You are here

Certificates

Date

Title

₨ 149 Each

2019-09-03
CERTIFICATE OF REGISTRATION OF CHARGE-20190903
Add to Cart
2017-03-20
CERTIFICATE OF SATISFACTION OF CHARGE-20170320
Add to Cart
2016-10-29
CERTIFICATE OF REGISTRATION OF CHARGE-20161029
Add to Cart
2015-12-30
Memorandum of satisfaction of Charge-301215
Add to Cart
2015-12-30
Memorandum of satisfaction of Charge-301215.PDF
Add to Cart
2015-12-10
Certificate of Registration for Modification of Mortgage-101215
Add to Cart
2015-12-10
Certificate of Registration for Modification of Mortgage-101215.PDF
Add to Cart
2015-11-30
Certificate of Registration of Mortgage-301115
Add to Cart
2015-11-30
Certificate of Registration of Mortgage-301115.PDF
Add to Cart
2010-08-19
Certificate of Registration of Mortgage-180810
Add to Cart
2010-08-19
Certificate of Registration of Mortgage-180810.PDF
Add to Cart
2010-08-19
Memorandum of satisfaction of Charge-180810
Add to Cart
2010-08-19
Memorandum of satisfaction of Charge-180810.PDF
Add to Cart
2006-11-15
Certificate of Registration for Modification of Mortgage-151 106
Add to Cart
2006-11-15
Certificate of Registration for Modification of Mortgage-151106.PDF
Add to Cart
2006-04-24
Certificate of Incorporation
Add to Cart
2006-04-24
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-05
Optional Attachment-(1)-05102021
Add to Cart
2021-09-23
Resignation of Director
Add to Cart
2021-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-09-22
Acknowledgement received from company-22092021
Add to Cart
2021-09-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22092021
Add to Cart
2021-09-22
Evidence of cessation;-22092021
Add to Cart
2021-09-22
Notice of resignation filed with the company-22092021
Add to Cart
2021-09-22
Notice of resignation;-22092021
Add to Cart
2021-09-22
Optional Attachment-(1)-22092021
Add to Cart
2021-09-22
Optional Attachment-(2)-22092021
Add to Cart
2021-09-22
Optional Attachment-(3)-22092021
Add to Cart
2021-09-22
Proof of dispatch-22092021
Add to Cart
2021-08-25
Acknowledgement received from company-25082021
Add to Cart
2021-08-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25082021
Add to Cart
2021-08-25
Evidence of cessation;-25082021
Add to Cart
2021-08-25
Resignation of Director
Add to Cart
2021-08-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-25
Interest in other entities;-25082021
Add to Cart
2021-08-25
Notice of resignation filed with the company-25082021
Add to Cart
2021-08-25
Notice of resignation;-25082021
Add to Cart
2021-08-25
Optional Attachment-(1)-25082021
Add to Cart
2021-08-25
Optional Attachment-(3)-25082021
Add to Cart
2021-08-25
Proof of dispatch-25082021
Add to Cart
2020-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-04-27
Acknowledgement received from company-27042020
Add to Cart
2020-04-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27042020
Add to Cart
2020-04-27
Evidence of cessation;-27042020
Add to Cart
2020-04-27
Resignation of Director
Add to Cart
2020-04-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-04-27
Interest in other entities;-27042020
Add to Cart
2020-04-27
Notice of resignation filed with the company-27042020
Add to Cart
2020-04-27
Notice of resignation;-27042020
Add to Cart
2020-04-27
Optional Attachment-(1)-27042020
Add to Cart
2020-04-27
Optional Attachment-(2)-27042020
Add to Cart
2020-04-27
Proof of dispatch-27042020
Add to Cart
2017-09-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-05
Optional Attachment-(1)-05092017
Add to Cart
2017-08-26
Acknowledgement received from company-26082017
Add to Cart
2017-08-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26082017
Add to Cart
2017-08-26
Evidence of cessation;-26082017
Add to Cart
2017-08-26
Resignation of Director
Add to Cart
2017-08-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-26
Interest in other entities;-26082017
Add to Cart
2017-08-26
Letter of appointment;-26082017
Add to Cart
2017-08-26
Notice of resignation filed with the company-26082017
Add to Cart
2017-08-26
Notice of resignation;-26082017
Add to Cart
2017-08-26
Optional Attachment-(1)-26082017
Add to Cart
2017-08-26
