You are here

Certificates

Date

Title

₨ 149 Each

2018-09-24
CERTIFICATE OF REGISTRATION OF CHARGE-20180924
Add to Cart
2018-09-03
CERTIFICATE OF REGISTRATION OF CHARGE-20180823
Add to Cart
2018-08-21
CERTIFICATE OF SATISFACTION OF CHARGE-20180821
Add to Cart
2018-08-21
CERTIFICATE OF SATISFACTION OF CHARGE-20180821 1
Add to Cart
2018-08-21
CERTIFICATE OF SATISFACTION OF CHARGE-20180821 2
Add to Cart
2017-04-18
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20170418
Add to Cart
2014-10-27
Certificate of Registration of Mortgage-250914.PDF
Add to Cart
2014-10-13
Certificate of Registration of Mortgage-250914.PDF 1
Add to Cart
2014-09-25
Certificate of Registration of Mortgage-250914.PDF 2
Add to Cart
2014-08-18
Memorandum of satisfaction of Charge-180814.PDF
Add to Cart
2014-08-14
Memorandum of satisfaction of Charge-140814.PDF
Add to Cart
2014-08-14
Memorandum of satisfaction of Charge-140814.PDF 1
Add to Cart
2014-08-12
Memorandum of satisfaction of Charge-120814.PDF
Add to Cart
2014-08-12
Memorandum of satisfaction of Charge-120814.PDF 1
Add to Cart
2014-08-06
Memorandum of satisfaction of Charge-060814.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-210514.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-210514.PDF 1
Add to Cart
2014-06-19
Memorandum of satisfaction of Charge-200514.PDF
Add to Cart
2013-04-22
Memorandum of satisfaction of Charge-220413.PDF
Add to Cart
2013-04-20
Memorandum of satisfaction of Charge-200413.PDF
Add to Cart
2012-12-27
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-221212.PDF
Add to Cart
2011-07-26
Certificate of Registration of Mortgage-250711.PDF
Add to Cart
2011-07-25
Certificate of Registration of Mortgage-220711.PDF
Add to Cart
2011-07-22
Certificate of Registration of Mortgage-220711.PDF 1
Add to Cart
2011-06-23
Memorandum of satisfaction of Charge-230611.PDF
Add to Cart
2011-06-22
Memorandum of satisfaction of Charge-220611.PDF
Add to Cart
2011-05-23
Certificate of Registration for Modification of Mortgage-190511.PDF
Add to Cart
2011-05-05
Memorandum of satisfaction of Charge-030511.PDF
Add to Cart
2011-05-05
Memorandum of satisfaction of Charge-030511.PDF 1
Add to Cart
2011-03-05
Certificate of Registration of Mortgage-280211.PDF
Add to Cart
2010-11-10
Certificate of Registration of Mortgage-021110.PDF
Add to Cart
2010-11-10
Certificate of Registration of Mortgage-041110.PDF
Add to Cart
2010-10-30
Memorandum of satisfaction of Charge-271010.PDF
Add to Cart
2010-10-29
Memorandum of satisfaction of Charge-261010.PDF
Add to Cart
2010-06-28
Certificate of Registration of Mortgage-160610.PDF
Add to Cart
2010-04-27
Certificate of Registration for Modification of Mortgage-210410.PDF
Add to Cart
2010-04-27
Certificate of Registration for Modification of Mortgage-210410.PDF 1
Add to Cart
2010-04-16
Memorandum of satisfaction of Charge-090410.PDF
Add to Cart
2009-12-18
Certificate of Registration of Mortgage-181209.PDF
Add to Cart
2009-12-08
Certificate of Registration of Mortgage-081209.PDF
Add to Cart
2009-10-26
Memorandum of satisfaction of Charge-221009.PDF
Add to Cart
2009-06-24
Certificate of Registration for Modification of Mortgage-240609.PDF
Add to Cart
2009-04-23
Certificate of Registration for Modification of Mortgage-230409.PDF
Add to Cart
2009-04-22
Certificate of Registration of Mortgage-220409.PDF
Add to Cart
2009-02-16
Certificate of Registration for Modification of Mortgage-160209.PDF
Add to Cart
2008-06-03
Certificate of Registration of Mortgage-030608.PDF
Add to Cart
2008-05-21
Certificate of Registration of Mortgage-210508.PDF
Add to Cart
2008-05-21
Certificate of Registration of Mortgage-210508.PDF 1
Add to Cart
2008-04-23
Certificate of Registration of Mortgage-230408.PDF
Add to Cart
2008-04-21
Memorandum of satisfaction of Charge-210408.PDF
Add to Cart
2008-04-15
Certificate of Registration of Mortgage-150408.PDF
Add to Cart
2007-12-06
Certificate of Registration of Mortgage-061207.PDF
Add to Cart
2006-08-22
Certificate of Incorporation-220806.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-10-09
Board Resolution INTIME.pdf - 1 (980171799)
Add to Cart
2020-10-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-09
Optional Attachment-(2)-09102020
Add to Cart
2020-08-06
Acceptance Letter_SG_Intime.pdf - 1 (965426147)
Add to Cart
2020-08-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-06
Resignation letter_SG_Intime.pdf - 2 (965426147)
Add to Cart
2020-08-05
Evidence of cessation;-05082020
Add to Cart
2020-08-05
Notice of resignation;-05082020
Add to Cart
2019-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-05-15
Acknowledgement received from company-15052019
Add to Cart
2019-05-15
Resignation of Director
Add to Cart
2019-05-15
Notice of resignation filed with the company-15052019
Add to Cart
2019-05-15
Proof of dispatch-15052019
Add to Cart
2019-05-15
Resignation acceptance_Intime_VKM.pdf - 2 (635161164)
Add to Cart
2019-05-15
Resignation acceptance_Intime_VKM.pdf - 3 (635161164)
Add to Cart
2019-05-15
VKM_Resignation letter.pdf - 1 (635161164)
Add to Cart
2019-04-09
Acknowledgement received from company-09042019
Add to Cart
2019-04-09
Resignation of Director
Add to Cart
2019-04-09
Notice of resignation filed with the company-09042019
Add to Cart
2019-04-09
Proof of dispatch-09042019
Add to Cart
2019-04-09
Resignation acceptance_YEV_ Intime.pdf - 2 (593375013)
Add to Cart
2019-04-09
Resignation acceptance_YEV_ Intime.pdf - 3 (593375013)
Add to Cart
2019-04-09
Resignation letter_YEV_ Intime.pdf - 1 (593375013)
Add to Cart
2019-04-05
Evidence of cessation;-05042019
Add to Cart
2019-04-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-05
Notice of resignation;-05042019
Add to Cart
2019-04-05
Resignation acceptance_YEV VKM_final_Intime.pdf - 1 (589429537)
Add to Cart
2019-04-05
Resignation letters_YEV VKM.pdf - 2 (589429537)
Add to Cart
2019-01-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07012019
Add to Cart
2019-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-07
Form DIR-2 -Preeti Chheda.pdf - 1 (485430396)
Add to Cart
2019-01-07
Interest in other entities.pdf - 2 (485430396)
Add to Cart
2019-01-07
Interest in other entities;-07012019
Add to Cart
2017-04-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-17
Intime EGM Siddharth Gupta 12.04.2017.pdf - 1 (201314893)
Add to Cart
2017-04-17
Optional Attachment-(1)-17042017
Add to Cart
2017-04-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15042017
Add to Cart
2017-04-15
DIR 2_Consent _SG_Intime.pdf - 2 (201314891)
Add to Cart
2017-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-15
Interest in other entities;-15042017
Add to Cart
2017-04-15
Intime BR Siddharth Gupta 6.4.2017.pdf - 1 (201314891)
Add to Cart
2017-04-15
Letter of appointment;-15042017
Add to Cart
2017-04-15
Siddhartha Gupta_ANNEXURE TO FORM DIR 12(interest in other entities).pdf - 3 (201314891)
Add to Cart
2010-06-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-29
Clarification Note-Form32.pdf - 3 (201314877)
Add to Cart
2010-01-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-01-29
Intime BPA Resignation.pdf - 1 (201314877)
Add to Cart
2010-01-29
Intime Consent BRM.pdf - 2 (201314877)
Add to Cart
2008-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-10-08
consent let_BPA-Intime.pdf - 1 (201314846)
Add to Cart
2007-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-03-26
consent let-Yasin Vrrani.pdf - 1 (201314844)
Add to Cart
2007-03-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-03-26
photo-yasin virani.pdf - 2 (201314844)
Add to Cart
2006-08-22
DEC.pdf - 3 (201314841)
