You are here

Certificates

Date

Title

₨ 149 Each

2022-05-24
CERTIFICATE OF REGISTRATION OF CHARGE-20220524
Add to Cart
2021-09-17
CERTIFICATE OF SATISFACTION OF CHARGE-20210917
Add to Cart
2020-08-28
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200828
Add to Cart
2017-04-21
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20170421
Add to Cart
2016-05-29
CERTIFICATE OF SATISFACTION OF CHARGE-20160527
Add to Cart
2015-03-02
Memorandum of satisfaction of Charge-020315.PDF
Add to Cart
2013-04-03
Certificate of Registration for Modification of Mortgage-030413.PDF
Add to Cart
2011-10-17
Certificate of Registration for Modification of Mortgage-171011.PDF
Add to Cart
2011-05-19
Certificate of Registration for Modification of Mortgage-120511.PDF
Add to Cart
2010-03-02
Certificate of Registration for Modification of Mortgage-250210.PDF
Add to Cart
2009-09-08
Certificate of Registration for Modification of Mortgage-280809.PDF
Add to Cart
2007-04-11
Certificate of Registration for Modification of Mortgage-110407.PDF
Add to Cart
2007-04-05
Certificate of Registration for Modification of Mortgage-050407.PDF
Add to Cart
2007-02-23
Memorandum of satisfaction of Charge-230207.PDF
Add to Cart
2007-02-23
Memorandum of satisfaction of Charge-230207.PDF 1
Add to Cart
2007-02-07
Memorandum of satisfaction of Charge-070207.PDF
Add to Cart
2006-04-22
Certificate of Incorporation.PDF
Add to Cart
2006-04-22
Certificate of Incorporation.PDF 1
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-12-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27122022
Add to Cart
2022-12-30
Evidence of cessation;-27122022
Add to Cart
2022-12-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-12-30
Notice of resignation;-27122022
Add to Cart
2022-12-30
Optional Attachment-(1)-27122022
Add to Cart
2022-12-30
Optional Attachment-(2)-27122022
Add to Cart
2022-12-30
Optional Attachment-(3)-27122022
Add to Cart
2022-08-10
Declaration of the appointee director, Managing director, in Form No. DIR-2;-10082022
Add to Cart
2022-08-10
Evidence of cessation;-10082022
Add to Cart
2022-08-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-08-10
Interest in other entities;-10082022
Add to Cart
2022-08-10
Notice of resignation;-10082022
Add to Cart
2022-08-10
Optional Attachment-(1)-10082022
Add to Cart
2022-08-10
Optional Attachment-(2)-10082022
Add to Cart
2021-10-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-10-11
Optional Attachment-(1)-11102021
Add to Cart
2021-02-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-01-30
-28012021
Add to Cart
2021-01-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28012021
Add to Cart
2021-01-30
Evidence of cessation;-28012021
Add to Cart
2021-01-30
Notice of resignation;-28012021
Add to Cart
2021-01-30
Optional Attachment-(1)-28012021
Add to Cart
2021-01-30
Optional Attachment-(3)-28012021
Add to Cart
2019-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-19
Optional Attachment-(1)-19082019
Add to Cart
2019-08-19
Resolutions.pdf - 1 (720127551)
Add to Cart
2019-08-09
Declaration of the appointee director, Managing director, in Form No. DIR-2;-09082019
Add to Cart
2019-08-09
Evidence of cessation;-09082019
Add to Cart
2019-08-09
Interest in other entities;-09082019
Add to Cart
2019-08-09
Notice of resignation;-09082019
Add to Cart
2019-08-09
Optional Attachment-(1)-09082019
Add to Cart
2019-08-09
Optional Attachment-(2)-09082019
Add to Cart
2019-08-09
Optional Attachment-(3)-09082019
Add to Cart
2019-08-09
Optional Attachment-(4)-09082019
Add to Cart
2019-08-09
Optional Attachment-(5)-09082019
Add to Cart
2019-07-02
Declaration of the appointee director, Managing director, in Form No. DIR-2;-02072019
Add to Cart
2019-07-02
Evidence of cessation;-02072019
Add to Cart
2019-07-02
Interest in other entities;-02072019
Add to Cart
2019-07-02
Notice of resignation;-02072019
Add to Cart
2019-07-02
Optional Attachment-(1)-02072019
Add to Cart
2019-07-02
Optional Attachment-(2)-02072019
Add to Cart
2019-07-02
Optional Attachment-(3)-02072019
Add to Cart
2019-07-02
Optional Attachment-(4)-02072019
Add to Cart
2018-09-18
Appointment - Additional directors.pdf - 5 (378640933)
Add to Cart
2018-09-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18092018
Add to Cart
2018-09-18
DIR-2 Prameesh Barlota.pdf - 2 (378640933)
Add to Cart
2018-09-18
DIR-2 YM Singh.pdf - 4 (378640933)
Add to Cart
2018-09-18
Evidence of cessation - Prameesh Barlota.pdf - 1 (378640933)
Add to Cart
2018-09-18
Evidence of cessation - YM Singh.pdf - 3 (378640933)
Add to Cart
2018-09-18
Evidence of cessation;-18092018
Add to Cart
2018-09-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-09-18
Optional Attachment-(1)-18092018
Add to Cart
2018-09-18
Optional Attachment-(2)-18092018
Add to Cart
2018-09-18
Optional Attachment-(3)-18092018
Add to Cart
2018-08-14
Appn resolutions additional directors.pdf - 5 (375157356)
Add to Cart
2018-08-14
Appn resolutions alternate director.pdf - 4 (375157326)
Add to Cart
2018-08-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14082018
Add to Cart
2018-08-14
Declaration of the appointee director, Managing director, in Form No. DIR-2;-14082018 1
Add to Cart
2018-08-14
DIR-2 additional director Ramesh Ayush Karan.pdf - 1 (375157356)
