You are here

Certificates

Date

Title

₨ 149 Each

2021-03-26
CERTIFICATE OF SATISFACTION OF CHARGE-20210326
Add to Cart
2021-03-26
CERTIFICATE OF SATISFACTION OF CHARGE-20210326 1
Add to Cart
2021-03-26
CERTIFICATE OF SATISFACTION OF CHARGE-20210326 2
Add to Cart
2021-03-25
CERTIFICATE OF SATISFACTION OF CHARGE-20210325
Add to Cart
2021-03-25
CERTIFICATE OF SATISFACTION OF CHARGE-20210325 1
Add to Cart
2021-03-25
CERTIFICATE OF SATISFACTION OF CHARGE-20210325 2
Add to Cart
2019-10-18
CERTIFICATE OF REGISTRATION OF ORDER FOR THE REDUCTION OF THE SHARE CAPITAL (IN CASE OF NON- GOVT. COMPANIES)-20191018
Add to Cart
2019-08-20
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190820
Add to Cart
2019-07-18
CERTIFICATE OF SATISFACTION OF CHARGE-20190718
Add to Cart
2018-11-24
CERTIFICATE OF REGISTRATION OF CHARGE-20181124
Add to Cart
2016-10-06
CERTIFICATE OF REGISTRATION OF CHARGE-20161006
Add to Cart
2016-03-23
Memorandum of satisfaction of Charge-230316.PDF
Add to Cart
2016-03-23
Memorandum of satisfaction of Charge-230316.PDF 1
Add to Cart
2015-09-22
Memorandum of satisfaction of Charge-220915.PDF
Add to Cart
2015-09-22
Memorandum of satisfaction of Charge-220915.PDF 1
Add to Cart
2015-03-20
Certificate of Registration for Modification of Mortgage-160315.PDF
Add to Cart
2015-03-20
Certificate of Registration for Modification of Mortgage-160315.PDF 1
Add to Cart
2015-01-16
Certificate of Registration of Mortgage-160115.PDF
Add to Cart
2014-08-22
Certificate of Registration for Modification of Mortgage-220814.PDF
Add to Cart
2014-02-05
Certificate of Registration of Mortgage-050214.PDF
Add to Cart
2013-08-16
Certificate of Registration for Modification of Mortgage-060613.PDF
Add to Cart
2013-02-08
Certificate of Registration for Modification of Mortgage-080213.PDF
Add to Cart
2012-12-24
Certificate of Registration for Modification of Mortgage-240912.PDF
Add to Cart
2012-05-09
Memorandum of satisfaction of Charge-090512.PDF
Add to Cart
2012-05-02
Certificate of Registration for Modification of Mortgage-280212.PDF
Add to Cart
2012-04-25
Certificate of Registration for Modification of Mortgage-250412.PDF
Add to Cart
2011-11-25
Certificate of Registration for Modification of Mortgage-120911.PDF
Add to Cart
2011-01-10
Memorandum of satisfaction of Charge-151210.PDF
Add to Cart
2011-01-06
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--151210.PDF
Add to Cart
2010-10-01
Certificate of Registration of Mortgage-270910.PDF
Add to Cart
2010-09-24
Certificate of Registration of Mortgage-150910.PDF
Add to Cart
2010-09-17
Memorandum of satisfaction of Charge-060810.PDF
Add to Cart
2010-09-16
Memorandum of satisfaction of Charge-020910.PDF
Add to Cart
2010-09-16
Memorandum of satisfaction of Charge-020910.PDF 1
Add to Cart
2010-09-16
Memorandum of satisfaction of Charge-160810.PDF
Add to Cart
2010-09-15
Memorandum of satisfaction of Charge-160810.PDF 1
Add to Cart
2010-09-15
Memorandum of satisfaction of Charge-160810.PDF 2
Add to Cart
2010-09-15
Memorandum of satisfaction of Charge-160810.PDF 3
Add to Cart
2010-08-17
Memorandum of satisfaction of Charge-060810.PDF 1
Add to Cart
2010-08-17
Memorandum of satisfaction of Charge-060810.PDF 2
Add to Cart
2010-08-17
Memorandum of satisfaction of Charge-060810.PDF 3
Add to Cart
2010-07-05
Certificate of Registration of Mortgage-020710.PDF
Add to Cart
2009-11-12
Certificate of Registration of Mortgage-051109.PDF
Add to Cart
2009-07-08
Certificate of Registration of Mortgage-080709.PDF
Add to Cart
2009-05-19
Memorandum of satisfaction of Charge-190509.PDF
Add to Cart
2009-05-07
Certificate of Registration of Mortgage-070509.PDF
Add to Cart
2008-06-26
Certificate of Registration for Modification of Mortgage-260608.PDF
Add to Cart
2008-02-25
Memorandum of satisfaction of Charge-250208.PDF
Add to Cart
2008-02-22
Memorandum of satisfaction of Charge-220208.PDF
Add to Cart
2007-11-20
Memorandum of satisfaction of Charge-201107.PDF
Add to Cart
2007-11-20
Memorandum of satisfaction of Charge-201107.PDF 1
Add to Cart
2007-11-20
Memorandum of satisfaction of Charge-201107.PDF 10
Add to Cart
2007-11-20
Memorandum of satisfaction of Charge-201107.PDF 11
Add to Cart
2007-11-20
Memorandum of satisfaction of Charge-201107.PDF 12
Add to Cart
2007-11-20
Memorandum of satisfaction of Charge-201107.PDF 2
Add to Cart
2007-11-20
Memorandum of satisfaction of Charge-201107.PDF 3
Add to Cart
2007-11-20
Memorandum of satisfaction of Charge-201107.PDF 4
Add to Cart
2007-11-20
Memorandum of satisfaction of Charge-201107.PDF 5
Add to Cart
2007-11-20
Memorandum of satisfaction of Charge-201107.PDF 6
Add to Cart
2007-11-20
Memorandum of satisfaction of Charge-201107.PDF 7
Add to Cart
2007-11-20
Memorandum of satisfaction of Charge-201107.PDF 8
Add to Cart
2007-11-20
Memorandum of satisfaction of Charge-201107.PDF 9
Add to Cart
2007-11-14
Memorandum of satisfaction of Charge-141107.PDF
Add to Cart
2007-11-14
Memorandum of satisfaction of Charge-141107.PDF 1
Add to Cart
2007-11-14
Memorandum of satisfaction of Charge-141107.PDF 2
Add to Cart
2007-11-14
Memorandum of satisfaction of Charge-141107.PDF 3
Add to Cart
2007-11-14
Memorandum of satisfaction of Charge-141107.PDF 4
Add to Cart
2007-11-14
Memorandum of satisfaction of Charge-141107.PDF 5
Add to Cart
2007-09-03
Memorandum of satisfaction of Charge-030907.PDF
Add to Cart
2007-02-26
Certificate of Registration of Mortgage-260207.PDF
Add to Cart
2006-05-31
Memorandum of satisfaction of Charge-310506.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-11-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21112022
Add to Cart
2022-11-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-21
Interest in other entities;-21112022
Add to Cart
2022-11-21
Optional Attachment-(1)-21112022
Add to Cart
2022-11-21
Optional Attachment-(2)-21112022
Add to Cart
2022-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-06
Evidence of cessation;-06082022
Add to Cart
2022-08-06
Optional Attachment-(1)-06082022
Add to Cart
2022-03-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-16
Optional Attachment-(1)-16032022
Add to Cart
2021-05-30
Evidence of cessation;-30052021
Add to Cart
2021-05-30
Evidence of cessation_Umesh Dombe.pdf - 1 (1018709163)
Add to Cart
2021-05-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-05-30
Notice of resignation;-30052021
Add to Cart
2021-05-30
Notice of resignation_Umesh Dombe.pdf - 2 (1018709163)
Add to Cart
2021-04-15
Board Resolution.pdf - 4 (1018709160)
Add to Cart
2021-04-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15042021
Add to Cart
2021-04-15
DIR 2 - UD.pdf - 1 (1018709160)
Add to Cart
2021-04-15
DIR 8 - UD.pdf - 3 (1018709160)
Add to Cart
2021-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-04-15
Interest in other entities;-15042021
Add to Cart
2021-04-15
MBP 1 - UD.pdf - 2 (1018709160)
Add to Cart
2021-04-15
