You are here

Certificates

Date

Title

₨ 149 Each

2007-01-18
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--180107.PDF
Add to Cart
2006-04-20
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-02-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15022021
Add to Cart
2021-02-15
Interest in other entities;-15022021
Add to Cart
2020-10-06
Resignation of Director
Add to Cart
2020-10-05
Notice of resignation filed with the company-05102020
Add to Cart
2020-10-05
Proof of dispatch-05102020
Add to Cart
2020-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-01-22
Declaration of the appointee director, Managing director, in Form No. DIR-2;-22012020
Add to Cart
2020-01-22
Evidence of cessation;-22012020
Add to Cart
2020-01-22
Interest in other entities;-22012020
Add to Cart
2020-01-22
Notice of resignation;-22012020
Add to Cart
2019-03-16
Resignation of Director
Add to Cart
2019-03-14
Acknowledgement received from company-14032019
Add to Cart
2019-03-14
Notice of resignation filed with the company-14032019
Add to Cart
2019-03-14
Proof of dispatch-14032019
Add to Cart
2008-12-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-08
RESIGNATION- RS Ghuman- continental.pdf - 1 (200088438)
Add to Cart
2008-04-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-01
RESIGNATION- RS Ghuman- continental.pdf - 1 (200088444)
Add to Cart
2008-03-18
CONSENT-GURDEEP SINGH.pdf - 1 (200088447)
Add to Cart
2008-03-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-08
DEEPINDER SIDANA.pdf - 2 (200088450)
Add to Cart
2007-01-08
DEEPINDER.pdf - 1 (200088450)
Add to Cart
2007-01-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-07-02
Form 32.PDF
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-06-15
Notice of resignation by the auditor
Add to Cart
2022-10-03
Registration of resolution(s) and agreement(s)
Add to Cart
2022-06-27
Return of deposits
Add to Cart
2022-03-16
Registration of resolution(s) and agreement(s)
Add to Cart
2022-02-26
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-26
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-09-24
Notice of resignation by the auditor
Add to Cart
2021-09-01
Return of deposits
Add to Cart
2021-08-31
Return of deposits
Add to Cart
2019-04-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-02-13
Notice of situation or change of situation of registered office
Add to Cart
2019-02-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-12-30
Registration of resolution(s) and agreement(s)
Add to Cart
2017-12-03
Registration of resolution(s) and agreement(s)
Add to Cart
2017-11-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-18
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-22
Board Resolutions.pdf - 1 (200088715)
Add to Cart
2016-10-22
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-13
LCFL-AGM NOTICE-2013.pdf.pdf - 1 (200088717)
Add to Cart
2015-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-10
Saini-death certificate.pdf - 1 (200088718)
Add to Cart
2015-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-04
LCFL-BR-sanjeev sood-25-03-2013.pdf - 2 (200088719)
Add to Cart
2015-04-04
LCFL-consent-sanjeev sood.pdf - 1 (200088719)
Add to Cart
2013-05-31
auditor-group companies_7.pdf - 1 (200088725)
Add to Cart
2013-05-31
Information by auditor to Registrar
Add to Cart
2013-05-14
Continental N.K Resignation.pdf - 1 (200088727)
Add to Cart
2013-05-14
Continental Narinder Kaur.pdf - 2 (200088727)
Add to Cart
2013-05-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-13
Ashok Kumar.pdf - 1 (200088728)
Add to Cart
2013-05-13
Continental Ashok chopra.pdf - 2 (200088728)
Add to Cart
2013-05-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-11-11
Information by auditor to Registrar
Add to Cart
2011-11-11
LOIL CONTINENTAL.pdf - 1 (200088732)
Add to Cart
2010-12-02
Information by auditor to Registrar
Add to Cart
2010-12-02
LOIL_CONTINENTAL_APPOINTMENT.pdf - 1 (200088733)
Add to Cart
2010-06-03
Information by auditor to Registrar
Add to Cart
2010-06-03
