You are here

Certificates

Date

Title

₨ 149 Each

2019-01-21
CERTIFICATE OF SATISFACTION OF CHARGE-20190121
Add to Cart
2019-01-16
CERTIFICATE OF SATISFACTION OF CHARGE-20190116
Add to Cart
2010-10-12
Certificate of Registration of Mortgage-081010.PDF
Add to Cart
2010-09-01
Memorandum of satisfaction of Charge-260810.PDF
Add to Cart
2010-08-31
Memorandum of satisfaction of Charge-230810.PDF
Add to Cart
2009-12-04
Certificate of Registration of Mortgage-011209.PDF
Add to Cart
2009-03-11
Certificate of Registration of Mortgage-110309.PDF
Add to Cart
2007-11-15
Certificate of Registration for Modification of Mortgage-151107.PDF
Add to Cart
2007-05-24
Certificate of Registration for Modification of Mortgage-240507.PDF
Add to Cart
2006-10-30
Certificate of Registration for Modification of Mortgage-301006.PDF
Add to Cart
2006-07-14
Certificate of Registration for Modification of Mortgage-140706.PDF
Add to Cart
2006-04-10
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2009-06-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-06-08
Resignation[1].pdf - 1 (235841550)
Add to Cart
2009-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-11-24
Resignation letter of RAM KUMAR GOEL.pdf - 1 (235841530)
Add to Cart
2007-11-24
Resignation letter of RAVI GOEL.pdf - 2 (235841530)
Add to Cart
2007-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-15
RAM KUMAR GOEL CONSENT LETTER.pdf - 1 (235841529)
Add to Cart
2007-05-15
RAM KUMAR GOEL-PHOTO.pdf - 2 (235841529)
Add to Cart
2007-05-15
RAVI GOEL -PHOTO.pdf - 3 (235841529)
Add to Cart
2007-05-15
RAVI GOEL CONSENT LETTER.pdf - 4 (235841529)
Add to Cart
2007-05-05
Consent letter of Hitesh Kumar Manchanda.pdf - 1 (235841528)
Add to Cart
2007-05-05
Copy of consent and declaration of R Narasimha Raju.pdf - 4 (235841528)
Add to Cart
2007-05-05
copy of photograph R N raju.pdf - 3 (235841528)
Add to Cart
2007-05-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-05-05
Photograph of Hitesh Kumar Manchanda.pdf - 2 (235841528)
Add to Cart
2007-01-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-04
letter of resignation.pdf - 1 (235850356)
Add to Cart
2006-04-20
Form 32.PDF
Add to Cart
2006-04-20
Form 32.PDF 1
Add to Cart
2006-04-10
Form 32.PDF
Add to Cart
2006-04-10
Form 32.PDF 1
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2019-01-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-01-21
Letter of the charge holder stating that the amount has been satisfied-21012019
Add to Cart
2019-01-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2019-01-16
Letter of the charge holder stating that the amount has been satisfied-16012019
Add to Cart
2010-10-08
Agreement RE-Collateral Security.pdf - 1 (235841906)
Add to Cart
2010-10-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-08
Sanction Memorandum.pdf - 2 (235841906)
Add to Cart
2010-08-26
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-26
Letter of Satisfaction from HDFC Bank.pdf - 1 (235841905)
Add to Cart
2010-08-23
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2010-08-23
Letter of Satisfaction from Chargeholder.pdf - 1 (235841904)
Add to Cart
2009-12-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-12-01
Sachin Road Lines-Agmt.pdf - 1 (235841893)
Add to Cart
2009-03-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-03-03
Sachin Roadlines Private Limited- (3251861)-4 cont-agmt.pdf - 1 (235841892)
Add to Cart
2007-11-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-11-09
Letter of renewal.pdf - 2 (235841865)
Add to Cart
