You are here

Certificates

Date

Title

₨ 149 Each

2022-03-28
CERTIFICATE OF REGISTRATION OF CHARGE-20220301
Add to Cart
2021-08-06
CERTIFICATE OF REGISTRATION OF CHARGE-20210806
Add to Cart
2020-07-27
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20200727
Add to Cart
2019-07-31
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20190731
Add to Cart
2019-06-07
CERTIFICATE OF REGISTRATION OF CHARGE-20190530
Add to Cart
2018-06-28
CERTIFICATE OF REGISTRATION OF CHARGE-20180628
Add to Cart
2018-02-07
CERTIFICATE OF INCORPORATION CONSEQUENT UPON CONVERSION TO PRIVATE LIMITED COMPANY-20180207
Add to Cart
2017-08-07
CERTIFICATE OF REGISTRATION OF CHARGE-20170807
Add to Cart
2017-07-18
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170718
Add to Cart
2017-02-20
CERTIFICATE OF SATISFACTION OF CHARGE-20170220
Add to Cart
2017-02-09
CERTIFICATE OF SATISFACTION OF CHARGE-20170209
Add to Cart
2017-02-09
CERTIFICATE OF SATISFACTION OF CHARGE-20170209 1
Add to Cart
2017-01-20
CERTIFICATE OF REGISTRATION OF CHARGE-20170120
Add to Cart
2017-01-02
CERTIFICATE OF SATISFACTION OF CHARGE-20170102
Add to Cart
2016-03-23
Memorandum of satisfaction of Charge-230316.PDF
Add to Cart
2015-06-29
Certificate of Registration for Modification of Mortgage-290615.PDF
Add to Cart
2015-06-26
Certificate of Registration for Modification of Mortgage-260615.PDF
Add to Cart
2015-06-22
Certificate of Registration for Modification of Mortgage-220615.PDF
Add to Cart
2015-01-12
Certificate of Registration of Mortgage-120115.PDF
Add to Cart
2014-12-19
Memorandum of satisfaction of Charge-191214.PDF
Add to Cart
2013-04-26
Certificate of Registration of Mortgage-260413.PDF
Add to Cart
2012-01-31
Certificate of Registration for Modification of Mortgage-310112.PDF
Add to Cart
2012-01-27
Certificate of Registration for Modification of Mortgage-270112.PDF
Add to Cart
2012-01-27
Certificate of Registration for Modification of Mortgage-270112.PDF 1
Add to Cart
2011-08-02
Certificate of Registration of Mortgage-020811.PDF
Add to Cart
2011-05-10
Certificate of Registration of Mortgage-280411.PDF
Add to Cart
2011-04-12
Certificate of Registration of Mortgage-090411.PDF
Add to Cart
2011-01-12
Certificate of Registration of Mortgage-311210.PDF
Add to Cart
2008-02-13
Certificate of commencement of buisness-130208.PDF
Add to Cart
2008-01-07
Certificate of Incorporation-070108.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-10-26
2_CTC_Resignation_CFO_SantoshManchala_12Aug2020.pdf - 1 (986781623)
Add to Cart
2020-10-26
acknowledgement.pdf - 3 (986781623)
Add to Cart
2020-10-26
CFO_Resignation_SantoshManchala.pdf - 2 (986781623)
Add to Cart
2020-10-26
Evidence of cessation;-26102020
Add to Cart
2020-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-26
Optional Attachment-(1)-26102020
Add to Cart
2020-10-26
Optional Attachment-(2)-26102020
Add to Cart
2019-09-05
2_CTC_CFO_SantoshManchala_20082019.pdf - 2 (831125941)
Add to Cart
2019-09-05
Declaration of the appointee director, Managing director, in Form No. DIR-2;-05092019
Add to Cart
2019-09-05
DIR-2_SantoshManchala_CFO_20082019.pdf - 1 (831125941)
Add to Cart
2019-09-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-09-05
Optional Attachment-(1)-05092019
Add to Cart
2019-08-23
BR_Resignation_VCM_20082019.pdf - 3 (831125921)
Add to Cart
2019-08-23
Evidence of cessation;-23082019
Add to Cart
2019-08-23
EvidenceofCessation_VCM_20082019.pdf - 1 (831125921)
Add to Cart
2019-08-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-23
Notice of resignation;-23082019
Add to Cart
2019-08-23
Optional Attachment-(1)-23082019
Add to Cart
2019-08-23
Resignation_VCM_20082019.pdf - 2 (831125921)
Add to Cart
2019-05-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-24
Appointment Letter Mr Prabhakar Sonawane.pdf - 2 (523876343)
Add to Cart
2018-11-24
appointment of mr Sonavane.pdf - 6 (523876343)
Add to Cart
2018-11-24
Evidence of cessation;-24112018
Add to Cart
2018-11-24
FORM DIR 2.pdf - 3 (523876343)
Add to Cart
2018-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-11-24
Optional Attachment-(1)-24112018
Add to Cart
2018-11-24
PAN CARD - SHUKLA.pdf - 2 (523876338)
Add to Cart
2018-11-24
PAN CARD - SHUKLA.pdf - 5 (523876343)
Add to Cart
2018-11-24
PRS Pan Card.pdf - 4 (523876343)
Add to Cart
2018-11-24
Resignation of Hemant Shukla - CS of LBEPL.pdf - 1 (523876338)
Add to Cart
2018-11-24
Resignation of Hemant Shukla - CS of LBEPL.pdf - 1 (523876343)
Add to Cart
2018-11-22
Evidence of cessation;-22112018
Add to Cart
2018-11-22
Optional Attachment-(1)-22112018
Add to Cart
2018-11-22
Optional Attachment-(2)-22112018
Add to Cart
2018-11-22
Optional Attachment-(3)-22112018
Add to Cart
2018-11-22
Optional Attachment-(4)-22112018
Add to Cart
2018-11-22
Optional Attachment-(5)-22112018
Add to Cart
2018-08-09
ACKNOWLEDGEMENT.pdf - 1 (523876325)
Add to Cart
2018-08-09
BR.pdf - 3 (523876325)
Add to Cart
2018-08-09
Evidence of cessation;-09082018
Add to Cart
2018-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-09
Notice of resignation;-09082018
Add to Cart
2018-08-09
Optional Attachment-(1)-09082018
Add to Cart
2018-08-09
RESIGNATION.pdf - 2 (523876325)
Add to Cart
2018-07-26
Appointment Letter.pdf - 3 (523876313)
Add to Cart
2018-07-26
Board Resolution for appointment.pdf - 4 (523876313)
Add to Cart
2018-07-26
DIR2 CONSENT OF DIRECTORS.pdf - 1 (523876313)
Add to Cart
2018-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-26
INTEREST IN OTHER ENTITIES.pdf - 2 (523876313)
Add to Cart
2018-07-25
Declaration of the appointee director, Managing director, in Form No. DIR-2;-25072018
Add to Cart
2018-07-25
Interest in other entities;-25072018
Add to Cart
2018-07-25
Optional Attachment-(1)-25072018
Add to Cart
2018-07-25
Optional Attachment-(2)-25072018
Add to Cart
2017-10-18
CTC of appointment of WTD.pdf - 2 (360410530)
Add to Cart
2017-10-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18102017
Add to Cart
2017-10-18
DIR-2.pdf - 1 (360410530)
Add to Cart
2017-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-18
Optional Attachment-(1)-18102017
Add to Cart