Add to Cart
2018-08-14
DIR-2 alternate director Prameesh YM.pdf - 2 (375157326)
Add to Cart
2018-08-14
Evidence of Cessation Prameesh YM John.pdf - 1 (375157326)
Add to Cart
2018-08-14
Evidence of cessation;-14082018
Add to Cart
2018-08-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-14
Interest in other entities for Ayush Tainwala.pdf - 3 (375157356)
Add to Cart
2018-08-14
Interest in other entities for Karan Maheshwari.pdf - 4 (375157356)
Add to Cart
2018-08-14
Interest in other entities for Ramesh Tainwala.pdf - 2 (375157356)
Add to Cart
2018-08-14
Interest in other entities;-14082018
Add to Cart
2018-08-14
Notice of Resignation Prameesh YM John.pdf - 3 (375157326)
Add to Cart
2018-08-14
Notice of resignation;-14082018
Add to Cart
2018-08-14
Optional Attachment-(1)-14082018
Add to Cart
2018-08-14
Optional Attachment-(1)-14082018 1
Add to Cart
2018-08-14
Optional Attachment-(2)-14082018
Add to Cart
2018-08-14
Optional Attachment-(3)-14082018
Add to Cart
2017-07-26
Appointment Letter.pdf - 1 (236004279)
Add to Cart
2017-07-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26072017
Add to Cart
2017-07-26
DIR 2.pdf - 2 (236004279)
Add to Cart
2017-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-26
Letter of appointment;-26072017
Add to Cart
2017-07-26
Optional Attachment-(1)-26072017
Add to Cart
2017-07-26
Resolution.pdf - 3 (236004279)
Add to Cart
2017-02-10
Acknowledgement received from company-10022017
Add to Cart
2017-02-10
Acknowledgment received by Company.pdf - 3 (236004276)
Add to Cart
2017-02-10
Resignation of Director
Add to Cart
2017-02-10
Notice of resignation filed with the company-10022017
Add to Cart
2017-02-10
Proof of dispatch-10022017
Add to Cart
2017-02-10
Proof of dispatch.pdf - 2 (236004276)
Add to Cart
2017-02-10
Resignation Letter - Suresh Menon.pdf - 1 (236004276)
Add to Cart
2017-01-23
Board Resolution 30.12.2016.pdf - 5 (236004267)
Add to Cart
2017-01-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23012017
Add to Cart
2017-01-23
DIR 2.pdf - 3 (236004267)
Add to Cart
2017-01-23
Evidence of Cessation.pdf - 1 (236004267)
Add to Cart
2017-01-23
Evidence of cessation;-23012017
Add to Cart
2017-01-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-01-23
Letter of Appointment.pdf - 2 (236004267)
Add to Cart
2017-01-23
Letter of appointment;-23012017
Add to Cart
2017-01-23
Notice of resignation;-23012017
Add to Cart
2017-01-23
Optional Attachment-(1)-23012017
Add to Cart
2017-01-23
Resignation Letter - Suresh Menon.pdf - 4 (236004267)
Add to Cart
2011-02-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-02-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-14
Appointment_YM.pdf - 3 (236004256)
Add to Cart
2010-12-14
Clarification Letter - Resubmission.pdf - 4 (236004256)
Add to Cart
2010-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-14
Resignation_Patrick.pdf - 2 (236004256)
Add to Cart
2010-12-14
Resignation_Ramesh.pdf - 1 (236004256)
Add to Cart
2010-11-16
Appointment_Caroline.pdf - 1 (236004247)
Add to Cart
2010-11-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-09-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-08
Consent of Managing Director.pdf - 1 (236004246)
Add to Cart
2008-04-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-04-08
Managing Director Resl.pdf - 2 (236004246)
Add to Cart
2007-08-02
Consent Appoint Marcello for Matton.pdf - 1 (236004243)
Add to Cart
2007-08-02
Consent Appoint Marcello for Patrick.pdf - 1 (236004244)
Add to Cart
2007-08-02
Consent Appoint Sandeep for Mukund.pdf - 1 (236004245)
Add to Cart
2007-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-08-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-17
Consent Sandeep_for Bottoli.pdf - 1 (236004241)
Add to Cart
2007-07-17
Consent Sandeep_for Matton.pdf - 1 (236004242)
Add to Cart
2007-07-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-07-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-29
Resignation Bottoli_from Baele.pdf - 2 (236004238)
Add to Cart
2007-06-29
Resignation Bottoli_from Matton.pdf - 1 (236004238)
Add to Cart
2007-06-29
Resignation Sandeep_from Mahesh.pdf - 3 (236004238)
Add to Cart
2007-06-29
Resignation Sandeep_from Mukund.pdf - 4 (236004238)
Add to Cart
2007-03-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-03-22
Resignation_Rajesh.pdf - 1 (236004240)
Add to Cart
2007-02-20
Consent_Rajesh Goyal1.pdf - 1 (236004239)
Add to Cart
2007-02-20
Consent_Sandeep Goen.pdf - 2 (236004239)
Add to Cart
2007-02-20
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-02-20
Photo_Goenka.pdf - 5 (236004239)
Add to Cart
2007-02-20
Photo_Rajesh Goyal.pdf - 4 (236004239)
Add to Cart
2007-02-20
Resignation_Altn Dir_Shashi Dash.pdf - 3 (236004239)
Add to Cart
2006-11-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-28
resignation of Mr. Mahesh as alternate to Mr. MB Khadilkar.pdf - 1 (236004237)
Add to Cart
2006-08-14
BEENAPRADEEP_PFO.pdf - 1 (236004236)
Add to Cart
2006-08-14
BEENAPRADEEP_PFO.pdf - 2 (236004236)
Add to Cart
2006-08-14
BEENAPRADEEP_PFO.pdf - 3 (236004236)
Add to Cart
2006-08-14
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-05-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-05-24
Instrument(s) of creation or modification of charge;-24052022
Add to Cart
