You are here

Certificates

Date

Title

₨ 149 Each

2013-12-06
Certificate of Incorporation-061213.PDF
Add to Cart
0000-00-00
Certificate of Incorporation-061213
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-12-28
Consent to act as Director_Form DIR-2.pdf - 2 (1007897152)
Add to Cart
2020-12-28
Extract of the AGM_Regularisation of Vijay.pdf - 1 (1007897152)
Add to Cart
2020-12-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-12-23
Optional Attachment-(1)-23122020
Add to Cart
2020-12-23
Optional Attachment-(2)-23122020
Add to Cart
2020-10-31
Acknowledgement of Resignation-Rahul.pdf - 1 (988618016)
Add to Cart
2020-10-31
Appointment Letter_Vijay Khurana.pdf - 6 (988618016)
Add to Cart
2020-10-31
Consent to act as Director_Form DIR-2.pdf - 2 (988618016)
Add to Cart
2020-10-31
CTC_Board Resolution _Appointment of Vijay.pdf - 5 (988618016)
Add to Cart
2020-10-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-31
Form MBP-1.pdf - 3 (988618016)
Add to Cart
2020-10-31
Resignation-Rahul Tewari.pdf - 4 (988618016)
Add to Cart
2020-10-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30102020
Add to Cart
2020-10-30
Evidence of cessation;-30102020
Add to Cart
2020-10-30
Interest in other entities;-30102020
Add to Cart
2020-10-30
Notice of resignation;-30102020
Add to Cart
2020-10-30
Optional Attachment-(1)-30102020
Add to Cart
2020-10-30
Optional Attachment-(2)-30102020
Add to Cart
2020-06-07
BOARD RESOLUTION.pdf - 2 (946392309)
Add to Cart
2020-06-07
Consent to Act as Director_Form DIR-2.pdf - 1 (946392309)
Add to Cart
2020-06-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-06-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01062020
Add to Cart
2020-06-01
Optional Attachment-(1)-01062020
Add to Cart
2019-12-30
CTC_BR_Resignation of Rahul Tewari.pdf - 2 (739913877)
Add to Cart
2019-12-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-30
Resignation Letter_Rahul Tiwari.pdf - 1 (739913877)
Add to Cart
2019-12-27
Evidence of cessation;-27122019
Add to Cart
2019-12-27
Notice of resignation;-27122019
Add to Cart
2018-10-17
Appointment Letter_Director_Mr Rahul Tewari.pdf - 3 (380433650)
Add to Cart
2018-10-17
CTC_BR_19 09 2018_Regularisation.pdf - 1 (380433650)
Add to Cart
2018-10-17
CTC_Regularisation_Mr Rahul Tewari_29 09 2018.pdf - 2 (380433650)
Add to Cart
2018-10-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-17
Optional Attachment-(1)-17102018
Add to Cart
2018-10-17
Optional Attachment-(2)-17102018
Add to Cart
2018-10-17
Optional Attachment-(3)-17102018
Add to Cart
2018-10-16
Appointment Letter_Additional Director_19 09 2018.pdf - 3 (378498519)
Add to Cart
2018-10-16
CTC_BR_Appointment_19 09 2018.pdf - 2 (378498519)
Add to Cart
2018-10-16
Declaration of the appointee director, Managing director, in Form No. DIR-2;-16102018
Add to Cart
2018-10-16
DIR-2_Mr Rahul Tewari.pdf - 1 (378498519)
Add to Cart
2018-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-16
Optional Attachment-(1)-16102018
Add to Cart
2018-10-16
Optional Attachment-(2)-16102018
Add to Cart
2018-10-08
CTC_BR_05 09 2018_Resignation.pdf - 1 (378498506)
Add to Cart
2018-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-08
Resignation Letter_Mr Sanjiv Khurana.pdf - 2 (378498506)
Add to Cart
2018-10-03
Evidence of cessation;-03102018
Add to Cart
2018-10-03
Notice of resignation;-03102018
Add to Cart
2017-07-24
Appointment Letter_MD.pdf - 1 (249080503)
Add to Cart
2017-07-24
CTC_SR_Appointment of MD.pdf - 2 (249080503)
Add to Cart
2017-07-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-20
Appointment Letter_Director.pdf - 1 (249080477)
Add to Cart
2017-07-20
CTC_OR_Dir._Mr. Borgese.pdf - 5 (249080477)
Add to Cart
2017-07-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20072017