Optional Attachment-(2)-26082017
Add to Cart
2017-08-26
Proof of dispatch-26082017
Add to Cart
2007-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-27
Resignation Letter.pdf - 1 (194413464)
Add to Cart
2006-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-12-21
Resignation Letter.pdf - 1 (60487011)
Add to Cart
2006-10-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-20
Kalani Bros Res..pdf - 3 (194413796)
Add to Cart
2006-10-20
Nair Consent KBIPL.pdf - 1 (194413796)
Add to Cart
2006-10-20
Nair Photo.pdf - 2 (194413796)
Add to Cart
2006-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-17
Kalani Bros Res..pdf - 3 (60487012)
Add to Cart
2006-10-17
Nair Consent KBIPL.pdf - 1 (60487012)
Add to Cart
2006-10-17
Nair Photo.pdf - 2 (60487012)
Add to Cart
2006-07-25
cessation.pdf - 1 (194414179)
Add to Cart
2006-07-25
declaration.pdf - 2 (194414179)
Add to Cart
2006-07-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-07-25
form_32.pdf - 3 (194414179)
Add to Cart
2006-07-17
cessation.pdf - 1 (60487013)
Add to Cart
2006-07-17
declaration.pdf - 2 (60487013)
Add to Cart
2006-07-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-07-17
form_32.pdf - 3 (60487013)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-09-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-09-03
Instrument(s) of creation or modification of charge;-03092019
Add to Cart
2019-09-03
Optional Attachment-(1)-03092019
Add to Cart
2018-08-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-08-20
Letter of the charge holder stating that the amount has been satisfied-20082018
Add to Cart
2017-03-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-03-20
Letter of the charge holder stating that the amount has been satisfied-20032017
Add to Cart
2017-03-20
NOC Allabad Bank 01.03.17.pdf - 1 (194413130)
Add to Cart
2016-10-29
Agreement Deposit of Title Deeds 24.10.16.pdf - 1 (194413368)
Add to Cart
2016-10-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-10-29
Instrument(s) of creation or modification of charge;-29102016
Add to Cart
2016-01-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-12-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-12-30
No Objection Certificate_Allahabad Bank.pdf - 1 (171519654)
Add to Cart
2015-12-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-12-10
Agreement relating to Deposit of title Deeds.pdf - 1 (171519655)
Add to Cart
2015-12-10
Annexure-I_KBIPL.pdf - 2 (171519655)
Add to Cart
2015-12-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-12-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-30
Annexure-I_KBIPL.pdf - 3 (171519656)
Add to Cart
2015-11-30
Corporate Guarantee_KBIPL.pdf - 1 (171519656)
Add to Cart
2015-11-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-11-30
Term Loan Agreement_ITIPL.pdf - 2 (171519656)
Add to Cart
2010-08-18
Deposit of title deeds.pdf - 1 (60487014)
Add to Cart
2010-08-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-08-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-08-18
NOC.pdf - 1 (60487015)
Add to Cart
2006-11-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-11-15
uco bank 17.5 cr docs form 8.pdf - 1 (194415028)
Add to Cart
2006-11-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-11-14
uco bank 17.5 cr docs form 8.pdf - 1 (60487016)
Add to Cart
2006-07-30
Form 8.PDF
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-28
Return of deposits
Add to Cart
2022-04-25
Form MSME FORM I-25042022_signed
Add to Cart
2021-10-22
Form MSME FORM I-22102021
Add to Cart
2021-10-05
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-04-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-04-11
Form CFSS-2020-11042021_signed
Add to Cart
2021-04-06
Notice of resignation by the auditor
Add to Cart
2020-10-31
Form MSME FORM I-31102020_signed
Add to Cart
2020-10-08
Return of deposits
Add to Cart
2019-08-21
Return of deposits
Add to Cart
2019-08-21
Return of deposits
Add to Cart
2018-11-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-09-28
Registration of resolution(s) and agreement(s)
Add to Cart
2018-08-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-06-27