2017-09-26
Evidence of cessation;-26092017
Add to Cart
2017-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-26
Notice of resignation;-26092017
Add to Cart
2017-09-26
Optional Attachment-(1)-26092017
Add to Cart
2017-09-26
Resignation Letter.pdf - 2 (360410526)
Add to Cart
2017-09-26
Resolution of Louroux Resignation of PBA.pdf - 1 (360410526)
Add to Cart
2017-09-26
Resolution of Louroux Resignation.pdf - 3 (360410526)
Add to Cart
2017-09-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-22
Letter of appointment;-22092017
Add to Cart
2017-09-22
Resolution For Appointment.pdf - 1 (360410522)
Add to Cart
2017-09-08
BR for Appointment.pdf - 2 (360410521)
Add to Cart
2017-09-08
Declaration of the appointee director, Managing director, in Form No. DIR-2;-08092017
Add to Cart
2017-09-08
DIR 2 of Aayush Agrawal.pdf - 3 (360410521)
Add to Cart
2017-09-08
Evidence of cessation;-08092017
Add to Cart
2017-09-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-08
Interest in entities.pdf - 4 (360410521)
Add to Cart
2017-09-08
Interest in other entities;-08092017
Add to Cart
2017-09-08
Letter of appointment;-08092017
Add to Cart
2017-09-08
Notice of resignation;-08092017
Add to Cart
2017-09-08
Resignation Letter.pdf - 5 (360410521)
Add to Cart
2017-09-08
Resolution for Resignation.pdf - 1 (360410521)
Add to Cart
2017-02-20
BR for Appnt of Mr. Hemant Shukla.pdf - 1 (360410505)
Add to Cart
2017-02-20
BR for Appnt of Mr. Hemant Shukla.pdf - 2 (360410514)
Add to Cart
2017-02-20
BR for Resgn of Mr. Sonawane.pdf - 5 (360410514)
Add to Cart
2017-02-20
BR for Resgn of Mrs. Helena.pdf - 1 (360410514)
Add to Cart
2017-02-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022017
Add to Cart
2017-02-20
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20022017 1
Add to Cart
2017-02-20
DIR 2 Mr Shukla.pdf - 2 (360410505)
Add to Cart
2017-02-20
DIR 2 Mr Shukla.pdf - 3 (360410514)
Add to Cart
2017-02-20
Evidence of cessation;-20022017
Add to Cart
2017-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-20
FORM MBP -1 of Mr. Hemant Shukla.pdf - 3 (360410505)
Add to Cart
2017-02-20
FORM MBP -1 of Mr. Hemant Shukla.pdf - 4 (360410514)
Add to Cart
2017-02-20
Letter of appointment;-20022017
Add to Cart
2017-02-20
Letter of appointment;-20022017 1
Add to Cart
2017-02-20
Optional Attachment-(1)-20022017
Add to Cart
2017-02-20
Optional Attachment-(1)-20022017 1
Add to Cart
2017-02-20
Optional Attachment-(2)-20022017
Add to Cart
2017-02-20
Optional Attachment-(4)-20022017
Add to Cart
2017-02-20
Optional Attachment-(5)-20022017
Add to Cart
2017-02-20
Resgn Letter of Prabhakar Sonawane.pdf - 6 (360410514)
Add to Cart
2017-02-20
Rsgn Letter of Helena Trinidade.pdf - 7 (360410514)
Add to Cart
2011-02-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-25
Mannalal Louroux.pdf - 1 (360416035)
Add to Cart
2010-12-29
Aayush-Louroux-15.11.2010.pdf - 4 (360416040)
Add to Cart
2010-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-29
MLA-Louroux.pdf - 1 (360416037)
Add to Cart
2010-12-29
RMA-Louroux-15.11.2010.pdf - 2 (360416040)
Add to Cart
2010-12-29
VCM-Louroux-15.11.2010.pdf - 3 (360416040)
Add to Cart
2010-12-29
VCP-Louroux-15.11.2010.pdf - 1 (360416040)
Add to Cart
2010-11-29
AMA-Louroux.pdf - 1 (360416044)
Add to Cart
2010-11-29
DBD-Louroux.pdf - 4 (360416044)
Add to Cart
2010-11-29
DLA-Louroux.pdf - 5 (360416044)
Add to Cart
2010-11-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-29
VCM-Louroux.pdf - 2 (360416044)
Add to Cart
2010-11-29
VCP-Louroux.pdf - 3 (360416044)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-04-04
Letter of the charge holder stating that the amount has been satisfied-31032022
Add to Cart
2022-04-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-03-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-02-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-02-28
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-02-28
Instrument(s) of creation or modification of charge;-28022022
Add to Cart
2022-02-28
Letter of the charge holder stating that the amount has been satisfied-28022022
Add to Cart
2022-02-28
Optional Attachment-(1)-28022022
Add to Cart
2022-02-28
Optional Attachment-(2)-28022022
Add to Cart
2021-08-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2021-08-06
Instrument(s) of creation or modification of charge;-06082021
Add to Cart
2021-08-06
Optional Attachment-(1)-06082021
Add to Cart
2019-09-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-09-24
KMIL No Dues .pdf - 1 (831126239)
Add to Cart
2019-09-24
Letter of the charge holder stating that the amount has been satisfied-24092019
Add to Cart
2019-07-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-07-31
Instrument(s) of creation or modification of charge;-31072019
Add to Cart
2019-07-31
LBEPL - perfection of hypothecation.pdf - 1 (831126235)
Add to Cart
2019-07-31
LOUROUX BIO-FACILITY.pdf - 3 (831126235)
Add to Cart
2019-07-31
Optional Attachment-(4)-31072019
Add to Cart
2019-07-31
Optional Attachment-(5)-31072019
Add to Cart
2019-07-31
Unattested Deed of Hypothecation_compressed.pdf - 2 (831126235)
Add to Cart
2019-06-24
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-06-24
Letter of the charge holder stating that the amount has been satisfied-24062019
Add to Cart
2019-06-24
No Dues Certificate - KIDF_LBEPL.pdf - 1 (703372531)
Add to Cart
2019-06-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2019-06-07
MOE.pdf - 1 (676311263)
Add to Cart
2019-05-30
Instrument(s) of creation or modification of charge;-30052019
Add to Cart
2019-05-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-05-02
NoDues_RBLBank_20190225.pdf - 1 (623397567)
Add to Cart
2019-04-30
Letter of the charge holder stating that the amount has been satisfied-30042019
Add to Cart
2018-06-28
Deed of Hypothecation.pdf - 1 (360410532)
Add to Cart
2018-06-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-06-28
Instrument(s) of creation or modification of charge;-28062018
Add to Cart
2018-06-28
Optional Attachment-(1)-28062018
Add to Cart
2018-06-28
Sanction Letter.pdf - 2 (360410532)