Optional Attachment-(1)-15042021
Add to Cart
2021-04-15
Optional Attachment-(2)-15042021
Add to Cart
2019-06-27
Board Resolution.pdf - 2 (1018710252)
Add to Cart
2019-06-27
Consent Letter.pdf - 1 (1018710252)
Add to Cart
2019-06-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-27
Optional Attachment-(1)-27062019
Add to Cart
2019-06-27
Optional Attachment-(2)-27062019
Add to Cart
2018-11-24
Evidenceofcesation.pdf - 1 (1018710287)
Add to Cart
2018-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-22
Evidence of cessation;-22112018
Add to Cart
2017-09-29
Appointment Letter Leela Lace Holdings.pdf - 1 (330867932)
Add to Cart
2017-09-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29092017
Add to Cart
2017-09-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-29
Interest in other entities;-29092017
Add to Cart
2017-09-29
Ketan Danak Interest in other entitiess.pdf - 3 (330867932)
Add to Cart
2017-09-29
Leela Holdings Ketan Danak Consent Letter.pdf - 2 (330867932)
Add to Cart
2017-09-29
Letter of appointment;-29092017
Add to Cart
2006-09-09
ARCHANA MASCARENHAS_PFO.pdf - 1 (1018710320)
Add to Cart
2006-09-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-09-08
ARCHANA MASCARENHAS_PFO.pdf - 1 (1018710345)
Add to Cart
2006-09-08
ARCHANA MASCARENHAS_PFO.pdf - 2 (1018710345)
Add to Cart
2006-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-04-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-04-05
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-04-05
NOC - HDFC - 24032021.pdf - 1 (1018709191)
Add to Cart
2021-04-05
NOC - HDFC - 24032021.pdf - 1 (1018709193)
Add to Cart
2021-03-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-30
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-30
NOC - HDFC - 24032021.pdf - 1 (1018709186)
Add to Cart
2021-03-30
NOC - HDFC - 24032021.pdf - 1 (1018709188)
Add to Cart
2021-03-30
NOC - HDFC - 24032021.pdf - 1 (1018709190)
Add to Cart
2021-03-29
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-29
NOC - HDFC - 24032021.pdf - 1 (1018709189)
Add to Cart
2021-03-27
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-27
NOC - HDFC - 24032021.pdf - 1 (1018709184)
Add to Cart
2021-03-26
Letter of the charge holder stating that the amount has been satisfied-26032021
Add to Cart
2021-03-26
Letter of the charge holder stating that the amount has been satisfied-26032021 1
Add to Cart
2021-03-26
Letter of the charge holder stating that the amount has been satisfied-26032021 2
Add to Cart
2021-03-25
Letter of the charge holder stating that the amount has been satisfied-25032021
Add to Cart
2021-03-25
Letter of the charge holder stating that the amount has been satisfied-25032021 1
Add to Cart
2021-03-25
Letter of the charge holder stating that the amount has been satisfied-25032021 2
Add to Cart
2021-03-25
Letter of the charge holder stating that the amount has been satisfied-25032021 3
Add to Cart
2019-08-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-08-20
Indenture of Mortgage Deed compressed.pdf - 1 (1018711247)
Add to Cart
2019-08-20
Instrument(s) of creation or modification of charge;-20082019
Add to Cart
2019-08-20
Optional Attachment-(1)-20082019
Add to Cart
2019-08-20
Share Pledge Agreement compressed.pdf - 2 (1018711247)
Add to Cart
2019-07-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-07-18
Form_CHG-4 - ILFS - 40 cr - LLHPL - NOC.pdf - 1 (1018711294)
Add to Cart
2019-07-18
Letter of the charge holder stating that the amount has been satisfied-18072019
Add to Cart
2018-11-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-11-24
Indenture of Mortgage LLHPL.pdf - 1 (1018711333)
Add to Cart
2018-11-17
Instrument(s) of creation or modification of charge;-17112018
Add to Cart
2018-01-19
Dues Certificate.pdf - 1 (330867941)
Add to Cart
2018-01-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-01-19
Letter of the charge holder stating that the amount has been satisfied-19012018
Add to Cart
2016-10-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2016-10-06
Indenture of Mortgage.pdf - 1 (1018711373)
Add to Cart
2016-10-06
Instrument(s) of creation or modification of charge;-06102016
Add to Cart
2016-03-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-03-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-03-23
SICOM - NOC.pdf - 1 (1018711381)
Add to Cart
2016-03-23
SICOM - NOC.pdf - 1 (1018711392)
Add to Cart
2015-09-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-09-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-09-22
SBI_Letter_Charge Release.pdf - 1 (1018711402)
Add to Cart
2015-09-22
SBI_Letter_Charge Release.pdf - 1 (1018711407)
Add to Cart
2015-03-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-03-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-03-16
STATE BANK OF INDIA-HOTEL LEELA VENTURE LTD..pdf - 1 (1018711412)
Add to Cart
2015-03-16
STATE BANK OF INDIA-HOTEL LEELA VENTURE LTD..pdf - 1 (1018711417)
Add to Cart
2015-01-16
Deed of Hypothecation, Pledge Agreement, Loan Agreement, Irrecovacable Power of Attorney.pdf - 1 (1018711418)
Add to Cart
2015-01-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-08-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-08-24
Mortgage Deed - Plot No. A-19 & B-12.pdf - 1 (1018711420)
Add to Cart
2014-02-05
AGreement.pdf - 1 (1018711421)
Add to Cart
2014-02-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-02-05
SICOM sanction letter 15 CR.pdf - 2 (1018711421)
Add to Cart
2013-06-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-06-06
MOE - 10 Cr LLHPL 11-3-2013.pdf - 1 (1018711423)
Add to Cart
2013-06-06
Sanction letter - 10 Cr LLHPL 11-3-2013.pdf - 2 (1018711423)
Add to Cart
2013-02-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-02-08
Leela Lace holding Pvt Ltd MOE--.pdf - 1 (1018711425)
Add to Cart
2013-02-08
Sanction letter Rs. 28 CR LLHPL.pdf - 2 (1018711425)
Add to Cart
2012-09-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-09-24
MOE.pdf - 1 (1018711428)
Add to Cart
2012-09-24
Sanction Letter.pdf - 2 (1018711428)
Add to Cart
2012-06-03
CBI letter.pdf - 1 (1018711433)
Add to Cart
2012-06-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-01
SICOM - Letter.pdf - 1 (1018711437)
Add to Cart
2012-02-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-02-28
LLHPL - 101 Cr S.Letter.pdf - 2 (1018711448)
Add to Cart
2012-02-28
LLHPL-101CR MOE.pdf - 1 (1018711448)
Add to Cart
2011-09-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-09-12
Letter of SICOM Bank.pdf - 2 (1018711459)
Add to Cart
2011-09-12
MOE.pdf - 1 (1018711459)
Add to Cart
2011-09-12
Sanction Letter.pdf - 3 (1018711459)
Add to Cart
2010-12-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-12-15
LEELA LACE-10238825-10.12.2010.pdf - 1 (1018711466)
Add to Cart
2010-09-27
Equitable Mortgage 1.pdf - 1 (1018711472)
Add to Cart
2010-09-27
Equitable Mortgage 2.pdf - 2 (1018711472)
