You are here

Certificates

Date

Title

₨ 149 Each

2021-04-23
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20210423
Add to Cart
2020-09-02
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200902
Add to Cart
2017-12-19
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20171219
Add to Cart
2013-04-02
Certificate of Registration of Mortgage-020413.PDF
Add to Cart
2011-11-26
Certificate of Registration of Mortgage-261111.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-19
Optional Attachment-(1)-19102021
Add to Cart
2021-10-19
Optional Attachment-(2)-19102021
Add to Cart
2020-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-24
Board resolution_Evidence of cessation.pdf - 1 (905510236)
Add to Cart
2020-02-24
Declaration by first director-24022020
Add to Cart
2020-02-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24022020
Add to Cart
2020-02-24
DIR2 Consent to act as Director.pdf - 3 (905510236)
Add to Cart
2020-02-24
Evidence of cessation;-24022020
Add to Cart
2020-02-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-24
MBP 1.pdf - 2 (905510236)
Add to Cart
2020-02-24
Notice of resignation;-24022020
Add to Cart
2020-02-24
Resignation letters.pdf - 4 (905510236)
Add to Cart
2019-11-14
Board resolution.pdf - 1 (905511045)
Add to Cart
2019-11-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-11-14
Optional Attachment-(1)-14112019
Add to Cart
2019-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-16
BR - resignation of CFO.pdf - 3 (905510959)
Add to Cart
2019-08-16
BR-resignation of director and resignation letter.pdf - 1 (905510959)
Add to Cart
2019-08-16
BR-resignation of director and resignation letter.pdf - 2 (905510959)
Add to Cart
2019-08-16
Evidence of cessation;-16082019
Add to Cart
2019-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-16
Notice of resignation;-16082019
Add to Cart
2019-08-16
Optional Attachment-(1)-16082019
Add to Cart
2019-05-20
DIR 2 - All directors.pdf - 3 (644752606)
Add to Cart
2019-05-20
Evidence of cessation.pdf - 1 (644752606)
Add to Cart
2019-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-20
MBP 1 - All the directors.pdf - 2 (644752606)
Add to Cart
2019-05-20
Notice if resignation.pdf - 5 (644752606)
Add to Cart
2019-05-20
RoC Letter .pdf - 6 (644752606)
Add to Cart
2019-05-20
Vijaya Sampath Interest in other entities.pdf - 4 (644752606)
Add to Cart
2019-04-24
Declaration by first director-24042019
Add to Cart
2019-04-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-24042019
Add to Cart
2019-04-24
Evidence of cessation;-24042019
Add to Cart
2019-04-24
Interest in other entities;-24042019
Add to Cart
2019-04-24
Notice of resignation;-24042019
Add to Cart
2019-04-24
Optional Attachment-(1)-24042019
Add to Cart
2019-04-12
Evidence of cessation - Jayantika.pdf - 1 (599098213)
Add to Cart
2019-04-12
Evidence of cessation;-12042019
Add to Cart
2019-04-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-12
Notice of resignation;-12042019
Add to Cart
2019-04-12
Resignation letter-Jayantila.pdf - 2 (599098213)
Add to Cart
2017-12-06
Board resolution_Appointment of CFO.pdf - 2 (208373678)
Add to Cart
2017-12-06
Evidence of cessation.pdf - 1 (208373678)
Add to Cart
2017-12-06
Evidence of cessation;-06122017
Add to Cart
2017-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-12-06
Letter of appointment;-06122017
Add to Cart
2016-09-12
Evidence of cessation.pdf - 1 (206884611)
Add to Cart
2016-09-12
Evidence of cessation;-12092016
Add to Cart
2016-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-09-12
Notice of resignation - Resignation letter.pdf - 2 (206884611)
Add to Cart
2016-09-12
Notice of resignation;-12092016
Add to Cart
2016-08-11
Declaration by first director-11082016
Add to Cart
2016-08-11
Declaration of the appointee director, Managing director, in Form No. DIR-2;-11082016
Add to Cart
2016-08-11
DIR 2.pdf - 3 (206884603)
Add to Cart
2016-08-11
DIR 8.pdf - 2 (206884603)
Add to Cart
2016-08-11
Evidence of cessation;-11082016
Add to Cart
2016-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-11
Letter of Appointment.pdf - 1 (206884603)
Add to Cart
2016-08-11
Letter of appointment;-11082016
Add to Cart
2016-08-11
Resignation letter.pdf - 1 (206884605)
Add to Cart
2016-07-29
Appointment Letter.pdf - 1 (206884601)
Add to Cart
2016-07-29
Declaration by first director-29072016
Add to Cart
2016-07-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29072016
Add to Cart
2016-07-29
DIR 2.pdf - 3 (206884601)
Add to Cart
2016-07-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-07-29
Interest in other entities.pdf - 4 (206884601)
Add to Cart
2016-07-29
Interest in other entities;-29072016
Add to Cart
2016-07-29
Letter of appointment;-29072016
Add to Cart
2016-07-29
MBP 1.pdf - 2 (206884601)
Add to Cart
2015-11-26
Board Resolution - Appointment.pdf - 3 (206884597)
Add to Cart
2015-11-26
Board resolution - Resignation.pdf - 4 (206884597)
Add to Cart
2015-11-26
Challan DIR - 11 -Venkatesh Valluri.pdf - 2 (206884597)
Add to Cart
2015-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-26
Resignation letter 1.pdf - 1 (206884597)
Add to Cart
2010-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-03
Resignation - Jaideep Wadhwa.pdf - 1 (206884593)
Add to Cart
2010-04-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-04-16
Resignation Letter - Daljit Mirchandani.pdf - 1 (206884592)
Add to Cart
2009-08-03
Consent to act as director - Venkatesh Valluri.pdf - 1 (206884591)
Add to Cart
2009-08-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-19
Consent to act as director - Jaideep Wadhwa.pdf - 1 (206884587)
Add to Cart
2008-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-05
Resolution passed by Board of Directors - Appointment of Manager.pdf - 1 (206884586)
Add to Cart
2006-04-20
Form 32.PDF
Add to Cart
2006-04-20
Form 32.PDF 1
Add to Cart
2006-04-20
Form 32.PDF 2
Add to Cart
2006-04-20
Form 32.PDF 3
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-04-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-04-23
Instrument(s) of creation or modification of charge;-23042021
Add to Cart
2021-04-23
Optional Attachment-(1)-23042021
Add to Cart
2021-04-23
Particulars of all joint charge holders;-23042021
Add to Cart
2020-09-02
Board resolution.pdf - 2 (964321783)
Add to Cart
2020-09-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-02
Hypo Agreement.pdf - 1 (964321783)
Add to Cart
2020-09-02
Instrument(s) of creation or modification of charge;-02092020
Add to Cart
2020-09-02
Optional Attachment-(1)-02092020
Add to Cart
2017-12-19
Board resolution.pdf - 2 (270013121)
Add to Cart
2017-12-19
Composite hyp deed.pdf - 1 (270013121)
Add to Cart
2017-12-19
Counter guarantee.pdf - 3 (270013121)
Add to Cart
2017-12-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-12-19
Instrument(s) of creation or modification of charge;-19122017
Add to Cart
2017-12-19
Optional Attachment-(1)-19122017
Add to Cart
2017-12-19
Optional Attachment-(2)-19122017
Add to Cart
2013-04-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-02
General counter guarantee.pdf - 3 (206884616)
Add to Cart
2013-04-02
Hypo cum Loan Agreement-Bank of India Joint charge holder.pdf - 2 (206884616)
Add to Cart
2013-04-02
Letter of Hypothecation.pdf - 1 (206884616)
Add to Cart
2013-04-02
Sanction Letter.pdf - 4 (206884616)
Add to Cart
2013-04-02
Supplementary Agreement.pdf - 5 (206884616)
Add to Cart
2011-11-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-11-26
Hypo cum Loan Agreement.pdf - 1 (206884615)
Add to Cart
2011-11-26
Sanction.pdf - 2 (206884615)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-07-05
Form of return to be filed with the Registrar under section 89
Add to Cart