Add to Cart
2017-08-07
FACILITY AGREEMENT.pdf - 1 (360410550)
Add to Cart
2017-08-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-08-07
INDENTURE OF PLEDGE.pdf - 2 (360410550)
Add to Cart
2017-08-07
Instrument(s) of creation or modification of charge;-07082017
Add to Cart
2017-08-07
Optional Attachment-(1)-07082017
Add to Cart
2017-07-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-07-18
Instrument of modification.pdf - 1 (360410547)
Add to Cart
2017-07-18
Instrument(s) of creation or modification of charge;-18072017
Add to Cart
2017-02-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-02-20
Letter of the charge holder stating that the amount has been satisfied-20022017
Add to Cart
2017-02-20
NOC Central Bank.pdf - 1 (360410546)
Add to Cart
2017-02-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-02-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-02-09
Letter of the charge holder stating that the amount has been satisfied-09022017
Add to Cart
2017-02-09
Letter of the charge holder stating that the amount has been satisfied-09022017 1
Add to Cart
2017-02-09
Louroux Bio_No Dues Certificate_PA_1.pdf - 1 (360410541)
Add to Cart
2017-02-09
Louroux Bio_No Dues Certificate_PA_1.pdf - 1 (360410543)
Add to Cart
2017-01-20
Facility Agreement (kmil) louroux.pdf - 1 (360410539)
Add to Cart
2017-01-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-01-20
Indenture of Pledge (kmil) louroux.pdf - 2 (360410539)
Add to Cart
2017-01-20
Instrument(s) of creation or modification of charge;-20012017
Add to Cart
2017-01-20
Louroux - 130 crs (Sanction letter).pdf - 3 (360410539)
Add to Cart
2017-01-20
Optional Attachment-(1)-20012017
Add to Cart
2017-01-20
Optional Attachment-(2)-20012017
Add to Cart
2017-01-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2017-01-02
Letter of the charge holder stating that the amount has been satisfied-02012017
Add to Cart
2017-01-02
NOC Saraswat Rs. 36 Cr..pdf - 1 (360410535)
Add to Cart
2016-03-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-03-23
NOC from RBL.pdf - 1 (360416202)
Add to Cart
2015-06-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-29
Memorandum of Entry(30.05.2015).pdf - 1 (360416208)
Add to Cart
2015-06-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-26
Memorandum of Entry(30.05.2015).pdf - 1 (360416214)
Add to Cart
2015-06-22
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-06-22
Memorandum of Entry.pdf - 1 (360416219)
Add to Cart
2015-01-12
Deed of Hypothecation_002.pdf - 1 (360416223)
Add to Cart
2015-01-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2015-01-12
NOC from bankers.pdf - 2 (360416223)
Add to Cart
2014-12-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-12-19
SBI-Charge satisfaction letter.pdf - 1 (360416229)
Add to Cart
2013-04-26
DOH - Ratnakar Bank.pdf - 1 (360416233)
Add to Cart
2013-04-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-31
Memorandum of Entry.pdf - 1 (360416237)
Add to Cart
2012-01-31
Rectification entry.pdf - 2 (360416237)
Add to Cart
2012-01-29
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-29
Memorandum of Entry.pdf - 1 (360416242)
Add to Cart
2012-01-29
Rectification entry.pdf - 2 (360416242)
Add to Cart
2012-01-27
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-01-27
Memorandum of Entry.pdf - 1 (360416248)
Add to Cart
2012-01-27
Rectification entry.pdf - 2 (360416248)
Add to Cart
2011-08-02
Agreement of Loan Cum Hypothecation.pdf - 1 (360416254)
Add to Cart
2011-08-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-28
Deed of Hypothecation.pdf - 1 (360416260)
Add to Cart
2011-04-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-09
DOH.pdf - 1 (360416267)
Add to Cart
2011-04-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-09
Rider 1.pdf - 2 (360416267)
Add to Cart
2010-12-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-12-31
sanction letter.pdf - 2 (360416278)
Add to Cart
2010-12-31
sme-2.pdf - 1 (360416278)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-26
Form MSME FORM I-26042023_signed
Add to Cart
2022-10-28
Form MSME FORM I-27102022
Add to Cart
2022-06-28
Return of deposits
Add to Cart
2022-04-30
Form MSME FORM I-30042022_signed
Add to Cart
2021-11-16
Return of deposits
Add to Cart
2021-03-08
Return of deposits
Add to Cart
2020-09-14
Return of deposits
Add to Cart
2020-07-03
EGM_CTC_NameChange_SEPL_11Jun2020_LBEPL_compressed.pdf - 1 (951276547)
Add to Cart
2020-07-03
Registration of resolution(s) and agreement(s)
Add to Cart
2020-07-03
NameApproval_LBEPL_SEPL_10Jun2020_1.pdf - 4 (951276547)
Add to Cart
2020-07-03
New AOA for SEPL_11Jun2020_compressed.pdf - 3 (951276547)
Add to Cart
2020-07-03
New MOA for SEPL_11Jun2020_compressed.pdf - 2 (951276547)
Add to Cart
2020-01-03
BEN -1.pdf - 1 (831126802)
Add to Cart
2020-01-03
Form BEN - 2-03012020_signed
Add to Cart
2018-08-23
Notice of resignation by the auditor
Add to Cart
2018-08-23
Resignation Letter.pdf - 1 (523876533)
Add to Cart
2018-08-02
AGM Resolution.pdf - 3 (523876532)
Add to Cart
2018-08-02
Appointment Letter.pdf - 1 (523876532)
Add to Cart
2018-08-02
Auditor Certificate_Louroux.pdf - 2 (523876532)
Add to Cart
2018-08-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-07-23
701 - 152007988_MAY-18.pdf - 2 (360410553)
Add to Cart
2018-07-23
Notice of situation or change of situation of registered office
Add to Cart
2018-07-23
Rent Agreemen.pdf - 1 (360410553)
Add to Cart
2018-07-23
Resolution for Change of Address.pdf - 3 (360410553)
Add to Cart
2018-02-07
EGM resolution.pdf - 3 (360410552)
Add to Cart
2018-02-07
Conversion of public company into private company or private company into public company
Add to Cart
2018-02-07
Memorandum and Article of Association.pdf - 2 (360410552)
Add to Cart
2018-02-07
Minutes of EGM.pdf - 1 (360410552)
Add to Cart
2018-02-07
NCLT Order.pdf - 4 (360410552)
Add to Cart
2018-02-07
Notice of EGM.pdf - 5 (360410552)
Add to Cart
2017-11-01
CTC BM.pdf - 2 (360410557)
Add to Cart
2017-11-01
CTC of appointment of WTD.pdf - 1 (360410557)
Add to Cart
2017-11-01
DIR-2.pdf - 3 (360410557)
Add to Cart
2017-11-01