2022-05-24
Optional Attachment-(1)-24052022
Add to Cart
2022-05-24
Optional Attachment-(2)-24052022
Add to Cart
2022-05-24
Particulars of all joint charge holders;-24052022
Add to Cart
2021-09-17
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-09-17
Letter of the charge holder stating that the amount has been satisfied-17092021
Add to Cart
2017-04-21
Consortium details.pdf - 2 (236004332)
Add to Cart
2017-04-21
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-04-21
Hypothecation Deed rev.pdf - 3 (236004332)
Add to Cart
2017-04-21
Instrument(s) of creation or modification of charge;-21042017
Add to Cart
2017-04-21
Optional Attachment-(1)-21042017
Add to Cart
2017-04-21
Particulars of all joint charge holders;-21042017
Add to Cart
2017-04-21
Title Deeds Agreement rev.pdf - 1 (236004332)
Add to Cart
2016-06-04
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-06-04
SBI charge satisfaction letter.pdf - 1 (236004327)
Add to Cart
2016-05-27
Letter of the charge holder stating that the amount has been satisfied-27052016
Add to Cart
2015-03-02
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-03-02
Satisfaction letter.pdf - 1 (236004324)
Add to Cart
2013-04-03
Annexure.pdf - 2 (236004323)
Add to Cart
2013-04-03
Creation of Charge (New Secured Borrowings)
Add to Cart
2013-04-03
joint deed of hypothecation.pdf - 1 (236004323)
Add to Cart
2013-04-03
mortgage agreement.pdf - 4 (236004323)
Add to Cart
2013-04-03
working capital consortium agreement.pdf - 3 (236004323)
Add to Cart
2011-10-17
Details of Modification-.pdf - 1 (236004319)
Add to Cart
2011-10-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-10-17
LIST OF JOINT CHARGE HOLDERS.pdf - 2 (236004319)
Add to Cart
2011-10-17
NOC_4.10.2011.pdf - Adobe Reader.pdf - 3 (236004319)
Add to Cart
2011-05-12
Annexure (Adhoc CCL-5.00 Crores-35.70 Crores-SBI).pdf - 2 (236004318)
Add to Cart
2011-05-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-05-12
Form C.5.pdf - 1 (236004318)
Add to Cart
2011-05-12
List of Joint Charge Holders.pdf - 3 (236004318)
Add to Cart
2010-02-25
Annexure (Mort.-30.70 Crores).pdf - 3 (236004317)
Add to Cart
2010-02-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-02-25
List of Joint Charge Holders.pdf - 2 (236004317)
Add to Cart
2010-02-25
Mort. Agmt.(30.70 Crores).pdf - 1 (236004317)
Add to Cart
2009-08-28
Annexure(Suppl.-30.70 Crores).pdf - 6 (236004316)
Add to Cart
2009-08-28
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-08-28
Inter Se Agmt..pdf - 4 (236004316)
Add to Cart
2009-08-28
Lender Interse Agmt..pdf - 5 (236004316)
Add to Cart
2009-08-28
List of Joint Charge Holders.pdf - 3 (236004316)
Add to Cart
2009-08-28
Suppl.Joint Deed of Hypo..pdf - 2 (236004316)
Add to Cart
2009-08-28
Suppl.Working Capital Consortium.pdf - 1 (236004316)
Add to Cart
2007-04-10
Annexure.pdf - 3 (236004313)
Add to Cart
2007-04-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-04-10
List of Jointcharge holders.pdf - 2 (236004313)
Add to Cart
2007-04-10
Mortgage Agmt..pdf - 1 (236004313)
Add to Cart
2007-04-04
Annexure.pdf - 1 (236005395)
Add to Cart
2007-04-04
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-04-04
JHD.pdf - 2 (236005395)
Add to Cart
2007-04-04
Joint Charge Holder.pdf - 3 (236005395)
Add to Cart
2007-04-04
WCC.pdf - 4 (236005395)
Add to Cart
2007-02-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-02-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-02-20
Form 8 &13 _Modn(Satisfaction)_ICICI.pdf - 3 (236004314)
Add to Cart
2007-02-20
ICICI Bank Letter_Satisfaction.pdf - 1 (236004314)
Add to Cart
2007-02-20
IndsInd Bank Letter_Satisfaction.pdf - 1 (236004312)
Add to Cart
2007-02-20
ROC Letter_ICICI Bank_satisfaction.pdf - 2 (236004314)
Add to Cart
2007-02-20
ROC Letter_IndsInd_Satisfaction.pdf - 2 (236004312)
Add to Cart
2007-02-01
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2007-02-01
ING Vysya Bank Letter_Satisafaction.pdf - 1 (236004311)
Add to Cart
2007-02-01
ROC Lettr_ING Vysya_Satisfaction.pdf - 2 (236004311)
Add to Cart
2006-05-26
Form 8.PDF
Add to Cart
2006-04-22
Form 8.PDF 1
Add to Cart
2006-04-22
Form 8.PDF 10
Add to Cart
2006-04-22
Form 8.PDF 11
Add to Cart
2006-04-22
Form 8.PDF 12
Add to Cart
2006-04-22
Form 8.PDF 13
Add to Cart
2006-04-22
Form 8.PDF 14
Add to Cart
2006-04-22
Form 8.PDF 15
Add to Cart
2006-04-22
Form 8.PDF 16
Add to Cart
2006-04-22
Form 8.PDF 17
Add to Cart
2006-04-22
Form 8.PDF 18
Add to Cart
2006-04-22
Form 8.PDF 19
Add to Cart
2006-04-22
Form 8.PDF 2
Add to Cart
2006-04-22
Form 8.PDF 20
Add to Cart
2006-04-22
Form 8.PDF 21
Add to Cart
2006-04-22
Form 8.PDF 22
Add to Cart
2006-04-22
Form 8.PDF 23
Add to Cart
2006-04-22
Form 8.PDF 24
Add to Cart
2006-04-22
Form 8.PDF 3
Add to Cart
2006-04-22
Form 8.PDF 4
Add to Cart
2006-04-22
Form 8.PDF 5
Add to Cart
2006-04-22
Form 8.PDF 6
Add to Cart
2006-04-22
Form 8.PDF 7
Add to Cart
2006-04-22
Form 8.PDF 8
Add to Cart
2006-04-22
Form 8.PDF 9
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-04-25
Form MSME FORM I-25042023_signed
Add to Cart
2022-11-15
Add to Cart
2022-07-20
Information to the Registrar by company for appointment of auditor
Add to Cart
2022-06-28
Return of deposits
Add to Cart
2022-06-23
Add to Cart
2021-11-23
Form MSME FORM I-23112021_signed
Add to Cart
