You are here

Certificates

Date

Title

₨ 149 Each

2018-09-18
CERTIFICATE OF SHIFTING OF REGISTERED ADDRESS FROM JURISDICTION OF ONE STATE TO ANOTHER STATE-20180918
Add to Cart
2018-02-07
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20180207
Add to Cart
2015-08-21
Memorandum of satisfaction of Charge-210815.PDF
Add to Cart
2015-08-21
Memorandum of satisfaction of Charge-210815.PDF 1
Add to Cart
2015-05-08
Memorandum of satisfaction of Charge-080515.PDF
Add to Cart
2015-05-08
Memorandum of satisfaction of Charge-080515.PDF 1
Add to Cart
2011-01-13
Certificate of Registration for Modification of Mortgage-100111.PDF
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-10-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-08-28
Evidence of cessation;-28082018
Add to Cart
2018-08-28
Optional Attachment-(1)-28082018
Add to Cart
2018-08-28
Optional Attachment-(2)-28082018
Add to Cart
2018-08-28
Optional Attachment-(3)-28082018
Add to Cart
2018-07-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-31
Optional Attachment-(1)-31072018
Add to Cart
2018-07-31
Optional Attachment-(2)-31072018
Add to Cart
2018-07-31
Optional Attachment-(3)-31072018
Add to Cart
2018-06-23
Declaration of the appointee director, Managing director, in Form No. DIR-2;-23062018
Add to Cart
2018-06-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-23
Optional Attachment-(1)-23062018
Add to Cart
2018-06-23
Optional Attachment-(2)-23062018
Add to Cart
2018-04-06
Evidence of cessation;-06042018
Add to Cart
2018-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-04-06
Notice of resignation;-06042018
Add to Cart
2018-04-06
Optional Attachment-(1)-06042018
Add to Cart
2018-02-01
Evidence of cessation;-01022018
Add to Cart
2018-02-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-02-01
Optional Attachment-(1)-01022018
Add to Cart
2018-01-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-01-09
Optional Attachment-(1)-09012018
Add to Cart
2017-10-05
Evidence of cessation;-05102017
Add to Cart
2017-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-10-05
Optional Attachment-(1)-05102017
Add to Cart
2017-10-05
Optional Attachment-(2)-05102017
Add to Cart
2017-09-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06092017
Add to Cart
2017-09-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-09-06
Interest in other entities;-06092017
Add to Cart
2017-09-06
Letter of appointment;-06092017
Add to Cart
2017-09-06
Optional Attachment-(1)-06092017
Add to Cart
2017-08-26
Declaration of the appointee director, Managing director, in Form No. DIR-2;-26082017
Add to Cart
2017-08-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-26
Optional Attachment-(1)-26082017
Add to Cart
2017-08-26
Optional Attachment-(2)-26082017
Add to Cart
2017-08-26
Optional Attachment-(3)-26082017
Add to Cart
2017-08-26
Optional Attachment-(4)-26082017
Add to Cart
2017-08-26
Optional Attachment-(5)-26082017
Add to Cart
2017-08-09
Acknowledgement received from company-09082017
Add to Cart
2017-08-09
Evidence of cessation;-09082017
Add to Cart
2017-08-09
Resignation of Director
Add to Cart
2017-08-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-09
Notice of resignation filed with the company-09082017
Add to Cart
2017-08-09
Notice of resignation;-09082017
Add to Cart
2017-08-09
Proof of dispatch-09082017
Add to Cart
2017-08-05
Acknowledgement received from company-05082017
Add to Cart
2017-08-05
Resignation of Director
Add to Cart
2017-08-05
Notice of resignation filed with the company-05082017
Add to Cart
2017-08-05
Proof of dispatch-05082017
Add to Cart
2017-08-01
Declaration of the appointee director, Managing director, in Form No. DIR-2;-01082017
Add to Cart
2017-08-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-08-01
Interest in other entities;-01082017
Add to Cart
2017-08-01
Letter of appointment;-01082017
Add to Cart
2017-08-01
Optional Attachment-(1)-01082017
Add to Cart
2017-08-01
Optional Attachment-(2)-01082017
Add to Cart
2017-07-31
Acknowledgement received from company-31072017
Add to Cart
2017-07-31
Evidence of cessation;-31072017
Add to Cart
2017-07-31
Resignation of Director
Add to Cart
2017-07-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-31
Notice of resignation filed with the company-31072017
Add to Cart
2017-07-31
Notice of resignation;-31072017
Add to Cart
2017-07-31
Optional Attachment-(1)-31072017
Add to Cart
2017-07-31
Optional Attachment-(2)-31072017
Add to Cart
2017-07-31
Proof of dispatch-31072017
Add to Cart
2017-06-01
Resignation of Director
Add to Cart
2017-06-01