Add to Cart
2006-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-08-22
FORM 32.pdf - 4 (201314841)
Add to Cart
2006-08-22
NEAL_PHOTO.pdf - 2 (201314841)
Add to Cart
2006-08-22
PASSPORT.pdf - 5 (201314841)
Add to Cart
2006-08-22
POA.pdf - 6 (201314841)
Add to Cart
2006-08-22
RAVI_PHOTO.pdf - 1 (201314841)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-12-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-12-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-12-07
Signed NOC for Satisfaction of Charge dtd 27112019.pdf - 1 (900077897)
Add to Cart
2019-12-07
Signed NOC for Satisfaction of Charge dtd 27112019.pdf - 1 (900077914)
Add to Cart
2019-12-03
Letter of the charge holder stating that the amount has been satisfied-03122019
Add to Cart
2019-12-03
Letter of the charge holder stating that the amount has been satisfied-03122019 1
Add to Cart
2018-09-24
Declaration.pdf - 2 (378608072)
Add to Cart
2018-09-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-09-24
Instrument(s) of creation or modification of charge;-24092018
Add to Cart
2018-09-24
MoE.pdf - 1 (378608072)
Add to Cart
2018-09-24
Optional Attachment-(1)-24092018
Add to Cart
2018-09-03
Deed of Hypothecation - August 21 2018.pdf - 1 (378608057)
Add to Cart
2018-09-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-08-23
Instrument(s) of creation or modification of charge;-23082018
Add to Cart
2018-08-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-08-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-08-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-08-21
Letter of the charge holder stating that the amount has been satisfied-21082018
Add to Cart
2018-08-21
Letter of the charge holder stating that the amount has been satisfied-21082018 1
Add to Cart
2018-08-21
Letter of the charge holder stating that the amount has been satisfied-21082018 2
Add to Cart
2018-08-21
NOC for satisfaction of charge.pdf - 1 (378608014)
Add to Cart
2018-08-21
NOC for satisfaction of charge.pdf - 1 (378608020)
Add to Cart
2018-08-21
NOC for satisfaction of charge.pdf - 1 (378608043)
Add to Cart
2014-10-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-07
MOE-put option.pdf - 1 (201314981)
Add to Cart
2014-09-25
Deed of Hypothecation dated 19 09 2014.pdf - 1 (201314982)
Add to Cart
2014-09-25
Registration of Debentures
Add to Cart
2014-09-25
Registration of Debentures
Add to Cart
2014-09-25
Intime - NCD Redemption Schedule.pdf - 3 (201314980)
Add to Cart
2014-09-25
Intime - NCD Redemption Schedule.pdf - 3 (201314982)
Add to Cart
2014-09-25
MOE-dt 19-09-14.pdf - 1 (201314980)
Add to Cart
2014-09-25
Special Resolution under section 42 & Explanatory Statement.pdf - 2 (201314980)
Add to Cart
2014-09-25
Special Resolution under section 42 & Explanatory Statement.pdf - 2 (201314982)
Add to Cart
2014-08-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-08-23
NOC Letter - Federal Bank 55crs.pdf - 1 (201314971)
Add to Cart
2014-08-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-08-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-08-22
NOC Letter-ITSL Intime.pdf - 1 (201314967)
Add to Cart
2014-08-22
NOC Letter-ITSL Intime.pdf - 1 (201314970)
Add to Cart
2014-08-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-08-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-08-19
NOC Letter - ITSL 07.08.2014.pdf - 1 (201314978)
Add to Cart
2014-08-19
NOC Letter - ITSL Cl 600 dated 07.08.2014.pdf - 1 (201314976)
Add to Cart
2014-08-07
BOB Satisfaction Intime.pdf - 1 (201314966)
Add to Cart
2014-08-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-05-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-05-21
Hypothecation Agreement for rent rec..pdf - 1 (201314974)
Add to Cart
2014-05-21
Intime FB ITSL MOE 27.03.2014.pdf - 1 (201314973)
Add to Cart
2014-05-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-05-09
Intime No Dues HSBC .pdf - 2 (201314964)
Add to Cart
2014-05-09
NOC - Intime Properties - HSBC.pdf - 1 (201314964)
Add to Cart
2013-04-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-04-22
No Dues letter -ITSL.pdf - 1 (201314950)
Add to Cart
2013-04-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-04-20
No dues letter-Dena Bank.pdf - 1 (201314951)
Add to Cart
2011-07-26
Deed of Hypothecation_Intime.pdf - 1 (201314942)
Add to Cart
2011-07-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-26
MOE_INTIME.pdf - 1 (201314941)
Add to Cart
2011-07-26
Resolution_BOB_225 crs.pdf - 2 (201314941)
Add to Cart
2011-07-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-25
MOE_INTIME.pdf - 1 (201314938)
Add to Cart
2011-07-25
Resolution_BOB_225 crs.pdf - 2 (201314938)
Add to Cart
2011-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-06-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-06-23
ITSL_SCB Release.pdf - 1 (201320710)
Add to Cart
2011-06-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-06-22
SCB No Dues.pdf - 1 (201320715)
Add to Cart
2011-05-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-19
Intime_MoE.pdf - 1 (201314940)
Add to Cart
2011-05-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-05-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-05-03
No dues letter_OBC 85 Crs (2).pdf - 1 (201314927)
Add to Cart
2011-05-03
OBC Release letter.pdf - 1 (201314929)
Add to Cart
2011-05-03
OBC Release letter.pdf - 2 (201314927)
Add to Cart
2011-02-28
Deed of Hypothecation.pdf - 1 (201314939)
Add to Cart
2011-02-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-04
Deed of Hypothecation.pdf - 1 (201314926)
Add to Cart
2010-11-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-02
Intime Resolution_Dena Bk_53 crs.pdf - 2 (201314925)
Add to Cart
2010-11-02
MOE_IDBI_Dena.pdf - 1 (201314925)
Add to Cart
2010-10-27
Dena Bank Release letter.pdf - 1 (201314921)
Add to Cart
2010-10-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-10-26
Dena Bank Release letter.pdf - 2 (201314920)
Add to Cart
2010-10-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-10-26
ITSL Release letter.pdf - 1 (201314920)
Add to Cart
2010-06-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-06-16
MOE_Intime_ITSL.pdf - 1 (201314922)
Add to Cart
2010-04-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-04-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-04-21
IDBI-RELEASE-LETTER-14.04.2010.pdf - 2 (201314924)
Add to Cart
2010-04-21
JKBANK-INTIME-RELEASE-LETTER-BLDGNO 9.pdf - 3 (201314924)
Add to Cart
2010-04-21
SUPPLEMENTAL-DOH.pdf - 1 (201314923)
Add to Cart
2010-04-21
SUPPLEMENTAL-MOE.pdf - 1 (201314924)
Add to Cart
2010-04-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-04-09
J&K Bank Release Letter.pdf - 1 (201314919)
Add to Cart
2009-12-18
Deed-of-Hypothecation-Intime-Dena-5B.pdf - 1 (201314905)
Add to Cart
2009-12-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-08
Memorandum-of-Entry-Intime-Dena-5B.pdf - 1 (201314906)
Add to Cart
2009-10-22
BOM-Release Let-35crs.pdf - 2 (201314904)
Add to Cart
2009-10-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-10-22
IDBI-Release Let-35crs.pdf - 1 (201314904)
Add to Cart
2009-06-23
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-06-23
Letter dt. 17-06-09 of OBC.pdf - 1 (201314903)
Add to Cart
2009-04-15
Deed-of-Hypothecation dt. 18-03-2009 OBC -85crs.pdf - 1 (201314907)
Add to Cart
2009-04-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-09
MOE -dt 19-03-09 OBC 85 crs.pdf - 1 (201314902)
Add to Cart
2009-02-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-02-11
SCB Letter dt 09-02-09.pdf - 1 (201314908)
Add to Cart