2023-05-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2023-05-09
Form MSME FORM I-09052023_signed
Add to Cart
2023-05-08
Form of return to be filed with the Registrar under section 89
Add to Cart
2023-04-03
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-11-08
Form MSME FORM I-08112022_signed
Add to Cart
2022-09-14
Form MSME FORM I-14092022_signed
Add to Cart
2022-09-13
Form for submission of documents with the Registrar
Add to Cart
2022-08-24
Form for filing Report on Annual General Meeting
Add to Cart
2022-08-19
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-12-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-11-24
Add to Cart
2021-11-12
Registration of resolution(s) and agreement(s)
Add to Cart
2021-09-25
Registration of resolution(s) and agreement(s)
Add to Cart
2021-09-19
Form for filing Report on Annual General Meeting
Add to Cart
2021-09-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-30
Add to Cart
2021-06-11
Add to Cart
2021-04-04
Registration of resolution(s) and agreement(s)
Add to Cart
2021-04-04
Registration of resolution(s) and agreement(s)
Add to Cart
2021-03-16
Registration of resolution(s) and agreement(s)
Add to Cart
2021-03-16
Postal Ballot Resolutions and Explanatory Statement.pdf - 1 (1011857709)
Add to Cart
2020-12-15
Form MSME FORM I-15122020_signed
Add to Cart
2020-12-15
Full list of 124 suppliers.pdf - 1 (1002917622)
Add to Cart
2020-11-19
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-08
Form for filing Report on Annual General Meeting
Add to Cart
2020-10-03
Add to Cart
2020-09-03
Agreemrnt_Preeti Mohanty.pdf - 1 (964322047)
Add to Cart
2020-09-03
Registration of resolution(s) and agreement(s)
Add to Cart
2020-08-13
Board resolution.pdf - 1 (964322040)
Add to Cart
2020-08-13
Consent to act as Director.pdf - 2 (964322040)
Add to Cart
2020-08-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2020-04-22
Return of deposits
Add to Cart
2020-02-07
Extracts of the shareholders special resolutions.pdf - 1 (905511852)
Add to Cart
2020-02-07
Registration of resolution(s) and agreement(s)
Add to Cart
2020-02-07
Postal ballot notice.pdf - 2 (905511852)
Add to Cart
2020-01-07
Return of deposits
Add to Cart
2020-01-03
Notice of situation or change of situation of registered office
Add to Cart
2020-01-03
Registered lease deed - IR India - Subramanya Arcede.pdf - 1 (905511835)
Add to Cart
2020-01-03
Utility Bills.pdf - 2 (905511835)
Add to Cart
2020-01-02
Form-IEPF-1-02012020
Add to Cart
2019-12-05
Form-IEPF-1-05122019
Add to Cart
2019-09-09
Form for filing Report on Annual General Meeting
Add to Cart
2019-09-09
IRIL - Form MGT-13 Scrutinizers Report.pdf - 2 (905512383)
Add to Cart
2019-09-09
Summaryofproceedingsof97thAGM.pdf - 1 (905512383)
Add to Cart
2019-06-24
Form MSME FORM I-24062019_signed
Add to Cart
2019-06-20
Form-IEPF-6-20062019_signed
Add to Cart
2019-06-20
Outstanding Details.pdf - 1 (699707400)
Add to Cart
2019-06-07
Clarification letter and challan copy.pdf - 1 (685521651)
Add to Cart
2019-06-07
Form-IEPF-1-07062019_signed
Add to Cart
2019-06-07
Form-IEPF-4-07062019_signed
Add to Cart
2019-05-23
Registration of resolution(s) and agreement(s)
Add to Cart
2019-05-23
SupplementalagreementNo4.pdf - 1 (649868990)
Add to Cart
2019-05-20
Board resolution_Amar Salary.pdf - 1 (644752994)
Add to Cart
2019-05-20
Registration of resolution(s) and agreement(s)
Add to Cart
2019-01-08
Form-IEPF-4-08012019_signed
Add to Cart
2018-12-06
Challan.pdf - 1 (460025829)
Add to Cart
2018-12-06
Form-IEPF-1-06122018_signed
Add to Cart
2018-12-03
Form-IEPF-2-03122018_signed
Add to Cart
2018-10-05
Form-IEPF-4-05102018_signed
Add to Cart
2018-10-05
Form-IEPF-4-05102018_signed 1
Add to Cart
2018-09-20
Challan18082011.pdf - 1 (378726352)
Add to Cart
2018-09-20
Challan25072011.pdf - 1 (378726350)
Add to Cart
2018-09-20
Form-IEPF-1-20092018_signed
Add to Cart
2018-09-20
Form-IEPF-1-20092018_signed 1
Add to Cart
2018-08-21
2018ScrutinizerReportfor96thAGM.pdf - 1 (378726345)
Add to Cart
2018-08-21
Form for filing Report on Annual General Meeting
Add to Cart
2018-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2018-08-11
Supplemental agreement - 3.pdf - 1 (378726342)
Add to Cart
2018-04-20
Board resolution.pdf - 1 (270013190)
Add to Cart
2018-04-20
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-20
Form-IEPF-6-20042018_signed
Add to Cart
2018-04-20
OUTSTANDING DIVIDEND AMOUNT 2018.pdf - 1 (270013188)
Add to Cart
2017-12-28
Form-IEPF-4-28122017
Add to Cart
2017-12-28
Form-IEPF-4-28122017 1
Add to Cart
2017-12-28
Form-IEPF-4-28122017 2
Add to Cart
2017-12-28
Form-IEPF-4-28122017 3
Add to Cart
2017-12-28
IS Excel Sheet for IEPF-4_15092009.xls - 1 (270013287)
Add to Cart
2017-12-28
IS Excel Sheet for IEPF-4_15112010.xls - 1 (270013288)
Add to Cart
2017-12-28
IS Excel Sheet for IEPF-4_26072010.xls - 1 (270013286)
Add to Cart
2017-12-28
IS Excel Sheet for IEPF-4_26112009.xls - 1 (270013285)
Add to Cart
2017-12-06
ChallanIEPF.pdf - 1 (208373821)
Add to Cart
2017-12-06
Form-IEPF-1-06122017
Add to Cart
2017-09-06
Challan.pdf - 1 (206891289)
Add to Cart
2017-09-06
Form-IEPF-1-06092017
Add to Cart
2017-08-18
Consent letter.pdf - 2 (206891288)
Add to Cart
2017-08-18
Copy of intimation.pdf - 1 (206891288)
Add to Cart
2017-08-18
Eligibility letter.pdf - 4 (206891288)
Add to Cart
2017-08-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-18
Resolution.pdf - 3 (206891288)
Add to Cart
2017-08-10
Form for filing Report on Annual General Meeting
Add to Cart
2017-07-13
Board resolution - Internal Auditor.pdf - 1 (206891284)
Add to Cart
2017-07-13
Board resolution.pdf - 1 (206891285)
Add to Cart
2017-07-13
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-13
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-13
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-13
Supplemental Agreement 2.pdf - 1 (206891286)
Add to Cart
2017-04-28
Form-IEPF-6-28042017
Add to Cart
2017-04-28
OUTSTANDING DIVIDEND AMOUNT 2017.pdf - 1 (206891283)
Add to Cart
2017-03-10
Board resolution.pdf - 1 (206891282)
Add to Cart
2017-03-10
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-14
Challan.pdf - 1 (206891106)
Add to Cart
2016-12-14
Form-IEPF-1-14122016
Add to Cart
2016-12-14
IS-26112009-Form IEPF-1.xls - 2 (206891106)
Add to Cart
2016-12-06
Board resolution.pdf - 1 (206891105)
Add to Cart
2016-12-06
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-06
Supplemental Agreement No.1.pdf - 2 (206891105)
Add to Cart
2016-11-10
Agreement-MD.pdf - 3 (206891104)
Add to Cart
2016-11-10
Board resolution.pdf - 1 (206891104)
Add to Cart
2016-11-10
DIR 2.pdf - 2 (206891104)
Add to Cart
2016-11-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-11-03
Agreement-MD.pdf - 1 (206891103)
Add to Cart
2016-11-03
Challan .pdf - 1 (206891102)
Add to Cart
2016-11-03
Registration of resolution(s) and agreement(s)
Add to Cart
2016-11-03
Form-IEPF-1-03112016
Add to Cart
2016-11-03
IS-15092009-Form IEPF-1.xls - 2 (206891102)
Add to Cart
2016-10-27
Certified copy of shareholders resolution.pdf - 3 (206891101)
Add to Cart
2016-10-27
Consent letter PwC.pdf - 2 (206891101)
Add to Cart
2016-10-27
Copy of intimation.pdf - 1 (206891101)
Add to Cart
2016-10-27
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-08-11
Form for filing Report on Annual General Meeting
Add to Cart
2016-08-05
Agreement.pdf - 1 (206891099)
Add to Cart
2016-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-24
Board resolution.pdf - 1 (206891098)
Add to Cart
2016-06-24
Registration of resolution(s) and agreement(s)
Add to Cart
2016-04-26
Registration of resolution(s) and agreement(s)
Add to Cart
2016-04-26
Special resolution and Explanatory statement.pdf - 1 (206891097)
Add to Cart
2016-04-05
Board resolution.pdf - 2 (207202125)
Add to Cart
