You are here

Certificates

Date

Title

₨ 149 Each

2019-07-18
CERTIFICATE OF SATISFACTION OF CHARGE-20190718
Add to Cart
2017-03-17
CERTIFICATE OF SATISFACTION OF CHARGE-20170317
Add to Cart
2017-03-17
CERTIFICATE OF SATISFACTION OF CHARGE-20170317 1
Add to Cart
2015-04-29
Certificate of Registration of Mortgage-290415.PDF
Add to Cart
2014-09-25
Certificate of Registration for Modification of Mortgage-250914.PDF
Add to Cart
2014-09-24
Certificate of Registration for Modification of Mortgage-240914.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
2013-12-21
Memorandum of satisfaction of Charge-211213.PDF
Add to Cart
2013-12-21
Memorandum of satisfaction of Charge-211213.PDF 1
Add to Cart
2013-12-21
Memorandum of satisfaction of Charge-211213.PDF 2
Add to Cart
2012-11-09
Memorandum of satisfaction of Charge-091112.PDF
Add to Cart
2012-05-09
Memorandum of satisfaction of Charge-090512.PDF
Add to Cart
2012-05-09
Memorandum of satisfaction of Charge-090512.PDF 1
Add to Cart
2012-04-26
Certificate of Registration for Modification of Mortgage-260412.PDF
Add to Cart
2012-04-20
Memorandum of satisfaction of Charge-200412.PDF
Add to Cart
2011-01-19
Certificate of Registration of Mortgage-060810.PDF
Add to Cart
2010-02-05
Memorandum of satisfaction of Charge-010210.PDF
Add to Cart
2010-01-14
Certificate of Registration of Mortgage-050110.PDF
Add to Cart
2009-05-09
Certificate of Registration for Modification of Mortgage-090509.PDF
Add to Cart
2009-04-08
Certificate of Registration of Mortgage-080409.PDF
Add to Cart
2008-02-22
Memorandum of satisfaction of Charge-220208.PDF
Add to Cart
2007-08-16
Fresh Certificate of Incorporation Consequent upon Change of Name-160807.PDF
Add to Cart
2007-08-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--130807.PDF
Add to Cart
2007-05-17
Certificate of Registration for Modification of Mortgage-170507.PDF
Add to Cart
2006-10-10
Certificate of Registration for Modification of Mortgage-101006.PDF
Add to Cart
2006-09-15
Certificate of Registration for Modification of Mortgage-150906.PDF
Add to Cart
2006-09-15
Certificate of Registration of Mortgage-150906.PDF
Add to Cart
2006-09-12
Certificate of Registration for Modification of Mortgage-120906.PDF
Add to Cart
2006-07-29
Certificate of Registration for Modification of Mortgage-290706.PDF
Add to Cart
2006-06-27
Certificate of Registration for Modification of Mortgage-270606.PDF
Add to Cart
2006-05-31
Memorandum of satisfaction of Charge-310506.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-06-27
Evidence of cessation.pdf - 1 (1120020178)
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
2019-06-04
Board Resolution.pdf - 1 (1120020189)
Add to Cart
2019-06-04
Consent Letter.pdf - 2 (1120020189)
Add to Cart
2019-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-04
Marriage certificate.pdf - 3 (1120020189)
Add to Cart
2019-06-04
Optional Attachment-(1)-04062019
Add to Cart
2019-06-04
Optional Attachment-(2)-04062019
Add to Cart
2019-06-04
Optional Attachment-(3)-04062019
Add to Cart
2018-10-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26102018
Add to Cart
2018-10-26
DN LLSSPL.pdf - 1 (1120020259)
Add to Cart
2018-10-26
Evidence of cessation;-26102018
Add to Cart
2018-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-26
Interest in other entities-Lakshmi Nair.pdf - 4 (1120020259)
Add to Cart
2018-10-26
Interest in other entities-Madhu Nair.pdf - 3 (1120020259)
Add to Cart
2018-10-26
Interest in other entities;-26102018
Add to Cart
2018-10-26
Leela Lace Software.pdf - 2 (1120020259)
Add to Cart
2018-10-26
Optional Attachment-(1)-26102018
Add to Cart
2018-10-26
Optional Attachment-(2)-26102018
Add to Cart
2018-10-26
VN lLSSPL.pdf - 5 (1120020259)
Add to Cart
2017-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-29
Appointment Letter Leela Lace Software.pdf - 1 (330857360)
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 (330857360)
