You are here

Certificates

Date

Title

₨ 149 Each

2021-05-15
CERTIFICATE OF SATISFACTION OF CHARGE-20210515
Add to Cart
2019-10-09
CERTIFICATE OF SATISFACTION OF CHARGE-20191009
Add to Cart
2019-06-03
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190603
Add to Cart
2019-06-03
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190603 1
Add to Cart
2018-10-01
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20181001
Add to Cart
2015-10-12
Certificate of Registration of Mortgage-121015
Add to Cart
2015-10-12
Certificate of Registration of Mortgage-121015.PDF
Add to Cart
2015-06-16
Certificate of Registration of Mortgage-160615
Add to Cart
2015-06-16
Certificate of Registration of Mortgage-160615.PDF
Add to Cart
2013-12-27
Certificate of commencement of buisness-271213.PDF
Add to Cart
2013-12-27
cob.pdf - 1 (1125829868)
Add to Cart
2013-10-08
Certificate of Registration for Modification of Mortgage-081 013
Add to Cart
2013-10-08
Certificate of Registration for Modification of Mortgage-081 013
Add to Cart
2013-10-08
Certificate of Registration for Modification of Mortgage-081013.PDF
Add to Cart
2013-10-08
Certificate of Registration for Modification of Mortgage-081013.PDF 1
Add to Cart
2012-01-09
Certificate of Registration for Modification of Mortgage-090 112
Add to Cart
2012-01-09
Certificate of Registration for Modification of Mortgage-090112.PDF
Add to Cart
2011-12-30
Certificate of Registration for Modification of Mortgage-301 211
Add to Cart
2011-12-30
Certificate of Registration for Modification of Mortgage-301211.PDF
Add to Cart
2011-02-14
Memorandum of satisfaction of Charge-040211
Add to Cart
2011-02-14
Memorandum of satisfaction of Charge-040211.PDF
Add to Cart
2011-01-27
Certificate of Registration for Modification of Mortgage-210 111
Add to Cart
2011-01-27
Certificate of Registration for Modification of Mortgage-210 111
Add to Cart
2011-01-27
Certificate of Registration for Modification of Mortgage-210111.PDF
Add to Cart
2011-01-27
Certificate of Registration for Modification of Mortgage-210111.PDF 1
Add to Cart
2010-11-22
Certificate of Registration of Mortgage-161110
Add to Cart
2010-11-22
Certificate of Registration of Mortgage-161110.PDF
Add to Cart
2009-09-03
Certificate of Registration for Modification of Mortgage-280 809
Add to Cart
2009-09-03
Certificate of Registration for Modification of Mortgage-280 809
Add to Cart
2009-09-03
Certificate of Registration for Modification of Mortgage-280809.PDF
Add to Cart
2009-09-03
Certificate of Registration for Modification of Mortgage-280809.PDF 1
Add to Cart
2008-11-15
Certificate of Registration for Modification of Mortgage-151 108
Add to Cart
2008-11-15
Certificate of Registration for Modification of Mortgage-151 108
Add to Cart
2008-11-15
Certificate of Registration for Modification of Mortgage-151108.PDF
Add to Cart
2008-11-15
Certificate of Registration for Modification of Mortgage-151108.PDF 1
Add to Cart
2007-03-14
Certificate of Registration for Modification of Mortgage-140 307
Add to Cart
2007-03-14
Certificate of Registration for Modification of Mortgage-140 307
Add to Cart
2007-03-14
Certificate of Registration for Modification of Mortgage-140307.PDF
Add to Cart
2007-03-14
Certificate of Registration for Modification of Mortgage-140307.PDF 1
Add to Cart
2006-07-27
Certificate of Registration for Modification of Mortgage-270 706
Add to Cart
2006-07-27
Certificate of Registration for Modification of Mortgage-270706.PDF
Add to Cart
2006-04-15
Certificate of Incorporation
Add to Cart
2006-04-15
Certificate of Incorporation.PDF
Add to Cart
2006-01-01
Certificate of commencement of buisness-271213
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-16
Evidence of cessation;-16122022
Add to Cart
2022-12-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-11-24
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22112022
Add to Cart
2022-11-24
Optional Attachment-(1)-22112022
Add to Cart
2022-11-24
Optional Attachment-(2)-22112022
Add to Cart
2022-11-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-07
Arvindbhai Resignation Letter.pdf - 3 (1125831511)
Add to Cart
2022-09-07
BR Anand Patel-Change in Designation.pdf - 1 (1125831533)
Add to Cart
2022-09-07
BR Anand Patel.pdf - 4 (1125831511)
Add to Cart
2022-09-07
BR Arvindbhai Patel.pdf - 1 (1125831511)
Add to Cart
2022-09-07
Declaration of the appointee director, Managing director, in Form No. DIR-2;-07092022
Add to Cart
2022-09-07
DIR-2 Anandbhai Patel.pdf - 2 (1125831511)
Add to Cart
2022-09-07
Evidence of cessation;-07092022
Add to Cart
2022-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-09-07
Notice of resignation;-07092022
Add to Cart
2022-09-07
Optional Attachment-(1)-07092022
Add to Cart
2022-09-07
Optional Attachment-(1)-07092022 1
Add to Cart
2022-07-29
Evidence of cessation;-29072022
Add to Cart
2022-07-29
Evidence of Resignation.pdf - 1 (1125831607)
Add to Cart
2022-07-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-07-29
Notice of Resignation.pdf - 2 (1125831607)
Add to Cart
2022-07-29
Optional Attachment-(1)-29072022
Add to Cart
2020-03-11
Board Resolution for Acceptence of Resignation of CS.pdf - 1 (1125831657)
Add to Cart
2020-03-11
Board Resolution for Appointment as CS.pdf - 3 (1125831657)
Add to Cart
2020-03-11
Consent Letter-Niren Desai-LPL.pdf - 4 (1125831657)
Add to Cart
2020-03-11
Evidence of cessation;-11032020
Add to Cart
2020-03-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-03-11
Letter of Appointment for CS.pdf - 5 (1125831657)
Add to Cart
2020-03-11
Optional Attachment-(1)-11032020
Add to Cart
2020-03-11
Optional Attachment-(2)-11032020
Add to Cart
2020-03-11
Optional Attachment-(3)-11032020
Add to Cart
2020-03-11
Optional Attachment-(4)-11032020
Add to Cart
2020-03-11
Resignation Letter-Bhavik Parikh-LPL.pdf - 2 (1125831657)
Add to Cart
2019-03-29
Appointment Letter of CFO.pdf - 1 (1125831744)
Add to Cart
2019-03-29
Board Resolution for Appointment of CFO.pdf - 2 (1125831744)
Add to Cart
2019-03-29
Consent Letter.pdf - 3 (1125831744)
Add to Cart
2019-03-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-29
Optional Attachment-(1)-29032019
Add to Cart
2019-03-29
Optional Attachment-(2)-29032019
Add to Cart
2019-03-29
Optional Attachment-(3)-29032019
Add to Cart
2018-10-22
AGM Resolution for Regularization of Mr Saurin Parikh.pdf - 1 (1125831793)
Add to Cart
2018-10-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-22
Optional Attachment-(1)-22102018
Add to Cart
2018-07-05
Board Resolution for Resignation of Rajnikant Patel.pdf - 2 (1125831812)
Add to Cart
2018-07-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-05
Notice of resignation;-05072018
Add to Cart
2018-07-05
Optional Attachment-(1)-05072018
Add to Cart
2018-07-05
Resignation Letter.pdf - 1 (1125831812)
Add to Cart
2018-03-30
Appointment Letter of Director.pdf - 3 (330212046)
Add to Cart
2018-03-30
Board Resolution for Appointment of Director.pdf - 4 (330212046)
Add to Cart
2018-03-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30032018
Add to Cart
2018-03-30
DIR-2- Mr Saurin J Parikh.pdf - 1 (330212046)
Add to Cart
2018-03-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-30
Interest in other Entities-Saurin Parikh.pdf - 2 (330212046)
Add to Cart
2018-03-30
Interest in other entities;-30032018
Add to Cart
2018-03-30
Optional Attachment-(1)-30032018
Add to Cart
2018-03-30
Optional Attachment-(2)-30032018
Add to Cart
2011-03-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-01
Resignation Letter of Priti Patel.pdf - 1 (1125831915)
Add to Cart
2010-05-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-04-25
RESIGNATION_AJAY PATEL.pdf - 1 (1125831954)
Add to Cart
2008-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-05-13
Resignation letter ajay patel.pdf - 1 (1125832003)
Add to Cart
2006-04-15
Add to Cart
0000-00-00
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-05-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-05-15
Letter of the charge holder stating that the amount has been satisfied-15052021
Add to Cart
2021-05-15
NOC Letter for 13 Cr-Yes Bank-LPL-P.pdf - 1 (1125833967)
Add to Cart
2019-10-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-10-09
Letter of the charge holder stating that the amount has been satisfied-09102019
Add to Cart
2019-10-09
NOC Letter received from YES Bank.pdf - 1 (1125834021)
Add to Cart
2019-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-06-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-06-03
Instrument(s) of creation or modification of charge;-03062019
Add to Cart
2019-06-03
Instrument(s) of creation or modification of charge;-03062019 1
Add to Cart
2019-06-03
Letter from Bank 14 05 2019.pdf - 1 (1125834077)
Add to Cart
2019-06-03
Letter from Bank 14 05 2019.pdf - 1 (1125834080)
Add to Cart
2018-10-01
Deed of reconveyance.pdf - 1 (1125834137)
Add to Cart
2018-10-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-10-01
Instrument(s) of creation or modification of charge;-01102018
Add to Cart
2015-10-12
Deed of Hypothecation.pdf - 1 (1125834193)
Add to Cart
2015-10-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-10-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-16
Application Cum Set off Letter.pdf - 1 (1125834248)
Add to Cart
2015-06-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-08
Annexure - A.pdf - 2 (1125834250)
Add to Cart
2013-10-08
Annexure - A.pdf - 2 (1125834303)
Add to Cart
2013-10-08
Annexure - B.pdf - 3 (1125834303)
Add to Cart
2013-10-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-10-08
Memorandum relating to deposit of Title Deeds.pdf - 1 (1125834250)
Add to Cart
2013-10-08
Supplemental Agreement of Hypothecation.pdf - 1 (1125834303)
Add to Cart
2012-01-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-09
Memorandum Deed.pdf - 1 (1125834305)
Add to Cart
2011-12-30
Annexure.pdf - 2 (1125834359)
Add to Cart
2011-12-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-12-30
Supplemental Agreement of Hypothecation.pdf - 1 (1125834359)
Add to Cart
2011-02-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-02-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-02-04
No Due Letter of Lincoln.pdf - 1 (1125834361)
Add to Cart
2011-01-21
Annexure.pdf - 2 (1125834415)
Add to Cart
2011-01-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-01-21
Hypothecation Agreement.pdf - 1 (1125834415)
Add to Cart
2011-01-21
Memorandum Deed.pdf - 1 (1125834417)
Add to Cart
2010-11-16
Agreement of Hypothecation.pdf - 1 (1125834418)
Add to Cart
2010-11-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-11-16
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-28
annexure 1.pdf - 2 (1125834472)
Add to Cart
2009-08-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-28
hypothecation agreement.pdf - 1 (1125834472)
Add to Cart
2009-08-28
Lincoln Pharma_Mortgage Agree.pdf - 1 (1125834471)
Add to Cart
2008-11-10
annexure 2.pdf - 2 (1125834473)
Add to Cart
2008-11-10
annexure].pdf - 2 (1125834527)
Add to Cart
2008-11-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-11-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-11-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-11-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2008-11-10
LPL - HYPO A.pdf - 1 (1125834527)
Add to Cart
2008-11-10
LPL - MEmo of title deeds 1.pdf - 1 (1125834473)
Add to Cart
2007-03-06
Annexure.pdf - 2 (1125834529)
Add to Cart
2007-03-06
Confirmatory Letter.pdf - 1 (1125834530)
Add to Cart
