You are here

Certificates

Date

Title

₨ 149 Each

2014-09-19
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--130914.PDF
Add to Cart
2014-04-01
Certificate of Registration of Company Law Board order for Change of State-190314.PDF
Add to Cart
2010-05-17
Certificate of Registration of Company Law Board order for Change of State-060510.PDF
Add to Cart
2007-08-20
Certificate of Incorporation-200807.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-07
Optional Attachment-(1)-07102020
Add to Cart
2020-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-05
Optional Attachment-(1)-05102020
Add to Cart
2020-03-13
Declaration of the appointee director, Managing director, in Form No. DIR-2;-13032020
Add to Cart
2020-03-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-13
Optional Attachment-(1)-13032020
Add to Cart
2017-10-04
CTC- regularization - satish kesari.pdf - 1 (340877557)
Add to Cart
2017-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-04
Optional Attachment-(1)-04102017
Add to Cart
2017-06-16
Appointment letter of SK.pdf - 1 (340877554)
Add to Cart
2017-06-16
CTC- BR Appointment of Satish Kesari as an Additional Director.pdf - 3 (340877554)
Add to Cart
2017-06-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16062017
Add to Cart
2017-06-16
DIR-2- satish kesari.pdf.pdf - 2 (340877554)
Add to Cart
2017-06-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-16
Letter of appointment;-16062017
Add to Cart
2017-06-16
Optional Attachment-(1)-16062017
Add to Cart
2016-12-18
Resignation of Director
Add to Cart
2016-12-18
Resignation - Deepak Saxena.pdf - 1 (451168977)
Add to Cart
2016-12-18
Resignation - DS Board Noting 2.12.0216.pdf - 3 (451168977)
Add to Cart
2016-12-18
Resignation - DS Proof of Dispatch.pdf - 2 (451168977)
Add to Cart
2016-12-16
Acknowledgement received from company-16122016
Add to Cart
2016-12-16
Notice of resignation filed with the company-16122016
Add to Cart
2016-12-16
Proof of dispatch-16122016
Add to Cart
2016-12-09
Evidence of cessation;-09122016
Add to Cart
2016-12-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-09
Notice of resignation;-09122016
Add to Cart
2016-12-09
Resignation - DS Board Noting 2.12.0216.pdf - 1 (451170128)
Add to Cart
2016-12-09
Resignation - DS.pdf - 2 (451170128)
Add to Cart
2016-08-29
BR - Appointment of Sharad - ISP.pdf - 3 (451170200)
Add to Cart
2016-08-29
Consent to act as CS.pdf - 2 (451170200)
Add to Cart
2016-08-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-29
letter of Appointment - Sharad.pdf - 1 (451170200)
Add to Cart
2016-08-29
Letter of appointment;-29082016
Add to Cart
2016-08-29
Optional Attachment-(1)-29082016
Add to Cart
2016-08-29
Optional Attachment-(2)-29082016
Add to Cart
2016-06-02
BR- Resignation Neha Sharma ISP.pdf - 2 (451170291)
Add to Cart
2016-06-02
Evidence of cessation;-02062016
Add to Cart
2016-06-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-02
Letter of appointment;-02062016
Add to Cart
2016-06-02
Resignation letter Neha Sharma.pdf - 1 (451170291)
Add to Cart
2010-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-13
Consent Mr. Kenneth.pdf - 3 (451170363)
Add to Cart
2008-12-13
consent Mr. Philip brian logan.pdf - 2 (451170363)
Add to Cart
2008-12-13
consent Mr. Sunil Kumar.pdf - 1 (451170363)
Add to Cart
2008-12-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-04
consent letter pi.pdf - 2 (451170386)
Add to Cart
2008-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-04
resignation letter.pdf - 1 (451170386)
Add to Cart
2008-01-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-09
Hardik_Gor[1] resignation letter.pdf - 1 (451170410)
Add to Cart
2008-01-09
Nimesh chotrani resignation letter.pdf - 2 (451170410)
Add to Cart
2007-12-18
consent k m Nchugh.pdf - 1 (451170422)