2016-04-05
Registration of resolution(s) and agreement(s)
Add to Cart
2016-04-05
Supplemental Agreement # 3.pdf - 1 (207202125)
Add to Cart
2016-03-03
Board resolution - appointment of K Natesh.pdf - 1 (206891107)
Add to Cart
2016-03-03
Registration of resolution(s) and agreement(s)
Add to Cart
2016-03-02
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-12-09
ChalanIEPF.pdf - 2 (206890985)
Add to Cart
2015-12-09
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-12-09
IS-19112008-IEPF.pdf - 1 (206890985)
Add to Cart
2015-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-20
Shareholders Ordinary Resolution.pdf - 1 (206890981)
Add to Cart
2015-10-20
Special Resolution & Explanatory statement.pdf - 1 (206890982)
Add to Cart
2015-10-13
Challan.pdf - 1 (206890980)
Add to Cart
2015-10-13
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-10-13
ISFDIV200708IEPF.pdf - 2 (206890980)
Add to Cart
2015-08-17
Agreement.pdf - 2 (206890972)
Add to Cart
2015-08-17
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-17
Resolution of the BoD.pdf - 1 (206890972)
Add to Cart
2015-06-24
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-06-10
Board resolution1.pdf - 1 (206890979)
Add to Cart
2015-06-10
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-28
Board resolution - Appointment of Natesh.pdf - 2 (206890977)
Add to Cart
2015-03-28
Board Resolution for appointment of Madhu.pdf - 1 (206890975)
Add to Cart
2015-03-28
Board Resolution for appointment of Madhu.pdf - 1 (206890977)
Add to Cart
2015-03-28
Board Resolution for appointment of Madhu.pdf - 1 (206890978)
Add to Cart
2015-03-28
Consent letter - Madhusudhan Rao.pdf - 2 (206890975)
Add to Cart
2015-03-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-28
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-03-18
Board resolution.pdf - 1 (206890983)
Add to Cart
2015-03-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-25
Board resolution.pdf - 2 (206890976)
Add to Cart
2015-02-25
DIR 2.pdf - 1 (206890976)
Add to Cart
2015-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-25
MBP 1.pdf - 3 (206890976)
Add to Cart
2015-02-23
Board resolution for appointment of Roman.pdf - 5 (206890974)
Add to Cart
2015-02-23
Board resolution for Venky resignation.pdf - 6 (206890974)
Add to Cart
2015-02-23
DIR 2 - Roman Steinhoff.pdf - 3 (206890974)
Add to Cart
2015-02-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-23
Form MBP 1 - Roman Steinhoff.pdf - 2 (206890974)
Add to Cart
2015-02-23
Notice of resignation.pdf - 4 (206890974)
Add to Cart
2015-02-23
Resignation letter .pdf - 1 (206890974)
Add to Cart
2015-02-16
Board Resolution.pdf - 1 (206890973)
Add to Cart
2015-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-22
ChallanIEPF.pdf - 2 (206890963)
Add to Cart
2014-12-22
Statement of amounts credited to investor education and protection fund
Add to Cart
2014-12-22
IS23112007IEPF.pdf - 1 (206890963)
Add to Cart
2014-12-01
Copy of Board Resolution.pdf - 1 (206890971)
Add to Cart
2014-12-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-23
Annexure -A - Combined Scrutinizers' Report .pdf - 2 (206890969)
Add to Cart
2014-10-23
Annexure B - Fair summary .pdf - 3 (206890969)
Add to Cart
2014-10-23
Submission of documents with the Registrar
Add to Cart
2014-10-23
Submission of documents with the Registrar
Add to Cart
2014-10-23
Form No. MGT 15.pdf - 1 (206890969)
Add to Cart
2014-10-23
MGT - 13 Report of scrutinizer .pdf - 1 (206890970)
Add to Cart
2014-10-15
Board resolution.pdf - 3 (206890967)
Add to Cart
2014-10-15
Declaration .pdf - 2 (206890967)
Add to Cart
2014-10-15
DIR-2-Consent to act as Director - Companies-Act-2013 (Jayantika Dave).pdf - 1 (206890967)
Add to Cart
2014-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-24
Extracts from the Minutes of 92nd AGM .pdf - 2 (206890966)
Add to Cart
2014-09-24
Form ADT 1.pdf - 1 (206890966)
Add to Cart
2014-09-24
Submission of documents with the Registrar
Add to Cart
2014-09-16
Challan IEPF .pdf - 1 (206890964)
Add to Cart
2014-09-16
Statement of amounts credited to investor education and protection fund
Add to Cart
2014-09-16
IS-30072007-IEPF.pdf - 2 (206890964)
Add to Cart
2014-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-18
Resolution Q2- unaudited financial results - 30.6.14.pdf - 1 (206890965)
Add to Cart
2014-07-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-11
Resolution - 184 (1).pdf - 1 (206890968)
Add to Cart
2014-07-11
Resolution - appointment of PCS.pdf - 2 (206890968)
Add to Cart
2014-07-11
Resolution - Approval of Balance Sheet.pdf - 3 (206890968)
Add to Cart
2014-07-11
Resolution - Approval of Directors Report.pdf - 4 (206890968)
Add to Cart
2014-07-11
Resolution - Approval of quarterly results.pdf - 5 (206890968)
Add to Cart
2014-06-06
Board resolution.pdf - 1 (206890962)
Add to Cart
2014-06-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-15
Statement of unclaimed and unpaid?amounts
Add to Cart
2013-12-02
CHALLAN IEPF TRANSFER.pdf - 1 (206890948)
Add to Cart
2013-12-02
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-12-02
IS-20112006-IEPF.pdf - 2 (206890948)
Add to Cart
2013-09-14
Appointment letter-2013-14.pdf - 1 (206890947)
Add to Cart
2013-09-14
Information by cost auditor to Central Government
Add to Cart
2013-08-14
Challan.pdf - 1 (206890949)
Add to Cart
2013-08-14
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-08-14
Information by auditor to Registrar
Add to Cart
2013-08-14
IR_appt.pdf - 1 (208373768)
Add to Cart
2013-08-14
IS-03072006-IEPF.pdf - 2 (206890949)
Add to Cart
2013-06-19
Registration of resolution(s) and agreement(s)
Add to Cart
2013-06-19
Resolution.pdf - 2 (206890946)
Add to Cart
2013-06-19
Supplemental Agreement #2 with Amar Kaul.pdf - 1 (206890946)
Add to Cart
2013-06-03
Registration of resolution(s) and agreement(s)
Add to Cart
2013-06-03
Resolution.pdf - 1 (206890951)
Add to Cart
2013-04-02
Certificate of Registration of Mortgage-020413.PDF
Add to Cart
2012-12-21
CHALLAN.pdf - 2 (206890923)
Add to Cart
2012-12-21
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-12-21
IS-28112005 IEPF.pdf - 1 (206890923)
Add to Cart
2012-11-18
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-10-04
Information by cost auditor to Central Government
Add to Cart
2012-10-04
Letter_of_Appointment.pdf - 1 (206890922)
Add to Cart
2012-09-14
Challan.pdf - 2 (206890921)
Add to Cart
2012-09-14
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-09-14
IS-25072005_IEPF.pdf - 1 (206890921)
Add to Cart
2012-09-11
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-08-29
Information by auditor to Registrar
Add to Cart
2012-08-29
IR India.pdf - 1 (208373757)
Add to Cart
2012-05-25
Registration of resolution(s) and agreement(s)
Add to Cart
2012-05-25
Supplemental Agreement #1 with Amar Kaul.pdf - 1 (206890926)
Add to Cart
2012-04-28
Registration of resolution(s) and agreement(s)
Add to Cart
2012-04-28
Resolution for increase in remuneration of Amar Kaul.pdf - 1 (206890925)
Add to Cart
2011-12-17
challan.pdf - 2 (206890915)
Add to Cart
2011-12-17
Statement of amounts credited to investor education and protection fund
Add to Cart
2011-12-17
IS-171104 IEPF.pdf - 1 (206890915)
Add to Cart
2011-11-26
Certificate of Registration of Mortgage-261111.PDF
Add to Cart
2011-10-17
challan.pdf - 2 (206890917)
Add to Cart
2011-10-17
Statement of amounts credited to investor education and protection fund
Add to Cart
2011-10-17
IS230804 IEPF.pdf - 1 (206890917)
Add to Cart
2011-10-12
AGREEMENT.pdf - 2 (206890916)
Add to Cart
2011-10-12
CTC_RESOLUTION_APPOINTMENT_AMAR KAUL.pdf - 1 (206890916)
Add to Cart
2011-10-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-08-21
Information by auditor to Registrar
Add to Cart
2011-08-21
