You are here

Certificates

Date

Title

₨ 149 Each

2012-07-18
Certificate of Registration of Mortgage-180712.PDF
Add to Cart
2011-05-11
Certificate of Registration for Modification of Mortgage-110511.PDF
Add to Cart
2011-05-05
Certificate of Registration for Modification of Mortgage-040511.PDF
Add to Cart
2010-11-16
Immunity Certificate under CLSS- 2010-161110.PDF
Add to Cart
2010-01-28
Certificate of Registration for Modification of Mortgage-210110.PDF
Add to Cart
2010-01-27
Certificate of Registration for Modification of Mortgage-210110.PDF 1
Add to Cart
2009-04-15
Certificate of Registration of Mortgage-150409.PDF
Add to Cart
2009-01-02
Certificate of Registration for Modification of Mortgage-020109.PDF
Add to Cart
2008-12-23
Memorandum of satisfaction of Charge-231208.PDF
Add to Cart
2008-12-22
Certificate of Registration of Mortgage-221208.PDF
Add to Cart
2008-05-21
Certificate of Registration for Modification of Mortgage-210508.PDF
Add to Cart
2007-01-16
Memorandum of satisfaction of Charge-160107.PDF
Add to Cart
2006-12-04
Certificate of Registration of Mortgage-041206.PDF
Add to Cart
2006-05-10
Certificate of Incorporation.PDF
Add to Cart
2006-05-10
Certificate of Incorporation.PDF 1
Add to Cart
2006-05-10
Certificate of Incorporation.PDF 2
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-02-07
Board Resolution.pdf - 3 (975382345)
Add to Cart
2020-02-07
Evidence of cessation;-07022020
Add to Cart
2020-02-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-02-07
Notice of resignation;-07022020
Add to Cart
2020-02-07
Optional Attachment-(1)-07022020
Add to Cart
2020-02-07
Resignation Letter .pdf - 2 (975382345)
Add to Cart
2020-02-07
Resignation letter Ack.pdf - 1 (975382345)
Add to Cart
2018-10-15
AGM Extract.pdf - 2 (975541746)
Add to Cart
2018-10-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102018
Add to Cart
2018-10-15
DIR-2.pdf - 1 (975541746)
Add to Cart
2018-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-15
Optional Attachment-(1)-15102018
Add to Cart
2018-06-19
Board Resolution CFO.pdf - 1 (330224016)
Add to Cart
2018-06-19
Consent Letter CFO.pdf - 2 (330224016)
Add to Cart
2018-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-19
Optional Attachment-(1)-19062018
Add to Cart
2018-06-19
Optional Attachment-(2)-19062018
Add to Cart
2018-03-08
Board Resolution.pdf - 1 (330224012)
Add to Cart
2018-03-08
Evidence of cessation;-08032018
Add to Cart
2018-03-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-08
Notice of Resignation.pdf - 2 (330224012)
Add to Cart
2018-03-08
Notice of resignation;-08032018
Add to Cart
2018-02-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21022018
Add to Cart
2018-02-21
DIR 2.pdf - 1 (330224008)
Add to Cart
2018-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-21
Minutes of Extract of Appointment.pdf - 2 (330224008)
Add to Cart
2018-02-21
Minutes of Promoter Meeting.pdf - 3 (330224008)
Add to Cart
2018-02-21
Optional Attachment-(1)-21022018
Add to Cart
2018-02-21
Optional Attachment-(2)-21022018
Add to Cart
2011-03-08
Consent Letter - A SREENIVASULU REDDY.pdf - 1 (975548323)
Add to Cart
2011-03-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-08
Resignation Letter - Y. SREENIVASA REDDY.pdf - 2 (975548323)
Add to Cart
2010-11-16
AGM Notice.pdf - 1 (975548551)
Add to Cart
2010-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-03
Consent Letters.pdf - 1 (975548880)
Add to Cart
2010-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2012-07-18
Agreement of Guarantee.pdf - 2 (975550608)
Add to Cart
2012-07-18
Corporate Guarantee.pdf - 4 (975550608)
Add to Cart
2012-07-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-07-18
Loan Agreement.pdf - 1 (975550608)
Add to Cart
2012-07-18
Sanction Letter.pdf - 3 (975550608)
Add to Cart
2011-05-11
Agreement for Hypothection of Book Debts.pdf - 2 (975551029)
Add to Cart
2011-05-11
Board Resolution.pdf - 3 (975551029)
Add to Cart
2011-05-11
Composite Agreement.pdf - 1 (975551029)
Add to Cart