2008-05-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-05-30
JK-HYP AGREE-60 crs.pdf - 1 (201314900)
Add to Cart
2008-05-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-05-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-05-15
MOE-IDFC-INTIME-160CR STANCHART & J&K.pdf - 1 (201314898)
Add to Cart
2008-05-15
SCB-MEMORANDUM-OF-HYPOTHECATION.pdf - 1 (201314899)
Add to Cart
2008-04-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-04-16
MOE - BOM-IDBI-19-03-08.pdf - 1 (201314897)
Add to Cart
2008-04-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-04-15
Release Letter - BOM-35 cr.pdf - 1 (201314896)
Add to Cart
2008-04-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-04-11
Memorandum of Entry dt 20-3-2008- Intime.pdf - 1 (201314895)
Add to Cart
2007-12-01
ANNEX TO FORM8-BOM-06-11-07.pdf - 1 (201314894)
Add to Cart
2007-12-01
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-08-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-07-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2023-04-18
Form MSME FORM I-18042023_signed
Add to Cart
2023-03-17
Form of return to be filed with the Registrar under section 89
Add to Cart
2022-11-19
Registration of resolution(s) and agreement(s)
Add to Cart
2022-11-19
Form PAS-6-18112022
Add to Cart
2022-10-27
Form MSME FORM I-27102022
Add to Cart
2022-06-28
Return of deposits
Add to Cart
2022-05-30
Form PAS-6-30052022_signed
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2022-04-11
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-27
Form MSME FORM I-27102021_signed
Add to Cart
2021-10-20
Form PAS-6-20102021_signed
Add to Cart
2021-06-30
Form CFSS-2020-30062021_signed
Add to Cart
2021-06-17
Return of deposits
Add to Cart
2021-05-17
Form PAS-6-17052021_signed
Add to Cart
2021-05-13
Form MSME FORM I-13052021_signed
Add to Cart
2021-02-17
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-11-12
Registration of resolution(s) and agreement(s)
Add to Cart
2020-11-12
Intime - Approval under Section 185.pdf - 1 (994518721)
Add to Cart
2020-11-12
Intime AOA- FInal.pdf - 2 (994518721)
Add to Cart
2020-11-12
Intime- consent for shorter notice.pdf - 4 (994518721)
Add to Cart
2020-11-12
Intime- CTC_Alteration of AOA.pdf - 3 (994518721)
Add to Cart
2020-11-12
Intime_AGM Consent_TSIIC.pdf - 5 (994518721)
Add to Cart
2020-10-31
Brief Note-MSME Final.pdf - 1 (990174925)
Add to Cart
2020-10-31
Form MSME FORM I-31102020_signed
Add to Cart
2020-10-29
Form PAS-6-29102020_signed
Add to Cart
2020-09-28
Annexure I to MGT 4 and 5.pdf - 3 (976375322)
Add to Cart
2020-09-28
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-09-28
MGT 4 Intime.pdf - 1 (976375322)
Add to Cart
2020-09-28
MGT 5 Intime.pdf - 2 (976375322)
Add to Cart
2020-09-28
MGT 6 note.pdf - 4 (976375322)
Add to Cart
2020-09-12
BEN_1_-_Clarification_Letter_Intime_Properties_Limited_-_26082020.pdf - 2 (967721096)
Add to Cart
2020-09-12
BEN_1_-_Intime_Properties_Limited_-_26082020.pdf - 1 (967721096)
Add to Cart
2020-09-12
Form BEN - 2-12092020_signed
Add to Cart
2020-09-12
Form BEN - 2-12092020_signed 1
Add to Cart
2020-09-12
Form BEN - 2-12092020_signed 2
Add to Cart
2020-09-12
Intime BEN 1 CLR signed.pdf - 1 (967721104)
Add to Cart
2020-09-12
Intime BEN 1 JCR signed .pdf - 1 (967721100)
Add to Cart
2020-09-12
RB SBO Clarification Letter INTIME.pdf - 2 (967721100)
Add to Cart
2020-09-12
RB SBO Clarification Letter INTIME.pdf - 2 (967721104)
Add to Cart
2020-09-12
RB SBO Clarification Letter INTIME.pdf - 3 (967721096)
Add to Cart
2020-08-31
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-08-31
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-08-31
Form No MGT-4-Declaration by the registered owner-Intime Mr Ravi C Raheja.pdf - 3 (965426930)
Add to Cart
2020-08-31
Form No MGT-4-Declaration by the registered owner-Intime- Mr Neel Raheja Signed 1.pdf - 1 (965426930)
Add to Cart
2020-08-31
Form No MGT-4-Declaration by the registered owner-Intime-Mr Pankaj Gupta.pdf - 1 (965426938)
Add to Cart
2020-08-31
Form No MGT-4-Declaration by the registered owner-Intime-Mr Vinod Rohira_signed.pdf - 5 (965426930)
Add to Cart
2020-08-31
Form No MGT-4-Declaration by the registered owner-Intime-Ms Preeti Chheda- signed.pdf - 3 (965426938)
Add to Cart
2020-08-31
Form No MGT-5-Declaration by the beneficial owner-Intime-Mr Neel C Raheja_signed.pdf - 2 (965426930)
Add to Cart
2020-08-31
Form No MGT-5-Declaration by the beneficial owner-Intime-Mr Pankaj Gupta_signed.pdf - 2 (965426938)
Add to Cart
2020-08-31
Form No MGT-5-Declaration by the beneficial owner-Intime-Mr Ravi C Raheja_signed.pdf - 4 (965426930)
Add to Cart
2020-08-31
Form No MGT-5-Declaration by the beneficial owner-Intime-Ms Preeti Chheda_signed.pdf - 4 (965426938)
Add to Cart
2020-08-31
Form No MGT-5-Declaration by the beneficial owner-Mr Vinod Rohira_signed.pdf - 6 (965426930)
Add to Cart
2020-08-18
Form PAS-6-18082020_signed
Add to Cart
2020-08-17
Form PAS-6-17082020_signed
Add to Cart
2020-08-13
Return of deposits
Add to Cart
2020-08-13
Note- Intime.pdf - 1 (965426909)
Add to Cart
2020-07-06
Return of deposits
Add to Cart
2020-07-06
Note-Intime.pdf - 1 (965427130)
Add to Cart
2020-05-28
AOA.pdf - 2 (944004494)
Add to Cart
2020-05-28
CTC of EGM resolution and Explanatory Statement.pdf - 1 (944004494)
Add to Cart
2020-05-28
Registration of resolution(s) and agreement(s)
Add to Cart
2020-05-18
Registration of resolution(s) and agreement(s)
Add to Cart
2020-05-18
Intime_CTC_Revised signed.pdf - 1 (944004486)
Add to Cart
2020-01-03
BEN_1_Scanned.pdf - 1 (900078462)
Add to Cart
2020-01-03
Form BEN - 2-03012020_signed
Add to Cart
2019-12-19
Form for submission of documents with the Registrar
Add to Cart
2019-12-19
Form PAS -6_Intime Properties_Sep 2019.pdf - 1 (900079041)
Add to Cart
2019-09-09
BEN 1 INTIMECOMBINED_compressed.pdf - 1 (900079021)
Add to Cart
2019-09-09
Form BEN - 2-09092019_signed
Add to Cart
2019-07-01
Return of deposits
Add to Cart
2019-06-08
Brief note.pdf - 1 (677480683)
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2019-05-17
Certificate_SAR_Intime Properties_March 2019.pdf - 1 (639330158)
Add to Cart
2019-05-17
Form for submission of documents with the Registrar
Add to Cart
2018-10-08
AGM Resolution_Intime Properties.pdf - 3 (378608566)
Add to Cart
2018-10-08
Appointment Letter to Deloitte_Intime.pdf - 1 (378608566)
Add to Cart
2018-10-08
Deloitte Elgibility Letter.pdf - 2 (378608566)
Add to Cart
2018-10-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-06-05
BR_Intime_Apppointment of Internal Auditor.pdf - 1 (309994447)
Add to Cart
2018-06-05
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-17
Deloitte Intime Eligibility Letter 2017 18.pdf - 2 (288168764)
Add to Cart
2018-05-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-05-17
Intime Appointment Letter to Deloitte March 28 2018.pdf - 1 (288168764)
Add to Cart
2018-05-17
Intime EGM Resolution with Expl statement March 28 2018.pdf - 3 (288168764)
Add to Cart
2018-04-25
Amended Restated Articles - Intime Properties_EGM 28-03-2018.pdf - 2 (269912612)
Add to Cart
2018-04-25
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-25
Intime_EGM Resolution_28032018.pdf - 1 (269912612)
Add to Cart
2018-04-03
Notice of resignation by the auditor
Add to Cart
2018-04-03
Resignation_Intime.pdf - 1 (269912608)
Add to Cart
2017-09-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-29
Intime_AGM Resolution.pdf - 3 (269912662)
Add to Cart
2017-09-29
Intime_Appointmnet Letter.pdf - 1 (269912662)
Add to Cart
2017-09-29
Intime_Consent Letter.pdf - 2 (269912662)
Add to Cart
