You are here

Certificates

Date

Title

₨ 149 Each

2021-11-11
CERTIFICATE OF REGISTRATION OF CHARGE-20211111
Add to Cart
2019-02-20
CERTIFICATE OF REGISTRATION OF CHARGE-20190220
Add to Cart
2018-12-07
CERTIFICATE OF SATISFACTION OF CHARGE-20181207
Add to Cart
2017-06-19
CERTIFICATE OF SATISFACTION OF CHARGE-20170619
Add to Cart
2017-01-13
CERTIFICATE OF REGISTRATION OF CHARGE-20170113
Add to Cart
2016-11-19
CERTIFICATE OF REGISTRATION OF CHARGE-20161119
Add to Cart
2016-10-25
CERTIFICATE OF REGISTRATION OF CHARGE-20161025
Add to Cart
2016-01-04
Certificate of Registration of Mortgage-040116.PDF
Add to Cart
2014-12-26
Certificate of Registration of Mortgage-261214.PDF
Add to Cart
2006-04-18
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-10-26
Optional Attachment-(1)-21102022
Add to Cart
2022-04-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-04-15
Optional Attachment-(1)-15042022
Add to Cart
2022-04-15
Optional Attachment-(2)-15042022
Add to Cart
2021-12-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02122021
Add to Cart
2021-12-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-02
Optional Attachment-(1)-02122021
Add to Cart
2021-12-02
Optional Attachment-(2)-02122021
Add to Cart
2021-12-02
Optional Attachment-(3)-02122021
Add to Cart
2021-12-02
Optional Attachment-(4)-02122021
Add to Cart
2019-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-03
Optional Attachment-(1)-03102019
Add to Cart
2019-06-27
Evidence of cessation;-27062019
Add to Cart
2019-06-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-09
Optional Attachment-(1)-09012019
Add to Cart
2019-01-09
Optional Attachment-(2)-09012019
Add to Cart
2019-01-09
Optional Attachment-(3)-09012019
Add to Cart
2019-01-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01012019
Add to Cart
2019-01-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-01-01
Interest in other entities;-01012019
Add to Cart
2019-01-01
Optional Attachment-(1)-01012019
Add to Cart
2019-01-01
Optional Attachment-(2)-01012019
Add to Cart
2019-01-01
Optional Attachment-(3)-01012019
Add to Cart
2019-01-01
Optional Attachment-(4)-01012019
Add to Cart
2018-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-08
Optional Attachment-(1)-08102018
Add to Cart
2017-12-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03112017
Add to Cart
2017-11-03
Evidence of cessation;-03112017
Add to Cart
2017-11-03
Evidence of cessation;-03112017 1
Add to Cart
2017-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-11-03
Letter of appointment;-03112017
Add to Cart
2017-11-03
Optional Attachment-(1)-03112017
Add to Cart
2017-11-03
Optional Attachment-(2)-03112017
Add to Cart
2017-11-03
Optional Attachment-(3)-03112017
Add to Cart
2017-11-03
Optional Attachment-(4)-03112017
Add to Cart
2016-12-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122016
Add to Cart
2016-12-12
Letter of appointment;-12122016
Add to Cart
2016-12-12
Optional Attachment-(1)-12122016
Add to Cart
2016-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-12
Letter of appointment;-12082016
Add to Cart
2016-08-12
Optional Attachment-(1)-12082016
Add to Cart
2016-08-12
Optional Attachment-(2)-12082016
Add to Cart
2010-05-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-07-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-03-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-02
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-01-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-01-31
Letter of the charge holder stating that the amount has been satisfied-31012022
Add to Cart
2021-11-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-11-11
Instrument(s) of creation or modification of charge;-11112021
Add to Cart
2021-08-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-08-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-08-04
Letter of the charge holder stating that the amount has been satisfied-04082021
Add to Cart
2021-08-04
Letter of the charge holder stating that the amount has been satisfied-04082021 1
Add to Cart
2020-12-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-12-21
Letter of the charge holder stating that the amount has been satisfied-21122020
Add to Cart
2019-02-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-02-20
Instrument(s) of creation or modification of charge;-20022019
Add to Cart
2018-12-07
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-12-07
Letter of the charge holder stating that the amount has been satisfied-07122018
Add to Cart
2017-06-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-06-19
Letter of the charge holder stating that the amount has been satisfied-19062017
Add to Cart
2017-01-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-01-13