Add to Cart
2010-09-27
Equitable Mortgage 3.pdf - 3 (1018711472)
Add to Cart
2010-09-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-09-15
leela lacs-f.b-andheri-emg-25.8.2010.pdf - 1 (1018711473)
Add to Cart
2010-09-15
LEELA LACS-F.B-ANDHERI.pdf - 2 (1018711473)
Add to Cart
2010-09-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-09-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-09-02
leela lacs-form-17-23.8.2010.pdf - 1 (1018711475)
Add to Cart
2010-09-02
LEELA LACS-FORM-17-ANDHERI-27.8.10.pdf - 1 (1018711480)
Add to Cart
2010-08-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-16
Letter to ROC - Rs. 13,50,00,000.pdf - 2 (1018711494)
Add to Cart
2010-08-16
Letter to ROC - Rs. 39,50,00,000.pdf - 2 (1018711487)
Add to Cart
2010-08-16
Letter to ROC - Rs. 62,70,00,000.pdf - 2 (1018711490)
Add to Cart
2010-08-16
Letter to ROC - Rs. 7,00,00,000.pdf - 2 (1018711502)
Add to Cart
2010-08-16
OBC letter -charge release.pdf - 1 (1018711487)
Add to Cart
2010-08-16
OBC letter -charge release.pdf - 1 (1018711490)
Add to Cart
2010-08-16
OBC letter -charge release.pdf - 1 (1018711494)
Add to Cart
2010-08-16
OBC letter -charge release.pdf - 1 (1018711502)
Add to Cart
2010-08-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-06
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-06
OBC letter -charge release.pdf - 1 (1018711510)
Add to Cart
2010-08-06
OBC letter -charge release.pdf - 1 (1018711519)
Add to Cart
2010-08-06
OBC letter -charge release.pdf - 1 (1018711527)
Add to Cart
2010-08-06
OBC letter -charge release.pdf - 1 (1018711552)
Add to Cart
2010-07-02
Copy of Agreement-.pdf - 1 (1018711568)
Add to Cart
2010-07-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-11-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-11-05
LEELALACE-07.10.09-F.B.-ANDHERI.pdf - 1 (1018711587)
Add to Cart
2009-07-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-07-07
LEELA LACE HOLDING-12.06.09--F.B.-ANDHERI.pdf - 1 (1018711609)
Add to Cart
2009-05-12
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-05-12
NOC HDFC 57 CRORES.pdf - 1 (1018711623)
Add to Cart
2009-04-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-27
MOE - LLHPL[1].pdf - 1 (1018711635)
Add to Cart
2008-02-22
Central Bank letter for release of charge.pdf - 1 (1018711638)
Add to Cart
2008-02-22
Central Bank letter for release of charge.pdf - 1 (1018711643)
Add to Cart
2008-02-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-02-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-17
LSL LFPL 124 LACS.pdf - 1 (1018711718)
Add to Cart
2007-11-17
LSL LFPL 133 LACS.pdf - 1 (1018711725)
Add to Cart
2007-11-17
LSL LFPL 216 LACS.pdf - 1 (1018711731)
Add to Cart
2007-11-17
LSL LFPL 216.pdf - 1 (1018711737)
Add to Cart
2007-11-17
LSL LFPL 233 LACS.pdf - 1 (1018711713)
Add to Cart
2007-11-17
LSL LFPL 260 LACS.pdf - 1 (1018711726)
Add to Cart
2007-11-17
LSL LFPL 479 LACS.pdf - 1 (1018711686)
Add to Cart
2007-11-17
LSL LFPL 500 LACS.pdf - 1 (1018711666)
Add to Cart
2007-11-17
LSL LFPL 57 LACS.pdf - 1 (1018711708)
Add to Cart
2007-11-17
LSL LFPL 77 LACS.pdf - 1 (1018711712)
Add to Cart
2007-11-17
LSL LFPL 80 CRS.pdf - 1 (1018711675)
Add to Cart
2007-11-17
LSL LFPL 81 LACS.pdf - 1 (1018711696)
Add to Cart
2007-11-17
LSL LFPL 85 CRS.pdf - 1 (1018711669)
Add to Cart
2007-11-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-11-14
LSL LFPL 25 LACS.pdf - 1 (1018711751)
Add to Cart
2007-11-14
LSL LFPL 31 LACS.pdf - 1 (1018711777)
Add to Cart
2007-11-14
LSL LFPL 45 CRS.pdf - 1 (1018711785)
Add to Cart
2007-11-14
LSL LFPL 50 LACS.pdf - 1 (1018711745)
Add to Cart
2007-11-14
LSL LFPL 53 LACS.pdf - 1 (1018711766)
Add to Cart
2007-11-14
LSL LFPL 53.88 CRS.pdf - 1 (1018711790)
Add to Cart
2007-08-28
CENTRAL BANK LETTER.pdf - 1 (1018711792)
Add to Cart
2007-08-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-02-13
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-02-13
hdfc moa.pdf - 1 (1018711800)
Add to Cart
2006-10-12
Add to Cart
2006-10-12
Add to Cart
2006-10-12
Add to Cart
2006-10-12
Add to Cart
2006-10-12
Add to Cart
2006-10-12
Add to Cart
2006-10-12
Add to Cart
2006-09-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-05-31
Satisfaction of Charge (Secured Borrowing)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-12-20
Registration of resolution(s) and agreement(s)
Add to Cart
2022-10-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-03-16
Registration of resolution(s) and agreement(s)
Add to Cart
2022-02-04
Return of deposits
Add to Cart
2021-04-28
Return of deposits
Add to Cart
2020-10-07
Return of deposits
Add to Cart
2019-12-08
Board Resolution.pdf - 3 (1018712140)
Add to Cart
2019-12-08
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-12-08
List of allottees.pdf - 1 (1018712140)
Add to Cart
2019-12-08
NCLT Order and Scheme of Amalgamation.pdf - 2 (1018712140)
Add to Cart
2019-12-05
Board Resolution.pdf - 3 (1018712147)
Add to Cart
2019-12-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-12-05
List of allottees.pdf - 1 (1018712147)
Add to Cart
2019-12-05
NCLT Order and Scheme of Amalgamation.pdf - 2 (1018712147)
Add to Cart
2019-11-12
Board Resolution.pdf - 3 (1018712176)
Add to Cart
2019-11-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2019-11-12
List of Allottee.pdf - 1 (1018712176)
Add to Cart
2019-11-12
NCLT Order and Scheme of Amalgamation.pdf - 2 (1018712176)
Add to Cart
2019-11-12
Valuation Report.pdf - 4 (1018712176)
Add to Cart
2019-10-18
Notice of the court or the company law board order
Add to Cart
2019-10-18
Notice of the court or the company law board order
Add to Cart
2019-10-18
NCLT Order and CTC of the scheme approved by NCLT.pdf - 1 (1018712185)
Add to Cart
2019-10-18
NCLT Order and CTC of the scheme approved by NCLT.pdf - 1 (1018712218)
Add to Cart
2019-10-18
Note on reduction in capital.pdf - 3 (1018712185)
Add to Cart
2019-10-18
Official Liquidator Demand Draft copy.pdf - 5 (1018712218)
Add to Cart
2019-10-18
Proof of application filed for CTC of the order.pdf - 2 (1018712185)
Add to Cart
2019-10-18
Proof of application filed for CTC of the order.pdf - 3 (1018712218)
Add to Cart
2019-10-18
Proof of cost paid to and duly acknowledged by OL.pdf - 4 (1018712185)
Add to Cart
2019-10-18
Proof of cost paid to and duly acknowledged by OL.pdf - 4 (1018712218)
Add to Cart
2019-10-18
RD Fees paid Challan.pdf - 2 (1018712218)
Add to Cart
2019-10-18
RD Fees paid Challan.pdf - 6 (1018712185)
Add to Cart
2019-10-18
Stamp Duty paid challan.pdf - 5 (1018712185)
Add to Cart
2019-10-18
Stamp Duty paid challan.pdf - 6 (1018712218)
Add to Cart
2019-09-24
Add to Cart
2019-09-24
Form BEN 1 - LLHPL.pdf - 1 (1018712234)
Add to Cart
2019-06-21
Registration of resolution(s) and agreement(s)
Add to Cart
2019-06-21
LLHPLResolutionsExplanatoryStatementEquityPreference.pdf - 1 (1018712244)
Add to Cart
2019-03-01
