You are here

Certificates

Date

Title

₨ 149 Each

2022-01-27
CERTIFICATE OF REGISTRATION OF CHARGE-20220127
Add to Cart
2018-06-30
CERTIFICATE OF REGISTRATION OF CHARGE-20180630
Add to Cart
2018-06-18
CERTIFICATE OF REGISTRATION OF CHARGE-20180618
Add to Cart
2018-04-25
CERTIFICATE OF REGISTRATION OF CHARGE-20180425
Add to Cart
2017-11-08
CERTIFICATE OF REGISTRATION OF CHARGE-20171108
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2021-12-26
ACL-Certified copy of AGM Resolution-30-11-2021.pdf - 1 (1117354982)
Add to Cart
2021-12-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-12-22
Optional Attachment-(1)-22122021
Add to Cart
2021-08-13
ACL-Certified Copy of BR-30-07-21.pdf - 1 (1117355022)
Add to Cart
2021-08-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-08-13
Optional Attachment-(1)-13082021
Add to Cart
2021-08-13
Optional Attachment-(2)-13082021
Add to Cart
2021-08-13
PR Bagla-Consent.pdf - 2 (1117355022)
Add to Cart
2021-02-17
ACL-Appointment of Anindita Dasgupta-Resolution.pdf - 2 (1117355087)
Add to Cart
2021-02-17
ACL-DIR-2-Consent.pdf - 1 (1117355087)
Add to Cart
2021-02-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2021-02-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15022021
Add to Cart
2021-02-15
Optional Attachment-(1)-15022021
Add to Cart
2018-10-15
ACL-EXTRACT OF AGM-28-09-2018.pdf - 1 (1117355199)
Add to Cart
2018-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-15
Optional Attachment-(1)-15102018
Add to Cart
2018-04-04
Declaration of the appointee director, Managing director, in Form No. DIR-2;-04042018
Add to Cart
2018-04-04
Extract of BR-Appointment of TK Kundu.pdf - 2 (330849866)
Add to Cart
2018-04-04
Extract of EGM-Change in designation of Dr Dilip Datta.pdf - 3 (330849866)
Add to Cart
2018-04-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-04
Optional Attachment-(1)-04042018
Add to Cart
2018-04-04
Optional Attachment-(2)-04042018
Add to Cart
2018-04-04
TK Kundu-DIR 2.pdf - 1 (330849866)
Add to Cart
2018-03-13
Acknowledgement received from company-13032018
Add to Cart
2018-03-13
ACL- Acceptance of Resignation of TK Kundu.pdf - 1 (330849856)
Add to Cart
2018-03-13
ACL- Acceptance of Resignation of TK Kundu.pdf - 2 (330849857)
Add to Cart
2018-03-13
ACL- Acceptance of Resignation of TK Kundu.pdf - 3 (330849857)
Add to Cart
2018-03-13
ACL-Extract of BR-Resignation of TK Kundu-06-03-2018.pdf - 3 (330849856)
Add to Cart
2018-03-13
ACL-Notice of resignation of TK Kundu.pdf - 1 (330849857)
Add to Cart
2018-03-13
ACL-Notice of resignation of TK Kundu.pdf - 2 (330849856)
Add to Cart
2018-03-13
Evidence of cessation;-13032018
Add to Cart
2018-03-13
Resignation of Director
Add to Cart
2018-03-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-03-13
Notice of resignation filed with the company-13032018
Add to Cart
2018-03-13
Notice of resignation;-13032018
Add to Cart
2018-03-13
Optional Attachment-(1)-13032018
Add to Cart
2018-03-13
Proof of dispatch-13032018
Add to Cart
2011-01-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-25
Resolution - Reappointment Neeraj Kumar.pdf - 1 (1117355512)
Add to Cart
2010-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-21
Krishna Awatar Agarwal.pdf - 1 (1117355516)
Add to Cart
2010-12-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-14
Neeraj Kumar.pdf - 1 (1117355547)
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-02-02
ACL Resolution.pdf - 3 (1117356142)
Add to Cart
2022-02-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-02-02
PNB1252 THE Angus company.pdf - 1 (1117356142)
Add to Cart
