You are here

Certificates

Date

Title

₨ 149 Each

2015-12-29
Fresh Certificate of Incorporation Consequent upon Change of Name-211215.PDF
Add to Cart
2015-12-28
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--151215.PDF
Add to Cart
2014-10-14
Memorandum of satisfaction of Charge-141014.PDF
Add to Cart
2014-10-10
Memorandum of satisfaction of Charge-101014.PDF
Add to Cart
2012-07-31
Certificate of Registration of Mortgage-310712.PDF
Add to Cart
2011-11-14
Memorandum of satisfaction of Charge-141111.PDF
Add to Cart
2011-02-10
Memorandum of satisfaction of Charge-200111.PDF
Add to Cart
2009-11-02
Memorandum of satisfaction of Charge-200109.PDF
Add to Cart
2007-03-29
Certificate of Registration of Mortgage-290307.PDF
Add to Cart
2006-09-18
Fresh Certificate of Incorporation Consequent upon Change of Name-180906.PDF
Add to Cart
2006-04-18
Certificate of Incorporation.PDF
Add to Cart
2006-04-18
Certificate of Incorporation.PDF 1
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2022-03-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15032022
Add to Cart
2022-03-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-04
Evidence of cessation;-04032022
Add to Cart
2022-03-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2022-03-04
Notice of resignation;-04032022
Add to Cart
2020-09-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-09-19
Optional Attachment-(1)-19092020
Add to Cart
2020-08-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-08-03
Declaration of the appointee director, Managing director, in Form No. DIR-2;-03082020
Add to Cart
2020-08-03
Evidence of cessation;-03082020
Add to Cart
2020-08-03
Interest in other entities;-03082020
Add to Cart
2020-08-03
Notice of resignation;-03082020
Add to Cart
2020-06-24
Evidence of cessation;-24062020
Add to Cart
2020-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-07-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-06-24
Evidence of cessation;-24062019
Add to Cart
2019-06-24
Notice of resignation;-24062019
Add to Cart
2019-05-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-04-25
Optional Attachment-(1)-25042019
Add to Cart
2019-04-25
Optional Attachment-(2)-25042019
Add to Cart
2018-02-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-19
Appointment letter.pdf - 1 (276009907)
Add to Cart
2016-12-19
Consent letter-Archana Agarwal.pdf - 2 (276009907)
Add to Cart
2016-12-19
Details of interest in other entities.pdf - 3 (276009907)
Add to Cart
2016-12-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-13
Interest in other entities;-13122016
Add to Cart
2016-12-13
Letter of appointment;-13122016
Add to Cart
2010-10-29
consent letter of Lee Chen Yong.pdf - 2 (276010102)
Add to Cart
2010-10-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-29
Resignation Ltr of David Yang.pdf - 1 (276010102)
Add to Cart
2010-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-22
Consent letter of Danny for ABGKCTPL.pdf - 2 (276010123)
Add to Cart
2010-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-06-22
Resignation Letter of Mr. Kenny Low ABGKCTPL.pdf - 1 (276010123)
Add to Cart
2010-05-11
Consent Letter_NHSV_ABG Kolkata.pdf - 2 (276010132)
Add to Cart
2010-05-11
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-05-11
Resignation Letter_GMH_ABG Kolkata.pdf - 1 (276010132)
Add to Cart
2008-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-27
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-12-27
Kenny Consent Letter - Kolkata.pdf - 1 (276010175)
Add to Cart
2008-12-27
Resignation Letter - Kolkata.pdf - 1 (276010147)
Add to Cart
2008-10-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-26
Kenny Consent Letter - Kolkata.pdf - 1 (276010203)
Add to Cart
2008-05-16
Consent of Director.pdf - 1 (276010254)
Add to Cart