Instrument(s) of creation or modification of charge;-13012017
Add to Cart
2016-11-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-11-19
Instrument(s) of creation or modification of charge;-19112016
Add to Cart
2016-10-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-10-25
Instrument(s) of creation or modification of charge;-25102016
Add to Cart
2016-01-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-12-26
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-28
Form MSME FORM I-28042023_signed
Add to Cart
2022-11-09
Add to Cart
2022-11-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-07-04
Return of deposits
Add to Cart
2022-04-30
Add to Cart
2021-10-28
Add to Cart
2021-06-25
Return of deposits
Add to Cart
2021-06-16
Add to Cart
2021-05-13
Add to Cart
2021-01-05
Add to Cart
2020-12-04
Return of deposits
Add to Cart
2020-09-14
Return of deposits
Add to Cart
2020-07-24
Add to Cart
2019-09-03
Add to Cart
2019-08-17
Add to Cart
2019-08-17
Add to Cart
2019-05-16
Form of return to be filed with the Registrar under section 89
Add to Cart
2017-12-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-08-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-07-31
Notice of resignation by the auditor
Add to Cart
2016-02-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-04
Certificate of Registration of Mortgage-040116.PDF
Add to Cart
2015-12-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-07
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-26
Certificate of Registration of Mortgage-261214.PDF
Add to Cart
2014-11-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-30
Submission of documents with the Registrar
Add to Cart
2013-11-11
Registration of resolution(s) and agreement(s)
Add to Cart
2013-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-12
Information by auditor to Registrar
Add to Cart
2012-05-02
Information by auditor to Registrar
Add to Cart
2011-12-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-30
Information by auditor to Registrar
Add to Cart
2010-05-18
Information by auditor to Registrar
Add to Cart
2010-04-07
Registration of resolution(s) and agreement(s)
Add to Cart
2010-03-29
Notice of address at which books of account are maintained
Add to Cart
2009-01-14
Information by auditor to Registrar
Add to Cart
2008-03-31
Information by auditor to Registrar
Add to Cart
2008-03-27
Information by auditor to Registrar
Add to Cart
2008-01-23
Registration of resolution(s) and agreement(s)
Add to Cart
2007-12-24
Registration of resolution(s) and agreement(s)
Add to Cart
2007-08-18
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-04-19
Information by auditor to Registrar
Add to Cart
2007-04-06
Registration of resolution(s) and agreement(s)
Add to Cart
2007-01-09
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-01-03
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2006-12-21
Registration of resolution(s) and agreement(s)
Add to Cart
2006-12-21
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2006-11-10
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-12-22
-231214.OCT
Add to Cart
2014-10-23
Resignation of Director
Add to Cart
2006-04-18
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-04-13
Optional Attachment-(1)-13042023
Add to Cart
2022-11-30
Copy of MGT-8-29112022
Add to Cart
2022-11-30
List of share holders, debenture holders;-29112022
Add to Cart
2022-11-30
Optional Attachment-(1)-29112022
Add to Cart
2022-11-30
Optional Attachment-(2)-29112022
Add to Cart
2022-11-30
Optional Attachment-(3)-29112022
Add to Cart
2022-11-01
Copy of resolution passed by the company-27102022
Add to Cart
2022-11-01
Copy of the intimation sent by company-27102022
Add to Cart
2022-11-01
Copy of written consent given by auditor-27102022
Add to Cart
2021-12-15
Optional Attachment-(1)-14122021
Add to Cart
2021-12-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14122021
Add to Cart
2021-11-24
Copy of MGT-8-24112021
Add to Cart
2021-11-24
List of share holders, debenture holders;-24112021
Add to Cart
2021-02-16
Copy of MGT-8-16022021
Add to Cart
2021-02-16
List of share holders, debenture holders;-16022021
Add to Cart
2021-02-16
Optional Attachment-(1)-16022021
Add to Cart
2021-02-10
Optional Attachment-(1)-09022021
Add to Cart
2021-02-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09022021
Add to Cart
2019-12-31
Optional Attachment-(1)-31122019
Add to Cart
2019-12-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122019
Add to Cart
2019-12-26
Copy of MGT-8-26122019
Add to Cart
2019-12-26
List of share holders, debenture holders;-26122019
Add to Cart
2019-12-26
Optional Attachment-(1)-26122019
Add to Cart
2019-09-03
Declaration under section 90-03092019
