You are here

Certificates

Date

Title

₨ 149 Each

2022-02-02
CERTIFICATE OF REGISTRATION OF CHARGE-20220127
Add to Cart
2020-09-17
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200917
Add to Cart
2018-12-14
CERTIFICATE OF SATISFACTION OF CHARGE-20181214
Add to Cart
2018-10-30
CERTIFICATE OF REGISTRATION OF CHARGE-20181030
Add to Cart
2014-08-07
Certificate of Registration for Modification of Mortgage-070814.PDF
Add to Cart
2012-10-17
Certificate of Registration of Mortgage-171012.PDF
Add to Cart
2011-01-27
Certificate of Incorporation-270111.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2011-02-19
Consent Letters.pdf - 1 (560321411)
Add to Cart
2011-02-19
Appointment or change of designation of directors, managers or secretary
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2022-02-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2022-02-02
Instrument(s) of creation or modification of charge;-27012022
Add to Cart
2022-02-02
Optional Attachment-(1)-27012022
Add to Cart
2022-02-02
Optional Attachment-(2)-27012022
Add to Cart
2022-02-02
Optional Attachment-(3)-27012022
Add to Cart
2022-02-02
Optional Attachment-(4)-27012022
Add to Cart
2020-09-17
BR - R.pdf - 4 (970570207)
Add to Cart
2020-09-17
E-Sanction_Letter_Modification.pdf - 3 (970570207)
Add to Cart
2020-09-17
Creation of Charge (New Secured Borrowings)
Add to Cart
2020-09-17
Instrument(s) of creation or modification of charge;-17092020
Add to Cart
2020-09-17
Optional Attachment-(1)-17092020
Add to Cart
2020-09-17
Optional Attachment-(2)-17092020
Add to Cart
2020-09-17
Optional Attachment-(3)-17092020
Add to Cart
2020-09-17
RBD-19.pdf - 1 (970570207)
Add to Cart
2020-09-17
SL.pdf - 2 (970570207)
Add to Cart
2018-12-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-12-14
Letter of Charge Holder.pdf - 1 (560321440)
Add to Cart
2018-12-13
Letter of the charge holder stating that the amount has been satisfied-13122018
Add to Cart
2018-10-30
Creation of Charge (New Secured Borrowings)
Add to Cart
2018-10-30
Instrument(s) of creation or modification of charge;-30102018
Add to Cart
2018-10-30
Manish 1.pdf - 2 (560321451)
Add to Cart
2018-10-30
Manish 3.pdf - 1 (560321451)
Add to Cart
2018-10-30
Optional Attachment-(1)-30102018
Add to Cart
2014-08-14
Creation of Charge (New Secured Borrowings)
Add to Cart
2014-08-14
SME-4.pdf - 1 (560321466)
Add to Cart
2012-10-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2012-10-19
SME-2.pdf - 1 (560321470)
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2022-06-23
Return of deposits
Add to Cart
2021-12-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2021-06-24
Form CFSS-2020-24062021_signed
Add to Cart
2021-06-23
Return of deposits
Add to Cart
2020-10-22
Return of deposits
Add to Cart
2020-09-18
Return of deposits
Add to Cart
2019-07-04
Return of deposits
Add to Cart
2016-10-25
AGM Resolution.pdf - 3 (560321500)
Add to Cart
2016-10-25
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-25
Letter by Auditor.pdf - 2 (560321500)
Add to Cart
2016-10-25
Letter by Company.pdf - 1 (560321500)
Add to Cart
2016-06-22
EOGM Resolution.pdf - 3 (560321507)
Add to Cart
2016-06-22
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-06-22
Letter by Auditor.pdf - 2 (560321507)
Add to Cart
2016-06-22
Letter by Company.pdf - 1 (560321507)
Add to Cart
2016-05-20
AGREATA RESIGNATION.pdf - 1 (560321537)
Add to Cart
2016-05-20
Notice of resignation by the auditor
Add to Cart
2016-01-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-01-01
Resolution alongwith Explanatory Statement.pdf - 1 (560321615)
Add to Cart
2015-12-30
Board Resolution.pdf - 4 (560321660)
Add to Cart
2015-12-30
Appointment or change of designation of directors, managers or secretary
Add to Cart
2015-12-30
Form DIR-2.pdf - 2 (560321660)
Add to Cart
2015-12-30
Form DIR-8.pdf - 3 (560321660)
Add to Cart
2015-12-30
Letter of Appointment.pdf - 1 (560321660)
Add to Cart
2015-05-01