2008-05-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-03-15
Resignation Letter.pdf - 1 (276010293)
Add to Cart
2006-08-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-08-01
hemakajrolkar_pfo.pdf - 1 (276010400)
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2014-10-16
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-10-16
NOC-ABG Kolkata.pdf - 1 (276012049)
Add to Cart
2014-10-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2014-10-15
No dues certificate - YES Bank.pdf - 1 (276012069)
Add to Cart
2012-07-31
DOH 02 Jul 2012.pdf - 1 (276012087)
Add to Cart
2012-07-31
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-11-14
ABG Kolkata - No Due Certificate -02.11.2011.pdf - 1 (276012099)
Add to Cart
2011-11-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-01-20
ABG Kolkata- No Dues Certificate - UCO Bank.pdf - 1 (276012122)
Add to Cart
2011-01-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-01-20
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2009-01-20
No Due Certificate from UCO.pdf - 1 (276012138)
Add to Cart
2007-02-24
Creation of Charge (New Secured Borrowings)
Add to Cart
2007-02-24
Hypothecation Deed J&K.pdf - 1 (276012159)
Add to Cart
2006-10-12
Form 8.PDF
Add to Cart
2006-04-18
Form 8.PDF 1
Add to Cart
2006-04-18
Form 8.PDF 2
Add to Cart
2006-04-18
Form 8.PDF 3
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-03-10
Notice of situation or change of situation of registered office
Add to Cart
2021-12-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-09-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-09-01
Notice of resignation by the auditor
Add to Cart
2020-10-05
Form PAS-6-05102020_signed
Add to Cart
2020-09-14
Form PAS-6-14092020_signed
Add to Cart
2020-09-14
Form PAS-6-14092020_signed 1
Add to Cart
2020-04-30
Form MSME FORM I-30042020_signed
Add to Cart
2020-01-03
Form BEN - 2-03012020_signed
Add to Cart
2018-11-02
Notice of situation or change of situation of registered office
Add to Cart
2018-03-12
Accounts Approval-Attachments.pdf - 1 (276012422)
Add to Cart
2018-03-12
CTC-Auditor Appt-Starlift.pdf - 3 (276012405)
Add to Cart
2018-03-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-03-12
Registration of resolution(s) and agreement(s)
Add to Cart
2018-03-12
Starlift-Appt Letter.pdf - 1 (276012405)
Add to Cart
2018-03-12
Starlift-Consent.pdf - 2 (276012405)
Add to Cart
2015-12-28
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--151215.PDF
Add to Cart
2015-12-15
ABG KOLKATA-CTC-Name Change n MoA&AofA_9.12.15.pdf - 1 (276012461)
Add to Cart
2015-12-15
ABG KOLKATA-MoM of EGM-9.12.15.pdf - 5 (276012461)
Add to Cart
2015-12-15
Registration of resolution(s) and agreement(s)
Add to Cart
2015-12-15
Shorter Notice Consent.pdf - 4 (276012461)
Add to Cart
2015-12-15
SSPL AOA_Updated 09.12.2015_.pdf - 3 (276012461)
Add to Cart
2015-12-15
SSPL MOA_Updated 09.12.2015_.pdf - 2 (276012461)
Add to Cart
2015-03-27
CTC-EGM(Related Party Transaction).pdf - 1 (276012477)
Add to Cart
2015-03-27
Registration of resolution(s) and agreement(s)
Add to Cart
2015-02-06
Amended AOA-ABG Kolkata Container Terminal Pvt Ltd(10.01.2015).pdf - 2 (276012495)
Add to Cart
2015-02-06
Consent for shorter notice-ABG Infra(10.01.2015).pdf - 3 (276012495)
Add to Cart
2015-02-06
CTC-EGM(AOA amendment)(10.01.2015).pdf - 1 (276012495)
Add to Cart
2015-02-06
Registration of resolution(s) and agreement(s)
Add to Cart
2015-01-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-01-08
Resignation of Directors-ABGKCTPL.pdf - 1 (276012506)
Add to Cart
2015-01-08
Resignation of Directors-ABGKCTPL.pdf - 2 (276012506)
Add to Cart
2013-10-30
ABG Kolkata-Letter to Auditor.pdf - 1 (276012524)
Add to Cart
2013-10-30
Information by auditor to Registrar
Add to Cart
2013-10-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-25