IR India.pdf - 1 (208373742)
Add to Cart
2011-08-17
AGREEMENT.pdf - 2 (206890918)
Add to Cart
2011-08-17
CTC_RESOLUTION_APPOINTMENT_AMAR KAUL.pdf - 1 (206890918)
Add to Cart
2011-08-17
CTC_RESOLUTION_APPOINTMENT_AMAR KAUL.pdf - 2 (206890919)
Add to Cart
2011-08-17
CTC_RESOLUTION_RESIGNATION_SAMEER AGARWAL.pdf - 1 (206890919)
Add to Cart
2011-08-17
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-25
Registration of resolution(s) and agreement(s)
Add to Cart
2011-05-25
Resolution passed by Board of Directors for increase in remuneration of Sameer Agarwal_May 2011.pdf - 1 (206890913)
Add to Cart
2011-05-25
Supplemental Agreement #1 with Sameer Agarwal.pdf - 2 (206890913)
Add to Cart
2010-12-31
Agreement with Sameer Agarwal as Manager under Cos. Act.pdf - 2 (206890911)
Add to Cart
2010-12-31
Appointment of Manager - Sameer Agarwal.pdf - 1 (206890911)
Add to Cart
2010-12-31
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-12-31
Section 302 Abstract - Appointment of Sameer Agarwal as Manager.pdf - 3 (206890911)
Add to Cart
2010-12-13
Agreement with Sameer Agarwal as Manager under Cos. Act.pdf - 1 (206890910)
Add to Cart
2010-12-13
Registration of resolution(s) and agreement(s)
Add to Cart
2010-12-09
Challan for IEPF transfer - Dec. 2010.pdf - 2 (206890909)
Add to Cart
2010-12-09
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-12-09
IS03112003-IEPF.pdf - 1 (206890909)
Add to Cart
2010-11-16
Registration of resolution(s) and agreement(s)
Add to Cart
2010-11-16
Resolution passed by Board of Directors - Appointment of Sameer Agarwal as Manager.pdf - 1 (206890905)
Add to Cart
2010-08-20
Challan for IEPF transfer - Aug. 2010.pdf - 2 (206890908)
Add to Cart
2010-08-20
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-08-20
IS300603-IEPF.pdf - 1 (206890908)
Add to Cart
2010-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2010-08-19
Resolution passed by Board of Directors - Increase in annual allowances of Jaideep Wadhwa.pdf - 1 (206890907)
Add to Cart
2010-08-19
Section 302 Abstract_July 22, 2010.pdf - 3 (206890907)
Add to Cart
2010-08-19
Supplemental Agreement #2 with Jaideep Wadhwa.pdf - 2 (206890907)
Add to Cart
2010-07-26
Information by auditor to Registrar
Add to Cart
2010-07-26
IR India.pdf - 1 (208373723)
Add to Cart
2010-06-17
Registration of resolution(s) and agreement(s)
Add to Cart
2010-06-17
Section 302 Abstract_May 18, 2010.pdf - 2 (206890906)
Add to Cart
2010-06-17
Supplemental Agreement #1 with Jaideep Wadhwa.pdf - 1 (206890906)
Add to Cart
2010-05-26
Registration of resolution(s) and agreement(s)
Add to Cart
2010-05-26
Resolution passed by Board of Directors - Increase in remuneration to Jaideep Wadhwa.pdf - 1 (206890904)
Add to Cart
2009-12-21
Challan for IEPF transfer - Dec. 2009.pdf - 1 (206890877)
Add to Cart
2009-12-21
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-12-21
List of beneficiaries for IEPF Transfer - Dec. 2009.pdf - 2 (206890877)
Add to Cart
2009-10-03
A OA.pdf - 2 (206890878)
Add to Cart
2009-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-03
RESOLUTION 2.pdf - 3 (206890878)
Add to Cart
2009-10-03
RESOLUTION 3.pdf - 4 (206890878)
Add to Cart
2009-10-03
RESOLUTION 1.pdf - 1 (206890878)
Add to Cart
2009-09-14
Information by auditor to Registrar
Add to Cart
2009-09-14
Ingersoll-Rand India.pdf - 1 (208373720)
Add to Cart
2009-08-13
Challan for IEPF transfer - Aug. 2009.pdf - 2 (206890876)
Add to Cart
2009-08-13
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-08-13
List of beneficiaries for IEPF Transfer - Aug. 2009.pdf - 1 (206890876)
Add to Cart
2008-12-22
Challan for IEPF transfer - Dec 2008.pdf - 1 (206890863)
Add to Cart
2008-12-22
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-12-22
List of beneficiaries for IEPF Transfer - Dec. 2008.pdf - 2 (206890863)
Add to Cart
2008-12-01
Agreement with Managing Director_Jaideep Wadhwa.pdf - 1 (206890873)
Add to Cart
2008-12-01
Agreement with Managing Director_Jaideep Wadhwa.pdf - 2 (206890872)
Add to Cart
2008-12-01
Registration of resolution(s) and agreement(s)
Add to Cart
2008-12-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-12-01
Resolution passed by Board of Directors - Appointment of Jaideep Wadhwa as Managing Director.pdf - 1 (206890872)
Add to Cart
2008-12-01
Section 302 abstract - November 12, 2008.pdf - 3 (206890872)
Add to Cart
2008-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2008-11-18
Resolution passed by Board of Directors - Appointment of Jaideep Wadhwa as Managing Director.pdf - 1 (206890874)
Add to Cart
2008-09-15
AGM 2008 resolution - Appointment of Manager.pdf - 3 (206890871)
Add to Cart
2008-09-15
AGM 2008 resolution - Reappointment of Managing Director.pdf - 1 (206890871)
Add to Cart
2008-09-15
Explanatory Statement - Appointment of Manager.pdf - 4 (206890871)
Add to Cart
2008-09-15
Explanatory Statement - Reappointment of Managing Director.pdf - 2 (206890871)
Add to Cart
2008-09-15
Explanatory statement attached to notice.pdf - 6 (206890871)
Add to Cart
2008-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2008-09-15
Resolution passed at AGM.pdf - 5 (206890871)
Add to Cart
2008-08-28
Explanatory statement attached to notice.pdf - 1 (206890870)
Add to Cart
2008-08-28
Notice of situation or change of situation of registered office
Add to Cart
2008-08-28
Resolution passed at AGM.pdf - 2 (206890870)
Add to Cart
2008-08-26
Information by auditor to Registrar
Add to Cart
2008-08-26
IR.pdf - 1 (208373713)
Add to Cart
2008-08-19
Challan for IEPF Transfer - Jul. 2008.pdf - 1 (206890865)
Add to Cart
2008-08-19
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-08-19
List of beneficiaries for IEPF Transfer - Aug. 2008.pdf - 2 (206890865)
Add to Cart
2008-07-08
Agreement with Jaideep Wadhwa.pdf - 3 (208373710)
Add to Cart
2008-07-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-07-08
Resolution passed by Board of Directors - Appointment of Manager.pdf - 1 (208373710)
Add to Cart
2008-07-08
Section 302 abstract - April 18, 2008.pdf - 2 (208373710)
Add to Cart
2008-06-30
Agreement with Daljit Mirchandani.pdf - 3 (206890866)
Add to Cart
2008-06-30
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-06-30
Resolution passed by Board of Directors - Reappointment of Managing Director.pdf - 1 (206890866)
Add to Cart
2008-06-30
Section 302 abstract - April 18, 2008.pdf - 2 (206890866)
Add to Cart
2008-05-07
Agreement with Daljit Mirchandani.pdf - 2 (206890868)
Add to Cart
2008-05-07
Agreement with Jaideep Wadhwa.pdf - 3 (206890868)
Add to Cart
2008-05-07
Registration of resolution(s) and agreement(s)
Add to Cart
2008-05-07
Resolution passed by Board of Directors - Appointment of Manager.pdf - 4 (206890868)
Add to Cart
2008-05-07
Resolution passed by Board of Directors - Reappointment of Managing Director.pdf - 1 (206890868)
Add to Cart
2008-05-07
Section 302 abstract - April 18, 2008.pdf - 5 (206890868)
Add to Cart
2008-02-23
Abstract under Sec 302 - January 2008.pdf - 3 (206890869)
Add to Cart
2008-02-23
Board Resolution - Change in remuneration - January 28, 2008.pdf - 1 (206890869)
Add to Cart
2008-02-23
Registration of resolution(s) and agreement(s)
Add to Cart
2008-02-23
Supplemental Agreement # 7.pdf - 2 (206890869)
Add to Cart
2008-01-16
Challan for IEPF transfer - Jan. 2008.pdf - 1 (206890864)
Add to Cart
2008-01-16
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-01-16
List of beneficiaries for IEPF Transfer - Jan. 2008.pdf - 2 (206890864)
Add to Cart
2007-11-06
EGM Resolution & Explanatory Statement - UEG and Bobcat business.pdf - 1 (206884626)
Add to Cart
2007-11-06
Registration of resolution(s) and agreement(s)
Add to Cart
2007-08-23
Board Resolution - Change in registered office.pdf - 1 (206884628)
Add to Cart
2007-08-23