Add to Cart
2007-12-18
consent w g bishop.pdf - 2 (451170422)
Add to Cart
2007-12-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-18
sunil kumar.pdf - 3 (451170422)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-27
Form MSME FORM I-27042023_signed
Add to Cart
2022-06-23
Return of deposits
Add to Cart
2022-04-26
Form MSME FORM I-26042022_signed
Add to Cart
2020-10-29
Form MSME FORM I-29102020_signed
Add to Cart
2020-10-23
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-19
Return of deposits
Add to Cart
2020-04-30
Form MSME FORM I-30042020_signed
Add to Cart
2020-04-17
Notice of address at which books of account are maintained
Add to Cart
2018-06-12
CTC - Shifting of Regd Office ISP.pdf - 4 (340877675)
Add to Cart
2018-06-12
Explanatory note ISP.pdf - 5 (340877675)
Add to Cart
2018-06-12
Notice of situation or change of situation of registered office
Add to Cart
2018-06-12
LL Agreement.pdf - 1 (340877675)
Add to Cart
2018-06-12
NOC.pdf - 3 (340877675)
Add to Cart
2018-06-12
Property tax and electricity bill.pdf - 2 (340877675)
Add to Cart
2018-06-05
CTC - Shifting of Regd Office ISP.pdf - 4 (340877674)
Add to Cart
2018-06-05
ELECTRICITY BILL.pdf - 2 (340877674)
Add to Cart
2018-06-05
Notice of situation or change of situation of registered office
Add to Cart
2018-06-05
LL Agreement.pdf - 1 (340877674)
Add to Cart
2018-06-05
NOC.pdf - 3 (340877674)
Add to Cart
2018-06-04
CTC - Shifting of Regd Office ISP.pdf - 1 (340877672)
Add to Cart
2018-06-04
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-20
Resignation letter Li Gao ISP.pdf - 1 (451170683)
Add to Cart
2016-01-20
resignation of Li Gao board resolution ISP.pdf - 2 (451170683)
Add to Cart
2016-01-18
Approval of place of books of Accounts board resolution ISP.pdf - 1 (451170696)
Add to Cart
2016-01-18
Notice of address at which books of account are maintained
Add to Cart
2015-10-12
DIR 2 Deepak Saxena.pdf - 2 (451170962)
Add to Cart
2015-10-12
DIR 2 Dinesh sharma new.pdf - 4 (451170962)
Add to Cart
2015-10-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-12
letter of appoint. Deepak Saxena.pdf - 1 (451170962)
Add to Cart
2015-10-12
letter of appoint. Dinesh Sharma.pdf - 3 (451170962)
Add to Cart
2015-08-05
appointment deepak saxena board resolution.pdf - 5 (451171043)
Add to Cart
2015-08-05
appointment dinesh sharma board resolution.pdf - 6 (451171043)
Add to Cart
2015-08-05
appointment letter deepak sir ISP.pdf - 2 (451171043)
Add to Cart
2015-08-05
appointment letter dinesh sharma.pdf - 7 (451171043)
Add to Cart
2015-08-05
DIR 2 deepak saxena.pdf - 3 (451171043)
Add to Cart
2015-08-05
DIR 2 dinesh sharma.pdf - 8 (451171043)
Add to Cart
2015-08-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-05
Nagen Sir resignatn letter ISP.pdf - 4 (451171043)
Add to Cart
2015-08-05
resignation nagendra goel board resolution.pdf - 1 (451171043)
Add to Cart
2015-02-10
Appointment Letter - Neha Sharma-CS- ISP.pdf - 2 (451171112)
Add to Cart
2015-02-10
Board Resolution - Appointment of CS- 27th Jan'15-ISP.pdf - 1 (451171112)
Add to Cart
2015-02-10
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-31
Appointment Letter - Neha Sharma-CS- ISP.pdf - 1 (451171139)
Add to Cart
2015-01-31
Board Resolution - Appointment of CS- 27th Jan'15-ISP.pdf - 3 (451171139)
Add to Cart
2015-01-31
DIR-2 - Neha Sharma- CS- ISP.pdf - 2 (451171139)
Add to Cart
2015-01-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-23
Board Resolution - Inter corporate loan to AIPL-BM dated 5th Dec'14-ISP.pdf - 1 (451171164)
Add to Cart
2014-12-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-18
CERTIFIED BOARD RESOLUTION FOR APPOINTMENT OF MD.pdf - 2 (451171189)
Add to Cart
2014-12-18
certified resolution of nelson corda.pdf - 1 (451171189)
Add to Cart