2022-02-02
sanction letter The Angus company.pdf - 2 (1117356142)
Add to Cart
2022-01-27
Instrument(s) of creation or modification of charge;-27012022
Add to Cart
2022-01-27
Optional Attachment-(1)-27012022
Add to Cart
2022-01-27
Optional Attachment-(2)-27012022
Add to Cart
2022-01-15
ACL NOC 57226942.pdf - 1 (1117356266)
Add to Cart
2022-01-15
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2022-01-15
Letter of the charge holder stating that the amount has been satisfied-15012022
Add to Cart
2021-11-03
ACL NOC 1150.pdf - 1 (1117356344)
Add to Cart
2021-11-03
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-11-03
Letter of the charge holder stating that the amount has been satisfied-03112021
Add to Cart
2021-03-19
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2021-03-19
Letter of the charge holder stating that the amount has been satisfied-19032021
Add to Cart
2021-03-19
PNB Bank Term Loan - ACL.pdf - 1 (1117356417)
Add to Cart
2018-06-30
Agreement-Honda.pdf - 1 (1117356502)
Add to Cart
2018-06-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-06-30
Instrument(s) of creation or modification of charge;-30062018
Add to Cart
2018-06-18
ACL Skoda Agreement.pdf - 1 (330849887)
Add to Cart
2018-06-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-06-18
Instrument(s) of creation or modification of charge;-18062018
Add to Cart
2018-04-25
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-04-25
Hypo of Movable Assets.pdf - 2 (330849882)
Add to Cart
2018-04-25
Hypo of Stock and Book Debt.pdf - 1 (330849882)
Add to Cart
2018-04-25
Instrument(s) of creation or modification of charge;-25042018
Add to Cart
2018-04-25
Master agreement for inland.pdf - 3 (330849882)
Add to Cart
2018-04-25
Optional Attachment-(1)-25042018
Add to Cart
2018-04-25
Optional Attachment-(2)-25042018
Add to Cart
2017-11-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2017-11-08
Hyphotication of Assets to Secure TL.pdf - 3 (330849890)
Add to Cart
2017-11-08
Instrument(s) of creation or modification of charge;-08112017
Add to Cart
2017-11-08
Optional Attachment-(1)-08112017
Add to Cart
2017-11-08
Optional Attachment-(2)-08112017
Add to Cart
2017-11-08
PNB Sanction_20170926.pdf - 1 (330849890)
Add to Cart
2017-11-08
Term Loan Agrrement.pdf - 2 (330849890)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-11-18
Form PAS-6-17112022
Add to Cart
2022-06-28
Return of deposits
Add to Cart
2022-05-19
Add to Cart
2021-11-10
Add to Cart
2021-08-27
Add to Cart
2021-08-24
Add to Cart
2021-08-13
ACL-Certified Copy of BR-30-07-21.pdf - 1 (1117357333)
Add to Cart
2021-08-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2021-08-13
PR Bagla-Consent.pdf - 2 (1117357333)
Add to Cart
2021-07-02
Return of deposits
Add to Cart
2021-05-13
Add to Cart
2021-04-29
2014-09-17 AAIFR Final Order.pdf - 4 (1117357427)
Add to Cart
2021-04-29
ACL-Certified True Copy of BR-26-03-2021.pdf - 1 (1117357427)
Add to Cart
2021-04-29
ACL-Note on redemption.pdf - 2 (1117357427)
Add to Cart
2021-04-29
Copy of Relief and Concession granted to Company from ROC.pdf - 3 (1117357427)
Add to Cart
2021-04-29
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2021-03-27
ACL-Board Resolution for Allotemnt.pdf - 2 (1117357447)
Add to Cart
2021-03-27
ACL-List of Allottee-ROC.pdf - 1 (1117357447)
Add to Cart
2021-03-27
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2021-02-05
Add to Cart
2020-12-19
ACL-Board Resolution -WTD Reappointment.pdf - 2 (1117357492)
Add to Cart
2020-12-19
ACL-Member Resolution-WTD Reappointment.pdf - 1 (1117357492)
Add to Cart