INTIMATION LOIL CONTINENTAL FOOD LTD.pdf - 1 (200088737)
Add to Cart
2008-11-13
Information by auditor to Registrar
Add to Cart
2008-11-13
INTIMATION LETTER.pdf - 1 (200088738)
Add to Cart
2007-04-05
CONTINENTAL-ALLOEEEES.pdf - 1 (200088741)
Add to Cart
2007-04-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-04-04
CONTINENTAL-NOTICE.pdf - 2 (200088743)
Add to Cart
2007-04-04
CONTINENTAL-RESOLUTION.pdf - 1 (200088743)
Add to Cart
2007-04-04
Registration of resolution(s) and agreement(s)
Add to Cart
2007-01-18
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--180107.PDF
Add to Cart
2007-01-03
Articles.pdf - 4 (200088748)
Add to Cart
2007-01-03
continental-149-2a.pdf - 3 (200088748)
Add to Cart
2007-01-03
continental-object change.pdf - 1 (200088748)
Add to Cart
2007-01-03
Registration of resolution(s) and agreement(s)
Add to Cart
2007-01-03
Memorandum.pdf - 2 (200088748)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2016-03-18
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-03-18
LCFL-auditor-consent.pdf - 2 (200088751)
Add to Cart
2016-03-18
LCFL-auditor-intimation.pdf - 1 (200088751)
Add to Cart
2016-03-18
LCFL-auditor-resolution.pdf - 3 (200088751)
Add to Cart
2007-01-03
continental-149-2a.pdf - 1 (200088760)
Add to Cart
2007-01-03
Declaration of compliance with the provisions of section 149(2A) or of section 149(2B)
Add to Cart
2006-04-20
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-06-13
Resignation letter-13062023
Add to Cart
2022-10-25
Optional Attachment-(1)-25102022
Add to Cart
2022-10-23
List of share holders, debenture holders;-23102022
Add to Cart
2022-10-23
Optional Attachment-(1)-23102022
Add to Cart
2022-10-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03102022
Add to Cart
2022-03-26
Approval letter for extension of AGM;-26032022
Add to Cart
2022-03-26
List of share holders, debenture holders;-26032022
Add to Cart
2022-03-26
Optional Attachment-(1)-26032022
Add to Cart
2022-03-12
Altered memorandum of association-12032022
Add to Cart
2022-03-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12032022
Add to Cart
2022-02-23
Approval letter of extension of financial year of AGM-23022022
Add to Cart
2022-02-23
Optional Attachment-(1)-23022022
Add to Cart
2022-02-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23022022
Add to Cart
2022-02-22
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-22022022
Add to Cart
2021-10-26
Copy of resolution passed by the company-26102021
Add to Cart
2021-10-26
Copy of the intimation sent by company-26102021
Add to Cart
2021-10-26
Copy of written consent given by auditor-26102021
Add to Cart
2021-09-24
Resignation letter-24092021
Add to Cart
2021-03-06
Approval letter for extension of AGM;-06032021
Add to Cart
2021-03-06
List of share holders, debenture holders;-06032021
Add to Cart
2021-03-06
Optional Attachment-(1)-06032021
Add to Cart
2021-03-06
Optional Attachment-(2)-06032021
Add to Cart
2021-03-04
Approval letter of extension of financial year of AGM-04032021
Add to Cart
2021-03-04
Optional Attachment-(1)-04032021
Add to Cart
2021-03-04
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-04032021
Add to Cart
2019-04-16
Copy of resolution passed by the company-16042019
Add to Cart
2019-04-16
Copy of the intimation sent by company-16042019
Add to Cart
2019-04-16
Copy of written consent given by auditor-16042019
Add to Cart
2019-04-12
Optional Attachment-(1)-12042019
Add to Cart
2019-04-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12042019
Add to Cart
2019-04-10
Copy of MGT-8-10042019
Add to Cart
2019-04-10
List of share holders, debenture holders;-10042019
Add to Cart
2019-02-07
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-07022019
Add to Cart
2019-02-07
Copies of the utility bills as mentioned above (not older than two months)-07022019
Add to Cart
2019-02-07
Copy of board resolution authorizing giving of notice-07022019
Add to Cart
2019-02-07
Optional Attachment-(1)-07022019
Add to Cart
2019-02-07