2007-03-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-03-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-03-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-03-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-03-06
Supplemental Agreement.pdf - 1 (1125834529)
Add to Cart
2006-10-11
Add to Cart
2006-10-11
Add to Cart
2006-10-11
Add to Cart
2006-07-27
FILE.pdf - 1 (1125834641)
Add to Cart
2006-07-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-05-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Add to Cart
2006-04-15
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart
0000-00-00
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-26
Form MSME FORM I-26042023_signed
Add to Cart
2023-04-26
Form MSME FORM I-26042023_signed 1
Add to Cart
2022-12-05
Registration of resolution(s) and agreement(s)
Add to Cart
2022-11-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-11-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-11-22
Registration of resolution(s) and agreement(s)
Add to Cart
2022-11-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-11-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-10-22
Registration of resolution(s) and agreement(s)
Add to Cart
2022-10-22
Form for filing Report on Annual General Meeting
Add to Cart
2022-10-21
Form MSME FORM I-21102022_signed
Add to Cart
2022-10-21
Form MSME FORM I-21102022_signed 1
Add to Cart
2022-10-21
Form MSME FORM I-21102022_signed 2
Add to Cart
2022-10-12
1 Consent Letter.pdf - 2 (1128786330)
Add to Cart
2022-10-12
2 AGM Resolution.pdf - 3 (1128786330)
Add to Cart
2022-10-12
3 Auditor Appointment Letter.pdf - 1 (1128786330)
Add to Cart
2022-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-09-22
BR Anand Patel.pdf - 1 (1126085904)
Add to Cart
2022-09-22
Consent WTD - Anandbhai.pdf - 2 (1126085904)
Add to Cart
2022-09-22
Return of appointment of managing director or whole-time director or manager
Add to Cart
2022-09-07
BR Lincoln.pdf - 1 (1125835966)
Add to Cart
2022-09-07
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-18
Return of deposits
Add to Cart
2022-06-16
Board Resolution for Appointment of Internal Auditor.pdf - 3 (1125835995)
Add to Cart
2022-06-16
Board Resolution for opening of current account with Axis-LPL_.pdf - 4 (1125835995)
Add to Cart
2022-06-16
Board Resolution of Approval of Accounts.pdf - 1 (1125835995)
Add to Cart
2022-06-16
Board Resolution of Approval of Directors Report.pdf - 2 (1125835995)
Add to Cart
2022-06-16
Registration of resolution(s) and agreement(s)
Add to Cart
2022-04-30
Add to Cart
2022-04-30
Add to Cart
2022-04-30
Add to Cart
2022-04-06
Board Resolution for Appointment of Secretarial Auditor.pdf - 1 (1125836053)
Add to Cart
2022-04-06
Board Resolution for availing of financial assistance-SBI.pdf - 2 (1125836053)
Add to Cart
2022-04-06
Board Resolution for booking of FD-Done.pdf - 3 (1125836053)
Add to Cart
2022-04-06
Registration of resolution(s) and agreement(s)
Add to Cart
2022-02-24
Board Resolution for Allotment of Shares-LPL.pdf - 2 (1125836105)
Add to Cart
2022-02-24
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2022-02-24
List of Allottees-LPL.pdf - 1 (1125836105)
Add to Cart
2022-02-24
Note-LPL.pdf - 3 (1125836105)
Add to Cart
2022-02-11
Explanation Letter-LPL.pdf - 2 (1125836106)
Add to Cart
2022-02-11
Notice of the court or the company law board order
Add to Cart
2022-02-11
Order of NCLT- Lincoln Pharma-20-01-2022.pdf - 1 (1125836106)
Add to Cart
2021-10-29
Add to Cart
2021-10-29
Add to Cart
2021-10-18
Form for filing Report on Annual General Meeting
Add to Cart
2021-09-23
Certified Order Copy of NCLT on Scheme of Amalgamation.pdf - 1 (1125836212)
Add to Cart
2021-09-23
Notice of the court or the company law board order
Add to Cart
2021-09-23
Payment made to RD-OL for legal fees-LPL.pdf - 2 (1125836212)
Add to Cart
2021-09-23
Payment of Registration Fees for Authorised Capital-LPL.pdf - 3 (1125836212)
Add to Cart
2021-06-30
Return of deposits
Add to Cart
2021-06-29
Add to Cart
2021-06-20
Board Resolution for Accounts Approval-LPL.pdf - 1 (1125836266)
Add to Cart
2021-06-20
Board Resolution for Appointment of Internal Auditor-LPL.pdf - 2 (1125836266)
Add to Cart
2021-06-20
Board Resolution for Directors Report Approval-LPL.pdf - 3 (1125836266)
Add to Cart
2021-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2021-05-06
Add to Cart
2021-05-06
Add to Cart
2021-03-02
Board Resolution for Appointment of Secretarial Auditor.pdf - 1 (1125836350)
Add to Cart
2021-03-02
Registration of resolution(s) and agreement(s)
Add to Cart
2020-12-14
Add to Cart
2020-12-08
Return of deposits
Add to Cart
2020-11-12
AGM Resolution.pdf - 1 (1125836425)
Add to Cart
2020-11-12
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-23
Form for filing Report on Annual General Meeting
Add to Cart
2020-07-13
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-07-13
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-07-13
MGT-4.pdf - 1 (1125836478)
Add to Cart
2020-07-13
MGT-4.pdf - 1 (1125836479)
Add to Cart
2020-07-13
MGT-5.pdf - 2 (1125836478)
Add to Cart
2020-07-13
MGT-5.pdf - 2 (1125836479)
Add to Cart
2020-07-07
Add to Cart
2020-07-07
Add to Cart
2020-07-02
Board Resolution for Appointment of Internal Auditor-LPL.pdf - 3 (1125836533)
Add to Cart
2020-07-02
Board Resolution of Approval of Accounts-LPL.pdf - 1 (1125836533)
Add to Cart
2020-07-02
Board Resolution of Directors Report-LPL.pdf - 2 (1125836533)
Add to Cart
2020-07-02
Registration of resolution(s) and agreement(s)
Add to Cart
2020-05-05
Form of return to be filed with the Registrar under section 89
Add to Cart
2020-05-05
MGT-4.pdf - 1 (1125836585)
Add to Cart
2020-05-05
MGT-5.pdf - 2 (1125836585)
Add to Cart
2020-04-30
Board Resolution for Appointment of Secretarial Auditors-LPL.pdf - 1 (1125836586)
Add to Cart
2020-04-30
Board Resolution for Constitute Finance and Management Committee-LPL.pdf - 2 (1125836586)
Add to Cart
2020-04-30
Registration of resolution(s) and agreement(s)
Add to Cart
2020-03-11
Board Resolution for Acceptence of Resignation of CS.pdf - 2 (1125836587)
Add to Cart
2020-03-11
Board Resolution for Appointment as CS.pdf - 1 (1125836587)
Add to Cart
2020-03-11
Registration of resolution(s) and agreement(s)
Add to Cart
2020-01-24
AGM Resolution for Re-Appointment of Mr Ashish Patel as a WTD.pdf - 1 (1125836639)
Add to Cart
2020-01-24
AGM Resolution for Re-Appointment of Mr Munjal Patel as a WTD.pdf - 1 (1125836640)
Add to Cart
2020-01-24
Board Resolution for Re-Appointment.pdf - 2 (1125836639)
Add to Cart
2020-01-24
Board Resolution for Re-Appointment.pdf - 2 (1125836640)
Add to Cart
2020-01-24
Consent to act as WTD-ARP.pdf - 3 (1125836639)
Add to Cart
2020-01-24
Consent to act as WTD-MMP.pdf - 3 (1125836640)
Add to Cart
2020-01-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2020-01-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-12-11
Return of deposits
Add to Cart
2019-12-11
Return of deposits
Add to Cart
2019-11-16
Add to Cart
2019-11-05
AGM Resolution for Re-Appointment as a MD.pdf - 1 (1125836747)
Add to Cart
2019-11-05
AGM Resolution for Re-Appointment as a WTD.pdf - 1 (1125836746)
Add to Cart
2019-11-05
Board Resolution for Appoinment of Managing Director.pdf - 2 (1125836747)
Add to Cart
2019-11-05
Board Resolution for Re-Appointment as a WTD.pdf - 2 (1125836746)
Add to Cart
2019-11-05
Consent to act as MD.pdf - 3 (1125836747)
Add to Cart
2019-11-05
Consent to act as WTD.pdf - 3 (1125836746)
Add to Cart
2019-11-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-11-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2019-11-01
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-11-01
MGT-4.pdf - 1 (1125836748)
Add to Cart
2019-11-01
MGT-5.pdf - 2 (1125836748)
Add to Cart
2019-10-31
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-10-31
MGT-4.pdf - 1 (1125836800)
Add to Cart
2019-10-31
MGT-5.pdf - 2 (1125836800)
Add to Cart
2019-10-15
AGM Resolution for Re-Appointment of Mr Ashish Patel as a WTD.pdf - 4 (1125836801)
Add to Cart
2019-10-15
AGM Resolution for Re-Appointment of Mr Hashmukh Patel as a WTD.pdf - 2 (1125836801)
Add to Cart
2019-10-15
AGM Resolution for Re-Appointment of Mr Mahendra Patel as a MD.pdf - 1 (1125836801)
Add to Cart
2019-10-15
AGM Resolution for Re-Appointment of Mr Munjal Patel as a WTD.pdf - 3 (1125836801)
Add to Cart
2019-10-15
AGM Resolution for Re-Appointment of Ms Meha Patel as an Independent Director.pdf - 5 (1125836801)
Add to Cart
2019-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-15
Form for filing Report on Annual General Meeting
Add to Cart
2019-09-11
Board Resolution for Appoinment of Managing Director-LPL-14-08-2019.pdf - 1 (1125836854)
Add to Cart
2019-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2019-09-11
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-09-11
MGT-4.pdf - 1 (1125836906)
Add to Cart
2019-09-11
MGT-5.pdf - 2 (1125836906)
Add to Cart
2019-06-20
Board Resolution for Accounts Approval.pdf - 1 (1125836907)
Add to Cart
2019-06-20
Board Resolution for Appointment of Internal Auditor.pdf - 3 (1125836907)
Add to Cart
2019-06-20
Board Resolution for Approval of Directors Report.pdf - 2 (1125836907)
Add to Cart
2019-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2019-05-29
Add to Cart
2019-05-29
Add to Cart
2019-05-29
Add to Cart
2019-05-03
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-05-03
MGT-4.pdf - 1 (1125837013)
Add to Cart
2019-05-03
MGT-5.pdf - 2 (1125837013)
Add to Cart
2019-04-30
Add to Cart
2019-03-29
Board Resolution for Appointment of CFO.pdf - 1 (1125837066)
Add to Cart
2019-03-29
Board Resolution for Appointment of Secretarial Auditor.pdf - 2 (1125837066)
Add to Cart
2019-03-29
Registration of resolution(s) and agreement(s)
Add to Cart
2019-03-29
Form of return to be filed with the Registrar under section 89
Add to Cart
2019-03-29
MGT-4.pdf - 1 (1125837067)
Add to Cart
2019-03-29
MGT-5.pdf - 2 (1125837067)
Add to Cart
2018-12-08
Add to Cart
2018-11-17
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-11-17
MGT-4-Barclays Wealth.pdf - 1 (1125837115)
Add to Cart
2018-11-17
MGT-5-Barclays Wealth.pdf - 2 (1125837115)
Add to Cart
2018-10-17
AGM Resolution.pdf - 1 (1125837150)
Add to Cart
2018-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-15
Form for filing Report on Annual General Meeting
Add to Cart
2018-10-09
Notice of the court or the company law board order
Add to Cart
2018-10-09
Order Received From Regional Director-Kolkata-Lincoln.pdf - 1 (1125837164)
Add to Cart
2018-10-08
Form of return to be filed with the Registrar under section 89
Add to Cart
2018-10-08
MGT-4.pdf - 1 (1125837211)
Add to Cart
2018-10-08
MGT-5.pdf - 2 (1125837211)
Add to Cart
2018-07-16
AGM Resolution for Re-Appointment of Shri Hashmukh I Patel as WTD.pdf - 1 (1125837259)
Add to Cart
2018-07-16
AGM Resolution for Re-Appointment of Shri Mahendra G Patel as MD.pdf - 1 (1125837219)
Add to Cart
2018-07-16
Board Resolution for Re-Appointment of Shri Hashmukh I Patel as WTD.pdf - 2 (1125837259)
Add to Cart
2018-07-16
Board Resolution for Re-Appointment of Shri Mahendra G Patel as MD.pdf - 2 (1125837219)
Add to Cart
2018-07-16
Consent Letter as received from-HIP.pdf - 3 (1125837259)
Add to Cart
2018-07-16
Consent Letter as received from-MGP.pdf - 3 (1125837219)
Add to Cart
2018-07-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-07-16
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-07-05
AGM Resolution for Re-Appointment of Shri Rajnikant G Patel as Jt MD.pdf - 1 (1125837307)
Add to Cart
2018-07-05
Board Resolution for Accounts Approval.pdf - 1 (1125837260)
Add to Cart
2018-07-05