2020-12-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2020-12-19
PR Bagla- Consent-WTD.pdf - 3 (1117357492)
Add to Cart
2020-12-16
Return of deposits
Add to Cart
2020-11-29
Add to Cart
2020-09-12
Add to Cart
2020-04-15
Return of deposits
Add to Cart
2019-10-29
ACL-Certified True Copy of SR-2019-09-30.pdf - 1 (1117357625)
Add to Cart
2019-10-29
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-12
ACL-Appointment Letter to Auditor.pdf - 1 (1117357633)
Add to Cart
2019-10-12
ACL-Certified True Copy of Resolution.pdf - 3 (1117357633)
Add to Cart
2019-10-12
ACL-Consent of Auditor.pdf - 2 (1117357633)
Add to Cart
2019-10-12
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-04
ADT-1.pdf - 1 (1117357664)
Add to Cart
2019-06-04
Auditor Appointment letter-Acceptance.pdf - 3 (1117357664)
Add to Cart
2019-06-04
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-04
Resolution.pdf - 2 (1117357664)
Add to Cart
2019-05-24
ACL-RECONCILIATION OF SHARE CAPITAL AUDIT-31-03-2019.pdf - 1 (1117357692)
Add to Cart
2019-05-24
Form for submission of documents with the Registrar
Add to Cart
2018-05-29
ACL-Certified true copy of BR-03-05-2018.pdf - 1 (330849892)
Add to Cart
2018-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-07
Registration of resolution(s) and agreement(s)
Add to Cart
2016-12-07
Resolution_Increase in Remuneration_15112016.pdf - 1 (1117357727)
Add to Cart
2015-10-13
Appointment to Dilip Datta in ACL 29.09.15 .pdf - 1 (1117357755)
Add to Cart
2015-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-09-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-09-18
Resolution - Approval of Accts 14-15 Angus.pdf - 1 (1117357792)
Add to Cart
2015-05-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-05-15
Resolution - Independent Direc -TKK LPB.pdf - 1 (1117357833)
Add to Cart
2015-04-16
DIR -2 of Laxmi Pat Baid - ACL.pdf - 1 (1117357862)
Add to Cart
2015-04-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-16
Interest in other cos - LP Baid.pdf - 2 (1117357862)
Add to Cart
2015-04-16
Resolution - Appoit of L P Baid -ACL.pdf - 3 (1117357862)
Add to Cart
2015-04-14
ACL_Whole Time Director PRB.pdf - 1 (1117357893)
Add to Cart
2015-04-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-04-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-14
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-04-14
PR Bagla -Consent Letter WTD - ACL.pdf - 2 (1117357957)
Add to Cart
2015-04-14
Resolution ACL_WTD PRB.pdf - 1 (1117357923)
Add to Cart
2015-04-14
Resolution ACL_WTD PRB.pdf - 1 (1117357957)
Add to Cart
2014-10-10
ADT-1.pdf - 3 (1117357964)
Add to Cart
2014-10-10
Auditor Acceptance.pdf - 1 (1117357964)
Add to Cart
2014-10-10
Submission of documents with the Registrar
Add to Cart
2014-10-10
Resolution.pdf - 2 (1117357964)
Add to Cart
2014-10-08
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-08
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-08
Resolution - Approval of Accts 13-14 Angus.pdf - 1 (1117358022)
Add to Cart
2014-10-08
Resolution - Disclosure of interest -MBP1 Angus.pdf - 1 (1117358001)
Add to Cart
2014-10-07
DIR 2 Dilip Dutta.pdf - 4 (1117358077)
Add to Cart
2014-10-07
DIR 2 P R Bagla.pdf - 1 (1117358077)
Add to Cart
2014-10-07
Dir 2 T K Kundu.pdf - 3 (1117358077)
Add to Cart
2014-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-07
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-07
Kamlesh Murarka - Resign.pdf - 2 (1117358089)
Add to Cart
2014-10-07
List - Dilip Dutta.pdf - 2 (1117358077)
Add to Cart
2014-10-07
Neeraj Kumar - Resign.pdf - 1 (1117358089)
Add to Cart
2014-10-07