2007-11-09
Sanction letter.pdf - 3 (235841865)
Add to Cart
2007-11-09
Supplemental general hypothecation agreement.pdf - 1 (235841865)
Add to Cart
2007-04-26
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-04-26
LETTER OF RENEWAL.pdf - 1 (235841864)
Add to Cart
2007-04-26
SANCTION LETTER.pdf - 2 (235841864)
Add to Cart
2006-10-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-10-30
Sanction Letter.pdf - 2 (235841848)
Add to Cart
2006-10-30
Supplimental General Hypothecation Agreement.pdf - 1 (235841848)
Add to Cart
2006-07-14
AGREEMENTS-ALL.pdf - 1 (235841849)
Add to Cart
2006-07-14
Declaration.pdf - 2 (235841849)
Add to Cart
2006-07-14
Form # 8 - scanned.pdf - 3 (235841849)
Add to Cart
2006-07-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-10
Form 8.PDF
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-07-05
Form_STK-2_Sachin_Resub_SESHUMURTYV_20220705161249.pdf-05072022
Add to Cart
2022-06-20
Form_STK-2_Sachin_Final_SESHUMURTYV_20220620173812.pdf-20062022
Add to Cart
2017-01-11
AGM Appt Letter_Sachin Roadlines_2016-21.pdf - 1 (235842034)
Add to Cart
2017-01-11
AGM Appt Resolution_Sachin Road Lines.pdf - 3 (235842034)
Add to Cart
2017-01-11
Auditors Consent Letter_2016.pdf - 2 (235842034)
Add to Cart
2017-01-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-01-07
Consent and Certificate.pdf - 2 (235842033)
Add to Cart
2017-01-07
Consent of shareholders for shorter EGM.pdf - 3 (235842033)
Add to Cart
2017-01-07
EGM Resolution.pdf - 1 (235842033)
Add to Cart
2017-01-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-12-28
Notice of resignation by the auditor
Add to Cart
2016-12-28
Sachin Resignation.pdf - 1 (235842017)
Add to Cart
2016-09-02
Information by auditor to Registrar
Add to Cart
2016-09-02
Sachin Road Lines 13-14.pdf - 1 (235855240)
Add to Cart
2016-03-16
Board Resolution - Resignation_Sachin Roadlines.pdf - 5 (235842018)
Add to Cart
2016-03-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-03-16
Form DIR-2_Sachin Road lines.pdf - 3 (235842018)
Add to Cart
2016-03-16
Notice & proof of dispatch.pdf - 4 (235842018)
Add to Cart
2016-03-16
Sachin - Resignation.pdf - 1 (235842018)
Add to Cart
2016-03-16
sachin Road lines_Appointment letter.pdf - 2 (235842018)
Add to Cart
2014-11-25
BR_Account&DR Approval-MGT 14_Sachin Roadlines-01092014.pdf - 1 (235842011)
Add to Cart
2014-11-25
Registration of resolution(s) and agreement(s)
Add to Cart
2013-09-25
Information by auditor to Registrar
Add to Cart
2013-09-25
Sachin Road Lines.pdf - 1 (235842006)
Add to Cart
2011-11-02
Information by auditor to Registrar
Add to Cart
2011-11-02
pdf doc.pdf - 1 (235842002)
Add to Cart
2011-02-14
Copy of Board Resolution.pdf - 2 (235842003)
Add to Cart
2011-02-14
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-02-14
List of Allottees.pdf - 1 (235842003)
Add to Cart
2010-12-07
Copy of Board Resolution for shifting of Registered Office.pdf - 1 (235842001)
Add to Cart
2010-12-07
Notice of situation or change of situation of registered office
Add to Cart
2010-12-06
Information by auditor to Registrar
Add to Cart
2010-12-06
Intimation to Auditors.pdf - 1 (235842000)
Add to Cart
2010-11-25
Information by auditor to Registrar
Add to Cart
2010-11-25
Re appoinment letter.pdf - 1 (235841999)
Add to Cart
2010-10-12
Certificate of Registration of Mortgage-081010.PDF
Add to Cart
2010-02-19
Altered Articles of Association.pdf - 2 (235841997)
Add to Cart
2010-02-19
Altered Memorandum of Association.pdf - 1 (235841997)
Add to Cart
2010-02-19