Notice of resignation by the auditor
Add to Cart
2018-06-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-04-23
Notice of resignation by the auditor
Add to Cart
2018-03-27
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-11
Form of return to be filed with the Registrar under section 89
Add to Cart
2016-04-19
Information by auditor to Registrar
Add to Cart
2016-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-18
AGM Resolution_KBIPL_VK.pdf - 1 (171519682)
Add to Cart
2016-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-10
Certificate of Registration for Modification of Mortgage-101215.PDF
Add to Cart
2015-12-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-30
Certificate of Registration of Mortgage-301115.PDF
Add to Cart
2015-11-30
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-30
KBPL - Affidevit - Company.o.pdf - 2 (171519683)
Add to Cart
2015-11-30
KBPL - Affidevit - Shareholders.o.pdf - 3 (171519683)
Add to Cart
2015-11-30
SHORTER NOTICE 10.11.2015 KALANI BROTHERS.pdf - 4 (171519683)
Add to Cart
2015-11-30
Special Resolution_20.11.2015_Kalani Brothers.pdf - 1 (171519683)
Add to Cart
2015-10-08
AGM Resolution_KSC_KBIPL.pdf - 1 (171519684)
Add to Cart
2015-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-06
EGM Resolution_KBIPL_25.05.15.pdf - 1 (171519685)
Add to Cart
2015-08-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-19
BOARD RESOLUTION_KBIPL_KSC_25.05.15.pdf - 5 (100004293)
Add to Cart
2015-06-19
Board Resolution_KBIPL_MK_25.05.15.pdf - 6 (100004293)
Add to Cart
2015-06-19
Board Resolution_KBIPL_NKM_25.05.15.pdf - 7 (100004293)
Add to Cart
2015-06-19
DIR-2_KSC_KBIPL_25.05.15.pdf - 2 (100004293)
Add to Cart
2015-06-19
Evidence of Cessation_MK & NKM.pdf - 1 (100004293)
Add to Cart
2015-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-19
MBP-1_ KSC_KBIPL_25.05.15.pdf - 3 (100004293)
Add to Cart
2015-06-19
Resignation_MK & NKM.pdf - 4 (100004293)
Add to Cart
2015-03-09
Board Resolution_15.01.15.pdf - 2 (100004384)
Add to Cart
2015-03-09
EGM Resolution_15.01.15.pdf - 1 (100004384)
Add to Cart
2015-03-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-09
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-27
DIR-2_MK_06.10.14.pdf - 1 (100004447)
Add to Cart
2015-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-04
Board Resolution_18.11.14.pdf - 1 (100004550)
Add to Cart
2014-12-04
Board Resolution_3.12.14.pdf - 2 (100004550)
Add to Cart
2014-12-04
Details of resolutions.pdf - 3 (100004550)
Add to Cart
2014-12-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-03
Board resolution_18.11.14.pdf - 4 (100004635)
Add to Cart
2014-12-03
Board resolution_3.12.14.pdf - 5 (100004635)
Add to Cart
2014-12-03
Death Cer._PSK.pdf - 1 (100004635)
Add to Cart
2014-12-03
DIR-2 VK.pdf - 2 (100004635)
Add to Cart
2014-12-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-03
Interest in other intities.pdf - 3 (100004635)
Add to Cart
2014-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-16
AGM Resolution.pdf - 2 (60487018)
Add to Cart
2014-10-16
Evidence of Cessation.pdf - 1 (60487018)
Add to Cart
2014-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-08
Appointment Letter_kalani Brothers.pdf - 1 (60487019)
Add to Cart
2014-10-08
Certificate & Consent Letter_Kalani Brothers_.pdf - 2 (60487019)
Add to Cart
2014-10-08
Submission of documents with the Registrar
Add to Cart
2014-10-08
Submission of documents with the Registrar
Add to Cart
2014-10-08
KALANI BROTHERS ADT1.pdf - 3 (60487019)
Add to Cart
2014-10-01
AGM Resolution_29.09.14.pdf - 1 (60487020)
Add to Cart
2014-10-01
AoA Kalani Brothers Final.pdf - 2 (60487020)
Add to Cart
2014-10-01
Board Resolution_04.09.14.pdf - 4 (60487020)
Add to Cart
2014-10-01
Board Resolution_29.09.14.pdf - 5 (60487020)
Add to Cart
2014-10-01
Detail of Resolutions.pdf - 3 (60487020)
Add to Cart
2014-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
Board Resolution_30.06.14.pdf - 1 (60487021)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
MBP-1_Notice of Interest.pdf - 2 (60487021)
Add to Cart
2014-03-25
Consent P S Kalani.pdf - 2 (60487022)
