You are here

Certificates

Date

Title

₨ 149 Each

2016-09-09
CERTIFICATE OF SATISFACTION OF CHARGE-20160909
Add to Cart
2016-09-09
CERTIFICATE OF SATISFACTION OF CHARGE-20160909 1
Add to Cart
2011-01-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--110111.PDF
Add to Cart
2007-10-29
Certificate of Registration of Company Law Board order for Change of State-291007.PDF
Add to Cart
2006-09-09
Certificate of Registration for Modification of Mortgage-090906.PDF
Add to Cart
2006-04-13
Certificate of Incorporation.PDF
Add to Cart
2006-04-13
Certificate of Incorporation.PDF 1
Add to Cart
2006-04-13
Certificate of Incorporation.PDF 2
Add to Cart
2006-04-13
Certificate of Incorporation.PDF 3
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2020-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2020-10-15
Declaration of the appointee director, Managing director, in Form No. DIR-2;-15102020
Add to Cart
2020-10-15
Evidence of cessation;-15102020
Add to Cart
2020-10-15
Notice of resignation;-15102020
Add to Cart
2020-10-15
Optional Attachment-(1)-15102020
Add to Cart
2020-10-15
Optional Attachment-(2)-15102020
Add to Cart
2019-12-12
Declaration of the appointee director, Managing director, in Form No. DIR-2;-12122019
Add to Cart
2019-12-12
Evidence of cessation;-12122019
Add to Cart
2019-12-12
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-12-12
Notice of resignation;-12122019
Add to Cart
2019-12-12
Optional Attachment-(1)-12122019
Add to Cart
2019-12-12
Optional Attachment-(2)-12122019
Add to Cart
2019-12-12
Optional Attachment-(3)-12122019
Add to Cart
2019-12-12
Optional Attachment-(4)-12122019
Add to Cart
2019-10-14
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-10-14
Optional Attachment-(1)-14102019
Add to Cart
2019-03-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18032019
Add to Cart
2019-03-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2019-03-18
Optional Attachment-(1)-18032019
Add to Cart
2019-03-18
Optional Attachment-(2)-18032019
Add to Cart
2018-10-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-10-27
Declaration of the appointee director, Managing director, in Form No. DIR-2;-27102018
Add to Cart
2018-10-27
Optional Attachment-(1)-27102018
Add to Cart
2017-07-17
Evidence of cessation;-17072017
Add to Cart
2017-07-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-07-17
Notice of resignation;-17072017
Add to Cart
2011-02-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-11-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-10-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-02-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-11-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-01-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-01-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-11-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-10-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2006-06-25
Add to Cart
2006-06-25
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2016-09-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-09-09
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2016-09-09
Letter of the charge holder stating that the amount has been satisfied-09092016
Add to Cart
2016-09-09
Letter of the charge holder stating that the amount has been satisfied-09092016 1
Add to Cart
2006-09-09
Creation of Charge (New Secured Borrowings)
Add to Cart
2006-06-25
Add to Cart
2006-06-25
Add to Cart
2006-06-25
Form 8.PDF 5
Add to Cart
2006-06-25
Form 8.PDF 6
Add to Cart
2006-04-13
Form 8.PDF
Add to Cart
2006-04-13
Form 8.PDF 1
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2023-10-09
Form for filing Report on Annual General Meeting
Add to Cart
2022-12-15
Notice of situation or change of situation of registered office
Add to Cart
2022-10-21
Registration of resolution(s) and agreement(s)
Add to Cart
2022-10-21
Form for filing Report on Annual General Meeting
Add to Cart
2022-04-03
Notice of situation or change of situation of registered office
Add to Cart
2021-10-05
Registration of resolution(s) and agreement(s)
Add to Cart
2021-10-04
Form for filing Report on Annual General Meeting
Add to Cart