2011-05-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-04
Board Resolution.pdf - 3 (975551519)
Add to Cart
2011-05-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-04
Memorandum of Deposit of Title Deeds.pdf - 1 (975551519)
Add to Cart
2011-05-04
Sanction Letter.pdf - 2 (975551519)
Add to Cart
2010-01-21
AGREEMENT FOR HYPOTHECATION OF BOOK DEBTS.pdf - 4 (975552380)
Add to Cart
2010-01-21
BOARD RESOLUTION.pdf - 3 (975551999)
Add to Cart
2010-01-21
BOARD RESOLUTION.pdf - 3 (975552380)
Add to Cart
2010-01-21
COMPOSITE AGREEMENT.pdf - 1 (975552380)
Add to Cart
2010-01-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-21
LETTER OF DEPOSIT OF TITLE DEEDS.pdf - 5 (975552380)
Add to Cart
2010-01-21
MEMORANDUM OF DEPOSIT OF TITLE DEES.pdf - 1 (975551999)
Add to Cart
2010-01-21
SANCTION LETTER.pdf - 2 (975551999)
Add to Cart
2010-01-21
SANCTION LETTER.pdf - 2 (975552380)
Add to Cart
2009-04-07
AGREEMENT FOR HYPOTHECATION OF BOOK DEBTS.pdf - 1 (975553118)
Add to Cart
2009-04-07
BOARD RESOLUTION.pdf - 4 (975553118)
Add to Cart
2009-04-07
COMPOSITE AGREEMENT.pdf - 2 (975553118)
Add to Cart
2009-04-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-07
RF 255B.pdf - 3 (975553118)
Add to Cart
2009-04-07
SANCTION LETTER.pdf - 5 (975553118)
Add to Cart
2008-12-23
COVERING LETTER.pdf - 2 (975554539)
Add to Cart
2008-12-23
DEPOSIT OF TITLE DEEDS.pdf - 1 (975554539)
Add to Cart
2008-12-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-12-23
Sanction Letter.pdf - 3 (975554539)
Add to Cart
2008-12-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-12-22
satisf-letter-081208.pdf - 1 (975554818)
Add to Cart
2008-12-20
Agreement for Hypothecation of Book Debts.pdf - 2 (975555138)
Add to Cart
2008-12-20
Board Resolution.pdf - 5 (975555138)
Add to Cart
2008-12-20
Composite Agreement.pdf - 1 (975555138)
Add to Cart
2008-12-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-12-20
Promissory Notes.pdf - 3 (975555138)
Add to Cart
2008-12-20
Sanction Letter.pdf - 4 (975555138)
Add to Cart
2008-05-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-05-19
Letter of Hypothecation-ITL.pdf - 1 (975555729)
Add to Cart
2007-01-13
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-01-13
ITL-AB-Satisfaction.pdf - 1 (975556196)
Add to Cart
2006-12-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-12-04
Letter of Hypo-OCC.pdf - 1 (975557019)
Add to Cart
2006-12-04
mortg-1.pdf - 2 (975557019)
Add to Cart
2006-05-10
Add to Cart
2006-05-10
Add to Cart
2006-05-10
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-28
Return of deposits
Add to Cart
2020-10-15
Notice of resignation by the auditor
Add to Cart
2020-01-09
Form for filing Report on Annual General Meeting
Add to Cart
2018-10-17
AGM Extract.pdf - 1 (975559851)
Add to Cart
2018-10-17
BM Extract.pdf - 2 (975559851)
Add to Cart
2018-10-17
Consent to act as WTD.pdf - 3 (975559851)
Add to Cart
2018-10-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-10-10
AGM Extract.pdf - 2 (975560249)
Add to Cart
2018-10-10
AGM Notice.pdf - 1 (975560249)
Add to Cart
2018-10-10
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-10
Form for filing Report on Annual General Meeting
Add to Cart
2018-10-02
AGM Extract.pdf - 3 (975560765)
Add to Cart
2018-10-02
Auditor consent letter-ITL.pdf - 2 (975560765)
Add to Cart
2018-10-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-10-02
Intimation for Appointment of Auditor.pdf - 1 (975560765)
Add to Cart
2018-06-15
Board Resolutions.pdf - 1 (330224138)
Add to Cart
2018-06-15
Registration of resolution(s) and agreement(s)
Add to Cart
2018-06-15
Form for filing Report on Annual General Meeting
Add to Cart
2016-12-21
Form for filing Report on Annual General Meeting
Add to Cart
2015-11-05
Board Resolutions.pdf - 1 (975562919)
Add to Cart
2015-11-05
Consent Letters.pdf - 2 (975562919)
Add to Cart
2015-11-05
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-05
Intimation Letters.pdf - 3 (975562919)
Add to Cart
2015-08-13
Board Resolution 1.pdf - 1 (975564239)
Add to Cart