2021-10-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-08-27
Return of deposits
Add to Cart
2021-06-09
Form MSME FORM I-09062021_signed
Add to Cart
2021-03-17
Registration of resolution(s) and agreement(s)
Add to Cart
2021-01-28
Form MSME FORM I-28012021
Add to Cart
2020-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-08-28
Registration of resolution(s) and agreement(s)
Add to Cart
2019-06-28
Auditor appointment AGM resolution.pdf - 2 (711500317)
Add to Cart
2019-06-28
Auditor consent.pdf - 1 (711500317)
Add to Cart
2019-06-28
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-11
Appointment Acceptance letter by Auditor.pdf - 4 (682450065)
Add to Cart
2019-06-11
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-11
Resolution for appointment.pdf - 3 (682450065)
Add to Cart
2019-06-11
Signed Eligibility Certificate.pdf - 2 (682450065)
Add to Cart
2019-06-11
SSAPL letter for eligibility confirmation.pdf - 1 (682450065)
Add to Cart
2018-07-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-07-09
St Auditor Appointment resolution.pdf - 2 (343586862)
Add to Cart
2018-07-09
St Auditor written consent.pdf - 1 (343586862)
Add to Cart
2017-07-14
Consent given by Auditor.pdf - 2 (236004372)
Add to Cart
2017-07-14
Eligibility letter by Auditor.pdf - 4 (236004372)
Add to Cart
2017-07-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-07-14
Intimation by Company.pdf - 1 (236004372)
Add to Cart
2017-07-14
Resolution.pdf - 3 (236004372)
Add to Cart
2016-09-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-09-12
Intimation sent by Company.pdf - 1 (236004371)
Add to Cart
2016-09-12
Members Resolution for appointment.pdf - 3 (236004371)
Add to Cart
2016-09-12
Written consent by Auditor.pdf - 2 (236004371)
Add to Cart
2016-07-29
Notice of resignation by the auditor
Add to Cart
2016-07-29
Unwillingness Letter.pdf - 1 (236004370)
Add to Cart
2015-12-11
Notice of the court or the company law board order
Add to Cart
2015-12-11
Order_Samsonite South Asia P. L..pdf - 1 (236004369)
Add to Cart
2015-09-01
Annual Report_Samsonite.pdf - 2 (236004368)
Add to Cart
2015-09-01
Certified copy of Board Resolution.pdf - 3 (236004368)
Add to Cart
2015-09-01
Consent Letter .pdf - 4 (236004368)
Add to Cart
2015-09-01
Submission of documents with the Registrar
Add to Cart
2015-09-01
Memorandum of appearance.pdf - 5 (236004368)
Add to Cart
2015-09-01
Petition_Samsonite-01.09.2015.pdf - 1 (236004368)
Add to Cart
2015-08-31
Certified copy of Board Resolution.pdf - 1 (236004367)
Add to Cart
2015-08-31
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-14
Evidence of Cessation - Rajendra Agarwal.pdf - 1 (236004364)
Add to Cart
2014-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-14
Notice of Resignation - Rajendra Agarwal.pdf - 2 (236004364)
Add to Cart
2014-08-04
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-04
Special Resolutions alongwith Explanatory Statement.pdf - 1 (236004363)
Add to Cart
2014-08-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-01
Samsonite Resolution - Section 179(3)(g) - Accounts approval.pdf - 1 (236004362)
Add to Cart
2014-08-01
Samsonite Resolution - Section 179(3)(g) - Directors report approval.pdf - 2 (236004362)
Add to Cart
2014-08-01
Samsonite resolution - Section 179(3)(k) - Internal Auditor.pdf - 3 (236004362)
Add to Cart
2014-07-11
ADT-1 - Samsonite.pdf - 1 (236004366)
Add to Cart
2014-07-11
Submission of documents with the Registrar
Add to Cart
2014-04-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-04-29
resignation letter - ramesh tainwala.pdf - 1 (236004360)
Add to Cart
2014-04-29
resignation letter - ramesh tainwala.pdf - 2 (236004360)
Add to Cart
2014-02-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-02-04
Resignation letter(s).pdf - 1 (236004365)
Add to Cart
2014-01-07
Appointment letters and Resolution _Samsonite.pdf - 1 (236004361)
Add to Cart
2014-01-07
Information by auditor to Registrar
Add to Cart
2013-07-31
AGM-Resolution-App WTD-Prameesh Barlota.pdf - 1 (236004353)
Add to Cart
2013-07-31
AGM-Resolution-App WTD-Suresh Menon.pdf - 1 (236004354)
Add to Cart
2013-07-31
BM-Resolution-WTD-Prameesh Barlota.pdf - 2 (236004353)
Add to Cart
2013-07-31
BM-Resolution-WTD-Suresh Menon.pdf - 2 (236004354)
Add to Cart
2013-07-31
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-07-31
Return of appointment of managing director or whole-time director or manager
Add to Cart
2013-07-31
RESUBMISSION CLARIFICATION - WTD - PRAMEESH BARLOTA.pdf - 3 (236004353)
Add to Cart
2013-07-31
RESUBMISSION CLARIFICATION - WTD - SURESH MENON.pdf - 3 (236004354)
Add to Cart
2013-07-19
Registration of resolution(s) and agreement(s)
Add to Cart
2013-07-19
Resolution(s) with Explanatory Statement.pdf - 1 (236004352)
Add to Cart
2013-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-10
Resolution for change in designation.pdf - 1 (236004357)
Add to Cart
2013-04-10
Resolution for change in designation.pdf - 1 (236004358)
Add to Cart
2013-04-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-04-03
Certificate of Registration for Modification of Mortgage-030413.PDF
Add to Cart
2012-12-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-29
Resignation letter-Mahesh Makhijani.pdf - 1 (236004350)
Add to Cart
2012-12-10