Notice of situation or change of situation of registered office
Add to Cart
2007-08-18
AGM Resolution & Explanatory Statement.pdf - 1 (206884627)
Add to Cart
2007-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2007-08-18
Supplemental Agreement # 6.pdf - 2 (206884627)
Add to Cart
2007-07-30
Information by auditor to Registrar
Add to Cart
2007-07-30
IR Appointment.pdf - 1 (208373704)
Add to Cart
2007-07-19
Challan for IEPF transfer - Jul 2007.pdf - 1 (206884629)
Add to Cart
2007-07-19
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-07-19
List of beneficiaries for IEPF Transfer - Jul. 2007.pdf - 2 (206884629)
Add to Cart
2007-07-18
Board Resolution - Change in remuneration - June 19, 2007.pdf - 1 (206884630)
Add to Cart
2007-07-18
Registration of resolution(s) and agreement(s)
Add to Cart
2007-05-23
Abstract us 302 April 2007.pdf - 2 (206884625)
Add to Cart
2007-05-23
Board Resolution - Increase in remuneration.pdf - 1 (206884625)
Add to Cart
2007-05-23
Registration of resolution(s) and agreement(s)
Add to Cart
2007-05-19
EGM Resolution and explanatory statement.pdf - 1 (206884624)
Add to Cart
2007-05-19
Registration of resolution(s) and agreement(s)
Add to Cart
2007-01-31
Registration of resolution(s) and agreement(s)
Add to Cart
2007-01-31
Increase in salary - Resolution Jan. 22, 2007.pdf - 1 (206884623)
Add to Cart
2007-01-31
Supplemental Agreement - Jan. 22, 2007.pdf - 2 (206884623)
Add to Cart
2007-01-29
Challan for IEPF transfer.pdf - 1 (206884622)
Add to Cart
2007-01-29
Statement of amounts credited to investor education and protection fund
Add to Cart
2007-01-29
List of beneficiaries for IEPF Transfer - Jan. 2007.pdf - 2 (206884622)
Add to Cart
2006-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-17
Increase in salary - Resolution Oct. 19, 2006.pdf - 1 (206884619)
Add to Cart
2006-11-17
Supplemental Agreement - Nov. 2, 2006.pdf - 2 (206884619)
Add to Cart
2006-10-03
ATTACHMENT.pdf - 3 (206884621)
Add to Cart
2006-10-03
CERTIFICATE & CHALLAN.pdf - 1 (206884621)
Add to Cart
2006-10-03
DECLARATION.pdf - 4 (206884621)
Add to Cart
2006-10-03
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-10-03
FORM1_MANUAL.pdf - 2 (206884621)
Add to Cart
2006-07-31
DECLARATION.pdf - 3 (208373691)
Add to Cart
2006-07-31
Information by auditor to Registrar
Add to Cart
2006-07-31
FORM23B_MANUAL.pdf - 2 (208373691)
Add to Cart
2006-07-31
LETTER.pdf - 1 (208373691)
Add to Cart
2006-06-28
036321_DECLARATION.pdf - 3 (206884620)
Add to Cart
2006-06-28
036321_FORM23_MANUAL.pdf - 2 (206884620)
Add to Cart
2006-06-28
036321_RESOLUTION.pdf - 1 (206884620)
Add to Cart
2006-06-28
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-29
Acknowledgement.pdf - 3 (206891583)
Add to Cart
2015-11-29
Resignation of Director
Add to Cart
2015-11-29
Proof of dispatch.pdf - 2 (206891583)
Add to Cart
2015-11-29
Resignation letter.pdf - 1 (206891583)
Add to Cart
2015-10-07
AGM Resolution.pdf - 3 (206891581)
Add to Cart
2015-10-07
Consent Letter.pdf - 2 (206891581)
Add to Cart
2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-07
Form for filing Report on Annual General Meeting
Add to Cart
2015-10-07
Intimation to the auditor .pdf - 1 (206891581)
Add to Cart
2015-02-23
Acknowledgement.pdf - 3 (206891580)
Add to Cart
2015-02-23
Resignation of Director
Add to Cart
2015-02-23
Notice of Resignation filed with Company .pdf - 1 (206891580)
Add to Cart
2015-02-23
Proof of dispach.pdf - 2 (206891580)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-07-05
-05072023
Add to Cart
2023-07-05
Optional Attachment-(1)-05072023
Add to Cart
2023-05-29
-29052023
Add to Cart
2023-05-29
Optional Attachment-(1)-29052023
Add to Cart
2023-05-29
Optional Attachment-(2)-29052023
Add to Cart
2023-05-08
-08052023
Add to Cart
2023-05-08
Optional Attachment-(1)-08052023
Add to Cart
2023-05-08
Optional Attachment-(2)-08052023
Add to Cart
2023-04-03
-03042023
Add to Cart
2023-04-03
Optional Attachment-(1)-03042023
Add to Cart
2023-04-03
Optional Attachment-(3)-03042023
Add to Cart
2022-08-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30082022
Add to Cart
2022-08-24
Optional Attachment-(1)-24082022
Add to Cart
2022-08-24
Optional Attachment-(1)-24082022 1
Add to Cart
2022-08-24
Optional Attachment-(2)-24082022
Add to Cart
2022-08-19
Copy of resolution passed by the company-19082022
Add to Cart
2022-08-19
Copy of the intimation sent by company-19082022
Add to Cart
2022-08-19
Copy of written consent given by auditor-19082022
Add to Cart
2021-12-01
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -01122021
Add to Cart
2021-12-01
Copy of shareholders resolution-01122021
Add to Cart
2021-12-01
Optional Attachment-(1)-01122021
Add to Cart
2021-11-12
Copy of agreement-12112021
Add to Cart
2021-09-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25092021
Add to Cart
2021-09-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22092021
Add to Cart
2021-09-19
Optional Attachment-(1)-19092021
Add to Cart
2021-09-19
Optional Attachment-(2)-19092021
Add to Cart
2021-09-15
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -15092021
Add to Cart
2021-09-15
Copy of shareholders resolution-15092021
Add to Cart
2021-09-07
Copy of agreement-07092021
Add to Cart
2021-02-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19022021
Add to Cart
2021-02-19
ISSHT_31032020_R71735997_INGERSOLL_20210219180528.xlsx
Add to Cart
2020-11-21
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-20
Copy of MGT-8-20112020
Add to Cart
2020-11-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19112020
Add to Cart
2020-11-19
Optional Attachment-(1)-19112020
Add to Cart
2020-10-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22102020
Add to Cart
2020-10-07
Optional Attachment-(1)-07102020
Add to Cart
2020-10-07
Optional Attachment-(2)-07102020
Add to Cart
2020-09-03
Copy of agreement-03092020
Add to Cart
2020-08-13
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -13082020
Add to Cart
2020-08-13
Copy of shareholders resolution-13082020
Add to Cart
2020-02-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07022020
Add to Cart
2020-02-07
Optional Attachment-(1)-07022020
Add to Cart
2020-01-03
Copies of the utility bills as mentioned above (not older than two months)-03012020
Add to Cart
2020-01-03
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-03012020
Add to Cart
2019-09-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27092019
Add to Cart
2019-09-09
Optional Attachment-(1)-09092019
Add to Cart
2019-09-09
Optional Attachment-(2)-09092019
Add to Cart
2019-06-20
Optional Attachment-(1)-20062019
Add to Cart
2019-06-13
IS Excel Sheet for IEPF-4_26112009 _REVISED_H62938477.xls
Add to Cart
2019-06-13
IS-26112009-Form IEPF-1 - REVISED_H62936992.xls
Add to Cart
2019-06-07
Optional Attachment-(1)-07062019
Add to Cart
2019-05-23
Copy of agreement-23052019
Add to Cart
2019-04-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24042019
Add to Cart
2019-01-25
Copy of balance sheet duly authenticated as per section 215 (including Board's report, auditors' report and other documents)-25012019
Add to Cart
2019-01-25
Copy of Profit and Loss Account duly authenticated as per section 215 (in pdf converted format)-25012019
Add to Cart
2019-01-25
Optional Attachment-(1)-25012019
Add to Cart
2019-01-09
IS Excel Sheet for IEPF-4_ 18112011_H41165093.xls
Add to Cart
2018-12-12
IS-18112011-Form IEPF-1_H31555048.xls
Add to Cart
2018-12-07