Sandip Bagchi - Resign.pdf - 3 (1117358089)
Add to Cart
2014-06-12
Angus - Directors.pdf - 2 (1117358117)
Add to Cart
2014-06-12
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-12
Resolution u section 179.pdf - 1 (1117358117)
Add to Cart
2013-11-07
Angus Notice.pdf - 2 (1117358145)
Add to Cart
2013-11-07
Angus Resolution.pdf - 1 (1117358145)
Add to Cart
2013-11-07
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-25
Appointment of Auditor 13-14.pdf - 1 (1117358169)
Add to Cart
2013-10-25
Information by auditor to Registrar
Add to Cart
2012-10-21
Auditor's Appointment 12-13.pdf - 1 (1117358175)
Add to Cart
2012-10-21
Information by auditor to Registrar
Add to Cart
2012-02-09
Auditor Appointment 2010-11.pdf - 1 (1117358199)
Add to Cart
2012-02-09
Auditor Appointment 2011-12.pdf - 1 (1117358203)
Add to Cart
2012-02-09
Information by auditor to Registrar
Add to Cart
2012-02-09
Information by auditor to Registrar
Add to Cart
2008-10-25
angus200723b.pdf - 1 (1117358232)
Add to Cart
2008-10-25
angus200823b.pdf - 1 (1117358236)
Add to Cart
2008-10-25
Information by auditor to Registrar
Add to Cart
2008-10-25
Information by auditor to Registrar
Add to Cart
2007-11-15
Notice of situation or change of situation of registered office
Add to Cart
2007-11-15
Registration of resolution(s) and agreement(s)
Add to Cart
2007-11-15
resolution.pdf - 1 (1117358275)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2014-10-16
Resignation of Director
Add to Cart
2014-10-16
Resignation Letter - Kamalesh Murarka.pdf - 1 (1117358682)
Add to Cart
2014-10-16
Resignation Letter - Kamalesh Murarka.pdf - 2 (1117358682)
Add to Cart
2014-10-16
Resignation Letter - Kamalesh Murarka.pdf - 3 (1117358682)
Add to Cart
2014-10-15
Resignation of Director
Add to Cart
2014-10-15
Resignation of Director
Add to Cart
2014-10-15
Neeraj - Resign own copy.pdf - 1 (1117358725)
Add to Cart
2014-10-15
Neeraj - Resign own copy.pdf - 2 (1117358725)
Add to Cart
2014-10-15
Neeraj - Resign own copy.pdf - 3 (1117358725)
Add to Cart
2014-10-15
Sandip - Resign own copy.pdf - 1 (1117358718)
Add to Cart
2014-10-15
Sandip - Resign own copy.pdf - 2 (1117358718)
Add to Cart
2014-10-15
Sandip - Resign own copy.pdf - 3 (1117358718)
Add to Cart
2014-10-08
Resignation of Director
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-16
Copy of MGT-8-11112022
Add to Cart
2022-11-16
List of share holders, debenture holders;-11112022
Add to Cart
2022-01-15
Approval letter for extension of AGM;-15012022
Add to Cart
2022-01-15
Copy of MGT-8-15012022
Add to Cart
2022-01-15
List of share holders, debenture holders;-15012022
Add to Cart
2021-12-20
Approval letter of extension of financial year of AGM-20122021
Add to Cart
2021-12-20
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-20122021
Add to Cart
2021-08-13
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -13082021
Add to Cart
2021-08-13
Copy of shareholders resolution-13082021
Add to Cart
2021-04-09
Copy of Board resolution authorizing redemption of redeemable preference shares;-09042021
Add to Cart
2021-04-09
Optional Attachment-(1)-09042021
Add to Cart
2021-04-09
Optional Attachment-(2)-09042021
Add to Cart
2021-04-09
Optional Attachment-(3)-09042021
Add to Cart
2021-03-26
Copy of Board or Shareholders? resolution-26032021
Add to Cart
2021-03-26
List of allottees. Attach separate list for each allotment (refer instruction kit for format).If not attached, then it shall be submitted separately in a CD.-26032021
Add to Cart
2021-01-27
Approval letter of extension of financial year of AGM-25012021
Add to Cart
2021-01-27