Add to Cart
2017-09-29
Leela Lace Software Ketan danak Consent.pdf - 2 (330857360)
Add to Cart
2017-09-29
Letter of appointment;-29092017
Add to Cart
2010-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-05
Resig. Mr. Das LLSSPL.pdf - 1 (1120020363)
Add to Cart
2007-11-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-06
Resignation letter.pdf - 1 (1120020387)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-07-18
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-07-18
Form_CHG-4 - ILFS - 40 cr - NOC.pdf - 1 (1120020771)
Add to Cart
2019-07-18
Letter of the charge holder stating that the amount has been satisfied-18072019
Add to Cart
2019-07-18
Note on NOC to CHG 4.pdf - 2 (1120020771)
Add to Cart
2017-03-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-03-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-03-17
Letter of the charge holder stating that the amount has been satisfied-17032017
Add to Cart
2017-03-17
Letter of the charge holder stating that the amount has been satisfied-17032017 1
Add to Cart
2017-03-17
No Dues letter.pdf - 1 (330857363)
Add to Cart
2017-03-17
No Dues letter.pdf - 1 (330857366)
Add to Cart
2015-04-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-04-29
LLHPL LOAN AGREEMENT_10-12-2014_.pdf - 1 (1120020826)
Add to Cart
2015-04-29
Pledge Agreement.pdf - 2 (1120020826)
Add to Cart
2014-10-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-08
Release Letter- 15.09.2014.pdf - 1 (1120020828)
Add to Cart
2014-10-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-10-07
Release Letter - 10259822.pdf - 1 (1120020849)
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 (1120020850)
Add to Cart
2014-02-05
AGreement.pdf - 1 (1120020863)
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 (1120020863)
Add to Cart
2013-12-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-12-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-12-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2013-12-21
OBC NOC.pdf - 1 (1120020875)
Add to Cart
2013-12-21
OBC NOC.pdf - 1 (1120020876)
Add to Cart
2013-12-21
OBC NOC.pdf - 1 (1120020888)
Add to Cart
2012-11-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-11-16
Letter to ROC- 30.10.pdf - 2 (1120020900)
Add to Cart
2012-11-16
OBC No Dues Certificate.pdf - 1 (1120020900)
Add to Cart
2012-06-03
CBI letter.pdf - 1 (1120020912)
Add to Cart
2012-06-03
CBI letter.pdf - 1 (1120020913)
Add to Cart
2012-06-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-06-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-06-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2012-06-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-06-01
No Due Letter.pdf - 1 (1120020926)
Add to Cart
2012-06-01
SICOM - Letter.pdf - 1 (1120020939)
Add to Cart
2010-08-06
Copy of Agreement--.pdf - 1 (1120020950)
Add to Cart
2010-08-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-02-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-02-01
LEELA LACE-AUSHMIN-FORM 17-FEDERAL BANK.pdf - 1 (1120020962)
Add to Cart
2010-01-05
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-01-05
HDFC-MOE 10 cr.pdf - 1 (1120020974)
Add to Cart
2009-05-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-05-06
LEELA LACE-FEDERAL-ANDHERI-31.03.09.pdf - 1 (1120020975)
Add to Cart
2009-04-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-04-02
LEELA LACE SOFTWARE-04.03.2009.pdf - 1 (1120020987)
Add to Cart
2008-02-22
CBI LETTER FOR WCAP LLHPL.pdf - 1 (1120020988)
Add to Cart
2008-02-22
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-05-11
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-05-11
leela scottish-cbi-cfb-21.04.07.pdf - 1 (1120021001)
Add to Cart
2007-05-11
leela scottish-j.c.h.list-cbi-cfb.pdf - 2 (1120021001)
Add to Cart
2006-10-12
Add to Cart
2006-10-12
Add to Cart
2006-10-12
Add to Cart
2006-10-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-09-15