Board Resolution for Availing of Financial Assistence from SBI.pdf - 3 (1125837260)
Add to Cart
2018-07-05
Board Resolution for Directors Report.pdf - 2 (1125837260)
Add to Cart
2018-07-05
Board Resolution for Re-Appointment of Shri Rajnikant G Patel as Jt MD.pdf - 2 (1125837307)
Add to Cart
2018-07-05
Board Resolution for Resignation of Rajnikant Patel.pdf - 4 (1125837260)
Add to Cart
2018-07-05
Consent Letter as received from-RGP.pdf - 3 (1125837307)
Add to Cart
2018-07-05
Registration of resolution(s) and agreement(s)
Add to Cart
2018-07-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2018-06-13
Board Resolution for Incorporate Wholly-Owned Subsidiary-LPL.pdf - 1 (330212272)
Add to Cart
2018-06-13
Registration of resolution(s) and agreement(s)
Add to Cart
2018-05-04
Board Resolution for Appointment of Secretarial Auditor.pdf - 1 (330212271)
Add to Cart
2018-05-04
Registration of resolution(s) and agreement(s)
Add to Cart
2018-04-26
Form-IEPF-6-26042018_signed
Add to Cart
2017-12-22
Form-IEPF-4-22122017
Add to Cart
2017-11-17
Form-IEPF-1-17112017_signed
Add to Cart
2017-11-17
Form-IEPF-2-17112017
Add to Cart
2017-11-13
Board Resolution for Appointment of Internal Auditors.pdf - 1 (330212360)
Add to Cart
2017-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-27
AGM Resolution for Appointment of Directors.pdf - 1 (330212359)
Add to Cart
2017-10-27
AGM Resolution for Register and Return.pdf - 3 (330212359)
Add to Cart
2017-10-27
AGM Resolution for Revision in Remuneration.pdf - 2 (330212359)
Add to Cart
2017-10-27
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-09
AGM Resolution for Appointment as Statutory Auditor.pdf - 3 (330212357)
Add to Cart
2017-10-09
Appointment Letter.pdf - 1 (330212357)
Add to Cart
2017-10-09
Consent Letter cum Eligibility Certificate.pdf - 2 (330212357)
Add to Cart
2017-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-09
Form for filing Report on Annual General Meeting
Add to Cart
2017-09-27
Registration of resolution(s) and agreement(s)
Add to Cart
2017-09-27
Proposed Special Resolution on Keeping Registers and Returns.pdf - 1 (330212356)
Add to Cart
2017-06-08
Board Resolution of Approval of Accounts.pdf - 1 (330212355)
Add to Cart
2017-06-08
Board Resolution of Directors Report.pdf - 2 (330212355)
Add to Cart
2017-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-07
Board Resolution for Appointment of Secretarial Auditor.pdf - 1 (330212354)
Add to Cart
2017-03-07
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-14
Add to Cart
2016-11-26
Board Resolution for Allotment of Equity Shares- 27-10-2016.pdf - 2 (1125837539)
Add to Cart
2016-11-26
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2016-11-26
List of Allottee(s).pdf - 1 (1125837539)
Add to Cart
2016-11-26
PAS-5.pdf - 3 (1125837539)
Add to Cart
2016-11-10
Changes in shareholding position of promoters and top ten shareholders
Add to Cart
2016-10-12
AGM Resolution for Appointment of Statutory Auditor - LPL.pdf - 3 (1125837587)
Add to Cart
2016-10-12
Appointment Letter- Statutory Auditor-LPL.pdf - 1 (1125837587)
Add to Cart
2016-10-12
Consent Letter Given By Auditor.pdf - 2 (1125837587)
Add to Cart
2016-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-12
Form for filing Report on Annual General Meeting
Add to Cart
2016-08-29
Board Resolution for Directors Report Approval - 30.05.2016.pdf - 1 (1125837635)
Add to Cart
2016-08-29
Registration of resolution(s) and agreement(s)
Add to Cart
2016-06-20
Board Resolution for Accounts Approval - 30.05.2016.pdf - 1 (1125837682)
Add to Cart
2016-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-12
Board Resolution for Appointment of Internal Auditors-16-17.pdf - 2 (1125837683)
Add to Cart
2016-05-12
Board Resolution for Appointment of Secretarial Auditor-15-16.pdf - 1 (1125837683)
Add to Cart
2016-05-12
Registration of resolution(s) and agreement(s)
Add to Cart
2016-05-11
Board Resolution for Appointment of Internal Auditors-16-17.pdf - 2 (1125837684)
Add to Cart
2016-05-11
Board Resolution for Appointment of Secretarial Auditor-15-16.pdf - 1 (1125837684)
Add to Cart
2016-05-11
Registration of resolution(s) and agreement(s)
Add to Cart
2016-02-04
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-12-29
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-12-29
Statement of amounts credited to investor education and protection fund
Add to Cart
2015-12-29
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-12-29
List of Unpaid Dividend 2007-08.pdf - 1 (1125837732)
Add to Cart
2015-12-29
Paid Challan IEPF Div.-2007-08.pdf - 2 (1125837732)
Add to Cart
2015-10-20
Board Resolution for availing financial assistance-Yes Bank.pdf - 1 (1125837752)
Add to Cart
2015-10-20
Board Resolution for Making Investment.pdf - 2 (1125837752)
Add to Cart
2015-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-12
Certificate of Registration of Mortgage-121015.PDF
Add to Cart
2015-10-03
AGM Resolution for Regularize of Ms. Meha Patel.pdf - 1 (1125837781)
Add to Cart
2015-10-03
AGM Resolution for Section 188.pdf - 1 (1125837828)
Add to Cart
2015-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-10-02
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-23
Board Resolution for Change of Internal Auditor.pdf - 1 (1125837829)
Add to Cart
2015-09-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-23
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-24
Board Resolution of Appointment of Company Secretary.pdf - 1 (1125837876)
Add to Cart
2015-08-24
Consent Letter.pdf - 2 (1125837876)
Add to Cart
2015-08-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-08-24
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-08-22
Appointment Letter.pdf - 1 (1125837877)
Add to Cart
2015-08-22
Board Resolution for Approval of Director Report.pdf - 1 (1125837878)
Add to Cart
2015-08-22
Board Resolution of Appointment of Company Secretary.pdf - 2 (1125837877)
Add to Cart
2015-08-22
Board Resolution of Appointment of Company Secretary.pdf - 2 (1125837878)
Add to Cart
2015-08-22
Consent Letter.pdf - 3 (1125837877)
Add to Cart
2015-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-12
Allotment of Warrants 30.05.2015.pdf - 1 (1125837918)
Add to Cart
2015-08-12
Board Resolution for Accounts Approval 30.05.2015.pdf - 2 (1125837918)
Add to Cart
2015-08-12
Board Resolution for Appointment of Secretarial Auditor.pdf - 3 (1125837918)
Add to Cart
2015-08-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-08
Appointment Letter.pdf - 1 (1125837926)
Add to Cart
2015-08-08
Board Resolution for Appoinment of Mrs. Meha Patel.pdf - 3 (1125837926)
Add to Cart
2015-08-08
DIR- 2 Consent Letter.pdf - 2 (1125837926)
Add to Cart
2015-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-06
Board Resolution for Appointment of Internal Auditor.pdf - 1 (1125837927)
Add to Cart
2015-08-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-08-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-24
Statement of unclaimed and unpaid?amounts
Add to Cart
2015-06-17
Death Certificate - English.pdf - 1 (1125838007)
Add to Cart
2015-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-06-16
Certificate of Registration of Mortgage-160615.PDF
Add to Cart
2015-06-12
Board Resolution for Borrowing 18.05.2015.pdf - 1 (1125838089)
Add to Cart
2015-06-12
EGM 15.05.2015 Resolution.pdf - 1 (1125838049)
Add to Cart
2015-06-12
Submission of documents with the Registrar
Add to Cart
2015-06-12
Submission of documents with the Registrar
Add to Cart
2015-06-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-12
PAS-4-LPL.pdf - 1 (1125838048)
Add to Cart
2015-06-12
Private placement offer letter-120615
Add to Cart
2015-06-12
Private placement offer letter-120615.PDF
Add to Cart
2015-05-15
Board Resolution for Issue of warrant.pdf - 1 (1125838091)
Add to Cart
2015-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-15
Resignation leter with inward stamp.pdf - 2 (1125838092)
Add to Cart
2015-04-15
Resignation letter.pdf - 1 (1125838092)
Add to Cart
2015-02-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-26
Resignation letter.pdf - 2 (1125838132)
Add to Cart
2015-02-26
Resolution 13.02.2015.pdf - 1 (1125838133)
Add to Cart
2015-02-26
Resolution for cessation.pdf - 1 (1125838132)
Add to Cart
2015-02-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-21
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-03
RESOLUTION.pdf - 1 (1125838173)
Add to Cart
2015-01-31
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-10
Board Resolution for appt of Mr. Munjal.pdf - 1 (1125838174)
Add to Cart
2015-01-10
Board Resolution for Appt. of Mr. Ashish.pdf - 1 (1125838214)
Add to Cart
2015-01-10
Consent Letter.pdf - 2 (1125838174)
Add to Cart
2015-01-10
Consent Letter.pdf - 2 (1125838214)
Add to Cart
2015-01-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-01-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-01-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-01-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-01-08
Board Resolution for Availing Financial Assistance.pdf - 1 (1125838215)
Add to Cart
2015-01-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-08
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-07
Consent Letters.pdf - 2 (1125838240)
Add to Cart
2015-01-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-07
Resolutions.pdf - 1 (1125838240)
Add to Cart
2015-01-05
Appointment Letter.pdf - 1 (1125838256)
Add to Cart
2015-01-05
DIR-2.pdf - 3 (1125838256)
Add to Cart
2015-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-05
Interest in other entities - Munjal Patel.pdf - 4 (1125838256)
Add to Cart
2015-01-05
Resolution.pdf - 2 (1125838256)
Add to Cart
2014-12-06
Statement of unclaimed and unpaid?amounts
Add to Cart
2014-12-05
Statement of amounts credited to investor education and protection fund
Add to Cart
2014-12-05
Statement of amounts credited to investor education and protection fund
Add to Cart
2014-12-05
HDFC BANK challan.pdf - 1 (1125838257)
Add to Cart
2014-12-05
List of Unpaid Holder.pdf - 2 (1125838257)
Add to Cart
2014-11-25
ADT 1.pdf - 2 (1125838277)
Add to Cart
2014-11-25
Auditor Appointment Letter.pdf - 1 (1125838277)
Add to Cart
2014-11-25
Submission of documents with the Registrar
Add to Cart
2014-10-29
Submission of documents with the Registrar
Add to Cart
2014-10-29
Submission of documents with the Registrar
Add to Cart
2014-10-29
Form MGT 15.pdf - 1 (1125838298)
Add to Cart
2014-10-21
AGM Resolution 180 (1) (a).pdf - 2 (1125838299)
Add to Cart
2014-10-21
AGM Resolution 180 (1) (c).pdf - 1 (1125838299)
Add to Cart
2014-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-17
Submission of documents with the Registrar
Add to Cart
2014-10-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-18
Board Resolution.pdf - 1 (1125838300)
Add to Cart
2014-09-18
Board Resolution.pdf - 1 (1125838340)
Add to Cart
2014-09-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-18
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-09-03
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
Board Resolution along with MBP-1.pdf - 1 (1125838341)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-17
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-11
Statement of unclaimed and unpaid?amounts
Add to Cart
2013-12-19
Statement of unclaimed and unpaid?amounts
Add to Cart
2013-11-26
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-11-26
Statement of amounts credited to investor education and protection fund
Add to Cart
2013-11-26
Paid Challan 2005-06.pdf - 1 (1125838382)
Add to Cart
2013-11-26