Add to Cart
2019-09-03
Optional Attachment-(1)-03092019
Add to Cart
2019-08-17
Declaration under section 90-17082019
Add to Cart
2019-08-17
Declaration under section 90-17082019 1
Add to Cart
2019-08-17
Optional Attachment-(1)-17082019
Add to Cart
2019-08-17
Optional Attachment-(1)-17082019 1
Add to Cart
2019-05-16
-16052019
Add to Cart
2019-05-16
Optional Attachment-(1)-16052019
Add to Cart
2019-05-16
Optional Attachment-(2)-16052019
Add to Cart
2018-12-31
Optional Attachment-(1)-31122018
Add to Cart
2018-12-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Add to Cart
2018-12-03
Copy of MGT-8-03122018
Add to Cart
2018-12-03
List of share holders, debenture holders;-03122018
Add to Cart
2018-12-03
Optional Attachment-(1)-03122018
Add to Cart
2018-12-03
Optional Attachment-(2)-03122018
Add to Cart
2018-01-12
Optional Attachment-(1)-12012018
Add to Cart
2018-01-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12012018
Add to Cart
2017-12-22
Copy of MGT-8-22122017
Add to Cart
2017-12-22
List of share holders, debenture holders;-22122017
Add to Cart
2017-12-22
Optional Attachment-(1)-22122017
Add to Cart
2017-12-09
Copy of resolution passed by the company-09122017
Add to Cart
2017-12-09
Copy of the intimation sent by company-09122017
Add to Cart
2017-12-09
Copy of written consent given by auditor-09122017
Add to Cart
2017-08-11
Copy of the intimation sent by company-11082017
Add to Cart
2017-08-11
Copy of written consent given by auditor-11082017
Add to Cart
2017-08-11
Optional Attachment-(1)-11082017
Add to Cart
2017-07-11
Resignation letter-11072017
Add to Cart
2017-06-30
Resignation letter-30062017
Add to Cart
2016-11-15
Copy of MGT-8-15112016
Add to Cart
2016-11-15
List of share holders, debenture holders;-15112016
Add to Cart
2016-11-15
Optional Attachment-(1)-15112016
Add to Cart
2016-11-11
Optional Attachment-(1)-11112016
Add to Cart
2016-11-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112016
Add to Cart
2016-02-02
Evidence of cessation-020216.PDF
Add to Cart
2016-01-04
Certificate of Registration of Mortgage-040116.PDF
Add to Cart
2016-01-04
Instrument of creation or modification of charge-040116.PDF
Add to Cart
2015-12-28
Evidence of cessation-281215.PDF
Add to Cart
2015-12-28
Optional Attachment 1-281215.PDF
Add to Cart
2015-10-19
Letter of Appointment-191015.PDF
Add to Cart
2015-08-21
Declaration of the appointee Director- in Form DIR-2-210815.PDF
Add to Cart
2015-08-21
Interest in other entities-210815.PDF
Add to Cart
2015-08-21
Optional Attachment 1-210815.PDF
Add to Cart
2015-08-21
Optional Attachment 2-210815.PDF
Add to Cart
2015-08-07
Copy of resolution-070815.PDF
Add to Cart
2015-08-07
Optional Attachment 1-070815.PDF
Add to Cart
2015-04-01
Copy of Board Resolution-010415.PDF
Add to Cart
2015-04-01
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-010415.PDF
Add to Cart
2015-03-31
Copy of resolution-310315.PDF
Add to Cart
2015-03-31
Letter of Appointment-310315.PDF
Add to Cart
2015-03-31
Optional Attachment 1-310315.PDF
Add to Cart
2014-12-26
Certificate of Registration of Mortgage-261214.PDF
Add to Cart
2014-12-26
Instrument of creation or modification of charge-261214.PDF
Add to Cart
2014-11-28
Copy of resolution-281114.PDF
Add to Cart
2014-11-28
Optional Attachment 1-281114.PDF
Add to Cart
2014-11-07
Evidence of cessation-071114.PDF
Add to Cart
2014-10-14
Evidence of cessation-141014.PDF
Add to Cart
2014-10-01
Copy of resolution-011014.PDF
Add to Cart
2014-10-01
Optional Attachment 1-011014.PDF
Add to Cart
2014-07-31
Copy of resolution-310714.PDF
Add to Cart
2014-07-30
Optional Attachment 1-300714.PDF
Add to Cart
2014-07-30
Optional Attachment 2-300714.PDF
Add to Cart
2014-07-30
Optional Attachment 3-300714.PDF
Add to Cart
2013-11-11
AoA - Articles of Association-111113.PDF
Add to Cart
2013-11-11
Copy of resolution-111113.PDF
Add to Cart
2013-07-26
Evidence of cessation-260713.PDF
Add to Cart
2013-07-26
Optional Attachment 1-260713.PDF
Add to Cart
2011-11-16
Copy of Board Resolution-161111.PDF
Add to Cart
2011-11-16
Copy of proposed agreement-161111.PDF
Add to Cart
2011-11-16
Optional Attachment 1-161111.PDF
Add to Cart
2011-11-16
Optional Attachment 2-161111.PDF
Add to Cart
2011-11-16
Optional Attachment 3-161111.PDF
Add to Cart
2010-05-20
Evidence of cessation-200510.PDF
Add to Cart
2010-05-12
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-05-12
Resolution passed at the general meeting-120510.PDF
Add to Cart
2010-04-07
Copy of resolution-070410.PDF
Add to Cart
2010-03-29
Copy of Board Resolution-290310.PDF
Add to Cart
2009-03-04
Evidence of cessation-040309.PDF
Add to Cart
2008-07-16
Others-160708.PDF
Add to Cart
2008-03-31
Copy of intimation received-310308.PDF
Add to Cart