Board Resolution.pdf - 1 (1018712258)
Add to Cart
2019-03-01
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2019-03-01
Note on alteration of MOA.pdf - 3 (1018712258)
Add to Cart
2019-03-01
Shareholder request letter.pdf - 2 (1018712258)
Add to Cart
2018-06-29
BR.pdf - 2 (1018712279)
Add to Cart
2018-06-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2018-06-29
List of allottees.pdf - 1 (1018712279)
Add to Cart
2018-06-29
Valuation Report.pdf - 3 (1018712279)
Add to Cart
2017-12-29
Appointment Letter.pdf - 1 (330867971)
Add to Cart
2017-12-29
Consent -Leela.pdf - 2 (330867971)
Add to Cart
2017-12-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-12-29
Resolution.pdf - 3 (330867971)
Add to Cart
2016-07-08
AOA- LLHPL Final.pdf - 2 (1018712305)
Add to Cart
2016-07-08
CTC.pdf - 1 (1018712305)
Add to Cart
2016-07-08
Explanatory statement.pdf - 3 (1018712305)
Add to Cart
2016-07-08
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-30
CTC.pdf - 1 (1018712320)
Add to Cart
2016-05-30
Explanatory Statement.pdf - 3 (1018712320)
Add to Cart
2016-05-30
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-30
Leela Lace Holdings -A.pdf - 2 (1018712320)
Add to Cart
2015-03-30
Evidence of cessation.pdf - 1 (1018712332)
Add to Cart
2015-03-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-30
Resignation.pdf - 2 (1018712332)
Add to Cart
2015-03-21
CTC_Approval of account.pdf - 1 (1018712346)
Add to Cart
2015-03-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-20
Certificate of Registration for Modification of Mortgage-160315.PDF
Add to Cart
2015-03-20
Certificate of Registration for Modification of Mortgage-160315.PDF 1
Add to Cart
2015-01-16
Certificate of Registration of Mortgage-160115.PDF
Add to Cart
2015-01-10
CTC_BR-20.10.2014.pdf - 1 (1018712370)
Add to Cart
2015-01-10
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-29
Form ADT-1.pdf - 1 (1018712373)
Add to Cart
2014-11-29
Submission of documents with the Registrar
Add to Cart
2014-11-29
Intimation to Auditor - Reappointment.pdf - 2 (1018712373)
Add to Cart
2014-11-29
Resolution.pdf - 3 (1018712373)
Add to Cart
2014-10-23
Board Resolution.pdf - 2 (1018712378)
Add to Cart
2014-10-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2014-10-23
List of allottees.pdf - 1 (1018712378)
Add to Cart
2014-10-06
Board Resolution.pdf - 1 (1018712389)
Add to Cart
2014-10-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-06
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-06
Notice with Explanatory statement.pdf - 1 (1018712381)
Add to Cart
2014-09-01
CTC_Increase In AC.pdf - 2 (1018712397)
Add to Cart
2014-09-01
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2014-09-01
MOA -AOA Final LLH 20.03.2013.pdf - 1 (1018712397)
Add to Cart
2014-09-01
Notice With Explantory Statement.pdf - 3 (1018712397)
Add to Cart
2014-08-27
CTC_Director Disclosure.pdf - 1 (1018712405)
Add to Cart
2014-08-27
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-22
Certificate of Registration for Modification of Mortgage-220814.PDF
Add to Cart
2014-08-07
Evidence of Cessation .pdf - 1 (1018712416)
Add to Cart
2014-08-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-24
Death Certificate Capt C P K Nair.pdf - 1 (1018712425)
Add to Cart
2014-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-05
Certificate of Registration of Mortgage-050214.PDF
Add to Cart
2013-12-04
Information by auditor to Registrar
Add to Cart
2013-12-04
Intimtion to Auditor - Reappointment - 12-13.pdf - 1 (1018712438)
Add to Cart
2013-08-16
Certificate of Registration for Modification of Mortgage-060613.PDF
Add to Cart
2013-08-12
Consent letter - VA (1).pdf - 1 (1018712444)
Add to Cart
2013-08-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-08-07
Challan - Penalty.pdf - 2 (1018712445)
Add to Cart
2013-08-07
Notice of the court or the company law board order
Add to Cart
2013-08-07
RD Order.pdf - 1 (1018712445)
Add to Cart
2013-02-08
Certificate of Registration for Modification of Mortgage-080213.PDF
Add to Cart
2012-12-24
Certificate of Registration for Modification of Mortgage-240912.PDF
Add to Cart
2012-11-30
Challan Penalty.pdf - 2 (1018712461)
Add to Cart
2012-11-30
Notice of the court or the company law board order
Add to Cart
2012-11-30
Order.pdf - 1 (1018712461)
Add to Cart
2012-10-21
Information by auditor to Registrar
Add to Cart
2012-10-21
Intimtion to Auditor - Reappointment - 12-13.pdf - 1 (1018712467)
Add to Cart
2012-10-01
AOA- LLHPL Final.pdf - 2 (1018712480)
Add to Cart
2012-10-01
CTC'.pdf - 3 (1018712480)
Add to Cart
2012-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-01
Notice.pdf - 1 (1018712480)
Add to Cart
2012-08-05
Information by auditor to Registrar
Add to Cart
2012-08-05
Intimtion to Auditor - Reappointment - 11-12.pdf - 1 (1018712484)
Add to Cart
2012-05-02
Certificate of Registration for Modification of Mortgage-280212.PDF
Add to Cart
2012-04-25
Certificate of Registration for Modification of Mortgage-250412.PDF
Add to Cart
2012-04-25
Challan -penalty.pdf - 2 (1018712506)
Add to Cart
2012-04-25
CLB order.pdf - 1 (1018712506)
Add to Cart
2012-04-25
Notice of the court or the company law board order
Add to Cart
2011-11-25
Certificate of Registration for Modification of Mortgage-120911.PDF
Add to Cart
2011-11-21
Challan of Penalty for Form 8 - Condonation of Delay.pdf - 2 (1018712530)
Add to Cart
2011-11-21
CLB Order.pdf - 1 (1018712530)
Add to Cart
2011-11-21
Notice of the court or the company law board order
Add to Cart
2011-01-06
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--151210.PDF
Add to Cart
2010-12-15
CTC - EGM.pdf - 1 (1018712548)
Add to Cart
2010-12-15
Explanatory Statement.pdf - 4 (1018712548)
Add to Cart
2010-12-15
Registration of resolution(s) and agreement(s)
Add to Cart
2010-12-15
MOA - new.pdf - 2 (1018712548)
Add to Cart
2010-12-15
Notice.pdf - 3 (1018712548)
Add to Cart
2010-11-16
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-11-16
List of allottees.pdf - 1 (1018712550)
Add to Cart
2010-11-11
CTC - EGM.pdf - 2 (1018712564)
Add to Cart
2010-11-11
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-11-11
Notice.pdf - 1 (1018712564)
Add to Cart
2010-10-01
Certificate of Registration of Mortgage-270910.PDF
Add to Cart
2010-09-24
Certificate of Registration of Mortgage-150910.PDF
Add to Cart
2010-07-05
Certificate of Registration of Mortgage-020710.PDF
Add to Cart
2009-11-12
Certificate of Registration of Mortgage-051109.PDF
Add to Cart
2009-07-08
Certificate of Registration of Mortgage-080709.PDF
Add to Cart
2009-05-07
Certificate of Registration of Mortgage-070509.PDF
Add to Cart
2008-06-26
Certificate of Registration for Modification of Mortgage-260608.PDF
Add to Cart
2008-05-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-05-12
shares allotted.pdf - 1 (1018712616)
Add to Cart
2007-02-26
Certificate of Registration of Mortgage-260207.PDF