Unpaid dividend holder List 2005-06.pdf - 2 (1125838382)
Add to Cart
2013-11-14
AGM resolution Hasmukhbhai.pdf - 1 (1125838429)
Add to Cart
2013-11-14
AGM resolution Mahendrabhai.pdf - 1 (1125838383)
Add to Cart
2013-11-14
AGM resolution Rajnikantbhai.pdf - 1 (1125838406)
Add to Cart
2013-11-14
Baord resolution Re-appointment of Mr. Mahendrabhai.pdf - 2 (1125838383)
Add to Cart
2013-11-14
Board Resolution for re-appo of WTD.pdf - 2 (1125838429)
Add to Cart
2013-11-14
Board Resolution Re-appointment of Mr. Rajnikant.pdf - 2 (1125838406)
Add to Cart
2013-11-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-11-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-11-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-11-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-11-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-11-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-10-30
AGM resolutions LPL.pdf - 1 (1125838430)
Add to Cart
2013-10-30
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-30
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-20
Lincoln Pharmaceuticals Ltd..pdf - 1 (1125838431)
Add to Cart
2013-10-14
Information by auditor to Registrar
Add to Cart
2013-10-08
Certificate of Registration for Modification of Mortgage-081013.PDF
Add to Cart
2013-10-08
Certificate of Registration for Modification of Mortgage-081013.PDF 1
Add to Cart
2013-09-11
Board Resolutions.pdf - 1 (1125838456)
Add to Cart
2013-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-11
Registration of resolution(s) and agreement(s)
Add to Cart
2013-06-07
Information by cost auditor to Central Government
Add to Cart
2013-01-10
Statement of unclaimed and unpaid?amounts
Add to Cart
2013-01-04
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-21
Resignation Letter - Mihir Patel.pdf - 1 (1125838480)
Add to Cart
2012-12-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-22
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-11-22
Statement of amounts credited to investor education and protection fund
Add to Cart
2012-11-22
paid challan- 04-05.pdf - 1 (1125838481)
Add to Cart
2012-11-22
unpaid holder list 2004-2005.pdf - 2 (1125838481)
Add to Cart
2012-11-02
Information by cost auditor to Central Government
Add to Cart
2012-10-17
Information by auditor to Registrar
Add to Cart
2012-10-17
Information by auditor to Registrar
Add to Cart
2012-10-17
Lincoln Pharmaceuticals Ltd..pdf - 1 (1125838505)
Add to Cart
2012-08-09
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-07-28
Statement of unclaimed and unpaid?amounts
Add to Cart
2012-01-09
Certificate of Registration for Modification of Mortgage-090112.PDF
Add to Cart
2011-12-30
Certificate of Registration for Modification of Mortgage-301211.PDF
Add to Cart
2011-10-19
Statement of amounts credited to investor education and protection fund
Add to Cart
2011-10-19
Statement of amounts credited to investor education and protection fund
Add to Cart
2011-10-19
Information by auditor to Registrar
Add to Cart
2011-10-19
Information by auditor to Registrar
Add to Cart
2011-10-19
Lincoln Pharmaceuticals Ltd..pdf - 1 (1125838540)
Add to Cart
2011-10-19
paid challan - lincoln.pdf - 1 (1125838538)
Add to Cart
2011-10-19
UN-PAID HOLDERS 2003-2004 LIST.pdf - 2 (1125838538)
Add to Cart
2011-01-27
Certificate of Registration for Modification of Mortgage-210111.PDF
Add to Cart
2011-01-27
Certificate of Registration for Modification of Mortgage-210111.PDF 1
Add to Cart
2010-11-22
Certificate of Registration of Mortgage-161110.PDF
Add to Cart
2010-11-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-11-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-11-02
list of allotee- LPL.pdf - 1 (1125838588)
Add to Cart
2010-11-01
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-11-01
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-11-01
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-11-01
Statement of amounts credited to investor education and protection fund
Add to Cart
2010-11-01
list of un-paid dividend F.Y. 2002-03.pdf - 2 (1125838589)
Add to Cart
2010-11-01
list of un-paid dividend F.Y. 2002-03.pdf - 2 (1125838612)
Add to Cart
2010-11-01
paid copy of challan - lincoln.pdf - 1 (1125838589)
Add to Cart
2010-11-01
paid copy of challan - lincoln.pdf - 1 (1125838612)
Add to Cart
2010-10-21
Information by auditor to Registrar
Add to Cart
2010-10-21
Lincoln Pharmaceuticals Ltd.pdf - 1 (1125838613)
Add to Cart
2010-10-19
Altered Memorandum of Association.pdf - 1 (1125838637)
Add to Cart
2010-10-19
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-19
Registration of resolution(s) and agreement(s)
Add to Cart
2010-10-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-10-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-10-19
special resolution- for inc. in authorised capital.pdf - 1 (1125838636)
Add to Cart
2010-10-19
special resolution- section 81(1A).pdf - 2 (1125838636)
Add to Cart
2010-10-11
Information by auditor to Registrar
Add to Cart
2010-09-08
Board resolutjon.pdf - 1 (1125838638)
Add to Cart
2010-09-08
Board resolutjon.pdf - 1 (1125838639)
Add to Cart
2010-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-08
Registration of resolution(s) and agreement(s)
Add to Cart
2010-09-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-09-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2010-04-06
Notice of situation or change of situation of registered office
Add to Cart
2010-04-06
Notice of situation or change of situation of registered office
Add to Cart
2010-02-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-02-02
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-02-02
List of allottees.pdf - 1 (1125838668)
Add to Cart
2009-12-20
Information by auditor to Registrar
Add to Cart
2009-12-20
Lincoln.pdf - 1 (1125838696)
Add to Cart
2009-12-19
Information by auditor to Registrar
Add to Cart
2009-11-13
CHALLAN FINAL.pdf - 1 (1125838697)
Add to Cart
2009-11-13
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-11-13
Statement of amounts credited to investor education and protection fund
Add to Cart
2009-11-13
LPLUNPD.pdf - 2 (1125838697)
Add to Cart
2009-10-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-10-31
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2009-10-31
list of allottees.pdf - 1 (1125838725)
Add to Cart
2009-10-13
AGM Reso & Expl Stmnt_30-09-09.pdf - 1 (1125838726)
Add to Cart
2009-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-13
Registration of resolution(s) and agreement(s)
Add to Cart
2009-10-13
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-10-13
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-10-13
Lincoln-Altered MOA.pdf - 1 (1125838754)
Add to Cart
2009-10-13
Scanned form-5.pdf - 2 (1125838754)
Add to Cart
2009-09-03
Certificate of Registration for Modification of Mortgage-280809.PDF
Add to Cart
2009-09-03
Certificate of Registration for Modification of Mortgage-280809.PDF 1
Add to Cart
2009-08-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-25
hasmukh.pdf - 1 (1125838813)
Add to Cart
2009-08-25
mahendrabhai.pdf - 1 (1125838784)
Add to Cart
2009-08-25
rajanibhai.pdf - 1 (1125838785)
Add to Cart
2009-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2009-08-19
Registration of resolution(s) and agreement(s)
Add to Cart
2009-08-19
hasmukh.pdf - 3 (1125838814)
Add to Cart
2009-08-19
mahendrabhai.pdf - 1 (1125838814)
Add to Cart
2009-08-19
rajanibhai.pdf - 2 (1125838814)
Add to Cart
2009-01-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-01-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2009-01-30
Lincoln - Altered - MOA.pdf - 1 (1125838842)
Add to Cart
2009-01-30
Resolution consolidation.pdf - 2 (1125838842)
Add to Cart
2008-11-19
challan.pdf - 1 (1125838843)
Add to Cart
2008-11-19
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-11-19
Statement of amounts credited to investor education and protection fund
Add to Cart
2008-11-19
LPLUNPD.pdf - 2 (1125838843)
Add to Cart
2008-11-15
Certificate of Registration for Modification of Mortgage-151108.PDF
Add to Cart
2008-11-15
Certificate of Registration for Modification of Mortgage-151108.PDF 1
Add to Cart
2008-11-03
Information by auditor to Registrar
Add to Cart
2008-11-03
Information by auditor to Registrar
Add to Cart
2008-11-03
Information by auditor to Registrar
Add to Cart
2008-11-03
Information by auditor to Registrar
Add to Cart
2008-11-03
LPharma07-08.pdf - 1 (1125838900)
Add to Cart
2008-11-03
LPharma08-09.pdf - 1 (1125838901)
Add to Cart
2008-10-30
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-30
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-30
Resolution consolidation.pdf - 1 (1125838902)
Add to Cart
2008-06-16
Registration of resolution(s) and agreement(s)
Add to Cart
2008-06-16
Registration of resolution(s) and agreement(s)
Add to Cart
2008-06-16
Resolution.pdf - 1 (1125838930)
Add to Cart
2008-05-30
blank.pdf - 1 (1125838931)
Add to Cart
2008-05-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-05-30
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2008-05-30
Scanned F-5 .pdf - 2 (1125838931)
Add to Cart
2008-03-13
copy of resolution.pdf - 1 (1125838932)
Add to Cart
2008-03-13
Registration of resolution(s) and agreement(s)
Add to Cart
2008-03-13
Registration of resolution(s) and agreement(s)
Add to Cart
2007-03-14
Certificate of Registration for Modification of Mortgage-140307.PDF
Add to Cart
2007-03-14
Certificate of Registration for Modification of Mortgage-140307.PDF 1
Add to Cart
2006-11-09
Challan.pdf - 1 (1125838985)
Add to Cart
2006-11-09
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-11-09
List of Shareholders.pdf - 2 (1125838985)
Add to Cart
2006-11-08
Statement of amounts credited to investor education and protection fund
Add to Cart
2006-07-27
Certificate of Registration for Modification of Mortgage-270706.PDF
Add to Cart
2006-06-24
Add to Cart
2006-04-15
Add to Cart
0000-00-00
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
0000-00-00
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-08
AGM Resolution for Appointment of Statutory Auditors 2015.pdf - 3 (1125844867)
Add to Cart
2015-10-08
Appointment Letter to Statutory Auditor.pdf - 1 (1125844867)
Add to Cart
2015-10-08
Consent Letter given by Auditor.pdf - 2 (1125844867)
Add to Cart
2015-10-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-08
Form for filing Report on Annual General Meeting
Add to Cart
2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-07
Form for filing Report on Annual General Meeting
Add to Cart
2015-08-28
Appointment letter.pdf - 1 (1125844894)
Add to Cart
2015-08-28
Baord Resolution for Appointment of Statutory Auditors.pdf - 3 (1125844894)
Add to Cart
2015-08-28
Concent Letter given by statutory auditor.pdf - 2 (1125844894)
Add to Cart
2015-08-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-08-08
Notice of resignation by the auditor
Add to Cart
2015-08-08
Notice of resignation by the auditor
Add to Cart
2015-08-08
Lincoln Resignation Letter.pdf - 1 (1125844920)
Add to Cart
2013-12-27
Certificate of commencement of buisness-271213.PDF
Add to Cart
2009-10-13
Declaration of compliance with the provisions of section 149(2A) or of section 149(2B)
Add to Cart
2009-10-13
Declaration of compliance with the provisions of section 149(2A) or of section 149(2B)
Add to Cart
2009-10-13
Lincoln Pharma 20A scan.pdf - 2 (1125844940)
Add to Cart
2009-10-13
Reso & Expl Stmnt_30-09-09.pdf - 1 (1125844940)
Add to Cart
2006-04-15
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-25