2014-12-18
DIR-2.pdf - 3 (451171189)
Add to Cart
2014-12-18
Return of appointment of managing director or whole-time director or manager
Add to Cart
2014-12-18
MBP-1 Nelson Corda.pdf - 7 (451171189)
Add to Cart
2014-12-18
Nelson Corda- Passport Copy.pdf - 4 (451171189)
Add to Cart
2014-12-18
NEW PAN NELSON .pdf - 5 (451171189)
Add to Cart
2014-12-18
signed Appointment letter of Nelson corda.pdf - 6 (451171189)
Add to Cart
2014-11-17
CERTIFIED BOARD RESOLUTION FOR DIRECTOR'S REPORT.pdf - 5 (451171227)
Add to Cart
2014-11-17
CERTIFIED BOARD RESOLUTION OF ANNUAL ACCOUNTS.pdf - 1 (451171227)
Add to Cart
2014-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-17
New BR of MBP-1.pdf - 4 (451171227)
Add to Cart
2014-11-17
New Signed MBP-1(Nagendra Pal).pdf - 3 (451171227)
Add to Cart
2014-11-17
Signed MBP-1 (Nelson Corda).pdf - 2 (451171227)
Add to Cart
2014-10-31
CERTIFIED BOARD RESOLUTION FOR APPOINTMENT OF MD.pdf - 1 (451171309)
Add to Cart
2014-10-31
certified resolution of Li Gao.pdf - 3 (451171245)
Add to Cart
2014-10-31
certified resolution of Nagendra Goel.pdf - 3 (451171264)
Add to Cart
2014-10-31
DIR-2 Final.pdf - 2 (451171264)
Add to Cart
2014-10-31
Dir-2 Lie Gao.pdf - 2 (451171245)
Add to Cart
2014-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-31
signed Appointment letter of li gao.pdf - 1 (451171245)
Add to Cart
2014-10-31
signed Appointment letter of Nagendra Pal Goel.pdf - 1 (451171264)
Add to Cart
2014-09-30
BR- Appointment of Li Gao as Director - iSP.pdf - 5 (451171320)
Add to Cart
2014-09-30
DIR 2.pdf - 2 (451171320)
Add to Cart
2014-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-09-30
Letter of appointment.pdf - 1 (451171320)
Add to Cart
2014-09-30
Proof of address for DIR-2.pdf - 3 (451171320)
Add to Cart
2014-09-30
Proof of Identity for DIR-2.pdf - 4 (451171320)
Add to Cart
2014-09-28
BR- Alteration of MOA- ISP.pdf - 1 (451171345)
Add to Cart
2014-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-28
ISP -MOA altered Sept'14.pdf - 2 (451171345)
Add to Cart
2014-09-19
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--130914.PDF
Add to Cart
2014-09-13
Consent of Shareholder - ISP ( Ashland holding bv.pdf - 3 (451171494)
Add to Cart
2014-09-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-13
ISP -MOA altered Sept'14.pdf - 2 (451171494)
Add to Cart
2014-09-13
Notice and Explainatory Statement - ISP EGM 120914.pdf - 4 (451171494)
Add to Cart
2014-09-13
Special Resolution - Alteration to MOA-ISP -.pdf - 1 (451171494)
Add to Cart
2014-08-18
Board Resolution - Inter corporate loan to AIPL-ISP.pdf - 1 (451171519)
Add to Cart
2014-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-14
Board resolution.pdf - 1 (451171536)
Add to Cart
2014-08-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-08-14
Resignation of Philip Logan.pdf - 2 (451171536)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
MBP-1 FOR ISP.pdf - 2 (451171561)
Add to Cart
2014-08-05
Resolution for Disclosure of Interest received from the Directors -ISP.pdf - 1 (451171561)
Add to Cart
2014-04-01
Certificate of Registration of Company Law Board order for Change of State-190314.PDF
Add to Cart
2014-03-19
AIPL - NOC.pdf - 2 (451171600)
Add to Cart
2014-03-19
AIPL - Resolution.pdf - 3 (451171600)
Add to Cart
2014-03-19
AIPL - Telephone bills.pdf - 1 (451171600)
Add to Cart
2014-03-19
Board resolution.pdf - 3 (451171649)
Add to Cart
2014-03-19
Board resolution.pdf - 5 (451171600)
Add to Cart
2014-03-19
Notice of situation or change of situation of registered office
Add to Cart
2014-03-19
Notice of the court or the company law board order
Add to Cart
2014-03-19
ISP Altered MOA 170314.pdf - 2 (451171649)
Add to Cart
2014-03-19
Order.pdf - 1 (451171649)
Add to Cart
2014-03-19
order_ISP.pdf - 4 (451171600)