Notice of resignation filed with the company-01062017
Add to Cart
2017-06-01
Proof of dispatch-01062017
Add to Cart
2017-05-29
Declaration by first director-29052017
Add to Cart
2017-05-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29052017
Add to Cart
2017-05-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29052017 1
Add to Cart
2017-05-29
Evidence of cessation;-29052017
Add to Cart
2017-05-29
Evidence of cessation;-29052017 1
Add to Cart
2017-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-05-29
Interest in other entities;-29052017
Add to Cart
2017-05-29
Interest in other entities;-29052017 1
Add to Cart
2017-05-29
Letter of appointment;-29052017
Add to Cart
2017-05-29
Letter of appointment;-29052017 1
Add to Cart
2017-05-29
Notice of resignation;-29052017
Add to Cart
2017-05-29
Notice of resignation;-29052017 1
Add to Cart
2017-05-29
Optional Attachment-(1)-29052017
Add to Cart
2017-04-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-24
Letter of appointment;-24042017
Add to Cart
2016-12-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-12-12
Evidence of cessation;-12122016
Add to Cart
2016-10-18
Evidence of cessation;-18102016
Add to Cart
2016-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-18
Optional Attachment-(1)-18102016
Add to Cart
2008-08-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-03-09
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-07-02
Form 32.PDF
Add to Cart
2006-04-12
Form 32.PDF 1
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2015-08-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-08-21
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-05-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2015-05-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2011-01-10
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-04-12
Form 8.PDF
Add to Cart
2006-04-12
Form 8.PDF 1
Add to Cart
2006-04-12
Form 8.PDF 2
Add to Cart
2006-04-12
Form 8.PDF 3
Add to Cart
2006-04-12
Form 8.PDF 4
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-12-30
Registration of resolution(s) and agreement(s)
Add to Cart
2018-10-22
Notice of resignation by the auditor
Add to Cart
2018-10-17
Form for filing Report on Annual General Meeting
Add to Cart
2018-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-09-07
Notice of situation or change of situation of registered office
Add to Cart
2018-09-04
Notice of the court or the company law board order
Add to Cart
2018-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2018-02-07
Registration of resolution(s) and agreement(s)
Add to Cart
2018-01-09
Registration of resolution(s) and agreement(s)
Add to Cart
2018-01-08
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-01-08
Form for filing Report on Annual General Meeting
Add to Cart
2017-08-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-08-28
Return of appointment of managing director or whole-time director or manager
Add to Cart
2017-08-26
Registration of resolution(s) and agreement(s)
Add to Cart
2017-05-29
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-09-29
Form for filing Report on Annual General Meeting
Add to Cart
2016-01-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-21
Registration of resolution(s) and agreement(s)
Add to Cart
2016-01-21
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-07-29
Registration of resolution(s) and agreement(s)
Add to Cart
2015-05-14
Registration of resolution(s) and agreement(s)
Add to Cart
2015-03-25
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-03-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-11-29
Submission of documents with the Registrar
Add to Cart
2014-06-23
Registration of resolution(s) and agreement(s)
Add to Cart
2014-06-20
Registration of resolution(s) and agreement(s)
Add to Cart
2013-08-13
Information by auditor to Registrar
Add to Cart
2013-07-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-05-27
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-12-14
Information by auditor to Registrar
Add to Cart
2012-11-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-11-08
Information by auditor to Registrar
Add to Cart
2012-08-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-27
Information by auditor to Registrar
Add to Cart
2011-08-12
Notice of the court or the company law board order
Add to Cart
2011-01-13
Certificate of Registration for Modification of Mortgage-100111.PDF
Add to Cart
2010-10-24
Information by auditor to Registrar
Add to Cart
2009-05-28
Information by auditor to Registrar
Add to Cart
2008-11-25
Registration of resolution(s) and agreement(s)