Add to Cart
2014-03-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-03-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-03-25
Resignation Padma kalani.pdf - 1 (60487022)
Add to Cart
2013-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-27
Registration of resolution(s) and agreement(s)
Add to Cart
2013-12-27
KIBPL Resolution_07.10.13.pdf - 1 (194414576)
Add to Cart
2013-11-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-06
Consent_MT.pdf - 2 (60487023)
Add to Cart
2013-11-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-06
Resignation_SKT.pdf - 1 (60487023)
Add to Cart
2013-11-01
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-01
Registration of resolution(s) and agreement(s)
Add to Cart
2013-11-01
Kalani Brother_07.10.13.pdf - 1 (194414727)
Add to Cart
2013-10-31
Information by auditor to Registrar
Add to Cart
2013-10-31
Intimation Letter.pdf - 1 (194414903)
Add to Cart
2011-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-07-26
Reg of BRN- Kalani.pdf - 1 (60487024)
Add to Cart
2010-08-19
Certificate of Registration of Mortgage-180810.PDF
Add to Cart
2010-04-22
Information by auditor to Registrar
Add to Cart
2010-04-22
Information by auditor to Registrar
Add to Cart
2010-04-22
intimation letter.pdf - 1 (60487025)
Add to Cart
2006-11-15
Certificate of Registration for Modification of Mortgage-151106.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-08-06
Acknowledgement Received by Company_KBIPL_MK_25.05.15.pdf - 3 (194414931)
Add to Cart
2015-08-06
Acknowledgement Received by Company_KBIPL_NKM_25.05.15.pdf - 3 (171519693)
Add to Cart
2015-08-06
Resignation of Director
Add to Cart
2015-08-06
Resignation of Director
Add to Cart
2015-08-06
Resignation of Director
Add to Cart
2015-08-06
Resignation of Director
Add to Cart
2015-08-06
Proof of Dispatch_KBIPL_MK_25.05.15.pdf - 2 (194414931)
Add to Cart
2015-08-06
Proof of Dispatch_KBIPL_NKM_25.05.15.pdf - 2 (171519693)
Add to Cart
2015-08-06
RESIGNATION_ LETTER_KBIPL_MK.pdf - 1 (194414931)
Add to Cart
2015-08-06
RESIGNATION_ LETTER_KBIPL_NKM.pdf - 1 (171519693)
Add to Cart
2006-04-24
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-21
List of share holders, debenture holders;-09112022
Add to Cart
2021-11-17
List of share holders, debenture holders;-17112021
Add to Cart
2021-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102021
Add to Cart
2021-10-05
Copy of resolution passed by the company-05102021
Add to Cart
2021-10-05
Copy of the intimation sent by company-05102021
Add to Cart
2021-10-05
Copy of written consent given by auditor-05102021
Add to Cart
2021-10-05
Optional Attachment-(1)-05102021
Add to Cart
2021-04-12
Copy of resolution passed by the company-12042021
Add to Cart
2021-04-12
Copy of the intimation sent by company-12042021
Add to Cart
2021-04-12
Copy of written consent given by auditor-12042021
Add to Cart
2021-04-12
Optional Attachment-(1)-12042021
Add to Cart
2021-04-12
Optional Attachment-(2)-12042021
Add to Cart
2021-04-05
Resignation letter-05042021
Add to Cart
2020-12-28
List of share holders, debenture holders;-28122020
Add to Cart
2020-12-28
Optional Attachment-(1)-28122020
Add to Cart
2020-12-22
Optional Attachment-(1)-22122020
Add to Cart
2020-12-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22122020
Add to Cart
2019-10-19
List of share holders, debenture holders;-19102019
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
2018-12-26
List of share holders, debenture holders;-26122018
Add to Cart
2018-12-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122018
Add to Cart
2018-11-22
Copy of resolution passed by the company-22112018
Add to Cart
2018-11-22
Copy of the intimation sent by company-22112018
Add to Cart
2018-11-22
Copy of written consent given by auditor-22112018
Add to Cart
2018-09-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04092018
Add to Cart
2018-09-04
Optional Attachment-(1)-04092018
Add to Cart
2018-08-23
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-08-16
Copy of resolution passed by the company-16082018
Add to Cart
2018-08-16
Copy of the intimation sent by company-16082018