Copy Special Resolutions and Notice.pdf - 3 (235841997)
Add to Cart
2010-02-19
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-02-16
Altered Articles of Association.pdf - 3 (235841996)
Add to Cart
2010-02-16
Altered Memorandum of Association.pdf - 2 (235841996)
Add to Cart
2010-02-16
Copy Special Resolutions and Notice.pdf - 1 (235841996)
Add to Cart
2010-02-16
Registration of resolution(s) and agreement(s)
Add to Cart
2009-12-28
Copy of Board Resolution and Notice.pdf - 1 (235841986)
Add to Cart
2009-12-28
Registration of resolution(s) and agreement(s)
Add to Cart
2009-12-13
Information by auditor to Registrar
Add to Cart
2009-12-13
Intimation 2008-09.pdf - 1 (235841989)
Add to Cart
2009-12-04
Certificate of Registration of Mortgage-011209.PDF
Add to Cart
2009-03-11
Certificate of Registration of Mortgage-110309.PDF
Add to Cart
2008-11-04
Information by auditor to Registrar
Add to Cart
2008-11-04
scan0002.pdf - 1 (235841983)
Add to Cart
2008-03-03
Notice of situation or change of situation of registered office
Add to Cart
2008-02-18
Notice of situation or change of situation of registered office
Add to Cart
2007-11-15
Certificate of Registration for Modification of Mortgage-151107.PDF
Add to Cart
2007-10-29
Board Resolution for allotment of Shares.pdf - 2 (235841980)
Add to Cart
2007-10-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-10-29
List of Allottees.pdf - 1 (235841980)
Add to Cart
2007-05-24
Certificate of Registration for Modification of Mortgage-240507.PDF
Add to Cart
2007-05-05
Copy of Resolution for allotment of shares 27-12-20004.pdf - 2 (235841977)
Add to Cart
2007-05-05
Copy of Resolution for allotment of shares 20-03-2005.pdf - 2 (235841978)
Add to Cart
2007-05-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-05-05
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-05-05
List of Allottees 20-03-2005.pdf - 1 (235841978)
Add to Cart
2007-05-05
List of Allottees 27-12-04.pdf - 1 (235841977)
Add to Cart
2007-05-05
Request and reasons for Revised Form 2 on 20.03.05.pdf - 3 (235841978)
Add to Cart
2007-05-05
Request and Reasons for Revised Form 2 on 27.12.04.pdf - 3 (235841977)
Add to Cart
2006-10-30
Certificate of Registration for Modification of Mortgage-301006.PDF
Add to Cart
2006-07-14
Certificate of Registration for Modification of Mortgage-140706.PDF
Add to Cart
2006-04-10
Form 5.PDF
Add to Cart
2006-04-10
Form 5.PDF 1
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-03-26
Resignation of Director
Add to Cart
2015-03-26
Notice & proof of dispatch.pdf - 1 (235842041)
Add to Cart
2015-03-26
Notice & proof of dispatch.pdf - 2 (235842041)
Add to Cart
2015-03-26
Sachin - Resignation.pdf - 3 (235842041)
Add to Cart
2015-01-14
AGM Extract-Auditor Appointment-Sachin Roadlines.pdf - 3 (235842042)
Add to Cart
2015-01-14
Auditor Appointment Letter_SACHIN ROADLINES-30092014.pdf - 1 (235842042)
Add to Cart
2015-01-14
Auditor Consent Letter_SACHIN ROADLINES.pdf - 2 (235842042)
Add to Cart
2015-01-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2006-04-10
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-07-05
-05072022
Add to Cart
2022-07-05
Optional Attachment-(1)-05072022
Add to Cart
2022-07-05
Optional Attachment-(2)-05072022
Add to Cart
2022-06-20
-20062022
Add to Cart
2022-06-20
Optional Attachment-(1)-20062022
Add to Cart
2022-06-20
Optional Attachment-(2)-20062022
Add to Cart
2017-01-07
Copy of resolution passed by the company-07012017
Add to Cart
2017-01-07
Copy of the intimation sent by company-07012017