Add to Cart
2008-10-20
Information by auditor to Registrar
Add to Cart
2008-07-30
Notice of the court or the company law board order
Add to Cart
2007-11-29
Registration of resolution(s) and agreement(s)
Add to Cart
2007-06-01
Notice of the court or the company law board order
Add to Cart
2007-04-16
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2007-01-25
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-01-19
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-09-13
Form for filing Report on Annual General Meeting
Add to Cart
2014-11-11
-121114.OCT
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-12-30
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-30122018
Add to Cart
2018-12-30
Optional Attachment-(1)-30122018
Add to Cart
2018-12-30
Optional Attachment-(2)-30122018
Add to Cart
2018-12-30
Optional Attachment-(3)-30122018
Add to Cart
2018-12-29
ListofshareholdersWorldwide310318_H37261245_PCMCA123_20181229190536.XLS
Add to Cart
2018-12-28
Copy of MGT-8-28122018
Add to Cart
2018-12-28
Optional Attachment-(1)-28122018
Add to Cart
2018-12-24
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-24122018
Add to Cart
2018-10-16
Optional Attachment-(1)-16102018
Add to Cart
2018-10-13
Copy of resolution passed by the company-13102018
Add to Cart
2018-10-13
Copy of the intimation sent by company-13102018
Add to Cart
2018-10-13
Copy of written consent given by auditor-13102018
Add to Cart
2018-10-12
Resignation letter-12102018
Add to Cart
2018-09-04
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.-04092018
Add to Cart
2018-09-04
Copies of the utility bills as mentioned above (not older than two months)-04092018
Add to Cart
2018-09-04
Copy of altered Memorandum of association-04092018
Add to Cart
2018-09-04
Copy of board resolution authorizing giving of notice-04092018
Add to Cart
2018-09-04
Copy of court order or NCLT or CLB or order by any other competent authority.-04092018
Add to Cart
2018-09-04
Copy of the duly attested latest financial statement-04092018
Add to Cart
2018-09-04
Optional Attachment-(1)-04092018
Add to Cart
2018-09-04
Optional Attachment-(1)-04092018 1
Add to Cart
2018-09-04
Optional Attachment-(2)-04092018
Add to Cart
2018-09-04
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-04092018
Add to Cart
2018-06-23
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-23062018
Add to Cart
2018-02-06
Altered articles of association-06022018
Add to Cart
2018-02-06
Altered memorandum of association-06022018
Add to Cart
2018-02-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06022018
Add to Cart
2018-02-06
Optional Attachment-(1)-06022018
Add to Cart
2018-02-06
Optional Attachment-(2)-06022018
Add to Cart
2018-02-06
Optional Attachment-(3)-06022018
Add to Cart
2018-02-05
400_MGT_7_G75762534_UMESHVED1_20180205183045.XLSM
Add to Cart
2018-02-05
Approval letter for extension of AGM;-05022018
Add to Cart
2018-02-05
Copy of MGT-8-05022018
Add to Cart
2018-02-05
Optional Attachment-(1)-05022018
Add to Cart
2018-01-09
Approval letter of extension of financial year of AGM-09012018
Add to Cart
2018-01-09
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-09012018
Add to Cart
2018-01-09
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-09012018
Add to Cart
2018-01-08
Copy of resolution passed by the company-08012018
Add to Cart
2018-01-08
Copy of the intimation sent by company-08012018
Add to Cart
2018-01-08
Copy of written consent given by auditor-08012018
Add to Cart
2017-08-26
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -26082017
Add to Cart
2017-08-26
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -26082017 1
Add to Cart
2017-08-26
Copy of shareholders resolution-26082017
Add to Cart
2017-08-26
Copy of shareholders resolution-26082017 1
Add to Cart
2017-08-26
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-26082017
Add to Cart
2017-08-26
Optional Attachment-(1)-26082017
Add to Cart
2017-05-29
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-29052017
Add to Cart
2017-05-29
Optional Attachment-(1)-29052017
Add to Cart
2017-05-29
Optional Attachment-(2)-29052017
Add to Cart
2016-11-14
Copy of MGT-8-14112016
Add to Cart
2016-11-14
List of share holders, debenture holders;-14112016
Add to Cart
2016-11-14
Optional Attachment-(1)-14112016
Add to Cart
2016-11-14
Optional Attachment-(2)-14112016
Add to Cart
2016-10-26
XBRL document in respect Consolidated financial statement-26102016
Add to Cart
2016-10-26
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-26102016
Add to Cart
2016-10-05