Information by auditor to Registrar
Add to Cart
2012-12-10
SSAPL - appointment letteer.pdf - 1 (236004351)
Add to Cart
2011-12-15
Appoinpment letter samosnite.pdf - 1 (236004349)
Add to Cart
2011-12-15
Information by auditor to Registrar
Add to Cart
2011-10-17
Certificate of Registration for Modification of Mortgage-171011.PDF
Add to Cart
2011-05-19
Certificate of Registration for Modification of Mortgage-120511.PDF
Add to Cart
2010-11-23
Information by auditor to Registrar
Add to Cart
2010-11-23
samsonite appt letter.pdf - 1 (236004344)
Add to Cart
2010-06-14
Information by auditor to Registrar
Add to Cart
2010-06-14
Samsonite appointment letter.pdf - 1 (236004346)
Add to Cart
2010-03-02
Certificate of Registration for Modification of Mortgage-250210.PDF
Add to Cart
2009-09-08
Certificate of Registration for Modification of Mortgage-280809.PDF
Add to Cart
2008-09-17
Information by auditor to Registrar
Add to Cart
2008-09-17
samsonite2008.pdf - 1 (236004342)
Add to Cart
2008-08-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-08-25
Managing Director Resl.pdf - 2 (236004341)
Add to Cart
2008-08-25
MD resln shareholders.pdf - 1 (236004341)
Add to Cart
2008-04-07
Registration of resolution(s) and agreement(s)
Add to Cart
2008-04-07
Managing Director Resl.pdf - 1 (236004340)
Add to Cart
2007-08-20
AGM Appointment Letter.pdf - 1 (236004339)
Add to Cart
2007-08-20
Information by auditor to Registrar
Add to Cart
2007-04-11
Certificate of Registration for Modification of Mortgage-110407.PDF
Add to Cart
2007-04-05
Certificate of Registration for Modification of Mortgage-050407.PDF
Add to Cart
2006-08-31
Information by auditor to Registrar
Add to Cart
2006-08-31
VINOD MONE_PFO.pdf - 1 (236004337)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2019-08-14
Appointment resolution - Kyle Gendreau.pdf - 8 (720127751)
Add to Cart
2019-08-14
Appointment resolution - Reza Taleghani.pdf - 7 (720127751)
Add to Cart
2019-08-14
DIR-2 Kyle Gendreau.pdf - 5 (720127751)
Add to Cart
2019-08-14
DIR-2 Reza Taleghani.pdf - 2 (720127751)
Add to Cart
2019-08-14
Evidence of Cessation - Timothy Parker.pdf - 1 (720127751)
Add to Cart
2019-08-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-08-14
Interest in other entities for Kyle Gendreau.pdf - 3 (720127751)
Add to Cart
2019-08-14
Notice of Resignation - Timothy Parker.pdf - 4 (720127751)
Add to Cart
2019-08-14
Resolution - Vacation of office - Kyle Gendreau.pdf - 6 (720127751)
Add to Cart
2019-08-14
Resubmission letter.pdf - 9 (720127751)
Add to Cart
2015-07-28
Notice of resignation by the auditor
Add to Cart
2015-07-28
Samsonite - Audit resignation Letter.pdf - 1 (236004386)
Add to Cart
2015-07-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-07-14
Intimation sent by Samsonite.pdf - 1 (236004387)
Add to Cart
2015-07-14
Resolution for appointment.pdf - 3 (236004387)
Add to Cart
2015-07-14
Written consent by BSR & Co. LLP.pdf - 2 (236004387)
Add to Cart
2014-11-17
Acknowledgement.pdf - 3 (236004383)
Add to Cart
2014-11-17
Resignation of Director
Add to Cart
2014-11-17
Proof of Dispatch.pdf - 2 (236004383)
Add to Cart
2014-11-17
Resignation letter.pdf - 1 (236004383)
Add to Cart
2006-04-22
Certificate of Incorporation.PDF
Add to Cart
2006-04-22
Certificate of Incorporation.PDF 1
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-08-26
Copy of MGT-8-26082022
Add to Cart
2022-08-26
List of share holders, debenture holders;-26082022
Add to Cart
2022-07-20
Copy of resolution passed by the company-20072022
Add to Cart
2022-07-20
Copy of written consent given by auditor-20072022
Add to Cart
2021-12-06
Approval letter for extension of AGM;-06122021
Add to Cart
2021-12-06
Copy of MGT-8-06122021
Add to Cart
2021-12-06
List of share holders, debenture holders;-06122021
Add to Cart
2021-10-27
Approval letter of extension of financial year of AGM-27102021
Add to Cart
2021-10-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-27102021
Add to Cart
2021-10-11
Copy of resolution passed by the company-11102021
Add to Cart
2021-10-11
Copy of written consent given by auditor-11102021
Add to Cart
2021-03-08
Approval letter for extension of AGM;-08032021
Add to Cart
2021-03-08
Copy of MGT-8-08032021
Add to Cart
2021-03-08
List of share holders, debenture holders;-08032021
Add to Cart
2021-03-08
Optional Attachment-(1)-08032021
Add to Cart
2021-02-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23022021
Add to Cart
2021-02-23
Optional Attachment-(1)-23022021
Add to Cart
2021-02-02
-02022021
Add to Cart
2020-10-13
Copy of resolution passed by the company-13102020
Add to Cart
2020-10-13
Copy of written consent given by auditor-13102020
Add to Cart
2020-08-12
Altered memorandum of association-12082020
Add to Cart
2020-08-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12082020
Add to Cart
2020-08-12
Optional Attachment-(1)-12082020
Add to Cart
2019-08-30
Copy of MGT-8-30082019
Add to Cart
2019-08-30
List of share holders, debenture holders;-30082019
Add to Cart
2019-08-22
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-22082019
Add to Cart
2019-06-28
Copy of resolution passed by the company-28062019
Add to Cart
2019-06-28
Copy of written consent given by auditor-28062019
Add to Cart
2019-06-11
Copy of resolution passed by the company-11062019