2015-08-13
Board Resolution.pdf - 1 (975563751)
Add to Cart
2015-08-13
Conent Letter1.pdf - 2 (975563751)
Add to Cart
2015-08-13
Consent Letter for appoint as Secretarial Audito2.pdf - 2 (975564239)
Add to Cart
2015-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-13
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-13
Proposal Letter.pdf - 3 (975563751)
Add to Cart
2015-08-13
Proposal Letter 1.pdf - 3 (975564239)
Add to Cart
2015-03-16
DIR-2.pdf - 1 (975564646)
Add to Cart
2015-03-16
Extracts of AGM.pdf - 3 (975564646)
Add to Cart
2015-03-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-16
MBP 1.pdf - 2 (975564646)
Add to Cart
2014-12-06
BR - Approval of Annual Accounts.pdf - 1 (975567360)
Add to Cart
2014-12-06
BR-Director's Report.pdf - 2 (975567360)
Add to Cart
2014-12-06
BR-Disclosure ofinterest.pdf - 1 (975566926)
Add to Cart
2014-12-06
BR-Resignation of MD.pdf - 2 (975566174)
Add to Cart
2014-12-06
BR-resignation of T Ravi kumar.pdf - 1 (975565774)
Add to Cart
2014-12-06
BR-resignation of V Chandra Sekhar.pdf - 1 (975565325)
Add to Cart
2014-12-06
BR.pdf - 1 (975567728)
Add to Cart
2014-12-06
Consent.pdf - 2 (975567728)
Add to Cart
2014-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-12-06
MD Resignation letter.pdf - 1 (975566174)
Add to Cart
2014-12-06
Resignation letter -V Chandra Sekhar.pdf - 2 (975565325)
Add to Cart
2014-12-06
Resignation letter-T Ravi Kumar.pdf - 2 (975565774)
Add to Cart
2014-05-11
Certified copy of Resolution.pdf - 1 (975571995)
Add to Cart
2014-05-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-05-11
Letter of resignation.pdf - 2 (975571995)
Add to Cart
2014-01-03
APPOINTMENT LETTER - ITL 2013-14.pdf - 1 (975572809)
Add to Cart
2014-01-03
Information by auditor to Registrar
Add to Cart
2013-11-25
Board Resolution 14.08.2013.pdf - 2 (975573259)
Add to Cart
2013-11-25
EXTRACT - Sec 257 Regularisation.pdf - 1 (975573964)
Add to Cart
2013-11-25
EXTRACT- Sec 269 WTD.pdf - 2 (975573964)
Add to Cart
2013-11-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-25
ITL Consent to act as Director.pdf - 1 (975573259)
Add to Cart
2013-11-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-11-22
ITL BR for WTD 14.08.2013.pdf - 1 (975574854)
Add to Cart
2012-12-24
APPOINTMENT OF AUDITOR - ITL - 12 -13.pdf - 1 (975575130)
Add to Cart
2012-12-24
Information by auditor to Registrar
Add to Cart
2012-07-18
Certificate of Registration of Mortgage-180712.PDF
Add to Cart
2012-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-22
Resignation-raghu.pdf - 1 (975575479)
Add to Cart
2012-06-21
Board Resolution-AD.pdf - 3 (975575669)
Add to Cart
2012-06-21
Board Resolution-MD.pdf - 2 (975576179)
Add to Cart
2012-06-21
Consent Letter.pdf - 1 (975575669)
Add to Cart
2012-06-21
Consent Letter.pdf - 1 (975576179)
Add to Cart
2012-06-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-06-21
Resignation Letters.pdf - 2 (975575669)
Add to Cart
2012-06-08
Board Resolution-MD.pdf - 1 (975576839)
Add to Cart
2012-06-08
Board Resolution-MD.pdf - 1 (975577118)
Add to Cart
2012-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2012-06-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-02-02
AUDITOR APPOINTMENT - 2010-11.pdf - 1 (975577410)
Add to Cart
2012-02-02
AUDITOR APPOINTMENT - 2010-11.pdf - 1 (975578307)
Add to Cart
2012-02-02
AUDITOR APPOINTMENT - 2010-11.pdf - 1 (975578455)
Add to Cart
2012-02-02
AUDITOR APPOINTMENT - 2010-11.pdf - 1 (975579250)
Add to Cart
2012-02-02
AUDITOR APPOINTMENT - 2010-11.pdf - 1 (975579743)
Add to Cart
2012-02-02
AUDITOR APPOINTMENT - 2011-12.pdf - 1 (975580383)
Add to Cart
2012-02-02
Information by auditor to Registrar
Add to Cart
2012-02-02
Information by auditor to Registrar
Add to Cart
2012-02-02
Information by auditor to Registrar
Add to Cart
2012-02-02
Information by auditor to Registrar
Add to Cart
2012-02-02
Information by auditor to Registrar
Add to Cart
2012-02-02
Information by auditor to Registrar
Add to Cart
2011-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-24