Add to Cart
2006-10-30
Submission of documents with the Registrar
Add to Cart
2006-10-30
MONIKARAWAT_PFO.pdf - 1 (1018712635)
Add to Cart
2006-09-07
Compliance Certificate Form-070906.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-14
Intimation.pdf - 1 (1018712823)
Add to Cart
2015-10-14
LLH.pdf - 3 (1018712823)
Add to Cart
2015-10-14
Resolution.pdf - 2 (1018712823)
Add to Cart
2015-03-30
Acknowledgement.pdf - 3 (1018712830)
Add to Cart
2015-03-30
Resignation of Director
Add to Cart
2015-03-30
VA.pdf - 1 (1018712830)
Add to Cart
2015-03-30
VA.pdf - 2 (1018712830)
Add to Cart
2014-08-07
Acknowledgement.pdf - 3 (1018712838)
Add to Cart
2014-08-07
Resignation of Director
Add to Cart
2014-08-07
Notice of Resignation.pdf - 1 (1018712838)
Add to Cart
2014-08-07
Proof of Dispatch.pdf - 2 (1018712838)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-01-13
Copy of MGT-8-13012023
Add to Cart
2023-01-13
List of share holders, debenture holders;-13012023
Add to Cart
2023-01-13
Optional Attachment-(1)-13012023
Add to Cart
2022-12-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09122022
Add to Cart
2022-10-10
Copy of resolution passed by the company-10102022
Add to Cart
2022-10-10
Copy of the intimation sent by company-10102022
Add to Cart
2022-10-10
Copy of written consent given by auditor-10102022
Add to Cart
2022-08-08
Optional Attachment-(1)-08082022
Add to Cart
2022-04-22
Copy of MGT-8-22042022
Add to Cart
2022-04-22
List of share holders, debenture holders;-22042022
Add to Cart
2022-04-19
Optional Attachment-(1)-19042022
Add to Cart
2022-04-19
XBRL document in respect Consolidated financial statement-19042022
Add to Cart
2022-04-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19042022
Add to Cart
2022-03-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16032022
Add to Cart
2021-03-31
Copy of MGT-8-31032021
Add to Cart
2021-03-31
List of share holders, debenture holders;-31032021
Add to Cart
2021-03-31
Optional Attachment-(1)-31032021
Add to Cart
2021-03-31
Optional Attachment-(2)-31032021
Add to Cart
2021-03-30
Optional Attachment-(1)-30032021
Add to Cart
2021-03-30
Optional Attachment-(2)-30032021
Add to Cart
2021-03-30
XBRL document in respect Consolidated financial statement-30032021
Add to Cart
2021-03-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30032021
Add to Cart
2019-12-05
Copy of Board or Shareholders? resolution-05122019
Add to Cart
2019-12-05
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-05122019
Add to Cart
2019-12-05
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-05122019
Add to Cart
2019-12-04
Copy of Board or Shareholders? resolution-04122019
Add to Cart
2019-12-04
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-04122019
Add to Cart
2019-12-04
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-04122019
Add to Cart
2019-11-12
Copy of Board or Shareholders? resolution-12112019
Add to Cart
2019-11-12
Copy of contract where shares have been allotted for consideration other than cash or attachment wherein the details of contract reduced in writing by the company , if any;-12112019
Add to Cart
2019-11-12
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-12112019
Add to Cart
2019-11-12
Valuation Report from the valuer, if any;-12112019
Add to Cart
2019-09-24
Declaration under section 90-24092019
Add to Cart
2019-09-20
Copy of court order or NCLT or CLB or order by any other competent authority.-20092019
Add to Cart
2019-09-20
Copy of court order or NCLT or CLB or order by any other competent authority.-20092019 1
Add to Cart
2019-09-20
Optional Attachment-(1)-20092019
Add to Cart
2019-09-20
Optional Attachment-(1)-20092019 1
Add to Cart
2019-09-20
Optional Attachment-(2)-20092019
Add to Cart
2019-09-20
Optional Attachment-(2)-20092019 1
Add to Cart
2019-09-20
Optional Attachment-(3)-20092019
Add to Cart
2019-09-20
Optional Attachment-(3)-20092019 1
Add to Cart
2019-09-20
Optional Attachment-(4)-20092019
Add to Cart
2019-09-20
Optional Attachment-(4)-20092019 1
Add to Cart
2019-09-20
Optional Attachment-(5)-20092019
Add to Cart
2019-09-20
Optional Attachment-(5)-20092019 1
Add to Cart
2019-09-09
Copy of court order or NCLT or CLB or order by any other competent authority.-09092019
Add to Cart
2019-09-09
Copy of court order or NCLT or CLB or order by any other competent authority.-09092019 1
Add to Cart
2019-09-09
Optional Attachment-(1)-09092019
Add to Cart
2019-09-09
Optional Attachment-(1)-09092019 1
Add to Cart
2019-09-09
Optional Attachment-(2)-09092019
Add to Cart
2019-09-09
Optional Attachment-(2)-09092019 1
Add to Cart
2019-09-09
Optional Attachment-(3)-09092019
Add to Cart
2019-09-09
Optional Attachment-(3)-09092019 1
Add to Cart
2019-09-09
Optional Attachment-(4)-09092019
Add to Cart
2019-09-09
Optional Attachment-(4)-09092019 1
Add to Cart
2019-09-09
Optional Attachment-(5)-09092019
Add to Cart
2019-09-09
Optional Attachment-(5)-09092019 1
Add to Cart
2019-06-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062019
Add to Cart
2019-06-05
XBRL document in respect Consolidated financial statement-05062019
Add to Cart
2019-06-05
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-05062019
Add to Cart
2019-05-28
Copy of MGT-8-28052019
Add to Cart
2019-05-28
List of share holders, debenture holders;-28052019
Add to Cart
2019-02-14
Copy of Board resolution authorizing redemption of redeemable preference shares;-14022019
Add to Cart
2019-02-14
Optional Attachment-(1)-14022019
Add to Cart
2019-02-14
Optional Attachment-(2)-14022019
Add to Cart
2019-02-02
Copy of Board resolution authorizing redemption of redeemable preference shares;-02022019
Add to Cart
2019-02-02
Optional Attachment-(1)-02022019
Add to Cart
2019-01-14
Copy of MGT-8-14012019
Add to Cart
2019-01-14
List of share holders, debenture holders;-14012019
Add to Cart
2018-09-29
XBRL document in respect Consolidated financial statement-29092018
Add to Cart
2018-09-29
XBRL document in respect Consolidated financial statement-29092018 1
Add to Cart
2018-09-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29092018
Add to Cart
2018-06-29
Copy of Board or Shareholders? resolution-29062018
Add to Cart
2018-06-29
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-29062018
Add to Cart
2018-06-29
Valuation Report from the valuer, if any;-29062018
Add to Cart
2018-04-20
XBRL document in respect Consolidated financial statement-20042018
Add to Cart
2018-04-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20042018
Add to Cart
2017-12-22
Copy of resolution passed by the company-22122017
Add to Cart
2017-12-22
Copy of the intimation sent by company-22122017
Add to Cart
2017-12-22
Copy of written consent given by auditor-22122017
Add to Cart
2017-09-15
Copy of MGT-8-15092017
Add to Cart
2017-09-15
List of share holders, debenture holders;-15092017
Add to Cart
2017-08-22
Optional Attachment-(1)-22082017