Add to Cart
2019-06-11
Copy of the intimation sent by company-11062019
Add to Cart
2019-06-11
Copy of written consent given by auditor-11062019
Add to Cart
2019-06-11
Optional Attachment-(1)-11062019
Add to Cart
2018-08-16
Copy of MGT-8-16082018
Add to Cart
2018-08-16
List of share holders, debenture holders;-16082018
Add to Cart
2018-08-16
Optional Attachment-(1)-16082018
Add to Cart
2018-08-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02082018
Add to Cart
2018-07-09
Copy of resolution passed by the company-09072018
Add to Cart
2018-07-09
Copy of written consent given by auditor-09072018
Add to Cart
2017-08-28
Copy of MGT-8-28082017
Add to Cart
2017-08-28
List of share holders, debenture holders;-28082017
Add to Cart
2017-07-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28072017
Add to Cart
2017-07-14
Copy of resolution passed by the company-14072017
Add to Cart
2017-07-14
Copy of the intimation sent by company-14072017
Add to Cart
2017-07-14
Copy of written consent given by auditor-14072017
Add to Cart
2017-07-14
Optional Attachment-(1)-14072017
Add to Cart
2016-11-11
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11112016
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
2016-09-12
Copy of resolution passed by the company-12092016
Add to Cart
2016-09-12
Copy of the intimation sent by company-12092016
Add to Cart
2016-09-12
Copy of written consent given by auditor-12092016
Add to Cart
2016-07-26
Resignation letter-26072016
Add to Cart
2015-12-11
Copy of the Court-Company Law Board Order-111215.PDF
Add to Cart
2015-09-01
Optional Attachment 1-010915.PDF
Add to Cart
2015-09-01
Optional Attachment 2-010915.PDF
Add to Cart
2015-09-01
Optional Attachment 3-010915.PDF
Add to Cart
2015-09-01
Optional Attachment 4-010915.PDF
Add to Cart
2015-09-01
Optional Attachment 5-010915.PDF
Add to Cart
2015-08-31
Copy of resolution-310815.PDF
Add to Cart
2015-07-28
Resignation Letter-280715.PDF
Add to Cart
2015-03-02
Letter of the charge holder-020315.PDF
Add to Cart
2014-09-30
Evidence of cessation-300914.PDF
Add to Cart
2014-07-15
Copy of resolution-150714.PDF
Add to Cart
2014-07-11
Copy of resolution-110714.PDF
Add to Cart
2014-07-11
Optional Attachment 1-110714.PDF
Add to Cart
2014-07-11
Optional Attachment 1-110714.PDF 1
Add to Cart
2014-07-11
Optional Attachment 2-110714.PDF
Add to Cart
2014-04-29
Evidence of cessation-290414.PDF
Add to Cart
2014-02-04
Evidence of cessation-040214.PDF
Add to Cart
2013-07-31
Copy of Board Resolution-310713.PDF
Add to Cart
2013-07-31
Copy of Board Resolution-310713.PDF 1
Add to Cart
2013-07-31
Copy of shareholder resolution-310713.PDF
Add to Cart
2013-07-31
Copy of shareholder resolution-310713.PDF 1
Add to Cart
2013-07-31
Optional Attachment 1-310713.PDF
Add to Cart
2013-07-31
Optional Attachment 1-310713.PDF 1
Add to Cart
2013-07-19
Copy of resolution-190713.PDF
Add to Cart
2013-04-10
Optional Attachment 1-100413.PDF
Add to Cart
2013-04-10
Optional Attachment 1-100413.PDF 1
Add to Cart
2013-04-03
Certificate of Registration for Modification of Mortgage-030413.PDF
Add to Cart
2013-04-03
Instrument of creation or modification of charge-030413.PDF
Add to Cart
2013-04-03
Optional Attachment 1-030413.PDF
Add to Cart
2013-04-03
Optional Attachment 2-030413.PDF
Add to Cart
2013-04-03
Particulars of all Joint charge holders-030413.PDF
Add to Cart
2012-12-28
Evidence of cessation-281212.PDF
Add to Cart
2011-10-17
Certificate of Registration for Modification of Mortgage-171011.PDF
Add to Cart
2011-10-17
Instrument of creation or modification of charge-171011.PDF
Add to Cart
2011-10-17
Optional Attachment 1-171011.PDF
Add to Cart
2011-10-17
Particulars of all Joint charge holders-171011.PDF
Add to Cart
2011-05-19
Certificate of Registration for Modification of Mortgage-120511.PDF
Add to Cart
2011-05-12
Instrument evidencing creation or modification of charge in case of acquistion of property-120511.PDF
Add to Cart
2011-05-12
Instrument of creation or modification of charge-120511.PDF
Add to Cart
2011-05-12
Particulars of all Joint charge holders-120511.PDF
Add to Cart
2011-03-14
Clarification Letter.pdf - 1 (236004469)
Add to Cart
2011-03-14
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-03-14
Optional Attachment 1-140311.PDF
Add to Cart
2010-12-15
Appointment_Caroline.pdf - 1 (236004458)
Add to Cart
2010-12-15
Clarification Letter - for changing status.pdf - 2 (236004458)
Add to Cart
2010-12-15
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-12-15
Optional Attachment 1-151210.PDF
Add to Cart
2010-12-15
Optional Attachment 2-151210.PDF
Add to Cart
2010-12-14
Evidence of cessation-141210.PDF
Add to Cart
2010-12-14
Optional Attachment 1-141210.PDF
Add to Cart
2010-12-14
Optional Attachment 2-141210.PDF
Add to Cart
2010-12-14
Optional Attachment 3-141210.PDF
Add to Cart
2010-11-16
Optional Attachment 1-161110.PDF
Add to Cart
2010-11-01
Evidence of cessation-011110.PDF
Add to Cart
2010-11-01
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-11-01
Marcello Resignation Letter.pdf - 1 (236004451)
Add to Cart
2010-03-02
Certificate of Registration for Modification of Mortgage-250210.PDF
Add to Cart
2010-02-25
Instrument of creation or modification of charge-250210.PDF
Add to Cart
2010-02-25
Optional Attachment 1-250210.PDF