Approval letter of extension of financial year of AGM-25012021 1
Add to Cart
2021-01-15
Approval letter for extension of AGM;-12012021
Add to Cart
2021-01-15
Copy of MGT-8-12012021
Add to Cart
2021-01-15
List of share holders, debenture holders;-12012021
Add to Cart
2020-12-18
Copy of board resolution-18122020
Add to Cart
2020-12-18
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -18122020
Add to Cart
2020-12-18
Copy of shareholders resolution-18122020
Add to Cart
2019-12-17
Copy of MGT-8-17122019
Add to Cart
2019-12-17
List of share holders, debenture holders;-17122019
Add to Cart
2019-11-21
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-21112019
Add to Cart
2019-10-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29102019
Add to Cart
2019-10-12
Copy of resolution passed by the company-12102019
Add to Cart
2019-10-12
Copy of the intimation sent by company-12102019
Add to Cart
2019-10-12
Copy of written consent given by auditor-12102019
Add to Cart
2019-06-03
Optional Attachment-(1)-29052019
Add to Cart
2019-05-29
Copy of resolution passed by the company-29052019
Add to Cart
2019-05-29
Copy of written consent given by auditor-29052019
Add to Cart
2019-04-30
Optional Attachment-(1)-30042019
Add to Cart
2018-11-24
Copy of MGT-8-24112018
Add to Cart
2018-11-24
List of share holders, debenture holders;-24112018
Add to Cart
2018-10-15
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-15102018
Add to Cart
2018-05-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29052018
Add to Cart
2017-11-07
Copy of MGT-8-07112017
Add to Cart
2017-11-07
List of share holders, debenture holders;-07112017
Add to Cart
2017-10-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16102017
Add to Cart
2016-12-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07122016
Add to Cart
2016-11-24
Copy of MGT-8-24112016
Add to Cart
2016-11-24
List of share holders, debenture holders;-24112016
Add to Cart
2016-11-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24112016
Add to Cart
2016-04-12
Altered memorandum of assciation;-12042016
Add to Cart
2016-04-12
Altered memorandum of association-12042016
Add to Cart
2016-04-12
Copy of the resolution for alteration of capital;-12042016
Add to Cart
2016-04-12
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-12042016
Add to Cart
2016-04-12
Optional Attachment-(1)-12042016
Add to Cart
2016-04-12
Optional Attachment-(1)-12042016 1
Add to Cart
2015-10-13
Letter of Appointment-131015.PDF
Add to Cart
2015-09-18
Copy of resolution-180915.PDF
Add to Cart
2015-05-12
Optional Attachment 1-120515.PDF
Add to Cart
2015-04-16
Declaration of the appointee Director- in Form DIR-2-160415.PDF
Add to Cart
2015-04-16
Interest in other entities-160415.PDF
Add to Cart
2015-04-16
Optional Attachment 1-160415.PDF
Add to Cart
2015-04-14
Copy of Board Resolution-140415.PDF
Add to Cart
2015-04-14
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-140415.PDF
Add to Cart
2015-04-14
Copy of resolution-140415.PDF
Add to Cart
2015-04-14
Optional Attachment 1-140415.PDF
Add to Cart
2014-10-10
Optional Attachment 1-101014.PDF
Add to Cart
2014-10-10
Optional Attachment 2-101014.PDF
Add to Cart
2014-10-10
Optional Attachment 3-101014.PDF
Add to Cart
2014-09-25
Copy of resolution-250914.PDF
Add to Cart
2014-09-25
Copy of resolution-250914.PDF 1
Add to Cart
2014-09-24
Declaration of the appointee Director- in Form DIR-2-240914.PDF
Add to Cart
2014-09-24
Evidence of cessation-240914.PDF
Add to Cart
2014-09-24
Interest in other entities-240914.PDF
Add to Cart
2014-09-24
Optional Attachment 1-240914.PDF
