04
Instrument of details of the charge-040608.PDF
Add to Cart
2008-06-04
Optional Attachment 1-040608.PDF
Add to Cart
2008-05-07
Copy of Board Resolution-070508.PDF
Add to Cart
2008-05-07
Copy of Board Resolution-070508.PDF 1
Add to Cart
2008-05-07
Copy of resolution-070508.PDF
Add to Cart
2008-04-02
Letter of the charge holder-020408.PDF
Add to Cart
2008-03-31
Certificate of Registration for Modification of Mortgage-310308.PDF
Add to Cart
2008-03-26
Instrument of details of the charge-260308.PDF
Add to Cart
2008-03-26
Optional Attachment 2-260308.PDF
Add to Cart
2008-03-26
Particulars of all Joint charge holders-260308.PDF
Add to Cart
2008-01-19
Copy of Board Resolution-190108.PDF
Add to Cart
2007-12-20
Letter of the charge holder-201207.PDF
Add to Cart
2007-12-12
Letter of the charge holder-121207.PDF
Add to Cart
2007-10-29
Copy of Board Resolution-291007.PDF
Add to Cart
2007-09-12
List of allottees-120907.PDF
Add to Cart
2007-09-12
Optional Attachment 1-120907.PDF
Add to Cart
2007-09-12
Optional Attachment 2-120907.PDF
Add to Cart
2007-09-12
Optional Attachment 3-120907.PDF
Add to Cart
2007-07-12
Copy of Board Resolution-120707.PDF
Add to Cart
2007-07-12
Copy of shareholder resolution-120707.PDF
Add to Cart
2007-07-12
Optional Attachment 1-120707.PDF
Add to Cart
2007-07-06
Copy of Board Resolution-060707.PDF
Add to Cart
2007-07-06
Copy of Board Resolution-060707.PDF 1
Add to Cart
2007-07-06
Copy of Board Resolution-060707.PDF 2
Add to Cart
2007-07-06
Copy of shareholder resolution-060707.PDF
Add to Cart
2007-07-06
Copy of shareholder resolution-060707.PDF 1
Add to Cart
2007-07-06
Copy of shareholder resolution-060707.PDF 2
Add to Cart
2007-07-06
Optional Attachment 1-060707.PDF
Add to Cart
2007-07-06
Optional Attachment 1-060707.PDF 1
Add to Cart
2007-07-06
Optional Attachment 1-060707.PDF 2
Add to Cart
2007-07-04
Copy of resolution-040707.PDF
Add to Cart
2007-07-04
Optional Attachment 1-040707.PDF
Add to Cart
2007-05-11
Copy of resolution-110507.PDF
Add to Cart
2007-04-19
Evidence of cessation-190407.PDF
Add to Cart
2007-02-20
Photograph1-200207.PDF
Add to Cart
2006-11-23
Certificate of Registration for Modification of Mortgage-231106.PDF
Add to Cart
2006-11-13
Instrument of details of the charge-131106.PDF
Add to Cart
2006-11-13
Optional Attachment 1-131106.PDF
Add to Cart
2006-11-13
Optional Attachment 2-131106.PDF
Add to Cart
2006-11-13
Particulars of all Joint charge holders-131106.PDF
Add to Cart
2006-08-25
Optional Attachment 1-250806.PDF
Add to Cart
2006-08-25
Optional Attachment 2-250806.PDF
Add to Cart
2006-07-25
Special resolution from Central govt-250706.PDF
Add to Cart
2006-07-19
Copy of resolution-190706.PDF
Add to Cart
2006-07-19
Copy of resolution-190706.PDF 1
Add to Cart
2006-07-14
Optional Attachment 1-140706.PDF
Add to Cart
2006-07-14
Optional Attachment 2-140706.PDF
Add to Cart
2006-04-12
AOA.PDF
Add to Cart
2006-04-12
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-11-15
Annual Returns and Shareholder Information
Add to Cart
2023-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2023-10-26
Annual Returns and Shareholder Information
Add to Cart
2023-04-03
Form Addendum to AOC-4 CSR-03042023
Add to Cart
2022-10-27
Annual Returns and Shareholder Information
Add to Cart
2022-09-29
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-01
Form Addendum to AOC-4 CSR-31032022
Add to Cart
2021-10-26
Annual Returns and Shareholder Information
Add to Cart
2021-10-21
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-13
Annual Returns and Shareholder Information
Add to Cart
2020-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-28
FIL_MGT-8 FY 2018-19.pdf - 2 (903867185)
Add to Cart
2019-11-28
Annual Returns and Shareholder Information
Add to Cart
2019-11-28
MGT7 other attachements.pdf - 1 (903867185)
Add to Cart
2019-10-19
FIL Final Consolidated.pdf - 4 (903867173)
Add to Cart
2019-10-19
FIL Final Consolidated.xml - 2 (903867173)
Add to Cart
2019-10-19
FIL Final Standalone.pdf - 3 (903867173)
Add to Cart
2019-10-19
FIL Final Standalone.xml - 1 (903867173)
Add to Cart
2019-10-19
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-15
FIL MGT-7 OHTER ATTACHMENT.pdf - 2 (473422730)
Add to Cart
2018-12-15
Finolex MGT-8_FY_2017-18_1.pdf - 1 (473422730)
Add to Cart