Notice of AGM.pdf - 1 (975581414)
Add to Cart
2011-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-10
RESOLUTION_APPOINTMENT OF MD.pdf - 1 (975585100)
Add to Cart
2011-08-29
CONSENT LETTER_SUJALA SAJJALA.pdf - 2 (975585272)
Add to Cart
2011-08-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-08-29
RESOLUTION_APPOINTMENT OF MD.pdf - 1 (975585272)
Add to Cart
2011-08-26
CONSENT LETTER_SUJALA SAJJALA.pdf - 2 (975585732)
Add to Cart
2011-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2011-08-26
RESOLUTION_APPOINTMENT OF MD.pdf - 1 (975585732)
Add to Cart
2011-08-25
CONSENT LETTER_PARVATHI.pdf - 3 (975586419)
Add to Cart
2011-08-25
CONSENT LETTER_SUJALA SAJJALA.pdf - 1 (975586419)
Add to Cart
2011-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-25
RESIGNATION LETTER.pdf - 2 (975586419)
Add to Cart
2011-08-25
Resolution for appointment of Mrs. S Sajjala.pdf - 4 (975586419)
Add to Cart
2011-08-25
Resolution for appoitment of Mrs. S Parvathi.pdf - 5 (975586419)
Add to Cart
2011-05-11
Certificate of Registration for Modification of Mortgage-110511.PDF
Add to Cart
2011-05-05
Certificate of Registration for Modification of Mortgage-040511.PDF
Add to Cart
2010-11-16
Immunity Certificate under CLSS- 2010-161110.PDF
Add to Cart
2010-11-04
Application for grant of immunity certificate under CLSS 2010-041110.PDF
Add to Cart
2010-10-12
AGM Notice.pdf - 1 (975591324)
Add to Cart
2010-10-12
Board Resolution.pdf - 1 (975590651)
Add to Cart
2010-10-12
Board Resolution.pdf - 2 (975591324)
Add to Cart
2010-10-12
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-01-28
Certificate of Registration for Modification of Mortgage-210110.PDF
Add to Cart
2010-01-27
Certificate of Registration for Modification of Mortgage-210110.PDF 1
Add to Cart
2009-04-15
Certificate of Registration of Mortgage-150409.PDF
Add to Cart
2009-01-02
Certificate of Registration for Modification of Mortgage-020109.PDF
Add to Cart
2008-12-22
Certificate of Registration of Mortgage-221208.PDF
Add to Cart
2008-05-21
Certificate of Registration for Modification of Mortgage-210508.PDF
Add to Cart
2006-12-04
Certificate of Registration of Mortgage-041206.PDF
Add to Cart
2006-05-10
Add to Cart
2006-05-10
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-04
Form for filing Report on Annual General Meeting
Add to Cart
2015-07-02
AGM Res - appointment of auditor.pdf - 3 (975606874)
Add to Cart
2015-07-02
Consent letter.pdf - 2 (975606874)
Add to Cart
2015-07-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-07-02
Intimation letter.pdf - 1 (975606874)
Add to Cart
2015-04-15
Form for filing Report on Annual General Meeting
Add to Cart
2006-05-10
Certificate of Incorporation.PDF
Add to Cart
2006-05-10
Certificate of Incorporation.PDF 1
Add to Cart
2006-05-10
Certificate of Incorporation.PDF 2
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-03-24
Copy of MGT-8-24032023
Add to Cart
2023-03-24
List of share holders, debenture holders;-24032023
Add to Cart
2023-03-24
Optional Attachment-(1)-24032023
Add to Cart
2022-04-04
Approval letter for extension of AGM;-31032022
Add to Cart
2022-04-04
Copy of MGT-8-31032022
Add to Cart
2022-04-04
List of share holders, debenture holders;-31032022
Add to Cart
2022-04-04
Optional Attachment-(1)-31032022
Add to Cart
2020-10-15
Resignation letter-15102020
Add to Cart
2019-12-30
Copy of MGT-8-30122019
Add to Cart
2019-12-30
List of share holders, debenture holders;-30122019
Add to Cart
2019-12-30
Optional Attachment-(1)-30122019
Add to Cart
2019-12-30
Optional Attachment-(2)-30122019
Add to Cart
2019-12-28
Optional Attachment-(1)-28122019
Add to Cart
2019-12-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28122019
Add to Cart
2019-03-13
Copy of MGT-8-13032019
Add to Cart
2019-03-13
List of share holders, debenture holders;-13032019
Add to Cart
2019-03-13
Optional Attachment-(1)-13032019
Add to Cart
2019-03-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13032019
Add to Cart
2018-10-10
Copy of board resolution-10102018