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-10-18
CTC of appointment of WTD.pdf - 2 (360410556)
Add to Cart
2017-10-18
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-18
Notice.pdf - 1 (360410556)
Add to Cart
2017-10-18
Place of profit.pdf - 3 (360410556)
Add to Cart
2017-09-22
Consent to act as Auditor.pdf - 2 (360410555)
Add to Cart
2017-09-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-09-22
Intimation to Auditor.pdf - 1 (360410555)
Add to Cart
2017-09-22
Resolution For Appointment of Auditor.pdf - 3 (360410555)
Add to Cart
2017-03-11
Altered MOA Louroux.pdf - 2 (360410554)
Add to Cart
2017-03-11
CTC of Spl Resln.pdf - 1 (360410554)
Add to Cart
2017-03-11
Registration of resolution(s) and agreement(s)
Add to Cart
2017-03-11
New AOA for Louroux.pdf - 3 (360410554)
Add to Cart
2017-03-11
Notice of EGM.pdf - 4 (360410554)
Add to Cart
2016-12-05
Electricity Bill of Galacomp.pdf - 2 (360416350)
Add to Cart
2016-12-05
Notice of situation or change of situation of registered office
Add to Cart
2016-12-05
Leave and Licence Agreement Gala Comp & Louroux.pdf - 1 (360416350)
Add to Cart
2016-12-05
Louroux.pdf - 3 (360416350)
Add to Cart
2016-11-18
Board Resolution Louroux.pdf - 1 (360416356)
Add to Cart
2016-11-18
Notice of address at which books of account are maintained
Add to Cart
2016-09-02
Registration of resolution(s) and agreement(s)
Add to Cart
2016-09-02
Louroux Notice of AGM .(04.08.16.pdf - 2 (360416362)
Add to Cart
2016-09-02
Resolution -4.8.16.pdf - 1 (360416362)
Add to Cart
2015-11-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-11-05
ID SK louroux.pdf - 1 (360416369)
Add to Cart
2015-11-05
Louroux Independent Drs .pdf - 2 (360416369)
Add to Cart
2015-10-20
Registration of resolution(s) and agreement(s)
Add to Cart
2015-10-20
Independent Drs .pdf - 3 (360416379)
Add to Cart
2015-10-20
Louroux resolution.pdf - 2 (360416379)
Add to Cart
2015-10-20
Notice of AGM.pdf - 1 (360416379)
Add to Cart
2015-06-29
Certificate of Registration for Modification of Mortgage-290615.PDF
Add to Cart
2015-06-26
Certificate of Registration for Modification of Mortgage-260615.PDF
Add to Cart
2015-06-22
Certificate of Registration for Modification of Mortgage-220615.PDF
Add to Cart
2015-06-12
Adoption of accounts.pdf - 3 (360416399)
Add to Cart
2015-06-12
Adoption of Directors Report.pdf - 2 (360416399)
Add to Cart
2015-06-12
Appointment of Ravi P. Agrawal.pdf - 1 (360416399)
Add to Cart
2015-06-12
Appointment of Internal Auditor.pdf - 4 (360416399)
Add to Cart
2015-06-12
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-12
Related Party Transaction.pdf - 5 (360416399)
Add to Cart
2015-06-11
Appointment of Ravi P. Agrawal.pdf - 1 (360416402)
Add to Cart
2015-06-11
DIR 2.pdf - 2 (360416402)
Add to Cart
2015-06-11
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-02
DIR 2 LBEL PRS.pdf - 2 (360416405)
Add to Cart
2015-04-02
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-02
Resolution LBEL.pdf - 1 (360416405)
Add to Cart
2015-03-04
DIR 2 ID LBEL.pdf - 2 (360416406)
Add to Cart
2015-03-04
DIR 2 LBEL CFO.pdf - 2 (360416414)
Add to Cart
2015-03-04
DIR 2 LBEL CFO.pdf - 3 (360416406)
Add to Cart
2015-03-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-04
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-03-04
lbel cfo appoint.pdf - 1 (360416414)
Add to Cart
2015-03-04
Lbel id appoint 1.pdf - 5 (360416406)
Add to Cart
2015-03-04
Lbel id appoint.pdf - 4 (360416406)
Add to Cart
2015-03-04
Lbel kmp appoint.pdf - 1 (360416406)
Add to Cart
2015-03-03
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-03
LBEL DOI ID.pdf - 1 (360416417)
Add to Cart
2015-03-03
LBEL DOI KMP.pdf - 4 (360416417)
Add to Cart
2015-03-03
LBEL Internal Auditor.pdf - 2 (360416417)
Add to Cart
2015-03-03
LBEL KMP appoint.pdf - 3 (360416417)
Add to Cart
2015-02-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-23
Form DIR-2.pdf - 1 (360416421)
Add to Cart
2015-02-23
LBL Resolution.pdf - 2 (360416421)
Add to Cart
2015-01-12
Certificate of Registration of Mortgage-120115.PDF
Add to Cart
2014-08-22
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-22
Louroux Bio Notice & Exp Statement 14.07.2014.pdf - 2 (360416429)
Add to Cart
2014-08-22
Louroux Bio Resolutions 14.07.2014.pdf - 1 (360416429)
Add to Cart
2014-07-30
Form ADT-1 for Louroux digitally signed.pdf - 1 (360416433)
Add to Cart
2014-07-30
Submission of documents with the Registrar
Add to Cart
2014-07-30
LBL- BR for Auditors Re-Appointment.pdf - 3 (360416433)
Add to Cart
2014-07-30
Louroux consent by auditor.pdf - 2 (360416433)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
LBL Accounts and Drs report Resolution 04.06.2014.pdf - 1 (360416453)
Add to Cart
2014-07-29
LBL CTC 184 (1) 30.05.2014.pdf - 1 (360416443)
Add to Cart
2014-01-25
Notice of address at which books of account are maintained
Add to Cart
2014-01-25
Louroux Bio Energies Limited.pdf - 1 (360416461)
Add to Cart
2013-11-13
Appointment as Statutory Auditors.pdf - 1 (360416465)
Add to Cart
2013-11-13
Appointment as Statutory Auditors.pdf - 1 (360416471)
Add to Cart
2013-11-13
Information by auditor to Registrar
Add to Cart
2013-11-13
Information by auditor to Registrar
Add to Cart
2013-04-26
Certificate of Registration of Mortgage-260413.PDF
Add to Cart
2012-12-24
Information by auditor to Registrar
Add to Cart
2012-12-24
Louroux Bio Energies Ltd.pdf - 1 (360416478)
Add to Cart
2012-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-13
Information by auditor to Registrar
Add to Cart
2012-07-13
Louroux Bio Energies Limited.pdf - 1 (360416484)
Add to Cart
2012-01-31
Certificate of Registration for Modification of Mortgage-310112.PDF
Add to Cart
2012-01-27
Certificate of Registration for Modification of Mortgage-270112.PDF
Add to Cart
2012-01-27
Certificate of Registration for Modification of Mortgage-270112.PDF 1
Add to Cart
2011-08-23
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-08-23
Louroux-List of allottes(18.08.2011).pdf - 1 (360416494)
Add to Cart
2011-08-04
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-08-04