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07022019
Add to Cart
2019-01-28
Copy of resolution passed by the company-28012019
Add to Cart
2019-01-28
Copy of written consent given by auditor-28012019
Add to Cart
2018-02-10
Optional Attachment-(1)-10022018
Add to Cart
2018-02-10
Optional Attachment-(2)-10022018
Add to Cart
2018-02-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10022018
Add to Cart
2018-01-18
Copy of MGT-8-18012018
Add to Cart
2018-01-18
List of share holders, debenture holders;-18012018
Add to Cart
2018-01-18
Optional Attachment-(1)-18012018
Add to Cart
2017-12-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122017
Add to Cart
2017-11-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23112017
Add to Cart
2017-11-01
Copy of resolution passed by the company-01112017
Add to Cart
2017-11-01
Copy of the intimation sent by company-01112017
Add to Cart
2017-11-01
Copy of written consent given by auditor-01112017
Add to Cart
2017-09-14
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-14092017
Add to Cart
2017-09-14
Optional Attachment-(1)-14092017
Add to Cart
2017-08-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02082017
Add to Cart
2017-06-22
List of share holders, debenture holders;-22062017
Add to Cart
2017-06-22
Optional Attachment-(1)-22062017
Add to Cart
2017-05-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29052017
Add to Cart
2016-12-05
XBRL document in respect of balance sheet 05122016 for the financial year ending on 31032014
Add to Cart
2016-12-05
XBRL document in respect of profit and loss account 05122016 for the financial year ending on 31032014
Add to Cart
2016-10-24
List of share holders, debenture holders;-24102016
Add to Cart
2016-10-21
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-21102016
Add to Cart
2016-04-13
Copy of court order or NCLT or CLB or order by any other competent authority.-13042016
Add to Cart
2016-04-13
Optional Attachment-(1)-13042016
Add to Cart
2016-04-13
Optional Attachment-(2)-13042016
Add to Cart
2016-04-12
Copy of court order or NCLT or CLB or order by any other competent authority.-12042016
Add to Cart
2016-04-12
Optional Attachment-(1)-12042016
Add to Cart
2016-04-12
Optional Attachment-(2)-12042016
Add to Cart
2015-04-13
Optional Attachment 1-130415.PDF
Add to Cart
2015-04-06
Evidence of cessation-060415.PDF
Add to Cart
2015-04-03
Declaration of the appointee Director- in Form DIR-2-030415.PDF
Add to Cart
2015-04-03
Optional Attachment 1-030415.PDF
Add to Cart
2013-12-11
Others-111213.PDF
Add to Cart
2013-05-13
Evidence of cessation-130513.PDF
Add to Cart
2013-05-13
Optional Attachment 1-130513.PDF
Add to Cart
2013-05-10
Optional Attachment 1-100513.PDF
Add to Cart
2008-11-13
Copy of intimation received-131108.PDF
Add to Cart
2008-04-08
Evidence of cessation-080408.PDF
Add to Cart
2008-04-01
Evidence of cessation-010408.PDF
Add to Cart
2007-04-05
List of allottees-050407.PDF
Add to Cart
2007-04-04
Copy of resolution-040407.PDF
Add to Cart
2007-04-04
Optional Attachment 1-040407.PDF
Add to Cart
2007-01-18
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--180107.PDF
Add to Cart
2007-01-16
Others-160107.PDF
Add to Cart
2007-01-08
Photograph1-080107.PDF
Add to Cart
2007-01-03
Copy of resolution-030107.PDF
Add to Cart
2007-01-03
MoA - Memorandum of Association-030107.PDF
Add to Cart
2007-01-03
Optional Attachment 1-030107.PDF
Add to Cart
2007-01-03
Optional Attachment 2-030107.PDF
Add to Cart
2007-01-03
Special resolution from Central govt-030107.PDF
Add to Cart
2006-04-20
AOA.PDF
Add to Cart
2006-04-20
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-10-25
Company financials including balance sheet and profit & loss
Add to Cart
2022-10-25
Annual Returns and Shareholder Information
Add to Cart
2022-03-29
Annual Returns and Shareholder Information
Add to Cart
2022-03-01
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-13
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-10
Annual Returns and Shareholder Information