Add to Cart
2018-10-10
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -10102018
Add to Cart
2018-10-10
Copy of shareholders resolution-10102018
Add to Cart
2018-10-10
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-10102018
Add to Cart
2018-10-10
Optional Attachment-(1)-10102018
Add to Cart
2018-08-31
Copy of resolution passed by the company-31082018
Add to Cart
2018-08-31
Copy of the intimation sent by company-31082018
Add to Cart
2018-08-31
Copy of written consent given by auditor-31082018
Add to Cart
2018-08-16
Copy of MGT-8-16082018
Add to Cart
2018-08-16
List of share holders, debenture holders;-16082018
Add to Cart
2018-08-16
Optional Attachment-(1)-16082018
Add to Cart
2018-06-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19062018
Add to Cart
2018-06-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15062018
Add to Cart
2018-06-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15062018
Add to Cart
2016-12-21
Copy of MGT-8-21122016
Add to Cart
2016-12-21
List of share holders, debenture holders;-21122016
Add to Cart
2016-12-21
Optional Attachment-(1)-21122016
Add to Cart
2016-12-21
Optional Attachment-(2)-21122016
Add to Cart
2015-11-04
Copy of resolution-041115.PDF
Add to Cart
2015-11-04
Optional Attachment 1-041115.PDF
Add to Cart
2015-11-04
Optional Attachment 2-041115.PDF
Add to Cart
2015-08-13
Copy of resolution-130815.PDF
Add to Cart
2015-08-13
Copy of resolution-130815.PDF 1
Add to Cart
2015-08-13
Optional Attachment 1-130815.PDF
Add to Cart
2015-08-13
Optional Attachment 1-130815.PDF 1
Add to Cart
2015-08-13
Optional Attachment 2-130815.PDF
Add to Cart
2015-08-13
Optional Attachment 2-130815.PDF 1
Add to Cart
2015-03-16
Declaration of the appointee Director- in Form DIR-2-160315.PDF
Add to Cart
2015-03-16
Interest in other entities-160315.PDF
Add to Cart
2015-03-16
Optional Attachment 1-160315.PDF
Add to Cart
2014-12-06
Copy of Board Resolution-061214.PDF
Add to Cart
2014-12-06
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-061214.PDF
Add to Cart
2014-12-06
Copy of resolution-061214.PDF
Add to Cart
2014-12-06
Copy of resolution-061214.PDF 1
Add to Cart
2014-12-06
Evidence of cessation-061214.PDF
Add to Cart
2014-12-06
Evidence of cessation-061214.PDF 1
Add to Cart
2014-12-06
Optional Attachment 1-061214.PDF
Add to Cart
2014-12-06
Optional Attachment 1-061214.PDF 1
Add to Cart
2014-05-10
Evidence of cessation-100514.PDF
Add to Cart
2013-11-25
Optional Attachment 1-251113.PDF
Add to Cart
2013-11-25
Optional Attachment 2-251113.PDF
Add to Cart
2013-11-22
Copy of Board Resolution-221113.PDF
Add to Cart
2013-11-22
Optional Attachment 1-221113.PDF
Add to Cart
2012-07-18
Certificate of Registration of Mortgage-180712.PDF
Add to Cart
2012-07-18
Instrument of creation or modification of charge-180712.PDF
Add to Cart
2012-07-18
Optional Attachment 1-180712.PDF
Add to Cart
2012-07-18
Optional Attachment 2-180712.PDF
Add to Cart
2012-07-18
Optional Attachment 3-180712.PDF
Add to Cart
2012-06-19
Evidence of cessation-190612.PDF
Add to Cart
2012-06-11
Optional Attachment 1-110612.PDF
Add to Cart
2012-06-11
Optional Attachment 2-110612.PDF
Add to Cart
2012-06-08
Copy of Board Resolution-080612.PDF
Add to Cart
2012-06-08
Copy of resolution-080612.PDF
Add to Cart
2012-06-08
Evidence of cessation-080612.PDF
Add to Cart
2012-06-08
Optional Attachment 1-080612.PDF
Add to Cart
2011-10-21
Optional Attachment 1-211011.PDF
Add to Cart
2011-09-10
Optional Attachment 1-100911.PDF
Add to Cart
2011-08-29
Copy of Board Resolution-260811.PDF
Add to Cart
2011-08-29
Optional Attachment 1-260811.PDF
Add to Cart
2011-08-26
Copy of resolution-260811.PDF
Add to Cart
2011-08-26
Optional Attachment 1-260811.PDF 1
Add to Cart
2011-08-25
Evidence of cessation-250811.PDF
Add to Cart
2011-08-25
Optional Attachment 1-250811.PDF
Add to Cart
2011-08-25
Optional Attachment 2-250811.PDF
Add to Cart
2011-08-25
Optional Attachment 3-250811.PDF
Add to Cart
2011-05-11
Certificate of Registration for Modification of Mortgage-110511.PDF