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-09-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-07-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-06-27
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

2019-11-04
Return of deposits
Add to Cart
2019-11-04
Return of deposits
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 (1120021293)
Add to Cart
2019-10-18
Official Liquidator Demand Draft copy.pdf - 5 (1120021293)
Add to Cart
2019-10-18
Proof of application filed for CTC of the order.pdf - 2 (1120021293)
Add to Cart
2019-10-18
Proof of cost paid to and duly acknowledged by OL.pdf - 3 (1120021293)
Add to Cart
2019-10-18
RD Fees paid Challan.pdf - 4 (1120021293)
Add to Cart
2019-10-18
Stamp Duty paid challan.pdf - 6 (1120021293)
Add to Cart
2019-06-21
Registration of resolution(s) and agreement(s)
Add to Cart
2019-06-21
LLSSPLResolutionsExplanatoryStatementEquity.pdf - 1 (1120021304)
Add to Cart
2016-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-14
Consent Letter- DInesh Nair.pdf - 5 (1120021316)
Add to Cart
2015-05-14
Consent Letter_VN.pdf - 2 (1120021316)
Add to Cart
2015-05-14
DN_Interest in other entities.pdf - 6 (1120021316)
Add to Cart
2015-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-14
Resignation Letter- KD.pdf - 1 (1120021316)
Add to Cart
2015-05-14
Resignation Letter- KD.pdf - 4 (1120021316)
Add to Cart
2015-05-14
Vivek Nair- Interest in other entities.pdf - 3 (1120021316)
Add to Cart
2015-04-29
Certificate of Registration of Mortgage-290415.PDF
Add to Cart
2015-03-31
DN.pdf - 5 (1120021421)
Add to Cart
2015-03-31
Evidence of Cessation.pdf - 1 (1120021421)
Add to Cart
2015-03-31
Evidence of cessation.pdf - 1 (1120021428)
Add to Cart
2015-03-31
Form DIR -2.pdf - 3 (1120021421)
Add to Cart
2015-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-31
Interest in other Entities.pdf - 4 (1120021421)
Add to Cart
2015-03-31
Letter of Appointment of KD.pdf - 2 (1120021421)
Add to Cart
2015-03-31
Notice of Resignation.pdf - 2 (1120021428)
Add to Cart
2015-03-21
CTC_Approval of account.pdf - 1 (1120021435)
Add to Cart
2015-03-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-25
Form ADT-1.pdf - 1 (1120021439)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-11-25
Intimation to Auditor - Reappointment.pdf - 2 (1120021439)
Add to Cart
2014-11-25
Resolution.pdf - 3 (1120021439)
Add to Cart
2014-09-25
Certificate of Registration for Modification of Mortgage-250914.PDF
Add to Cart
2014-09-24
Certificate of Registration for Modification of Mortgage-240914.PDF
Add to Cart
2014-08-27
CTC_Director Disclosure.pdf - 1 (1120021453)
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 (1120021478)
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 (1120021479)
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 (1120021493)
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 (1120021500)
Add to Cart
2012-10-01
AOA- LLSSPL Final.pdf - 2 (1120021506)
Add to Cart
2012-10-01
CTC'.pdf - 3 (1120021506)
Add to Cart
2012-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2012-10-01
Notice.pdf - 1 (1120021506)
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 (1120021512)
Add to Cart
2012-04-26
153759.pdf - 1 (1120021526)
Add to Cart
2012-04-26
Certificate of Registration for Modification of Mortgage-260412.PDF
Add to Cart
2012-04-26
Notice of the court or the company law board order
Add to Cart
2011-01-19
Certificate of Registration of Mortgage-060810.PDF
Add to Cart
2010-12-14
Challan - Addl Fees.pdf - 3 (1120021542)
Add to Cart
2010-12-14
Challan - Penalty.pdf - 2 (1120021542)
Add to Cart
2010-12-14
CLB Order-.pdf - 1 (1120021542)
Add to Cart
2010-12-14
Notice of the court or the company law board order
Add to Cart
2010-01-14
Certificate of Registration of Mortgage-050110.PDF
Add to Cart
2009-05-09
Certificate of Registration for Modification of Mortgage-090509.PDF
