You are here

Certificates

Date

Title

₨ 149 Each

2022-08-24
CERTIFICATE OF INCORPORATION PURSUANT TO CHANGE OF NAME-20220824
Add to Cart
2022-08-10
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20220810
Add to Cart
2013-09-16
Certificate of Incorporation-160913.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2017-07-24
Resignation of Director
Add to Cart
2017-07-20
Resignation of Director
Add to Cart
2017-07-19
Notice of resignation filed with the company-19072017 1
Add to Cart
2017-07-19
Notice of resignation filed with the company-19072017
Add to Cart
2017-07-19
Proof of dispatch-19072017
Add to Cart
2017-07-19
Proof of dispatch-19072017 1
Add to Cart
2017-07-04
Evidence of cessation;-04072017
Add to Cart
2017-07-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-04
Notice of resignation;-04072017
Add to Cart
2017-07-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-06-27
Optional Attachment-(1)-27062017
Add to Cart
2017-06-27
Letter of appointment;-27062017
Add to Cart
2017-06-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27062017
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-08-10
Registration of resolution(s) and agreement(s)
Add to Cart
2019-10-14
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-06-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2018-09-29
Notice of situation or change of situation of registered office
Add to Cart
2015-01-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-27
Registration of resolution(s) and agreement(s)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-01-15
Information to the Registrar by company for appointment of auditor
Add to Cart
2013-09-16
Certificate of Incorporation-160913.PDF
Add to Cart
2013-09-16
Application and declaration for incorporation of a company
Add to Cart
2013-08-31
Notice of situation or change of situation of registered office
Add to Cart
2013-08-31
Appointment or change of designation of directors, managers or secretary
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-25
List of share holders, debenture holders;-24112022
Add to Cart
2022-11-25
List of Directors;-24112022
Add to Cart
2022-10-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30102022
Add to Cart
2022-10-30
Directors report as per section 134(3)-30102022
Add to Cart
2022-08-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06082022
Add to Cart
2022-08-06
Altered memorandum of association-06082022
Add to Cart
2022-08-06
Altered articles of association-06082022
Add to Cart
2022-03-08
Approval letter for extension of AGM;-08032022
Add to Cart
2022-03-08
List of Directors;-08032022
Add to Cart
2022-03-08
List of share holders, debenture holders;-08032022
Add to Cart
2021-12-20
Directors report as per section 134(3)-20122021
Add to Cart
2021-12-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122021
Add to Cart
2021-12-20
Approval letter of extension of financial year or AGM-20122021
Add to Cart
2021-02-09
List of share holders, debenture holders;-09022021
Add to Cart
2021-02-06
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29012021
Add to Cart
2021-02-06
Directors report as per section 134(3)-29012021
Add to Cart
2019-12-14
List of share holders, debenture holders;-14122019
Add to Cart
2019-12-02
Directors report as per section 134(3)-29112019
Add to Cart
2019-12-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Add to Cart
2019-10-14
Copy of written consent given by auditor-14102019
Add to Cart
2019-10-14
Copy of the intimation sent by company-14102019
Add to Cart
2019-10-14
Copy of resolution passed by the company-14102019
Add to Cart
2019-06-05
Copy of the intimation sent by company-05062019
Add to Cart
2019-06-05
Copy of written consent given by auditor-05062019
Add to Cart
2019-06-05
Copy of resolution passed by the company-05062019
Add to Cart
2018-11-01
List of share holders, debenture holders;-01112018
Add to Cart
2018-10-24
Directors report as per section 134(3)-24102018
Add to Cart
2018-10-24
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-24102018
Add to Cart
2018-09-28
Copy of board resolution authorizing giving of notice-28092018
Add to Cart
2018-09-28
Copies of the utility bills as mentioned above (not older than two months)-28092018
Add to Cart
2018-09-28
Optional Attachment-(1)-28092018
Add to Cart
2018-09-28
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-28092018
Add to Cart
2017-11-28
List of share holders, debenture holders;-28112017
Add to Cart
2017-11-28
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112017
Add to Cart
2017-11-28
Directors report as per section 134(3)-28112017
Add to Cart
2016-12-20
Directors report as per section 134(3)-20122016
Add to Cart
2016-12-20
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-20122016
Add to Cart
2016-11-28
List of share holders, debenture holders;-28112016
Add to Cart
2015-01-14
Copy of resolution-140115.PDF
Add to Cart
2014-08-25
Copy of resolution-250814.PDF
Add to Cart
2013-09-16
Optional Attachment 1-160913.PDF
Add to Cart
2013-09-16
AoA - Articles of Association-160913.PDF
Add to Cart
2013-09-16
Acknowledgement of Stamp Duty MoA payment-160913.PDF
Add to Cart
2013-09-16
MoA - Memorandum of Association-160913.PDF
Add to Cart
2013-09-16
Acknowledgement of Stamp Duty AoA payment-160913.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-30
Add to Cart
2022-11-08
Company financials including balance sheet and profit & loss
Add to Cart
2022-03-08
Add to Cart
2021-12-20
Company financials including balance sheet and profit & loss
Add to Cart
2021-04-01
Company financials including balance sheet and profit & loss
Add to Cart
2021-02-25
Annual Returns and Shareholder Information
Add to Cart
2019-12-17
Annual Returns and Shareholder Information
Add to Cart
2019-12-16
Company financials including balance sheet and profit & loss
Add to Cart
2018-11-03
Annual Returns and Shareholder Information
Add to Cart
2018-10-25
Company financials including balance sheet and profit & loss
Add to Cart
2017-12-04
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-30
Annual Returns and Shareholder Information
Add to Cart
2016-12-27
Company financials including balance sheet and profit & loss
Add to Cart
2016-11-28
Annual Returns and Shareholder Information
Add to Cart
2015-12-17
Company financials including balance sheet and profit & loss
Add to Cart
2015-11-30
Annual Returns and Shareholder Information
Add to Cart
2015-02-04
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-02-04
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 90 documents for ₹499 only

Download all 90 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 Metadesign Technologies Private Limited

You will receive an alert whenever a document is filed by Metadesign Technologies Private Limited.

Track this company
Top of page