Add to Cart
2014-01-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-08
Resignation Letter-Lynn Freeman-ISP.pdf - 1 (451171666)
Add to Cart
2014-01-08
Resolution - Acceptance of resignation - Lynn Freeman -ISP.pdf - 2 (451171666)
Add to Cart
2014-01-08
Resolution - Appointment of Nagendra Pal Director -ISP.pdf - 3 (451171666)
Add to Cart
2013-12-24
Appointment letter.pdf - 1 (451171681)
Add to Cart
2013-12-24
Information by auditor to Registrar
Add to Cart
2013-11-11
EGM resolution.pdf - 1 (451171707)
Add to Cart
2013-11-11
Form 22.pdf - 3 (451171707)
Add to Cart
2013-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-11
Notice of EGM & Explanatory statement.pdf - 2 (451171707)
Add to Cart
2013-03-20
BR- Allotment of Shares (ISP).pdf - 2 (451171739)
Add to Cart
2013-03-20
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-03-20
List of Allotees (ISP).pdf - 3 (451171739)
Add to Cart
2013-03-20
List of allottees.pdf - 1 (451171739)
Add to Cart
2012-10-24
AGM RESOLN (ISP).pdf - 1 (451171796)
Add to Cart
2012-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-08-07
appoinment letter_ISP.pdf - 1 (451171812)
Add to Cart
2012-08-07
Information by auditor to Registrar
Add to Cart
2012-05-31
Consent Letter.pdf - 1 (451171853)
Add to Cart
2012-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-05-31
Resignation Letter of kenneth mcbugh.pdf - 1 (451171834)
Add to Cart
2011-09-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-10
Letter of change of designation.pdf - 1 (451171867)
Add to Cart
2011-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-08-31
Sunil Kumar ~ resignation letter.pdf - 1 (451171893)
Add to Cart
2011-02-17
Auditor appointment.pdf - 1 (451171916)
Add to Cart
2011-02-17
Information by auditor to Registrar
Add to Cart
2010-05-17
Certificate of Registration of Company Law Board order for Change of State-060510.PDF
Add to Cart
2010-05-06
Altered MOA.pdf - 1 (451171951)
Add to Cart
2010-05-06
CLB ~ ORDER.pdf - 2 (451171951)
Add to Cart
2010-05-06
Notice of situation or change of situation of registered office
Add to Cart
2010-04-28
Altered MOA.pdf - 2 (451171980)
Add to Cart
2010-04-28
CLB ~ ORDER.pdf - 1 (451171980)
Add to Cart
2010-04-28
Notice of the court or the company law board order
Add to Cart
2010-02-08
EGM RESOLUTION ~ NEW.pdf - 1 (451172011)
Add to Cart
2010-02-08
Registration of resolution(s) and agreement(s)
Add to Cart
2009-04-18
BOARD RESOLUTION.pdf - 2 (451172030)
Add to Cart
2009-04-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-04-18
LIST OF ALLOTTEES.pdf - 1 (451172030)
Add to Cart
2007-12-18
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-01-20
Resignation of Director
Add to Cart
2016-01-20
Resignation letter Li Gao ISP.pdf - 1 (451173436)
Add to Cart
2016-01-20
Resignation letter Li Gao ISP.pdf - 2 (451173436)
Add to Cart
2016-01-20
resignation of Li Gao board resolution ISP.pdf - 3 (451173436)
Add to Cart
2015-10-10
appointment letter of statutory auditors ISP.pdf - 6 (451173535)
Add to Cart
2015-10-10
confirmation letter for statutory auditor ISP.pdf - 1 (451173535)
Add to Cart
2015-10-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-10
letter from PWC.pdf - 5 (451173535)
Add to Cart
2015-10-10
Ordinary resolution appointment of statutory auditors ISP.pdf - 3 (451173535)
Add to Cart
2015-10-10
Special Notice - Statutory Auditor- ISP.pdf - 7 (451173535)
Add to Cart
2015-10-10
SRBC response_Eligibility Letter_ISP.pdf - 2 (451173535)
Add to Cart
2015-10-10
Statutory Auditor confirmation-PWC-ISP.pdf - 4 (451173535)
Add to Cart
2014-10-31
-311014.OCT
Add to Cart
2014-10-31
Appointment Letter - Statutory Auditors-FY 2014-15- ISP.pdf - 1 (451173613)
Add to Cart
2014-10-31
Auditor's Consent - ISP -FY 14-15.pdf - 2 (451173613)
Add to Cart
2014-10-31