2017-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-08
Intime_BR_Approval FS & DR 2017.pdf - 1 (201315250)
Add to Cart
2017-04-18
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-18
Intime - Objects clause.pdf - 1 (201315249)
Add to Cart
2017-04-18
Intime EGM Reinstated Articles 12.04.2017.pdf - 4 (201315249)
Add to Cart
2017-04-18
Intime EGM Vishal Masand 12.04.2017.pdf - 5 (201315249)
Add to Cart
2017-04-18
Intime MoA 12.04.2017.pdf - 2 (201315249)
Add to Cart
2017-04-18
Restated Articles - Intime.pdf - 3 (201315249)
Add to Cart
2017-04-13
Registration of resolution(s) and agreement(s)
Add to Cart
2017-04-13
Intime E&Y Internal auditor.pdf - 1 (201315248)
Add to Cart
2016-09-07
consent.pdf - 2 (201315243)
Add to Cart
2016-09-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-09-07
Intimation.pdf - 1 (201315243)
Add to Cart
2016-09-07
Resolution.pdf - 3 (201315243)
Add to Cart
2016-07-20
0477_001.pdf - 1 (201315242)
Add to Cart
2016-07-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-25
2507_001.pdf - 1 (201315241)
Add to Cart
2016-05-25
Notice of address at which books of account are maintained
Add to Cart
2016-05-20
BR-Intime.pdf - 1 (201315240)
Add to Cart
2016-05-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-04-20
Annexure A.pdf - 4 (201315239)
Add to Cart
2016-04-20
Enclosures to MGT-4 & MGT-5.pdf - 3 (201315239)
Add to Cart
2016-04-20
Form of return to be filed with the Registrar under section 89
Add to Cart
2016-04-20
MGT-4_Intime.pdf - 1 (201315239)
Add to Cart
2016-04-20
MGT-5_Intime.pdf - 2 (201315239)
Add to Cart
2016-01-20
BR- Annual Accounts.pdf - 1 (201315244)
Add to Cart
2016-01-20
BR- Directors Report.pdf - 2 (201315244)
Add to Cart
2016-01-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-03
consent letter -ENR.pdf - 1 (201315236)
Add to Cart
2015-07-03
consent letter -VMD.pdf - 3 (201315236)
Add to Cart
2015-07-03
ENR - interest in other entities.pdf - 2 (201315236)
Add to Cart
2015-07-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-07-02
resignation letter of JR.pdf - 1 (201315235)
Add to Cart
2015-07-02
resignation letter of JR.pdf - 2 (201315235)
Add to Cart
2015-05-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-30
Intime FC BR dt. 19.05.2015.pdf - 1 (201315237)
Add to Cart
2015-03-09
evidence of resignation.pdf - 1 (201315233)
Add to Cart
2015-03-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-09
Notice of Resignation - BRN.pdf - 4 (201315233)
Add to Cart
2015-03-09
VNR - interest in other entitities.pdf - 3 (201315233)
Add to Cart
2015-03-09
VNR- consent.pdf - 2 (201315233)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-11-25
Intime ADT-1.pdf - 1 (201315197)
Add to Cart
2014-10-27
Certificate of Registration of Mortgage-250914.PDF
Add to Cart
2014-10-13
Certificate of Registration of Mortgage-250914.PDF 1
Add to Cart
2014-10-05
board resolution dt 17-07-14.pdf - 1 (201315204)
Add to Cart
2014-10-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-25
Certificate of Registration of Mortgage-250914.PDF 2
Add to Cart
2014-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-14
Intime -Board Resolutions-approval of financials, approval of directors report and appoint of internal auditors.pdf - 1 (201315209)
Add to Cart
2014-08-07
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-08-07
Form PAS-5-cncl.pdf - 3 (201315207)
Add to Cart
2014-08-07
List of Allottees of Debentures-Intime..encl.pdf.pdf - 1 (201315207)
Add to Cart
2014-08-07
Resolution for Allotment of Debentures.pdf - 2 (201315207)
Add to Cart
2014-08-05
Submission of documents with the Registrar
Add to Cart
2014-08-05
PPOL-intime.pdf - 1 (201315200)
Add to Cart
2014-08-05
Private placement offer letter-050814.PDF
Add to Cart
2014-07-14
Amended Articles of Association of Intime Properties Ltd. 050714.doc.pdf - 2 (201315211)
Add to Cart
2014-07-14
consent for shorter notice.pdf - 4 (201315211)
Add to Cart
2014-07-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-14
Special Resolution under section 14 & Explanatory Statement.pdf - 1 (201315211)
Add to Cart
2014-07-14
Special Resolution under section 42 & Explanatory Statement.pdf - 3 (201315211)
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-210514.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-210514.PDF 1
Add to Cart
2014-06-19
Memorandum of satisfaction of Charge-200514.PDF
Add to Cart
2014-06-13
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-13
Spl Res & Expl Statement -Intime -c.pdf - 1 (201315208)
Add to Cart
2014-06-13
Spl Res & Expl Statement -intime-a.pdf - 2 (201315208)
Add to Cart
2014-06-11
board resolution-Intime.pdf - 1 (201315205)
Add to Cart
2014-06-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-02-13
Information by auditor to Registrar
Add to Cart
2014-02-13
Intime Properties Limited 2013-14 Intime.pdf - 1 (201315199)
Add to Cart
2013-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-14
EGM Resolutions & Explanatory Statement-intime.pdf - 1 (201315192)
Add to Cart
2013-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2013-03-29
Consent Letter - Jayesh Rangan.pdf - 1 (201315189)
Add to Cart
2013-03-29
Consent Letter -Ravinder Nath.pdf - 2 (201315189)
Add to Cart
2013-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-29
Resignation Letter-B R Meena.pdf - 1 (201315191)
Add to Cart
2012-12-22
consent letter of Auditors.pdf - 2 (201315160)
Add to Cart
2012-12-22
Submission of documents with the Registrar
Add to Cart
2012-12-22
SILP-Intime.pdf - 1 (201315160)
Add to Cart
2012-12-20
Amended AOA-Intime.pdf - 3 (201315159)
Add to Cart
2012-12-20
Amended MOA-Intime.pdf - 2 (201315159)
Add to Cart
2012-12-20
Registration of resolution(s) and agreement(s)
Add to Cart
2012-12-20
Special Res & Expl Statement-Intime.pdf - 1 (201315159)
Add to Cart
2012-11-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-11-18
Intime-Annex to Form 2.pdf - 1 (201315161)
Add to Cart
2012-11-18
Intime-BR-Allot-26-09-12.pdf - 2 (201315161)
Add to Cart
2012-10-16
Information by auditor to Registrar
Add to Cart
2012-10-16
Intime Properties.pdf - 1 (201315158)
Add to Cart
2011-11-03
Information by auditor to Registrar
Add to Cart
2011-11-03
Intime Appointment letter.pdf - 1 (201315146)
Add to Cart
2011-10-01
EGM Res & Explanatory Statement.pdf - 1 (201315149)
Add to Cart
2011-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2011-10-01
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-10-01
MOA-INTIME AMENDED-28-09-2011.pdf - 1 (201315147)
Add to Cart
2011-07-26
Certificate of Registration of Mortgage-250711.PDF
Add to Cart
2011-07-25
Certificate of Registration of Mortgage-220711.PDF
Add to Cart
2011-07-22
Certificate of Registration of Mortgage-220711.PDF 1
Add to Cart
2011-05-23
Certificate of Registration for Modification of Mortgage-190511.PDF
Add to Cart
2011-03-05
Certificate of Registration of Mortgage-280211.PDF
Add to Cart
2010-11-10
Certificate of Registration of Mortgage-021110.PDF
Add to Cart
2010-11-10
Certificate of Registration of Mortgage-041110.PDF
Add to Cart
2010-07-07
Information by auditor to Registrar
Add to Cart
2010-07-07
Intime Properties.pdf - 1 (201315118)
Add to Cart
2010-07-03
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-07-03
Intime_List of Allottees.pdf - 1 (1000613076)
Add to Cart
2010-06-28
Certificate of Registration of Mortgage-160610.PDF
Add to Cart
2010-04-27
Certificate of Registration for Modification of Mortgage-210410.PDF
Add to Cart
2010-04-27
Certificate of Registration for Modification of Mortgage-210410.PDF 1
Add to Cart
2010-01-05
Information by auditor to Registrar
Add to Cart