ABG Kolkata.pdf - 1 (276012577)
Add to Cart
2012-12-25
Information by auditor to Registrar
Add to Cart
2012-10-08
ABG KCTPL.pdf - 1 (276012596)
Add to Cart
2012-10-08
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-09-24
ABG Kolkata - CTC of Special Resolution dated 20.05.2011.pdf - 1 (276012612)
Add to Cart
2012-09-24
ABG Kolkata Notice of EGM to be held on 20.05.2011.pdf - 2 (276012612)
Add to Cart
2012-09-24
Registration of resolution(s) and agreement(s)
Add to Cart
2012-09-02
ABG Kolkata - Vincent resignation letter.pdf - 1 (276012627)
Add to Cart
2012-09-02
Anuj Rathi Consent letter dated 15.08.2012.pdf - 2 (276012627)
Add to Cart
2012-09-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-31
Certificate of Registration of Mortgage-310712.PDF
Add to Cart
2011-12-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-10-20
AKCTPL - Letter of Appointment - 1st April, 2011 to 31st March, 2012.pdf - 1 (276012726)
Add to Cart
2011-10-20
Information by auditor to Registrar
Add to Cart
2011-08-19
ABG Kolkata - Consent letter of G. Ravishankar.pdf - 2 (276012738)
Add to Cart
2011-08-19
ABG Kolkata- Rishi Agarwal Resgn.pdf - 1 (276012738)
Add to Cart
2011-08-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-30
AKCTPL - Intimation of Appnt of Auditor - 27.09.2010.pdf - 1 (276012780)
Add to Cart
2010-11-30
Information by auditor to Registrar
Add to Cart
2009-09-08
CLB Order_ABG Kolkata.pdf - 1 (276012797)
Add to Cart
2009-09-08
Notice of the court or the company law board order
Add to Cart
2009-05-08
Board Resolution-Saket.pdf - 1 (276012816)
Add to Cart
2009-05-08
Board Resolution-Saket.pdf - 1 (276012845)
Add to Cart
2009-05-08
Registration of resolution(s) and agreement(s)
Add to Cart
2009-05-08
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-10-26
Information by auditor to Registrar
Add to Cart
2008-10-26
Kolkata 2007.pdf - 1 (276012857)
Add to Cart
2008-02-12
AoA_Kolkata__1_AZB_-final-clean[1].pdf - 2 (276013024)
Add to Cart
2008-02-12
Consent_to_shorter_notice[1].pdf - 3 (276013024)
Add to Cart
2008-02-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2008-02-12
Registration of resolution(s) and agreement(s)
Add to Cart
2008-02-12
list_of_allottees_ABG.pdf - 1 (276012894)
Add to Cart
2008-02-12
Resolution and explanatory statement.pdf - 1 (276013024)
Add to Cart
2007-03-29
Certificate of Registration of Mortgage-290307.PDF
Add to Cart
2006-09-15
Registration of resolution(s) and agreement(s)
Add to Cart
2006-09-15
SMRUTI TAMBULE_PFO.pdf - 1 (276013212)
Add to Cart
2006-09-15
SMRUTI TAMBULE_PFO.pdf - 2 (276013212)
Add to Cart
2006-09-15
SMRUTI TAMBULE_PFO.pdf - 3 (276013212)
Add to Cart
2006-09-15
SMRUTI TAMBULE_PFO.pdf - 4 (276013212)
Add to Cart
2006-09-04
Registration of resolution(s) and agreement(s)
Add to Cart
2006-09-04
SMRUTI TAMBULE_PFO.pdf - 1 (276013231)
Add to Cart
2006-09-04
SMRUTI TAMBULE_PFO.pdf - 2 (276013231)
Add to Cart
2006-08-17
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2006-08-17
SMRUTI TAMBULE_PFO.pdf - 1 (276013254)
Add to Cart
2006-08-17
SMRUTI TAMBULE_PFO.pdf - 2 (276013254)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-12-29
Fresh Certificate of Incorporation Consequent upon Change of Name-211215.PDF
Add to Cart
2015-11-01
ABG Kolkata Auditor.pdf - 2 (276013375)
Add to Cart
2015-11-01
CTC-ABG KOLKATA_re-appt of Auditors.pdf - 3 (276013375)
Add to Cart
2015-11-01
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-01
MMC-Re-appt letter-ABG KOLKATA.pdf - 1 (276013375)
Add to Cart
2015-01-12
ack Anuj Rathi.pdf - 3 (276013446)
Add to Cart
2015-01-12
ack Lee Chen.pdf - 3 (276013410)
Add to Cart
2015-01-12
ack V Sivarajan.pdf - 3 (276013433)
Add to Cart
2015-01-12
Resignation of Director
Add to Cart
2015-01-12
Resignation of Director
Add to Cart
2015-01-12