Add to Cart
2018-08-16
Copy of written consent given by auditor-16082018
Add to Cart
2018-06-26
Resignation letter-26062018
Add to Cart
2018-06-22
Copy of resolution passed by the company-22062018
Add to Cart
2018-06-22
Copy of the intimation sent by company-22062018
Add to Cart
2018-06-22
Copy of written consent given by auditor-22062018
Add to Cart
2018-04-23
Resignation letter-23042018
Add to Cart
2018-03-27
Altered memorandum of association-27032018
Add to Cart
2018-03-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27032018
Add to Cart
2018-03-09
List of share holders, debenture holders;-09032018
Add to Cart
2018-03-09
Optional Attachment-(1)-09032018
Add to Cart
2018-01-31
List of share holders, debenture holders;-31012018
Add to Cart
2018-01-31
Optional Attachment-(1)-31012018
Add to Cart
2017-11-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22112017
Add to Cart
2017-11-22
Directors report as per section 134(3)-22112017
Add to Cart
2017-08-05
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-05082017
Add to Cart
2017-08-05
Directors report as per section 134(3)-05082017
Add to Cart
2017-07-11
-11072017
Add to Cart
2017-07-11
Optional Attachment-(1)-11072017
Add to Cart
2016-10-04
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-04102016
Add to Cart
2016-10-04
Directors report as per section 134(3)-04102016
Add to Cart
2016-04-27
List of share holders, debenture holders;-27042016
Add to Cart
2016-01-18
Optional Attachment 1-180116
Add to Cart
2016-01-18
Optional Attachment 1-180116.PDF
Add to Cart
2015-12-30
Letter of the charge holder-301215
Add to Cart
2015-12-30
Letter of the charge holder-301215.PDF
Add to Cart
2015-12-10
Certificate of Registration for Modification of Mortgage-101215.PDF
Add to Cart
2015-12-10
Instrument of creation or modification of charge-101215
Add to Cart
2015-12-10
Instrument of creation or modification of charge-101215.PDF
Add to Cart
2015-12-10
Optional Attachment 1-101215
Add to Cart
2015-12-10
Optional Attachment 1-101215.PDF
Add to Cart
2015-11-30
Certificate of Registration of Mortgage-301115.PDF
Add to Cart
2015-11-30
Copy of resolution-301115
Add to Cart
2015-11-30
Copy of resolution-301115.PDF
Add to Cart
2015-11-30
Instrument of creation or modification of charge-301115
Add to Cart
2015-11-30
Instrument of creation or modification of charge-301115.PDF
Add to Cart
2015-11-30
Optional Attachment 1-301115
Add to Cart
2015-11-30
Optional Attachment 1-301115 1
Add to Cart
2015-11-30
Optional Attachment 1-301115.PDF
Add to Cart
2015-11-30
Optional Attachment 1-301115.PDF 1
Add to Cart
2015-11-30
Optional Attachment 2-301115
Add to Cart
2015-11-30
Optional Attachment 2-301115 1
Add to Cart
2015-11-30
Optional Attachment 2-301115.PDF
Add to Cart
2015-11-30
Optional Attachment 2-301115.PDF 1
Add to Cart
2015-11-30
Optional Attachment 3-301115
Add to Cart
2015-11-30
Optional Attachment 3-301115.PDF
Add to Cart
2015-10-08
Optional Attachment 1-081015
Add to Cart
2015-10-08
Optional Attachment 1-081015.PDF
Add to Cart
2015-08-06
Copy of resolution-060815
Add to Cart
2015-08-06
Copy of resolution-060815.PDF
Add to Cart
2015-06-19
Declaration of the appointee Director, in Form DIR-2-190615
Add to Cart
2015-06-19
Declaration of the appointee Director- in Form DIR-2-190615.PDF
Add to Cart
2015-06-19
Evidence of cessation-190615
Add to Cart
2015-06-19
Evidence of cessation-190615.PDF
Add to Cart
2015-06-19
Interest in other entities-190615
Add to Cart
2015-06-19
Interest in other entities-190615.PDF
Add to Cart
2015-06-19
Optional Attachment 1-190615
Add to Cart
2015-06-19
Optional Attachment 1-190615.PDF
Add to Cart
2015-06-19
Optional Attachment 2-190615
Add to Cart
2015-06-19
Optional Attachment 2-190615.PDF
Add to Cart
2015-06-19
Optional Attachment 3-190615
Add to Cart
2015-06-19
Optional Attachment 3-190615.PDF
Add to Cart
2015-03-09
Copy of resolution-090315
Add to Cart
2015-03-09
Copy of resolution-090315.PDF
Add to Cart
2015-03-09
Optional Attachment 1-090315
Add to Cart
2015-03-09
Optional Attachment 1-090315.PDF
Add to Cart
2015-01-27
Declaration of the appointee Director, in Form DIR-2-270115