Copy of letter of consent to act  as  Managing Director/ Whole time Director/Manager ;             -05102016
Add to Cart
2016-10-05
Copy of shareholders resolution-05102016
Add to Cart
2016-10-05
Optional Attachment-(1)-05102016
Add to Cart
2016-01-21
Copy of Board Resolution-210116.PDF
Add to Cart
2016-01-21
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-210116.PDF
Add to Cart
2016-01-21
Copy of resolution-210116.PDF
Add to Cart
2016-01-21
Evidence of cessation-210116.PDF
Add to Cart
2016-01-21
Letter of Appointment-210116.PDF
Add to Cart
2016-01-21
Optional Attachment 1-210116.PDF
Add to Cart
2016-01-21
Optional Attachment 2-210116.PDF
Add to Cart
2016-01-21
Optional Attachment 3-210116.PDF
Add to Cart
2015-08-21
Letter of the charge holder-210815.PDF
Add to Cart
2015-08-21
Letter of the charge holder-210815.PDF 1
Add to Cart
2015-07-29
Copy of resolution-290715.PDF
Add to Cart
2015-05-08
Letter of the charge holder-080515.PDF
Add to Cart
2015-05-08
Letter of the charge holder-080515.PDF 1
Add to Cart
2015-05-07
Copy of resolution-070515.PDF
Add to Cart
2015-03-24
Declaration of the appointee Director- in Form DIR-2-240315.PDF
Add to Cart
2015-03-24
Letter of Appointment-240315.PDF
Add to Cart
2015-03-24
Optional Attachment 1-240315.PDF
Add to Cart
2015-03-23
Copy of resolution-230315.PDF
Add to Cart
2014-10-15
Optional Attachment 1-141014.PDF
Add to Cart
2014-06-23
Copy of resolution-230614.PDF
Add to Cart
2014-06-20
Copy of resolution-200614.PDF
Add to Cart
2013-05-27
Copy of Board Resolution-270513.PDF
Add to Cart
2013-05-27
Copy of shareholder resolution-270513.PDF
Add to Cart
2012-11-15
Evidence of cessation-151112.PDF
Add to Cart
2012-08-23
Copy of Board Resolution-230812.PDF
Add to Cart
2012-08-23
Copy of shareholder resolution-230812.PDF
Add to Cart
2011-09-29
Evidence of cessation-290911.PDF
Add to Cart
2011-08-12
Copy of the Court-Company Law Board Order-120811.PDF
Add to Cart
2011-01-13
Certificate of Registration for Modification of Mortgage-100111.PDF
Add to Cart
2011-01-10
Instrument evidencing creation or modification of charge in case of acquistion of property-100111.PDF
Add to Cart
2011-01-10
Instrument of creation or modification of charge-100111.PDF
Add to Cart
2011-01-03
Copy of Board Resolution-030111.PDF
Add to Cart
2011-01-03
Copy of proposed agreement-030111.PDF
Add to Cart
2011-01-03
Optional Attachment 1-030111.PDF
Add to Cart
2008-11-25
Copy of resolution-251108.PDF
Add to Cart
2008-10-20
Copy of intimation received-211008.PDF
Add to Cart
2008-08-29
Evidence of cessation-290808.PDF
Add to Cart
2008-07-30
Copy of the Court-Company Law Board Order-300708.PDF
Add to Cart
2007-11-29
Copy of resolution-291107.PDF
Add to Cart
2007-09-14
Copy of Board Resolution-140907.PDF
Add to Cart
2007-06-01
Copy of the Court-Company Law Board Order-010607.PDF
Add to Cart
2007-04-17
Copy of Board Resolution-170407.PDF
Add to Cart
2007-04-17
Others-170407.PDF
Add to Cart
2007-04-16
Copy of contract- if any-160407.PDF
Add to Cart
2007-04-16
List of allottees-160407.PDF
Add to Cart
2007-03-09
Evidence of cessation-090307.PDF
Add to Cart
2007-01-25
Copy of Board Resolution-250107.PDF
Add to Cart
2007-01-25
Copy of shareholder resolution-250107.PDF
Add to Cart
2007-01-19
Copy of resolution-190107.PDF
Add to Cart
2007-01-19
Optional Attachment 1-190107.PDF
Add to Cart
2006-04-12
AOA.PDF
Add to Cart
2006-04-12
AOA.PDF 1
Add to Cart
2006-04-12
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2019-01-14
Annual Returns and Shareholder Information
Add to Cart
2018-12-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-02-05
Annual Returns and Shareholder Information
Add to Cart
2018-01-09
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-14
Annual Returns and Shareholder Information
Add to Cart
2016-10-26
WLEL-Form_AOC4--SP_LCHHBCCO_20161026203714.pdf-26102016
Add to Cart
2016-10-04
36th AGM List of Members 2_Q75494542_CSMTNL1209_20161003151537.xlsx
Add to Cart
2016-10-04
List of 261 HBS Members_Q66121195_PURVIK123_20161001140731.xlsx
Add to Cart
2016-10-04
List of Allottees_G11740875_NAMRATAM_20160930164638.xls
Add to Cart
2016-10-04
List of Member 2008-09 (seshasayee)_P27588664_RMITTAL23_20161004151802.xlsx
Add to Cart
2016-10-04
List of Members._G11740875_NAMRATAM_20160930164638.xlsx
Add to Cart
2016-10-04
list of Members_P28242600_FORMUPLOAD1_20161003155127.XLS
Add to Cart
2016-10-04
List of Share Holders_P27588664_RMITTAL23_20161004151802.xlsx
Add to Cart
2016-10-04
List of Shareholders - Annual Return_Q11636867_SPBLTD123_20161003143206.xlsm
Add to Cart
2016-10-04
List of Shareholder_ESERVICES_P30746580_RAMGUPTA1_20161001122755.xlsx