Add to Cart
2017-01-07
Copy of written consent given by auditor-07012017
Add to Cart
2017-01-07
List of share holders, debenture holders;-07012017
Add to Cart
2017-01-06
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-06012017
Add to Cart
2017-01-06
Copy of the intimation sent by company-06012017
Add to Cart
2017-01-06
Copy of written consent given by auditor-06012017
Add to Cart
2017-01-06
Directors report as per section 134(3)-06012017
Add to Cart
2017-01-06
Optional Attachment-(1)-06012017
Add to Cart
2016-12-27
Resignation letter-27122016
Add to Cart
2016-04-11
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-11042016
Add to Cart
2016-04-11
Directors report as per section 134(3)-11042016
Add to Cart
2016-04-11
List of share holders, debenture holders;-11042016
Add to Cart
2016-03-16
Declaration of the appointee Director- in Form DIR-2-160316.PDF
Add to Cart
2016-03-16
Evidence of cessation-160316.PDF
Add to Cart
2016-03-16
Letter of Appointment-160316.PDF
Add to Cart
2016-03-16
Optional Attachment 1-160316.PDF
Add to Cart
2015-03-24
Optional Attachment 1-240315.PDF
Add to Cart
2014-11-25
Copy of resolution-251114.PDF
Add to Cart
2011-02-14
List of allottees-140211.PDF
Add to Cart
2011-02-14
Resolution authorising bonus shares-140211.PDF
Add to Cart
2010-12-07
Optional Attachment 1-071210.PDF
Add to Cart
2010-10-12
Certificate of Registration of Mortgage-081010.PDF
Add to Cart
2010-10-08
Instrument of creation or modification of charge-081010.PDF
Add to Cart
2010-10-08
Optional Attachment 1-081010.PDF
Add to Cart
2010-08-26
Letter of the charge holder-260810.PDF
Add to Cart
2010-08-23
Letter of the charge holder-230810.PDF
Add to Cart
2010-02-19
AoA - Articles of Association-190210.PDF
Add to Cart
2010-02-19
MoA - Memorandum of Association-190210.PDF
Add to Cart
2010-02-19
Optional Attachment 1-190210.PDF
Add to Cart
2010-02-16
AoA - Articles of Association-160210.PDF
Add to Cart
2010-02-16
Copy of resolution-160210.PDF
Add to Cart
2010-02-16
MoA - Memorandum of Association-160210.PDF
Add to Cart
2009-12-28
Copy of resolution-281209.PDF
Add to Cart
2009-12-04
Certificate of Registration of Mortgage-011209.PDF
Add to Cart
2009-12-01
Instrument of creation or modification of charge-011209.PDF
Add to Cart
2009-09-12
Copy of Board Resolution-120909.PDF
Add to Cart
2009-06-08
Evidence of cessation-080609.PDF
Add to Cart
2009-05-29
Evidence of cessation-290509.PDF
Add to Cart
2009-03-11
Certificate of Registration of Mortgage-110309.PDF
Add to Cart
2009-03-03
Instrument of details of the charge-030309.PDF
Add to Cart
2008-11-04
Copy of intimation received-041108.PDF
Add to Cart
2007-11-24
Evidence of cessation-241107.PDF
Add to Cart
2007-11-24
Optional Attachment 1-241107.PDF
Add to Cart
2007-11-15
Certificate of Registration for Modification of Mortgage-151107.PDF
Add to Cart
2007-11-09
Instrument of details of the charge-091107.PDF
Add to Cart
2007-11-09
Optional Attachment 1-091107.PDF
Add to Cart
2007-11-09
Optional Attachment 2-091107.PDF
Add to Cart
2007-10-29
List of allottees-291007.PDF
Add to Cart
2007-10-29
Optional Attachment 1-291007.PDF
Add to Cart
2007-05-24
Certificate of Registration for Modification of Mortgage-240507.PDF
Add to Cart
2007-05-23
Others-230507.PDF
Add to Cart
2007-05-15
Optional Attachment 1-150507.PDF
Add to Cart
2007-05-15
Photograph1-150507.PDF
Add to Cart
2007-05-15
Photograph2-150507.PDF
Add to Cart
2007-05-11
Others-110507.PDF
Add to Cart
2007-05-05
Evidence of payment of stamp duty-050507.PDF
Add to Cart