Add to Cart
2011-05-11
Instrument of creation or modification of charge-110511.PDF
Add to Cart
2011-05-11
Optional Attachment 1-110511.PDF
Add to Cart
2011-05-11
Optional Attachment 2-110511.PDF
Add to Cart
2011-05-05
Certificate of Registration for Modification of Mortgage-040511.PDF
Add to Cart
2011-05-04
Instrument of creation or modification of charge-040511.PDF
Add to Cart
2011-05-04
Optional Attachment 1-040511.PDF
Add to Cart
2011-05-04
Optional Attachment 2-040511.PDF
Add to Cart
2011-03-08
Evidence of cessation-080311.PDF
Add to Cart
2010-11-16
Immunity Certificate under CLSS- 2010-161110.PDF
Add to Cart
2010-11-16
Optional Attachment 1-161110.PDF
Add to Cart
2010-10-12
Copy of Board Resolution-121010.PDF
Add to Cart
2010-10-12
Copy of resolution-121010.PDF
Add to Cart
2010-10-12
Copy of shareholder resolution-121010.PDF
Add to Cart
2010-01-28
Certificate of Registration for Modification of Mortgage-210110.PDF
Add to Cart
2010-01-27
Certificate of Registration for Modification of Mortgage-210110.PDF 1
Add to Cart
2010-01-21
Instrument of creation or modification of charge-210110.PDF
Add to Cart
2010-01-21
Instrument of creation or modification of charge-210110.PDF 1
Add to Cart
2010-01-21
Optional Attachment 1-210110.PDF
Add to Cart
2010-01-21
Optional Attachment 1-210110.PDF 1
Add to Cart
2010-01-21
Optional Attachment 2-210110.PDF
Add to Cart
2010-01-21
Optional Attachment 2-210110.PDF 1
Add to Cart
2010-01-21
Optional Attachment 3-210110.PDF
Add to Cart
2010-01-21
Optional Attachment 4-210110.PDF
Add to Cart
2009-04-15
Certificate of Registration of Mortgage-150409.PDF
Add to Cart
2009-04-07
Instrument of details of the charge-070409.PDF
Add to Cart
2009-04-07
Optional Attachment 1-070409.PDF
Add to Cart
2009-04-07
Optional Attachment 2-070409.PDF
Add to Cart
2009-04-07
Optional Attachment 3-070409.PDF
Add to Cart
2009-04-07
Optional Attachment 4-070409.PDF
Add to Cart
2009-01-02
Certificate of Registration for Modification of Mortgage-020109.PDF
Add to Cart
2008-12-29
Others-291208.PDF
Add to Cart
2008-12-23
Instrument of details of the charge-231208.PDF
Add to Cart
2008-12-23
Optional Attachment 1-231208.PDF
Add to Cart
2008-12-23
Optional Attachment 2-231208.PDF
Add to Cart
2008-12-22
Certificate of Registration of Mortgage-221208.PDF
Add to Cart
2008-12-22
Letter of the charge holder-221208.PDF
Add to Cart
2008-12-20
Instrument of details of the charge-201208.PDF
Add to Cart
2008-12-20
Optional Attachment 1-201208.PDF
Add to Cart
2008-12-20
Optional Attachment 2-201208.PDF
Add to Cart
2008-12-20
Optional Attachment 3-201208.PDF
Add to Cart
2008-12-20
Optional Attachment 4-201208.PDF
Add to Cart
2008-05-21
Certificate of Registration for Modification of Mortgage-210508.PDF
Add to Cart
2008-05-19
Instrument of details of the charge-190508.PDF
Add to Cart
2007-01-13
Letter of the charge holder-130107.PDF
Add to Cart
2006-12-04
Certificate of Registration of Mortgage-041206.PDF
Add to Cart
2006-11-28
Instrument of details of the charge-281106.PDF
Add to Cart
2006-11-28
Optional Attachment 1-281106.PDF
Add to Cart
2006-05-10
AOA.PDF
Add to Cart
2006-05-10
AOA.PDF 1
Add to Cart
2006-05-10
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-24
Company financials including balance sheet and profit & loss
Add to Cart
2023-03-24
Annual Returns and Shareholder Information
Add to Cart
2022-04-03
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-02
Annual Returns and Shareholder Information
Add to Cart
2019-12-31
Committee meetings.pdf - 3 (975382602)
Add to Cart
2019-12-31
Annual Returns and Shareholder Information
Add to Cart
2019-12-31
List of Shareholders 2019.pdf - 1 (975382602)
Add to Cart
2019-12-31
MGT-8.pdf - 2 (975382602)
Add to Cart
2019-12-31
Share transfer details.pdf - 4 (975382602)
Add to Cart
2019-12-28
Directors Report 2018-19.pdf - 2 (975382601)
Add to Cart
2019-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-28
016939Standalone.xml - 1 (975382601)
Add to Cart
2019-03-13
Directors Report -2017-18.pdf - 2 (975382599)