Resignation of Director
Add to Cart
2015-01-12
Proof of Despatch.pdf - 2 (276013410)
Add to Cart
2015-01-12
Proof of Despatch.pdf - 2 (276013433)
Add to Cart
2015-01-12
Proof of Despatch.pdf - 2 (276013446)
Add to Cart
2015-01-12
Resignation Anuj Rathi.pdf - 1 (276013446)
Add to Cart
2015-01-12
Resignation Lee Chen.pdf - 1 (276013410)
Add to Cart
2015-01-12
Resignation V Sivarajan.pdf - 1 (276013433)
Add to Cart
2006-09-18
Fresh Certificate of Incorporation Consequent upon Change of Name-180906.PDF
Add to Cart
2006-04-18
Certificate of Incorporation.PDF
Add to Cart
2006-04-18
Certificate of Incorporation.PDF 1
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-02-17
List of share holders, debenture holders;-17022023
Add to Cart
2022-03-09
Copies of the utility bills as mentioned above (not older than two months)-09032022
Add to Cart
2022-03-09
Copy of board resolution authorizing giving of notice-09032022
Add to Cart
2022-03-09
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-09032022
Add to Cart
2021-12-15
List of share holders, debenture holders;-14122021
Add to Cart
2021-12-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15122021
Add to Cart
2021-12-09
Copy of resolution passed by the company-09122021
Add to Cart
2021-12-09
Copy of written consent given by auditor-09122021
Add to Cart
2021-09-01
Copy of resolution passed by the company-01092021
Add to Cart
2021-09-01
Copy of written consent given by auditor-01092021
Add to Cart
2021-08-27
Resignation letter-27082021
Add to Cart
2020-11-01
List of share holders, debenture holders;-01112020
Add to Cart
2020-10-03
Optional Attachment-(1)-03102020
Add to Cart
2020-10-03
Optional Attachment-(2)-03102020
Add to Cart
2020-10-03
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-03102020
Add to Cart
2019-12-31
Declaration under section 90-31122019
Add to Cart
2019-12-26
List of share holders, debenture holders;-26122019
Add to Cart
2019-11-30
Optional Attachment-(1)-30112019
Add to Cart
2019-11-30
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-30112019
Add to Cart
2019-01-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28012019
Add to Cart
2019-01-02
List of share holders, debenture holders;-31122018
Add to Cart
2018-11-01
Certificate from a Chartered Accountant in practice for calculation of the average annual turnover during the relevant period in case of conversion is on the basis of such criteria.-01112018
Add to Cart
2018-11-01
Copies of the utility bills as mentioned above (not older than two months)-01112018
Add to Cart
2018-11-01
Copy of board resolution authorizing giving of notice-01112018
Add to Cart
2018-11-01
Optional Attachment-(1)-01112018
Add to Cart
2018-11-01
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-01112018
Add to Cart
2018-03-12
Copy of resolution passed by the company-12032018
Add to Cart
2018-03-12
Copy of the intimation sent by company-12032018
Add to Cart
2018-03-12
Copy of written consent given by auditor-12032018
Add to Cart
2018-03-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06032018
Add to Cart
2018-03-01
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-01032018
Add to Cart
2017-11-28
List of share holders, debenture holders;-28112017
Add to Cart
2016-11-29
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-29112016
Add to Cart
2016-07-14
Optional Attachment-(1)-14072016
Add to Cart
2016-07-14
Optional Attachment-(2)-14072016
Add to Cart
2016-07-14
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-14072016
Add to Cart
2015-12-28
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--151215.PDF
Add to Cart
2015-12-21
Minutes of Meeting-211215.PDF
Add to Cart
2015-12-21
Optional Attachment 1-211215.PDF
Add to Cart
2015-12-21
Optional Attachment 2-211215.PDF
Add to Cart
2015-12-15
AoA - Articles of Association-151215.PDF