2007-05-05
List of allottees-050507.PDF
Add to Cart
2007-05-05
List of allottees-050507.PDF 1
Add to Cart
2007-05-05
Optional Attachment 1-050507.PDF
Add to Cart
2007-05-05
Optional Attachment 1-050507.PDF 1
Add to Cart
2007-05-05
Optional Attachment 1-050507.PDF 2
Add to Cart
2007-05-05
Optional Attachment 2-050507.PDF
Add to Cart
2007-05-05
Optional Attachment 2-050507.PDF 1
Add to Cart
2007-05-05
Photograph1-050507.PDF
Add to Cart
2007-05-05
Photograph2-050507.PDF
Add to Cart
2007-04-26
Instrument of details of the charge-260407.PDF
Add to Cart
2007-04-26
Optional Attachment 1-260407.PDF
Add to Cart
2006-12-26
Evidence of cessation-261206.PDF
Add to Cart
2006-10-30
Certificate of Registration for Modification of Mortgage-301006.PDF
Add to Cart
2006-10-26
Instrument of details of the charge-261006.PDF
Add to Cart
2006-10-26
Optional Attachment 1-261006.PDF
Add to Cart
2006-07-14
Certificate of Registration for Modification of Mortgage-140706.PDF
Add to Cart
2006-06-24
Instrument of details of the charge-240606.PDF
Add to Cart
2006-06-24
Optional Attachment 1-240606.PDF
Add to Cart
2006-06-24
Optional Attachment 2-240606.PDF
Add to Cart
2006-04-10
AOA.PDF
Add to Cart
2006-04-10
MOA.PDF
Add to Cart
2006-04-10
MOA.PDF 1
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2017-01-11
Annual Report_Sachin Roadlines_2016.pdf - 1 (235842258)
Add to Cart
2017-01-11
Annual Return Extract -Sachin Roadliines - 2015-16.pdf - 2 (235842258)
Add to Cart
2017-01-11
Company financials including balance sheet and profit & loss
Add to Cart
2017-01-11
Annual Returns and Shareholder Information
Add to Cart
2017-01-11
List of Shareholders_Sachin Road Lines.pdf - 1 (235842257)
Add to Cart
2016-04-11
Annual Report,,Auditors Report,NOTICE_Sachin roadlines_2015.pdf - 1 (235842251)
Add to Cart
2016-04-11
Company financials including balance sheet and profit & loss
Add to Cart
2016-04-11
Annual Returns and Shareholder Information
Add to Cart
2016-04-11
MGT-9.pdf - 2 (235842251)
Add to Cart
2016-04-11
Sachin Roadlines_List of Share holders_2014-15.pdf - 1 (235842252)
Add to Cart
2016-01-22
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2016-01-22
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2016-01-22
Sachin Roadlines_Annual Return_2013.pdf - 1 (235851278)
Add to Cart
2016-01-22
Sachin Roadlines_CC_2011.pdf - 1 (235851265)
Add to Cart
2014-12-01
Annual Return-Sachin Roadlines_2013-14.pdf - 1 (235842240)
Add to Cart
2014-12-01
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-11-30
Directors Report_Sachin Roadlines-2013-14.pdf - 2 (235842239)
Add to Cart
2014-11-30
Financial Statement Excl P&L-Sachin Roadlines-2013-14.pdf - 1 (235842239)
Add to Cart
2014-11-30
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-30
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-11-30
SCC_SRPL_2013-14.pdf - 1 (235842238)
Add to Cart
2013-11-08
Annual Report_2013_Sachin Road Lines.pdf - 1 (235842229)
Add to Cart
2013-11-08
Directors Report, Balance Sheet and Audit Report_2012.pdf - 1 (235842231)
Add to Cart
2013-11-08
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2013-11-08
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-11-08
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-08
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2013-11-08
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-08
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2013-11-08
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-11-08
Sachin Roadlines_Annual Return_2011.pdf - 1 (235842228)