Intimation sent by ISP to Auditor.pdf - 4 (451173613)
Add to Cart
2014-10-31
Resolution.pdf - 3 (451173613)
Add to Cart
2007-08-20
Certificate of Incorporation-200807.PDF
Add to Cart
2007-08-03
Artical of Association.pdf - 2 (451173743)
Add to Cart
2007-08-03
Change Request Format.pdf - 4 (451173743)
Add to Cart
2007-08-03
Details of Subscriber.pdf - 3 (451173743)
Add to Cart
2007-08-03
final moa.pdf - 1 (451173743)
Add to Cart
2007-08-03
Application and declaration for incorporation of a company
Add to Cart
2007-08-03
Notice of situation or change of situation of registered office
Add to Cart
2007-08-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-03
hardik gor.pdf - 3 (451173841)
Add to Cart
2007-08-03
hardik_consent letter.pdf - 2 (451173841)
Add to Cart
2007-08-03
Nimesh Chothani.pdf - 4 (451173841)
Add to Cart
2007-08-03
nimesh_consent letter.pdf - 1 (451173841)
Add to Cart
2007-08-03
Renewalof Name ISP.pdf - 5 (451173743)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-23
Copy of MGT-8-17112022
Add to Cart
2022-11-23
List of share holders, debenture holders;-17112022
Add to Cart
2020-11-06
Copy of MGT-8-06112020
Add to Cart
2020-11-06
List of share holders, debenture holders;-06112020
Add to Cart
2020-10-07
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-07102020
Add to Cart
2020-10-01
Altered articles of association-01102020
Add to Cart
2020-10-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102020
Add to Cart
2020-03-13
Copy of board resolution-13032020
Add to Cart
2018-11-28
Copy of MGT-8-28112018
Add to Cart
2018-11-28
List of share holders, debenture holders;-28112018
Add to Cart
2018-10-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24102018
Add to Cart
2018-06-12
Copies of the utility bills as mentioned above (not older than two months)-12062018
Add to Cart
2018-06-12
Copy of board resolution authorizing giving of notice-12062018
Add to Cart
2018-06-12
Optional Attachment-(1)-12062018
Add to Cart
2018-06-12
Optional Attachment-(2)-12062018
Add to Cart
2018-06-12
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-12062018
Add to Cart
2018-06-05
Copies of the utility bills as mentioned above (not older than two months)-05062018
Add to Cart
2018-06-05
Copy of board resolution authorizing giving of notice-05062018
Add to Cart
2018-06-05
Optional Attachment-(1)-05062018
Add to Cart
2018-06-05
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05062018
Add to Cart
2018-06-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04062018
Add to Cart
2017-12-15
Copy of MGT-8-15122017
Add to Cart
2017-12-15
List of share holders, debenture holders;-15122017
Add to Cart
2017-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112017
Add to Cart
2016-11-19
Copy of MGT-8-19112016
Add to Cart
2016-11-19
List of share holders, debenture holders;-19112016
Add to Cart
2016-11-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15112016
Add to Cart
2016-01-19
Evidence of cessation-190116.PDF
Add to Cart
2016-01-18
Copy of Board Resolution-180116.PDF
Add to Cart
2015-10-12
Declaration of the appointee Director- in Form DIR-2-121015.PDF
Add to Cart
2015-10-12
Letter of Appointment-121015.PDF
Add to Cart
2015-10-12
Optional Attachment 1-121015.PDF
Add to Cart
2015-10-12
Optional Attachment 2-121015.PDF
Add to Cart
2015-08-04
Declaration of the appointee Director- in Form DIR-2-040815.PDF
Add to Cart
2015-08-04
Evidence of cessation-040815.PDF
Add to Cart
2015-08-04
Letter of Appointment-040815.PDF
Add to Cart
2015-08-04
Optional Attachment 1-040815.PDF
Add to Cart
2015-08-04
Optional Attachment 2-040815.PDF
Add to Cart
2015-08-04
Optional Attachment 3-040815.PDF
Add to Cart
2015-08-04
Optional Attachment 4-040815.PDF
Add to Cart
2015-02-05
Copy of resolution-050215.PDF
Add to Cart