Add to Cart
2017-08-22
Optional Attachment-(2)-22082017
Add to Cart
2017-08-22
Optional Attachment-(3)-22082017
Add to Cart
2017-08-22
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-22082017
Add to Cart
2017-08-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22082017
Add to Cart
2016-12-12
Copy of MGT-8-12122016
Add to Cart
2016-12-12
List of share holders, debenture holders;-12122016
Add to Cart
2016-12-12
Optional Attachment-(1)-12122016
Add to Cart
2016-06-30
Altered articles of association-30062016
Add to Cart
2016-06-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30062016
Add to Cart
2016-06-30
Optional Attachment-(1)-30062016
Add to Cart
2016-05-27
Altered articles of association-27052016
Add to Cart
2016-05-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27052016
Add to Cart
2016-05-27
Optional Attachment-(1)-27052016
Add to Cart
2016-03-23
Letter of the charge holder-230316.PDF
Add to Cart
2016-03-23
Letter of the charge holder-230316.PDF 1
Add to Cart
2015-09-22
Letter of the charge holder-220915.PDF
Add to Cart
2015-09-22
Letter of the charge holder-220915.PDF 1
Add to Cart
2015-03-30
Evidence of cessation-300315.PDF
Add to Cart
2015-03-21
Copy of resolution-210315.PDF
Add to Cart
2015-03-20
Certificate of Registration for Modification of Mortgage-160315.PDF
Add to Cart
2015-03-20
Certificate of Registration for Modification of Mortgage-160315.PDF 1
Add to Cart
2015-03-16
Instrument of creation or modification of charge-160315.PDF
Add to Cart
2015-03-16
Instrument of creation or modification of charge-160315.PDF 1
Add to Cart
2015-01-16
Certificate of Registration of Mortgage-160115.PDF
Add to Cart
2015-01-16
Instrument of creation or modification of charge-160115.PDF
Add to Cart
2015-01-10
Copy of resolution-100115.PDF
Add to Cart
2014-10-17
List of allottees-171014.PDF
Add to Cart
2014-10-17
Resltn passed by the BOD-171014.PDF
Add to Cart
2014-10-15
Optional Attachment 1-151014.PDF
Add to Cart
2014-10-15
Optional Attachment 2-151014.PDF
Add to Cart
2014-10-15
Optional Attachment 3-151014.PDF
Add to Cart
2014-10-06
Copy of resolution-061014.PDF
Add to Cart
2014-10-06
Copy of resolution-061014.PDF 1
Add to Cart
2014-09-01
Copy of the resolution for alteration of capital-010914.PDF
Add to Cart
2014-09-01
MoA - Memorandum of Association-010914.PDF
Add to Cart
2014-09-01
Optional Attachment 1-010914.PDF
Add to Cart
2014-08-25
Copy of resolution-250814.PDF
Add to Cart
2014-08-22
Certificate of Registration for Modification of Mortgage-220814.PDF
Add to Cart
2014-08-22
Instrument of creation or modification of charge-220814.PDF
Add to Cart
2014-08-04
Evidence of cessation-040814.PDF
Add to Cart
2014-06-24
Evidence of cessation-240614.PDF
Add to Cart
2014-02-05
Certificate of Registration of Mortgage-050214.PDF
Add to Cart
2014-02-05
Instrument of creation or modification of charge-050214.PDF
Add to Cart
2014-02-05
Optional Attachment 1-050214.PDF
Add to Cart
2013-08-16
Certificate of Registration for Modification of Mortgage-060613.PDF
Add to Cart
2013-08-12
Optional Attachment 1-090813.PDF
Add to Cart
2013-08-07
Copy of the Court-Company Law Board Order-060813.PDF
Add to Cart
2013-08-07
Optional Attachment 1-060813.PDF
Add to Cart
2013-06-24
Affidavit verifying the petition-240613.PDF
Add to Cart
2013-06-24
Copy of Board Resolution-240613.PDF
Add to Cart
2013-06-24
Copy of petition-240613.PDF
Add to Cart
2013-06-24
Copy of the resolution envisaged by section 292-1- -b- or -c- and section 293-1- -d-- as may be applicable-240613.PDF
Add to Cart
2013-06-24
Memorandum of appearance with copy of the Board Resolution or the executed vakalatnama- as the case may be-240613.PDF
Add to Cart
2013-06-24
Optional Attachment 1-240613.PDF
Add to Cart
2013-06-24
Optional Attachment 1-240613.PDF 1
Add to Cart
2013-06-06
Instrument evidencing creation or modification of charge in case of acquistion of property-060613.PDF
Add to Cart
2013-06-06
Instrument of creation or modification of charge-060613.PDF
Add to Cart
2013-02-08
Certificate of Registration for Modification of Mortgage-080213.PDF
Add to Cart
2013-02-08
Instrument of creation or modification of charge-080213.PDF
Add to Cart
2013-02-08
Optional Attachment 1-080213.PDF
Add to Cart
2012-12-24
Certificate of Registration for Modification of Mortgage-240912.PDF
Add to Cart
2012-12-06
Copy of Board Resolution-061212.PDF
Add to Cart
2012-12-06
Optional Attachment 1-061212.PDF
Add to Cart
2012-11-30
Copy of the Court-Company Law Board Order-301112.PDF
Add to Cart
2012-11-30
Optional Attachment 1-301112.PDF
Add to Cart
2012-10-23
Affidavit verifying the petition-231012.PDF
Add to Cart
2012-10-23
Copy of petition-231012.PDF
Add to Cart
2012-10-23
Copy of the resolution envisaged by section 292-1- -b- or -c- and section 293-1- -d-- as may be applicable-231012.PDF
Add to Cart
2012-10-23
Memorandum of appearance with copy of the Board Resolution or the executed vakalatnama- as the case may be-231012.PDF
Add to Cart
2012-10-23
Optional Attachment 3-231012.PDF
Add to Cart
2012-10-01
AoA - Articles of Association-011012.PDF
Add to Cart
2012-10-01
Copy of resolution-011012.PDF
Add to Cart
2012-10-01
Optional Attachment 1-011012.PDF
Add to Cart
2012-09-24
Instrument of creation or modification of charge-240912.PDF
Add to Cart
2012-09-24
Optional Attachment 1-240912.PDF
Add to Cart
2012-07-31
Copy of Board Resolution-310712.PDF
Add to Cart
2012-07-31
Optional Attachment 1-310712.PDF
Add to Cart
2012-07-31
Optional Attachment 2-310712.PDF
Add to Cart
2012-05-09
Letter of the charge holder-090512.PDF
Add to Cart
2012-05-02
Certificate of Registration for Modification of Mortgage-280212.PDF
Add to Cart
2012-04-25
Certificate of Registration for Modification of Mortgage-250412.PDF
Add to Cart
2012-04-25
Copy of the Court-Company Law Board Order-250412.PDF
Add to Cart
2012-04-25
Instrument of creation or modification of charge-250412.PDF
Add to Cart
2012-04-25
Optional Attachment 1-250412.PDF
Add to Cart
2012-03-21
Copy of Board Resolution-210312.PDF
Add to Cart
2012-03-21
Optional Attachment 1-210312.PDF
Add to Cart
2012-02-28
Instrument of creation or modification of charge-280212.PDF
Add to Cart
2012-02-28
Optional Attachment 1-280212.PDF
Add to Cart
2011-11-25
Certificate of Registration for Modification of Mortgage-120911.PDF
Add to Cart
2011-11-21
Copy of the Court-Company Law Board Order-211111.PDF
Add to Cart
2011-11-21
Optional Attachment 1-211111.PDF
Add to Cart
2011-10-04
Copy of Board Resolution-041011.PDF
Add to Cart
2011-10-04
Optional Attachment 1-041011.PDF
Add to Cart
2011-09-12
Instrument of creation or modification of charge-120911.PDF
Add to Cart
2011-09-12
Optional Attachment 1-120911.PDF
Add to Cart
2011-09-12
Optional Attachment 2-120911.PDF
Add to Cart
2011-01-06
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--151210.PDF
Add to Cart
2010-12-15