Copy of board resolution-22112022
Add to Cart
2022-11-25
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -22112022
Add to Cart
2022-11-25
Copy of shareholders resolution-22112022
Add to Cart
2022-11-24
Copy of board resolution-22112022 3
Add to Cart
2022-11-24
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -22112022 3
Add to Cart
2022-11-24
Copy of shareholders resolution-22112022 3
Add to Cart
2022-11-23
Copy of board resolution-22112022 1
Add to Cart
2022-11-23
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -22112022 1
Add to Cart
2022-11-23
Copy of MGT-8-22112022
Add to Cart
2022-11-23
Copy of shareholders resolution-22112022 1
Add to Cart
2022-11-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22112022
Add to Cart
2022-11-23
List of share holders, debenture holders;-22112022
Add to Cart
2022-11-23
Optional Attachment-(1)-22112022
Add to Cart
2022-11-23
Optional Attachment-(2)-22112022
Add to Cart
2022-11-23
Optional Attachment-(3)-22112022
Add to Cart
2022-11-23
Optional Attachment-(4)-22112022
Add to Cart
2022-11-22
Copy of board resolution-22112022 2
Add to Cart
2022-11-22
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -22112022 2
Add to Cart
2022-11-22
Copy of shareholders resolution-22112022 2
Add to Cart
2022-11-10
Statement of subsidiaries as per section 129-Form AOC-1 (To be attached in respect of Foreign subsidiaries)-10112022
Add to Cart
2022-10-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22102022
Add to Cart
2022-10-22
Optional Attachment-(1)-22102022
Add to Cart
2022-10-12
Copy of resolution passed by the company-12102022
Add to Cart
2022-10-12
Copy of the intimation sent by company-12102022
Add to Cart
2022-10-12
Copy of written consent given by auditor-12102022
Add to Cart
2022-09-22
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -22092022
Add to Cart
2022-09-22
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -22092022
Add to Cart
2022-09-22
Copy of shareholders resolution-22092022
Add to Cart
2022-09-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07092022
Add to Cart
2022-06-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16062022
Add to Cart
2022-06-16
Optional Attachment-(1)-16062022
Add to Cart
2022-06-16
Optional Attachment-(2)-16062022
Add to Cart
2022-06-16
Optional Attachment-(3)-16062022
Add to Cart
2022-04-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06042022
Add to Cart
2022-04-06
Optional Attachment-(1)-06042022
Add to Cart
2022-04-06
Optional Attachment-(2)-06042022
Add to Cart
2022-02-25
Copy of Board or Shareholders? resolution-24022022
Add to Cart
2022-02-25
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.-24022022
Add to Cart
2022-02-25
Optional Attachment-(1)-24022022
Add to Cart
2022-02-02
Copy of court order or NCLT or CLB or order by any other competent authority.-02022022
Add to Cart
2022-02-02
Optional Attachment-(2)-02022022
Add to Cart
2021-11-29
Copy of MGT-8-29112021
Add to Cart
2021-11-29
List of share holders, debenture holders;-29112021
Add to Cart
2021-11-29
Optional Attachment-(1)-29112021
Add to Cart
2021-11-29
Optional Attachment-(2)-29112021
Add to Cart
2021-11-29
Optional Attachment-(3)-29112021
Add to Cart
2021-10-14
Optional Attachment-(1)-14102021
Add to Cart
2021-10-14
Optional Attachment-(2)-14102021
Add to Cart
2021-10-14
XBRL document in respect Consolidated financial statement-14102021
Add to Cart
2021-10-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14102021
Add to Cart
2021-09-20
Copy of court order or NCLT or CLB or order by any other competent authority.-20092021
Add to Cart
2021-09-20
Optional Attachment-(1)-20092021
Add to Cart
2021-09-20
Optional Attachment-(2)-20092021
Add to Cart
2021-06-19
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-19062021
Add to Cart
2021-06-19
Optional Attachment-(1)-19062021
Add to Cart
2021-06-19
Optional Attachment-(2)-19062021
Add to Cart
2021-03-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02032021
Add to Cart
2021-02-06
Copy of MGT-8-12012021
Add to Cart
2021-02-06
List of share holders, debenture holders;-12012021
Add to Cart
2021-02-06
Optional Attachment-(1)-12012021
Add to Cart
2021-02-06
Optional Attachment-(2)-12012021
Add to Cart
2021-02-06
Optional Attachment-(3)-12012021
Add to Cart
2021-01-19
Optional Attachment-(1)-19012021
Add to Cart
2021-01-19
XBRL document in respect Consolidated financial statement-19012021
Add to Cart
2021-01-19
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-19012021
Add to Cart
2020-11-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12112020
Add to Cart
2020-07-13
-13072020
Add to Cart
2020-07-13
-13072020 1
Add to Cart
2020-07-13
-13072020 2
Add to Cart
2020-07-13
-13072020 3
Add to Cart
2020-07-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02072020
Add to Cart
2020-07-02
Optional Attachment-(1)-02072020
Add to Cart
2020-07-02
Optional Attachment-(2)-02072020
Add to Cart
2020-05-05
-05052020
Add to Cart
2020-05-05
-05052020 1
Add to Cart
2020-04-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30042020
Add to Cart
2020-04-30
Optional Attachment-(1)-30042020
Add to Cart
2020-03-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11032020
Add to Cart
2020-03-11
Optional Attachment-(1)-11032020
Add to Cart
2020-01-24
Copy of board resolution-24012020
Add to Cart
2020-01-24
Copy of board resolution-24012020 1
Add to Cart
2020-01-24
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -24012020
Add to Cart
2020-01-24
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -24012020 1
Add to Cart
2020-01-24
Copy of shareholders resolution-24012020
Add to Cart
2020-01-24
Copy of shareholders resolution-24012020 1
Add to Cart
2019-12-25
XBRL document in respect Consolidated financial statement-25122019
Add to Cart
2019-12-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25122019
Add to Cart
2019-12-24
Copy of MGT-8-24122019
Add to Cart
2019-12-24
List of share holders, debenture holders;-24122019
Add to Cart
2019-12-24
Optional Attachment-(1)-24122019
Add to Cart
2019-12-24
Optional Attachment-(2)-24122019
Add to Cart
2019-11-05
Copy of board resolution-05112019
Add to Cart
2019-11-05
Copy of board resolution-05112019 1
Add to Cart
2019-11-05
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -05112019
Add to Cart
2019-11-05
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -05112019 1
Add to Cart
2019-11-05
Copy of shareholders resolution-05112019
Add to Cart
2019-11-05
Copy of shareholders resolution-05112019 1
Add to Cart
2019-10-31
-31102019
Add to Cart
2019-10-31
-31102019 1
Add to Cart
2019-10-31
-31102019 2
Add to Cart
2019-10-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102019
Add to Cart
2019-10-15
Optional Attachment-(1)-15102019
Add to Cart
2019-10-15
Optional Attachment-(2)-15102019
Add to Cart
2019-10-15
Optional Attachment-(3)-15102019
Add to Cart
2019-10-15
Optional Attachment-(4)-15102019
Add to Cart
2019-09-11
-11092019
Add to Cart
2019-09-11
-11092019 1
Add to Cart
2019-09-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11092019
Add to Cart
2019-06-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062019
Add to Cart
2019-06-20
Optional Attachment-(1)-20062019
Add to Cart
2019-06-20
Optional Attachment-(2)-20062019
Add to Cart
2019-05-02
-02052019
Add to Cart
2019-05-02
-02052019 1
Add to Cart
2019-03-29
-29032019
Add to Cart
2019-03-29
-29032019 1
Add to Cart
2019-03-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29032019
Add to Cart
2019-03-29
Optional Attachment-(1)-29032019
Add to Cart
2018-12-21
Copy of MGT-8-21122018
Add to Cart
2018-12-21
List of share holders, debenture holders;-21122018
Add to Cart
2018-12-21
Optional Attachment-(1)-21122018
Add to Cart
2018-12-21
Optional Attachment-(2)-21122018
Add to Cart
2018-12-11
Add to Cart
2018-12-11
Add to Cart
2018-12-11
Add to Cart
2018-12-11
Add to Cart
2018-12-11
Add to Cart
2018-12-11
Add to Cart
2018-12-11
Add to Cart
2018-11-29
XBRL document in respect Consolidated financial statement-29112018
Add to Cart
2018-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112018
Add to Cart
2018-11-17
-17112018
Add to Cart
2018-11-17
-17112018 1
Add to Cart
2018-10-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17102018
Add to Cart
2018-10-08
-08102018
Add to Cart
2018-10-08
-08102018 1
Add to Cart
2018-10-02
Copy of court order or NCLT or CLB or order by any other competent authority.-02102018
Add to Cart
2018-07-14
Copy of board resolution-14072018
Add to Cart
2018-07-14
Copy of board resolution-14072018 1
Add to Cart
2018-07-14
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -14072018
Add to Cart
2018-07-14
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -14072018 1
Add to Cart
2018-07-14
Copy of shareholders resolution-14072018
Add to Cart
2018-07-14
Copy of shareholders resolution-14072018 1
Add to Cart
2018-07-05
Copy of board resolution-05072018
Add to Cart
2018-07-05
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -05072018
Add to Cart
2018-07-05
Copy of shareholders resolution-05072018
Add to Cart
2018-07-05
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-05072018
Add to Cart
2018-07-05
Optional Attachment-(1)-05072018
Add to Cart
2018-07-05
Optional Attachment-(2)-05072018
Add to Cart
2018-07-05
Optional Attachment-(4)-05072018
Add to Cart
2018-07-03
2008-2009_G29436946.xls
Add to Cart
2018-07-03
2009-2010_G29436946.xls
Add to Cart
2018-07-03
2010-2011_G29436946.xls
Add to Cart
2018-07-03
2011-2012_G29436946.xls
Add to Cart
2018-07-03
2012-2013_G29436946.xls
Add to Cart
2018-07-03
2013-2014_G29436946.xls
Add to Cart
2018-07-03
2014-2015_G29436946.xls
Add to Cart
2018-07-03
Add to Cart
2018-07-03
Add to Cart
2018-07-03
Add to Cart
2018-07-03
Add to Cart
2018-07-03
Add to Cart
2018-07-03
Add to Cart
2018-07-03
Add to Cart
2018-06-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13062018
Add to Cart
2018-06-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09062018
Add to Cart
2018-05-04
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-04052018
Add to Cart
2017-11-20
Copy of MGT-8-20112017
Add to Cart
2017-11-20
List of share holders, debenture holders;-20112017
Add to Cart
2017-11-20
Optional Attachment-(1)-20112017
Add to Cart
2017-11-20
Optional Attachment-(2)-20112017
Add to Cart
2017-11-17
Optional Attachment-(1)-17112017
Add to Cart
2017-11-17
Optional Attachment-(2)-17112017
Add to Cart
2017-11-13
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13112017
Add to Cart
2017-11-04
XBRL document in respect Consolidated financial statement-04112017
Add to Cart
2017-11-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04112017
Add to Cart
2017-10-27
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-27102017
Add to Cart
2017-10-27
Optional Attachment-(1)-27102017
Add to Cart
2017-10-27
Optional Attachment-(2)-27102017
Add to Cart
2017-10-09
Copy of resolution passed by the company-09102017
Add to Cart
2017-10-09
Copy of the intimation sent by company-09102017
Add to Cart
2017-10-09
Copy of written consent given by auditor-09102017
Add to Cart
2017-09-27
Optional Attachment-(1)-27092017
Add to Cart
2017-06-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07062017
Add to Cart
2017-06-07
Optional Attachment-(1)-07062017
Add to Cart
2017-03-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032017
Add to Cart
2016-11-26
Complete record of private placement offers and acceptances in Form PAS-5.-26112016
Add to Cart
2016-11-26
Copy of Board or Shareholders? resolution-26112016
Add to Cart
2016-11-26
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.-26112016