2010-01-05
Intime Properties 2010.pdf - 1 (201315106)
Add to Cart
2009-12-18
Certificate of Registration of Mortgage-181209.PDF
Add to Cart
2009-12-08
Certificate of Registration of Mortgage-081209.PDF
Add to Cart
2009-06-24
Certificate of Registration for Modification of Mortgage-240609.PDF
Add to Cart
2009-04-23
Certificate of Registration for Modification of Mortgage-230409.PDF
Add to Cart
2009-04-22
Certificate of Registration of Mortgage-220409.PDF
Add to Cart
2009-02-16
Certificate of Registration for Modification of Mortgage-160209.PDF
Add to Cart
2008-08-05
Information by auditor to Registrar
Add to Cart
2008-08-05
Intime Properties2008.pdf - 1 (201315072)
Add to Cart
2008-06-03
Certificate of Registration of Mortgage-030608.PDF
Add to Cart
2008-05-21
Certificate of Registration of Mortgage-210508.PDF
Add to Cart
2008-05-21
Certificate of Registration of Mortgage-210508.PDF 1
Add to Cart
2008-04-27
Information by auditor to Registrar
Add to Cart
2008-04-27
Intime Properties.pdf - 1 (201315071)
Add to Cart
2008-04-23
Certificate of Registration of Mortgage-230408.PDF
Add to Cart
2008-04-15
Certificate of Registration of Mortgage-150408.PDF
Add to Cart
2007-12-06
Certificate of Registration of Mortgage-061207.PDF
Add to Cart
2007-09-05
Information by auditor to Registrar
Add to Cart
2007-09-05
Intime-apt-07.pdf - 1 (201315064)
Add to Cart
2007-06-06
ANNEX TO FORM 2 -050607.pdf - 1 (201315063)
Add to Cart
2007-06-06
AOA-INTIME page 1-10.pdf - 2 (201315062)
Add to Cart
2007-06-06
EGM RES & EXPL STATEMENT.pdf - 1 (201315062)
Add to Cart
2007-06-06
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-06-06
Registration of resolution(s) and agreement(s)
Add to Cart
2007-06-06
INTIME BOARD RESOLUTION -ALLOTMENT 050607.pdf - 2 (201315063)
Add to Cart
2007-06-01
Cert. Copy of Resn. and Exp. Stmt.- MOA-2007.pdf - 1 (201315060)
Add to Cart
2007-06-01
Registration of resolution(s) and agreement(s)
Add to Cart
2007-06-01
MA-FINAL AMENDED - 01.06.07.pdf - 2 (201315060)
Add to Cart
2007-04-26
Amendment Order dt_ 19-04-07 in respect of Scheme of Arrangement_pdf1.pdf - 1 (201315056)
Add to Cart
2007-04-26
Notice of the court or the company law board order
Add to Cart
2007-04-26
Note_doc.pdf - 2 (201315056)
Add to Cart
2007-03-30
ANNEX I INTIME.pdf - 3 (201315054)
Add to Cart
2007-03-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-03-30
INTIME ORDER.pdf - 2 (201315054)
Add to Cart
2007-03-30
INTIME-DECREE.pdf - 4 (201315054)
Add to Cart
2007-03-30
LIST OF ALLOTTEES - INTIME.pdf - 1 (201315054)
Add to Cart
2007-03-26
Notice of the court or the company law board order
Add to Cart
2007-03-26
intime - decree.pdf - 2 (201315053)
Add to Cart
2007-03-26
intime - order.pdf - 1 (201315053)
Add to Cart
2007-03-20
Information by auditor to Registrar
Add to Cart
2007-03-20
Intime Properties.pdf - 1 (201315057)
Add to Cart
2006-11-19
MA-FINAL AMENDED 191006.pdf - 1 (201315032)
Add to Cart
2006-11-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2006-11-19
FORM5 STAMPED.pdf - 2 (201315032)
Add to Cart
2006-11-19
RESOLUTION & EXPL STATEMENT.pdf - 3 (201315032)
Add to Cart
2006-11-18
MA-FINAL AMENDED 191006.pdf - 2 (201315031)
Add to Cart
2006-11-18
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-18
RESOLUTION & EXPL STATEMENT.pdf - 1 (201315031)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-28
consent.pdf - 2 (201315318)
Add to Cart
2015-10-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-28
intimation.pdf - 1 (201315318)
Add to Cart
2015-10-28
Resolution.pdf - 3 (201315318)
Add to Cart
2015-03-28
acknowledgement of resig letter - intime.pdf - 3 (201315316)
Add to Cart
2015-03-28
Resignation of Director
Add to Cart
2015-03-28
Proof of dispatch of resignation letter -intime.pdf - 2 (201315316)
Add to Cart
2015-03-28
Resignation Letter-BRN-intime.pdf - 1 (201315316)
Add to Cart
2015-02-16
consent letter of auditors.pdf - 2 (201315315)
Add to Cart
2015-02-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-02-16
intimation to auditors.pdf - 1 (201315315)
Add to Cart
2015-02-16
Resolution & Expl. Statement.pdf - 3 (201315315)
Add to Cart
2015-02-13
Notice of resignation by the auditor
Add to Cart
2015-02-13
Intime Resignation Letter-Mar-14.pdf - 1 (201315317)
Add to Cart
2012-12-27
Fresh Certificate of Incorporation Consequent upon Change of Name on Conversion to Public Limited Company-221212.PDF
Add to Cart
2006-08-22
AOA.pdf - 2 (201315252)
Add to Cart
2006-08-22
Certificate of Incorporation-220806.PDF
Add to Cart
2006-08-22
DEC.pdf - 2 (201315251)
Add to Cart
2006-08-22
DEC.pdf - 3 (201315252)
Add to Cart
2006-08-22
Application and declaration for incorporation of a company
Add to Cart
2006-08-22
FORM 1.pdf - 4 (201315252)
Add to Cart
2006-08-22
Notice of situation or change of situation of registered office
Add to Cart
2006-08-22
FORM 18.pdf - 1 (201315251)
Add to Cart
2006-08-22
MOA.pdf - 1 (201315252)
Add to Cart
2006-08-22
POA.pdf - 5 (201315252)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-08-22
Copy of MGT-8-22082023
Add to Cart
2023-08-22
List of share holders, debenture holders;-22082023
Add to Cart
2023-08-22
Optional Attachment-(1)-22082023
Add to Cart
2023-08-22
Optional Attachment-(2)-22082023
Add to Cart
2023-07-07
Copy of resolution passed by the company-07072023
Add to Cart
2023-07-07
Copy of written consent given by auditor-07072023
Add to Cart
2023-07-07
Optional Attachment-(1)-07072023
Add to Cart
2023-04-05
Optional Attachment-(1)-05042023
Add to Cart
2023-04-05
Optional Attachment-(2)-05042023
Add to Cart
2023-04-05
Optional Attachment-(3)-05042023
Add to Cart
2023-03-17
-16032023
Add to Cart
2023-03-17
Optional Attachment-(1)-16032023
Add to Cart
2022-08-12
Copy of MGT-8-12082022
Add to Cart
2022-08-12
List of share holders, debenture holders;-12082022
Add to Cart
2022-08-12
Optional Attachment-(1)-12082022
Add to Cart
2022-08-12
Optional Attachment-(2)-12082022
Add to Cart
2022-05-30
Optional Attachment-(1)-30052022
Add to Cart
2022-04-06
Altered articles of association-06042022
Add to Cart
2022-04-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06042022
Add to Cart
2022-03-31
Optional Attachment-(1)-31032022
Add to Cart
2021-08-20
Copy of MGT-8-20082021
Add to Cart
2021-08-20
List of share holders, debenture holders;-20082021
Add to Cart
2021-08-20
Optional Attachment-(1)-20082021
Add to Cart
2021-08-20
Optional Attachment-(2)-20082021
Add to Cart
2021-07-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19072021
Add to Cart
2020-12-30
Copy of MGT-8-30122020
Add to Cart
2020-12-30
List of share holders, debenture holders;-30122020
Add to Cart
2020-12-30
Optional Attachment-(1)-30122020
Add to Cart
2020-12-30
Optional Attachment-(2)-30122020
Add to Cart
2020-12-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19122020
Add to Cart
2020-10-23
Altered articles of association-23102020
Add to Cart
2020-10-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23102020
Add to Cart
2020-10-23
Optional Attachment-(1)-23102020
Add to Cart
2020-10-23
Optional Attachment-(2)-23102020
Add to Cart
2020-10-23
Optional Attachment-(3)-23102020
Add to Cart
2020-09-29
-28092020
Add to Cart
2020-09-29
Optional Attachment-(1)-28092020
Add to Cart
2020-09-29
Optional Attachment-(2)-28092020
Add to Cart
2020-09-09
Declaration under section 90-09092020
Add to Cart
2020-09-09
Declaration under section 90-09092020 1
Add to Cart
2020-09-09
Declaration under section 90-09092020 2
Add to Cart
2020-09-09
Optional Attachment-(1)-09092020
Add to Cart
2020-09-09
Optional Attachment-(1)-09092020 1
Add to Cart