2020-10-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2020-10-16
Registration of resolution(s) and agreement(s)
Add to Cart
2020-10-15
Form for filing Report on Annual General Meeting
Add to Cart
2020-07-08
Registration of resolution(s) and agreement(s)
Add to Cart
2020-07-08
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
2019-10-04
Form for filing Report on Annual General Meeting
Add to Cart
2019-07-02
Return of deposits
Add to Cart
2019-06-30
Return of deposits
Add to Cart
2019-04-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2019-04-19
Notice of situation or change of situation of registered office
Add to Cart
2018-10-09
Form for filing Report on Annual General Meeting
Add to Cart
2018-06-08
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-13
Notice of situation or change of situation of registered office
Add to Cart
2017-10-09
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-06
Registration of resolution(s) and agreement(s)
Add to Cart
2017-10-06
Form for filing Report on Annual General Meeting
Add to Cart
2016-10-06
Form for filing Report on Annual General Meeting
Add to Cart
2016-09-24
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-02-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-02-16
Notice of situation or change of situation of registered office
Add to Cart
2015-09-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-19
Return of appointment of managing director or whole-time director or manager
Add to Cart
2015-08-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-08-18
Registration of resolution(s) and agreement(s)
Add to Cart
2015-06-26
Registration of resolution(s) and agreement(s)
Add to Cart
2015-04-02
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-02-14
Registration of resolution(s) and agreement(s)
Add to Cart
2014-12-01
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-10-15
Registration of resolution(s) and agreement(s)
Add to Cart
2014-10-08
Submission of documents with the Registrar
Add to Cart
2014-08-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-06-16
Registration of resolution(s) and agreement(s)
Add to Cart
2014-01-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-01-10
Notice of situation or change of situation of registered office
Add to Cart
2013-11-13
Information by auditor to Registrar
Add to Cart
2013-10-05
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-06-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-12-26
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2012-12-23
Notice of situation or change of situation of registered office
Add to Cart
2012-12-06
Registration of resolution(s) and agreement(s)
Add to Cart
2012-11-06
Information by auditor to Registrar
Add to Cart
2012-09-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-09-17
Registration of resolution(s) and agreement(s)
Add to Cart
2012-09-17
Return of appointment of managing director or whole-time director or manager
Add to Cart
2012-08-17
Notice of situation or change of situation of registered office
Add to Cart
2012-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2012-07-16
Information by auditor to Registrar
Add to Cart
2012-06-22
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-12-28
Information by auditor to Registrar
Add to Cart
2011-09-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-05-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-04-25
Registration of resolution(s) and agreement(s)
Add to Cart
2011-03-12
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2011-03-04
Notice of situation or change of situation of registered office
Add to Cart
2011-01-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--110111.PDF
Add to Cart
2011-01-11
Registration of resolution(s) and agreement(s)
Add to Cart
2009-11-13
Registration of resolution(s) and agreement(s)
Add to Cart
2009-11-13
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-05-14
Information by auditor to Registrar
Add to Cart
2007-10-29
Certificate of Registration of Company Law Board order for Change of State-291007.PDF
Add to Cart
2007-10-22
Notice of situation or change of situation of registered office
Add to Cart
2007-10-22
Notice of the court or the company law board order