Add to Cart
2016-11-24
Copy of MGT-8-24112016
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2016-11-24
Optional Attachment-(1)-24112016
Add to Cart
2016-11-24
Optional Attachment-(2)-24112016
Add to Cart
2016-11-23
XBRL document in respect Consolidated financial statement-23112016
Add to Cart
2016-10-12
Copy of resolution passed by the company-12102016
Add to Cart
2016-10-12
Copy of the intimation sent by company-12102016
Add to Cart
2016-10-12
Copy of written consent given by auditor-12102016
Add to Cart
2016-08-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29082016
Add to Cart
2016-06-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20062016
Add to Cart
2016-05-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11052016
Add to Cart
2016-05-11
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-11052016 1
Add to Cart
2016-05-11
Optional Attachment-(1)-11052016
Add to Cart
2016-05-11
Optional Attachment-(1)-11052016 1
Add to Cart
2015-12-29
Optional Attachment 1-281215
Add to Cart
2015-12-29
Optional Attachment 1-281215.PDF
Add to Cart
2015-12-29
Optional Attachment 2-281215
Add to Cart
2015-12-29
Optional Attachment 2-281215.PDF
Add to Cart
2015-10-20
Copy of resolution-201015.PDF
Add to Cart
2015-10-20
Optional Attachment 1-201015.PDF
Add to Cart
2015-10-12
Certificate of Registration of Mortgage-121015.PDF
Add to Cart
2015-10-12
Instrument of creation or modification of charge-121015
Add to Cart
2015-10-12
Instrument of creation or modification of charge-121015.PDF
Add to Cart
2015-10-02
Copy of resolution-021015.PDF
Add to Cart
2015-10-02
Optional Attachment 1-021015.PDF
Add to Cart
2015-09-23
Copy of resolution-230915
Add to Cart
2015-09-23
Copy of resolution-230915.PDF
Add to Cart
2015-08-24
Copy of Board Resolution-240815
Add to Cart
2015-08-24
Copy of Board Resolution-240815.PDF
Add to Cart
2015-08-24
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-240815.PDF
Add to Cart
2015-08-24
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-240815
Add to Cart
2015-08-22
Copy of resolution-220815
Add to Cart
2015-08-22
Copy of resolution-220815.PDF
Add to Cart
2015-08-22
Letter of Appointment-220815
Add to Cart
2015-08-22
Letter of Appointment-220815.PDF
Add to Cart
2015-08-22
Optional Attachment 1-220815
Add to Cart
2015-08-22
Optional Attachment 1-220815
Add to Cart
2015-08-22
Optional Attachment 1-220815.PDF
Add to Cart
2015-08-22
Optional Attachment 1-220815.PDF 1
Add to Cart
2015-08-22
Optional Attachment 2-220815
Add to Cart
2015-08-22
Optional Attachment 2-220815.PDF
Add to Cart
2015-08-12
Copy of resolution-120815
Add to Cart
2015-08-12
Copy of resolution-120815.PDF
Add to Cart
2015-08-12
Optional Attachment 1-120815
Add to Cart
2015-08-12
Optional Attachment 1-120815.PDF
Add to Cart
2015-08-12
Optional Attachment 2-120815
Add to Cart
2015-08-12
Optional Attachment 2-120815.PDF
Add to Cart
2015-08-08
Declaration of the appointee Director, in Form DIR-2-080815
Add to Cart
2015-08-08
Declaration of the appointee Director- in Form DIR-2-080815.PDF
Add to Cart
2015-08-08
Letter of Appointment-080815
Add to Cart
2015-08-08
Letter of Appointment-080815.PDF
Add to Cart
2015-08-08
Optional Attachment 1-080815
Add to Cart
2015-08-08
Optional Attachment 1-080815.PDF
Add to Cart
2015-08-08
Resignation Letter-080815
Add to Cart
2015-08-08
Resignation Letter-080815.PDF
Add to Cart
2015-08-06
Copy of resolution-060815
Add to Cart
2015-08-06
Copy of resolution-060815.PDF
Add to Cart
2015-06-17
Evidence of cessation-170615
Add to Cart
2015-06-17
Evidence of cessation-170615.PDF
Add to Cart
2015-06-16
Certificate of Registration of Mortgage-160615.PDF
Add to Cart
2015-06-16
Instrument of creation or modification of charge-160615
Add to Cart
2015-06-16
Instrument of creation or modification of charge-160615.PDF
Add to Cart
2015-06-12
Copy of resolution-120615
Add to Cart
2015-06-12
Copy of resolution-120615
Add to Cart
2015-06-12
Copy of resolution-120615.PDF
Add to Cart
2015-06-12
Copy of resolution-120615.PDF 1
Add to Cart
2015-05-15
Copy of resolution-150515
Add to Cart
2015-05-15
Copy of resolution-150515.PDF
Add to Cart
2015-04-23
Board resolution-230415
Add to Cart
2015-04-15
Evidence of cessation-150415
Add to Cart
2015-04-15
Evidence of cessation-150415.PDF
Add to Cart
2015-04-15
Optional Attachment 1-150415
Add to Cart
2015-04-15
Optional Attachment 1-150415.PDF
Add to Cart
2015-03-04
Board resolution-030315
Add to Cart
2015-02-21
Copy of resolution-210215
Add to Cart
2015-02-21
Copy of resolution-210215.PDF
Add to Cart
2015-02-21
Optional Attachment 1-210215
Add to Cart
2015-02-21
Optional Attachment 1-210215.PDF
Add to Cart
2015-02-21
Optional Attachment 2-210215
Add to Cart
2015-02-21
Optional Attachment 2-210215.PDF
Add to Cart
2015-01-31
Copy of resolution-310115
Add to Cart
2015-01-31
Copy of resolution-310115.PDF
Add to Cart
2015-01-10
Copy of Board Resolution-100115
Add to Cart
2015-01-10
Copy of Board Resolution-100115
Add to Cart
2015-01-10
Copy of Board Resolution-100115.PDF
Add to Cart
2015-01-10
Copy of Board Resolution-100115.PDF 1
Add to Cart
2015-01-10
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-100115.PDF
Add to Cart
2015-01-10
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-100115.PDF 1
Add to Cart
2015-01-10
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-100115
Add to Cart
2015-01-10
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager /CEO/CFO/Secretary-100115
Add to Cart
2015-01-08
Copy of resolution-080115
Add to Cart
2015-01-08
Copy of resolution-080115.PDF
Add to Cart
2015-01-05
Declaration by the first director-050115
Add to Cart
2015-01-05
Declaration by the first director-050115
Add to Cart
2015-01-05
Declaration by the first director-050115.PDF
Add to Cart
2015-01-05
Declaration by the first director-050115.PDF 1
Add to Cart
2015-01-05
Declaration of the appointee Director, in Form DIR-2-050115
Add to Cart
2015-01-05
Declaration of the appointee Director- in Form DIR-2-050115.PDF
Add to Cart
2015-01-05
Interest in other entities-050115
Add to Cart
2015-01-05
Interest in other entities-050115.PDF
Add to Cart
2015-01-05
Letter of Appointment-050115
Add to Cart
2015-01-05
Letter of Appointment-050115.PDF
Add to Cart
2015-01-05
Optional Attachment 1-050115
Add to Cart
2015-01-05
Optional Attachment 1-050115.PDF
Add to Cart
2014-12-05
Optional Attachment 1-051214
Add to Cart
2014-12-05
Optional Attachment 1-051214.PDF
Add to Cart
2014-12-05
Optional Attachment 2-051214
Add to Cart
2014-12-05
Optional Attachment 2-051214.PDF
Add to Cart
2014-10-29
Optional Attachment 1-291014
Add to Cart
2014-10-29
Optional Attachment 1-291014.PDF
Add to Cart
2014-10-17
Copy of resolution-171014.PDF
Add to Cart
2014-10-17
Optional Attachment 1-171014
Add to Cart
2014-10-17
Optional Attachment 1-171014.PDF
Add to Cart
2014-10-17
Optional Attachment 1-171014.PDF 1
Add to Cart
2014-10-17
Optional Attachment 2-171014
Add to Cart
2014-10-17
Optional Attachment 2-171014.PDF
Add to Cart
2014-09-03
Copy of resolution-030914
Add to Cart
2014-09-03
Copy of resolution-030914
Add to Cart
2014-09-03
Copy of resolution-030914.PDF
Add to Cart
2014-09-03
Copy of resolution-030914.PDF 1
Add to Cart
2014-07-17
Copy of resolution-170714
Add to Cart
2014-07-17
Copy of resolution-170714.PDF
Add to Cart
2013-11-26
Optional Attachment 1-261113
Add to Cart
2013-11-26
Optional Attachment 1-261113.PDF
Add to Cart
2013-11-26
Optional Attachment 2-261113
Add to Cart
2013-11-26
Optional Attachment 2-261113.PDF
Add to Cart
2013-11-14
Copy of Board Resolution-141113
Add to Cart
2013-11-14
Copy of Board Resolution-141113
Add to Cart
2013-11-14
Copy of Board Resolution-141113
Add to Cart
2013-11-14
Copy of Board Resolution-141113.PDF
Add to Cart
2013-11-14
Copy of Board Resolution-141113.PDF 1
Add to Cart
2013-11-14
Copy of Board Resolution-141113.PDF 2
Add to Cart
2013-11-14
Copy of shareholder resolution-141113
Add to Cart
2013-11-14
Copy of shareholder resolution-141113
Add to Cart
2013-11-14
Copy of shareholder resolution-141113
Add to Cart
2013-11-14
Copy of shareholder resolution-141113.PDF
Add to Cart
2013-11-14
Copy of shareholder resolution-141113.PDF 1
Add to Cart
2013-11-14
Copy of shareholder resolution-141113.PDF 2
Add to Cart
2013-10-30
Copy of resolution-301013
Add to Cart
2013-10-30
Copy of resolution-301013.PDF
Add to Cart
2013-10-08
Certificate of Registration for Modification of Mortgage-081013.PDF
Add to Cart
2013-10-08
Certificate of Registration for Modification of Mortgage-081013.PDF 1
Add to Cart
2013-10-08
Instrument of creation or modification of charge-081013
Add to Cart
2013-10-08
Instrument of creation or modification of charge-081013
Add to Cart
2013-10-08
Instrument of creation or modification of charge-081013.PDF
Add to Cart
2013-10-08
Instrument of creation or modification of charge-081013.PDF 1
Add to Cart
2013-10-08
Optional Attachment 1-081013
Add to Cart
2013-10-08
Optional Attachment 1-081013
Add to Cart
2013-10-08
Optional Attachment 1-081013.PDF
Add to Cart
2013-10-08
Optional Attachment 1-081013.PDF 1
Add to Cart
2013-10-08
Optional Attachment 2-081013
Add to Cart
2013-10-08
Optional Attachment 2-081013.PDF
Add to Cart
2013-09-11
Copy of resolution-110913
Add to Cart
2013-09-11
Copy of resolution-110913.PDF
Add to Cart
2013-06-07
Copy of the intimation received from the company-070613
Add to Cart
2013-05-07
Certificate from cost auditor-070513
Add to Cart
2013-05-07
Copy of resulution of company -070513
Add to Cart
2012-12-06
Evidence of cessation-061212
Add to Cart
2012-12-06
Evidence of cessation-061212.PDF
Add to Cart
2012-11-22
Optional Attachment 1-221112
Add to Cart
2012-11-22
Optional Attachment 1-221112.PDF
Add to Cart
2012-11-22
Optional Attachment 2-221112
Add to Cart
2012-11-22
Optional Attachment 2-221112.PDF
Add to Cart
2012-11-02
Copy of the intimation received from the company-021112
Add to Cart
2012-05-10
Certificate from cost auditor-100512
Add to Cart
2012-05-10
Copy of resulution of company -100512
Add to Cart
2012-01-09
Certificate of Registration for Modification of Mortgage-090112.PDF
Add to Cart
2012-01-09
Instrument of creation or modification of charge-090112
Add to Cart
2012-01-09
Instrument of creation or modification of charge-090112.PDF
Add to Cart
2011-12-30
Certificate of Registration for Modification of Mortgage-301211.PDF
Add to Cart
2011-12-30
Instrument of creation or modification of charge-301211
Add to Cart
2011-12-30
Instrument of creation or modification of charge-301211.PDF
Add to Cart
2011-12-30
Optional Attachment 1-301211
Add to Cart
2011-12-30
Optional Attachment 1-301211.PDF
Add to Cart
2011-10-19
Optional Attachment 1-191011
Add to Cart
2011-10-19
Optional Attachment 1-191011.PDF
Add to Cart
2011-10-19
Optional Attachment 2-191011
Add to Cart
2011-10-19
Optional Attachment 2-191011.PDF
Add to Cart
2011-04-25
Certificate from cost auditor-250411
Add to Cart
2011-04-25
Copy of resulution of company -250411
Add to Cart
2011-02-04
Letter of the charge holder-040211
Add to Cart
2011-02-04
Letter of the charge holder-040211.PDF
Add to Cart
2011-02-01
Evidence of cessation-010211
Add to Cart
2011-02-01
Evidence of cessation-010211.PDF
Add to Cart
2011-01-27
Certificate of Registration for Modification of Mortgage-210111.PDF
Add to Cart
2011-01-27
Certificate of Registration for Modification of Mortgage-210111.PDF 1
Add to Cart
2011-01-21
Instrument of creation or modification of charge-210111.PDF
Add to Cart
2011-01-21
Instrument of creation or modification of charge-210111.PDF 1
Add to Cart
2011-01-21