Add to Cart
2009-04-08
Certificate of Registration of Mortgage-080409.PDF
Add to Cart
2007-08-14
CONSENT OF MEMBERS.pdf - 2 (1120021562)
Add to Cart
2007-08-14
Registration of resolution(s) and agreement(s)
Add to Cart
2007-08-14
SP RESO FOR CHANGE NAME.pdf - 1 (1120021562)
Add to Cart
2007-08-14
SP RESO FOR CHANGE NAME2.pdf - 3 (1120021562)
Add to Cart
2007-08-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--130807.PDF
Add to Cart
2007-08-11
ALTERED MOA.pdf - 2 (1120021572)
Add to Cart
2007-08-11
Registration of resolution(s) and agreement(s)
Add to Cart
2007-08-11
notice minutes resolution.pdf - 1 (1120021572)
Add to Cart
2007-05-17
Certificate of Registration for Modification of Mortgage-170507.PDF
Add to Cart
2007-01-31
Registration of resolution(s) and agreement(s)
Add to Cart
2007-01-31
SP RESO 30092006.pdf - 1 (1120021587)
Add to Cart
2006-10-10
Certificate of Registration for Modification of Mortgage-101006.PDF
Add to Cart
2006-09-15
Certificate of Registration for Modification of Mortgage-150906.PDF
Add to Cart
2006-09-15
Certificate of Registration of Mortgage-150906.PDF
Add to Cart
2006-09-12
Certificate of Registration for Modification of Mortgage-120906.PDF
Add to Cart
2006-07-29
Certificate of Registration for Modification of Mortgage-290706.PDF
Add to Cart
2006-06-27
Certificate of Registration for Modification of Mortgage-270606.PDF
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-15
Consent.pdf - 1 (1120021815)
Add to Cart
2015-10-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-15
Intimation.pdf - 2 (1120021815)
Add to Cart
2015-10-15
resolution.pdf - 3 (1120021815)
Add to Cart
2015-05-15
Acknowledgement.pdf - 3 (1120021826)
Add to Cart
2015-05-15
Resignation of Director
Add to Cart
2015-05-15
Notice of Resignation.pdf - 1 (1120021826)
Add to Cart
2015-05-15
Proof of Dispatch.pdf - 2 (1120021826)
Add to Cart
2015-03-30
Resignation of Director
Add to Cart
2015-03-30
Notice of Resignation.pdf - 1 (1120021847)
Add to Cart
2015-03-30
Proof of Dispatch.pdf - 2 (1120021847)
Add to Cart
2015-03-30
Proof of Dispatch.pdf - 3 (1120021847)
Add to Cart
2014-08-07
Acknowledgment.pdf - 3 (1120021848)
Add to Cart
2014-08-07
Resignation of Director
Add to Cart
2014-08-07
Notice of Resignation.pdf - 1 (1120021848)
Add to Cart
2014-08-07
Proof of Dispatch.pdf - 2 (1120021848)
Add to Cart
2007-08-16
Fresh Certificate of Incorporation Consequent upon Change of Name-160807.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

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
Optional Attachment-(1)-20092019
Add to Cart
2019-09-20
Optional Attachment-(2)-20092019
Add to Cart
2019-09-20
Optional Attachment-(3)-20092019
Add to Cart
2019-09-20
Optional Attachment-(4)-20092019
Add to Cart
2019-09-20
Optional Attachment-(5)-20092019
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
List of share holders, debenture holders;-09092019
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-(1)-09092019 2
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-(4)-09092019
Add to Cart
2019-09-09
Optional Attachment-(5)-09092019
Add to Cart
2019-09-09
XBRL document in respect Consolidated financial statement-09092019
Add to Cart
2019-09-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09092019
Add to Cart
2019-06-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14062019
Add to Cart
2019-01-28
XBRL document in respect Consolidated financial statement-28012019
Add to Cart
2019-01-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012019
Add to Cart
2019-01-14
List of share holders, debenture holders;-14012019
Add to Cart
2018-03-20
XBRL document in respect Consolidated financial statement-20032018
Add to Cart
2018-03-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20032018
Add to Cart
2018-02-16
List of share holders, debenture holders;-16022018
Add to Cart
2018-02-16
Optional Attachment-(1)-16022018
Add to Cart