2015-02-05
Optional Attachment 1-050215.PDF
Add to Cart
2015-01-30
Declaration of the appointee Director- in Form DIR-2-300115.PDF
Add to Cart
2015-01-30
Letter of Appointment-300115.PDF
Add to Cart
2015-01-30
Optional Attachment 1-300115.PDF
Add to Cart
2014-12-19
Copy of resolution-191214.PDF
Add to Cart
2014-12-18
Copy of Board Resolution-181214.PDF
Add to Cart
2014-12-18
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-181214.PDF
Add to Cart
2014-12-18
Copy of shareholder resolution-181214.PDF
Add to Cart
2014-12-18
Optional Attachment 1-181214.PDF
Add to Cart
2014-12-18
Optional Attachment 2-181214.PDF
Add to Cart
2014-12-18
Optional Attachment 3-181214.PDF
Add to Cart
2014-12-18
Optional Attachment 4-181214.PDF
Add to Cart
2014-11-11
Copy of resolution-111114.PDF
Add to Cart
2014-11-11
Optional Attachment 1-111114.PDF
Add to Cart
2014-11-11
Optional Attachment 2-111114.PDF
Add to Cart
2014-11-11
Optional Attachment 3-111114.PDF
Add to Cart
2014-11-11
Optional Attachment 4-111114.PDF
Add to Cart
2014-10-25
Declaration of the appointee Director- in Form DIR-2-251014.PDF
Add to Cart
2014-10-25
Letter of Appointment-251014.PDF
Add to Cart
2014-10-25
Optional Attachment 1-251014.PDF
Add to Cart
2014-10-22
Declaration of the appointee Director- in Form DIR-2-221014.PDF
Add to Cart
2014-10-22
Letter of Appointment-221014.PDF
Add to Cart
2014-10-22
Optional Attachment 1-221014.PDF
Add to Cart
2014-10-21
Copy of resolution-211014.PDF
Add to Cart
2014-09-19
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--130914.PDF
Add to Cart
2014-09-15
Declaration of the appointee Director- in Form DIR-2-150914.PDF
Add to Cart
2014-09-15
Letter of Appointment-150914.PDF
Add to Cart
2014-09-15
Optional Attachment 1-150914.PDF
Add to Cart
2014-09-15
Optional Attachment 2-150914.PDF
Add to Cart
2014-09-15
Optional Attachment 3-150914.PDF
Add to Cart
2014-09-13
Copy of resolution-130914.PDF
Add to Cart
2014-09-13
Copy of resolution-130914.PDF 1
Add to Cart
2014-09-13
MoA - Memorandum of Association-130914.PDF
Add to Cart
2014-09-13
MoA - Memorandum of Association-130914.PDF 1
Add to Cart
2014-09-13
Optional Attachment 1-130914.PDF
Add to Cart
2014-09-13
Optional Attachment 2-130914.PDF
Add to Cart
2014-08-08
Copy of resolution-080814.PDF
Add to Cart
2014-08-01
Evidence of cessation-010814.PDF
Add to Cart
2014-07-30
Copy of resolution-300714.PDF
Add to Cart
2014-07-30
Optional Attachment 1-300714.PDF
Add to Cart
2014-04-01
Certificate of Registration of Company Law Board order for Change of State-190314.PDF
Add to Cart
2014-03-19
Copy of the Court-Company Law Board Order-190314.PDF
Add to Cart
2014-03-19
Optional Attachment 1-190314.PDF
Add to Cart
2014-03-19
Optional Attachment 1-190314.PDF 1
Add to Cart
2014-03-19
Optional Attachment 2-190314.PDF
Add to Cart
2014-03-19
Optional Attachment 2-190314.PDF 1
Add to Cart
2014-02-28
Others-280214.PDF
Add to Cart
2014-01-06
Evidence of cessation-060114.PDF
Add to Cart
2014-01-06
Optional Attachment 1-060114.PDF
Add to Cart
2014-01-06
Optional Attachment 2-060114.PDF
Add to Cart
2013-12-19
Affidavit providing dispatch and service of notice together with newspaper cuttings-191213.PDF
Add to Cart
2013-12-19
Affidavit verifying list of creditors as per regulation 36-7--191213.PDF
Add to Cart
2013-12-19
Affidavit verifying the petition-191213.PDF
Add to Cart
2013-12-19
Copy of petition-191213.PDF
Add to Cart
2013-12-19
Copy of the minutes of the meeting at which the special resolution was passed-191213.PDF
Add to Cart
2013-12-19
Copy of the notice calling for the meeting with Explanatory Statement-191213.PDF
Add to Cart
2013-12-19
Copy of the Special Resolution sanctioning the alteration by the members of the company-191213.PDF
Add to Cart
2013-12-19