Add to Cart
2015-12-15
Copy of resolution-151215.PDF
Add to Cart
2015-12-15
MoA - Memorandum of Association-151215.PDF
Add to Cart
2015-12-15
Optional Attachment 1-151215.PDF
Add to Cart
2015-12-15
Optional Attachment 2-151215.PDF
Add to Cart
2015-12-01
Copy of Board Resolution-011215.PDF
Add to Cart
2015-12-01
Optional Attachment 1-011215.PDF
Add to Cart
2015-03-23
Copy of resolution-230315.PDF
Add to Cart
2015-02-06
AoA - Articles of Association-060215.PDF
Add to Cart
2015-02-06
Copy of resolution-060215.PDF
Add to Cart
2015-02-06
Optional Attachment 1-060215.PDF
Add to Cart
2015-01-08
Evidence of cessation-080115.PDF
Add to Cart
2014-10-14
Letter of the charge holder-141014.PDF
Add to Cart
2014-10-10
Letter of the charge holder-101014.PDF
Add to Cart
2012-10-08
Optional Attachment 1-081012.PDF
Add to Cart
2012-09-24
Copy of resolution-240912.PDF
Add to Cart
2012-09-24
Optional Attachment 1-240912.PDF
Add to Cart
2012-08-24
Evidence of cessation-240812.PDF
Add to Cart
2012-08-24
Optional Attachment 1-240812.PDF
Add to Cart
2012-07-31
Certificate of Registration of Mortgage-310712.PDF
Add to Cart
2012-07-31
Instrument of creation or modification of charge-310712.PDF
Add to Cart
2011-11-14
Letter of the charge holder-141111.PDF
Add to Cart
2011-08-19
Evidence of cessation-190811.PDF
Add to Cart
2011-08-19
Optional Attachment 1-190811.PDF
Add to Cart
2011-02-10
ABG Kolkata-proof of date of satisfaction.pdf - 1 (276014384)
Add to Cart
2011-02-10
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2011-02-10
Optional Attachment 1-100211.PDF
Add to Cart
2011-01-20
Letter of the charge holder-200111.PDF
Add to Cart
2010-11-18
ABG Kolkata - Regularisation of Vincent Hak Sen Ng.pdf - 1 (276014470)
Add to Cart
2010-11-18
ABG Kolkata - Regularisationof Song Boon Tan.pdf - 2 (276014470)
Add to Cart
2010-11-18
Copy of the general meeting resolution.-181110.PDF
Add to Cart
2010-11-18
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-11-18
Optional Attachment 2-181110.PDF
Add to Cart
2010-10-29
Evidence of cessation-291010.PDF
Add to Cart
2010-10-29
Optional Attachment 1-291010.PDF
Add to Cart
2010-06-22
Evidence of cessation-220610.PDF
Add to Cart
2010-06-22
Optional Attachment 1-220610.PDF
Add to Cart
2010-05-11
Evidence of cessation-110510.PDF
Add to Cart
2010-05-11
Optional Attachment 1-110510.PDF
Add to Cart
2009-09-08
Copy of the Court-Company Law Board Order-080909.PDF
Add to Cart
2009-07-27
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-06-02
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-06-02
Form5.pdf - 1 (276014640)
Add to Cart
2009-06-02
Optional Attachment 1-020609.PDF
Add to Cart
2009-05-08
Copy of Board Resolution-080509.PDF
Add to Cart
2009-05-08
Copy of resolution-080509.PDF
Add to Cart
2009-03-14
Optional Attachment 1-140309.PDF
Add to Cart
2009-03-14
Optional Attachment 2-140309.PDF
Add to Cart
2009-01-20
Letter of the charge holder-200109.PDF
Add to Cart
2008-12-27
Evidence of cessation-271208.PDF
Add to Cart
2008-12-27
Optional Attachment 1-271208.PDF
Add to Cart
2008-10-26
Copy of intimation received-261008.PDF
Add to Cart
2008-10-26
Optional Attachment 1-261008.PDF
Add to Cart
2008-03-15
Optional Attachment 1-150308.PDF
Add to Cart
2008-02-12
AoA - Articles of Association-120208.PDF
Add to Cart
2008-02-12
Copy of resolution-120208.PDF
Add to Cart
2008-02-12
List of allottees-120208.PDF
Add to Cart
2008-02-12
Optional Attachment 1-120208.PDF
Add to Cart
2007-03-29
Certificate of Registration of Mortgage-290307.PDF
Add to Cart
2007-02-24
Instrument of details of the charge-240207.PDF
Add to Cart
2006-09-18
Others-180906.PDF
Add to Cart
2006-09-13
ANNEXURE.PDF
Add to Cart
2006-09-13
Digital_Signature_Declaration.PDF
Add to Cart
2006-09-13
Form1B_Scanned_Image.PDF
Add to Cart
2006-09-13