Louroux-allottment-29.07.2011.pdf - 1 (360416498)
Add to Cart
2011-08-02
Certificate of Registration of Mortgage-020811.PDF
Add to Cart
2011-07-19
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-07-19
List of allottees.pdf - 1 (360416504)
Add to Cart
2011-06-14
Information by auditor to Registrar
Add to Cart
2011-06-14
louroux bio energies ltd- resolution.pdf - 1 (360416507)
Add to Cart
2011-05-10
Certificate of Registration of Mortgage-280411.PDF
Add to Cart
2011-04-12
Certificate of Registration of Mortgage-090411.PDF
Add to Cart
2011-03-30
Board Resolution - Louroux.pdf - 2 (360416516)
Add to Cart
2011-03-30
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-03-30
List of allottees.pdf - 1 (360416516)
Add to Cart
2011-02-23
Agreement.pdf - 1 (360416521)
Add to Cart
2011-02-23
EGM Extracts.pdf - 2 (360416524)
Add to Cart
2011-02-23
EGM resolution.pdf - 3 (360416524)
Add to Cart
2011-02-23
Registration of resolution(s) and agreement(s)
Add to Cart
2011-02-23
Registration of resolution(s) and agreement(s)
Add to Cart
2011-02-23
Notice.pdf - 1 (360416524)
Add to Cart
2011-01-20
Consent-AOL.pdf - 5 (360416527)
Add to Cart
2011-01-20
Registration of resolution(s) and agreement(s)
Add to Cart
2011-01-20
Louroux - 293(1)(d).pdf - 3 (360416527)
Add to Cart
2011-01-20
Louroux - 372A.pdf - 4 (360416527)
Add to Cart
2011-01-20
Louroux - Notice & Explanatory Statement.pdf - 1 (360416527)
Add to Cart
2011-01-20
Louroux -293(1)(a).pdf - 2 (360416527)
Add to Cart
2011-01-12
Certificate of Registration of Mortgage-311210.PDF
Add to Cart
2011-01-07
Altered Articles Louroux.pdf - 2 (360416534)
Add to Cart
2011-01-07
Altered MOA Louroux.pdf - 1 (360416534)
Add to Cart
2011-01-07
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2011-01-07
Notice and resolutions.pdf - 3 (360416534)
Add to Cart
2011-01-04
Altered Articles Louroux.pdf - 3 (360416540)
Add to Cart
2011-01-04
Altered MOA Louroux.pdf - 2 (360416540)
Add to Cart
2011-01-04
EGM resolution.pdf - 4 (360416540)
Add to Cart
2011-01-04
Registration of resolution(s) and agreement(s)
Add to Cart
2011-01-04
Notice.pdf - 1 (360416540)
Add to Cart
2010-05-04
appointment letter (louroux bio).pdf - 1 (360416548)
Add to Cart
2010-05-04
appointment letter (louroux bio).pdf - 1 (360416556)
Add to Cart
2010-05-04
Information by auditor to Registrar
Add to Cart
2010-05-04
Information by auditor to Registrar
Add to Cart
2009-01-07
copy of intimation.pdf - 1 (360416561)
Add to Cart
2009-01-07
Information by auditor to Registrar
Add to Cart
2008-12-24
Registration of resolution(s) and agreement(s)
Add to Cart
2008-12-24
Louroux-EGM Resolution.pdf - 1 (360416564)
Add to Cart
2008-12-24
Louroux-Notice.pdf - 2 (360416564)
Add to Cart
2008-12-24
Louroux-resignation.pdf - 3 (360416564)
Add to Cart
2008-11-14
Information by auditor to Registrar
Add to Cart
2008-11-14
Lourox.pdf - 1 (360416572)
Add to Cart
2008-09-05
Statutory report
Add to Cart
2008-09-05
Louroux-Minutes.pdf - 4 (360416576)
Add to Cart
2008-09-05
Louroux-Notice.pdf - 1 (360416576)
Add to Cart
2008-09-05
Louroux-Preliminary Exp.pdf - 3 (360416576)
Add to Cart
2008-09-05
Louroux-R&P.pdf - 2 (360416576)
Add to Cart
2008-06-04
Notice of situation or change of situation of registered office
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-13
Auditors .pdf - 2 (360416884)
Add to Cart
2015-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-13
Intimation.pdf - 1 (360416884)
Add to Cart
2015-10-13
Resolution.pdf - 3 (360416884)
Add to Cart
2008-02-13
Certificate of commencement of buisness-130208.PDF
Add to Cart
2008-02-04
Declaration of compliance with the provisions of section 149(2)(b) of the Companies Act,1956
Add to Cart
2008-02-04
Resolns Poa Auditors certificate.pdf - 3 (360416889)
Add to Cart
2008-02-04
Scan copy form 20.pdf - 2 (360416889)
Add to Cart
2008-02-04
Statement in Lieu of Prospectus.pdf - 1 (360416889)
Add to Cart
2008-01-07
Certificate of Incorporation-070108.PDF
Add to Cart
2007-12-15
Authorisation.pdf - 4 (360416909)
Add to Cart
2007-12-15
Consents.pdf - 1 (360416922)
Add to Cart
2007-12-15
Form 1 scanned copy.pdf - 2 (360416909)
Add to Cart
2007-12-15
Application and declaration for incorporation of a company
Add to Cart
2007-12-15
Notice of situation or change of situation of registered office
Add to Cart
2007-12-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-12-15
POA.pdf - 3 (360416909)
Add to Cart
2007-12-15
Subscribers List.pdf - 1 (360416909)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-12-01
Copy of MGT-8-28112022
Add to Cart
2022-12-01
List of share holders, debenture holders;-28112022
Add to Cart
2022-03-29
Approval letter for extension of AGM;-29032022
Add to Cart
2022-03-29
Copy of MGT-8-29032022
Add to Cart
2022-03-29
List of share holders, debenture holders;-29032022
Add to Cart
2022-03-29
Optional Attachment-(1)-29032022
Add to Cart
2022-02-13
Approval letter of extension of financial year of AGM-13022022
Add to Cart
2022-02-13
Optional Attachment-(1)-13022022
Add to Cart
2022-02-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13022022
Add to Cart
2021-02-28
Approval letter for extension of AGM;-28022021
Add to Cart
2021-02-28
Copy of MGT-8-28022021
Add to Cart
2021-02-28
List of share holders, debenture holders;-28022021
Add to Cart
2021-02-28
Optional Attachment-(1)-28022021
Add to Cart
2021-02-12
Approval letter of extension of financial year of AGM-12022021
Add to Cart
2021-02-12
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-12022021
Add to Cart
2020-07-03
Altered articles of association-03072020
Add to Cart
2020-07-03
Altered memorandum of association-03072020
Add to Cart
2020-07-03
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-03072020
Add to Cart
2020-07-03
Optional Attachment-(1)-03072020
Add to Cart
2020-06-17
Altered articles of association-17062020
Add to Cart
2020-06-17
Altered memorandum of association-17062020
Add to Cart
2020-06-17
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-17062020
Add to Cart
2019-12-31
Declaration under section 90-31122019
Add to Cart
2019-12-30
Copy of MGT-8-30122019