Memorandum of appearance with copy of the Board Resolution or the executed vakalatnama- as the case may be-191213.PDF
Add to Cart
2013-12-19
Optional Attachment 1-191213.PDF
Add to Cart
2013-11-11
Copy of resolution-111113.PDF
Add to Cart
2013-11-11
Optional Attachment 1-111113.PDF
Add to Cart
2013-11-11
Optional Attachment 2-111113.PDF
Add to Cart
2013-03-20
List of allottees-200313.PDF
Add to Cart
2013-03-20
Optional Attachment 1-200313.PDF
Add to Cart
2013-03-20
Resltn passed by the BOD-200313.PDF
Add to Cart
2012-10-23
Optional Attachment 1-231012.PDF
Add to Cart
2012-04-18
Evidence of cessation-180412.PDF
Add to Cart
2012-04-18
Evidence of payment of stamp duty-180412.PDF
Add to Cart
2011-09-10
Evidence of payment of stamp duty-100911.PDF
Add to Cart
2011-08-31
Evidence of cessation-310811.PDF
Add to Cart
2010-05-17
Certificate of Registration of Company Law Board order for Change of State-060510.PDF
Add to Cart
2010-05-15
CLB ~ ORDER.pdf - 2 (451177417)
Add to Cart
2010-05-15
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-05-15
Form No.21.pdf - 1 (451177417)
Add to Cart
2010-05-15
Optional Attachment 1-150510.PDF
Add to Cart
2010-05-15
Optional Attachment 2-150510.PDF
Add to Cart
2010-05-15
Optional Attachment 3-150510.PDF
Add to Cart
2010-05-15
paymentAction ~ FORM NO.21.pdf - 3 (451177417)
Add to Cart
2010-05-06
Optional Attachment 1-060510.PDF
Add to Cart
2010-05-06
Optional Attachment 2-060510.PDF
Add to Cart
2010-04-28
Copy of the Court-Company Law Board Order-280410.PDF
Add to Cart
2010-04-28
Optional Attachment 1-280410.PDF
Add to Cart
2010-02-08
Copy of resolution-080210.PDF
Add to Cart
2009-04-18
List of allottees-180409.PDF
Add to Cart
2009-04-18
Resolution authorising bonus shares-180409.PDF
Add to Cart
2008-12-13
Optional Attachment 1-131208.PDF
Add to Cart
2008-12-13
Optional Attachment 2-131208.PDF
Add to Cart
2008-12-13
Optional Attachment 3-131208.PDF
Add to Cart
2008-11-04
Evidence of cessation-041108.PDF
Add to Cart
2008-11-04
Optional Attachment 1-041108.PDF
Add to Cart
2008-01-09
Evidence of cessation-090108.PDF
Add to Cart
2008-01-09
Optional Attachment 1-090108.PDF
Add to Cart
2007-12-18
Optional Attachment 1-181207.PDF
Add to Cart
2007-12-18
Optional Attachment 2-181207.PDF
Add to Cart
2007-08-03
Annexure of subscribers-030807.PDF
Add to Cart
2007-08-03
AoA - Articles of Association-030807.PDF
Add to Cart
2007-08-03
MoA - Memorandum of Association-030807.PDF
Add to Cart
2007-08-03
Optional Attachment 1-030807.PDF
Add to Cart
2007-08-03
Optional Attachment 2-030807.PDF
Add to Cart
2007-08-03
Optional Attachment 3-030807.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-01
Form Addendum to AOC-4 CSR-01122022
Add to Cart
2022-11-19
Annual Returns and Shareholder Information
Add to Cart
2022-10-23
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
2020-11-06
Annual Returns and Shareholder Information
Add to Cart
2020-10-08
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-28
Annual Returns and Shareholder Information
Add to Cart
2018-11-28
ISP India-List of Shareholders as on 31 3 2018.pdf - 1 (451172198)
Add to Cart
2018-11-28
ISP MGT 80001.pdf - 2 (451172198)
Add to Cart
2018-10-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-24
Instance_International new 24102018.xml - 1 (451172264)
Add to Cart
2017-12-15
Annual Returns and Shareholder Information
Add to Cart
2017-12-15
Form MGT-8 ISP.pdf - 2 (340877983)
Add to Cart
2017-12-15
LIST OF SHAREHOLDER.pdf - 1 (340877983)
Add to Cart
2017-12-01
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-01
Instance_International.xml - 1 (340877980)
Add to Cart
2016-11-19
Annual Returns and Shareholder Information
Add to Cart
2016-11-19
List of Shareholders.pdf - 1 (451172383)
Add to Cart
2016-11-19
MGT-8.pdf - 2 (451172383)
Add to Cart