Add to Cart
2015-01-27
Declaration of the appointee Director- in Form DIR-2-270115.PDF
Add to Cart
2014-12-04
Copy of resolution-041214
Add to Cart
2014-12-04
Copy of resolution-041214.PDF
Add to Cart
2014-12-04
Optional Attachment 1-041214
Add to Cart
2014-12-04
Optional Attachment 1-041214.PDF
Add to Cart
2014-12-04
Optional Attachment 2-041214
Add to Cart
2014-12-04
Optional Attachment 2-041214.PDF
Add to Cart
2014-12-03
Declaration of the appointee Director, in Form DIR-2-031214
Add to Cart
2014-12-03
Declaration of the appointee Director- in Form DIR-2-031214.PDF
Add to Cart
2014-12-03
Evidence of cessation-031214
Add to Cart
2014-12-03
Evidence of cessation-031214.PDF
Add to Cart
2014-12-03
Interest in other entities-031214
Add to Cart
2014-12-03
Interest in other entities-031214.PDF
Add to Cart
2014-12-03
Optional Attachment 1-031214
Add to Cart
2014-12-03
Optional Attachment 1-031214.PDF
Add to Cart
2014-12-03
Optional Attachment 2-031214
Add to Cart
2014-12-03
Optional Attachment 2-031214.PDF
Add to Cart
2014-10-16
Evidence of cessation-161014
Add to Cart
2014-10-16
Evidence of cessation-161014.PDF
Add to Cart
2014-10-16
Optional Attachment 1-161014
Add to Cart
2014-10-16
Optional Attachment 1-161014.PDF
Add to Cart
2014-10-08
Optional Attachment 1-081014
Add to Cart
2014-10-08
Optional Attachment 1-081014.PDF
Add to Cart
2014-10-08
Optional Attachment 2-081014
Add to Cart
2014-10-08
Optional Attachment 2-081014.PDF
Add to Cart
2014-10-08
Optional Attachment 3-081014
Add to Cart
2014-10-08
Optional Attachment 3-081014.PDF
Add to Cart
2014-10-01
AoA - Articles of Association-011014
Add to Cart
2014-10-01
AoA - Articles of Association-011014.PDF
Add to Cart
2014-10-01
Copy of resolution-011014
Add to Cart
2014-10-01
Copy of resolution-011014.PDF
Add to Cart
2014-10-01
Optional Attachment 1-011014
Add to Cart
2014-10-01
Optional Attachment 1-011014.PDF
Add to Cart
2014-10-01
Optional Attachment 2-011014
Add to Cart
2014-10-01
Optional Attachment 2-011014.PDF
Add to Cart
2014-10-01
Optional Attachment 3-011014
Add to Cart
2014-10-01
Optional Attachment 3-011014.PDF
Add to Cart
2014-07-29
Copy of resolution-290714
Add to Cart
2014-07-29
Copy of resolution-290714.PDF
Add to Cart
2014-07-29
Optional Attachment 1-290714
Add to Cart
2014-07-29
Optional Attachment 1-290714.PDF
Add to Cart
2014-03-25
Evidence of cessation-250314
Add to Cart
2014-03-25
Evidence of cessation-250314.PDF
Add to Cart
2014-03-25
Optional Attachment 1-250314
Add to Cart
2014-03-25
Optional Attachment 1-250314.PDF
Add to Cart
2013-12-27
Copy of resolution-271213
Add to Cart
2013-12-27
Copy of resolution-271213.PDF
Add to Cart
2013-11-21
Attancance Members.pdf - 1 (194418878)
Add to Cart
2013-11-21
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-11-21
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2013-11-21
Optional Attachment 1-211113
Add to Cart
2013-11-21
Optional Attachment 1-211113.PDF
Add to Cart
2013-11-07
Evidence of cessation-061113
Add to Cart
2013-11-07
Evidence of cessation-061113.PDF
Add to Cart
2013-11-07
Optional Attachment 1-061113
Add to Cart
2013-11-07
Optional Attachment 1-061113.PDF
Add to Cart
2013-11-01
Copy of resolution-011113
Add to Cart
2013-11-01
Copy of resolution-011113.PDF
Add to Cart
2011-07-26
Evidence of cessation-260711
Add to Cart
2011-07-26
Evidence of cessation-260711.PDF
Add to Cart
2010-08-19
Certificate of Registration of Mortgage-180810.PDF
Add to Cart
2010-08-18
Instrument of creation or modification of charge-180810
Add to Cart
2010-08-18
Instrument of creation or modification of charge-180810.PDF
Add to Cart
2010-08-18
Letter of the charge holder-180810
Add to Cart
2010-08-18
Letter of the charge holder-180810.PDF
Add to Cart
2009-11-06
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-11-06
KBIPL - Compliance.pdf - 1 (194419445)
Add to Cart
2008-11-22
AR_ KALANI BROTHERS0001.pdf - 1 (194419549)
Add to Cart
2008-11-22
Annual Returns and Shareholder Information
Add to Cart
2007-12-19
Balance Sheet & Associated Schedules
Add to Cart
2007-12-19
Kalani Brothers - Annual Report.pdf - 1 (194419921)