IS-01082016-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-04122015-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-04122017-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-08062018-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-08082017-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-10122014-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-17092014-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-18082011-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-18112011-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-19122016-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-24072012-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-24072013-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-25072011-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-28092015-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-29112013-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-07
IS-30112012-Form IEPF-2_H30950802.xls
Add to Cart
2018-12-06
Optional Attachment-(1)-06122018
Add to Cart
2018-10-09
IS Excel Sheet for IEPF-4_ 18082011_H18930651.xls
Add to Cart
2018-10-09
IS Excel Sheet for IEPF-4_ 25072011_H18927780.xls
Add to Cart
2018-09-25
Form IEPF 25.7.2011-1_H14466072.xls
Add to Cart
2018-09-25
IS-18082011-Form IEPF-1_H14467765.xls
Add to Cart
2018-09-20
Optional Attachment-(1)-20092018
Add to Cart
2018-09-20
Optional Attachment-(1)-20092018 1
Add to Cart
2018-09-06
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-06092018
Add to Cart
2018-08-21
Optional Attachment-(1)-21082018
Add to Cart
2018-08-11
Copy of agreement-11082018
Add to Cart
2018-07-05
IS Excel Sheet for IEPF-4_15092009_G71834071.xls
Add to Cart
2018-07-05
IS Excel Sheet for IEPF-4_15112010_G71854442.xls
Add to Cart
2018-07-05
IS Excel Sheet for IEPF-4_26072010_G71857965.xls
Add to Cart
2018-07-05
IS Excel Sheet for IEPF-4_26112009_G71865497.xls
Add to Cart
2018-07-04
IS-15112010-Form IEPF-1_G68935568.xls
Add to Cart
2018-07-03
IS-15092009-Form IEPF-1_G19633098.xls
Add to Cart
2018-07-03
IS-26072010-Form IEPF-1_G52218567.xls
Add to Cart
2018-07-02
IS-26112009-Form IEPF-1_G29361037.xls
Add to Cart
2018-04-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20042018
Add to Cart
2018-04-20
Optional Attachment-(1)-20042018
Add to Cart
2018-03-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30032018
Add to Cart
2017-12-28
-28122017
Add to Cart
2017-12-28
-28122017 1
Add to Cart
2017-12-28
-28122017 2
Add to Cart
2017-12-28
-28122017 3
Add to Cart
2017-12-06
Optional Attachment-(1)-06122017
Add to Cart
2017-09-20
Copy of MGT-8-20092017
Add to Cart
2017-09-20
ISSHH31032017_G53415170_INGERSOLL_20170920143132.xlsm
Add to Cart
2017-09-20
Optional Attachment-(1)-20092017
Add to Cart
2017-09-06
Optional Attachment-(1)-06092017
Add to Cart
2017-08-18
Copy of resolution passed by the company-18082017
Add to Cart
2017-08-18
Copy of the intimation sent by company-18082017
Add to Cart
2017-08-18
Copy of written consent given by auditor-18082017
Add to Cart
2017-08-18
Optional Attachment-(1)-18082017
Add to Cart
2017-07-13
Copy of agreement-13072017
Add to Cart
2017-07-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13072017
Add to Cart
2017-04-28
Optional Attachment-(1)-28042017
Add to Cart
2016-12-14
-14122016
Add to Cart
2016-12-14
Optional Attachment-(1)-14122016
Add to Cart
2016-12-06
Copy of agreement-06122016
Add to Cart
2016-12-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06122016
Add to Cart
2016-11-03
-03112016
Add to Cart
2016-11-03
Copy of agreement-03112016
Add to Cart
2016-11-03
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -03112016
Add to Cart
2016-11-03
Copy of shareholders resolution-03112016
Add to Cart
2016-11-03
Optional Attachment-(1)-03112016
Add to Cart
2016-11-03
Optional Attachment-(1)-03112016 1
Add to Cart
2016-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102016
Add to Cart
2016-10-26
Copy of resolution passed by the company-26102016
Add to Cart
2016-10-26
Copy of the intimation sent by company-26102016
Add to Cart
2016-10-26
Copy of written consent given by auditor-26102016
Add to Cart
2016-09-22
Copy of MGT-8-22092016
Add to Cart
2016-08-05
Copy of agreement-05082016
Add to Cart
2016-06-24
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-24062016
Add to Cart
2016-05-05
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-05052016
Add to Cart
2016-05-05
Copies of the utility bills as mentioned above (not older than two months)-05052016
Add to Cart
2016-05-05
Copy of board resolution authorizing giving of notice-05052016
Add to Cart
2016-05-05
Optional Attachment-(1)-05052016
Add to Cart
2016-05-05
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05052016
Add to Cart
2016-04-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26042016
Add to Cart
2016-04-05
Copy of the agreement-010814.PDF
Add to Cart
2016-04-05
Optional Attachment 1-010814.PDF
Add to Cart
2016-03-15
Director and Secretary Details-150316.PDF
Add to Cart
2016-03-15
IS_CID.pdf - 1 (206894497)
Add to Cart
2016-03-03
Copy of resolution-030316.PDF
Add to Cart
2015-12-09
Optional Attachment 1-091215.PDF
Add to Cart
2015-12-09
Optional Attachment 2-091215.PDF
Add to Cart
2015-11-27
Evidence of cessation-261115.PDF
Add to Cart
2015-11-27
Optional Attachment 1-261115.PDF
Add to Cart
2015-11-27
Optional Attachment 2-261115.PDF
Add to Cart
2015-11-26
Optional Attachment 1-261115.PDF
Add to Cart
2015-11-26
Optional Attachment 2-261115.PDF
Add to Cart
2015-10-20
Copy of resolution-201015.PDF
Add to Cart
2015-10-20
Optional Attachment 1-201015.PDF
Add to Cart
2015-10-13
Optional Attachment 1-131015.PDF
Add to Cart
2015-10-13
Optional Attachment 2-131015.PDF
Add to Cart
2015-08-17
Copy of resolution-170815.PDF
Add to Cart
2015-08-17
Copy of the agreement-170815.PDF
Add to Cart
2015-06-10
Copy of resolution-100615.PDF
Add to Cart
2015-03-28
Copy of Board Resolution-280315.PDF
Add to Cart
2015-03-28
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-280315.PDF
Add to Cart
2015-03-28
Copy of resolution-280315.PDF
Add to Cart
2015-03-28
Optional Attachment 1-280315.PDF
Add to Cart
2015-03-28
Optional Attachment 1-280315.PDF 1
Add to Cart
2015-03-18
Copy of resolution-180315.PDF
Add to Cart
2015-02-25
Declaration of the appointee Director- in Form DIR-2-250215.PDF
Add to Cart
2015-02-25
Optional Attachment 1-250215.PDF
Add to Cart
2015-02-25
Optional Attachment 2-250215.PDF
Add to Cart
2015-02-23
Declaration by the first director-230215.PDF
Add to Cart
2015-02-23
Declaration of the appointee Director- in Form DIR-2-230215.PDF
Add to Cart
2015-02-23
Evidence of cessation-230215.PDF
Add to Cart
2015-02-23
Optional Attachment 1-230215.PDF
Add to Cart
2015-02-23
Optional Attachment 2-230215.PDF
Add to Cart
2015-02-16
Copy of resolution-160215.PDF
Add to Cart
2014-12-22
Optional Attachment 1-221214.PDF
Add to Cart
2014-12-22
Optional Attachment 2-221214.PDF
Add to Cart
2014-12-01
Copy of resolution-011214.PDF
Add to Cart
2014-10-23
Optional Attachment 1-231014.PDF
Add to Cart
2014-10-23
Optional Attachment 1-231014.PDF 1
Add to Cart
2014-10-23
Optional Attachment 2-231014.PDF
Add to Cart
2014-10-23
Optional Attachment 3-231014.PDF
Add to Cart
2014-10-08
Declaration of the appointee Director- in Form DIR-2-081014.PDF
Add to Cart
2014-10-08
Optional Attachment 1-081014.PDF
Add to Cart
2014-10-08
Optional Attachment 2-081014.PDF
Add to Cart
2014-09-24
Optional Attachment 1-240914.PDF
Add to Cart
2014-09-24
Optional Attachment 2-240914.PDF
Add to Cart
2014-09-16
Optional Attachment 1-160914.PDF
Add to Cart
2014-09-16
Optional Attachment 2-160914.PDF
Add to Cart
2014-08-11
Copy of resolution-110814.PDF
Add to Cart
2014-07-11
Copy of resolution-110714.PDF
Add to Cart
2014-07-11
Optional Attachment 1-110714.PDF
Add to Cart
2014-07-11
Optional Attachment 2-110714.PDF
Add to Cart
2014-07-11
Optional Attachment 3-110714.PDF
Add to Cart
2014-07-11
Optional Attachment 4-110714.PDF
Add to Cart
2014-06-06
Copy of resolution-060614.PDF
Add to Cart
2013-12-02