Cessation of Director.pdf - 2 (560321669)
Add to Cart
2015-05-01
Death Certificate.pdf - 1 (560321669)
Add to Cart
2015-05-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2014-12-30
Board Resolution_06092014.pdf - 1 (560321675)
Add to Cart
2014-12-30
Registration of resolution(s) and agreement(s)
Add to Cart
2014-08-22
Agraeta Appointment Letter.pdf - 1 (560321685)
Add to Cart
2014-08-22
Information by auditor to Registrar
Add to Cart
2014-08-07
Certificate of Registration for Modification of Mortgage-070814.PDF
Add to Cart
2014-08-05
BR for Disclosure of Interest by Directors.pdf - 1 (560321697)
Add to Cart
2014-08-05
Registration of resolution(s) and agreement(s)
Add to Cart
2014-07-29
DPT-4 & Other attachments.pdf - 1 (560321703)
Add to Cart
2014-07-29
Submission of documents with the Registrar
Add to Cart
2013-11-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-11-13
Resignation Letter.pdf - 1 (560321708)
Add to Cart
2013-10-25
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2013-10-25
List of Allottees_11102013.pdf - 1 (560321715)
Add to Cart
2013-09-23
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-03-14
AGRAETA.pdf - 1 (560321731)
Add to Cart
2013-03-14
Information by auditor to Registrar
Add to Cart
2012-10-17
Certificate of Registration of Mortgage-171012.PDF
Add to Cart
2012-07-18
agraeta.pdf - 1 (560321742)
Add to Cart
2012-07-18
Information by auditor to Registrar
Add to Cart
2012-06-22
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2012-06-22
List of Allotees_3,90,000 shares.pdf - 1 (560321751)
Add to Cart
2011-11-24
consent letter.pdf - 1 (560321761)
Add to Cart
2011-11-24
Appointment or change of designation of directors, managers or secretary
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2015-11-02
Information to the Registrar by company for appointment of auditor
Add to Cart
2015-11-02
Letter by Auditor.pdf - 2 (560321798)
Add to Cart
2015-11-02
Letter by Company.pdf - 1 (560321798)
Add to Cart
2015-11-02
Resolution Passed by the Company.pdf - 3 (560321798)
Add to Cart
2011-01-27
Certificate of Incorporation-270111.PDF
Add to Cart
2011-01-18
Articles of Association_13012011.pdf - 2 (560321815)
Add to Cart
2011-01-18
Consent Letters.pdf - 1 (560321870)
Add to Cart
2011-01-18
Application and declaration for incorporation of a company
Add to Cart
2011-01-18
Notice of situation or change of situation of registered office
Add to Cart
2011-01-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-01-18
Memorandum of Association_13012011.pdf - 1 (560321815)
Add to Cart
2011-01-18
Power of Attorney_13012011.pdf - 3 (560321815)
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2022-10-27
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-21102022
Add to Cart
2022-10-27
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-21102022
Add to Cart
2022-10-27
Directors report as per section 134(3)-21102022
Add to Cart
2022-10-27
Optional Attachment-(1)-21102022
Add to Cart
2022-10-22
List of Directors;-22102022
Add to Cart
2022-10-22
List of share holders, debenture holders;-22102022
Add to Cart
2022-10-22
Optional Attachment-(1)-22102022
Add to Cart
2021-12-23
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23122021
Add to Cart
2021-12-23
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-23122021
Add to Cart
2021-12-23
Directors report as per section 134(3)-23122021
Add to Cart
2021-12-23
List of Directors;-23122021
Add to Cart
2021-12-23
List of share holders, debenture holders;-23122021
Add to Cart
2021-12-23
Optional Attachment-(1)-23122021
Add to Cart
2021-12-23
Optional Attachment-(1)-23122021 1
Add to Cart
2021-12-08
Copy of resolution passed by the company-08122021
Add to Cart
2021-12-08
Copy of the intimation sent by company-08122021
Add to Cart
2021-12-08
Copy of written consent given by auditor-08122021
Add to Cart
2020-12-31
List of share holders, debenture holders;-31122020
Add to Cart
2020-12-30
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-30122020