Add to Cart
2010-02-25
Particulars of all Joint charge holders-250210.PDF
Add to Cart
2009-09-08
Certificate of Registration for Modification of Mortgage-280809.PDF
Add to Cart
2009-08-28
Instrument evidencing creation or modification of charge in case of acquistion of property-280809.PDF
Add to Cart
2009-08-28
Instrument of creation or modification of charge-280809.PDF
Add to Cart
2009-08-28
Optional Attachment 1-280809.PDF
Add to Cart
2009-08-28
Optional Attachment 2-280809.PDF
Add to Cart
2009-08-28
Optional Attachment 3-280809.PDF
Add to Cart
2009-08-28
Particulars of all Joint charge holders-280809.PDF
Add to Cart
2008-09-17
Copy of intimation received-170908.PDF
Add to Cart
2008-08-25
Copy of Board Resolution-250808.PDF
Add to Cart
2008-08-25
Copy of shareholder resolution-250808.PDF
Add to Cart
2008-04-08
Optional Attachment 1-080408.PDF
Add to Cart
2008-04-07
Copy of resolution-070408.PDF
Add to Cart
2007-08-20
Copy of intimation received-200807.PDF
Add to Cart
2007-06-29
Evidence of cessation-290607.PDF
Add to Cart
2007-06-29
Optional Attachment 1-290607.PDF
Add to Cart
2007-06-29
Optional Attachment 2-290607.PDF
Add to Cart
2007-06-29
Optional Attachment 3-290607.PDF
Add to Cart
2007-04-11
Certificate of Registration for Modification of Mortgage-110407.PDF
Add to Cart
2007-04-10
Instrument of details of the charge-100407.PDF
Add to Cart
2007-04-10
Optional Attachment 1-100407.PDF
Add to Cart
2007-04-10
Particulars of all Joint charge holders-100407.PDF
Add to Cart
2007-04-05
Certificate of Registration for Modification of Mortgage-050407.PDF
Add to Cart
2007-04-04
Instrument evidencing creation or modification of charge in case of acquistion of property-040407.PDF
Add to Cart
2007-04-04
Instrument of details of the charge-040407.PDF
Add to Cart
2007-04-04
Optional Attachment 1-040407.PDF
Add to Cart
2007-04-04
Particulars of all Joint charge holders-040407.PDF
Add to Cart
2007-03-22
Evidence of cessation-220307.PDF
Add to Cart
2007-02-20
Evidence of cessation-200207.PDF
Add to Cart
2007-02-20
Evidence of payment of stamp duty-200207.PDF
Add to Cart
2007-02-20
Letter of the charge holder-200207.PDF
Add to Cart
2007-02-20
Letter of the charge holder-200207.PDF 1
Add to Cart
2007-02-20
Optional Attachment 1-200207.PDF
Add to Cart
2007-02-20
Optional Attachment 1-200207.PDF 1
Add to Cart
2007-02-20
Optional Attachment 2-200207.PDF
Add to Cart
2007-02-20
Photograph1-200207.PDF
Add to Cart
2007-02-20
Photograph2-200207.PDF
Add to Cart
2007-02-01
Letter of the charge holder-010207.PDF
Add to Cart
2007-02-01
Optional Attachment 1-010207.PDF
Add to Cart
2006-12-16
Others-161206.PDF
Add to Cart
2006-11-22
Evidence of cessation-221106.PDF
Add to Cart
2006-10-26
Optional Attachment 2-261006.PDF
Add to Cart
2006-07-31
Evidence of cessation-310706.PDF
Add to Cart
2006-07-31
Others-310706.PDF
Add to Cart
2006-07-31
Others-310706.PDF 1
Add to Cart
2006-07-26
Copy of intimation received-260706.PDF
Add to Cart
2006-07-26
Copy of resolution-260706.PDF
Add to Cart
2006-07-26
Evidence of cessation-260706.PDF
Add to Cart
2006-07-26
Others-260706.PDF
Add to Cart
2006-07-26
Others-260706.PDF 1
Add to Cart
2006-07-26
Photograph2-260706.PDF
Add to Cart
2006-07-22
Copy of intimation received-220706.PDF
Add to Cart
2006-04-22
AOA.PDF
Add to Cart
2006-04-22
AOA.PDF 1
Add to Cart
2006-04-22
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-08-25
Company financials including balance sheet and profit & loss
Add to Cart
2023-07-27
Company financials including balance sheet and profit & loss
Add to Cart
2022-08-26
Annual Returns and Shareholder Information
Add to Cart
2022-07-29
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-06
Annual Returns and Shareholder Information
Add to Cart
2021-10-27
Company financials including balance sheet and profit & loss
Add to Cart
2021-03-16
Annual Returns and Shareholder Information
Add to Cart
2021-02-23
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-30
Annual Returns and Shareholder Information
Add to Cart
2019-08-30
List of Shareholders SSAPL 31 12 18.pdf - 1 (720127835)
Add to Cart
2019-08-30
MGT 8 SAMSONITE SOUTH ASIA PRIVATE LIMITED 31 12 2018.pdf - 2 (720127835)
Add to Cart
2019-08-22
Company financials including balance sheet and profit & loss
Add to Cart
2019-08-22
Samsonite_220819.xml - 1 (720127844)
Add to Cart
2018-08-16
Details of Transfer.pdf - 3 (375158723)
Add to Cart
2018-08-16
Annual Returns and Shareholder Information
Add to Cart
2018-08-16
List of Shareholders SSAPL.pdf - 1 (375158723)
Add to Cart
2018-08-16
MGT-8 SAMSONITE 2017.pdf - 2 (375158723)
Add to Cart
2018-08-02
Company financials including balance sheet and profit & loss
Add to Cart
2018-08-02
Instance_Samsonite.xml - 1 (373428144)
Add to Cart
2017-08-28
Annual Returns and Shareholder Information
Add to Cart
2017-08-28
List of Shareholders.pdf - 1 (236004562)
Add to Cart
2017-08-28
MGT 8_Samsonite_2016.pdf - 2 (236004562)
Add to Cart
2017-07-28
Company financials including balance sheet and profit & loss
Add to Cart
2017-07-28
Instance_Samsonite.xml - 1 (236004561)
Add to Cart
2016-12-01
document in respect of balance sheet 29-07-2014 for the financial year ending on 31-12-2013.pdf.PDF
Add to Cart
2016-11-11