Add to Cart
2017-07-20
Evidence of cessation;-20072017
Add to Cart
2017-07-20
Form DIR 2_Mr. Ferdinando Borgese.pdf - 2 (249080477)
Add to Cart
2017-07-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-20
ID_FERDINANDO BORGESE.pdf - 4 (249080477)
Add to Cart
2017-07-20
Letter of appointment;-20072017
Add to Cart
2017-07-20
Letter of appointment;-20072017 1
Add to Cart
2017-07-20
Notice of resignation;-20072017
Add to Cart
2017-07-20
Optional Attachment-(1)-20072017
Add to Cart
2017-07-20
Optional Attachment-(1)-20072017 1
Add to Cart
2017-07-20
Optional Attachment-(2)-20072017
Add to Cart
2017-07-20
Optional Attachment-(3)-20072017
Add to Cart
2017-07-20
PASSPORT_FERDINANDO BORGESE.pdf - 3 (249080477)
Add to Cart
2017-07-20
Resignation Letter.pdf - 1 (249080499)
Add to Cart
2017-07-20
Resignation Letter.pdf - 2 (249080499)
Add to Cart
2017-07-17
ACKNOWLEDGEMENT.pdf - 3 (199770987)
Add to Cart
2017-07-17
Resignation of Director
Add to Cart
2017-07-17
Resignation Letter.pdf - 1 (199770987)
Add to Cart
2017-07-17
Resignation Letter.pdf - 2 (199770987)
Add to Cart
2017-07-15
Acknowledgement received from company-15072017
Add to Cart
2017-07-15
Notice of resignation filed with the company-15072017
Add to Cart
2017-07-15
Proof of dispatch-15072017
Add to Cart
2016-11-02
CTC_AGM_DIR TO MD_Mr. Andrea Benasi.pdf - 1 (194479587)
Add to Cart
2016-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-11-02
Optional Attachment-(1)-02112016
Add to Cart
2016-10-29
CTC_AGM_AD to Dir._Mr. Benasi.pdf - 1 (194479665)
Add to Cart
2016-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-29
Optional Attachment-(1)-29102016
Add to Cart
2016-04-18
Appointment Letter_MD_Mr. Andrea Benassi.pdf - 1 (194479722)
Add to Cart
2016-04-18
CTC_EGM_MD_Mr. Andrea Benassi.pdf - 3 (194479722)
Add to Cart
2016-04-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18042016
Add to Cart
2016-04-18
Dir-2 and Consent-MD signed.pdf - 2 (194479722)
Add to Cart
2016-04-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-18
Letter of appointment;-18042016
Add to Cart
2016-04-18
Optional Attachment-(1)-18042016
Add to Cart
2016-04-15
Appointment Letter _Mr. Andrea Benassi_AD.pdf - 1 (194479814)
Add to Cart
2016-04-15
CTC_BR_Mr. Andrea Benassi_AD.pdf - 4 (194479814)
Add to Cart
2016-04-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15042016
Add to Cart
2016-04-15
Form DIR 2_Mr. Andrea Benassi.pdf - 2 (194479814)
Add to Cart
2016-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-15
Letter of appointment;-15042016
Add to Cart
2016-04-15
Mr. Benassi_Passport authenticated.pdf - 3 (194479814)
Add to Cart
2016-04-15
Optional Attachment-(1)-15042016
Add to Cart
2016-04-15
Optional Attachment-(2)-15042016
Add to Cart
2016-04-14
-14042016
Add to Cart
2016-04-14
Ack._Resignation Mr. Paolo Melloni.pdf - 1 (194479988)
Add to Cart
2016-04-14
Ack._Resignation Mr. Paolo Melloni.pdf - 2 (194479959)
Add to Cart
2016-04-14
Ack._Resignation Mr. Paolo Melloni.pdf - 3 (194479959)
Add to Cart
2016-04-14
Evidence of cessation;-14042016
Add to Cart
2016-04-14
Resignation of Director
Add to Cart
2016-04-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-14
Notice of resignation;-14042016
Add to Cart
2016-04-14
Resignation Letter_Mr. Paolo Melloni.pdf - 1 (194479959)
Add to Cart
2016-04-14
Resignation Letter_Mr. Paolo Melloni.pdf - 2 (194479988)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-10-12
Form for submission of documents with the Registrar
Add to Cart
2022-04-06
1 Declaration of Solvency by Directors.pdf - 1 (1106929194)
Add to Cart
2022-04-06
2 Audited Financial Stm of FY 1920 and 2021 and Provisional Financial stm.pdf - 2 (1106929194)
Add to Cart
2022-04-06
3 Valuation report.pdf - 3 (1106929194)
Add to Cart
2022-04-06