Add to Cart
2020-12-30
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-30122020
Add to Cart
2020-12-30
Directors report as per section 134(3)-30122020
Add to Cart
2019-10-15
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-15102019
Add to Cart
2019-10-15
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-15102019
Add to Cart
2019-10-15
Directors report as per section 134(3)-15102019
Add to Cart
2019-10-15
List of share holders, debenture holders;-15102019
Add to Cart
2018-10-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102018
Add to Cart
2018-10-22
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102018
Add to Cart
2018-10-22
Directors report as per section 134(3)-22102018
Add to Cart
2018-10-22
List of share holders, debenture holders;-22102018
Add to Cart
2017-11-09
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-09112017
Add to Cart
2017-11-09
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-09112017
Add to Cart
2017-11-09
Directors report as per section 134(3)-09112017
Add to Cart
2017-11-08
List of share holders, debenture holders;-08112017
Add to Cart
2016-10-25
Copy of resolution passed by the company-25102016
Add to Cart
2016-10-25
Copy of the intimation sent by company-25102016
Add to Cart
2016-10-25
Copy of written consent given by auditor-25102016
Add to Cart
2016-10-25
List of share holders, debenture holders;-25102016
Add to Cart
2016-10-22
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-22102016
Add to Cart
2016-10-22
Details of salient features and justifications for entering into Contracts/Arrangements/Transactions with related parties as per section 188 (1) - Form AOC - 2-22102016
Add to Cart
2016-10-22
Directors report as per section 134(3)-22102016
Add to Cart
2016-06-22
Copy of the intimation sent by company-22062016
Add to Cart
2016-06-22
Copy of written consent given by auditor-22062016
Add to Cart
2016-06-22
Optional Attachment-(1)-22062016
Add to Cart
2016-05-14
Resignation letter-14052016
Add to Cart
2015-12-30
Optional Attachment 1-301215.PDF
Add to Cart
2015-12-28
Declaration of the appointee Director- in Form DIR-2-281215.PDF
Add to Cart
2015-12-28
Letter of Appointment-281215.PDF
Add to Cart
2015-12-28
Optional Attachment 1-281215.PDF
Add to Cart
2015-12-28
Optional Attachment 2-281215.PDF
Add to Cart
2015-04-30
Optional Attachment 1-300415.PDF
Add to Cart
2015-04-30
Optional Attachment 2-300415.PDF
Add to Cart
2014-12-26
Copy of resolution-261214.PDF
Add to Cart
2014-08-07
Certificate of Registration for Modification of Mortgage-070814.PDF
Add to Cart
2014-08-07
Instrument of creation or modification of charge-070814.PDF
Add to Cart
2014-07-29
Copy of resolution-290714.PDF
Add to Cart
2014-07-29
Optional Attachment 1-290714.PDF
Add to Cart
2013-11-13
Evidence of cessation-131113.PDF
Add to Cart
2013-10-18
List of allottees-181013.PDF
Add to Cart
2012-10-17
Certificate of Registration of Mortgage-171012.PDF
Add to Cart
2012-10-17
Instrument of creation or modification of charge-171012.PDF
Add to Cart
2012-06-05
List of allottees-050612.PDF
Add to Cart
2011-11-24
Evidence of payment of stamp duty-241111.PDF
Add to Cart
2011-02-19
Optional Attachment 1-190211.PDF
Add to Cart
2011-01-27
Acknowledgement of Stamp Duty AoA payment-270111.PDF
Add to Cart
2011-01-27
Acknowledgement of Stamp Duty MoA payment-270111.PDF
Add to Cart
2011-01-18
AoA - Articles of Association-180111.PDF
Add to Cart
2011-01-18
MoA - Memorandum of Association-180111.PDF
Add to Cart
2011-01-18
Optional Attachment 1-180111.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2022-11-23
Company financials including balance sheet and profit & loss
Add to Cart
2022-10-23
Form MGT-7A-23102022_signed
Add to Cart
2021-12-26
Company financials including balance sheet and profit & loss
Add to Cart
2021-12-26
Form MGT-7A-26122021_signed
Add to Cart
2021-04-03
Annual Returns and Shareholder Information
Add to Cart
2021-01-07