2018-12-15
Annual Returns and Shareholder Information
Add to Cart
2018-10-25
FIL_Consolidated__FY 17 18.pdf - 3 (386962965)
Add to Cart
2018-10-25
FIL_Standalone__FY 17 18.pdf - 4 (386962965)
Add to Cart
2018-10-25
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-25
InstanceDocument-FINOLEXINDUSTRIESLIMITED_Consolidated.xml - 2 (386962965)
Add to Cart
2018-10-25
InstanceDocument-FINOLEXINDUSTRIESLIMITED_Standalone.xml - 1 (386962965)
Add to Cart
2018-03-29
FIL_Consolidated_FY 16 17.pdf - 4 (269708278)
Add to Cart
2018-03-29
FIL_Standalone_FY 16 17.pdf - 3 (269708278)
Add to Cart
2018-03-29
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-29
InstanceDocument-FINOLEXINDUSTRIESLIMITED_Consolidated.xml - 2 (269708278)
Add to Cart
2018-03-29
InstanceDocument-FINOLEXINDUSTRIESLIMITED_Standalone.xml - 1 (269708278)
Add to Cart
2017-10-05
Attendenceofdirectors.pdf - 2 (212272479)
Add to Cart
2017-10-05
Detailsofcommitteemeetings.pdf - 3 (212272479)
Add to Cart
2017-10-05
DetailsofOthersSHP.pdf - 4 (212272479)
Add to Cart
2017-10-05
Annual Returns and Shareholder Information
Add to Cart
2017-10-05
ListofFII.pdf - 5 (212272479)
Add to Cart
2017-10-05
MGT-8 attachment to MGT-7.pdf - 1 (212272479)
Add to Cart
2017-03-10
ANNUAL REPORT 2015-2016.pdf - 2 (212272475)
Add to Cart
2017-03-10
BS2016STDL40108PN1981PLC024153.xml - 1 (212272475)
Add to Cart
2017-03-10
Company financials including balance sheet and profit & loss
Add to Cart
2017-02-07
annexure details of committee positions.pdf - 3 (212278993)
Add to Cart
2017-02-07
annexure list of fii.pdf - 2 (212278993)
Add to Cart
2017-02-07
Annual Return Schedule V 2013.pdf - 1 (212279515)
Add to Cart
2017-02-07
Annual Returns and Shareholder Information
Add to Cart
2017-02-07
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2017-02-07
MGT-8.pdf - 1 (212278993)
Add to Cart
2016-12-13
DetailsofShareholdersMGT72016_G16295529_KBDAVE29964_20161213152515.xlsm
Add to Cart
2016-11-07
Debentureholderlist2015_Q69481463_KBDAVE29964_20161105163530.xlsm
Add to Cart
2016-11-07
Detailsofshhold20B2013_Q17382227_KBDAVE29964_20161105101838.xlsm
Add to Cart
2016-11-05
DetailsofDebhold2013_Q17382227_KBDAVE29964_20161105101859.xlsm
Add to Cart
2016-11-05
Shareholdersdetails2015_Q69481463_KBDAVE29964_20161105163456.xlsm
Add to Cart
2016-10-21
Annual Returns and Shareholder Information
Add to Cart
2016-10-21
MGT-8 r_21102016.pdf - 1 (212272468)
Add to Cart
2016-10-21
Statement of Committee meetings held during 2015-2016.pdf - 2 (212272468)
Add to Cart
2016-02-15
document in respect of financial statement 27-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-04
AR 2015 low resolution.pdf - 1 (212280728)
Add to Cart
2016-01-04
BS_2015_STD_L40108PN1981PLC024153.xml - 2 (212280728)
Add to Cart
2016-01-04
Company financials including balance sheet and profit & loss
Add to Cart
2014-12-10
ANNUAL RETURN SIGNED.pdf - 1 (212272202)
Add to Cart
2014-12-10
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-09
BlankPage.pdf - 1 (291000669)
Add to Cart
2014-12-09
Details of shareholders-091214.PDF
Add to Cart
2014-10-21
ar032004.pdf - 2 (212272198)
Add to Cart
2014-10-21
AR2014.pdf - 3 (212272195)
Add to Cart
2014-10-21
BS_2014_STD_L40108PN1981PLC024153.xml - 2 (212272195)
Add to Cart
2014-10-21
BS_Final.pdf - 1 (212272195)
Add to Cart
2014-10-21
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-21
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-21
P & L_Final.pdf - 1 (212272198)
Add to Cart
2014-10-21
PL_2014_STD_L40108PN1981PLC024153 (4).xml - 3 (212272198)
Add to Cart
2014-10-21
document in respect of balance sheet 17-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-21
document in respect of profit and loss account 17-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2013-10-16
FILAR2013.pdf - 1 (212272001)
Add to Cart
2013-10-16
FILAR2013.pdf - 2 (212272004)
Add to Cart
2013-10-16
Finolex_Balance Sheet_8oct2013_Final.xml - 1 (212272004)
Add to Cart
2013-10-16
Finolex_P&L_8oct2013_Final.xml - 2 (212272001)
Add to Cart
2013-10-16
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-16
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-16
document in respect of balance sheet 09-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-16