Add to Cart
2007-12-19
Statement of Subsidiaries - KBIPL.pdf - 2 (194419921)
Add to Cart
2007-12-01
Annual Returns and Shareholder Information
Add to Cart
2007-12-01
Kalani Brothers - AR - 07.pdf - 1 (194420094)
Add to Cart
2006-12-21
Evidence of cessation-211206
Add to Cart
2006-12-21
Evidence of cessation-211206.PDF
Add to Cart
2006-12-06
Annual Return as per Schedule V of the Companies Act, 1956.pdf - 1 (194420409)
Add to Cart
2006-12-06
Annual Returns and Shareholder Information
Add to Cart
2006-11-15
Certificate of Registration for Modification of Mortgage-151106.PDF
Add to Cart
2006-11-15
Copy of resolution-151106.PDF
Add to Cart
2006-11-14
Instrument of details of the charge-141106
Add to Cart
2006-11-14
Instrument of details of the charge-141106.PDF
Add to Cart
2006-11-13
Copy of resolution-131106
Add to Cart
2006-11-13
Copy of resolution-131106.PDF
Add to Cart
2006-11-08
bal_sheet_KBIPL_05_06.pdf - 1 (194421215)
Add to Cart
2006-11-08
Balance Sheet & Associated Schedules
Add to Cart
2006-11-08
part_of_subs_ AR_EWDP.pdf - 3 (194421215)
Add to Cart
2006-11-08
Statement section 212_KBIPL.pdf - 2 (194421215)
Add to Cart
2006-10-17
Optional Attachment 1-171006
Add to Cart
2006-10-17
Optional Attachment 1-171006.PDF
Add to Cart
2006-10-17
Photograph2-171006
Add to Cart
2006-10-17
Photograph2-171006.PDF
Add to Cart
2006-07-17
Evidence of cessation-170706
Add to Cart
2006-07-17
Evidence of cessation-170706.PDF
Add to Cart
2006-07-17
Optional Attachment 1-170706
Add to Cart
2006-07-17
Optional Attachment 1-170706.PDF
Add to Cart
2006-07-17
Optional Attachment 2-170706
Add to Cart
2006-07-17
Optional Attachment 2-170706.PDF
Add to Cart
2006-04-24
Annual Return 2002_2003.PDF
Add to Cart
2006-04-24
Annual Return 2003_2004.PDF
Add to Cart
2006-04-24
Annual Return 2004_2005.PDF
Add to Cart
2006-04-24
AOA.PDF
Add to Cart
2006-04-24
MOA.PDF
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
Copy of resolution-151106
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-10-31
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-17
Annual Returns and Shareholder Information
Add to Cart
2021-10-26
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-28
Annual Returns and Shareholder Information
Add to Cart
2020-12-22
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-19
Annual Returns and Shareholder Information
Add to Cart
2019-10-03
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-26
Annual Returns and Shareholder Information
Add to Cart
2018-12-20
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-09
Annual Returns and Shareholder Information
Add to Cart
2018-01-31
Annual Returns and Shareholder Information
Add to Cart
2017-11-22
Company financials including balance sheet and profit & loss
Add to Cart
2017-08-05
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-04
Director's Report Kalani Brothers 2014-15.pdf - 2 (194413665)
Add to Cart
2016-10-04
Company financials including balance sheet and profit & loss
Add to Cart
2016-10-04
KBIPL BS 2014-15.pdf - 1 (194413665)
Add to Cart
2016-04-27
Annual Returns and Shareholder Information
Add to Cart
2016-04-27
List of Shareholder_KBIPL_31.03.15.pdf - 1 (194414352)
Add to Cart
2014-11-16
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-15
AR_KBIPL_14.pdf - 1 (60487053)
Add to Cart
2014-11-15
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-27
CC_Kalani Brothers.pdf - 1 (60487055)
Add to Cart
2014-10-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-27
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-27
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-10-27
Kalani Brothers_BS_14.pdf - 1 (60487054)
Add to Cart
2013-11-15
AR Kalani Brother.pdf - 1 (60487056)
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-15
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-30
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-26
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-26
Kalani Brother BS_13.pdf - 1 (60487057)
Add to Cart
2013-10-25
CC_Kalani Brother.pdf - 1 (60487058)
Add to Cart
2013-10-25
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-12-08