Minutes of Meeting.PDF
Add to Cart
2006-09-07
Minutes of Meeting-070906.PDF
Add to Cart
2006-08-17
AoA - Articles of Association-170806.PDF
Add to Cart
2006-08-17
AoA - Articles of Association-170806.PDF 1
Add to Cart
2006-08-17
Copy of resolution-170806.PDF
Add to Cart
2006-08-17
Director details-170806.PDF
Add to Cart
2006-08-17
Director details-170806.PDF 1
Add to Cart
2006-08-17
Instrument constituting the comp.-170806.PDF
Add to Cart
2006-08-17
Minutes of general meeting-170806.PDF
Add to Cart
2006-08-17
MoA - Memorandum of Association-170806.PDF
Add to Cart
2006-08-17
MoA - Memorandum of Association-170806.PDF 1
Add to Cart
2006-08-17
Others-170806.PDF
Add to Cart
2006-08-17
Others-170806.PDF 1
Add to Cart
2006-08-14
AoA - Articles of Association-140806.PDF
Add to Cart
2006-08-14
Copy of resolution-140806.PDF
Add to Cart
2006-08-14
Copy of resolution-140806.PDF 1
Add to Cart
2006-08-14
MoA - Memorandum of Association-140806.PDF
Add to Cart
2006-08-14
Optional Attachment 1-140806.PDF
Add to Cart
2006-08-14
Optional Attachment 1-140806.PDF 1
Add to Cart
2006-07-17
Evidence of cessation-170706.PDF
Add to Cart
2006-07-17
Others-170706.PDF
Add to Cart
2006-07-11
Evidence of cessation-110706.PDF
Add to Cart
2006-07-07
AoA - Articles of Association-070706.PDF
Add to Cart
2006-07-07
Copy of Board Resolution-070706.PDF
Add to Cart
2006-07-07
MoA - Memorandum of Association-070706.PDF
Add to Cart
2006-07-07
Others-070706.PDF
Add to Cart
2006-07-07
Others-070706.PDF 1
Add to Cart
2006-06-30
Copy of Board Resolution-300606.PDF
Add to Cart
2006-04-18
AOA.PDF
Add to Cart
2006-04-18
AOA.PDF 1
Add to Cart
2006-04-18
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-02-17
Annual Returns and Shareholder Information
Add to Cart
2021-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-16
Annual Returns and Shareholder Information
Add to Cart
2020-11-02
Annual Returns and Shareholder Information
Add to Cart
2020-10-03
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-27
Annual Returns and Shareholder Information
Add to Cart
2019-12-04
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-29
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-04
Annual Returns and Shareholder Information
Add to Cart
2018-03-01
Company financials including balance sheet and profit & loss
Add to Cart
2018-03-01
Starlift 2016-17.xml - 1 (276010716)
Add to Cart
2017-12-09
Annual Returns and Shareholder Information
Add to Cart
2017-12-09
List of shareholders as on 31032017.pdf - 1 (276010865)
Add to Cart
2016-11-29
Form_AOC4-_STARLIFT_SERVICES_PVT_LTD_SANJAY6205_20161129193001.pdf-29112016
Add to Cart
2016-11-29
Starlift..xml - 1 (276010879)
Add to Cart
2016-11-28
Annual Returns and Shareholder Information
Add to Cart
2016-11-28
List of Shareholders-Starlift.pdf - 1 (276010904)
Add to Cart
2016-07-14
ABG KOLKATTA.pdf - 3 (276010921)
Add to Cart
2016-07-14
ABG_KOLKATTA_Form_AOC-4__SIGNED_(1)_SHRAVANCS_20160714170707.pdf-14072016
Add to Cart
2016-07-14
BOARD REPORT for the Financial Year ended 31st March 2015-ABG Kolkata.pdf - 2 (276010921)
Add to Cart
2016-07-14
ABG KOLKATTA OR STARLIFT 2015.xml - 1 (276010921)
Add to Cart
2015-12-28
ABGKCTPL-List of Shareholders.pdf - 1 (276010976)
Add to Cart
2015-12-28
Annual Returns and Shareholder Information
Add to Cart
2014-11-28
document in respect of balance sheet 26-11-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-11-27
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-11-27
_ABG KOLKATTA _BS 2014.xml - 1 (276011016)
Add to Cart
2014-11-14
Annual Return - ABGKCTPL(2014).pdf - 1 (276011048)
Add to Cart
2014-11-14
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-12-14
document in respect of balance sheet 13-12-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-12-13
BS_ABG KOLKATA_2013.xml - 1 (276011097)
