You are here

Certificates

Date

Title

₨ 149 Each

2022-05-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220509
Add to Cart
2022-05-09
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20220509 1
Add to Cart
2020-07-24
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200724
Add to Cart
2020-01-20
CERTIFICATE OF SATISFACTION OF CHARGE-20200120
Add to Cart
2019-12-04
CERTIFICATE OF REGISTRATION OF CHARGE-20191128
Add to Cart
2019-11-20
CERTIFICATE OF REGISTRATION OF CHARGE-20191120
Add to Cart
2019-09-19
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20190919
Add to Cart
2018-04-12
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180412
Add to Cart
2018-01-08
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20180108
Add to Cart
2017-03-21
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170321
Add to Cart
2014-03-25
Certificate of Registration for Modification of Mortgage-250314.PDF
Add to Cart
2012-11-16
Certificate of Registration for Modification of Mortgage-161112.PDF
Add to Cart
2012-02-23
Memorandum of satisfaction of Charge-230212.PDF
Add to Cart
2011-12-30
Certificate of Registration of Mortgage-301211.PDF
Add to Cart
2011-04-12
Certificate of Registration of Mortgage-120411.PDF
Add to Cart
2009-09-03
Certificate of Incorporation-030909.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-10-04
BOARD RESLN.pdf - 1 (336141549)
Add to Cart
2017-10-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04102017
Add to Cart
2017-10-04
DIR 2.pdf - 2 (336141549)
Add to Cart
2017-10-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-04
Letter of appointment;-04102017
Add to Cart
2009-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-23
MD APPOINTMENT RESL.pdf - 1 (1075683366)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-05-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-05-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-05-09
Instrument(s) of creation or modification of charge;-09052022
Add to Cart
2022-05-09
Instrument(s) of creation or modification of charge;-09052022 1
Add to Cart
2020-07-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-07-24
SUPPLEMENTAL DEED OF HYPOTHECATION BY THE BORROWER UNDER NCGTC SCHEME.pdf - 1 (1069229650)
Add to Cart
2020-07-23
Instrument(s) of creation or modification of charge;-23072020
Add to Cart
2020-01-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-01-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2020-01-20
Letter of the charge holder stating that the amount has been satisfied-20012020
Add to Cart
2020-01-20
Letter of the charge holder stating that the amount has been satisfied-20012020 1
Add to Cart
2020-01-20
NOC Letter 725 Lakhs.pdf - 1 (1069229647)
Add to Cart
2020-01-20
NOC Letter- Adhoc- 75 Lacs.pdf - 1 (1069229648)
Add to Cart
2019-11-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-29
HYPOTHECATION AGREEMENT FOR MULTI-FACILITY PURPOSE.pdf - 1 (1075683625)
Add to Cart
2019-11-27
Instrument(s) of creation or modification of charge;-27112019
Add to Cart
2019-11-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-11-21
Hyp Deed.pdf - 1 (1075683661)
Add to Cart
2019-11-19
Instrument(s) of creation or modification of charge;-19112019
Add to Cart
2018-01-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-01-08
Instrument(s) of creation or modification of charge;-08012018
Add to Cart
2018-01-08
Sup Hyp Deed.pdf - 1 (336141599)
Add to Cart
2017-03-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-03-21
Instrument(s) of creation or modification of charge;-21032017
Add to Cart
2017-03-21
Sup Hyp Deed.pdf - 1 (336141612)
Add to Cart
2014-03-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-03-25