document in respect of profit and loss account 09-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-01-07
document in respect of balance sheet 03-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-07
document in respect of profit and loss account 03-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-05
AR032012.pdf - 1 (212272020)
Add to Cart
2013-01-05
AR032012.pdf - 2 (212272015)
Add to Cart
2013-01-05
BS_2012_STD_L40108PN1981PLC024153.xml - 1 (212272015)
Add to Cart
2013-01-05
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-05
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-05
PL_2012_STD_L40108PN1981PLC024153.xml - 2 (212272020)
Add to Cart
2012-11-02
Annual Returns and Shareholder Information as on 30-03-12
Add to Cart
2012-11-02
SCH V AR 2012_09 10 2012.pdf - 1 (212271964)
Add to Cart
2012-10-25
Details of shareholders-251012.PDF
Add to Cart
2012-10-25
finolex.pdf - 1 (291000672)
Add to Cart
2012-01-11
Corporate governance.pdf - 3 (212271957)
Add to Cart
2012-01-11
FINOLEX INDUSTRIES LIMITED_BS.xml - 2 (212271957)
Add to Cart
2012-01-11
FINOLEX INDUSTRIES LIMITED_PL.xml - 1 (212271960)
Add to Cart
2012-01-11
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-01-11
Profit & Loss Statement as on 31-03-11
Add to Cart
2012-01-11
MDA.pdf - 1 (212271957)
Add to Cart
2012-01-11
document in respect of balance sheet 10-01-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-01-11
document in respect of profit and loss account 10-01-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-15
AR_2011.pdf - 1 (212271933)
Add to Cart
2011-11-15
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-28
Details of shareholders-281011.PDF
Add to Cart
2011-10-28
FinolexInd_1.pdf - 1 (212271935)
Add to Cart
2011-01-18
Annual return 2010.pdf - 1 (212282075)
Add to Cart
2011-01-18
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-01-07
Details of shareholders-070111.PDF
Add to Cart
2011-01-07
FINOLEX.pdf - 1 (212271936)
Add to Cart
2010-09-13
AR 2010_for bs.pdf - 1 (212271905)
Add to Cart
2010-09-13
AR 2010_for bs.pdf - 1 (212271907)
Add to Cart
2010-09-13
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-13
Frm23ACA-090910 for the FY ending on-310310.OCT
Add to Cart
2010-01-21
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-01-21
LIST OF DEBENTUREHOLDERS 28 08 2009.pdf - 2 (212282145)
Add to Cart
2010-01-21
Schedule V Annual Return.pdf - 1 (212282145)
Add to Cart
2010-01-20
Details of shareholders-200110.PDF
Add to Cart
2010-01-20
FinolexIndu.pdf - 1 (212271902)
Add to Cart
2009-12-23
finolex bs.pdf - 1 (212271880)
Add to Cart
2009-12-23
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-21
finolex bs.pdf - 1 (212271877)
Add to Cart
2009-12-21
Frm23ACA-261009 for the FY ending on-310309.OCT
Add to Cart
2008-10-04
FINOLEX.pdf - 1 (212271861)
Add to Cart
2008-10-04
Annual Returns and Shareholder Information
Add to Cart
2008-09-04
additional attachment form 23ACA.pdf - 2 (212271860)
Add to Cart
2008-09-04
ar032008.pdf - 1 (212271859)
Add to Cart
2008-09-04
Balance Sheet & Associated Schedules
Add to Cart
2008-09-04
Profit & Loss Statement
Add to Cart
2008-09-04
P&L Account 032008.pdf - 1 (212271860)
Add to Cart
2007-09-16
Details of debenture held at AGM 22062007.pdf - 3 (212271858)
Add to Cart
2007-09-16
FIL ANNUAL RETURN 22062007.pdf - 1 (212271858)
Add to Cart
2007-09-16
FIL ANNUAL RETURN TOP 100.pdf - 2 (212271858)
Add to Cart
2007-09-16
Annual Returns and Shareholder Information
Add to Cart
2007-09-16
Notes to form 20B FIL AR 22062007.pdf - 4 (212271858)
Add to Cart
2007-08-05
Finolex Ind.Ltd. Annual Report 2006-207.pdf - 1 (212271857)
Add to Cart
2007-08-05
Balance Sheet & Associated Schedules
Add to Cart
2006-08-29
AR.pdf - 1 (212271854)
Add to Cart
2006-08-29
DECLARATION.pdf - 2 (212271854)
Add to Cart
2006-08-29
FORM 20 B.pdf - 3 (212271854)
Add to Cart
2006-08-29
Annual Returns and Shareholder Information
Add to Cart
2006-08-25
Details of shareholders-250806.PDF
Add to Cart
2006-04-12
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,160 documents for ₹499 only

Download all 1,160 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 Finolex Industries Limited

You will receive an alert whenever a document is filed by Finolex Industries Limited.

Track this company
Top of page