Add to Cart
2016-10-04
List of Shareholder_Surahshit_P28242600_FORMUPLOAD1_20161003155127.xlsx
Add to Cart
2016-10-04
listofbondholdersason30March,2015_Q75494542_CSMTNL1209_20161003151537.xlsx
Add to Cart
2016-10-04
MAP LUCIDA- ANNUAL RETURN 2015_Q65760050_KPSCORP2013_20161003162344.xls
Add to Cart
2016-10-04
mega.shareholders.31.3.15_Q65760050_KPSCORP2013_20161003162344.xlsx
Add to Cart
2016-10-04
NO DEBENTUREHOLDERS_Q75494542_CSMTNL1209_20161003151537.xlsx
Add to Cart
2016-10-04
SHARE 2012_P28242600_FORMUPLOAD1_20161003155127.xlsx
Add to Cart
2016-10-04
Shareholders-MGT_7 31.03.2006_Q65760050_KPSCORP2013_20161003162344.xlsm
Add to Cart
2016-10-04
Shareholders-MGT_7 31.03.2007_P28242600_FORMUPLOAD1_20161003155127.xlsm
Add to Cart
2016-10-04
Shareholders_EEPL_P27588664_RMITTAL23_20161004151802.xlsm
Add to Cart
2015-11-27
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-23
Annual Returns and Shareholder Information
Add to Cart
2014-11-27
Annual Returns and Shareholder Information as on 30-03-14
Add to Cart
2014-10-30
Profit & Loss Statement as on 31-03-14
Add to Cart
2014-10-30
document in respect of consolidated profit and loss account 28-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-30
document in respect of profit and loss account 28-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-09-29
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2013-09-14
document in respect of balance sheet 02-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-14
document in respect of consolidated balance sheet 02-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-14
document in respect of consolidated profit and loss account 02-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-09-14
document in respect of profit and loss account 02-08-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-08-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-08-08
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-08-08
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-07-25
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2012-11-15
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-10-19
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2011-12-10
document in respect of balance sheet 25-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-12-10
document in respect of consolidated balance sheet 25-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-12-10
document in respect of consolidated profit and loss account 25-11-2011 for the financial year ending on 31-03-2011.pdf.PDF 1
Add to Cart
2011-12-10
document in respect of profit and loss account 25-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-27
document in respect of consolidated balance sheet 25-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-27
document in respect of consolidated profit and loss account 25-11-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2011-11-26
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2011-11-26
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-16
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2011-11-04
Form for submission of compliance certificate with the Registrar as on 31-03-11
Add to Cart
2010-10-30
Form for submission of compliance certificate with the Registrar as on 31-03-10
Add to Cart
2010-10-29
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-28
Frm23ACA-271010 for the FY ending on-310310.OCT
Add to Cart
2009-11-22
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-13
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-13
Frm23ACA-241009 for the FY ending on-310309.OCT
Add to Cart
2009-09-27
Form for submission of compliance certificate with the Registrar as on 31-03-09
Add to Cart
2008-12-20
Annual Returns and Shareholder Information
Add to Cart
2008-11-19
Balance Sheet & Associated Schedules
Add to Cart
2008-11-19
Profit & Loss Statement
Add to Cart
2007-12-29
Annual Returns and Shareholder Information
Add to Cart
2007-12-14
Balance Sheet & Associated Schedules
Add to Cart
2007-12-14
Profit & Loss Statement
Add to Cart
2007-02-21
Annual Returns and Shareholder Information
Add to Cart
2007-01-19
Balance Sheet & Associated Schedules
Add to Cart
2007-01-19
Profit & Loss Statement
Add to Cart
2006-04-12
Annual Return 2004_2005.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 341 documents for ₹499 only

Download all 341 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 Worldwide Aluminium Limited

You will receive an alert whenever a document is filed by Worldwide Aluminium Limited.

Track this company
Top of page