2016-11-15
02_Form_AOC4-_2016_ISP_-_FINAL_MGCONS14_20161115161314.pdf-15112016
Add to Cart
2016-11-15
Instance_International.xml - 1 (451172443)
Add to Cart
2016-05-20
document in respect of financial statement 26-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-02
Annual Returns and Shareholder Information
Add to Cart
2015-12-02
List of Shareholders- ISP as on 31st March'15.pdf - 1 (451172525)
Add to Cart
2015-12-02
MGT-8_ISP.pdf - 2 (451172525)
Add to Cart
2015-12-01
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-01
Instance_International.xml - 1 (451172544)
Add to Cart
2014-12-01
Annual Return-ISP 30.3.14.pdf - 1 (451172560)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-06
document in respect of balance sheet 28-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-31
BS_International.xml - 5 (451172622)
Add to Cart
2014-10-31
Consent for shorter Notice - ISP Chemicals LLC-ISP AGM 30th Sept'14.pdf - 3 (451172622)
Add to Cart
2014-10-31
Consent for shorter Notice-ISP AGM 30th Sept'14.pdf - 4 (451172622)
Add to Cart
2014-10-31
Director's Report -ISP -FY 2013-14.pdf - 2 (451172622)
Add to Cart
2014-10-31
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-31
Notice and Explanatory statement -ISP AGM 30th Sept'14.pdf - 1 (451172622)
Add to Cart
2013-11-30
Annual Return signed ISP 2013.pdf - 1 (451172639)
Add to Cart
2013-11-30
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-06
document in respect of balance sheet 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-03
AGM Notice.pdf - 1 (451172711)
Add to Cart
2013-11-03
BS_ISP.xml - 3 (451172711)
Add to Cart
2013-11-03
Form 22A Shorter Notice consent.pdf - 2 (451172711)
Add to Cart
2013-11-03
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2012-10-27
ANNUAL RETURN 2012.pdf - 1 (451172751)
Add to Cart
2012-10-27
balance Sheet of ISP.pdf - 1 (451172735)
Add to Cart
2012-10-27
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-27
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-24
CC Of ISP.pdf - 1 (451172769)
Add to Cart
2012-10-24
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-03
ANNUAL RETURN.pdf - 1 (451172800)
Add to Cart
2011-11-03
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-19
Annual Report.pdf - 1 (451172823)
Add to Cart
2011-10-19
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-18
compliance certificate ~ 2011.pdf - 1 (451172876)
Add to Cart
2011-10-18
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-11-17
ANNUAL RETURN OF 2010 - ISPIPL.pdf - 1 (451172906)
Add to Cart
2010-11-17
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-31
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-10-31
International Speciality_Balance Sheet.pdf - 1 (451172943)
Add to Cart
2010-10-31
International Speciality_Compliance.pdf - 1 (451172969)
Add to Cart
2009-12-12
balance sheet~2009.pdf - 1 (451172998)
Add to Cart
2009-12-12
Compliance certificate ~ 2009.pdf - 1 (451173035)
Add to Cart
2009-12-12
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-12
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-11-26
ANNUAL RETURN OF 2009 - ISPIPL.pdf - 1 (451173107)
Add to Cart
2009-11-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2008-12-19
ANNUAL RETURN OF 2008-ISPIPL.pdf - 1 (451173148)
Add to Cart
2008-12-19
Annual Returns and Shareholder Information
Add to Cart
2008-12-08
BALANCE SHEET 2008.pdf - 1 (451173248)
Add to Cart
2008-12-08
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 451 documents for ₹499 only

Download all 451 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 International Specialty Products (india) Private Limited

You will receive an alert whenever a document is filed by International Specialty Products (india) Private Limited.

Track this company
Top of page