2018-02-16
Optional Attachment-(1)-16022018 1
Add to Cart
2018-02-16
Optional Attachment-(2)-16022018
Add to Cart
2018-02-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16022018
Add to Cart
2017-11-28
Copy of MGT-8-28112017
Add to Cart
2017-11-28
List of share holders, debenture holders;-28112017
Add to Cart
2016-05-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29042016
Add to Cart
2016-04-29
List of share holders, debenture holders;-29042016
Add to Cart
2015-05-11
Declaration of the appointee Director- in Form DIR-2-110515.PDF
Add to Cart
2015-05-11
Evidence of cessation-110515.PDF
Add to Cart
2015-05-11
Interest in other entities-110515.PDF
Add to Cart
2015-05-11
Optional Attachment 1-110515.PDF
Add to Cart
2015-05-11
Optional Attachment 2-110515.PDF
Add to Cart
2015-04-29
Certificate of Registration of Mortgage-290415.PDF
Add to Cart
2015-04-29
Instrument of creation or modification of charge-290415.PDF
Add to Cart
2015-04-29
Optional Attachment 1-290415.PDF
Add to Cart
2015-03-31
Evidence of cessation-310315.PDF
Add to Cart
2015-03-30
Declaration of the appointee Director- in Form DIR-2-300315.PDF
Add to Cart
2015-03-30
Evidence of cessation-300315.PDF
Add to Cart
2015-03-30
Interest in other entities-300315.PDF
Add to Cart
2015-03-30
Letter of Appointment-300315.PDF
Add to Cart
2015-03-21
Copy of resolution-210315.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
2014-09-25
Certificate of Registration for Modification of Mortgage-250914.PDF
Add to Cart
2014-09-25
Instrument of creation or modification of charge-250914.PDF
Add to Cart
2014-09-24
Certificate of Registration for Modification of Mortgage-240914.PDF
Add to Cart
2014-09-24
Instrument of creation or modification of charge-240914.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
2013-12-21
Letter of the charge holder-211213.PDF
Add to Cart
2013-12-21
Letter of the charge holder-211213.PDF 1
Add to Cart
2013-12-21
Letter of the charge holder-211213.PDF 2
Add to Cart
2012-11-09
Letter of the charge holder-091112.PDF
Add to Cart
2012-11-09
Optional Attachment 1-091112.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
2012-05-09
Letter of the charge holder-090512.PDF
Add to Cart
2012-05-09
Letter of the charge holder-090512.PDF 1
Add to Cart
2012-04-26
Certificate of Registration for Modification of Mortgage-260412.PDF
Add to Cart
2012-04-26
Instrument of creation or modification of charge-260412.PDF
Add to Cart
2012-04-20
Letter of the charge holder-200412.PDF
Add to Cart
2011-01-19
Certificate of Registration of Mortgage-060810.PDF
Add to Cart
2010-12-14
Copy of the Court-Company Law Board Order-141210.PDF
Add to Cart
2010-12-14
Optional Attachment 1-141210.PDF
Add to Cart
2010-12-14
Optional Attachment 2-141210.PDF
Add to Cart
2010-10-28
Copy of Board Resolution-281010.PDF
Add to Cart
2010-10-28
Optional Attachment 1-281010.PDF
Add to Cart
2010-10-28
Optional Attachment 2-281010.PDF
Add to Cart
2010-08-06
Instrument of creation or modification of charge-060810.PDF
Add to Cart
2010-02-01
Letter of the charge holder-010210.PDF
Add to Cart
2010-01-14
Certificate of Registration of Mortgage-050110.PDF
Add to Cart
2010-01-05
Instrument of creation or modification of charge-050110.PDF
Add to Cart
2009-11-05
Evidence of cessation-051109.PDF
Add to Cart
2009-05-09
Certificate of Registration for Modification of Mortgage-090509.PDF
Add to Cart
2009-05-06
Instrument of details of the charge-060509.PDF
Add to Cart
2009-04-08
Certificate of Registration of Mortgage-080409.PDF
Add to Cart
2009-04-02
Instrument of details of the charge-020409.PDF
Add to Cart
2008-02-22
Letter of the charge holder-220208.PDF
Add to Cart
2007-11-06
Evidence of cessation-061107.PDF
Add to Cart
2007-08-14
Copy of resolution-140807.PDF
Add to Cart
2007-08-14
Minutes of Meeting-140807.PDF
Add to Cart
2007-08-14
Optional Attachment 1-140807.PDF
Add to Cart
2007-08-14