Add to Cart
2019-03-13
Company financials including balance sheet and profit & loss
Add to Cart
2019-03-13
Annual Returns and Shareholder Information
Add to Cart
2019-03-13
ITPL.xml - 1 (975382599)
Add to Cart
2019-03-13
List of Shareholders.pdf - 1 (975382600)
Add to Cart
2019-03-13
MGT - 8.pdf - 2 (975382600)
Add to Cart
2018-08-16
Annual Returns and Shareholder Information
Add to Cart
2018-08-16
list of shareholders.pdf - 1 (975782289)
Add to Cart
2018-08-16
MGT-8.pdf - 2 (975782289)
Add to Cart
2018-08-16
Share Transfer Details.pdf - 3 (975782289)
Add to Cart
2018-06-19
Company financials including balance sheet and profit & loss
Add to Cart
2018-06-19
INTEGRATED THERMOPLASTICS.xml - 1 (330224278)
Add to Cart
2018-06-15
Company financials including balance sheet and profit & loss
Add to Cart
2018-06-15
integrated thermo.xml - 1 (330224277)
Add to Cart
2016-12-21
Committee Meetings and attendance of Members .pdf - 3 (975788021)
Add to Cart
2016-12-21
Annual Returns and Shareholder Information
Add to Cart
2016-12-21
Form MGT-8.pdf - 2 (975788021)
Add to Cart
2016-12-21
list of shareholders as on 31.03.2016.pdf - 1 (975788021)
Add to Cart
2016-12-21
Share Transfer details from 01.04.2015 to 31.03.2016.pdf - 4 (975788021)
Add to Cart
2016-08-23
document in respect of balance sheet 21-08-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-08-23
document in respect of profit and loss account 21-08-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-02-18
document in respect of financial statement 16-02-2016 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-16
Committee Meetings and attendance of Members (2).pdf - 4 (975790239)
Add to Cart
2016-02-16
Company financials including balance sheet and profit & loss
Add to Cart
2016-02-16
Annual Returns and Shareholder Information
Add to Cart
2016-02-16
Form MGT-8.pdf - 2 (975790239)
Add to Cart
2016-02-16
Instance_Integrated.xml - 1 (975790179)
Add to Cart
2016-02-16
List of shareholders as on 31.03.2015.pdf - 1 (975790239)
Add to Cart
2016-02-16
Share transfer details from 01.04.2014 to 31.03.2015.pdf - 3 (975790239)
Add to Cart
2015-07-12
document in respect of balance sheet 23-06-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-07-12
document in respect of profit and loss account 23-06-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-06-24
annual report ,including report on corporate governance, management discussion analysis.pdf - 2 (975791853)
Add to Cart
2015-06-24
BS_INTEGRATED.xml - 1 (975791853)
Add to Cart
2015-06-24
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-06-24
Profit & Loss Statement as on 31-03-14
Add to Cart
2015-06-24
IS_INTEGRATED.xml - 1 (975792158)
Add to Cart
2015-04-27
Annexure - 1.pdf - 2 (975792362)
Add to Cart
2015-04-27
Annexure 2.pdf - 3 (975792362)
Add to Cart
2015-04-27
Annual Return.pdf - 1 (975792362)
Add to Cart
2015-04-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-03-10
document in respect of balance sheet 11-02-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-03-10
document in respect of profit and loss account 11-02-2014 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2014-02-12
BS_Integrated.pdf - 1 (975794448)
Add to Cart
2014-02-12
BS_Integrated.xml - 2 (975794448)
Add to Cart
2014-02-12
Corporate Governance 2013.pdf - 3 (975794448)
Add to Cart
2014-02-12
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2014-02-12
Profit & Loss Statement as on 31-03-13
Add to Cart
2014-02-12
IS_Integrated.pdf - 1 (975794843)
Add to Cart
2014-02-12
IS_Integrated.xml - 2 (975794843)
Add to Cart
2013-11-25
Annexure I List of Shareholers.pdf - 2 (975795258)
Add to Cart
2013-11-25
Annexure II List of Share Transfers.pdf - 3 (975795258)
Add to Cart
2013-11-25
ANNUAL RETURN ITL.pdf - 1 (975795258)
Add to Cart
2013-11-25
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-08-21
BS_Integrated.pdf - 1 (975795671)
Add to Cart
2013-08-21
BS_Integrated.xml - 2 (975795671)
Add to Cart
2013-08-21