INSTRUMENTS.pdf - 1 (1075683800)
Add to Cart
2012-11-18
EM Letter.pdf - 2 (1075683815)
Add to Cart
2012-11-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-11-18
Sup Deed Hyp.pdf - 1 (1075683815)
Add to Cart
2012-02-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-02-23
INDIAN BANK SATIFACTION OF CHARGE.pdf - 1 (1075683837)
Add to Cart
2011-12-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-30
HYPOHTHECATION STOCK AND DEBTS.pdf - 1 (1075683874)
Add to Cart
2011-12-30
HYPOTHECATIOPN DEED MACHINERY.pdf - 2 (1075683874)
Add to Cart
2011-04-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-12
HYPOTHECATION OF MOVABLES.pdf - 2 (1075683899)
Add to Cart
2011-04-12
MEDIUM TERM LOAN AGREEMENT.pdf - 1 (1075683899)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-04
Return of deposits
Add to Cart
2021-09-11
Return of deposits
Add to Cart
2021-04-05
Form CFSS-2020-05042021_signed
Add to Cart
2020-11-17
Return of deposits
Add to Cart
2019-09-18
AMENDED ARTICLES.pdf - 3 (1075684386)
Add to Cart
2019-09-18
EXTRACT OF SPL RESL FOR NAME CHANGE.pdf - 1 (1075684386)
Add to Cart
2019-09-18
Registration of resolution(s) and agreement(s)
Add to Cart
2019-09-18
MEMORANDUM-LAC AMENDED.pdf - 2 (1075684386)
Add to Cart
2019-09-18
NAME APPROVAL LETTER.pdf - 4 (1075684386)
Add to Cart
2018-11-13
AGM RESL 2018.pdf - 3 (1075684412)
Add to Cart
2018-11-13
APPT LETTER TO AUDITORS.pdf - 1 (1075684412)
Add to Cart
2018-11-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-11-13
KK - WRITTEN CONSENT OF CA.pdf - 2 (1075684412)
Add to Cart
2018-04-12
EGM notice.pdf - 3 (336141636)
Add to Cart
2018-04-12
EXTRACT OF SPECIAL RESL.pdf - 1 (336141636)
Add to Cart
2018-04-12
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-12
MEMORANDUM-LAC AMENDED.pdf - 2 (336141636)
Add to Cart
2017-10-17
AGM RESL FOR APPT OF AUDITOR.pdf - 3 (336141637)
Add to Cart
2017-10-17
APPT LETTER TO AUDITOR.pdf - 1 (336141637)
Add to Cart
2017-10-17
AUDITOR CONSENT.pdf - 2 (336141637)
Add to Cart
2017-10-17
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-11-07
AGM RESL FOR APPT OF AUDITOR.pdf - 3 (1075684458)
Add to Cart
2016-11-07
AUDITOR APPT LETTER.pdf - 1 (1075684458)
Add to Cart
2016-11-07
AUDITOR CONSENT.pdf - 2 (1075684458)
Add to Cart
2016-11-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-11-25
Notice For Appointment of Auditors.pdf - 1 (1075684467)
Add to Cart
2014-11-25
RESOLUTION FOR APPOINTMENT OF AUDITORS.pdf - 2 (1075684467)
Add to Cart
2014-09-30
APPROVAL OF FINANCIALS & DIRECTORS' REPORT.pdf - 1 (1075684498)
Add to Cart
2014-09-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
BOARD RESOLUTION.pdf - 1 (1075684503)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-03-25
Certificate of Registration for Modification of Mortgage-250314.PDF
Add to Cart
2013-04-04
ADDRESS PROOF.pdf - 1 (1075684526)
Add to Cart
2013-04-04
BOARD RESOLUTION.pdf - 2 (1075684526)
Add to Cart
2013-04-04
Notice of situation or change of situation of registered office
Add to Cart
2013-04-04
Notice of situation or change of situation of registered office
Add to Cart
2012-11-16
Certificate of Registration for Modification of Mortgage-161112.PDF
Add to Cart
2012-07-30
AUDITOR APPOINTMENT LETTER OF LAKSHMI AIRCONS.pdf - 1 (1075684588)
Add to Cart
2012-07-30
Information by auditor to Registrar
Add to Cart
2012-06-29
ALLOTMENT TABLE.pdf - 1 (1075684610)
Add to Cart
2012-06-29
BOARD RESOLUTION.pdf - 2 (1075684610)
Add to Cart
2012-06-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-12-30
Certificate of Registration of Mortgage-301211.PDF
Add to Cart
2011-12-12
BOARD RESL DEC 2011 BONUS ISSUE.pdf - 2 (1075684644)