Add to Cart
2013-11-08
Sachin Roadlines_Annual Return_2012.pdf - 1 (235842227)
Add to Cart
2013-11-08
Sachin Roadlines_CC_2012.pdf - 1 (235842225)
Add to Cart
2013-11-08
Sachin Roadlines_CC_2013.pdf - 1 (235842226)
Add to Cart
2013-11-08
Sachin Roadlines_PL_2012.pdf - 2 (235842231)
Add to Cart
2013-11-08
SACHIN_Annual Report 2010-2011.pdf - 1 (235842224)
Add to Cart
2010-12-09
Annual Return as per Schedule V of the Companies Act, 1956.pdf - 1 (235842209)
Add to Cart
2010-12-09
Copliance Certificate rule 3 of Companies (Copliance Certificate) rules 2001.pdf - 1 (235842207)
Add to Cart
2010-12-09
Copy of Balance Sheet duly authenticated as per Section 215 and other documents.pdf - 1 (235842210)
Add to Cart
2010-12-09
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-12-09
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-12-09
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2009-12-29
Annual Return as Per Schedule V of the Companies Act, 1956.pdf - 1 (235842195)
Add to Cart
2009-12-29
Approval letter of ROC extending date of AGM.pdf - 2 (235842195)
Add to Cart
2009-12-29
Approval letter of ROC extending date of AGM.pdf - 2 (235842197)
Add to Cart
2009-12-29
Compliance Certificate Pursuant to rule 3 of Companies (Compliance Certificate) Rules,2001.pdf - 1 (235842196)
Add to Cart
2009-12-29
Copy of Balance Sheet duly authenticate as per Section 215 and other docum.pdf - 1 (235842197)
Add to Cart
2009-12-29
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-29
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-12-29
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2008-11-18
Annual Return as per Schedule V of the Companies Act 1956-Sachin.pdf - 1 (235842185)
Add to Cart
2008-11-18
Compliance Certificate pursuant to Rule 3 of Companies (Compliance Certificate) Rules, 2001.pdf - 1 (235842183)
Add to Cart
2008-11-18
Copy of Balance sheet duly authentlicated as per Section 215 and other documents.pdf - 1 (235842184)
Add to Cart
2008-11-18
Annual Returns and Shareholder Information
Add to Cart
2008-11-18
Balance Sheet & Associated Schedules
Add to Cart
2008-11-18
Form for submission of compliance certificate with the Registrar
Add to Cart
2008-01-17
Annual Return as per Schedule V.pdf - 1 (235842182)
Add to Cart
2008-01-17
Compliance Certificate pursuant to Rule 3 of Companies (Compliance Certificate) Rules, 2001.pdf - 1 (235842181)
Add to Cart
2008-01-17
Copy of Balansheet duly authenticated as per Section 215 and Other documents.pdf - 1 (235842180)
Add to Cart
2008-01-17
Annual Returns and Shareholder Information
Add to Cart
2008-01-17
Balance Sheet & Associated Schedules
Add to Cart
2008-01-17
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-05-08
balancesheet.pdf - 1 (235842158)
Add to Cart
2007-05-08
Balance Sheet & Associated Schedules
Add to Cart
2007-01-04
ANNUALRETURN.pdf - 1 (235852015)
Add to Cart
2007-01-04
Annual Returns and Shareholder Information
Add to Cart
2007-01-04
Form for submission of compliance certificate with the Registrar
Add to Cart
2007-01-04
LIST OF SHAREHOLDERS.pdf - 2 (235852015)
Add to Cart
2007-01-04
SACHIN-COMPLIANCE CERIFICATE.pdf - 1 (235852021)
Add to Cart
2006-04-20
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 299 documents for ₹499 only

Download all 299 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 Sachin Roadlines Private Limited

You will receive an alert whenever a document is filed by Sachin Roadlines Private Limited.

Track this company
Top of page