Optional Attachment 1-021213.PDF
Add to Cart
2013-12-02
Optional Attachment 2-021213.PDF
Add to Cart
2013-08-14
Optional Attachment 1-140813.PDF
Add to Cart
2013-08-14
Optional Attachment 2-140813.PDF
Add to Cart
2013-06-19
Copy of the agreement-190613.PDF
Add to Cart
2013-06-19
Optional Attachment 1-190613.PDF
Add to Cart
2013-06-03
Copy of resolution-030613.PDF
Add to Cart
2013-04-02
Certificate of Registration of Mortgage-020413.PDF
Add to Cart
2013-04-02
Instrument of creation or modification of charge-020413.PDF
Add to Cart
2013-04-02
Optional Attachment 1-020413.PDF
Add to Cart
2013-04-02
Optional Attachment 2-020413.PDF
Add to Cart
2013-04-02
Optional Attachment 3-020413.PDF
Add to Cart
2013-04-02
Particulars of all Joint charge holders-020413.PDF
Add to Cart
2012-12-21
Optional Attachment 1-211212.PDF
Add to Cart
2012-12-21
Optional Attachment 2-211212.PDF
Add to Cart
2012-10-04
Copy of the intimation received from the company-041012.PDF
Add to Cart
2012-09-14
Optional Attachment 1-140912.PDF
Add to Cart
2012-09-14
Optional Attachment 2-140912.PDF
Add to Cart
2012-05-25
Copy of the agreement-250512.PDF
Add to Cart
2012-04-28
Copy of resolution-280412.PDF
Add to Cart
2011-12-17
Optional Attachment 1-171211.PDF
Add to Cart
2011-12-17
Optional Attachment 2-171211.PDF
Add to Cart
2011-11-26
Certificate of Registration of Mortgage-261111.PDF
Add to Cart
2011-11-26
Instrument of creation or modification of charge-261111.PDF
Add to Cart
2011-11-26
Optional Attachment 1-261111.PDF
Add to Cart
2011-10-17
Optional Attachment 1-171011.PDF
Add to Cart
2011-10-17
Optional Attachment 2-171011.PDF
Add to Cart
2011-10-12
Copy of Board Resolution-121011.PDF
Add to Cart
2011-10-12
Optional Attachment 1-121011.PDF
Add to Cart
2011-08-17
Copy of resolution-170811.PDF
Add to Cart
2011-08-17
Copy of the agreement-170811.PDF
Add to Cart
2011-08-17
Evidence of cessation-170811.PDF
Add to Cart
2011-08-17
Optional Attachment 1-170811.PDF
Add to Cart
2011-05-25
Copy of resolution-240511.PDF
Add to Cart
2011-05-25
Copy of the agreement-240511.PDF
Add to Cart
2010-12-31
Copy of Board Resolution-311210.PDF
Add to Cart
2010-12-31
Optional Attachment 1-311210.PDF
Add to Cart
2010-12-31
Optional Attachment 2-311210.PDF
Add to Cart
2010-12-13
Copy of the agreement-131210.PDF
Add to Cart
2010-12-09
Optional Attachment 1-091210.PDF
Add to Cart
2010-12-09
Optional Attachment 2-091210.PDF
Add to Cart
2010-11-16
Copy of resolution-161110.PDF
Add to Cart
2010-11-03
Evidence of cessation-031110.PDF
Add to Cart
2010-08-20
Optional Attachment 1-200810.PDF
Add to Cart
2010-08-20
Optional Attachment 2-200810.PDF
Add to Cart
2010-08-19
Copy of resolution-190810.PDF
Add to Cart
2010-08-19
Copy of the agreement-190810.PDF
Add to Cart
2010-08-19
Optional Attachment 1-190810.PDF
Add to Cart
2010-06-17
Copy of the agreement-170610.PDF
Add to Cart
2010-06-17
Optional Attachment 1-170610.PDF
Add to Cart
2010-05-26
Copy of resolution-260510.PDF
Add to Cart
2010-04-16
Evidence of cessation-160410.PDF
Add to Cart
2009-12-21
Optional Attachment 1-211209.PDF
Add to Cart
2009-12-21
Optional Attachment 2-211209.PDF
Add to Cart
2009-10-03
AoA - Articles of Association-031009.PDF
Add to Cart
2009-10-03
Copy of resolution-031009.PDF
Add to Cart
2009-10-03
Optional Attachment 1-031009.PDF
Add to Cart
2009-10-03
Optional Attachment 2-031009.PDF
Add to Cart
2009-08-13
Optional Attachment 1-130809.PDF
Add to Cart
2009-08-13
Optional Attachment 2-130809.PDF
Add to Cart
2008-12-22
Optional Attachment 1-221208.PDF
Add to Cart
2008-12-22
Optional Attachment 2-221208.PDF
Add to Cart
2008-12-01
Copy of Board Resolution-011208.PDF
Add to Cart
2008-12-01
Copy of the agreement-011208.PDF
Add to Cart
2008-12-01
Optional Attachment 1-011208.PDF
Add to Cart
2008-12-01
Optional Attachment 2-011208.PDF
Add to Cart
2008-11-22
Evidence of cessation-221108.PDF
Add to Cart
2008-11-18
Copy of resolution-181108.PDF
Add to Cart
2008-09-15
Copy of resolution-150908.PDF
Add to Cart
2008-09-15
Optional Attachment 1-150908.PDF
Add to Cart
2008-09-15
Optional Attachment 2-150908.PDF
Add to Cart
2008-09-15
Optional Attachment 3-150908.PDF
Add to Cart
2008-09-15
Optional Attachment 4-150908.PDF
Add to Cart
2008-09-15
Optional Attachment 5-150908.PDF
Add to Cart
2008-08-28
Optional Attachment 1-280808.PDF
Add to Cart
2008-08-28
Optional Attachment 2-280808.PDF
Add to Cart
2008-08-26
Copy of intimation received-260808.PDF
Add to Cart
2008-08-19
Challan evidencing deposit of amount-190808.PDF
Add to Cart
2008-08-19
Optional Attachment 1-190808.PDF
Add to Cart
2008-07-08
Copy of Board Resolution-080708.PDF
Add to Cart
2008-07-08
Optional Attachment 1-080708.PDF
Add to Cart
2008-07-08
Optional Attachment 2-080708.PDF
Add to Cart
2008-07-05
Optional Attachment 1-050708.PDF
Add to Cart
2008-06-30
Copy of Board Resolution-300608.PDF
Add to Cart
2008-06-30
Optional Attachment 1-300608.PDF
Add to Cart
2008-06-30
Optional Attachment 2-300608.PDF
Add to Cart
2008-05-07
Copy of resolution-070508.PDF
Add to Cart
2008-05-07
Copy of the agreement-070508.PDF
Add to Cart
2008-05-07
Optional Attachment 1-070508.PDF
Add to Cart
2008-05-07
Optional Attachment 2-070508.PDF
Add to Cart
2008-05-07
Optional Attachment 3-070508.PDF
Add to Cart
2008-02-23
Copy of resolution-230208.PDF
Add to Cart
2008-02-23
Copy of the agreement-230208.PDF
Add to Cart
2008-02-23
Optional Attachment 1-230208.PDF
Add to Cart
2008-01-16
Challan evidencing deposit of amount-160108.PDF
Add to Cart
2008-01-16
Optional Attachment 1-160108.PDF
Add to Cart
2007-11-06
Copy of resolution-061107.PDF
Add to Cart
2007-08-23
Optional Attachment 1-230807.PDF
Add to Cart
2007-08-18
Copy of resolution-180807.PDF
Add to Cart
2007-08-18
Copy of the agreement-180807.PDF
Add to Cart
2007-07-30
Copy of intimation received-300707.PDF
Add to Cart
2007-07-19
Challan evidencing deposit of amount-190707.PDF
Add to Cart
2007-07-19
Optional Attachment 1-190707.PDF
Add to Cart
2007-07-18
Copy of resolution-180707.PDF
Add to Cart
2007-05-23
Copy of resolution-230507.PDF
Add to Cart
2007-05-23
Optional Attachment 1-230507.PDF
Add to Cart
2007-05-19
Copy of resolution-190507.PDF
Add to Cart
2007-01-31
Copy of resolution-310107.PDF
Add to Cart
2007-01-31
Copy of the agreement-310107.PDF
Add to Cart
2007-01-29
Challan evidencing deposit of amount-290107.PDF
Add to Cart
2007-01-29
Optional Attachment 1-290107.PDF
Add to Cart
2006-11-14
Copy of resolution-141106.PDF
Add to Cart
2006-11-14
Copy of the agreement-141106.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
2006-08-25
Optional Attachment 3-250806.PDF
Add to Cart
2006-08-08
Challan evidencing deposit of amount-080806.PDF
Add to Cart
2006-08-08
Optional Attachment 1-080806.PDF
Add to Cart
2006-08-08
Optional Attachment 2-080806.PDF
Add to Cart
2006-08-08
Optional Attachment 3-080806.PDF
Add to Cart
2006-07-06
Copy of intimation received-060706.PDF
Add to Cart
2006-07-06
Optional Attachment 1-060706.PDF
Add to Cart
2006-07-06
Optional Attachment 2-060706.PDF
Add to Cart
2006-05-30
Copy of resolution-300506.PDF
Add to Cart
2006-05-30
Optional Attachment 1-300506.PDF
Add to Cart
2006-05-30
Optional Attachment 2-300506.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-10
Form Addendum to AOC-4 CSR-10032023_signed
Add to Cart
2022-08-30
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-03
Form Addendum to AOC-4 CSR-03042022_signed
Add to Cart
2021-10-04
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-20
Annual Returns and Shareholder Information
Add to Cart
2020-10-22
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-27
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-27
inge-20190331.xml - 1 (905515501)
Add to Cart
2019-01-25
Annual report.pdf - 1 (503494937)
Add to Cart