Add to Cart
2007-05-23
Registration of resolution(s) and agreement(s)
Add to Cart
2007-05-23
Notice of address at which books of account are maintained
Add to Cart
2006-12-06
Return of appointment of managing director or whole-time director or manager
Add to Cart
2006-09-09
Certificate of Registration for Modification of Mortgage-090906.PDF
Add to Cart
2006-06-25
Add to Cart
2006-06-25
Form 5.PDF 3
Add to Cart
2006-04-13
Form 5.PDF
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-10-07
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-10-07
Form for filing Report on Annual General Meeting
Add to Cart
2011-01-11
Declaration of compliance with the provisions of section 149(2A) or of section 149(2B)
Add to Cart
2010-12-23
Declaration of compliance with the provisions of section 149(2A) or of section 149(2B)
Add to Cart
2006-04-13
Certificate of Incorporation.PDF
Add to Cart
2006-04-13
Certificate of Incorporation.PDF 1
Add to Cart
2006-04-13
Certificate of Incorporation.PDF 2
Add to Cart
2006-04-13
Certificate of Incorporation.PDF 3
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2023-10-18
Copy of MGT-8-18102023
Add to Cart
2023-10-18
List of share holders, debenture holders;-18102023
Add to Cart
2023-10-18
Optional Attachment-(1)-18102023
Add to Cart
2023-10-13
Optional Attachment-(1)-11102023
Add to Cart
2023-10-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-11102023
Add to Cart
2023-10-05
Optional Attachment-(1)-05102023
Add to Cart
2022-12-15
Copies of the utility bills as mentioned above (not older than two months)-15122022
Add to Cart
2022-12-15
Copy of board resolution authorizing giving of notice-15122022
Add to Cart
2022-12-15
Optional Attachment-(1)-15122022
Add to Cart
2022-12-15
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-15122022
Add to Cart
2022-11-27
Optional Attachment-(1)-23112022
Add to Cart
2022-11-27
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23112022
Add to Cart
2022-11-15
Copy of MGT-8-15112022
Add to Cart
2022-11-15
List of share holders, debenture holders;-15112022
Add to Cart
2022-11-15
Optional Attachment-(1)-15112022
Add to Cart
2022-11-15
Optional Attachment-(2)-15112022
Add to Cart
2022-10-20
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-20102022
Add to Cart
2022-10-20
Optional Attachment-(1)-20102022
Add to Cart
2022-02-14
Copies of the utility bills as mentioned above (not older than two months)-14022022
Add to Cart
2022-02-14
Copy of board resolution authorizing giving of notice-14022022
Add to Cart
2022-02-14
Optional Attachment-(1)-14022022
Add to Cart
2022-02-14
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-14022022
Add to Cart
2021-10-29
Approval letter for extension of AGM;-29102021
Add to Cart
2021-10-29
Copy of MGT-8-29102021
Add to Cart
2021-10-29
List of share holders, debenture holders;-29102021
Add to Cart
2021-10-29
Optional Attachment-(2)-29102021
Add to Cart
2021-10-28
Optional Attachment-(1)-28102021
Add to Cart
2021-10-28
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-28102021
Add to Cart
2021-10-01
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-01102021
Add to Cart
2020-12-05
Copy of MGT-8-05122020
Add to Cart
2020-12-05
List of share holders, debenture holders;-05122020
Add to Cart
2020-12-05
Optional Attachment-(1)-05122020
Add to Cart
2020-12-05
Optional Attachment-(2)-05122020
Add to Cart
2020-12-02
Optional Attachment-(1)-02122020
Add to Cart
2020-12-02
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-02122020
Add to Cart
2020-10-15
Copy of resolution passed by the company-15102020
Add to Cart
2020-10-15
Copy of written consent given by auditor-15102020
Add to Cart
2020-10-15
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-15102020
Add to Cart
2020-07-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072020
Add to Cart
2020-07-07
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-07072020 1
Add to Cart
2019-12-05
Copy of MGT-8-05122019
Add to Cart
2019-12-05
List of share holders, debenture holders;-05122019
Add to Cart
2019-12-05
Optional Attachment-(1)-05122019
Add to Cart
2019-10-23
Optional Attachment-(1)-23102019
Add to Cart
2019-10-23