Copy of resolution-151210.PDF
Add to Cart
2010-12-15
Letter of the charge holder-151210.PDF
Add to Cart
2010-12-15
MoA - Memorandum of Association-151210.PDF
Add to Cart
2010-12-15
Optional Attachment 1-151210.PDF
Add to Cart
2010-12-15
Optional Attachment 2-151210.PDF
Add to Cart
2010-11-16
List of allottees-161110.PDF
Add to Cart
2010-11-11
Optional Attachment 1-111110.PDF
Add to Cart
2010-11-11
Optional Attachment 2-111110.PDF
Add to Cart
2010-10-01
Certificate of Registration of Mortgage-270910.PDF
Add to Cart
2010-09-27
Instrument of creation or modification of charge-270910.PDF
Add to Cart
2010-09-27
Optional Attachment 1-270910.PDF
Add to Cart
2010-09-27
Optional Attachment 2-270910.PDF
Add to Cart
2010-09-24
Certificate of Registration of Mortgage-150910.PDF
Add to Cart
2010-09-15
Challan - Form23AC & 23ACA - 09 - paid.pdf - 2 (1018713794)
Add to Cart
2010-09-15
Challan - Form23AC & 23ACA - 09 - paid.pdf - 2 (1018713805)
Add to Cart
2010-09-15
Challan - Form23AC & 23ACA - 09 - paid.pdf - 2 (1018713811)
Add to Cart
2010-09-15
Challan - Form23AC & 23ACA - 09 - paid.pdf - 2 (1018713818)
Add to Cart
2010-09-15
Challan - Form23AC & 23ACA - 09 - paid.pdf - 2 (1018713822)
Add to Cart
2010-09-15
Challan - Form23AC - Paid.pdf - 1 (1018713794)
Add to Cart
2010-09-15
Challan - Form23AC - Paid.pdf - 1 (1018713805)
Add to Cart
2010-09-15
Challan - Form23AC - Paid.pdf - 1 (1018713811)
Add to Cart
2010-09-15
Challan - Form23AC - Paid.pdf - 1 (1018713818)
Add to Cart
2010-09-15
Challan - Form23AC - Paid.pdf - 1 (1018713822)
Add to Cart
2010-09-15
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-09-15
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-09-15
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-09-15
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-09-15
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-09-15
Instrument of creation or modification of charge-150910.PDF
Add to Cart
2010-09-15
Optional Attachment 1-150910.PDF
Add to Cart
2010-09-15
Optional Attachment 1-150910.PDF 1
Add to Cart
2010-09-15
Optional Attachment 1-150910.PDF 2
Add to Cart
2010-09-15
Optional Attachment 1-150910.PDF 3
Add to Cart
2010-09-15
Optional Attachment 1-150910.PDF 4
Add to Cart
2010-09-15
Optional Attachment 1-150910.PDF 5
Add to Cart
2010-09-15
Optional Attachment 2-150910.PDF
Add to Cart
2010-09-15
Optional Attachment 2-150910.PDF 1
Add to Cart
2010-09-15
Optional Attachment 2-150910.PDF 2
Add to Cart
2010-09-15
Optional Attachment 2-150910.PDF 3
Add to Cart
2010-09-15
Optional Attachment 2-150910.PDF 4
Add to Cart
2010-09-02
Letter of the charge holder-020910.PDF
Add to Cart
2010-09-02
Letter of the charge holder-020910.PDF 1
Add to Cart
2010-08-16
Letter of the charge holder-160810.PDF
Add to Cart
2010-08-16
Letter of the charge holder-160810.PDF 1
Add to Cart
2010-08-16
Letter of the charge holder-160810.PDF 2
Add to Cart
2010-08-16
Letter of the charge holder-160810.PDF 3
Add to Cart
2010-08-16
Optional Attachment 1-160810.PDF
Add to Cart
2010-08-16
Optional Attachment 1-160810.PDF 1
Add to Cart
2010-08-16
Optional Attachment 1-160810.PDF 2
Add to Cart
2010-08-16
Optional Attachment 1-160810.PDF 3
Add to Cart
2010-08-06
Letter of the charge holder-060810.PDF
Add to Cart
2010-08-06
Letter of the charge holder-060810.PDF 1
Add to Cart
2010-08-06
Letter of the charge holder-060810.PDF 2
Add to Cart
2010-08-06
Letter of the charge holder-060810.PDF 3
Add to Cart
2010-07-05
Certificate of Registration of Mortgage-020710.PDF
Add to Cart
2010-07-02
Instrument of creation or modification of charge-020710.PDF
Add to Cart
2009-11-12
Certificate of Registration of Mortgage-051109.PDF
Add to Cart
2009-11-05
Instrument of creation or modification of charge-051109.PDF
Add to Cart
2009-07-08
Certificate of Registration of Mortgage-080709.PDF
Add to Cart
2009-07-07
Instrument of details of the charge-070709.PDF
Add to Cart
2009-05-12
Letter of the charge holder-120509.PDF
Add to Cart
2009-05-07
Certificate of Registration of Mortgage-070509.PDF
Add to Cart
2009-04-27
Instrument of details of the charge-270409.PDF
Add to Cart
2008-06-26
Certificate of Registration for Modification of Mortgage-260608.PDF
Add to Cart
2008-05-12
List of allottees-120508.PDF
Add to Cart
2008-02-22
Letter of the charge holder-220208.PDF
Add to Cart
2008-02-22
Letter of the charge holder-220208.PDF 1
Add to Cart
2007-11-17
Letter of the charge holder-171107.PDF
Add to Cart
2007-11-17
Letter of the charge holder-171107.PDF 1
Add to Cart
2007-11-17
Letter of the charge holder-171107.PDF 10
Add to Cart
2007-11-17
Letter of the charge holder-171107.PDF 11
Add to Cart
2007-11-17
Letter of the charge holder-171107.PDF 12
Add to Cart
2007-11-17
Letter of the charge holder-171107.PDF 2
Add to Cart
2007-11-17
Letter of the charge holder-171107.PDF 3
Add to Cart
2007-11-17
Letter of the charge holder-171107.PDF 4
Add to Cart
2007-11-17
Letter of the charge holder-171107.PDF 5
Add to Cart
2007-11-17
Letter of the charge holder-171107.PDF 6
Add to Cart
2007-11-17
Letter of the charge holder-171107.PDF 7
Add to Cart
2007-11-17
Letter of the charge holder-171107.PDF 8
Add to Cart
2007-11-17
Letter of the charge holder-171107.PDF 9
Add to Cart
2007-11-14
Letter of the charge holder-141107.PDF
Add to Cart
2007-11-14
Letter of the charge holder-141107.PDF 1
Add to Cart
2007-11-14
Letter of the charge holder-141107.PDF 2
Add to Cart
2007-11-14
Letter of the charge holder-141107.PDF 3
Add to Cart
2007-11-14
Letter of the charge holder-141107.PDF 4
Add to Cart
2007-11-14
Letter of the charge holder-141107.PDF 5
Add to Cart
2007-09-01
Letter of the charge holder-010907.PDF
Add to Cart
2007-08-28
Letter of the charge holder-280807.PDF
Add to Cart
2007-02-26
Certificate of Registration of Mortgage-260207.PDF
Add to Cart
2007-02-13
Instrument of details of the charge-130207.PDF
Add to Cart
2006-09-12
Others-120906.PDF
Add to Cart
2006-09-12
Others-120906.PDF 1
Add to Cart
2006-09-07
Others-070906.PDF
Add to Cart
2006-08-29
Digital_Signature_Declaration.PDF
Add to Cart
2006-08-29
Evidence of cessation.PDF
Add to Cart
2006-08-29
Add to Cart
2006-08-29
Others-290806.PDF
Add to Cart
2006-08-24
Evidence of cessation-240806.PDF
Add to Cart
2006-08-24
Photograph1-240806.PDF
Add to Cart
2006-05-16
Copy of the agreement-160506.PDF
Add to Cart
2006-05-16
Minutes of general meeting-160506.PDF
Add to Cart
2006-05-16
Others-160506.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-06
Form Addendum to AOC-4 CSR-06032023_signed
Add to Cart
2023-03-01
Company financials including balance sheet and profit & loss
Add to Cart
2023-01-13
Annual Returns and Shareholder Information
Add to Cart
2022-08-08
Form Addendum to AOC-4 CSR-08082022_signed
Add to Cart
2022-04-22
Annual Returns and Shareholder Information
Add to Cart
2022-04-19
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-06