Add to Cart
2013-12-13
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-17
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-17
Kolkata_A-R_2013.pdf - 1 (276011112)
Add to Cart
2013-07-26
document in respect of balance sheet 15-01-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-07-23
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-07-23
FY[2011-2012] U63010MH2003PTC140433 Standalone_BalanceSheet 14-01-2013.xml - 1 (276011150)
Add to Cart
2012-12-12
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-12-12
Sch V- ABG Kolkata.pdf - 1 (276011164)
Add to Cart
2011-12-10
document in respect of balance sheet 01-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-01
BS_ABG Kolkata fully revised.xml - 1 (276011209)
Add to Cart
2011-12-01
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-08-31
ABG Kolkata -Form 20B- Attachment - Annual Return 2011.pdf - 1 (276011217)
Add to Cart
2011-08-31
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-11-27
ABG Kolkata FOrm 20B Attachment Annuall Return 2010.pdf - 1 (276011257)
Add to Cart
2010-11-27
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-19
ABG Kolkata Container Terminal Pvt Ltd - Annual Report (Balancesheet).pdf - 1 (276011307)
Add to Cart
2010-10-19
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2009-12-02
Annual Return - ABG Kolkata - 2009.pdf - 1 (276011448)
Add to Cart
2009-12-02
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-10-23
ABG Kolkata_Auditors Report.pdf - 4 (276011451)
Add to Cart
2009-10-23
ABG Kolkata_BS and its Schedules.pdf - 1 (276011451)
Add to Cart
2009-10-23
ABG Kolkata_Directors Report.pdf - 3 (276011451)
Add to Cart
2009-10-23
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-10-23
Kolkata_Notes to Accounts and BS Abstract.pdf - 5 (276011451)
Add to Cart
2009-10-23
Notice of AGM - ABG Kolkata.pdf - 2 (276011451)
Add to Cart
2008-12-17
ABG Kolkata notice.pdf - 2 (276011621)
Add to Cart
2008-12-17
ABG Kolkata_BS.pdf - 1 (276011621)
Add to Cart
2008-12-17
Balance Sheet & Associated Schedules
Add to Cart
2008-12-17
Kolkata directors report.pdf - 3 (276011621)
Add to Cart
2008-11-30
Annexure - ABG_Kolkata.pdf - 2 (276011799)
Add to Cart
2008-11-30
Annual Return - Kolkata.pdf - 1 (276011799)
Add to Cart
2008-11-30
Annual Returns and Shareholder Information
Add to Cart
2007-11-01
Annexure Annual Return 2007.pdf - 2 (276011822)
Add to Cart
2007-11-01
Annual Return 2007.pdf - 1 (276011822)
Add to Cart
2007-11-01
Annual Returns and Shareholder Information
Add to Cart
2007-10-30
Auditor's Report 2007.pdf - 3 (276011830)
Add to Cart
2007-10-30
Balancesheet 2007.pdf - 1 (276011830)
Add to Cart
2007-10-30
Balance Sheet & Associated Schedules
Add to Cart
2007-10-30
Notice & director_s Report 2007.pdf - 2 (276011830)
Add to Cart
2007-02-06
Annexure I & II.pdf - 2 (276011844)
Add to Cart
2007-02-06
Annual Report 2006.pdf - 1 (276011862)
Add to Cart
2007-02-06
Annual Return 2006.pdf - 1 (276011844)
Add to Cart
2007-02-06
Annual Returns and Shareholder Information
Add to Cart
2007-02-06
Balance Sheet & Associated Schedules
Add to Cart
2007-02-06
Notice 2006 Cardinal.pdf - 2 (276011862)
Add to Cart
2006-11-04
Annual Return.PDF
Add to Cart
2006-11-04
Balance Sheet.PDF
Add to Cart
2006-08-17
Balance sheet and Associated schedules-170806.PDF
Add to Cart
2006-08-17
Balance sheet and Associated schedules-170806.PDF 1
Add to Cart
2006-08-17
Balance sheet and Associated schedules-170806.PDF 2
Add to Cart
2006-04-25
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 397 documents for ₹499 only

Download all 397 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 Starlift Services Private Limited

You will receive an alert whenever a document is filed by Starlift Services Private Limited.

Track this company
Top of page