Form_AOC4-_signed_by_Samsonite_and_PCS_final_uploaded_SHARAD88_20161111173420.pdf-11112016
Add to Cart
2016-11-11
Samsonite XML File 11.11.2016.xml - 1 (236004559)
Add to Cart
2016-10-22
Annual Returns and Shareholder Information
Add to Cart
2016-10-22
List of Shareholders.pdf - 1 (236004558)
Add to Cart
2016-10-22
MGT-8_Samsonite.pdf - 2 (236004558)
Add to Cart
2016-08-24
document in respect of balance sheet 27-08-2013 for the financial year ending on 31-12-2012.pdf.PDF
Add to Cart
2015-10-22
Annual Returns and Shareholder Information
Add to Cart
2015-10-22
List of Shareholders.pdf - 1 (236004555)
Add to Cart
2015-10-22
MGT-8_Samsonite South Asia Private Limited.pdf - 2 (236004555)
Add to Cart
2015-09-11
document in respect of balance sheet 19-08-2015 for the financial year ending on 31-12-2014.pdf.PDF
Add to Cart
2015-08-19
BS_SAMSONITE.xml - 1 (236004556)
Add to Cart
2015-08-19
Balance Sheet & Associated Schedules as on 31-12-14
Add to Cart
2014-08-18
Annual Return - Samsonite_2013.pdf - 1 (236004553)
Add to Cart
2014-08-18
Annual Returns and Shareholder Information as on 31-12-13
Add to Cart
2014-08-18
List of Directors & Secretary_Samsonite_30.06.14.pdf - 2 (236004553)
Add to Cart
2014-08-18
List of Shareholders_Samsonite_30.06.14.pdf - 3 (236004553)
Add to Cart
2014-07-29
Balance Sheet & Associated Schedules as on 31-12-13
Add to Cart
2014-07-29
Yr[2013] U19120MH1995PTC094287 Standalone_BalanceSheet 29-07-2014.xml - 1 (236004554)
Add to Cart
2013-08-27
Balance Sheet & Associated Schedules as on 31-12-12
Add to Cart
2013-08-27
FY[2012-2013] U19120MH1995PTC094287 Standalone_BalanceSheet 27-08-2013.xml - 1 (236004551)
Add to Cart
2013-07-24
Annual Return - Samsonite.pdf - 1 (236004550)
Add to Cart
2013-07-24
Annual Returns and Shareholder Information as on 31-12-12
Add to Cart
2013-07-24
List of Directors_Samsonite_28.06.2013.pdf - 2 (236004550)
Add to Cart
2013-07-24
List of Shareholders - Samsonite - 28.06.2013.pdf - 3 (236004550)
Add to Cart
2013-07-24
Share Transfer details - Samsonite - as on 28.06.2013.pdf - 4 (236004550)
Add to Cart
2013-01-15
1-SSAPL-094287Consolidated_BS.xml - 1 (236004552)
Add to Cart
2013-01-15
Balance Sheet & Associated Schedules as on 31-12-11
Add to Cart
2013-01-15
document in respect of balance sheet 15-01-2013 for the financial year ending on 31-12-2011.pdf.PDF
Add to Cart
2012-11-08
Annual Return - Samsonite_2011 final.pdf - 1 (236004548)
Add to Cart
2012-11-08
Annual Returns and Shareholder Information as on 31-12-11
Add to Cart
2012-11-08
List of Directors and Shareholders.pdf - 2 (236004548)
Add to Cart
2011-08-26
Annual Return - Samsonite_2010.pdf - 1 (236004546)
Add to Cart
2011-08-26
Annual Returns and Shareholder Information as on 31-12-10
Add to Cart
2011-08-26
List of Directors&Shareholders_Samsonite_30.06.pdf - 2 (236004546)
Add to Cart
2011-07-26
Balance Sheet & Associated Schedules as on 31-12-10
Add to Cart
2011-07-26
Samsonite - B.S - P&L - Auditors Report - Directors Report_2011.pdf - 1 (236004545)
Add to Cart
2011-02-18
Annual Return - Samsonite_2009.pdf - 1 (236004547)
Add to Cart
2011-02-18
Directors List_30.06.2010.pdf - 3 (236004547)
Add to Cart
2011-02-18
Annual Returns and Shareholder Information as on 31-12-09
Add to Cart
2011-02-18
Shareholders List_30.06.2010.pdf - 2 (236004547)
Add to Cart
2010-12-15
Auditors Report, BS, Scehdules, Notes.pdf - 1 (236004543)
Add to Cart
2010-12-15
Directors Report.pdf - 2 (236004543)
Add to Cart
2010-12-15
Balance Sheet & Associated Schedules as on 31-12-09
Add to Cart
2010-10-24
Auditors Report,Balance Sheet, Notes Year 2008_Samsonite.pdf - 1 (236004541)
Add to Cart
2010-10-24
Directors Report Year 2008_Samsonite.pdf - 2 (236004541)
Add to Cart
2010-10-24
Balance Sheet & Associated Schedules as on 31-12-08
Add to Cart
2010-10-24
Annual Returns and Shareholder Information as on 31-12-08
Add to Cart
2010-10-24
List of Directors_30.06.09.pdf - 2 (236004542)
Add to Cart
2010-10-24
SAMSONITE - ANN RETURN 08.pdf - 1 (236004542)
Add to Cart
2010-10-24
Samsonite financials - Notes to accounts - page22.pdf - 3 (236004541)
Add to Cart
2010-10-24
shareholders list_30.06.09.pdf - 3 (236004542)
Add to Cart
2008-08-22
Annual return 2008.pdf - 1 (236004540)
Add to Cart
2008-08-22
Director & Auditor Reports Dec 07.pdf - 2 (236004539)
Add to Cart
2008-08-22
Fin Statement 2007.pdf - 1 (236004539)
Add to Cart
2008-08-22
Annual Returns and Shareholder Information
Add to Cart
2008-08-22
Balance Sheet & Associated Schedules
Add to Cart
2007-08-06
DIRECTORS REPORT 2006.pdf - 2 (236004535)
Add to Cart
2007-08-06
Balance Sheet & Associated Schedules
Add to Cart
2007-08-06
Samsonite Annual Report 2006.pdf - 1 (236004535)
Add to Cart
2006-11-09
Annual Returns and Shareholder Information
Add to Cart
2006-11-09
Balance Sheet & Associated Schedules
Add to Cart
2006-11-09
Samsonite Annual Report 2005.pdf - 1 (236004529)
Add to Cart
2006-11-09
Samsonite Annual Return 2006.pdf - 1 (236004531)
Add to Cart
2006-04-29
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 640 documents for ₹499 only

Download all 640 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 Samsonite South Asia Private Limited

You will receive an alert whenever a document is filed by Samsonite South Asia Private Limited.

Track this company
Top of page