Add to Cart
2019-12-30
List of share holders, debenture holders;-30122019
Add to Cart
2019-12-30
Optional Attachment-(1)-30122019
Add to Cart
2019-12-30
Optional Attachment-(2)-30122019
Add to Cart
2019-11-25
Optional Attachment-(1)-25112019
Add to Cart
2019-11-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25112019
Add to Cart
2018-09-27
Copy of MGT-8-27092018
Add to Cart
2018-09-27
List of share holders, debenture holders;-27092018
Add to Cart
2018-09-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03092018
Add to Cart
2018-09-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03092018 1
Add to Cart
2018-08-14
Resignation letter-14082018
Add to Cart
2018-08-02
Copy of resolution passed by the company-02082018
Add to Cart
2018-08-02
Copy of the intimation sent by company-02082018
Add to Cart
2018-08-02
Copy of written consent given by auditor-02082018
Add to Cart
2018-07-19
Copies of the utility bills as mentioned above (not older than two months)-19072018
Add to Cart
2018-07-19
Optional Attachment-(1)-19072018
Add to Cart
2018-07-19
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19072018
Add to Cart
2018-01-22
Copy of Altered Memorandum of Association;-22012018
Add to Cart
2018-01-22
Copy of special resolution;-22012018
Add to Cart
2018-01-22
Declaration of all Directors as per Rule 37(3)(g);-22012018
Add to Cart
2018-01-22
Minutes of the members' meeting-22012018
Add to Cart
2018-01-22
Optional Attachment-(1)-22012018
Add to Cart
2017-10-23
Copy of board resolution-23102017
Add to Cart
2017-10-23
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -23102017
Add to Cart
2017-10-23
Copy of shareholders resolution-23102017
Add to Cart
2017-10-23
Optional Attachment-(1)-23102017
Add to Cart
2017-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102017
Add to Cart
2017-10-18
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-18102017
Add to Cart
2017-10-18
Optional Attachment-(1)-18102017
Add to Cart
2017-10-18
Optional Attachment-(2)-18102017
Add to Cart
2017-10-03
Copy of MGT-8-03102017
Add to Cart
2017-10-03
List of share holders, debenture holders;-03102017
Add to Cart
2017-09-22
Copy of resolution passed by the company-22092017
Add to Cart
2017-09-22
Copy of the intimation sent by company-22092017
Add to Cart
2017-09-22
Copy of written consent given by auditor-22092017
Add to Cart
2017-03-01
Altered articles of association-01032017
Add to Cart
2017-03-01
Altered memorandum of association-01032017
Add to Cart
2017-03-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01032017
Add to Cart
2017-03-01
Optional Attachment-(1)-01032017
Add to Cart
2016-12-05
Copies of the utility bills as mentioned above (not older than two months)-05122016
Add to Cart
2016-12-05
Copy of board resolution authorizing giving of notice-05122016
Add to Cart
2016-12-05
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-05122016
Add to Cart
2016-11-22
Optional Attachment-(1)-22112016
Add to Cart
2016-11-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22112016
Add to Cart
2016-11-14
Copy of board resolution-14112016
Add to Cart
2016-10-21
Copy of MGT-8-21102016
Add to Cart
2016-10-21
List of share holders, debenture holders;-21102016
Add to Cart
2016-09-02
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-02092016
Add to Cart
2016-09-02
Optional Attachment-(1)-02092016
Add to Cart
2016-03-23
Letter of the charge holder-230316.PDF
Add to Cart
2015-11-04
Optional Attachment 1-041115.PDF
Add to Cart
2015-11-04
Optional Attachment 2-041115.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
2015-10-20
Optional Attachment 2-201015.PDF
Add to Cart
2015-06-29
Certificate of Registration for Modification of Mortgage-290615.PDF
Add to Cart
2015-06-29
Instrument of creation or modification of charge-290615.PDF
Add to Cart
2015-06-26
Certificate of Registration for Modification of Mortgage-260615.PDF
Add to Cart
2015-06-26
Instrument of creation or modification of charge-260615.PDF
Add to Cart
2015-06-22
Certificate of Registration for Modification of Mortgage-220615.PDF
Add to Cart
2015-06-22
Instrument of creation or modification of charge-220615.PDF
Add to Cart
2015-06-12
Copy of resolution-120615.PDF
Add to Cart
2015-06-12
Optional Attachment 1-120615.PDF
Add to Cart
2015-06-12
Optional Attachment 2-120615.PDF
Add to Cart
2015-06-12
Optional Attachment 3-120615.PDF
Add to Cart
2015-06-12
Optional Attachment 4-120615.PDF
Add to Cart
2015-06-11
Copy of Board Resolution-110615.PDF
Add to Cart
2015-06-11
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-110615.PDF
Add to Cart
2015-04-02
Copy of Board Resolution-020415.PDF
Add to Cart
2015-04-02
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-020415.PDF
Add to Cart
2015-03-04
Copy of Board Resolution-040315.PDF
Add to Cart
2015-03-04
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-040315.PDF
Add to Cart
2015-03-04
Declaration of the appointee Director- in Form DIR-2-040315.PDF
Add to Cart
2015-03-04
Evidence of cessation-040315.PDF
Add to Cart
2015-03-04
Optional Attachment 1-040315.PDF
Add to Cart
2015-03-04
Optional Attachment 2-040315.PDF
Add to Cart
2015-03-04
Optional Attachment 3-040315.PDF
Add to Cart
2015-03-03
Copy of resolution-030315.PDF
Add to Cart
2015-03-03
Optional Attachment 1-030315.PDF
Add to Cart
2015-03-03
Optional Attachment 2-030315.PDF
Add to Cart
2015-03-03
Optional Attachment 3-030315.PDF
Add to Cart
2015-02-23
Declaration of the appointee Director- in Form DIR-2-230215.PDF
Add to Cart
2015-02-23
Optional Attachment 1-230215.PDF
Add to Cart
2015-01-12
Certificate of Registration of Mortgage-120115.PDF
Add to Cart
2015-01-12
Instrument of creation or modification of charge-120115.PDF
Add to Cart
2015-01-12
Optional Attachment 1-120115.PDF
Add to Cart
2014-12-19
Letter of the charge holder-191214.PDF
Add to Cart
2014-08-13
Copy of resolution-130814.PDF
Add to Cart
2014-08-13
Optional Attachment 1-130814.PDF
Add to Cart
2014-07-30
Optional Attachment 1-300714.PDF
Add to Cart
2014-07-30
Optional Attachment 2-300714.PDF
Add to Cart
2014-07-30
Optional Attachment 3-300714.PDF
Add to Cart