Add to Cart
2011-12-12
EGM RESL BONUS ISSUE OCT 2011.pdf - 3 (1075684644)
Add to Cart
2011-12-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-12-12
TABLE OF ALLOTEES BONUS ISSUE.pdf - 1 (1075684644)
Add to Cart
2011-04-12
Certificate of Registration of Mortgage-120411.PDF
Add to Cart
2010-11-17
AMENDED ARTICLES OF ASSN.pdf - 2 (1075684707)
Add to Cart
2010-11-17
AMENDED ARTICLES OF ASSN.pdf - 3 (1075684669)
Add to Cart
2010-11-17
AMENDED MEMORANDUM OF ASSN.pdf - 1 (1075684707)
Add to Cart
2010-11-17
AMENDED MEMORANDUM OF ASSN.pdf - 2 (1075684669)
Add to Cart
2010-11-17
EXTRACT OF SPL RESOLUTION.pdf - 1 (1075684669)
Add to Cart
2010-11-17
EXTRACT OF SPL RESOLUTION.pdf - 3 (1075684707)
Add to Cart
2010-11-17
Registration of resolution(s) and agreement(s)
Add to Cart
2010-11-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-11-17
IST AGM NOTICE.pdf - 4 (1075684669)
Add to Cart
2010-11-17
IST AGM NOTICE.pdf - 4 (1075684707)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-01
AUDITOR APPOINTMENT INTIMATION BY COMPANY.pdf - 1 (1075685115)
Add to Cart
2015-11-01
AUDITOR CONSENT.pdf - 2 (1075685115)
Add to Cart
2015-11-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-01
RESOLUTION FOR APPOINTMENT OF AUDITORS.pdf - 3 (1075685115)
Add to Cart
2009-09-03
Certificate of Incorporation-030909.PDF
Add to Cart
2009-08-26
AOA-FINAL.pdf - 2 (1075685187)
Add to Cart
2009-08-26
Application and declaration for incorporation of a company
Add to Cart
2009-08-26
Notice of situation or change of situation of registered office
Add to Cart
2009-08-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-08-26
MOA-FINAL.pdf - 1 (1075685187)
Add to Cart
2009-08-26
POA.pdf - 4 (1075685187)
Add to Cart
2009-08-26
STAMPED FORM 1.pdf - 3 (1075685187)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21112022
Add to Cart
2022-11-21
Directors report as per section 134(3)-21112022
Add to Cart
2022-11-21
List of Directors;-21112022
Add to Cart
2022-11-21
List of share holders, debenture holders;-21112022
Add to Cart
2021-12-21
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21122021
Add to Cart
2021-12-21
Directors report as per section 134(3)-21122021
Add to Cart
2021-12-21
List of share holders, debenture holders;-21122021
Add to Cart
2020-12-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02122020
Add to Cart
2020-12-02
Directors report as per section 134(3)-02122020
Add to Cart
2020-11-18
List of share holders, debenture holders;-18112020
Add to Cart
2019-09-19
List of share holders, debenture holders;-19092019
Add to Cart
2019-09-18
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-18092019
Add to Cart
2019-09-18
Directors report as per section 134(3)-18092019
Add to Cart
2019-09-16
Altered articles of association-16092019
Add to Cart
2019-09-16
Altered memorandum of association-16092019
Add to Cart
2019-09-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16092019
Add to Cart
2019-09-16
Optional Attachment-(1)-16092019
Add to Cart
2018-11-14
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
Add to Cart
2018-11-14
Directors report as per section 134(3)-14112018
Add to Cart
2018-11-14
List of share holders, debenture holders;-14112018
Add to Cart
2018-11-13
Copy of resolution passed by the company-13112018
Add to Cart
2018-11-13
Copy of the intimation sent by company-13112018
Add to Cart
2018-11-13
Copy of written consent given by auditor-13112018
Add to Cart
2018-04-07
Altered memorandum of association-07042018
Add to Cart
2018-04-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07042018
Add to Cart
2018-04-07
Optional Attachment-(1)-07042018
Add to Cart
2017-10-17