2020-09-09
Optional Attachment-(1)-09092020 2
Add to Cart
2020-09-09
Optional Attachment-(2)-09092020
Add to Cart
2020-08-29
-29082020
Add to Cart
2020-08-29
-29082020 1
Add to Cart
2020-08-29
Optional Attachment-(1)-29082020
Add to Cart
2020-08-29
Optional Attachment-(1)-29082020 1
Add to Cart
2020-08-29
Optional Attachment-(2)-29082020
Add to Cart
2020-08-29
Optional Attachment-(2)-29082020 1
Add to Cart
2020-08-29
Optional Attachment-(3)-29082020
Add to Cart
2020-08-29
Optional Attachment-(4)-29082020
Add to Cart
2020-06-30
Optional Attachment-(1)-30062020
Add to Cart
2020-05-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18052020
Add to Cart
2020-04-17
Altered articles of association-17042020
Add to Cart
2020-04-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17042020
Add to Cart
2020-01-03
Declaration under section 90-03012020
Add to Cart
2019-11-26
Optional Attachment-(1)-26112019
Add to Cart
2019-11-22
Copy of MGT-8-22112019
Add to Cart
2019-11-22
List of share holders, debenture holders;-22112019
Add to Cart
2019-11-22
Optional Attachment-(1)-22112019
Add to Cart
2019-10-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03102019
Add to Cart
2019-09-09
Declaration under section 90-09092019
Add to Cart
2019-07-01
Optional Attachment-(1)-01072019
Add to Cart
2019-06-30
Optional Attachment-(1)-30062019
Add to Cart
2019-04-30
Optional Attachment-(1)-30042019
Add to Cart
2019-01-04
Copy of MGT-8-31122018
Add to Cart
2019-01-04
List of share holders, debenture holders;-31122018
Add to Cart
2019-01-04
Optional Attachment-(1)-31122018
Add to Cart
2019-01-04
Optional Attachment-(2)-31122018
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
2018-10-08
Copy of resolution passed by the company-08102018
Add to Cart
2018-10-08
Copy of the intimation sent by company-08102018
Add to Cart
2018-10-08
Copy of written consent given by auditor-08102018
Add to Cart
2018-06-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05062018
Add to Cart
2018-05-17
Copy of resolution passed by the company-17052018
Add to Cart
2018-05-17
Copy of the intimation sent by company-17052018
Add to Cart
2018-05-17
Copy of written consent given by auditor-17052018
Add to Cart
2018-04-27
Optional Attachment-(1)-27042018
Add to Cart
2018-04-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27042018
Add to Cart
2018-04-18
Altered articles of association-18042018
Add to Cart
2018-04-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18042018
Add to Cart
2018-03-30
Copy of MGT-8-30032018
Add to Cart
2018-03-30
List of share holders, debenture holders;-30032018
Add to Cart
2018-03-30
Optional Attachment-(1)-30032018
Add to Cart
2018-03-23
Resignation letter-23032018
Add to Cart
2017-09-29
Copy of resolution passed by the company-29092017
Add to Cart
2017-09-29
Copy of the intimation sent by company-29092017
Add to Cart
2017-09-29
Copy of written consent given by auditor-29092017
Add to Cart
2017-09-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08092017
Add to Cart
2017-04-17
Altered articles of association-17042017
Add to Cart
2017-04-17
Altered memorandum of association-17042017
Add to Cart
2017-04-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17042017
Add to Cart
2017-04-17
Optional Attachment-(1)-17042017
Add to Cart
2017-04-17
Optional Attachment-(2)-17042017
Add to Cart
2017-04-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13042017
Add to Cart
2017-02-10
Optional Attachment-(1)-10022017
Add to Cart
2017-02-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10022017
Add to Cart
2016-11-28
Copy of MGT-8-28112016
Add to Cart
2016-11-28
List of share holders, debenture holders;-28112016
Add to Cart
2016-11-28
Optional Attachment-(1)-28112016
Add to Cart
2016-11-21
Copy of MGT-8-21112016
Add to Cart
2016-11-21
List of share holders, debenture holders;-21112016
Add to Cart
2016-11-21
Optional Attachment-(1)-21112016
Add to Cart
2016-09-07
Copy of resolution passed by the company-07092016
Add to Cart
2016-09-07
Copy of the intimation sent by company-07092016
Add to Cart
2016-09-07
Copy of written consent given by auditor-07092016
Add to Cart
2016-07-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20072016
Add to Cart
2016-05-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20052016
Add to Cart
2016-05-19
Copy of board resolution-19052016
Add to Cart
2016-04-20
-20042016
Add to Cart
2016-04-20
Optional Attachment-(1)-20042016
Add to Cart
2016-04-20
Optional Attachment-(2)-20042016
Add to Cart
2016-01-20
Copy of resolution-200116.PDF
Add to Cart
2016-01-20
Optional Attachment 1-200116.PDF
Add to Cart
2015-07-20
Board resolution-200715.PDF
Add to Cart
2015-07-03
Declaration of the appointee Director- in Form DIR-2-030715.PDF
Add to Cart
2015-07-03
Interest in other entities-030715.PDF
Add to Cart
2015-07-03
Optional Attachment 1-030715.PDF
Add to Cart
2015-07-02
Evidence of cessation-020715.PDF
Add to Cart
2015-05-29
Copy of resolution-290515.PDF
Add to Cart
2015-03-31
Board resolution-310315.PDF
Add to Cart
2015-03-09
Declaration of the appointee Director- in Form DIR-2-090315.PDF
Add to Cart
2015-03-09
Evidence of cessation-090315.PDF
Add to Cart
2015-03-09
Interest in other entities-090315.PDF
Add to Cart
2015-02-13
Resignation Letter-130215.PDF
Add to Cart
2014-10-27
Certificate of Registration of Mortgage-250914.PDF
Add to Cart
2014-10-16
Optional Attachment 1-161014.PDF
Add to Cart
2014-10-13
Certificate of Registration of Mortgage-250914.PDF 1
Add to Cart
2014-09-25
Certificate of Registration of Mortgage-250914.PDF 2
Add to Cart
2014-09-25
Copy of the resolution authorising the issue of the debenture series-250914.PDF
Add to Cart
2014-09-25
Copy of the resolution authorising the issue of the debenture series-250914.PDF 1
Add to Cart
2014-09-25
Instrument of creation or modification of charge-250914.PDF
Add to Cart
2014-09-25
Instrument of creation or modification of charge-250914.PDF 1
Add to Cart
2014-09-25
Instrument of creation or modification of charge-250914.PDF 2
Add to Cart
2014-09-25
Optional Attachment 1-250914.PDF
Add to Cart
2014-09-25
Optional Attachment 1-250914.PDF 1
Add to Cart
2014-09-22
Copy of resolution-220914.PDF
Add to Cart
2014-08-18
Letter of the charge holder-180814.PDF
Add to Cart
2014-08-14
Letter of the charge holder-140814.PDF
Add to Cart
2014-08-14
Letter of the charge holder-140814.PDF 1
Add to Cart
2014-08-12
Letter of the charge holder-120814.PDF
Add to Cart
2014-08-12
Letter of the charge holder-120814.PDF 1
Add to Cart
2014-08-08
Copy of resolution-080814.PDF
Add to Cart
2014-08-06
Letter of the charge holder-060814.PDF
Add to Cart
2014-08-01
Complete record of private placement offers and acceptences-010814.PDF
Add to Cart
2014-08-01
List of allottees-010814.PDF
Add to Cart
2014-08-01
Resltn passed by the BOD-010814.PDF
Add to Cart
2014-07-14
AoA - Articles of Association-140714.PDF
Add to Cart
2014-07-14
Copy of resolution-140714.PDF
Add to Cart
2014-07-14
Optional Attachment 1-140714.PDF
Add to Cart
2014-07-14
Optional Attachment 2-140714.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-210514.PDF
Add to Cart
2014-06-19
Certificate of Registration of Mortgage-210514.PDF 1
Add to Cart
2014-06-19
Memorandum of satisfaction of Charge-200514.PDF
Add to Cart
2014-06-13
Copy of resolution-130614.PDF
Add to Cart
2014-06-13
Optional Attachment 1-130614.PDF
Add to Cart
2014-06-11
Copy of resolution-110614.PDF
Add to Cart
2014-05-21
Instrument of creation or modification of charge-210514.PDF
Add to Cart
2014-05-21
Instrument of creation or modification of charge-210514.PDF 1