4 EGM CTC KBIPL Signed.pdf - 4 (1106929194)
Add to Cart
2022-04-06
5 Consent of Creditors.pdf - 5 (1106929194)
Add to Cart
2022-04-06
CTC of EGM and Notice along with Explanatory stm.pdf - 1 (1106929193)
Add to Cart
2022-04-06
Form for submission of documents with the Registrar
Add to Cart
2022-04-06
Registration of resolution(s) and agreement(s)
Add to Cart
2021-06-29
Form CFSS-2020-29062021_signed
Add to Cart
2021-02-09
Form CFSS-2020-09022021_signed
Add to Cart
2020-12-29
Acceptance letter of Auditor.pdf - 4 (1007897448)
Add to Cart
2020-12-29
Appointment Letter 25-11-2020.pdf - 1 (1007897448)
Add to Cart
2020-12-29
Eligibility Certificate by Auditor.pdf - 2 (1007897448)
Add to Cart
2020-12-29
Extract of the AGM-re-appointment of Auditor.pdf - 3 (1007897448)
Add to Cart
2020-12-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-08
Form MSME FORM I-08062019_signed
Add to Cart
2019-06-08
MSME Details_Kedrion_31 03 2019.pdf - 1 (677068710)
Add to Cart
2017-12-10
CTC_ RESOLUTION.pdf - 1 (249080762)
Add to Cart
2017-12-10
Registration of resolution(s) and agreement(s)
Add to Cart
2017-07-20
CTC_SR_Appointment of MD.pdf - 1 (249080759)
Add to Cart
2017-07-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-29
CTC_AGM_Sec. 188_30.09.2016.pdf - 1 (194479556)
Add to Cart
2016-10-29
Registration of resolution(s) and agreement(s)
Add to Cart
2016-04-14
CTC_EGM_MD_Mr. Andrea Benassi.pdf - 1 (194479577)
Add to Cart
2016-04-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-11-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-05
CTC_AGM_Director_17.07.2015.pdf - 2 (133718950)
Add to Cart
2015-11-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-05
MD APPOINTMENT LETTER (1).pdf - 1 (133718950)
Add to Cart
2015-11-04
CTC_AGM_Director_17.07.2015.pdf - 1 (133718951)
Add to Cart
2015-11-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-29
CTC_EGM_Sec. 188_20.04.2015.pdf - 1 (133718952)
Add to Cart
2015-10-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-21
CTC_BR_Allotment_11.07.2015.docx.pdf - 1 (133718953)
Add to Cart
2015-08-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-11
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-08-10
CTC_BR_Allotment_11.07.2015.docx.pdf - 2 (133718954)
Add to Cart
2015-08-10
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2015-08-10
List of Allotees.pdf - 1 (133718954)
Add to Cart
2015-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-05
Consent_MD_Paolo.pdf - 2 (133718955)
Add to Cart
2015-06-05
CTC_BR_MD_Paolo_21.10.2014.pdf - 1 (133718955)
Add to Cart
2015-06-05
CTC_EGM_20.04.2015.pdf - 2 (133718956)
Add to Cart
2015-06-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-05
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-06-05
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2015-06-05
MoA.pdf - 1 (133718956)
Add to Cart
2015-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-03
CTC_BR_Add. Dir_Paolo.pdf - 3 (133718957)
Add to Cart
2015-06-03
Extracts_EGM_13.11.2014.pdf - 1 (133718958)
Add to Cart
2015-06-03
Form DIR 2_Paolo.pdf - 2 (133718957)
Add to Cart
2015-06-03
Form DIR 8_Paolo.pdf - 4 (133718957)
Add to Cart
2015-06-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-03
Form MBP 1_Paolo.pdf - 5 (133718957)
Add to Cart
2015-06-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-03
Letter of Appointment_Paolo.pdf - 1 (133718957)
Add to Cart
2015-04-25
1. Copy of Intimation received from company.pdf - 1 (133718959)
Add to Cart
2015-04-25
2. Board Resolution.pdf - 2 (133718959)
Add to Cart
2015-04-25
Information by auditor to Registrar
Add to Cart
2015-04-25
Information by auditor to Registrar
Add to Cart
2014-11-22
Notice of situation or change of situation of registered office
Add to Cart
2014-11-21