Optional Attachment 2-140807.PDF
Add to Cart
2007-08-13
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--130807.PDF
Add to Cart
2007-08-11
Copy of Board Resolution-110807.PDF
Add to Cart
2007-08-11
Copy of resolution-110807.PDF
Add to Cart
2007-08-11
MoA - Memorandum of Association-110807.PDF
Add to Cart
2007-05-17
Certificate of Registration for Modification of Mortgage-170507.PDF
Add to Cart
2007-05-11
Instrument of details of the charge-110507.PDF
Add to Cart
2007-05-11
Particulars of all Joint charge holders-110507.PDF
Add to Cart
2007-01-31
Copy of resolution-310107.PDF
Add to Cart
2006-10-11
Copy of the agreement-111006.PDF
Add to Cart
2006-10-11
Others-111006.PDF
Add to Cart
2006-10-11
Others-111006.PDF 1
Add to Cart
2006-10-10
Certificate of Registration for Modification of Mortgage-101006.PDF
Add to Cart
2006-10-06
Instrument of details of the charge-061006.PDF
Add to Cart
2006-09-15
Certificate of Registration for Modification of Mortgage-150906.PDF
Add to Cart
2006-09-15
Certificate of Registration of Mortgage-150906.PDF
Add to Cart
2006-09-13
Digital_Signature_Declaration.PDF
Add to Cart
2006-09-13
Digital_Signature_Declaration.PDF 1
Add to Cart
2006-09-13
Add to Cart
2006-09-13
Add to Cart
2006-09-13
Instrument of details of the charge.PDF
Add to Cart
2006-09-13
Instrument of details of the charge.PDF 1
Add to Cart
2006-09-13
MORTGAGE DEED.PDF
Add to Cart
2006-09-13
RESOLUTION.PDF
Add to Cart
2006-09-12
Certificate of Registration for Modification of Mortgage-120906.PDF
Add to Cart
2006-09-11
Copy of Board Resolution-110906.PDF
Add to Cart
2006-09-11
Copy of the agreement-110906.PDF
Add to Cart
2006-09-11
Others-110906.PDF
Add to Cart
2006-08-11
Others-110806.PDF
Add to Cart
2006-08-11
Others-110806.PDF 1
Add to Cart
2006-07-29
Certificate of Registration for Modification of Mortgage-290706.PDF
Add to Cart
2006-06-27
Certificate of Registration for Modification of Mortgage-270606.PDF
Add to Cart
2006-05-26
Instrument of details of the charge-260506.PDF
Add to Cart
2006-05-26
Instrument of details of the charge-260506.PDF 1
Add to Cart
2006-05-26
Others-260506.PDF
Add to Cart
2006-05-26
Others-260506.PDF 1
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2019-09-09
Balance Sheet - LLSSPL - 2018-19.pdf - 3 (1120023405)
Add to Cart
2019-09-09
Board Meetings details.pdf - 2 (1120023416)
Add to Cart
2019-09-09
Consent for AGM at shorter notice.pdf - 4 (1120023405)
Add to Cart
2019-09-09
Company financials including balance sheet and profit & loss
Add to Cart
2019-09-09
Annual Returns and Shareholder Information
Add to Cart
2019-09-09
Shareholders MGT 7.pdf - 1 (1120023416)
Add to Cart
2019-09-09
153759Consolidated.xml - 2 (1120023405)
Add to Cart
2019-09-09
153759Standalone.xml - 1 (1120023405)
Add to Cart
2019-01-31
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-31
153759Consolidated.xml - 2 (1120023417)
Add to Cart
2019-01-31
153759Standalone.xml - 1 (1120023417)
Add to Cart
2019-01-15
Annual Returns and Shareholder Information
Add to Cart
2019-01-15
LOS.pdf - 1 (1120023428)
Add to Cart
2018-03-23
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-23
153759Consolidated.xml - 2 (330857383)
Add to Cart
2018-03-23
153759Standalone.xml - 1 (330857383)
Add to Cart
2018-02-20
Consolidated LLSSPL 16.pdf - 3 (330857380)
Add to Cart
2018-02-20
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-20
Annual Returns and Shareholder Information
Add to Cart
2018-02-20
letter to roc.pdf - 2 (330857380)
Add to Cart
2018-02-20
list of shareholders.pdf - 1 (330857378)
Add to Cart
2018-02-20
List of transfer.pdf - 2 (330857378)
Add to Cart
2018-02-20
153759Standalone.xml - 1 (330857380)
Add to Cart
2017-12-10
Annual Returns and Shareholder Information
Add to Cart
2017-12-10
List of shareholders.pdf - 1 (330857384)
Add to Cart
2017-12-10
MGT-8.pdf - 2 (330857384)
Add to Cart
2016-04-29
Annual Returns and Shareholder Information
