You are here

Certificates

Date

Title

₨ 149 Each

2021-10-17
CERTIFICATE OF REGISTRATION OF CHARGE-20211017
Add to Cart
0000-00-00
Certificate of Incorporation-311210
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2019-06-01
Evidence of cessation;-31052019
Add to Cart
2019-06-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-07-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-06-30
Declaration by first director-30062018
Add to Cart
2018-06-30
Evidence of cessation;-30062018
Add to Cart
2018-06-30
Notice of resignation;-30062018
Add to Cart
2018-06-30
Declaration of the appointee director, Managing director, in Form No. DIR-2;-30062018
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2021-10-17
Optional Attachment-(1)-17102021
Add to Cart
2021-10-17
Instrument(s) of creation or modification of charge;-17102021
Add to Cart
2021-10-17
Creation of Charge (New Secured Borrowings)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2020-05-06
Return of deposits
Add to Cart
2019-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2012-12-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-09-20
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2010-12-31
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-12-31
Notice of situation or change of situation of registered office
Add to Cart
2010-12-31
Application and declaration for incorporation of a company
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-11-26
List of Directors;-24112022
Add to Cart
2022-11-26
List of share holders, debenture holders;-24112022
Add to Cart
2022-10-29
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29102022
Add to Cart
2022-10-29
Directors report as per section 134(3)-29102022
Add to Cart
2021-12-26
List of Directors;-26122021
Add to Cart
2021-12-26
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26122021
Add to Cart
2021-12-26
List of share holders, debenture holders;-26122021
Add to Cart
2021-12-26
Directors report as per section 134(3)-26122021
Add to Cart
2020-11-23
List of share holders, debenture holders;-23112020
Add to Cart
2020-11-23
Directors report as per section 134(3)-23112020
Add to Cart
2020-11-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112020
Add to Cart
2019-10-13
Copy of written consent given by auditor-13102019
Add to Cart
2019-10-13
Copy of the intimation sent by company-13102019
Add to Cart
2019-10-13
Copy of resolution passed by the company-13102019
Add to Cart
2019-10-12
List of share holders, debenture holders;-12102019
Add to Cart
2019-10-12
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-12102019
Add to Cart
2019-10-12
Directors report as per section 134(3)-12102019
Add to Cart
2018-07-02
Directors report as per section 134(3)-02072018
Add to Cart
2018-07-02
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-02072018
Add to Cart
2018-06-30
List of share holders, debenture holders;-30062018
Add to Cart
2018-06-30
Directors report as per section 134(3)-30062018
Add to Cart
2018-06-30
List of share holders, debenture holders;-30062018 1
Add to Cart
2018-06-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30062018
Add to Cart
2010-12-31
MoA - Memorandum of Association-311210
Add to Cart
2010-12-31
AoA - Articles of Association-311210
Add to Cart
2010-12-31
Annexure of subscribers-311210
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty AoA payment-311210
Add to Cart
0000-00-00
Acknowledgement of Stamp Duty MoA payment-311210
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-25
Form MGT-7A-24112022
Add to Cart
2022-10-29
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-26
Form MGT-7A-26122021_signed
Add to Cart
2021-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2020-11-23
Annual Returns and Shareholder Information
Add to Cart
2020-11-23
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-12
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-12
Annual Returns and Shareholder Information
Add to Cart
2018-07-02
Company financials including balance sheet and profit & loss
Add to Cart
2018-07-02
Annual Returns and Shareholder Information
Add to Cart
2018-07-02
Company financials including balance sheet and profit & loss
Add to Cart
2018-06-30
Annual Returns and Shareholder Information
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 59 documents for ₹499 only

Download all 59 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 A & A Infrarealty Private Limited

You will receive an alert whenever a document is filed by A & A Infrarealty Private Limited.

Track this company
Top of page