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-23102019
Add to Cart
2019-10-14
Copy of resolution passed by the company-14102019
Add to Cart
2019-10-14
Copy of written consent given by auditor-14102019
Add to Cart
2019-04-22
Copy of resolution passed by the company-22042019
Add to Cart
2019-04-22
Copy of written consent given by auditor-22042019
Add to Cart
2019-04-22
Optional Attachment-(1)-22042019
Add to Cart
2019-04-19
Copies of the utility bills as mentioned above (not older than two months)-19042019
Add to Cart
2019-04-19
Copy of board resolution authorizing giving of notice-19042019
Add to Cart
2019-04-19
Optional Attachment-(1)-19042019
Add to Cart
2019-04-19
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-19042019
Add to Cart
2018-12-11
Copy of MGT-8-11122018
Add to Cart
2018-12-11
List of share holders, debenture holders;-11122018
Add to Cart
2018-12-11
Optional Attachment-(1)-11122018
Add to Cart
2018-11-16
Optional Attachment-(1)-16112018
Add to Cart
2018-11-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112018
Add to Cart
2018-06-08
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-08062018
Add to Cart
2017-10-10
Optional Attachment-(1)-10102017
Add to Cart
2017-10-10
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-10102017
Add to Cart
2017-10-09
Copy of resolution passed by the company-09102017
Add to Cart
2017-10-09
Copy of the intimation sent by company-09102017
Add to Cart
2017-10-09
Copy of written consent given by auditor-09102017
Add to Cart
2017-10-07
Copies of the utility bills as mentioned above (not older than two months)-07102017
Add to Cart
2017-10-07
Copy of board resolution authorizing giving of notice-07102017
Add to Cart
2017-10-07
Copy of MGT-8-07102017
Add to Cart
2017-10-07
List of share holders, debenture holders;-07102017
Add to Cart
2017-10-07
Optional Attachment-(1)-07102017
Add to Cart
2017-10-07
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-07102017
Add to Cart
2017-10-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06102017
Add to Cart
2016-11-16
Optional Attachment-(1)-16112016
Add to Cart
2016-11-16
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-16112016
Add to Cart
2016-10-07
Copy of MGT-8-07102016
Add to Cart
2016-10-07
List of share holders, debenture holders;-07102016
Add to Cart
2016-10-07
Optional Attachment-(1)-07102016
Add to Cart
2016-09-24
Copy of resolution passed by the company-24092016
Add to Cart
2016-09-24
Copy of the intimation sent by company-24092016
Add to Cart
2016-09-24
Copy of written consent given by auditor-24092016
Add to Cart
2016-02-23
Evidence of cessation-230216.PDF
Add to Cart
2016-02-16
Optional Attachment 1-160216.PDF
Add to Cart
2015-09-30
Optional Attachment 1-300915.PDF
Add to Cart
2015-08-19
Copy of Board Resolution-190815.PDF
Add to Cart
2015-08-19
Copy of letter of consent to act as Managing Director- Whole time Director-Manager -CEO-CFO-Secretary-190815.PDF
Add to Cart
2015-08-18
Copy of resolution-180815.PDF
Add to Cart
2015-08-18
Declaration of the appointee Director- in Form DIR-2-180815.PDF
Add to Cart
2015-08-18
Letter of Appointment-180815.PDF
Add to Cart
2015-06-26
Copy of resolution-260615.PDF
Add to Cart
2015-04-02
Declaration by the first director-020415.PDF
Add to Cart
2015-04-02
Declaration of the appointee Director- in Form DIR-2-020415.PDF
Add to Cart
2015-04-02
Letter of Appointment-020415.PDF
Add to Cart
2015-04-02
Optional Attachment 1-020415.PDF
Add to Cart
2015-04-02
Optional Attachment 2-020415.PDF
Add to Cart
2015-04-02
Optional Attachment 3-020415.PDF
Add to Cart
2015-02-14
Copy of resolution-140215.PDF
Add to Cart
2014-12-01
Copy of resolution-011214.PDF
Add to Cart
2014-10-08
Optional Attachment 1-081014.PDF
Add to Cart
2014-10-08
Optional Attachment 2-081014.PDF
Add to Cart
2014-10-08
Optional Attachment 3-081014.PDF
Add to Cart
2014-10-08
Optional Attachment 4-081014.PDF
Add to Cart
2014-10-02
Copy of resolution-021014.PDF
Add to Cart
2014-10-02
Optional Attachment 1-021014.PDF
Add to Cart
2014-08-22
Evidence of cessation-220814.PDF
Add to Cart
2014-06-16
Copy of resolution-160614.PDF
Add to Cart
2014-01-29
Evidence of cessation-290114.PDF
Add to Cart
2013-10-05
Optional Attachment 1-051013.PDF