Corporate Governance Report.pdf - 3 (975795671)
Add to Cart
2013-08-21
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-08-21
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-08-21
IS_Integrated.pdf - 1 (975796147)
Add to Cart
2013-08-21
IS_Integrated.xml - 2 (975796147)
Add to Cart
2013-07-08
ANNEX 1 -LIST OF SH -29.09.12.pdf - 2 (975796496)
Add to Cart
2013-07-08
ANNEX 2 - TRANSFERS.pdf - 3 (975796496)
Add to Cart
2013-07-08
Annual Return.pdf - 1 (975796496)
Add to Cart
2013-07-08
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-02-06
document in respect of balance sheet 04-02-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-02-06
document in respect of profit and loss account 04-02-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-02-04
BS_ITL.xml - 2 (975797868)
Add to Cart
2012-02-04
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-02-04
Profit & Loss Statement as on 31-03-11
Add to Cart
2012-02-04
IS_ITL.xml - 2 (975798628)
Add to Cart
2012-02-04
IS_ITL_2010-2011.pdf - 1 (975798628)
Add to Cart
2012-02-04
REPORT ON CORPORATE GOVERNANCE.pdf - 3 (975797868)
Add to Cart
2012-02-04
SB_ITL 2010-2011.pdf - 1 (975797868)
Add to Cart
2011-11-30
ANNEXURE 1 - DETAILS OF SHARES HOLDERS.pdf - 2 (975798839)
Add to Cart
2011-11-30
ANNEXURE 2 - TRANSFERS.pdf - 3 (975798839)
Add to Cart
2011-11-30
ANNUAL RETURN_ITL 2011.pdf - 1 (975798839)
Add to Cart
2011-11-30
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-24
ANNUAL RETURN-ITL-2010.pdf - 1 (975799290)
Add to Cart
2010-11-24
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-10
ANNUAL REPORT-2010-ITL.pdf - 1 (975799649)
Add to Cart
2010-10-10
ANNUAL REPORT-2010-ITL.pdf - 1 (975800034)
Add to Cart
2010-10-10
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-10
Frm23ACA-091010 for the FY ending on-310310.OCT
Add to Cart
2010-07-24
ANNUAL RETURN-2007.pdf - 1 (975804455)
Add to Cart
2010-07-24
ANNUAL RETURN-2008.pdf - 1 (975804818)
Add to Cart
2010-07-24
ANNUAL RETURN-2009.pdf - 1 (975805060)
Add to Cart
2010-07-24
Annual Returns and Shareholder Information as on 31-03-07
Add to Cart
2010-07-24
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2010-07-24
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-05
Additional attachment to Form 23AC-291009 for the FY ending on-310307.OCT
Add to Cart
2009-11-05
Additional attachment to Form 23AC-291009 for the FY ending on-310308.OCT
Add to Cart
2009-11-05
Balance Sheet.pdf - 1 (975806445)
Add to Cart
2009-11-05
Balance Sheet.pdf - 1 (975807021)
Add to Cart
2009-11-05
Balance Sheet.pdf - 1 (975807854)
Add to Cart
2009-11-05
Balance Sheet & Associated Schedules as on 31-03-07
Add to Cart
2009-11-05
Balance Sheet & Associated Schedules as on 31-03-08
Add to Cart
2009-11-05
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-05
Frm23ACA-291009 for the FY ending on-310307.OCT
Add to Cart
2009-11-05
Frm23ACA-291009 for the FY ending on-310308.OCT
Add to Cart
2009-11-05
Frm23ACA-301009 for the FY ending on-310309.OCT
Add to Cart
2009-11-05
Notice, Dir.Rep, Aud.Rep.pdf - 1 (975805749)
Add to Cart
2009-11-05
Notice.Dir Report-Aud.Rep.pdf - 1 (975805452)
Add to Cart
2009-11-05
Profit & Loss Account.pdf - 1 (975808623)
Add to Cart
2009-11-05
Profit & Loss Account.pdf - 1 (975808677)
Add to Cart
2009-11-05
Profit & Loss Account.pdf - 1 (975809704)
Add to Cart
2007-07-03
Annexure to Annual Return.pdf - 2 (975811054)
Add to Cart
2007-07-03
Annual Return - 2005-06.pdf - 1 (975811054)
Add to Cart
2007-07-03
Annual Returns and Shareholder Information
Add to Cart
2007-07-01
Balance Sheet.pdf - 1 (975811543)
Add to Cart
2007-07-01
Balance Sheet & Associated Schedules
Add to Cart
2006-05-10
Annual Return 2003_2004.PDF
Add to Cart
2006-05-10
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 497 documents for ₹499 only

Download all 497 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 Integrated Thermoplastics Limited

You will receive an alert whenever a document is filed by Integrated Thermoplastics Limited.

Track this company
Top of page