Company financials including balance sheet and profit & loss
Add to Cart
2020-12-31
Annual Returns and Shareholder Information
Add to Cart
2020-12-30
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-18
Directors Report 31032019.pdf - 3 (963610770)
Add to Cart
2019-10-18
Financial Statements 2018-19.pdf - 1 (963610770)
Add to Cart
2019-10-18
Company financials including balance sheet and profit & loss
Add to Cart
2019-10-18
Annual Returns and Shareholder Information
Add to Cart
2019-10-18
Form No AOC-2.pdf - 2 (963610770)
Add to Cart
2019-10-18
List of Shareholders as on 31032019.pdf - 1 (963610772)
Add to Cart
2018-10-23
Directors Report 31032018.pdf - 3 (560322845)
Add to Cart
2018-10-23
Financial Statements 31032018.pdf - 1 (560322845)
Add to Cart
2018-10-23
Company financials including balance sheet and profit & loss
Add to Cart
2018-10-23
Annual Returns and Shareholder Information
Add to Cart
2018-10-23
Form No AOC-2.pdf - 2 (560322845)
Add to Cart
2018-10-23
List of Shareholders as on 31032018.pdf - 1 (560322852)
Add to Cart
2017-11-10
Directors Report 31032017.pdf - 3 (329529978)
Add to Cart
2017-11-10
Financial Statement 31032017.pdf - 1 (329529978)
Add to Cart
2017-11-10
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-10
Form No AOC-2.pdf - 2 (329529978)
Add to Cart
2017-11-09
Annual Returns and Shareholder Information
Add to Cart
2017-11-09
List of Shareholders as on 31032017.pdf - 1 (329529975)
Add to Cart
2016-10-25
Annual Returns and Shareholder Information
Add to Cart
2016-10-25
List of Shareholders as on 31032016.pdf - 1 (560322865)
Add to Cart
2016-10-22
Directors Report FY 2015-16.pdf - 3 (560322872)
Add to Cart
2016-10-22
Financial Statements FY 2015-16.pdf - 1 (560322872)
Add to Cart
2016-10-22
Form AOC-2.pdf - 2 (560322872)
Add to Cart
2016-10-22
Company financials including balance sheet and profit & loss
Add to Cart
2016-01-29
Directors Report FY 2014-15.pdf - 3 (560322875)
Add to Cart
2016-01-29
Financial Statements FY 2014-15.pdf - 1 (560322875)
Add to Cart
2016-01-29
Form AOC-2.pdf - 2 (560322875)
Add to Cart
2016-01-29
Company financials including balance sheet and profit & loss
Add to Cart
2015-12-31
Annual Returns and Shareholder Information
Add to Cart
2015-12-31
List of Shareholders as on 31-03-2015.pdf - 1 (560322879)
Add to Cart
2015-06-08
Balance Sheet_31032014.pdf - 1 (560322885)
Add to Cart
2015-06-08
Balance Sheet & Associated Schedules as on 31-03-14
Add to Cart
2015-03-09
Compliance Certificate FY 2013-14.pdf - 1 (560322889)
Add to Cart
2015-03-09
Form for submission of compliance certificate with the Registrar as on 31-03-14
Add to Cart
2015-02-27
Annual Return FY 2013-14.pdf - 1 (560322892)
Add to Cart
2015-02-27
Annual Returns and Shareholder Information as on 31-03-14
Add to Cart
2013-11-14
Annual Return_30092013.pdf - 1 (560322895)
Add to Cart
2013-11-14
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-13
Balance Sheet_31032013.pdf - 1 (560322899)
Add to Cart
2013-11-13
Compliance Certificate_31032013.pdf - 1 (560322905)
Add to Cart
2013-11-13
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-11-13
Form for submission of compliance certificate with the Registrar as on 31-03-13
Add to Cart
2013-11-13
Note.pdf - 2 (560322899)
Add to Cart
2013-09-23
Balance Sheet_31032012.pdf - 1 (560322909)
Add to Cart
2013-09-23
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-09-14
Annual Return_20072012.pdf - 1 (560322923)
Add to Cart
2013-09-14
Compliance Certificate_31032012.pdf - 1 (560322915)
Add to Cart
2013-09-14
Form for submission of compliance certificate with the Registrar as on 31-03-12
Add to Cart
2013-09-14
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 223 documents for ₹499 only

Download all 223 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 Agraeta Technik Private Limited

You will receive an alert whenever a document is filed by Agraeta Technik Private Limited.

Track this company
Top of page