Add to Cart
2013-06-12
Evidence of cessation-120613.PDF
Add to Cart
2012-12-26
Optional Attachment 1-261212.PDF
Add to Cart
2012-12-22
Optional Attachment 1-221212.PDF
Add to Cart
2012-12-06
Copy of resolution-061212.PDF
Add to Cart
2012-09-26
Optional Attachment 1-260912.PDF
Add to Cart
2012-09-17
Copy of Board Resolution-170912.PDF
Add to Cart
2012-09-17
Copy of resolution-170912.PDF
Add to Cart
2012-09-17
Copy of shareholder resolution-170912.PDF
Add to Cart
2012-08-17
Optional Attachment 1-170812.PDF
Add to Cart
2012-08-16
Evidence of cessation-160812.PDF
Add to Cart
2012-08-16
Optional Attachment 1-160812.PDF
Add to Cart
2012-08-16
Optional Attachment 2-160812.PDF
Add to Cart
2012-06-14
Evidence of cessation-140612.PDF
Add to Cart
2011-09-28
Optional Attachment 1-280911.PDF
Add to Cart
2011-05-02
Evidence of cessation-020511.PDF
Add to Cart
2011-04-25
Copy of resolution-250411.PDF
Add to Cart
2011-03-12
List of allottees-120311.PDF
Add to Cart
2011-03-04
Optional Attachment 1-040311.PDF
Add to Cart
2011-02-01
Evidence of cessation-010211.PDF
Add to Cart
2011-02-01
Optional Attachment 1-010211.PDF
Add to Cart
2011-01-17
Certificate of Registration of the Special Resolution Confirming Alteration of Object Clause-s--110111.PDF
Add to Cart
2011-01-11
Copy of resolution-110111.PDF
Add to Cart
2011-01-11
MoA - Memorandum of Association-110111.PDF
Add to Cart
2011-01-11
Optional Attachment 1-110111.PDF
Add to Cart
2011-01-11
Special resolution from Central govt-110111.PDF
Add to Cart
2010-12-23
Optional Attachment 1-231210.PDF
Add to Cart
2010-12-23
Special resolution from Central govt-231210.PDF
Add to Cart
2010-11-30
Optional Attachment 1-301110.PDF
Add to Cart
2010-11-30
Optional Attachment 2-301110.PDF
Add to Cart
2010-10-18
Optional Attachment 1-181010.PDF
Add to Cart
2010-10-13
Optional Attachment 1-250910.PDF
Add to Cart
2009-11-13
Copy of Board Resolution-131109.PDF
Add to Cart
2009-11-13
Copy of resolution-131109.PDF
Add to Cart
2009-11-13
Copy of shareholder resolution-131109.PDF
Add to Cart
2009-11-13
Optional Attachment 1-131109.PDF
Add to Cart
2009-01-15
Evidence of cessation-150109.PDF
Add to Cart
2009-01-15
Evidence of cessation-150109.PDF 1
Add to Cart
2008-08-18
Copy of Board Resolution-180808.PDF
Add to Cart
2008-05-14
Copy of intimation received-140508.PDF
Add to Cart
2007-10-29
Certificate of Registration of Company Law Board order for Change of State-291007.PDF
Add to Cart
2007-10-22
Copy of the Court-Company Law Board Order-221007.PDF
Add to Cart
2007-10-22
Optional Attachment 1-221007.PDF
Add to Cart
2007-09-19
Copy of Board Resolution-190907.PDF
Add to Cart
2007-06-26
Optional Attachment 1-260607.PDF
Add to Cart
2007-06-26
Others-260607.PDF
Add to Cart
2007-06-26
Others-260607.PDF 1
Add to Cart
2007-05-23
Copy of Board Resolution-230507.PDF
Add to Cart
2007-05-23
Copy of resolution-230507.PDF
Add to Cart
2006-12-29
Optional Attachment 1-291206.PDF
Add to Cart
2006-12-29
Optional Attachment 2-291206.PDF
Add to Cart
2006-12-29
Photograph1-291206.PDF
Add to Cart
2006-12-29
Photograph2-291206.PDF
Add to Cart
2006-11-28
Optional Attachment 1-281106.PDF
Add to Cart
2006-11-28
Photograph1-281106.PDF
Add to Cart
2006-11-28
Photograph2-281106.PDF
Add to Cart
2006-11-27
Copy of Board Resolution-271106.PDF
Add to Cart
2006-09-09
Certificate of Registration for Modification of Mortgage-090906.PDF
Add to Cart
2006-08-31
Instrument of details of the charge-310806.PDF
Add to Cart
2006-08-31
Optional Attachment 1-310806.PDF
Add to Cart
2006-08-31
Optional Attachment 2-310806.PDF
Add to Cart
2006-07-17
Optional Attachment 1-170706.PDF
Add to Cart
2006-07-17
Optional Attachment 2-170706.PDF
Add to Cart
2006-07-17
Photograph1-170706.PDF
Add to Cart
2006-06-25
AOA.PDF
Add to Cart
2006-06-25
AOA.PDF 1
Add to Cart
2006-04-13
AOA.PDF
Add to Cart
2006-04-13
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2023-10-18
Company financials including balance sheet and profit & loss
Add to Cart
2023-10-18
Annual Returns and Shareholder Information
Add to Cart
2023-09-22
Annual Returns and Shareholder Information
Add to Cart
2022-11-24
Company financials including balance sheet and profit & loss
Add to Cart