Add to Cart
2014-09-24
Optional Attachment 1-240914.PDF 1
Add to Cart
2014-09-24
Optional Attachment 2-240914.PDF
Add to Cart
2014-06-12
Copy of resolution-120614.PDF
Add to Cart
2014-06-12
Optional Attachment 1-120614.PDF
Add to Cart
2013-11-07
Copy of resolution-061113.PDF
Add to Cart
2013-11-07
Optional Attachment 1-061113.PDF
Add to Cart
2011-01-25
Optional Attachment 1-250111.PDF
Add to Cart
2010-12-21
Evidence of cessation-211210.PDF
Add to Cart
2008-10-25
Copy of intimation received-251008.PDF
Add to Cart
2008-10-25
Copy of intimation received-251008.PDF 1
Add to Cart
2007-11-30
Others-301107.PDF
Add to Cart
2007-11-15
Copy of resolution-151107.PDF
Add to Cart
2006-04-12
AOA.PDF
Add to Cart
2006-04-12
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-16
Annual Returns and Shareholder Information
Add to Cart
2022-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2022-01-15
ACL-MGT-8 2021.pdf - 3 (1117362116)
Add to Cart
2022-01-15
ACL-Shareholder List-31-03-2021.pdf - 1 (1117362116)
Add to Cart
2022-01-15
Annual Returns and Shareholder Information
Add to Cart
2022-01-15
ROC West Bengal AGM extension notification.pdf - 2 (1117362116)
Add to Cart
2021-12-20
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-20
ROC West Bengal AGM extension notification.pdf - 2 (1117362169)
Add to Cart
2021-12-20
002369Standalone.xml - 1 (1117362169)
Add to Cart
2021-01-27
extensionofagm_kolkata_10092020.pdf - 2 (1117362208)
Add to Cart
2021-01-27
Company financials including balance sheet and profit & loss
Add to Cart
2021-01-27
002369Standalone.xml - 1 (1117362208)
Add to Cart
2021-01-15
ACL-List of Shareholder-31-03-2020.pdf - 1 (1117362247)
Add to Cart
2021-01-15
ACL-MGT-8 2020.pdf - 3 (1117362247)
Add to Cart
2021-01-15
Extension of AGM-08-09-2020.pdf - 2 (1117362247)
Add to Cart
2021-01-15
Annual Returns and Shareholder Information
Add to Cart
2019-12-17
ACL-List of Shareholders 31-03-2019.pdf - 1 (1117362255)
Add to Cart
2019-12-17
ACL-MGT-8.pdf - 2 (1117362255)
Add to Cart
2019-12-17
Annual Returns and Shareholder Information
Add to Cart
2019-11-21
Angus Company.xml - 1 (1117362302)
Add to Cart
2019-11-21
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-24
ACL-List of Shareholders 31-03-2018.pdf - 1 (1117362352)
Add to Cart
2018-11-24
ACL-MGT 8-31-03-2018.pdf - 2 (1117362352)
Add to Cart
2018-11-24
Annual Returns and Shareholder Information
Add to Cart
2018-10-15
Angus Latest Instance Doc 2018.xml - 1 (1117362367)
Add to Cart
2018-10-15
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-07
ACL-List of Shareholders 31-03-2017.pdf - 1 (330849997)
Add to Cart
2017-11-07
Angus-MGT 8-31-03-2017.pdf - 2 (330849997)
Add to Cart
2017-11-07
Annual Returns and Shareholder Information
Add to Cart
2017-10-16
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-16
THE_ANGUS_COMPANY_LIMITED_2016-17_Financial Statement.xml - 1 (330849996)
Add to Cart
2016-11-25
ACL Shareholders List as on 31.03.2016.pdf - 1 (1117362457)
Add to Cart
2016-11-25
Angus_MGT_8.pdf - 2 (1117362457)
Add to Cart
2016-11-25
Annual Returns and Shareholder Information
Add to Cart
2016-11-24
ANGUS_AOC4-_2016_PRBAGLA01_20161124172123.pdf-24112016
Add to Cart
2016-11-24
THEANGUSCOMPANYLIMITED_Standalone_FS2015-2016.xml - 1 (1117362501)
Add to Cart
2016-09-30
document in respect of profit and loss account 11-03-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-09-27
document in respect of balance sheet 11-03-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2016-02-23
document in respect of financial statement 28-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-29