BR_Regd. Office Change.pdf - 4 (133718996)
Add to Cart
2014-11-21
Electricity Bill_Kedrion.pdf - 3 (133718996)
Add to Cart
2014-11-21
Notice of situation or change of situation of registered office
Add to Cart
2014-11-21
kEDRION LEASE.pdf - 1 (133718996)
Add to Cart
2014-11-21
NOC _2_.pdf - 2 (133718996)
Add to Cart
2014-11-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-10
Ack. Resignation.pdf - 1 (35565473)
Add to Cart
2014-11-10
BR_Regd. Office Change.pdf - 4 (194479924)
Add to Cart
2014-11-10
Electricity Bill_Kedrion.pdf - 3 (194479924)
Add to Cart
2014-11-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-10
Notice of situation or change of situation of registered office
Add to Cart
2014-11-10
Notice of situation or change of situation of registered office
Add to Cart
2014-11-10
kEDRION LEASE.pdf - 1 (194479924)
Add to Cart
2014-11-10
KINDIA MD Resignation - 140811.pdf - 2 (35565473)
Add to Cart
2014-11-10
NOC _2_.pdf - 2 (194479924)
Add to Cart
2014-11-02
BR_MD.pdf - 6 (194479989)
Add to Cart
2014-11-02
DIR 2.pdf - 1 (194479989)
Add to Cart
2014-11-02
DIR 8.pdf - 4 (194479989)
Add to Cart
2014-11-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-11-02
PASSPORT.pdf - 3 (194479989)
Add to Cart
2014-11-02
Revised Letter to Board of Directors - 140801.pdf - 2 (194479989)
Add to Cart
2014-11-02
Undertaking.pdf - 5 (194479989)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-14
Auditor Appointment Letter.pdf - 1 (133719064)
Add to Cart
2015-11-14
CTC_AGM_Auditor Appointment.pdf - 3 (133719064)
Add to Cart
2015-11-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-14
Kedrion_Consent.pdf - 2 (133719064)
Add to Cart
2015-11-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-29
Auditor Appointment Letter_30.09.2015.pdf - 1 (133719065)
Add to Cart
2015-10-29
CTC_AGM_29.09.2015.pdf - 3 (133719065)
Add to Cart
2015-10-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-29
INDELPRS02_INDELPRN29_1767_001.pdf - 2 (133719065)
Add to Cart
2013-12-06
Certificate of Incorporation-061213.PDF
Add to Cart
2013-12-02
1. MOA.pdf - 1 (35565475)
Add to Cart
2013-12-02
2. AOA.pdf - 2 (35565475)
Add to Cart
2013-12-02
Application and declaration for incorporation of a company
Add to Cart
2013-12-02
Application and declaration for incorporation of a company
Add to Cart
2013-12-02
Notice of situation or change of situation of registered office
Add to Cart
2013-12-02
Notice of situation or change of situation of registered office
Add to Cart
2013-12-02
HBP br and poa.pdf - 3 (35565475)
Add to Cart
2013-12-02
Kedrion Melville br and poa.pdf - 4 (35565475)
Add to Cart
2013-12-02
Kedrion S.p.a_Board Resolution and poa.pdf - 5 (35565475)
Add to Cart
2013-12-02
Letter to ROC.pdf - 6 (35565475)
Add to Cart
2013-12-02
NOC_6Nov13.pdf - 2 (35565476)
Add to Cart
2013-12-02
proof of address.pdf - 1 (35565476)
Add to Cart
2013-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-19
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-09-20
Optional Attachment-(1)-20092022
Add to Cart
2022-04-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02042022
Add to Cart
2022-04-02
Optional Attachment-(1)-02042022
Add to Cart
2022-04-02
Optional Attachment-(2)-02042022
Add to Cart
2022-04-02
Optional Attachment-(3)-02042022
Add to Cart
2022-04-02
Optional Attachment-(4)-02042022
Add to Cart
2022-04-02
Optional Attachment-(5)-02042022
Add to Cart
2022-02-19
Approval letter for extension of AGM;-19022022
Add to Cart
2022-02-19
List of share holders, debenture holders;-19022022
Add to Cart
2021-12-26
Approval letter of extension of financial year or AGM-23122021
Add to Cart
2021-12-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122021
Add to Cart
2021-12-26
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23122021