Add to Cart
2014-05-09
Letter of the charge holder-090514.PDF
Add to Cart
2014-05-09
Optional Attachment 1-090514.PDF
Add to Cart
2013-05-14
Copy of resolution-140513.PDF
Add to Cart
2013-04-22
Letter of the charge holder-220413.PDF
Add to Cart
2013-04-20
Letter of the charge holder-200413.PDF
Add to Cart
2013-03-26
Evidence of cessation-260313.PDF
Add to Cart
2013-03-26
Optional Attachment 1-260313.PDF
Add to Cart
2012-12-22
Optional Attachment 1-221212.PDF
Add to Cart
2012-12-22
Stmnt in lieu of Prospectus-ScheduleIV--221212.PDF
Add to Cart
2012-12-20
AoA - Articles of Association-201212.PDF
Add to Cart
2012-12-20
Copy of resolution-201212.PDF
Add to Cart
2012-12-20
MoA - Memorandum of Association-201212.PDF
Add to Cart
2012-10-25
List of allottees-251012.PDF
Add to Cart
2012-10-25
Resltn passed by the BOD-251012.PDF
Add to Cart
2011-10-25
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-10-01
Copy of resolution-011011.PDF
Add to Cart
2011-10-01
MoA - Memorandum of Association-011011.PDF
Add to Cart
2011-07-26
Certificate of Registration of Mortgage-250711.PDF
Add to Cart
2011-07-26
Optional Attachment 1-250711.PDF
Add to Cart
2011-07-25
Certificate of Registration of Mortgage-220711.PDF
Add to Cart
2011-07-25
Instrument of creation or modification of charge-250711.PDF
Add to Cart
2011-07-25
Optional Attachment 1-250711.PDF
Add to Cart
2011-07-24
Instrument of creation or modification of charge-220711.PDF
Add to Cart
2011-07-22
Certificate of Registration of Mortgage-220711.PDF 1
Add to Cart
2011-07-22
Instrument of creation or modification of charge-220711.PDF 1
Add to Cart
2011-07-22
Optional Attachment 1-220711.PDF
Add to Cart
2011-06-23
Letter of the charge holder-230611.PDF
Add to Cart
2011-06-22
Letter of the charge holder-220611.PDF
Add to Cart
2011-05-23
Certificate of Registration for Modification of Mortgage-190511.PDF
Add to Cart
2011-05-19
Instrument of creation or modification of charge-190511.PDF
Add to Cart
2011-05-03
Letter of the charge holder-030511.PDF
Add to Cart
2011-05-03
Letter of the charge holder-030511.PDF 1
Add to Cart
2011-05-03
Optional Attachment 1-030511.PDF
Add to Cart
2011-03-05
Certificate of Registration of Mortgage-280211.PDF
Add to Cart
2011-02-28
Instrument of creation or modification of charge-280211.PDF
Add to Cart
2010-11-10
Certificate of Registration of Mortgage-021110.PDF
Add to Cart
2010-11-10
Certificate of Registration of Mortgage-041110.PDF
Add to Cart
2010-11-04
Instrument of creation or modification of charge-041110.PDF
Add to Cart
2010-11-02
Instrument of creation or modification of charge-021110.PDF
Add to Cart
2010-11-02
Optional Attachment 1-021110.PDF
Add to Cart
2010-10-27
Letter of the charge holder-271010.PDF
Add to Cart
2010-10-26
Letter of the charge holder-261010.PDF
Add to Cart
2010-10-26
Optional Attachment 1-261010.PDF
Add to Cart
2010-07-03
List of allottees-030710.PDF
Add to Cart
2010-06-28
Certificate of Registration of Mortgage-160610.PDF
Add to Cart
2010-06-16
Instrument of creation or modification of charge-160610.PDF
Add to Cart
2010-04-27
Certificate of Registration for Modification of Mortgage-210410.PDF
Add to Cart
2010-04-27
Certificate of Registration for Modification of Mortgage-210410.PDF 1
Add to Cart
2010-04-21
Instrument of creation or modification of charge-210410.PDF
Add to Cart
2010-04-21
Instrument of creation or modification of charge-210410.PDF 1
Add to Cart
2010-04-21
Optional Attachment 1-210410.PDF
Add to Cart
2010-04-21
Optional Attachment 2-210410.PDF
Add to Cart
2010-04-09
Letter of the charge holder-090410.PDF
Add to Cart
2010-01-29
Evidence of cessation-290110.PDF
Add to Cart
2010-01-29
Optional Attachment 1-290110.PDF
Add to Cart
2010-01-29
Optional Attachment 2-290110.PDF
Add to Cart
2009-12-18
Certificate of Registration of Mortgage-181209.PDF
Add to Cart
2009-12-18
Instrument of creation or modification of charge-181209.PDF
Add to Cart
2009-12-08
Certificate of Registration of Mortgage-081209.PDF
Add to Cart
2009-12-08
Instrument of creation or modification of charge-081209.PDF
Add to Cart
2009-10-22
Letter of the charge holder-221009.PDF
Add to Cart
2009-10-22
Optional Attachment 1-221009.PDF
Add to Cart
2009-06-24
Certificate of Registration for Modification of Mortgage-240609.PDF
Add to Cart
2009-06-23
Instrument of details of the charge-230609.PDF
Add to Cart
2009-04-23
Certificate of Registration for Modification of Mortgage-230409.PDF
Add to Cart
2009-04-22
Certificate of Registration of Mortgage-220409.PDF
Add to Cart
2009-04-15
Instrument of details of the charge-150409.PDF
Add to Cart
2009-04-09
Instrument of details of the charge-090409.PDF
Add to Cart
2009-02-16
Certificate of Registration for Modification of Mortgage-160209.PDF
Add to Cart
2009-02-11
Instrument of details of the charge-110209.PDF
Add to Cart
2008-08-05
Copy of intimation received-050808.PDF
Add to Cart
2008-06-03
Certificate of Registration of Mortgage-030608.PDF
Add to Cart
2008-05-30
Instrument of details of the charge-300508.PDF
Add to Cart
2008-05-21
Certificate of Registration of Mortgage-210508.PDF
Add to Cart
2008-05-21
Certificate of Registration of Mortgage-210508.PDF 1
Add to Cart
2008-05-15
Instrument of details of the charge-150508.PDF
Add to Cart
2008-05-15
Instrument of details of the charge-150508.PDF 1
Add to Cart
2008-04-27
Copy of intimation received-270408.PDF
Add to Cart
2008-04-23
Certificate of Registration of Mortgage-230408.PDF
Add to Cart
2008-04-16
Instrument of details of the charge-160408.PDF
Add to Cart
2008-04-15
Certificate of Registration of Mortgage-150408.PDF
Add to Cart
2008-04-15
Letter of the charge holder-150408.PDF
Add to Cart
2008-04-11
Instrument of details of the charge-110408.PDF
Add to Cart
2008-04-10
Others-100408.PDF
Add to Cart
2008-04-04
Optional Attachment 1-040408.PDF
Add to Cart
2007-12-06
Certificate of Registration of Mortgage-061207.PDF
Add to Cart
2007-12-01
Instrument of details of the charge-011207.PDF
Add to Cart
2007-09-11
Others-110907.PDF
Add to Cart
2007-09-05
Copy of intimation received-050907.PDF
Add to Cart
2007-07-10
Others-100707.PDF
Add to Cart
2007-07-09
AoA - Articles of Association-090707.PDF
Add to Cart
2007-07-09
AoA - Articles of Association-090707.PDF 1
Add to Cart
2007-06-16
Altered Article of Association-160607.PDF
Add to Cart
2007-06-16
Others-160607.PDF
Add to Cart
2007-06-16
Others-160607.PDF 1
Add to Cart
2007-06-06
Altered Article of Association-060607.PDF
Add to Cart
2007-06-06
Copy of resolution-060607.PDF
Add to Cart
2007-06-06
List of allottees-060607.PDF
Add to Cart
2007-06-06
MoA - Memorandum of Association-060607.PDF
Add to Cart
2007-06-06
Optional Attachment 1-060607.PDF
Add to Cart
2007-06-01
Copy of resolution-010607.PDF
Add to Cart
2007-06-01
MoA - Memorandum of Association-010607.PDF
Add to Cart
2007-04-26
Copy of the Court-Company Law Board Order-260407.PDF
Add to Cart
2007-04-26
Optional Attachment 1-260407.PDF
Add to Cart
2007-03-30
Copy of contract- if any-300307.PDF
Add to Cart
2007-03-30
List of allottees-300307.PDF
Add to Cart
2007-03-30
Optional Attachment 1-300307.PDF
Add to Cart
2007-03-30
Optional Attachment 2-300307.PDF
Add to Cart
2007-03-26
Copy of the Court-Company Law Board Order-260307.PDF
Add to Cart
2007-03-26
Optional Attachment 1-260307.PDF
Add to Cart
2007-03-26
Photograph1-260307.PDF
Add to Cart
2007-03-20
Copy of intimation received-200307.PDF
Add to Cart
2007-03-07
Others-070307.PDF
Add to Cart
2007-03-07
Others-070307.PDF 1
Add to Cart
2006-11-02
Copy of resolution-021106.PDF
Add to Cart
2006-11-02
MoA - Memorandum of Association-021106.PDF