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102017
Add to Cart
2017-10-17
Copy of resolution passed by the company-17102017
Add to Cart
2017-10-17
Copy of the intimation sent by company-17102017
Add to Cart
2017-10-17
Copy of written consent given by auditor-17102017
Add to Cart
2017-10-17
Directors report as per section 134(3)-17102017
Add to Cart
2017-10-17
List of share holders, debenture holders;-17102017
Add to Cart
2016-11-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112016
Add to Cart
2016-11-09
Directors report as per section 134(3)-09112016
Add to Cart
2016-11-07
Copy of resolution passed by the company-07112016
Add to Cart
2016-11-07
Copy of the intimation sent by company-07112016
Add to Cart
2016-11-07
Copy of written consent given by auditor-07112016
Add to Cart
2016-11-02
List of share holders, debenture holders;-02112016
Add to Cart
2014-10-16
Optional Attachment 1-161014.PDF
Add to Cart
2014-10-16
Optional Attachment 2-161014.PDF
Add to Cart
2014-09-16
Copy of resolution-160914.PDF
Add to Cart
2014-07-16
Copy of resolution-160714.PDF
Add to Cart
2014-03-25
Certificate of Registration for Modification of Mortgage-250314.PDF
Add to Cart
2014-03-25
Instrument of creation or modification of charge-250314.PDF
Add to Cart
2013-04-04
Optional Attachment 1-040413.PDF
Add to Cart
2013-04-04
Optional Attachment 1-040413.PDF 1
Add to Cart
2012-11-16
Certificate of Registration for Modification of Mortgage-161112.PDF
Add to Cart
2012-11-16
Instrument evidencing creation or modification of charge in case of acquistion of property-161112.PDF
Add to Cart
2012-11-16
Instrument of creation or modification of charge-161112.PDF
Add to Cart
2012-06-29
List of allottees-290612.PDF
Add to Cart
2012-06-29
Optional Attachment 1-290612.PDF
Add to Cart
2012-02-23
Optional Attachment 1-230212.PDF
Add to Cart
2011-12-30
Certificate of Registration of Mortgage-301211.PDF
Add to Cart
2011-12-30
Instrument of creation or modification of charge-301211.PDF
Add to Cart
2011-12-30
Optional Attachment 1-301211.PDF
Add to Cart
2011-12-12
List of allottees-121211.PDF
Add to Cart
2011-12-12
Optional Attachment 1-121211.PDF
Add to Cart
2011-12-12
Resolution authorising bonus shares-121211.PDF
Add to Cart
2011-04-12
Certificate of Registration of Mortgage-120411.PDF
Add to Cart
2011-04-12
Instrument of creation or modification of charge-120411.PDF
Add to Cart
2011-04-12
Optional Attachment 1-120411.PDF
Add to Cart
2010-11-17
AoA - Articles of Association-171110.PDF
Add to Cart
2010-11-17
AoA - Articles of Association-171110.PDF 1
Add to Cart
2010-11-17
Copy of resolution-171110.PDF
Add to Cart
2010-11-17
MoA - Memorandum of Association-171110.PDF
Add to Cart
2010-11-17
MoA - Memorandum of Association-171110.PDF 1
Add to Cart
2010-11-17
Optional Attachment 1-171110.PDF
Add to Cart
2010-11-17
Optional Attachment 1-171110.PDF 1
Add to Cart
2010-11-17
Optional Attachment 2-171110.PDF
Add to Cart
2009-11-23
Optional Attachment 1-231109.PDF
Add to Cart
2009-08-26
AoA - Articles of Association-260809.PDF
Add to Cart
2009-08-26
MoA - Memorandum of Association-260809.PDF
Add to Cart
2009-08-26
Optional Attachment 1-260809.PDF
Add to Cart
2009-08-26
Optional Attachment 2-260809.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-21
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-21
Form MGT-7A-21112022
Add to Cart
2021-12-21
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-21
Annual Returns and Shareholder Information
Add to Cart
2020-12-02
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-02
NOTICE AND DIR REPORT.pdf - 2 (1069229658)
Add to Cart
2020-12-02
SIGNED ACCOUNT MAR 2020.pdf - 1 (1069229658)
Add to Cart
2020-11-18