Add to Cart
2019-04-13
Company financials including balance sheet and profit & loss
Add to Cart
2019-04-10
Annual Returns and Shareholder Information
Add to Cart
2018-02-17
Company financials including balance sheet and profit & loss
Add to Cart
2018-01-18
Annual Returns and Shareholder Information
Add to Cart
2017-08-02
Company financials including balance sheet and profit & loss
Add to Cart
2017-06-23
Clarification.pdf - 2 (200088461)
Add to Cart
2017-06-23
Annual Returns and Shareholder Information
Add to Cart
2017-06-23
List of Shareholders.pdf - 1 (200088461)
Add to Cart
2017-05-29
Company financials including balance sheet and profit & loss
Add to Cart
2017-05-29
Instance_Loil.xml - 1 (200088466)
Add to Cart
2016-12-05
BS_Loil .xml - 1 (200088469)
Add to Cart
2016-12-05
Balance Sheet & Associated Schedules
Add to Cart
2016-12-05
Profit & Loss Statement
Add to Cart
2016-12-05
IS_Loil .xml - 1 (200088472)
Add to Cart
2016-10-25
Annual Returns and Shareholder Information
Add to Cart
2016-10-25
List of Shareholders.pdf - 1 (200088480)
Add to Cart
2015-05-04
document in respect of balance sheet 23-04-2015 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2015-05-04
document in respect of profit and loss account 23-04-2015 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2015-05-03
BS_LOIL .xml - 3 (200088492)
Add to Cart
2015-05-03
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2015-05-03
Profit & Loss Statement as on 31-03-13
Add to Cart
2015-05-03
IS_LOIL .xml - 1 (200088496)
Add to Cart
2015-05-03
LCFL-AGM NOTICE-2013.pdf - 1 (200088492)
Add to Cart
2015-05-03
LOIL Continental- CC-2013.pdf - 2 (200088492)
Add to Cart
2015-04-21
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2015-04-21
LOIL Continental- CC-2013.pdf - 1 (200088498)
Add to Cart
2015-04-15
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2015-04-15
lcfl-ar-2014.pdf - 1 (200088506)
Add to Cart
2015-04-10
Annual Return-LOIL Continental-2013.pdf - 1 (200088511)
Add to Cart
2015-04-10
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2014-09-29
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2014-09-29
LCFL.pdf - 1 (200088519)
Add to Cart
2014-09-29
LOIL CONTINENTAL FOODS LTD. Cc.pdf - 3 (200088519)
Add to Cart
2014-09-29
Notice 2011-12- LCFL.pdf - 2 (200088519)
Add to Cart
2014-09-27
Frm23ACA-220914 for the FY ending on-310312.OCT
Add to Cart
2014-09-27
LCFL-PL-annexure.pdf.pdf - 2 (200088522)
Add to Cart
2014-09-27
LCFL-PL.pdf.pdf - 1 (200088522)
Add to Cart
2014-09-26
ANNUAL RETURN-2011-12 LCFL.pdf - 1 (200088525)
Add to Cart
2014-09-26
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-03-20
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2013-03-20
LOIL CONTINENTAL FOODS LTD. Cc.pdf - 1 (200088529)
Add to Cart
2012-04-05
Annexure of B S.pdf - 4 (200088534)
Add to Cart
2012-04-05
Annexure of P L.pdf - 2 (200088543)
Add to Cart
2012-04-05
Auditor Report.pdf - 2 (200088534)
Add to Cart
2012-04-05
B S LOIL Continental.pdf - 3 (200088534)
Add to Cart
2012-04-05
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-04-05
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-04-05
Frm23ACA-050412 for the FY ending on-310311.OCT
Add to Cart
2012-04-05
LOIL Continental - Annual Return.pdf - 1 (200088538)
Add to Cart
2012-04-05
LOIL Continental - Notice & director Report.pdf - 1 (200088534)
Add to Cart
2012-04-05
Loil Continental Foods Ltd Cc.pdf - 6 (200088534)
Add to Cart
2012-04-05
Notes and Abstract.pdf - 5 (200088534)
Add to Cart
2012-04-05
P and L of LOIL Continental.pdf - 1 (200088543)
Add to Cart
2012-04-04
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2012-04-04
Loil Continental Foods Ltd Cc.pdf - 1 (200088558)
Add to Cart
2010-11-24
Annual Return-LOIL Continental-2010.pdf - 1 (200088567)
Add to Cart
2010-11-24
CC-loil continental 2010.pdf - 3 (200088565)
Add to Cart
2010-11-24
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-11-24
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-11-24