2022-11-15
Annual Returns and Shareholder Information
Add to Cart
2021-10-29
Annual Returns and Shareholder Information
Add to Cart
2021-10-28
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-08
Annual Returns and Shareholder Information
Add to Cart
2020-12-07
Company financials including balance sheet and profit & loss
Add to Cart
2019-12-07
Annual Returns and Shareholder Information
Add to Cart
2019-10-24
Company financials including balance sheet and profit & loss
Add to Cart
2018-12-11
Annual Returns and Shareholder Information
Add to Cart
2018-11-16
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-10
Company financials including balance sheet and profit & loss
Add to Cart
2017-10-07
Annual Returns and Shareholder Information
Add to Cart
2016-11-16
Add to Cart
2016-10-07
Annual Returns and Shareholder Information
Add to Cart
2016-02-01
document in respect of financial statement 01-12-2015 for the financial year ending on 31-03-2015.pdf.PDF
Add to Cart
2015-12-11
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-01
Annual Returns and Shareholder Information
Add to Cart
2014-11-22
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2014-10-17
document in respect of balance sheet 08-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-17
document in respect of profit and loss account 08-10-2014 for the financial year ending on 31-03-2014.pdf.PDF
Add to Cart
2014-10-16
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2014-10-16
Profit & Loss Statement as on 31-03-14
Add to Cart
2013-11-13
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-13
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-11-13
document in respect of balance sheet 12-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-11-13
document in respect of profit and loss account 12-11-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-27
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2012-11-21
document in respect of balance sheet 08-11-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-11-21
document in respect of profit and loss account 08-11-2012 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2012-11-08
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2012-11-08
Profit & Loss Statement as on 31-03-12
Add to Cart
2012-10-09
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2012-01-03
document in respect of balance sheet 31-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-01-03
document in respect of profit and loss account 31-12-2011 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-01-02
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-01-02
Profit & Loss Statement as on 31-03-11
Add to Cart
2011-11-03
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2010-10-22
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2010-09-28
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-09-28
Frm23ACA-250910 for the FY ending on-310310.OCT
Add to Cart
2009-11-20
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-20
Annual Returns and Shareholder Information as on 31-03-09
Add to Cart
2009-11-20
Frm23ACA-131109 for the FY ending on-310309.OCT
Add to Cart
2009-01-28
Annual Returns and Shareholder Information
Add to Cart
2008-12-31
Balance Sheet & Associated Schedules
Add to Cart
2008-12-31
Profit & Loss Statement
Add to Cart
2008-05-28
Balance Sheet & Associated Schedules
Add to Cart
2008-05-28
Profit & Loss Statement
Add to Cart
2008-05-22
Annual Returns and Shareholder Information
Add to Cart
2006-12-02
Balance Sheet & Associated Schedules
Add to Cart
2006-12-02
Profit & Loss Statement
Add to Cart
2006-12-01
Annual Returns and Shareholder Information
Add to Cart
2006-10-26
Annual Return.PDF
Add to Cart
2006-06-25
Annual Return.PDF 1
Add to Cart
2006-06-25
Balance Sheet.PDF
Add to Cart
2006-04-13
Annual Return 2002_2003.PDF
Add to Cart
2006-04-13
Balance Sheet 2002_2003.PDF
Add to Cart
2006-04-13
Balance Sheet 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 411 documents for ₹499 only

Download all 411 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 Aci Infocom Ltd

You will receive an alert whenever a document is filed by Aci Infocom Ltd.

Track this company
Top of page