Optional Attachment 1-210111.PDF
Add to Cart
2010-11-22
Certificate of Registration of Mortgage-161110.PDF
Add to Cart
2010-11-16
Instrument of creation or modification of charge-161110
Add to Cart
2010-11-16
Instrument of creation or modification of charge-161110.PDF
Add to Cart
2010-11-02
List of allottees-021110
Add to Cart
2010-11-02
List of allottees-021110.PDF
Add to Cart
2010-11-01
Optional Attachment 1-011110
Add to Cart
2010-11-01
Optional Attachment 1-011110
Add to Cart
2010-11-01
Optional Attachment 1-011110.PDF
Add to Cart
2010-11-01
Optional Attachment 1-011110.PDF 1
Add to Cart
2010-11-01
Optional Attachment 2-011110
Add to Cart
2010-11-01
Optional Attachment 2-011110
Add to Cart
2010-11-01
Optional Attachment 2-011110.PDF
Add to Cart
2010-11-01
Optional Attachment 2-011110.PDF 1
Add to Cart
2010-10-19
Copy of resolution-191010
Add to Cart
2010-10-19
Copy of resolution-191010.PDF
Add to Cart
2010-10-19
MoA - Memorandum of Association-191010
Add to Cart
2010-10-19
MoA - Memorandum of Association-191010.PDF
Add to Cart
2010-10-19
Optional Attachment 1-191010
Add to Cart
2010-10-19
Optional Attachment 1-191010.PDF
Add to Cart
2010-09-08
Copy of Board Resolution-080910
Add to Cart
2010-09-08
Copy of Board Resolution-080910.PDF
Add to Cart
2010-09-08
Copy of resolution-080910
Add to Cart
2010-09-08
Copy of resolution-080910.PDF
Add to Cart
2010-05-06
Certificate from cost auditor-060510
Add to Cart
2010-05-06
Copy of resulution of company -060510
Add to Cart
2010-02-02
List of allottees-020210
Add to Cart
2010-02-02
List of allottees-020210.PDF
Add to Cart
2009-11-13
Optional Attachment 1-131109
Add to Cart
2009-11-13
Optional Attachment 1-131109.PDF
Add to Cart
2009-11-13
Optional Attachment 2-131109
Add to Cart
2009-11-13
Optional Attachment 2-131109.PDF
Add to Cart
2009-10-31
List of allottees-311009
Add to Cart
2009-10-31
List of allottees-311009.PDF
Add to Cart
2009-10-13
Copy of resolution-131009
Add to Cart
2009-10-13
Copy of resolution-131009.PDF
Add to Cart
2009-10-13
MoA - Memorandum of Association-131009
Add to Cart
2009-10-13
MoA - Memorandum of Association-131009.PDF
Add to Cart
2009-10-13
Optional Attachment 1-131009
Add to Cart
2009-10-13
Optional Attachment 1-131009
Add to Cart
2009-10-13
Optional Attachment 1-131009.PDF
Add to Cart
2009-10-13
Optional Attachment 1-131009.PDF 1
Add to Cart
2009-10-13
Special resolution from Central govt-131009
Add to Cart
2009-10-13
Special resolution from Central govt-131009.PDF
Add to Cart
2009-09-03
Certificate of Registration for Modification of Mortgage-280809.PDF
Add to Cart
2009-09-03
Certificate of Registration for Modification of Mortgage-280809.PDF 1
Add to Cart
2009-08-28
Instrument of creation or modification of charge-280809
Add to Cart
2009-08-28
Instrument of creation or modification of charge-280809
Add to Cart
2009-08-28
Instrument of creation or modification of charge-280809.PDF
Add to Cart
2009-08-28
Instrument of creation or modification of charge-280809.PDF 1
Add to Cart
2009-08-28
Optional Attachment 1-280809
Add to Cart
2009-08-28
Optional Attachment 1-280809.PDF
Add to Cart
2009-08-25
Copy of Board Resolution-250809
Add to Cart
2009-08-25
Copy of Board Resolution-250809
Add to Cart
2009-08-25
Copy of Board Resolution-250809
Add to Cart
2009-08-25
Copy of Board Resolution-250809.PDF
Add to Cart
2009-08-25
Copy of Board Resolution-250809.PDF 1
Add to Cart
2009-08-25
Copy of Board Resolution-250809.PDF 2
Add to Cart
2009-08-19
Copy of resolution-190809
Add to Cart
2009-08-19
Copy of resolution-190809.PDF
Add to Cart
2009-08-19
Optional Attachment 1-190809
Add to Cart
2009-08-19
Optional Attachment 1-190809.PDF
Add to Cart
2009-08-19
Optional Attachment 2-190809
Add to Cart
2009-08-19
Optional Attachment 2-190809.PDF
Add to Cart
2009-05-04
Certificate from cost auditor-040509
Add to Cart
2009-05-04
Copy of resulution of company -040509
Add to Cart
2009-05-04
Optional Attachment 1-040509
Add to Cart
2009-04-25
Evidence of cessation-250409
Add to Cart
2009-04-25
Evidence of cessation-250409.PDF
Add to Cart
2009-01-30
MoA - Memorandum of Association-300109
Add to Cart
2009-01-30
MoA - Memorandum of Association-300109.PDF
Add to Cart
2009-01-30
Optional Attachment 1-300109
Add to Cart
2009-01-30
Optional Attachment 1-300109.PDF
Add to Cart
2008-11-19
Challan evidencing deposit of amount-191108
Add to Cart
2008-11-19
Challan evidencing deposit of amount-191108.PDF
Add to Cart
2008-11-19
Optional Attachment 1-191108
Add to Cart
2008-11-19
Optional Attachment 1-191108.PDF
Add to Cart
2008-11-15
Certificate of Registration for Modification of Mortgage-151108.PDF
Add to Cart
2008-11-15
Certificate of Registration for Modification of Mortgage-151108.PDF 1
Add to Cart
2008-11-10
Instrument of details of the charge-101108
Add to Cart
2008-11-10
Instrument of details of the charge-101108
Add to Cart
2008-11-10
Instrument of details of the charge-101108.PDF
Add to Cart
2008-11-10
Instrument of details of the charge-101108.PDF 1
Add to Cart
2008-11-10
Optional Attachment 1-101108
Add to Cart
2008-11-10
Optional Attachment 1-101108
Add to Cart
2008-11-10
Optional Attachment 1-101108.PDF
Add to Cart
2008-11-10
Optional Attachment 1-101108.PDF 1
Add to Cart
2008-11-03
Copy of intimation received-031108
Add to Cart
2008-11-03
Copy of intimation received-031108
Add to Cart
2008-11-03
Copy of intimation received-031108.PDF
Add to Cart
2008-11-03
Copy of intimation received-031108.PDF 1
Add to Cart
2008-10-30
Copy of resolution-301008
Add to Cart
2008-10-30
Copy of resolution-301008.PDF
Add to Cart
2008-06-16
Copy of resolution-160608
Add to Cart
2008-06-16
Copy of resolution-160608.PDF
Add to Cart
2008-05-30
MoA - Memorandum of Association-300508
Add to Cart
2008-05-30
MoA - Memorandum of Association-300508.PDF
Add to Cart
2008-05-30
Optional Attachment 1-300508
Add to Cart
2008-05-30
Optional Attachment 1-300508.PDF
Add to Cart
2008-05-13
Evidence of cessation-130508
Add to Cart
2008-05-13
Evidence of cessation-130508.PDF
Add to Cart
2008-04-24
Certificate from cost auditor-240408
Add to Cart
2008-04-24
Copy of resulution of company -240408
Add to Cart
2008-04-24
Order passd by CLB for cost audit-240408
Add to Cart
2008-03-13
Copy of resolution-130308
Add to Cart
2008-03-13
Copy of resolution-130308.PDF
Add to Cart
2007-03-23
Certificate from cost auditor-230307
Add to Cart
2007-03-23
Certificate from cost auditor-230307
Add to Cart
2007-03-23
Copy of resulution of company -230307
Add to Cart
2007-03-23
Copy of resulution of company -230307
Add to Cart
2007-03-23
Optional Attachment 1-230307
Add to Cart
2007-03-23
Optional Attachment 2-230307
Add to Cart
2007-03-23
Order passd by CLB for cost audit-230307
Add to Cart
2007-03-14
Certificate of Registration for Modification of Mortgage-140307.PDF
Add to Cart
2007-03-14
Certificate of Registration for Modification of Mortgage-140307.PDF 1
Add to Cart
2007-03-06
Instrument of details of the charge-060307
Add to Cart
2007-03-06
Instrument of details of the charge-060307
Add to Cart
2007-03-06
Instrument of details of the charge-060307.PDF
Add to Cart
2007-03-06
Instrument of details of the charge-060307.PDF 1
Add to Cart
2007-03-06
Optional Attachment 1-060307
Add to Cart
2007-03-06
Optional Attachment 1-060307.PDF
Add to Cart
2006-11-08
Challan evidencing deposit of amount-081106
Add to Cart
2006-11-08
Challan evidencing deposit of amount-081106.PDF
Add to Cart
2006-11-08
Optional Attachment 1-081106
Add to Cart
2006-11-08
Optional Attachment 1-081106.PDF
Add to Cart
2006-07-27
Certificate of Registration for Modification of Mortgage-270706.PDF
Add to Cart
2006-05-21
Copy of the agreement-210506
Add to Cart
2006-05-21
Copy of the agreement-210506.PDF
Add to Cart
2006-05-21
Others-210506
Add to Cart
2006-05-21
Others-210506
Add to Cart
2006-05-21
Others-210506.PDF
Add to Cart
2006-05-10
Instrument of details of the charge-100506
Add to Cart
2006-05-10
Instrument of details of the charge-100506.PDF
Add to Cart
2006-04-15
AOA.PDF
Add to Cart
2006-04-15
MOA.PDF
Add to Cart
0000-00-00
AOA
Add to Cart
0000-00-00
MOA
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-03-29
Form Addendum to AOC-4 CSR-29032023
Add to Cart
2022-11-22
Annual Returns and Shareholder Information
Add to Cart
2022-11-15
Company financials including balance sheet and profit & loss
Add to Cart
2022-06-29
Add to Cart
2021-11-29
AGM Resolution-30-09-2021.pdf - 5 (1125910886)
Add to Cart
2021-11-29
Committee Meetings.pdf - 4 (1125910886)
Add to Cart
2021-11-29
Annual Returns and Shareholder Information
Add to Cart
2021-11-29
List of Sharesholders-31-03-2021.pdf - 1 (1125910886)
Add to Cart
2021-11-29
List of Transfer of Shares-31-03-2021.pdf - 3 (1125910886)
Add to Cart
2021-11-29
MGT-8_Final-.pdf - 2 (1125910886)
Add to Cart
2021-10-18
Company financials including balance sheet and profit & loss
Add to Cart
2021-10-18
LINCOLN_PHARMACEUTICALS_LTD_2020-21_INDAS_Consolidated Financial Statement.pdf - 4 (1125910940)
Add to Cart
2021-10-18
LINCOLN_PHARMACEUTICALS_LTD_2020-21_INDAS_Consolidated Financial Statement.xml - 2 (1125910940)
Add to Cart
2021-10-18
LINCOLN_PHARMACEUTICALS_LTD_2020-21_INDAS_Financial Statement.pdf - 3 (1125910940)
Add to Cart
2021-10-18
LINCOLN_PHARMACEUTICALS_LTD_2020-21_INDAS_Financial Statement.xml - 1 (1125910940)
Add to Cart
2021-02-21
Annual Report- 2019-20.pdf - 3 (1125910943)
Add to Cart
2021-02-21
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-21
LINCOLN_PHARMACEUTICALS_LTD_2019-20_INDAS_Consolidated Financial Statement.xml - 2 (1125910943)
Add to Cart
2021-02-21
LINCOLN_PHARMACEUTICALS_LTD_2019-20_INDAS_Financial Statement.xml - 1 (1125910943)
Add to Cart
2021-01-16
Committee Meetings.pdf - 3 (1125910991)
Add to Cart
2021-01-16
Annual Returns and Shareholder Information
Add to Cart
2021-01-16
List of Shareholders-31-03-2020.pdf - 1 (1125910991)
Add to Cart
2021-01-16
List of Transfer of Shares.pdf - 4 (1125910991)
Add to Cart
2021-01-16
MGT-8.pdf - 2 (1125910991)
Add to Cart
2021-01-16
Resolutions.pdf - 5 (1125910991)
Add to Cart
2019-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-26
LINCOLN_PHARMACEUTICALS_LTD_2018-19_INDAS_Consolidated Financial Statement.xml - 2 (1125911046)
Add to Cart
2019-12-26
LINCOLN_PHARMACEUTICALS_LTD_2018-19_INDAS_Financial Statement.xml - 1 (1125911046)
Add to Cart
2019-12-25
Committee Meetings.pdf - 4 (1125911062)
Add to Cart
2019-12-25
Annual Returns and Shareholder Information
Add to Cart
2019-12-25
List of Shareholders-31-03-2019.pdf - 1 (1125911062)
Add to Cart
2019-12-25
List of Transfer of Shares-31-03-2019.pdf - 3 (1125911062)
Add to Cart
2019-12-25
MGT-8-LPL.pdf - 2 (1125911062)
Add to Cart
2018-12-21
Committee Meetings.pdf - 4 (1125911123)
Add to Cart
2018-12-21
Annual Returns and Shareholder Information
Add to Cart
2018-12-21
Form MGT-8-LPL.pdf - 2 (1125911123)
Add to Cart
2018-12-21
List of Shareholders-31-03-2018.pdf - 1 (1125911123)
Add to Cart
2018-12-21
List of Transfer-31-03-2018-LPL.pdf - 3 (1125911123)
Add to Cart
2018-11-30
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-30
LINCOLN_PHARMACEUTICALS_LTD_2017-18_INDAS_Consolidated Financial Statement.xml - 2 (1125911159)
Add to Cart
2018-11-30
LINCOLN_PHARMACEUTICALS_LTD_2017-18_INDAS_Financial Statement.xml - 1 (1125911159)
Add to Cart
2017-11-21
COMMITTEE MEETINGS.pdf - 4 (330212610)
Add to Cart
2017-11-21
Annual Returns and Shareholder Information
Add to Cart
2017-11-21
Form MGT-8-LPL.pdf - 2 (330212610)
Add to Cart
2017-11-21
List of Shareholders.pdf - 1 (330212610)
Add to Cart
2017-11-21
List of Transfer.pdf - 3 (330212610)