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-29
THEANGUSCOMPANYLIMITED_Standalone_FS2014-2015.xml - 1 (1117362665)
Add to Cart
2015-11-30
ANGUS MGT-8.pdf - 2 (1117362671)
Add to Cart
2015-11-30
Annual Returns and Shareholder Information
Add to Cart
2015-11-30
Share transfer_ACL 14-15.pdf - 3 (1117362671)
Add to Cart
2015-11-30
Shareholders List.pdf - 1 (1117362671)
Add to Cart
2015-01-05
ACL_Annual Return.pdf - 1 (1117362701)
Add to Cart
2015-01-05
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-12-21
document in respect of balance sheet 19-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-21
document in respect of profit and loss account 19-12-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-12-20
Angus-CorporateGovernance.pdf - 2 (1117362745)
Add to Cart
2014-12-20
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-12-20
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-12-20
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2014-12-20
the angus - comp. cer.-new.pdf - 1 (1117362821)
Add to Cart
2014-12-20
THEANGUSCOMPANYLIMITED_Standalone_BalanceSheet2013-2014.xml - 1 (1117362745)
Add to Cart
2014-12-20
THEANGUSCOMPANYLIMITED_Standalone_ProfitLoss2013-2014.xml - 1 (1117362790)
Add to Cart
2013-12-30
document in respect of balance sheet 25-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-12-30
document in respect of profit and loss account 25-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-26
corporate gov.pdf - 2 (1117362936)
Add to Cart
2013-11-26
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-26
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-11-26
THEANGUSCOMPANYLIMITED_BalanceSheet2012-2013.xml - 1 (1117362936)
Add to Cart
2013-11-26
THEANGUSCOMPANYLIMITED_ProfitLoss2012-2013.xml - 1 (1117362943)
Add to Cart
2013-10-25
ACL Compliance Certificate 2013.pdf - 1 (1117362981)
Add to Cart
2013-10-25
ACL ROC - Annual Return 2013.pdf - 1 (1117362988)
Add to Cart
2013-10-25
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-10-25
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-03-11
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-03-11
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-03-11
THE ANGUS COMPANY LIMITED_BS.xml - 1 (1117363032)
Add to Cart
2013-03-11
THE ANGUS COMPANY LIMITED_PL.xml - 1 (1117363071)
Add to Cart
2012-11-20
ACL ROC - Annual Return 2012.pdf - 1 (1117363079)
Add to Cart
2012-11-20
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-26
ACL Compliance 2012.pdf - 1 (1117363113)
Add to Cart
2012-10-26
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2012-02-09
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-02-09
Profit & Loss Statement as on 31-03-11
Add to Cart
2012-02-09
THE ANGUS COMPANY LIMITED_BS.xml - 1 (1117363126)
Add to Cart
2012-02-09
THE ANGUS COMPANY LIMITED_PL.xml - 1 (1117363164)
Add to Cart
2012-02-09
document in respect of balance sheet 09-02-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-02-09
document in respect of profit and loss account 09-02-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-09
ACL ROC - Annual Return 2011_2.pdf - 1 (1117363257)
Add to Cart
2011-11-09
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-01
ACL Compliance 2011.pdf - 1 (1117363298)
Add to Cart
2011-11-01
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-11-23
Annual Return - Angus09-10.pdf - 1 (1117363343)
Add to Cart
2010-11-23
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-10-29
B Sheet ACL ROC 2010.pdf - 1 (1117363352)
Add to Cart
2010-10-29