Add to Cart
2006-11-02
MoA - Memorandum of Association-021106.PDF 1
Add to Cart
2006-11-02
Optional Attachment 1-021106.PDF
Add to Cart
2006-11-02
Optional Attachment 2-021106.PDF
Add to Cart
2006-08-17
AoA - Articles of Association-170806.PDF
Add to Cart
2006-08-17
MoA - Memorandum of Association-170806.PDF
Add to Cart
2006-08-17
Optional Attachment 1-170806.PDF
Add to Cart
2006-08-17
Optional Attachment 2-170806.PDF
Add to Cart
2006-08-17
Optional Attachment 3-170806.PDF
Add to Cart
2006-08-17
Optional Attachment 3-170806.PDF 1
Add to Cart
2006-08-17
Optional Attachment 4-170806.PDF
Add to Cart
2006-08-17
Photograph1-170806.PDF
Add to Cart
2006-08-17
Photograph2-170806.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-08-23
Annual Returns and Shareholder Information
Add to Cart
2023-08-22
Company financials including balance sheet and profit & loss
Add to Cart
2023-04-05
Form Addendum to AOC-4 CSR-05042023
Add to Cart
2022-08-13
Annual Returns and Shareholder Information
Add to Cart
2022-07-22
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-31
Form Addendum to AOC-4 CSR-31032022_signed
Add to Cart
2021-08-27
Annual Returns and Shareholder Information
Add to Cart
2021-07-19
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-02
Annual Returns and Shareholder Information
Add to Cart
2020-12-21
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-22
Annual Returns and Shareholder Information
Add to Cart
2019-11-22
Intime_Signed MGT-8.pdf - 2 (900081952)
Add to Cart
2019-11-22
List of Shareholders.pdf - 1 (900081952)
Add to Cart
2019-11-22
Note on remuneration.pdf - 3 (900081952)
Add to Cart
2019-10-30
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-30
INTIME_PROPERTIES_LIMITED_2018-19_INDAS_Financial Statement.xml - 1 (900081926)
Add to Cart
2019-01-17
Annual Returns and Shareholder Information
Add to Cart
2019-01-17
Form No MGT-8_INTIME PROPERTIES_2018.pdf - 2 (493436998)
Add to Cart
2019-01-17
Intime_Directors and Shareholders 2018.pdf - 1 (493436998)
Add to Cart
2019-01-17
List of Meetings.pdf - 4 (493436998)
Add to Cart
2019-01-17
Note on remuneration.pdf - 3 (493436998)
Add to Cart
2018-11-05
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-05
INTIME_PROPERTIES_LIMITED_2017-18_INDAS_Financial Statement.xml - 1 (403633115)
Add to Cart
2018-04-27
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-27
FY20162017U45200TG2006PLC050930 StandaloneBalanceSheet 21042018.xml - 1 (269912814)
Add to Cart
2018-04-27
Intime_Directors Report 2017.pdf - 2 (269912814)
Add to Cart
2018-03-30
Annual Returns and Shareholder Information
Add to Cart
2018-03-30
List of Committee Meetings.pdf - 3 (269912812)
Add to Cart
2018-03-30
List of Share Holders and Debenture holders_31032017.pdf - 1 (269912812)
Add to Cart
2018-03-30
MGT 8 Intime.pdf - 2 (269912812)
Add to Cart
2017-02-10
FY[2015-2016] U45200TG2006PLC050930 Standalone_BalanceSheet 09-02-2017.xml - 1 (201315962)
Add to Cart
2017-02-10
Intime Directors Report_15-16.pdf - 2 (201315962)
Add to Cart
2017-02-10
Intime_Form_AOC4-_2015-16_Final_KOMAL072015_20170210151732.pdf-10022017
Add to Cart
2016-11-29
Annual Returns and Shareholder Information
Add to Cart
2016-11-29
Intime-MGT-8-2016_opt.pdf - 2 (201315926)
Add to Cart
2016-11-29
List of commitee Meetings.pdf - 3 (201315926)
Add to Cart
2016-11-29
List of Shareholders and Debenture Holders as on 31032016.pdf - 1 (201315926)
Add to Cart
2016-11-21
Annual Returns and Shareholder Information
Add to Cart
2016-11-21
List of commitee Meetings.pdf - 3 (201315925)
Add to Cart
2016-11-21
List of Shareholders and Debenture Holders as on 31032016.pdf - 1 (201315925)
Add to Cart
2016-11-21
MGT-8-INTIME-2016_opt.pdf - 2 (201315925)
Add to Cart
2016-01-14
Annual Returns and Shareholder Information
Add to Cart
2016-01-14
Intime-MGT-8.pdf - 2 (201315927)
Add to Cart
2016-01-14
List of shareholders 31.03.2015.pdf - 1 (201315927)
Add to Cart
2016-01-03
CSR Policy - Intime final.pdf - 2 (201315928)
Add to Cart
2016-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-03
Intime FS 14-15.pdf - 1 (201315928)
Add to Cart
2016-01-03
Intime_Detail of Other Entities.pdf - 3 (201315928)
Add to Cart
2016-01-03
Intime_DR_14-15.pdf - 4 (201315928)
Add to Cart
2015-12-30
Company CSR policy as per section 135-4--301215.PDF
Add to Cart
2015-12-30
Copy Of Financial Statements as per section 134-301215.PDF
Add to Cart
2015-12-30
Details of other entity-s--301215.PDF
Add to Cart
2015-12-30
Directors- report as per section 134-3--301215.PDF
Add to Cart
2015-12-24
Annual Returns and Shareholder Information
Add to Cart
2015-12-24
Intime-MGT-8.pdf - 2 (201315912)
Add to Cart
2015-12-24
List of shareholders 31.03.2015.pdf - 1 (201315912)
Add to Cart
2014-11-16
AR-2014 -Intime.pdf - 1 (201315895)
Add to Cart
2014-11-16
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-09
CC-2014-Intime.pdf - 1 (201315892)
Add to Cart
2014-10-09
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-09
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-09
Frm23ACA-091014 for the FY ending on-310314.OCT
Add to Cart
2014-10-09
Intime BS 31.03.2014.pdf - 1 (201315893)
Add to Cart
2014-10-09
Intime Properties Ltd P&L 2014.pdf - 1 (201315894)
Add to Cart
2013-11-27
AR2013-Intime.pdf - 1 (201315876)
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-14
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-14
Frm23ACA-251013 for the FY ending on-310313.OCT
Add to Cart
2013-11-14
Intime -BS-31-03-13.pdf - 1 (201315874)
Add to Cart
2013-11-14
Intime -BS-31-03-13.pdf - 1 (201315875)
Add to Cart
2013-10-27
compliance certificate 31-03-13-intime.pdf - 1 (201315873)
Add to Cart
2013-10-27
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-11-02
BS -2012 intime.pdf - 1 (201315836)
Add to Cart
2012-11-02
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-15
Intime AR 2012..pdf - 1 (201315835)
Add to Cart
2012-09-10
Compliance Cert Intime 31-03-12.pdf - 1 (201315837)
Add to Cart
2012-09-10
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-03
Annual Return -Intime-2011.pdf - 1 (201315807)
Add to Cart
2011-11-03
BS 2011-intime...pdf - 1 (201315805)
Add to Cart
2011-11-03
Compliance Certificate-Intime-2011.pdf - 1 (201315806)
Add to Cart
2011-11-03
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-03
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-11-03
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-08-06
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-08-06
Intime..AR 10.pdf - 1 (201315799)
Add to Cart
2009-08-18
AR2009-Intime-Annexures_doc.pdf - 2 (201315783)
Add to Cart
2009-08-18
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-08-18
Intime AR 2009_xls.pdf - 1 (201315783)
Add to Cart
2009-07-15
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-07-15
int..pdf - 1 (201315784)
Add to Cart
2008-08-15
Annual Return Intime.pdf - 1 (201315780)
Add to Cart
2008-08-15
Annual Returns and Shareholder Information
Add to Cart
2007-09-06
Annual Return - scan - 2007.pdf - 1 (201315750)
Add to Cart
2007-09-06
Annual Returns and Shareholder Information
Add to Cart
2007-09-01
BS 07 intime.pdf - 1 (201315749)
Add to Cart
2007-09-01
Balance Sheet & Associated Schedules
Add to Cart
2007-09-01
Optional Attachment - 23AC - Item III_doc.pdf - 2 (201315749)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 916 documents for ₹499 only

Download all 916 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 Intime Properties Limited

You will receive an alert whenever a document is filed by Intime Properties Limited.

Track this company
Top of page