Add to Cart
2017-11-04
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-04
LINCOLN_PHARMACEUTICALS_LTD_2016-17_Consolidated Financial Statement.xml - 2 (330212608)
Add to Cart
2017-11-04
LINCOLN_PHARMACEUTICALS_LTD_2016-17_Standalone Financial Statement.xml - 1 (330212608)
Add to Cart
2016-11-26
COMMITTEE MEETINGS.pdf - 4 (1125911225)
Add to Cart
2016-11-26
Annual Returns and Shareholder Information
Add to Cart
2016-11-26
List of Shareholders-LPL.pdf - 1 (1125911225)
Add to Cart
2016-11-26
List of Transfer-LPL.pdf - 3 (1125911225)
Add to Cart
2016-11-26
MGT-8.pdf - 2 (1125911225)
Add to Cart
2016-11-23
Add to Cart
2016-11-23
LINCOLN_PHARMACEUTICALS_LTD_2015-16_Consolidated Financial Statement.xml - 2 (1125911278)
Add to Cart
2016-11-23
LINCOLN_PHARMACEUTICALS_LTD_2015-16_Standalone Financial Statement.xml - 1 (1125911278)
Add to Cart
2016-02-22
document in respect of consolidated financial statement 10-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2016-02-22
document in respect of financial statement 10-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-11
Details of Transfer.pdf - 3 (1125911334)
Add to Cart
2015-12-11
Annual Returns and Shareholder Information
Add to Cart
2015-12-11
Annual Returns and Shareholder Information
Add to Cart
2015-12-11
List of Shareholders.pdf - 1 (1125911334)
Add to Cart
2015-12-11
MGT - 8.pdf - 2 (1125911334)
Add to Cart
2015-12-09
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-09
LINCOLN_PHARMACEUTICALS_LTD_2014-15_Financial Statement-conso.xml - 2 (1125911392)
Add to Cart
2015-12-09
LINCOLN_PHARMACEUTICALS_LTD_2014-15_Financial Statement-standalone.xml - 1 (1125911392)
Add to Cart
2015-11-10
Company financials including balance sheet and profit & loss
Add to Cart
2014-12-19
document in respect of balance sheet 05-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-19
document in respect of consolidated balance sheet 05-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-19
document in respect of consolidated profit and loss account 05-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-19
document in respect of profit and loss account 05-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-17
CORPORATE GOVERNANCE REPORT.pdf - 3 (1125911508)
Add to Cart
2014-12-17
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-17
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-12-17
FY[2013-2014] L24230GJ1995PLC024288 co Consolidated_BalanceSheet 04-12-2014.xml - 2 (1125911508)
Add to Cart
2014-12-17
FY[2013-2014] L24230GJ1995PLC024288 co Consolidated_PL 04-12-2014.xml - 2 (1125911564)
Add to Cart
2014-12-17
FY[2013-2014] L24230GJ1995PLC024288 Standalone_BalanceSheet 04-12-2014.xml - 1 (1125911508)
Add to Cart
2014-12-17
FY[2013-2014] L24230GJ1995PLC024288 Standalone_PL 04-12-2014.xml - 1 (1125911564)
Add to Cart
2014-12-05
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-05
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-11-30
annual Return.pdf - 1 (1125911565)
Add to Cart
2014-11-30
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-30
Share holder list.pdf - 2 (1125911565)
Add to Cart
2014-11-30
Share Transfer list.pdf - 3 (1125911565)
Add to Cart
2014-11-29
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-29
Annual Return.pdf - 1 (1125911595)
Add to Cart
2013-11-29
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-29
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-29
share transfer list.pdf - 2 (1125911595)
Add to Cart
2013-11-29
shareholder list.pdf - 3 (1125911595)
Add to Cart
2013-11-25
document in respect of balance sheet 20-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-25
document in respect of consolidated balance sheet 20-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-25
document in respect of consolidated profit and loss account 20-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-25
document in respect of profit and loss account 20-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-22
Corporate Governance Report.pdf - 3 (1125911795)
Add to Cart
2013-11-22
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-22
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-11-22
FY[2012-2013] L24230GJ1995PLC024288 Standalone_BalanceSheet 09-11-2013.xml - 1 (1125911795)
Add to Cart
2013-11-22
FY[2012-2013] L24230GJ1995PLC024288 Standalone_PL 09-11-2013.xml - 1 (1125911804)
Add to Cart
2013-11-22
FY[2012-2013] L24230GJ1995PLC024288-Con Consolidated_BalanceSheet 15-11-2013.xml - 2 (1125911795)
Add to Cart
2013-11-22
FY[2012-2013] L24230GJ1995PLC024288-Con Consolidated_PL 15-11-2013.xml - 2 (1125911804)
Add to Cart
2013-11-20
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-20
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-01-10
document in respect of balance sheet 29-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-10
document in respect of consolidated balance sheet 29-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-10
document in respect of consolidated profit and loss account 29-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-10
document in respect of profit and loss account 29-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-01-09
CONSO. FY[2011-2012] L24230GJ1995PLC024288 Consolidated_BalanceSheet 27-12-2012.xml - 2 (1125911921)
Add to Cart
2013-01-09
CONSO. FY[2011-2012] L24230GJ1995PLC024288 Consolidated_PL 27-12-2012.xml - 2 (1125911923)
Add to Cart
2013-01-09
Corpo govrn Rep LPL 2011-2012 Final (2).pdf - 3 (1125911921)
Add to Cart
2013-01-09
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-01-09
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-01-09
FY[2011-2012] L24230GJ1995PLC024288 Standalone_BalanceSheet 26-12-2012.xml - 1 (1125911921)
Add to Cart
2013-01-09
FY[2011-2012] L24230GJ1995PLC024288 Standalone_PL 26-12-2012.xml - 1 (1125911923)
Add to Cart
2012-12-29
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-29
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-06
Annual Return - Lincoln pharma.pdf - 1 (1125911985)
Add to Cart
2012-12-06
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-06
list of top 50 shareholders.pdf - 4 (1125911985)
Add to Cart
2012-12-06
Share transfer list.pdf - 3 (1125911985)
Add to Cart
2012-12-06
Shareholder list -29.09.2012.pdf - 2 (1125911985)
Add to Cart
2012-11-28
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2011-12-08
document in respect of balance sheet 29-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of consolidated balance sheet 29-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of consolidated profit and loss account 29-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-08
document in respect of profit and loss account 29-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-01
document in respect of consolidated balance sheet 29-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-12-01
document in respect of consolidated profit and loss account 29-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-11-30
Corporate Governance Report.pdf - 3 (1125912156)
Add to Cart
2011-11-30
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-30
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-30
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-30
Lincoln - Annual return.pdf - 1 (1125912213)
Add to Cart
2011-11-30
LINCOLN_PHARMACEUTICALS_LTD_Balance Sheet.xml - 1 (1125912156)
Add to Cart
2011-11-30
LINCOLN_PHARMACEUTICALS_LTD_Balance Sheet.xml - 2 (1125912156)
Add to Cart
2011-11-30
LINCOLN_PHARMACEUTICALS_LTD_Profit and Loss.xml - 1 (1125912166)
Add to Cart
2011-11-30
LINCOLN_PHARMACEUTICALS_LTD_Profit and Loss.xml - 2 (1125912166)
Add to Cart
2011-11-30
share transfer.pdf - 3 (1125912213)
Add to Cart
2011-11-30
Shareholders list.pdf - 2 (1125912213)
Add to Cart
2011-11-29
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-29
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-29
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-30
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-30
Linclon pharmaceuticals - Annual return.pdf - 1 (1125912224)
Add to Cart
2010-11-27
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-02
Annual Report- linclon.pdf - 1 (1125912280)
Add to Cart
2010-11-02
Annual Report- linclon.pdf - 1 (1125912285)
Add to Cart
2010-11-02
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-02
Frm23ACA-291010 for the FY ending on-310310.OCT
Add to Cart
2010-11-02
Statement pursuant to Sec 212(1)(e).pdf - 2 (1125912280)
Add to Cart
2010-11-02
Statement pursuant to Sec 212(1)(e).pdf - 2 (1125912285)
Add to Cart
2010-10-29
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-29
Frm23ACA-291010 for the FY ending on-310310
Add to Cart
2010-01-25
Annual Return 2008.pdf - 1 (1125912340)
Add to Cart
2010-01-25
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2010-01-24
ANNUAL RETURN .pdf - 1 (1125912353)
Add to Cart
2010-01-24
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-01-22
Annual Returns and Shareholder Information as on 31-03-08
Add to Cart
2010-01-21
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-12-06
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-06
Frm23ACA-031209 for the FY ending on-310309.OCT
Add to Cart
2009-12-06
Lincoln Bs..pdf - 1 (1125912399)
Add to Cart
2009-12-06
Profit & Loss.pdf - 1 (1125912401)
Add to Cart
2009-12-06
Statement of 212.pdf - 2 (1125912399)
Add to Cart
2009-12-03
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-03
Frm23ACA-031209 for the FY ending on-310309
Add to Cart
2009-01-04
BS.pdf - 1 (1125912402)
Add to Cart
2009-01-04
Balance Sheet & Associated Schedules
Add to Cart
2009-01-04
Profit & Loss Statement
Add to Cart
2009-01-04
P&L.pdf - 1 (1125912460)
Add to Cart
2008-12-29
Balance Sheet & Associated Schedules
Add to Cart
2008-12-29
Profit & Loss Statement
Add to Cart
2007-12-05
ANNUAL RETURN.pdf - 1 (1125912462)
Add to Cart
2007-12-05
BALANCE SHEET.pdf - 1 (1125912496)
Add to Cart
2007-12-05
Annual Returns and Shareholder Information
Add to Cart
2007-12-05
Balance Sheet & Associated Schedules
Add to Cart
2007-12-05
Profit & Loss Statement
Add to Cart
2007-12-05
LIS OF SHARE HOLDERS.pdf - 2 (1125912462)
Add to Cart
2007-12-05
PROFIT & LOSS.pdf - 1 (1125912523)
Add to Cart
2007-12-05
TRANSFER LIST.pdf - 3 (1125912462)
Add to Cart
2007-11-28
Annual Returns and Shareholder Information
Add to Cart
2007-11-28
Balance Sheet & Associated Schedules
Add to Cart
2007-11-28
Profit & Loss Statement
Add to Cart
2007-04-05
Annual Return.pdf - 1 (1125912540)
Add to Cart
2007-04-05
Annual Returns and Shareholder Information
Add to Cart
2007-04-05
TOP100.pdf - 2 (1125912540)
Add to Cart
2007-04-04
Balance Sheet & Associated Schedules
Add to Cart
2007-04-04
Profit & Loss Statement
Add to Cart
2007-04-04
LINCOLN BS.pdf - 1 (1125912582)
Add to Cart
2007-04-04
LINCOLN P & L.pdf - 1 (1125912642)
Add to Cart
2007-04-04
notice.pdf - 2 (1125912582)
Add to Cart
2007-03-30
Annual Returns and Shareholder Information
Add to Cart
2007-03-29
Balance Sheet & Associated Schedules
Add to Cart
2007-03-29
Profit & Loss Statement
Add to Cart
2006-04-15
Balance Sheet 2004_2005.PDF
Add to Cart
2006-04-14
Annual Return 2004_2005.PDF
Add to Cart
0000-00-00
Annual Return 2004_2005
Add to Cart
0000-00-00
Balance Sheet 2004_2005
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 1,443 documents for ₹499 only

Download all 1,443 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 Lincoln Pharmaceuticals Ltd

You will receive an alert whenever a document is filed by Lincoln Pharmaceuticals Ltd.

Track this company
Top of page