Compliance Cert. Angus Co.-09-10.pdf - 1 (1117363393)
Add to Cart
2010-10-29
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-29
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-10-29
Frm23ACA-281010 for the FY ending on-310310.OCT
Add to Cart
2010-10-29
Profit and Loss ACL ROC 2010.pdf - 1 (1117363442)
Add to Cart
2009-12-16
Balance Sheet 2009 Angus.pdf - 1 (1117363519)
Add to Cart
2009-12-16
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-12-16
Frm23ACA-031109 for the FY ending on-310309.OCT
Add to Cart
2009-12-16
Profit and Loss 2009 Angus.pdf - 1 (1117363530)
Add to Cart
2009-12-10
Compliance Certificate 2009.pdf - 1 (1117363567)
Add to Cart
2009-12-10
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2009-11-23
Annual Return - Angus.pdf - 1 (1117363605)
Add to Cart
2009-11-23
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-01-07
2004 Final BS.pdf - 1 (1117363776)
Add to Cart
2009-01-07
ACL BS 2005.pdf - 1 (1117363736)
Add to Cart
2009-01-07
ACL BS 2006.pdf - 1 (1117363813)
Add to Cart
2009-01-07
ACL BS 2007.pdf - 1 (1117363837)
Add to Cart
2009-01-07
ACL BS 2008.pdf - 1 (1117363856)
Add to Cart
2009-01-07
ACL PL 2004.pdf - 1 (1117363923)
Add to Cart
2009-01-07
ACL PL 2005.pdf - 1 (1117363916)
Add to Cart
2009-01-07
ACL PL 2006.pdf - 1 (1117363945)
Add to Cart
2009-01-07
ACL PL 2007.pdf - 1 (1117363970)
Add to Cart
2009-01-07
ACL PL 2008.pdf - 1 (1117363999)
Add to Cart
2009-01-07
Annual Return 2005.pdf - 1 (1117363650)
Add to Cart
2009-01-07
Annual Return 2006.pdf - 1 (1117363614)
Add to Cart
2009-01-07
Annual Return 2007.pdf - 1 (1117363685)
Add to Cart
2009-01-07
Annual Return 2008.pdf - 1 (1117363695)
Add to Cart
2009-01-07
Annual Returns and Shareholder Information
Add to Cart
2009-01-07
Annual Returns and Shareholder Information
Add to Cart
2009-01-07
Annual Returns and Shareholder Information
Add to Cart
2009-01-07
Annual Returns and Shareholder Information
Add to Cart
2009-01-07
Balance Sheet & Associated Schedules
Add to Cart
2009-01-07
Balance Sheet & Associated Schedules
Add to Cart
2009-01-07
Balance Sheet & Associated Schedules
Add to Cart
2009-01-07
Balance Sheet & Associated Schedules
Add to Cart
2009-01-07
Balance Sheet & Associated Schedules
Add to Cart
2009-01-07
Profit & Loss Statement
Add to Cart
2009-01-07
Profit & Loss Statement
Add to Cart
2009-01-07
Profit & Loss Statement
Add to Cart
2009-01-07
Profit & Loss Statement
Add to Cart
2009-01-07
Profit & Loss Statement
Add to Cart
2009-01-04
Compliance 2004.pdf - 1 (1117364030)
Add to Cart
2009-01-04
Compliance 2005.pdf - 1 (1117364022)
Add to Cart
2009-01-04
Compliance 2006.pdf - 1 (1117364038)
Add to Cart
2009-01-04
Compliance 2007.pdf - 1 (1117364073)
Add to Cart
2009-01-04
Compliance 2008.pdf - 1 (1117364061)
Add to Cart
2009-01-04
Form for submission of compliance certificate with the Registrar
Add to Cart
2009-01-04
Form for submission of compliance certificate with the Registrar
Add to Cart
2009-01-04
Form for submission of compliance certificate with the Registrar
Add to Cart
2009-01-04
Form for submission of compliance certificate with the Registrar
Add to Cart
2009-01-04
Form for submission of compliance certificate with the Registrar
Add to Cart
2006-04-12
Annual Return 2003_2004.PDF
Add to Cart
2006-04-12
Balance Sheet 2002_2003.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 428 documents for ₹499 only

Download all 428 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 The Angus Company Limited

You will receive an alert whenever a document is filed by The Angus Company Limited.

Track this company
Top of page