2014-07-04
Copy of resolution-040714.PDF
Add to Cart
2014-07-04
Copy of resolution-040714.PDF 1
Add to Cart
2014-01-25
Copy of Board Resolution-250114.PDF
Add to Cart
2013-04-26
Certificate of Registration of Mortgage-260413.PDF
Add to Cart
2013-04-26
Instrument of creation or modification of charge-260413.PDF
Add to Cart
2012-04-02
Copy of Board Resolution-020412.PDF
Add to Cart
2012-04-02
Image of the logo to be attached-020412.PDF
Add to Cart
2012-04-02
Optional Attachment 1-020412.PDF
Add to Cart
2012-04-02
Optional Attachment 2-020412.PDF
Add to Cart
2012-01-31
Certificate of Registration for Modification of Mortgage-310112.PDF
Add to Cart
2012-01-31
Instrument of creation or modification of charge-310112.PDF
Add to Cart
2012-01-31
Optional Attachment 1-310112.PDF
Add to Cart
2012-01-27
Certificate of Registration for Modification of Mortgage-270112.PDF
Add to Cart
2012-01-27
Certificate of Registration for Modification of Mortgage-270112.PDF 1
Add to Cart
2012-01-27
Instrument of creation or modification of charge-270112.PDF
Add to Cart
2012-01-27
Instrument of creation or modification of charge-270112.PDF 1
Add to Cart
2012-01-27
Optional Attachment 1-270112.PDF
Add to Cart
2012-01-27
Optional Attachment 1-270112.PDF 1
Add to Cart
2011-08-23
List of allottees-230811.PDF
Add to Cart
2011-08-04
List of allottees-040811.PDF
Add to Cart
2011-08-02
Certificate of Registration of Mortgage-020811.PDF
Add to Cart
2011-08-02
Instrument of creation or modification of charge-020811.PDF
Add to Cart
2011-07-18
List of allottees-180711.PDF
Add to Cart
2011-05-10
Certificate of Registration of Mortgage-280411.PDF
Add to Cart
2011-04-28
Instrument of creation or modification of charge-280411.PDF
Add to Cart
2011-04-12
Certificate of Registration of Mortgage-090411.PDF
Add to Cart
2011-04-09
Instrument of creation or modification of charge-090411.PDF
Add to Cart
2011-04-09
Optional Attachment 1-090411.PDF
Add to Cart
2011-03-30
List of allottees-300311.PDF
Add to Cart
2011-03-30
Resltn passed by the BOD-300311.PDF
Add to Cart
2011-02-23
Copy of resolution-230211.PDF
Add to Cart
2011-02-23
Copy of the agreement-230211.PDF
Add to Cart
2011-02-23
Optional Attachment 1-230211.PDF
Add to Cart
2011-02-23
Optional Attachment 2-230211.PDF
Add to Cart
2011-02-11
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-02-11
LOUROUX BIO ENERGIES LIMITED.pdf - 1 (360417568)
Add to Cart
2011-02-11
Optional Attachment 1-110211.PDF
Add to Cart
2011-01-20
Copy of resolution-200111.PDF
Add to Cart
2011-01-20
Optional Attachment 1-200111.PDF
Add to Cart
2011-01-20
Optional Attachment 2-200111.PDF
Add to Cart
2011-01-20
Optional Attachment 3-200111.PDF
Add to Cart
2011-01-20
Optional Attachment 4-200111.PDF
Add to Cart
2011-01-12
Certificate of Registration of Mortgage-311210.PDF
Add to Cart
2011-01-07
AoA - Articles of Association-070111.PDF
Add to Cart
2011-01-07
MoA - Memorandum of Association-070111.PDF
Add to Cart
2011-01-07
Optional Attachment 1-070111.PDF
Add to Cart
2011-01-04
AoA - Articles of Association-040111.PDF
Add to Cart
2011-01-04
Copy of resolution-040111.PDF
Add to Cart
2011-01-04
MoA - Memorandum of Association-040111.PDF
Add to Cart
2011-01-04
Optional Attachment 1-040111.PDF
Add to Cart
2010-12-31
Instrument evidencing creation or modification of charge in case of acquistion of property-311210.PDF
Add to Cart
2010-12-31
Instrument of creation or modification of charge-311210.PDF
Add to Cart
2010-12-29
Evidence of cessation-291210.PDF
Add to Cart
2010-12-29
Evidence of cessation-291210.PDF 1
Add to Cart
2010-12-29
Optional Attachment 1-291210.PDF
Add to Cart
2010-12-29
Optional Attachment 2-291210.PDF
Add to Cart
2010-12-28
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-12-28
LOUROUX_BIO_ENERGIES_LIMITED-User_Clarification.pdf - 1 (360417683)
Add to Cart
2010-12-28
Optional Attachment 1-281210.PDF
Add to Cart
2010-11-29
Evidence of cessation-291110.PDF
Add to Cart
2010-11-29
Optional Attachment 1-291110.PDF
Add to Cart
2010-11-29
Optional Attachment 2-291110.PDF
Add to Cart
2010-11-29
Optional Attachment 3-291110.PDF
Add to Cart
2009-01-07
Copy of intimation received-070109.PDF
Add to Cart
2008-12-24
Copy of resolution-241208.PDF
Add to Cart
2008-12-24
Optional Attachment 1-241208.PDF
Add to Cart
2008-12-24
Optional Attachment 2-241208.PDF
Add to Cart
2008-12-08
Copy of Board Resolution-081208.PDF
Add to Cart
2008-12-08
Optional Attachment 1-081208.PDF
Add to Cart
2008-12-08
Optional Attachment 2-081208.PDF
Add to Cart
2008-12-08
Optional Attachment 3-081208.PDF
Add to Cart
2008-11-14
Copy of intimation received-141108.PDF
Add to Cart
2008-09-22
Copy of Board Resolution-220908.PDF
Add to Cart
2008-09-22
Optional Attachment 1-220908.PDF
Add to Cart
2008-09-05
Abstract of receipts and payments-050908.PDF
Add to Cart
2008-09-05
Details of preliminary expenses-050908.PDF
Add to Cart
2008-09-05
Notice of Statutory meeting-050908.PDF
Add to Cart
2008-09-05
Optional Attachment 1-050908.PDF
Add to Cart
2008-02-05
Others-050208.PDF
Add to Cart
2008-02-04
Certified copy of statement-040208.PDF
Add to Cart
2008-02-04
Optional Attachment 1-040208.PDF
Add to Cart
2008-02-04
Optional Attachment 2-040208.PDF
Add to Cart
2007-12-20
Others-201207.PDF
Add to Cart
2007-12-17
AoA - Articles of Association-171207.PDF
Add to Cart
2007-12-17
MoA - Memorandum of Association-171207.PDF
Add to Cart
2007-12-15
Annexure of subscribers-151207.PDF
Add to Cart
2007-12-15
Optional Attachment 1-151207.PDF
Add to Cart
2007-12-15
Optional Attachment 2-151207.PDF
Add to Cart
2007-12-15
Optional Attachment 3-151207.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-12-06
Annual Returns and Shareholder Information
Add to Cart
2022-11-13
Company financials including balance sheet and profit & loss
Add to Cart
2022-04-01
Annual Returns and Shareholder Information
Add to Cart
2022-03-30
Form Addendum to AOC-4 CSR-30032022_signed
Add to Cart
2022-02-20
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-12
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-28
extensionofagm_mumbai_10092020.pdf - 2 (1011267821)