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-25
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-25
Kalani Brothers- AR.pdf - 1 (60487059)
Add to Cart
2012-11-23
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-20
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-20
Kalani Brother.pdf - 1 (60487060)
Add to Cart
2012-10-28
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-10-27
CC.pdf - 1 (60487061)
Add to Cart
2012-10-27
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-11-30
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-29
Annual Report.pdf - 1 (60487062)
Add to Cart
2011-11-29
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-11
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-11
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-11
Kalani Brothers- AR.pdf - 1 (60487063)
Add to Cart
2011-11-01
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2011-10-31
Compliance Certificate 2011.pdf - 1 (60487064)
Add to Cart
2011-10-31
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-09-22
Annual Report-KBIPL.pdf - 1 (60487066)
Add to Cart
2010-09-22
Annual Return.pdf - 1 (60487065)
Add to Cart
2010-09-22
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-22
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-22
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-22
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-21
CC - KBIPL - 09-10.pdf - 1 (60487067)
Add to Cart
2010-09-21
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-09-21
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2009-12-21
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-21
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-13
AR-Kalani Brothers.pdf - 1 (60487068)
Add to Cart
2009-11-13
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-06
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-11-02
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-02
Kalani Brothers - BS.pdf - 1 (60487069)
Add to Cart
2009-10-28
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-10-28
KBIPL - Compliance.pdf - 1 (60487070)
Add to Cart
2008-11-22
Annual Returns and Shareholder Information
Add to Cart
2008-11-08
AR_ KALANI BROTHERS0001.pdf - 1 (60487071)
Add to Cart
2008-11-08
Annual Returns and Shareholder Information
Add to Cart
2008-10-04
Balance Sheet & Associated Schedules
Add to Cart
2008-09-27
Balance Sheet & Associated Schedules
Add to Cart
2008-09-27
KBIPL - Annual Report.pdf - 1 (60487072)
Add to Cart
2007-12-19
Balance Sheet & Associated Schedules
Add to Cart
2007-12-13
Balance Sheet & Associated Schedules
Add to Cart
2007-12-13
Kalani Brothers - Annual Report.pdf - 1 (60487073)
Add to Cart
2007-12-13
Statement of Subsidiaries - KBIPL.pdf - 2 (60487073)
Add to Cart
2007-12-01
Annual Returns and Shareholder Information
Add to Cart
2007-11-21
Annual Returns and Shareholder Information
Add to Cart
2007-11-21
Kalani Brothers - AR - 07.pdf - 1 (60487074)
Add to Cart
2006-12-06
Annual Returns and Shareholder Information
Add to Cart
2006-12-04
Annual Return as per Schedule V of the Companies Act, 1956.pdf - 1 (60487075)
Add to Cart
2006-12-04
Annual Returns and Shareholder Information
Add to Cart
2006-11-08
Balance Sheet & Associated Schedules
Add to Cart
2006-10-30
bal_sheet_KBIPL_05_06.pdf - 1 (60487076)
Add to Cart
2006-10-30
Balance Sheet & Associated Schedules
Add to Cart
2006-10-30
part_of_subs_ AR_EWDP.pdf - 3 (60487076)
Add to Cart
2006-10-30
Statement section 212_KBIPL.pdf - 2 (60487076)
Add to Cart
2006-04-24
Annual Return 2002_2003.PDF
Add to Cart
2006-04-24
Annual Return 2003_2004.PDF
Add to Cart
2006-04-24
Annual Return 2004_2005.PDF
Add to Cart
0000-00-00
Annual Return 2002_2003
Add to Cart
0000-00-00
Annual Return 2003_2004
Add to Cart
0000-00-00
Annual Return 2004_2005
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 545 documents for ₹499 only

Download all 545 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 Kalani Brothers (indore) Private Limited

You will receive an alert whenever a document is filed by Kalani Brothers (indore) Private Limited.

Track this company
Top of page