Board Meetings details.pdf - 4 (1018709243)
Add to Cart
2021-04-06
Annual Returns and Shareholder Information
Add to Cart
2021-04-06
List of shareholders as on 31032019.pdf - 1 (1018709243)
Add to Cart
2021-04-06
list of shares transfer.pdf - 3 (1018709243)
Add to Cart
2021-04-06
MGT 8-LLHPL.pdf - 2 (1018709243)
Add to Cart
2021-04-05
Balance Sheet - LLHPL - 2018-19 Stand and Conso.pdf - 4 (1018709244)
Add to Cart
2021-04-05
Directors_Report_2019.pdf - 3 (1018709244)
Add to Cart
2021-04-05
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-05
-Consolidated.xml - 2 (1018709244)
Add to Cart
2021-04-05
-Standalone.xml - 1 (1018709244)
Add to Cart
2019-06-05
Company financials including balance sheet and profit & loss
Add to Cart
2019-06-05
153758Consolidated.xml - 2 (1018714840)
Add to Cart
2019-06-05
153758Standalone.xml - 1 (1018714840)
Add to Cart
2019-05-28
Annual Returns and Shareholder Information
Add to Cart
2019-05-28
List of shareholders 31032017.pdf - 1 (1018714857)
Add to Cart
2019-05-28
MGT 8.pdf - 2 (1018714857)
Add to Cart
2019-01-15
Annual Returns and Shareholder Information
Add to Cart
2019-01-15
LOS.pdf - 1 (1018714872)
Add to Cart
2019-01-15
MGT-8 LLHPL.pdf - 2 (1018714872)
Add to Cart
2018-10-04
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-04
153758Consolidated.xml - 2 (1018714887)
Add to Cart
2018-10-04
153758Standalone.xml - 1 (1018714887)
Add to Cart
2018-04-20
Company financials including balance sheet and profit & loss
Add to Cart
2018-04-20
153758Consolidated.xml - 2 (330868014)
Add to Cart
2018-04-20
153758Standalone.xml - 1 (330868014)
Add to Cart
2017-09-18
Annual Returns and Shareholder Information
Add to Cart
2017-09-18
LLHPL.pdf - 1 (330868034)
Add to Cart
2017-09-18
MGT-8.pdf - 2 (330868034)
Add to Cart
2017-08-22
AOC-1.pdf - 2 (330868033)
Add to Cart
2017-08-22
Consolidated Balance sheet Leela Lace Holdings Pvt Ltd - March 15.pdf - 3 (330868033)
Add to Cart
2017-08-22
Error.pdf - 4 (330868033)
Add to Cart
2017-08-22
Company financials including balance sheet and profit & loss
Add to Cart
2017-08-22
Letter to ROC.pdf - 5 (330868033)
Add to Cart
2017-08-22
153758Standalone.xml - 1 (330868033)
Add to Cart
2016-12-14
Annual Returns and Shareholder Information
Add to Cart
2016-12-14
List of Transfer.pdf - 3 (1018714934)
Add to Cart
2016-12-14
LLHPL - Shareholder list.pdf - 1 (1018714934)
Add to Cart
2016-12-14
MGT 8.pdf - 2 (1018714934)
Add to Cart
2015-03-31
document in respect of balance sheet 30-03-2015 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2015-03-30
212 Statement.pdf - 1 (1018714954)
Add to Cart
2015-03-30
Balance Sheet Subsidiaries,.pdf - 2 (1018714954)
Add to Cart
2015-03-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-03-30
LEELA LACE HOLDINGS PRIVATE LIMITED_BS.xml - 5 (1018714954)
Add to Cart
2015-03-30
LEELA LACE HOLDINGS 2014 BS FINAL.pdf - 3 (1018714954)
Add to Cart
2015-03-30
LEELA LACE HOLDINGS CERTIFIACATE 2014.pdf - 4 (1018714954)
Add to Cart
2015-01-09
Annual Return- LLHPL.pdf - 1 (1018714974)
Add to Cart
2015-01-09
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-26
Annual Return- LLHPL.pdf - 1 (1018714981)
Add to Cart
2013-11-26
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-17
document in respect of balance sheet 15-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-16
212 Statement.pdf - 1 (1018714998)
Add to Cart
2013-11-16
Financials- Subsidiaries.pdf - 2 (1018714998)
Add to Cart
2013-11-16
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-16
LEELA LACE HOLDINGS PRIVATE LIMITED CERTIFICATION 2013.pdf - 3 (1018714998)
Add to Cart
2013-11-16
LEELA LACE HOLDINGS PRIVATE LIMITED_BS 2.11.2013.xml - 5 (1018714998)
Add to Cart
2013-11-16
LLHPL BS 2013 2.11.2013.pdf - 4 (1018714998)
Add to Cart
2013-01-12
document in respect of balance sheet 07-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-11-08
Annual Return.pdf - 1 (1018715008)
Add to Cart
2012-11-08
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-05-11
document in respect of balance sheet 09-04-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-04-09
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-04-09
LEELA LACE HOLDINGS PRIVATE LIMITED_BS.xml - 1 (1018715022)
Add to Cart
2012-04-05
Annual Return.pdf - 1 (1018715026)
Add to Cart
2012-04-05
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-12-18
Additional attachment to Form 23AC-151210 for the FY ending on-310310.OCT
Add to Cart
2010-12-18
Balance Sheet with Statements.pdf - 1 (1018715035)
Add to Cart
2010-12-18
CERTIFICATION LETTER - 23AC.pdf - 2 (1018715035)
Add to Cart
2010-12-18
Details of Subsidiary Company.pdf - 3 (1018715035)
Add to Cart
2010-12-18
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-12-18
Subsidiary Companies Accounts.pdf - 1 (1018715032)
Add to Cart
2010-11-28
Annual Return.pdf - 1 (1018715041)
Add to Cart
2010-11-28
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-15
212 Statement.pdf - 2 (1018715048)
Add to Cart
2010-09-15
Balance Sheet with Statements.pdf - 1 (1018715048)
Add to Cart
2010-09-15
Details of Subsidiary Companies.pdf - 3 (1018715048)
Add to Cart
2010-09-15
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-09-07
212 Statement--.pdf - 2 (1018715055)
Add to Cart
2010-09-07
Balance Sheet with Statements--.pdf - 1 (1018715055)
Add to Cart
2010-09-07
Balance Sheet & Associated Schedules as on 31-03-07
Add to Cart
2009-11-26
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-26
SCANNED AR 30092009.pdf - 1 (1018715057)
Add to Cart
2009-02-10
ACS LLHPL 31032008.pdf - 1 (1018715077)
Add to Cart
2009-02-10
DIRECTORS REPORT 31032008.pdf - 2 (1018715077)
Add to Cart
2009-02-10
Annual Returns and Shareholder Information
Add to Cart
2009-02-10
Balance Sheet & Associated Schedules
Add to Cart
2009-02-10
SCANNED AR 30092008.pdf - 1 (1018715068)
Add to Cart
2008-03-19
Annual Returns and Shareholder Information
Add to Cart
2008-03-19
LLHPL AR 2007.pdf - 1 (1018715084)
Add to Cart
2007-05-10
212 STATEMENT.pdf - 2 (1018715086)
Add to Cart
2007-05-10
BS LLHPL 31032006.pdf - 1 (1018715086)
Add to Cart
2007-05-10
Balance Sheet & Associated Schedules
Add to Cart
2007-01-06
AR LLHPL 06.pdf - 1 (1018715089)
Add to Cart
2007-01-06
Annual Returns and Shareholder Information
Add to Cart
2006-09-12
Balance sheet and Associated schedules-120906.PDF
Add to Cart
2006-09-12
Balance sheet and Associated schedules-120906.PDF 1
Add to Cart
2006-09-12
Balance sheet and Associated schedules-120906.PDF 2
Add to Cart
2006-09-12
Balance sheet and Associated schedules-120906.PDF 3
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 831 documents for ₹499 only

Download all 831 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 Leela Lace Holdings Private Limited

You will receive an alert whenever a document is filed by Leela Lace Holdings Private Limited.

Track this company
Top of page