Add to Cart
2021-02-28
Annual Returns and Shareholder Information
Add to Cart
2021-02-28
LOUROUX LIST OF SHAREHOLDERS.pdf - 1 (1011267821)
Add to Cart
2021-02-28
MGT-8 LOUROUX FY 19-20 UDIN.pdf - 3 (1011267821)
Add to Cart
2021-02-28
SAMTA ENERGY MGT7 UDIN.pdf - 4 (1011267821)
Add to Cart
2021-02-12
extensionofagm_mumbai_10092020.pdf - 2 (1010977297)
Add to Cart
2021-02-12
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-12
Instance_SEPL_2019-20.xml - 1 (1010977297)
Add to Cart
2019-12-31
Demat holding statement-Ravi Agrawal Trust.pdf - 3 (831128377)
Add to Cart
2019-12-31
Annual Returns and Shareholder Information
Add to Cart
2019-12-31
list of shareholders.pdf - 1 (831128377)
Add to Cart
2019-12-31
LOUROUX BIO MGT8.pdf - 2 (831128377)
Add to Cart
2019-12-31
SHARE TRAF FROM INSPIRA TO PURUSHOTTAM AGRAWAL.pdf - 4 (831128377)
Add to Cart
2019-11-26
Company financials including balance sheet and profit & loss
Add to Cart
2019-11-26
FY20182019 U40107MH2008PTC177471 StandaloneBalanceSheet 25112019.xml - 1 (831128372)
Add to Cart
2019-11-26
FINANCIALS 2018-2019.pdf - 2 (831128372)
Add to Cart
2018-09-27
Annual Returns and Shareholder Information
Add to Cart
2018-09-27
LBL-List of Shareholders.pdf - 1 (523876889)
Add to Cart
2018-09-27
Louroux MGT-8.pdf - 2 (523876889)
Add to Cart
2018-09-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-09-24
177471Standalone.xml - 1 (523876886)
Add to Cart
2017-10-24
Final LBE 231217.pdf - 2 (360410585)
Add to Cart
2017-10-24
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-24
177471Standalone.xml - 1 (360410585)
Add to Cart
2017-10-03
Annual Returns and Shareholder Information
Add to Cart
2017-10-03
List of Shareholders.pdf - 1 (360410584)
Add to Cart
2017-10-03
MGT-8 Certificate Louroux 2016-17.pdf - 2 (360410584)
Add to Cart
2016-11-22
iLBE_Form_AOC-4__NIKHILSGARG_20161122233500.pdf-22112016
Add to Cart
2016-11-22
LBL final.pdf - 2 (360416756)
Add to Cart
2016-11-22
177471Standalone.xml - 1 (360416756)
Add to Cart
2016-10-21
Annual Returns and Shareholder Information
Add to Cart
2016-10-21
MGT-8 Certificate Louroux.pdf - 2 (360416762)
Add to Cart
2016-10-21
Shareholders of LBEL.pdf - 1 (360416762)
Add to Cart
2016-09-07
document in respect of financial statement 24-11-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-11
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-11
177471Standalone.xml - 1 (360416768)
Add to Cart
2015-11-21
Annexure.pdf - 4 (360416771)
Add to Cart
2015-11-21
Board Meeting Louroux.pdf - 3 (360416771)
Add to Cart
2015-11-21
Annual Returns and Shareholder Information
Add to Cart
2015-11-21
MGT-8 Certificate Louroux.pdf - 2 (360416771)
Add to Cart
2015-11-21
Shareholders of LBEL.pdf - 1 (360416771)
Add to Cart
2014-10-09
document in respect of balance sheet 02-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-09
document in respect of profit and loss account 02-09-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-09-02
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-09-02
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-09-02
177471Standalone_BS.xml - 1 (360416782)
Add to Cart
2014-09-02
177471Standalone_PL.xml - 1 (360416789)
Add to Cart
2014-09-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-09-01
Lourox Annual Return 2014.pdf - 1 (360416793)
Add to Cart
2013-12-08
document in respect of balance sheet 07-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-12-08
document in respect of profit and loss account 07-09-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-12-06
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-12-06
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-12-06
177471Standalone_BS.xml - 1 (360416809)
Add to Cart
2013-12-06
177471Standalone_PL.xml - 1 (360416814)
Add to Cart
2013-09-02
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-09-02
Lourox Annual Return 2013.pdf - 1 (360416816)
Add to Cart
2012-12-28
document in respect of balance sheet 24-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-28
document in respect of profit and loss account 24-12-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-12-25
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-12-25
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-12-25
177471Standalone_BS.xml - 1 (360416826)
Add to Cart
2012-12-25
177471Standalone_PL.xml - 1 (360416833)
Add to Cart
2012-11-03
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-11-03
Lourox Annual Return 2012.pdf - 1 (360416836)
Add to Cart
2011-12-11
document in respect of balance sheet 29-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-11
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
BS.xml - 1 (360416850)
Add to Cart
2011-12-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-12-01
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-12-01
IS.xml - 1 (360416853)
Add to Cart
2011-10-19
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-10-19
Lourox Annual Return 2011.pdf - 1 (360416856)
Add to Cart
2010-09-29
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-29
Lourox Annual Return 2010.pdf - 1 (360416857)
Add to Cart
2010-09-08
Directors Report Balance Sheet 2010 Louroux Bio.pdf - 1 (360416859)
Add to Cart
2010-09-08
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-08
Frm23ACA-070910 for the FY ending on-310310.OCT
Add to Cart
2010-09-08
Profit and Loss 2010 Louroux Bio.pdf - 1 (360416860)
Add to Cart
2009-07-18
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-07-18
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-07-18
Frm23ACA-170709 for the FY ending on-310309.OCT
Add to Cart
2009-07-18
Louroux Balance Sheet 2009.pdf - 1 (360416863)
Add to Cart
2009-07-18
Louroux P&L 2009.pdf - 1 (360416869)
Add to Cart
2009-07-18
Lourox Annual Return 2009.pdf - 1 (360416867)
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 733 documents for ₹499 only

Download all 733 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 Samta Energy Private Limited

You will receive an alert whenever a document is filed by Samta Energy Private Limited.

Track this company
Top of page