Annual Returns and Shareholder Information
Add to Cart
2020-11-18
LIST OF SHARE HOLDERS AS ON MAR 31 2020.pdf - 1 (1069229657)
Add to Cart
2019-09-19
Annual Returns and Shareholder Information
Add to Cart
2019-09-19
LIST OF SHAREHOLDERS MAR 2019.pdf - 1 (1075686790)
Add to Cart
2019-09-18
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-18
NOTICE AND DIR REPORT.pdf - 2 (1075686818)
Add to Cart
2019-09-18
SIGNED FINANCIALS 2019.pdf - 1 (1075686818)
Add to Cart
2018-11-14
AGM NOTICE AND DIR REPORT.pdf - 2 (1075686849)
Add to Cart
2018-11-14
FINANCIALS 2018 FINAL NEW.pdf - 1 (1075686849)
Add to Cart
2018-11-14
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-14
Annual Returns and Shareholder Information
Add to Cart
2018-11-14
LIST OF SHAREHOLDERS MAR 2018.pdf - 1 (1075686882)
Add to Cart
2017-10-17
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-17
Annual Returns and Shareholder Information
Add to Cart
2017-10-17
LIST OF SHARE HOLDERS MAR 2017.pdf - 1 (336141718)
Add to Cart
2017-10-17
NOTICE DIR REPORT AND MGT 9.pdf - 2 (336141717)
Add to Cart
2017-10-17
SIGNED FINANCIALS.pdf - 1 (336141717)
Add to Cart
2016-11-09
FINANCIALS.pdf - 1 (1075686959)
Add to Cart
2016-11-09
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-09
NOTICE DIR REPORT AND MGT 9.pdf - 2 (1075686959)
Add to Cart
2016-11-02
Annual Returns and Shareholder Information
Add to Cart
2016-11-02
LIST OF SHARE HOLDERS AS ON MAR 31 2016.pdf - 1 (1075686984)
Add to Cart
2015-11-05
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-05
LAKSHMI AIRCONS PRIVATE LTLIMITED.pdf - 1 (1075687010)
Add to Cart
2015-11-05
NOTICE, DR ETC..pdf - 2 (1075687010)
Add to Cart
2015-11-02
Annual Returns and Shareholder Information
Add to Cart
2015-11-02
LIST OF SHARE HOLDERS AS ON MAR 31 2015.pdf - 1 (1075687014)
Add to Cart
2014-09-27
ANNUAL REPORT 2014.pdf - 1 (1075687030)
Add to Cart
2014-09-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-09-18
ANNUAL RETURN.pdf - 1 (1075687034)
Add to Cart
2014-09-18
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-09-16
COMPLIANCE CERTIFICATE.pdf - 1 (1075687062)
Add to Cart
2014-09-16
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-10-10
ANNUAL REPORT.pdf - 1 (1075687083)
Add to Cart
2013-10-10
ANNUAL RETURN 2013.pdf - 1 (1075687086)
Add to Cart
2013-10-10
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-10
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-10-07
COMPLIANCE CERTIFICATE.pdf - 1 (1075687099)
Add to Cart
2013-10-07
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-10-11
ANNUAL REPORT 2012.pdf - 1 (1075687103)
Add to Cart
2012-10-11
ANNUAL RETURN 2012.pdf - 1 (1075687107)
Add to Cart
2012-10-11
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-10-11
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-09-24
COMPLIANCE CERTIFICATE.pdf - 1 (1075687140)
Add to Cart
2012-09-24
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-10-16
ANNUAL RETURN.pdf - 1 (1075687166)
Add to Cart
2011-10-16
AUNNAL REPORT.pdf - 1 (1075687147)
Add to Cart
2011-10-16
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-10-16
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-20
ANNUAL REPORT 2010.pdf - 1 (1075687170)
Add to Cart
2010-11-20
ANNUAL RETURN.pdf - 1 (1075687195)
Add to Cart
2010-11-20
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-20
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 266 documents for ₹499 only

Download all 266 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 Lakshmi Aircons Mep India Private Limited

You will receive an alert whenever a document is filed by Lakshmi Aircons Mep India Private Limited.

Track this company
Top of page