Add to Cart
2021-12-26
Directors report as per section 134(3)-23122021
Add to Cart
2020-12-28
Approval letter for extension of AGM;-28122020
Add to Cart
2020-12-28
Approval letter of extension of financial year or AGM-28122020
Add to Cart
2020-12-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28122020
Add to Cart
2020-12-28
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-28122020
Add to Cart
2020-12-28
Directors report as per section 134(3)-28122020
Add to Cart
2020-12-28
List of share holders, debenture holders;-28122020
Add to Cart
2020-12-23
Copy of resolution passed by the company-23122020
Add to Cart
2020-12-23
Copy of the intimation sent by company-23122020
Add to Cart
2020-12-23
Copy of written consent given by auditor-23122020
Add to Cart
2020-12-23
Optional Attachment-(1)-23122020
Add to Cart
2019-11-07
List of share holders, debenture holders;-07112019
Add to Cart
2019-10-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18102019
Add to Cart
2019-10-18
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18102019
Add to Cart
2019-10-18
Directors report as per section 134(3)-18102019
Add to Cart
2018-12-17
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17122018
Add to Cart
2018-12-17
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-17122018
Add to Cart
2018-12-17
Directors report as per section 134(3)-17122018
Add to Cart
2018-12-17
List of share holders, debenture holders;-17122018
Add to Cart
2018-12-17
Optional Attachment-(1)-17122018
Add to Cart
2018-12-17
Optional Attachment-(1)-17122018 1
Add to Cart
2017-11-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112017
Add to Cart
2017-11-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26112017
Add to Cart
2017-11-26
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-26112017
Add to Cart
2017-11-26
Directors report as per section 134(3)-26112017
Add to Cart
2017-11-21
List of share holders, debenture holders;-21112017
Add to Cart
2017-07-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20072017
Add to Cart
2016-11-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18112016
Add to Cart
2016-11-18
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-18112016
Add to Cart
2016-11-18
Directors report as per section 134(3)-18112016
Add to Cart
2016-11-17
List of share holders, debenture holders;-17112016
Add to Cart
2016-10-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102016
Add to Cart
2016-04-14
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -14042016
Add to Cart
2016-04-14
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -14042016
Add to Cart
2016-04-14
Copy of shareholders resolution-14042016
Add to Cart
2016-04-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14042016
Add to Cart
2016-04-14
Optional Attachment-(1)-14042016
Add to Cart
2015-11-05
Letter of Appointment-051115
Add to Cart
2015-11-05
Letter of Appointment-051115.PDF
Add to Cart
2015-11-05
Optional Attachment 1-051115
Add to Cart
2015-11-05
Optional Attachment 1-051115.PDF
Add to Cart
2015-11-04
Optional Attachment 1-041115
Add to Cart
2015-11-04
Optional Attachment 1-041115.PDF
Add to Cart
2015-10-29
Copy of resolution-291015
Add to Cart
2015-10-29
Copy of resolution-291015.PDF
Add to Cart
2015-08-21
Copy of resolution-210815
Add to Cart
2015-08-21
Copy of resolution-210815.PDF
Add to Cart
2015-08-10
List of allottees-100815
Add to Cart
2015-08-10
List of allottees-100815.PDF
Add to Cart
2015-08-10
Resltn passed by the BOD-100815
Add to Cart
2015-08-10
Resltn passed by the BOD-100815.PDF
Add to Cart
2015-06-05
Copy of the resolution for alteration of capital-050615
Add to Cart
2015-06-05
Copy of the resolution for alteration of capital-050615.PDF
Add to Cart
2015-06-05