Frm23ACA-221110 for the FY ending on-310310.OCT
Add to Cart
2010-11-24
LOIL CONTINENTAL - P and L 2010.pdf - 1 (200088573)
Add to Cart
2010-11-24
LOIL CONTINENTAL FOODS LTD.pdf - 2 (200088565)
Add to Cart
2010-11-24
NOTICE and Director Report-continental 2010.pdf - 1 (200088565)
Add to Cart
2010-11-20
CC-loil continental 2010.pdf - 1 (200088576)
Add to Cart
2010-11-20
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-06-09
Annual Return-LOIL Continental-2009.pdf - 1 (200088598)
Add to Cart
2010-06-09
CC-Loil Continental Foods Limited.pdf - 1 (200088591)
Add to Cart
2010-06-09
CC-Loil Continental Foods Limited.pdf - 3 (200088578)
Add to Cart
2010-06-09
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2010-06-09
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2010-06-09
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2010-06-09
Frm23ACA-030610 for the FY ending on-310309.OCT
Add to Cart
2010-06-09
LOIL-Continental 08-09.pdf - 1 (200088578)
Add to Cart
2010-06-09
NOTICE and Director Report-continental 2009.pdf - 2 (200088578)
Add to Cart
2010-06-09
P&L LOIL Continental 2008-09.pdf - 1 (200088601)
Add to Cart
2009-01-04
Annual Returns and Shareholder Information
Add to Cart
2009-01-04
Microsoft Word - Annual Return-LOIL Continental-2008.pdf - 1 (200088606)
Add to Cart
2008-12-09
CC-continental-2008.pdf - 3 (200088614)
Add to Cart
2008-12-09
Balance Sheet & Associated Schedules
Add to Cart
2008-12-09
Profit & Loss Statement
Add to Cart
2008-12-09
LOIL Continantal.pdf - 1 (200088620)
Add to Cart
2008-12-09
LOIL Continental.pdf - 1 (200088614)
Add to Cart
2008-12-09
Microsoft Word - NOTICE-continental2008.pdf - 2 (200088614)
Add to Cart
2008-11-25
CC-continental-2008.pdf - 1 (200088627)
Add to Cart
2008-11-25
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-02-28
Annual Return-LOIL Continental.pdf - 1 (200088632)
Add to Cart
2008-02-28
balance sheet- loil continental foods.pdf - 1 (200088640)
Add to Cart
2008-02-28
compliance certificate- loil continental.pdf - 1 (200088654)
Add to Cart
2008-02-28
compliance certificate- loil continental.pdf - 3 (200088640)
Add to Cart
2008-02-28
Annual Returns and Shareholder Information
Add to Cart
2008-02-28
Balance Sheet & Associated Schedules
Add to Cart
2008-02-28
Profit & Loss Statement
Add to Cart
2008-02-28
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-02-28
NOTICE-continental2007.pdf - 2 (200088640)
Add to Cart
2008-02-28
profit and loss loil continental.pdf - 1 (200088646)
Add to Cart
2007-07-26
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-07-26
PARUL ARORA-COMPLIANCE CERTIFICATE.pdf - 1 (200088659)
Add to Cart
2007-02-20
Annual Return-LOIL Continental.pdf - 1 (200088670)
Add to Cart
2007-02-20
Auditor Report.pdf - 1 (200088672)
Add to Cart
2007-02-20
Balance Sheet - Annexture.pdf - 3 (200088672)
Add to Cart
2007-02-20
common - annexure.pdf - 3 (200088678)
Add to Cart
2007-02-20
common - annexure.pdf - 4 (200088672)
Add to Cart
2007-02-20
continental-balance sheet.pdf - 2 (200088672)
Add to Cart
2007-02-20
continental-Profit and Loss.pdf - 1 (200088678)
Add to Cart
2007-02-20
Annual Returns and Shareholder Information
Add to Cart
2007-02-20
Balance Sheet & Associated Schedules
Add to Cart
2007-02-20
Profit & Loss Statement
Add to Cart
2007-02-20
notes and abstract.pdf - 5 (200088672)
Add to Cart
2007-02-20
NOTICE & DIRECTOR REPORT-continental.pdf - 6 (200088672)
Add to Cart
2007-02-20
PL- Annexure.pdf - 2 (200088678)
Add to Cart
2006-04-21
Balance Sheet 2004_2005.PDF
Add to Cart
2006-04-20
Annual Return 2002_2003.PDF
Add to Cart
2006-04-20
Annual Return 2004_2005.PDF
Add to Cart
2006-04-20
Balance Sheet 2002_2003.PDF
Add to Cart
2006-04-20
Balance Sheet 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 298 documents for ₹499 only

Download all 298 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 Loil Continental Foods Limited

You will receive an alert whenever a document is filed by Loil Continental Foods Limited.

Track this company
Top of page