Add to Cart
2016-04-29
Add to Cart
2016-04-29
LIST OF SHAREHOLDERS.pdf - 1 (1120023472)
Add to Cart
2016-04-29
153759Standalone.xml - 1 (1120023491)
Add to Cart
2014-12-28
document in respect of balance sheet 26-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-27
LEELA LACE SOFTWARE SOLUTIONS PRIVATE LIMITED CERTIFICATE.pdf - 2 (1120023515)
Add to Cart
2014-12-27
LEELA LACE SOFTWARE SOLUTIONS PRIVATE LIMITED_BS.pdf - 1 (1120023515)
Add to Cart
2014-12-27
LEELA LACE SOFTWARE SOLUTIONS PRIVATE LIMITED_BS.xml - 3 (1120023515)
Add to Cart
2014-12-25
Annual Return.pdf - 1 (1120023535)
Add to Cart
2014-12-25
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-01-07
document in respect of balance sheet 30-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-27
Annual Return- LLSSPL.pdf - 1 (1120023555)
Add to Cart
2013-11-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-01
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-01
LEELA LACE SOFTWARE SOLUTIONS PRIVATE LIMITED BS.pdf - 1 (1120023580)
Add to Cart
2013-11-01
LEELA LACE SOFTWARE SOLUTIONS PRIVATE LIMITED_BS.xml - 3 (1120023580)
Add to Cart
2013-11-01
LEELA LACE SOFTWARE SOLUTIONS CERTIFICATION 2013.pdf - 2 (1120023580)
Add to Cart
2012-12-16
document in respect of balance sheet 03-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-10
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-10
LEELA LACE SOFTWARE BALANCE SHEET PDF.pdf - 1 (1120023596)
Add to Cart
2012-12-10
LEELA LACE SOFTWARE SOLUTIONS PRIVATE LIMITED CERTIFICATE 2012.pdf - 2 (1120023596)
Add to Cart
2012-12-10
LEELA LACE SOFTWARE SOLUTIONS PRIVATE LIMITED_BS.xml - 3 (1120023596)
Add to Cart
2012-11-04
Annual Return.pdf - 1 (1120023610)
Add to Cart
2012-11-04
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-04-04
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-04-04
LEELA LACE SOFTWARE SOLUTIONS PRIVATE LIMITED Balancesheet.xml - 1 (1120023628)
Add to Cart
2012-04-04
document in respect of balance sheet 04-04-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-04-03
Annual Return.pdf - 1 (1120023642)
Add to Cart
2012-04-03
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-08-21
Annual Return.pdf - 1 (1120023674)
Add to Cart
2011-08-21
Balance Sheet with statements.pdf - 1 (1120023660)
Add to Cart
2011-08-21
Balance Sheet & Associated Schedules as on 31-03-07
Add to Cart
2011-08-21
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-12-08
Balance Sheet with Statements.pdf - 1 (1120023676)
Add to Cart
2010-12-08
CERTIFICATION LETTER - 23AC.pdf - 2 (1120023676)
Add to Cart
2010-12-08
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-28
Annual Return.pdf - 1 (1120023691)
Add to Cart
2010-11-28
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2009-12-20
DIRECTORS REPORT 2009.pdf - 2 (1120023704)
Add to Cart
2009-12-20
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-20
SCANNED ACS 31032009 LLSSPL.pdf - 1 (1120023704)
Add to Cart
2009-02-10
ACS LLSSPL 31032008.pdf - 1 (1120023734)
Add to Cart
2009-02-10
DIRECTORS REPORT 2008.pdf - 2 (1120023734)
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 (1120023720)
Add to Cart
2008-03-19
Annual Returns and Shareholder Information
Add to Cart
2008-03-19
LLSSPL AR 2007.pdf - 1 (1120023736)
Add to Cart
2007-05-14
212 statement 2006.pdf - 2 (1120023753)
Add to Cart
2007-05-14
BS LSLPL 31032006.pdf - 1 (1120023753)
Add to Cart
2007-05-14
Balance Sheet & Associated Schedules
Add to Cart
2006-12-19
AR LSLPL 06.pdf - 1 (1120023771)
Add to Cart
2006-12-19
Annual Returns and Shareholder Information
Add to Cart
2006-08-11
Balance sheet and Associated schedules-110806.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 443 documents for ₹499 only

Download all 443 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 Software Solutions Private Limited

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

Track this company
Top of page