MoA - Memorandum of Association-050615
Add to Cart
2015-06-05
MoA - Memorandum of Association-050615.PDF
Add to Cart
2015-06-05
Optional Attachment 1-050615
Add to Cart
2015-06-05
Optional Attachment 1-050615.PDF
Add to Cart
2015-06-05
Optional Attachment 2-050615
Add to Cart
2015-06-05
Optional Attachment 2-050615.PDF
Add to Cart
2015-06-03
Copy of resolution-030615
Add to Cart
2015-06-03
Copy of resolution-030615.PDF
Add to Cart
2015-06-03
Declaration of the appointee Director, in Form DIR-2-030615
Add to Cart
2015-06-03
Declaration of the appointee Director- in Form DIR-2-030615.PDF
Add to Cart
2015-06-03
Letter of Appointment-030615
Add to Cart
2015-06-03
Letter of Appointment-030615.PDF
Add to Cart
2015-06-03
Optional Attachment 1-030615
Add to Cart
2015-06-03
Optional Attachment 1-030615.PDF
Add to Cart
2015-06-03
Optional Attachment 2-030615
Add to Cart
2015-06-03
Optional Attachment 2-030615.PDF
Add to Cart
2015-06-03
Optional Attachment 3-030615
Add to Cart
2015-06-03
Optional Attachment 3-030615.PDF
Add to Cart
2014-11-21
Optional Attachment 1-211114
Add to Cart
2014-11-21
Optional Attachment 1-211114.PDF
Add to Cart
2014-11-10
Evidence of cessation-101114
Add to Cart
2014-11-10
Evidence of cessation-101114.PDF
Add to Cart
2014-11-10
Optional Attachment 1-101114
Add to Cart
2014-11-10
Optional Attachment 1-101114.PDF
Add to Cart
2014-11-02
Declaration of the appointee Director, in Form DIR-2-021114
Add to Cart
2014-11-02
Declaration of the appointee Director- in Form DIR-2-021114.PDF
Add to Cart
2014-11-02
Optional Attachment 1-021114
Add to Cart
2014-11-02
Optional Attachment 1-021114.PDF
Add to Cart
2014-11-02
Optional Attachment 2-021114
Add to Cart
2014-11-02
Optional Attachment 2-021114.PDF
Add to Cart
2014-11-02
Optional Attachment 3-021114
Add to Cart
2014-11-02
Optional Attachment 3-021114.PDF
Add to Cart
2014-11-02
Optional Attachment 4-021114
Add to Cart
2014-11-02
Optional Attachment 4-021114.PDF
Add to Cart
2014-11-02
Optional Attachment 5-021114
Add to Cart
2014-11-02
Optional Attachment 5-021114.PDF
Add to Cart
2013-12-06
Acknowledgement of Stamp Duty AoA payment-061213.PDF
Add to Cart
2013-12-06
Acknowledgement of Stamp Duty MoA payment-061213.PDF
Add to Cart
2013-12-02
AoA - Articles of Association-021213
Add to Cart
2013-12-02
AoA - Articles of Association-021213.PDF
Add to Cart
2013-12-02
MoA - Memorandum of Association-021213
Add to Cart
2013-12-02
MoA - Memorandum of Association-021213.PDF
Add to Cart
2013-12-02
Optional Attachment 1-021213
Add to Cart
2013-12-02
Optional Attachment 1-021213.PDF
Add to Cart
2013-12-02
Optional Attachment 2-021213
Add to Cart
2013-12-02
Optional Attachment 2-021213.PDF
Add to Cart
2013-12-02
Optional Attachment 3-021213
Add to Cart
2013-12-02
Optional Attachment 3-021213.PDF
Add to Cart
2013-12-02
Optional Attachment 4-021213
Add to Cart
2013-12-02
Optional Attachment 4-021213.PDF
Add to Cart
2013-10-15
Copy of Board resolution of the existing company/foreign holding company as a proof of no objection-151013
Add to Cart
2013-10-15
Image of the logo to be attached-151013
Add to Cart
2013-10-15
Optional Attachment 1-151013
Add to Cart
2013-10-15
Optional Attachment 2-151013
Add to Cart
2013-10-15
Optional Attachment 3-151013
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-061213
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-061213
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-02-24
AGM Extension Notification ROC Delhi.pdf - 2 (1086800679)
Add to Cart
2022-02-24
Annual Returns and Shareholder Information
Add to Cart
2022-02-24
List of Shareholders_Kedrion_31 03 2021.pdf - 1 (1086800679)
Add to Cart
2021-12-29
AGM Extension Notification ROC Delhi.pdf - 2 (1081736097)
Add to Cart
2021-12-29
AOC 2_Kedrion.pdf - 3 (1081736097)