2008-03-27
Copy of intimation received-270308.PDF
Add to Cart
2008-01-23
Copy of resolution-230108.PDF
Add to Cart
2007-12-24
Copy of resolution-241207.PDF
Add to Cart
2007-09-28
Copy of Board Resolution-280907.PDF
Add to Cart
2007-08-18
List of allottees-180807.PDF
Add to Cart
2007-04-19
Copy of intimation received-190407.PDF
Add to Cart
2007-04-19
Optional Attachment 1-190407.PDF
Add to Cart
2007-04-06
Copy of resolution-060407.PDF
Add to Cart
2007-01-08
Photograph1-080107.PDF
Add to Cart
2007-01-03
List of allottees-030107.PDF
Add to Cart
2006-12-28
Evidence of cessation-281206.PDF
Add to Cart
2006-12-28
Photograph1-281206.PDF
Add to Cart
2006-12-22
AoA - Articles of Association-221206.PDF
Add to Cart
2006-12-22
MoA - Memorandum of Association-221206.PDF
Add to Cart
2006-12-22
Optional Attachment 1-221206.PDF
Add to Cart
2006-12-22
Photograph1-221206.PDF
Add to Cart
2006-12-21
AoA - Articles of Association-211206.PDF
Add to Cart
2006-12-21
AoA - Articles of Association-211206.PDF 1
Add to Cart
2006-12-21
Copy of resolution-211206.PDF
Add to Cart
2006-12-21
Copy of resolution-211206.PDF 1
Add to Cart
2006-12-21
MoA - Memorandum of Association-211206.PDF
Add to Cart
2006-12-21
Optional Attachment 1-211206.PDF
Add to Cart
2006-12-21
Optional Attachment 2-211206.PDF
Add to Cart
2006-10-19
AoA - Articles of Association-191006.PDF
Add to Cart
2006-10-19
AoA - Articles of Association-191006.PDF 1
Add to Cart
2006-10-19
Copy of resolution-191006.PDF
Add to Cart
2006-10-19
Evidence of payment of stamp duty-191006.PDF
Add to Cart
2006-10-19
MoA - Memorandum of Association-191006.PDF
Add to Cart
2006-10-19
MoA - Memorandum of Association-191006.PDF 1
Add to Cart
2006-04-18
AOA.PDF
Add to Cart
2006-04-18
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-04-13
Company financials including balance sheet and profit & loss
Add to Cart
2022-12-01
Annual Returns and Shareholder Information
Add to Cart
2021-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2021-11-24
Annual Returns and Shareholder Information
Add to Cart
2021-03-14
Annual Returns and Shareholder Information
Add to Cart
2021-02-12
Company financials including balance sheet and profit & loss
Add to Cart
2020-01-03
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-26
Annual Returns and Shareholder Information
Add to Cart
2019-01-15
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-03
Annual Returns and Shareholder Information
Add to Cart
2018-01-12
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-22
Annual Returns and Shareholder Information
Add to Cart
2016-11-16
Annual Returns and Shareholder Information
Add to Cart
2016-11-11
LBPL_-_Form_AOC4-_Mar_16_signed_RAVISAH1986_20161111145454.pdf-11112016
Add to Cart
2016-10-07
document in respect of balance sheet 29-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2016-02-06
Annual Returns and Shareholder Information
Add to Cart
2016-01-07
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-07
document in respect of financial statement 30-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2014-11-13
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-01-03
document in respect of balance sheet 19-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-11
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-22
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-06-18
document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-16
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-18
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-10
document in respect of balance sheet 24-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-27
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-31
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-15
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-28
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2009-11-17
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-25
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2008-11-25
Annual Returns and Shareholder Information
Add to Cart
2008-11-13
Balance Sheet & Associated Schedules
Add to Cart
2008-04-25
Balance Sheet & Associated Schedules
Add to Cart
2008-02-06
Annual Returns and Shareholder Information
Add to Cart
2007-01-20
Annual Returns and Shareholder Information
Add to Cart
2006-12-31
Balance Sheet & Associated Schedules
Add to Cart
2006-12-28
Balance Sheet & Associated Schedules
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 327 documents for ₹499 only

Download all 327 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 Lakepoint Builders Private Limited

You will receive an alert whenever a document is filed by Lakepoint Builders Private Limited.

Track this company
Top of page