2019-01-25
Clarification letter.pdf - 2 (503494937)
Add to Cart
2019-01-25
Balance Sheet & Associated Schedules
Add to Cart
2019-01-25
Profit & Loss Statement
Add to Cart
2019-01-25
Profit and Loss AC.pdf - 1 (503494940)
Add to Cart
2018-10-02
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-02
inge-20180331.xml - 1 (378727321)
Add to Cart
2018-03-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-30
inge-20170331.xml - 1 (270014103)
Add to Cart
2017-09-20
Details of Foreign Institutional Investors.pdf - 2 (206894584)
Add to Cart
2017-09-20
Annual Returns and Shareholder Information
Add to Cart
2017-09-20
MGT 8 Ingersoll-Rand.pdf - 1 (206894584)
Add to Cart
2016-12-19
IS_SHH_G12057345_INGERSOLL_20161219104331.xlsm
Add to Cart
2016-10-27
Form_AOC4-_IR_India_2015-16_INGERSOLL_20161027142206.pdf-27102016
Add to Cart
2016-10-27
IR India-20160331.xml - 1 (206894574)
Add to Cart
2016-10-05
IBSL_Shareholders-MGT_7_31.03.2015_P39797808_INGERSOLL_20161005143658.xlsm
Add to Cart
2016-10-05
ISSHH21072011_P70440680_INGERSOLL_20161005145024.xls
Add to Cart
2016-10-05
loan&interest-F.Y-2015-16-estimated_P39797808_INGERSOLL_20161005143658.xlsx
Add to Cart
2016-10-05
Shareholders-MGT_7_2008_P70440680_INGERSOLL_20161005145024.xlsm
Add to Cart
2016-10-05
SHH11092009_P39797808_INGERSOLL_20161005143658.xls
Add to Cart
2016-10-05
SHH22072010_P52078441_INGERSOLL_20161005144236.xls
Add to Cart
2016-09-22
Annual Returns and Shareholder Information
Add to Cart
2016-09-22
Ingersoll Rand - MGT - 8.pdf - 1 (206894573)
Add to Cart
2016-04-06
Details of FII & Trusts.pdf - 2 (207200995)
Add to Cart
2016-04-06
Annual Returns and Shareholder Information
Add to Cart
2016-04-06
Ingersoland MGT 8.pdf - 1 (207200995)
Add to Cart
2016-03-15
Details of shareholders-150316.PDF
Add to Cart
2016-03-15
Details of shareholders-150316.PDF 1
Add to Cart
2016-03-15
Details of shareholders-150316.PDF 2
Add to Cart
2016-03-15
Details of shareholders-150316.PDF 3
Add to Cart
2016-03-15
Details of shareholders-150316.PDF 4
Add to Cart
2016-03-15
IS_SHH_Part1.pdf - 1 (206894576)
Add to Cart
2016-03-15
IS_SHH_Part2.pdf - 1 (206894577)
Add to Cart
2016-03-15
IS_SHH_Part3.pdf - 1 (206894578)
Add to Cart
2016-03-15
IS_SHH_Part4.pdf - 1 (206894580)
Add to Cart
2016-03-15
IS_SHT.pdf - 1 (206894579)
Add to Cart
2016-02-01
document in respect of financial statement 30-10-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-01-18
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-18
IR India-20150331.xml - 1 (207201071)
Add to Cart
2015-04-08
Annual Return Sch V 2014.pdf - 1 (207201073)
Add to Cart
2015-04-08
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-01-08
Details of shareholders-080115.PDF
Add to Cart
2015-01-08
Details of shareholders-080115.PDF 1
Add to Cart
2015-01-08
Details of shareholders-080115.PDF 2
Add to Cart
2015-01-08
ISCID.pdf - 1 (206894570)
Add to Cart
2015-01-08
ISSHH.pdf - 1 (206894571)
Add to Cart
2015-01-08
ISSHT.pdf - 1 (206894572)
Add to Cart
2014-10-07
document in respect of balance sheet 06-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-07
document in respect of profit and loss account 06-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-06
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-06
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-06
inge-20140331_BS.xml - 1 (206894565)
Add to Cart
2014-10-06
inge-20140331_PL.xml - 1 (206894566)
Add to Cart
2014-10-06
Report on Corporate Governance.pdf - 2 (206894565)
Add to Cart
2013-10-14
Annual Return Sch V AGM 2013.pdf - 1 (206894555)
Add to Cart
2013-10-14
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-09
CID.pdf - 1 (208374088)
Add to Cart
2013-10-09
Details of shareholders-091013.PDF
Add to Cart
2013-10-09
Details of shareholders-091013.PDF 1
Add to Cart
2013-10-09
Details of shareholders-091013.PDF 2
Add to Cart
2013-10-09
SHH.pdf - 1 (206894561)
Add to Cart
2013-10-09
SHT.pdf - 1 (206894562)
Add to Cart
2013-09-12
document in respect of balance sheet 13-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-12
document in respect of profit and loss account 13-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-08-16
Corporate Governance Report 2013.pdf - 2 (206894556)
Add to Cart
2013-08-16
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-16
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-08-16
inge-20120331_BS.xml - 1 (206894556)
Add to Cart
2013-08-16
inge-20120331_PL.xml - 1 (206894557)
Add to Cart
2012-11-21
document in respect of profit and loss account 19-11-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-11-19
Corporate Governance Rpt.pdf - 2 (206894549)
Add to Cart
2012-11-19
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-19
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-11-19
Ingersoll Rand India Limited P & L-2012.xml - 1 (206894550)
Add to Cart
2012-11-19
Ingersoll Rand India Ltd Balance Sheet-2012.xml - 1 (206894549)
Add to Cart
2012-11-19
document in respect of balance sheet 19-11-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-11-08
Annual Return SchV AGM2012.pdf - 1 (206894551)
Add to Cart
2012-11-08
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-08
document in respect of balance sheet 26-11-2011 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 26-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-27
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-27
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-27
Ingersoll BS.xml - 1 (206894542)
Add to Cart
2011-11-27
Ingersoll P&L.xml - 1 (206894543)
Add to Cart
2011-11-27
REPORT ON CORPORATE GOVERNANCE_2010-2011.pdf - 2 (206894542)
Add to Cart
2010-08-13
Additional attachment to Form 23AC-120810 for the FY ending on-310310.OCT
Add to Cart
2010-08-13
Annual Report - 2.pdf - 1 (206894530)
Add to Cart
2010-08-13
Annual Report - 1.pdf - 1 (206894531)
Add to Cart
2010-08-13
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-08-13
Frm23ACA-120810 for the FY ending on-310310.OCT
Add to Cart
2010-08-13
Profit & Loss Account.pdf - 1 (206894532)
Add to Cart
2009-10-04
ANNUAL REPORTS.pdf - 1 (206894525)
Add to Cart
2009-10-04
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-04
Frm23ACA-031009 for the FY ending on-310309.OCT
Add to Cart
2009-10-04
PROFIT & LOSS.pdf - 1 (206894526)
Add to Cart
2008-09-15
annual reports.pdf - 1 (206894520)
Add to Cart
2008-09-15
Balance Sheet & Associated Schedules
Add to Cart
2008-09-15
Profit & Loss Statement
Add to Cart
2008-09-15
profit & loss.pdf - 1 (206894521)
Add to Cart
2007-09-26
Annual Return in Schedule V - July 25, 2007.pdf - 1 (206894517)
Add to Cart
2007-09-26
Annual Returns and Shareholder Information
Add to Cart
2007-09-26
Top 100 shareholders for Annual Return - July 25, 2007.pdf - 2 (206894517)
Add to Cart
2007-08-23
Balance Sheet & Associated Schedules
Add to Cart
2007-08-23
Profit & Loss Statement
Add to Cart
2007-08-23
NOTICE &OTHER STATEMENTS.pdf - 1 (206894515)
Add to Cart
2007-08-23
P & L ACCOUNT.pdf - 1 (206894516)
Add to Cart
2006-09-02
ANNUAL RETURN.pdf - 1 (206894513)
Add to Cart
2006-09-02
ATTACHMENT1.pdf - 2 (206894513)
Add to Cart
2006-09-02
DECLARATION.pdf - 4 (206894513)
Add to Cart
2006-09-02
Annual Returns and Shareholder Information
Add to Cart
2006-09-02
FORM20B_MANUAL.pdf - 3 (206894513)
Add to Cart
2006-08-25
Details of shareholders-250806.PDF
Add to Cart
2006-04-20
Annual Return 2004_2005.PDF
Add to Cart
2006-04-20
Balance Sheet 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 957 documents for ₹499 only

Download all 957 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 Ingersoll-rand (india) Limited

You will receive an alert whenever a document is filed by Ingersoll-rand (india) Limited.

Track this company
Top of page