Add to Cart
2021-12-29
AR BS PL_Kedrion_2020-21_Signed.pdf - 1 (1081736097)
Add to Cart
2021-12-29
Board Report_Kedrion Bio_2020-21_Signed.pdf - 4 (1081736097)
Add to Cart
2021-12-29
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-29
extensionofagm_delhi_10092020.pdf - 2 (1007897848)
Add to Cart
2020-12-29
Annual Returns and Shareholder Information
Add to Cart
2020-12-29
List of Shareholders.pdf - 1 (1007897848)
Add to Cart
2020-12-28
Director Report.pdf - 4 (1007897850)
Add to Cart
2020-12-28
extensionofagm_delhi_10092020.pdf - 2 (1007897850)
Add to Cart
2020-12-28
Form AOC-2.pdf - 3 (1007897850)
Add to Cart
2020-12-28
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-28
Kedrion Financials 2019-20_Signed.pdf - 1 (1007897850)
Add to Cart
2019-11-11
Annual Returns and Shareholder Information
Add to Cart
2019-11-11
List of Shareholders.pdf - 1 (724439575)
Add to Cart
2019-10-18
Annual Report for FY 2018-19.pdf - 1 (722023555)
Add to Cart
2019-10-18
Directors Report.pdf - 3 (722023555)
Add to Cart
2019-10-18
Form AOC-2.pdf - 2 (722023555)
Add to Cart
2019-10-18
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-17
AOC 2_Kedrion.pdf - 2 (459785667)
Add to Cart
2018-12-17
AR_BS_PL_Kedrion_2017-18_Signed.pdf - 1 (459785667)
Add to Cart
2018-12-17
Consent for Shorter Notice.pdf - 2 (459785661)
Add to Cart
2018-12-17
Consent for Shorter Notice.pdf - 4 (459785667)
Add to Cart
2018-12-17
Directors Report_Kedrion_2017-18_Signed.pdf - 3 (459785667)
Add to Cart
2018-12-17
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-17
Annual Returns and Shareholder Information
Add to Cart
2018-12-17
List of Shareholders_Signed.pdf - 1 (459785661)
Add to Cart
2017-12-10
AOC 2.pdf - 2 (249081068)
Add to Cart
2017-12-10
AR BS PL_Kedrion_2016-17.pdf - 1 (249081068)
Add to Cart
2017-12-10
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-10
NDR_Kedrion_2016-17.pdf - 3 (249081068)
Add to Cart
2017-12-08
Annual Returns and Shareholder Information
Add to Cart
2017-12-08
List of Shareholders_Signed.pdf - 1 (249081065)
Add to Cart
2016-11-20
Annual Returns and Shareholder Information
Add to Cart
2016-11-20
List of Shareholders_Kedrion_31.03.2016.pdf - 1 (194479554)
Add to Cart
2016-11-18
Directors Report_Kedrion_2015-16.pdf - 3 (194479560)
Add to Cart
2016-11-18
DR, AR, BS, P&L_Kedrion_2015-16.pdf - 1 (194479560)
Add to Cart
2016-11-18
Form AOC 2.pdf - 2 (194479560)
Add to Cart
2016-11-18
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-17
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-13
Annual Returns and Shareholder Information
Add to Cart
2015-12-13
Annual Returns and Shareholder Information
Add to Cart
2015-12-12
Annual Returns and Shareholder Information
Add to Cart
2015-12-12
Annual Returns and Shareholder Information
Add to Cart
2015-12-12
List of share holder 31.03.15.pdf - 1 (133997713)
Add to Cart
2015-12-12
List of share holder 31.12.14.pdf - 1 (194479600)
Add to Cart
2015-12-11
AOC 2Kedrion - Copy.pdf - 2 (133997708)
Add to Cart
2015-12-11
Director Report Kedrion.pdf - 3 (133997708)
Add to Cart
2015-12-11
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-11
NDR+AR+BS+PL_Kedrion_2014-15_Signed.pdf - 1 (133997708)
Add to Cart
2015-11-08
Balance Sheet & Associated Schedules as on 31-12-14
Add to Cart
2015-10-30
Director Report+AR+BS_Kedrion_2014-15.pdf - 1 (133997715)
Add to Cart
2015-10-30
Balance Sheet & Associated Schedules as on 31-12-14
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 401 documents for ₹499 only

Download all 401 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 Kedrion Biopharma India Private Limited

You will receive an alert whenever a document is filed by Kedrion Biopharma India Private Limited.

Track this company
Top of page